Skip Navigation Links The Library of Congress >> Especially for Researchers >> Research Centers
Manuscript Reading Room (Library of Congress)
  Home >> Finding Aids
------------------------------------------------------------
**THIS VERSION PROVIDED FOR SEARCHING/INDEXING ONLY**
To view or print from a more fully navigable version,
please select the HTML or SGML file from the browse list at
http://lcweb.loc.gov/rr/mss/f-aids/mssfa.html
-------------------------------------------------------------
                             Arthur B. Spingarn

            A Register of His Papers in the Library of Congress


                        Prepared by Joseph Sullivan
                   with the assistance of Brian McGuire
                  Expanded and revised by Joseph Sullivan
                         Revised by Patrick Kerwin

                                    2001

                            Manuscript Division
                            Library of Congress

                              Washington, D.C.

                Finding aid encoded by Library of Congress
                         Manuscript Division, 1997

September 2001 Processing revised 1999 revised to EAD version 1
  ------------------------------------------------------------------------
Table of Contents for Arthur B. Spingarn
Collection Summary
Selected Search Terms

   * Names:
   * Subjects:
   * Occupations:

Administrative Information

   * Provenance:
   * Processing History:
   * Transfers:
   * Copyright Status:
   * Microfilm:
   * Preferred Citation:

Biographical Note

Scope and Content Note
Description of Series

   * Family Correspondence, 1912- 1964, n.d.
   * Personal Correspondence, 1903- 1967, n.d.
   * NAACP Files, 1912- 1967, n.d.
   * Miscellany, 1850- 1970, n.d.
   * Printed Matter, 1911- 1967, n.d.
   * Addition, 1915- 1968.
   * Oversize, 1915- 1964.

Container List

   * FAMILY CORRESPONDENCE, 1912- 1964, n.d.
   * PERSONAL CORRESPONDENCE, 1903- 1967, n.d.
   * NAACP FILES, 1912- 1967, n.d.
   * MISCELLANY, 1850- 1970, n.d.
   * PRINTED MATTER, 1911- 1967, n.d.
   * ADDITION, 1915- 1968
   * OVERSIZE, 1915- 1964

  ------------------------------------------------------------------------

Collection Summary

Creator: Spingarn, Arthur B. (Arthur Barnett), 1878-1971
Title: Papers of Arthur B. Spingarn 1850-1970 (bulk 1920-1955)
Size: 35,000 items; 66 containers plus 2 oversize; 30 linear feet; 58
microfilm reels
Repository: Manuscript Division, Library of Congress
Abstract: Correspondence, memoranda, minutes of meetings, wills and estate
files, reports, briefs, hearing and trial transcripts, and other papers
relating chiefly to Arthur B. Spingarn's service with the National
Association for the Advancement of Colored People (NAACP) as vice
president, chairman of the legal committee, and president (1911-1965).

Selected Search Terms

Names:

Brooks, Van Wyck, 1886-1963
Cobb, James A. (James Adlai), 1876-1958
Du Bois, W. E. B. (William Edward Burghardt), 1868-1963
Gruening, Ernest, 1887-1974
Johnson, James Weldon, 1871-1938
Lewis, Alfred Baker, 1897-
Martin, Isadore Maximilian, 1909-
Mumford, Lewis, 1895-
Ovington, Mary White, 1865-1951
Pickens, William, 1881-1954
Seligmann, Herbert J. (Herbert Jacob), 1891-
Shillady, John R., 1875-1943
Studin, Charles H.
Thomas, Neval
Van Vechten, Carl, 1880-1964
White, Walter Francis, 1893-1955
Wilkins, Roy, 1901-
New York (State). State Commission Against Discrimination
American Social Hygiene Association
Circle for Negro Relief
NAACP Legal Defense and Educational Fund
National Association for the Advancement of Colored People
New York Committee of Vigilance
New York Tuberculosis and Health Association

Subjects:

The Crisis
African literature
Afro-Americans--Civil rights
Afro-Americans--Societies, etc.
Civil rights
Riots--Illinois--East Saint Louis
World War, 1939-1945--Participation, Afro-American
Haiti--History--American occupation, 1915-1934

Occupations:

Civil rights leaders
Lawyers

Administrative Information

Provenance:

The papers of Arthur B. Spingarn, lawyer and president of the National
Association for the Advancement of Colored People (NAACP), were given to
the Library of Congress by Spingarn in 1964. Subsequent additions were made
to the collection by gift and purchase from 1968 to 1996.

Processing History:

The papers of Arthur B. Spingarn were arranged and described in 1994.
Additional material received was incorporated into the collection in 1999.
Some reprocessing was done in 2001. A description of the earliest
acquisition of Spingarn Papers appears in The Quarterly Journal of the
Library of Congress, October 1965, pp. 331-332.

Transfers:

Some photographs have been transferred to the Library's Prints and
Photographs Division where they are identified as part of these papers.

Copyright Status:

Copyright in the unpublished writings of Arthur B. Spingarn in these papers
and in other collections of papers in the custody of the Library of
Congress is dedicated to the public.

Microfilm:

A microfilm edition of most of these papers is available on fifty-eight
reels from the Library's Photoduplication Service for purchase subject to
the Copyright Law of the United States (Title 17, U.S.C.). No more than ten
reels may be requested for each loan period of one month.

Preferred Citation:

Researchers wishing to cite this collection should include the following
information: container number, Arthur B. Spingarn Papers, Manuscript
Division, Library of Congress, Washington, D.C.

Biographical Note

 Date          Event

 1878 , Mar.
 28            Born, New York, N.Y.

 1897          A.B., Columbia University, New York, N.Y.

 1899          M.A., Columbia University, New York, N.Y.

 1900          LL.B., Columbia University, New York, N.Y.

 1900 - 1960
 s             Practiced law, New York, N.Y.

 1911 - 1915   Associated with the New York Vigilance Committee and the
               New York City Branch, NAACP

 1911 - 1940   Vice president and chairman, Legal Committee, NAACP

 1915          Member, board of directors, NAACP
               Published Laws Relating to Sex Morality in New York City
               (New York: Century Co. 139 pp.)

 1917 - 1919   Captain, Sanitation Corps, American Expeditionary Force,
               United States Army

 1919          Married Marion Meyer

 1936          Initiated annual review of books by Afro-American authors
               in the Crisis magazine

 1940 - 1957   President, NAACP National Legal Committee

 1940 - 1965   President, NAACP

 1971 , Dec.
 2             Died, New York, N.Y.

Scope and Content Note

The papers of Arthur Barnett Spingarn (1878-1971), a lawyer and civil
rights leader, span the years 1850-1970, with the bulk of the material
concentrated in the period 1920-1955. Only a limited amount of
correspondence and other material relates to Spingarn's personal or family
life, and only glimpses of his law practice appear in the personal
correspondence and various legal files. The documentation relates
principally to his service with the National Association for the
Advancement of Colored People (NAACP) as vice president, chairman of the
National Legal Committee, and president.

From the beginning of his law career at the turn of the century, Spingarn
was interested in advancing the cause of civil rights and improving the
condition of blacks, and he joined or advised a number of relevant
organizations. The Personal Correspondence file contains material for such
groups as the Circle for Negro Relief, the New York State Commission
Against Discrimination, the American Social Hygiene Association, and the
New York Tuberculosis and Health Association. The documentation relating to
these and other groups and to individuals sharing his interests, however,
lacks the range and depth of the material about the NAACP. Widely scattered
throughout the papers are references to Spingarn's activities as a
bibliophile interested in works by native Africans. These references are
contained in the Personal Correspondence series (see Normil Georges
Sylvain) and in an occasional letter in the General Correspondence.

Material regarding aspects of the American occupation of Haiti during the
1920s also appears in the Personal Correspondence. Spingarn's
disillusionment with American foreign policy during this period,
particularly in conjunction with Haiti, takes shape in files related to J.
Jolibois, Georges Sylvain, and Perceval Thoby and in a file marked "letters
to the editor" protesting the violation of the civil rights of newspaper
editor Louis E. Pouget.

The General Correspondence constitutes more than forty percent of the
papers and represents the bulk of the series of NAACP files. Many subjects
germane to the nature and interests of the association, principally legal
in nature, are documented from the 1920s to the 1950s. Material addressing
the relationship of officers of the association to each other reflects
Spingarn's dominant presence. There are also references that reveal his
relationship with the directors of the organization, including James Weldon
Johnson, Walter Francis White, and Roy Wilkins. Information about other
officers appears in both letters and memoranda addressed to Spingarn or
sent to him as enclosures. These officers include W. E. B. Du Bois, Mary
White Ovington, and William Pickens.

Included in the NAACP series are general correspondence, subject, legal,
and estate files related to various aspects of the growth of the
association, such as its difficult financial beginnings, rapid increases in
membership during times of crisis, and program and administrative problems.
These files reflect the East Saint Louis Riot of 1917; the New York
Vigilance Committee for the years 1912-1913, which became the New York City
(Manhattan) branch of the NAACP; the Shillady beating incident of 1919; the
Internal Revenue Service's decision to disallow tax deductions for donors
in 1925 and then to reinstate the deductions in the late 1930s (which
includes references to these decisions as the origin of the Legal Defense
and Educational Fund). Letters dated 1931, 1934, 1940, and 1942 relate, in
part, to Mary White Ovington.

The many controversies surrounding W. E. B. Du Bois, especially his 1933
plan for reorganization to keep the Crisis magazine under his control, the
segregation issue which led to his 1934 departure, his rehiring by the
association in 1944, and his final dismissal in 1948, are noted in
correspondence and memoranda in the NAACP series and reveal the antagonism
between him and Walter White. Selected cases from the 1920s to the 1940s
regarding discrimination in education, voting and civil rights, including
both Nixon cases, Nixon v. Condon and Nixon v. Herndon, the Scottsboro
case, and Smith v. Allwright appear in the subject file. The correspondence
and memoranda in the subject file were sent as enclosures but lack the
covering letters to Spingarn.

Areas of interest in the papers after 1940 include World War II, racial
discrimination, and related topics. The NAACP's position on the issue of
segregated training camps for black officers was clear, but remarks and
articles giving a positive impression of segregated training facilities by
William Pickens, the association's field secretary on leave for service
with the United States government, forced this controversial issue to
resurface. As outlined in a subject file labeled "William Pickens" and in
the General Correspondence, the board of directors severed ties with
Pickens over his statements.

Also documented are the many controversies surrounding Walter White, the
secretary of the association. Issues related to White include salary
disputes, staff criticism, private behavior, and his relationship with his
eventual successor, Roy Wilkins. Other subseries describe the Crisis
magazine, board minutes and reports, and financial material. The board
reports contain secretary's reports not available in the NAACP records.

Correspondents in the family and personal correspondence include Van Wyck
Brooks, Ernest Gruening, Lewis Mumford, Georges Sylvain, Perceval Thoby,
and Carl Van Vechten. The general correspondence, which is chronologically
arranged, includes James A. Cobb, W. E. B. Du Bois, Isadore Martin, Walter
White, and Roy Wilkins almost every year. Correspondence of others active
in the civil rights movement, such as Alfred Baker Lewis, Herbert Seligman,
Charles Studin, and Neval Thomas, appear throughout the collection.

An addition to the Spingarn Papers, processed in 1996, includes two
annotated editions of Spingarn's book, Laws Relating to Sex Morality in New
York City, dated 1915 and 1926, and a certificate issued by the Supreme
Court in 1926. The addition has not been microfilmed.

Other collections of papers in the Manuscript Division containing
significant correspondence and references to Arthur B. Spingarn include the
records of the National Association for the Advancement of Colored People,
NAACP Legal Defense and Educational Fund Records, and the papers of Roy
Wilkins.

Description of Series

 Box     Reel   Series

 BOX 1   Family Correspondence, 1912 - 1964 , n.d.
 REEL 1

         Letters between Arthur Spingarn and his family and between other
         family members.

         Arranged by name of family member, with files of some family
         members further subdivided chronologically.

 BOX 2-4
 REEL    Personal Correspondence, 1903 - 1967 , n.d.
 1-2

         Mostly letters received, with a few carbons of letters sent.

         Arranged alphabetically by name of individual or by name of
         organization and therein chronologically. Correspondents
         mentioning civil rights curtailment during the American
         occupation of Haiti are identified.

 BOX
 5-55    NAACP Files, 1912 - 1967 , n.d.
 REEL
 2-50

 BOX 5-25 REEL
 2-22           General Correspondence, 1912 - 1967 , n.d.

                Letters received and carbons of letters sent.

                Arranged chronologically by date of the incoming letter or
                by date of response.

 BOX 26-30 REEL
 22-26          Subject File, 1912 - 1966 , n.d.

                Carbons of letters from the NAACP, minutes of meetings,
                statements, reports, memoranda, lists, congressional bills
                and other congressional material, and legal documents.

                Arranged alphabetically by subject and chronologically
                therein.

 BOX 31-35 REEL
 27-31          Legal File, 1913 - 1966 .

                Letters, briefs, statements, working papers, reports, and
                trial and hearing transcripts.

                Arranged alphabetically by case name and chronologically
                therein.

 BOX 36-37 REEL
 32-33          Wills and Estates File, 1916 - 1961 .

                Correspondence, copies of wills, legal documents, and
                financial evaluations relating to estates.

                Arranged alphabetically by name of person, estate, or
                property, and chronologically therein.

 BOX 36-37 REEL
 34-35          Crisis File, 1921 - 1967 .

                Typed drafts of editorials and financial reports of the
                Crisis magazine, the official organ of the NAACP.

                Arranged alphabetically by type of material and
                chronologically therein.

 BOX 40-51 REEL
 36-47          Minutes of Meetings and Reports, 1915 - 1967 , n.d.

                Minutes of meetings of the board of directors and
                committees of the NAACP and reports by officers and
                departments of the organization.

                Arranged alphabetically by type of material, then
                according to the reporting body or office, and
                chronologically therein.

 BOX 52-55 REEL
 48-50          Financial Papers, 1915 - 1967 .

                Income statements, expense statements, budget statements,
                treasurers' reports, general financial statements, budget
                sheets, and miscellaneous financial reports.

                Chronologically arranged.

 BOX
 56-60   Miscellany, 1850 - 1970 , n.d.
 REEL
 51-53

         Personal and NAACP material including correspondence to and from
         individuals other than Spingarn, speeches and writings, income
         tax material, lists, legal documents, depositions, proceedings,
         reports, statements, complaints, affidavits, notes, and
         photographs.

         Arranged by type of material.

 BOX
 61-66   Printed Matter, 1911 - 1967 , n.d.
 REEL
 53-58

         Press releases, legislative bills, pamphlets, programs,
         announcements, magazine and journal articles, and newspapers and
         newspaper clippings.

         Organized into three groupings; NAACP, non-NAACP, and newspaper
         and newspaper clipping files, and therein by subject or type of
         material.

 BOX 66
 (NOT    Addition, 1915 - 1968 .
 FILMED)

         A certificate, a legal document, printed matter, and annotated
         books by Spingarn.

         Organized alphabetically by title of publication or type of
         material.

 BOX OV
 1-OV 2  Oversize, 1915 - 1964 .
 REEL 58

         Newspapers, newspaper clippings, and certificate issued to
         Spingarn by the Supreme Court. The certificate has not been
         filmed.

         Organized according to the series, arrangement, and containers
         from which the items were removed.

Container List

 Box    Reel    Contents

        FAMILY CORRESPONDENCE, 1912 - 1964 , n.d.

 BOX 1 REEL 1   Spingarn, Joel (brother)
                        To and from Arthur B. Spingarn, 1912-1938
                        To and from others, with notes to Arthur B.
                        Spingarn, 1913-1938
                        To Amy Spingarn (wife of Joel Spingarn), 1914
                Spingarn, Amy
                        To and from Arthur B. Spingarn, 1941-1963, n.d.
                        From others, 1954
                Spingarn, Edward (nephew) and his wife, Elizabeth,
                1960-1964
                Spingarn, Honor (niece), 1951-1964
                Spingarn, Hope (niece), 1956-1964
                Spingarn, Stephen (nephew), 1939-1964, n.d.
                Various family members, 1937-1964

        PERSONAL CORRESPONDENCE, 1903 - 1967 , n.d.

 BOX 2 REEL 1   "A" miscellaneous, 1915-1964
                American Social Hygiene Association, 1916-1922
                "B" miscellaneous, 1916-1967
                Brooks, Van Wyck and Gladys, 1939-1963, n.d.
                "C" miscellaneous, 1916-1963
                Circle for Negro Relief, 1917-1921
                "D-G" miscellaneous, 1915-1967
                (4 folders)
                Gruening, Ernest (on Haiti), 1923-1924
                "H" miscellaneous, 1916-1966
 BOX 3 REEL 1   "I-J" miscellaneous, 1922-1964
                Jolibois, J. (on Haiti), 1923-1924
                "K-L" miscellaneous, 1915-1966
                (2 folders)
                Letters From Port Au Prince, Haiti, unsigned, 1923
                Letters to the editor from Spingarn (on Haiti), 1925
                "M" miscellaneous, 1915-1966
                Mumford, Lewis, 1929-1944, n.d.
                "N" miscellaneous, 1916-1964
                New York State Commission Against Discrimination, 1948-1953
                New York Tuberculosis and Health Association, 1950-1954
                (2 folders)
                "O-S" miscellaneous, 1911-1965
                (3 folders)
 BOX 4 REEL 2   Sylvain, Georges (on Haiti), 1923-1924, n.d.
                Sylvain, Normil Georges, 1923-1925, n.d.
                "T-V" miscellaneous, 1920-1966
                Thoby, Perceval (on Haiti), 1923-1927
                Van Vechten, Carl, 1925-1960, n.d.
                Villard, Oswald Garrison, 1924
                "W-Z" miscellaneous, 1915-1963
                (2 folders)
                Young, Art, 1929-1940, n.d.
                Unidentified, 1903-1967

        NAACP FILES, 1912 - 1967 , n.d.

                General Correspondence, 1912-1967, n.d.
 BOX 5 REEL 2           July 1912-Dec. 1919
                        (9 folders)
 BOX 6 REEL 3           Jan. 1920-June 1922
                        (6 folders)
 BOX 7 REEL 4           July 1922-May 1925
                        (7 folders)
 BOX 8 REEL 5           June 1925-Dec. 1928
                        (6 folders)
 BOX 9 REEL 6           Jan. 1929-Oct. 1930
                        (7 folders)
 BOX 10 REEL 7          Nov. 1930-Apr. 1932
                        (9 folders)
 BOX 11 REEL 8          May 1932-Dec. 1933
                        (8 folders)
 BOX 12 REEL 9          Jan. 1934-Apr. 1935
                        (8 folders)
 BOX 13 REEL 10         May 1935-Dec. 1936
                        (8 folders)
 BOX 14 REEL 11         Jan. 1937-Sept. 1938
                        (8 folders)
 BOX 15 REEL 12         Oct. 1938-Feb. 1940
                        (6 folders)
 BOX 16 REEL 13         Mar. 1940-Oct. 1941
                        (7 folders)
 BOX 17 REEL 14         Nov. 1941-Sept. 1943
                        (7 folders)
 BOX 18 REEL 15         Oct. 1943-Aug. 1945
                        (7 folders)
 BOX 19 REEL 16         Sept. 1945-July 1948
                        (7 folders)
 BOX 20 REEL 17         Aug. 1948-Dec. 1950
                        (8 folders)
 BOX 21 REEL 18         Jan. 1951-Mar. 1952
                        (5 folders)
 BOX 22 REEL 19         Apr. 1952-Mar. 1954
                        (6 folders)
 BOX 23 REEL 20         Apr. 1954-Dec. 1958
                        (7 folders)
 BOX 24 REEL 21         Jan. 1959-Aug. 1962
                        (6 folders)
 BOX 25 REEL 22         Sept. 1962-Dec. 1967
                        (5 folders)
                        Fragments, 1915-1935
                        Undated

                Subject File, 1912-1966, n.d.
 BOX 26 REEL 22         Administration, 1923-1964, n.d.
                        (2 folders)
                        Amenia conference, Amenia, N.Y., 1916
                        Annual conference, 1925-1960
                        Antilynching
                                1915-1936
 BOX 27 REEL 23                 1937-1949
                        Archives, 1945, 1951
                        Birth of a Nation, 1915-1939
                        Board of directors, 1917-1963, n.d.
                        Branches and branch problems
                                General, 1921-1966
                                (2 folders)
                                District of Columbia, 1928-1960
 BOX 28 REEL 24                 Phoenix, Ariz., 1941
                        Chicago, Ill., riots, 1919
                        Communism, 1947-1951
                        Constitution and bylaws, 1921-1952
                        Credit, 1929-1930
                        Crime, 1920-1932
                        Crisis, 1914-1948
                        Discrimination and segregation, 1913-1966, n.d.
                        (2 folders)
                        Du Bois, W. E. B., 1915-1948
                        Economic program for the Negro, 1933
 BOX 29 REEL 25         Education, 1930-1950, n.d.
                        Evers, Medgar, killing of, 1963
                        Fisk University, Nashville, Tenn., 1934
                        Funding, 1915-1960, n.d.
                        Garland Fund (American Fund for Public Service)
                                Correspondence, 1930-1935
                                Minutes, 1935
                                Reports, 1930-1937
                                (2 folders)
                        Haiti, 1920-1931
                        Harlem, N.Y.
                                Conditions, 1932
                                Hospital
                                       Correspondence, 1933-1943
                                       Minutes, 1933
                                       Report, 1933
 BOX 30 REEL 26         Housing, 1943-1949
                        Inventions, 1931
                        Journal of Negro History, 1920
                        Labor, 1930-1963, n.d.
                        Legal Defense and Educational Fund, 1952-1962
                        Mob violence, 1917
                        New York Vigilance Committee, 1912-1916, n.d.
                        Office relocation, 1913
                        Ovington, Mary White, portrait, 1935-1936
                        Pan-African movement, 1920-1949
                        Pickens, William, 1921-1945
                        Politics, 1914-1959
                        Publicity, 1913-1939
                        Shillady, John R., incident, Austin, Tex., 1919
                        Southern Tenant Farmers Union, 1935
                        Spingarn, Joel, death of, 1939
                        Spingarn medal, 1923, 1935-1941
                        Sweet, Ossian, 1930
                        Tax-exempt status, 1925, 1939
                        War taxes, World War II, 1943
                        White, Walter Francis, special conference held at
                        "Breakneck Hill," West Redding, Conn., 1950
                        Youth councils, 1937-1939

                Legal File, 1913-1966, n.d.
 BOX 31 REEL 27         Adams v. Board of Comm'rs of Elections of
                        Columbia, 1932
                        Ades, Bernard, 1933
                        Aldridge v. United States, 1931
                        Alston v. School Bd. of Norfolk, 1939
                        American Civic Opera Co. v. Murray, 1946
                        Bailey v. Wilkins, 1950-1951
                        Bard and Fleming, 1927
                        Before the National Labor Relations Board In re
                        Bethlehem Almeda Shipyard, Inc., and Bethlehem
                        Steel Co. and Bay Cities Metal Trades Council,
                        A.F.L., and United Steel Workers of America
                        Machinists Local 1304, n.d.
                        Bell v. Hill, 1934
                        Blake, Louis and Elbert, 1932
                        Bliley v. West, 1929-1930
                        Bluford v. University of Mo., 1939
                        Bowman Street School, Mansfield, Ohio, 1931
                        Briggs v. Elliott, 1951
                        Brookins v. Atlantic Coast Line R. R. and Pullman
                        Co., 1926-1927
                        Brown v. Mississippi, 1936
                        Brown v. Southern Ry., 1947
                        Buchanan v. Warley, and Harris v. City of
                        Louisville, 1915-1926
                        Buckley v. Corrigan, 1923-1926
                        Carey v. City of Atlanta, 1915
                        Carraway v. Mississippi, 1931-1935
                        Cheeks v. Wirt, 1931
                        Clark, J. S., 1932-1934
                        Commonwealth v. Kozlowsky, 1933
                        Congress v. NAACP, 1938
                        Cooper, Ralph, and Collis English (the Trenton
                        Two), 1948-1951
                        County Democratic Executive Comm. in and for Bexar
                        County, Tex. v. Booker [1932]-1940
 BOX 32 REEL 28         Crawford, George, 1932-1935
                        Curtis v. Buckley, 1924
                        Dukes, Jesse, 1954
                        Elaine, Ark., riot, 1919-1923
                        Elmore v. Rice, 1947
                        Franklin v. South Carolina, 1915-1920
                        Gibbs v. Arras Bros., Inc., 1915-1920
                        Gomez v. Daily News Co., 1930
                        Greathouse v. Board of School Comm'rs of the City
                        of Indianapolis, 1924
                        Grigsby v. Harris, 1928
                        Grovey v. Townsend, 1935-1938
                        Harden v. Pullman Co., 1927
                        Herndon v. Georgia, 1935
                        Hocutt v. Wilson, 1933
                        Hollins, Jess, 1935
                        Jackson v. Maryland, 1915
                        Johnson v. Robicheau, 1923
                        Kraemer v. Shelley, 1946
                        Louisiana Understanding Clause, 1931
                        McCabe v. Atchison, Topeka and Santa Fe R. R.,
                        1913-1917
                        (1 folder)

 BOX 33                 REEL 29
                        (1 folder)
                        McLaurin v. Oklahoma State Regents for Higher
                        Educ., 1950
                        Mills v. Lowndes, 1939
                        Ming v. Horgan, 1958
                        Moore v. Dempsey, 1921-1923
                        Moore v. NAACP, 1966
                        Murray v. School Dist. of Chester, Pa., 1934
                        Murray v. University of Md., 1935-1936
                        NAACP v. Button Virginia, 1963
                        NAACP v. District of Columbia Branch, NAACP, Inc.,
                        1937-1939
                        Nixon v. Condon, 1928-1938
                        (2 folders)
                        Nixon v. Herndon, 1924-1930
 BOX 34 REEL 30         Nixon v. McCann, 1931-1934
                        People ex rel Whitfield v. Enright, 1921
                        People of the State of N. Y. v. Janetti, 1932
                        Porter, G. F., 1938
                        Porter v. Barrett, 1925
                        Redmond v. Hyman, 1937-1938
                        Schroeder v. Holt, [1925]
                        Scottsboro, Ala., cases, 1931-1937
                        (3 folders)
                        Simmons v. Board of Educ. of Muskogee, 1938-1939
                        Sipuel v. University of Okla., 1948
 BOX 35 REEL 31         Sissle, 1936-1938
                        Smith v. Allwright, 1944
                        State v. Jenkins, 1914
                        Stratton v. Posse Normal School of Gymnastics,
                        1922-1925
                        Sweet, Henry, 1926-[1930]
                        Tobias v. Horn, 1934
                        Trudeau v. Barnes, 1932
                        Tyler v. Harmon, 1925
                        United States v. Sprague, 1930-1931
                        Waring v. Childs Co., 1913
                        Washington v. Florida, 1928
                        Wayt v. Patee, 1926-1928
                        Weaver v. Ohio State Univ., 1933-1934
                        White v. Pasfield, Jr., 1917-1918
                        White v. White, 1929
                        Worthy v. Board of Educ. of the Township for
                        Berkeley in the County of Ocean, N. J., 1927
                        Wrighten v. University of S. C., 1947
                        Miscellaneous
                                Single cases, 1913-1940
                                Multiple cases, 1913-1962
                                Unidentified, 1913-1935

                Wills and Estates File, 1916-1961
 BOX 36 REEL 32         Adler, Morton L., 1940-1950
                        Balis, Lola A., 1938
                        Berry, Edward C., 1931
                        Brown, Robert S., 1936
                        Channing, Eva, 1930
                        Davis, W. H., 1932
                        Einstein, 1916-1940
                        Eubanks, Delphine, 1930
                        Green, Ella D., 1945
                        Hall, Tirzah H., 1956
                        Hamburger, Henry, 1940
                        Heinsheimer, Alfred M., 1925-1931
                        Hopson, Eva Taylor, 1959
                        Jacob, Minnie L., 1950
                        Jones, Kathrine, 1953-1954
                        Lazarowitz, Bertha, 1946
                        Lewis, Sinclair, 1948-1959
                        Mather, Samuel, 1931-1932
                        McGee, Joseph B., 1956-1957
                        McMurtrie, Mary Dorsey
                                Correspondence, 1939-1943
                                Legal papers, 1928-1932
                        Meyer, Annie Nathan, 1954-1959
                        Miller, Oscar C., 1961
                        Mondesire, Jerome, 1931
                        Morgan, George T., 1925-1926
                        Potter, Mary E., 1948
                        Prince, Sidney S., 1929
                        Quinn, George W. and Francis, 1931-1940
                        Rackham, Horace H., 1933
                        Reavis, Marie Simpson, 1925-[1930]
                        Roberts, Mattie F., 1936
                        Russell, Charles Edward, 1942-1957
 BOX 37 REEL 33         Sands, Stella, 1944
                        Schenck, Louie A., 1958
                        Schott, May, 1955
                        Sinclair, William A., 1920-1927
                        Singleton, H. E. L., 1921
                        Spingarn, Harry J., 1957
                        Spingarn, Joel Elias, 1957
                        Spruce Street property, Philadelphia, Pa.,
                        1933-1956
                        Stern, Madeleine S., 1933
                        Terrell, Eleanor K., 1936-1940
                        Thomas, Mary H., 1940
                        Walker, Sara
                                Correspondence, 1926-1932
                                Legal papers, 1931-1932
                        White, Virginia, 1946-1958
                        Whitehead, Mamie A., 1950
                        Williams, Daniel H.
                                Correspondence, 1931-1938
                                Legal papers, 1928-1934
                        Wilson, Emily T., 1943
                        Woodlin, William J., 1932-1933
                        Young, Clara A., 1929
                        Unidentified, [1940]

                Crisis File, 1921-1967
 BOX 38 REEL 34         Editorials, 1921-1953
                        (16 folders)
 BOX 39 REEL 35         Financial papers, 1922-1967
                        (8 folders)

                Minutes of Meetings and Reports, 1914-1967, n.d.
 BOX 40 REEL 36         Minutes
                                Board of Directors
                                       1915-1939
                                       (6 folders)
 BOX 41 REEL 37                        1940-1947
                                       (6 folders)
 BOX 42 REEL 38                        1948-1955
                                       (5 folders)
 BOX 43 REEL 39                        1956-1967, n.d.
                                       (6 folders)
 BOX 44 REEL 40                 Branch Committee, 1949-1959
                                Committee on Administration, 1927-1963
                                Committee on Branches and Youth Work,
                                1956-1957
                                Legal Defense and Educational Fund,
                                1945-1957, n.d.
                                Miscellaneous meetings, 1920-1963
                        Reports
                                Acting Secretary to the Committee on
                                Administration, 1929-1947
                                Department of Branches
                                       1924-1939
 BOX 45 REEL 41                        1940-1945
                                Department of Special Research, 1945-1947
                                Field work, 1919-1936
                                General Counsel, 1958-1967
                                (2 folders)
                                Legal Defense and Educational Fund
                                       Monthly, 1950-1959, Jan.
                                       (2 folders)
 BOX 46 REEL 42                        Docket
                                               Sept. 1960-Apr. 1967
                                               (5 folders)
 BOX 47 REEL 43                                June-Oct. 1967
                                       Legal Department, 1935-1952
                                       (3 folders)
                                Secretary to the Board of Directors
                                       1919-1929
 BOX 48 REEL 44                        1930-1944
                                       (5 folders)
 BOX 49 REEL 45                        1945-1954
                                       (5 folders)
 BOX 50 REEL 46                        1955-1962
                                       (5 folders)
 BOX 51 REEL 47                        1963-1967
                                       (2 folders)
                                       Veterans' Affairs Office, 1945
                                       Washington Bureau, 1943-1967
                                       (4 folders)
                                       Youth secretary, 1941-1945
                                       Miscellaneous
                                               Special or ad hoc, 1914-1964
                                               Staff, 1920-1963

                Financial Papers, 1915-1967
 BOX 52 REEL 48         1915-1940
                        (12 folders)
 BOX 53 REEL 49         1941-1951
                        (11 folders)
 BOX 54 REEL 50         1952-1960
                        (9 folders)
 BOX 55 REEL 50         1961-1967
                        (6 folders)

        MISCELLANY, 1850 - 1970 , n.d.

 BOX 56 REEL
 51             Correspondents other than Spingarn
                        Studin, Charles H., 1915-1922
                        Studin, Charles H., and Leon Mintz, letters
                        relating to the Circle for Negro Relief, 1918-1920
                        Various, 1915-1966
                        Letter fragments, 1930-1960
                Speeches
                        Spingarn, Arthur, 1918-1962
                        Harriman, W. Averell, 1953
                        White, Walter Francis, 1930-1954
                        Wilkins, Roy, 1949-1956
                        NAACP staff, 1940-1962
                        Unknown, 1940
                Wills, Brooks, Van Wyck, 1952, 1957
                Writings
                        Nash, Roy, 1916
                        Ovington, Mary White, 1934
                        Pickens, William, 1925-1942
                        White, Walter Francis, 1943-1954
 BOX 57 REEL
 51             Book review drafts for the Crisis, 1955-1963
                Collaboration contract, Langston Hughes, 1931
                Income tax
                        Brooks, Van Wyck, 1941-1945
                        Du Bois, W. E. B., 1943
                        White, Walter Francis, 1926
                List of commissioners in other states authorized by the New
                York state legislature to transact legal business
                pertaining to the State of New York in other states, 1850
                Publication contract, Van Wyck Brooks (The Flowering of New
                England, 1865-1915), 1936
                Circle for Negro Relief
                        Constitution and certificate of incorporation,
                        1917-1919
                        Legal papers, 1918
                        Minutes of meetings, 1918-1920
                        Miscellaneous material, [1918-1920]
                        Printed matter, [1918]
                New York State Commission Against Discrimination,
                1950-1953, n.d.
                New York Tuberculosis and Health Association, 1950-1952
                        Haiti, civil rights, 1923-1932
 BOX 58 REEL
 52             Personal material
                        Canceled checks, credit balances, receipts, notes,
                        contract, agreement, material relating to James
                        Weldon Johnson, etc., 1883-1966, n.d.
                        Invitations and related material, NAACP functions,
                        1917-1967, n.d.
                        (2 folders)
                        Invitations, thank-you notes, etc., 1934-1964,
                        n.d.
                NAACP
                        Contracts, statements, lists, citations, daily
                        mail sheets, notes, reports, mimeographed
                        material, legal documents, resolutions, etc.
                                1916-1959
                                (2 folders)
 BOX 59 REEL 52-53              1960-1967
                                (2 folders)
                        Partial draft of Study of Negro Troops in World
                        War II, by Jean Byers, 1945-1946
                Non-NAACP
                        Resolutions, bills, ordinances, articles,
                        statements, lists, legal documents, songs, press
                        releases, reports, mimeographed material, etc.
                                1913-1942
 BOX 60 REEL 53                 1943-1966, n.d.
                                (3 folders)
                Photographs
                        Spingarn, Arthur B., 1970
                        Young, Art (cartoonist), n.d.

        PRINTED MATTER, 1911 - 1967 , n.d.

 BOX 61 REEL
 53-54          NAACP
                        Press releases, 1920-1967
                        (6 folders)
 BOX 62 REEL 54-55      Annual
                                Fellowship Dinner, 1967
                                Conventions, programs, etc., 1913-1967
                                (3 folders)
                                Reports, 1911-1936
                        Branch material, 1915-1964, n.d.
 BOX 63 REEL 55-56      Christmas Seal campaign, 1951-1962
                        Committee of 100, 1944-[1949]
                        Conferences, 1943-1944
                        Education, 1920-1946
                        Federal discrimination, 1913
                        Funds, 1958-1967
                        History, 1929
                        Johnson, Lyndon B., civil rights message, 1967
                        Ku Klux Klan, 1921
                        Life memberships, 1927-1960, n.d.
                        Lincoln, Abraham, importance to Negroes, 1929
                        Lynching, 1912-1940
                        Miscellaneous, 1916-1957, n.d.
                        Mississippi River slavery, 1932
                        NAACP staff, 1915-1964
                        National Health Program of the NAACP, 1953
                        Organization objectives, 1920s
                        Pamphlets, 1939
                        Programs, 1922-1954
                        Recruitment, membership, and fund-raising,
                        1914-1966
                        Spingarn Medal recipients, 1924-1931
                        Summer projects, 1966-1967
                        Youth, 1936-1947, n.d.
 BOX 64 REEL
 56-57          Non-NAACP
                        American hate groups, 1946-[1950s]
                        Antilynching
                                Bills and reports, 1918-1947
                                (2 folders)
                                General, 1916-1937
                        Birth of a Nation, 1915
                        Carver, George Washington, 1938
                        Columbia, Tenn., riot, 1946
                        Columbia University, New York, N.Y., fiftieth
                        reunion, class of 1897, 1947
                        Commission on Interracial Cooperation, 1926
                        Congress of Racial Equality, 1951, n.d.
                        Du Bois, W. E. B., 1957
                        Education, 1925-1960
                        Fair Employment Practices Committee rally, 1946
                        Grandfather clause on campus, 1929
                        Hackley, E. Azalia, 1916-1917
                        Harmon Foundation, 1926-1929
                        Howard University, Washington, D.C., 1922-1925
                        Imhotep National Conferences on Hospital
                        Integration, 1957-1960
                        Intermarriage, Washington, D.C., 1914
                        Institute of Race Relations, 1934
                        Labor and related issues, 1934
                        Legal issues, 1932-1935
                        Miscellaneous, 1926-1964, n.d.
 BOX 65 REEL 57-58      NAACP, history of, 1967 (Boston Globe articles)
                        National Information Bureau, 1917-1921
                        National Urban League, annual reports, 1930-1931
                        Negro
                                Books, 1946
                                Soldiers, 1917-1925
                        New York, laws, 1914-1951, n.d.
                        New York State Commission Against Discrimination
                                Agenda and reports, 1950-1953
                                (2 folders)
                                Newsletter and reports, 1952-1953
                                (3 folders)
                                Press releases, 1950-1952
                        Pan-African congresses, 1921-1927
                        Programs, 1916-1964
                        Public health and prisons, 1920-1945
                        Tobias, David E., 1911-1920
                        Wilkins, Roy, 1949-1958
 BOX 66 REEL 58         Newspapers and newspaper clippings, 1915-1964 See
                        Oversize for original material
                                Newspapers
                                       Complete issues
                                               St. Louis NAACP Citizen,
                                               June-Aug. 1959 (3 issues)
                                               Common Sense, 1 Nov. 1954;
                                               15 Sept. 1962
                                               Daily Bulletin, 16 Jan. 1943
                                               Mobile Labor Journal, 20
                                               Dec. 1946; 27 Dec. 1946
                                               Washington Daily American,
                                               17 Nov. 1924
                                               Washington Daily News, 13
                                               Feb. 1943
                                       Select pages
                                               Black Dispatch, Oklahoma
                                               City, Okla., 3 and 24 Sept.
                                               1949; 2 Mar. 1955
                                               Chicago Defender, 17 Dec.
                                               1949
                                               Journal and Guide, Norfolk,
                                               Va., 4 Dec. 1937; 18 Mar.
                                               1950
                                               Memphis World, Memphis,
                                               Tenn., 19 Nov. 1935
                                               St. Louis Argus, St. Louis,
                                               Mo., 7 Sept. 1923
                                               Union, Cincinnati, Ohio, 3
                                               Mar. 1933; 19 Mar. 1942
                                Clippings
                                       Antilynching, 1916-1940, n.d.
                                       "Behind the Iron Curtain--USA,"
                                       articles by Constance Webb, 1959
                                       Birth of a Nation, 1915-1916, n.d.
                                       Crime, 1917-1931, n.d.
                                       East Saint Louis, Ill., riot, 1917
                                       Education, 1943
                                       Haiti, 1923-1925, n.d.
                                       Harlem Hospital, New York, N.Y.,
                                       1933
                                       Labor, 1935-1962
                                       Legal cases, 1916-1952
                                       Miscellaneous, [1920s-1950s]
                                       NAACP
                                               General, 1920-1957
                                               (2 folders)
                                               Staff, 1917-1964
                                               (2 folders)
                                       Negro soldiers, 1925-1944, n.d.
                                       Negroes in Franklin D. Roosevelt's
                                       administration, 1941-1943
                                       Segregation, 1919-1953, n.d.
                                       (3 folders)
                                       Spingarn, Arthur B., 1914-1964
                                       Voting, 1921-1940
                                       White, Walter Francis, 1934-1955
                                       (2 folders)
                                       Wills and estates, 1929-1931

        ADDITION, 1915 - 1968

 BOX 66 (NOT    A Catalog of First Editions and Rare Books, James F. Drake,
 FILMED)        Inc., 1926
                Certificate issued to Spingarn, Supreme Court, 1926 See
                Oversize
                Laws Relating To Sex Morality In New York City, by Arthur
                Spingarn, 1915
                Laws Relating To Sex Morality In New York City, by Arthur
                Spingarn, revised edition, by Bruce Cobb, 1926
                Newspaper clipping, New York Age, 1954
                Power of attorney, H. Herman Zand, 1968

        OVERSIZE, 1915 - 1964

 BOX OV 1 REEL  Newspapers and newspaper clippings, 1915-1964 (Container
 58             66)
 BOX OV 2 (NOT  Certificate issued to Spingarn, Supreme Court, 1926
 FILMED)        (Container 67)
            
  Top of Page Top of Page
  Home >> Finding Aids
  The Library of Congress >> Especially for Researchers >> Research Centers
  February 12, 2007
Contact Us:  
Ask a Librarian