Richmond City Democratic Committee Records

A Guide to the Richmond City Democratic Committee Records, 1955-1978
Call Number Mss3 R41562 a FA2

Contact Information:
Virginia Historical Society
P.O. Box 7311
Richmond, Virginia 23221-0311
USA
Phone: (804) 342-9677
Fax: (804) 355-2399
Email: reference@virginiahistory.org
URL: http://www.virginiahistory.org

Processed by: Erin Sweet and Laura E. G. Stoner.
c 2018 By Virginia Historical Society. All rights reserved

ADMINISTRATIVE INFORMATION

Access
Collection is open for research.

Use Restrictions
There are no restrictions.

Preferred Citation
Richmond City Democratic Committee Records, 1955-1975 (Mss3 R41562 a FA2), Virginia Historical Society, Richmond, Va.

Acquisition Information
Gift of Gift of Sandra D. Bowen, Henrico, Virginia, 15 May 2018. Accessioned 7 August 2018.

Descriptive Summary

Repository: Virginia Historical Society.
Collection number: Mss3 R41562 a FA2
Title: Richmond City Democratic Committee Records, 1955-1975.
Size: 3 linear feet.
Language: English
Abstract: Correspondence, election records and other materials documenting the process by which delegates to city and state Democratic Committee elections were conducted.

SCOPE AND CONTENT INFORMATION

These records were compiled by the secretaries of the Richmond City Democratic Committee between 1956-1975. There were five secretaries during this time: T. Coleman Andrews (1957-1959), Raymond M. Munsch (1959-1961), C.B. Molster, Jr. (1962-1969), John Shenefield (1969-1971), and Jerry Baliles (1972-1974). Included are meeting and election materials, which are broken up into several sub-series in Series 1, as well as their own correspondence, election propaganda, and filings which are found in Series 2.

ORGANIZATION

Organized into two series. Series 1 contains information relating to specific elections and is further subdivided by date and material type. Series 2 contains administrative and general materials and is filed alphabetically by type or topic.

BIOGRAPHICAL/HISTORICAL INFORMATION

The Richmond City Democratic Committee has been in existence since the 1880s.

INDEX TERMS

Andrews, T. Coleman (Thomas Coleman), 1899-1983
Baliles, Gerald L., 1940-
Democratic Party (Va.)--History--20th century.
Miller, Andrew P. (Andrew Pickens), 1932-
Molster, Charles B., Jr.
Munsch, Raymond M., 1910-2002
Nixon, Richard M. (Richard Milhous), 1913-1994
Richmond (Va.)--Politics and government--20th century.
Richmond City Democratic Committee (Richmond, Va.)
Shenefield, John H.
Spong, William B. (William Belser), 1920-1997

CONTENTS LIST

Series 1. Mass meetings and Conventions, 1956-1973.

Mass meetings were held once a year at the start of the Convention cycle. The goal of these meetings was to nominate delegates from every precinct to attend the City Convention, where delegates were then elected to attend the State Convention. At each of these Mass Meetings, legislation could also be voted on, and new changes to by-laws or resolutions would take place at Conventions.

Box 1

Series 1.1. 1956.

Folder

 

1.

1956 May 29, Mass meeting materials

2.

1956 June 5, Proxy forms, City Convention

3.

1956 July 27, Proxy forms, State Convention

 

Series 1.2. 1960.

Folder

 

4.

1960 April, Mass meeting materials

5.

1960 May 21, Declaration of Candidacy forms, State Convention

6.

1960 May 21, Proxy forms, State Convention

 

Series 1.3. 1961.

Folder

 

7-8.

1961 May 10, Mass meeting materials (2 folders)

9.

1961 May 24, Ballots, City Convention

10-11.

1961 May 24, Declaration of Candidacy forms, City Convention (2 folders)

12.

1961 May 24, Precinct Candidate lists, City Convention

13.

1961 May 24, Proxy forms, City Convention

 

Series 1.4. 1963.

Folder

 

14.

1963 March 27, Mass meeting materials

15-16.

1963 May 1, Mass meeting materials (2 folders)

17.

1963 May 16, Ballots, City Convention

18-19.

1963 May 16, Declaration of Candidacy forms, City Convention (2 folders)

20.

1963 May 16, Proxy forms, City Convention

21.

1963 May 16, Miscellaneous, City Convention

 

Series 1.5. 1964.

Box 2

Folder

 

22.

1964 June 25, Declaration of Candidacy forms, City Convention

23.

1964 July 18, Declaration of Candidacy forms, State Convention

24.

1964 July 18, Proxy forms, State Convention

25.

1964 July 18, Miscellaneous, State Convention

 

Series 1.6. 1965.

Folder

 

26.

1965 May 24, Ballots, City Convention

27.

1965 May 24, Credentials, City Convention

28.

1965 May 24, Declaration of Candidacy forms, City Convention

29.

1965 May 24, Proxy forms, City Convention

 

Series 1.7. 1971.

Folder

 

30-31.

1971 August 5, Mass meeting materials (2 folders)

32.

1971 August 14, Resolution, State Convention

33.

1971 December 28, Mass meeting materials

34.

1971 December 30, Statements of Qualifications, City Convention

 

Series 1.8. 1972.

Folder

 

35.

1972 April 8, Mass meeting materials

36.

1972 April 22, Ballots, City Convention

37.

1972 April 22, Minutes, City Convention

38.

1972 April 22, Statements of Qualifications, City Convention

39.

1972 April 22, Withdrawal notices, City Convention

40.

1972 June 9-10, Hotel Arrangements, State Convention

41.

1972 June 9-10, Official Convention Letters, State Convention

42.

1972 June 9-10, Strategic Plans, State Convention

 

Series 1.9. 1973.

Folder

 

43.

1973 December 20 Mass meeting materials

44.

1973 December 27, Ballots, City Convention

45.

1973 December 27, Candidate lists, City Convention

46.

1973 December 27, Disqualification notices, City Convention

47.

1973 December 27, Withdrawal notices, City Convention

 

Series 1.10. 1975.

Folder

 

48.

1975 December 6, Ballots, City Convention

49.

1975 December 6, Statements of Qualifications, City Convention

50.

1975 December 6, Withdrawal notices, City Convention

 

Series 2. Administrative files, 1955-1974.

These files are arranged alphabetically and were kept by the secretaries to mark important changes within the Committee and are arranged alphabetically by title or topic. Correspondence (folders 55-59) contains records of bills and day-to-day exchanges, but also reflects the extension of condolences to Mrs. Kennedy on the death of Robert F. Kennedy, 1963, the 1964 decision to vote against the Civil Rights bill, and the 1972 discussion of the possibility of endorsing incumbent President Richard M. Nixon. Campaigns of interest also include that of Andrew P. Miller for Attorney General (1973) and the challenge to incumbent Senator William Spong, Jr., in 1972. Also included are records about reorganization, by-laws, district maps, and members of the Committee.

Box 3

Folder

 

51-52.

Bylaws, 1958 October-1973 June (2 folders)

53.

Common Cause Survey 1973 October

54.

Convention Challenges, 1972 March-April

55-59.

Correspondence of Secretary, 1957-1974 (5 folders)

60.

House of Delegates Filings, Election 1963

61.

Maps, Area, District, and Precinct, 1955

62.

Miller Election Materials, 1973

63.

Plan of Reorganization, 1973 November 26

64-65.

Pledge forms, 1955 October 6-1962 August (2 folders)

66.

School Board Property Use Forms, 1963 August

67.

Spong Election Materials ca. 1972-1973

68.

Virginia Democratic Party Plans, 1971 October 16

69.

Miscellaneous Forms, blank, undated

70.

Miscellaneous Papers, 1972 March