Memorandum from Southern Regional Counsel to North Carolina Reapportionment Group

Correspondence
March 8, 1982

Memorandum from Southern Regional Counsel to North Carolina Reapportionment Group preview

Cite this item

  • Case Files, Thornburg v. Gingles Working Files - Guinier. Memorandum from Southern Regional Counsel to North Carolina Reapportionment Group, 1982. 681d75a4-de92-ee11-be37-6045bdeb8873. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/a03ba47c-ca37-4553-ac7c-02491864bc78/memorandum-from-southern-regional-counsel-to-north-carolina-reapportionment-group. Accessed July 17, 2025.

    Copied!

    IONY HARRISON. Presuoenl O JULIUS L. CHAMBERS. Pasl Presmenl

MARY FRANCES DERFNER. Vice-President O STEVE SUITTS, Executive Director 0 JOSEPH HAAS. Counsel

 

 

GOUNCILE:°§E§'J$&“ 75 MARIETTA smear. ~.w. ATLANTA. GEORGIA 30303 (404) 522-3754
MEMORANDUM
TO: North Carolina Reapportionment Group
FROM: Southern Regional Council DATE: March 8, 1982
RE: Review of SRC Files on themes of racial discrimination in

North Carolina

 

The work now completed is based on an examination of
publications that are at hand from the late 1940's through the
1970's, although not many from 1970-1976 are relevant to our purposes.
We also have examined news clip files from 1954-1966 in three areas,
school desegregation, suffrage, and politics. Because the politics
files for the mid-sixties period are very difficult to use, only part
of those folders were skimmed; that is, they were not examined thorough-
ly at all. The completed work numbers about 45 pages double-spaced;
about 30 pages of this is quick summary and excerpts from news clips
and publications, in chronology or incident-by-incident form; that is,
it's not written as narrative.

Here is an outline of the way in which the work is organized
for now:

I. PATTERNS OF STATE PARTICIPATION IN RACIAL DISCRIMINATION
(14-15 pages)
1. The State's Purpose
2. N.C. Involvement on Racial Discrimination 1954-1970
3. Patterns of Resistance in North Carolina

II. CHRONOLOGY OF STATE ACTIONS AND INACTIONS, 1954-1972
. School Desegregation

Voting Rights and Political Participation
Other

DINO-4

III. THE MOTIVES OF TOKENISM AND RELATED STRATEGIES

IV. DISCRIMINATORY APPLICATION AND DISCRIMINATORY NATURE OF
STATE POLICY

V. UTTERANCES OF STATE OFFICIALS IN SUPPORT OF RESISTANCE
VI. THE HOOD OF THE STATE
VII. THE BOTTOM LINE: INDICES OF RELATIVE PROGRESS

VIII. Additional Sources
X X X


Copyright notice

© NAACP Legal Defense and Educational Fund, Inc.

This collection and the tools to navigate it (the “Collection”) are available to the public for general educational and research purposes, as well as to preserve and contextualize the history of the content and materials it contains (the “Materials”). Like other archival collections, such as those found in libraries, LDF owns the physical source Materials that have been digitized for the Collection; however, LDF does not own the underlying copyright or other rights in all items and there are limits on how you can use the Materials. By accessing and using the Material, you acknowledge your agreement to the Terms. If you do not agree, please do not use the Materials.


Additional info

To the extent that LDF includes information about the Materials’ origins or ownership or provides summaries or transcripts of original source Materials, LDF does not warrant or guarantee the accuracy of such information, transcripts or summaries, and shall not be responsible for any inaccuracies.

Return to top