American Association of University Professors, Administrative Files of the Northwestern University Chapter
Scope and Contents
The files of the Northwestern chapter consist of eight boxes of material which span approximately forty years, beginning in 1916 and ending in 1960. These materials reflect the problems, questions and activities of the NU chapter; they outline the organization, operation and management of one segment of the AAUP in its attempt to address the problems of the educational profession at the chapter, regional and national levels.
The collection falls into four major categories:
1) General correspondence, 1918-1960;
2) Northwestern University Chapter Administrative Files, 1916-1960;
3) National, Regional and Local Files pertinent to the Northwestern chapter's business and activities, 1916-1959; and
4) Controversies of Academic Freedom, that is, information regarding controversies in the educational profession, especially those concerning academic freedom, the profession's reactions and general pertinence of the controversies to the NU chapter's business and activities, 1935-1958.
The bulk of the correspondence is dated after 1950. All letters are arranged chronologically. Correspondence is sparse for some years, especially in the late 1940s, and nonexistent for 1919-1921, 1925, 1926, 1932, and 1937.
The correspondence covers a wide variety of subjects from mundane arrangements for local meetings, discussions of operating procedures and local elections, to discussions and activities concerning issues with more far-reaching implications. The most serious activities were fundraising for court cases dealing with academic dismissal and freedom and investigations of the financial status of the teaching profession.
The administrative category contains several smaller, distinct units. Although the material in most of the units is incomplete, it is arranged alphabetically by subject and chronologically within subjects. These subjects include such things as local chapter meeting announcements, chapter minutes and chapter membership and officer lists.
Various committee reports, resolutions and statements also form a significant part of these files. Many of these resolutions and statements were prepared in the late 1940s and early 1950s as reactions against the Illinois legislature's Broyles' Bills and national legislative attempts to restrict the intellectual freedom of teachers and scholars in all professions, but primarily in the educational profession. Included are statements presented by Franklin D. Scott, Brunson, MacChesney, Robert Strotz, and Frank Fetter to state government investigating committees at various intervals between 1949 and 1955 on behalf of the NU chapter of the AAUP.
Some of the items in the administrative category are dated ambiguously, but frequently the date can be derived from the context of the paper or announcement.
Only a small part of this collection consists of national, regional and local or Chicago-area materials that directly concern the proceedings of or formally reveal participation by the NU chapter. Such things as minutes, meeting announcements and chapter letters are incomplete and include only those materials that are pertinent to Northwestern.
Although the material included under controversies in the educational profession neither originated with the NU chapter nor contains many, if any, references to it, the material was used extensively by the chapter's Committee on Academic Freedom, as frequent references in correspondence, committee statements and chapter meeting agendas show. This category covers the years 1935 to 1959 with emphasis on the late 1940s and early 1950s. These materials could even form a small, independent, fairly complete reference collection since they are a well-rounded variety of sources such as news clippings, reports of all kinds from many groups, legal briefs, and American Civil Liberties Union newsletters and news analyses, all of which are related to the controversies over academic freedom.
From the disorderly condition of these papers before they were organized as a collection, it was obvious that the material was moved from office to office with each successive election of chapter officers. If this was the case, it is understandable that some material was lost or inadvertently thrown away. Nevertheless the collection contains useful and provocative information about a rather elusive organization of faculty at Northwestern.
Description of the Additions:
The additions to the NU AAUP administrative records fill one box and span the years 1954 through 1972. The records consist of minutes, correspondence, and subject files. A bound volume of minutes, covering the dates 1954 to 1965, includes handwritten minutes for the earlier years and tipped-in typed or mimeographed minutes for the later years. Correspondence files contain letters or memos relating to meetings, letters exchanged with members of other chapters, copies of resolutions passed by the NU Chapter. An occasional letter relates to Chapter actions, such as the correspondence in Box 9, folder 6 (1964-65) from the Chicago Board of Education and Mayor Richard J. Daley responding to the Chapter's stand on a controversy about James Baldwin's Another Country. Among the topics covered in the subject files are membership forms and rosters, plans for an annual banquet, correspondence with other chapters on specific issues, various resolutions, and forms or findings from surveys initiated either by the National AAUP or by the NU chapter.
Dates
- 1916-1960
Creator
Conditions Governing Access
This collection is stored off-site and requires two business days advance notice for retrieval. Please contact the McCormick Library at specialcollections@northwestern.edu or 847-491-3635 for more information or to schedule an appointment to view the collection.
Extent
9.00 Boxes
Language of Materials
English
Abstract
The files of the Northwestern chapter consist of eight boxes of material which span approximately forty years, beginning in 1916 and ending in 1960. These materials reflect the problems, questions and activities of the NU chapter; they outline the organization, operation and management of one segment of the AAUP in its attempt to address the problems of the educational profession at the chapter, regional and national levels.
Arrangement Note
The collection falls into four major categories: General correspondence, Northwestern University Chapter Administrative Files, National, Regional and Local Files pertinent to the Northwestern chapter's business and activities and Controversies of Academic Freedom. The bulk of the correspondence is dated after 1950. All letters are arranged chronologically. The administrative files are arranged alphabetically by subject and chronologically within subjects.
Method of Acquisition
The bulk of these records was deposited in the University Archives at an unknown date prior to 1974. One folder of additional material (spanning the years 1959-1962) was donated to the University Archives by Professor Richard Leopold on October 25, 1988, as Accession # 88-251. The additions, 1954-1972, were separated from the Lawrence Evans Papers, transferred to the University Archives by Kathy Daniels of the English Department on March 31, 2003 as Accession # 03-51. Evans was Secretary of the NU AAUP during the 1969-70 academic year.
Separated Materials
A few duplicate items were discarded from the addition.
Other Descriptive Information
NU Chapter Officers, 1915 to 1973: The list of chapter officers is incomplete. Where two names appear under the office of president, one member undertook the re¬sponsibilities of the office when the other stepped down. The NU chapter did not institute the office of vice-president until 1931-1932. A question mark beside a name denotes uncertainty regarding who held the office at a particular time.
Year President Vice-President Secretary-Treasurer
1915-1916
1916-1917 Henry Crew R.C. Flickinger
1917-1918 W.A. Locy O.F. Long
1918-1919 A.C.L. Brown F.B. Snyder
1919-1920 A.C.L. Brown F.B. Snyder
1920-1921 D.R. Curtiss/J.H. Wigmore R.G. Martin
1921-1922 F.S. Deibler R.G. Martin
1922-1923 H.S. Philbrick E.I. Schaub C.L. Grose
1923-1924 R.S. Crane E.J. Moulton
1924-1925 F.C. Eiselen T.D. Eliot
1925-1926 J.T. Hatfield F.I. Fuller
1926-1927 A.C. Ivy W.V. Evans
1927-1928 K.W. Colegrove K.K. Smith
1928-1929 F.B. Snyder A.J. Todd
1929-1930 A.I. Kendall F.E. Clark
1930-1931 D.R. Curtiss/A.P. Hatton V. Curtis
1931-1932 Fred Clark L.E. Fuller Franklin Fearing
1932-1933
1933-1934 James W. Bell E.L. Highbarger K.K. Smith
1934-1935 E.J. Moulton Alpheus W. Smith
1935-1936 A.J. Todd Charles H. Behre Jas. R. Hawkinson
1936-1937 Delton T. Howard Chas. A.R. Wardwell J. Monroe Hughes
1937-1938 Clarence T. Simon John W. Spargo J. Monroe Hughes
1938-1939 John W. Spargo T.M. Campbell S.A. Harrrin
1939-1940 T.M. Campbell C.L. Gross William Jaffe
1940-1941 Clyde L. Grose Charles H. Behre William Jaffe
1941-1942 William Jaffe John C. Teevan Jas. H. McBurney
1942-1943 Jas. H. McBurney
1943-1944 Eldridge T. McSwain Howard Berolzheimer
1944-1945 Harold C. Havighurst Howard Berolzheimer
1945-1946 Curtis MacDougall Melville Herskovits Howard Berolzheimer ?
1946-1947 Melville J. Herskovits W. Balamuth
1947-1948 W. Balamuth ?
1948-1949 Arthur H. Nethercot George J. Cady S. McMullen
1949-1950 George Cady Brunson MacChesney B. MacChesney J.H. Hagstrum
1950-1951 S. McMullen Franklin Scott J.H. Hagstrum
1951-1952 Franklin Scott F.W. Fetter W.C. Bradford
1952-1953 F.W. Fetter H. Williamson v .C. Bradford
1953-1954 H. Williamson Ernest J. Wrage B.B. Howard
1954-1955 Ernest Samuels W. Pedrick T.C. Holyoke
1955-1956
1956-1957 Ray Billington Karl de Schweinitz
1957-1958 Robert Strotz Bion Howard Walter Rideout
1958-1959 Alex Rosenberg (Treas) R.D. Mayo (Sec’y)
1960-1961 D.R. Forbush George G. Lamb
1961-1962 Franklyn S. Haiman
1962-1963 George I. Blanksten
1963-1964 Clarence L. Ver Steeg Gilbert Whitaker, Jr. (Treas) Lester W. Milbrath (Sec’y)
1964-1965 Philip DeLacy
1965-1966 Ali Bulent Cambel Jean Hagstrum Eugene Webb (Treasurer) Daniel Zelinsky (Secretary)
1967-1968 William Earle A. Louis Allred Hugh G. Petrie (Secretary) Richard W. Barsness (Treas)
1968-1969 A. Louis Allred (Exec Coun. Henry Veatch) Larry Evans Don Lev (Treasurer) Hugh Petrie (Secretary)
1969-1970 John Maloney Lawrence Evans (Secretary)
1970-1971 Marvin B. Lewis Henry B. Veatch Richard W. Barsness (Treas) Elizabeth Yamashita (Sec’y)
1971-1972 Henry B. Veatch Richard W. Barsness (Treas) Elizabeth Yamashita (Sec’y)
1972-1973 R.P. Boas
Processing Information
Katherine H. Giese, March 24, 1976. Additions processed by Janet Olson, June 2005. Scanned and Reformatted by Zoe Streicker-Howard, June 2005.
- Title
- Guide to the American Association of University Professors, Administrative Files of the Northwestern University Chapter
- Author
- Katherine H. Giese
- Date
- 12/03/1977
- Description rules
- Describing Archives: A Content Standard
Repository Details
Part of the Northwestern University Archives Repository
Deering Library, Level 3
1970 Campus Dr.
Evanston IL 60208-2300 US
847-491-3635
specialcollections@northwestern.edu