Main content

Edward W. Evans Quaker Concerns Papers

Notifications

Held at: Friends Historical Library of Swarthmore College [Contact Us]500 College Avenue, Swarthmore, Pennsylvania 19081

This is a finding aid. It is a description of archival material held at the Friends Historical Library of Swarthmore College. 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

Edward W. Evans (1882-1976) was born January 31, 1882, in Germantown, Pa. He graduated from Germantown Friends School and received an A.B. from Haverford College in 1902, an A.B. from Harvard University in 1903, and an LL.B. from the University of Pennsylvania in 1907. He married Jacqueline Pascal Morris in 1911. He served on the Board of Managers of Haverford College from 1912 to 1965.

Evans was a lifelong member of Germantown Monthly Meeting and active in many Quaker concerns. He was particularly involved in the area of peace work. He was the General Secretary of Philadelphia Yearly Meeting (Orthodox) from 1938-1946 served on the War Problems Committee, Civilian Public Service Committee, Joint Peace Committee, Peace Committee, and Friends Committee on National Legislation. He served on the board of directors of the American Friends Service Committee (AFSC), Committee of Pendle Hill, and the White William Foundation. He was instrumental in the founding of the Fellowship of Reconciliation and was executive secretary from 1916-1919. He also was active in PYM Committee to Confer with the Federal Council of Churches, Committee on Epistles, Committee on Social Order, Committee to Revise Discipline, and Committee on the Westtown School. He was a delegate to the Five Years Meeting, to two Peace Conferences in London, and to Friends World Conference.

He died on May 26, 1976, at Foulkeways, Gwynedd, Pa.

This collection contains the papers of Edward W. Evans compiled largely while he was the Secretary of Philadelphia Yearly Meeting (1938-1946), with some additions by his immediate successor, Howard G. Taylor. The papers contain materials from Evans' activities as Secretary and also from the committees on which he served during the period from 1938-1950. Included are documents pertaining to Philadelphia Yearly Meeting and ecumenical groups such as the Philadelphia Federation of Churches to the World Council of Churches. Much of the collection is concerned with World War II and the role of Quakers as conscientious objectors. This includes papers relating to Civilian Public Service. There is also a considerable amount of paperwork from the Friends Committee on National Legislation, which was responsible for bringing Quaker interests, especially conscientious objection, before the federal government. Correspondents include Clarence Pickett (AFSC) and Paul Furnas (FCNL). This collection is significant in its documentation of pacifist attitudes and the ways in which the Society of Friends was active during the Second World War.

Organization: Series 1: Philadelphia Yearly Meeting. Series 2: Ecumenical Groups. Series 3: Peace Activities. Series 4: Other Activities. Series 5. Continuation Committee of the Conference of All Friends.

Transferred from Haverford College, 2001.

Minutes of the American Section of the Continuation Committee of the Conference of All Friends (FIC) was added in 2022

Order was largely retained as received.

As described, "Internal Communications" are letters, phone messages, memos, etc, between members of the committee, usually pertaining to administrative matters or the preparation of general letters and other documents. Sometimes copies of external letters are forwarded with the internal ones and are retained in the folder.

"External Communications" are papers either to or from a committee member someone outside the committee member. When internal communication pertains directly to the subjects of an external letter, it is included with it in the external folder. "Administrative Papers" includes minutes, scheduling issues, memos, and some drafts of official statements.

"General Letters" are form letters, or newsletters and other mass mailings, as opposed to "Personal Correspondence."

Publisher
Friends Historical Library of Swarthmore College
Access Restrictions

Collection is open for research.

Use Restrictions

Permission to reuse, publish, or reproduce items in this collection beyond the bounds of Fair Use or other exemptions to copyright law must be obtained from the copyright holder or their heirs/assigns. See http://rightsstatements.org/vocab/InC-RUU/1.0/.

Collection Inventory

Miscellaneous, 1941-1942.
Box 1
Physical Description

1 folder

Evans’ Proposal for a Leave of Absence, 1943-1944.
Box 1
Physical Description

1 folder

War, Peace, International Affairs, 1938-1940; 1944-1946.
Box 1
Physical Description

1 folder

Communication with Race St., 1940-1948.
Box 1
Physical Description

1 folder

Papers from Race St., 1942-1946.
Box 1
Physical Description

1 folder

Scope and Contents

Contains mailings that Evans received, with occasional follow-up materials (e.g., minutes of an organization).

ACLU Urges Defeat of Gag Bill, 1940.
Box 1
Physical Description

1 folder

Protection of Historic Buildings, Pennsylvania Society of Sons of the Revolution, 1942.
Box 1
Physical Description

1 folder

United States Bureau of Education High School Victory Corps Program, 1942-1943.
Box 1
Physical Description

1 folder

Red Cross Campaign, 1942-1944.
Box 1
Physical Description

1 folder

Victory Tax Pacifist Organizations Fellowship of Reconciliation Action, 1943.
Box 1
Physical Description

1 folder

Scope and Contents

Contains reports, agendas, and minutes of Yearly Meeting Committees, and correspondence between Evans and members of the committees.

Peace Committee, 1938-1947.
Box 1
Physical Description

1 folder

Peace Committee, 1939-1949.
Box 1
Physical Description

1 folder

Representative Meeting Special Session on War Problems Subsequent Developments, 1940.
Box 1
Physical Description

1 folder

Representative Meeting Committee on Message, 1942.
Box 1
Physical Description

1 folder

Communication re: Committee on Message, 1942-1943.
Box 1
Physical Description

1 folder

Committee of the Representative Bodies of Arch St. and Race St., 1942-1944.
Box 2
Physical Description

1 folder

Associated Executive Committee on Indian Affairs, 1946-1949.
Box 2
Physical Description

1 folder

Scope and Contents

These conferences were attended by members of PYM; most of them were attended by Evans himself. The folders contain reports and discussions of the conferences, and also correspondence on administrative issues.

Conference on Post-War Reconstruction, Wilmington, OH, 1942.
Box 2
Physical Description

1 folder

National Study Conference on the Churches and a Just and Durable Peace, 1942-1943.
Box 2
Physical Description

1 folder

All-American Friends Conference, 1942, 1946.
Box 2
Physical Description

1 folder

Second National Study Conference on the Churches and a Just and Durable Peace, 1944-1945.
Box 2
Physical Description

1 folder

All-Quaker Conference in Richmond, IN, 1946, 1948, 1950.
Box 2
Physical Description

1 folder

Scope and Contents

These folders contain data on cases of conscientious objectors other than members of Philadelphia Yearly Meeting. It includes correspondence, newspaper clippings, and meticulous lists on particular cases.

Communications, 1940-1945.
Box 2
Physical Description

1 folder

Data and Information, 1941-1942.
Box 2
Physical Description

1 folder

Data and Information, 1941-1943.
Box 2
Physical Description

1 folder

Reference File: Newspaper Clippings on Cases.
Box 3
Physical Description

1940-1945

Reports, Minutes, and Drafts, 1940-1942.
Box 3
Physical Description

1 folder

Communications and Drafts, 1942-1945.
Box 3
Physical Description

1 folder

Reports and Drafts, 1945-1948.
Box 3
Physical Description

1 folder

Internal Communications, 1940-1945.
Box 3
Scope and Contents

Mainly scheduling

Physical Description

1 folder

Internal Communications, 1945-1947.
Box 3
Physical Description

1 folder

Official Documents, 1940-1945.
Box 3
Physical Description

1 folder

Correspondence, 1939-1946.
Box 3
Physical Description

1 folder

Report and Correspondence from First Annual Meeting of Philadelphia Council of Churches, 1947.
Box 3
Physical Description

1 folder

Correspondence, 1940-1947.
Box 3
Physical Description

1 folder

Correspondence Pamphlets, 1949-1951.
Box 3
Physical Description

1 folder

Conference on Church Union, 1949.
Box 4
Physical Description

1 folder

Conference on “Church and Economic Life”, 1950.
Box 4
Physical Description

1 folder

Documents, Essays, and Reports from the Founding of the World Council of Churches, 1940-1941; 1943.
Box 4
Physical Description

1 folder

Administrative and Official Documents, 1940-1948.
Box 4
Physical Description

1 folder

Executive Committee Minutes, Reports, and Agendas, 1940-1947.
Box 4
Physical Description

1 folder

Statements and Official Documents, 1940-1946.
Box 4
Physical Description

1 folder

Correspondence with Philadelphia Friends, 1946-1948.
Box 4
Physical Description

1 folder

Correspondence, 1939-1946.
Box 4
Physical Description

1 folder

Committee on Japanese Evacuation from the West Coast, 1942.
Box 4
Physical Description

1 folder

Scope and Contents

The bulk of this series reflects Evans participation as a member of the Civilian Public Service (CPS) Committee, but it also contains all of the folders pertaining to WWII and the actions of various pacifist groups. The War Problems Committee (WPC) and the Friends Committee on National Legislation (FCNL) are also represented. The series has been divided into six sections according to topic; within the sections the organization is as a chronological as possible.

Pre-War Conscientious Objector Committee Minutes, 1940-1941.
Box 5
Scope and Contents

Also includes some scheduling letters)

Physical Description

1 folder

Forms and Information for Conscientious Objectors, 1940.
Box 5
Physical Description

1 folder

Conscientious Objectors Non-Military Service Information, 1939-1941.
Box 5
Physical Description

1 folder

Information for Conscientious Objectors (from various sources), 1940-1942.
Box 5
Physical Description

1 folder

Conscientious Objectors Legal Information and Documents, 1940-1942.
Box 5
Physical Description

1 folder

Drafts and Documents re: Conscientious Objectors and Selective Service Act, 1940-1942.
Box 5
Physical Description

1 folder

Newsletters, 1942-1943.
Box 5
Physical Description

1 folder

Outgoing News/General Letters/Information, 1940-1946.
Box 5
Physical Description

1 folder

CPS /SSS Papers, 1941-1946.
Box 5
Physical Description

1 folder

SSS National Releases, 1942-1944.
Box 5
Physical Description

1 folder

SSS National Documents, 1942-1944.
Box 5
Physical Description

1 folder

American Friends Service Committee (AFSC) Statements on Conscription, 1940-1942; 1948-1949.
Box 6
Physical Description

1 folder

AFSC Conference on Conscientious Objectors Pacifism, 1940.
Box 6
Physical Description

1 folder

CPS/Philadelphia Yearly Meeting Official Documents and Drafts, 1941-1946.
Box 6
Physical Description

1 folder

Miscellaneous Papers, 1941-1942.
Box 6
Physical Description

1 folder

Miscellaneous Papers, 1942-1944.
Box 6
Physical Description

1 folder

Miscellaneous Papers, 1944-1946.
Box 6
Physical Description

1 folder

Committee on Government Camp Problem Documents, 1942-1943.
Box 6
Physical Description

1 folder

CPS/PYM Papers on Ellis Williams’ Visit, 1945.
Box 6
Physical Description

1 folder

CPS Committee Minutes, 1941-1946.
Box 6
Physical Description

1 folder

PYM/CPS and Monthly Meeting CPS Communication, 1940-1946.
Box 7
Physical Description

1 folder

Evans’ correspondence, 1940-1945.
Box 7
Physical Description

1 folder

Letters Collecting PYM CPS Data; Letters Sent to PYM Members, 1942-1945.
Box 7
Physical Description

1 folder

Evans’ Internal Communication re: CPS, 1940-1946.
Box 7
Physical Description

1 folder

Evans’ CPS/PYM External Communications, 1940-1946.
Box 7
Physical Description

1 folder

Evans PYM CPS representatives to and about Monthly Meetings, 1941-1946.
Box 7
Physical Description

1 folder

CPS Fundraising Requests to Monthly Meetings Responses, 1940-1946.
Box 8
Physical Description

1 folder

CPS/PYM Memos, Letters Pertaining to Monthly Meeting Outreach, 1941-1945.
Box 8
Physical Description

1 folder

Information concerning PYM’s Draft-Eligible Men, 1946.
Box 8
Physical Description

1 folder

Selective Service material, 1940-1944.
Box 8
Physical Description

1 folder

CPS/PYM Financial Data, 1941-1946.
Box 8
Physical Description

1 folder

CPS Financial Data, 1941-1946.
Box 8
Physical Description

1 folder

CPS Contribution Correspondence, 1945-1946.
Box 8
Physical Description

1 folder

PYM Lists of Draft-Eligible Men, 1942.
Box 9
Physical Description

1 folder

PS PYM Data on Draft-Eligible Men, 1942-1946.
Box 9
Physical Description

1 folder

Data on PYM Members in CPS, 1943.
Box 9
Physical Description

1 folder

Friends Emergency Service Bureau, 1941-1942.
Box 9
Physical Description

1 folder

National Service Board for Religious Objectors Minutes, 1941-1942.
Box 9
Physical Description

1 folder

National Service Board for Religious Objectors Bulletins, 1941-1942.
Box 9
Physical Description

1 folder

National Service Board for Religious Objectors Communications, 1941-1942.
Box 9
Physical Description

1 folder

PYM/AFSC Communications re: Civilian Bonds in lieu of War Bonds, 1942.
Box 10
Physical Description

1 folder

Alternative Contribution Official Information, 1942.
Box 10
Physical Description

1 folder

Pacifist Research Bureau Minutes, Statements, Lists, 1941-1946.
Box 10
Physical Description

1 folder

Pacifist Research Bureau Communications, 1941-1946.
Box 10
Physical Description

1 folder

PYM Committee on Conscription Official Statements and Drafts, 1945.
Box 10
Physical Description

1 folder

PYM Committee on Conscription Internal Letters, 1945-1948.
Box 10
Physical Description

1 folder

PYM Committee on Conscription, 1945-1948.
Box 10
Physical Description

1 folder

Newspaper Clippings from CPS Files, 1940.
Box 10
Physical Description

1 folder

Newspaper Clippings from CPS Files, 1941.
Box 11
Physical Description

1 folder

Newspaper Clippings from CPS Files, 1942.
Box 11
Physical Description

1 folder

Newspaper Clippings from CPS Files, 1943-45.
Box 11
Physical Description

1 folder

Selective Service Regulation Booklets, n.d.
Box 11
Physical Description

1 folder

Scope and Contents

This series contains documents pertaining to Quaker involvement on national issues. There is some overlap between these folders and CPS folders because both were concerned with the Selective Service Act and the treatment of Conscientious Objectors under law.

War Problems Committee Minutes, 1940-1943.
Box 11
Physical Description

1 folder

War Problems Committee Peace Committee in Monthly Meetings, 1940.
Box 11
Physical Description

1 folder

War Problems Committee Data and Drafts, 1940-1943.
Box 11
Physical Description

1 folder

War Problems Committee Internal Communications, 1940-1943.
Box 11
Physical Description

1 folder

Race St. War Problems Committee Documents, 1940-1941.
Box 11
Physical Description

1 folder

War Problems Committee Plans for Richmond Conference 6/11-6/12, 1943.
Box 11
Physical Description

1 folder

From War Problems Committee to Friends Committee on National Legislation, 1943.
Box 11
Physical Description

1 folder

Founding Papers and Mission Statements, 1943-1945.
Box 12
Physical Description

1 folder

Organization Data, 1943-1946.
Box 12
Physical Description

1 folder

Executive Committee Minutes/Agendas, 1943-1946.
Box 12
Physical Description

1 folder

Executive Committee Data, 1943-1946.
Box 12
Physical Description

1 folder

Finance Committee Papers, 1943-1946.
Box 12
Physical Description

1 folder

Appeals to Arch Street Yearly Meeting, 1943-1946.
Box 12
Physical Description

1 folder

Official Documents, 1946.
Box 12
Physical Description

1 folder

Internal Communications, 1943.
Box 13
Physical Description

1 folder

Internal Communications, 1944.
Box 13
Physical Description

1 folder

External Communications, 1944.
Box 13
Physical Description

1 folder

Financial Appeals, 1944.
Box 13
Physical Description

1 folder

External Communications, 1944-1945.
Box 13
Physical Description

1 folder

Internal Communications, 1945.
Box 13
Physical Description

1 folder

Conscientious Objectors, 1943-1945.
Box 14
Physical Description

1 folder

Peacetime Conscription, 1944-1945.
Box 14
Physical Description

1 folder

Peacetime Conscription, 1945-1946.
Box 14
Physical Description

1 folder

Communications, 1946-1948.
Box 14
Physical Description

1 folder

FCNL Issues—Information on Legislation, 1943-1946.
Box 14
Physical Description

1 folder

Newspaper Clippings from FCNL Files, 1943-1946.
Box 14
Physical Description

1 folder

Related Materials

More records of the All Friends Conference are located in Edward W. Evans Papers (DG 122), Swarthmore College Peace Collection.

Minutes of the American Section of the Continuation Committee, Conference of All Friends, 1920-1921.
Volume 1

Print, Suggest