------------------------------------------------------------
**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)
|