Overview of the Collection
Access
Administrative Information
Biographical Note
Scope and Content
Indexing: Subjects
Arrangement
Indexing Terms
Overview of the Collection
Title: James Augustin Brown Scherer Papers
Dates (inclusive): 1916-1943
Bulk dates: 1917-1918
Collection Number: mssScherer papers
Creator:
Scherer, James A. B. (James Augustin Brown), 1870-1944.
Extent: 452 items in 4 boxes
Repository:
The Huntington Library, Art Collections, and Botanical Gardens.
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: The bulk of the collection centers on the work with the Council of National Defense of James A.B. Scherer (1870-1944),
president of the California Institute of Technology,
during the First World War.
Subjects in the collection include: African-Americans; Americanization; American Red Cross; liberty bonds; military training
camps; Newton Baker;
patriotism; rationing; sedition; preventive medicine, U.S. Department of Agriculture; World War I propaganda; war risk insurance;
and William Randolph Hearst.
Language: English.
Access
Open to qualified researchers by prior application through the Reader Services
Department. For more information, contact Reader Services.
Administrative Information
Publication Rights
The Huntington Library does not require that researchers request permission to
quote from or publish images of this material, nor does it charge fees for such
activities. The responsibility for identifying the copyright holder, if there is
one, and obtaining necessary permissions rests with the researcher.
Preferred Citation
[Identification of item]. James Augustin Brown Scherer Papers, The Huntington
Library, San Marino, California.
Provenance
In Library.
Biographical Note
James Augustin Brown Scherer (1870-1944) (aka James A.B. Scherer) was born in
Salisbury, North Carolina, on May 22, 1870, to the Rev. Simeon and Harriet Isabella
(née Brown) Scherer. After earning his bachelor’s degree from Roanoke College,
Scherer accepted a position teaching English at the Japanese Imperial Government
school in Saga, Japan. While serving in this post, he met Bessie Brown, a native of
Yamaguchi, Japan, whom he wed on July 5, 1894. He also began a lifelong interest in
the Japanese people and culture. Scherer returned to the United States with his new
wife the following year, and went on to complete both his master’s and doctoral
diplomas at Pennsylvania College in 1897.
Scherer’s work as an educator and administrator began in earnest when he took his
first teaching position as a professor of history at the Lutheran Seminary at
Charleston, S.C. After seven years teaching, nearby Newberry College offered its
vacant presidency to Scherer. He accepted, and spent the next four years garnering
himself a reputation as an excellent administrator. In 1908, Scherer came west to
head the Throop Polytechnic Institute. Throop’s board of trustees knew of Scherer’s
aptitude for organization and fundraising and hired him although had little
scientific background or training. Scherer reorganized Throop into a West Coast
center of science and an academic powerhouse – renaming it the California Institute
of Technology in the process – the following year. When the United States entered
World War I in 1917, Scherer volunteered to serve as the chief field agent for the
state councils’ section of the Council of National Defense. In the summer of 1918,
Scherer abruptly quit his post when Secretary of War Newton Baker ordered him to
cease his criticism of William Randolph Hearst’s newspapers, which Scherer had felt
harbored pro-German sentiments. Though he remained on as a special representative of
the United States Shipping Board, Scherer resigned his primary post on the grounds
that Baker’s orders infringed on his rights to free speech.
In 1920, Scherer retired from Caltech and spent six years traveling the nation and
writing. During this period, he produced a number of books on the history of
California. On his return, he became director of the Southwest History Museum at Los
Angeles. He continued in this position until 1931, when he made a final voyage to
Japan. During these five years, Scherer wrote six books on the Japanese, which
garnered him the Imperial Order of the Sacred Treasure – an extraordinary honor –
from Emperor Hirohito in 1937. True to his convictions regarding his freedom of
speech, however, Scherer returned the medal to the Japanese government a year later
when it suppressed his indictment of Japanese imperialism in
Japan Defies the World (1938).
During World War II, Scherer again offered his services to the war effort. After the
entrance of the United States into the war in December 1941, the Office of War
Information (OWI) capitalized Scherer’s fluency in the Japanese language and his
familiarity with the Japanese people, and had the former university president send
out bi-weekly short-wave broadcasts across the Pacific Ocean. Once again, Scherer
found his participation in the war effort cut short, due not to political
disagreements, but to ailing health. Scherer never lived to see the rapprochement
between the United States and Japan. He died at his home in Santa Monica of a heart
defect in February 1944.
Scope and Content
The bulk of the collection centers on the work of James A.B. Scherer with the Council of National
Defense during the First World War. There are two and half boxes of documents which
had been previously collected in two large volumes. The original arrangement (by
date) has been retained for both collections (labeled “Bulletins” and “General
Letters,” respectively) in cataloged form. The “General Letters” collection is the
most extensive; it comprises the entirety of Box 2 and the first half of Box 3. In
some cases – due to the similarity of their subject material – two or more
consecutive listings in the index have been cataloged together in one folder. There
are two smaller collections labeled “Noteworthy Activities Undertaken by State
Councils” and “I.C.A. Circulars.” These two smaller document collections have their
own folders in Box 3. All four contain an index – those for the two still-bound
collections list the bulletins in the reverse order of their appearance. The two
large volumes have been cataloged in the order listed in their indexes.
The collection also has one box of semi-cataloged manuscripts, correspondence, and
ephemera. In addition to directives on the formation of community-level patriotic
organizations and meetings, Americanization programs, and fuel and food conservation
for the war effort, the box also contains Scherer’s travel itinerary from his tour
of State Councils of National Defense early in the war. The box also contains a bevy
of newspaper clippings covering Scherer’s criticism of the Hearst newspaper
syndicate and his resignation following an order from the Secretary of War to end
his criticism. Most of the unbound council of National Defense documents are stamped
“For Information Only; No Action Desired” – all dated after Scherer had stepped
down. The collection’s ephemera includes a number of Council of National Defense
pamphlets, advertisements, and news clippings.
Subjects in the collection include: African Americans; Americanization; American Red
Cross; Newton Baker; the draft; Fourth of July; liberty bonds; military training
camps; patriotism; rationing; sedition; preventive medicine, U.S. Department of
Agriculture; World War I propaganda; war risk insurance; and William Randolph
Hearst.
Indexing: Subjects
African Americans
- Subject in Council of National Defense. State Councils Section. “Organization of Negroes:” [form letter] (1918, Feb. 25) signed
by W.S. Gifford and George Porter. The folder also includes a document entitled “Program for the Organization of Negroes by
the Southern State Councils.” 2 items. Box 2 (41).
- Subject in United States Chamber of Commerce. “Economic Value of Negro Education:” [bulletin] (1918). 1 item. Box 4 (5).
Americanization
- Subject in Council of National Defense. State Councils Section. “Americanization of Aliens:” [form letter] (1918, Feb. 2)
signed by W.S. Gifford and George Porter. Also contains a form letter (1918, Mar. 6) titled” National List of Americanization
Agencies” signed by George Porter, a form letter (1918, Mar. 2) signed by George Creel, a document titled “Slogans for the
National Campaign of Americanization,” and a document titled “List of Schedules, Pamphlets, Instruction Sheets, and Other
Material on Americanization of the United States Bureau of Education.” 5 items. Box 1 (86).
- Subject in Council of National Defense. State Councils Section. “Americanization – Coop’n. with U.S. Bureau of Naturalization:”
[form letter] (1918, Apr. 18) signed by W.S. Gifford and Arthur Fleming. 1 item. Box 1 (92).
- Subject in Council of National Defense. State Councils Section. “Americanization – War Information Service for Immigrants:”
form letter] (1918, Apr. 20) signed by W.S. Gifford and Arthur Fleming. Also includes an enclosed document on Americanization
programs. 2 items. Box 1 (93).
- Subject in Council of National Defense. State Councils Section. “National List of Americanization Agencies:” [form letter]
(1918, Mar. 6) signed by George Porter. The packet also contains a form letter (1918, Mar. 2) from George Creel (the Committee
on Public Information’s Chairman) and an Americanization registration card. 3 items. Box 2 (49).
American Red Cross
- Subject in Council of National Defense. State Councils Section. “Solicitation of Funds for Red Cross:” [form letter] (1917,
Dec. 19) signed “Director” [W.S. Gifford] and “Chief of Section in Cooperation with the States” [George Porter]. Includes
an enclosed document on Red Cross activities. 3 items. Box 1 (80).
- Subject in Council of National Defense. State Councils Section. “American Red Cross War Fund Campaign:” [form letter] (1918,
May 22) signed “Chief of Section” [Arthur Fleming]. The packet also contains a form letter (Mar. 28, 1918) from the Red Cross’
Assistant General Manager and a list of division chairmen. 3 items. Box 2 (59).
- Subject in Council of National Defense. State Councils Section. “Securing information for Red Cross as to loyalty of personnel
to go abroad:” [form letter] (1918, Apr. 26) signed by W.S. Gifford and Arthur Fleming. Includes a letter from the American
Red Cross and a list of personnel. 3 items. Box 2 (74).
Baker, Newton Diehl, 1871-1937
- Subject in Council of National Defense. State Councils Section. “Attitude towards new enterprises or undertakings during the
war:” [form letter] (1917, Oct. 4) signed by W.S. Gifford and George Porter. The folder also includes a letter (1917, Oct.
1) from Newton Baker, the Secretary of War, to Will Hays, Chairman of the Indiana State Council of Defense. 2 items. Box 2
(2).
- Subject in Newspaper Clippings re: Scherer’s Resignation from the Council of National Defense (1918). 4 items. Box 4 (11).
- Subject in Newspaper Clippings re: Subversion in the Hearst newspapers (1918). 7 items. Box 4 (12).
Draft
- Subject in Council of National Defense. State Councils Section. “Preliminary to Draft bill:” [form letter] (1917, May 12)
signed by W.S. Gifford. 1 item. Box 1 (3).
- Subject in Council of National Defense. State Councils Section. “Celebration of Registration Day:” [form letter] (1917, May
22) signed “Director” [W.S. Gifford]. 1 item. Box 1 (8).
- Subject in Council of National Defense. State Councils Section. “Meetings for Drafted Men:” [form letter] (1918, Apr. 8) signed
“Director” [W.S. Gifford]. 1 item. Box 1 (90).
- Subject in Council of National Defense. State Councils Section. “New Draft Regulations. ‘work or Fight’:” [form letter] (1918,
Apr. 18) signed by W.S. Gifford and Arthur Fleming. Also includes an enclosed pamphlet. 2 items. Box 1 (99).
- Subject in Council of National Defense. State Councils Section. “Meetings for Drafted Men:” [form letter] (1918, Apr. 27)
signed by W.S. Gifford and Arthur Fleming. The folder also includes documents and pamphlets on the legal, health, and moral
preparedness for military life. 5 items. Box 2 (75).
Fourth of July
- Subject in Council of National Defense. State Councils Section. “Fourth of July Interviews:” [form letter] (1917, June 28)
signed by Chief of Section in Cooperation with the States [George Porter]. 1 item. Box 1 (37).
- Subject in Council of National Defense. State Councils Section. “Fourth of July:” [form letter] (1918, Apr. 18) signed by
W.S. Gifford and Arthur Fleming. 2 items. Box 1 (98).
- Subject in Council of National Defense. State Councils Section. “President’s Fourth of July Message:” [manuscript] (1918,
June 9). Also include the volume’s back cover. 2 items. Box 1 (102).
- Subject in Council of National Defense. State Councils Section. “Confirmation of telegram on Fourth of July:” [form letter]
(1918, May 31) signed by Arthur Fleming. 1 item. Box 2 (85).
- Subject in Council of National Defense. State Councils Section. “President’s Fourth of July Message:” [form letter] (1918,
June 18) signed by Arthur Fleming. 1 item. Box 3 (11).
Hearst, William Randolph, 1863-1951
- Subject in Newspaper Clippings re: Scherer’s Resignation from the Council of National Defense (1918). 4 items. Box 4 (11).
- Subject in Newspaper Clippings re: Subversion in the Hearst newspapers (1918). 7 items. Box 4 (12).
Liberty bonds
- Subject in Council of National Defense. State Councils Section. “Cooperation in First Liberty Loan:” [form letter] (1917,
May 15) signed by W.S. Gifford. 1 item. Box 1 (5).
- Subject in Council of National Defense. State Councils Section. “Documents regarding the sale of Liberty Loan:” [form letter]
(1917, May 31) signed by W.S. Gifford. 1 item. Box 1 (9).
- Subject in Council of National Defense. State Councils Section. “McAdoo’s speech on Liberty Loan, 5/21/17:” [form letter]
(1917, June 5) signed by W.S. Gifford. 1 item. Box 1 (19).
- Subject in Council of National Defense. State Councils Section. “Second Liberty Loan:” [form letter] (1917, Aug. 13) signed
by W.S. Gifford and George Porter. Also includes a list of Governors of the Federal Reserve Banks. 1 item. Box 1 (50).
- Subject in Council of National Defense. State Councils Section. “Second Liberty Loan:” [form letter] (1917, Sept. 1 signed
by W.S. Gifford and George Porter. Also includes a list of Governors of the Federal Reserve Banks. 1 item. Box 1 (55).
- Subject in Council of National Defense. State Councils Section. “Woman’s Liberty Loan Committee:” [form letter] (1917, Oct.
9) signed by W.S. Gifford and George Porter. 1 item. Box 1 (63).
- Subject in Council of National Defense. State Councils Section. “Aid to Third Liberty Loan:” [form letter] (1918, Mar. 21)
signed by George Porter. 1 item. Box 2 (54).
- Subject in Council of National Defense. State Councils Section. “National War Savings Day:” [form letter] (1918, June 5) signed
by Arthur Fleming. Attached to the letter are copies of letters from President Wilson and the Treasury Department, as well
as a list of state directors of the National War Savings Committee. 1 item. Box 3 (5).
- Subject in Council of National Defense. State Councils Section. “Exchange of Liberty Loan Bonds:” [form letter] (1918, July
11) signed by W.S. Gifford and Arthur Fleming. 1 item Box 3 (20).
Medicine, Preventive
- Subject in Council of National Defense. State Councils Section. “Protection of military camps from contagious diseases:” [form
letter] (1918, May 29) signed by W.S. Gifford and Arthur Fleming. There are two letters from the Treasury Department attached
the cover letter. 1 item. Box 2 (72).
- Subject in Council of National Defense. State Councils Section. “Army and Navy – Pamphlet on Venereal Disease:” [form letter]
(1918, June 21) signed by Arthur Fleming. Also includes the pamphlet on venereal disease. 2 items. Box 3 (13).
Military training camps
- Subject in Council of National Defense. State Councils Section. “Com. on Training Camp Activities:” [form letter] (1917, Aug.
15) signed by W.S. Gifford and George Porter. Also includes a list of war recreation workers. 1 item. Box 1 (51).
- Subject in Council of National Defense. State Councils Section. “Booklets on Training Camp Activities:” [form letter] (1917,
Nov. 30) signed by George Porter. 1 item. Box 2 (11).
- Subject in Council of National Defense. State Councils Section. “Resolution requesting discontinuance of sending food to camps:”
[form letter] (1918, Jan. 11) signed by W.S. Gifford and George Porter. The folder also includes the resolution itself. 2
items. Box (25).
- Subject in Council of National Defense. State Councils Section. “Protection of military camps from contagious diseases:” [form
letter] (1918, May 29) signed by W.S. Gifford and Arthur Fleming. There are two letters from the Treasury Department attached
the cover letter. 1 item. Box 2 (72).
- Subject in Council of National Defense. State Councils Section. “Training Camp Meetings:” [form letter] (1918, June 13) signed
by Arthur Fleming. 1 item. Box 3 (9).
Patriotism--United States
- Subject in Council of National Defense. State Councils Section. “Supervision of patriotic services tendered:” [form letter]
(1917, May 31) signed “Director” [W.S. Gifford]. 1 item. Box 1 (13).
- Subject in Council of National Defense. State Councils Section. “Speakers and Speaking Divisions:” [form letter] (1917, Oct.
23) signed by W.S. Gifford and George Porter. Includes enclosed guide for speakers. 1 item. Box 1 (66)
- Subject in Council of National Defense. State Councils Section. “Coordination of Patriotic Societies:” [form letter] (1917,
Nov. 17) signed by W.S. Gifford and George Porter. Includes a list of resolutions. 1 item. Box 1 (75).
- Subject in Council of National Defense. State Councils Section. “Coordination of Patriotic Societies:” [form letter] (1917,
Nov. 28) signed “Director” [W.S. Gifford] and “Chief of Section in Cooperation with the States” [George Porter]. 1 item. Box
1 (76).
- Subject in Council of National Defense. State Councils Section. “Coordinating Patriotic Work:” [form letter] (1917, Nov. 28)
signed “Director” [W.S. Gifford]. The folder also contains a document titled “Program of Work of State Councils for Men in
Training Camps.” 2 items. Box 1 (81).
- Subject in Council of National Defense. State Councils Section. “Patriotic Meetings – How to Hold:” [form letter] (1918, May
4) signed by Arthur Fleming. The folder also includes a pamphlet on holding patriotic gatherings. 2 items. Box 2 (77).
- Subject in Council of National Defense. State Councils Section. “Concentration of Patriotic Work:” [form letter] (1918, May
13) signed by W.S. Gifford and Arthur Fleming. Includes a list of voluntary organizations. 2 items. Box 2 (79).
- Subject in Council of National Defense. State Councils Section. “Concentration of Patriotic Work #2:” [form letter] (1918,
June 5) signed by W.S. Gifford and Arthur Fleming. 1 item. Box 3 (4).
Rationing--United States
- Subject in Council of National Defense. State Councils Section. “Food Conservation:” [form letter] (1917, June 18) signed
“Director” [W.S. Gifford]. 1 item. Box 1 (35).
- Subject in Council of National Defense. State Councils Section. “Gasoline Conservation:” [form letter] (1917, Aug. 9) signed
“Chief of Section in Cooperation with the States” [George Porter]. 1 item. Box 1 (49).
- Subject in Council of National Defense. State Councils Section. “Food Conservation:” [form letter] (1917, Aug. 17) signed
by W.S. Gifford and George Porter. There is also a letter (1917, Aug. 16) from the Chairman of the Woman’s Committee and an
appended questionnaire. 2 items. Box 1 (52).
- Subject in Council of National Defense. State Councils Section. “Food Conservation:” [form letter] (1917, Sept. 8) signed
by W.S. Gifford and George Porter. Also includes a form letter (1917, Sept. 9) from the chairman of the Woman’s Committee.
2 items. Box 1 (56).
- Subject in Council of National Defense. State Councils Section. “Enrollment of women for Food Conservation:” [form letter]
(1917, Sept. 1) signed by W.S. Gifford and George Porter. Also includes a form letter (1917, Sept. 18) to the Federal Food
Administrator from F.C. Walcott of the United States Food Administration. 2 items. Box 1 (57).
- Subject in Council of National Defense. State Councils Section. “Non-return of unsold bread:” [form letter] (1917, Oct. 16)
signed by W.S. Gifford and George Porter. 1 item. Box 1 (64).
- Subject in Council of National Defense. State Councils Section. “Thrift and Economy. Clipping from L.A.:” [form letter] (1918,
May 11) signed by W.S. Gifford and Arthur Fleming. Includes the newspaper clipping. 1 item. Box 1(95).
- Subject in Council of National Defense. State Councils Section. “Graphic exhibits on food conservation:” [form letter] (1917,
Oct. 9) signed by George Porter. 1 item. Box 2 (4).
- Subject in Council of National Defense. State Councils Section. “Priority in iron and steel production:” [form letter] (1917,
Oct. 9) signed by George Porter. The folder also contains to circulars on the subject. 3 items. Box 2 (5).
- Subject in Council of National Defense. State Councils Section. “Collection of Postage Stamps to Obtain Dyes:” [form letter]
(1918, Mar. 1) signed by George Porter.1 item. Box 2 (48).
- Subject in Council of National Defense. State Councils Section. “FOOD:” [form letter] (1918, Mar. 22) signed by George Porter.
Also includes two summaries of the food conservation activities of the Illinois and Wisconsin State Councils.3 items. Box
2 (55).
- Subject in Council of National Defense. State Councils Section. “FOOD – SEEDS:” [form letter] (1918, Mar. 23) signed by George
Porter. Also contains a pamphlet from the U.S. Department of Agriculture. 2 items. Box 2 (56).
- Subject in Council of National Defense. State Councils Section. “Home Gardens:” [form letter] (1918, Apr. 8) signed “Chief
of Section” [Arthur Fleming]. Also includes a form letter (1918, Apr. 5) from the CND’s woman’s committee chair, a document
outlining the coordination of local gardens for the war effort, and a copy of pledge and record cards for donors. 4 items.
Box 2 (62).
- Subject in Council of National Defense. State Councils Section. “Economy – Deliveries:” [form letter] (1918, June 13) signed
“Chief of Section” [Arthur Fleming]. The folder also includes a report from the War Industries Board. 2 items. Box 2 (84).
- Subject in Council of National Defense. State Councils Section. “Campaign for Thrift and Economy:” [form letter] (1918, June
18) signed by W.S. Gifford and Arthur Fleming. Also includes a report on wartime thrift. 2 items. Box 3 (10).
- Subject in Council of National Defense. State Councils Section. “Policy Regarding Xmas Buying:” [form letter] (1918, June
24) signed by W.S. Gifford and Arthur Fleming. There is an additional form letter (1918, June 24) signed by Hannah J. Patterson
(Director, Woman’s Committee CND) appended to the first letter. 1 item. Box 3(14).
- Subject in Council of National Defense. Documents re: war conservation/mobilization (1917-1918). 11 items. Box 4 (3).
Sedition--United States
- Subject in Council of National Defense. State Councils Section. “Loyalty and Sedition:” [form letter] (1918, July 11) signed
by W.S. Gifford and Arthur Fleming. Also includes a document titled “Program for State Council Work to Counteract Apathy.
Misunderstanding and Disloyalty” and a list of Special Agents working for the Bureau of Investigation. 3 items. Box 1 (100).
United States. Dept. of Agriculture
- Subject in Council of National Defense. State Councils Section. “Agricultural Labor:” [form letter] (1917, June 5) signed
by W.S. Gifford. 1 item. Box 1 (18).
- Subject in Council of National Defense. State Councils Section. “Agricultural Program for 1918:” [form letter] (1918, Feb.
25) signed by W.S. Gifford and George Porter. Also includes a form letter (1918, Feb. 23) from A.C. True (Director, U.S. Department
of Agriculture). 2 items. Box 1 (87).
- Subject in Council of National Defense. State Councils Section. “Agricultural Program for 1918:” [form letter] (1918, Mar.
9) signed by George Porter. The folder also includes detailed plans for increasing domestic agricultural during the war. 2
items. Box 2 (50).
War risk insurance
- Subject in Council of National Defense. State Councils Section. “Federal Insurance and Aid to Dependents of Soldiers:” [form
letter] (1917, Nov. 12) signed by George Porter. The folder also includes a copy of Congress’ legislation for the insurance
program, a pamphlet listing its terms and conditions, a pamphlet outlining family allotments, and an application for the program.
5 items. Box 2 (7).
- Subject in Council of National Defense. State Councils Section. “War Risk Insurance:” [form letter] (1918, Jan. 18) signed
by W.S. Gifford and George Porter. The folder also includes two pamphlets on the insurance program. 3 items. Box 2 (27).
- Subject in Council of National Defense. State Councils Section. “War Risk Insurance:” [form letter] (1918, Feb. 16) signed
by George Porter. The packet also includes a one- page “news bulletin,” a document from the Treasury Department titled “War
Risk Insurance Extension,” and a Treasury Department pamphlet for enlisted men. 4 items. Box 2 (39).
- Subject in Council of National Defense. State Councils Section. “Condemning the use of claim agents in collecting claims from
the War Risk:” [form letter] (1918, Apr. 11) signed by W.S. Gifford. 1 item. Box 2 (65).
World War, 1914-1918--Propaganda
- Subject in Council of National Defense. State Councils Section. “Anti-Rumor Pamphlets and Posters:” [form letter] (1918, Mar.
1) signed by George Porter. 1 item. Box 2 (47).
- Subject in Council of National Defense. State Councils Section. “Publicity – Reaching the German-Speaking Population:” [form
letter] (1918, Mar. 27) signed by Arthur Fleming. 1 item. Box 2 (58).
- Subject in Council of National Defense. State Councils Section. “Addition ‘Prussian Blot’ Posters available:” [form letter]
(1918, Apr. 13) signed by W.S. Gifford and Arthur Fleming. 1 item. Box 2 (67).
- Subject in Council of National Defense. State Councils Section. “Photographs of War Activities:” [form letter] (1918, July
3) signed by Arthur Fleming. 1 item. Box 3 (19).
- Subject in Connecticut State Council of Defense – Publicity Committee. “Outline for Speakers at War Rallies:” [manuscript]
[ca.1917]. 1 item. Box 4 (1).
- Subject in Council of National Defense. Council of Defense Bulletins (most following Scherer’s resignation from his post in
early July) (1918). 34 items. Box 4 (2).
- Subject in Council of National Defense. Documents re: war conservation/mobilization (1917-1918). 11 items. Box 4 (3).
- Subject in Newspaper Clippings re: Reports from the European Front/anti-German propaganda (1917-1918). 7 items. Box 4 (10).
- Subject in Newspaper Clippings re: War production/ preparedness (1917). 5 items. Box 4 (13).
- Subject in Ephemera: Council of National Defense state chapter advertisements/activities (1917-1918). 9 items. Box 4 (15).
- Subject in Ephemera: Pro-American/anti-German propaganda (1918). 4 items. Box 4 (17).
- Subject in Ephemera: World War I pamphlets (1917-1918). 2 items. Box 4 (19).
Arrangement
Arranged in the following order:
- Boxes 1-3: Council of National Defense. State Councils Section
- Box 4: Manuscripts, Newspaper clippings, and Ephemera
Indexing Terms
Subjects
Baker, Newton Diehl,
1871-1937.
Hearst, William
Randolph, 1863-1951.
Scherer, James A. B.
(James Augustin Brown), 1870-1944.
American Red
Cross.
United States. Dept. of
Agriculture.
African Americans.
Americanization.
Draft.
Fourth of July.
Liberty bonds.
Medicine, Preventive.
Military training camps.
Patriotism -- United States.
Rationing -- United States.
Sedition -- United States.
World War, 1914-1918 --
Propaganda.
United States --
History -- 20th century -- Sources.
United States --
Politics and government -- 20th century -- Sources.
Forms/Genres
Government records -- United States --
20th century.
Letters (correspondence) -- United
States -- 20th century.
Manuscripts -- United States -- 20th
century.
Newspaper clippings -- United States
-- 20th century.
Pamphlets -- United States -- 20th
century.
Additional Contributors
United States. Council of National
Defense.