Document Title - University of Bradford



[pic]

Catalogue of the Archives of Peace News

By Helen Roberts, PaxCat Project Archivist

Reference code: GB 0532 Cwl PN.

Special Collections, J.B. Priestley Library

University of Bradford, Bradford. BD7 1DP.

Email: special-collections@bradford.ac.uk

Web:

Tel: +44 (0) 1274 235256

This catalogue was produced with support from the National Cataloguing Grants Programme for Archives.

Blog:

Copyrights

"THE UNIVERSITY OF BRADFORD RETAINS COPYRIGHT FOR THIS HANDLIST, WHICH MAY NOT BE REPRODUCED WITHOUT PRIOR WRITTEN PERMISSION"

Special Collections welcomes feedback on its documentation. If you need to see this document in an alternative format, or if you have any comments, please let us know. Our contact details appear on the front of this handlist.

CONTENTS

Introduction 1

Collection description 2

Cwl PN/1. Memoranda and articles of association 7

Cwl PN/2. Annual reports and accounts 8

Cwl PN/3. Board of directors 9

Cwl PN/4. Share records 14

Cwl PN/5. Committees and Working Groups 15

Cwl PN/6. Meetings of staff and collective 20

Cwl PN/7. Meetings and surveys of readers and supporters 23

Cwl PN/8. Editorial correspondence files 28

Cwl PN/9. Publications and publicity 51

Cwl PN/10. Subject files 59

Organisations 59

Individuals 116

Countries 127

Subjects 137

Cwl PN/11. Photographs and artwork 147

History of Peace News 147

Individuals 149

British peace movement 158

Countries 194

Artwork 218

Introduction

This collection of papers is one of the archives collected by Commonweal Library, an independent peace library located in the J.B. Priestley Library of the University of Bradford. These archives are part of the Special Collections at the University of Bradford.

This set of papers, like many of the most significant of the Commonweal archives, was catalogued as part of the PaxCat Project. The Project was funded by the National Cataloguing Grants Programme for Archives and ran from May 2009-May 2010. You can find out more about the Project from the reflective blog kept by Helen Roberts, our Project Archivist.



Alison Cullingford, Special Collections Librarian.

Collection description

Reference code

GB 0532 Cwl PN

Title

Archives of Peace News (1936 – to date)

Dates

1937 - 1990

Level of description

Fonds

Extent

5.52 metres

Name of creator

Peace News

Administrative/ Biographical history

The origins of Peace News lie in a pacifist study group which met in Wood Green, London, on the initiative of Humphrey Moore. The group financed the publication of the first issue of Peace News as a means of spreading the pacifist cause. It appeared on 6 June 1936 and soon became the official newspaper of the Peace Pledge Union (formed in 1934 by Dick Sheppard). Humphrey Moore took on the role of editor and a limited company was set up in 1937. Peace News reached a peak circulation of 35,000 in 1938.

Wartime restrictions on the distribution and printing of Peace News and divisions within the peace movement about how to respond to the war led to a drop in circulation. The editor during this period, John Middleton Murry, became personally disillusioned with pacifism and resigned both from the newspaper and the PPU. Frank Lea took over as editor in 1946, assisted by Hugh Brock whose printing firm had produced Peace News during the war. Hugh Brock also worked alongside Bernard Boothroyd (1949-1951) and J Allen Skinner (1951-1955), before becoming editor himself in 1955. Peace News acquired its offices at 5 Caledonian Road, London, in 1959; the building also housed Housmans Bookshop.

It was under Hugh Brock’s editorship that Peace News shifted its focus from traditional pacifism to nuclear disarmament, non violent direct action and the movement for colonial freedom. An example of this came when Gene Sharp, the American non violence campaigner, was taken onto the staff in 1955 and began to cover the black civil rights movement. Tension developed with the PPU, including with Sybil Morrison, who had previously written regularly for Peace News and was both Chair and Campaign Organiser of the PPU. Formal links were broken in 1961 and Peace News became an independent publication. In practice many PPU members continued to read and sell the newspaper. A sister company, Finsbury Park Typesetters, was created in 1962 to typeset the paper and subsidise Peace News financially.

Hugh Brock retired as editor in 1964 and was briefly replaced by Theodore Roszak (1964-1965) and Rod Prince (1965-1967). Thereafter, all the editorial staff became co-editors, pre-figuring the Peace News collective which emerged later. During this era, the emphasis of the newspaper changed again as its writers were influenced by the counter-culture in Britain and America and wider ideas of social revolution. Peace News was also closely identified with the cause of Biafra and civil rights in Northern Ireland (through co-editor Bob Overy who moved to Belfast).

In 1969 regular meetings (known as potlatches) began with the Peace News readership. The aim was to integrate the newspaper more closely into the peace movement. The company was re-structured in 1971 to separate the management of Peace News from that of Housmans Bookshop. Overseeing both of these was the newly created Peace News Trustees Ltd. In the same year, the banner ‘For nonviolent revolution’ was added to the masthead.

After much debate, Peace News moved its offices to 8 Elm Avenue in Nottingham in 1974 and re-organised itself as a publishing collective. The newspaper became a fortnightly magazine and attempts to sustain a weekly London-based publication as well came to nothing. In 1975 Peace News won a ‘scoop of the year’ award for its investigation into plans for a private army to break up strikes. Peace News was also closely involved in the British Withdrawal from Northern Ireland Campaign and was found guilty of contempt of court for its role in the ‘Colonel B’ affair.

As the decade progressed, Peace News established links with the new resistance movement against nuclear power and became its main discussion forum. This then fed through into the renewed campaign for nuclear disarmament, which emerged in Britain in the early 1980s. Peace News was the only reliable channel for news of the many peace camps which sprang up around the country.

The company’s financial difficulties came to a head in the late 1980s. The collective was disbanded in 1987 and publication was suspended until May 1989. The magazine returned to its London base and has been co-published with War Resisters’ International since July 1990.

Immediate source of acquisition

Donated to the Commonweal Collection by Peace News.

Scope and content

With a few exceptions, the coverage of this archive begins in the late 1950s and is most useful for the 1960s. There are significant gaps in most series, reflecting the nature of the organisation, and the creation and custody of the archives. The following series are available:

Memoranda and articles of association, 1937 and 1972 [Cwl PN/1].

Annual reports and accounts, 1953-1974 [Cwl PN/2].

Minutes and papers of the Board of Directors, 1958-1988. These records also cover the sister companies of Peace News, including Finsbury Park Typesetters, Housmans Bookshop and Peacemeal Wholefoods. [Cwl PN/3].

Applications for shares, dating from the company restructuring in 1971-1972 [Cwl PN/4].

Minutes and papers of Committees and Working Groups, including Policy, Premises, Publications, Development, Circulation, Promotions, Finance and Planning, 1959-1971 and 1987, with report of Peace News Trustees Working Group, April 1984 [Cwl PN/5/1-7, 11-12].

Minutes, correspondence and papers of the London Peace News Working Group, with mock-ups of proposed newspaper, 1974-1976 [Cwl PN/5/8-10].

Minutes and notes of discussions of staff meetings and meetings of the Peace News Collective, 1963-1964 and 1982-1988 [Cwl PN/6].

Minutes, lists of participants, correspondence, questionnaires and other papers for Peace News conferences, and meetings of readers and supporters, including the Potlatches, 1956-1959, 1970-1971 and 1978-1984 [Cwl PN/7/1-7].

Readership survey responses and questionnaires, 1965-1982 [Cwl PN/7/8-11].

Editorial correspondence files (61), including subseries arranged by name of correspondent, 1954-1972 [Cwl PN/8].

Files relating to pamphlets and books published by Peace News, and publicity, including the 50th anniversary in 1986, 1957-1987 [Cwl PN/9].

Subject files (236) covering organisations, countries, individuals and topics of interest to Peace News, 1948-1987. These contain sources used for news items and articles, as well as representing the network of organisations which Peace News was in contact with, mainly during the 1960s. Key topics covered by the files include nuclear disarmament and nuclear power, non violent direct action, the anti-Vietnam War movement, the black civil rights movement in the United States, and conscientious objection. [Cwl PN/10].

Photographs (223 envelopes) collected from various sources for possible publication in Peace News, 1942-1990. These are arranged into four subseries covering the history of Peace News, individuals, the British peace movement and related groups, and countries. There is also a small set of files containing designs and cartoons. There is extensive coverage of the Anti Apartheid Movement, the Campaign for Nuclear Disarmament, Faslane Peace Camp, Greenham Common Women’s Peace Camp, Molesworth Peace Camp, Torness Alliance, and peace movements in Greece, Italy, the United States and Germany. [Cwl PN/11].

Appraisal, destruction and scheduling

This archive has been reduced considerably in size by weeding a large number of files containing general press cuttings, and removing many pamphlets, journals and other peace ephemera. Duplicate records have also been destroyed.

System of arrangement

The arrangement of this archive is largely artificial, although some series are based on fragments of an original filing system. Series have been created either based on record type or on the creator of the records. The photograph collection has been completely re-organised in order to make it more accessible for researchers.

Access conditions

Available to researchers, by appointment. Access to archive material is subject to preservation requirements and must also conform to the restrictions of the Data Protection Act and any other appropriate legislation.

Copyright/ conditions governing reproduction

Copies may be supplied or produced at the discretion of Special Collections staff, subject to copyright law and the condition of the originals.

Applications for permission to make published use of any material should be directed to the Special Collections Librarian in the first instance.

The Library will assist where possible with identifying copyright owners, but responsibility for ensuring copyright clearance rests with the user of the material.

Language of material

English. Some items in Czech, Danish, Dutch/Flemish, French, German, Hebrew, Italian, Norwegian, Polish, Russian and Welsh.

Related units of description

Papers of Hugh Brock [Cwl HBP].

Publication note

A full set of Peace News is held by the British Library on microfilm.

Albert Beale, Against all war: fifty years of Peace News 1936-1986 (Nottingham: Peace News, 1986).

Gail Chester and Andrew Rigby eds., Articles of peace: celebrating fifty years of Peace News (Bridport: Prism Press, 1986).

Archivist’s note

Described by Helen Roberts.

Rules or conventions

ISAD(G) 2nd ed.

Date(s) of description

May 2010

INDEXING

Persons

Brock, Hugh (1914 – 1985)

Corporate Bodies

Peace News

Peace Pledge Union

Housmans Bookshop

War Resisters’ International

Subjects

Peace movements – Great Britain – History – 20th century

Nonviolence – Great Britain – History – 20th century

Pacifism – Great Britain – History – 20th century

Nuclear disarmament

Cwl PN/1. Memoranda and articles of association

Date

1937 - 1972.

Extent

2 items.

Cwl PN/1/1

Title

Memorandum and articles of association (incorporated 20 January 1937)

Date

January 1937.

Extent

1 item.

Cwl PN/1/2

Title

Vol. Memorandum and articles of association (incorporated 17 February 1972)

Date

February 1972.

Extent

1 vol.

Scope and content

With list of members of staff and other members of company, and notice of first AGM.

Cwl PN/2. Annual reports and accounts

Date

1953 - 1974.

Extent

7 items and 2 files.

Cwl PN/2/1

Title

Annual reports and accounts

Date

1953 - 1956, 1958 - 1961.

Extent

7 items.

Cwl PN/2/2

Title

File. Annual balance sheets and accounts of Peace News Ltd

Date

1962 - 1974.

Extent

1 file.

Cwl PN/2/3

Title

File. Peace News Development Fund

Date

1963.

Extent

1 file.

Scope and content

Memoranda; accounts covering 1959 - 1963.

Cwl PN/3. Board of directors

Date

1958 - 1988.

Extent

12 files and 1 vol.

Cwl PN/3/1

Title

File. Peace News Ltd

Date

1958 - 1960.

Extent

1 file.

Scope and content

Minutes of board meetings, with editorial reports and minutes of annual meeting for 1960.

Cwl PN/3/2

Title

File. Peace News Ltd

Date

1959 and 1963 - 1964.

Extent

1 file.

Scope and content

Minutes of board meetings relating to appointment of new editor, with editorial reports, draft declaration of trust for Peace Education and Research Trust, staff wages scale and reports of sub committee, accounts and circulars, including on the circulation crisis.

Cwl PN/3/3

Title

File. Finsbury Park Typesetters Ltd

Date

1963 - 1965.

Extent

1 file.

Scope and content

Minutes of board and AGM; reports; accounts.

Cwl PN/3/4

Title

File. Peace News Ltd and Finsbury Park Typesetters Ltd

Date

1965.

Extent

1 file.

Scope and content

Minutes of board and annual meetings, with memoranda, editorial reports and reports on finance and circulation, accounts, annual report and circulars.

Cwl PN/3/5

Title

File. Peace News Ltd and Finsbury Park Typesetters Ltd

Date

1966.

Extent

1 file.

Scope and content

Minutes of board and annual meetings, with memoranda, reports by Harry Mister and sub committees, and six monthly accounts.

Cwl PN/3/6

Title

File. Peace News Ltd and Finsbury Park Typesetters Ltd

Date

1967 - 1968.

Extent

1 file.

Scope and content

Agenda and minutes of board and annual meetings, with memoranda, editorial and general manager's reports, reports on promotion and finance.

Cwl PN/3/7

Title

File. Peace News Ltd and Finsbury Park Typesetters Ltd

Date

1969 - 1970.

Extent

1 file.

Scope and content

Agenda and minutes of board and staff meetings, with memoranda, editorial and general manager's reports, annual accounts, circulars, list of board members and attendees at Potlatch I, proposals for the future of PN and papers on Bob Overy's work in Belfast.

Cwl PN/3/8

Title

File. Formation of Peace News Trustees Ltd (including Peace News, Housmans Bookshop and Finsbury Park Typesetters)

Date

1971 - 1972.

Extent

1 file.

Scope and content

Agenda and minutes of board, annual and staff meetings, with circulars, memoranda, editorial, general manager's and sub group reports, correspondence and accounts.

Cwl PN/3/9

Title

File. Peace News Trustees Ltd (including Peace News, Housmans Bookshop and Finsbury Park Typesetters)

Date

1973 - 1974.

Extent

1 file.

Scope and content

Agenda and minutes of board, annual and London Peace News Working Group meetings, with correspondence, including letters from Andrew Rigby and Hugh Brock, memoranda, discussion papers, list of company members, circulars, accounts and progress reports from Nottingham Group.

Cwl PN/3/10

Title

File. Peace News Trustees Ltd (including Peace News, Housmans Bookshop and Finsbury Park Typesetters)

Date

1975 - 1982.

Extent

1 file.

Scope and content

Agenda and minutes of board and annual meetings, with letters from Harry Mister, circulars and accounts.

Cwl PN/3/11

Title

File. Peace News Trustees Ltd (including Peace News, Housmans Bookshop, Finsbury Park Typesetters and Peacemeal Wholefoods)

Date

1983 - 1988.

Extent

1 file.

Scope and content

Agenda and minutes of board, annual and subcommittee meetings, with circulars, reports (including auditor's report), discussion papers, accounts, correspondence, lease of 8 Elm Avenue, Nottingham, and memoranda and articles of association.

Cwl PN/3/12

Title

Vol. Peace News Ltd

Date

1984 - 1988.

Extent

1 vol.

Scope and content

Minutes of board meetings.

Cwl PN/3/13

Title

File. Peace News Ltd

Date

1988 - 1989.

Extent

1 file.

Scope and content

Mailings circulated by Kathy Challis to members of Business Management Group, Editorial Subgroup and Outreach Subgroup. Including minutes of meetings, accounts and discussion papers.

Cwl PN/4. Share records

Date

1971 - 1972.

Extent

1 file.

Cwl PN/4/1

Title

File. Applications for shares in Peace News Ltd

Date

April 1971 - June 1972.

Extent

1 file.

Scope and content

Completed application forms from shareholders (three different sets); related correspondence, including letters from Bob Overy, David Hoggett, Jim Radford, Andrew Rigby (2), Tony Smythe and John Papworth.

Cwl PN/5. Committees and Working Groups

Date

1959 - 1987.

Extent

12 files.

Cwl PN/5/1

Title

File. Policy Committee

Date

1960.

Extent

1 file.

Scope and content

Agenda, minutes and papers for discussion at meetings.

Cwl PN/5/2

Title

File. Premises Committee

Date

1959, 1961.

Extent

1 file.

Scope and content

Minutes; circular about new premises at 5 Caledonian Road, London.

Cwl PN/5/3

Title

File. Publications Committee

Date

1959 - [1965].

Extent

1 file.

Scope and content

Minutes, with some agenda and memoranda.

Cwl PN/5/4

Title

File. Development Committee

Date

1963.

Extent

1 file.

Scope and content

Minutes (single meeting).

Cwl PN/5/5

Title

File. Circulation Committee

Date

1964.

Extent

1 file.

Scope and content

Minutes.

Cwl PN/5/6

Title

File. Promotions Working Group

Date

1964, 1969 - 1971.

Extent

1 file.

Scope and content

Programme of activity; circulars; letters in response to appeal for donations; report of work of Promotions, Finance and Infrastructure Groups.

Cwl PN/5/7

Title

File. Finance Group

Date

1971.

Extent

1 file.

Scope and content

Financial reports and accounts; list of donors; budgets; notes of meetings; letters.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/5/8

Title

File. London Peace News Working Group

Date

1974 - 1975.

Extent

1 file.

Scope and content

Correspondence, including letter from Alec Horsley; statement of intent; circulars; discussion documents; minutes; memoranda; mock-ups of newspaper, Make Peace; reports of conference, September 1974.

Cwl PN/5/9

Title

File. London Peace News Working Group

Date

1975 - 1976.

Extent

1 file.

Scope and content

Mock-ups of newspapers, Make Peace and The Mock-Up; list of Working Group members; notes; circulars; correspondence, including letter from Alec Horsley and Geoffrey Ostergaard; appeal leaflet and list of signatories; draft article on peace and direct action movement in United States, by Nigel Young.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/5/10

Title

File. London Peace News Working Group

Date

1974 - 1975.

Extent

1 file.

Scope and content

Background material gathered for a London edition of Peace News, including newsletters and leaflets; notes and drafts of editorial and article.

Cwl PN/5/11

Title

Report of Peace News Trustees Working Group

Date

April 1984.

Extent

1 item.

Scope and content

With contents list.

Cwl PN/5/12

Title

File. Planning Group

Date

1987.

Extent

1 file.

Scope and content

Proposal for study group; minutes; readership survey data; recommendation for action by Peace News Ltd.

Cwl PN/6. Meetings of staff and collective

Date

1963 - 1988.

Extent

5 files and 3 vols.

Cwl PN/6/1

Title

File. Peace News staff meetings ('Friday evening meetings')

Date

January 1963 - January 1964.

Extent

1 file.

Scope and content

Minutes and notes of discussions; memoranda and discussion papers on PN policy and development.

Cwl PN/6/2

Title

Vol. Minutes of meetings - record of decisions

Date

December 1982 - June 1985.

Extent

1 vol.

Scope and content

Mainly copy meetings, features meetings and meetings of PN Collective.

Cwl PN/6/3

Title

Vol. Minutes of meetings - record of decisions

Date

June 1985 - July 1986.

Extent

1 vol.

Scope and content

Mainly features meetings, redesign/50th anniversary meetings and meetings of PN Collective.

Cwl PN/6/4

Title

Vol. Minutes of meetings - record of decisions

Date

September 1987 - January 1988.

Extent

1 vol.

Scope and content

Meetings of PN Collective.

Cwl PN/6/5

Title

File. Peace News style and content discussions

Date

1981 - 1985.

Extent

1 file.

Scope and content

Reports; correspondence; notes of meetings; discussion paper.

Cwl PN/6/6

Title

File. Peace News style and content discussions

Date

1985 - 1986.

Extent

1 file.

Scope and content

Comments received about design and layout of each issue, mainly from PN Collective, but also from readers.

Cwl PN/6/7

Title

File. Peace News Collective members

Date

1977 - 1982.

Extent

1 file.

Scope and content

Correspondence; personal statement on leaving the collective; notes on organising demonstrations at airbases; notes on work undertaken for PN in London by [Albert Beale].

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/6/8

Title

File. Future of Peace News Collective

Date

August 1986 - October 1987.

Extent

1 file.

Scope and content

Proposals and discussion documents, including about the division of work amongst collective members; financial reports; minutes of Planning Committee; letter to Molesworth Peace Camp from Linda Pierson.

Cwl PN/7. Meetings and surveys of readers and supporters

Date

1956 - 1984.

Extent

11 files.

Cwl PN/7/1

Title

File. Peace News conferences

Date

1956 - 1959.

Extent

1 file.

Scope and content

Lists of participants; circulars; agenda; notes of discussions.

Cwl PN/7/2

Title

File. Potlatch I: Manchester, September 1970

Date

August - September 1970.

Extent

1 file.

Scope and content

Correspondence; completed questionnaires about peace and direct action groups and attitudes to non violence; overview of responses; lists of invitees and participants; memoranda, including from John Papworth and Michael Randle; circulars from Community Research Action Group; press cuttings.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/7/3

Title

File. Potlatch II: Nottingham, December 1970

Date

August 1968 - [January 1971].

Extent

1 file.

Scope and content

List of participants; report; correspondence, including letters from Roger Franklin and Michael Randle; discussion documents on non violence and wars of liberation; list of PN board members; questionnaire (blank).

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/7/4

Title

File. Potlatch III: Birmingham, March 1971

Date

January - March 1971.

Extent

1 file.

Scope and content

Circulars; questionnaire, and summaries of responses and discussions; list of participants; report.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/7/5

Title

File. Potlatch IV: Liverpool, April 1971

Date

March - April 1971.

Extent

1 file.

Scope and content

Circulars.

Cwl PN/7/6

Title

File. Readers' meetings and Peace News Support Group

Date

March 1978 - April 1984.

Extent

1 file.

Scope and content

Minutes of Support Group meetings; lists of members of collective and Support Group; circulars; discussion documents; guidelines for conduct of readers' meetings; notes of discussions at readers' meetings; questionnaire on political involvement; correspondence.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/7/7

Title

File. Readers' meetings

Date

May - July 1982.

Extent

1 file.

Scope and content

Correspondence about organising readers' meetings across the country; reports of meetings, including weekend on non violence and the Third World; draft circulars.

Cwl PN/7/8

Title

File. Readership survey

Date

1965 - 1968.

Extent

1 file.

Scope and content

Report and statistical analysis by Andrew Rigby; correspondence with Peace Research Centre, Lancaster, about designing the survey; completed survey by Arlo Tatum.

Cwl PN/7/9

Title

File. Survey on proposed change of name

Date

1971.

Extent

1 file.

Scope and content

Responses to questionnaire, including from Barnaby Martin, Nigel Young, Ian Dougall, Tony Weaver, Dave Cunliffe, Peggy Smith, Devi Prasad, Bruce Kent, David Hoggett, Howard [Clark], Harry Mister and John Papworth.

Cwl PN/7/10

Title

File. Infoshare project amongst PN readership

Date

1978 - 1979.

Extent

1 file.

Scope and content

Completed questionnaires; covering letters (2) from Paul Kohn; address list.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/7/11

Title

File. Readership survey

Date

1982.

Extent

1 file.

Scope and content

Completed questionnaires, with some related letters.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/8. Editorial correspondence files

Date

1954 - 1972.

Extent

61 files.

Cwl PN/8/1

Title

File. Pat Arrowsmith

Date

March 1963 - October 1965.

Extent

1 file.

Scope and content

Correspondence about her work as a reporter for PN, including letters from German readers about her 'Letter from East Germany', PN, 3 May 1963 (with press cutting), and letters from PA and Wendy Butlin during their tour of Europe to meet nuclear disarmament groups, March - May 1963.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/8/2

Title

File. Vera Brittain

Date

April 1958 - February 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN (with some drafts attached), and in her role as chairman of Peace News Ltd, including relations with PPU, DAC campaigns, peace movement in Canada and apartheid in South Africa; draft pamphlet, 'The meaning of Aldermaston', 1960; report on her visit to South Africa, 1960.

Cwl PN/8/3

Title

File. Peter Cadogan

Date

January 1962 - March 1970.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN, developments in the peace, direct action and anti-Vietnam War movements, and the future of PN, including letter from Tony Smythe. With circulars and draft articles.

Cwl PN/8/4

Title

File. Malcolm Caldwell

Date

June 1962 - August 1972.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN, and developments in the anti-Vietnam War movement.

Cwl PN/8/5

Title

File. April Carter

Date

June 1959, August 1962 - May 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN; article on 1964 Aldermaston March; proposals submitted to ICDP conference, January 1964.

Cwl PN/8/6

Title

File. Molly and Guy Clutton-Brock

Date

August 1960 - April 1964, June 1971.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN.

Cwl PN/8/7

Title

File. David Hoggett

Date

September 1954 - August 1967.

Extent

1 file.

Scope and content

Correspondence about abstracting and indexing PN, the Commonweal Collection, and court case following demonstration at Greenham Common, June 1962; catalogue of Commonweal Collection and lists of books required; Garthnewydd Community House newsletters 1-2 and statement of basis; general newsletters from DH, 8-9, 10 and 12; letter to Geoff [?] about Sarvodaya as a basis for community living.

Cwl PN/8/8

Title

File. Martin Luther King

Date

February 1957 - October 1964.

Extent

1 file.

Scope and content

Correspondence with Martin Luther King's office, with list of interview questions.

Cwl PN/8/9

Title

File. Satish Kumar

Date

December 1963 - 1969.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN, and developments in the Sarvodaya and Bhoodan movements in India, including letters from Devi Prasad (WRI) and Peggy Smith.

Cwl PN/8/10

Title

File. David McReynolds, Liberation/War Resisters League, New York

Date

December 1959 - October 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN, race riots in Harlem, appeal from the Socialist Party to the Labour Party and his detention at Gatwick Airport, July 1967.

Cwl PN/8/11

Title

File. Pierre Martin

Date

December 1961 - April 1964.

Extent

1 file.

Language

Articles in French

Scope and content

Correspondence about writing articles for PN. With draft articles about the liberation struggle in Portugese Guinea.

Cwl PN/8/12

Title

File. Adrian Mitchell

Date

August 1969.

Extent

1 file.

Scope and content

Correspondence (limited) about contributing to PN.

Cwl PN/8/13

Title

File. Abraham J Muste

Date

November 1962 - December 1964.

Extent

1 file.

Scope and content

Correspondence about developments in the peace and non violent action movements, including letters from Bayard Rustin (2); article, 'Who are the utopians?', AJ Muste.

Cwl PN/8/14

Title

File. Stan Newens

Date

July 1967 - March 1968.

Extent

1 file.

Scope and content

Correspondence about demonstrations and the Aldermaston March, 1968.

Cwl PN/8/15

Title

File. Laurens Otter

Date

1965.

Extent

1 file.

Scope and content

Letters for publication in PN.

Cwl PN/8/16

Title

File. Andrew Papworth

Date

November 1965 and October 1969.

Extent

1 file.

Scope and content

Correspondence (limited) about links with PN.

Cwl PN/8/17

Title

File. John Papworth

Date

December 1961 - July 1969.

Extent

1 file.

Language

French, German

Scope and content

Correspondence about writing articles and book reviews for PN, including as an accredited PN reporter. With comments on proposed pamphlet on non violent revolution; letters for publication; and draft articles, including on the black civil rights movement in Georgia and Mississipi, the Quebec-Washington-Guantanamo Walk for Peace, 1964, the C100 demonstration during the Greek royal visit, 1963, and the future of the Labour Party, 1961.

Cwl PN/8/18

Title

File. Jim Peck

Date

February 1962 - August 1964.

Extent

1 file.

Scope and content

Correspondence about PN reproducing a chapter from his book, 'Freedom ride', writing articles for PN, and news of the peace and civil rights movements in the United States.

Cwl PN/8/19

Title

File. John Peel

Date

September 1969.

Extent

1 file.

Scope and content

Correspondence (limited) about writing a column for PN.

Cwl PN/8/20

Title

File. Suresh Ram

Date

January 1964 - October 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN. With draft articles about the political situation in India and the work of Vinoba Bhave and Jayaprakash Narayan.

Cwl PN/8/21

Title

File. Michael Randle

Date

September 1960 - October 1969.

Extent

1 file.

Scope and content

Correspondence about his treatment in Wormwood Scrubs Prison and writing articles for PN, including letters from Sydney Silverman, Frank Allaun (3) and Fenner Brockway. With typescript articles on prison life and African liberation movements.

Cwl PN/8/22

Title

File. Vanessa Redgrave

Date

August 1963 - June 1966.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN.

Cwl PN/8/23

Title

File. Morris Renek

Date

February 1965 - December 1966.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN.

Cwl PN/8/24

Title

File. Earle Reynolds

Date

July 1962 - July 1964.

Extent

1 file.

Scope and content

Correspondence about the peace movement in Japan and Hiroshima Day commemorations. With typescript article and pamphlet.

Cwl PN/8/25

Title

File. Adam Roberts

Date

February 1962 - September 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN, including copy letters from Raymond Fletcher (Tribune); article rejected for publication by Sanity.

Cwl PN/8/26

Title

File. Theodore (and Betty) Roszak

Date

February 1964 - August 1967, September 1969.

Extent

1 file.

Scope and content

Correspondence about Roszak's brief editorship of PN, and pamphlets, articles and book reviews written by the Roszaks for publication by PN. Includes discussion of the nuclear disarmament movement, the Vietnam War, black civil rights, women's rights and the situation at PN.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/8/27

Title

File. Ronald Sampson

Date

September 1966 - August 1969.

Extent

1 file.

Scope and content

Correspondence about articles and book reviews for PN; articles; press cuttings.

Cwl PN/8/28

Title

File. Philip Seed

Date

June 1961 - December 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN.

Cwl PN/8/29

Title

File. Gene Sharp

Date

January 1962 - December 1967.

Extent

1 file.

Scope and content

Correspondence about his PN pamphlet, 'Civilian defence', his membership of the PN Board of Directors, writing articles and book reviews for PN, and his academic research. With PN supplement, 'Civil disobedience in a democracy', by GS, February 1963.

Cwl PN/8/30

Title

File. Jesajahu-Toma Sjk

Date

November 1962 - December 1964 and [1967].

Extent

1 file.

Scope and content

Correspondence about writing articles for PN. With draft articles about the political situation in Israel, Arab-Israeli relations and activities of the Israeli peace movement.

Cwl PN/8/31

Title

File. Allen Skinner

Date

August - October 1969.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN.

Cwl PN/8/32

Title

File. Harold and Sheila Steele

Date

April 1957 - December 1962.

Extent

1 file.

Scope and content

Correspondence, including about the work of the Emergency Committee for Direct Action Against Nuclear War, the Golden Rule, the 1958 Aldermaston March, South West Norfolk by election, Christian Socialist Movement and Women Strike for Peace.

Cwl PN/8/33

Title

File. Michael Tippett

Date

March 1955 - July 1963.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN, and arranging an interview for PN.

Cwl PN/8/34

Title

File. Nicolas Walter

Date

February 1962 - February 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN, and survey on the future of Committee of 100.

Cwl PN/8/35

Title

File. Vicky (Victor Weisz)

Date

March 1955 - March 1959.

Extent

1 file.

Scope and content

Letters granting permission for PN to publish various cartoons.

Cwl PN/8/36

Title

File. Wilfred Wellock

Date

May 1959 - February 1963.

Extent

1 file.

Scope and content

Correspondence about articles and letters for publication, including on Gandhi and South Africa, nuclear disarmament, the direction of PN and the European Economic Community. With typescript articles.

Cwl PN/8/37

Title

File. Bill Wingell

Date

June 1964 - October 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN. With draft articles on Vietnam War.

Cwl PN/8/38

Title

File. Peter Worsley

Date

November 1956 - April 1964.

Extent

1 file.

Scope and content

Correspondence about writing articles and book reviews for PN.

Cwl PN/8/39

Title

File. William Worthy

Date

July 1963 - October 1967.

Extent

1 file.

Scope and content

Correspondence about writing articles for PN (with drafts attached), the Citizens' Mission to Cambodia, CIA involvement in Indonesia, Cuba and the Bay of Pigs invasion, the Vietnam War and the American civil rights movement; circular and press release, Committee for the Freedom of William Worthy.

Cwl PN/8/40

Title

File. Correspondence

Date

1964 - 1965.

Extent

1 file.

Scope and content

Editorial correspondence, including letters from John Papworth (3), Roger Rawlinson, Olwen Battersby (War on Want), Peter Sedgwick, Merseyside Federation of Anarchists, John Amos (Socialist Party of Great Britain Kidderminster Group) (2), Peter Cadogan (2), Nicolas and Ruth Walter, Ralph Schoenman (Bertrand Russell Peace Foundation), Dennis Gould (3), Will Warren.

Cwl PN/8/41

Title

File. 'E. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from DJ Enright, Amatai Etzioni (2).

Cwl PN/8/42

Title

File. 'F. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letter from Erich Fromm.

Cwl PN/8/43

Title

File. 'G. Miscellaneous. 1965'

Date

1964 - 1965.

Extent

1 file.

Language

French

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Olive Gibb, Richard Gott, Donald Groom (2), Dennis Gould, Andre Gunder Frank (2).

Cwl PN/8/44

Title

File. 'H. Miscellaneous. 1965'

Date

1964 - 1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from William Hampton (7), Nigel Harris, Bill Hetherington (2), Hoang Van Chi (5), David Horowitz (5), Ron Huzzard.

Cwl PN/8/45

Title

File. 'I. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Harry Mukherjee (ILP) and Ken Coates (International Socialists).

Cwl PN/8/46

Title

File. 'J. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Homer Jack.

Cwl PN/8/47

Title

File. 'K. Miscellaneous. 1965'

Date

1964 - 1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Rhoda Kellogg (2), Thomas Kinsella, Raymond Kuene (African National Congress) (3).

Cwl PN/8/48

Title

File. 'L. Miscellaneous. 1965'

Date

1964 - 1965.

Extent

1 file.

Scope and content

Editorial correspondence, mainly with contributors. Including letters from secretary to RD Laing, Kenneth Leech (2), Anthony Lester, E James Lieberman (2), Mildred Loomis (School of Living) (2), Eric Lubbock (2), Bradford Lyttle (2).

Cwl PN/8/49

Title

File. 'S. Miscellaneous. 1965'

Date

1965 - 1966.

Extent

1 file.

Scope and content

Editorial correspondence, including letters from Tony Smythe (3), Allen Skinner (3), Myrtle Solomon (2).

Cwl PN/8/50

Title

File. 'U. Miscellaneous. 1965'

Date

1964 - 1965.

Extent

1 file.

Language

French

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Austin Underwood (2).

Cwl PN/8/51

Title

File. 'V. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, including letter from Anne Vogel describing anti-Vietnam War demonstration in Grosvenor Square, London, October 1965.

Cwl PN/8/52

Title

File. 'W. Miscellaneous. 1965'

Date

1965.

Extent

1 file.

Scope and content

Editorial correspondence, including letters from Will Warren (2).

Cwl PN/8/53

Title

File. 'A. Miscellaneous. 1966'

Date

1966.

Extent

1 file.

Scope and content

Editorial correspondence, including letter from Frank Allaun. With circulars; Falling Leaf Magazine, vol. 7 no. 1, 1966; black and white photograph of anti-Vietnam War vigil in Bristol, July 1966.

Cwl PN/8/54

Title

File. 'B. Miscellaneous. 1966'

Date

1966.

Extent

1 file.

Language

Flemish

Scope and content

Editorial correspondence, mainly with contributors. Including letters from Bert Bensen (7), Harold Bing (2), Benedict Birnberg (3), Stan Newens.

Cwl PN/8/55

Title

File. 'C. Miscellaneous. 1966'

Date

1966.

Extent

1 file.

Scope and content

Editorial correspondence, including letter from Committee Against Atomic Testing, Australia (with press cuttings).

Cwl PN/8/56

Title

File. Correspondence, B-D, K, R-Z

Date

1966 - 1968.

Extent

1 file.

Language

French

Scope and content

Editorial correspondence, including letters from Ann Davidon (2), George Clark (2, with transcript of interview about his fast, July 1966), Terry Chandler (2, in Brixton and Wandsworth Prisons), Ron Yates (with account of Vietnam week in Preston, June 1967, 2 photographs and press cuttings), Chris Cowley (World Friendship Centre, Hiroshima) (2), Douglas Kepper (5, with report of direct action at Nancekuke), Bruce Kent, Nigel Young (7, including reports of anti-Vietnam War movement in California), Carl Zietlow (A Quaker Action Group), EF Schumacher (with text of talk), Myrtle Solomon (PPU) (2), Roger Rawlinson (2), Jim Radford (2), Bert Bensen and Peggy Smith (3). With articles submitted for publication, including about Berlin, North Vietnam and Committee of 100; annual report and newsletter of Civil Rights League, Cape Town, 1966.

Cwl PN/8/57

Title

File. Correspondence, D-L

Date

1967 - 1969.

Extent

1 file.

Scope and content

Editorial correspondence, including letters from Dennis Gould, Satish Kumar (4), Wallace Hancock, Kenneth Lee, and report of meeting addressed by Che Guevara's wife, Aleida March.

Cwl PN/8/58

Title

File. Correspondence, M (and some D)

Date

1968 - 1969.

Extent

1 file.

Scope and content

Editorial correspondence; circulars.

Cwl PN/8/59

Title

File. Correspondence

Date

July 1966 - September 1967.

Extent

1 file.

Language

French, Italian

Scope and content

Editorial correspondence, including letters from Peter Cadogan, Nicolas Walter et al; circulars.

Cwl PN/8/60

Title

File. Correspondence

Date

March 1963 - October 1970.

Extent

1 file.

Language

French, German

Scope and content

Editorial correspondence, including letters from Sidney Hook, Irving Howe, Thomas Merton (4), Bertrand Russell, Gerard Daechsel (with sticker and leaflet), Peter Cadogan, Roger Franklin (2), Nicolas Walter, Michael Frayn, Paul Foot, Danilo Dolci, Dave Dellinger (3), Max Born, Berliner Ensemble (2), Clement Attlee, Peter Blake.

Cwl PN/8/61

Title

File. Correspondence

Date

1966 - 1970.

Extent

1 file.

Language

French

Scope and content

Editorial correspondence, including letters from Nigel Young (2), Satish Kumar, Gerard Daechsel, Terry Chandler (2), Leonard Bird, Bill Wingell (2, with article about the Phoenix voyage to North Vietnam), Will Warren (2), Eric Walker, Philip Seed, Ted Roszak (2), Rod Prince, John Papworth. With articles by Michael Randle on Bertrand Russell and Barnaby Martin on India.

Cwl PN/9. Publications and publicity

Date

1957 - 1987.

Extent

20 files, 1 vol and 1 item.

Cwl PN/9/1

Title

File. 21st anniversary issue of Peace News

Date

May - June 1957.

Extent

1 file.

Scope and content

Messages of congratulations, including letters from Trevor Huddleston, Reginald Reynolds, Harold Bing, Laurence Housman, Lord Boyd Orr, Martin Niemoeller and group of MPs including Frank Allaun and Fenner Brockway; poems (2) by e e cummings; press release.

Cwl PN/9/2

Title

File. 50th anniversary of Peace News

Date

1986.

Extent

1 file.

Scope and content

Press releases; circulars; letters of congratulations.

Cwl PN/9/3

Title

Scrapbook. 50th anniversary of Peace News

Date

1986.

Extent

1 vol.

Scope and content

Press cuttings; letters and cards sending congratulations.

Cwl PN/9/4

Title

Audio cassette. LBC radio interview about the 50th anniversay of Peace News

Date

1986.

Extent

1 item.

Cwl PN/9/5

Title

File. Pamphlet, 'Unfinished revolution', by Tom Kahn

Date

1961 - 1962.

Extent

1 file.

Scope and content

Editorial correspondence; text of speech by Martin Luther King, edited for inclusion as a foreword.

Cwl PN/9/6

Title

File. Pamphlet, 'Unarmed against fascism' by AK Jameson

Date

November 1961 - March 1963.

Extent

1 file.

Scope and content

Correspondence about reprinting pamphlet about Norwegian resistance to Nazi occupation, originally published as 'New way in Norway'.

Cwl PN/9/7

Title

File. Pamphlet, The moral equivalent of war, by William James

Date

August 1962 - July 1963.

Extent

1 file.

Scope and content

Editorial correspondence.

Cwl PN/9/8

Title

File. Dutch resistance movement during Second World War

Date

September 1962 - July 1963.

Extent

1 file.

Scope and content

Draft text for pamphlet, compiled by Willi van Dongen; correspondence, including comments on text.

Cwl PN/9/9

Title

File. 'The anatomy of foreign aid', by Sidney Lens, Andre Gunder Frank, Malcolm Caldwell and Walter Binnington

Date

January - August 1964.

Extent

1 file.

Scope and content

Press cuttings of articles from PN; mock-up of pamphlet; galley proofs; correspondence, including letters from John Boyd Orr (2, with drafts of foreword); memorandum to Publications Committee; minutes of Publications Committee.

Cwl PN/9/10

Title

File. Reginald Reynolds

Date

1950 - August 1964.

Extent

1 file.

Scope and content

Correspondence about a proposed anthology of writings by RR, including letters from Kenneth Lee (Friends Peace Committee) and Devi Prasad (War Resisters' International) (2). With press cuttings and pamphlets by RR, and letters in The Friend about his death.

Cwl PN/9/11

Title

File. Pamphlet promotion

Date

1964.

Extent

1 file.

Scope and content

Memoranda and notes about promotion of pamphlet, 'Civilian defence', and overlap between Housmans and PN imprints.

Cwl PN/9/12

Title

File. Pamphlet reprints

Date

1960s.

Extent

1 file.

Scope and content

Annotated PN pamphlets, prepared for reprinting; notes, photographs, correspondence, annotated copy and revised reprint of The Black Paper: H-Bomb war - what it would be like (September 1963).

Cwl PN/9/13

Title

File. Poetry anthology

Date

c1961.

Extent

1 file.

Scope and content

Typescript copies of poems selected for an anti-war anthology.

Cwl PN/9/14

Title

File. 'Christmas book number, 6 December 1963'

Date

1960 - 1963.

Extent

1 file.

Scope and content

Correspondence with publishers whose books are reviewed in this special issue.

Cwl PN/9/15

Title

File. Proposed pamphlet on non violent peacekeeping

Date

July 1984 - December 1985.

Extent

1 file.

Scope and content

Correspondence; leaflets; articles and essays by soldiers, and about conscientious objection and civil rights in the armed forces.

Cwl PN/9/16

Title

File. Proposed pamphlet on Northern Ireland

Date

September - October 1985.

Extent

1 file.

Scope and content

Correspondence.

Cwl PN/9/17

Title

File. Book, 'Preparing for non-violent direct action', by Howard Clark et al (Peace News/CND, 1984)

Date

1984.

Extent

1 file.

Scope and content

Book; original graphics by Fanny Tribble; correspondence about production, sales and distribution; book reviews; annotated text; card covers.

Cwl PN/9/18

Title

File. The Anti-Nuclear Songbook

Date

1985.

Extent

1 file.

Scope and content

Order form; leaflet; The Anti-Nuclear Songbook (1985, 2 copies; 1982, 3 copies); book reviews; letters.

Cwl PN/9/19

Title

File. Publications list

Date

1984 - 1985.

Extent

1 file.

Scope and content

Order forms; correspondence; stickers.

Cwl PN/9/20

Title

File. Book reviews

Date

1968 - 1969.

Extent

1 file.

Scope and content

Submitted for publication in PN. With related letters and circulars.

Cwl PN/9/21

Title

File. Peace News

Date

1957 - 1963, 1970, 1980 - 1987.

Extent

1 file.

Scope and content

Press releases; circulars; leaflets; report of PNT Working Group, April 1984; poster for Peace News/Leveller Defence Fund; PN Campaign Bulletins.

Cwl PN/9/22

Title

File. Peace News appeals

Date

March - July 1964.

Extent

1 file.

Scope and content

Correspondence, including letters from Kathleen Lonsdale, Arnold Wesker, Michael Tippett, James Cameron; lists of those approached.

Cwl PN/10. Subject files

Date

1948 - 1987.

Extent

236 files.

Scope and content

These files cover organisations, countries, individuals and topics of interest to Peace News. They contain sources used for news items and articles, as well as representing the network of organisations which Peace News was in contact with. A large number of pamphlets and periodicals have been removed.

Organisations

Cwl PN/10/1

Title

File. Action Civique Non Violente: campaign against use of internment camps during war with Algeria

Date

1960, 1966.

Extent

1 file.

Language

French

Scope and content

Circulars; leaflets; briefing; letter from Pierre Martin; black and white photograph of Pierre Boisgontier; report of joint action in Rome with Communaute de l'Arche.

Cwl PN/10/2

Title

File. Ad Hoc Committee on the Triple Revolution

Date

1964 - 1965.

Extent

1 file.

Scope and content

Triple Revolution manifesto; circulars; memoranda by WH Ferry; correspondence, including letters from Studs Terkel (2); published responses to the manifesto.

Cwl PN/10/3

Title

File. Agitprop Information

Date

1960s.

Extent

1 file.

Scope and content

Circular; information poster; bulletin.

Cwl PN/10/4

Title

File. Aldermaston March Committee

Date

1958 - 1964.

Extent

1 file.

Scope and content

Leaflets; blank headed paper; press releases; PN supplements on the march and on the subsequent film; flyer for film, 'March to Aldermaston'; report of interviews with people watching the Aldermaston March, 1960; correspondence, including letter from L John Collins; circulars from CND, Hydrogen Bomb Campaign Committee and West of England DAC.

Cwl PN/10/5

Title

File. Algerian Peace Committee: conference for the denuclearisation of the Mediterranean both at sea and on land, Algiers, July 1964

Date

1964.

Extent

1 file.

Language

French

Scope and content

Speeches by delegates; final communique; press cutting.

Cwl PN/10/6

Title

File. American Clergymen's Committee for Vietnamese War Relief

Date

1968.

Extent

1 file.

Scope and content

Circulars.

Cwl PN/10/7

Title

File. American Committee on Africa - Committee of Conscience Against Apartheid

Date

1955 - 1960, 1966.

Extent

1 file.

Scope and content

Circulars; press releases; letter from George Houser, secretary.

Cwl PN/10/8

Title

File. American-European Peace March

Date

1960 - 1961.

Extent

1 file.

Language

German, French, Russian, Polish, Dutch

Scope and content

Leaflets; press releases; PN supplement; press cuttings; reports of march through Poland to Moscow, by members of the march team; correspondence, including letters from Brad Lyttle (4), Maurice Cosyn (Union Federale), Helga Stolle, Inge Oskarsson (3), April Carter, Aevril Kirk (2); biographical details of march team; report of meeting with Polish Peace Committee, Warsaw; circulars; draft articles; itinerary through West Germany.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/9

Title

File. American Friends Service Committee

Date

1961 - 1969.

Extent

1 file.

Scope and content

Press releases, including on the Vietnam War; leaflets; annual report, 1961; proof and final version of Peace Education News and Feature Service, vol. 2 no. 3, September 1964.

Cwl PN/10/10

Title

File. American peace movement

Date

1958 - 1968.

Extent

1 file.

Scope and content

Leaflets; circulars; press releases; memoranda and discussion documents, including by Brad Lyttle.

Cwl PN/10/11

Title

File. Amnesty International

Date

1961 - 1971.

Extent

1 file.

Scope and content

Circulars; newsletters; reports; papers about the case of South Koreans deported from West Germany, 1968; papers about the foundation of AI, 1961; press releases; code of conduct towards prisoners of conscience; annual reports; list of AI groups.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/12

Title

File. Another Mother for Peace

Date

1969.

Extent

1 file.

Scope and content

Newsletters; leaflet; circulars.

Cwl PN/10/13

Title

File. Anti-Nuclear Network

Date

1987.

Extent

1 file.

Scope and content

Circulars; newsletters.

Cwl PN/10/14

Title

File. Anti-Slavery Society

Date

1956 - 1967.

Extent

1 file.

Scope and content

Annual reports; press release; circulars; leaflets.

Cwl PN/10/15

Title

File. Anti Vietnam War movement

Date

1965 - 1968.

Extent

1 file.

Language

French, German, Italian

Scope and content

Material received from American, Canadian, Australian, British and European anti war groups, including bulletins and newsletters, press releases, leaflets, reports, programmes of events and circulars.

Cwl PN/10/16

Title

File. Anti Vietnam War movement

Date

1965 - 1968.

Extent

1 file.

Language

French, German, Italian

Scope and content

Material received from American, Canadian, Australian, British and European anti war groups, including bulletins and newsletters, speaker's notes, press releases, leaflets, reports, programmes of events and circulars.

Cwl PN/10/17

Title

File. A Quaker Action Group

Date

1966 - 1972.

Extent

1 file.

Scope and content

Circulars; newsletters; minutes of meetings of executive committee and sub committees, including on conscription, tax resistance and Latin America; memoranda; correspondence; reports; working papers; leaflets; financial statement.

Cwl PN/10/18

Title

File. A Quaker Action Group

Date

1969 - 1971.

Extent

1 file.

Scope and content

Circulars; newsletters; leaflets; minutes of Executive Committee; accounts; draft statement by the Economic Seminar; proposals for the future of AQAG.

Cwl PN/10/19

Title

File. Australia - New Zealand Action Committee

Date

1969.

Extent

1 file.

Scope and content

Leaflet and press release about Bougainville Island.

Cwl PN/10/20

Title

File. Baptist Missionary Society

Date

1965, 1968.

Extent

1 file.

Scope and content

Newsletters by David Grenfell about work with refugees in Congo.

Cwl PN/10/21

Title

File. Barnsbury Association

Date

1964 - 1965.

Extent

1 file.

Scope and content

Correspondence; draft article; photocopy petition; plan accompanying compulsory purchase order of properties in Barnsbury; Barnsbury Association manifesto.

Cwl PN/10/22

Title

File. Belgian peace movement

Date

1961 - 1964.

Extent

1 file.

Language

French

Scope and content

Material received from Parti Pacifiste Belge, Union Federale, Mouvement du 8 Mai, Centre Liegeois d'Action pour la Non-Violence, including leaflets; correspondence, including letter from Maurice Cosyn (Union Federale); press cuttings; circulars; reports on Belgian youth march, April 1966, and the 8 May movement; bulletins.

Cwl PN/10/23

Title

File. Bertrand Russell International War Crimes Tribunal

Date

1966 - 1968.

Extent

1 file.

Scope and content

Text of lecture to Tokyo Association for the Study of Materialism; circulars and leaflets by Bertrand Russell and Ralph Schoenman, including An appeal to the American conscience; texts of speeches and statements by Bertrand Russell; aims and objectives of the tribunal; biographical details of tribunal members; account of discussion in PN about launch of tribunal.

Cwl PN/10/24

Title

File. Bertrand Russell Peace Foundation

Date

1963 - 1967.

Extent

1 file.

Scope and content

Leaflets; press releases; correspondence; exhibition catalogue.

Cwl PN/10/25

Title

File. British Campaign for Peace in Vietnam

Date

1966 - 1969.

Extent

1 file.

Scope and content

Circulars; press releases; bulletin.

Cwl PN/10/26

Title

File. British Withdrawal from Northern Ireland Campaign Defence Group: trial of BWNIC 14

Date

1973 - 1975.

Extent

1 file.

Scope and content

Telegrams, cards and letters from supporters; poster; black and white photographs of defendants; minutes of meetings of Aberdeen BWNIC Defence Group; leaflets issued by BWNIC and BWNIC Defence Group; summary of background to trial.

Cwl PN/10/27

Title

File. Campaign Against Capital Punishment (Bristol): Rhodesia

Date

1967 - 1968.

Extent

1 file.

Scope and content

Correspondence of Roger Moody, assistant secretary; press release; list of supporters.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/28

Title

File. Campaign Against Racial Discrimination

Date

1965 - 1968.

Extent

1 file.

Scope and content

Leaflets; circulars; press releases; papers for the national founding convention, including draft constitution, resolutions, secretary's report and report about attacks on immigrants in London; proposals for legislation; conditions of membership, and aims and objects.

Cwl PN/10/29

Title

File. Campaign Caravan Workshops

Date

1963 - 1965.

Extent

1 file.

Scope and content

Reports and programmes of activities and conferences; newsletters and journals, including Journal of Correspondence and Focus in Welwyn Garden City; circulars; discussion documents for workshops and conferences; results of market research questionnaires; transcripts of interviews with those involved in the workshop in Welwyn; transcript of interview of FO [Frederic Osborn] by George Clark.

Cwl PN/10/30

Title

File. Campaign for Nuclear Disarmament

Date

1962 - 1966.

Extent

1 file.

Scope and content

Correspondence with national headquarters, including letters from L John Collins (2), Peggy Duff (7) and David Boulton; programmes of summer activities, 1963; report of Easter march committee, 1964; newsletters; circular about 'Aldermaston to Algeria' project; leaflets, including about formation of Haringey-Enfield CND peace centre.

Cwl PN/10/31

Title

File. Canadian peace movement

Date

1961 - 1970.

Extent

1 file.

Language

Some items in French, Russian

Scope and content

Material received from Comox Project '65, Operation St. Jean Baptiste, Voice of Women, Combined Universities CND, Toronto Committee for Disarmament, Suffield Peace Manifestation Committee, Quebec CND, Canadian CND and groups supporting American conscientious objectors, including circulars, press releases, bulletins and leaflets; text of interview with Dimitri Roussopoulos; overview of Canadian peace movement by Hans Sinn.

Cwl PN/10/32

Title

File. Catholic Peace Fellowship

Date

1968 - 1970.

Extent

1 file.

Scope and content

Bulletin; circular.

Cwl PN/10/33

Title

File. Christian Peace Conference, Prague

Date

1959 - 1970.

Extent

1 file.

Scope and content

Bulletins; reports of conferences and committee meetings, circulated by Friends Peace Committee; memorandum; press releases; report of CPC Youth Commission.

Cwl PN/10/34

Title

File. CHURCH - Christian Nonviolent Action

Date

1968 - 1969.

Extent

1 file.

Language

Russian

Scope and content

Circulars; leaflets.

Cwl PN/10/35

Title

File. Civil Defense Protest Committee

Date

1961.

Extent

1 file.

Scope and content

Leaflets; press releases; draft article.

Cwl PN/10/36

Title

File. Committee of 100

Date

1960 - 1962.

Extent

1 file.

Scope and content

Circulars; newsletters; correspondence, including letter from Michael Ashburner; newspaper advert; leaflets; press releases; minutes of founding meeting and constitution; Alex Comfort songbook.

Cwl PN/10/37

Title

File. Committee of 100

Date

1963.

Extent

1 file.

Language

Italian

Scope and content

Transcript of evidence in case of Regina v. Frank Adler; briefing for silent assembly at Buckingham Palace; circulars; C100 Christmas card; London C100 bulletins, including Court Circular issued during trial of Terry Chandler and Peter Moule; list of C100 prisoners in Norwich Prison since May 1963; minutes of national committee, international subcommittee, London C100 and Schools for Nonviolence; 'Talking Points' by Peter Cadogan; press releases; report of visit to Rome; lists of those charged under Official Secrets Act after RAF Marham protest, with report of hearings; itinerary for Scottish Polaris march from Glasgow to London.

Cwl PN/10/38

Title

File. Committee of 100: London to Athens convoy, summer 1963

Date

1963.

Extent

1 file.

Scope and content

Correspondence and reports from those on the convoy, including letter from Terry Chandler; press release; itinerary.

Cwl PN/10/39

Title

File. Committee of 100

Date

1964 - 1967.

Extent

1 file.

Scope and content

Press releases; circulars; list of prisoners after Ruislip demonstration, Easter 1964; leaflets; report of national conference; agenda and minutes of London C100; secretary's reports; discussion papers; press cuttings; newletters; issue of Resistance Shall Grow.

Cwl PN/10/40

Title

File. Committee of 100

Date

1961 - 1966.

Extent

1 file.

Scope and content

Leaflets, including issued by West Midlands C100, London C100, International Subcommittee, East Anglia C100, Stevenage Working Group, Hampstead Group, Industrial Subcommittee, Christian Group, Yorkshire C100 and Bristol Federation of Anarchists.

Cwl PN/10/41

Title

File. Committee for Non Violent Action (including New England CNVA and CNVA-West)

Date

1962 - 1967.

Extent

1 file.

Scope and content

Correspondence, including letters from Neil Haworth (6), George Willoughby, AJ Muste (2), Bradford Lyttle (2); minutes of Executive Committee, March 1963; press releases.

Cwl PN/10/42

Title

File. Community Research and Action Group

Date

1968 - 1970.

Extent

1 file.

Scope and content

Correspondence, mainly with David Graham, director, and including letter from Trevor Huddleston; circulars; proposals for and reports of activities and campaigns, including publication of Community newspaper, playgroup provision in Manchester and provision of sites for gypsies; memoranda; notes of discussions; Moss Side News no.5.

Cwl PN/10/43

Title

File. Co-ordinating Committee for Action on Nigeria - Biafra

Date

1969 - 1970.

Extent

1 file.

Scope and content

Leaflets; circulars; correspondence, including letters from Bruce Kent (4); list of members; bulletins; minutes; press releases. With minutes of Commonwealth Concern meetings; circular from Committee for Peace in Nigeria; report of meeting of Youth of Britain Biafra Action.

Cwl PN/10/44

Title

File. Danish peace movement

Date

1964 - 1970.

Extent

1 file.

Scope and content

Leaflets from Aldrig mere Krig; text of speech by Hagbard Johanssen; circulars and leaflet from Kampagnen mod Atomvaben.

Cwl PN/10/45

Title

File. Dialectics of Liberation international congress, London, 1967

Date

1967.

Extent

1 file.

Scope and content

Booklet containing biographies and bibliographies of main speakers, issued by Institute of Phenomenological Studies.

Cwl PN/10/46

Title

File. Direct Action Committee Against Nuclear War

Date

1958 - 1959.

Extent

1 file.

Scope and content

Circulars; drafts of policy statement; leaflets; notes of meeting with Henry Usborne MP; correspondence, including letters from George MacLeod (2); briefings; press releases; memoranda; accounts; minutes.

Cwl PN/10/47

Title

File. End Conscription Campaign

Date

1985.

Extent

1 file.

Scope and content

Leaflets; stickers; letter.

Cwl PN/10/48

Title

File. European Conference for Non-Governmental Aid to Algeria, Algiers, June 1963

Date

1963 - 1964.

Extent

1 file.

Language

French

Scope and content

Reports by Michael Randle; list of delegates; conference papers; correspondence; circulars; press cuttings.

Cwl PN/10/49

Title

File. European Congress for Nuclear Disarmament

Date

1958 - 1959.

Extent

1 file.

Language

German

Scope and content

Report; agenda and programme; list of delegates; press releases from CND; correspondence with Komitee gegen Atomruestung.

Cwl PN/10/50

Title

File. European Federation Against Nuclear Arms

Date

1958 - 1962.

Extent

1 file.

Language

German

Scope and content

Reports of meetings; circulars; programme for European Congress for Nuclear Disarmament, London, January 1959; press releases from CND, including about the formation of the Federation.

Cwl PN/10/51

Title

File. Everyman I, II and III; Phoenix

Date

1960 and 1962.

Extent

1 file.

Scope and content

PN supplement, 'The voyages of Everyman: Everyman I - San Francisco to Christmas Island; Everyman II - Honolulu to Johnston Island; Everyman III - London to Leningrad'; articles in The Nation and Liberation; leaflets; circulars; leaflet about voyage of Phoenix around the world from Hiroshima.

Cwl PN/10/52

Title

File. The Fallout Suits Committee/Henry Doubleday Research Association

Date

1958.

Extent

1 file.

Scope and content

Correspondence about initiating campaign in various countries and about abnormalities observed in plants in 1957; notes; memorandum; circulars.

Cwl PN/10/53

Title

File. Fast for Life

Date

1983.

Extent

1 file.

Scope and content

Lists of supporters; correspondence; press releases; circulars; poster; newsletters;notes.

Cwl PN/10/54

Title

File. Fellowship Party and Plaid Cymru: unilateralist election candidates

Date

1955 - 1966.

Extent

1 file.

Language

Welsh

Scope and content

Correspondence; press releases; election addresses; leaflets; newsletters; policy statements; resolutions passed by Fellowship Party; circulars.

Cwl PN/10/55

Title

File. Fellowship of Reconciliation

Date

1962 - 1970.

Extent

1 file.

Scope and content

Leaflets; circulars; press releases; reports of activities; correspondence with Max Parker.

Cwl PN/10/56

Title

File. Fellowship of Reconciliation, New York

Date

1962 - 1964.

Extent

1 file.

Scope and content

Correspondence about co-operation with the journal, Fellowship, and visit to UK, summer 1963.

Cwl PN/10/57

Title

File. Fort Hood Three Defense Committee

Date

1966.

Extent

1 file.

Scope and content

Circulars; statements by defendants; leaflets; letter about prison conditions.

Cwl PN/10/58

Title

File. French peace movement

Date

1963 - 1970.

Extent

1 file.

Language

French

Scope and content

Material received from Pax et Ars, Union Pacifiste de France and Mouvement Contre l'Armement Atomique, including leaflets; circulars; press cuttings; newsletters; reports of MCAA congress, 1964.

Cwl PN/10/59

Title

File. From Sweden to India for Peace

Date

1964.

Extent

1 file.

Scope and content

Correspondence with Bjorn Merker; circular.

Cwl PN/10/60

Title

File. Haslemere Group

Date

1968 - 1969.

Extent

1 file.

Scope and content

Circulars; leaflets, including The Haslemere Declaration.

Cwl PN/10/61

Title

File. Highlander Folk School, Monteagle, Tennessee

Date

1960 - 1964.

Extent

1 file.

Scope and content

Press releases; programme; reports.

Cwl PN/10/62

Title

File. Hiroshima-Nagasaki World Peace Study Mission

Date

1964.

Extent

1 file.

Scope and content

Report; press releases; correspondence; circulars; press cutting; leaflets; pamphlets; transcript of interview with Richard Hauser and Cecil Ballantine.

Cwl PN/10/63

Title

File. Hiroshima Peace Pilgrimage to Auschwitz

Date

1962.

Extent

1 file.

Scope and content

Circulars; correspondence, including with Barbara Reynolds and Philip Eastman (IFOR) about practical arrangements; itineraries.

Cwl PN/10/64

Title

File. Hungary and Egypt Pilgrimage and Relief Association: pilgrimage to Strasbourg

Date

1956 - 1957.

Extent

1 file.

Scope and content

Circulars; correspondence, including letters from Hemlata Devi Hakansson (2); article about the pilgrimage.

Cwl PN/10/65

Title

File. Independent Labour Party: annual conference, Blackpool, 1966

Date

1966.

Extent

1 file.

Scope and content

Annual report; final agenda; opening address.

Cwl PN/10/66

Title

File. Independent Nuclear Disarmament Election Committee: Twickenham campaigns

Date

1961 - 1964.

Extent

1 file.

Scope and content

Correspondence with John Gittings; newsletters; election address and leaflets; circulars; press releases; agenda and minutes of committee meetings; memoranda; questionnaires; proposals for campaign; statement of arguments and aims.

Cwl PN/10/67

Title

File. International Anti-War Conference, Amsterdam, November 1962, organised by Committee of 100 International Sub Committee

Date

1962.

Extent

1 file.

Language

Dutch, French

Scope and content

Report of proceedings; correspondence, including letters from Peter Cadogan (7), Peggy Duff, Harry Mister, EM Butler (Comite 1962 voor de vrede); lists of delegates and observers; minutes of C100 International Sub Committee; circulars; press release; notes; conference propositions; agenda; leaflets; report of Cambridge Conference on International Action, July 1962.

Cwl PN/10/68

Title

File. International Confederation for Disarmament and Peace

Date

1963 - 1968.

Extent

1 file.

Scope and content

Papers relating to founding conference, Oxford, January 1963, including list of delegates and report; minutes of continuing committee of Oxford conference and of administrative committee; circulars; statement of principles and aims; correspondence, including letter from Peggy Duff; minutes of meeting to discuss relations with PN; blank headed paper; Peace Information Bulletin; papers given at conference, August 1966.

Cwl PN/10/69

Title

File. International Confederation for Disarmament and Peace

Date

April 1964.

Extent

1 file.

Language

French

Scope and content

Confederation for peace', Peace Information Bulletin, vol. 2 no. 1 (2 English versions, with typescript French translation).

Cwl PN/10/70

Title

File. International Confederation for Disarmament and Peace: conference, Tyringe, Sweden, January 1964

Date

January 1964.

Extent

1 file.

Language

French

Scope and content

Agenda; list of participants; press releases; draft constitution; list of affiliated organisations; reports, including vol. I of final report on working sessions; accounts; conference papers and proposals; statement of principles and aims; history of ICDP.

Cwl PN/10/71

Title

File. International Confederation for Disarmament and Peace: conference, Hochst, West Germany, August 1966

Date

August 1966.

Extent

1 file.

Scope and content

Agenda; notes of discussions; list of particpants; report of nominating committee; discussion documents.

Cwl PN/10/72

Title

File. International Peace Bureau (Executive Office of the International Liaison Committee of Organisations for Peace)

Date

1963 - 1968.

Extent

1 file.

Scope and content

Papers for conferences and meetings held in 1963 and 1964, including lists of participants, reports, circulars, notes of interview with Nils Mathiesen and working papers; leaflets; memoranda; minutes of meetings and correspondence discussing publication of Peace Information Bulletin; memoranda about relationship with International Confederation for Disarmament and Peace; minutes of IPB advisory committee.

Cwl PN/10/73

Title

File. Internationale der Kriegsdienstverweigerer

Date

1960 - 1962.

Extent

1 file.

Language

German

Scope and content

Leaflets; circulars.

Cwl PN/10/74

Title

File. Isis (Oxford University student magazine): prosecution under Official Secrets Act

Date

1958.

Extent

1 file.

Scope and content

Reprint of Isis article about Western espionage against the Soviet Union; letters.

Cwl PN/10/75

Title

File. Labour Peace Fellowship

Date

1959 - 1961, 1965.

Extent

1 file.

Scope and content

Annual reports; policy statements.

Cwl PN/10/76

Title

File. Lancaster Peace Research Centre - Peace Knowledge Foundation

Date

1961 - 1967.

Extent

1 file.

Scope and content

Newsletters; press cuttings; press releases; circulars; report of meeting on peace research, House of Commons, July 1962; leaflets; correspondence; reports of public opinion surveys on nuclear weapons and non violence; accounts.

Cwl PN/10/77

Title

File. London/St. Ives Commune of the Streets

Date

1969.

Extent

1 file.

Scope and content

Circulars.

Cwl PN/10/78

Title

File. Medical Aid Committee for Vietnam

Date

1965 - 1967.

Extent

1 file.

Scope and content

Speech given to a rally in support of MACV; correspondence with Laurens Otter and photographs about aid work with Vietnamese orphans; bulletin; press release; accounts; correspondence about sending medical aid to North Vietnam via Earle Reynolds of A Quaker Action Group.

Cwl PN/10/79

Title

File. Medical Aid Committee for Vietnam

Date

1968.

Extent

1 file.

Scope and content

Press releases; leaflet; bulletin; pay packet (fundraising campaign).

Cwl PN/10/80

Title

File. Mobile Voluntary Work Team

Date

1969.

Extent

1 file.

Scope and content

Account of the work of the team; newsletter; notice for publication in PN.

Cwl PN/10/81

Title

File. National Convention of the Left

Date

April 1969.

Extent

1 file.

Scope and content

Press release; agenda; reports of commissions.

Cwl PN/10/82

Title

File. New York Committee for the General Strike for Peace

Date

1961 - 1962.

Extent

1 file.

Scope and content

Leaflets; press release; progress reports; poster; correspondence, including letters from Jules Rabin (2).

Cwl PN/10/83

Title

File. Northern Friends' Peace Board: imprisonment of George Clark following Greek Royal visit

Date

September 1963.

Extent

1 file.

Scope and content

Correspondence; circulars; press releases.

Cwl PN/10/84

Title

File. Norwegian peace movement

Date

1960 - 1963.

Extent

1 file.

Scope and content

Press releases; correspondence, including letter from Niels Mathiesen; reports of demonstrations.

Cwl PN/10/85

Title

File. Notting Hill Housing Service and Research Group

Date

1969 - 1972.

Extent

1 file.

Scope and content

Project plan; press releases; response from residents and community workers; report into Colville and Tavistock; issue of The Golborne newspaper.

Cwl PN/10/86

Title

File. November Non Violent Action Committee against the War in Vietnam: siege of head office of Elliott Automation Ltd

Date

1968 - 1969.

Extent

1 file.

Scope and content

Press release; circulars; notes; questionnaires completed by workers; briefing for demonstrators; progress reports; minutes; letters; leaflet.

Cwl PN/10/87

Title

File. Nuclear Information Network

Date

1977 - 1979.

Extent

1 file.

Scope and content

Circulars; leaflets; blank questionnaires and petitions; lists of member organisations; agenda and minutes; poster; bulletins.

Cwl PN/10/88

Title

File. Nuclear Information Network

Date

1977 - 1978.

Extent

1 file.

Scope and content

Circulars; leaflets; poster; lists of member organisations; agenda and minutes; newsletters.

Cwl PN/10/89

Title

File. Orientering

Date

1961.

Extent

1 file.

Scope and content

Correspondence exchanging peace movement news for publication in PN and Orientering.

Cwl PN/10/90

Title

File. Our Generation Against Nuclear War

Date

1961 - 1965.

Extent

1 file.

Scope and content

Correspondence about Housmans Bookshop acting as subscription agent for journal in Europe and OGANW distributing PN in return. With circulars, reports on the student peace movement and minutes of OGANW meetings.

Cwl PN/10/91

Title

File. Oxfam: Oxford Committee for Famine Relief

Date

1961 - 1972.

Extent

1 file.

Scope and content

Pamphlets; issues of Oxfam News; press releases; circulars; bulletins; leaflets; annual reports.

Cwl PN/10/92

Title

File. Peace camps: Falsane, Menwith Hill, Molesworth, Porton Down and Cruisewatch

Date

1983 - 1985.

Extent

1 file.

Scope and content

Circulars; newsletters, including issues of The Molesworth Bulletin; notes on cruise missile deployment; letters from women at the Women for Peace and Animal Liberation camp at Porton Down.

Cwl PN/10/93

Title

File. Peace camps: Boscombe Down, Falsane, Molesworth, Greenham Common

Date

1984 - 1985.

Extent

1 file.

Scope and content

Circulars; press releases; leaflets; letters.

Cwl PN/10/94

Title

File. Peace camps: Lossiemouth, Holy Loch, Falsane, Greenham Common, Molesworth, Upper Heyford, Daws Hill, Porton Down, Rosyth, Lakenheath, Burtonwood, Wethersfield, Capenhurst

Date

1982 - 1984.

Extent

1 file.

Scope and content

Correspondence; news reports; leaflets; newsletters.

Cwl PN/10/95

Title

File. Peace Pledge Union

Date

1959 - 1970.

Extent

1 file.

Scope and content

Correspondence about articles and news items for PN, including with Hilda Morris, Stuart Morris, Sybil Morrison and Myrtle Solomon. With minutes of meeting of PPU Nuclear Disarmament Group, note about its aims and leaflet; newsletters of E10 E11 PPU Group.

Cwl PN/10/96

Title

File. Peace Pledge Union

Date

1949 - 1950s.

Extent

1 file.

Scope and content

Leaflets.

Cwl PN/10/97

Title

File. St. Faith's Mission Farm, Rusape, Southern Rhodesia

Date

1954 - 1963.

Extent

1 file.

Scope and content

Circulars; reports of Mukuwapasi Children's Remedial Exercise Clinic and of the farm; correspondence; newsletters; leaflets.

Cwl PN/10/98

Title

File. SANE (National Committee for a Sane Nuclear Policy)

Date

1961 - 1964.

Extent

1 file.

Scope and content

Correspondence, including letters from Homer Jack (4) and University of Pittsburgh Student Committee for Sane Nuclear Policy.

Cwl PN/10/99

Title

File. SANE (National Committee for a Sane Nuclear Policy)

Date

1959 - 1964.

Extent

1 file.

Scope and content

Press releases; reports and discussion papers; letters; leaflets; adverts in New York Times; policy statement.

Cwl PN/10/100

Title

File. Sarvodaya Samaj

Date

1955 - c 1970.

Extent

1 file.

Scope and content

Leaflet on origins and aims; correspondence; lists of members; booklist; draft article on the Bhoodan/Gramdan movement.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/101

Title

File. Scott Bader Commonwealth Ltd

Date

1963 - 1965.

Extent

1 file.

Scope and content

Correspondence with Ernest Bader about the Factory for Peace appeal and the Preparatory Congress for a World Constitutional Convention.

Cwl PN/10/102

Title

File. Shareholders Action Group, General Electric Company

Date

1970 - 1971.

Extent

1 file.

Scope and content

GEC annual report and accounts; correspondence, including with Association of Scientific, Technical and Managerial Staffs; circular; poster; share certificate and cheques in payment of dividends and interest on stocks; newsletter.

Cwl PN/10/103

Title

File. Soviet peace movement

Date

1963.

Extent

1 file.

Scope and content

Correspondence with Heidi Vaccaro, with 'Theses for the World Campaign Against Nuclear War' and draft leaflet, by Sergei Chakotin in Moscow.

Cwl PN/10/104

Title

File. Stockholm Conference on Vietnam

Date

1967 - 1968.

Extent

1 file.

Scope and content

Newsletters; programme; list of signatories to appeal to stop the bombing of Vietnam; conference reports, resolutions and decisions; closing address; list of participants.

Cwl PN/10/105

Title

File. Stop It Committee: Americans in Britain for US Withdrawal from Vietnam

Date

1967.

Extent

1 file.

Scope and content

Leaflet; circular; 'London: a guide for Americans in 1967'.

Cwl PN/10/106

Title

File. Stop the Seventy Tour against South African cricket team

Date

1969.

Extent

1 file.

Scope and content

Circulars; newsletters (including from Fair Cricket Campaign); leaflets.

Cwl PN/10/107

Title

File. Stop Urenco Alliance

Date

1978 - 1980.

Extent

1 file.

Scope and content

Newsletters; press releases; circulars; leaflets; reports of meetings; songsheet; plan of Capenhurst site.

Cwl PN/10/108

Title

File. Stop-War: Commandos Non-violents, Brussels

Date

1948 - 1949, 1952.

Extent

1 file.

Language

French

Scope and content

Leaflets; circulars; postcards; memorandum; bulletins; letters, including from Antoine Allard, with biographical details.

Cwl PN/10/109

Title

File. Student Nonviolent Coordinating Committee, Atlanta, Georgia

Date

1964 - 1968.

Extent

1 file.

Scope and content

Press releases about development of black civil rights movement; leaflets; issues of The Student Voice and The Movement; circulars; election poster, Lowndes County Freedom Association.

Cwl PN/10/110

Title

File. Student Mobilization Committee to End the War in Vietnam

Date

1969.

Extent

1 file.

Scope and content

Circular; press releases.

Cwl PN/10/111

Title

File. Student Peace Union, Chicago

Date

1962 - 1964.

Extent

1 file.

Scope and content

Correspondence with national chairman, Philip Altbach, about him acting as a correspondent for PN. With leaflet and press cuttings of reports by Altbach.

Cwl PN/10/112

Title

File. Student Peace Union, Chicago

Date

1961.

Extent

1 file.

Scope and content

Bulletins; leaflet; programme statement; conference report; press release.

Cwl PN/10/113

Title

File. Students for a Democratic Society

Date

1962 - 1969.

Extent

1 file.

Scope and content

Correspondence; leaflets; circulars; report and newsletter by SDS Peace Research and Education Project; press release.

Cwl PN/10/114

Title

File. SUPPORT: service for draft age Americans in Britain

Date

1960s.

Extent

1 file.

Scope and content

Circular.

Cwl PN/10/115

Title

File. Terre des Hommes

Date

[1966].

Extent

1 file.

Scope and content

Press cuttings; newsletter; leaflet.

Cwl PN/10/116

Title

File. The Third Way/Third Camp

Date

1953 - 1961.

Extent

1 file.

Scope and content

Leaflet; secretary's report; correspondence, including letter from AJ Muste; minutes of International Executive Committee; summary of British members' AGM; press release; submission to United Nations General Assemby on Arab-Israeli problem; report of conference proceedings; conference declaration; summary of conference speeches.

Cwl PN/10/117

Title

File. Third World First

Date

1970 - 1972.

Extent

1 file.

Scope and content

Leaflet; circular about formation of the organisation; 'A guide to working for development'.

Cwl PN/10/118

Title

File. Torness Alliance (Scottish Campaign to Resist the Atomic Menace)

Date

1978 - 1979.

Extent

1 file.

Scope and content

Leaflets; newsletters; circulars; black and white photographs of demonstration; legal briefing; minutes of meetings of London and Birmingham region Torness Alliance groups; poster; issues of PN.

Cwl PN/10/119

Title

File. Torness Alliance (Scottish Campaign to Resist the Atomic Menace)

Date

1978 - 1981.

Extent

1 file.

Scope and content

Newsletters; press releases; circulars; leaflets; reports of meetings and demonstrations; plans of Torness site; letter about the Gathering at Torness, May 1979; poster; briefings; handbook for occupiers of site of proposed nuclear power station.

Cwl PN/10/120

Title

File. London Region Torness Alliance/Anti-Nuclear Alliance

Date

1979 - 1980.

Extent

1 file.

Scope and content

Leaflets; circulars; newsletters; conference report.

Cwl PN/10/121

Title

File. Turn Toward Peace

Date

1960 - 1963.

Extent

1 file.

Scope and content

Leaflets; circulars; poster; minutes of National Executive Committee and National Council; progress report; report by Brad Lyttle; newsletter; bibliography.

Cwl PN/10/122

Title

File. Underground Press Syndicate/The East Village Other

Date

1966 - 1967, 1969.

Extent

1 file.

Scope and content

Correspondence about PN membership of UPS, with circulars.

Cwl PN/10/123

Title

File. Underground Press Syndicate/Liberation News Service

Date

1967 - 1972.

Extent

1 file.

Scope and content

Newsletters; circulars; issue of Poetsdoos, no.5, May 1968; article from Playboy; lists of member organisations.

Cwl PN/10/124

Title

File. GLC Tenants Action Committee - United Tenants Action Committee

Date

1968 - 1969.

Extent

1 file.

Scope and content

Newsletters; circulars; agenda and minutes of meetings; leaflets; poster, 'We won't pay a penny extra'; financial statements; draft booklet; tenants' manifesto.

Cwl PN/10/125

Title

File. Vancouver to Berlin Peace Walk

Date

1962 - 1964.

Extent

1 file.

Scope and content

Correspondence with the walkers, Hans Sinn, Lorne Bennett and Peter Light; circulars; leaflets; progress reports.

Cwl PN/10/126

Title

File. Vegan Action

Date

1969.

Extent

1 file.

Scope and content

Correspondence with Dave Cunliffe about an article and a book review.

Cwl PN/10/127

Title

File. Vlaams Aktiekomitee voor Oost-Europa

Date

1968 - 1969.

Extent

1 file.

Language

Russian

Scope and content

Press releases; circulars.

Cwl PN/10/128

Title

File. War Resisters' International

Date

1958 - 1964.

Extent

1 file.

Scope and content

Leaflets; constitution.

Cwl PN/10/129

Title

File. War Resisters' International

Date

1962 - 1963.

Extent

1 file.

Scope and content

Memoranda; list of participants and papers for study conference, Breidablik, August - September 1962; circulars; newsletters; letter from Theodor Ebert, Gewaltfreie Zivilarmee: Gruppe Stuttgart; leaflet and report of study conference, Chateau de Charbonnieres, August 1963; report of AGM of Internationale der Kriegsdienstgegner.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/130

Title

File. War Resisters' International

Date

1962 - 1969.

Extent

1 file.

Scope and content

Correspondence with Devi Prasad, Tony Smythe and Harold Bing about co-operation between WRI and PN, campaigns, and writing articles and book reviews for PN. With some circulars; draft article about servicemen and memorandum on war resistance, by Tony Smythe; recommendations of WRI study conference on non violence and socio-economic change, August 1963; programme for 1964 study conference.

Cwl PN/10/131

Title

File. War Resisters' International

Date

1964.

Extent

1 file.

Language

French; German

Scope and content

Circulars; accounts; newsletters; agenda and minutes of Executive Committee and Council; press releases; reports of meetings with other peace groups; leaflet for European Week for Understanding; bulletin of Belgian Section of WRI.

Cwl PN/10/132

Title

File. War Resisters' International

Date

1964 - 1967.

Extent

1 file.

Language

Dutch; French; Italian

Scope and content

Newsletters; agenda and minutes of Executive Committee and Council; circulars; press releases; constitution and rules; Vredes Actie, vol. 20, no. 6/7; leaflet; accounts; secretary's report, 1964/65.

Cwl PN/10/133

Title

File. War Resisters' International

Date

1967.

Extent

1 file.

Scope and content

Newsletters; report of tour of West Germany; press cuttings; circulars; agenda and minutes of Executive Committee and Council; accounts; bulletin of Belgian Section of WRI.

Cwl PN/10/134

Title

File. War Resisters' International

Date

1967 - 1971.

Extent

1 file.

Scope and content

Newsletters; circular; press release; agenda and minutes of Executive Committee.

Cwl PN/10/135

Title

File. War Resisters' International

Date

1969 - 1970 and 1973.

Extent

1 file.

Language

German, French

Scope and content

Honour roll for Prisoners for Peace Day; newsletters; circulars; agenda and minutes of Executive Committee; programme and conference papers from international seminars on Gandhi's relevance today, Budapest, 1969 and London, 1970; leaflet.

Cwl PN/10/136

Title

File. War Resisters' International: triennial conference, Gandhigram, December 1960

Date

1960.

Extent

1 file.

Scope and content

Report; list of participants; agenda; notebooks; application for membership of Gandhi Peace Foundation; account of meeting with Vinoba Bhave.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/137

Title

File. War Resisters' International: triennial conference, Stavanger, July 1963

Date

1963.

Extent

1 file.

Scope and content

Special conference editions of Resistance (WRI) and Pax (Folkereisning mot Krig); agenda; circulars; press release; conference statement on 'individual refusal in the nuclear age'; list of participants; discussion documents; conference papers.

Conditions of access

Restricted access. Data Protection Act applies.

Cwl PN/10/138

Title

File. War Resisters' International: triennial conference, Rome, April 1966

Date

1965 - 1966.

Extent

1 file.

Language

French; Italian

Scope and content

Minutes of Executive Committee; list of nominations to WRI Council; agenda; conference papers; secretary's report, 1963 - 1966; background papers; agenda for study conference, Warsaw, August 1966.

Cwl PN/10/139

Title

File. War Resisters' International: triennial conference, Haverford, Pennsylvania, August 1969

Date

1969.

Extent

1 file.

Scope and content

Reports of commissions; agenda; background papers; circulars; minutes of Executive Committee and Council; list of nominations to Council; correspondence.

Cwl PN/10/140

Title

File. War Resisters' International: study conference on non violent solution of conflict, with special reference to Germany and Berlin, Offenbach, August 1964

Date

1964.

Extent

1 file.

Scope and content

Agenda; conference papers; report.

Cwl PN/10/141

Title

File. War Resisters' International: 'Support Czechoslovakia' action, September 1968

Date

1968.

Extent

1 file.

Language

Russian, German, Polish, Czech

Scope and content

Leaflets; press releases; biographical information about participants; briefing for volunteers.

Cwl PN/10/142

Title

File. War Resisters League: Liberation

Date

1955, 1962 - 1965.

Extent

1 file.

Scope and content

Correspondence, mainly with Dave Dellinger, exchanging information and articles for publication; report of sub committee on setting up a magazine for War Resisters League.

Cwl PN/10/143

Title

File. War Resisters League

Date

1964 - 1969.

Extent

1 file.

Scope and content

Circulars; leaflets; newsletter; pamphlet; press releases.

Cwl PN/10/144

Title

Envelope. War Resisters League

Date

1980s.

Extent

1 file.

Scope and content

Leaflets.

Cwl PN/10/145

Title

File. West German Action Groups for Non Violent Resistance

Date

1962 - 1963.

Extent

1 file.

Language

German

Scope and content

Pamphlet; leaflets; text of article.

Cwl PN/10/146

Title

File. Women Strike for Peace: including appearance before House Un-American Activities Committee

Date

1961 - 1970.

Extent

1 file.

Language

French

Scope and content

Leaflets; circulars; press releases; correspondence.

Cwl PN/10/147

Title

File. Women's International League for Peace and Freedom

Date

1960 - 1964.

Extent

1 file.

Scope and content

Circulars; newsletters; leaflets.

Cwl PN/10/148

Title

File. Women's peace groups: British

Date

1961 - 1964.

Extent

1 file.

Scope and content

Leaflets, circulars, press releases and newsletters issued by Liaison Committee for Women's Peace Groups, Voice of Women, World Congress of Women, CND (including Women's Group), Women Act Now Against War, Women Against the Bomb, Mothers Against War. With correspondence, including letter from Diana Collins; armband printed with women's nuclear disarmament symbol.

Cwl PN/10/149

Title

File. Women's peace groups: foreign

Date

1961 - 1970.

Extent

1 file.

Scope and content

Women's Peace Movement bulletin; Another Mother for Peace leaflet; speeches to World Congress of Women, Moscow, June 1963, with press release and list of British delegates; article on the Soviet Women's Peace Committee; press cuttings.

Cwl PN/10/150

Title

File. World Around Press

Date

1955 - 1959.

Extent

1 file.

Scope and content

Correspondence; press release; newsletter.

Cwl PN/10/151

Title

File. World Council of Peace

Date

1961 - 1966.

Extent

1 file.

Scope and content

Circulars; bulletins; World Peace Congress reports and speeches; press releases; resolutions, documents and reports of WCP meetings; press cuttings; correspondence about PN article on Soviet rocket bases, including copy letters from Peter Cadogan (Committee of 100).

Cwl PN/10/152

Title

File. World District Agency: City for Peace proposal

Date

1964 - 1965.

Extent

1 file.

Language

French

Scope and content

Leaflet; memorandum; correspondence; circular; aims and objectives.

Cwl PN/10/153

Title

File. World Peace Brigade

Date

1961 - 1964.

Extent

1 file.

Scope and content

Enrolment form for Asian Region; draft constitution; newsletter on Africa Freedom Action Project; minutes of preparatory conferences and regional council meetings, with circulars and reports; papers relating to inaugural conference, Brummana, Lebanon, December 1961 - January 1962; reports on training volunteers; proposals by Vinoba Bhave; report of public meeting, London, August 1962; correspondence, including letter from AJ Muste to Michael Randle; reports on Delhi to Peking March; memorandum from Brad Lyttle on India's northern provinces.

Cwl PN/10/154

Title

File. World Peace Brigade: including Africa Freedom Action

Date

1961 - 1970.

Extent

1 file.

Scope and content

Proposals for establishing WPB; report of meeting of Preparatory Committee to Establish an International Non Violent Army; report of conference in Beirut, December 1961; leaflet; submission to UN Committee on Colonialism; memorandum on positive action in southern Africa; memoranda, leaflet, correspondence, press cuttings, circulars, progress reports and newsletters about planned Africa Freedom Action; working papers for International Peace Bureau conference, Stockholm, August 1964; memorandum by Charles Walker on international non violent action.

Individuals

Cwl PN/10/155

Title

File. Gonzalo Arias: protest demanding free elections in Spain

Date

1968 - 1970.

Extent

1 file.

Language

French

Scope and content

Circulars; correspondence, including with Amnesty International; plan for Los Encartelados project (The Poster People).

Cwl PN/10/156

Title

File. Detective Sergeant Challenor: legal cases following Greek royal visit demonstration

Date

1963 - 1964.

Extent

1 file.

Scope and content

Transcript of interview with Detective Sergeant Challenor; account of the case by Donald Rooum; correspondence; press releases.

Cwl PN/10/157

Title

File. Terry Chandler

Date

[1967].

Extent

1 file.

Scope and content

Account of the work of Terry Chandler's Pirate Press during his imprisonment in 1967.

Cwl PN/10/158

Title

File. Able Seaman John Dixon: conscientious objector

Date

1963 - 1964.

Extent

1 file.

Scope and content

Correspondence; notes on tribunal hearing, including by Central Board for Conscientious Objectors Continuation Committee; notes of interview of John Dixon and Carol Thomas by Adam Roberts.

Cwl PN/10/159

Title

File. Claude Eatherby: biography by William Huie

Date

1964.

Extent

1 file.

Scope and content

Correspondence, including letter from the author.

Cwl PN/10/160

Title

File. Walter Gormly: tax refuser

Date

1962.

Extent

1 file.

Scope and content

Correspondence, including letter from Walter Gormly; issues of The Peacemaker.

Cwl PN/10/161

Title

File. Richard Hauser: Centre for Group Studies

Date

1960s.

Extent

1 file.

Scope and content

Transcript of interview with Richard Hauser and Cecil Ballantine; research papers on social inadequacy, international peace work and social education.

Cwl PN/10/162

Title

File. Tshekedi Khama: dispute with Peace News/Movement for Colonial Freedom

Date

1956 - 1957.

Extent

1 file.

Scope and content

Correspondence about publication of allegations of brutality in Bechuanaland, including letters from Fenner Brockway (3); pamphlet, Bechuanaland: what Seretse's exile means (MCF/PN, 1956).

Cwl PN/10/163

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age

Date

May - June 1957.

Extent

1 file.

Scope and content

Covering letters sent out with copies of the article.

Cwl PN/10/164

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age

Date

June - August 1957.

Extent

1 file.

Language

Norwegian

Scope and content

Press cuttings.

Cwl PN/10/165

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: progress report

Date

June 1957.

Extent

1 file.

Scope and content

Progress report; extract from PN follow-up article.

Cwl PN/10/166

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: finances

Date

June - August 1957.

Extent

1 file.

Scope and content

Memorandum; notes; correspondence.

Cwl PN/10/167

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: Peace News correspondence, A-G

Date

May - July 1957.

Extent

1 file.

Language

German

Scope and content

Correspondence of Gene Sharp, including letters from Michael de la Bedoyere (4), Gerald Gardiner (2), L John Collins, Basil Davidson (2), Richard Acland, Frank Allaun, Horace Alexander, Tony Benn (2), Fenner Brockway, Jacob Bronowski, James Cameron, GDH Cole (3).

Cwl PN/10/168

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: Peace News correspondence, H-R

Date

May - August 1957.

Extent

1 file.

Scope and content

Correspondence of Gene Sharp, including letters from BH Liddell-Hart (2), Aldous Huxley (2), Megan Lloyd George, Krishna Menon, Bertrand Russell, Ian Mikardo (2), Thomas d'Esterre Roberts (3).

Cwl PN/10/169

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: Peace News correspondence, S-Z

Date

May - August 1957.

Extent

1 file.

Scope and content

Correspondence of Gene Sharp, including letters from Sydney Silverman (3), Stephen Spender, Harold Wilson, Barbara Wootton (3).

Cwl PN/10/170

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: general enquiries

Date

April - June 1957.

Extent

1 file.

Language

German

Scope and content

Correspondence with readers, including letters from Alan Litherland (with Toldas Group leaflets and essay on 'The unarmed defence of Britain'), Wallace Hancock (Standing Joint Pacifist Committee) (2, with report), Frank Allaun (2), Stuart Morris (PPU), Arlo Tatum (WRI); leaflets about Friendship House (International Peace Centre, Bueckeburg, West Germany).

Cwl PN/10/171

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: symposium

Date

June - September 1957.

Extent

1 file.

Scope and content

Correspondence; press cuttings; issues of Peace News; list of articles and comment on unarmed defence debate; mock-up of proposed pamphlet; pamphlet, 'Empire in crisis', Fenner Brockway (used as model).

Cwl PN/10/172

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: newsletter

Date

August 1945, December 1955, April - December 1957.

Extent

1 file.

Scope and content

King-Hall News-Letter, nos. 1083, 1089-1095, 1103, 1105, 1115, with list of contents for issues 1039-1090; issues of National News-Letter, nos. 475 and 1014.

Cwl PN/10/173

Title

File. Commander Sir Stephen King-Hall: article on unarmed defence in a nuclear age: Labour Party conference

Date

July - September 1957.

Extent

1 file.

Scope and content

Correspondence about resolution on unarmed defence proposed by Portsmouth South Constituency Labour Party, including letters from Frank Allaun, Terence Comerford/Ron Huzzard (Labour Peace Fellowship) (4), Sydney Silverman, Fenner Brockway, Basil Davidson, Kingsley Martin; conference resolutions.

Cwl PN/10/174

Title

File. David Mitchell: draft refusal case

Date

1965 - 1966.

Extent

1 file.

Scope and content

Circulars, newsletters and press releases issued by End the Draft Committee; pamphlet presenting Mitchell's case.

Cwl PN/10/175

Title

File. Paul Pawlowski

Date

1963, 1969.

Extent

1 file.

Language

Polish

Scope and content

Correspondence about his one-man peace campaign, including letters from William Wainwright (Daily Worker), Bert Bensen, Peter Cadogan (2); press cuttings; press releases; leaflet.

Cwl PN/10/176

Title

File. Ethel and Julius Rosenberg

Date

1959.

Extent

1 file.

Scope and content

Typescript, 'The suppressed facts in the Rosenberg case', by Irwin Edelman.

Cwl PN/10/177

Title

File. Bertrand Russell

Date

1963 - 1964.

Extent

1 file.

Scope and content

Telegram from Greek Peace Committee about assassination of Gregory Lambrakis; statement on the Congo; correspondence about Russell's message to ICDP conference, January 1964; review of Russell's autobiography.

Cwl PN/10/178

Title

File. NR Savchenko, Soviet prisoner of conscience adopted by Peace News

Date

1968 - 1969.

Extent

1 file.

Scope and content

Correspondence with, and circular from, German Amnesty International groups; AI case sheet about Savchenko; circulars, letters and article on political prisoners in the Soviet Union, from CJ Hinke.

Cwl PN/10/179

Title

File. John Vassall spy case: Radcliffe tribunal

Date

1963.

Extent

1 file.

Scope and content

Correspondence of Michael Randle, with article in PN; notes of meetings and discussions; draft articles; report of PN press conference.

Cwl PN/10/180

Title

File. Joseph Lanza del Vasto, Communaute de l'Arche: protest against manufacture of atomic weapons, Marcoule, France

Date

1958 and 1962.

Extent

1 file.

Language

French

Scope and content

Press cuttings; leaflets.

Cwl PN/10/181

Title

File. Jeremy Tupper, Richard Haygood and Gary Mark, deserters from United States armed forces

Date

1968 and 1970.

Extent

1 file.

Scope and content

Press releases; draft article; bulletin of British Council for Peace in Vietnam; letter.

Cwl PN/10/182

Title

File. Richard Wallace: arrest for obstruction for selling Peace News

Date

1962 - 1963.

Extent

1 file.

Scope and content

Correspondence; press cuttings; draft article.

Cwl PN/10/183

Title

File. Robert Williams: visit to Sweden

Date

1968 - 1969.

Extent

1 file.

Scope and content

Copy documents in libel case against Aftonbladet newspaper; circular.

Countries

Cwl PN/10/184

Title

File. Africa

Date

1965 - 1968.

Extent

1 file.

Scope and content

Circulars; correspondence; draft articles; leaflets.

Cwl PN/10/185

Title

File. Algeria: Algerian War

Date

1955 - 1960.

Extent

1 file.

Scope and content

Reports on the travels of Andre and Madga Trocme, 1955 - 1957; translation of article, 'Algeria: violence commits suicide', by Hein von Weik, about torture of political prisoners during the Algerian War; leaflets and report on conditions in refugee camps; press release; cartoons by L'Action, Tunis.

Cwl PN/10/186

Title

File. Basutoland: case of John Pokela

Date

1966.

Extent

1 file.

Scope and content

Circulars and press releases issued by Pan Africanist Congress (South Africa).

Cwl PN/10/187

Title

File. Bolivia: insurgency by Ejercito Liberacion Nacional

Date

1964 - 1968.

Extent

1 file.

Scope and content

Article about arrest of Jurgen Schutt; open letter about Regis Debray; black and white photograph of demonstration.

Cwl PN/10/188

Title

File. Brazil: political prisoners

Date

1965 - 1970.

Extent

1 file.

Scope and content

Press release; report by International Commission of Jurists; lecture by Helder Camara; circulars.

Cwl PN/10/189

Title

File. Cambodia

Date

1970.

Extent

1 file.

Scope and content

Draft article by Russell Johnson; circulars about non violent invasion of United States Embassy in London in protest at war in Cambodia.

Cwl PN/10/190

Title

File. Ceylon

Date

1962.

Extent

1 file.

Scope and content

Copy letters from Ceylon received by War Resisters' International.

Cwl PN/10/191

Title

File. Egypt: Suez Canal crisis

Date

1956 - 1957.

Extent

1 file.

Scope and content

Correspondence, including about the photographs published in The Scribe no.16, November 1956 (magazine included).

Cwl PN/10/192

Title

File. France: nuclear weapons tests

Date

1962 - 1966.

Extent

1 file.

Language

French

Scope and content

Correspondence; leaflets; press cuttings; circulars.

Cwl PN/10/193

Title

File. Germany

Date

1960 - 1964.

Extent

1 file.

Language

German

Scope and content

Leaflet against conscription; draft article; correspondence; report of non violence project in Berlin.

Cwl PN/10/194

Title

File. India: non violence campaigns

Date

1951 - 1966.

Extent

1 file.

Scope and content

Newsletters from David Hoggett and Marjorie Sykes in India; report, 'Expedition to the Naga hills'; report of All India Shanti Sena, August 1957 - July 1962; leaflet for Partyless Democracy Conference, April 1966.

Cwl PN/10/195

Title

File. India: Indo-China War, 1962

Date

1962 - 1963, 1966.

Extent

1 file.

Scope and content

Circulars; memoranda/reports issued by Akhil Bharat Sarva Seva Sangh and War Resisters' International; statements by or about the views of Jayaprakash Narayan, Vinoba Bhave and Siddharaj Dhadda.

Cwl PN/10/196

Title

File. India: cobalt bomb project

Date

1962 - 1963.

Extent

1 file.

Scope and content

Letters and circulars from Esther Muirhead; report.

Cwl PN/10/197

Title

File. Iran: unrest and political prisoners

Date

1963 - 1968.

Extent

1 file.

Scope and content

Press releases and circulars from Iranian National Front Organisation (UK), Iranian Committee in London for the Defence of Political Prisoners in Iran and the Confederation of Iranian Students; draft article; copy letter from Devi Prasad to Iranian Ambassador.

Cwl PN/10/198

Title

File. Iraq: unrest and political prisoners

Date

1963 - 1964.

Extent

1 file.

Scope and content

Circulars and press releases from the Movement for the Defence of the Iraqi People, Kurdish Students Society in Europe, Iraqi Students Society in the UK and British Committee for the Defence of Human Rights in Iraq; report from Movement for Colonial Freedom.

Cwl PN/10/199

Title

File. Israel: War Resisters' International

Date

1976 and [1980s].

Extent

1 file.

Language

Posters in Hebrew

Scope and content

Posters; circular.

Cwl PN/10/200

Title

File. Japan: peace treaty, re-armament and peace movement

Date

1951 - 1954.

Extent

1 file.

Scope and content

Circulars; typescript articles; correspondence.

Cwl PN/10/201

Title

File. Japan: Hiroshima and the atomic bomb

Date

1953 - 1965.

Extent

1 file.

Scope and content

Correspondence, including with the Japanese Red Cross; draft articles; appeals against nuclear tests.

Cwl PN/10/202

Title

File. Japan: Hiroshima Day

Date

1957 - 1972.

Extent

1 file.

Language

French, German

Scope and content

Correspondence; reports of events organised across the world, August 1963; peace declarations issued by mayor of City of Hiroshima; leaflets; circulars.

Cwl PN/10/203

Title

File. Kenya: investigations by Eileen Fletcher into Mau Mau concentration camps

Date

1956.

Extent

1 file.

Scope and content

Memoranda; report; press release; correspondence, including with Eileen Fletcher.

Cwl PN/10/204

Title

File. Kenya

Date

1956 - 1959.

Extent

1 file.

Scope and content

Circulars; memoranda; correspondence; press releases.

Cwl PN/10/205

Title

File. Malaysia

Date

1964 - 1971.

Extent

1 file.

Scope and content

Circulars and press releases from Peoples' Party of Malaya and Socialist Party of Malaya; draft article by Andrew Calder.

Cwl PN/10/206

Title

File. Mozambique: Cabora Bassa dam

Date

1970 - 1971.

Extent

1 file.

Scope and content

Campaign newsletters, leaflets and circulars issued by the Haslemere Group, Dambusters Mobilising Committee and Anti-Apartheid Movement.

Cwl PN/10/207

Title

File. Northern Ireland: non violent intervention debate between Bob Overy and Michael Randle

Date

1973 - c1975.

Extent

1 file.

Scope and content

Press cuttings of debate in Peace News, assembled as a booklet; documents by Bob Overy.

Cwl PN/10/208

Title

File. South Arabian Federation - Aden

Date

1964.

Extent

1 file.

Scope and content

Bulletin, memorandum, circulars from Peoples' Socialist Party (Aden-Southern Yemen); text of interview with AR Turky (PSP) and report of CND meeting addressed by Turky.

Cwl PN/10/209

Title

File. South Africa: Peace News ban

Date

1957 - 1958, 1964.

Extent

1 file.

Scope and content

Correspondence with South African authorities and PN readers, including Rev AW Blaxall (Fellowship of Reconciliation), and South African authorities.

Cwl PN/10/210

Title

File. Soviet Union: prisoners of conscience

Date

1970 - 1972.

Extent

1 file.

Scope and content

Circulars; draft articles; report of international 'Soviet Jewry Marathon' organised by World Union of Jewish Students; pamphlet on internment of dissidents in Soviet mental hospitals.

Cwl PN/10/211

Title

File. Vietnam: Vietnam War

Date

1965 - 1969.

Extent

1 file.

Scope and content

Circulars; articles; text of lecture.

Subjects

Cwl PN/10/212

Title

File. Alice's Meadow, Murcott, Oxfordshire

Date

1983 - 1985.

Extent

1 file.

Scope and content

Friends of the Earth circular, leaflet and correspondence about purchase of plot in Alice's Meadow, with conveyance and plans.

Cwl PN/10/213

Title

File. Biological weapons: use in Korean War

Date

1952 - 1953.

Extent

1 file.

Scope and content

Petition; resolution passed by National Peace Council; statement and copy correspondence of Joseph Needham, International Scientific Commission; statement by John Quinn, captured American pilot.

Cwl PN/10/214

Title

File. Christian church and war

Date

1954 - 1963.

Extent

1 file.

Scope and content

Reports on the work and travels of Andre and Magda Trocme and Alice Reynier, including about the Maison de la Reconciliation, Versailles, 1954 - 1956; article; leaflet by Nonviolent Civic Action, Rome; report of third conference of European churches, Denmark, 1962; press release.

Cwl PN/10/215

Title

File. Common Market

Date

1961 - 1962.

Extent

1 file.

Scope and content

Correspondence with Keep Britain Out; draft article on pacifism and the Common Market by Roy Sherwood.

Cwl PN/10/216

Title

File. Democratic Party Convention, Chicago, August 1968

Date

1968.

Extent

1 file.

Scope and content

Report by FP Salstrom; press release, National Mobilisation Committee to End the War in Vietnam.

Cwl PN/10/217

Title

File. Easter marches, 1963 - 1964: Denmark, East Germany, Belgium

Date

1963 - 1964.

Extent

1 file.

Language

Danish, French, German

Scope and content

Leaflets, correspondence and circulars received from European march organisers in response to request for information from PN. Mainly relating to situation in East Germany. Including letter from Gerard Daechsel, Union Federale poster and Kampagnen mod Atomvaben leaflet.

Cwl PN/10/218

Title

File. Easter marches, 1965: France, the Netherlands, New Zealand and Italy

Date

1965.

Extent

1 file.

Language

French

Scope and content

Reports; press cuttings; correspondence with Mouvement contre l'Armement Atomique, including letter from Claude Bourdet; MCAA leaflets; circulars; list of members of MCAA; questionnaire conducted in New Zealand.

Cwl PN/10/219

Title

File. Elections

Date

1964 - 1966.

Extent

1 file.

Scope and content

Election leaflets, including from Committee of 100 and CND.

Cwl PN/10/220

Title

File. Human Rights Day, 10 December 1966: anti-Vietnam War demonstrations

Date

December 1966.

Extent

1 file.

Scope and content

Circulars; newsletters; leaflets.

Cwl PN/10/221

Title

File. Hydrogen bomb

Date

1956 - 1957.

Extent

1 file.

Scope and content

Correspondence, including letter from Frank Allaun; speech by Charles Coulson to meeting of Toldas Group.

Cwl PN/10/222

Title

File. International work camps

Date

1960 - 1968.

Extent

1 file.

Scope and content

Leaflets, reports, programmes and circulars issued by Quaker Work Camps; newsletters, press releases, leaflets, annual reports, development plans, constitution and circulars issued by International Voluntary Service; bulletins, circulars and list of projects and guides for volunteers issued by Co-ordinating Committee for International Voluntary Service; Project 67 summer programme.

Cwl PN/10/223

Title

File. Participant reporting

Date

1968 - 1969.

Extent

1 file.

Scope and content

Proposals and discussion papers by Roger Moody.

Cwl PN/10/224

Title

File. Peace News/The Leveller contempt of court case for naming 'Colonel B'

Date

1978.

Extent

1 file.

Scope and content

Correspondence, including letter from secretary to Robin Cook MP; PPU resolution; notes of meetings of PN/Leveller Defence Fund; draft affidavit; list of PN volunteers; leaflet; poster; articles.

Cwl PN/10/225

Title

File. Peace News/The Leveller contempt of court case for naming 'Colonel B'

Date

1978.

Extent

1 file.

Scope and content

Chronological list of events; photocopies of court records, with index, comprising mainly affidavits and exhibits.

Cwl PN/10/226

Title

File. Peace News/The Leveller contempt of court case for naming 'Colonel B': appeal

Date

1978 - 1979.

Extent

1 file.

Scope and content

Correspondence; minutes of PN Board; press cuttings; notes for PN/Leveller Defence Fund meeting; leaflets; press releases; newsletters.

Cwl PN/10/227

Title

File. Stansted Airport

Date

1965 - 1968.

Extent

1 file.

Scope and content

Circulars and leaflets from North West Essex and East Herts Preservation Association and Anti Concorde Project; notes about local public opinion.

Cwl PN/10/228

Title

File. Steps towards peace: CND policy statement, 1962

Date

1962 - 1963.

Extent

1 file.

Scope and content

Drafts and final version of policy statement; press cuttings; CND annual conference resolutions; discussion documents on CND and the Cuban crisis; Solidarity for Workers' Power: Aldermaston special, vol. 2 no. 10; article, 'The Cuban crisis: trial-run or steps towards peace?, by Stuart Hall.

Cwl PN/10/229

Title

File. Strikes

Date

1965 and 1970.

Extent

1 file.

Scope and content

Leaflet, circular and collection sheet, Fine Tubes Strike Committee; newsletter, press release and circular, USDAW Joint Strike Committee, Foyle's Bookshop dispute.

Cwl PN/10/230

Title

File. Student unrest

Date

1968.

Extent

1 file.

Scope and content

Circulars and leaflets from Students for a Democratic Society, Radical Students Alliance: London region; statement on Guildford College of Design by Association of Teachers in Technical Institutions; joint statement by Committee of Vice Chancellors and Principals and National Union of Students; circulars, statements, reports and proposals, Hornsey College of Art Student Action Committee.

Cwl PN/10/231

Title

File. Student unrest: University of California at Berkeley

Date

1964 - 1968.

Extent

1 file.

Scope and content

Report of Academic Senate meeting; chronology of events on 30 December 1966; leaflets; Liberation News Service bulletin; issues of peace movement and student newspapers; prospectus for Free University of Berkeley.

Cwl PN/10/232

Title

File. Student unrest: University of Columbia

Date

1968.

Extent

1 file.

Scope and content

Press cuttings; reports from Liberation News Service.

Cwl PN/10/233

Title

File. Unilateral nuclear disarmament

Date

1956 and 1961.

Extent

1 file.

Scope and content

Discussion documents by Bradford Lyttle (Committee for Non Violent Action) and Arthur Springer (American Friends Service Committee); papers of Standing Joint Pacifist Committee Working Party on Unilateral Disarmament, including draft report, conference report, interview with Ian Mikardo, notes of meetings and memorandum by Wallace Hancock.

Cwl PN/10/234

Title

File. United Nations

Date

1952.

Extent

1 file.

Scope and content

Circular and leaflet from United Nations Association of Jamaica; statement on colonial issues at the United Nations Assembly, and copy correspondence, Congress of Peoples Against Imperialism.

Cwl PN/10/235

Title

File. The War Game, film by Peter Watkins for the BBC

Date

1965 - 1966.

Extent

1 file.

Scope and content

Correspondence, with press cutting.

Cwl PN/10/236

Title

File. World government

Date

1956 - 1968.

Extent

1 file.

Scope and content

Circulars, press release and petition of World Committee for a World Constitutional Convention; leaflets, membership form, letter, press releases, constitution, proposal for world peace conference and proclamation of Constituent Assembly of Commonwealth of World Citizens.

Cwl PN/11. Photographs and artwork

Date

1942 - 1990.

Extent

223 envelopes.

Scope and content

Collected from various sources for possible publication in Peace News. This series has been completely re-arranged to improve access.

History of Peace News

Cwl PN/11/1

Title

Photographs relating to the history of Peace News and the Peace Pledge Union

Date

1956 - 1963.

Extent

1 envelope.

Scope and content

Including veteran conscientious objectors from the First World War; War Resisters' International conference, London, 1957; PN stalls and advertising posters; PN offices; PN sellers, including Arlo Tatum at Suez demonstration, 1956, and Richard Wallace, Oxford, 1963.

Cwl PN/11/2

Title

Photographs of members of Peace News Collective and Peace News sellers

Date

[1976] - 1987.

Extent

1 envelope.

Scope and content

Featuring Chris Booth, Albert Beale, Pamela Smith, Jayne Withers, Robin H[?], Kathy Challis, Linda Pierson, Mike Holderness and Glyn Carter, at the Peace News offices in Nottingham. With photographs of Peacemeal Wholefoods shop and weekend at Laurieston Hall, [1976].

Cwl PN/11/3

Title

Photographs of Peace News 50th anniversary celebrations, Conway Hall, London, July 1986, and related press conference

Date

1986.

Extent

1 envelope.

Scope and content

Featuring Harry Mister, Bob Overy, Howard Clark, Nigel Young, Albert Beale, Bruce Kent, Chris Booth, Janet Collopy and Diana Shelley. With sheets of contact prints and designs for anniversary logos.

Individuals

Cwl PN/11/4

Title

Photographs of individuals, arranged alphabetically by surname: A

Date

[1960] - 1967.

Extent

1 envelope.

Scope and content

Including John Arden; Asha Devi Aryanayakam (2).

Cwl PN/11/5

Title

Photographs of individuals, arranged alphabetically by surname: B

Date

1950s - 1987.

Extent

1 envelope.

Scope and content

Including Tim Barker (2); Tony Benn; Harold Bing; Allan Boesak (3); John Brierley; Vera Brittain (2, 1 signed); Hugh Brock (3); Fenner Brockway (3).

Cwl PN/11/6

Title

Photographs of individuals, arranged alphabetically by surname: C

Date

1963 - 1986.

Extent

1 envelope.

Scope and content

Including Stokely Carmichael (2); April Carter; Barbara Castle; Fidel Castro; Terry Chandler (2); Sebastian Charles; Chen Yi; Lady Churchill; Eldridge Cleaver; Ornette Coleman.

Cwl PN/11/7

Title

Photographs of individuals, arranged alphabetically by surname: D

Date

1955 - 1986.

Extent

1 envelope.

Scope and content

Including Gerard Daechsel (2); Wijayananda Dahanayake; Barbara Dane; Dora Dawtry; Brenda Dean; Regis Debray (2); Narayan Desai; Bernadette Devlin; John Diefenbaker; Ian Dixon (2); Alec Douglas-Home; Rudi Dutschke; Danilo Dolci (6); Bob Dylan.

Cwl PN/11/8

Title

Photographs of individuals, arranged alphabetically by surname: E

Date

1957 - 1966.

Extent

1 envelope.

Scope and content

Including Ilya Ehrenburg; Luise Eisenmenger; Albert Einstein; Ludwig Erhard (4); Gwynfor Evans (2).

Cwl PN/11/9

Title

Photographs of individuals, arranged alphabetically by surname: F

Date

1961 - 1968.

Extent

1 envelope.

Scope and content

Including Julie Felix (2); Maurice Foley; Michael Foot (2); Phil Francis; Sigmund Freud.

Cwl PN/11/10

Title

Photographs of individuals, arranged alphabetically by surname: G

Date

1958 - 1985.

Extent

1 envelope.

Scope and content

Including Clark Gable; Hugh Gaitskell (3); Greta Garbo; Charles de Gaulle (3); Ralph Di Gia; Paul Goodman (3); John Grey Gorton (2); Andrei Gromyko.

Cwl PN/11/11

Title

Photographs of individuals, arranged alphabetically by surname: H

Date

1960s.

Extent

1 envelope.

Scope and content

Including Tony Hancock; Richard Harris; Noel Harrison; John Carmel Heenan (3); Adrian Trevor Huddleston.

Cwl PN/11/12

Title

Photographs of individuals, arranged alphabetically by surname: J

Date

1956 - 1964.

Extent

1 envelope.

Scope and content

Including Homer Jack (2); Mick Jagger; Arthur Johnson (with ND lollipop); Paul Jones; Robert Jungh.

Cwl PN/11/13

Title

Photographs of individuals, arranged alphabetically by surname: K

Date

1969 - 1987.

Extent

1 envelope.

Scope and content

Including Kenneth Kaunda; Otto Klemperer; Bruce Kent (2); Eartha Kitt; Arthur Koestler; Sekour Kroumar; Satish Kumar (2).

Cwl PN/11/14

Title

Photographs of individuals, arranged alphabetically by surname: L

Date

1955 - 1987.

Extent

1 envelope.

Scope and content

Including RD Laing (3); Louis Lecoin (4); Cardinal Leinart; Alice Lenshina; Roy Lichtenstein; Ken Livingstone; John Loverseed (1955 election campaign) (3).

Cwl PN/11/15

Title

Photographs of individuals, arranged alphabetically by surname: M

Date

1930s - 1980s.

Extent

1 envelope.

Scope and content

Including Hugh MacDiarmid; Harold Macmillan; Ray Magee; RS Malone; Winnie Mandela; Herbert Marcuse; Pierre Martin; Karl Marx (grave) (2); Niels Mathiesen (2); Tom Mboya (2); Eugene McCarthy; Michael McKenna; Robert McNamara (4); Dave McReynolds (sketch); Melina Mercouri; Frank Merrick; Anastas Mikoyan; TR Milford; David Miller; Ho Chi Minh; Thelonius Monk; Wes Montgomery; Roger Moody (2); Humphrey Moore (2); Stuart Morris; Sybil Morrison (2); Wayne Morse; Boye Moses; Peter Moule; Bill Moyer (2); Lewis Mumford; Fred Murfin; Don Murray; John Middleton Murry; Benito Mussolini; AJ Muste (7).

Cwl PN/11/16

Title

Photographs of individuals, arranged alphabetically by surname: N

Date

1958 - 1970.

Extent

1 envelope.

Scope and content

Including Gamal Abdel Nasser (6); AH Nasution; Jawaharlal Nehru (2); AS Neill; Pablo Neruda; Dick Nettleton; Demetrios Nicolareisis; Martin Niemoeller (7); Yasushi Nishiwaki; Richard Nixon (2); Joshua Nkomo (3); Kwame Nkrumah; Francis Noel-Baker; Julius Nyerere (5).

Cwl PN/11/17

Title

Photographs of individuals, arranged alphabetically by surname: O

Date

1960s.

Extent

1 envelope.

Scope and content

Including Phil Ochs (with press release); Paul Oestreicher (2); Grozdana Oliyic; Robert Oppenheimer; George Orwell.

Cwl PN/11/18

Title

Photographs of individuals, arranged alphabetically by surname: P

Date

1959 - 1970.

Extent

1 envelope.

Scope and content

Including Ian Paisley; George Papandreou; John Papworth (2); John Paraskevopoulos; Edward Parker; Stylianos Pattakos (4); Linus Pauling (3); Tom Paxton; Jim Peck (2); Michael Peristerakis; Franco Perna; Pietro Pinna (2); Noel [Plattens]; Angela Pleasance; Enoch Powell (3); Devi Prasad (2); Rajendra Prasad.

Cwl PN/11/19

Title

Photographs of individuals, arranged alphabetically by surname: R

Date

1955 - 1989.

Extent

1 envelope.

Scope and content

Including Tunku Abdul Rahman; Michael Ramsay; Michael Randle (6); Canon Raven; Vanessa Redgrave (4); Guiliano Reudi (2); Igal Roodenko; Leonard Rossiter; Ted Roszak (3); Jerry Rubin; Joan Ruddock (2); Bertrand Russell (13); Bayard Rustin (3).

Cwl PN/11/20

Title

Photographs of individuals, arranged alphabetically by surname: S

Date

1930s - 1990.

Extent

1 envelope.

Scope and content

Including Anwar Sadat; Mort Sahl; Chaerul Saleh; Ronald Sampson; Duncan Sandys; Eisaka Sato; Jean-Paul Satre; Derek Savage; Mario Savio; Arthur Scargill (2); Arthur Schlesinger; Ralph Schoenman; EF Schumacher; Michael Scott (3); Suresh Sharma; Gene Sharp; Lal Bahadur Shastri (4); Dick Sheppard (3); Simone Signoret; Norodom Sihanouk; Alan Sillitoe; Sydney Silverman; Odeon Singer; Sardar Swaran Singh; N Sithole (2); J Allen Skinner; Ian Smith (3); Peggy Smith (3); R Smith; Tony Smythe; CP Snow; Jacques Soustelle (2); Benjamin Spock (5); Robert Sobukwe; Donald Soper; Joseph Stalin; Harold Steele; Tommy Steele (2); Adlai Stevenson; Michael Stewart (2); Lord Stonham; Herbert Stubenrauch; Suharto; Sukarno (4).

Cwl PN/11/21

Title

Photographs of individuals, arranged alphabetically by surname: T

Date

1962 - 1968.

Extent

1 envelope.

Scope and content

Including Arlo Tatum; Maxwell Taylor (2); Edward Teller; U Thant (2); Mikis Theodorakis (2); Sybil Thorndike; Peter Thorneycroft; Michael Tippett; Andre Trocme; Truong Dinh Dzu; Moise Tshombe.

Cwl PN/11/22

Title

Photographs of individuals, arranged alphabetically by surname: U

Date

1960s.

Extent

1 envelope.

Scope and content

Including Johanus Ude (2).

Cwl PN/11/23

Title

Photographs of individuals, arranged alphabetically by surname: V

Date

1953 - 1966.

Extent

1 envelope.

Scope and content

Including Jean Van [Lierder] (2); Hein Van Wijk (2, including sketch); [Vassali]; Lanza del Vasto (6); Keith Vaughn (2); [Adraan Verity] (2); Frank Vibart (2); Willem Visser; Henry Vivien; Vo Van Ai (2).

Cwl PN/11/24

Title

Photographs of individuals, arranged alphabetically by surname: W

Date

1958 - 1972.

Extent

1 envelope.

Scope and content

Including Robert Wagner; Tom Waldon; Patrick Walker; Norman Wallis (5); Sam Walsh; Tom Wardle (3); Robert Watson-Watt (4); Watts 103rd Street Rhythm Band; Vernon Waughay; Tony Weaver; ? Weir; Roy Welensky (2); Wilfred Wellock; FJ Wescott; Arnold Wesker; Herbert and Doris Wheeler; Willie Whitelaw; Mason Williams (2); Harold Wilson (9); Austin [Windrim]; Alex Wood (2); George Woodcock; Barbara Wootton; William Worthy.

Cwl PN/11/25

Title

Photographs of individuals, arranged alphabetically by surname: Y

Date

1963 - 1966.

Extent

1 envelope.

Scope and content

Including Victor Yates; Yevgeny Yevtushenko (2).

Cwl PN/11/26

Title

Photographs of individuals, arranged alphabetically by surname: Z

Date

[1960s].

Extent

1 envelope.

Scope and content

Including Valerian Zorin.

British peace movement

Cwl PN/11/27

Title

Envelope. Pro abortion campaigns

Date

pre 1975 and 1987.

Extent

1 envelope.

Scope and content

Photographs of meetings and demonstrations, including Women's Abortion and Contraception Campaign, pre 1975; picket against David Alton's Bill, December 1987.

Cwl PN/11/28

Title

Envelope. Act Up London

Date

post 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstration.

Cwl PN/11/29

Title

Envelope. USAF Alconbury base

Date

1984 - 1985.

Extent

1 envelope.

Scope and content

Photographs of protests and marches at the base, including trespasses by Brighton Direct Action Group, May 1985 and Colchester CND, August 1985; march to Molesworth, May 1985; conspiracy blockade, August 1984. With Peace News postcard.

Cwl PN/11/30

Title

Envelope. Aldermaston AWRE

Date

1983 - 1987.

Extent

1 envelope.

Scope and content

Photographs of Walk for Life, August 1983; Hackney Greenham Women balloon release, April 1987.

Cwl PN/11/31

Title

Envelope. Anarchist protests

Date

1967 - 1980s.

Extent

1 envelope.

Scope and content

Photographs of demonstrations, including as part of anti-apartheid picket; scenes at Terry Chandler and Charles Radcliffe's Radical Press, 1967.

Cwl PN/11/32

Title

Envelope. Animal rights protests

Date

1982 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and direct action, including Birmingham Nature Centre, May 1986; agricultural shows at Stoneleigh; Vegetarian Society protests at Smithfield Show, 1985 and 1987; Western Animal Rights Alliance invasion of fur farm; rescue of battery chickens; Animal Liberation Front raid on kennels, April 1983; anti-fur protest, Leicester, December 1986; Lynx campaign, London, October 1986; Choose Cruelty Free campaign bus. With sheets of contact prints.

Cwl PN/11/33

Title

Envelopes (7). Anti Apartheid Movement

Date

1963, 1969 and 1983 - 1990.

Extent

7 envelopes.

Scope and content

Photographs of pickets, sit-downs and direct action at South Africa House, 1980s; picket of Holloway Prison; Dunnes Stores strikers; marches and demonstrations in London and Nottingham, 1980s; action against Tesco, November 1986; Namibian and South African Women's Day demonstrations, 1986; Artists Against Apartheid concert, Clapham Common, June 1986; Nelson Mandela's visit to London, July 1990; opening of Mandela Gardens, Leeds, December 1983. With postcards.

Cwl PN/11/34

Title

Envelope. Anti Nazi League

Date

1978.

Extent

1 envelope.

Scope and content

Photographs of demonstrations in Nottingham, Derby and London. With sheets of contact prints.

Cwl PN/11/35

Title

Envelope. Arms Around Scotland - Peace March Scotland

Date

1980s.

Extent

1 envelope.

Scope and content

Photographs of marches and human chain.

Cwl PN/11/36

Title

Envelope. Aubrey Berry Campbell Defence Committee

Date

June 1978.

Extent

1 envelope.

Scope and content

Photographs of march from Cheltenham and protests at SIGINT installations.

Cwl PN/11/37

Title

Envelope. RAF Bishopscourt

Date

August 1986.

Extent

1 envelope.

Scope and content

Photographs of demonstration at the base.

Cwl PN/11/38

Title

Envelope. Brawdy US Navy intelligence facility

Date

1980s.

Extent

1 envelope.

Scope and content

Photographs of Women for Life on Earth march from Cardiff, June 1982; sit-down outside main gates [not clear if this is at Brawdy].

Cwl PN/11/39

Title

Envelope. Brighton Non Violent Direct Action Group

Date

1983 - 1985.

Extent

1 envelope.

Scope and content

Photographs of direct action at US Embassy, February 1985; sit-down against cruise missiles, Brighton, November 1983.

Cwl PN/11/40

Title

Envelope. Brighton Sea Action and other sea actions

Date

1984 and 1989.

Extent

1 envelope.

Scope and content

Photographs of sea actions against cruise missiles at Southampton and Portsmouth.

Cwl PN/11/41

Title

Envelope. Brixton riots

Date

September 1985.

Extent

1 envelope.

Scope and content

Photographs during the riots and of the damage caused.

Cwl PN/11/42

Title

Envelope. Broadwater Farm Defence Campaign - Winston Silcott Defence Campaign

Date

1985 - 1986.

Extent

1 envelope.

Scope and content

Photographs of pickets of Clerkenwell police station, November 1985, and the Old Bailey, September 1986; march against police harrassment, July 1986.

Cwl PN/11/43

Title

Envelope. Bull Point Peace Camp

Date

January 1987.

Extent

1 envelope.

Scope and content

Photographs of the camp.

Cwl PN/11/44

Title

Envelope. ROF Burghfield

Date

1982 - 1985.

Extent

1 envelope.

Scope and content

Photographs of demonstrations, including by Christian CND on Holy Innocents Day, December 1985, at Royal Ordnance Factory, Burghfield.

Cwl PN/11/45

Title

Envelope. Campaign Against the Arms Trade

Date

1978 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches and direct action, including 'Bread not bombs' bike ride, May 1984; action against EEC food stores, September 1985 and May 1986; 'Bread not bombs', Birmingham, May 1986 (with leaflet); CAAT picket at military equipment exhibition, June 1978; march against arms fair, Brighton, May 1985; picket at RAF Fairford, July 1987 (with 2 posters by Gerald Scarfe).

Cwl PN/11/46

Title

Envelopes (2). Campaign for Nuclear Disarmament

Date

1958 - 1967.

Extent

2 envelopes.

Scope and content

Photographs of mass lobby of parliament, May 1958; march in Nottingham, March 1962; participants and scenes from Aldermaston Marches, 1960s; protest at court martial of Frank Smith, April 1963; Peggy Duff.

Cwl PN/11/47

Title

Envelope. Campaign for Nuclear Disarmament

Date

1981 - 1983.

Extent

1 envelope.

Scope and content

Photographs of national demonstrations, marches and protests.

Cwl PN/11/48

Title

Envelope. Campaign for Nuclear Disarmament

Date

1984 - 1987, 1990.

Extent

1 envelope.

Scope and content

Photographs of national demonstrations, marches and protests.

Cwl PN/11/49

Title

Envelope. Campaign for Nuclear Disarmament: local and regional groups and peace centres

Date

1981 - 1989.

Extent

1 envelope.

Scope and content

Photographs of demonstrations, marches, protests and events in London, Leeds, Kendal, Chippenham, Nottingham, Leicester, Exeter, Lancaster, Felixstowe, Merseyside, North and South Downs, Sussex, Abergavenny, York, Oxford, Glasgow, Winchester and Macclesfield.

Cwl PN/11/50

Title

Envelope. Campaigns about or by children

Date

1963 - 1980s.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and events, including opening of adventure playground in London by Spike Milligan, August 1963; School Kids Action demonstration, London, November 1971; Save our nurseries demonstration, 1980s; demonstration against arms sales, 1980s.

Cwl PN/11/51

Title

Envelope. USAF Chilwell

Date

1984 - 1986.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and women's peace camp at the base, including Reclaim Chilwell demonstration, July 1984; Don't sit on the fence - cut it! demonstration, July 1986 (with poster and leaflet).

Cwl PN/11/52

Title

Envelope. Christian anti-nuclear protests

Date

1981 - 1987.

Extent

1 envelope.

Scope and content

Photographs of Vigil for World Disarmament, London, June 1981 - June 1982; open letter to the government from churches in Scotland, no date; direct action at Ministry of Defence, London, Easter 1987; unidentified direct action featuring protesters chained to a cross.

Cwl PN/11/53

Title

Envelope. Committee of 100

Date

1961 - 1967.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and C100 members, including sitdown, London, April 1961; arrests during protest against nuclear testing, April 1962; Scottish C100 demonstration at Holy Loch, June 1962; individual activists, including Richard Headicar, Ian Dixon, Terry Chandler, Trevor Hatton, Pat Pottle, Michael Randle, Helen Allegranza, Christine Farr and Desmond Lock; demonstration at RSG-6 bunker during Aldermaston March, Easter 1963; Mike Kane and Stan Banks departing for Greece to join peace march, Easter 1963; C100 convoy to Greece held up at Austrian border, 1963; South West C100 demonstration, Salcombe, June 1963; C100 Christian Group attending church service on Foulness Island, Easter 1965; mock burial of the Labour Party on Scarborough beach, October 1967; West C100 demonstration, no date. Including sheets of contact prints.

Cwl PN/11/54

Title

Envelope. RAF Cottesmore

Date

May 1984.

Extent

1 envelope.

Scope and content

Photographs of direct action at the base.

Cwl PN/11/55

Title

Envelope. Cruisewatch

Date

1985 - 1987.

Extent

1 envelope.

Scope and content

Photographs of direct action against cruise missile convoys on Salisbury Plain and at Greenham Common, including mass trespass on Salisbury Plain, April 1985. With poster.

Cwl PN/11/56

Title

Envelope. Cruisewatch

Date

1985 - 1986.

Extent

1 envelope.

Scope and content

Leaflet and campaign postcards.

Cwl PN/11/57

Title

Envelope. Campaigns against deportation

Date

1985 - 1987.

Extent

1 envelope.

Scope and content

Photographs of meetings and demonstrations, including Viraj Mendis Defence Campaign, 1986 - 1987; Hackney and Tower Hamlets Defence Committee march; picket for Shahid Syed, November 1985; Hackney Anti Deportation Campaign; Save Rose and Brian demonstration, Leeds, September 1986; Renukaben Lakhari campaign, September 1987.

Cwl PN/11/58

Title

Envelope. 'Die-ins'

Date

1982 - 1986.

Extent

1 envelope.

Scope and content

Photographs of die-ins in London, Nottingham, Colchester and Ipswich; Shadow Project, 1985.

Cwl PN/11/59

Title

Envelope. Direct Action Committee Against Nuclear War

Date

1958 - 1961.

Extent

1 envelope.

Scope and content

Photographs of Aldermaston March, Easter 1958; direct action and arrests at North Pickenham rocket base, Swaffham, December 1958; Donald Soper on a soap box during industrial campaign in Stevenage, summer 1959; march to and attempt to set up camp at Harrington rocket base, January 1960; Michael Randle and Francis Hoyland departing for Ghana, December 1959; Sahara protest team vehicle; Pierre Martin on hunger strike outside French Embassy in Accra, [1960]; Will Warren and sit-down during Operation Foulness, April 1960; Terry Chandler on his release from prison after Operation Foulness; march to, and direct action and arrests at Holy Loch polaris submarine base, May 1961.

Cwl PN/11/60

Title

Envelope. Environmental protests

Date

1976 - 1985.

Extent

1 envelope.

Scope and content

Photographs of protest against Airedale Trunk Road, Shipley, February 1976; direct action at Rio Tinto Zinc headquarters, London, May 1981; Bhopal Solidarity March, Sheffield, December 1985.

Cwl PN/11/61

Title

Envelope. European Greens

Date

April 1989.

Extent

1 envelope.

Scope and content

Photographs of delegates to congress, Paris, with programme.

Cwl PN/11/62

Title

Envelope. USAF Fairford

Date

1984.

Extent

1 envelope.

Scope and content

Photographs of peace camp and direct action at the base.

Cwl PN/11/63

Title

Envelope. Anti fascist and anti racist campaigns

Date

[1976] - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations, including Daneford 12 demonstration, November 1985; demonstrations against the National Front in York and Bradford, [1976]; March for Racial Harmony, Leeds, April 1978; National Front Remembrance Day march, London, November 1986, with counter demonstration; Anti Fascist Action Remembrance Day march, London, November 1987.

Cwl PN/11/64

Title

Envelopes (3). Faslane Peace Camp

Date

1985 - 1987.

Extent

3 envelopes.

Scope and content

Photographs of the camp, marches, direct action and demonstrations at the base, including Rainbow march, May 1987; Yellow, Green and Orange Actions, June-August 1986; Rhu Radiation Centre, February 1986; Grannies for Peace, March 1987; International Women's Day, March 1987; eviction of Life Camp, January 1987; CND Reclaim the Hills march, 1986; rebuilding Eirene peace chapel, April 1986; blockades of military convoys; John Bugg; sea action, May 1987. With cartoon and advert for CND mass trespass at Coulport.

Cwl PN/11/65

Title

Envelopes (2). Festivals and carnivals

Date

1980 - 1986.

Extent

2 envelopes.

Scope and content

Photographs of peace, anti-nuclear and anti-racist festivals in Sheffield (with leaflet), Leeds, Hackney and Worcester; musicians, including Fall-Out Marching Band, 1981; summer solstice at Stonehenge, June 1986 (with poster and leaflet); Notting Hill Carnival, 1986; Peace Pledge Union film van at Leicester Show, June 1981 (with letter). With programme for Nottingham Peace Festival, 1986.

Cwl PN/11/66

Title

Envelope. RAF Fylingdales Ballistic Missile Early Warning System

Date

August 1986.

Extent

1 envelope.

Scope and content

Photographs of Moor Land Peace Camp, with negatives.

Cwl PN/11/67

Title

Envelope. Graffiti

Date

1983 - 1987.

Extent

1 envelope.

Scope and content

Photographs of graffiti on billboards and buildings, mainly by anti-war and women's rights protesters.

Cwl PN/11/68

Title

Envelope. Protests about political situation in Greece

Date

1967 - 1971.

Extent

1 envelope.

Scope and content

Photographs of demonstration against military coup, April 1967; Greek Embassy vigil, London, November 1968; 'spirit of Byron' protest, London, March 1971.

Cwl PN/11/69

Title

Envelopes (3). Greenham Common Women's Peace Camp

Date

1981 - 1987.

Extent

3 envelopes.

Scope and content

Photographs of protests and camps at the base and by supporters in London, including rally, April 1981; picket, London, May 1982; blockades, December 1982 (Embrace the Base, with poster), February 1983, Easter 1983 and December 1986; Orange, Green, Blue and Emerald Gates; death of Karen Silkwood; Newbury Against Cruise Missiles, November 1983; High Court picket, March 1983; Star March from Chester, 1983. With cartoon by Sigue Sigue Sputhog, February 1986.

Cwl PN/11/70

Title

Envelope. Greenham Common Women's Peace Camp

Date

January 1982.

Extent

1 envelope.

Scope and content

Photographs of United States Air Force base.

Cwl PN/11/71

Title

Envelope. Greenham Women Against Cruise

Date

1980s.

Extent

1 envelope.

Scope and content

Photographs of sitdown and demonstration, London, November 1983; Northwood Peace Camp.

Cwl PN/11/72

Title

Envelope. Hands Across the Tay

Date

May 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstration.

Cwl PN/11/73

Title

Envelope. Health campaigns

Date

1985 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches and protests, including Wendy Savage support march, London, July 1986; mental health action march, London, December 1987; occupation of Neasden hospital, December 1985; Maire O'Shea Defence Campaign march, Birmingham, November 1985; anti-smoking campaign, Leamington Spa, October 1985.

Cwl PN/11/74

Title

Envelope. Hiroshima Day

Date

1976 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and commemorative events in London, Galashiels and Liverpool.

Cwl PN/11/75

Title

Envelope. Campaigns about homelessness and squatters' rights

Date

1969 - 1987.

Extent

1 envelope.

Scope and content

Photographs of evictions, demonstrations and housing conditions, including evictions on Pullens Estate, Southwark, June 1986; demonstration against housing policy of Tower Hamlets council, July 1987.

Cwl PN/11/76

Title

Envelope. Protests about Iran and Iraq

Date

1987.

Extent

1 envelope.

Scope and content

Photographs of marches, including against Ayatollah Khomeini, London, February 1987; against Iran-Iraq War, London, September 1987.

Cwl PN/11/77

Title

Envelope. Campaigns about Ireland

Date

1973 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations, including British Withdrawal from Northern Ireland Campaign protest, June 1973 (with sticker); Tyneside Irish Solidarity Campaign picket of Durham Prison, December 1978; Troops Out demonstrations, London, August 1979 and February 1986, and Manchester Prison, February 1980; hunger strike in Bradford by Larry Speight and Luise Cass, c1980; Irish Solidarity Movement picket of Daily Express, December 1985; march against internment, London, August 1986; Bloody Sunday march, Sheffield, January 1987; Bobby Sands memorial march, 1987; demonstrations and scenes in Northern Ireland. With postcards, Campaign Against Plastic Bullets, cartoon by Jens Thoft and poster.

Cwl PN/11/78

Title

Envelope. Jarrow Crusade rally

Date

November 1986.

Extent

1 envelope.

Scope and content

Photographs of marchers and speakers, including John Prescott, Norman Willis and Jimmy Foggon (veteran of 1936 march).

Cwl PN/11/79

Title

Envelope. Justice for Black People

Date

1985 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches, including against deaths/maltreatment in custody of Anthony Lemard, Trevor Monerville and Mohammed [Pakitis].

Cwl PN/11/80

Title

Envelope. USAF Lakenheath

Date

1983.

Extent

1 envelope.

Scope and content

Photographs of direct action at the base.

Cwl PN/11/81

Title

Envelope. Lesbian and gay rights campaigns

Date

1983 - 1990.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations, including London Pride, 1983-1990; HIV-AIDS vigil, London, May 1986; Frank Kelly Defence march; Lesbian and Gay Youth Movement march, Nottingham, December 1985; Defend the Wombourne 12 protest, Nottingham, February 1987; sex education picket, Harringey, October 1986.

Cwl PN/11/82

Title

Envelope. Libya bombing, April 1986

Date

1986.

Extent

1 envelope.

Scope and content

Photographs of CND demonstration, London; protest by actors of the Royal Shakespeare Company; aircraft at Mildenhall USAF base.

Cwl PN/11/83

Title

Envelope. Loch Ness monster lobby against nuclear weapons in Scottish lochs

Date

July 1987.

Extent

1 envelope.

Scope and content

Photographs of lobby of Scottish MPs, London.

Cwl PN/11/84

Title

Envelope. Mark the Convoy Routes

Date

November 1986.

Extent

1 envelope.

Scope and content

Photographs of CND mock nuclear convoy from Coulport to Glasgow.

Cwl PN/11/85

Title

Envelope. Menwith Hill Peace Camp

Date

1983 - 1987.

Extent

1 envelope.

Scope and content

Photographs of the camp and protests at the base, including Otley Peace Action Group (with leaflet and letter), April 1983; Yorkshire CND telephone tap, April 1984; Snowball protest, April 1986; ploughshares action, Easter 1987.

Cwl PN/11/86

Title

Envelope. Militant

Date

1986.

Extent

1 envelope.

Scope and content

Photographs of Labour Party Young Socialists conference; Labour Party National Executive Committee meetings; Derek Hatton; Larry Whitty; Neil Kinnock; Alex Kitson; Arthur Scargill. With letter from Gerard Livett.

Cwl PN/11/87

Title

Envelopes (6). Molesworth Peace Camp

Date

1981 - 1987.

Extent

6 envelopes.

Scope and content

Photographs of protests and camps at the base, including CND demonstration, Easter 1985 (with leaflet); Eirene peace chapel; diggers' march from St. George's Hill, March 1986; marches from Sizewell and Alconbury; Green Day, 30 November 1985; direct action at Blue Circle Cement, Leicester, June 1986.

Cwl PN/11/88

Title

Envelope. Molesworth Peace Camp

Date

1985 - 1986.

Extent

1 envelope.

Scope and content

Postcards published by Peace News.

Cwl PN/11/89

Title

Envelope. Molesworth Peace Camp

Date

1985 - 1986.

Extent

1 envelope.

Scope and content

Photographs of United States Air Force base (including its construction).

Cwl PN/11/90

Title

Envelope. National Council for the Abolition of Nuclear Weapons Tests

Date

March 1957.

Extent

1 envelope.

Scope and content

Photographs of lobby of House of Commons, featuring Hugh Brock and Arthur Goss.

Cwl PN/11/91

Title

Envelope. RAF Newton

Date

June 1986.

Extent

1 envelope.

Scope and content

Photographs of direct action at the base.

Cwl PN/11/92

Title

Envelope. Raids on nuclear bunkers

Date

1985 - 1986.

Extent

1 envelope.

Scope and content

Photographs of anti-nuclear protesters entering bunkers in Kinver and Darton.

Cwl PN/11/93

Title

Envelope. Nuclear Free Zones

Date

1982 - c1986.

Extent

1 envelope.

Scope and content

Photographs of protests in Brighton and Newcastle; banner made by Lampeter Peace Group, 'To Oregon from nuclear free Wales', 1985; London councillors supporting International Nuclear Free Zone Day, no date; delivery of celebratory cake to Italian Embassy, London, c1986; postcard.

Cwl PN/11/94

Title

Envelope. Campaigns against nuclear power

Date

1970s - 1986.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations under the banner 'Nuclear power? No thanks!', including Friends of the Earth protest and march, London, April - May 1986; Consumers Against Nuclear Energy, June 1986; picket against nuclear fuel manufacture at Springfields, November 1986.

Cwl PN/11/95

Title

Envelope. Campaigns against nuclear testing, mainly in the Pacific

Date

1980 and 1985 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations in London, Manchester, Edinburgh, Otley and Blackpool, including by Women for a Nuclear Free and Independent Pacific, and Medical Campaign Against Nuclear Weapons. With poster, report of action in Manchester, and declaration of independence by Aramoana, New Zealand.

Cwl PN/11/96

Title

Envelope. Campaigns against nuclear waste

Date

1984 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and direct action, including protest outside International Maritime Organisation, February 1984; Nuclear Waste Awareness Week, March 1987. With 'Humberside says no to radioactive waste' stickers and radioactive fish stickers.

Cwl PN/11/97

Title

Envelope. Nuclear Winter Tour by Dr Richard Turco

Date

November 1984.

Extent

1 envelope.

Scope and content

Photographs of lecture in Edinburgh Assembly Rooms.

Cwl PN/11/98

Title

Envelope. One Million Minutes of Peace Appeal

Date

September 1986.

Extent

1 envelope.

Scope and content

Photographs of launch event, London, featuring Terry Waite.

Cwl PN/11/99

Title

Envelope. Protests in support of overseas peace activists

Date

1968 and 1983 - [1987].

Extent

1 envelope.

Scope and content

Photographs of British demonstrators arrested in Moscow, June 1968; picket at Soviet Embassy in support of Oleg Radzinsky, London, June 1983; picket at American Embassy in support of Katya Komisaruk and the White Rose Collective, London, [1987].

Cwl PN/11/100

Title

Envelope. Peace Advertising Campaign

Date

September 1984.

Extent

1 envelope.

Scope and content

Photographs of billboards in Dartmouth displaying anti-nuclear poster, with copy of poster and letter from PAC.

Cwl PN/11/101

Title

Envelope. Peace Pledge Union

Date

1950s and 1987.

Extent

1 envelope.

Scope and content

Photographs of Sybil Morrison, Alec Len and Carole Taylor addressing open-air meetings; protest deputation during Suez Crisis, 1956; Remembrance Day march, November 1987; picket in support of Greek conscientious objector, Michalis Maragakis, 1980s.

Cwl PN/11/102

Title

Envelope. People's March for Jobs - Youth Trade Union Rights Campaign

Date

1983 - 1986.

Extent

1 envelope.

Scope and content

Photographs of marches.

Cwl PN/11/103

Title

Envelope. Campaign against Polaris missiles

Date

1961 and 1987.

Extent

1 envelope.

Scope and content

Photographs of protest at Abermarle Barracks, 1987; leafletting at Holy Loch submarine base by Polaris Action, 1961.

Cwl PN/11/104

Title

Envelope. Campaign against the Poll Tax

Date

1989.

Extent

1 envelope.

Scope and content

Photographs of demonstrations, campaign stalls and meetings, including in Brighton, Nottingham and London. With negatives and sheet of contact prints.

Cwl PN/11/105

Title

Envelope. Porton Down Chemical Defence Establishment

Date

1982.

Extent

1 envelope.

Scope and content

Photographs of direct action.

Cwl PN/11/106

Title

Envelope. Campaigns against public order legislation

Date

1984 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and marches, including march against the Police Bill, London, January 1984; direct action and march by members of Campaign Against Police Repression, January-July 1986; Campaign Against the Public Order Act march, April 1987 (with poster).

Cwl PN/11/107

Title

Envelope. Red Wedge

Date

January 1986.

Extent

1 envelope.

Scope and content

Photographs of public meetings in Birmingham and Leicester during Red Wedge tour (featuring Billy Bragg, Paul Weller and others), with letter.

Cwl PN/11/108

Title

Envelope. Rolls Royce, Derby

Date

1984 - 1985.

Extent

1 envelope.

Scope and content

Photographs of women's peace camp and demonstration against sentences for anti-nuclear protesters.

Cwl PN/11/109

Title

Envelopes (2). Windscale/Sellafield and Heysham nuclear power plants

Date

1978 - 1980s.

Extent

2 envelopes.

Scope and content

Photographs of marches and protests, including Half Life Lancaster and Friends of the Earth, London, April 1978; nuclear waste train at Rotherham, 1981. With sheet of contact prints.

Cwl PN/11/110

Title

Envelope. Shoeburyness military testing range

Date

[1983].

Extent

1 envelope.

Scope and content

Photographs of peace camp.

Cwl PN/11/111

Title

Envelope. Sizewell B and Hinckley Point nuclear power plants

Date

1982 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches and protests, including march from London to Sizewell, September 1982; Friends of the Earth lobby of parliament against Sizewell B, February 1987; anti-nuclear crosses at Hinckley Point, April 1987.

Cwl PN/11/112

Title

Envelope. Solidarity Campaigns: Chile, El Salvador and Nicaragua

Date

1978 - 1987.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and pickets.

Cwl PN/11/113

Title

Envelopes (2). Snowball Non Violent Campaign

Date

1986 - 1987.

Extent

2 envelopes.

Scope and content

Photographs of direct action at the Ministry of Defence; Burghfield Royal Ordnance Factory; Capenhurst uranium enrichment plant; Northwood military command and control centre; Burtonwood United States Army stores; RAF Honington. With campaign postcards.

Cwl PN/11/114

Title

Envelope. Stop the City

Date

1983 - 1986.

Extent

1 envelope.

Scope and content

Photographs of demonstrations, arrests and graffiti in London and Bristol, with leaflets.

Cwl PN/11/115

Title

Envelope. Strikes and industrial disputes

Date

1970 - 1989.

Extent

1 envelope.

Scope and content

Photographs of Pilkington Glass strike, May 1970; postal strike, January 1971; demonstration against sackings at the Evening Post, September 1979; National Union of Teachers march, London, January 1986; picket against sackings at National Association of Youth Clubs, February 1987; picket at British Telecom headquarters, February 1987; 'pink panther' protest against Caterpillar, Glasgow, April 1987; ambulance workers' strike, 1989.

Cwl PN/11/116

Title

Envelopes (2). Torness Alliance

Date

1978 - 1983.

Extent

2 envelopes.

Scope and content

Photographs of camps, marches and direct action at site of proposed nuclear power station. With leaflet for Torness Festival, May 1983.

Cwl PN/11/117

Title

Envelope. Campaign against Trident missiles

Date

1983 - 1985.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations, including in Glasgow and Nottingham, June 1985; tax office protest, Aberystwyth, February 1983.

Cwl PN/11/118

Title

Envelope. Uganda vigil

Date

February 1979.

Extent

1 envelope.

Scope and content

Photographs of Amnesty International vigil, Harlow.

Cwl PN/11/119

Title

Envelope. Upper Heyford Peace Camp

Date

1980 - 1986.

Extent

1 envelope.

Scope and content

Photographs of marches and blockades at the base, with sheets of contact prints and poster for direct action at New Year 1986-87.

Cwl PN/11/120

Title

Envelope. Anti Vietnam War movement

Date

1966 - 1970.

Extent

1 envelope.

Scope and content

Photographs of demonstrations and marches, including in Grosvenor Square and Whitehall, London, March and July 1968; fast by Francis Hetherington and George Clark, July 1966; Angry Arts, June 1967.

Cwl PN/11/121

Title

Envelope. Walk for Life from Faslane to Greenham

Date

1983.

Extent

1 envelope.

Scope and content

Photographs of walkers in East Lothian, May 1983, and at Aldermaston, August 1983.

Cwl PN/11/122

Title

Envelope. Wapping dispute

Date

1986 - 1987.

Extent

1 envelope.

Scope and content

Photographs of marches, demonstrations and direct action at the News International printing works.

Cwl PN/11/123

Title

Envelope. RAF Welford nuclear weapons store

Date

1980s.

Extent

1 envelope.

Scope and content

Photographs of the base.

Cwl PN/11/124

Title

Envelope. RAF Wethersfield

Date

1981 - 1983.

Extent

1 envelope.

Scope and content

Photographs of peace camp, June 1983; protest by Essex CND, July 1981.

Cwl PN/11/125

Title

Envelope. Campaigns by women (anti-nuclear and women's rights)

Date

1960s and 1978 - 1986.

Extent

1 envelope.

Scope and content

Photographs of marches and demonstrations organised by Women Oppose the Nuclear Threat (in Birmingham, Leeds, Bradford, Manchester, Nottingham, London and Bristol), Wages for Housework, Women's International League for Peace and Freedom, International Women's Day, Women for Peace, Whores Against Wars and Birmingham Women's Lib; protests against Rio Tinto Zinc.

Cwl PN/11/126

Title

Envelope. Miscellaneous anti-war, anti-nuclear and related demonstrations

Date

1960s and 1980s.

Extent

1 envelope.

Scope and content

Photographs, including by Austin Underwood.

Countries

Cwl PN/11/127

Title

Envelope. Aden

Date

1962 - 1967.

Extent

1 envelope.

Scope and content

Photographs of riots, British troops dealing with unrest, fighting in Radfan, and British withdrawal from Aden.

Cwl PN/11/128

Title

Envelope. Albania

Date

1964.

Extent

1 envelope.

Scope and content

Photographs of scenes in Kruje, Tirana, Berat and Sarander.

Cwl PN/11/129

Title

Envelope. Algeria

Date

1962 - 1963.

Extent

1 envelope.

Scope and content

Photographs of fighting in Oran, member of workers' committee in La Trappe, new military chief in Kabylia, Hocine Ait Ahmed and a child.

Cwl PN/11/130

Title

Envelope. Angola

Date

1970.

Extent

1 envelope.

Scope and content

Photograph (and negatives) of UNITA guerillas.

Cwl PN/11/131

Title

Envelope. Australia

Date

October 1982.

Extent

1 envelope.

Scope and content

Photograph of People for Nuclear Disarmament demonstration at the Omega installation in Gippsland.

Cwl PN/11/132

Title

Envelope. Belgium

Date

1958 and 1981 - 1987.

Extent

1 envelope.

Scope and content

Photograph of queue of unemployed people, 1958; nuclear free zone demonstration, Brussels, April 1981; International Non Violent March for Demilitarisation, Brussels, September 1983; peace camps and blockade of Florennes air base, April-August 1987; demonstrations at Gosselies airport and port of Zeebrugge, April-June 1987.

Cwl PN/11/133

Title

Envelope. Cambodia

Date

1964 - 1968.

Extent

1 envelope.

Scope and content

Photographs of scenes during Vietnam War, including atrocities and investigations by the International Control Commission and [NUAC]; plywood mill; rural and coastal scenes; Norodom Sihanouk.

Cwl PN/11/134

Title

Envelope. Canada

Date

1984 - 1986.

Extent

1 envelope.

Scope and content

Photographs of direct action, including blockade of train near Vancouver, July 1984 and landing on Winchelsea Island, August 1986.

Cwl PN/11/135

Title

Envelope. China

Date

1964 - 1967.

Extent

1 envelope.

Scope and content

Photographs of military forces and leaders, political prisoners, rallies and demonstrations, nationalist atrocity in Nanking and Chiang Kai-Shek.

Cwl PN/11/136

Title

Envelope. Congo

Date

1963 - 1967.

Extent

1 envelope.

Scope and content

Photographs of scenes during the Katanga rebellion, military parades and political leaders.

Cwl PN/11/137

Title

Envelope. Cyprus

Date

1964.

Extent

1 envelope.

Scope and content

Photographs of scenes from the conflict between Greek and Turkish Cypriots.

Cwl PN/11/138

Title

Envelope. Czechoslovakia

Date

1960s.

Extent

1 envelope.

Scope and content

Photographs of scenes in Prague, Hungarian refugees in Prague and protests, including in October 1968.

Cwl PN/11/139

Title

Envelope. Denmark

Date

1965 - 1985.

Extent

1 envelope.

Scope and content

Photographs of anti-Vietnam War and anti-nuclear power demonstrations; International Non Violent March for Demilitarisation, summer 1985; scene in Freetown Christiania, no date.

Cwl PN/11/140

Title

Envelope. East Germany

Date

1945 - 1964.

Extent

1 envelope.

Scope and content

Photographs of the Berlin Wall, the Brandenburg Gate and Karl Marx Allee; 1953 uprising in Berlin and memorial; United States Army convoy at border of West Berlin; various people crossing or escaping over the border; aftermath of bombing of Dresden, 1945.

Cwl PN/11/141

Title

Envelope. East Pakistan [Bangladesh]

Date

1964 - 1970.

Extent

1 envelope.

Scope and content

Photographs of refugees, demonstrations, riots, scenes during India-Pakistan War and British military aid.

Cwl PN/11/142

Title

Envelope. Egypt

Date

1956 - 1967.

Extent

1 envelope.

Scope and content

Photographs of damage caused by Anglo-French military action in Port Said during Suez Crisis, United Nations Emergency Force in Sinai desert, military parade in Cairo and Arab Israeli War.

Cwl PN/11/143

Title

Envelope. France

Date

1957 - 1986.

Extent

1 envelope.

Scope and content

Photographs of political demonstrations, bombings and riots, mainly in Paris, including Action Civique Non-Violente; miners' strike; non violent action training by Lanzo del Vasto; Emmaus Community flats; Collectivité Pedagogique de Vercheny; anti-militarist march from Avignon to Livorno, August 1980; anarchist street art in Lyon; demonstration against nuclear tests and nuclear power, May 1986; meeting in Larzac to form a French non-aligned anti-nuclear movement, August 1983.

Cwl PN/11/144

Title

Envelope. Ghana

Date

1967.

Extent

1 envelope.

Scope and content

Photographs of arrested political and military leaders, and of parade by Kwame Nkrumah through Accra.

Cwl PN/11/145

Title

Envelopes (2). Greece

Date

1962 - 1968.

Extent

2 envelopes.

Scope and content

Photographs of peace marches from Marathon to Athens, 1963-1966, including Pat Pottle and Gregoris Lambrakis; funerals of Gregoris Lambrakis, Sotirios Petroulas and George Papandreou; other marches, protests and riots in Athens; meetings of Bertrand Russell Youth Committee for Nuclear Disarmament (featuring Adam Roberts, Wynford Hicks, John Chambers, Manolis Papoutsakis, Mikis Theodarakis, Michael Peristerakis, Emmanuel Chadziapostolou, Manolis Hadziapoustolous and Nikos Constantanopoulos); Committee of 100 convoy to Greece; release of political prisoners; royalty.

Cwl PN/11/146

Title

Envelope. Guinea

Date

[1950s].

Extent

1 envelope.

Scope and content

Photograph of meeting of Guinea Liberation Movement.

Cwl PN/11/147

Title

Envelope. Hong Kong and Tibet

Date

1989.

Extent

1 envelope.

Scope and content

Photographs of protests against Chinese rule.

Cwl PN/11/148

Title

Envelope. Hungary

Date

1956 - 1985.

Extent

1 envelope.

Scope and content

Photographs of 1956 uprising; Soviet invasion; Red Cross truck at the Hungarian border; flats in Budapest; conscientious objectors leafletting in Budapest, August 1982; official peace march leaving Budapest, August 1982; Hiroshima Day demonstration, Budapest, August 1985.

Cwl PN/11/149

Title

Envelope. Iceland

Date

1987.

Extent

1 envelope.

Scope and content

Photographs of parliament building and lake in Reykjavik, and 'Disarm the seas' demonstration.

Cwl PN/11/150

Title

Envelope. India

Date

1946, 1955 - 1969.

Extent

1 envelope.

Scope and content

Photographs of refugees in East Bengal, 1946; youth festival in New Delhi; political leaders including Indira Gandhi, Jawaharlal Nehru and Lal Bahadur Shastri; political demonstrations and riots in New Delhi, Kerala, Goa, Pollachi, Madhya Pradesh; industrial and agricultural scenes; Ladakh region of Kashmir; Gandhi centenary celebrations.

Cwl PN/11/151

Title

Envelope. Indonesia

Date

1962 - 1969.

Extent

1 envelope.

Scope and content

Photographs of scenes during conflict with Malaysia, political demonstration in Jakarta and children playing the gamelan.

Cwl PN/11/152

Title

Envelope. International marches and voyages

Date

1958 - 1983.

Extent

1 envelope.

Scope and content

Photographs of the crew of the Phoenix and the Golden Rule; protest vessels Everyman I, Everyman III, FRI and Pacific Peacemaker; American-European March from San Francisco to Moscow, in Russia, September 1961; EP Menon and Satish Kumar's Peace March to Moscow and Washington, 1962 - 1963; World Peace Brigade Delhi to Peking Friendship March, 1963.

Cwl PN/11/153

Title

Envelope. Iran

Date

1968.

Extent

1 envelope.

Scope and content

Photograph of earthquake in Kakhk.

Cwl PN/11/154

Title

Envelope. Israel and Palestine

Date

1957 - 1979.

Extent

1 envelope.

Scope and content

Photographs of Kochav oil field, demonstrations in Gaza and Jerusalem, Palestinian fighters, Jordanian refugees and conditions in Gaza.

Cwl PN/11/155

Title

Envelopes (2). Italy

Date

1961 - 1970 and 1987.

Extent

2 envelopes.

Scope and content

Photographs of peace and anti-nuclear marches in Rome, Milan and from Perugia to Assisi; student riots in Rome and Milan; rally in favour of divorce, Rome; human chain from Caorso nuclear power plant; marches and protests of Comiso Non Vuole Diventare, [1987], with postcard from peace camp; rural and urban scenes.

Cwl PN/11/156

Title

Envelope. Ivory Coast

Date

[1960s].

Extent

1 envelope.

Scope and content

Photographs of buildings in Abidjan.

Cwl PN/11/157

Title

Envelopes (2). Japan

Date

1954 - 1984.

Extent

2 envelopes.

Scope and content

Photographs of anti-nuclear and anti-Vietnam War demonstrations; commemorations of Nagasaki and Hiroshima bombs; Songs of Japan rally; student unrest in Hiroshima, Sasebo and Tokyo; protests against United States military bases; conferences and meetings, including Japanese National Assembly for Peace; miscellaneous.

Cwl PN/11/158

Title

Envelopes. Japan

Date

1983.

Extent

1 envelope.

Scope and content

Postcards of paintings displayed at the 'Reagan, No! Tomahawk, No!' rally, Tokyo, November 1983, National Movement for the Non Deployment of Tomahawk.

Cwl PN/11/159

Title

Envelope. Jordan

Date

1963 - 1970.

Extent

1 envelope.

Scope and content

Photographs of children, scenes during the war with Israel and the civil war, 1967 onwards.

Cwl PN/11/160

Title

Envelope. Kenya

Date

1963 - 1970.

Extent

1 envelope.

Scope and content

Photographs of Masai warrior, former Mau Mau leader, students at college and school and shanty town in Nairobi.

Cwl PN/11/161

Title

Envelope. Korea

Date

1964 - 1968.

Extent

1 envelope.

Scope and content

Photographs of overseas aid arriving in Sinpyong, Seoul university students under arrest and the border between North and South Korea.

Cwl PN/11/162

Title

Envelope. Laos

Date

1961 - 1963.

Extent

1 envelope.

Scope and content

Photographs of scenes during the civil war.

Cwl PN/11/163

Title

Envelope. Madagascar

Date

1950s?.

Extent

1 envelope.

Scope and content

Photograph of starch industry.

Cwl PN/11/164

Title

Envelope. Malta

Date

1964 - 1971.

Extent

1 envelope.

Scope and content

Photographs of British naval vessels off the coast near Valetta, independence ceremony, demonstration and political meeting in Valetta.

Cwl PN/11/165

Title

Envelope. Mauritius

Date

late 1960s.

Extent

1 envelope.

Scope and content

Photograph of protest [by inhabitants of Chagos Islands forcibly removed to Mauritius].

Cwl PN/11/166

Title

Envelope. Nepal

Date

1963.

Extent

1 envelope.

Scope and content

Photographs of inhabitants of Langtang Valley and bridge building by volunteers from Swiss Association for Technical Assistance.

Cwl PN/11/167

Title

Envelope. Netherlands

Date

1967 - 1987.

Extent

1 envelope.

Scope and content

Photographs of protest against Cruise and Pershing missiles, Amsterdam; soldiers in Huis ter Heide; war memorial in Rotterdam; Woensdrecht peace camp and vigil, 1986 - April 1987; direct action at Grebenhain international peace camp, September 1984.

Cwl PN/11/168

Title

Envelope. New Zealand

Date

1983 - 1984.

Extent

1 envelope.

Scope and content

Photographs of peace protests in Dunedin and Auckland; direct action by the Save Aramoana Campaign, no date.

Cwl PN/11/169

Title

Envelope. Nicaragua

Date

1980s.

Extent

1 envelope.

Scope and content

Photographs of Daniel Ortega, scenes in Managua and brigadistas in Jalapa.

Cwl PN/11/170

Title

Envelope. Nigeria

Date

1963 - [1966].

Extent

1 envelope.

Scope and content

Photograph of shanty town in Ibadan and starvation in refugee camps during the Biafran War.

Cwl PN/11/171

Title

Envelope. Norway

Date

1978.

Extent

1 envelope.

Scope and content

Photographs of scenes during the Second World War and demonstration against Soviet occupation of Czechoslovakia.

Cwl PN/11/172

Title

Envelope. Pakistan

Date

1965 - 1969.

Extent

1 envelope.

Scope and content

Photographs of hydro-electric power station, bomb damage in Peshawar and Zulfikar Bhutto in Karachi.

Cwl PN/11/173

Title

Envelope. Philippines

Date

1969 and 1986.

Extent

1 envelope.

Scope and content

Photograph of captured Huk leader; NMAFREL Operation Quick Count during 1986 election.

Cwl PN/11/174

Title

Envelope. Poland

Date

1968.

Extent

1 envelope.

Scope and content

Photographs of factory workers' demonstration, students at Gdansk polytechnic and scene on a train.

Cwl PN/11/175

Title

Envelope. Portugal

Date

1960s.

Extent

1 envelope.

Scope and content

Photograph of soldiers departing for Angola.

Cwl PN/11/176

Title

Envelope. South Africa

Date

1960 - 1970.

Extent

1 envelope.

Scope and content

Photographs of Pondoland disturbances, African National Congress fighters, mining disaster in Orange Free State, Black Sash vigil in Johannesburg, fast at Natal University and scenes in Cape Town and Johannesburg.

Cwl PN/11/177

Title

Envelope. Southern Rhodesia [Zimbabwe]

Date

1964 - 1968.

Extent

1 envelope.

Scope and content

Photographs of political protests in Salisbury and defendants in two cases of inter-racial violence.

Cwl PN/11/178

Title

Envelope. Spain

Date

1970.

Extent

1 envelope.

Scope and content

Photograph of march in Madrid and group of conscientious objectors.

Cwl PN/11/179

Title

Envelope. Sudan

Date

1964.

Extent

1 envelope.

Scope and content

Photographs of riots and members of new government.

Cwl PN/11/180

Title

Envelope. Sweden

Date

1968 and 1977.

Extent

1 envelope.

Scope and content

Photographs of demonstration against Sweden-Rhodesia tennis match during the Davis Cup and anti-nuclear march, Malmo, September 1977.

Cwl PN/11/181

Title

Envelope. Switzerland

Date

1970.

Extent

1 envelope.

Scope and content

Photographs of Pestalozzi Children's Village, Trogen, and soldier at Kloten airport.

Cwl PN/11/182

Title

Envelope. Syria

Date

1965 - 1967.

Extent

1 envelope.

Scope and content

Photographs of military parades, anti-Israeli demonstration and public execution.

Cwl PN/11/183

Title

Envelope. Tanzania

Date

1964 - 1965.

Extent

1 envelope.

Scope and content

Photographs of political protests, military aid and buildings in Dar-es-Salaam.

Cwl PN/11/184

Title

Envelope. Thailand

Date

[1960s].

Extent

1 envelope.

Scope and content

Christmas card and postcard sent from Bangkok.

Cwl PN/11/185

Title

Envelope. Turkey

Date

1970.

Extent

1 envelope.

Scope and content

Photograph of earthquake in Gediz.

Cwl PN/11/186

Title

Envelope. Uganda

Date

1964.

Extent

1 envelope.

Scope and content

Photographs of independence celebrations and refugee camp.

Cwl PN/11/187

Title

Envelope. Union of Soviet Socialist Republics

Date

1942 - 1966 and 1985.

Extent

1 envelope.

Scope and content

Photographs of protest by Soviet artists and political trial; scenes in Moscow; German atrocities in Kerch during Second World War; peace demonstration, 1985. With postcard about Max Daetwyler's peace demonstration in Moscow, 1964.

Cwl PN/11/188

Title

Envelopes (2). United States of America

Date

1961 - 1987.

Extent

2 envelopes.

Scope and content

Photographs of political protests, including anti-Vietnam War demonstrations; AJ Muste's protest on Hiroshima Day, 1963; sea action against Polaris, Connecticut, February 1961; demonstrations during United Nations Special Session on Disarmament, 1982; blockades of trains carrying nuclear weapons, February 1984; anti-Trident protests by Pacific Life Community, August 1977, and at Groton, Connecticut, November 1981; demonstrations by Livermore Action Group, 1982 - 1983; Almeda women's peace camp, Oakland, July 1984; protests against US military aid to El Salvador, 1982 - 1983; Gay and Lesbian Freedom Day, San Francisco, June 1986; Abalone Alliance protest at Diablo Canyon nuclear power plant, February 1984; Committee Against Registration and the Draft, San Diego, July 1982, with press release; vigil at Kirtland airforce base, May 1987; arrest of passive resister, New York, June 1984; postcard, 'Hell no, we won't glow!', 1979.

Cwl PN/11/189

Title

Envelopes (2). United States of America

Date

1962 - 1968.

Extent

2 envelopes.

Scope and content

Photographs of the black civil rights movement, including non violent sit-ins; leaders of the movement, including Malcolm X (Michael de Freitas), Martin Luther King Jnr, Roy Wilkins, James Groppi, A Philip Randolph, James Farmer and Dick Gregory; assassination of Martin Luther King, including Walk to Freedom memorial march, London, Easter 1968.

Cwl PN/11/190

Title

Envelope. Vietnam

Date

1963 - 1968.

Extent

1 envelope.

Scope and content

Photographs of scenes during Vietnam War, including political demonstrations, Buddhist leaders and protests, and peace delegation to Hanoi by AJ Muste, Abraham Feinberg and Ambrose Reeves.

Cwl PN/11/191

Title

Envelopes (2). West Germany and West Berlin

Date

1961 - 1970 and 1981 - 1989.

Extent

2 envelopes.

Scope and content

Photographs of anti-nuclear, anti-Vietnam War and anti-Soviet demonstrations in Frankfurt, Berlin and Dusseldorf; protests outside National Democratic Party conventions; sit-in at West Berlin university; Willi Brandt at Berlin Wall; students arrested for Humphrey plot; opening of Berlin Wall, November 1989; protests against third runway at Frankfurt airport, early 1980s; blockades and demonstrations against nuclear weapons and nuclear power in Brokdorf, February 1981, Grossengstingen, August 1982, Nuremberg, December 1982, Heilbronn, August 1987 and Geilenkirchen, September 1987; blockade of tanks in Grebenhain, September 1984; press hut for peace camp at Mutlangen base, August 1987; human chain after END convention, Berlin, May 1983; pro American rally, Fulda, September 1984.

Cwl PN/11/192

Title

Envelope. Yemen

Date

1962 - 1964.

Extent

1 envelope.

Scope and content

Photographs of political leaders, tribesmen and British troops in Radfan.

Cwl PN/11/193

Title

Envelope. Zambia

Date

1965.

Extent

1 envelope.

Scope and content

Photographs of military training and fuel airlift into Ndola.

Artwork

Cwl PN/11/194

Title

Envelope. Bernard Power Canavan

Date

1969 - 1970.

Extent

1 envelope.

Scope and content

Original cartoons created for Peace News.

Cwl PN/11/195

Title

Envelope. Margaret Glover

Date

1989 - 1990.

Extent

1 envelope.

Scope and content

Photocopies of drawings, with leaflet and article; postcard; card; letter, photographs and report of conference of environment NGOs on the Danube, March 1990.

Cwl PN/11/196

Title

Envelope. John Hutchinson

Date

April 1980.

Extent

1 envelope.

Scope and content

Photocopies of sketches of anti-nuclear protesters on trial following protests at Molesworth and Alconbury.

Cwl PN/11/197

Title

Envelope. Paul Piech

Date

1983.

Extent

1 envelope.

Scope and content

Postcards featuring anti-war and anti-nuclear designs, with poster produced for exhibition of his work.

Cwl PN/11/198

Title

Envelope. Donald Rooum

Date

late 1960s.

Extent

1 envelope.

Scope and content

Original cartoons created for Peace News.

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download