James N. Mays Papers, 1960-1967

Contents List

Container Title
Mss 3/Micro 854
Part 1 (Mss 3, Micro 854): Original Collection, 1932-1965
Alternate Format: Selections found in ProQuest History Vault. Access by subscription; available at the Wisconsin Historical Society, 816 State Street, Madison, Wisconsin.

Physical Description: 166.6 cubic feet (411 archives boxes and 12 volumes) and 142 reels of microfilm (35 mm) 
Arrangement of the Materials: The original records have been arranged into nine series: Union for Democrative Action (UDA) Administrative File; ADA Administrative File; Chapter File; Convention File; Legislative File; Political File; Public Relations File; the Campus Division File; and Publications. In each series (except for Series 9: Publications), box numbering begin again at #1, so it is necessary to specify the series number as well as the box number when requesting materials.
Series: Union for Democratic Action (UDA) Administrative File, 1932, 1935, 1940-1947, 1950, 1951
Note: Specify series number when requesting boxes.

Physical Description: 36 boxes and 16 reels of microfilm (35 mm) 
Scope and Content Note

The Union for Democratic Action Administrative File is arranged alphabetically by subject. The material has been kept in the order originally maintained by the UDA office staff, with the exception of alterations made in misleading folder titles. The correspondence within each folder is arranged chronologically by years and months, and is placed first in each folder. Miscellaneous printed and mimeographed materials follow the correspondence and may occasionally overlap the inclusive dates given for the correspondence.

Much of the UDA administrative file relates to purely business and social activities of the organization including arrangements for dinner and luncheon meetings, various topical conferences, speaker's bureau, and tours such as that arranged for Patrick Gordon-Walker in 1946-1947. There is little financial information and only scattered correspondence and minutes of the National Board, although there is correspondence for National Director James Loeb Jr., 1941-1946, and National Chairman Reinhold Niebuhr, 1942-1947, as well as miscellaneous correspondence, 1940-1946.

The UDA actively supported many political, social, and economic issues between 1941 and 1946, such as fair employment policies, anti-discrimination measures, the Bretton Woods Monetary Agreement, the Dumbarton Oaks Conference, civil liberties, and world food supply. Although there is not a great deal of material in this series on any one of these issues, the collection does contain considerable information on UDA's fight for full post-war employment and its support of Henry A. Wallace for the position of secretary of commerce in 1945.

Included in this series are files relating to local UDA chapters, arranged alphabetically by state. The largest single chapter represented is the New York City chapter. The files for this chapter cover much of the same material found in the entire UDA administrative file including full employment activities, New Republic Supplement, Dumbarton Oaks Conference, and issues of minority groups. Also included are files for the New York Administrative Committee, materials relating to publicity, fund raising, and membership activities, and files for various social activities sponsored by this chapter.

There is an overlap of materials in both the New York City chapter files and the National Organization files. Prior to the summer of 1945 both groups occupied the same office in New York City and utilized many of the same staff members. The arbitrary location of certain folders in either location does not always indicate the original file location of these folders.

Most of the work of organizing chapters was by the national director, James Loeb Jr., although various other staff members aided. Two of the organizers were William Dnotes, who worked in the West in the summer of 1945, and Richard Bollings, who worked in the Midwest in the spring of 1947.

This series also includes the files of the Washington Bureau and its director, Thomas R. Amlie. Amlie's New Republic Supplement of May 14, 1942, was sanctioned by UDA and served as a campaign document for the supporters of the Roosevelt administration. Attacks upon the UDA by the Dies Committee in the summer of 1942, and a lack of funds, caused the temporary closing of the Washington office in the winter of 1942. Amlie's correspondence with James Loeb Jr., Howard Y. Williams, and Bruce Bliven is located in the files "Amlie, Thomas" and "New Republic Supplement." [See also Thomas R. Amlie Papers, Mss 452.]

Paul Sifton, a former employee of the National Farmers Union, reopened the Washington Bureau in November 1944. Under his leadership the Washington Bureau's main function was to make known and to influence national legislation. To aid in this project, UDA published the UDA Congressional Newsletter.

In 1946 the UDA Educational Fund Inc. established a London Bureau, headed by David C. Williams. The London Bureau's basic purpose was to inform Americans of the new economic and social experiments being carried out by the post-war government of Great Britain. It also had the function of interpreting American political, social, and economic developments to the British. This was partially accomplished by publishing the UDA London Letter. In addition, Williams arranged for tours for Patrick Gordon-Walker, M.P., and labor leader Jennie Lee.

Box   1/1
  Reel   1
Administrative Committee, correspondence and minutes 1941 July-1945 November
Box   1/1
  Reel   1
American Association for a Democratic Germany, 1945 April-1947 May
Box   1/1
  Reel   1
American Friends of German Freedom, minutes 1941 December-1942 January
Box   1/1
  Reel   1
Amlie, Thomas 1942 February-December
Box   1/1
  Reel   1
Anniversary Luncheon (May 9, 1942) 1942 March-May
Box   1/1
  Reel   1
Applications for Employment, 1941 July-1943 June
Box   1/1
  Reel   1
Argentine Hoax, reports 1945 June
Box   1/1
  Reel   1
Army Morale Conference (November 21, 1941) 1941 October-November
Box   1/1
  Reel   1
Army Pay Petitions
Box   1/1
  Reel   1
Atomic Energy Dinner (November 21, 1945) 1945 October
Box   1/1
  Reel   1
Barry, William B., Congressional Campaign 1942 April-July
Box   1/1
  Reel   1
Barry, William B. v. Frank Kingdon et al., Examination 1943 November
Box   1/2
  Reel   1
Bermuda Conference (July 1943), 1943 June
Box   1/2
  Reel   1
Bilbo, Senator Theodore 1945 July-August
Box   1/2
  Reel   1
Bolling, Richard 1947 April-June
Box   1/2
  Reel   1
Bolte, Charles 1944 February-May
Box   1/2
  Reel   1
Bretton Woods, 1945 February-June
Box   1/2
  Reel   1
British Labor Project, 1941 July-August
Box   1/2
  Reel   1
Brophy, John, Meeting (July 2, 1941) 1941 June
Box   1/2
  Reel   1
California, Los Angeles Chapter 1944 February-1945 June
Box   1/2
  Reel   1
Canada, 1944 March-October
Box   1/2
  Reel   1
Carnegie Hall Meeting For a Free Italy (September 26, 1943) 1943 August-September
Box   1/2
  Reel   1
Chapters, general, lists and reports 1945 January-1947 February
Box   1/2
  Reel   1
Civil Liberties, 1942 December
Box   1/2
  Reel   1
Civil Liberties pamphlet, 1942 September-1943 January
Box   1/2
  Reel   1
Commission Reports, 1945-1946
Box   1/3
  Reel   1
Conferences, regional 1941 May-June
Box   1/3
  Reel   1
Conference (September 1941), 1941 December
Box   1/3
  Reel   1
Conference (December 21, 1941) 1941 December
Note: See also: Conference, Reorganization, 1942 January 11.
Box   1/3
  Reel   2
Conference (January 4, 1947) 1946 July-December
Box   1/4
  Reel   2
Conference, Chicago (September 1946) 1946 April-October
Box   1/4
  Reel   2
Conference, Mexico City 1945 August-September
Box   1/4
  Reel   2
Conference on Unfinished Business in Social Legislation, 1946 January-April
Box   1/4
  Reel   2
Conference, Pittsburgh (December 13, 1942) 1942 November-1943 April
Box   1/4
  Reel   2
Conference, San Francisco 1945 March-June
Box   1/4
  Reel   2
Conference, Reorganization (January 11, 1942) 1941 December-1942 January
Note: See also: Conference, 1941 December 21.
Box   1/4
  Reel   2
Conference, Washington, D.C. (October 27, 1945) 1945 October-November
Box   1/4
  Reel   2
Conference on the War and the Consumer (January 24, 1942) 1941 November-1942 April
Box   1/4
  Reel   2
Conferences, miscellaneous
Box   1/5
  Reel   2
Congress of Industrial Organizations, 1945 March-July
Box   1/5
  Reel   2
Congressional Dinner (April 25, 1944) 1944 March-May
Box   1/5
  Reel   2
Congressional Reorganization, 1945 March-September
Box   1/5
  Reel   2
Congressmen, research on, reports 1944
Box   1/5
  Reel   2
Constitution and By-Laws, 1945-1946
Box   1/5
  Reel   2
Contributions to UDA, 1946 April-August
Box   1/5
  Reel   2
Coordinator, mailing list
Correspondence, miscellaneous
Note: See also: General correspondence.
Box   1/5
  Reel   2
1940 January-1941 May 31
Box   1/5
  Reel   3
1941 June
Box   1/6
  Reel   3
1941 July-1942 February
Box   1/7
  Reel   3
1942 March-1944 December
Box   1/7
  Reel   4
1945 January-1946 December
Box   1/7
  Reel   4
Correspondence to answer, 1941 July-1942 April
Correspondents Dinner
Box   1/8
  Reel   4
November 30, 1943 dinner 1943 October-December
Box   1/8
  Reel   4
May 10, 1945 dinner 1945 April-May
Box   1/8
  Reel   4
Corrupt Practices Act, 1946 October
Box   1/8
  Reel   4
Councilmanic Questionnaire, 1941 October-November
Box   1/8
  Reel   4
Davis, Elmer, memorial
Box   1/8
  Reel   4
Democracy Day, 1941 August
Box   1/8
  Reel   4
Dies Committee, attack on UDA 1942 June-August
Box   1/8
  Reel   4
Dnotes, William 1945 June-September
Box   1/8
  Reel   4
Domestic Policy Committee, reports 1945 May-August
Box   1/8
  Reel   4
Dumbarton Oaks, 1945 March-April
Box   1/8
  Reel   4
duPont, Ethel B., General Motors campaign 1945 December-1946 January
Box   1/8
  Reel   4
Eckhardt, Tibor 1941 December-1942 April
Box   1/8
  Reel   4
"Economic Roadmap ... for the Postwar Years," report undated
Box   1/8
  Reel   4
Economists Advisory Committee, 1942 November-1943 March
Box   1/9
  Reel   4
Education Fund, 1946 June-December
Box   1/9
  Reel   4
Educator's Division, UDA 1941 June
Box   1/9
  Reel   4
Educator's Luncheon (October 4, 1941) 1941 August-September
Box   1/9
  Reel   4
Emergency Committee for Food Production, 1945 April-June
Box   1/9
  Reel   4
Encampment for Citizenship, 1946 March-November
Epstein, Ethel S.
Box   1/10
  Reel   4
1946 October-1947 December
Box   1/10
  Reel   4
UDA Party (October 8, 1941) 1941 October
Executive Committee
Box   1/10
  Reel   4
Minutes, 1941 May-1946
Note: Incomplete.
Box   1/10
  Reel   5
Correspondence, 1945 January-1946 September
Box   1/10
  Reel   5
Ex-Marine Guards advertisement, 1945 May-June
Box   1/10
  Reel   5
Facts From Italy, 1945 March
Box   1/10
  Reel   5
Fair Employment Practices Commission, 1945 June
Box   1/10
  Reel   5
Fan Mail, 1946 January-1947 May
Box   1/10
  Reel   5
Fight for Freedom Inc., memorandum undated
Box   1/10
  Reel   5
Finance Committee, 1944 September-1945 February
Financial papers
Box   1/10
  Reel   5
1941 May-1947 January
Box   1/10
  Reel   5
Journal, 1946
Box   1/10
  Reel   5
"Food for Freedom", 1945 March-October
Box   1/11
  Reel   5
Food, general 1945 February-1946 November
Box   1/11
  Reel   5
Food pamphlet, "Peace In a Hungry World" 1946 April-May
Box   1/11
  Reel   5
Foreign Affairs, general 1941 April-1947 March
Box   1/11
  Reel   5
Foreign Affairs Committee, UDA 1946 September-December
Box   1/11
  Reel   5
Foreign Affairs Conference (March 25, 1944), correspondence and reports 1944 February-April
Box   1/11
  Reel   5
Foreign Policy, correspondence and reports 1944 March-1946 November
Box   1/12
  Reel   5
Form letters, 1942 October-1945 December
Box   1/12
  Reel   6
Forum Committee, 1942 December-1943 January
Box   1/12
  Reel   6
France, Open Letter Against the Vichy Government 1941 August
Box   1/12
  Reel   6
Friends of the Spanish Republic, press release 1945
Full Employment
Note: See also: Outland, Congressman George E.
Box   1/12
  Reel   6
1944 May-1945 December
Box   1/13
  Reel   6
1946 January-1946 September
Box   1/13
  Reel   6
Meeting (February 26, 1945), speeches, and printed matter
Box   1/13
  Reel   6
Printed matter
Box   1/14
  Reel   6
Printed matter (continued)
Box   1/14
  Reel   7
Publicity, 1945 March-1946 October
Box   1/14
  Reel   7
Germany, Meeting on postwar problems 1946 April-November
Box   1/14
  Reel   7
General Motors - United Automobile Workers Dispute, 1945 January-1946 January
Box   1/14
  Reel   7
Gertz, Elmer, "The Rise and Fall of the New York Daily News" undated
Gordon-Walker, Patrick, tour
Box   1/14
  Reel   7
1946 November
Box   1/15
  Reel   7
1946 December-1947 April
Box   1/15
  Reel   7
Greco-Turkish Aid Bill, 1947 April-May
Box   1/15
  Reel   7
Hayek, Prof. Friedrich A. 1945 April-May
Box   1/15
  Reel   7
Health and Defense Division, UDA 1941 May-June
Box   1/15
  Reel   7
Heimann, Eduard, The United Nations 1942 July
Box   1/15
  Reel   7
History of UDA
Box   1/15
  Reel   7
Hudson-Bergen (New Jersey) Progressive League, 1944 November
Box   1/15
  Reel   7
Humphrey, Hubert H. 1946 September-1947 December
Box   1/15
  Reel   7
Illinois, Chicago, Chapter 1945 May-October
Box   1/15
  Reel   7
Indiana, politics 1942 July-October
Box   1/15
  Reel   7
Japanese Question, 1942 April
Box   1/15
  Reel   7
Kentucky, Louisville, chapter 1943 August-1945 November
Box   1/16
  Reel   7
Kenyon, Dorothy, meeting (October 6, 1941) 1941 September-October
Box   1/16
  Reel   7
Kingdon, Frank and Robert A. Taft Debate 1942 July
Box   1/16
  Reel   7
Labor Committee, UDA 1941 May-June
Box   1/16
  Reel   7
League for Human Rights, 1941 June
Box   1/16
  Reel   7
League of Women Shoppers, minutes 1945 September
Box   1/16
  Reel   7
Lee, Jennie, tour 1941 October
Box   1/16
  Reel   7
Lerner, Abba P., "Wage Policy in Wartime" 1943
Box   1/16
  Reel   7
Lerner, Max, "Third Battle for France" 1945 April-May
Box   1/16
  Reel   7
Levy, Norman, Mrs. 1946 June-1947 May
Box   1/16
  Reel   7
Lewis, Alfred Baker 1943 April-1947 May
Box   1/16
  Reel   7
Lindbergh, Charles A., Des Moines, Iowa, speech 1941 September
Lists
Box   1/16
  Reel   8
1941-1947
Box   1/17
  Reel   8
Undated
Box   1/17
  Reel   8
Bulletin and Newsletter subscribers, 1946 October-1947 March
Box   1/17
  Reel   8
Membership lists for various chapters, 1945 October-1946 November
Box   1/18
  Reel   8
Newsletter and membership, 1941-1946, undated
Loeb, James, Jr.
Box   1/18
  Reel   8-9
1941 June-1945 December
Note: Reel 8 ends of 1945 July 30.
Box   1/19
  Reel   9
1946 January-1947 February
Box   1/19
  Reel   9
Farewell Luncheon (April 29, 1944) 1944 March-April
Box   1/19
  Reel   9
Organizing Trip, 1946 March
Box   1/19
  Reel   9
Loeb, Arthur, Mrs., meeting (December 11, 1941) 1941 November-December
Box   1/19
  Reel   9
London Letter, 1946 July-1947 August
Box   1/19
  Reel   9
London Office, 1945 January-1946 December
Box   1/19
  Reel   9
Mailings, 1932 July-1945 July
Box   1/19
  Reel   9
Martin, Kingsley, dinner (October 13, 1942) 1942 August-October
Box   1/19
  Reel   9
Maryland, Baltimore, chapter 1945 April-1946 November
Box   1/19
  Reel   9
Massachusetts, Boston, chapter 1942 February-1945 February
Box   1/20
  Reel   9
Meetings, special 1945 January-1947 January
Box   1/20
  Reel   9
Membership, information 1941
Box   1/20
  Reel   9
Membership Promotion, 1941 May-1945 October
Box   1/20
  Reel   9
Mimeographed Material, 1941
Box   1/20
  Reel   9
Miscellaneous
Box   1/20
  Reel   9
Missouri, St. Louis, Liberal Voters League 1944 June-December
Box   1/20
  Reel   9
Moses, Robert 1935 January-1946 June
Box   1/20
  Reel   9
Mowrer, Edgar A., Lecture at Town Hall (March 31, 1943) 1943 March
Box   1/20
  Reel   9
National Affairs Committee, undated
National Board
Box   1/20
  Reel   9
1945 January-1946 December
Box   1/20
  Reel   9
List of members, 1946
Box   1/20
  Reel   9
Minutes, 1942 January-1946 December
Box   1/20
  Reel   9
Supporting material for National Board meetings, 1942-1946
Box   1/21
  Reel   9
National Board of Review of Motion Pictures, 1946 May-October
Box   1/21
  Reel   9
National Citizens Political Action Committee, 1944 September
National Office
Box   1/21
  Reel   9
Inter-staff correspondence, 1945 August-1946 September
Box   1/21
  Reel   10
Nathalie E. Panek, 1946 April-November
Box   1/21
  Reel   10
Personnel, 1945 March-1946 November
Box   1/21
  Reel   10
Procedure, 1945 July-1946 November
Box   1/21
  Reel   10
Publications, 1944 September-1945 November
Box   1/21
  Reel   10
National Farmers Union, 1945 January-December
Box   1/21
  Reel   10
National Student Association, 1945 April-November
Box   1/21
  Reel   10
National Student Merger Convention, 1941 December
Box   1/21
  Reel   10
Negro Conference (June 19, 1941) 1941 May-July
Box   1/21
  Reel   10
Negro Petition Against Discrimination in Armed Forces, 1942 March-September
Box   1/22
  Reel   10
New Jersey, chapters, list of members
New Republic Supplement
Box   1/22
  Reel   10
1942 April-August
Box   1/22
  Reel   10
1943 December-1944 April
Box   1/22
  Reel   10
Questionnaire, 1944
Box   1/22
  Reel   10
Warburg, James, Mrs. 1944 February-May
Box   1/23
  Reel   10
1945 January-1946 December
Box   1/23
  Reel   11
Newsletter, 1943 October-1947 February
Box   1/23
  Reel   11
New York Daily News, experiment 1943 April-May
New York, New York City Chapter
Box   1/23
  Reel   11
Administrative Committee, minutes 1945 October-March
Box   1/23
  Reel   11
American Veterans Committee, 1946 January-April
Box   1/23
  Reel   11
Birthday luncheon (May 11, 1946) 1946 April
Box   1/23
  Reel   11
Board of Directors, correspondence and minutes 1944 November-1947 July
Box   1/23
  Reel   11
Board of Directors, membership lists 1944-1945
Box   1/23
  Reel   11
Brooklyn chapter, 1941 September-December
Box   1/23
  Reel   11
Bronx chapter, 1941 August-1942 March
Box   1/23
  Reel   11
Carey, James, meeting (March 29, 1945) 1945 March-April
Box   1/23
  Reel   11
"Congress to Win the War" - Supplement, 1942 October
Box   1/23
  Reel   11
Constitution and By-Laws, 1945 March-April
Box   1/24
  Reel   11
Contributions, lists 1944-1946
Box   1/24
  Reel   11
Dumbarton Oaks, 1944 December-1945 April
Box   1/24
  Reel   11
East Side chapter, membership list undated
Box   1/24
  Reel   11
Election Activities, 1946 April-November
Box   1/24
  Reel   11
Executive Committee, 1942 April-1946 November
Box   1/24
  Reel   11
Fair Employment Practices Commission, 1945 February-October
Box   1/24
  Reel   11
Forum (December 8, 1942) 1942 November-December
Box   1/24
  Reel   11
Full Employment Campaign, 1945 March-November
Box   1/24
  Reel   11
Full Employment, luncheon (May 17, 1945) 1945 April-June
Box   1/24
  Reel   11
Pull Employment Speakers Bureau, 1945 May-1944 January
Box   1/24
  Reel   11
Fund Raising Instructions
General correspondence
Note: See also: Correspondence, miscellaneous.
Box   1/24
  Reel   11
1945 February-May
Box   1/25
  Reel   11
1945 June-1945 July
Box   1/25
  Reel   12
1945 August-1947 January
Box   1/25
  Reel   12
General Motors Strike, 1946 January
Box   1/25
  Reel   12
Housing Commission, 1945 November-1946 January
Box   1/25
  Reel   12
Inter-Office Memoranda, 1944 December-1945 October
Box   1/25
  Reel   12
Kandel, Bernice and Janet Sachs 1945 December-1946 September
Note: See also: Publicity Files.
Box   1/26
  Reel   12
Legislative Committee, correspondence and minutes 1944 December-1946 April
Box   1/26
  Reel   12
Lists, undated
Box   1/26
  Reel   12
Meeting, annual (June 12, 1946) 1946 February-July
Box   1/26
  Reel   12
Meeting, membership (February 21, 1945) 1945 February
Box   1/26
  Reel   12
Meeting, membership (November 14, 1946) 1946 November
Box   1/26
  Reel   12
Midtown Luncheon Committee, 1945 July-1946 February
Box   1/26
  Reel   12
Minority Problems Commission, 1945 November-December
Box   1/26
  Reel   12
Moses, Robert, meeting undated
"The Next Four Years in New York City," dinner (January 11, 1946)
Box   1/26
  Reel   12
1945 November-1946 January
Box   1/26
  Reel   12
Sponsors and arrangements committee, 1945 November-December
Box   1/27
  Reel   12
Nominating Committee, 1945 March-June
Box   1/27
  Reel   12
Office form letters to the membership, 1944 December-1947 March
Box   1/27
  Reel   12
Office of Price Administration, 1945 July-1946 June
Box   1/27
  Reel   13
Oliver, Eli, We Still Can Lose the Peace 1945 September-October
Box   1/27
  Reel   13
Organizing Committee, minutes 1941-1942
Box   1/27
  Reel   13
"Our Town", 1946 February and May issues
Box   1/27
  Reel   13
Padover, Saul, Committee Regarding Progressives 1946 September-December
Box   1/27
  Reel   13
Personnel, 1945 March-1946 August
Box   1/27
  Reel   13
Press Releases, 1946
Box   1/27
  Reel   13
Publicity Files, Bernice Kandel 1945 January-December
Note: See also: Kandel, Bernice et al.
Box   1/27
  Reel   13
Queens chapter, membership list undated
Box   1/27
  Reel   13
Roosevelt, Franklin D., Jr. 1946 February-March
Box   1/28
  Reel   13
Social Security information, 1943 October
Box   1/28
  Reel   13
Society for Ethical Culture, 1945 November
Box   1/28
  Reel   13
Staff Meetings, minutes 1945 June-October
Box   1/28
  Reel   13
Village and Chelsea area chapters, 1942 January
Box   1/28
  Reel   13
West Side chapter, correspondence and minutes 1941 September-1942 April
Box   1/28
  Reel   13
New York, New York City Conference on Inflation (January 24, 1942)
Box   1/28
  Reel   13
Niebuhr, Reinhold 1942 October-1947 October
Box   1/28
  Reel   13
Norman party (May 14, 1943) 1943 May
Box   1/28
  Reel   13
Norman party (June 18, 1945) 1945 June
Box   1/28
  Reel   13
Norris, George, dinner (December 29, 1942) 1942 December
Box   1/28
  Reel   13
North African Meeting (February 27, 1943) 1943 February-July
Box   1/28
  Reel   13
O'Dwyer, William, Evaluation Committee of 1946 September-1947 February
Box   1/28
  Reel   13
Office form letters to the membership, 1941-1946
Box   1/28
  Reel   13
Office of Price Administration, 1946 January-June
Box   1/29
  Reel   13
Office of Public Opinion Research, Hadley Cantril, reports 1942
Box   1/29
  Reel   13
Organizing of new chapters, 1942 January-1946 December
Box   1/29
  Reel   13
Oregon, Portland, chapter 1941 June-September
Box   1/29
  Reel   13
Outland, Congressman George E., correspondence and memoranda 1945 June-July
Note: See also: Full Employment Campaign.
Box   1/29
  Reel   14
Petition, "Now Is the Time" 1941
Box   1/29
  Reel   14
Petition for Higher Army Pay
Box   1/29
  Reel   14
Pinchot, Cornelia Bryce [Mrs. Gifford Pinchot], party for UDA National Board (October 27, 1945) 1945 October
Box   1/29
  Reel   14
Pittman, Marvin, dinner (October 4, 1941) 1941 September-October
Box   1/29
  Reel   14
Plans for Post-War Reconstruction, 1942 September-October
Box   1/29
  Reel   14
"Plugs", 1945 July-September
Box   1/29
  Reel   14
Political Action Programs and Reports, 1945 March-1950 September
Box   1/29
  Reel   14
Political Policy, statements 1945 January-May
Box   1/29
  Reel   14
Porter, Hilda 1942 February-April
Box   1/29
  Reel   14
Post Election, dinner (November 27, 1944) 1944 September-November
Box   1/29
  Reel   14
Presidents Council of Economic Advisors, 1946 September-1947 January
Press Releases
Box   1/29
  Reel   14
1941 April-1942 January
Box   1/30
  Reel   14
1942 January-1947 February
Box   1/30
  Reel   14
Public Relations, 1944 October-1947 January
Box   1/30
  Reel   14
Puerto Rico, 1945 February
Questionnaire to political candidates, answers
Box   1/30
  Reel   14
1942 October-1943 February
Box   1/30
  Reel   14
1944
Box   1/30
  Reel   14
Radio Programs for UDA, 1942 January-May; 1945 June-1946 January
Box   1/30
  Reel   14
Red Cross class, 1942 August
Box   1/30
  Reel   14
Reid, James, Mrs., meeting (December 8, 1941) 1941 November-December
Box   1/31
  Reel   14
Reorganization of UDA, reports 1945 September-October
Box   1/31
  Reel   14
Reports of UDA committees, 1945 February-July
Box   1/31
  Reel   14
Resignations, 1945 September-October
Box   1/31
  Reel   14
Reuther, Walter, luncheon December 13, 1941
Box   1/31
  Reel   14
Rising Prices Campaign, undated
Box   1/31
  Reel   14
Rochester Group for Liberal Action, 1941 September-1946 May
Roosevelt, Eleanor
Box   1/31
  Reel   14
Dinner (February 27, 1946) 1946 January-March
Box   1/31
  Reel   15
Hunter College speech (February 27, 1946) 1946 January-March
Box   1/31
  Reel   15
Rosett, Blanch, meeting (April 9, 1942) 1942 March-April
Box   1/31
  Reel   15
Rubber Production Hold-Up (January 1942), 1942 January-February
Box   1/31
  Reel   15
Sachs, Janet 1944 November-1945 October
Box   1/31
  Reel   15
Salter, Prof. J. T. 1945 February-April
Box   1/31
  Reel   15
Schieffelin, William J. 1944 March
Box   1/32
  Reel   15
School for Democratic Action, 1941 October-November
Box   1/32
  Reel   15
Sforza, Count, luncheon (July 11, 1946) 1946 September
Box   1/32
  Reel   15
Sifton, Paul 1944 November-1945 November
Note: See also: Washington Bureau.
Box   1/32
  Reel   15
Simons, Hans 1942 September-1943, Feb
Box   1/32
  Reel   15
Smith, Anthony W. 1941 October-1944 November
Box   1/32
  Reel   15
Southern Tenant Farmers Union, 1945 September
Box   1/32
  Reel   15
Speaker's Bureau, 1942 January-March
Box   1/32
  Reel   15
Special Gifts Dinner (April 6, 1942) 1942 March-April
Box   1/32
  Reel   15
Speeches, 1945
Box   1/32
  Reel   15
State Department White Paper, 1942 March-June
Box   1/32
  Reel   15
Stimson, Henry L., signers of letter 1943 March
Box   1/32
  Reel   15
Straight, Michael, tour 1942 October-November
Box   1/32
  Reel   15
Survey of the "Ten Worst Congressmen", 1942
Box   1/32
  Reel   15
Swing, Raymond, "Russia and Ourselves" 1945 June-September
Box   1/32
  Reel   15
Tawney Luncheon (October 25, 1941) 1941 October
Box   1/33
  Reel   16
Taxation Conference (March 28, 1942) 1942 March-May
Box   1/33
  Reel   16
Technicians and Scientists Division, UDA 1941 June-September
Box   1/33
  Reel   16
Texas, Dallas, chapter 1946
Box   1/33
  Reel   16
Textile Industry, luncheon (May 18, 1945) 1945 March-May
Box   1/33
  Reel   16
Theatre Benefit, The Rivals 1941 November
Box   1/33
  Reel   16
Theatre Benefit, Deep Are the Roots 1945 August-October
Box   1/33
  Reel   16
Waldo, Frank, dinner (October 22, 1942) 1942 October-November
Wallace, Henry A.
Box   1/33
  Reel   16
1944 November-1947 June
Box   1/33
  Reel   16
Dinner (January 29, 1945) 1944 December-1945 February
Box   1/33
  Reel   16
Rally, New York City (February 26, 1945) 1945 February-March
Box   1/33
  Reel   16
Washington, D.C., chapter 1946
Washington, D.C. Bureau
Note: See also: Sifton, Paul.
Box   1/33
  Reel   16
Accounts, 1945 February-December
Box   1/34
  Reel   16
Sustaining fund, 1942 June-November
Box   1/34
  Reel   16
Washington, D.C., meeting with New Congressmen (January 17, 1945) 1945 January
Box   1/33
  Reel   16
Washington (State), Seattle, chapter 1946
Box   1/34
  Reel   16
Wedgewood, Col. Josiah, dinner (June 26, 1941) 1941 May-July
Box   1/34
  Reel   16
Wickersham Amendment, 1945 May
Box   1/34
  Reel   16
Willen, Joseph, Mrs., meeting (December 9, 1941) 1941 November-Dec
Williams, Aubrey
Box   1/34
  Reel   16
1945 February-March
Box   1/34
  Reel   16
Luncheon (April 23, 1945) 1945 April
Box   1/34
  Reel   16
Wisconsin, Milwaukee, conference (June 27-28, 1941) 1941 May-June
Box   1/34
  Reel   16
Withers, William, UDA Tax Committee 1945 February-June
Box   1/34
  Reel   16
Writers Division, UDA 1941 June
Box   1/34
  Reel   16
Youth Division, UDA 1941 May-October
Box   1/34
  Reel   16
Youth Movements, 1941 May
Box   1/35
  Reel   16
UDA Printed Matter
Box   1/35
  Reel   16
UDA Bulletin, 1941-1946
Note: Incomplete
Box   1/35
  Reel   16
UDA Congressional Newsletter, 1943-1947
Note: Incomplete
Box   1/35
  Reel   16
UDA London Letter, 1946-1951
Note: Complete
Box   1/35
  Reel   16
UDA Research Letter, 1941,
Note: Volume I, Numbers 1-3 only
Box   1/35
  Reel   16
What's Doing In the UDA, 1942 August and 1944 December
Box   1/35
  Reel   16
Miscellaneous printed pamphlets and broadsides
Box   1/36
  Reel   16
Journal of Cash Receipts, 1945-1946
Box   1/36
  Reel   16
Journal of Cash Disbursements, 1943-1946
Series: ADA Administrative File, 1946-1965
Note: Specify series number when requesting boxes.

Physical Description: 96 boxes, 1 volume, and 40 reels of microfilm (35 mm) 
Scope and Content Note

The ADA administrative file is composed of materials the ADA office staff originally maintained as a loosely organized file for the various national directors. In addition, it includes closely related materials added to this series during processing by the staff of the State Historical Society of Wisconsin. The ADA administrative file includes correspondence and subject files.

Carbon copies of the outgoing correspondence, May 1948-December 1963, is arranged in reverse chronological order within each folder just as the ADA staff filed them. The files for March-April 1952, and for the years 1956-1958, are lacking, while the folder for March 1953, is incomplete. In 1949 only carbons of the letters of James Loeb Jr., executive secretary, and his assistant, John F.P. Tucker, are included; but by the 1950's other staff members filed carbons of all or some of their correspondence, both important and routine. Some correspondence is filed within the subject files including outgoing telegrams (1947-1953).

Incoming correspondence, 1948-1956 is arranged alphbetically within the subject files, including miscellaneous correspondence filed under "Correspondence, miscellaneous".

The subject files are arranged alphbetically. The correspondence within the subject files is arranged chronologically by month and placed first in each folder. Miscellaneous printed and mimeographed materials follow the correspondence and may occasionally overlap the inclusive dates given for the correspondence.

The subject files include correspondence of various staff members and national officers such as: Francis Biddle, 1950-1951; Evelyn Dubrow, 1947-1949; Violet Gunther, 1950-1963; Leon Henderson, 1947-1952; Edward Hollander, 1947-1963; Hubert H. Humphrey, 1947-1963; Charles M. LaFollette, 1947-1949; Richard A. Lambert, 1960-1964; James Loeb Jr., 1947-1961; Robert R. Nathan, 1952-1963; Nathalie E. Panek, 1947; Sheldon Pollock, 1952-1962; Joseph L. Rauh, 1947-1963; John P. Roche, 1962-1963; Eleanor Roosevelt, 1948-1961; Marvin Rosenberg, 1951-1961; John F.P. Tucker, 1946-1952; David C. Williams, 1952; Page Wilson, 1958-1964; Wilson Wyatt, 1947-1959; and Reginald H. Zalles, 1951-1953. A staff organizational chart is located in an appendix to this finding aid.

The initial formation of ADA is represented by correspondence, minutes, reports, and memoranda of the 1947 ADA Organizing Committee. The correspondence and minutes of the National Board (1947-1964), and the Executive Committee (1947-1965) provide a fairly complete guide to the internal workings of the organization. The folders titled National Board, for example, include correspondence with board members regarding agenda for the meetings, attendance at the meetings, and reservations. The minutes include not only the first draft and final mimeographed copy of almost all the Board meetings, but a great deal of supporting material; such as, agenda, attendance lists, pre-meeting reminders, policy statements, and copies of mimeographed reports presented by various ADA officers and staff. These files are most complete for the years 1947, 1948, 1958, and 1960. The files of the National Board contain a duplicate set of only the minutes of the Board, filed separately after the originals.

The heavy emphasis placed upon the formation of new chapters is evidenced by the correspondence, minutes, reports, and memoranda (1947-1964), of the National Committee on Organization. This committee was responsible for organizing new chapters, handling problems relating to the membership, and guiding chapter programs. Much of this responsibility was handled by the various directors of the organization, such as Evelyn Dubrow, Sheldon Pollock, and Richard A. Lambert.

Between 1947 and 1954, the ADA hired a number of chapter organizers to work in various parts of the country. The following is a list of those organizers who are represented in this series, together with the areas in which they worked, and the years.

Adler, Bernard (Box 24)Ohio1950-1951
Anderson, Douglas B. (Box 25)Chicago Organizing Comm.1947-1948
Cronheim, Emily (Box 32)Missouri1951-1952
Girvetz, Harry (Box 52)California1949
Holzinger, Charles (Box 53)Illinois, Indiana, Michigan1949
Hopkins, Alden (Boxes 53, 77-79)Southern Representative1949-1950
Leavy, Leonard L. (Box 57)New Jersey1952-1953
Leuchtenburg, William E. (Box 57)Missouri, Nevada, Colorado1948
McSweeney, Margaret (Box 59)New England1948
Mishnun, Eleanor (Box 63)New England1947-1948
Panek, Natalie E. (Box 72)Pennsylvania, New Jersey, New York and New England1947
Payne, Ancil (Box 72)Oregon and Washington (State)1947-1948
Pollock, Sheldon (Box 74)New Jersey and New York1952-1954
Stern, Louis H. (Box 81)California1950
Taylor, Barney B. (Boxes 82, 77-79)Southern Representative1947-1948

Most of these organizers are represented by only one folder of correspondence and field reports; exceptions are Alden Hopkins and Barney B. Taylor, who served at different periods as ADA's southern representative, 1946-1950. Their records have been incorporated into this series and include correspondence, membership lists, weekly reports on the status and organization of new chapters, and reports of the various chapters in the states of Alabama, Arkansas, Georgia, Florida, Louisiana, North Carolina, Tennessee, and Virginia.

The financial records of ADA from 1947 to 1965 are also included in the administrative files. The financial correspondence and the lists of contributors deal primarily with contributions. There is a complete set of auditor's reports, 1947-1957, and an incomplete set of budget proposals and reports, 1948, 1952-1960. The weekly financial reports and comparative balance sheets provide a good view of ADA's tenuous financial standing. There are also two ledgers (1946-1951), and a journal of chapter income (1948-1949). The files relating to the Corrupt Practices Act, 1947-1958, contain reports to the federal government on all yearly receipts of more than one hundred dollars and all expenditures of more than ten dollars. The chapter quota file contains general correspondence (1950-1957), and files, arranged alphabetically by state and city, for numerous major chapters. These files also relate to the transferral of chapter quota fees and often include lists of chapter members.

ADA has always had a great deal of difficulty in financing its various programs. In its early years many of the larger unions, such as the International Ladies Garment Workers Union, the International Association of Machinists, the American Federation of Labor (AFL), the Brotherhood of Railroad Trainmen, the Congress of Industrial Organizations, the Textile Workers Union of America (TWUA), and the United Automobile Workers Union (UAWU), helped support the work of the organization. Promotional mailings, pamphlets, and various types of social events have been utilized to raise additional funds. Files relating to labor unions and these attempts to raise additional funds are located in this series, usually under the union.

Other large segments of material in the administrative file include the correspondence and minutes of the Businessmen's Council of ADA (1954-1961), and the Trips Abroad files (1949-1965), concerning yearly foreign study trips organized and conducted by ADA.

Outgoing correspondence
Box   2/1
  Reel   17
1948 May-1949 April
Box   2/2
  Reel   17
1949 May-September
Box   2/2
  Reel   18
1949 October-November
Box   2/3
  Reel   18
1949 December-1950 April
Box   2/4
  Reel   18
1950 May
Box   2/4
  Reel   19
1950 June-October
Box   2/5
  Reel   19
1950 November-1951 March
Box   2/5
  Reel   20
1951 April-May
Box   2/6
  Reel   20
1951 June-December
Box   2/7
  Reel   20
1952 January
Box   2/7
  Reel   21
1951 February, May-August
Box   2/8
  Reel   21
1952 September-1953 March
Box   2/8
  Reel   22
1953 April
Box   2/9
  Reel   22
1953 May-September
Box   2/10
  Reel   22
1953 October-November
Box   2/10
  Reel   23
1953 December-1954 March
Box   2/11
  Reel   23
1954 April-August
Box   2/12
  Reel   23
1954 September
Box   2/12
  Reel   24
1954 October-December
Box   2/13
  Reel   24
1955 January-May
Box   2/14
  Reel   24
1955 June-October
Box   2/15
  Reel   24
1955 November-December
Box   2/15
  Reel   25
1959 January-March
Box   2/16
  Reel   25
1959 April-July
Box   2/17
  Reel   25
1959 August-December
Box   2/17
  Reel   26
1960 January-February
Box   2/18
  Reel   26
1960 March-September
Box   2/19
  Reel   26
1960 October-1961 May
Box   2/20
  Reel   27
1961 June-1962 January
Box   2/21
  Reel   27
1962 February-September
Box   2/22
  Reel   27
1962 October-1963 February
Box   2/22
  Reel   28
1963 March-May
Box   2/23
  Reel   28
1963 June-December
Subject Files
Box   2/24
  Reel   28
"A", 1948 January-1952 August
Box   2/24
  Reel   28
Adler, Bernard 1950 December-1951 September
Box   2/24
  Reel   28
Administrative Memoranda and Program Actions, bulletin 1961-1962
Box   2/24
  Reel   28
Ahrend Associates, 1964 March-April
Box   2/24
  Reel   28
American Civil Liberties Union, 1946 February-1955 March
Box   2/24
  Reel   28
American Federation of Labor, 1948 February-October
Box   2/24
  Reel   28
American Veterans Committee, 1947 November-1949 August
Box   2/24
  Reel   28
Americans for Democratic Action -- its origin, aims, and character and its designs upon the Democratic Party, editions of 1955 and 1958
Box   2/24
  Reel   29
ADA employees contracts, 1947
Box   2/25
  Reel   29
Anderson, Douglas B. 1947 January-1948 December
Box   2/25
  Reel   29
Arts Division of ADA, 1948 March-1952 December
Box   2/25
  Reel   29
Attlee, Clement, cable replies 1947 June-July
Box   2/25
  Reel   29
"B", 1948 July-1956 December
Box   2/26
  Reel   29
Bean, Louis H., pamphlet, "The Mid-Term Battle" 1949 May-1950 November
Biddle, Francis
Box   2/26
  Reel   29
Chicago trip, 1950 May
Box   2/26
  Reel   29
Midwest trip, 1950 May
Box   2/26
  Reel   29
Rochester trip, 1950 June-1951 March
Box   2/26
  Reel   29
Western trip, 1950 November-1951 March
Box   2/26
  Reel   29
Biemiller, Andrew J. 1947 January-1948 October
Box   2/26
  Reel   29
Biographies, ADA officers and staff
Box   2/26
  Reel   29
Bondfield, Margaret, United States tour 1948 November-December
Box   2/26
  Reel   29
Bowles, Chester 1948 March-1949 December
Box   2/26
  Reel   29
Brock, Clifton 1963 May
Box   2/26
  Reel   29
Brotherhood of Railroad Trainmen, 1948 January-1949 August
Buchanan Lobby Committee, testimony and material removed from ADA files as evidence
Box   2/26
  Reel   29
1947-1950
Box   2/27
  Reel   29
1947-1950 (continued)
Businessmen's Council of ADA
Box   2/27
  Reel   30
1954 July-1957 January
Box   2/28
  Reel   30
1957 January-1961 December
Box   2/28
  Reel   30
"C", 1948 March-1957 January
Box   2/29
  Reel   30
California, Southern Regional Conference 1946 September-1947 March
Note: See also: Girvetz, Harry.
Box   2/29
  Reel   30
Candidate Support Committee, 1962 June-1964 January
Box   2/29
  Reel   30
Chapter constitution forms
Box   2/29
  Reel   30
Chapter mailings, 1947 January-1947 July
Box   2/29
  Reel   31
Chapter mailings, 1947 August-1949 May
Box   2/29
  Reel   31
Chapter statistics
Box   2/29
  Reel   31
Charters for new chapters, 1947 January-June
Civil Rights
Box   2/29
  Reel   31
1948 January-1949 December
Box   2/30
  Reel   31
1950 January-1960 February
Box   2/30
  Reel   31
Committee on Economic Stability, report 1947 May-July
Box   2/30
  Reel   31
Congress of Industrial Organizations, 1946 January-1949 November
Box   2/30
  Reel   31
Congress of Racial Equality, 1961 April-May
Box   2/30
  Reel   31
Congressional, 1948 January-1951 August
Box   2/30
  Reel   31
Constitution, by-laws, and revisions of ADA 1947-1958
Box   2/31
  Reel   31
Consultative Conference on Desegregation, 1958 February-August
Contacts
Box   2/31
  Reel   31
New England, 1947 January-March
Box   2/31
  Reel   31
New York, 1947 January-April
Box   2/31
  Reel   31
Northwest, 1947 January-March
Box   2/31
  Reel   31
Southwest, 1947 January-March
Box   2/31
  Reel   31
Correspondence, foreign 1946 September-1952 April
Correspondence, miscellaneous
Box   2/31
  Reel   32
1947-1951
Box   2/32
  Reel   32
1952-1964
Box   2/32
  Reel   32
Council of Economic Advisers, 1946 February-1947 January
Box   2/32
  Reel   32
Crank letters, 1947 September-1964 September
Box   2/32
  Reel   32
Cronheim, Emily 1951 May-1952 December
Box   2/32
  Reel   32
Czechoslovakia, 1948 December-1950 June
"D"
Box   2/32
  Reel   32
1947 December-1953 December
Box   2/33
  Reel   32
1954 January-1958 December
Box   2/33
  Reel   32
Davies, Dr. A. Powell 1948 January-June
Box   2/33
  Reel   32
Douglas, Paul H. 1948 March-1949 September
Box   2/33
  Reel   32
Douglas, William O. 1948 March-September
Dubrow, Evelyn
Box   2/33
  Reel   32
1947 September-1948 January
Box   2/33
  Reel   33
1948 February-1948 May
Box   2/34
  Reel   33
1948 June-1949 February
Box   2/34
  Reel   33
"E", 1948 February-1956 August
Box   2/34
  Reel   33
Edwards, George 1948 March-1949 September
Box   2/34
  Reel   33
Eisenhower, Dwight D. 1948 February-June
Box   2/34
  Reel   33
Evaluation Committee of ADA, 1955 October-November
Executive Committee
Box   2/34
  Reel   33
1947 January-1949 November
Minutes
Box   2/34
  Reel   33
1947-1948
Box   2/35
  Reel   33
1949-1955
Box   2/35
  Reel   34
1956-1957
Box   2/36
  Reel   34
1958-1965
Box   2/36
  Reel   34
Xerox copies, 1947-1962
Box   2/37
  Reel   34
"F", 1948 January-1956 December
Box   2/37
  Reel   34
Fairbanks, John K. 1951 September-November
Box   2/37
  Reel   34
Far East, 1949 April-December
Box   2/37
  Reel   34
Farm Conference, Chicago (February 1949) 1949 January-April
Box   2/37
  Reel   34
Farm program, 1948 January-1950 January
Box   2/37
  Reel   34
Federal aid to education, 1950 February-1951 June
Box   2/37
  Reel   34
Figueres, Jose, luncheon (April 9, 1951) 1950 November-1951 May
Financial records
Box   2/37
  Reel   34
Auditor's reports, 1947-1957
Box   2/37
  Reel   34
Budget proposals and reports, 1948, 1952-1960
Chapter quotas
Box   2/37
  Reel   34
1950-1951
Box   2/38
  Reel   34
1952-1957
Box   2/38
  Reel   34
Comparative balance sheets, 1953-1956 November
Box   2/38
  Reel   35
Comparative balance sheets, 1956 December-1965
Contributions, correspondence regarding
Box   2/39
  Reel   35
1947 October-1950 March
Box   2/40
  Reel   35
1950 April-1955
Box   2/40
  Reel   36
1956-1957
Box   2/41
  Reel   36
Contributions, lists 1947-1964
Correspondence, miscellaneous
Box   2/41
  Reel   36
1947 January-1949 May
Box   2/42
  Reel   36
1949 June-1951 December; 1961 March-December
Box   2/42
  Reel   36
Corrupt Practices Act, reports 1947-1958
Quotas
Box   2/42
  Reel   37
Arizona, Tucson 1959
Box   2/43
  Reel   37
California, East Bay 1952-1957
Box   2/43
  Reel   37
California, Greater Los Angeles 1953-1957
Box   2/43
  Reel   37
California, Northern 1958-1961
Box   2/43
  Reel   37
California, Sacramento, San Francisco, and Santa Barbara 1953-1961
Box   2/43
  Reel   37
Colorado, Denver 1953-1957
Box   2/43
  Reel   37
Connecticut, Bridgeport, Hartford, New Haven, New London, Stamford, Greenwich 1953-1956
Box   2/43
  Reel   37
District of Columbia, 1953-1961
Box   2/43
  Reel   37
Hawaii, Honolulu 1953
Box   2/44
  Reel   37
Illinois, Chicago 1953-1962
Box   2/44
  Reel   37
Indiana, 1954-1961
Box   2/44
  Reel   37
Iowa, Des Moines, Iowa City, and Johnson County 1953-1955
Box   2/44
  Reel   37
Kentucky, Louisville 1953-1958
Box   2/44
  Reel   37
Maryland, Baltimore 1953-1961
Box   2/44
  Reel   37
Maryland, Montgomery County 1953-1956
Box   2/45
  Reel   37
Massachusetts, chapter 1953-1956
Box   2/45
  Reel   37
Massachusetts, state 1957-1961
Box   2/45
  Reel   37
Michigan, chapters 1953-1961
Box   2/45
  Reel   37
Missouri, St. Louis 1953-1961
Box   2/45
  Reel   37
Nebraska, chapters 1953-1955
New Jersey, chapters
Box   2/45
  Reel   37
1952-1956
Box   2/46
  Reel   37
1957-1961
Box   2/46
  Reel   37
New York City, chapter 1953-1955
Box   2/46
  Reel   38
New York City, chapter 1956-1962
Box   2/46
  Reel   38
New York, chapters 1953-1958
Box   2/47
  Reel   38
Ohio, Akron 1953-1961
Box   2/47
  Reel   38
Ohio, Cincinnati, Columbus, and Youngstown 1953-1961
Box   2/47
  Reel   38
Ohio, Cleveland 1953-1961
Box   2/47
  Reel   38
Oregon, Portland 1952
Box   2/47
  Reel   38
Oklahoma, Oklahoma City 1953-1954
Box   2/47
  Reel   38
Pennsylvania, Erie 1953-1958
Box   2/47
  Reel   38
Pennsylvania, Philadelphia 1954-1961
Box   2/48
  Reel   38
Pennsylvania, Pittsburgh 1952-1961
Box   2/48
  Reel   38
Rhode Island, Providence 1953, 1958
Box   2/48
  Reel   38
Tennessee, chapters 1953-1954
Box   2/48
  Reel   38
Texas, chapters 1953-1961
Box   2/48
  Reel   38
Washington (State), Seattle and Spokane 1953-1954
Box   2/48
  Reel   38
France, Paris 1949-1953
Weekly financial reports
Box   2/48
  Reel   38
1947-1950
Box   2/49
  Reel   38
1951-1952
Box   2/49
  Reel   39
1953-1954
Volume   2/1
  Reel   56
Ledger, 1950-1951
Box   2/96
  Reel   56
Ledger, 1946-1947
Box   2/96
  Reel   56
Journal of chapter income, 1948-1949
Box   2/50
  Reel   39
Foreign policy, 1947 March-1949 December
Box   2/50
  Reel   39
Foreign Policy Conference, 1953 October-1954 January
Box   2/50
  Reel   39
Foreign Policy Report, 1947 July-December
Box   2/50
  Reel   39
France, 1950 March-1953 October
Box   2/50
  Reel   39
Full Employment Conference, 1949 June-July
Box   2/51
  Reel   39
Fund raising, 1947 January-1963 June
Box   2/51
  Reel   39
Fund raising party, New York City (April 20, 1956) 1955 November-1956 August
Box   2/51
  Reel   39
"G", 1948 January-1956 December
Box   2/51
  Reel   39
Germany, 1947 November-1951 June
Note: Includes Willy Brandt correspondence.
Box   2/52
  Reel   39
Gerwitz, Stanley 1952 February-October
Box   2/52
  Reel   39
Ginsburg, David 1948 June-1949 August
Box   2/52
  Reel   39
Girvetz, Harry 1949 May-December
Note: See also: California Southern Regional Conference.
Box   2/52
  Reel   39
Greco-Turkish Aid bill, 1947 April
Box   2/52
  Reel   39
Gunther, Violet 1950 March-1963 March
Box   2/52
  Reel   40
"H", 1948 January-1956 December
Box   2/52
  Reel   40
Harris, Louis H. 1948 April-September
Box   2/52
  Reel   40
Hatch Act, 1947 September
Box   2/52
  Reel   40
Health, 1948 February-1951 January
Box   2/52
  Reel   40
Henderson, Leon 1947 April-1952 September
Box   2/52
  Reel   40
Hollander, Edward 1947 February-1963 December
Box   2/53
  Reel   40
Holzinger, Charles 1949 January-July
Box   2/53
  Reel   40
Hopkins, Alden 1949 April-1950 April
Box   2/53
  Reel   40
Hotel and Restaurant Worker's Union, 1947 June-1949 December
Box   2/53
  Reel   40
Housing bill, 1948 April
Humphrey, Hubert H.
Box   2/53
  Reel   40
1947 November-1963 September
Box   2/53
  Reel   40
West Coast trip, 1949 June-December
"I"
Box   2/53
  Reel   40
1948 February-1949 September
Box   2/54
  Reel   40
1949 October-1956 October
Box   2/54
  Reel   40
Independent Voters of Illinois, 1961 January-December
Box   2/54
  Reel   41
International Association of Machinists, 1947 April-1949 November
Box   2/54
  Reel   41
International Ladies Garment Workers Union, 1947 December-1949 November
Box   2/54
  Reel   41
Inter-Office memoranda, 1947 April-1964 October
Box   2/54
  Reel   41
"J", 1948 May-1956 November
Box   2/54
  Reel   41
Jeremias, Siegmund 1946 February-July
Job applications
Box   2/54
  Reel   41
1949 December-1951 March
Box   2/55
  Reel   41
1951 April-1958 February
Box   2/55
  Reel   41
"K", 1947 March-1956 December
Box   2/55
  Reel   41
Kerr Oil bill, 1950 February-April
"L"
Box   2/55
  Reel   41
1947 March-1951 October
Box   2/56
  Reel   41
1952 June-1956 December
Box   2/56
  Reel   41
Labor, 1947 October-1948 October
Box   2/56
  Reel   41
LaFollette, Charles M. 1947 March-1949 July
Box   2/56
  Reel   42
LaFollette, Charles M. 1949 August-1949 December
Lambert, Richard A.
Box   2/56
  Reel   42
1960-1961
Box   2/57
  Reel   42
1962-1964
Box   2/57
  Reel   42
Leavy, Leonard L. 1952 November-1953 February
Box   2/57
  Reel   42
Lee, Jennie, trip 1947 June-October
Box   2/57
  Reel   42
Lerner, Leo A. 1949 April-December; 1956 April; 1958 April
Box   2/57
  Reel   42
Leuchtenburg, William E. 1948 April-September
Box   2/57
  Reel   42
Lewis, Alfred Baker 1947 March-1963 August
Box   2/57
  Reel   42
Lists, 1947 January-1949 September; 1954
Loeb, James, Jr.
Box   2/57
  Reel   42
1947-1961 October
Box   2/58
  Reel   42
Radio Speeches, 1948 November-1949 May
Box   2/58
  Reel   42
Trips, 1946 December-1949 December
Box   2/58
  Reel   43
London Office, 1947 January-1949 December
Box   2/59
  Reel   43
Los Angeles Times, 1961 articles on ADA 1961 July-1962 January
Box   2/59
  Reel   43
Loyalty program, 1949 June-November
Box   2/59
  Reel   43
"M", 1947 December-1962 October
Box   2/59
  Reel   43
MacArthur, Douglas 1951 April-June
Box   2/59
  Reel   43
McGrath, J. Howard 1949 October-December
Box   2/59
  Reel   43
McSweeney, Margaret 1948 March-September
Box   2/59
  Reel   43
Mailings, promotional 1947 June-1964 September
Box   2/59
  Reel   43
Marshall Plan, ERP 1948 January-1949 November
Box   2/59
  Reel   43
Members-at-large, 1953 April-1964 December
Box   2/59
  Reel   43
Membership, 1960 May-1961 December
Box   2/60
  Reel   43
Membership promotion, 1947 June; 1952 April-1961 January
Box   2/60
  Reel   43
Membership statistics, 1947 June-1958
Box   2/60
  Reel   43
Metropolitan government, conference on 1958
Box   2/60
  Reel   43
Mid-West Conference, Chicago (March 1, 1947) 1947 February-April
Mimeographed material
Box   2/60
  Reel   43
1947 January-1948 May
Box   2/61
  Reel   44
1948 June-1952
Box   2/62
  Reel   44
1953-1959
Box   2/63
  Reel   44
1960-1965
Box   2/63
  Reel   44
Mishnun, Eleanor 1947 December-1948 December
Box   2/63
  Reel   44
Mobilization, war and national 1950 July-1951 May
Box   2/63
  Reel   44
"N", 1947 March-1956 November
Nathan, Robert R.
Box   2/63
  Reel   44
1952 May-1956 December
Box   2/64
  Reel   44
1957 January-1958 June
Box   2/64
  Reel   45
1958 July-1963 July
Box   2/64
  Reel   45
The Nation, 1945 July-1949 November
National Board
Box   2/65
  Reel   45
Correspondence re meetings, 1947 January-1962 February
Minutes
Box   2/65
  Reel   45
1947
Box   2/66
  Reel   45
1948-1952
Box   2/67
  Reel   46
1953-1959
Box   2/68
  Reel   46
1960-1964
Box   2/68
  Reel   46
Xerox copies, 1947-1958
Box   2/69
  Reel   46
Xerox copies, 1959-1963
Box   2/69
  Reel   46
Poll on Adlai Stevenson, 1952 July-August
Box   2/69
  Reel   46
Violet Gunther's correspondence, 1960 December-1964 June
Box   2/69
  Reel   46
National Committee Against Discrimination in Housing, 1961 September-October
Box   2/69
  Reel   46
National Committee for Peaceful Alternatives, 1951 May-June
National Committee on Organization, ADA
Box   2/69
  Reel   46
1947 January-September; 1956 May-1963 November
Box   2/69
  Reel   46
"Manual of Organization", undated
Box   2/69
  Reel   46
Minutes, 1947-1964
Box   2/69
  Reel   46
Reports and memoranda, 1956 August-1963 September
Box   2/69
  Reel   46
National Conference on International Economic and Social Development, 1952 February-April
Box   2/70
  Reel   46
National Sharecroppers Fund, 1948 January-1949 December
Box   2/70
  Reel   46
Nehru, Jawaharlal 1947 June; 1951 September-December; 1962 November
Box   2/70
  Reel   46
Neuberger, Richard L. 1954 August-1959 October
Box   2/70
  Reel   47
New Republic, 1947 January-1949 December
Box   2/70
  Reel   47
"O", 1948 August-1949 December
Box   2/70
  Reel   47
Office Employees International Union, 1952 February-1963 June
Box   2/70
  Reel   47
Organization Committees, Eastern and Western 1949 June-1950 February
Box   2/70
  Reel   47
Organization, Director of, memoranda, statements, reports, lists 1947 April-1948 August
Organizing Committee of ADA
Box   2/71
  Reel   47
1946 November-1947 April
Box   2/71
  Reel   47
Minutes, reports, and memoranda 1946 November-1947 March
Box   2/72
  Reel   47
"P", 1948 January-1956 November
Box   2/72
  Reel   47
Padnos, Michael 1961 December-1962 December
Box   2/72
  Reel   47
Palestine, 1946 July-1948 July
Box   2/72
  Reel   47
Panek, Nathalie E. 1947 January-November
Box   2/72
  Reel   48
Payne, Ancil H. 1947 April-1949 January
Box   2/72
  Reel   48
Peace movements, report 1962
Box   2/72
  Reel   48
Pegler, Westbrook 1949 November-December
Box   2/72
  Reel   48
Pending, 1953 May-1954 March
Box   2/73
  Reel   48
Personnel, 1947 January-1949 December
Box   2/73
  Reel   48
Political Action Programming, 1954 March-1956 October
Box   2/73
  Reel   48
Political Action Committee - C.I.O., 1948 March-1949 October
Box   2/73
  Reel   48
Political attacks on ADA, 1958 August-1962 March
Political Committee, ADA
Box   2/73
  Reel   48
1947 April-December
Box   2/74
  Reel   48
1948 January-April
Box   2/74
  Reel   48
Politics, 1948 May-1953 February
Box   2/74
  Reel   48
Pollock, Sheldon 1952 February-1962 January
Box   2/74
  Reel   49
Porter, Paul A. 1947 December-1949 May
Box   2/74
  Reel   49
Price control, 1947 December-1948 January
Box   2/74
  Reel   49
"Program Action," ADA, bulletin 1956-1959
Box   2/75
  Reel   49
Progressive Citizens of America, memorandum 1947
Box   2/75
  Reel   49
The Progressive, 1948 June-1956 July
Box   2/75
  Reel   49
Public relations, 1946 November-1947 May
Box   2/75
  Reel   49
Publications, ADA 1947 February-1951 May
Box   2/75
  Reel   49
Publications Review Committee, 1958 June-July
Box   2/75
  Reel   49
Public utilities - railroads, 1949 January-May
Box   2/75
  Reel   49
"R", 1948 January-1956
Box   2/76
  Reel   49
Radio reports re ADA, 1953-1964
Rauh, Joseph L.
Box   2/76
  Reel   49
1947 June-1963 February
Box   2/76
  Reel   49
Speeches, 1961-1963
Box   2/76
  Reel   49
Rent control, 1947 March
Box   2/76
  Reel   49
Republican National Convention, 1948 June
Box   2/76
  Reel   49
Roche, John P. 1962 May-1963 October
Box   2/76
  Reel   49
Roosevelt, Eleanor 1948 January-1961, may
Box   2/76
  Reel   49
Roosevelt, Franklin D., Jr. 1947 March-1949 August
Box   2/76
  Reel   49
Rosenberg, Marvin 1951 September-1961 October
Box   2/76
  Reel   49
Quemoy - Matsu petition, 1955 April-May
Box   2/77
  Reel   49
"S", 1947 November-1954 December
Box   2/77
  Reel   50
"S", 1955 January-1958 October
Box   2/77
  Reel   50
Smith, Lillian 1947 July-1949 November
Box   2/77
  Reel   50
Southern Conference Educational Fund, 1955 May-1957 January
Southern Representative
Box   2/77
  Reel   50
Correspondence, 1946 January-1950 February
Box   2/78
  Reel   50
Clippings
Box   2/78
  Reel   50
Form letters, 1947 May-1948 September
Box   2/78
  Reel   50
Fund raising
Box   2/78
  Reel   50
Lists
Box   2/78
  Reel   50
Membership lists
Box   2/78
  Reel   50
Memoranda, 1947 April-1950 January
Box   2/78
  Reel   50
North Carolina politics, 1947 October
Box   2/78
  Reel   50
Organization of chapters, 1947 April-1948 January
Box   2/78
  Reel   50
Weekly reports re organization of new chapters, 1947 May-December
Box   2/78
  Reel   50
Alabama, Birmingham, chapter 1947 May-December
Box   2/78
  Reel   50
Arkansas, Little Rock, chapter 1947 April-December
Box   2/78
  Reel   50
Georgia, Atlanta, chapter 1947 January-November
Box   2/78
  Reel   50
Florida, Miami, chapter 1949 August-1950 January
Box   2/79
  Reel   50
Louisiana, New Orleans, chapter 1947 May-November
North Carolina
Box   2/79
  Reel   50
Ashville, chapter 1949 June
Box   2/79
  Reel   50
Chapel Hill, chapter 1947 February-July; 1949 May
Box   2/79
  Reel   50
Charlotte, chapter 1949 February-December
Box   2/79
  Reel   50
Durham, chapter 1948 November-1950 February
Box   2/79
  Reel   50
Greensboro, chapter 1948 January-1950 February
Box   2/79
  Reel   50
Raleigh, chapter 1948 January-1950 February
Box   2/79
  Reel   50
Winston-Salem, chapter 1947 June
Tennessee
Box   2/79
  Reel   50
Chattanooga, chapter 1947 June-1950 January
Box   2/79
  Reel   50
Knoxville, chapter 1947 February-December
Memphis, Chapter
Box   2/79
  Reel   50
1947 January-1948 April
Box   2/79
  Reel   50
Membership list
Box   2/79
  Reel   50
Minutes, 1947 August-1948 March
Box   2/79
  Reel   50
Nashville, chapter 1947 July-1948 March
Box   2/79
  Reel   50
Virginia, Lynchburg, chapter 1949 June
Spain
Box   2/79
  Reel   50
1947 April-1950 January
Box   2/80
  Reel   51
1950 February-1952 March
Box   2/81
  Reel   51
Clippings
Box   2/81
  Reel   51
Speaker's Bureau, 1947 February-1948 August
Box   2/81
  Reel   51
Sprink County, South Dakota, Republican Central Committee 1958 September-1959 May
Box   2/81
  Reel   51
State Department, 1950 March-1961 September
Box   2/81
  Reel   51
Stern, Louis H. 1950 January-June
Box   2/81
  Reel   51
Statements on the importance of ADA, 1953 April-May
Box   2/81
  Reel   51
Straight, Michael, tour 1949 January-March
Students for Democratic Action
Box   2/81
  Reel   51
1946-1947
Box   2/82
  Reel   51
1948-1949
Box   2/82
  Reel   51
Sweetland, Monroe 1948 January-1959 December
Box   2/82
  Reel   51
"T", 1948 April-1960 November
Box   2/82
  Reel   51
Taft-Hartley Act, 1948 January-1951 December
Box   2/82
  Reel   52
Taxes, 1948 January-1953 October
Box   2/82
  Reel   52
Taylor, Barney B. 1947 April-1948 April
Box   2/83
  Reel   52
Taylor, William L. 1957 October-1959 November
Box   2/83
  Reel   52
Telegrams (sent), 1947-1953 January
Box   2/83
  Reel   52
Textile Workers Union of America, 1948 March-1957 December
Box   2/83
  Reel   52
Texas - political reports of George Lambert, 1954-1956
Box   2/83
  Reel   52
Thomson, Morgan - articles from Glasgow, Scotland, Forward 1951-1952
Box   2/83
  Reel   52
Tractors for Freedom Committee, 1961
Trips Abroad
Box   2/84
  Reel   52
ADA, 1949
Box   2/84
  Reel   52
SDA, reports 1949
Box   2/85
  Reel   52-53
ADA, 1950
Box   2/85
  Reel   53
SDA, reports 1950
Box   2/86
  Reel   53
ADA, 1951-1954 September
Box   2/87
  Reel   53
ADA, 1954 October-1959 December
Box   2/88
  Reel   53
ADA, 1960 January-1960 June
Box   2/88
  Reel   54
ADA, 1960 July-1961 May
Box   2/89
  Reel   54
ADA, 1961 June-1963 May
Box   2/90
  Reel   54
ADA, 1963 June-1964 April
Box   2/91
  Reel   54
ADA, 1964 May-1964 July
Box   2/91
  Reel   55
ADA, 1964 August-1965 December
Box   2/91
  Reel   55
ADA, clippings 1949-1951
Box   2/92
  Reel   55
Tucker, John F.P. 1946 November-1952 March
Box   2/92
  Reel   55
"U", 1947 December-1960 September
Box   2/92
  Reel   55
Union for Democratic Action Educational Fund, 1947 January-1959 May
Note: Also includes clippings.
Box   2/92
  Reel   55
Union operations in the Imperial Valley, California 1951 May
Box   2/92
  Reel   55
Unions, 1951 June-1960 April
Box   2/92
  Reel   55
United Automobile Workers, 1948-1960
Box   2/93
  Reel   55
United Nations, 1947-1955 August
Box   2/93
  Reel   55
United Rubber, Cork, Linoleum and Plastic Workers Union of America 1953 June-1960 March
Box   2/93
  Reel   55
United States possessions, 1947 September-1949 March
Box   2/93
  Reel   55
United States Student Assembly, 1945 May-1947 February
Box   2/93
  Reel   55
United World Federalists, 1949 April-1956 October
Box   2/93
  Reel   55
Universal military training, 1948 March-1951 December
Box   2/93
  Reel   55
Upholsterers International Union, 1947 March-1961 December
Box   2/94
  Reel   55
"V", 1947 October-1959 June
Box   2/94
  Reel   55
"Vital Issues," proposed pamphlet 1959 October-1960 February
Box   2/94
  Reel   56
"W", 1947-1960
Box   2/94
  Reel   56
Wallace, Henry A. 1947 May-1953 July
Box   2/94
  Reel   56
White House, 1949 June-1951 May
Box   2/94
  Reel   56
Whitney, General Courtney 1951 April-October
Box   2/94
  Reel   56
Williams, David C. 1952 August
Box   2/94
  Reel   56
Wilson, Page 1958 June; 1962 January-1964 October
Box   2/95
  Reel   56
Wyatt, Wilson 1947 January-1959 November
Box   2/95
  Reel   56
Writings, miscellaneous of ADA staff 1947-1964
Box   2/95
  Reel   56
"X-Y-Z", 1948 April-1959 December
Box   2/95
  Reel   56
Zagreb Peace Conference, 1951 June-October
Box   2/95
  Reel   56
Zalles, Reginald H. 1951 September-1953 June
Series: Chapter File, 1943-1965
Note: Specify series number when requesting boxes.

Physical Description: 48 boxes and 23 reels of microfilm (35 mm) 
Scope and Content Note

The ADA Chapter Files contain the record of the activities of the various ADA chapters throughout the country arranged alphbetically by state. There are also files at the end of the series dealing with ADA's internationally based membership which seems to have been largely located in Paris, as well as general correspondence the national organization had with its various chapters.

The file contains correspondence dealing with local and national political action; internal organizational rivalries; personnel problems, correspondence with the members; invitations to ADA social affairs; printed propaganda for local and national elections and issues; lists of contributions and contributors; and mimeographed financial reports, press releases, minutes of board meetings, and constitutions. The states with the largest files are: New York, California, Pennsylvania, New Jersey, Ohio, and Illinois; with the remaining states having relatively smaller files.

With the exception of New York, within each state the general state files are first, followed alphabetically by the city, county, and district chapter. Within each folder the material is arranged chronologically by months. States where there are numbered assembly or congressional districts the materials are filed chronologically by the number of the district at the end of that state's file.

Some city chapter records may also be filed at the state level, for example records for the Detroit chapters can also be found under the general Michigan materials. The New York State files are not separated by chapter; therefore, the files are arranged chronologically.

Alabama
Box   3/1
  Reel   57
1944 May-1964 January
Alaska
Box   3/1
  Reel   57
1961 February-June
Arizona
Box   3/1
  Reel   57
1944 May-1964 October
Arkansas
Box   3/1
  Reel   57
1947 October-1953 March
California
Box   3/1
  Reel   57
1944 April-1948 May
Box   3/2
  Reel   57
1948 June-1960 May
Box   3/2
  Reel   58
1960 June
Box   3/3
  Reel   58
1960 July-1964 December
East Bay chapter
Box   3/3
  Reel   58
1948 June-1952 September
Box   3/4
  Reel   58
1953 April-1959 June
Los Angeles chapter
Box   3/4
  Reel   58
1947 January-1956 December
Box   3/5
  Reel   58
1957 January-1963 March
Box   3/5
  Reel   58
Peninsula chapter, 1949 April-1952 May
Box   3/5
  Reel   58
Sacramento chapter, 1949 September-1960 July
Box   3/5
  Reel   58
San Francisco chapter, 1946 November-1948 December
Box   3/5
  Reel   59
San Francisco chapter, 1949 January-1964 June
Box   3/6
  Reel   59
Santa Barbara chapter, 1946 September-1962 March
Box   3/6
  Reel   59
42nd Assembly District chapter, 1948 July-1950 January
Box   3/6
  Reel   59
12th Congressional District chapter, 1947 August-1949 August
Box   3/6
  Reel   59
13th Congressional District chapter, 1948 February-1949 September
Box   3/6
  Reel   59
15th Congressional District chapter, 1947 December-1950 November
Box   3/6
  Reel   59
16th Congressional District chapter, 1947 August-1951 January
Box   3/6
  Reel   59
20th Congressional District chapter, 1947 April-1950 July
Carolina, North and South
Box   3/7
  Reel   59
1944-1953
Colorado
Box   3/7
  Reel   59
1944 May-1964 May
Box   3/7
  Reel   59
Denver chapter, 1948 March-1956 August
Connecticut
Box   3/7
  Reel   59
1944 May-1946 December
Box   3/7
  Reel   60
1947 January-December
Box   3/8
  Reel   60
1948 February-1964 July
Box   3/8
  Reel   60
Bridgeport chapter, 1949 March-1954 December
Box   3/8
  Reel   60
Hartford chapter, 1948 January-1963 December
Box   3/8
  Reel   60
Middletown chapter, 1949 June-1953 March
New Haven chapter
Box   3/8
  Reel   60
1947 May-1950 November
Box   3/9
  Reel   60
1951 January-1956 August
Box   3/9
  Reel   60
Norwalk chapter, 1947 November-1954 February
Box   3/9
  Reel   60
Stanford-Greenwich chapter, 1949 May-1953 May
Dakota, North and South
Box   3/9
  Reel   60
1944 November-1949 May
Delaware
Box   3/9
  Reel   60
1944 August-1961 October
District of Columbia
Box   3/9
  Reel   60
1941 June-1947 April
Box   3/9
  Reel   61
1947 May-August
Box   3/10
  Reel   61
1947 September-1962 December
Box   3/11
  Reel   61
1963 February-1964 December
Florida
Box   3/11
  Reel   61
1944 May-1964 June
Box   3/11
  Reel   61
Miami chapter, 1947 October-1956 July
Georgia
Box   3/11
  Reel   61
1944 May-1957 April
Hawaii (Territory)
Box   3/11
  Reel   62
1951 January-1953 March
Box   3/11
  Reel   62
Honolulu chapter, 1945 June-1954 March
Idaho
Box   3/11
  Reel   62
1941 May-1948 October
Illinois
Box   3/12
  Reel   62
1944 May-1962 September
Chicago chapter
Box   3/12
  Reel   62
1942 January-1945 December
Box   3/13
  Reel   62
1946 January-1948 December
Box   3/13
  Reel   63
1949 January-1950 March
Box   3/14
  Reel   63
1950 April-1957 July 1
Box   3/15
  Reel   63
1957 August-1964 December
Indiana
Box   3/16
  Reel   64
1944 May-1961 November
Box   3/16
  Reel   64
Anderson chapter, 1950 April-1958 December
Box   3/16
  Reel   64
Bloomington chapter, 1948 March-1963 August
Box   3/16
  Reel   64
Gary chapter, 1948 April-1964 July
Box   3/16
  Reel   64
Indianapolis chapter, 1947 January-1956 December
Box   3/16
  Reel   64
St. Joseph County chapter, 1948 June-1955 February
Box   3/16
  Reel   64
Terre Haute (Vigo County), 1947 September-1958 March
Iowa
Box   3/16
  Reel   64
1944 May-1964 January
Kansas
Box   3/17
  Reel   64
1943 June-1962 January
Box   3/17
  Reel   64
Lawrence chapter, 1950 February-1957 July
Kentucky
Box   3/17
  Reel   64
1944 May-1959 October
Box   3/17
  Reel   64
Louisville chapter, 1946 January-1962 October
Louisiana
Box   3/17
  Reel   64
New Orleans chapter, 1946 September-1963 February
Maine
Box   3/17
  Reel   64
1945 March-1953 March
Maryland
Box   3/17
  Reel   64
1944 May-1959 July
Baltimore chapter
Box   3/17
  Reel   64
1942 June-1944 December
Box   3/18
  Reel   65
1945 January-1964 June
Box   3/18
  Reel   65
Montgomery chapter, 1950 July-1957 February
Massachusetts
Box   3/19
  Reel   65
1944 April-1949 December
Box   3/19
  Reel   66
1950 January-December
Box   3/20
  Reel   66
1951 January-1965 February
Box   3/21
  Reel   66
Undated
Box   3/21
  Reel   66
Boston chapter, 1941 June-1963 October
Box   3/21
  Reel   66
Hampshire County chapter, 1947 December-1953 February
Michigan
Box   3/21
  Reel   66
1944 May-1947 December
Box   3/21
  Reel   67
1948 January-1964 January
Box   3/22
  Reel   67
Detroit chapter, 1943 January-1964 April
Box   3/23
  Reel   67
Flint chapter, 1948 August-1953 April
Box   3/23
  Reel   67
Lansing chapter, 1947 May-1953 October
Minnesota
Box   3/23
  Reel   67
1944 May-1964 August
Mississippi
Box   3/23
  Reel   68
1944 May-1964 May
Missouri
Box   3/23
  Reel   68
1943 November-1947 December
Box   3/24
  Reel   68
1948 January-1964 October
Box   3/24
  Reel   68
Kansas City chapter, 1947 June-1960 January
St. Louis chapter
Box   3/24
  Reel   68
1945 January-1959 September
Box   3/25
  Reel   68
1959 October-1962 December
Box   3/26
  Reel   68
1963 January-1964 November
Montana
Box   3/26
  Reel   68
1944 May-1960 June
Nebraska
Box   3/26
  Reel   69
1944 June-1964 September
New Hampshire
Box   3/26
  Reel   69
1944 May-1958 August
New Jersey
Box   3/26
  Reel   69
1946 January-1948 December
Box   3/27
  Reel   69
1949 January-1958 December
Box   3/28
  Reel   69
1959 January-1962 December
Box   3/28
  Reel   70
1963 January-1964 September
Box   3/28
  Reel   70
Bergen County chapter, 1948 January-1963 July
Box   3/28
  Reel   70
Essex County chapter, 1947 June-1961 February
Box   3/28
  Reel   70
Hudson County chapter, 1945 January-1952 October
Box   3/29
  Reel   70
Middlesex chapter, 1948 March-1961 February
Box   3/29
  Reel   70
Newark branch, 1941 June-1964 May
Box   3/29
  Reel   70
Passaic County chapter, 1948 January-1963 September
New Mexico
Box   3/29
  Reel   70
1946 October-1959 June
New York
Box   3/29
  Reel   70
1943 January-1946 December
Box   3/30
  Reel   70
1947 January-May
Box   3/30
  Reel   71
1947 June-November
Box   3/31
  Reel   71
1947 November-1949 March
Box   3/32
  Reel   71
1949 April-December
Box   3/32
  Reel   72
1950 January-October
Box   3/33
  Reel   72
1950 November-1953 December
Box   3/34
  Reel   72
1954 January-1955 December
Box   3/34
  Reel   73
1956 January-1957 January
Box   3/35
  Reel   73
1957 February-1959 May
Box   3/36
  Reel   73
1959 June-1960 November
Box   3/36
  Reel   74
1960 December-1961 February
Box   3/37
  Reel   74
1961 March-1965 February
North Carolina
Note: See: Carolina, North and South
North Dakota
Note: See: Dakota, North and South
Ohio
Box   3/37
  Reel   74
1944 July-1945 December
Box   3/38
  Reel   74
1946 January-1964 October
Akron chapter
Box   3/38
  Reel   74
1948 March-1956 December
Box   3/39
  Reel   75
1957 February-1965 January
Box   3/39
  Reel   75
Cincinnati chapter, 1945 January-1964 March
Cleveland chapter
Box   3/39
  Reel   75
1941 June-1955 December
Box   3/40
  Reel   75
1956 January-1965 January
Box   3/40
  Reel   75
Columbus chapter, 1948 January-1962 August
Box   3/40
  Reel   75
Dayton chapter, 1950 January-1962 April
Box   3/41
  Reel   76
Youngstown chapter, 1957 March-1964 March
Oklahoma
Box   3/41
  Reel   76
1945 August-1957 January
Oregon
Box   3/41
  Reel   76
1943 January-1955 May
Pennsylvania
Box   3/41
  Reel   76
1944 May-1946 December
Box   3/42
  Reel   76
1946 January-1964 May
Box   3/42
  Reel   76
Erie chapter, 1950 February-1959 January
Philadelphia chapter
Box   3/42
  Reel   76
1941 July-1947 December
Box   3/42
  Reel   77
1948 January-1949 August
Box   3/43
  Reel   77
1949 September-1957 May
Box   3/44
  Reel   77
1957 June-1965 February
Pittsburgh chapter
Box   3/44
  Reel   77
1947 January-1958 December
Box   3/45
  Reel   77
1959 January-1964 September
Rhode Island
Box   3/45
  Reel   78
1944 August-1961 September
South Carolina
Note: See: Carolina, North and South
South Dakota
Note: See: Dakota, North and South
Tennessee
Box   3/45
  Reel   78
1944 June-1957 May
Box   3/45
  Reel   78
Chattanooga chapter, 1947 September-1953 April
Texas
Box   3/45
  Reel   78
1944 April-1959 September
Box   3/46
  Reel   78
Dallas chapter, 1946 April-1964 July
Utah
Box   3/46
  Reel   78
1944 June-1958 April
Vermont
Box   3/46
  Reel   78
1944 June-1964 April
Virginia
Box   3/46
  Reel   78
1944 May-1957 May
Washington (State)
Box   3/46
  Reel   78
1944 May-1951 December
Box   3/47
  Reel   78
1952 February-1962 July
Box   3/47
  Reel   79
Seattle chapter, 1943 December-1959 August
West Virginia
Box   3/47
  Reel   79
1944 August-1952 April
Wisconsin
Box   3/48
  Reel   79
1941 June-1964 December
Wyoming
Box   3/48
  Reel   79
1944 April-1948 April
Territories
Hawaii
Note: Filed with states.
Box   3/48
  Reel   79
Puerto Rico, circa 1948 March-circa 1964 April
Note: Filed under "Foreign."
Foreign
Box   3/48
  Reel   79
Canada, Germany, England, France 1948 March-1964 April
General correspondence
Box   3/48
  Reel   79
1957 April-1965 February
Series: Convention File, 1947-1965
Note: Specify series number when requesting boxes.

Physical Description: 14 boxes and 5 reels of microfilm (35 mm) 
Scope and Content Note

The ADA Convention File contains the records of the annual ADA conventions which began in 1948. The files are arranged chronologically by convention year, alphabetically by subject folder title within each convention year, and chronologically by month within the folders.

The records for the years 1948-1952 are more complete than those for the later years, 1953-1965. The following list provides the year and month, and the location of each convention.

1947 MarchWashington, D.C.
1948 FebruaryPhiladelphia, Pennsylvania
1949 AprilChicago, Illinois
1950 MarchWashington, D.C.
1951 FebruaryCleveland, Ohio
1952 MayWashington, D.C.
1953 MayWashington, D.C.
1954 AprilChicago, Illinois
1955 MayWashington, D.C.
1956 MayWashington, D.C.
1957 MarchWashington, D.C.
1958 MayWashington, D.C.
1959 MayWashington, D.C.
1960 MayWashington, D.C.
1961 MayWashington, D.C.
1962 AprilWashington, D.C.
1963 MayWashington, D.C.
1964 MayWashington, D.C.
1965 AprilWashington, D.C.

The subject folders concern a variety of matters, such as: invitations, negotiations for speakers, speeches, correspondence with local chapters about delegates, the financial aspects of arranging a convention, correspondence organizing policy formulating commissions (for example: political policy commission, domestic policy commission, foreign policy commission, constitutional commission), copies of commission resolutions, replies from those invited, and general post-convention correspondence. Much of the correspondence in the policy commission folders for the various conventions relates to the leading liberals of the day and concerns the issues in which they were most involved.

1948 Convention
Box   4/1
  Reel   80
Contributions, correspondence January-March
Box   4/1
  Reel   80
Convention Speeches
Box   4/1
  Reel   80
Correspondence with National Board, correspondence January-February
Box   4/1
  Reel   80
Delegates
Box   4/1
  Reel   80
Finances of Organizing the Convention, correspondence January-June
Box   4/1
  Reel   80
General correspondence on Convention, Delegates, correspondence 1947 December-1948 March
Box   4/1
  Reel   80
Invitations to speak at Convention, correspondence January-February
Box   4/1
  Reel   80
Messages to the Convention, correspondence January-February
Box   4/1
  Reel   80
Mimeographed materials, miscellaneous
Box   4/1
  Reel   80
National Executive Secretary's Report to the 1st National Convention
Box   4/1
  Reel   80
Post Convention correspondence, correspondence February-March
Box   4/1
  Reel   80
Program
Box   4/2
  Reel   80
Proxies to the Convention, correspondence February
Box   4/2
  Reel   80
Refusal to invitations, correspondence January-February
Box   4/2
  Reel   80
Students for Democratic Action
Box   4/2
  Reel   80
Various Policy Commissions and their Drafts, correspondence February
1949 Convention
Box   4/2
  Reel   80
Contributions, correspondence March
Box   4/2
  Reel   80
Correspondence with Chapters on Convention, correspondence 1948 December-1949 April
Box   4/2
  Reel   80
Credentials Committee, correspondence March
Box   4/2
  Reel   80
Finances
Box   4/2
  Reel   80
General Convention Affairs, correspondence 1948 December-1949 April
Box   4/2
  Reel   80
Lists of Delegates, Guests, Participants
Box   4/2
  Reel   80
Messages, Speeches, Speakers, correspondence January-April
Box   4/3
  Reel   80
Mimeographed Materials, miscellaneous
Box   4/3
  Reel   80
Policy Commissions, Drafts, correspondence January-May
Box   4/3
  Reel   80
Post Convention correspondence, April-June
Box   4/3
  Reel   80
Proxies, correspondence March
Box   4/3
  Reel   81
Replies to Invitations, correspondence January-May
Box   4/3
  Reel   81
Students for Democratic Action
1950 Convention
Correspondence with Chapters on Convention, correspondence
Box   4/3
  Reel   81
1949 December-1950 February
Box   4/4
  Reel   81
1950 February-March
Box   4/4
  Reel   81
Credentials Committee, correspondence March
Box   4/4
  Reel   81
General Convention Affairs, correspondence 1949 November-1950 May
Box   4/4
  Reel   81
Lists of Participants
Box   4/4
  Reel   81
Messages to the Convention, correspondence March-April
Box   4/4
  Reel   81
Mimeographed materials, miscellaneous
Box   4/4
  Reel   81
Organization Seminar
Box   4/4
  Reel   81
Policy Commissions, Drafts, correspondence January-March
Box   4/4
  Reel   81
Post Convention correspondence, April-May
Box   4/5
  Reel   81
Proxies, correspondence February-March
Box   4/5
  Reel   81
Replies to Invitations, correspondence January-April
Box   4/5
  Reel   81
Speeches, Speakers, correspondence January-April
1951 Convention
Box   4/5
  Reel   81
Correspondence with Chapters, 1950 December-1951 May
Box   4/5
  Reel   81
General Convention Affairs, correspondence 1950 June-1951 February
Box   4/5
  Reel   81
Lists of Participants
Box   4/5
  Reel   81
Mimeographed Materials, miscellaneous
Box   4/5
  Reel   81
Nomination Committee for National Affairs, correspondence February-March
Box   4/6
  Reel   81
Policy Commissions, Drafts, correspondence 1950 June-1951 April
Box   4/6
  Reel   81
Post Convention correspondence, correspondence February-April
Box   4/6
  Reel   81
Replies to Invitations, correspondence 1950 September-1951 March
Box   4/6
  Reel   81
Speeches, Speakers Messages, correspondence 1950 October-1951 February
1952 Convention
Box   4/6
  Reel   81
General Convention Affairs, correspondence 1952 January-June
Box   4/6
  Reel   81
General correspondence with Chapters, correspondence 1952 February-April
Box   4/6
  Reel   82
General correspondence with Chapters, correspondence 1952 May-July
Box   4/7
  Reel   82
Lists of Participants
Box   4/7
  Reel   82
Mimeographed Materials, miscellaneous
Box   4/7
  Reel   82
Policy Commissions, Drafts, correspondence January-May
Box   4/7
  Reel   82
Post Convention, correspondence May
Box   4/7
  Reel   82
Proxies, correspondence May
Box   4/7
  Reel   82
Quota Committee, correspondence February-May
Box   4/7
  Reel   82
Replies, correspondence April-May
Box   4/7
  Reel   82
Speeches, Speakers Messages, correspondence January-May
1953 Convention
Box   4/7
  Reel   82
Speeches, Messages, General Convention Affairs, correspondence May-October
Box   4/7
  Reel   82
Correspondence with Chapters, May-April
Box   4/7
  Reel   82
General correspondence, January-May
Box   4/7
  Reel   82
Messages to the Convention, correspondence May
Box   4/7
  Reel   82
Mimeographed Materials, miscellaneous
1954 Convention
Box   4/8
  Reel   82
Correspondence with Chapters, 1953 September-1954 April
Box   4/8
  Reel   82
General Convention Affairs, correspondence 1953 November-1954 April
Box   4/8
  Reel   82
List of Participants
Box   4/8
  Reel   82
Mimeographed Materials, miscellaneous
Box   4/8
  Reel   82
Nominating Committee, correspondence January-April
Box   4/8
  Reel   82
Policy Commissions, Drafts, correspondence February-April
Box   4/8
  Reel   82
Post Convention, correspondence April
Box   4/8
  Reel   82
Proxies, correspondence March-April
Box   4/8
  Reel   82
Replies to Invitations, correspondence February-March
Box   4/8
  Reel   82
Speeches, Speakers Messages, correspondence February-April
1955 Convention
Box   4/9
  Reel   82
Correspondence with Chapters, February-April
Box   4/9
  Reel   82
General Convention Affairs, correspondence February-May
Box   4/9
  Reel   82
Lists of Participants
Box   4/9
  Reel   82
Mimeographed Materials, miscellaneous
Box   4/9
  Reel   82
Nominating Committee for National Officers, correspondence January-April
Box   4/9
  Reel   82
Policy Commissions, Drafts, correspondence February-April
Box   4/9
  Reel   82
Post Convention correspondence, March
Box   4/9
  Reel   82
Replies to Invitations, correspondence January-February
Box   4/9
  Reel   82
Speeches, Speakers Messages, correspondence 1954 December-1955 April
1956 Convention
Box   4/9
  Reel   82
Correspondence with Chapters, April-May
Box   4/9
  Reel   82
General Convention Affairs, correspondence 1955 December-1965 May
Box   4/9
  Reel   82
Lists of Participants
Box   4/9
  Reel   82
Mimeographed Materials, miscellaneous
Box   4/10
  Reel   82
Policy Commissions, Drafts, correspondence April
Box   4/10
  Reel   82
Replies to Invitations, correspondence February-March
Box   4/10
  Reel   82
Speeches, Speakers Messages April-May
1957 Convention
Box   4/10
  Reel   82
Correspondence with Chapters, January-April
Box   4/10
  Reel   82
General Convention Affairs, correspondence 1956 July-1957 December
Box   4/10
  Reel   82
Lists of participants
Box   4/10
  Reel   83
Mimeographed Materials, miscellaneous
Box   4/10
  Reel   83
Nominating Committee, correspondence 1956 November-1957 April
Box   4/10
  Reel   83
Policy Commissions, Drafts, correspondence January-March
Box   4/10
  Reel   83
Program
Box   4/10
  Reel   83
Quota Committee, correspondence February-March
Box   4/10
  Reel   83
Replies to Invitations, correspondence January-February
Box   4/10
  Reel   83
Speeches, Speakers Messages, correspondence January-March
1958 Convention
Box   4/11
  Reel   83
Contributions, correspondence April-June
Box   4/11
  Reel   83
Convention Journal, correspondence February-May
Box   4/11
  Reel   83
Correspondence with Chapters, 1957 December-1958 May
Box   4/11
  Reel   83
General Convention Affairs, correspondence 1957 June-1958 May
Box   4/11
  Reel   83
Nominating Committee, correspondence January-November
Box   4/11
  Reel   83
Mimeographed Materials, miscellaneous
Box   4/11
  Reel   83
Policy Commissions, Drafts
Box   4/11
  Reel   83
Post Convention correspondence, April-September
Box   4/11
  Reel   83
Quota Committee, correspondence March-May
Box   4/12
  Reel   83
Replies to Invitations, correspondence February-May
Box   4/12
  Reel   83
Speakers, Speeches, correspondence 1957 November-1958 May
1959 Convention
Box   4/12
  Reel   83
Correspondence with Chapters, January-May
Box   4/12
  Reel   83
General Convention Affairs, correspondence February-December
Box   4/12
  Reel   83
Invitations to the Convention, correspondence January-April
Box   4/12
  Reel   83
Mimeographed Materials, miscellaneous
Box   4/12
  Reel   83
Nominating Committee, correspondence February-May
Box   4/12
  Reel   83
Policy Commissions, Drafts, correspondence 1958 September-1959 May
Box   4/12
  Reel   83
Policy Commission, Drafts
Box   4/12
  Reel   83
Post Convention correspondence, May
Box   4/12
  Reel   83
Quota Committee, correspondence March-July
Box   4/12
  Reel   83
Replies to Invitations, correspondence February-June
Box   4/12
  Reel   83
Speeches, Speakers, correspondence 1958 December-1959 April
1960 Convention
Box   4/13
  Reel   83
Correspondence with Chapters, March-August
Box   4/13
  Reel   83
General Convention Affairs, March-May
Box   4/13
  Reel   83
Invitations to the Convention, correspondence 1959 November-1960 April
Box   4/13
  Reel   83
Mimeographed Materials, miscellaneous
Box   4/13
  Reel   83
Nominating Committee, correspondence March-May
Policy Commissions, Drafts, correspondence
Box   4/13
  Reel   83
1960 May-June
Box   4/13
  Reel   83
1959 November-1960 April
Box   4/13
  Reel   83
Policy Commissions, Drafts
Box   4/13
  Reel   84
Quota Committee, correspondence March-August
Box   4/13
  Reel   84
Replies to Invitations, correspondence 1959 November-1960 June
Box   4/13
  Reel   84
Speakers, Speeches, correspondence February-June
1961 Convention
Box   4/14
  Reel   84
General correspondence, 1961 March-April
Box   4/14
  Reel   84
Mimeographed Materials, miscellaneous
1962 Convention
Box   4/14
  Reel   84
General correspondence, February-September
Box   4/14
  Reel   84
Mimeographed Materials, miscellaneous
1963 Convention
Box   4/14
  Reel   84
General correspondence, March-May
Box   4/14
  Reel   84
Mimeographed Materials, miscellaneous
Box   4/14
  Reel   84
Policy Resolutions, May
1964 Convention
Box   4/14
  Reel   84
General correspondence
Box   4/14
  Reel   84
Journal, correspondence April-May
Box   4/14
  Reel   84
Mimeographed Materials, miscellaneous
1965 Convention
Box   4/14
  Reel   84
General correspondence
Series: Legislative File, 1946-1964
Note: Specify series number when requesting boxes.

Physical Description: 57 boxes and 21 reels of microfilm (35 mm) 
Scope and Content Note

The ADA Legislative File contains most of the source material produced by the legislative representative for use by ADA in its lobbying activities, principally in Washington, D.C. It is composed of correspondence, printed and mimeographed materials, notes, drafts, press releases, and reports. The scope of ADA's lobbying activities is quite varied. Interest areas include, but is not limited to, civil rights, cloture, small business, disarmament, electoral reform, aid to education, full employment, public housing, social security, and foreign relations.

This series also contains folders relating to various ADA staff members who served as legislative representatives, including: David Cohen (1963-1964), John J. Gunther (1949-1957), Violet Gunther (1949-1957), Edward E. Hollander (1956-1959), David D. Lloyd (1947-1951), and William L. Taylor (1959); and ADA officers, Samuel Beer (1957-1961), Leon Henderson (1947), Hubert H. Humphrey (1948-1960), Robert R. Nathan (1953), Joseph L. Rauh (1951-1962), Marvin Rosenberg (1953-1957), and Wilson Wyatt (1947-1948).

The series is arranged alphabetically, then chronologically by month within each folder, sometimes in reverse chronological order. The following list indicates whether the contents of any particular folder contain just mimeographed research material, or some correspondence. Those folders that list just dates contain only mimeographed materials, while those labeled "correspondence" include correspondence as well as mimeographed and printed materials. In this series, the printed and mimeographed material is filed in chronological order with the correspondence, but the contents list only provides the inclusive dates of the correspondence, dates which are often overlapped by those of other material within the folder.

Box   5/1
  Reel   85
Administrative Agencies, 1959
Box   5/1
  Reel   85
American Committee on Africa, correspondence 1960 January-1963 January
Box   5/1
  Reel   85
Agriculture Bills, General, correspondence 1949 May-1958 February
Box   5/1
  Reel   85
Air Mail Subsidy Separation Bill, correspondence 1953 March-1955 June
Box   5/1
  Reel   85
(U.S.) Air Power Policy, 1955 June-1956 May
Box   5/1
  Reel   85
Alaska and Hawaii (statehood), correspondence 1955 January-1957 February
Box   5/1
  Reel   85
American Book Publishers Council and American Library Association, 1952 May-1953 June
Box   5/1
  Reel   85
AFL-CIO Legislative Conference, 1959 April
Box   5/1
  Reel   85
American Political Science Association, 1961 July-August
Box   5/1
  Reel   85
American Veterans Committee, correspondence 1950 September-1961 February
Anti-Inflation Conference
Box   5/1
  Reel   85
1947 August-1951 May
Box   5/2
  Reel   85
1951 June-1952 March
Box   5/2
  Reel   85
Antioch College, correspondence 1953 July-1956 December
Box   5/2
  Reel   85
Anti-Trust, correspondence 1955 May-1957 February
Box   5/2
  Reel   85
Armed Services Reserve Bill, 1955 May-July
Box   5/2
  Reel   85
Atomic Energy, 1955 January-1958 April
Box   5/2
  Reel   85
Beer, Samuel, correspondence 1957 April-1961 December
Box   5/2
  Reel   85
Bequests to ADA, correspondence 1958 March-1961 June
Box   5/2
  Reel   85
Bowles, Chester, correspondence 1958 January-1960 May
Box   5/2
  Reel   85
Brannan Plan, 1950-1952
Bricker Amendment - General, correspondence
Box   5/2
  Reel   85
1952 April-1953 December
Box   5/3
  Reel   85
1954 January-1956 April
Box   5/3
  Reel   85
Bricker and Senate Interstate and Foreign Commerce
Box   5/3
  Reel   85
Committee, correspondence 1953 October-December
Box   5/3
  Reel   85
Brotherhood of Railroad Trainmen, correspondence 1950 October-1955 January
Box   5/3
  Reel   85
Budget, 1955-1957
Box   5/3
  Reel   85
Budget, Statement on - Fiscal 1958
Box   5/3
  Reel   85
Business - Conference of American Small Business Organization Inc., correspondence 1955 September-1961 April
Box   5/3
  Reel   85
(Capital) Budget - Pro and Con, correspondence 1950 May
Box   5/3
  Reel   85
Business, Select Committee on Small 1957
Box   5/3
  Reel   85
Business Council, 1956-1957
Box   5/3
  Reel   85
Campaign Material, 1960
Box   5/3
  Reel   85
Capital Punishment, correspondence 1960 April-October
Box   5/3
  Reel   85
Capitol Transit Strike Bill, correspondence 1955 July
Box   5/3
  Reel   85
Central Intelligence Agency - John A. McCone, 1958-1962
Box   5/3
  Reel   85
Central Valley Resource Development Plan, undated
Box   5/4
  Reel   85
Children's Bureau, 1950-1952
Box   5/4
  Reel   85
Citizenship Clearing House Internship Program, correspondence 1959 May-1961 September
Box   5/4
  Reel   86
Civil Defense, 1956-1962
Civil Liberties
Box   5/4
  Reel   86
Cox Resolution, 1952
Box   5/4
  Reel   86
General, 1948-1963
Box   5/5
  Reel   86
Port Security, 1960-1961
Box   5/5
  Reel   86
Civil Liberties Clearing House, correspondence 1948 April-1961
Box   5/5
  Reel   86
Civil Rights Bill, correspondence 1959 August-1964 June
Civil Rights
Box   5/6
  Reel   86
Desegregation, Consultative Conference, correspondence 1956 February-1958 July
Box   5/6
  Reel   86
Discrimination in Housing, 1951-1964
Box   5/6
  Reel   87
Education, School Desegregation 1957-1964
Box   5/6
  Reel   87
Equal Rights Amendment, correspondence 1960 February-1961 November
Box   5/6
  Reel   87
Freedom Rides, 1961
General, correspondence
Box   5/7
  Reel   87
1947 July-1955 December
Box   5/8
  Reel   87
1956 January-1957 June
Box   5/9
  Reel   88
1957 July-1959 December
Box   5/10
  Reel   88
1960 January-1963 September
Box   5/11
  Reel   88
1963 September-1964 July
Box   5/12
  Reel   88
Leadership Conference on, 1953 April-1955 December
Box   5/12
  Reel   89
Leadership Conference on, 1956-1964
Box   5/13
  Reel   89
Legislation, correspondence 1947 June-1958 September
Box   5/13
  Reel   89
Newsletters, correspondence 1963-1964
Box   5/13
  Reel   89
Sit-ins, 1960 April-July
Box   5/13
  Reel   89
Southern Regional Conference on Integration, correspondence 1955 April-May
Box   5/13
  Reel   89
Voting, 1960-1963
Box   5/13
  Reel   89
Washington Committee on Public Schools, 1956
Box   5/13
  Reel   89
Civil Rights Bills, 1963-1964
Box   5/13
  Reel   89
Civil Rights Commission, 1954
Box   5/13
  Reel   89
Civil Rights Plank, 1948
Cloture, correspondence
Box   5/14
  Reel   89
1949 January-1958 December
Box   5/15
  Reel   89
1959 January-February
Box   5/15
  Reel   90
Cohen, David - General correspondence 1963 April-1964 November
Box   5/15
  Reel   90
Columbia Valley Administration Bill, correspondence 1949 April-1950 December
Box   5/15
  Reel   90
Commission on Government Security, correspondence 1956 June-November
Box   5/15
  Reel   90
Committee on Present Danger, 1951
Box   5/15
  Reel   90
Congressional Candidates, correspondence 1962 May-October
Communications Satellites
Box   5/15
  Reel   90
1961-1962
Box   5/16
  Reel   90
1962
Box   5/16
  Reel   90
Communism, 1946-1963 June
Box   5/16
  Reel   90
Communist Control Bill (Humphrey), correspondence 1954 August
Box   5/16
  Reel   90
Communist Party and Fronts, correspondence 1950-1958
Box   5/16
  Reel   90
Congress of Industrial Organizations, correspondence 1950-1959
Box   5/16
  Reel   90
Congressional Candidates, correspondence 1962 May-October
Box   5/17
  Reel   90
Congressional Investigating Committee, 1953
Box   5/17
  Reel   90
Conventions and Primaries, 1960
Box   5/17
  Reel   90
Corrupt Practices Act (Johnson-Knowland Amendments), correspondence 1950 October-1957 July
Correspondence, General
Box   5/17
  Reel   90
1947 January-1949 December
Box   5/17
  Reel   91
1950 January-December
Box   5/18
  Reel   91
1951 January-1961 December
Box   5/19
  Reel   91
1962 January-1964 December
Box   5/20
  Reel   91
Crossman, R. H. 1949 May-February
Box   5/20
  Reel   92
Cuba, correspondence 1961 January-1962 October
Box   5/20
  Reel   92
Cunningham Amendment, correspondence 1961 July-1962 August
Box   5/20
  Reel   92
Curry, James E. on Senator McCarran 1950 September-1951 February
Box   5/20
  Reel   92
Davis, Elmer, correspondence 1953 December-1958 October
Box   5/20
  Reel   92
Defense, Department of - Individual Cases, correspondence 1951 December-1957 June
Box   5/20
  Reel   92
Democracy vs. Communism, 1961-1962
Box   5/20
  Reel   92
Democratic Advisory Council, 1957-1960
Box   5/20
  Reel   92
Democratic National Committee testimony, 1956
Box   5/20
  Reel   92
Democratic Steering Committee, 1963-1964
Disarmament, correspondence
Box   5/20
  Reel   92
1957 April-1963 July
Box   5/21
  Reel   92
1963 August-1964 May
Box   5/21
  Reel   92
Distressed Areas, correspondence 1957 February-1958 April
Box   5/21
  Reel   92
District of Columbia - Home Rule, correspondence 1953 February-1959 August
Box   5/21
  Reel   92
Domestic Democratic Platform, 1964
Box   5/21
  Reel   92
Douglas, Paul, correspondence 1954 December-1959 September
Box   5/21
  Reel   92
Doyle, James, correspondence 1953 May-1957 November
Box   5/21
  Reel   92
Eberharter Release - Power Limitation of House Rules Committee, 1948
Box   5/21
  Reel   92
Echo Park Dam and Upper Colorado Project, correspondence 1955 July
Box   5/21
  Reel   92
Economic Cooperation Administration, 1947-1956
Box   5/21
  Reel   92
Economic Expansion Act, correspondence 1949 February-1950 January
Box   5/22
  Reel   92
Economic Mobilization, correspondence 1948 May-1957 November
Box   5/22
  Reel   92
Economic Policy - General, 1949 January-1962 October
Box   5/22
  Reel   93
Economic Policy - General, 1962 November-1964 December
Box   5/23
  Reel   93
Economic Policy, International 1947-1963
Economics
Box   5/23
  Reel   93
Joint Committee on the Economic Report, 1947
Box   5/23
  Reel   93
ADA Committee on Economic Stability, 1947
Box   5/23
  Reel   93
Education, Aid to, correspondence 1947-1964
Box   5/23
  Reel   93
Election Practices Board, correspondence 1956 January-February
Box   5/23
  Reel   93
Election Statistics, 1948-1960
Box   5/24
  Reel   93
Electoral Reform, correspondence 1949 March-1959
Box   5/24
  Reel   93
Employment, correspondence 1949 July-1959 April
Box   5/24
  Reel   93
Equal Rights - Equal Pay Bill, correspondence 1951 June-1956 June
Box   5/25
  Reel   93
Ethics Subcommittee, correspondence 1951 July
Box   5/25
  Reel   93
Exchange Program, correspondence 1954 March-June
Box   5/25
  Reel   93
Executive - Legislative Relations, undated
Box   5/25
  Reel   93
Fair Deal Conferences, correspondence 1949 April-May
Box   5/25
  Reel   93
Fair Employment Practices Commission, correspondence 1948 February-1964
Box   5/25
  Reel   93
Fair Trade, correspondence 1955 January
Box   5/25
  Reel   94
Federal Communications Commission, 1954-1958
Box   5/25
  Reel   94
Federal Communications Commission (Equal Time), 1960-1963
Box   5/25
  Reel   94
Federal Power Commission, correspondence 1950-1964
Box   5/25
  Reel   94
Filibuster, correspondence 1951 August-1952 January
Box   5/26
  Reel   94
Finances of ADA, correspondence 1950 January-1955 August
Box   5/26
  Reel   94
Foggy Bottom Restoration Association, correspondence 1955 November-1957 January
Box   5/26
  Reel   94
Food Bill, 1955-1957
Box   5/26
  Reel   94
Food Stamp Bill, 1955-1958
Box   5/26
  Reel   94
Forand Bill, correspondence 1959 September-1960 May
Foreign Aid
Box   5/26
  Reel   94
1945-1962
Box   5/27
  Reel   94
1963-1964
Box   5/27
  Reel