James Augustin Brown Scherer Papers: Finding Aid

Finding aid prepared by Nicholas S. Hall, February 11, 2009.
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
© 2009
The Huntington Library. All rights reserved.


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

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

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.


 

Council of National Defense. State Councils Section

Box 1

Council of National Defense. State Councils Section. Bulletins.

Folder 1

Council of National Defense. State Councils Section. Bulletins. Index: [typescript]. Also includes cover of the volume. 2 items.

Folder 2

Council of National Defense. State Councils Section. “Reporter’s transcript of N.D.C. 5/2/17:” [form letter] (1917, May 12) signed “Director” [W.S. Gifford]. 1 item.

Folder 3

Council of National Defense. State Councils Section. “Preliminary to Draft bill:” [form letter] (1917, May 12) signed by W.S. Gifford. 1 item.

Folder 4

Council of National Defense. State Councils Section. “Request for names to send the Official Bulletin:” [form letter] (1917, May 15) signed by W.S. Gifford. 1 item.

Folder 5

Council of National Defense. State Councils Section. “Cooperation in First Liberty Loan:” [form letter] (1917, May 15) signed by W.S. Gifford. 1 item.

Folder 6

Council of National Defense. State Councils Section. “Answers to questions submitted at N.D.C.:” [manuscript] (1917). 2 items.

Folder 7

Council of National Defense. State Councils Section. “Appointment of a woman in each state:” [form letter] (1917, May 19) signed “Director” [W.S. Gifford]. 1 item.

Folder 8

Council of National Defense. State Councils Section. “Celebration of Registration Day:” [form letter] (1917, May 22) signed “Director” [W.S. Gifford]. 1 item.

Folder 9

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.

Folder 10

Council of National Defense. State Councils Section. “Regulations of the militia, etc.:” [form letter] (1917, May 28) signed by W.S. Gifford. 1 item.

Folder 11

Council of National Defense. State Councils Section. “Recommending cooperation with National Fire Underwriters to conserve food:” [form letter] (1917, May 28) signed by W.S. Gifford. 1 item.

Folder 12

Council of National Defense. State Councils Section. “Effect of reorganizing Medical Section:” [form letter] (1917, May 31) signed “Director” [W.S. Gifford]. 1 item.

Folder 13

Council of National Defense. State Councils Section. “Supervision of patriotic services tendered:” [form letter] (1917, May 31) signed “Director” [W.S. Gifford]. 1 item.

Folder 14

Council of National Defense. State Councils Section. “Federal Reserve System:” [form letter] (1917, June 1) signed by W.S. Gifford. 1 item.

Folder 15

Council of National Defense. State Councils Section. “Registration Day:” [form letter] (1917, June 1) signed “Director” [W.S. Gifford]. 1 item.

Folder 16

Council of National Defense. State Councils Section. “Use of bulletin boards in federal Bldgs.:” [form letter] (1917, June 5) signed by W.S. Gifford. 1 item.

Folder 17

Council of National Defense. State Councils Section. “U.S. Boys’ Working Reserve:” [form letter] (1917, June 5) signed “Director” [W.S. Gifford]. 1 item.

Folder 18

Council of National Defense. State Councils Section. “Agricultural Labor:” [form letter] (1917, June 5) signed by W.S. Gifford. 1 item.

Folder 19

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.

Folder 20

Council of National Defense. State Councils Section. “Commercial Economy:” [form letter] (1917, June 7) signed by W.S. Gifford. 1 item.

Folder 21

Council of National Defense. State Councils Section. “Limiting number of Official Bulletins:” [form letter] (1917, June 7) signed “Director” [W.S. Gifford]. 1 item.

Folder 22

Council of National Defense. State Councils Section. “Federal Reserve Primer for Distribution:” [form letter] (1917, June 6) signed “Director” [W.S. Gifford]. 1 item.

Folder 23

Council of National Defense. State Councils Section. “Land offers:” [form letter] (1917, June 8) signed “Director” [W.S. Gifford]. 1 item.

Folder 24

Council of National Defense. State Councils Section. “Questionnaire on State Council Activities:” [form letter] (1917, June11) signed by W.S. Gifford. 1 item.

Folder 25

Council of National Defense. State Councils Section. “Work of the Four Minute Men:” [form letter] (1917, June 15) signed by W.S. Gifford. 1 item.

Folder 26

Council of National Defense. State Councils Section. “Commercial Economy:” [form letter] (1917, June 15) signed by W.S. Gifford. 1 item.

Folder 27

Council of National Defense. State Councils Section. “Food Conservation:” [form letter] (1917, June 18) signed “Director” [W.S. Gifford]. 1 item.

Folder 28

Council of National Defense. State Councils Section. “Com. On Training Camp Activities:” [form letter] (1917, June 18) signed by W.S. Gifford. 1 item.

Folder 29

Council of National Defense. State Councils Section. “U.S. Boys’ Working Reserve:” [form letter] (1917, June 19) signed by W.S. Gifford. 1 item.

Folder 30

Council of National Defense. State Councils Section. “President’s proclamation on Regular Army recruiting:” [form letter] (1917, June 22) signed by W.S. Gifford. 1 item.

Folder 31

Council of National Defense. State Councils Section. “Official List of S.C. Representatives:” [form letter] (1917, June 23) signed by W.S. Gifford. 1 item.

Folder 32

Council of National Defense. State Councils Section. “Fourth of July Celebration:” [form letter] (1917, June 23) signed by W.S. Gifford. 1 item.

Folder 33

Council of National Defense. State Councils Section. “Commercial Economy:” [form letter] (1917, June 23) signed by W.S. Gifford. 1 item.

Folder 34

Council of National Defense. State Councils Section. “Fertilizer Shipments in full C.L. Lots:” [form letter] (1917, June 23) signed by W.S. Gifford. 1 item.

Folder 35

Council of National Defense. State Councils Section. “Food Conservation:” [form letter] (1917, June 23) signed by W.S. Gifford. 1 item.

Folder 36

Council of National Defense. State Councils Section. “Scientific Research:” [form letter] (1917, June 25) signed by W.S. Gifford. 1 item.

Folder 37

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.

Folder 38

Council of National Defense. State Councils Section. “Report on Organization and Activities of State Councils:” [form letter] (1917, June 29) signed “Director” [W.S. Gifford]. 1 item.

Folder 39

Council of National Defense. State Councils Section. “Individual Tenders of Service:” [form letter] (1917, July 5) signed by W.S. Gifford and George Porter. 1 item.

Folder 40

Council of National Defense. State Councils Section. “Pamphlet Outlining U.S. Gov’t. War Organ.:” [form letter] (1917, July 6) signed by W.S. Gifford and George Porter. 1 item.

Folder 41

Council of National Defense. State Councils Section. “Increasing Number of Official Bulletins:” [form letter] (1917, July 9) signed by W.S. Gifford and George Porter. 1 item.

Folder 42

Council of National Defense. State Councils Section. “Commercial Economy:” [form letter] (1917, July 9) signed by W.S. Gifford and George Porter. 1 item.

Folder 43

Council of National Defense. State Councils Section. “U.S. Boys’ Working Reserve:” [form letter] (1917, July 25) signed by W.S. Gifford and George Porter. 1 item.

Folder 44

Council of National Defense. State Councils Section. “Recruiting for Regular Army:” [form letter] (1917, July 9) signed by W.S. Gifford and George Porter. 1 item.

Folder 45

Council of National Defense. State Councils Section. “Status of Woman’s Division:” [form letter] (1917, July 14) signed “Director” [W.S. Gifford] and “Chief of Section in Cooperation with the States” [George Porter]. 1 item.

Folder 46

Council of National Defense. State Councils Section. “Cooperation between highway Commissions and Farmers Boys’ Working Reserve:” [form letter] (1917, July 25) signed by W.S. Gifford and George Porter. Includes two state documents. 3 items.

Folder 47

Council of National Defense. State Councils Section. “Commercial Economy:” [form letter] (1917, July 31) signed by W.S. Gifford and George Porter. Also includes a letter from the Council of National Defense’s Commercial Economy Board. 2 items.

Folder 48

Council of National Defense. State Councils Section. “Miss Ida M. Tarbell’s article:” [form letter] (1917, Sept. 24) signed “Chief of Section in Cooperation with the States” [George Porter]. 1 item.

Folder 49

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.

Folder 50

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.

Folder 51

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.

Folder 52

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.

Folder 53

Council of National Defense. State Councils Section. “Questionnaire on national Coop’n.:” [form letter] (1917, Aug. 23) signed by W.S. Gifford and George Porter. Also includes an appended questionnaire. 1 item.

Folder 54

Council of National Defense. State Councils Section. “Manual of Home Service:” [form letter] (1917, Aug. 28) signed by W.S. Gifford and George Porter. 1 item.

Folder 55

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.

Folder 56

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.

Folder 57

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 (9/18/1917) to the Federal Food Administrator from F.C. Walcott of the United States Food Administration. 2 items.

Folder 58

Council of National Defense. State Councils Section. “Cooperative and Central Deliveries:” [form letter] (1917, Sept. 22) signed by W.S. Gifford and George Porter. Also includes two governor’s proclamations and a copy of resolutions adopted by a woman’s committee in Rhode Island. 4 items.

Folder 59

Council of National Defense. State Councils Section. “Plans for organizing 2nd Loan:” [form letter] (1917, Sept. 1) signed by W.S. Gifford and George Porter. 1 item.

Folder 60

Council of National Defense. State Councils Section. “Pamphlets and Speaker’s Handbooks:” [form letter] (1917, Sept. 25) signed by W.S. Gifford and George Porter. 1 item.

Folder 61

Council of National Defense. State Councils Section. “Assistance for Exemption Boards:” [form letter] (1917, Sept. 24) signed by W.S. Gifford and George Porter. Also includes a plan of organization of the work of a local board. 2 items.

Folder 62

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.

Folder 63

Council of National Defense. State Councils Section. “Pledge-card system for enrolling women for food conservation:” [form letter] (1917, Oct. 13) signed by W.S. Gifford and George Porter. 1 item.

Folder 64

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.

Folder 65

Council of National Defense. State Councils Section. “Division of Films:” [form letter] (1917, Oct. 23) signed by W.S. Gifford and George Porter. 1 item.

Folder 66

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.

Folder 67

Council of National Defense. State Councils Section. “Railway Car Service:” [form letter] (1917, Nov. 1) signed “Chief of Section” [George Porter]. Also contains an enclosed list of committees of the Commission on Car Service. 1 item.

Folder 68

Council of National Defense. State Councils Section. “Retail Deliveries:” [form letter] (1917, Oct. 29) signed by W.S. Gifford and George Porter. Also includes a manuscript entitled “Resume of Campaign for Economies in Deliveries” and a form letter to all federal food administrators. 3 items.

Folder 69

Council of National Defense. State Councils Section. “War Camp Recreation Fund:” [form letter] (1917, Nov. 2) signed by W.S. Gifford and George Porter. 1 item.

Folder 70

Council of National Defense. State Councils Section. “Assistance for Exemption Boards:” [form letter] (1917, Nov. 3) signed by W.S. Gifford and George Porter. 1 item.

Folder 71

Council of National Defense. State Councils Section. “Cooperation with Com. on Nursing [form letter] (1917, Nov. 13) signed by W.S. Gifford and George Porter. Also includes a letter (1917, Nov.8) from the chairman of the Department of Maintenance of Existing Social Service Agencies, a pamphlet on nursing, and a manuscript titled “Excerpts from Report of Committee on Nursing.” 4 items.

Folder 72

Council of National Defense. State Councils Section. “State Council Speaker’s Bureau:” [form letter] (1917, Nov. 16) signed by W.S. Gifford and George Porter. 1 item.

Folder 73

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.

Folder 74

Council of National Defense. State Councils Section. “Binoculars, Spy-Glasses, and Telescopes:” [form letter] (1917, Nov. 19) signed by W.S. Gifford and George Porter. Also includes a press release. 1 item.

Folder 75

Council of National Defense. State Councils Section. “Nominations for Com. on Explosives:” [form letter] (1917, Nov. 23) signed by W.S. Gifford and George Porter. 1 item.

Folder 76

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.

Folder 77

Council of National Defense. State Councils Section. “Recruiting for Flying Officers:” [form letter] (1917, Dec. 3) signed by W.S. Gifford and George Porter. 1 item.

Folder 78

Council of National Defense. State Councils Section. “Solicitation of Funds:” [form letter] (1917, Dec. 13) signed by W.S. Gifford and George Porter. 1 item.

Folder 79

Council of National Defense. State Councils Section. “Shipbuilding:” [form letter] (1917, Dec. 13) signed by W.S. Gifford and George Porter. 1 item.

Folder 80

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.

Folder 81

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.

Folder 82

Council of National Defense. State Councils Section. “Reaching the German-Speaking Population:” [form letter] (1918, Jan. 4) signed by W.S. Gifford and George Porter. 1 item.

Folder 83

Council of National Defense. State Councils Section. “Community Councils:” [form letter] (1918, Feb. 2) signed by W.S. Gifford and George Porter. 1 item.

Folder 84

Council of National Defense. State Councils Section. “Legal Committees:” [form letter] (1918, Feb. 4) signed “Director” [W.S. Gifford]. 1 item.

Folder 85

Council of National Defense. State Councils Section. “Children’s Year:” [form letter] (1918, Feb. 7) signed “Director” [W.S. Gifford] and “Chief of Section in Cooperation with the States” [George Porter]. Also contains a letter (1918, Feb. 6) signed Jessica B. Peixotto (Executive Chairman, Department of Child Welfare). 2 items.

Folder 86

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.

Folder 87

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.

Folder 88

Council of National Defense. State Councils Section. “Community Councils – Assistance of Superintendent of Schools:” [form letter] (1918, Mar. 6) signed by W.S. Gifford and George Porter. Also includes an undated form letter signed by P.P Claxton (Commissioner of the Education Department) and Henry E. Jackson (Special Organization in Community Organization). 2 items.

Folder 89

Council of National Defense. State Councils Section. “Mr. Porter’s Resignation Announcement:” [form letter] (1918, Mar. 25) signed by W.S. Gifford. 1 item.

Folder 90

Council of National Defense. State Councils Section. “Meetings for Drafted Men:” [form letter] (1918, Apr. 8) signed “Director” [W.S. Gifford]. 1 item.

Folder 91

Council of National Defense. State Councils Section. “Rural Express:” [form letter] (1918, Apr. 16) signed by W.S. Gifford and Arthur Fleming (Chief of Section in Cooperation with the States). 1 item.

Folder 92

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.

Folder 93

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.

Folder 94

Council of National Defense. State Councils Section. “Health – Boys’ Working Reserve:” [form letter] (1918, May 1) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 95

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.

Folder 96

Council of National Defense. State Councils Section. “Housing:” [form letter] (1918, May 14) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 97

Council of National Defense. State Councils Section. “Locating Alien Property:” [form letter] (1918, May 21) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 98

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.

Folder 99

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.

Folder 100

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.

Folder 102

Council of National Defense. State Councils Section. “Road Construction and Maintenance:” [form letter] (1918, June 17) signed by W.S. Gifford and Arthur Fleming. Also includes a letter (1918, June 10) from the USDA’s D.F. Houston to Arthur Fleming. 2 items.

Folder 103

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 2

Council of National Defense. State Councils Section. General Letters.

Folder 1

Council of National Defense. State Councils Section. General Letters. Index: [typescript]. Also includes cover of the volume. 2 items.

Folder 2

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.

Folder 3

Council of National Defense. State Councils Section. “Directions for corresponding with the American military forces abroad:” [form letter] (1917, Oct. 6) signed by George Porter. 1 item.

Folder 4

Council of National Defense. State Councils Section. “Graphic exhibits on food conservation:” [form letter] (1917, Oct. 9) signed by George Porter. 1 item.

Folder 5

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.

Folder 6

Council of National Defense. State Councils Section. “Distributing W.I.S. Nos. 6 and 7:” [form letter] (1917, Oct. 16) signed by George Porter. 1 item.

Folder 7

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.

Folder 8

Council of National Defense. State Councils Section. “Federal Explosives Act:” [form letter] (1917, Nov. 12) signed by George Porter. The folder also includes a published copy of the Act. 2 items.

Folder 9

Council of National Defense. State Councils Section. “Special Series of News Articles:” [form letter] (1917, Nov. 21) signed by George Porter. The folder also includes a short form of the first article in the series. 2 items.

Folder 10

Council of National Defense. State Councils Section. “News Articles #2 and #3:” [two form letters] (1917, Nov. 26 and 1917, Nov. 30) signed by George Porter. The folder also contains the two articles. 4 items.

Folder 11

Council of National Defense. State Councils Section. “Booklets on Training Camp Activities:” [form letter] (1917, Nov. 30) signed by George Porter. 1 item.

Folder 12

Council of National Defense. State Councils Section. “Binoculars, Telescopes, and Spy Glasses for the Navy Department:” [form letter] (1917, Nov. 30) signed by George Porter. 1 item.

Folder 13

Council of National Defense. State Councils Section. “News Articles #4, #5, and #6:” [three form letters] (1917, Dec. 1, 1917, Dec. 5, and 1917, Dec. 7). The folder also includes the three articles themselves. 6 items.

Folder 14

Council of National Defense. State Councils Section. “Collection of Personal Income Tax:” [form letter] (1917, Dec. 11) signed by George Porter. 1 item.

Folder 15

Council of National Defense. State Councils Section. “News Article # 7:” [form letter] (1917, Dec. 12) signed by George Porter. The folder also includes a copy of the article. 2 items.

Folder 16

Council of National Defense. State Councils Section. “Change of name of Section:” [form letter] (1917, Dec. 13) signed by George Porter. 1 item.

Folder 17

Council of National Defense. State Councils Section. “Bulletin on Shipbuilding:” [form letter] (1917, Dec. 13) signed by W.S. Gifford and George Porter. The folder also includes a form letter (1917, Dec. 13) signed by George Porter, as well as a draft and a final copy of the bulletin. 4 items.

Folder 18

Council of National Defense. State Councils Section. “News Article # 8:” [form letter] (1917, Dec. 14) signed by George Porter. The folder also includes a copy of the article. 2 items.

Folder 19

Council of National Defense. State Councils Section. “Railway Car Service:” [form letter] (1917, Dec. 15) signed by George Porter. The folder also contains a list of chairmen and vice-chairmen of local committee of the Commission on Car Service. 2 items.

Folder 20

Council of National Defense. State Councils Section. “News Article # 9:” [form letter] (1917, Dec. 19) signed by George Porter. The folder also includes a copy of the article. 2 items.

Folder 21

Council of National Defense. State Councils Section. “Highways Transport Committee:” [form letter] (1918, Jan. 3) signed by W.S. Gifford and George Porter. 1 item.

Folder 22

Council of National Defense. State Councils Section. “News Article # 10:” [form letter] (1917, Dec. 22) signed by George Porter. The folder also includes a copy of the article. 2 items.

Folder 23

Council of National Defense. State Councils Section. “Freight Moving Week:” [form letter] (1918, Jan. 9) signed by W.S. Gifford and George Porter. Also includes by W.G. McAdoo, Director General of Railroads. 2 items.

Folder 24

Council of National Defense. State Councils Section. “Posters with regard to binoculars, spyglasses, and telescopes:” [form letter] (1918, Jan. 10) signed by George Porter. 1 item.

Folder 25

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.

Folder 26

Council of National Defense. State Councils Section. “Annual Report:” [form letter] (1918, Jan. 15) signed by George Porter. 1 item.

Folder 27

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.

Folder 28

Council of National Defense. State Councils Section. “Ordering Fertilizer:” [form letter] (Jan. 19, 1918) signed by George Porter. The folder contains another form letter (June 23, 1917) on the subject signed “Director” [W.S. Gifford]. 2 items.

Folder 29

Council of National Defense. State Councils Section. “Publicity Representative:” [form letter] (Jan. 21, 1918) signed “Chief of Section” [George Porter]. 1 item.

Folder 30

Council of National Defense. State Councils Section. “Recruiting flying officers:” [form letter] (1918, Jan. 22) signed by George Porter. 1 item.

Folder 31

Council of National Defense. State Councils Section. “Transportation Tax:” [form letter] (1918, Jan. 30) signed by W.S. Gifford and George Porter. 1 item.

Folder 32

Council of National Defense. State Councils Section. “Shipyard Volunteer and Publicity:” [four form letters] (1918, Jan. 23) signed by George Porter, a copy of a dispatch sent by the Chairman of the Shipping Board, a certificate of enrollment, and an application for enrollment. 7 items.

Folder 33

Council of National Defense. State Councils Section. “Binoculars and Spy Glasses for the Navy:” [form letter] (1918, Jan. 26) signed by George Porter. 1 item.

Folder 34

Council of National Defense. State Councils Section. “‘Russian Blot’ Posters:” [form letter] (1918, Jan. 29) signed by George Porter. 1 item.

Folder 35

Council of National Defense. State Councils Section. “Information for the Division of Pictures:” [form letter] (1918, Jan. 30) signed by George Porter. 1 item.

Folder 36

Council of National Defense. State Councils Section. “Enrollment blanks for U.S.S. Vols.:” [form letter] (1918, Jan. 31) signed “Chief of Section” [George Porter]. 1 item.

Folder 37

Council of National Defense. State Councils Section. “Retail Deliveries:” [form letter] (1918, Feb. 7) signed by George Porter. The folder also includes the proceedings of a conference on retail deliveries held in mid-January, remarks by the Secretary of Commerce, remarks by the U.S. Food Administrator, and excerpts from the remarks from the Chairman of the Commercial Economy Board. 5 items.

Folder 38

Council of National Defense. State Councils Section. “Community Councils:” [form letter] (1918, Feb. 12) signed “Chief of Section” [George Porter]. The folder also contains a bulletin on the formation of community councils from the Council of National Defense in Washington. 2 items.

Folder 39

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.

Folder 40

Council of National Defense. State Councils Section. “Solicitation of Funds:” [form letter] (1918, Feb. 18) signed by George Porter. The folder also contains a document entitled “Schedule to be filled by Society Soliciting War Relief Funds.” 2 items.

Folder 41

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.

Folder 42

Council of National Defense. State Councils Section. “Fire Prevention:” [form letter] (1918, Feb. 28) signed “Chief of Section” [George Porter]. 1 item.

Folder 43

Council of National Defense. State Councils Section. “Campaign to Develop Community Councils:” [form letter] (1918, Feb. 27) signed by George Porter. 1 item.

Folder 44

Council of National Defense. State Councils Section. “Enlistment of Home Health Vols. for Children’s Year:” [form letter] (1918, Feb. 27) signed by George Porter. The packet also includes the plan as proposed by the Council’s Woman’s Committee and two enlistment forms. 4 items.

Folder 45

Council of National Defense. State Councils Section. “Minutes from State Council Meetings:” [form letter] (1918, Feb. 28) signed by George Porter. 1 item.

Folder 46

Council of National Defense. State Councils Section. “Legal Committees:” [form letter] (1918, Feb. 28) signed by George Porter. 1 item.

Folder 47

Council of National Defense. State Councils Section. “Anti-Rumor Pamphlets and Posters:” [form letter] (1918, Mar. 1) signed by George Porter. 1 item.

Folder 48

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.

Folder 49

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.

Folder 50

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.

Folder 51

Council of National Defense. State Councils Section. “Official List of S.C. Representatives:” [form letter] (1918, Mar. 14) signed by George Porter. Also includes the list originally appended to the letter. 2 items.

Folder 52

Council of National Defense. State Councils Section. “Legal Committees:” [form letter] (1918, Mar. 18) signed by George Porter. The folder also contains a document titled “Suggestions for a Legal Booklet to be used by Local Legal committees in Advising Men entering the United States Army and Navy.” 2 items.

Folder 53

Council of National Defense. State Councils Section. “Concerning Official Bulletin:” [form letter] (1918, Mar. 21) signed by George Porter. 1 item.

Folder 54

Council of National Defense. State Councils Section. “Aid to Third Liberty Loan:” [form letter] (1918, Mar. 21) signed by George Porter. 1 item.

Folder 55

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.

Folder 56

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.

Folder 57

Council of National Defense. State Councils Section. “Reorganization Distribution Department C.P.I.:” [form letter] (1918, Mar. 27) signed “Chief of Section” [Arthur Fleming]. 1 item.

Folder 58

Council of National Defense. State Councils Section. “Publicity – Reaching the German- Speaking Population:” [form letter] (1918, Mar. 27) signed by Arthur Fleming. 1 item.

Folder 59

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 (1918, Mar. 28) from the Red Cross’ Assistant General Manager and a list of division chairmen. 3 items.

Folder 60

Council of National Defense. State Councils Section. “Motor Truck Transportation:” [form letter] (1918, Mar. 28) signed by Arthur Fleming. 1 item.

Folder 61

Council of National Defense. State Councils Section. “Economy:” [form letter] (1918, Apr. 3) signed by W.S. Gifford. The folder also includes a list of resolutions. 2 items.

Folder 62

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.

Folder 63

Council of National Defense. State Councils Section. “Joint Action between Home Service Section and local legal committees:” [form letter] (1918, Apr. 9) signed by W.S. Gifford, Arthur Fleming, George E. Scott (General Manager, American Red Cross) and W. Frank Persons (Director General, American Red Cross). 1 item.

Folder 64

Council of National Defense. State Councils Section. “Punching Up Local Draft Boards:” [form letter] (1918, Apr. 8) signed by Arthur Fleming. 1 item.

Folder 65

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.

Folder 66

Council of National Defense. State Councils Section. “Child Welfare:” [form letter] (1918, Apr. 11) signed by W.S. Gifford. The folder also includes a letter (1918, Apr. 3) signed by Jessica B. Peixotto (Department of Child Welfare). 2 items.

Folder 67

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.

Folder 68

Council of National Defense. State Councils Section. “Supervision of Solicitation of Funds:” [form letter] (1918, Apr. 19) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 69

Council of National Defense. State Councils Section. “State War Boards:” [form letter] (1918, April 20) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 70

Council of National Defense. State Councils Section. “State Council Cooperation with Wash.:” [form letter] (1918, Apr. 22) signed by Arthur Fleming. Also includes the report of the activities of State Councils of Defense. 2 items.

Folder 71

Council of National Defense. State Councils Section. “Community Councils:” [two form letters] (1918, Apr. 23) signed “Director” [W.S. Gifford] and “Chief of Section” [Arthur Fleming]. Also includes a draft of a letter to the Council of National Defense from Joseph Lee. 3 items.

Folder 72

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.

Folder 73

Council of National Defense. State Councils Section. “Official State Council Communications:” [form letter] (1918, Apr. 26) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 74

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.

Folder 75

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.

Folder 76

Council of National Defense. State Councils Section. “State Council Activities –Questionnaire:” [form letter] (1918, May 1) signed by Arthur Fleming. The folder also includes the questionnaire. 2 items.

Folder 77

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.

Folder 78

Council of National Defense. State Councils Section. “Community Councils – Further Development:” [form letter] (1918, May 9) signed by W.S. Gifford and Arthur Fleming. The folder also includes a pamphlet on the organization of community-level war clubs. 2 items.

Folder 79

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.

Folder 80

Council of National Defense. State Councils Section. “Solicitation of funds, list from War Dept.:” [form letter] (1918, May 22) signed by Arthur Fleming. 1 item.

Folder 81

Council of National Defense. State Councils Section. “Photographs, Maps and Guide Books of Germany:” [form letter] (1918, May 24) signed by Arthur Fleming. 1 item.

Folder 82

Council of National Defense. State Councils Section. “Community Councils:” [form letter] (1918, May 25) signed by W.S. Gifford and Arthur Fleming. 1 item.

Folder 83

Council of National Defense. State Councils Section. “Flag Day Program for Industrial Plants:” [form letter] (1918, May 27) signed by Arthur Fleming. 1 item.

Folder 84

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.

Folder 85

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 3

Council of National Defense. State Councils Section. General Letters (cont.), Noteworthy Activities Undertaken by State Councils, and I.C.A. Circulars

Folder 1

Council of National Defense. State Councils Section. “State Council Activities – Questionnaire:” [form letter] (1918, June 13) signed by Arthur Fleming. Also includes the questionnaire. 2 items.

Folder 2

Council of National Defense. State Councils Section. “Organization of Churches:” [form letter] (1918, June 3) signed by Arthur Fleming. Also includes a pamphlet detailing the Pennsylvania plan. 2 items.

Folder 3

Council of National Defense. State Councils Section. “Full text of the President’s communication ‘To Our Citizens of Foreign Extraction’:” [form letter] (1918, June 4) signed by Arthur Fleming. Also includes a copy of President Wilson’s message. 2 items.

Folder 4

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.

Folder 5

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.

Folder 6

Council of National Defense. State Councils Section. “Industries – Priorities Policies:” [form letter] (1918, June 7) signed by Arthur Fleming. Includes a pamphlet on the subject. 2 items.

Folder 7

Council of National Defense. State Councils Section. “C.P.I. Publications:” [form letter] (1918, June 10) signed by Arthur Fleming. Also includes a pamphlet listing literature produced by the Committee on Public Information. 2 items.

Folder 8

Council of National Defense. State Councils Section. “Our part in the N.E.A. program:” [form letter] (1918, June 12) signed by Arthur Fleming. 1 item.

Folder 9

Council of National Defense. State Councils Section. “Training Camp Meetings:” [form letter] (1918, June 13) signed by Arthur Fleming. 1 item.

Folder 10

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.

Folder 11

Council of National Defense. State Councils Section. “President’s Fourth of July Message:” [form letter] (1918, June 18) signed by Arthur Fleming. 1 item.

Folder 12

Council of National Defense. State Councils Section. “Request for copies of probability:” [form letter] (1918, June 21) signed by Arthur Fleming. The folder also includes a form letter (1918, June 18) signed by W.S. Gifford and Arthur Fleming and a document on thrift and economy. 1 item.

Folder 13

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.

Folder 14

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.

Folder 15

Council of National Defense. State Councils Section. “Return Load Bureaus:” [form letter] (1918, June 26) signed by W.S. Gifford and Arthur Fleming. Includes a pamphlet on waste reduction in transportation.2 items.

Folder 16

Council of National Defense. State Councils Section. “State Fairs:” [form letter] (1918, June 27) signed by Arthur Fleming. Also includes documents outlining the U.S. Government War Exhibit for State Fairs of 1918 and a document outlining the plans for a travelling Allied War Exposition. 3 items.

Folder 17

Council of National Defense. State Councils Section. “Appropriations to County Councils:” [form letter] (1918, July 1) signed by Arthur Fleming. 1 item.

Folder 18

Council of National Defense. State Councils Section. “Questionnaire:” [form letter] (1918, July 2) signed by Arthur Fleming. The questionnaire is appended to the form letter. 1 item.

Folder 19

Council of National Defense. State Councils Section. “Photographs of War Activities:” [form letter] (1918, July 3) signed by Arthur Fleming. 1 item.

Folder 20

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.

Folder 21

Council of National Defense. State Councils Section. “Highways Transport Conference:” [form letter] (1918, July 6) signed by Arthur Fleming. Also includes an enclosed report of the conference’s proceedings. Also includes the volume’s back cover. 3 items.

Folder 22

Council of National Defense. State Councils Section. Noteworthy Activities Undertaken by State Councils. 1 item

Folder 23

Council of National Defense. State Councils Section. I.C.A. Circulars. 1 item.

 

Manuscripts, Newspaper clippings, and Ephemera

Box 4

Manuscripts, Newspaper clippings, and Ephemera

Folder 1

Connecticut State Council of Defense – Publicity Committee. “Outline for Speakers at War Rallies:” [manuscript] [ca.1917]. 1 item.

Folder 2

Council of National Defense. Council of Defense Bulletins (most following Scherer’s resignation from his post in early July) (1918). 34 items.

Folder 3

Council of National Defense. Documents re: war conservation/mobilization (1917-1918). 11 items.

Folder 4

Scherer, James A. B. (James Augustin Brown), 1870-1944. Journal and itinerary of travel to State Councils of Defense (1917). 2 items. Handwritten by James A.B. Scherer.

Folder 5

United States Chamber of Commerce. “Economic Value of Negro Education:” [bulletin] (1918). 1 item.

Folder 6

Scherer Correspondence. 5 letters (1916-1919). 5 items.

Folder 7

Newspaper Clippings: Foreign Press (1918). 2 items.

Folder 8

Newspaper Clipping re: Appointment of James H. Moyle to the Assistant Secretary of the Treasury (1917). 1 item.

Folder 9

Newspaper Clippings re: Council of National Defense Activities (1917-1918). 9 items.

Folder 10

Newspaper Clippings re: Reports from the European Front/anti-German propaganda (1917-1918). 7 items.

Folder 11

Newspaper Clippings re: Scherer’s Resignation from the Council of National Defense (1918). 4 items.

Folder 12

Newspaper Clippings re: Subversion in the Hearst newspapers (1918). 7 items.

Folder 13

Newspaper Clippings re: War production/ preparedness (1917). 5 items.

Folder 14

Ephemera: Copies of wartime legislation (1917-1918). 5 items.

Folder 15

Ephemera: Council of National Defense state chapter advertisements/activities (1917- 1918). 9 items.

Folder 16

Ephemera: Map of the steel and wood depots of the United States (1917). 1 item.

Folder 17

Ephemera: Pro-American/anti-German propaganda (1918). 4 items.

Folder 18

Ephemera: Time to completion log [undated]. 1 item.

Folder 19

Ephemera: World War I pamphlets (1917-1918). 2 items.

Folder 20

California Folklore Quarterly (1942, Jan.). 1 item.

Folder 21

California Folklore Quarterly (1942, Apr.). 1 item.

Folder 22

California Folklore Quarterly (1942, July). 1 item.

Folder 23

California Folklore Quarterly (1943, April). 1 item.