Finding Aid for the California Republican Assembly Records, 1936-

Processed by UCLA Library Special Collections staff; machine-readable finding aid created by Caroline Cubé
© 1998
The Regents of the University of California. All rights reserved.

Note

Social Sciences --Political Science --State Government History --History, California --General Geographical (By Place) --California

Finding Aid for the California Republican Assembly Records, 1936-

Collection number: 2039

UCLA Library Special Collections

UCLA Library Special Collections staff



Los Angeles, CA
Processed by:
UCLA Library Special Collections staff, January 1990
Encoded by:
Caroline Cubé
Online finding aid edited by:
Josh Fiala, July 2002
© 1998 The Regents of the University of California. All rights reserved.

Descriptive Summary

Title: California Republican Assembly Records,
Date (inclusive): 1936-
Collection number: 2039
Creator: California Republican Assembly
Extent: 143 boxes (71.5 linear ft.) 22 oversize boxes 1 oversize folder
Repository: University of California, Los Angeles. Library Special Collections.
Los Angeles, California 90095-1575
Abstract: The California Republican Assembly (CRA), a statewide volunteer organization, was founded in 1934. The CRA furnished Republican candidates with preprimary endorsements as well as financial and volunteer support. The assembly wielded a major influence on modern American politics by serving as a model for other party auxiliaries, such as the California Democratic Council. The collection consists of minutes of board meetings, CRA documents and publications, clippings, correpondence, scrapbooks, election campaign materials, and photographs.
Language: English.

Administrative Information

Restrictions on Use and Reproduction

Property rights to the physical object belong to the UCLA Library Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
Judge Sherrill Halbert materials may not be photocopied or published without the permission of Judge Sherrill Halbert.

Restrictions on Access

COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library Special Collections Reference Desk for paging information.

Provenance/Source of Acquisition

  • Gift of California Republican Assembly, 1973.
  • Gift of Richard Krugh, 1973, 1980.
  • Gift of Robert Fenton Craig, 1974.
  • Gift of Dennis Catron, 1979-80.
  • Gift of Charles Lavis, 1979-83.
  • Gift of Nick Muskey, 1980.
  • Gift of Louise Leigh, 1982-83, 1986, 1989, 1993.
  • Gift of Sherrill Halbert, 1982.
  • Gift of Tom Franklin, 1989.
  • Gift of Mr. and Mrs. Elmond Holbrook, 1989.

Preferred Citation

[Identification of item], California Republican Assembly Records (Collection 2039). UCLA Library Special Collections, Charles E. Young Research Library.

UCLA Catalog Record ID

UCLA Catalog Record ID: 4230444 

History

The California Republican Assembly (CRA), a statewide volunteer organization, was founded in 1934; furnishing Republican candidates with preprimary endorsements and financial and volunteer support, the CRA was the preeminent force in California Republican politics; from 1942 through 1952 each of its 22 endorsed statewide candidates was nominated and it dominated California's state party committee and national convention delegations; in the 1950s CRA's electoral influence declined, and by the early 1960s CRA was controlled by the party's conservative faction; CRA wielded a major influence on modern American politics by serving as a model for other party auxiliaries, such as the California Democratic Council, and by its support of Republican leaders including Earl Warren, Thomas Kuchel, Goodwin Knight, William Knowland, Richard Nixon, Barry Goldwater, and Ronald Reagan.

Scope and Content

Collection consists of minutes of board meetings, CRA documents and publications, clippings, correpondence, scrapbooks, election campaign materials, and photographs. Includes historical documents relating to CRA's beginnings in 1936 and its activities in California Republican party politics.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Republican Party (Calif.).
California--Politics and government--Archival resources.

Related Material

Republican Activism: the California Republican Assembly and Ronald Reagan [oral history transcript] / Dick Darling, interviewee. UCLA Oral History Department interview, 1981. Available at the UCLA Library Special Collections, Charles E. Young Research Library.
Robert Fenton Craig Papers (Collection 1177)  . Available at the UCLA Library Special Collections, Charles E. Young Research Library.

Box 1

Minutes of CRA board meetings, 1936-1972.

Physical Description: (Incomplete file, 20 folders)

Scope and Content Note

Covering: 1936-39, 1947-48, 1950, 1955-56, 1967-January 1972.
Box 2

Chronological files, 1935-1964.

Physical Description: (11 folders)

Scope and Content Note

Includes correspondence, printed materials, campaign literature, etc. [cf. scrapbooks for additional chronological material].
Box 3

Chronological file, 1965-1970.

Physical Description: (11 folders)
 

Chronological Files, 1970

Box 4, Folder 1

CRA convention--campaign material for CRA officer elections.

Box 4, Folder 2

General.

Box 4, Folder 3

CRA Press and Public Relations Committee.

Box 4, Folder 4

Republican State Central Committee.

Box 4, Folder 5

State election campaign literature--Reagan.

Box 4, Folder 6

State election campaign literature--miscellaneous.

Box 4, Folder 7

State election campaign literature--miscellaneous.

Box 4, Folder 8

Clippings.

Physical Description: (Primarily photocopies)
 

Chronological Files, 1971-1973

Box 5, Folder 1

1971--General.

Box 5, Folder 2

1971--CRA conventions, campaign material for CRA officer elections.

Box 5, Folder 3

1971--Governor's office--news releases, printed reports, etc.

Box 5, Folder 4

1972--General.

Box 5, Folder 5

1973--General.

 

CRA Organizational Material and Publications

Box 6, Folder 1

Articles of incorporation.

Physical Description: (4 items)
Box 6, Folder 2

By-laws, 1962, 1967 (2 copies), 1969, 1963.

Physical Description: (5 items)
Box 6, Folder 3

Constitution. 1939, 1951(?).

Physical Description: (2 items)
Box 6, Folder 4

CRA directory, September 1966.

Physical Description: (2 copies)
Box 6, Folder 5

Handbooks.

Physical Description: (4 items)
Box 6, Folder 6

Information manuals. 1965, 1967, 1974.

Physical Description: (7 items)
Box 6, Folder 8

Confidential report of activity. Compiled by the Secretary, 1935.

Box 6, Folder 8

Confidential report of action, 1956.

Box 6, Folder 9

Unit secretary's handbook, 1969. Handbook for local Republican Assembly secretaries.

Box 6, Folder 10

The California Republican Assembly. A thesis submitted in Political Science, Stanford University, 1953. Written by Alton Thadeus DuRant, Jr.

Box 6, Folder 11

Miscellaneous printed brochures, flyers, etc., 1955, 1957.

Physical Description: (15 items)

Scope and Content Note

Includes copies of Story of the California Republican Assembly, by Markell C. Baer.
 

Photographs and Newspaper Clippings

Box 7, Folder 1

Photographs of past CRA presidents.

Physical Description: (39 items)
Box 7, Folder 2

Photographs of California and national Republican leaders.

Physical Description: (93 items)
Box 7, Folder 3

Negatives and miscellaneous pictorial material.

Physical Description: (6 items)
Box 7, Folder 4

Clippings, 1970-74.

 

Election Campaign Memorabilia

Box 8, Folders 1-3

Bumper stickers, 1956-72.

Box 8, Folders 4-9

Campaign buttons, 1900-1972.

 

Campaign Buttons and Memorabilia

Box 9

Miscellaneous and duplicates.

 

California Republican Newsletters, etc.

Box 10, Folder 1

The California Republican. March 25, 1938; February 9, February 15, March 1, May 5, June 2, August 4, September 8, November 2, 1939; January 12, February 16, April 15, May 24, 1940.

Box 10, Folder 2

California Republican Assembly's Independent Republican (vol.1 no.3-6, vol.2. no.2), 1935-36.

Box 10, Folder 3

California Republican Assembly News (vol.4, no.5-6, 9-10, vol.5 no.3-5), 1946-48.

Scope and Content Note

Also, Convention issue, May 1948.
Box 10, Folder 4

CRA News, 1956-64.

Box 10, Folder 5

CRA News, 1967-68.

Box 10, Folder 6

CRA News, 1969-70.

Box 10, Folder 7

CRA News, 1971-73.

Box 10, Folder 8

CRA News, 1974- .

 

California and Other State and National Republican Publications

Box 11, Folder 1

CRA Enterprise. Garden Grove, California, May and October 1964.

Box 11, Folder 2

CRA Newsletters (vol.1 no.1-4), July 1966(?)-March 1967.

Box 11, Folder 3

Los Angeles County Republican Assembly News (vol.8 no.5-vol.14 no.10 and vol.1 no.1-vol.2 no.5), June 1955-December 1964.

Physical Description: (incomplete)
Box 11, Folder 4

Nixon Neighborhood News: the newspaper for Los Angeles County volunteers to re-elect President Nixon.

Physical Description: (3 issues)
Box 11, Folder 5

Republican Trunk Line (vol.6 no.10). Republican Central Committee of Los Angeles County / official monthly publication, March 1973.

Box 11, Folder 6

Focus (vol.1 no.6-vol.2 no.1). National Federation of Republican Women, August 1968-January 1969.

Box 11, Folder 7

The New Jersey Republican (vol.3 no.6). Official publication: New Jersey Republican State Committee ,October 1972.

Box 11, Folder 10

The Republican (vol.4 no.2-vol.5 no.1). National Republican Committee, February 5, 1968-February 7, 1969.

Physical Description: (Incomplete, 4 issues)
Box 11, Folder 11

“Partners.” Special issue of The Republican, 1971.

Box 12, Folder 1

First Monday. Republican National Committee (replaces the bi-monthly Republican magazine) (vol.1 no.1-vol.2 no.6 ) August 2, 1971-July 1973.

Box 12, Folders 2-6

Monday. Republican National Committee, March 1970-June 11, 1973.

 

CRA Historian Files

Box 13, Folder 1

Incoming correspondence re CRA historical collections, 1965-68.

Box 13, Folder 2

Incoming Correspondence, 1969.

Box 13, Folder 3

Incoming Correspondence, 1970.

Box 13, Folder 4

Incoming Correspondence, 1971.

Box 13, Folder 5

Incoming Correspondence, 1972.

Box 13, Folder 6

Incoming Correspondence, 1973.

Box 13, Folder 7

Outgoing correspondence, seeking CRA historical material, 1968-71.

Box 13, Folder 8

Mailing labels and lists, form letters.

Box 13, Folder 9

Biographical material collected from individuals by CRA Historian.

 

Dennis R. Catron / Charles Lavis Additions

Box 13, Folder 10

Correspondence of Dennis Catron as President, 1978-79.

Box 13, Folder 11

CRA Board meeting minutes, 1978-79.

Box 13, Folder 12

Miscellaneous papers and copies of correspondence (includes balance sheets and various lists), 1977-79.

 

Kraemer, James - Work for Local CRA Units

Box 14, Folder 1

Correspondence and president, Oakland Republican Assembly.

Box 14, Folder 2

Mimeographed mailings from CRA, including those during term of district directorship.

Box 14, Folder 3

Miscellaneous political statements.

Box 14, Folder 4

California Republican Assembly (vol.1, no.3).

Box 14, Folder 5

7th Congressional [District] Director, 1965. Correspondence, mailings, etc., 1965-66.

Scope and Content Note

Includes mailings for the election of Reagan as governor.

Note

(An extensive file)
Box 14, Folder 6

CRA unit information--bulletins. 7th Congressional district 1967-68 [Actually rosters].

Box 14, Folder 7

7th Congressional district--CRA, 1967.

Box 14, Folder 8

7th Congressional [district] director--CRA, 1967.

Box 14, Folder 9

7th Congressional district. Vice President (1967-1968).

Box 14, Folder 10

CRA Sacramento unit.

Box 14, Folder 11

CRA Orinda Lafayette.

Box 15, Folder 1

CRA By-laws committee, 1967.

Box 15, Folder 2

CRA precinct committee. Correspondence, reports, etc. Primarily June-August 1968.

Box 15, Folder 3

Credentials--Kraemer appointed member in 1967. Carbons of correspondence, etc. 1967. Some items 1970.

Note

[Convention rosters 1964, 1968, 1969, 1970 removed from this file]
Box 15, Folder 4

1968 Tirso del Junco [president] Kraemer vice president and chairman of Precinct Committee. Carbons of outgoing correspondence from del Junco, reports, etc.

Box 15, Folder 5

CRA election, 1969. Material about Kraemer's running for president.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Outgoing Correspondence.
Box 15, Folder 6

March-December 1969. Carbons, done by secretary, Mrs. Mike Evans.

Scope and Content Note

Some letters for her signature, others meant for J. Kraemer's.
In chronological order.
Box 15, Folder 7

December 1969-March 1970.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Alphabetical Correspondence.
Box 16, Folder 1

A - B.

Box 16, Folder 2

C - D.

Box 16, Folder 3

E.

Box 16, Folder 4

F - J.

Note

[K - M received after cataloging, filed in Box 23, folder 13]
Box 16, Folders 5-6

N - R.

Box 17, Folder 1

S - Z (folder 1 of 2 kept by CRA).

Box 17, Folder 2

S - Z (folder 2 of 2).

 

Kraemer, James, President, 1969-70

Scope and Content Note

Correspondence With Legislators.
Box 17, Folders 3-4

A - I.

Scope and Content Note

Incoming with carbons of outgoing.
Box 17, Folder 5

J - M.

Box 17, Folder 6

N - Z.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Correspondence, Other.
Box 18, Folder 1

Christmas cards, etc.

Scope and Content Note

Includes cards from Ivy Baker Priest, Houston Flournoy, Lieutenant Governor and Mrs. Ed Reinecke.
Box 18, Folder 2

Campaign for CRA president. Brochures, tags, lists of names, etc.

 

Kraemer, James, 1969-70

Scope and Content Note

Events and Working Subject Files.
Box 18, Folder 3

Appointments--CRA, 1969.

Scope and Content Note

Correspondence giving recommendations, etc.
Box 18, Folder 4

Publications committee--CRA.

Box 18, Folder 5

CRA Newsletters [file about].

Box 18, Folder 6

Round table--CRA.

Box 18, Folder 7

Political strategy.

Box 18, Folder 8

Head table--seating [convention, April 1970].

Box 18, Folder 9

Minutes of board meetings, news releases, etc.

Box 19, Folder 1

CRA Board of directors meetings.

Box 19, Folder 2

CRA elections.

Box 19, Folder 3

CRA Fact finding committee.

Box 19, Folder 4

Conducting CRA convention.

Box 19, Folders 5-6

CRA president, 1969.

Box 20, Folder 1

CRA--January Board of directors meeting, San Jose.

Box 20, Folder 2

Directors meeting, June.

Box 20, Folder 3

CRA Board meeting, September 1969.

Box 20, Folder 4

Sacramento convention, 1970.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Files Kept After Tenure.
Box 20, Folder 5

Dave Gater, 1970-71.

Box 21, Folder 1

Donavon Pretzer, 1971-72.

Box 21, Folders 2-3

Hugh Koford, 1972-73.

Box 21, Folder 4

Dick Krugh, 1973-74.

 

Koford, Hugh, President, 1971-72

Scope and Content Note

Items from scrapbooks, other files.
Box 26, Folder 1

Correspondence--Includes letter from Vice President Spiro Agnew, April 24, 1972, and letter from Ronald Reagan, May 3, 1972.

Box 26, Folder 2

Campaign memorabilia--Eisenhower - Nixon, 1956. Official guest, etc.

Box 26, Folder 3

Photographs from CRA functions. Includes photographs of Hugh Koford presiding at meeting, Ronald Reagan at head table, etc.

Box 26, Folder 4

Minutes of board meetings, copies of resolutions, etc. during Koford's presidency.

 

Koford, Hugh, President, 1971-72

Scope and Content Note

CRA Development Fund.
Box 26, Folder 5

CRA certified audit, March 1969-February 1970.

Box 26, Folder 6

Correspondence, memos, statements, etc. 1971-72.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Files after tenure.
Box 22, Folder 1

Darrell Meyer, 1974-75.

Box 22, Folder 2

Truman Campbell, 1975-76.

Box 22, Folder 3

Target areas, 1968.

Box 22, Folder 4

Conventions ads, 1968.

Box 22, Folder 5

Newsletter copies marked by Kraemer, 1967-70.

Box 22, Folder 6

CRA conventions, 1965-71.

Box 22, Folder 7

CRA Santa Rosa, 1969-71.

Box 22, Folder 8

Nixon fact-finding, 1971-73.

Box 23, Folder 1

Tirso del Junco report, 1967. Roster, 1968.

Box 23, Folder 2

Louise Leigh letter, 1969.

Box 23, Folder 3

Sherman campaign, 1970.

Box 23, Folder 4

Correspondence, 1970-76.

Box 23, Folder 5

Clippings, 1969-70.

Box 23, Folder 6

Clippings, 1972-78.

Box 23, Folder 7

CRA officers' campaign material, 1973.

Box 23, Folder 8

Fact-finding committee, 1974.

Box 23, Folder 9

Fact-finding committee, 1978.

Box 23, Folder 10

Correspondence--Primarily 1973.

Box 23, Folder 11

Mailings from White House, etc., 1974.

Box 23, Folder 12

Newsletter files: expenses, receipts, etc. Primarily from 1973.

Box 23, Folder 13

Kraemer alphabetical correspondence during presidency. K - M.

Note

[Fills in gap in Box 16]
 

Kraemer, James, President, 1969-70

Note

(Files Arranged by Cataloger)
Box 24, Folder 1

1969-70.

Box 24, Folder 2

1970 as past president.

Box 24, Folder 3

1971.

Box 24, Folder 4

1972.

Box 24, Folder 5

1973.

Box 24, Folder 6

1974.

Box 24, Folder 7

1975.

Box 24, Folder 8

1975 positions on ERA.

Box 24, Folder 9

1976.

Box 24, Folder 10

1977.

Box 24, Folder 11

1978.

 

Kraemer, James, President, 1969-70

Scope and Content Note

Material collected.
Box 25

Campaign brochures and flyers, not in folders. CRA elections. State and national elections.

Box 26, Folder 7

Barkell file--Correspondence, statements, etc., ca. 1957-61.

Box 26, Folder 8

Trayer file--Correspondence, etc. ca. 1961.

Box 26, Folder 9

Banks--California Bank (Los Angeles) and County Bank of Santa Cruz, 1958, 1962-63, etc.

Box 26, Folder 10

Republican State Central Committee. Clippings and photocopies of clippings, 1973. Correspondence, 1972.

 

Koford, Hugh, President, 1971-72

Scope and Content Note

Factfinding Committee, 1972
Box 26, Folder 11

Correspondence and memos, primarily January-March 1972.

Box 26, Folder 12

Recommendation for endorsement of Richard M. Nixon as President of the United States.

Scope and Content Note

Also: Address by the Vice President, 1972.
Box 26, Folder 12

Talk by David Packard, 1972, etc.

 

Krugh, Dick, President, 1973-74

Scope and Content Note

Miscellaneous.
Box 27, Folder 1

Miscellany 1971 [not in folder].

Box 27, Folder 2

Campaign miscellaneous. CRA flyers. 1971(?).

 

Krugh, Dick, President, 1973-74

Scope and Content Note

From Notebook, Vice President.
Box 27, Folder 3

Binder tabs labeled: Activities, Membership, Organization, Youth involvement and Publications, 1972.

Box 27, Folder 4

Kensington-El Cerrito Republican Assembly, ca. 1965-70.

Scope and Content Note

Also, Sun City.
 

Krugh, Dick, President, 1973-74

Note

(Material not in folders)
Box 28, Folder 1

Copy of CRA's telegram urging Spiro Agnew not to resign.

Box 28, Folder 1

Primarily material from 1972-73, Krugh vice president.

Box 28, Folder 1

Letter regarding disposition of archive, Donovon Pretzer to Krugh, n.d., Spring 1973(?).

Box 28, Folder 1

Letter from Earl L. Butz, January 23, 1974.

Physical Description: (Photocopy)
 

Krugh, Dick, President, 1973-74

Scope and Content Note

Current CRA Matters [from Notebook].
Box 28, Folder 2

Board meetings and roundtables. Minutes, reports, etc. ca. 1973-75.

Box 28, Folder 3

Darell Meyer correspondence. Is actually mimeographed material.

Box 28, Folder 4

CRA News correspondence, 1974.

Box 28, Folder 5

Membership--From Charles Lavis.

Box 28, Folder 6

Orange County, 1971-72.

Box 28, Folder 7

Berkeley, 1970, 1972.

Box 28, Folder 8

Volunteer council. CRA, UROC, Young Republicans, etc.

Box 28, Folder 9

Ways and means, 1972-73.

Box 28, Folder 10

Legislative material, 1973-74.

Scope and Content Note

Copies of bills, legislative report newsletters, etc.
Box 28, Folder 11

Fact-finding, 1973-74.

Box 28, Folder 12

Sun City.

Box 28, Folder 13

Done. Primarily carbons of outgoing correspondence as president. June-October 1973.

Box 28, Folder 14

Press, 1973. Correspondence.

Box 28, Folder 15

1974 convention material--Correspondence.

Box 29, Folder 1

Resolutions, platforms, etc. [not in folder], 1972-73.

Box 29, Folder 2

Los Angeles California Republican Assembly, 1971. Dispute about seats on the board of Los Angeles CRA.

Box 29, Folder 3

Correspondence about Cassattas affair [not in folder]--Letter from Houston Flournoy, July 9, 1974.

Box 29, Folder 4

Primarily correspondence from Charles Lavis, membership chair, 1972 [from unlabeled folder].

Box 29, Folder 5

CRA campaign flyers: “Krugh for President,” etc. [not in folder].

Box 29, Folder 6

Material [from unlabeled folder], 1971-72.

Box 29, Folder 7

Political flyers and CRA flyers.

Note

[Were not in folder]
Box 29, Folder 8

Koford--miscellaneous correspondence, 1971.

Physical Description: (Photocopies)

Scope and Content Note

Letter from Ronald Reagan, December 6, 1971; from Harry S. Dent, special counsel to the president, December 8, 1971.
Box 30, Folder 1

ABAG-Seymour [unable to determine meaning of folder title] Primarily correspondence, 1973-75.

Scope and Content Note

Includes letters from John V. Tunney, October 11, 1974; Alan Cranston, October 4, 1974; Ed Reineck, April 8 and November 13, 1974; photocopy of Nixon letter, April 20, 1972.
Box 30, Folder 2

“Adams” resolution. Memos and correspondence relating to past president Franklin P. Adams's Monetary and economic affairs resolution, 1973.

Box 30, Folder 3

Historical file.

Scope and Content Note

Actually miscellaneous 1973, containing information about the disposition of the CRA archive.
Includes letters from Ronald Reagan, March 29 and April 12, 1973.
Box 30, Folder 4

Reinecke. Campaign for governor, 1974.

Scope and Content Note

Includes letters from Reinecke, April 15 and May 8, 1974 as well as printed campaign material, carbons of letters, etc.
Box 30, Folder 5

Richardson. Campaign for U.S. Senate, 1974. Primarily printed campaign material.

Box 30, Folder 6

Other candidates. Includes letter from Houston I. Flournoy, August 29, 1974.

Box 30, Folder 7

Governor's tax program.

Scope and Content Note

Includes a reasonable program for revenue control and tax reduction submitted by Reagan, March 12, 1973.
Also, other printed and mimeographed material with Reagan's signature.
Box 30, Folder 8

RSCC--Primarily newsletters and mimeographed minutes, etc. 1973-77.

Box 31, Folder 1

1974 convention--Correspondence.

Box 31, Folder 2

Watergate--speeches by John Stull, etc.

Box 31, Folder 3

Round table, 1972-73.

Box 31, Folder 4

Correspondence [not in folder], 1972-73. Before and after elected president.

Box 31, Folder 5

Charles Lavis file, 1972-73.

Scope and Content Note

Primarily copies of Correspondence
Box 31, Folder 6

Correspondence, October-December 1973.

Scope and Content Note

Primarily incoming advice, notes, etc. Also carbons of thank-you's.
Box 31, Folder 7

Letters, telegrams, etc.

Scope and Content Note

Includes letter from Ed Reineck, December 1, 1970.

Note

(Is actually newspaper clippings, etc.)
 

Krugh, Dick, President, 1973-74

Note

(From Unlabeled Black Binder)
Box 31, Folder 8

Photograph with Ronald Reagan.

Box 31, Folder 9

Titles of binder tabs: Endorsees, addresses, slate, Resumes - Ads, Correspondence, Schedule. Includes correspondence and photocopies of correspondence, and information about Krugh's running for CRA president.

Box 31, Folder 10

Nominating committee. Correspondence, 1978.

Scope and Content Note

Also letters to Dennis Catron.
 

Brown, Worth, President 19??-??

Scope and Content Note

Correspondence, Alphabetical.
Box 21, Folder 1

Bancroft, Philip, 1939-40, 1943.

Scope and Content Note

Also, letters from Anne Bancroft Graham.
Box 21, Folder 2

Barkell, Robert S., 1939-40, 1953, 1962.

Box 32, Folder 3

Bower, Albert R. 1953, 1955.

Scope and Content Note

Includes carbon of Shattuck letter, signed.
Box 32, Folder 4

Brown, Wat W. 1939-40.

Box 32, Folder 5

Chotiner, Murray M. 1939-42.

Scope and Content Note

Letter from Koford, 1972, about Chotiner.
Box 32, Folder 6

Campbell, William D., 1939.

Box 32, Folder 7

Campbell, William D., 1940-41.

Box 32, Folder 8

Campbell, William D., 1942-43, 1946-47, 1955, 1959-61.

Box 32, Folder 9

Craig, Robert Fenton, 1939, 1956.

Box 32, Folder 10

Darling, Dick, 1966.

Box 32, Folder 11

Dearth, Jack and A.R. Grinstead, 1939-40 and n.d.

Box 32, Folder 12

Dewey, Thomas E., 1940-1955.

Scope and Content Note

1940, 1943 (letter to) and 1955 (letter to).
Correspondence about Dewey and letters from campaign managers, etc.
Includes letter from Knowland, April 12, 1940.
Photocopies of Dewey letters: July 15, 1940, June 6, 1944, July 2, 1948.
Box 32, Folder 13

Dewey, Thomas E. Letters from: October 17, October 31, December 22, 1939; January 15, April 5, May 10, 1940; January 15, 1943; January 12, 1955.

Box 32, Folder 14

Dewey, Thomas E. Newspaper Clippings, 1939-40.

Box 32, Folder 15

Dewey, Thomas E. Campaign literature.

Box 32, Folder 16

Faries, MacIntyre. 1939-40, 1942, and n.d.

Box 32, Folder 17

Franklin, Walter Scott, 1939.

Box 32, Folder 18

Goldwater, Barry, January 24, March 18, and April 29, 1964.

Box 32, Folder 19

Goldwater, Barry. Letters about. Includes letters from Knowland: February 14, March 17, August 13, 1964.

Box 32, Folder 20

Halbert, Sherrill, 1939-40.

Box 32, Folder 21

Hoover, Herbert, 1939-41.

Scope and Content Note

Includes photocopies of letters from Hoover: March 25, September 7, September 10, 1939.
Also, on Hoover's letterhead, signed by secretary: September 18 and November 18, 1939 (photocopy).
Box 32, Folder 22

Knight, Goodwin. Letters from: June 23, 1950; September 9, September 24, 1954.

Box 32, Folder 23

Knight, Goodwin. Letters to: 1950, 1954-55.

Box 32, Folder 24

Knowland, William F. Letters from: August 8, September 13, October 4, November 9, November 27, November 28, December 7, 1939; January 9, February 8, 1940 (2 letters), March 13, March 18, April 3, April 5, May 6, 1948; February 17, February 25, 1956; April 5, April 13, April 28, 1957 January 16, and n.d.

Box 32, Folder 25

Knowland, William F. Letters about: 1939-40, 1946, 1948, 1956-57, and 1962.

Box 32, Folder 26

Kuchel, Thomas H. Letters from: December 29, 1952; January 22, 1954 January 7, 1953; January 2, 1963; March 13, July 10, 1968.

Box 32, Folder 27

Kuchel, Thomas H. Letters about: 1953, 1956, 1960, and 1968.

Box 32, Folder 28

Milias, George W. 1955, 1957, and 1970.

Box 32, Folder 29

Mydland, G. Harvey. 1939-40 and 1960.

Box 32, Folder 30

Nixon, Richard M.--letters from: April 5 and April 14, 1951; April 26, 1961 January 19, 1956; and March 8, 1962.

Box 32, Folder 31

Nixon, Richard M.--letters from: February 4, 1950; June 25, 1955; July 16, 1962.

Physical Description: (Photocopies)
Box 32, Folder 32

Nixon, Richard M.--Letters about: 1950, 1956, 1959, and 1962.

Scope and Content Note

Letter January 8, 1962 initialed by Caspar W. Weinberger.
Box 32, Folder 33

Reichel, William F. 1939-42.

Box 32, Folder 34

Richard, Gordon X. 1939, 1941-42, and 1946-47.

Box 32, Folder 35

Rogers, Clarence A. 1939-40.

Box 32, Folder 36

Rolph, James III, 1939, 1942.

Box 32, Folder 37

Shattuck, Edward S. 1939, 1941, 1943, 1946, 1950, 1954, 1957, 1960, and 1964.

Box 32, Folder 38

Smith, Pat D. 1939-40.

Box 32, Folder 39

Troyer, William C. 1939, 1943.

Box 32, Folder 40

Warren, Earl. Letters from: December 1, 1942; March 13, 1943; August 15, 1947 March 3, 1947 December 31, 1946; May 13, 1948 (telegram); July 11, 1950; and November 15, 1951.

Box 32, Folder 41

Warren, Earl. Letters from: February 23, 1939; December 3, 1941; May 24, 1948.

Physical Description: (Photocopies)
Box 32, Folder 42

Warren, Earl. Letters on Warren's letterhead, signed by secretaries. December 19, 1941; November 13, 1943 January 19, 1942; January 22, March 16, 1943; June 11, 1974.

Box 32, Folder 43

Warren, Earl. Brown's letters, 1939-40, 1942-43, 1947, 1951, and 1974.

Physical Description: (Carbons)
Box 32, Folder 44

Warren, Earl. Inaugural address of Earl Warren, 1943.

Scope and Content Note

Also, Program for: Inaugural ceremony, 1943 (16pp.).
Box 32, Folder 45

Warren, Earl--Newspaper mat photo, Newspaper clipping, 1950.

Box 32, Folder 46

Warren, Earl--About campaigns: 1941-43, 1946-47, and 1950.

Box 32, Folder 47

Willkie, Wendell--Correspondence between Brown and William D. Campbell about Willkie, 1940-41.

 

Brown, Worth, President, 19??-??

Scope and Content Note

Correspondence By Topic.
Box 33, Folder 1

1939-40 miscellaneous correspondence.

Physical Description: (Carbons and copies)

Scope and Content Note

Brown's outgoing letters, telegrams, etc. in chronological order.
Box 33, Folder 2

1939-40 miscellaneous correspondence.

Scope and Content Note

Includes letters from: Frederick Houserm June 5 and February 17, 1939 and Frank F. Merriam, November 28, 1939.

Note

Incoming letters in alphabetical order.
Box 33, Folder 3

Alameda County [Republican Assembly], 1939-40.

Box 33, Folder 4

Los Angeles County [Republican Assembly], 1939-40.

Box 33, Folder 5

San Luis Obispo [Republican Assembly], 1939-40.

Box 33, Folder 6

Young Republicans, 1939-41.

Scope and Content Note

Also, information on the publishing of California Republican.
Box 33, Folder 7

California Republican, 1939-42, 1947, and 1958 [No copies of the publication].

Box 33, Folder 8

Committees, 1939-40 and 1947.

Box 33, Folder 9

Constitution & by-laws, 1939 and 1947.

Scope and Content Note

Copies duplicate those already in archive and have been removed.
Box 33, Folder 10

Membership lists--Correspondence, 1939-40 and 1943. Lists, 1960 and n.d.

Box 33, Folder 11

State [Republican] Central Committee, 1939-40, 1942, 1946, and 1964.

Box 33, Folder 12

Publicity, 1939, 1957.

Box 33, Folder 13

Women, 1939.

Box 33, Folder 14

1940 CRA convention, 1939-40. Letters from: Knowland, February 20, 1940 and Harlan J. Bushfield, October 2, 1939.

Box 33, Folder 15

1940 delegation to Republican National Convention, 1939-41 and 1943.

Scope and Content Note

Letters from: Murray M. Chotiner, August 15, 1939; January 5, 1940, Knowland: December 5, December 11, December 22, 1939; January 10, March 29, April 1, May 29, 1940.
Box 33, Folder 16

Reapportionment, 1940. Correspondence, 1941. Letter from Houser: March 18, 1941.

Box 33, Folder 17

1942. Correspondence is 1939-42.

Scope and Content Note

Material delineates many aspects of the election of Warren and Houser.
Letter from Houser, September 4, 1942.
Box 33, Folder 18

1946. Correspondence, 1943 and 1946-48.

Box 33, Folder 19

1954. Correspondence, 1953-54.

Box 33, Folder 20

CRA development fund, 1956.

Box 33, Folder 21

1956--Eisenhower--Correspondence, 1951 and 1956.

Box 33, Folder 22

1958. Correspondence, 1956 and 1958-59.

Box 33, Folder 23

1962 Candidates & Fact-finding. 1957, 1961-62, and 1967.

Scope and Content Note

Letters from: Thomas H. Kuchel, December 26, 1961 and George Christopher, October 25, 1961.
Box 33, Folder 24

1964 Fact-finding. 1963-65.

Box 33, Folders 25-28

1964 Republican National Convention

Box 33, Folder 25

Correspondence and mimeographed mailings. Letter from Knowland: June 15, 1964.

Box 33, Folder 26

Tickets, roster, printed roll, etc.

Box 33, Folder 27

Newspaper clippings.

Box 33, Folder 28

1964 Republican National Convention. Photograph of Brown at convention.

 

Halbert, Sherrill, First President -- Correspondence, Chronological

Box 34

February 19, 1934-March 7, 1935.

Physical Description: [4 folders]
Box 35

March 7-May 21, 1935.

Physical Description: [4 folders]
Box 36

May 21-August 17, 1935.

Physical Description: [4 folders]
Box 37

August 18-September 27, 1935.

Physical Description: [4 folders]

Scope and Content Note

Folder 4 includes two telegrams from Earl Warren, August 23, 1935.
Box 38

September 28-October 25, 1935.

Physical Description: [4 folders]
Box 39

October 24, 1935-January 10, 1936.

Physical Description: [4 folders]

Scope and Content Note

Folder 2 includes letter from Herbert Hoover, November 23, 1935.
Box 40

January 10-January 23, 1936.

Physical Description: [4 folders]
Box 41

January 24-March 18, 1936.

Physical Description: [4 folders]
Box 42

March 18-May 19, 1936.

Physical Description: [4 folders]
Box 43

May 20-August 10, 1936.

Physical Description: [4 folders]

Scope and Content Note

Folder 1 includes letter from Earl Warren, July 31, 1936.
Box 44

August 10, 1936-May 20, 1937.

Box 45

Halbert's binding case unlabeled. Material from May 1936-December 1937.

Scope and Content Note

Folder 1 includes letter from Earl Warren, October 15, 1936.
Folder 3 includes letters from Earl Warren, October 7 and September 28, 1936.
Box 46

Young Republican National Federation, August 25, 1936-September 21, 1940.

 

Halbert, Sherrill, First President -- Later Correspondence

Box 47, Folder 1

1948-1972 (inclusive). With Shattuck, Craig, and several presidents.

Scope and Content Note

Primarily invitations to attend meetings as first CRA president.
Also, correspondence with Louise Leigh about historical matters.
Box 47, Folder 2

Mimeographed mailings, minutes, program of CRA convention (1947, annotated). ca. 1947-50, 1953.

Box 47, Folder 3

Republican State Central Committee. Correspondence, 1946-49.

Box 47, Folder 4

RSCC, 1948-49 (Dewey-Warren).

Box 47, Folder 5

Politics--General--Correspondence, 1946-50.

Box 47, Folder 6

Politics--General--Mailings, 1944, 1946, 1948-49.

Box 474, Folder 7

Handbook of current statistical data, Republican National Committee, July 1936.

Box 47, Folder 8

Newsprint and mimeographed campaign literature. 1936.

Box 48, Folder 1

CRA proposed handbook, March 1, 1935 (duplicate). The United States Republican Assembly proposed handbook, September 23, 1935.

Box 48, Folder 2

Herbert Hoover speech delivered before the California Republican Assembly conference of eleven western states at Oakland, California, October 5, 1935. Various printings.

Box 48, Folder 3

Other Hoover speeches, materials about Hoover.

Box 48, Folder 4

RSCC brochures, ca. 1935-36.

Box 48, Folder 5

Alf Landon speeches. Various printings, ca. 1936.

Box 48, Folder 6

Reprints of various speeches, including Alfred E. Smith, ca. 1936.

Box 48, Folder 7

Various anti-New Deal/Roosevelt books, pamphlets, etc. ca. 1936-38.

Box 49, Folder 1

Various anti-New Deal/Roosevelt books (continued). ca. 1936-38.

Box 49, Folder 2

Quotations from Franklin D. Roosevelt, ca. 1932-35.

Box 49, Folder 3

Quotations about New Deal, ca. 1935-36.

Box 49, Folder 4

Speaker's manual--Los Angeles CRA, 1938.

Box 49, Folder 5

Alameda County Republican Assembly campaign manual, ca. 1930s.

Box 49, Folder 6

Speaker's manual of Southern California Republican Campaign Committee. 1940(?).

Box 49, Folder 7

Northern California Republican Campaign, 1940. Speaker's manual.

 

Nelligan, William, President, 1963-64 -- Miscellaneous Files

Box 50, Folder 1

Newspaper Clippings, 1959.

Box 50, Folder 2

Report on Republican industrial relations, by Nelligan, 1960(?).

Box 50, Folder 3

Newspaper Clippings, 1963.

Scope and Content Note

Primarily about factions within the CRA (“moderate” and “extreme right”) and Nelligan's election.
Box 50, Folder 4

Rosters, 1963-64.

Box 50, Folder 5

Photographs. 1 studio portrait of Nelligan. 38 × 10” photographs at Disneyland (one includes Nelligan and Knowland).

Box 50, Folder 6

Clippings, 1964.

Box 50, Folder 7

Memorabilia. Nixon hat, etc.

Box 50, Folder 8

Minutes, 1964 state convention.

Box 50, Folder 9

Tape (1 7” reel) of 1964 state convention.

Box 50, Folder 10

Letter from George W. Milias, March 17, 1964, from Nelson A. Rockefeller April 15, 1964.

Physical Description: (2 leaves)
Box 50, Folder 11

Civic league grand jury committee report, 1972.

Box 50, Folder 12

Letters to Louise Leigh, 1964 and 1968.

Scope and Content Note

From Nelligan, April 9, 1964 (about 1964 convention).
from Gardiner Johnson, from Frank P. Adams, 1968.
 

1974 Campaign Material -- from Lavis and Leigh

Box 51, Folder 1

Buttons and bumper-stickers: Reagan, Goldwater, Younger, Flournoy, Malatesta.

Box 51, Folder 2

Reinecke clippings.

 

CRA Convention, 1980 -- From Lavis and Leigh

Box 51, Folder 3

Resolutions, programs, etc.

Box 51, Folder 4

Election broadsheets.

Box 51, Folder 5

Buttons.

Box 51, Folder 6

Autographed photograph of Reagan.

Box 51, Folder 7

Clipping about Reagan.

Box 51, Folder 8

Republican brochures.

 

Republican National Convention, 1980 -- From Lavis and Leigh

Box 51, Folder 9

California Reagan delegation. Flyers, badges, luggage tags, etc.

Box 51, Folder 10

Convention roll of delegates, order of business, tickets, program, etc.

Box 51, Folder 11

Hotel receipts, cocktail menus, brochures from tourist attractions.

 

Reagan / Bush Campaign -- From Lavis and Leigh

Box 51, Folder 12

Buttons.

Box 51, Folder 13

“Reagan in pursuit of the presidency” 1980. By Doug Wead and Bill Wead.

Physical Description: (2 copies)
Box 51, Folder 14

Campaign brochures, news releases, etc.

Box 51, Folder 15

Bumper stickers.

Box 52, Folder 1

Mailings.

Box 52, Folder 2

Clippings.

 

Reagan Inauguration -- From Lavis and Leigh

Box 52, Folder 3

Invitation.

Box 52, Folder 4

Mailings.

Box 52, Folder 5

Inaugural gala program, etc.

Box 52, Folder 6

Inaugural song.

Box 52, Folder 7

Related events.

Box 52, Folder 8

Buttons.

Box 52, Folder 9

Welcome home hostage button.

Box 52, Folder 10

Washington, D.C. sightseeing, etc.

Box 52, Folder 11

Republican journals.

Box 52, Folder 12

Republican mailings.

Box 52, Folder 13

Rousselot. View from the Capitol dome.

Box 52, Folder 14

Newsprint Republican mailings.

 

Brown, Worth, President 19??-?? -- Correspondence, Alphabetical

Box 53, Folder 1

Anderson, Leo. 1939-40, 1943.

Box 53, Folder 2

Barkell, Robert S. 1938 and n.d.

Box 53, Folder 3

Craig, Robert Fenton. 1935, 1937-38, 1940.

Box 53, Folder 4

Faries, McIntyre. 1938-40.

Box 53, Folder 5

Knoblauch, Julius C. 1939.

Box 53, Folder 6

Lynton, Carlyle F. 1942.

Box 53, Folder 7

Melvin, Bradford M. 1938-40.

Box 53, Folder 8

Rogers, Clarence A. 1939.

Box 53, Folder 9

Shattuck, Edward S. 1937-38, 1940.

Box 53, Folder 10

Taft, Robert A. 1939-40, 1948.

Box 53, Folder 11

Willkie, Wendell L. 1940-41.

 

Brown, Worth, President 19??-?? -- Correspondence by Subject

Box 53, Folder 12

Early CRA (1935-1938) Landon-Halbert, Constitutionalist.

Box 53, Folder 13

California Republican Assembly, 1937-38.

Box 53, Folder 14

Young Republicans. 1936, 1938-40, 1960.

Box 53, Folder 15

Speeches [correspondence] 1938-39.

Box 53, Folder 16

Articles by W.A.B. for California Republican. Correspondence and typescripts, 1939.

Box 53, Folder 17

Lists of officers, 1939-41.

Box 53, Folder 18

Form letters to officers, 1939-40.

Box 53, Folder 19

Directors meetings, 1938-40(?).

Box 53, Folder 20

Publicity. Newspaper clippings, 1939.

Box 53, Folder 21

News clippings and releases, 1939-40.

Box 53, Folder 22

Committee memberships, 1939-40.

Box 53, Folder 23

Committee reports, 1939-40.

Box 53, Folder 24

Conventions--Hollywood, 1940. Correspondence, etc.

Box 54, Folder 1

1940 delegation [to Republican National Convention].

Box 54, Folder 2

Candidates [and Fact-finding committee], 1941-42.

Scope and Content Note

An extensive correspondence file.
Box 54, Folder 3

Newsprint items removed from the above file.

Box 54, Folder 4

Veteran's committee, 1946-47.

Box 54, Folder 5

State Central Committee, 1943 and [primarily] 1946-47.

Box 54, Folder 6

By-laws committee, 1955.

Box 54, Folder 7

Candidates and fact findings, 1953-54.

Box 54, Folder 8

Candidates and fact finding, 1957-58.

 

Koford, Hugh, President 1971-72 -- Additions

Note

(See Boxes 7-8 and 26)
Box 55, Folder 1

Certified copy of Articles of incorporation, Alameda County Republican Assembly, 1935 (copy, 1969).

Box 55, Folder 2

Preliminary injunction, Republican Central Committee of Alameda County, et al, vs. Richard M. Vail, et al. Filed, 1968.

Physical Description: (Photocopy)
Box 55, Folder 3

Photographs from 1972 CRA convention, Koford president.

Box 55, Folder 4

Photographs from 1972.

Scope and Content Note

CRA convention. Rolls of 35mm film in plastic cannisters with contact proofs. 3 containers labeled 2-4.
Box 55, Folder 5

Correspondence, 1972. About newsletter, and speaker at convention.

Box 55, Folder 6

Printed Christmas card, the President and Mrs. Ford.

Box 55, Folder 6

2 printed cards (identical) Governor and Mrs. Ronald Reagan send best wishes for Christmas and the new year, 1974.

Box 55, Folder 7

1972 Republican National Convention items: platform, roll of delegates, etc. Several with annotations.

Box 55, Folder 8

Notes, typed and holograph, about convention.

Box 55, Folder 9

Official program of the convention.

Box 55, Folder 10

Address / phone books, Vivian and/or Hugh Koford.

Box 55, Folder 11

Ike and Nixon button, CRA button, and American flag lapel buttons.

Box 55, Folder 12

Color photograph, autographed, Lyn Nofziger. 1981.

 

CRA Newspapers

Note

(A Complete List in Collections File, Most Have Duplicates
Box 56

CRA Newsletters. vol.1 no.1 (n.d.); vol.1 no.4 ( March 1967). Duplicates of those in Box 11 folder 2

Box 56

CRA News. vol.1 no.1 (September 1967); vol.13 no.3 ( September 1979). Scattered issues: vol.14-16 (1980-81). vol.1 no.1-vol.8 no.5 are duplicates of those in Box 10 folder 5-8.

 

CRA Convention and Board Meeting Programs

Box 57

Convention programs: 1965 Pocket program, 1968 (called 34th annual), 1969 (called 36th annual - 2 copies), 1970 (called 36th annual - 2 copies), 1971 (called 38th annual), 1972 (called 39th annual), 1973 (called 40th annual - 3 copies), 1974 (called 40th - 2 copies).

Box 57, Folder 2

Convention programs 1975 (called 42nd annual), 1976 (called 43rd annual - 2 copies), CRA convention '77, 1978 (called 45th anniversary), 1981 (called 48th annual), 1982 (called 49th anniversary).

Box 57, Folder 3

Other convention programs: banquet, roster, etc. Items for: 1969, 1971 (Reagan item), 1972(?), 1973-76, 1981.

Box 57, Folder 4

Board of directors, 1967-1982.

Scope and Content Note

  • September 1967.
  • September 1969 (2 copies).
  • January 1970 (2 copies).
  • September 1970.
  • September 1971.
  • January, April 1972.
  • January, April, June, September 1973.
  • January 1974 (also banquet program)
  • June, September 1974.
  • January 1975.
  • January 1977.
  • June 1982 (signed by Wilson, etc.).
 

Additions From Louise Leigh, July 1982

Box 58, Folder 1

Photograph of Sherrill Halbert.

Scope and Content Note

Inscribed: “July 17, 1957, For Bob Craig with whom I traveled some rough roads during the lean years.”
Box 58, Folder 2

Letter to Leigh, from President Reagan, the White House, March 1, 1982.

Box 58, Folder 3

Holograph notes and jottings by Louise Leigh, pertaining to CRA archive.

Box 58, Folder 4

1981 CRA mailings, committee rosters, balance sheet, board minutes, etc.

Box 58, Folder 5

1982 board minutes, balance sheet, etc.

Box 58, Folder 6

1981 convention items.

Scope and Content Note

Report of nominating committee, resolutions, etc.
Box 58, Folder 7

Flyers for CRA elections, ca. 1980-82.

Box 58, Folder 8

Republican candidates flyers, ca. 1980-82.

Box 58, Folder 9

Mailings from Republican National Committee, under the names of Reagan, Republican senators, etc. 1981-82.

Box 58, Folder 10

Republican Presidential Task Force mailings, 1981-82.

Box 58, Folder 11

Campaign buttons, convention items, name cards, etc. Primarily 1980-82.

Scope and Content Note

Also includes Nixon lapel button and printed card, Eisenhower dollar in case from Republican National Committee, Nixon medallion and stand.
 

Halbert, Sherrill, First President -- Additions

Box 59, Folders 1-2

Correspondence, primarily 1936-39.

Scope and Content Note

Includes letters from: Robert S. Barkell, Wat W. Brown, Worth A. Brown, William D. Campbell, Murray M. Chotiner, Robert Fenton Craig, McIntyre Faries.
Unarranged, includes some minutes and ephemera.
Box 59, Folder 3

Expense vouchers, 1935-36.

Box 59, Folder 4

Confidential reports of activity, November 1935-January,April 1936..

Box 599, Folder 5

Correspondence with Alf Landon and about his campaign, February-December 1936.

Scope and Content Note

Includes printed statements and ephemera.
Also, Letters from Landon August 7, 11, November 2, December 28.
Box 59, Folder 6

Republican campaign speakers' bureau news releases. October 1936.

Box 59, Folder 7

10th congressional district Republican organization--Correspondence, 1939-40.

Box 59, Folder 8

Young Republican National Federation--Weekly newsletter (no.1-18), 1935.

Box 59, Folder 9

Republican National Committee-- Republican Record (vol.1 no.1-7), 1937.

Box 59, Folder 10

Republican progress letter, September 1938. Brochure for Republican Reporter, n.d.

 

Power, Robert H., President 195?-?? -- Miscellaneous Files

Box 60, Folder 1

Carbons of outgoing correspondence, 1953-62 (inclusive).

Box 60, Folder 2

Incoming correspondence, ca. 1953-82.

Box 60, Folder 3

Enclosures to correspondence.

Box 60, Folder 4

1958 Candidate and fact finding committee. Correspondence, June-July 1958, n.d.

Box 60, Folder 5

Candidate and fact finding committee of the CRA, 1958 report.

Box 60, Folder 6

Edwin I. Power, Jr. Correspondence, 1955-56.

Scope and Content Note

Primarily about campaign of John Baldwin. Includes notes, rosters, etc.
 

Material From Byron James, Twice Parliamentarian, 19??

Box 60, Folder 7

1965 convention material [convention rosters and programs which duplicate holdings removed].

Box 60, Folder 8

1968 convention material.

Box 60, Folder 9

1970 convention material.

Box 60, Folder 10

1971 convention material.

Box 60, Folder 11

1972 convention material.

 

Material From Charles Lavis

Box 60, Folder 12

Correspondence with Frank P. Adams, ca. 1974-79.

 

Material From Louise Leigh

Box 61, Folder 1

CRA mimeographed material, 1982-83.

Box 61, Folder 2

CRA News (vol.16 no.2, vol.17 no.2).

Box 61, Folder 3

CRA September 1982 board meeting--Minutes.

Box 61, Folder 4

CRA mailings, 1982, n.d.

Box 61, Folder 5

2 computer letters from President Ronald Reagan, 1982 and n.d.

Box 61, Folder 6

California and national Republican mailings, ca. 1982.

Box 61, Folder 7

California ballot pamphlet and 2 sample ballots, 1982.

Box 61, Folder 8

First Monday (vol.12 no.6-8).

Box 61, Folder 8

The New Force (vol.1 no.2-3).

Box 61, Folder 9

Republican candidates campaign buttons, Mike Curb tee-shirt, etc.

 

Barkell, Robert S., President 1937-38

Box 62, Folder 1

1938 Primary Alameda County newsclippings.

Box 62, Folder 2

CRA and Alameda County Republican Assembly chartering data.

Box 62, Folder 3

Republican activities, 1937-February 1938 (RSB CRA president).

Box 62, Folder 4

Republican, 1938.

Box 62, Folder 5

Republican 1935-36.

 

Pretzer, Donovan, President 1971-72

Box 63, Folder 1

Round table meetings.

Box 63, Folder 2

Richardson (state senator) mailings.

Box 63, Folder 3

CRA resolutions.

Box 63, Folder 4

Saundra.

Box 63, Folder 5

Special elections.

Box 63, Folder 6

Units.

Box 64, Folder 1

UROC.

Box 64, Folder 2

CRA speeches.

Box 64, Folder 3

Photographs.

Box 64, Folder 4

CRA history.

Box 64, Folder 5

Nixon letter.

Note

[Folder empty when transferred]
Box 64, Folder 6

Unlabeled [1969-70 correspondence].

Box 65, Folder 1

CRA Fact finding, 1970.

Box 65, Folder 2

Walton report.

Box 65, Folder 3

Wakefield, F.L.

Box 65, Folder 4

Republican State Central Committee.

Box 65, Folder 5

Republican list of names.

Box 65, Folder 6

CRA, 1974.

Box 65, Folder 7

Committee of Republican Volunteer Organizations (Executive).

Box 65, Folder 8

Volunteer Executive Committee.

Box 65, Folder 9

CRA expenses.

Box 66, Folder 1

Round table, March 3, 1973.

Box 66, Folder 2

Board meeting, January 1972.

Box 66, Folder 3

Masters used for September board meeting.

Box 66, Folder 4

CRA board meetings.

Box 66, Folder 5

Board meeting Berkeley(?).

Box 66, Folder 6

Trunk line.

Box 66, Folder 7

Charles Teague.

Box 67, Folder 1

John Stull.

Box 67, Folder 2

CRA legislative Research committee.

Box 67, Folder 3

C. Lavis.

Box 67, Folder 4

Personal.

Box 67, Folder 5

Lagomarsino.

Box 68, Folders 1-5

CRA correspondence--outgoing, 1972-1973.

Box 68, Folder 1

March-June 1972.

Box 68, Folder 2

July-September 1972.

Box 68, Folder 3

October-December 1972.

Box 68, Folder 4

January-February 1973.

Box 68, Folder 5

March-July 1973.

Box 69, Folder 1

Directors at large.

Box 69, Folder 2

CRA functions.

Box 69, Folder 3

CRA Newsletters.

Box 69, Folder 4

Programs and agendas.

Box 69, Folder 5

CRA committees.

Box 69, Folder 6

Items not in folder.

Box 69, Folder 7

Speaker invitations (programs).

Box 69, Folder 8

Senior citizens.

Box 69, Folder 9

CRA congressional districts.

Box 70, Folder 1

Elections, 1974.

Box 70, Folder 2

CRA contacts.

Box 70, Folder 3

Charter review committee.

Box 70, Folder 4

Items not in folder.

Box 70, Folder 5

Bob Cline, assemblyman.

Box 70, Folder 6

Campaign contributions.

Box 70, Folder 7

CRA business.

Box 70, Folder 8

Masters used for June board meeting.

Box 70, Folder 9

Board meetings Fresno.

Box 70, Folder 10

CRA News.

Box 70, Folder 11

CRA, 1973.

Physical Description: [Several folders from 1 hanging folder]
Box 70, Folder 12

Appointments.

Box 71, Folder 1

Unlabeled portfolio folder.

Box 71, Folder 2

Unlabeled portfolio folder, ca. 1967.

Box 71, Folder 3

Items not in folder.

Box 71, Folder 4

1971 correspondence.

Physical Description: (Unlabeled folder, copies)
Box 71, Folder 5

D. Pretzer personal file.

Box 71, Folder 6

Los Angeles CRA.

Box 71, Folder 7

Items not in folder.

Box 71, Folder 8

Handbook for Republican women.

Box 71, Folder 9

Unlabeled folder.

Box 72, Folder 1

CRA membership

Box 72, Folder 2

C. Lavis.

Box 72, Folder 3

Historian.

Box 72, Folder 4

Legislation.

Box 72, Folder 5

April convention.

Box 72, Folder 6

CRA general.

Box 72, Folder 7

H. Koford.

Box 72, Folder 8

Initiatives.

Box 72, Folder 9

Unlabeled folder containing other folders: Congressional districts, unit secretaries, etc.

Box 72, Folder 10

Convention, 1974.

Physical Description: (Several folders in one)
Box 73, Folder 1

Democrats.

Box 73, Folder 2

Unlabeled, 1973 convention(?).

Box 73, Folder 3

H. Koford.

Box 73, Folder 4

Correspondence--outgoing, 1974.

Box 73, Folder 5

Unlabeled correspondence, etc., 1972.

Box 73, Folder 6

“Reelect the president,” 1972.

Box 73, Folder 7

Unions.

Box 74, Folder 1

CRA convention, 1972 [notebook 1].

Box 74, Folder 2

CRA convention, 1972 [notebook 2].

Box 75, Folder 1

Tape no.1--Orinda Lafayette meetings, 1967.

Physical Description: (Copy)
Box 75, Folder 2

Goldwater salute to CRA [motion picture].

Box 75, Folder 3

2 sound recordings, June 24-25 [no year].

Box 76

Campaign buttons, convention name tags, etc. [including some Democrat items], some from Donovon Pretzer.

 

Material From Louise Leigh

Box 77

Miscellaneous publications, some CRA, including newsletters [duplicates of holdings].

Box 78

Unsorted correspondence and Republican mailings, newspaper headlines, campaign memorabilia.

Box 79

Unsorted materials, primarily 1984 Republican convention.

Box 80

Photograph of Spiro Agnew, Republican publications, campaign memorabilia.

Box 81

Republican mailings (Goldwater, Nixon, Reagan), photographs of CRA functions with Ronald and Nancy Reagan.

Box 82, Folder 1

1974 Republican mailings and publications [in envelope].

Box 82, Folder 2

1973 mailings and clippings.

Box 82, Folder 3

1970 mailings and clippings.

Box 82, Folder 4

1969 mailings and clippings.

Box 83

Republican mailings and publications (including book by Hayakawa, about Reagan).

Box 84

Republican mailings, Reagan/Bush campaign literature, campaign memorabilia.

Box 85

Republican and Reagan/Bush campaign mailings.

Box 86

Bumper stickers, Republican publications.

Box 87

CRA News, ca. 1980-83.

Box 88

Reagan/Bush campaign posters [oversize box].

 

Frank, Stephen, R., President 1980-81

Box 89, Folder 1

Steve Frank vs. Tom Hayden lawsuit.

Box 89, Folder 2

Convention--1981 unit delegates.

Box 89, Folder 3

Board meeting, January 1981--Santa Cruz

Box 89, Folder 4

Candidate literature for Convention, 1981.

Box 89, Folder 5

Board meeting--Palm Springs, September 1980.

Box 89, Folder 6

Adams, Frank P.

Box 89, Folder 7

CRA Day in Sacramento

Box 89, Folder 8

Answers from letters to 45th A.D. Members.

Box 89, Folder 9

Extra copies.

Box 90, Folder 1

Candidate literature.

Box 90, Folder 2

Committee appointments.

Box 90, Folder 3

Coordinating councils--bulletins and correspondence.

Box 90, Folder 4

CRA News--copies.

Box 90, Folder 5

Board meeting--Oakland, June 1980.

Box 90, Folder 6

Personal--Steve Frank.

Box 90, Folder 7

General Correspondence.

Box 90, Folder 8

Convention, 1980.

Box 90, Folder 9

Hayakawa, S.I.

Box 90, Folder 10

Invitations and acknowledgments.

Box 90, Folder 11

Los Angeles CRA.

Box 91, Folder 1

Lavis, Charles.

Box 91, Folder 2

M.A.C. account.

Box 91, Folder 3

Lists.

Box 91, Folder 3

Masters: 1980 convention and board meetings, 1981 convention.

Box 91, Folder 4

Masters.

Box 91, Folder 5

Media Lists.

Box 91, Folder 6

Miscellaneous.

Box 91, Folder 7

Miller, Edison--legal.

Box 91, Folder 8

Morrell, Ralph.

Box 91, Folder 9

Ralph Morrell inquiry--letters from board members.

Box 92, Folder 1

HR 25.

Box 92, Folder 3

Newspaper clippings.

Box 92, Folder 3

OCCRA.

Box 92, Folder 4

Press.

Box 92, Folder 5

Rathbun, Barbara.

Box 92, Folder 6

Smith, Louise.

Box 92, Folder 7

General, April 1980-April 1981.

Box 92, Folder 8

Unit Bulletins.

Box 92, Folder 9

Reagan, 1980.

Box 92, Folder 10

Voucher system

Box 92, Folder 11

Waugh, Ralph

Box 92, Folder 12

Board meeting minutes, 1979-80.

Box 92, Folder 13

Agriculture.

Box 92, Folder 14

Budget and Finance.

Box 92, Folder 15

Bylaws.

Box 92, Folder 16

Campaign organization and direction.

Box 93, Folder 1

Charter Review

Box 93, Folder 2

Convention and Site.

Box 93, Folder 3

Education.

Box 93, Folder 4

Foreign affairs.

Box 93, Folder 5

Health

Box 93, Folder 6

Legislative evaluation.

Box 93, Folder 7

Membership.

Box 93, Folder 8

Publications.

Box 93, Folder 9

Political strategy.

Box 93, Folder 10

Public relations.

Box 93, Folder 11

Resolutions.

Box 93, Folder 12

Special Assignment.

Box 93, Folder 13

Special Projects.

Box 93, Folder 14

Targets.

Box 93, Folder 15

Veterans.

Box 93, Folder 16

Ways and means.

 

Johnson, Gardinel, President 1959-60

Box 93, Folder 18

Convention, 1956.

Box 93, Folder 19

Report of fact finding committee, 1958.

Box 93, Folder 20

Articles of Incorporation.

Box 93, Folder 21

Directory, 1959.

Box 93, Folder 22

Congressional analysis California.

Box 93, Folder 23

“Committee of 60 for victory in '60.”

Box 93, Folder 24

UNESCO reports.

Box 93, Folder 25

Organization plan for CRA, February 1956.

Box 93, Folder 26

Membership manual.

Box 93, Folder 27

Miscellaneous pamphlets.

 

Jean Orr, President 1981-82

Box 94, Folder 1

Masters, 1981-1982.

Box 94, Folder 2

Delegates/alternates, March 1982 convention, Fresno.

Box 94, Folder 3

Address labels--updated= 1981-82.

Box 94, Folder 4

Legislative scorecard.

Box 94, Folder 5

CRA application for charter.

Box 94, Folder 6

CRA committees, 1981-82.

Box 94, Folder 7

Unit officers, 1981.

Box 94, Folder 8

CRA units, 1981-82.

Box 94, Folder 9

CRA unit officers, 1981-82.

Box 94, Folder 10

Helen's check correction copy.

Box 94, Folder 11

CRA county coordinating assemblies, 1981-82.

Box 94, Folder 12

Convention minutes, 1981.

Box 94, Folder 13

Original minutes, 1981-82.

Box 95, Folder 1

Board meeting--Claremont Resort Hotel (Oakland), June 1981.

Box 95, Folder 2

Board meeting--Griswold's (Claremont), September 1981.

Box 95, Folder 3

Board meeting--Capitol Plaza Holiday Inn (Sacramento), January 1982.

Box 95, Folder 4

Do in January 1982.

Box 95, Folder 5

Endorsing Convention--Old Hacienda Hotel (Fresno), March 1982.

Box 95, Folder 6

Secretary's correspondence (Helen Nuendorf).

Box 95, Folder 7

Letters with resolutions--sent.

Box 95, Folder 8

Approved ready to copy.

Box 95, Folder 9

Important--articles of incorporation.

Box 95, Folder 10

Statement of organization.

Box 95, Folder 11

Membership secretary--Mary Carter.

Box 95, Folder 12

President Jean Orr, 1981-82.

Box 95, Folder 13

Treasurer--Bob Thierry.

Box 95, Folder 14

CRA past presidents.

Box 95, Folder 15

Vice presidents, 1981-82.

Box 95, Folder 16

Secretary's receipts.

Box 95, Folder 17

Officer's list, 1981-82.

Box 95, Folder 18

Duties and responsibilities of state officers.

Box 95, Folder 18

Duties and responsibilities--Senate district directors and deputies.

Box 95, Folder 19

Senate district directors' list, 1981-82.

Box 95, Folder 20

Senate district deputy directors' list, 1981-82.

Box 95, Folder 21

Directors-at-large, 1981-82.

Box 95, Folder 22

Roll call forms, 1981-82.

Box 95, Folder 23

Round table notices, 1981-82.

Box 95, Folder 24

Senate district directors and deputy directors list, 1981-82.

Box 95, Folder 25

Extra copies, 1981-82.

Box 95, Folder 26

I.P.P. Steve Frank, 1981-82.

Box 95, Folder 27

Minutes etc.--hold, wait for approval.

Box 96, Folder 1

Unit presidents.

Box 96, Folder 2

Minutes.

Box 96, Folder 3

Mac account loan letters.

Box 96, Folder 4

Committees of CRA, 1981-82.

Box 96, Folder 5

Annual audit, 1981.

Box 96, Folder 6

Annual convention--Fresno, 1982.

Box 96, Folder 7

Atheist.

Box 96, Folder 8

Beverly Hills R.A.

Box 96, Folder 9

Board meeting--Berkeley, June 1981.

Box 96, Folder 10

Board meeting--Claremont, September 1981.

Box 96, Folder 11

Board meeting--Sacramento, January 1982.

Box 96, Folder 12

By laws changes, 1982.

Box 96, Folder 13

Mary Carter.

Box 96, Folder 14

Dennis Catron.

Box 96, Folder 15

Charter review.

Box 96, Folder 16

CRA issues, 1982.

Box 97, Folder 1

Committee appointments, 1981-82.

Box 97, Folder 2

Computer caging, 1981-82.

Box 97, Folder 3

Computer caging, 1978-79.

Box 97, Folder 4

Committee reports, 1981-82.

Box 97, Folder 5

Convention and site.

Box 97, Folder 6

Director-at-large, 1981-82.

Box 97, Folder 7

Fact finding, 1982.

Box 97, Folder 8

Steve Frank/ C.E.D. lawsuit, 1981-82.

Box 97, Folders 9-10

General correspondence.

Box 97, Folder 11

General correspondence, 1982.

Box 97, Folder 12

Griffith Park Hills election, 1982.

Box 97, Folder 13

Invitations, 1981-82.

Box 97, Folder 14

LACCRA.

Box 98, Folder 1

Charlie Lavis, 1981-82.

Box 98, Folder 2

Ralph Morrell, 1981-82.

Box 98, Folder 3

Nation wide Republican Assembly's.

Box 98, Folder 4

Helen Neundorf--secretary, 1981.

Box 98, Folder 5

CRA News, 1981-82.

Box 98, Folder 6

Press, 1981-82.

Box 98, Folder 7

Resolutions.

Box 98, Folder 8

Roundtables--Jean Orr, 1981-82.

Box 98, Folder 9

John Schmitz resolutions.

Box 98, Folder 10

Score card, 1981-82.

Box 98, Folder 11

State central committee.

Box 98, Folder 12

Senator directory, 1981-82.

Box 98, Folder 13

Target/candidate precinct.

Box 98, Folder 14

Treasury reports.

Box 98, Folder 15

Viewpoint magazine agreement, 1981.

Box 98, Folder 16

Youth committee (first committee).

Box 99, Folder 1

Beverly Hills R.A. election meeting, October 1981.

Box 99, Folder 2

Minutes / board, 1983-84.

Box 99, Folder 3

Miscellaneous.

Box 102, Folder 1

Secretary of state of California, pre-election campaign statements.

Box 102, Folder 2

Duties and responsibilities,C.D. directors.

Box 102, Folder 3

Duties and responsibilities of officers.

Box 102, Folder 4

C.D. directors.

Box 102, Folder 5

Treasurer's office.

Box 102, Folder 6

Auditor--Mark Shriver.

Box 102, Folder 7

Officers.

Box 102, Folder 8

Muskey, Nick

Box 102, Folder 9

Correspondence 1979-80.

Box 102, Folder 10

Reports--committees at board meetings, 1977-78.

Box 102, Folder 11

“Call to” round table and board meetings.

Box 102, Folder 12

Additional 1975 unit officers.

Box 102, Folder 13

Hearle, Paul.

Box 102, Folder 14

Miller, Judy.

Box 102, Folder 15

Meyer, Dory.

Box 102, Folder 16

Dealers international sales, inc.

Box 102, Folder 17

Membership forms.

Box 102, Folder 18

Report forms.

Box 102, Folder 19

Presidents and secretaries, 1973.

Box 102, Folder 20

New officers--local units, 1974.

Box 102, Folder 21

Unit officers, 1977.

Box 103, Folder 1

Annual convention, 1980.

Box 103, Folder 2

Annual reports, April 1977.

Box 103, Folder 3

Original committee report and notes from board meetings and conventions, 1979-80.

Box 103, Folder 4

Convention, 1975.

Box 103, Folder 5

Executive board members--names and addresses, 1979-80.

Box 103, Folder 6

Unit rosters, 1979-80.

Box 103, Folder 7

Membership secretary.

Box 103, Folder 8

Corrections and classifications.

Box 103, Folder 9

Silvia Warren.

Box 103, Folder 10

Chartering kit paste-ups.

Box 103, Folder 11

Insurance, blanket policy CRA.

Box 104, Folder 1

S.D. director report.

Box 104, Folder 2

Committee reports--board meetings, 1978-79.

Box 104, Folder 3

Louise Smith--correspondence.

Box 104, Folder 4

Committee requests, 1978-79.

Box 104, Folder 5

New senate district and deputy district directors election forms.

Box 104, Folder 6

S.D. director report--blanks.

Box 104, Folder 7

Senate district and deputy district directors addresses.

Box 104, Folder 8

Unit rosters.

Box 104, Folder 9

CRA articles of incorporation.

Box 104, Folder 10

Unit information sheet.

Box 104, Folder 11

Senate district directors and deputies, 1979-80.

Box 104, Folder 12

Round tables, 1978-79.

Box 104, Folder 13

Audit, 1977-78.

Box 104, Folder 14

Officers names and addresses, 1978-79.

Box 104, Folder 15

Ballot--non-partisan races.

Box 104, Folder 16

Copy of mailers, 1978-79.

Box 104, Folder 17

Candidate letters.

Box 104, Folder 18

Originals.

Box 104, Folder 19

Correspondence, November-March [no year].

Box 104, Folder 20

CRA Newspaper.

 

Jean Orr Tapes

Box 100-101

Tapes.

 

Records

Box 105, Folder 1

Correspondence.

Box 105, Folder 2

CRA officers.

Box 105, Folder 3

Blank resolution forms.

Box 105, Folder 4

Board meeting reports, 1976.

Box 105, Folder 5

Mailings, 1977-78.

Box 105, Folder 6

Correspondence--Shirley Case assistant secretary.

Box 105, Folder 7

CRA issues and objectives, 1973.

Box 105, Folder 8

Minutes, envelopes, officers.

Physical Description: (Masters copies)
Box 105, Folder 9

Officer and director lists.

Box 105, Folder 10

Unit officers and changes.

Box 105, Folder 11

Round tables, 1977-78.

Box 105, Folder 12

Charter review committee reports--jeopardy notices, recommendations, 1977-78.

Box 106, Folder 1

Miscellaneous lists and information printed.

Box 106, Folder 2

Correspondence--miscellaneous, 1977-78.

Box 106, Folder 3

All mailings by secretary, 1979-80.

Physical Description: (Original copies)
Box 106, Folder 4

Delegates.

Box 106, Folder 5

Report of the credentials committee--Fresno convention, 1978.

Box 106, Folder 6

Jean Orr Perry Cande--secretary, 1973-74.

Box 106, Folder 7

Mailings from state secretary, 1979-80.

Physical Description: (Copies)
Box 106, Folder 8

Miscellaneous correspondence, 1976.

Box 106, Folder 9

Budget, 1977.

Box 106, Folder 10

Cable car R.A.

Box 106, Folder 11

C.D. directors' reports.

Box 106, Folder 12

Lavis, Charles.

Box 106, Folder 13

Reagan, Ronald.

Box 106, Folder 14

Convention delegates, 1977.

Box 106, Folder 15

First Auburn Company.

Box 106, Folder 16

Minutes.

Box 107, Folders 1-2

Board meeting.

Box 107, Folder 3

Reports.

Box 107, Folder 4

Reports.

Box 108

CRA reports and conventions (various)--tapes.

 

Louise Leigh Additions

Boxes 109-112

Campaign mailings and buttons.

 

Mary Carter Additions

Box 113

A - D.

Box 114

D - N.

Box 115

N - S.

Box 116

S - Y.

 

CRA Newsletters

Boxes 117-118

CRA Newsletters.

 

Louise Leigh Additions

Box 119

Campaign materials, 1988.

Scope and Content Note

Newspapers, posters, ephemera, realia, etc.
 

Elmond Holbrook Additions

Box 120

Scrapbook, 1969-1972.

Box 121

Scrapbook, 1964 presidential campaign.

Box 121

Official programs, CRA conventions, 1978, 1982.

 

Louise Leigh Additions

Box 122

Commemorative plastic cones, Republican national convention, New Orleans, August 15-18, 1988.

Box 123

F.P. Adams Files.

Box 124

Bumper Stickers, etc.

Boxes 125-126

Charles Lavis Files.

Box 127

Louise Leigh Files.

Scope and Content Note

Also, Board Meetings, OCCRA.
Box 129

Mailings, 50th Anniversary Convention Memorabilia.

Box 130

Unidentified.

Box 131

Slides, tapes, etc.

Box 132

Photographs.

Box 133

CRA Newsletter, 1936- .

 

Hugh Koford Material

Box 134

Scrapbook.

Physical Description: [Oversize box]
Box 135

F.P. Adams Material.

Note

See also: Box 123.
Box 136

Scrapbook no.1: 1934-1968.

Box 137

Directors meeting, November 21, 1970 “to probe the depths of the defalcation of the CRA treasurer Paul Cassatas ...”

Physical Description: (Master tape and cassette copies)
Box 138

Scrolls: list of CRA conventions with location and president elected, etc. Campaign recordings: Goldwater, W.P. Patrick, Agnew, Nixon, Reagan.

Box 139

Framed [Ed Royce], 1974 and 1983.

Physical Description: (Still in glass)
Box 140

Styrofoam boater: “Reagan for President.”

Box 141

50th anniversary convention posters and homemade signs.

Box 141

Carol Hallett posters.

Box 141

Resolutions, 1974 and 1983.

Box 141

Bumper stickers, 1980-82.

Box 141

Detroit News election, 1980.

Box 141

CRA in-house posters / placards.

Box 141

Inaugural memorabilia, 1980.

Box 142

16 Tapes, mostly unlabeled.

Box 143

Newspapers during 1980 convention Detroit.

Box 144

16 mm film: Goldwater salute to CRA.

 

Louise Leigh Additions, 1990

Box 145

California and national Republican mailings.

Box 146

California and national Republican mailings.

Box 147

Campaign buttons, shopping bags, etc.

 

Sherrill Halbert Additions

Box 147

Drawing of Alf Landon (reproduction) and other ephemeral items, 1936.

Box 148

Campaign buttons, badges, tickets, etc. 1930s-1960s (California and national).

Box 147

Campaign posters.

Box 147

Nixon and Nixon / Agnew items: bumper stickers, plastic flag, etc.

Box 147

California election bumper stickers. Flournoy, Younger, Rousselot, Reinecke, etc.

Physical Description: (8 items)
 

Various Donors

Box 148

Alf Landon license plate [things], Landon Knox buttons, etc.

Box 148

“I Like Ike” button.

 

Sherrill Halbert Additions, 1980

Box 149

Materials from 1930s, primarily printed.

 

Louise Leigh Materials

Box 149

Primarily printed, copy photograph of Eisenhower, First Monday duplicates, etc.

Box 149

Seal (paper) of incorporation on blue cloth, 1935.

Box 150

Duplicates of various items.

Physical Description: (Over two copies)
Box 151

1930s journals.

 

Printed Materials, Thax Hanson Buttons (duplicates?).

Box 152

Publications, convention printed materials.

Physical Description: (Probably duplicates)
Box 153

Manuals, handbooks, other printed material.

Physical Description: (Duplicates over 2 copies)
 

Louise Leigh

Box 154

Alf Landon photograph (signed), 1967.

Box 154

Various Items.

 

Various Donors

Boxes 154-155

Various duplicate printed items, evidently checked.

 

Louise Leigh

Box 156

Pete Wilson campaign materials, Ronald Reagan materials.

Box 157

CRA and Republican convention materials, 1992(?).

Box 158

Primarily 1992 campaign materials (Bush Quayle).

Box 159

Letter from Gerald R. Ford (signed), M.C. to Louise Leigh, November 22, 1966.

Physical Description: (Typed, 1 item, 2 pieces)
Box 159

The inauguration of President George Herbert Walker Bush and Vice President James Danforth Quayle [ceramic plate]. Oversize.

Box 160

Campaign buttons, primarily Bush Quayle, for example “Viva Bush!” Also: “Oust Hanoi Hayden, The Failed Governor of a Small State” (Clinton face).

Box 161

Oversize campaign posters, including 3 “Nixon Now” posters.

Box 161

Republican campaign posters, 1980-82.

 

Louise Leigh

Box 161

“Bush for America.”

Physical Description: [Large placard]
Box 162

Reagan Bush items, Bush Quayle hat, Deukmejian poster, Republican bumper stickers, “These 5 Liberal Democrats Will Run the Country Unless We Stop Them” (Clinton, Jerry Brown, Ted Kennedy, Jesse Jackson, Pat Schroeder), etc.

Box 163

Hugh Koford Scrapbook, 1971.

Box 164

Darrell Meyer Scrapbook, 1974.

Box 165

Darrell Meyer Name tag: CRA Victory Squad, Darell Meyer CRA President.

Box 165

Louise Leigh Convention newspapers, 1992.

Box 166

Poster of Michael Dukakis.

Note

(Added June 1997)
Box 166

"Reagan Team" paper apron.

Physical Description: 1 item.

Note

(Added October 2007)
Box 167

"Reagan Team BAR-B-QUE October 16, 1966" paper chef hat.

Physical Description: 1 item.

Note

(Added October 2007)