Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)

Similar documents
Matthew Miller, Bureau of Legislative Research

2016 Voter Registration Deadlines by State

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/ . Alabama No No Yes No. Alaska No No No No

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

12B,C: Voting Power and Apportionment

NOTICE TO MEMBERS No January 2, 2018

ACCESS TO STATE GOVERNMENT 1. Web Pages for State Laws, State Rules and State Departments of Health

TEXAS SOUTHERN UNIVERSITY THURGOOD MARSHALL SCHOOL OF LAW LIBRARY LOCATION GUIDE July 2018

National State Law Survey: Statute of Limitations 1

The remaining legislative bodies have guides that help determine bill assignments. Table shows the criteria used to refer bills.

Rhoads Online State Appointment Rules Handy Guide

STATE LAWS SUMMARY: CHILD LABOR CERTIFICATION REQUIREMENTS BY STATE

State Trial Courts with Incidental Appellate Jurisdiction, 2010

THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE

State Complaint Information

Case 3:15-md CRB Document 4700 Filed 01/29/18 Page 1 of 5

MEMORANDUM JUDGES SERVING AS ARBITRATORS AND MEDIATORS

Should Politicians Choose Their Voters? League of Women Voters of MI Education Fund

Bylaws of the. Student Membership

Chapter 12: The Math of Democracy 12B,C: Voting Power and Apportionment - SOLUTIONS

The Victim Rights Law Center thanks Catherine Cambridge for her research assistance.

Democratic Convention *Saturday 1 March 2008 *Monday 25 August - Thursday 28 August District of Columbia Non-binding Primary

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

The Electoral College And

Registered Agents. Question by: Kristyne Tanaka. Date: 27 October 2010

Delegates: Understanding the numbers and the rules

Complying with Electric Cooperative State Statutes

7-45. Electronic Access to Legislative Documents. Legislative Documents

Decision Analyst Economic Index United States Census Divisions April 2017

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

December 30, 2008 Agreement Among the States to Elect the President by National Popular Vote

Notice N HCFB-1. March 25, Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) Classification Code

ADVANCEMENT, JURISDICTION-BY-JURISDICTION

American Government. Workbook

2008 Changes to the Constitution of International Union UNITED STEELWORKERS

Components of Population Change by State

State-by-State Chart of HIV-Specific Laws and Prosecutorial Tools

Official Voter Information for General Election Statute Titles

Committee Consideration of Bills

Franklin D. Roosevelt. Papers Pertaining to the. Campaign of 1924

National Latino Peace Officers Association

Records on David McIntosh Deputy Director of the Council on Competitiveness

Limitations on Contributions to Political Committees

Judicial Selection in the States

Red, white, and blue. One for each state. Question 1 What are the colors of our flag? Question 2 What do the stars on the flag mean?

Election Notice. FINRA Small Firm Advisory Board Election. September 8, Nomination Deadline: October 9, 2017.

2008 Voter Turnout Brief

For jurisdictions that reject for punctuation errors, is the rejection based on a policy decision or due to statutory provisions?

CIRCLE The Center for Information & Research on Civic Learning & Engagement. State Voter Registration and Election Day Laws

TELEPHONE; STATISTICAL INFORMATION; PRISONS AND PRISONERS; LITIGATION; CORRECTIONS; DEPARTMENT OF CORRECTION ISSUES

Election Year Restrictions on Mass Mailings by Members of Congress: How H.R Would Change Current Law

8. Public Information

Women in Federal and State-level Judgeships

New Census Estimates Show Slight Changes For Congressional Apportionment Now, But Point to Larger Changes by 2020

Parties and Elections. Selections from Chapters 11 & 12

Soybean Promotion and Research: Amend the Order to Adjust Representation on the United Soybean Board

FEDERAL ELECTION COMMISSION [NOTICE ] Price Index Adjustments for Contribution and Expenditure Limitations and

Election Notice. FINRA Small Firm Advisory Board Election. September 7, Executive Summary. Suggested Routing

Department of Justice

Destruction of Paper Files. Date: September 12, [Destruction of Paper Files] [September 12, 2013]

Affordable Care Act: A strategy for effective implementation

2018 Constituent Society Delegate Apportionment

Before They Were States. Finding and Using Territorial Records by Jack Butler

Map of the Foreign Born Population of the United States, 1900

Election Notice. FINRA Small Firm Advisory Board Election. September 2, Nomination Deadline: October 2, 2015.

International Government Relations Committee

INSTITUTE of PUBLIC POLICY

Lobbying: 10 Answers you need to know Venable LLP

additional amount is paid purchase greater amount. coverage with option to State provides $30,000 State pays 15K policy; by legislator. S.P. O.P.

ACTION: Notice announcing addresses for summons and complaints. SUMMARY: Our Office of the General Counsel (OGC) is responsible for processing

If you have questions, please or call

Records Retention. Date: June 13, [Records Retention] [ ]

Fiscal Year (September 30, 2018) Requests by Intake and Case Status Intake 1 Case Review 6 Period

Federal Rate of Return. FY 2019 Update Texas Department of Transportation - Federal Affairs

2008 Electoral Vote Preliminary Preview

Department of Legislative Services Maryland General Assembly 2010 Session

ARTICLE I ESTABLISHMENT NAME

Intake 1 Total Requests Received 4

28 USC 152. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

Background Information on Redistricting

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

DETAILED CODE DESCRIPTIONS FOR MEMBER DATA

Table A1. Medicare Advantage Enrollment by State and Plan Type, 2014

Intake 1 Total Requests Received 4

Swarthmore College Alumni Association Constitution and Bylaws. The name of this Association shall be Swarthmore College Alumni Association.

Number of Bills Passed Per Issue

Apportionment. Seven Roads to Fairness. NCTM Regional Conference. November 13, 2014 Richmond, VA. William L. Bowdish

CIRCLE The Center for Information & Research on Civic Learning & Engagement 70% 60% 50% 40% 30% 20% 10%

WYOMING POPULATION DECLINED SLIGHTLY

Class Actions and the Refund of Unconstitutional Taxes. Revenue Laws Study Committee Trina Griffin, Research Division April 2, 2008

Alabama 2.5 months 2.5 months N/R N/R 3.5 months 3.5 months 3.5 months 3.5 months No No

Table 3.10 LEGISLATIVE COMPENSATION: OTHER PAYMENTS AND BENEFITS

VOTING WHILE TRANS: PREPARING FOR THE NEW VOTER ID LAWS August 2012

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

POLITICAL CONTRIBUTIONS. OUT-OF- STATE DONORS. INITIATIVE STATUTE.

Immigration Policy Brief August 2006

Page 1 of 5. Appendix A.

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP)

Incarcerated America Human Rights Watch Backgrounder April 2003

BYLAWS. Mission Providing visionary leadership in nursing education to improve the health and wellbeing of our communities.

Transcription:

Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr) Prepared by Dana Chandler, 2007 Tuskegee University Archives and Museums Tuskegee, AL 36088 Tuskegee Archives and Museums 2007, Tuskegee University. All rights reserved. TABLE OF CONTENTS Collection Summary Administrative Information Index Terms Biography Scope and Content Arrangement Restrictions Inventory

Collection Summary Creator: The National Committee to Abolish the Poll Tax Title: Papers of the National Committee to Abolish the Poll Tax Dates: 1940-48 Quantity: 12.1 linear feet Identification: Abstract: The National Committee to Abolish the Poll Tax (1940-1948) was an organization that sought, through grass-roots efforts, to repeal the National, as well as state, poll tax. Contact Information: Tuskegee University Archives and Museums Tuskegee University Tuskegee, AL 36088 USA Phone: (334) 725-2383 Fax: (334) Email: archives@tuskegee.edu URL: www.tuskegee.edu Administrative Information Preferred Citation Papers of the National Committee to Abolish the Poll Tax Acquisition Information Papers were acquired by the Tuskegee Archives from the estate of Virginia Foster Durr. Processing Information The papers were received in twenty two, over-stuffed, 1/3 c.f. archival boxes. There is no evidence that original order had been preserved. During processing in 2007, metal fasteners were removed and the documents were placed in acid-free folders. Copies were made of newspaper clippings and poor quality paper documents onto acid free paper. When possible and if applicable, the file title was taken from the original file folder. Since no original order was apparent, an order was imposed and series were created according to the subject matter of the records. Original file names were preserved as they were found on the folders. Blank folders were assigned titles according to the contents of the original folder. These artificial titles are noted in the inventory with square brackets. 2

Index Terms This collection is indexed under the following headings in the Tuskegee University Libraries online catalog. Researchers seeking materials about related subjects, persons, organizations or places should search the catalog using these headings. Corporation Names Congress of Industrial Organizations National Committee to Abolish the Poll Tax Women's Division of the Democratic National Committee Subjects: African American political activists History African Americans Civil rights Alabama African Americans Southern States Economic conditions African Americans Southern States Social conditions Alabama Politics and government Tuskegee (Ala.) Tuskegee (Ala.) Race relations Leadership Conference on Civil Rights NAACP National Conference on Black Power Poll Tax Segregation Social work with African Americans Southern States Politics and government United States Economic policy--1933-1945 United States Politics and government--1933-1945 United States Race relations Voter registration Alabama Voting Persons: Bethune, Mary Jane McLeod, 1875-1955 Charlton, Louise O. Connor, Theophilus Eugene "Bull," 1897-1973 Dombrowski, James A., (James Anderson), 1897-1983 Durr, Virginia Foster Farley, Jim, (James Aloysius), 1888-1976 Gelders, Joseph Lamar, Rachel Lewis, John L., (John Llewellyn), 1880-1969 Mason, Lucy Randolph, 1882-1959 Morgan, Roberta Perry, Jennings, 1900- Roosevelt, Eleanor, 1884-1962 Roosevelt, Franklin Delano, 1882-1945 3

Schryver, Kathryn Smith, Ed "Cotton" Agency History Figure 1: Photo taken at an organizational meeting of the National Committee to Abolish the Poll Tax. Location was possibly at Mid-Western field office in Chicago, Illinois in 1945. Introduced shortly after the American Revolution, the poll or capitation (head) tax was levied by state and local governments on all male citizens as a required sum that had to be paid before one could vote. Originally adopted by all states, the poll tax became an effective means to disenfranchise both women and minorities from voting. Although several states repealed the original tax, reconstruction in the South saw the advent of the cumulative poll tax which required white and black men between the ages of 21 and 60 years of age to pay a certain sum of money for every year since their twenty-first birthday, or since the law took effect. Often, these laws were amended to require proof that the poll tax had been paid over the entire period prior to voting in current elections. Efforts to repeal such laws were active throughout the 1940s, 1950s and early 1960s. Although the national House of Representatives passed bills repealing the poll tax five times during the 1940s, Senators from certain Southern states continued to filibuster, thereby preventing any ratification by the U.S. Senate. It was not until the Twenty- Fourth Amendment was ratified in 1964 that the poll tax was abolished from national elections. Furthermore, it was not until two years later, because of the landmark case Harper v. Virginia Board of Elections, that state poll taxes were ruled in violation of the Equal Protection Clause of the Fourteenth Amendment and subsequently abolished. At the forefront of the efforts to repeal the poll tax was the National Committee to Abolish the Poll Tax (NCAPT), which was formed in 1940 by Lee Geyer, Democratic Congressman from California s 17 th district, in an attempt to secure backing for his 4

Federal anti-poll tax bill, which he had recently introduced into Congress. The NCAPT utilized grass-roots campaigns, newsletters, pamphlets and personal letters, and leading social activists in an attempt to repeal the National poll tax. In 1945, they swayed a majority in the House of Representatives to repeal the poll tax, but it would flounder in the Senate until majorities from both houses sought its repeal in the early 1960s. The NCAPT closed and disbanded in the summer of 1948. Key social activists included: Virginia Foster Durr (a founding member of the Southern Conference on Human Welfare. She served as the vice-chairman of the Civil Rights Committee, a subcommittee to abolish the poll tax); Katherine Shryver (Editor and Executive Secretary of The Poll Tax Repealer); Dr. Mary McLeod Bethune (first president and co-founder of Bethune-Cookman University); and Jennings Perry (editor of the Nashville Tennessean). It was through the efforts of individuals such as these and others, that successive generations were emboldened to press further for equal rights for all men and women. Scope and Contents The collection consists of documents generated or received by The National Committee to Abolish the Poll Tax, 1940-1964. The bulk of the records date between 1942 and 1946; with some dated as early as 1941. They include correspondence, newspaper clippings, articles, pamphlets and other miscellaneous documents. The records are potentially valuable to those interested in researching a history of sociological thought regarding the lives of rural Southern poor and African Americans, Democratic thought and the history of the Civil Rights Movement. Arrangement The documents are arranged into one series. Series I: National Committee to Abolish the Poll Tax correspondence, notes, agendas, pamphlets, articles, posters, newspaper clippings, etc. 1941-1948. Restrictions Restrictions on Access 5

There are no restrictions on these papers. Restrictions on Use Researchers are responsible for addressing copyright issues on materials not in the public domain. Inventory Series I. National Committee to Abolish the Poll Tax correspondence, notes, agendas, pamphlets, articles, posters, newspaper clippings, etc. 1941-1948. 1 1 Alabama 1 2 Alabama 1 3 Arizona 1 4 Arkansas 1 5 Arkansas 1 6 California 1 7 California 1 8 California 1 9 Colorado 1 10 Colorado 1 11 Connecticut 1 12 Connecticut 2 1 Delaware 2 2 Delaware 2 3 District of Columbia 2 4 District of Columbia 2 5 District of Columbia 2 6 District of Columbia 2 7 District of Columbia 2 8 Florida 2 9 Florida 2 10 Georgia 2 11 Georgia 3 1 Idaho 6

3 2 Illinois 3 3 Illinois 3 4 Indiana 3 5 Indiana 3 6 Iowa 3 7 Iowa 3 8 Kansas 3 9 Kentucky 3 10 Kentucky 3 11 Louisiana 3 12 Louisiana 4 1 Maine 4 2 Maine 4 3 Maryland 4 4 Maryland 4 5 Massachusetts 4 6 Massachusetts 4 7 Michigan 4 8 Michigan 4 9 Minnesota 4 10 Minnesota 4 11 Mississippi 4 12 Mississippi 4 13 Missouri 4 14 Missouri 4 15 Montana 4 16 Montana 5 1 Nebraska 5 2 Nevada 5 3 Nevada 5 4 New Hampshire 5 5 New Hampshire 5 6 New Jersey 5 7 New Jersey 5 8 New Mexico 5 9 New Mexico 6 1 New York 7

6 2 New York 6 3 New York 6 4 New York 6 5 New York 6 6 New York 6 7 New York 7 1 New York 7 2 New York 7 3 New York 7 4 New York 7 5 North Carolina 7 6 North Carolina 7 7 North Dakota 7 8 Ohio 7 9 Ohio 7 10 Oklahoma 7 11 Oklahoma 7 12 Oregon 7 13 Oregon 8 1 Pennsylvania 8 2 Pennsylvania 8 3 Rhode Island 8 4 Rhode Island 8 5 South Carolina 8 6 South Carolina 8 7 South Dakota 8 8 Tennessee 8 9 Tennessee 8 10 Tennessee 8 11 Texas 8 12 Texas 9 1 Utah 9 2 Vermont 9 3 Virginia 9 4 Virginia 9 5 Washington 9 6 Washington 8

9 7 West Virginia 9 8 Wisconsin 9 9 Wisconsin 9 10 Wyoming 9 11 Foreign 9 12 Midwest Office (Chicago, Illinois) 10 1 Personal, Virginia Durr 10 2 Personal, Sara d Avila 10 3 Services 10 4 Herman Finch and Associates 10 5 Job Files 10 6 By Laws 10 7 Executive Board 11 1 Abolish Poll Tax Week 11 2 Miscellaneous, 1941-1943 11 3 Virginia Forster Durr, Personal 11 4 Bender Dinner, 2-24-48 11 5 Bender Letter, 2-3-48 11 6 Constitutional Amendment 11 7 Requests for New Handbook 11 8 Conference 10-45 11 9 Conference 10-45 11 10 Correspondence- Progressive Party Candidates 12 1 Press Releases, 1945-1948 12 2 Publicity Ideas 12 3 Clippings, 1947 and 1948 12 4 1940 Census Data 12 5 Economic Data 12 6 Soldier Voting 12 7 Primaries 13 1 Movies or Films, APT 13 2 Speeches Made, Editorials 13 3 Speeches, Radio Scripts 13 4 Speeches, Radio Scripts 9

13 5 Speeches, Radio Scripts 14 1 Elections, 1948 14 2 Misc. Articles on Poll Tax, George H. Bender 14 3 Misc. Articles on Poll Tax, George H. Bender 14 4 Miscellaneous Articles, Jennings Perry and Others 14 5 Proceedings, Conference on Anti-Poll Tax Education 14 6 Bibliographies 14 7 Proceedings, Conference on Anti-Poll Tax Education 14 8 History of The National Committee to Repeal The Poll Tax and Photo 15 1 A.F.I., 1943-1946 15 2 Independent Unions 15 3 Farm Organizations, 1943-1946 15 4 Miscellaneous Organizations, 1943-1946 15 5 C.I.O, 1943-1946 15 6 C.I.O, 1943-1946 15 7 C.I.O, 1943-1946 15 8 C.I.O, 1943-1946 16 1 Church Organizations, 1943-1946 16 2 Church Organizations, 1943-1946 16 3 Administration, National Political Parties 16 4 Women s Organizations, 1943-1946 16 5 YMCA-YWCA, 1943-1946 16 6 Civil Rights Groups, 1943-1946 16 7 Negro Organizations 16 8 Railroad Brotherhoods, 1943-1946 16 9 Veteran s Organizations 16 10 Negro Organizations 17 1 Index Cards, Boule-Columnists 18 1 Index Cards, A-Z 10

19 1 Index Cards, Newspaper for Press Releases- Members Fairfax, Vax 20 1 Index Cards, A-Z 21 1 Mailed Lists Special 21 2 Mailing Lists Special 21 3 Money Raising 21 4 Pre-Paid Mailing Accounts 21 5 Sponsors 21 6 Sponsors 21 7 State Sponsor, Suggestions 21 8 Sponsoring Organizations 22 1 January 1946, Receipts 22 2 Receipts, February 1946 22 3 Receipts, March 1946 22 4 Receipts, April 1946 22 5 Receipts, May 1946 22 6 Receipts, June 1946 22 7 Receipts, July 1946 22 8 Receipts, August, September and October 1946 22 9 Receipts, January 1947 22 10 Receipts, February 1947 22 11 Receipts, March 1947 22 12 Receipts, April 1947 22 13 Receipts, May 1947 22 14 Receipts, June 1947 22 15 Receipts, July 1947 22 16 Receipts, September 1947 22 17 Receipts, October 1947 22 18 Receipts, November 1947 22 19 Receipts, February 1948 22 20 Receipts, March 1948 22 21 Receipts, April 1948 22 22 Receipts, May 1948 22 23 Receipts, June 1948 11

23 1 Lobbying Act Forms 23 2 Field Trips, 1943 23 3 Receipts, January 1945 23 4 Receipts, February 1945 23 5 Receipts, March 1945 23 6 Receipts, April 1945 23 7 Receipts, May 1945 23 8 Receipts, June 1945 23 9 Receipts, July 1945 23 10 Receipts, August 1945 23 11 Receipts, September 1945 23 12 Receipts, October 1945 23 13 Receipts, November 1945 23 14 Receipts, December 1945 23 15 USCHW-NCRPT. Finances 24 1 [Voting Restrictions in the 13 Southern States: The Committee of Editors and Writers of the South] 24 2 Statistics, 1944-Current 24 3 Senate, 1945-1946 24 4 Senate, 1945-1946 24 5 Senate, 1945-1946 24 6 Senate, 1945-1946 24 7 Action Letters, 1947 24 8 Report of Proceedings- Hearing Held Before Subcommittee of the Committee on the Judiciary, S.1280 25 1 House Action 1943, 78 th Congress, H.R. 7 25 2 1944 Election Statistics 25 3 House Action 1945, 79 th Congress, H.R. 7 25 4 House Action 1943, 79 th Congress, H.R. 7 25 5 Senate Action 1947 25 6 House Action 1947 25 7 House Action 1947 25 8 House Hearings, H.R. 29, July 1947, Copies of Testimony and More 25 9 Senate Hearings, 1948 26 1 Constitutionality [H.R. 7, The Anti-Poll Tax Bill] 12

26 2 Legislative Bulletin 26 3 Constitutionality [Miscellaneous About H.R. 7, The Anti-Poll Tax Bill] 26 4 Townsend Plan, 1943-1946 26 5 Wallace Committee, State Material- Minutes, Etc. 26 6 Virginia Democratic Party Plan 26 7 Appointment of Reps. in Congress 26 8 Progressive Party- Arlington County Elections, 1949 26 9 Progressive Party- General Elections, 1949 26 10 Wires Sent During H.R. 7 Senate Fight, July 30-31, 1946 26 11 Political Information, Candidates 26 12 Misc. To Sort 26 13 1946 Election Statistics 26 14 Materials Used 27 1 Resolutions on Poll Tax, Adopted, Suggested 27 2 State Election Laws 27 3 State Election Laws 27 4 State Election Laws 27 5 State Election Laws 27 6 Court Cases 27 7 Supreme Court Cases 28 1 Poll Tax Pamphlets (1) 28 2 Poll Tax Pamphlets (2) 28 3 Poll Tax (Copies of Bills, Hearings and Reports) 28 4 Poll Tax (Copies of Bills, Hearings and Reports) 28 5 Poll Tax (Copies of Bills, Hearings and Reports) 28 6 Poll Tax Hearings 28 7 Poll Tax Hearings 29 1 Press Releases 29 2 Senate Action, 1944, 78 th Congress, H.R. 7 29 3 Senate Action, 1944, 78 th Congress, H.R. 7 29 4 Miscellaneous Articles 29 5 Documents Relating to the North Atlantic Treaty 29 6 Conference, 2-3-45 29 7 Cloture Data 29 8 Conference on Anti-Poll Tax Education, February 3, 1945 13