Mss. 3760
Inventory
Reformatted by
Christopher Freeman
Louisiana and Lower Mississippi Valley Collections
Special Collections, Hill Memorial Library
Louisiana State University Libraries
Baton Rouge, Louisiana State University
2006
|
Summary |
3 |
|
Scope and Content Note |
4 |
|
Index Terms |
5 |
|
Container List |
6 |
Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip.
Photocopying. Should you wish to request photocopies, please consult a staff member. Do not remove items to be photocopied. The existing order and arrangement of unbound materials must be maintained. Reproductions must be made from surrogates (microfilm, digital scan, photocopy of original held by LSU Libraries), when available.
Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel.
Permission to examine archival materials does not constitute permission to publish. Any publication of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, Public Services, Special Collections, LSU Libraries, Baton Rouge, LA, 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC.
Proper acknowledgement of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.
SUMMARY
|
Size
|
1492 items |
|
Geographic Locations
|
Louisiana |
|
Inclusive Dates
|
1928-1980, undated |
|
Bulk Dates
|
1928-1980, undated |
|
Languages
|
English |
|
Summary
|
Non-current minutes of meetings beginning with 1928, committee reports, memoranda, correspondence, resolutions, election returns, affidavits and other documents pertaining to candidates, qualifying forms, proxies, and a small number of campaign items on the state and local level, with some relating to President Carter.
|
|
Access Restrictions
|
None. |
|
Copyright
|
Physical rights and copyright are retained by the LSU Libraries
|
|
Related Collections
|
None. |
|
Citation
|
Democratic State Central Committee of Louisiana Collection, Mss. 3760, Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, La.
|
|
Stack Locations
|
X: 43-51, OS: D |
SCOPE AND CONTENT NOTE
The collection consists of non-current minutes of meetings of the Democratic State Central Committee of Louisiana beginning with 1928, committee reports, memoranda, correspondence, resolutions, election returns, affidavits and other documents pertaining to candidates, qualifying forms, proxies, and a small number of campaign items on the state and local level, with some relating to President Carter.
|
Affidavits. |
|
Carter, Jimmy, 1924- |
|
Correspondence. |
|
Democratic Party (La.) |
|
Democratic Party (La.). State Central Committee. |
|
Louisiana--Politics and government--20th century. |
|
Minutes. |
|
Official reports. |
|
Political campaigns--Louisiana. |
|
Political candidates--Louisiana. |
|
Resolutions (administrative records) |
CONTAINER LIST
|
Stack
Location |
Box |
Folders |
Contents |
|---|---|---|---|
|
|
|
|
|
|
X: 43 |
1 |
1-4 |
Meetings of the Democratic State Central Committee, 1928-1932. 22 items. |
|
|
|
5 |
Memoranda, correspondence, and appointments, November 27-June 23, 1934. 4 items. |
|
|
|
6-11 |
Meetings of the Democratic State Central Committee, December 6, 1934-1940. 26 items. |
|
|
2 |
12-19 |
Meetings of the Democratic State Central Committee, 1942-October 19, 1951. 35 items. |
|
|
3 |
20-32 |
Candidates, October 2, 1951-October 30, 1951, 290 items. |
|
|
|
33 |
Correspondence, October 15-30, 1951. 15 items. |
|
|
|
34 |
Correspondence and Candidates, November 2-15 and December 13, 1951. 27 items. |
|
X: 44 |
4 |
34 |
Meetings, 1952, 16 items. |
|
|
|
35 |
Meetings, 1954. 11 items. |
|
|
|
36 |
Meetings, July 11-October 19, 1955. 15 items. |
|
|
|
37 |
Correspondence, October 20-November 2, 1955. 10 items. |
|
|
|
38-39 |
Meetings, January 20-November 6, 1956. 38 pieces. |
|
|
|
40 |
Meetings, October 2, 1958. 2 items. |
|
|
|
41 |
Meetings, September 5, 1959. 1 items. |
|
|
5 |
42-43 |
Affidavits of Candidates, August 25-September 5, 1959. 48 items. |
|
|
|
44-50 |
Affidavits of Candidates, September 8-15, 1959. 147 items. |
|
|
|
51 |
Correspondence, September 11-18, 1959. 13 items. |
|
|
|
52 |
Correspondence, September 21-30, 1959. 21 items. |
|
|
6 |
53-54 |
Correspondence, October-December, 1959. 25 items. |
|
|
|
55 |
Meeting, December 15, 1959. 2 items. |
|
|
|
56 |
Meeting, January 30, 1960. 2 items. |
|
|
|
57 |
Meeting, May 27, 1960. 2 items. |
|
|
|
58 |
Meeting, June 22, 1960. 4 items. |
|
|
|
59 |
Meeting, August 11, 1960. 16 items. |
|
|
|
60 |
Correspondence, 1961. 5 items. |
|
|
|
61 |
Meeting, May 25, 1962. 2 items. |
|
|
|
62 |
Correspondence, May 4- August 4, 1962. 20 items |
|
X: 45 |
7 |
63 |
Proxies, August 10, 1962. 18 items. |
|
|
|
64 |
Correspondence, minutes and resolutions, August 10-November 27, 1962. 15 items. |
|
|
|
65 |
Meeting, September 7, 1963. 1 item. |
|
|
|
66 |
Correspondence, 1963. 14 items. |
|
|
|
67 |
Meetings, January 22 and April 11, 1964. 2 items. |
|
|
|
68 |
Meeting, May 22, 1964. 1 item. |
|
Stack
Location |
Box |
Folders |
Contents |
|---|---|---|---|
|
|
|
69 |
Meeting, September 12, 1964. 1 item. |
|
|
|
70 |
Correspondence, proclamations and resolutions, 1964. 21 items. |
|
|
8 |
71 |
Meeting, June 10, 1966. 4 items. |
|
|
|
72 |
Meeting, December 16, 1966. 1 item. |
|
|
|
73 |
Meeting, August 5, 1967. 1 item. |
|
|
|
74 |
Correspondence and proxies, July 19-August 5, 1967. 30 items. |
|
|
|
75 |
Qualifying forms, August 8-14, 1967. 30 items. |
|
|
|
76 |
Correspondence and resolution, August 16-September 15, 1967. 12 items. |
|
|
|
77-78 |
Ballot orders, November 4, 1967. 49 items. |
|
|
|
79 |
Resolutions and election returns, November-December 1967. 18 items. |
|
|
9 |
80 |
Meeting, November 14, 1967. 2 items. |
|
|
|
81 |
Meeting, November 29, 1967. 1 item. |
|
|
|
82 |
Meeting, Old and New Committees, December 28, 1967. 2 items. |
|
|
|
83 |
Meeting, February-May 1968. 11 items. |
|
|
|
84 |
Meeting, May 11, 1968. 2 items. |
|
|
|
85 |
Meeting, June 14-18, 1968. 3 items. |
|
|
|
86 |
Meeting, September 12, 1968. 2 items. |
|
|
|
87 |
Meeting, April 20 and June 12, 1970. 2 items. |
|
|
|
88 |
Meeting, April 24, 1971. 1 item. |
|
X: 47 |
10 |
89 |
Meeting, September 7, 1971 and related material, August-September 22, 1971. 27 items. |
|
|
|
90 |
Meeting of November 19, 1971 and related material, November 10-December 7, 1971. 2 items. |
|
|
|
91-93 |
Proxies, December 29, 1971. 28 items. |
|
|
|
94 |
Rules Committee, January 1972. 3 items. |
|
|
|
95 |
Meetings, February 19, 1972. 10 items. |
|
|
|
96 |
Proxies, February 19, 1972. 22 items. |
|
|
|
97 |
Meetings, February 19, 1972. 1 item. |
|
|
11 |
98 |
Meetings, May 20, 1972. 1 item. |
|
|
|
99-100 |
Meetings, June 9, 1972. 21 items. |
|
|
|
101-102 |
Meetings, August 7, 1972. 3 items. |
|
|
|
103 |
Meetings, September 9, 1972. 6 items. |
|
|
|
104-105 |
Meetings, April 28, 1973. 6 items. |
|
X: 48 |
12 |
106 |
Meeting, June 23, 1973. 2 items. |
|
|
|
107 |
Meeting, November 7, 1973. 1 item. |
|
|
|
108 |
Proposed Constitution of State of Louisiana, January 19, 1974. 1 item. |
|
|
|
109 |
Meeting, February 2, 1974. 21 items. |
|
|
|
110 |
Affirmative Action Plan, February 2, 1974. 2 items. |
|
Stack
Location |
Box |
Folders |
Contents |
|---|---|---|---|
|
|
|
111 |
Meeting, February 2, 1974. 1 item. |
|
|
|
112 |
Campaign Practices Act Adversary Committee, April 30, 2974. 1 item. |
|
|
|
113-115 |
Meeting, June 14, 1974. 4 items. |
|
|
|
116 |
Meeting, October 12, 1974. 4 items. |
|
|
13 |
117 |
Meeting, October 12, 1974.2 items. |
|
|
|
118-119 |
Meeting, March 15, 1975. 13 items. |
|
|
|
120 |
Public Service Commission Districts, July 30, 1975. 4 items. |
|
|
|
121-122 |
Meeting, August 2, 1975. 22 items. |
|
X: 49 |
14 |
123 |
Meeting, August 2, 1975. 1 item. |
|
|
|
124-125 |
Meeting, November 8, 1975. 8 items. |
|
|
|
126 |
Bond: Western Surety Company through Westbank Agency, Inc., 1975-1976. 1 item. |
|
|
|
127-129 |
Meeting, January 3, 1976. 38 items. |
|
|
15 |
130-132 |
Meeting, February 21, 1976. 46 items. |
|
|
|
133-135 |
Meeting, May 8, 1976. 29 items. |
|
|
|
136 |
Meeting, August 21, 1976. 2 items. |
|
X: 50 |
16 |
137 |
Meeting, August 21, 1976. 2 items. |
|
|
|
138-139 |
Meeting, September 3, 1976. 6 items. |
|
|
|
140 |
Meeting, November 19, 1976. 2 items. |
|
|
|
141 |
Inauguration of President Carter, November 4, 1976-January 11, 1977. 1 item. |
|
|
|
142 |
President Carter Transition Period, January 1977. 1 item. |
|
|
|
143 |
College Democrats of America, March 31, 1977. 1 item. |
|
|
|
144 |
President Carter Transition Period, --Appointments Requested (folder 1), November-December 1976. 1 item. |
|
|
|
145 |
President Carter Transition Period, --Appointments Requested (folder 2), January-June 1977. 1 item. |
|
X: 50 |
17 |
146 |
Meeting of Fund Raising and Management and Finance Committees, April 13, 1977. 1 item. |
|
|
|
147 |
Meeting of the Legislative Committee, April 21, 1977. 1 item. |
|
|
|
148 |
Suit – Moreau vs. Tonry, April 1977. 1 item. |
|
|
|
149 |
National Women’s Political Caucus, July 1, 1977. 1 item. |
|
|
|
150 |
Committees-Appointments Made, January 1976-September 1977. 1 item. |
|
|
|
151 |
Winograd Commission, September 11, 1977. 1 item. |
|
|
|
152-153 |
Meeting, November 19, 1977. 2 items. |
|
|
|
154 |
Women Holding Elective and Appointive Positions in Louisiana, December 14, 1977. 1 item. |
|
|
|
155 |
Breakfast Meeting in Washington, D.C., January 20, 1978. 1 item. |
|
|
|
156 |
Meeting of the Association of State Democratic Chairs, January 26, 1978. 1 item. |
|
|
|
157 |
Cleon M. Worley, February 20, 1978. 1 item. |
|
Stack
Location |
Box |
Folders |
Contents |
|---|---|---|---|
|
|
|
158 |
Thomas W. Tanner, February 1978. 4 items. |
|
X: 50 |
18 |
159-160 |
Meeting, March 11, 1978. 2 item. |
|
|
|
161 |
Affirmative Action Committee, March-April 1978. 2 items. |
|
|
|
162 |
Meeting, April 29, 1978. 1 item. |
|
|
|
163 |
Aaron Calliouet, May 1978. 3 items. |
|
|
|
164 |
Civil Service Reform-President Carter, July-August 1978. 9 items. |
|
|
|
165 |
1978 National Party Conference, June and August 1978. 2 items. |
|
|
|
166-167 |
White House Conference of August 17, 1978. 5 items. |
|
X: 51 |
19 |
168 |
Meeting, September 23, 1978. 1 item. |
|
|
|
169 |
Proxies, September 23, 1978. 1 item. |
|
|
|
170 |
Meeting, September 23, 1978. 1 item. |
|
|
|
171 |
1979 Committee Louisiana, October 2, 1978. 2 items. |
|
|
|
172 |
Small Business Conference in New Orleans, October 3, 1978. 1 item. |
|
|
|
173 |
Public Relations, November 8, 1978. 1 item. |
|
|
|
174 |
Campaigns-General, 1978. 3 items. |
|
|
|
175 |
Campaigns-Claude “Buddy” Leach, 1978. 4 items. |
|
|
|
176 |
United States Labor Party, January 23, 1979. 1 item. |
|
|
|
177 |
White House Press Office-Office of Media Liaison-Background Reports, March-April 1979. 3 items. |
|
|
|
178 |
Service Employee, Vol. 38, No. 9, April 1979. 1 item. |
|
|
|
179 |
National Governor’s Association Seminar on Foreign Trade and Exports, June 20, 1979. 1 item. |
|
|
|
180 |
Women’s Political Caucus of Louisiana, June 1979. 2 items. |
|
|
|
181 |
Caldwell Parish Democratic Committee Columbus. Louisiana, July 27, 1979. |
|
|
|
182 |
House Resolution 5010 Amends Federal Election Act, July 30, 1979. 1 item. |
|
|
|
183 |
Taft Institute, December 1979. 1 item. |
|
|
|
184 |
Clausen Campaign Newsletter, 1979. 1 items. |
|
|
|
185 |
Clausen Training Seminars, 1980, undated. 4 items. |
|
|
|
186 |
Campaign items, Davis and Democratic Party, undated. 2 items. |
|
OS:D |
|
187 |
Election returns for Democratic Primary Elections of January 15 and February 19, 1952. 3 items. |
|
|
|
188 |
New Orleans Primary Elections for Members of State Central Committee-Orleans Parish, January 26, 1954. 6 items. |
|
|
|
189 |
Promulgation of Election Returns, November 6, 1971. 4 items. |
|
|
|
190 |
Promulgation of Election Returns, December 18, 1971. 1 item. |
|
|
|
191 |
Election returns, undated. 17 items. |