Skip to main content

SC-1. Civic and Political Organizations

 Record Group
Identifier: SC-1
Collections related to various community, civic, political, and neighborhood associations that intersected and interacted with city government by lobbying for reforms, running in elections for city office, or advocating for citizen's needs.

Found in 35 Collections and/or Records:

275th Anniversary of the Founding of the City of New Orleans Commission records

 Collection
Identifier: SC-330-MS
Scope and Contents

The records, in one document carton, include meeting minutes, correspondence, reports, lists, memorandums, financial records, notes, and miscellaneous materials. Also included are several color photographs taken at the Jackson Square birthday party, a proclamation signed by Governor Edwin W. Edwards, and a copy of the Jean Lafitte National Historical Park's "New Orleans' Legacy, Education Program Proposals," designed especially for the anniversary year.

Dates: 1992-1993

Bruns Family papers

 Collection
Identifier: SC-27-MS
Scope and Contents

The papers include letters, stock certificates, and other papers. Most of the letters deal with political matters. Individual correspondents include John M. Parker, Kate M. Gordon, E. John Ellis, John Sharp Williams, Luther Hall, Edgar H. Farrar, and John M. Avery.

Dates: 1839-1917

Bureau of Governmental Research of New Orleans reports

 Collection
Identifier: SC-193-MS
Scope and Contents

Report related to the November 7, 2000 election on two bond propositions. Purpose A proposed to issue 150 millon dolars in general obligation bonds for six categories of city projects. The Orleans Parish Criminal Sheriff issued Purpose B for 27 million for facilities, equipment, and furnishings.

Dates: 1933; 1990-2010

Bureau of Governmental Research records relating to the City of New Orleans home rule charter process

 Collection
Identifier: SC-260-MS
Scope and Contents

Memos and correspondence, reports and subject files, and other documents related to the Bureau's research into the city charter process.

Dates: circa 1949-1952

Central City Welcome Table records

 Collection
Identifier: SC-221-MS
Scope and Contents

On January 28, 2017 the Central City Welcome Table Circle erected a marker for Civil Rights activist Ernest J. Wright, at A.L. Davis Playground. Includes background information, timeline, programs, and photographs.

Dates: 2014-2017

Concordia Parish Police Jury proceedings

 Collection
Identifier: SC-133-MS
Scope and Contents

Printed material. Proceedings of the Police Jury.

Dates: 1848-1855

Crossman School Mother’s Club records

 Collection
Identifier: SC-200-MS
Scope and Contents

Programs for two minstrel shows held by the Crossman School Mother's Club, "Darktown Follies" and "One Night in Dixie". Also includes a draft of jokes used at the show. Photographs include the club, a evening performance, and photographs of the performers in "hillbilly" costumes and of the club in blackface.

Dates: circa 1940-1960

deLesseps S. Morrison contribution list

 Collection
Identifier: SC-162-MS
Scope and Contents A machine-produced print-out of individual names and addresses with manuscript notations. The list is accompanied by an undated, typewritten letter to "Chep," signed "Chas." At the bottom of the letter is Morrison's note to his secretary for a thank-you to be sent to Charlie Seeman (Seeman was a budget consultant in the city's Chief Administrative Office). The questions raised in Seeman's letter are answered by Morrison's mss notes. Both items appear to be related to Morrison's...
Dates: circa 1959

Democratic State Central Committee minutes

 Collection
Identifier: SC-222-MS
Scope and Contents

Minutes of the first meeting of the new Democratic State Central Committee elected for four years, held in the Gold Room of the Roosevelt Hotel, City of New Orleans, February 13, 1932.

Dates: February 13, 1932

Disaster Relief Plan for the Greater New Orleans Area records

 Collection
Identifier: SC-203-MS
Scope and Contents

Includes plan and correspondence relating to the creation of the plan. Contributors include New Orleans Chapter of the Reserve Officers Association, New Orleans Association of Commerce, and Office of the Adjunct General.

Dates: 1948-1949

Education Through Historical Preservation records

 Collection
Identifier: SC-204-MS
Scope and Contents

Dr. Eugene Cizek and Lloyd Sensat’s Education Through Historical Preservation. Contains Publicity and publications.

Dates: n.d.

Era Club records

 Collection — Reel LN81
Identifier: SC-25-MS
Scope and Contents

The records date from the reorganization and include the minutes of board meetings, business meetings, and open meetings, all in a single volume.

Dates: 1914-1919

Fritz Wagner papers

 File
Identifier: SC-329-MS
Scope and Contents The papers deal mostly with the organization of the Preservation of Jazz Advisory Commission and its early work towards developing the New Orleans Jazz National Historical Park. Included are copies of questionnaires completed by a number of jazz experts, reports of subcommittees, copies of published hearings, correspondence (including letters from Senator J. Bennett Johnston, Jr. and Congresswoman Lindy Boggs), and related materials. Also included are materials dealing with Louis Armstrong...
Dates: 1982-1996

Helen Ackerman Mervis papers

 Collection
Identifier: SC-264-MS
Scope and Contents The papers include correspondence and memos, press releases, speeches, minutes of meetings, annual reports, various publications such as newsletters and reports, a number of photographs (including photos of a Community Relations Council meeting) and slides (primarily concerning Wake Up, Louisiana's Crime Check program), and several audio tapes. Also included are a number of publications collected by Mrs. Mervis, several folders of unprocessed news or magazine clippings or photocopies (many...
Dates: 1953-1989; Majority of material found within 1965-1978

League of Women Voters of Louisiana records

 Collection
Identifier: SC-86-MS
Scope and Contents

Minutes of state board meetings, correspondence, membership lists, and miscellaneous items. Source unknown.

Dates: 1943

League of Women Voters of New Orleans

 Collection
Identifier: SC-364
Scope and Contents

Pamphlets, newsletters, and oversized publications produced by the League of Women Voters of New Orleans that detail elected officials, politicians running for office, and detailed explanation of some ballot initiatives. Also includes a limited number of membership lists.

Dates: 1949-2011; Majority of material found within 1965-1995

Local Council of Women of New Orleans records

 Collection
Identifier: SC-183-MS
Scope and Contents

The collection of papers of the Local Council of the Women of New Orleans illustrates the wide involvement of local women's organizations in the community. Documentation of the Council includes the minutes of meetings, correspondence between members and from outside relations, reports on committee work, publicity, and the revisions of the Council charter.

Dates: 1898-1901

Metropolitan Crime Commission of New Orleans, Inc. records of Joseph Marcello, Jr.

 Collection
Identifier: SC-262-MS
Scope and Contents The records are copies of public documents and newspaper articles relating to Joseph Marcello, Jr. and other members of his family, including his brother Carlos. The first item, dated February 12, 1950, is an excerpt from a New Orleans Police Department report on a motor vehicle accident involving Peter Marcello. The last item is a June 13, 1975 Houston Post article on a suit brought by the state of Texas against the Pelican Tomato Company, a vegetable importing business controlled by Carlos...
Dates: 1950-1975

Morial Re-election Committee, Inc. publications

 Collection
Identifier: SC-105-MS
Scope and Contents

One folder containing letters, flyers, posters, and other material printed by the Committee on behalf of Ernest N. Morial, then running for re-election as Mayor of New Orleans. Includes instructions to precinct captains, block coordinators, etc.

Dates: 1982

Myldred Masson Costa papers

 Collection
Identifier: SC-339-MS
Scope and Contents The Myldred Masson Costa papers include correspondence, meeting minutes, promotional material, and other documents related to her activities on a variety of official boards and neighborhood associations dedicated to historic preservation in the French Quarter from the 1970s and early 1980s. These organizations include the French Quarter Task Force, the Vieux Carré Association, the Louisiana Council for the Vieux Carré, and the Louisiana American Revolution Bicentennial Commission....
Dates: 1930-1980

National Drainage Congress records

 Collection
Identifier: SC-75-MS
Scope and Contents

Included are press releases, the "Official Call," and related materials (including lists of delegates), all from the Department of Publicity, New Orleans Board of Control for the Congress.

Dates: April 10-13, 1912

New Orleans Bicentennial correspondence

 Collection
Identifier: SC-238-MS
Scope and Contents

Correspondence relating to the New Orleans Bicentennial by Mildred Costa

Dates: 1973-1974

New Orleans Jaycees records

 Collection
Identifier: SC-29-MS
Scope and Contents

Correspondence, financial records, photographs, and other material documenting the organization's co-sponsorship of the annual Earth Day concert and celebration in New Orleans. The binder includes material on the 1975 Earth Day celebration.

Dates: 1975-1977

New Orleans Library League financial records

 Collection
Identifier: SC-13-MS
Scope and Contents

The records include a journal of receipts and expenditures, five books of receipt stubs, and miscellaneous receipts.

Dates: 1936-1961

New Orleans Safety Council records

 Collection
Identifier: SC-8-MS
Scope and Contents

The records include minutes of the Executive and Commercial Vehicle Committees, lists of various committee members, calendars, financial records, and miscellaneous publications of the National Council. Source unknown.

Dates: 1928-1931