Inventory of the Eunice Burton Armstrong papers

Finding aid prepared by Hoover Institution Library and Archives Staff and Tess McCarthy
Hoover Institution Library and Archives
© 2015
434 Galvez Mall
Stanford University
Stanford, CA 94305-6003
hoover-library-archives@stanford.edu


Title: Eunice Burton Armstrong papers
Date (inclusive): 1932-1941
Collection Number: 2011C28
Contributing Institution: Hoover Institution Library and Archives
Language of Material: English
Physical Description: 5 manuscript boxes, 3 oversize boxes, 2 card file boxes, 1 oversize folder (5.8 Linear Feet)
Abstract: Correspondence, memoranda, notes, bulletins, newsletters, clippings, other printed matter, mailing lists, and address cards relating to the efforts of the America First Committee to ensure American neutrality during World War II. Includes issuances of, and correspondence with, other peace organizations.
Creator: America First Committee
Creator: Armstrong, Eunice Burton, 1887-
Physical Location: Hoover Institution Library & Archives

Access

The collection is open for research; materials must be requested in advance via our reservation system. If there are audiovisual or digital media material in the collection, they must be reformatted before providing access.

Use

For copyright status, please contact the Hoover Institution Library & Archives.

Acquisition Information

Acquired by the Hoover Institution Library & Archives in 2011.

Preferred Citation

[Identification of item], Eunice Burton Armstrong papers, [Box no., Folder no. or title], Hoover Institution Library & Archives.

Biographical Note

Eunice Burton Armstrong was born in 1887 in Waterford, New York. She received a BA in English from Mt. Holyoke College, Massachusetts in 1908 and an MA in economics, social legislation and psychology from Columbia University in 1912. Armstrong finished her post-graduate education at the New York School of Social Work and later became a psychologist. Her career included teaching, writing, and speaking on womens' suffrage, public health, and psychology. Armstrong married Donald Budd Armstrong, a physician, in 1913. They raised four sons, Donald Budd, Jr., Stewart, Lincoln, and Burton.
Armstrong was assistant editor of the Archives of Psychoanalysis and performed research for the Encyclopedia of Social Forces. In addition to her professional writing, Armstrong became involved with writing editorials for small town newspapers. She also wrote publicity for the amendment to the Selective Service Act prohibiting use of drafted men outside the United States.
Armstrong's work experience also included performing taxation and housing studies, as well as serving as a New York State Factory Inspector (1910-1913). As field director of the New York City Department of Welfare, Armstrong was in charge of 140 inspectors who were investigating orphan asylums. She later was a consultant psychologist for school and private patients for 15 years.
Armstrong became Educational Director of the America First Committee's New York Chapter in 1941. The America First Committee was a non-interventionist, political pressure group that existed from 1940 to 1941, urging the United States government not to enter World War II. Armstrong's other affiliations included the Massachusetts Suffrage Committee, the Westchester Planned Parenthood League, and the District Nursing Association (Ossining, New York).

Scope and Content of Collection

Correspondence, memoranda, notes, bulletins, newsletters, clippings, other printed matter, mailing lists, and address cards relating to the efforts of the America First Committee to ensure American neutrality during World War II and other anti-war campaigns.
The collection contains newsletters and printed matter published by the America First Committee, as well as materials from other peace and womens' organizations, including: the National Council for the Prevention of War (NCPW), the People's Lobby, Women Investors in America, Women Patriots of the Republic, Women United to Preserve America, Silver Star Mothers, and We, the Mothers, Mobilize for America.

Arrangement Statement

Files are grouped according to Armstrong's original file system. Un-filed materials were placed in existing groupings and filed chronologically, then alphabetically. For ease of use, the bulk of the mailing labels have been separated and placed in boxes 8 and 9.

Related Collections

America First Committee records, Hoover Institution Library & Archives.
Fight for Freedom Committee records, Hoover Institution Library & Archives.
Ruth Sarles typescript : A history of America First, Hoover Institution Library & Archives.

Subjects and Indexing Terms

World War, 1939-1945 -- United States
World War, 1939-1945 -- Peace
Neutrality -- United States

 

America First Committee File 1936-1941

Scope and Contents

Includes minutes, correspondence, clippings, memoranda, radio bulletins, and printed matter.
The collection also contains clean and annotated copies of the America First Committee publication entitled Bulletin, which can be found in box 4.
box 1, folder 1

Research files 1936 February-1941 August

Scope and Contents

Contains printed matter on Charles Lindberg and the "Youth for America First" report.
box 1, folder 2

Memoranda and organizational records, 1940 April-1941 October

 

Correspondence and clippings, 1941 January-1941 December

Scope and Contents

Includes fever charts and correspondence lists noting those who opposed or supported initiatives, as well as drafts, samples of chain letters, congressional correspondence from Senators Joseph Ball, W. Warren Barbour and James T. Davis, and appeal letters to House members.
box 1, folder 3

Congressional correspondence, 1940-1941

box 1, folder 4

Campaigns and events 1941

box 1, folder 5

Recruitment letters 1941

 

Peace Organizations File circa 1937-1941

Scope and Contents

Correspondence, newsletters, official pamphlets, and other printed matter regarding peace rallies and other campaigns led by organizations such as the National Council for the Prevention of War (NCPW) and the People's Lobby.
box 1, folder 6

Materials, circa 1937-1941

box 1, folder 7

National Council for the Prevention of War records 1940 October-1941 November

 

America First Women's Division File 1941

Scope and Contents

Organizational records, including documentation of the May 1941 Washington, DC rally.
box 2, folder 1

Campaigns and correspondence, 1941 March-1941 October

box 2, folder 2

Finance committee records 1941 May-1941 December

 

Womens' Organizations Records, 1939-1941

Scope and Contents

Clippings, correspondence and printed matter from various womens' peace organizations.
box 2, folder 3

Women Investors in America and others 1939-1941

box 2, folder 4

We, the Mothers, Mobilize for America and others, 1940 September-1941 December

box 2, folder 5

Westchester League of Women Voters and Women United 1941

 

Women United 1941

Scope and Contents

Includes printed matter, appeal letters, correspondence, telegrams, press releases, agenda, list of womens' national organizations, membership blanks, notes, clippings, and correspondence.
box 2, folder 6

Washington, DC rally and Save Our Sons (SOS) campaign files 1941 January-1941 August

box 2, folder 7

Correspondence and mailing lists, 1941 March-April

box 2, folder 8

Administrative records 1941 March-October

 

Subject File 1932-1941

Scope and Contents

Includes congressional voting records, clippings, correspondence, and other materials on the topics of conscription (Selective Service), Lend Lease Bill (H.R. 1776), Neutrality Acts of 1937 to 1939, non-internventionalism, and anti-Semitism. Armstrong's original order was maintained.
box 3, folder 1

Anti-Semitic and pro-Jewish materials 1932 August-1941 October

Scope and Contents

Contains clippings, correspondence, and printed matter on or about anti-Semitism, with some annotations. Also includes the monograph, "The Jew Who Helped Save America," by Charles Spencer Hart and a brochure from the National Conference of Christians and Jews.
box 3, folder 2

Conscription 1940

Scope and Contents

Includes petitions, volunteer sign-up sheets, letter samples, and mailing lists.
 

Lend Lease Bill 1940-1941

box 3, folder 3

Files, 1941 January-April

box 3, folder 4

Recruitment and "Wear Our Emblem" campaign, 1941 February-April

box 3, folder 5

Correspondence and printed matter, 1941 April-August

box 3, folder 6

Printed matter circa 1940 November-1941 February

 

Neutrality Act 1940-1941

box 3, folder 7

Correspondence and printed matter, 1940 April-1941 November

box 3, folder 8

Repeal correspondence and printed matter, 1941 October-November

box 3, folder 9

Non-intervention files 1941 October

 

Printed Matter, 1940-1941

 

America First Committee Bulletin 1941 February-December

Scope and Contents

Consists of issues 45 to 700 of Bulletin, a mass-mailed publication by the America First Committee highlighting the Committee's activities. The bulletins excerpt radio speeches, articles, quotations from political figures, and inter-chapter communications. Some topics include anti-war, conscription, the Lend Lease Bill, and the Neutrality Act. Remarks from and about Senator Hamilton Fish and Charles Lindberg are also included.
Bulletin is arranged by issue number where available and chronologically. Annotated bulletins follow the original order of the creator.
box 4, folder 1

45 to 199 1941 February-April

box 4, folder 2

200s 1941 April-May

box 4, folder 3

300s 1941 June-July

box 4, folder 4

400s 1941 July

box 4, folder 5

500s 1941 August-October

box 4, folder 6

601 to 700 1941 October-December

box 4, folder 7

Annotated copies, 1941

 

Other America First Committee publications, 1940-1941

box 5, folder 1

Pamphlets and ephemera 1940-1941

box 5, folder 2

National headquarters and other regional chapters 1940-1941

box 5, folder 3

Washington Newsletter, 1941 February-June

box 5, folder 4

Chapter Chatter newsletter, 1941 June-August

box 5, folder 5

America First Committee sash and ephemeral materials, 1940-1941

 

Clippings 1940-1941

Scope and Contents

Includes some correspondence.
box 5, folder 6

America First Committee news, polls and annotated clippings 1941 April-October

box 5, folder 7

Anti-war rallies, 1941 May-November

box 5, folder 8

Editorial cartoons on Lend-Lease bill, Charles Lindberg, and anti-war topics 1940 July-1941 October

box 5, folder 9

Pamphlets and other publications such as Affairs and The Commonwealth, circa 1940-1941

 

Mailings circa 1941

Scope and Contents

Mailing labels and mailing lists are organized into geographic areas and are also grouped by organization. Files contain some indexes, while other files are a compilation of petitions with addresses. Most labels are local New York City and New York State addresses.
Boxes 8 and 9 contain labels that cover regional and national geographic areas. Labels are gummed, perforated and typewritten with names and addresses (about 33 people per page).
box 5, folder 10

New York, Anglican clergy and Catholic churches, circa 1941

box 5, folder 11

Marked "Keep Separate," 1940-1941

Scope and Contents

Contains correspondence, clippings, petitions, and lists from Massachusetts, as well as addresses in New York State.
box 5, folder 12

Marked "Scarsdale," circa 1941

Scope and Contents

Contains Peekskill and Ossining, New York addresses.
box 6

Card files circa 1941

Scope and Contents note

Index cards include handwritten addresses and notes. Most are separated by geographic areas, while some are grouped according to batches, in the original order of the creator.
box 7

Card files circa 1941

Scope and Contents note

Index cards include handwritten addresses and notes. Most are separated by geographic areas, while some are grouped according to batches, in the original order of the creator.
box 8

Mailing labels circa 1941

Scope and Contents note

Typewritten address labels of various groups, including Mayflower Descendents, Daughters of American Colonists, Daughters of the American Revolution, Gold Star Mothers, League of Women Voters, and the Womens' National Republican Club. Volume one (box 8) includes lists of Republican groups, with a partial index of mailing lists, and volume two (box 9) includes general New York lists.
box 9

Mailing labels circa 1941

Scope and Contents note

Typewritten address labels of various groups, including Mayflower Descendents, Daughters of American Colonists, Daughters of the American Revolution, Gold Star Mothers, League of Women Voters, and the Womens' National Republican Club. Volume one (box 8) includes lists of Republican groups, with a partial index of mailing lists, and volume two (box 9) includes general New York lists.
 

Oversize Material 1940-1941

box 10, folder 1-2

America First Bulletin 1941 May-December

Scope and Contents

Published by the America First Committee's New York Chapter, Inc. Includes clean and annotated copies covering topics such as the Neutrality Act repeal and other campaigns.
box 10, folder 3

Anti-war clippings, 1941 April-December

Scope and Contents

From publications such as The Chicago Daily Tribune, Citizen Register (Ossining, New York), PM Magazine, the New York Post, and the New York Herald.
box 10, folder 4-5

Newspapers covering anti-war topics, 1940 July-1941 December

Scope and Contents

Includes America First Committee's The Herald (from the San Francisco-Northern California chapter), as well as The Catholic Worker, American Mothers National Weekly, The American Guardian, The People Sentinel, and The Progressive (founded in 1909 by Senator Robert La Follette).
box 10, folder 6

Women United mock-ups of anti-war rally posters, 1941 April-May

map_case case

America First Committee poster, undated