Skip to main content

Political organizations

 Subject
Subject Source: Local sources

Found in 14 Collections and/or Records:

Brylski Company

 Organization

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

Mayor T. Semmes Walmsley records

 Collection
Identifier: CA-AA-Walmsley
Scope and Contents The records have been reconstructed from "fragments" dispersed in the City Archives. They consist primarily of incoming correspondence to the mayor, arranged alphabetically by name of corporate or individual correspondent. Correspondence marked with clear filing notes has been filed according to the subject designated in the note and arranged chronologically within the subject category. Among the subjects covered most substantially are the strike by workers constructing the Public Belt (Huey...
Dates: 1929-1936
Found in: City Archives

Political Contributions in New Orleans records

 Collection
Identifier: SC-161-MS
Scope and Contents

An artificial collection consisting of various materials dealing with political contributions in New Orleans. Headings included are "O.K. Allen Silver Service," "Victory Fund Drive - Democratic National Committee," "Richard M. Leche Siver Service," "1944 Democratic Campaign Fund." Lists of contributors and amounts contributed are included. Compoised of 1 ledger and 1 folder.

Dates: 1932-1944

Republican National Convention collection

 Collection
Identifier: SC-163-MS
Scope and Contents

Printed material, newspaper articles, etc., covering the Republican National Convention in New Orleans in 1988.

Dates: 1988

Republican State Central Committee certificate of nomination

 Collection
Identifier: SC-187-MS
Scope and Contents

Certificate showing the Committee's nominees for electors for president and vice-president in the 1896 election. The nominees were selected at the State Republican Convention held that year. The document is signed by Thomas A. Cage, presiding officer of the Convention, and by L. J. Joubert, secretary. Attached is a certification of resolutions passed by the Convention, also signed by Joubert. Both documents are endorsed and dated as received by Secretary of State John T. Michel.

Dates: 1896