Main content

American Civil Liberties Union Records: Subgroup 2, Project Files Series

Notifications

Held at: Princeton University Library: Public Policy Papers [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Public Policy Papers. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

American civil liberties union

The ACLU is the preeminent civil liberties organization in the United States. The ACLU describes itself as "our nation's guardian of liberty, working daily in courts, legislatures and communities to defend and preserve the individual rights and liberties that the Constitution and laws of the United States guarantee everyone in this country." Since its inception in 1920, the ACLU has played a part in nearly every significant American social or political issue in the 20th century. This includes important work in the areas of civil rights, children and women's rights, freedom of speech (and all First Amendment questions), and due process, among many others.

For a more detailed history of the ACLU, please see the history in the finding aid for the processed portion of the ACLU Records.

These Records document the activities of the American Civil Liberties Union (ACLU) in protecting individual rights between 1947 and 1995. The collection contains correspondence, clippings, court documents, memoranda, printed matter, minutes, reports, briefs, legal files, exhibit materials, and audio-visual materials. Also included are materials from ACLU affiliate organizations, the Lawyers Constitutional Defense Committee and national office legal department records (1945-1960).

Due to the exceptionally large volume within the ACLU Records, succinct series and subseries descriptions have been written, providing a basic outline of the records available. The researcher should always consult the folder list to ascertain if the records contain a topic of interest since not all subjects are mentioned in these brief descriptions.

The researcher should also be aware that many topics may be covered in more than one series or subseries. For instance, materials concerning freedom of the press are located in both the Mass Communications and Censorship subseries. Often the series descriptions note similar materials found in other parts of this collection. Due to limitations in processing time, not every file is in exact chronological or alphabetical order.

Historical sketch based on In Defense of American Liberties: A History of the ACLU by Samuel Walker. See also Samuel Walker's The American Civil Liberties Union: An Annotated Bibliography.

American Civil Liberties Union Records: Subgroup 2, Project Files Series, Boxes 623 through 703 are stored offsite. The records in these boxes have been digitized and are available online to members of the Princeton University Community, or visitors to campus, through the Princeton University Library's subscription to the Gale database American Civil Liberties Union Papers, 1912-1990. Please contact the contact Mudd Manuscript Library for further information.

Public records of the ACLU from 1917 to 1989, have been microfilmed by the Microfilming Corporation of America (MCA) and University Microfilms International (UMI). These records include minutes of the board of directors, mailings to the board of directors, biennial conference papers, policy guides, the national legal docket, organization manuals, constitution and bylaws, legal briefs, and publications. The microfilm may be requested through this finding aid, in the second series.

Materials are transferred from the ACLU annually.

This finding aid describes a portion of the American Civil Liberties Union Records held at the Seeley G. Mudd Manuscript Library. For an overview of the entire collection, instructions on searching the collection and requesting materials, and other information, please see the Guide to the American Civil Liberties Union Records.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Paula Jabloner in 1994-1996 with the assistance of Assistant Archivist for Technical Services Daniel Linke, Special Collections Assistants Amy Escott, Claire Johnston, Alison McCuaig, and Tom Rosko, and students Laurie Alexander, Christina Aragon, Laura Burt, Jue Chen, Clement Doyle, Joe Faber, Said Farah, Boyd Goodson, Naomi Harlin, Janet Hine, Matthew Honahan, Katherine Johnson, Damian Long, Theresa Marchitto, Laura Myones, Olivia Kew, Grace Koo, Dan Sack, Bijan Salehizadeh, Tina Wang, Kyle Weston, and Elizabeth Williamson.

During the processing of this collection, many items were discarded, including newspaper clippings from the New York Times and other major newspapers, government publications, well- known serial publications, and publications and large distribution memoranda from well-known and well-documented organizations such as the American Jewish Committee or Americans United for the Separation of Church and State.

People
Organization
Subject
Place

Publisher
Public Policy Papers
Finding Aid Date
2003
Sponsor
These papers were processed with the generous support of the National Historical Publications and Records Commission and the John Foster and Janet Avery Dulles Fund.
Access Restrictions

Subgroup 2 is open for research use.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Physical Description

81 boxes

Scope and Contents

The Project on Amnesty operated from 1972-1975, and these files (10.50 linear feet) document amnesty and clemency issues for draft evaders, military deserters, and veterans holding other-than- honorable discharges. The Project on Amnesty was headed by Henry Schwarzschild. In the fall of 1974, the American Civil Liberties Union merged the Military Rights Project headed by David F. Addlestone into the Amnesty Project. The Clemency Litigation Project under litigation director Edwin J. Oppenheimer, also came under the umbrella of the Amnesty Project; it focused on litigation for war resisters. The staff of the Project on Amnesty and the Military Rights Project (MRP) both worked for the Clemency program on the "exclusion" of individuals who had relinquished their American citizenship.

When it became clear that the Project on Amnesty would not continue beyond the end of 1975, David Addlestone and Susan Newman, a staff attorney, sought new funding for the MRP. They were awarded a grant from The Carnegie Corporation of New York, to establish the National Military Discharge Upgrading Project in affiliation with Georgetown University Law School. The new project began operating on July 1, 1975.

The files are grouped under four headings: administrative, subject files, clemency litigation division, and project director's records, each arranged alphabetically within each heading. The materials grouped under the administrative files heading record the history of the Project itself and the ACLU's policy on amnesty. The records contain correspondence, background material, statistics on the draft and the Vietnam War, and documents on President Ford's establishment of a Presidential Clemency Board. There is substantive material covering "Separation Program Numbers (SPNs)," a code the Army used to denote reasons why an individual was discharged. The ACLU ran a series of advertisements offering to inform veterans what the SPNs on their discharge papers meant.

The project subject files which contain the bulk of the material, include Henry Schwarzschild's correspondence with the staff of other amnesty organizations and the Selective Service System, attorneys in the Departments of Defense and Justice, and members of United States Congress. There are a few historical papers which cover amnesty in American history prior to the Vietnam War era, public statements on amnesty, and congressional testimony. The files on other amnesty organizations cover many groups.

The files of the Clemency Litigation Division include correspondence, project reports, and legal dockets. The Division handled a variety of military, draft, immigration, and Reconciliation Service cases.

The Project Director's files are subdivided into two sections: project files and project subject files. The materials span from 1964 to 1979 and includes material which pre-dates and post- dates the existence of the project. The project files contain correspondence with officials of other amnesty organizations such as the Center for Social Action, National Council of Churches, and the Vietnam Veterans Against the War. Included is correspondence with the Selective Service System regarding statistical summaries of the draft population. Correspondence with the Presidential Clemency Board and its chairman Charles E. Goodell and General Counsel Lawrence Baskir includes summaries of pending clemency cases; also found are numerous internal memoranda critical of the Presidential Clemency Program.

Also included is material pertaining to a minority report issued by a few members of the Clemency Board, led by Gen. Lewis Walt. There are also letters to and from Congressmen, including information pertaining to a list compiled by Senator Edward Kennedy of men under indictment for draft evasion.

There are several restricted files which contain correspondence with and information about clemency program applicants and discharge upgrading applicants seeking the assistance of the ACLU. Also restricted are a "contributions" file which contains membership and donor information and a file containing billing information.

The project subject files contain broad files on "conscientious objection" and "conscription" filled with press releases, minutes, memoranda, miscellaneous legal documents, newsletters, and clippings consisting chiefly of background information from the late 1960s. Other major subject files include a file on Amnesty legislation containing draft and final bills from the U.S. Senate and House of Representatives, along with correspondence regarding those bills; a file on the implementation of President Ford's Clemency Program consisting of rules and regulations and presidential statements and proclamations; and a file of general background information consisting of various drafts of policies, reports, articles, and statements.

There are also additional materials in Series 5, Printed Materials, which contains both ACLU and non-ACLU press releases, manuals, reports, pamphlets, and statements, as well as Congressional hearing transcripts and reports, newsletters and pamphlets of other Amnesty organizations, law journal articles, and the Presidential Clemency Board Report to the President (1975). They can be located under "Military Rights."

Arrangement

Series 2 is arranged alphabetically by project and case name, respectively.

Physical Description

25 boxes

Affiliates - Correspondence, 1973-1975. 1 folder.
Physical Description

1 folder

Amnesty, ACLU Policy on, 1970-1975. 1 folder.
Physical Description

1 folder

Amnesty, ACLU Policy on, 1970-1975. 1 folder.
Physical Description

1 folder

Amnesty: Vietnam, 1965. 1 folder.
Physical Description

1 folder

Amnesty - Items for Information packets, 1972-1974. 1 folder.
Physical Description

1 folder

Amnesty - Letters to Former Government Leaders, 1975-1976. 1 folder.
Physical Description

1 folder

Amnesty - Miscellaneous, 1974. 1 folder.
Physical Description

1 folder

Amnesty Project Advisory Committee, 1972-1973. 1 folder.
Physical Description

1 folder

Anti - Amnesty, 1972. 1 folder.
Physical Description

1 folder

Buckley, William F. and Schwarzschild, Henry; "Firing Line", 1973. 1 folder.
Physical Description

1 folder

Chauncey, George - Letter to, 1973. 1 folder.
Physical Description

1 folder

Citizenship and Naturalization Problems, 1975. 1 folder.
Physical Description

1 folder

Clemency Litigation Division - Schwarzschild, Henry; File, 1974-1975. 1 folder.
Physical Description

1 folder

Correspondence - Schwarzschild, Henry, 1972-1975. 1 folder.
Physical Description

1 folder

Correspondence - Schwarzschild, Henry, 1975-1980. 1 folder.
Physical Description

1 folder

DJB Foundation - Correspondence, 1971-1975. 1 folder.
Physical Description

1 folder

Exclusion Under "8 USC 1182(a)(22)"; Visa Denial, Draft Evaders - Aliens, 1974-1975. 1 folder.
Physical Description

1 folder

The Field Foundation - Correspondence, 1971-1975. 1 folder.
Physical Description

1 folder

The Field Foundation - Correspondence, 1971-1975. 1 folder.
Physical Description

1 folder

Ford, President Gerald R.: Remarks on Amnesty, 1974. 1 folder.
Physical Description

1 folder

Foundations and Organizations - General, 1973-1975. 1 folder.
Physical Description

1 folder

Hate Mail, 1975. 1 folder.
Physical Description

1 folder

Indiana CLU-ACLU Amnesty Legal Assistance, 1974-1975. 1 folder.
Physical Description

1 folder

Legislative Drafting Committee, 1972. 1 folder.
Physical Description

1 folder

Legislation - Amnesty, 1974-1975. 1 folder.
Physical Description

1 folder

Memoranda, 1973-1974. 1 folder.
Physical Description

1 folder

Military Discharges; Thompson v. Gallagher - Discharge Upgrade, 1973-1974. 1 folder.
Physical Description

1 folder

Military Rights Project; Lawyers Military Defense Committee; Discharge Upgrade, 1974-1976. 1 folder.
Physical Description

1 folder

Military Rights Project; Lawyers Military Defense Committee, 1973-1976. 1 folder.
Physical Description

1 folder

Military Rights Project; Lawyers Military Defense Committee, 1973-1976. 1 folder.
Physical Description

1 folder

National Conference on Amnesty - Washington, D.C., 1973. 1 folder.
Physical Description

1 folder

Pamphlet, Amnesty - "Questions and Answers", 1973. 1 folder.
Physical Description

1 folder

Presidential Clemency Board (PCB), 1974. 1 folder.
Physical Description

1 folder

Presidential Clemency Board (PCB), 1974. 1 folder.
Physical Description

1 folder

Presidential Clemency Board: Project Amnesty Response, 1974-1975. 1 folder.
Physical Description

1 folder

Presidential Clemency Board: ACLU Critique and Legal Response, 1974. 1 folder.
Physical Description

1 folder

Presidential Clemency Board: War Resistor Information Center v. Schlesinger, 1974. 1 folder.
Physical Description

1 folder

Presidential Clemency Board: Final Report, 1976. 1 folder.
Physical Description

1 folder

Presidential Clemency Program: Department of Defense; Schlesinger, James, 1974-1975. 1 folder.
Physical Description

1 folder

Presidential Clemency Program: Department of Justice; Attorney General Saxbe, 1974-1975. 1 folder.
Physical Description

1 folder

Presidential Clemency Program: Exclusion and Immigration Issues, 1975. 1 folder.
Physical Description

1 folder

Presidential Clemency Program: Selective Service System, 1974-1975. 1 folder.
Physical Description

1 folder

Project Press Releases and Fact Sheets, 1971-1976. 1 folder.
Physical Description

1 folder

Project Reports and Miscellaneous, 1972. 1 folder.
Physical Description

1 folder

Project Reports and Memoranda on Amnesty, 1975. 1 folder.
Physical Description

1 folder

Project Termination, 1975. 1 folder.
Physical Description

1 folder

Repatriation Cases, 1972-1975. 1 folder.
Physical Description

1 folder

Repatriation Cases, 1972-1975. 1 folder.
Physical Description

1 folder

Separation Program Numbers, (SPNs), 1974. 1 folder.
Physical Description

1 folder

Statistics - Schwarzschild, Maimon, 1971-1974. 1 folder.
Physical Description

1 folder

Physical Description

14 boxes

American Bar Association, 1974-1975. 1 folder.
Physical Description

1 folder

American Exiled in Canada, AMEX - Canada, 1971-1975. 1 folder.
Physical Description

1 folder

American Friends Service Committee, 1971-1976. 1 folder.
Physical Description

1 folder

American Refugee Project (ARP), 1970-1972. 1 folder.
Physical Description

1 folder

American Refugee Service - Montreal, 1974. 1 folder.
Physical Description

1 folder

American Veterans Committee (AVC), 1974. 1 folder.
Physical Description

1 folder

Americans for Amnesty (AFA), 1973-1975. 1 folder.
Physical Description

1 folder

Amnesty Information and Action Center, 1971-1973. 1 folder.
Physical Description

1 folder

Amnesty International, 1969-1973. 1 folder.
Physical Description

1 folder

Amnesty - History, Papers and other materials, 1972-1973. 1 folder.
Physical Description

1 folder

Amnesty and Post-Cease-Fire Healing, 1973. 1 folder.
Physical Description

1 folder

Amnesty - Statistics, 1975. 1 folder.
Physical Description

1 folder

Barger, Rev. Robert N, 1973-1975. 1 folder.
Physical Description

1 folder

Barger, Rev. Robert N, 1973-1975. 1 folder.
Physical Description

1 folder

Bibliographies, 1972-1973. 1 folder.
Physical Description

1 folder

Bryant, Rev. Baxton, 1971-1973. 1 folder.
Physical Description

1 folder

Canada, 1972-1973. 1 folder.
Physical Description

1 folder

Canada - British Columbia Civil Liberties Association, 1975. 1 folder.
Physical Description

1 folder

Canadian Council of Churches, 1971-1972. 1 folder.
Physical Description

1 folder

Canada - Immigration Act, 1973. 1 folder.
Physical Description

1 folder

Canadian Immigration, 1972-1973. 1 folder.
Physical Description

1 folder

Catholic Church, 1972-1974. 1 folder.
Physical Description

1 folder

Central Committee for Conscientious Objectors, 1972-1975. 1 folder.
Physical Description

1 folder

Central Committee for Conscientious Objectors - Board Materials, 1973-1975. 1 folder.
Physical Description

1 folder

Center for National Security Studies, 1974. 1 folder.
Physical Description

1 folder

Chicago Area Military Project, 1972. 1 folder.
Physical Description

1 folder

Christian Action Commission, 1975. 1 folder.
Physical Description

1 folder

Churches, 1971-1973. 1 folder.
Physical Description

1 folder

Citizens for Amnesty, 1974. 1 folder.
Physical Description

1 folder

Clark, Ramsey, 1974. 1 folder.
Physical Description

1 folder

Clemency / Amnesty Law Coordinating Office, (CALCO), 1974-1975. 1 folder.
Physical Description

1 folder

Clemency Information Center, 1974-1975. 1 folder.
Physical Description

1 folder

Clergy and Laity Concerned, 1973-1975. 1 folder.
Physical Description

1 folder

Coalition of American War Resisters in Canada, 1973-1974. 1 folder.
Physical Description

1 folder

Committee on Military Justice - Harvard, 1975. 1 folder.
Physical Description

1 folder

Congress, 1972-1974. 1 folder.
Physical Description

1 folder

Congress, 1972-1974. 1 folder.
Physical Description

1 folder

Congressional Contacts, 1972-1973. 1 folder.
Physical Description

1 folder

Conscientious Objectors - Department of Defense, 1972-1973. 1 folder.
Physical Description

1 folder

Conservative Groups, 1971-1972. 1 folder.
Physical Description

1 folder

Democratic Party, circa 1972-1975. 1 folder.
Physical Description

1 folder

Discharges, Military - (Other Than Honorable), 1974. 1 folder.
Physical Description

1 folder

Draft and Draft Persecutions, 1971-1974. 1 folder.
Physical Description

1 folder

Draft Legislation - General, 1975. 1 folder.
Physical Description

1 folder

Draft Legislation - Abzug, Rep. Bella, 1972-1975. 1 folder.
Physical Description

1 folder

Draft Legislation - Hart, Sen. Phillip A, 1975. 1 folder.
Physical Description

1 folder

Draft Legislation - Koch, Rep. Edward I, 1970-1974. 1 folder.
Physical Description

1 folder

Draft Legislation - Taft, Jr., Sen. Robert A, 1971. 1 folder.
Physical Description

1 folder

Dunbar, Leslie, 1973. 1 folder.
Physical Description

1 folder

Episcopal Peace Fellowship, 1975. 1 folder.
Physical Description

1 folder

Englewood Referendum, 1973. 1 folder.
Physical Description

1 folder

Exclusion case: U.S. v. Zimmerman, 1975. 1 folder.
Physical Description

1 folder

Exile Groups, 1972-1975. 1 folder.
Physical Description

1 folder

Exile Sociology, 1970-1972. 1 folder.
Physical Description

1 folder

Fact Sheets - Statistics, (Including Department of Department Statistics), 1971-1972. 1 folder.
Physical Description

1 folder

Families of Resisters for Amnesty (FORA), 1973-1974. 1 folder.
Physical Description

1 folder

Fellowship of Reconciliation (FOR), 1971-1972. 1 folder.
Physical Description

1 folder

Films, 1972-1974. 1 folder.
Physical Description

1 folder

Ford Foundation Information Paper, 1974. 1 folder.
Physical Description

1 folder

France, 1974. 1 folder.
Physical Description

1 folder

Freeman, Harrop A, 1971. 1 folder.
Physical Description

1 folder

Froelke, Robert - Former Secretary of the Army, 1974. 1 folder.
Physical Description

1 folder

Gallup Poll, 1975. 1 folder.
Physical Description

1 folder

Gendzier, Irene, 1969-1973. 1 folder.
Physical Description

1 folder

Gold Star Parents for Amnesty, 1973-1975. 1 folder.
Physical Description

1 folder

Hart, Sen. Gary, 1975. 1 folder.
Physical Description

1 folder

Harvard Legislative Services - Model Amnesty Statute (Draft), 1975. 1 folder.
Physical Description

1 folder

Herndon, John David, 1975. 1 folder.
Physical Description

1 folder

Horvitz, Jerome S, 1972. 1 folder.
Physical Description

1 folder

House of Representatives: Committee on the Judiciary, Civil Liberties, etc, 1974. 1 folder.
Physical Description

1 folder

House of Representatives: Committee on Judiciary, Hearings (Correspondence), 1974. 1 folder.
Physical Description

1 folder

House of Representatives: Committee on Judiciary, Subcommittee Hearings, 1975. 1 folder.
Physical Description

1 folder

Indictment List, 1975. 1 folder.
Physical Description

1 folder

Inter-Religious Task Force on Amnesty, 1973-1975. 1 folder.
Physical Description

1 folder

Jewish Peace Fellowship, 1972-1975. 1 folder.
Physical Description

1 folder

Jewish Views - General, 1972-1974. 1 folder.
Physical Description

1 folder

Jordan, Vernon E, 1975. 1 folder.
Physical Description

1 folder

Kansas City Conference - "An Ecumenical Witness", 1972. 1 folder.
Physical Description

1 folder

Kasinsky, Irene Goldsmith, 1975. 1 folder.
Physical Description

1 folder

Kastenmeier, Rep. Robert, 1975. 1 folder.
Physical Description

1 folder

Kennedy, Sen. Edward M, 1975. 1 folder.
Physical Description

1 folder

Leadership Consultation, 1972. 1 folder.
Physical Description

1 folder

League of Women Voters, 1974. 1 folder.
Physical Description

1 folder

Legal In-Service Project, (LISP), 1974. 1 folder.
Physical Description

1 folder

Legal Research, undated. 1 folder.
Physical Description

1 folder

Legal Research - Congress, 1971-1972. 1 folder.
Physical Description

1 folder

Liberal Groups, 1971-1972. 1 folder.
Physical Description

1 folder

Lusky, Louis, 1972-1975. 1 folder.
Physical Description

1 folder

McGovern, George, 1971-1975. 1 folder.
Physical Description

1 folder

McGowan, Rev. Ed, 1974-1975. 1 folder.
Physical Description

1 folder

Methodist Church, 1971-1972. 1 folder.
Physical Description

1 folder

Military Law, 1973-1974. 1 folder.
Physical Description

1 folder

Miscellaneous Groups - General, 1973-1975. 1 folder.
Physical Description

1 folder

Montreal, 1971-1972. 1 folder.
Physical Description

1 folder

Musil, Secretary Robert K. (Central Committee for Conscientious Objectors), 1971-1972. 1 folder.
Physical Description

1 folder

National Campus Alliance for Amnesty, 1974-1975. 1 folder.
Physical Description

1 folder

National Committee for Amnesty Now - Porter, C, 1974-1975. 1 folder.
Physical Description

1 folder

National Conference on Amnesty, 1972-1973. 1 folder.
Physical Description

1 folder

National Conference on Amnesty, 1972-1973. 1 folder.
Physical Description

1 folder

National Council of Churches of Christ (NCC), 1972-1975. 1 folder.
Physical Description

1 folder

National Council of Churches of Christ Conference, 1972. 1 folder.
Physical Description

1 folder

National Council to Repeal the Draft, 1972. 1 folder.
Physical Description

1 folder

National Council for Universal and Unconditional Amnesty, 1973-1975. 1 folder.
Physical Description

1 folder

National Council for Universal and Unconditional Amnesty, 1973-1975. 1 folder.
Physical Description

1 folder

National Inter-Religious Service Board for Conscientious Objectors, 1974-1975. 1 folder.
Physical Description

1 folder

National Student Association, 1973-1975. 1 folder.
Physical Description

1 folder

National Urban League, Inc, 1975. 1 folder.
Physical Description

1 folder

New York Bar Association, 1974. 1 folder.
Physical Description

1 folder

New York City, Hearings on Veterans, 1974-1975. 1 folder.
Physical Description

1 folder

Nixon, President Richard M, 1974. 1 folder.
Physical Description

1 folder

Notre Dame University - Amnesty Study, 1974-1975. 1 folder.
Physical Description

1 folder

Obelgoner, Vernon H. v. U.S., 1974-1975. 1 folder.
Physical Description

1 folder

October 1971 Statement on Amnesty, 1971-1972. 1 folder.
Physical Description

1 folder

October 1973 Statement on Amnesty, 1973. 1 folder.
Physical Description

1 folder

October 1973 Statement on Amnesty - Responses, 1973. 1 folder.
Physical Description

1 folder

Pardons, undated. 1 folder.
Physical Description

1 folder

Paris Conference, 1973. 1 folder.
Physical Description

1 folder

Parkin, Scott - Articles on Amnesty, 1968-1972. 1 folder.
Physical Description

1 folder

Passports, 1972-1973. 1 folder.
Physical Description

1 folder

People for Amnesty, 1974-1975. 1 folder.
Physical Description

1 folder

Petitions, 1974. 1 folder.
Physical Description

1 folder

Polner, Murray, 1972. 1 folder.
Physical Description

1 folder

Porter, Patricia A.- Amnesty report, 1980. 1 folder.
Physical Description

1 folder

Practicing Law Institute, 1972. 1 folder.
Physical Description

1 folder

Pravda, Richard, circa 1973. 1 folder.
Physical Description

1 folder

Presidential Aspirants, 1971-1976. 1 folder.
Physical Description

1 folder

Press - Correspondence, 1971-1975. 1 folder.
Physical Description

1 folder

Project for an Open Society, 1974. 1 folder.
Physical Description

1 folder

Public Law Education Institute, 1973-1974. 1 folder.
Physical Description

1 folder

Race and Amnesty, 1973-1974. 1 folder.
Physical Description

1 folder

Radical groups, 1972. 1 folder.
Physical Description

1 folder

Redress, 1972-1973. 1 folder.
Physical Description

1 folder

Regional Conferences, 1973. 1 folder.
Physical Description

1 folder

Religious Groups - Statements, 1971-1974. 1 folder.
Physical Description

1 folder

Research Memoranda, 1973. 1 folder.
Physical Description

1 folder

Reston, Jr., James, 1972-1973. 1 folder.
Physical Description

1 folder

Rocky Mountain Discharge Upgrade Project, 1974. 1 folder.
Physical Description

1 folder

Rosenberg, Arnold - Amnesty Statute (Draft), 1975-1976. 1 folder.
Physical Description

1 folder

Safe Return, 1973-1975. 1 folder.
Physical Description

1 folder

St. Martin, Maj. Clement E, 1973. 1 folder.
Physical Description

1 folder

San Francisco Campaign for Amnesty, undated. 1 folder.
Physical Description

1 folder

Schecter, Kenneth; National Collegiate Athletics Association, 1974. 1 folder.
Physical Description

1 folder

Selective Service System Registration Manual, 1975. 1 folder.
Physical Description

1 folder

Selective Service System, 1972-1978. 1 folder.
Physical Description

1 folder

Seminarians, undated. 1 folder.
Physical Description

1 folder

Senate Subcommittee on Administrative Practices and Procedures, 1972. 1 folder.
Physical Description

1 folder

Senate Subcommittee on Administrative Practices and Procedures, 1972. 1 folder.
Physical Description

1 folder

Sherman, Edward F, 1972. 1 folder.
Physical Description

1 folder

Shikes, Ralph - Newspaper Supplement, 1974. 1 folder.
Physical Description

1 folder

Southern Conference Educational Fund, 1972. 1 folder.
Physical Description

1 folder

Statements - Political Figures, 1972. 1 folder.
Physical Description

1 folder

Statements - Miscellaneous, 1971-1974. 1 folder.
Physical Description

1 folder

Suffern Conference, 1973. 1 folder.
Physical Description

1 folder

Surveys, 1974. 1 folder.
Physical Description

1 folder

Sweden, 1972-1973. 1 folder.
Physical Description

1 folder

Synagogue Council of America, 1974-1975. 1 folder.
Physical Description

1 folder

Toronto, 1973. 1 folder.
Physical Description

1 folder

TV/Radio: Transcripts, Correspondence, Responses to editorials, etc, 1971-1974. 1 folder.
Physical Description

1 folder

Union of American Exiles in Britain, 1973. 1 folder.
Physical Description

1 folder

United Church of Christ, 1974-1975. 1 folder.
Physical Description

1 folder

United States Government, 1971-1975. 1 folder.
Physical Description

1 folder

U.S. v. Zimmerman, David R., 1974-1975. 1 folder.
Physical Description

1 folder

Vancouver, 1973. 1 folder.
Physical Description

1 folder

Veterans, 1973-1975. 1 folder.
Physical Description

1 folder

Veterans - Assistance and Benefits; Eligibility for Conscientious Objectors, 1972-1975. 1 folder.
Physical Description

1 folder

Veterans - Counseling, 1975. 1 folder.
Physical Description

1 folder

Veterans of Foreign Wars, 1974. 1 folder.
Physical Description

1 folder

Veterans Peace Groups, 1971. 1 folder.
Physical Description

1 folder

Vietnam Era - Women, 1974. 1 folder.
Physical Description

1 folder

Vietnam Veterans Against the War; Winter Soldiers Organization, 1973-1974. 1 folder.
Physical Description

1 folder

Vietnam War, 1974-1975. 1 folder.
Physical Description

1 folder

Voting Rights, 1972. 1 folder.
Physical Description

1 folder

War Objectors in Prison, 1972. 1 folder.
Physical Description

1 folder

War Resistors International, 1974. 1 folder.
Physical Description

1 folder

War Resistors League, 1972-1975. 1 folder.
Physical Description

1 folder

War Resistor Information Program, undated. 1 folder.
Physical Description

1 folder

Warren, Earl, 1973. 1 folder.
Physical Description

1 folder

Washington Legislative Office, 1974. 1 folder.
Physical Description

1 folder

West Germany, 1973. 1 folder.
Physical Description

1 folder

West Side Community Conference, 1972. 1 folder.
Physical Description

1 folder

Williams, Roger, 1971-1974. 1 folder.
Physical Description

1 folder

Winnepeg, Canada, 1972-1973. 1 folder.
Physical Description

1 folder

World War II, undated. 1 folder.
Physical Description

1 folder

World Without War Council, 1973-1974. 1 folder.
Physical Description

1 folder

WNET - Amnesty, 1975. 1 folder.
Physical Description

1 folder

Women Strike for Peace, 1973. 1 folder.
Physical Description

1 folder

World Justice and Peace Office, 1971. 1 folder.
Physical Description

1 folder

Yolton, L. William, 1972-1973. 1 folder.
Physical Description

1 folder

Physical Description

6 boxes

ACLU v. Saxbe - Miscellaneous Papers, 1974. 1 folder.
Physical Description

1 folder

Amnesty - Memoranda and Information, 1974-1975. 1 folder.
Physical Description

1 folder

Bar Association, New York City - Task Force, 1974-1975. 1 folder.
Physical Description

1 folder

Clemency - Miscellaneous Materials on Clemency and Amnesty, 1973-1975. 1 folder.
Physical Description

1 folder

Correspondence - General, 1974-1975. 1 folder.
Physical Description

1 folder

Correspondence - Oppenheimer, Edwin, 1974-1975. 1 folder.
Physical Description

1 folder

Due Process Committee - Information on Amnesty, 1968-1975. 1 folder.
Physical Description

1 folder

Due Process Committee - Information on Amnesty, 1968-1975. 1 folder.
Physical Description

1 folder

National Council for Universal and Unconditional Amnesty, 1975. 1 folder.
Physical Description

1 folder

Possible Law Suits, 1974. 1 folder.
Physical Description

1 folder

Presidential Clemency Board Suit, 1975. 1 folder.
Physical Description

1 folder

Press Releases - Miscellaneous, 1974-1975. 1 folder.
Physical Description

1 folder

Press - TV Spots, 1974. 1 folder.
Physical Description

1 folder

Project Reports - Miscellaneous, 1972-1975. 1 folder.
Physical Description

1 folder

Project for Selective Service Action, 1973. 1 folder.
Physical Description

1 folder

Psychological - Undesirable Discharges, 1975. 1 folder.
Physical Description

1 folder

Reconciliation Service Letter, 1975. 1 folder.
Physical Description

1 folder

Selective Service Cases - Correspondence, 1975. 1 folder.
Physical Description

1 folder

Veterans Preference Legislation, 1975. 1 folder.
Physical Description

1 folder

War Resistor Information Program, 1975. 1 folder.
Physical Description

1 folder

Amnesty, 1976-1977. 2 folders.
Physical Description

2 folders

Amnesty Regulation 8/75, 1975. 1 folder.
Physical Description

1 folder

Amnesty Education Packet - NISBCO (National Interreligious Service Board), dates not examined. 1 folder.
Physical Description

1 folder

Clemency Program - Applicants, 1974-1975. 1 folder.
Physical Description

1 folder

Contributions, 1973-1975. 1 folder.
Physical Description

1 folder

Correspondence, 1972-1978. 4 folders.
Physical Description

4 folders

Correspondence, 1975-1977. 4 folders.
Physical Description

4 folders

Discharge Upgrading, 1974-1975. 1 folder.
Physical Description

1 folder

Discharge Upgrading - Applicants, 1975. 1 folder.
Physical Description

1 folder

Exile Families, 1971-1972. 1 folder.
Physical Description

1 folder

Miscellaneous, 1974-1975. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1971-1975. 4 folders.
Physical Description

4 folders

Smith, Kogan, Honig and Smith, 1975. 1 folder.
Physical Description

1 folder

Tigar Litigation Project, dates not examined. 1 folder.
Physical Description

1 folder

Amnesty Briefs - ACLU and Other, 1974-1975. 1 folder.
Physical Description

1 folder

Amnesty Legislation, 1972-1975. 2 folders.
Physical Description

2 folders

Background Information, 1974-1977. 2 folders.
Physical Description

2 folders

Background Information - Implementation of Presidential Clemency Program, 1964-1977. 1 folder.
Physical Description

1 folder

Committee for Public Justice, 1974. 1 folder.
Physical Description

1 folder

Committee for the Study of Incarceration, 1972. 1 folder.
Physical Description

1 folder

Conscientious Objection, 1965-1973. 2 folders.
Physical Description

2 folders

Conscription, 1967-1973. 3 folders.
Physical Description

3 folders

Clemency Litigation: Oppenheimer, Edwin J, 1975-1976. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

Founded in the summer of 1964 to assist the civil rights movement, the Lawyers Constitutional Defense Committee (LCDC) solicited lawyers to provide volunteer legal representation for worthy or significant cases. Typically, a volunteer lawyer would travel to a small town in the South and spend one month working on cases in coordination with one of the LCDC's regional offices. While these regional offices handled case work locally, the headquarters in New York handled lawyer solicitation, fundraising, publicity, and other general activities. In December 1967, the LCDC was merged into the Roger Baldwin Foundation (the tax-exempt arm of the ACLU) becoming the LCDC project of the Foundation. As the civil rights movement grew in popularity, the LCDC's practical and ideological goals were met by other organizations, most notably the United States Justice Department.

The Lawyers Constitutional Defense Committee subseries (14.70 linear feet) documents the administrative activities of the LCDC and legal case work done in the southern United States. It is divided into administrative, correspondence, publicity and legal files. The administrative files contain minutes, field office files, miscellaneous material, financial matters, and national ACLU material. The correspondence consists mostly of Henry Schwarzschild's contacts with various individuals and organizations concerning LCDC administration. The publicity files contain statements, press releases, dockets, and newspaper clippings. The legal files contain documents relating to on the Sobol v. Perez case, in which the LCDC's New Orleans field office director Richard Sobol was charged with practicing law without a Louisiana license (a measure that threatened to block any out-of-state lawyer from trying cases in Louisiana).

Physical Description

35 boxes

Physical Description

4 boxes

Board Committee on Northern Civil Rights and Poverty Law Problems, 1966. 1 folder.
Physical Description

1 folder

Board Correspondence, 1964-1968. 1 folder.
Physical Description

1 folder

Budget and Financial Matters, 1964-1965. 1 folder.
Physical Description

1 folder

Budget Matters, 1964-1968. 1 folder.
Physical Description

1 folder

By-laws, 1967. 1 folder.
Physical Description

1 folder

Certificate of Incorporation, 1964. 1 folder.
Physical Description

1 folder

Chaney, Ben: Defense Fund, 1970-1973. 1 folder.
Physical Description

1 folder

Chaney, Ben: Defense Fund, 1970-1973. 1 folder.
Physical Description

1 folder

Charitable Trust Document, 1968. 1 folder.
Physical Description

1 folder

Conference, 1966. 1 folder.
Physical Description

1 folder

Conference Proposed, 1966. 1 folder.
Physical Description

1 folder

Corporate Papers, 1964-1966. 1 folder.
Physical Description

1 folder

East Texas Request, 1965. 1 folder.
Physical Description

1 folder

Federal Bureau of Investigation, 1964-1971. 1 folder.
Physical Description

1 folder

Field Office Files: Memphis, TN, 1964. 1 folder.
Physical Description

1 folder

Field Office Files: Jackson, MS, 1964. 1 folder.
Physical Description

1 folder

Field Office Files: New Orleans, LA, 1964. 1 folder.
Physical Description

1 folder

Field Office Files: St. Augustine, FL, 1964. 1 folder.
Physical Description

1 folder

Field Office Files: Tallahassee, FL, 1964. 1 folder.
Physical Description

1 folder

Financial Materials, 1964-1966. 1 folder.
Physical Description

1 folder

Financial Reports, 1965-1967. 1 folder.
Physical Description

1 folder

Fundraising Projects, 1965-1967. 1 folder.
Physical Description

1 folder

Fundraising: Ben Shahn Art Project, 1965-1968. 1 folder.
Physical Description

1 folder

Future Plans, 1970. 1 folder.
Physical Description

1 folder

LCDC-ACLU Business, 1964-1966. 1 folder.
Physical Description

1 folder

LCDC-ACLU General Material, 1967. 1 folder.
Physical Description

1 folder

LCDC-Future Financial Situation, 1967. 1 folder.
Physical Description

1 folder

Lawyers Committee for Civil Rights Under Law, (L.C.C.R.U.L.), 1965. 1 folder.
Physical Description

1 folder

Metzenbaum, Howard: Chairman of the Board, 1966-1967. 1 folder.
Physical Description

1 folder

Microfilm, correspondence pertaining to, 1978. 1 folder.
Physical Description

1 folder

Minutes, Officer's Materials, 1964. 1 folder.
Physical Description

1 folder

Minutes, Board, 1965. 1 folder.
Physical Description

1 folder

Minutes, Board, 1965. 1 folder.
Physical Description

1 folder

Minutes, Board, 1966. 1 folder.
Physical Description

1 folder

Minutes, Board, 1965. 1 folder.
Physical Description

1 folder

Minutes, Board, 1965. 1 folder.
Physical Description

1 folder

Minutes, Board, 1968. 1 folder.
Physical Description

1 folder

Mississippi; Black Lawyers, use of by the LCDC, 1970. 1 folder.
Physical Description

1 folder

National ACLU Materials: Affiliate Correspondence, 1965-1966. 1 folder.
Physical Description

1 folder

National ACLU Materials: American Bar Association, 1964-1967. 1 folder.
Physical Description

1 folder

National ACLU Material: Atlanta Conference, Civil Liberties Litigation, 1968. 1 folder.
Physical Description

1 folder

National ACLU Materials: California Rural Legal Assistance, 1967. 1 folder.
Physical Description

1 folder

National ACLU Material: Correspondence, 1964-1968. 1 folder.
Physical Description

1 folder

National ACLU Materials: Memoranda, 1965. 1 folder.
Physical Description

1 folder

National ACLU Materials: Memoranda, 1965. 1 folder.
Physical Description

1 folder

National ACLU Materials: Memoranda, 1965. 1 folder.
Physical Description

1 folder

National ACLU Materials: Military Free Speech Committee, 1968. 1 folder.
Physical Description

1 folder

National ACLU Material: Operation Southern Justice, 1968. 1 folder.
Physical Description

1 folder

National ACLU Material: Workshop Conference for ACLU Attorneys, 1968. 1 folder.
Physical Description

1 folder

Personnel: Mark DeWolfe Howe, 1964-1968. 1 folder.
Physical Description

1 folder

Prospectus, 1964-1965. 1 folder.
Physical Description

1 folder

Southern Education Foundation, Proposal to, 1970. 1 folder.
Physical Description

1 folder

Tax Matters, 1964-1966. 1 folder.
Physical Description

1 folder

Volunteer Lawyers, 1964-1965. 1 folder.
Physical Description

1 folder

Volunteer Lawyers, 1964-1965. 1 folder.
Physical Description

1 folder

Physical Description

12 boxes

"A", 1966. 1 folder.
Physical Description

1 folder

Administration of Justice, 1966-1967. 1 folder.
Physical Description

1 folder

AFL-CIO, 1965-1966. 1 folder.
Physical Description

1 folder

Agricultural Stabilization and Conservation Service Elections, AL, 1966. 1 folder.
Physical Description

1 folder

American Jewish Congress, 1964-1965. 1 folder.
Physical Description

1 folder

American Trial Lawyers Association, 1964-1966. 1 folder.
Physical Description

1 folder

American Veterans Committee, 1964-1965. 1 folder.
Physical Description

1 folder

Amsterdam, Anthony, 1964-1968. 1 folder.
Physical Description

1 folder

Architect's Renewal Committee in Harlem, 1965. 1 folder.
Physical Description

1 folder

"B", 1964-1967. 1 folder.
Physical Description

1 folder

Bail, 1965. 1 folder.
Physical Description

1 folder

Beaumont Foundation, 1966. 1 folder.
Physical Description

1 folder

Black Power, 1966-1968. 1 folder.
Physical Description

1 folder

Bogalusa, LA, 1965. 1 folder.
Physical Description

1 folder

Braiterman, Marvin, 1965-1966. 1 folder.
Physical Description

1 folder

Brown, Julian Case, 1966. 1 folder.
Physical Description

1 folder

Budget, 1966-1967. 1 folder.
Physical Description

1 folder

"C", 1965-1968. 1 folder.
Physical Description

1 folder

Campaign Finance Reform, 1966. 1 folder.
Physical Description

1 folder

Capital Punishment, 1965-1968. 1 folder.
Physical Description

1 folder

Carmichael-Rustin Debate, Hunter College, 1966. 1 folder.
Physical Description

1 folder

Citizens Crusade Against Poverty, 1966. 1 folder.
Physical Description

1 folder

Civil Liberties Docket, 1966. 1 folder.
Physical Description

1 folder

Civil Disobedience, 1965. 1 folder.
Physical Description

1 folder

Civil Rights Legislation, 1965-1966. 1 folder.
Physical Description

1 folder

Civil Rights Organizations, 1965. 1 folder.
Physical Description

1 folder

Covington, Hayden, 1967. 1 folder.
Physical Description

1 folder

Cox, Judge Harold, 1965. 1 folder.
Physical Description

1 folder

Congress of Racial Equality, 1964. 1 folder.
Physical Description

1 folder

Congress of Racial Equality, 1964. 1 folder.
Physical Description

1 folder

CORE Baltimore Project, 1965-1966. 1 folder.
Physical Description

1 folder

CORE Mt. Vernon, 1965-1966. 1 folder.
Physical Description

1 folder

Columbia Legal Survey Program, 1966. 1 folder.
Physical Description

1 folder

Council of Federated Organizations (COFO), 1964-1965. 1 folder.
Physical Description

1 folder

Crank Letters, undated. 1 folder.
Physical Description

1 folder

CREDO (Seattle, WA), 1964-1965. 1 folder.
Physical Description

1 folder

Crime and Urban Law Enforcement, 1968. 1 folder.
Physical Description

1 folder

"Criminal Prosecutions..." (Sales of pamphlet by A.G. Amsterdam), 1968. 1 folder.
Physical Description

1 folder

Crime and Urban Law Enforcement (General materials), 1968. 1 folder.
Physical Description

1 folder

"D", 1964-1967. 1 folder.
Physical Description

1 folder

Delta Ministry, 1966-1967. 1 folder.
Physical Description

1 folder

Draft Legislation, 1965-1966. 1 folder.
Physical Description

1 folder

"E", 1964-1967. 1 folder.
Physical Description

1 folder

Episcopal Society for Cultural and Racial Unity, 1965-1966. 1 folder.
Physical Description

1 folder

"F", 1965-1970. 1 folder.
Physical Description

1 folder

Field Foundation, Leslie Dunbar Executive Director, 1964-1967. 1 folder.
Physical Description

1 folder

Ford Foundation, 1964-1968. 1 folder.
Physical Description

1 folder

Ford President's Committee Sub-Grant, 1967-1968. 1 folder.
Physical Description

1 folder

Foundations, 1965-1966. 1 folder.
Physical Description

1 folder

Free Southern Theater, 1965. 1 folder.
Physical Description

1 folder

Freedom Information Service, 1966. 1 folder.
Physical Description

1 folder

Funding Sources, 1965-1967. 1 folder.
Physical Description

1 folder

"G", 1964-1965. 1 folder.
Physical Description

1 folder

Greenberg, Jack: NAACP Legal Defense and Education Fund, 1964-1965. 1 folder.
Physical Description

1 folder

Gutman, Jeremiah, 1964-1967. 1 folder.
Physical Description

1 folder

"H", 1964-1968. 1 folder.
Physical Description

1 folder

Horowitz, Michael: "Title III of Higher Education Act 1965", 1966. 1 folder.
Physical Description

1 folder

House Un-American Affairs Committee, 1965. 1 folder.
Physical Description

1 folder

"I", 1965-1967. 1 folder.
Physical Description

1 folder

"J", 1966-1967. 1 folder.
Physical Description

1 folder

Jury Selection, 1965-1967. 1 folder.
Physical Description

1 folder

Justice Department (U.S.), 1964-1967. 1 folder.
Physical Description

1 folder

"K", 1964-1968. 1 folder.
Physical Description

1 folder

King, Dr. Martin Luther (Funeral Service), 1968. 1 folder.
Physical Description

1 folder

Kunstler, William and Smith, Benjamin, 1965. 1 folder.
Physical Description

1 folder

Ku Klux Klan, 1965. 1 folder.
Physical Description

1 folder

"L", 1964-1968. 1 folder.
Physical Description

1 folder

Lawyers Preliminary, 1964. 1 folder.
Physical Description

1 folder

Law Students Civil Rights Research Council, 1965-1966. 1 folder.
Physical Description

1 folder

Law Students Civil Rights Research Council, 1965-1966. 1 folder.
Physical Description

1 folder

Law Students Civil Rights Research Council, 1965-1966. 1 folder.
Physical Description

1 folder

Lawyers' Committee for Civil Rights Under the Law, 1965-1968. 1 folder.
Physical Description

1 folder

Leadership Conference on Civil Rights, 1965-1966. 1 folder.
Physical Description

1 folder

Louisiana Local Elections, 1967. 1 folder.
Physical Description

1 folder

"M", 1963-1971. 1 folder.
Physical Description

1 folder

Marcuse, Peter, 1965-1967. 1 folder.
Physical Description

1 folder

Medical Committee for Human Rights, 1964-1966. 1 folder.
Physical Description

1 folder

Meredith, MI March, 1966. 1 folder.
Physical Description

1 folder

Miami Police, Henry Schwarzschild Trip, 1968. 1 folder.
Physical Description

1 folder

Mississippi Bar Association, 1965. 1 folder.
Physical Description

1 folder

Mississippi Dockets, 1964-1966. 1 folder.
Physical Description

1 folder

Mississippi Freedom Democratic Party, 1964-1968. 1 folder.
Physical Description

1 folder

Mississippi Freedom Democratic Party, 1964-1968. 1 folder.
Physical Description

1 folder

Mississippi Legislation, 1965. 1 folder.
Physical Description

1 folder

Mississippi Young Democrats, 1965. 1 folder.
Physical Description

1 folder

Morrison, "A Guide for Justices of the Peace", 1968. 1 folder.
Physical Description

1 folder

Moynihan Report, 1965. 1 folder.
Physical Description

1 folder

Murray, Pauli and Kenyon, Dorothy, 1967. 1 folder.
Physical Description

1 folder

"N", 1964-1968. 1 folder.
Physical Description

1 folder

NAACP-Legal Defense Fund and Education Fund, Inc, 1965-1968. 1 folder.
Physical Description

1 folder

NAACP, 1964-1966. 1 folder.
Physical Description

1 folder

National Advisory Commission on Civil Disorders, 1967-1968. 1 folder.
Physical Description

1 folder

National Catholic Conference for Interracial Justice, 1965-1967. 1 folder.
Physical Description

1 folder

National Committee-Free Elections in Mississippi, 1967. 1 folder.
Physical Description

1 folder

National Committee for Free Elections-Sunflower County, MI, 1967. 1 folder.
Physical Description

1 folder

National Council of Churches, 1965-1967. 1 folder.
Physical Description

1 folder

National Lawyers Guild, 1964-1967. 1 folder.
Physical Description

1 folder

"New Politics" Convention, 1967. 1 folder.
Physical Description

1 folder

New York Times (Schwarzschild-Sitton), 1967. 1 folder.
Physical Description

1 folder

New York Foundation, 1965-1967. 1 folder.
Physical Description

1 folder

Non-Resident Lawyers Practice, 1965. 1 folder.
Physical Description

1 folder

Northern Lawyers in the South, 1964. 1 folder.
Physical Description

1 folder

"O", 1966-1967. 1 folder.
Physical Description

1 folder

Office of Economic Opportunity (OEO), 1965-1966. 1 folder.
Physical Description

1 folder

Office of Economic Opportunity (OEO), 1965-1966. 1 folder.
Physical Description

1 folder

Organization of Rural Poor, 1967. 1 folder.
Physical Description

1 folder

"P", 1964-1967. 1 folder.
Physical Description

1 folder

Poor People's Conference, 1966. 1 folder.
Physical Description

1 folder

President's Commission on Law Enforcement and Administration of Justice, 1966. 1 folder.
Physical Description

1 folder

"R", 1964-1968. 1 folder.
Physical Description

1 folder

Randolph, A. Phillip Institute, 1966-1967. 1 folder.
Physical Description

1 folder

Reunion, LCDC, 1976. 1 folder.
Physical Description

1 folder

Riot Commission, 1968. 1 folder.
Physical Description

1 folder

Riot Studies, 1967. 1 folder.
Physical Description

1 folder

Riots and Urban Crisis, 1968. 1 folder.
Physical Description

1 folder

Rubin, Steven, 1965-1966. 1 folder.
Physical Description

1 folder

Rockefeller Brothers Foundation, 1964-1966. 1 folder.
Physical Description

1 folder

"S", 1964-1968. 1 folder.
Physical Description

1 folder

School Desegregation Civil Rights Act Title VI, 1965-1966. 1 folder.
Physical Description

1 folder

School Desegregation Civil Rights Act Title VI, 1965-1966. 1 folder.
Physical Description

1 folder

Scholarship, Education, and Defense Fund for Racial Equality (SEDFRE), 1968. 1 folder.
Physical Description

1 folder

Scope Program of SCLC, dates not examined. 1 folder.
Physical Description

1 folder

Senate Bill 1308, 1968. 1 folder.
Physical Description

1 folder

Sharecroppers Fund, 1966-1967. 1 folder.
Physical Description

1 folder

Silberman, Charles, 1965. 1 folder.
Physical Description

1 folder

Sobol v. Perez, 1967. 1 folder.
Physical Description

1 folder

The Southern Conference Educational Fund, Inc. (SCEF), undated. 1 folder.
Physical Description

1 folder

Southern Christian Leadership Conference (SCLC), 1965-1966. 1 folder.
Physical Description

1 folder

Southern Regional Council, 1965-1967. 1 folder.
Physical Description

1 folder

Springfield, MA: Civil Rights Drive, 1966. 1 folder.
Physical Description

1 folder

Southern Student Organizing Committee, 1965-1966. 1 folder.
Physical Description

1 folder

Spock, Dr. Benjamin, Indictment, 1967-1968. 1 folder.
Physical Description

1 folder

Starrs, James E, 1966-1967. 1 folder.
Physical Description

1 folder

Student Nonviolent Coordinating Committee (SNCC), 1964-1968. 1 folder.
Physical Description

1 folder

Synagogue Council - Commission on Religion and Race, 1966. 1 folder.
Physical Description

1 folder

"T", 1964-1968. 1 folder.
Physical Description

1 folder

Taconic Foundation, 1964-1967. 1 folder.
Physical Description

1 folder

Tanksley, Doris Case, 1968. 1 folder.
Physical Description

1 folder

Texas, 1965-1967. 1 folder.
Physical Description

1 folder

Twentieth Century Fuel Company, 1965-1967. 1 folder.
Physical Description

1 folder

United Council of Harlem Organizations, 1965. 1 folder.
Physical Description

1 folder

U.S. Commission on Civil Rights, 1964-1967. 1 folder.
Physical Description

1 folder

U.S. Government Miscellaneous (Dept. of Labor, Civil Service, UN, State Dept.), 1965-1967. 1 folder.
Physical Description

1 folder

"U-V", 1965-1967. 1 folder.
Physical Description

1 folder

Volunteer Lawyers, 1964. 1 folder.
Physical Description

1 folder

Volunteer Lawyers, 1964. 1 folder.
Physical Description

1 folder

Volunteer Lawyers Solicitation, 1965-1967. 1 folder.
Physical Description

1 folder

Voting Rights Act of 1965, 1965. 1 folder.
Physical Description

1 folder

"W", 1965-1968. 1 folder.
Physical Description

1 folder

White House Conference "To Fulfill Those Rights", 1966. 1 folder.
Physical Description

1 folder

White House Conference "To Fulfill Those Rights", 1966. 1 folder.
Physical Description

1 folder

Yale Conference, 1966. 1 folder.
Physical Description

1 folder

"Y-Z", 1968. 1 folder.
Physical Description

1 folder

Miscellaneous Correspondence, 1971-1974. 1 folder.
Physical Description

1 folder

Physical Description

2 boxes

Statements, dates not examined. 1 folder.
Physical Description

1 folder

Docket: MS and LA, 1965. 1 folder.
Physical Description

1 folder

Docket: MS, 1966. 1 folder.
Physical Description

1 folder

Docket: MS and LA, 1967. 1 folder.
Physical Description

1 folder

Docket: MS and LA, 1967. 1 folder.
Physical Description

1 folder

Duncan v. Louisiana, 1968. 1 folder.
Physical Description

1 folder

Equal Employment Opportunity, 1968. 1 folder.
Physical Description

1 folder

Howe Letter to Board, undated. 1 folder.
Physical Description

1 folder

Magazine Clippings, 1967. 1 folder.
Physical Description

1 folder

Mailings to ACLU Directors, dates not examined. 1 folder.
Physical Description

1 folder

Mailings: General, 1966. 1 folder.
Physical Description

1 folder

Mailings: to LCDC Lawyers, 1965-1966. 1 folder.
Physical Description

1 folder

News Clippings, 1964. 1 folder.
Physical Description

1 folder

News Clippings, 1964. 1 folder.
Physical Description

1 folder

News Clippings, 1964. 1 folder.
Physical Description

1 folder

News Clippings, 1964. 1 folder.
Physical Description

1 folder

Press Releases, 1965-1966. 1 folder.
Physical Description

1 folder

Press Releases, 1965-1966. 1 folder.
Physical Description

1 folder

"Southern Justice", 1965-1966. 1 folder.
Physical Description

1 folder

Physical Description

19 boxes

ACLU 50th Anniversary, 1969-1970. 1 folder.
Physical Description

1 folder

Adams v. Fazzio, 1967. 1 folder.
Physical Description

1 folder

Admission to Bar, Fondren Affair (Bronstein, Alvin), 1967. 1 folder.
Physical Description

1 folder

Alabama Agricultural Cases, 1966. 1 folder.
Physical Description

1 folder

Alabama Challenge to LCDC Practice, 1966-1967. 1 folder.
Physical Description

1 folder

Alabama Housing Case, 1966. 1 folder.
Physical Description

1 folder

Alabama Welfare Case, 1966. 1 folder.
Physical Description

1 folder

Arkansas, 1965-1966. 1 folder.
Physical Description

1 folder

Aronson v. Giarusso, 1966-1967. 1 folder.
Physical Description

1 folder

Articles on Civil Rights Relations, 1964-1968. 1 folder.
Physical Description

1 folder

Atlanta Office (Morgan, Charles), 1964-1966. 1 folder.
Physical Description

1 folder

Austin v. Johnson: Bogalusa Shooting Case, 1965-1966. 1 folder.
Physical Description

1 folder

Bailey, et al. v. Wharton, undated. 1 folder.
Physical Description

1 folder

Barlow v. Minter, 1965. 1 folder.
Physical Description

1 folder

Bennett v. Labat, 1966-1967. 1 folder.
Physical Description

1 folder

Blackman v. Louisiana, 1966-1967. 1 folder.
Physical Description

1 folder

Board Meetings, 1964-1966. 1 folder.
Physical Description

1 folder

Board Meetings, 1964-1966. 1 folder.
Physical Description

1 folder

Bogalusa Pleadings, 1965. 1 folder.
Physical Description

1 folder

Bokulich Case, 1966. 1 folder.
Physical Description

1 folder

Bond, Julian Case, 1966. 1 folder.
Physical Description

1 folder

Breach of Peace Suit, 1966. 1 folder.
Physical Description

1 folder

Brochures, 1965. 1 folder.
Physical Description

1 folder

Brown v. Jerome Post, 1967. 1 folder.
Physical Description

1 folder

Cameron v. Johnson: Derfner, Armand Statement, 1968. 1 folder.
Physical Description

1 folder

Canton, Mississippi ROTC, 1968. 1 folder.
Physical Description

1 folder

Carmichael v. Allen: Civil Rights Legal Defense Foundation, 1967. 1 folder.
Physical Description

1 folder

Carmichael, Stokely v. Selma, 1948. 1 folder.
Physical Description

1 folder

Cases, 1968. 1 folder.
Physical Description

1 folder

Cases, 1968-1969. 1 folder.
Physical Description

1 folder

Chicago Housing Authority Case, 1967. 1 folder.
Physical Description

1 folder

Chinn v. Johnson, 1966. 1 folder.
Physical Description

1 folder

Citizen's Schools, 1968. 1 folder.
Physical Description

1 folder

Civil Rights Act of 1964, 1964. 1 folder.
Physical Description

1 folder

Clark Challenge, 1967. 1 folder.
Physical Description

1 folder

Closing Offices, 1967. 1 folder.
Physical Description

1 folder

Connor v. Johnson, 1966. 1 folder.
Physical Description

1 folder

Continental Can v. Johnson, 1968. 1 folder.
Physical Description

1 folder

Coppock, et al v. Patterson, et al, 1965-1966. 1 folder.
Physical Description

1 folder

Correspondence to Jackson, New Orleans, Selma, 1966-1968. 1 folder.
Physical Description

1 folder

Correspondence and Reports, 1967. 1 folder.
Physical Description

1 folder

Correspondence, 1968. 1 folder.
Physical Description

1 folder

Correspondence, 1969. 1 folder.
Physical Description

1 folder

Crown Zellerbach Case, 1965-1968. 1 folder.
Physical Description

1 folder

Crown Zellerbach Case, 1965-1968. 1 folder.
Physical Description

1 folder

Crown Zellerbach Case, 1965-1968. 1 folder.
Physical Description

1 folder

Dennis v. Johnson, 1964. 1 folder.
Physical Description

1 folder

Dennis v. Johnson, 1964. 1 folder.
Physical Description

1 folder

Dennis v. Johnson, 1964-1966. 1 folder.
Physical Description

1 folder

Dennis v. Johnson, 1964-1966. 1 folder.
Physical Description

1 folder

Dockets, 1966-1967. 1 folder.
Physical Description

1 folder

Dockets, 1966-1967. 1 folder.
Physical Description

1 folder

Draft Suit: Nunnally v. U.S. Army, 1966. 1 folder.
Physical Description

1 folder

Duncan v. Louisiana, 1967. 1 folder.
Physical Description

1 folder

Dunham, Larry, 1968. 1 folder.
Physical Description

1 folder

Employment Discrimination Text: Sobol, Martin, 1968. 1 folder.
Physical Description

1 folder

Ellzey v. Brazeale, 1968. 1 folder.
Physical Description

1 folder

Favicchio, P.--Louisiana, 1966. 1 folder.
Physical Description

1 folder

Fondren, Thomas Earl, 1967. 1 folder.
Physical Description

1 folder

Forman v. Emmett, 1966. 1 folder.
Physical Description

1 folder

Free Speech Movement, 1964. 1 folder.
Physical Description

1 folder

Futorian Case, 1967. 1 folder.
Physical Description

1 folder

Gadsden v. Wechsler, 1968. 1 folder.
Physical Description

1 folder

General Correspondence, 1965-1966. 1 folder.
Physical Description

1 folder

General Correspondence, 1965-1966. 1 folder.
Physical Description

1 folder

General, 1967-1970. 1 folder.
Physical Description

1 folder

Gambling College Case: Zanders v. Jones, 1967-1968. 1 folder.
Physical Description

1 folder

Grillo v. Board of Realtors, NJ attorney: Howard Stern, 1966. 1 folder.
Physical Description

1 folder

Guyot v. Pierce and Strothers v. Thompson, 1967. 1 folder.
Physical Description

1 folder

Hamer v. Floyd (Federal Voting Rights Act), 1967. 1 folder.
Physical Description

1 folder

Hatch Act, 1967. 1 folder.
Physical Description

1 folder

Hicks v. Weaver, 1967. 1 folder.
Physical Description

1 folder

HEW Project, 1966. 1 folder.
Physical Description

1 folder

Howe, Mark DeWolfe, 1967. 1 folder.
Physical Description

1 folder

Jackson, MS, 1965. 1 folder.
Physical Description

1 folder

Jackson, MS, 1965. 1 folder.
Physical Description

1 folder

Jackson, MS, 1965. 1 folder.
Physical Description

1 folder

Jackson, MS, 1967. 1 folder.
Physical Description

1 folder

Jackson, MS: Cases Pending, 1966. 1 folder.
Physical Description

1 folder

Jackson, MS: Library, 1966. 1 folder.
Physical Description

1 folder

Jackson, MS: Rural Telephones, 1965. 1 folder.
Physical Description

1 folder

Jackson, MS: Pleadings, 1965. 1 folder.
Physical Description

1 folder

Jackson, MS: Pleadings, 1965. 1 folder.
Physical Description

1 folder

Jenkins v. Boflooa, LA, 1966. 1 folder.
Physical Description

1 folder

Mock, Jessie v. Mintz and Mintz, 1966. 1 folder.
Physical Description

1 folder

Johnson v. Mississippi, 1967. 1 folder.
Physical Description

1 folder

Kaiser Aluminum Chemical Corporation, 1967. 1 folder.
Physical Description

1 folder

LCDC Conference, 1964-1966. 1 folder.
Physical Description

1 folder

Lawyers' Logs, 1964. 1 folder.
Physical Description

1 folder

Lawyers' Logs, 1964. 1 folder.
Physical Description

1 folder

Lawyers Solicitation - Summer Program, 1967. 1 folder.
Physical Description

1 folder

Legal Briefs and Dockets, 1964-1965. 1 folder.
Physical Description

1 folder

Legal Procedures and Materials, 1965. 1 folder.
Physical Description

1 folder

Lewis v. Louisiana, 1967. 1 folder.
Physical Description

1 folder

Los Angeles, 1965-1966. 1 folder.
Physical Description

1 folder

Louisiana v. Martin, 1967-1968. 1 folder.
Physical Description

1 folder

Love v. Mississippi, 1968. 1 folder.
Physical Description

1 folder

Loving v. Virginia, 1967. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Martin v. Erwin: Habeas Corpus Case, 1967. 1 folder.
Physical Description

1 folder

Massachusetts, 1968. 1 folder.
Physical Description

1 folder

Merger LCDC into Roger Baldwin Foundation, 1946-1969. 1 folder.
Physical Description

1 folder

Miller, Goldstein, Cleverdon v. Mississippi, 1967. 1 folder.
Physical Description

1 folder

Miscegenation Suit in Louisiana: Zippert v. Sylvester, undated. 1 folder.
Physical Description

1 folder

Miscellaneous, 1965-1967. 1 folder.
Physical Description

1 folder

Miscellaneous, 1967-1969. 1 folder.
Physical Description

1 folder

Mississippi Bar Association President's Committee, 1966-1967. 1 folder.
Physical Description

1 folder

Mississippi Bonds, 1968. 1 folder.
Physical Description

1 folder

Mississippi Freedom Democratic Party: B. Ladner, 1966-1967. 1 folder.
Physical Description

1 folder

Mississippi v. L.C. Tobias: Amite City Rape Case, 1965-1966. 1 folder.
Physical Description

1 folder

Mississippi Non-Resident Attorney's Rule: Judge Cox, 1967. 1 folder.
Physical Description

1 folder

Mississippi State University Suit: Cohen v. MSU, 1966. 1 folder.
Physical Description

1 folder

Mississippi Statewide School Desegregation Suit, 1965-1966. 1 folder.
Physical Description

1 folder

Monerief v. Anderson, 1966. 1 folder.
Physical Description

1 folder

Monroe, 1965. 1 folder.
Physical Description

1 folder

Muilenberg v. United States Fidelity and Guaranty Company, 1966-1968. 1 folder.
Physical Description

1 folder

New Orleans, 1965. 1 folder.
Physical Description

1 folder

New Orleans, 1965. 1 folder.
Physical Description

1 folder

New Orleans, 1965. 1 folder.
Physical Description

1 folder

New Orleans Pleadings, 1966-1967. 1 folder.
Physical Description

1 folder

Norwalk Urban Renewal, 1967-1968. 1 folder.
Physical Description

1 folder

Ouachita Parish School Suit (Louisiana), 1966. 1 folder.
Physical Description

1 folder

Philip Morris Case, 1968. 1 folder.
Physical Description

1 folder

Press Releases, 1966. 1 folder.
Physical Description

1 folder

Price v. Bronstein, 1967-1968. 1 folder.
Physical Description

1 folder

Raymond v. Mississippi, 1968. 1 folder.
Physical Description

1 folder

Reavis v. Hall, 1967. 1 folder.
Physical Description

1 folder

Removal Cases: Carmichael and Griffin, 1966. 1 folder.
Physical Description

1 folder

Removal Cases: Cox, Rachel, Peacock, and Galamison, 1966. 1 folder.
Physical Description

1 folder

Reynolds, Mildred, 1968. 1 folder.
Physical Description

1 folder

Roger Baldwin Foundation Merger Memo, 1967. 1 folder.
Physical Description

1 folder

Roger Baldwin Foundation (Potential Support), 1966. 1 folder.
Physical Description

1 folder

Rowe v. Mississippi, 1967. 1 folder.
Physical Description

1 folder

St. Augustine, FL Incident, 1964. 1 folder.
Physical Description

1 folder

St. Francisville Case, Louisiana, 1966. 1 folder.
Physical Description

1 folder

Sanders v. Cox, 1968. 1 folder.
Physical Description

1 folder

Scott v. Davis, 1968. 1 folder.
Physical Description

1 folder

42 U.S.C.A. 1983 (Civil Rights) Suits, 1966-1967. 1 folder.
Physical Description

1 folder

Selma, 1965. 1 folder.
Physical Description

1 folder

Selma, 1965. 1 folder.
Physical Description

1 folder

Selma, 1967. 1 folder.
Physical Description

1 folder

Selma Staff Position, 1967. 1 folder.
Physical Description

1 folder

Selma - Cases Pending, 1966. 1 folder.
Physical Description

1 folder

Shirall v. Breazale, 1968. 1 folder.
Physical Description

1 folder

Shreveport, LA, 1965. 1 folder.
Physical Description

1 folder

Shawn Portfolio, 1961. 1 folder.
Physical Description

1 folder

Skiffer v. Crowe, 1967. 1 folder.
Physical Description

1 folder

Smith v. Concordia Parish, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez: Association of American Law Schools Financing, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez: Amicus Brief, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez: Amicus Brief, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez: Brief of U.S., 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Clippings, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Complaint, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Depositions Judge Eugene Leon, Richard Sobol, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Depositions Judge Leander Perez, Jr., 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez LCDC Bylaws, Certificate of Inc., tax returns, arrest, and report, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Plaintiff's Pretrial Memorandum of Law, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Miscellaneous, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Miscellaneous, 1967-1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez NAACP Amicus, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Plaintiff's Post-Trial Brief, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez Reply Brief, 1967. 1 folder.
Physical Description

1 folder

Sobol v. Perez U.S. Brief, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume I, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume I, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume II, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume III, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume IV, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume V, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume VI, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume VII, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume VIII, 1968. 1 folder.
Physical Description

1 folder

Sobol v. Perez Transcript Volume IX, 1968. 1 folder.
Physical Description

1 folder

Sobol, Barbara v. Giarruso, 1968. 1 folder.
Physical Description

1 folder

South Carolina, 1965. 1 folder.
Physical Description

1 folder

Southern Consumers Education Foundation (Louisiana Poverty Investigation), 1967. 1 folder.
Physical Description

1 folder

Southern Regional Council, 1964. 1 folder.
Physical Description

1 folder

State v. Lee ex rel. Gelfand, 1964. 1 folder.
Physical Description

1 folder

State Operated Negro Colleges, 1968. 1 folder.
Physical Description

1 folder

State v. Brown, 1966. 1 folder.
Physical Description

1 folder

Stewart v. Birdsong, 1966. 1 folder.
Physical Description

1 folder

Tallahassee Office, 1965. 1 folder.
Physical Description

1 folder

Taylor v. Alabama, 1967. 1 folder.
Physical Description

1 folder

Tallahassee Swimming Pool Case, 1967. 1 folder.
Physical Description

1 folder

Tyson v. Cazes, 1965. 1 folder.
Physical Description

1 folder

Tennessee, 1965-1966. 1 folder.
Physical Description

1 folder

United Mine Workers, 1967. 1 folder.
Physical Description

1 folder

U.S. v. Simuel B. Schultz, Jr., 1967. 1 folder.
Physical Description

1 folder

Volunteer Lawyer Manual, 1965. 1 folder.
Physical Description

1 folder

Volunteer Lawyer Solicitation Letter, 1965. 1 folder.
Physical Description

1 folder

Voting, 1964. 1 folder.
Physical Description

1 folder

Washington Parrish School Board, 1967. 1 folder.
Physical Description

1 folder

Arrece Webb, 1968. 1 folder.
Physical Description

1 folder

Wechsler v. County of Gadsden, 1965. 1 folder.
Physical Description

1 folder

Whatley v. City of Vidalia, 1967. 1 folder.
Physical Description

1 folder

Whitley et al. v. Democratic Party of Mississippi et al.: Primary Election Case, 1966. 1 folder.
Physical Description

1 folder

Whitley v. Johnson, 1967. 1 folder.
Physical Description

1 folder

William v. Freeman, 1966. 1 folder.
Physical Description

1 folder

Williams v. Hector, 1967. 1 folder.
Physical Description

1 folder

Willis v. Carson: Mississippi Jury Exclusion Suit, 1965. 1 folder.
Physical Description

1 folder

Woodruff v. Mississippi, 1966-1967. 1 folder.
Physical Description

1 folder

Wright v. Mississippi, 1968. 1 folder.
Physical Description

1 folder

Wright v. Montgomery, 1966. 1 folder.
Physical Description

1 folder

Wyatt v. Birmingham, 1966. 1 folder.
Physical Description

1 folder

Wyche v. Louisiana, 1968. 1 folder.
Physical Description

1 folder

Arrangement

No arrangement action taken or arrangement information not recorded at the time of processing.

Scope and Contents

The Privacy Project subseries (8.82 linear feet) contains records of project director Trudy Hayden. The project had a litigative component and a non-litigative component. The non-litigative section of the project gathered information related to privacy issues, conducted studies, researched legislation, issued reports and publications, and advised the national staff and affiliates on privacy concerns, particularly those resulting from advances in surveillance and data-gathering technologies.

The Privacy Project was the successor to the Project on Privacy and Data Collection which was established in 1973 in Washington, D.C. and closed in October 1974. After the project ceased operations in Washington, D.C., Hayden continued editing the project's main publication, the Privacy Report, from New York. Additional funding allowed the Privacy Project to resume in 1976, this time in New York with Hayden as director. The records include correspondence, memoranda, reports, surveys, studies, briefs, newspaper and magazine clippings, state legislation, and testimony.

The subseries is broken down into organizational files and subject files. The organizational records include information pertaining to other projects concerned with privacy issues, including those established by affiliates, and material about the Privacy Report. The subject files include examinations of federal, state and local government laws and rules for the collection and dissemination of personal information. Much of the material comprising these records was forwarded from affiliates.

Topics found include the unauthorized use by individuals, organizations, or the government of the Armed Services Vocational Battery Test; arrest records; bank records; credit reports; criminal justice records; employers and employment files; juvenile delinquency records; medical records; hospital records; psychological testing; psychiatric confidentiality; Social Security information; and student records. The subseries also documents police practices in gathering information, including eavesdropping and electronic surveillance. (The Wiretapping and Surveillance subject files (Series 3) also contain material on this topic.) The issues of child abuse and neglect and the limits of coercive intervention on the part of government are also documented.

Physical Description

21 boxes

Physical Description

1 box

Affiliate Projects, 1975-1977. 1 folder.
Physical Description

1 folder

Correspondence - General, 1978. 2 folders.
Physical Description

2 folders

General Counsel - Privacy, 1976. 1 folder.
Physical Description

1 folder

Guidelines for Assessing Databank Legislation, 1975. 1 folder.
Physical Description

1 folder

Gutman, Jeremiah - Letters to Senate, 1978. 1 folder.
Physical Description

1 folder

Information Privacy Research Center, 1976. 1 folder.
Physical Description

1 folder

Privacy Report - General, 1974-1977. 1 folder.
Physical Description

1 folder

Project Proposals - National, 1975-1977. 1 folder.
Physical Description

1 folder

Promotions, 1975-1978. 1 folder.
Physical Description

1 folder

Right of Privacy Brochure - IBM, 1974. 1 folder.
Physical Description

1 folder

Rule, James Project, 1976. 1 folder.
Physical Description

1 folder

Physical Description

21 boxes

Adoption Records, 1976-1977. 1 folder.
Physical Description

1 folder

Aliens, 1974-1977. 1 folder.
Physical Description

1 folder

Armed Services Vocational Aptitude Battery, 1975. 1 folder.
Physical Description

1 folder

Armed Services Vocational Aptitude Battery, 1975-1977. 3 folders.
Physical Description

3 folders

American Indians, 1975-1976. 1 folder.
Physical Description

1 folder

Arrest and Conviction, Employers Study, 1975. 1 folder.
Physical Description

1 folder

Arrest Records, 1975-1977. 1 folder.
Physical Description

1 folder

Bank Records, 1972-1973. 2 folders.
Physical Description

2 folders

Bank Records, 1973-1976. 1 folder.
Physical Description

1 folder

Bank Records - Policies on Confidentiality, 1972. 2 folders.
Physical Description

2 folders

Bank Records - State Legislation, 1973-1978. 1 folder.
Physical Description

1 folder

Bill of Rights Procedures Act, 1977. 1 folder.
Physical Description

1 folder

Border Searches, 1977. 1 folder.
Physical Description

1 folder

Buckley Amendment, 1974-1977. 2 folders.
Physical Description

2 folders

Buckley Amendment - Health, Education and Welfare Complaints, 1975-1977. 1 folder.
Physical Description

1 folder

Casino Control Commission - New Jersey, 1977. 1 folder.
Physical Description

1 folder

Census, 1978. 1 folder.
Physical Description

1 folder

Child Abuse and Neglect, 1974-1977. 4 folders.
Physical Description

4 folders

Commission on Federal Paperwork, 1975-1976. 1 folder.
Physical Description

1 folder

Court Procedures, 1976-1978. 1 folder.
Physical Description

1 folder

Credit Cards, 1976-1977. 1 folder.
Physical Description

1 folder

Credit Reporting, 1974-1977. 2 folders.
Physical Description

2 folders

Credit Reporting, 1974-1977. 1 folder.
Physical Description

1 folder

Credit Reporting Legislation - State, 1974-1978. 2 folders.
Physical Description

2 folders

Criminal Justice Records - Cases, 1975-1977. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Doe v. Briley, 1974-1975. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Federal Cases, 1974-1975. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Legislation and Testimony, 1974. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Menard v. Saxbe, 1974-1975. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Question 40, 1974-1976. 1 folder.
Physical Description

1 folder

Criminal Justice Records - State and Local, 1974-1975. 1 folder.
Physical Description

1 folder

Criminal Justice Records - State and Local, 1974-1978. 3 folders.
Physical Description

3 folders

Criminal Justice Records - Tarlton v. Saxbe, 1975-1976. 1 folder.
Physical Description

1 folder

Criminal Justice Records - Tatum v. Rogers, 1978. 1 folder.
Physical Description

1 folder

Curfews - Adult, 1976-1977. 1 folder.
Physical Description

1 folder

Curfews - Juveniles, 1975-1976. 1 folder.
Physical Description

1 folder

Customs - Tax Lists, 1976. 1 folder.
Physical Description

1 folder

Data Collection Laws, 1976-1977. 1 folder.
Physical Description

1 folder

Data Collection Legislation - State, 1975. 2 folders.
Physical Description

2 folders

Data Collection Legislation - State, 1975-1978. 4 folders.
Physical Description

4 folders

Diversion - Pretrial Adult, 1973-1975. 3 folders.
Physical Description

3 folders

Drug Laws - Marijuana, 1975-1976. 1 folder.
Physical Description

1 folder

Drug Records and Programs, 1974-1977. 2 folders.
Physical Description

2 folders

Eavesdropping, 1974-1978. 2 folders.
Physical Description

2 folders

Eavesdropping - Private, 1974-1978. 2 folders.
Physical Description

2 folders

Eavesdropping - State, 1975-1978. 1 folder.
Physical Description

1 folder

Electronic Funds Transfers, 1974-1978. 2 folders.
Physical Description

2 folders

Electronic Mail, 1977. 1 folder.
Physical Description

1 folder

Employers and Employment Files, 1974-1978. 4 folders.
Physical Description

4 folders

Fair Credit Reporting Act - Litigation, 1975. 1 folder.
Physical Description

1 folder

Fair Credit Reporting Act - Litigation, 1977. 1 folder.
Physical Description

1 folder

Handicapped - Data Banks, 1973-1975. 1 folder.
Physical Description

1 folder

Handwriting Verification, 1977. 1 folder.
Physical Description

1 folder

Harassment to Collect Debts, 1977-1978. 1 folder.
Physical Description

1 folder

Hardware and Computer Security, 1976-1977. 1 folder.
Physical Description

1 folder

Highway Patrol Observers, 1977. 1 folder.
Physical Description

1 folder

Hospital Records - Interviews, 1976. 1 folder.
Physical Description

1 folder

Identification - Government, 1975-1978. 1 folder.
Physical Description

1 folder

Intelligence Campaign, 1976-1977. 2 folders.
Physical Description

2 folders

Juvenile Delinquency Prediction, 1972-1975. 1 folder.
Physical Description

1 folder

Juvenile Delinquency Prediction, 1973-1975. 1 folder.
Physical Description

1 folder

Juvenile Justice, 1973-1976. 3 folders.
Physical Description

3 folders

Law Enforcement Assistance Administration - Search Group, Inc, 1975-1978. 2 folders.
Physical Description

2 folders

Legislation - Affiliate Notes, 1974-1978. 1 folder.
Physical Description

1 folder

Libraries, 1974-1975. 1 folder.
Physical Description

1 folder

Licensing of Data Processors, 1975. 1 folder.
Physical Description

1 folder

Mailing Lists - Commercial Directories, 1976. 1 folder.
Physical Description

1 folder

Media Access to Arrest Date, 1974-1978. 1 folder.
Physical Description

1 folder

Medical Information and Employment, 1973-1978. 2 folders.
Physical Description

2 folders

Medical Records - Canada, 1978. 1 folder.
Physical Description

1 folder

Medical Records - General, 1974-1978. 2 folders.
Physical Description

2 folders

Medical Records - General, 1974-1978. 2 folders.
Physical Description

2 folders

Medical Records - Legislation, 1977-1978. 2 folders.
Physical Description

2 folders

Medical Records and Insurance, 1974-1977. 2 folders.
Physical Description

2 folders

Military Surveillance, 1974-1976. 1 folder.
Physical Description

1 folder

National Security Surveillance - Cases, 1973-1975. 1 folder.
Physical Description

1 folder

National Security Surveillance - Cases, 1975-1978. 1 folder.
Physical Description

1 folder

National Security Surveillance - Domestic, 1973-1978. 2 folders.
Physical Description

2 folders

Nuclear Energy, 1975-1977. 2 folders.
Physical Description

2 folders

Parental Custody, 1975. 1 folder.
Physical Description

1 folder

Parent Locator Service - Child Support, 1975-1978. 2 folders.
Physical Description

2 folders

Parole, 1976. 1 folder.
Physical Description

1 folder

Pen Registers, 1976-1978. 1 folder.
Physical Description

1 folder

Police Undercover in Schools, 1974-1975. 1 folder.
Physical Description

1 folder

Polygraphs, 1974-1978. 3 folders.
Physical Description

3 folders

Prisons, 1975-1977. 1 folder.
Physical Description

1 folder

Privacy Law Summaries - State, 1975-1977. 1 folder.
Physical Description

1 folder

Private Security, 1973-1978. 3 folders.
Physical Description

3 folders

Professional Standards Review Organization, 1973-1977. 3 folders.
Physical Description

3 folders

Project Match - Welfare Fraud, 1977-1978. 1 folder.
Physical Description

1 folder

Psychological Testing Children's Attitudes, 1973-1977. 1 folder.
Physical Description

1 folder

Psychological Testing - Personnel, 1974-1978. 2 folders.
Physical Description

2 folders

Psychological Testing - Schools, 1973-1975. 3 folders.
Physical Description

3 folders

Psychiatric Confidentiality, 1974-1978. 4 folders.
Physical Description

4 folders

Research and Statistics - Privacy of, 1974-1978. 1 folder.
Physical Description

1 folder

Right to Privacy - State, 1977. 1 folder.
Physical Description

1 folder

Right to Privacy - State Guides, 1975-1976. 1 folder.
Physical Description

1 folder

Runaway Register, 1973. 1 folder.
Physical Description

1 folder

School Health Surveys, 1975. 1 folder.
Physical Description

1 folder

Searches and Warrants, 1974-1977. 2 folders.
Physical Description

2 folders

Selective Service and Military, 1975-1978. 1 folder.
Physical Description

1 folder

Sexual Privacy, 1974-1978. 1 folder.
Physical Description

1 folder

Social Security Numbers, 1973-1976. 2 folders.
Physical Description

2 folders

Social Security Numbers - Privacy Act, 1975-1977. 1 folder.
Physical Description

1 folder

Social Security Numbers - Privacy Act, 1975-1978. 1 folder.
Physical Description

1 folder

Southern Arrest Records Campaign, 1971-1977. 1 folder.
Physical Description

1 folder

Sterilization, Abortion, Contraception, 1974-1977. 1 folder.
Physical Description

1 folder

Student Records, 1973-1977. 3 folders.
Physical Description

3 folders

Student Residency Requirements, 1977. 1 folder.
Physical Description

1 folder

Surveillance - Local Police, 1974-1975. 1 folder.
Physical Description

1 folder

Surveillance - Local Police, 1975-1977. 2 folders.
Physical Description

2 folders

Surveillance - Local Police - Law Enforcement Intelligence Units, 1973-1977. 3 folders.
Physical Description

3 folders

Taxes - Federal, 1973-1977. 2 folders.
Physical Description

2 folders

Taxes - State, 1975-1977. 1 folder.
Physical Description

1 folder

Telecommunications Act, 1977. 1 folder.
Physical Description

1 folder

Telephone Records, 1975-1978. 2 folders.
Physical Description

2 folders

Title XX, 1975-1976. 2 folders.
Physical Description

2 folders

Voice Prints, 1976. 1 folder.
Physical Description

1 folder

Welfare and Social Services, 1974-1978. 2 folders.
Physical Description

2 folders

Youth Identity Cards, 1974. 1 folder.
Physical Description

1 folder

Arrangement

Arranged in numerical order.

Scope and Contents

Microfilm reels 1-43.

Physical Description

1 box

Reels 1-43, Boxes 623-682, undated. 1 box.
Physical Description

1 box

Print, Suggest