Inventory of the Goodwin J. Knight Papers

Governor, 1953-1959
Finding aid written by Jeff Crawford.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2004
California Secretary of State. All rights reserved.

Inventory of the Goodwin J. Knight Papers

Governor, 1953-1959

Collection number: C114



California State Archives

Office of the Secretary of State

Sacramento, California

Contact Information:

  • California State Archives
  • 1020 "O" Street
  • Sacramento, California 95814
  • Phone: (916) 653-2246
  • Fax: (916) 653-7363
  • Email: ArchivesWeb@sos.ca.gov
  • URL: http://www.sos.ca.gov/archives/
Processed by: Jeff Crawford
Date Completed: 2003
Encoded by: Sara Roberson
© 2004 California Secretary of State. All rights reserved.

Descriptive Summary

Title: Goodwin J. Knight Papers,
Date (inclusive): 1953-1959
Collection number: C114
Creator: Knight, Goodwin J.
Extent: 83 cubic feet
Repository: California State Archives
Sacramento, California
Abstract: The records of the Goodwin J. Knight Administration consist of 83 cubic feet of records covering the period that Knight served as governor (1953-1959).
Physical location: California State Archives
Language: English.

Administrative Information

Access

See series C114.119, C114.121, C114.162, and C114.175. See specific series for reason for restriction and the associated government code sections.

Publication Rights

For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility for possible infringement which may arise from reproduction or publication of materials from the California State Archives collections.

Preferred Citation

[Identification of item], Goodwin J. Knight Papers, C114.[Series Number], [box & folder number], California State Archives, Office of the Secretary of State, Sacramento, California.

Acquisition Information

Governor Goodwin J. Knight physically and legally transfered his gubernatorial papers to the California State Archives upon leaving office in 1959.

Biography

Governor Goodwin Jess Knight was unique among California's chief executive when he took office in 1953. He had served in all three branches of government, serving first as a superior court judge, and then presiding over the State Senate while being Lieutenant Governor. Knight was born December 9, 1896, in Provo, Utah. His father Jesse Knight, a lawyer and mining engineer, and mother Lillie Milner Knight, a concert singer and a suffragist, moved their family to Los Angeles in 1904.
Knight showed various talents as a child. On his 13th birthday in 1909, he completed a book of fiction that was published as Good's Budget. His political career began a year later when he helped support the campaign of Progressive Hiram Johnson for governor by handing out leaflets for the candidate. As a child, Knight often skipped school to hear the great orators of the day when they came to California. These speakers included William Jennings Bryan, Woodrow Wilson, Hiram Johnson, William Howard Taft, and Theodore Roosevelt. Later, in his political career, public speaking would become one of his greatest strength.
In high school, Knight began to exhibit his leadership skills. He was elected student body president as a junior at Manual Arts High School in Los Angeles. Also in his class were General Jimmy Doolittle, Frank Capra, and opera singer Lawrence Tibbetts. His yearbook predicted that he would someday serve as governor - of New York.
Upon graduation, Goodie, as he was commonly known, went to work as a miner in southern Nevada. Once he had saved enough money, he entered Stanford University. Knight would continue working in mines during his college summer breaks. His college graduation was delayed for one year when he entered the Navy during World War I. After receiving his A.B. from Stanford in June 1919, he received the Telluride scholarship at Cornell, where he studied the law and political science.
Once back in California he was admitted to the bar and opened his own law practice in 1921. In 1925, he formed two partnerships. He married Arvilla Cooley, with whom he had two daughters, Marilyn and Carolyn, and he formed a law practice with Thomas Reynolds. Their practice grew rapidly and within a few years was one of the largest in California. In the early 1930s, he purchased gold mines in Kern County that became very profitable after a rise in the gold standard.
In the 1930s, his interest in politics increased. He was an enthusiastic supporter of Frank Merriam's successful campaign for governor in 1934. That same year he delivered the keynote address to the State Republican Convention. His support for Merriam led him to be appointed to the Los Angeles County Superior Court bench in 1935. On the bench, Knight became known as the Hollywood divorce judge because of the many high profile cases that came through his court. During his years as a judge, he also hosted radio programs in Los Angeles and San Francisco.
In 1946, Knight ran for statewide office for the first time. He defeated State Senator Jack Shelley in the race for lieutenant governor. During this campaign, he employed the campaign management firm of Whitaker and Baxter. Whitaker and Baxter were a highly successful husband and wife team who Knight would later use in campaigns for governor and the U.S. Senate. Knight was re-elected in 1950 as the Lieutenant Governor, winning in both the Democratic and Republican primaries.
After Governor Earl Warren stated in September 1953 that he would not pursue a fourth term, Knight announced he would seek the Republican nomination in 1954. Knight already had experience as the governor serving over 400 days as Acting Governor while Lieutenant Governor. However, Knight had only to wait less than one month before becoming governor. In October 1953, Warren accepted President Eisenhower's appointment as Chief Justice of the U.S. Supreme Court. On October 5, 1953, Knight was sworn in as the 31st governor of the 31st state in the Union. Knight strongly believed that he was continuing Warren's term and for that reason retained most of Warren's appointees and policies.
Beginning in the late 1940s, many of the more conservative Republicans in the state began to promote Knight as a potential gubernatorial candidate. These Republicans felt that Warren, although a Republican, was too liberal in many of his social policies. During his gubernatorial administration, Knight surprised many of these previous supporters by continuing and even expanding most of Warren social policies, such as mental health care modernization, increased payments of unemployment insurance, and juvenile delinquency reform.
Upon taking office, Governor Knight cited his immediate goals as continuing construction of highways and freeways, maintenance of state institutions, protection of state industry, and smog control. One of the few administrative changes that he made was naming John Pierce as Director of Finance for the retiring James Dean.
Sadly, Knight's first wife Arvilla died in 1952, before he took office as governor. However, he became the first California governor to marry while in office when he wed Virginia Carlson, a widow of a World War II veteran, in 1954. She was a constant companion who traveled throughout the state with her husband.
During the first year of Knight's administration, he created an alcoholic beverage control department, increased the weekly unemployment insurance payment, and prepared a fiscally sound state budget. The rapidly increasing population of California made balancing budgets increasingly more difficult throughout his administration. Eventually, Knight would use the state's "Rainy Day" reserves to balance the budget and keep up with the long-range state construction projects and planning needed to meet the continuing growth.
In the gubernatorial election of 1954, Knight again hired Whitaker and Baxter. He soundly defeated Democratic candidate Richard Graves, who was executive director of the League of California Cities. His victory came despite the higher proportion of Democratic to Republican voters in California.
One of the most contentious issues during Knight's administration was the development of water resources. Knight was lauded for his efforts to continue the push to build the Feather River Project. However, he was also chastised for his inability to get politicians from northern and southern California to agree on a workable plan for the State Water Project. In 1956, he signed legislation creating the Department of Water Resources, although the special session of the legislature he called in 1957 for water development did not lead to a compromise by the legislature to get through a bill for funding the Feather River Project.
Knight's administration had numerous successes. Most of these revolved around the state's efforts to keep up with the fantastic population growth of the 1950s. In the 1950s, California's population grew at a rate of over 1,500 new residents every day. California absorbed the new population while providing necessary governmental services. During Knight's administration, the state enjoyed a period of near full employment with a high standard of living. Knight was able to promote California as a location for industries throughout the nation to move, while also enjoying excellent relations with the state's labor leaders.
He also called special citizens committees and Governor's Conferences to examine problems faced by the state. Some of these committees and conferences dealt with air pollution and smog, juvenile delinquency, children and youth, and mental health. His term was also notable for the improvement in prison conditions.
Knight's five years in office were also marked by numerous clashes with prominent California Republicans. During the 1950s, California produced four powerful and nationally known politicians. These four Republicans were Knight, Vice President Richard Nixon, U.S. Senator and leader of the Senate Republicans William Knowland, and U.S. Supreme Court Chief Justice Earl Warren. Through the 1950s, Knight, Knowland, and Nixon waged various power struggles for control of California's Republican Party.
The first of these fights took place in 1954 at the State Republican Convention when a Nixon-backed candidate challenged a Knight loyalist for the assistant chairmanship. Knight won this battle with the help of Knowland, although the rift between Knight and Nixon would never really be repaired. At the 1956 Republican National Convention in San Francisco, Knight believed he would lead California's 70 delegates and possibly head a native son campaign. However, after some negotiations the delegates were split three ways with Nixon, Knowland, and Knight, each controlling 23 delegates and U.S. Senator Thomas Kuchel serving as the 70th delegate.
In 1958, Knight took part in one of the more complicated and misguided political decisions in California history. Knight announced he would seek re-election as governor in August 1957; however, he was not the only prominent Republic to seek this office. William Knowland announced shortly thereafter that he would leave his position as a U.S. Senator and run for governor. Knowland planned to use the California governorship as stepping stone for a run as President in 1960. As a bid for party unity and possibly from pressure from outside political forces, Knight stepped aside and decided to run instead for Knowland's Senate seat. The "Big Switch" was not successful for either candidate, with Pat Brown defeating Knowland for Governor and Knight losing to Clair Engle in the Senate race. These campaigns marked a change in the political landscape of California, with the emergence of the Democratic Party as the major political party in the state.
After leaving office, Knight continued to be involved with politics. He worked as a political commentator for a television station in Los Angeles. He also opened his own insurance company. In 1961, he declared that he would again run for governor, although he soon contracted hepatitis and was forced to leave the race.
Governor Goodwin Knight died on May 22, 1970, and is buried at the Rose Hills Memorial Park in Whittier, California.

Scope and Content

The records of the Goodwin J. Knight Administration consist of 83 cubic feet of records covering the period that Knight served as governor (1953-1959). A few of the series do include documents from 1953 before Knight became Governor. The files consist primarily of correspondence, memoranda, reports, surveys, speeches, press releases, meeting agenda and minutes, newspaper articles, and studies; however, publications, photographs, journal articles, opinions, notes, and telegrams are found throughout the collection as well.
The Knight Papers are significant in that they detail how California's government dealt with problems facing California and the nation in the 1950s. Issues discussed throughout the collection include infrastructure development such as water, bridge, and highway development; fears about communism and use of nuclear weapons; California Republican Party politics and the Big Switch of 1958; educational needs in California; improved social conditions; labor needs and methods for meeting shortages; state fiscal problems and the state budget; smog in Los Angeles; cooperation with western states; natural resource development and in particular tideland oil reserves; 1955 flood; and the 1960 Squaw Valley Winter Olympic Games. However, the vast majority of the letters are of personal concerns that the authors believed Governor Knight could help with or solve.
Another characteristic of the Knight Papers is the importance of the Governor's Secretaries in caring out the functioning of the governor's office. In fact, these are the papers of the Knight Administration and not the papers of Goodwin Knight himself. Throughout the collection are found the names of his secretaries, including Newton Stearns (Press and Executive Secretary), Tom Bright (Press Secretary), Paul Mason (Legislative and Executive Secretary), Theodore Jenner (Departmental Secretary), Douglas Barrett (Press Secretary), Sadie Perlin (Private Secretary), and John J. Synon (Press Secretary). Their contributions to the daily operation of his administration meant that Knight could develop the policies for the state and deal with political situations.

Organization

The Knight Papers are organized in three parts: Administrative Files, Federal Files, and County Files. This organization was established by the Knight administration and retained by the processing archivist.

Arrangement

The Administrative Files are arranged in alphabetical order by either the department (for example Disaster Council or Department of Public Works) or by the subject (such as Race Relations or Views and Suggestions). Immediately following the individual department files are divisional or subject files that fall under the department. For example, following the Department of Public Works files are divisional and subject files on the Division of Architecture, Bridges, Central Valley Project, State Engineer, Highway Commission, etc. These divisional and subject files are in most instances described as separate series entries due to the significance of their subject content. However, when these series were either extremely small in volume or did not differ in subject content they were described within the series description for the department.
The Federal Files are arranged alphabetically by the name of the federal agency or department.
The County Files are arranged alphabetically by the name of the county.

Indexing Terms

The following terms have been associated with these materials in the Archives' automated public access system (currently in development, December 2004).

Subjects

Knight, Goodwin, 1896-1970
California - Government and Politics - 1951-
California. Governor
Warren, Earl, 1891-1974

Related Material

Three collections closely relate to the Knight Papers at the California State Archives. The first of these is the Knight Collection at the Stanford University Library Special Collections-Manuscripts, which includes more of Knight's personal and political papers from his time in state service. The second collection of interest is the Earl Warren Papers at the California State Archives. Many of the series in the Knight Papers are continuation of series from the Warren Papers. In particular, this relationship is seen in the series dealing with state departments. This probably reflects the continuity of staffs from when Warren left the governorship as well as their similar philosophies of governing. Also at the California State Archives are the Whitaker-Baxter Records that contain files related to Knight's campaigns for governor and U. S. Senator.

 

Administrative Files, 1953-1959

ID C114.001, Box 1, Folder 1-2

Series 1.  Adjutant General Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transmittals to the Adjutant General, newspaper articles, telegrams, newsletters, resolutions, questionnaires, commendations, and other documents related to a wide variety of topics concerning the Adjutant General. Topics include awarding of the California Medal of Valor, information on the California naval militia, retirement of Major General Curtis O'Sullivan (1954), visit to California by a Japanese naval training ship, air transportation for National Guard members, California Cadet Corps school requirements, visits to the state by foreign dignitaries, and suggestions for improving the National Guard.
ID C114.002, Box 1, Folder 3-6

Series 2.  Adjutant General - National Guard Files, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transmittal letters, telegrams, resolutions, and other documents regarding the Adjutant General and the National Guard. Files concern promotions within the National Guard, letters of appreciation to and from the governor, federal recognition of National Guard officers, controversy regarding the use of the Van Nuys/San Fernando Valley Airport and the use of jet aircraft, armory construction, transfer of land in San Pedro, use of the National Guard during emergencies such as floods, work with the federal military, and preserving the National Guard and its proposed reorganization.
ID C114.003, Box 1, Folder 7-10

Series 3.  Aeronautics Commission Files, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, press releases, newspaper articles, safety bulletins, monthly reports of the Director of Aeronautics and meeting notices related to complaints about airport locations, noise near airports, correspondence with the federal Civil Aeronautics Board, appointment of new director, creation of restricted flying areas, concerns about sonic booms and low flying aircraft, and issues with airlines.
ID C114.004, Box 1, Folder 11-20

Series 4.  Department of Agriculture Files, 1953-1958

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transmittals, newspaper articles, telegrams, press releases, Attorney General Opinions, information bulletins, and reports related to issues concerning the Department of Agriculture. Issues discussed include licensing of sales of plants, spraying of pesticides including parathion, eradication of weeds, cotton and the domestic sugar industry, administration of the department, drought disasters and emergencies, control of plant and insect diseases such as the Khampra beetle, quarantines issued by the department, milk control laws, cooperation with Japanese farmers, and the Coit cantaloupe marketing order controversy.
ID C114.005, Box 2, Folder 1

Series 5.  Department of Agriculture Files - Agricultural Inspection Stations, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and resolutions related to such topics as decreased inspections at foreign borders by the federal Bureau of Customs, potential pest infestations, and needs for more inspections and stations.
ID C114.006, Box 2, Folder 2-4

Series 6.  Department of Agriculture Files - Milk/Diary, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transmittal letters, meeting notes, telegrams, resolutions, newspaper articles, and other documents regarding the governmental fixing of milk prices, creation of the Statewide Producers Committee, Ralph's Grocery attack on milk pricing laws, and storage of milk cartons.
ID C114.007, Box 2, Folder 5-13

Series 7.  Department of Alcoholic Beverage Control Files, 1955-1958

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transmittal letters, newspaper articles, statements, press releases, bulletins, orders, telegrams, and other documents related to many topics of interest to the Alcoholic Beverage Control Department. Topics discussed include issuance of on-sale/off-sale liquor license applications, license denials protests, Proposition 3 (November 1954), sale of liquor to minors, serving alcohol on airlines, local options on restriction of liquor sales, increased alcoholic content of draft beer, appointment of area administrators, temperance movement, fears of highway accidents caused by drinking, appointment of director, and reorganization of the department in 1955.
ID C114.008, Box 2, Folder 14

Series 8.  Alcoholic Beverage Control Appeals Board File, 1955-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, regulations, and orders related to the creation of the Alcoholic Beverage Control Appeals Board and election of its presiding officer.
ID C114.009, Box 2, Folder 15-16

Series 9.  Alcoholic Rehabilitation Commission Files, 1955-1957

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Memoranda, correspondence, meeting minutes, reports, newspaper articles, program summary, a questionnaire from the mayor of Detroit concerning the state alcoholism programs, budgeting, relocation of the Alcoholic Rehabilitation Commission headquarters, administrative reorganization (1956) including a report on the reorganization, and appointments and resignations of board members.
ID C114.010, Box 2, Folder 17-19

Series 10.  Anonymous Correspondence, 1953-1954

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

An approximate 30 percent sampling of anonymous letters to the governor on a wide variety of topics that concerned citizens, such as smog, elections, old age pensions, fear of communism, and pension investigations.
ID C114.011, Box 2, Folder 20

Series 11.  Assembly District File, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Resolutions, chart, correspondence, and newspaper articles related to population changes within the assembly districts throughout the state, appointment of assembly members, elections, and numerous correspondence with the California Republican Assembly.
ID C114.012, Box 2, Folder 21

Series 12.  (American) Bar Association File, 1953-1955

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, pamphlets, and reports pertaining to Knight's membership in the American Bar Association as well as meetings on uniform state laws.
ID C114.013, Box 2-3, Folder 21-1

Series 13.  (California) Bar Association Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, and meeting notices pertaining to the process of submitting judicial appointments to the State Bar, complaints against California attorneys, and complaint by Marie Potts of the Federate Indians of California regarding rights of descendents on an official roll.
ID C114.014, Box 3, Folder 2-3

Series 14.  Chamber of Commerce Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Meeting minutes, brochures, correspondence, resolutions, and reports from the California Chamber of Commerce committees pertaining to the activities of the State and local Chambers of Commerce. Much of the correspondence relates to requests for information forwarded to various Chambers of Commerce for response.
ID C114.015, Box 3, Folder 4-13

Series 15.  Cities of California Files, 1953-1958

Physical Description: 10 file folders

Arrangement

Arranged with general files followed by subseries for Los Angeles and San Francisco and within subseries chronologically.

Scope and Content Note

Correspondence, minutes, newsletters, transmittals, requests for actions, complaints, notices, and other records discussing such matters as individual citizens' ideas and concerns, concerns over civic affairs, and fluoridation of the water supply.
ID C114.016, Box 3, Folder 14

Series 16.  Citizens' Scientific Manpower Resources Committee File, 1956-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence with Robert Champion of the International Science Foundation regarding the search for a chairman of the Governor's Citizens' Scientific Manpower Resources Committee.
ID C114.017, Box 3, Folder 15-20

Series 17.  Civic and Patriotic Organization Files, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged alphabetically by organization and chronologically thereunder.

Scope and Content Note

Correspondence, speeches, brochures, annual reports, newsletters, and radio spot transcripts related to the activities of and information on the Boy Scouts, National Foundation for Infantile Paralysis, Red Cross, and United Crusade. In particular, the files reflect the governor's role as state chairman of the March of Dimes campaigns during the 1950s and the Red Cross's work during disasters in California and abroad.
ID C114.018, Box 3-4, Folder 21-2

Series 18.  Colorado River Board Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Communications, reports, resolutions, addresses, newspaper articles, brochures, summaries of Colorado River news by the Department of Water Resources, minutes of the Joint Meetings of Colorado River Boundary Commissions of Arizona and California, and minutes of the Colorado River Boundary Commission of California regarding the storage and use of Colorado River water.
ID C114.019, Box 4, Folder 3

Series 19.  Controller File, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Memoranda and correspondence pertaining to unpaid taxes, attendance at the Governor's Council, samples of out-of-state travel voucher approval letters, highway user tax funds, and the motor vehicle fuel tax.
ID C114.020, Box 4, Folder 4-8

Series 20.  Controller Files - Governor's Appointment, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Governor's announcements to the Controller of his appointments, listing the person's name, position, term, and effective date. Appointments include members of boards and commissions as well as judges.
ID C114.021, Box 4, Folder 9

Series 21.  Controller Files - Inheritance Tax Department, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and newspaper articles pertaining to concerns about the inheritance tax.
ID C114.022, Box 4, Folder 10

Series 22.  Controller Files - Tax Deeded Land, 1954-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and referrals from the Governor related to the purchase of lands deeded to the state due to delinquent taxes and sales of specific pieces of land.
ID C114.023, Box 4, Folder 11

Series 23.  Board of Control File, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, meeting minutes, and rules and regulations regarding fiscal claims against the state and other matters.
ID C114.024, Box 4, Folder 12-18

Series 24.  Department of Corrections Files, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, resolutions, newspaper articles, minutes, and other records pertaining to the administration, organization, and operation of the Department. Records include information on such subjects as siting of new prisons Kings or Tulare counties, Napa, and Susanville, parole policies, treatment programs, television programs with the governor and department director, capital punishment, operation and maintenance of county jails, forestry honor camps, creation of the Western Interstate Corrections Compact, Special Study Commission on Correctional Functions and Services, and other topics.
ID C114.025, Box 4, Folder 19

Series 25.  Department of Corrections Files - Adult Authority, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and press releases related to concerns about inmates, requests for assistance in employment, and parole reform and views on the parole system.
ID C114.026, Box 4, Folder 20

Series 26.  Department of Corrections Files - California Institute for Women at Corona, 1955-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Newspaper articles, minutes, correspondence, and reports related to general matters concerning the California Institute for Women including legislation.
ID C114.027, Box 4, Folder 21

Series 27.  Department of Corrections Files - San Quentin State Prison, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper clippings, and reports related to general matters concerning San Quentin Prison.
ID C114.028, Box 4, Folder 22

Series 28.  Department of Corrections Files - Special Study Commission on Correctional Facilities and Services, 1955-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, newspaper articles, executive orders, evaluations, recommendations, and reports regarding the budget, organizational procedures, and general matters of the Special Study Commission on Correctional Facilities and Services. The committee was formed to assist the State Board of Corrections in the study of crime, pursuant to Section 6027 of the Penal Code, for the planning of new correctional programs.
ID C114.029, Box 4, Folder 23

Series 29.  Department of Corrections Files - Special Study Commission on Juvenile Justice File, 1957-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, executive orders, and other records related to the Special Study Commission on Juvenile Justice, which was created by Executive Order on September 23, 1957, and charged with the study and evaluation of all matters related to the admission on juvenile justice. The file contains information on recommendations, public hearings, and selection of members.
ID C114.030, Box 4-5, Folder 24-16

Series 30.  Disaster Council Files, 1954-1958

Physical Description: 18 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, transmittal letters, telegrams, presidential and gubernatorial proclamations, interdepartmental communications, memoranda, press releases, activity reports, and other documents pertaining to the administration, organization, and operation of the California State Disaster Council. Records relate to such subjects as use of civil defense equipment in national disasters; relationship between federal, state and local governments in civil defense; fiscal aspects of civil defense and expenditures; local civil defense programs; scheduled attack tests; civil defense training programs; appointments to Disaster Council; radiological safety concerns; special state telephone directory; emergencies due to floods and state responsibilities; procurement of organizational equipment and supplies; public education of state disaster planning; Conelrad national civil defense exercise participation; fears about nuclear bombs, hydrogen bombs, and atomic attacks. The name of the Disaster Council was changed to Disaster Office in 1956.
ID C114.031, Box 5-6, Folder 17-2

Series 31.  Disaster Council Files - Advisory Committees, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, meeting minutes, and rosters related to the advisory committees to the Disaster Council and Disaster Office. Advisory committees include the Governor's Advisory Committee on Peacetime Use of Radiological Materials, Governor's Committee on Radiological Defense; Disaster Council's Utilities Advisory Committee; Disaster Council's Radiological Safety Advisory Committee; Petroleum Industry-Civil Defense Advisory Committee, Advisory Committee on Civil Defense Programs, Governor's Citizens' Emergency Medical Advisory Committee, State Emergency Medical Advisory Committee, and the Governor's Transportation Advisory Committee. Included are individual file folders for the Governor's Public Information Advisory Committee, Governor's Fire Services Advisory Committee, and Governor's Law Enforcement Advisory Committee.
ID C114.032, Box 6, Folder 3-12

Series 32.  Disaster Council Files - Flood, 1955-1956

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, maps, telegrams, surveys, activity reports, press releases, photographs, gubernatorial emergency proclamations, and other documents related to the council's and governor's responses to floods throughout the state and, in particular, the floods of December 1955/January 1956. Files include letters of concern from throughout the world and concern Governor Knight's responsibilities and travels throughout the state, surveys of flood damage, funds available for flood repair, local requests for assistance, reports by various state agencies on the floods of December 1955, the highway disaster rehabilitation program, and attempts to receive information on federal disaster assistance. Also included are telegrams with Dwight Eisenhower declaring disaster areas in California and a letter from B.B. King offering to perform a benefit concert.
ID C114.033, Box 6, Folder 13

Series 33.  Disaster Council Files - Interstate Civil Defense Compact, 1953-1954

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence to and from governors regarding the ratification and signing of the Interstate Civil Defense and Disaster Compact.
ID C114.034, Box 6, Folder 14

Series 34.  Disaster Council Files - Meeting Minutes, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Agendas, statements, transcripts, correspondence, and minutes of the California State Disaster Council.
ID C114.035, Box 6-8, Folder 15-20

Series 35.  Department of Education Files, 1953-1958

Physical Description: 52 file folders

Arrangement

Arranged with department files first, followed alphabetically subject files, and chronologically therein.

Scope and Content Note

Correspondence, reports, newspaper articles, suggestions and views, and other documents related to such topics as the organization of the department, teachers salaries, year-round school, funding of and federal aid for schools, replacement construction of old schools, inquiries for teaching opportunities, legislation, construction of colleges and universities, selection of books for school libraries, educational television, summary of recommendations of the "Restudy of the Needs of California in Higher Education," printing of textbooks, and physical fitness of California students.
Subject files include Child Care and Day Nurseries, Colleges, State and Special School, Educational Television, Industrial Workshop for the Blind, State Library, Nautical School, Physically Handicapped Rehabilitation Conference, School Districts Commission, School for the Blind, School for the Deaf, State Scholarship Commission, Teachers Retirement Board, Vocational Rehabilitation Commission, Western Regional Conference, and White House Conference.
The White House subseries includes files related to the President's (or White House) Conference on Education and California's preparations to take part. Topics covered include state planning conference, membership on and meetings of the California Education Study Council, requests for background on conferences, federal encouragement of state conference to discuss school problems, and correspondence and report reflecting on the 1955 White House Conference.
ID C114.036, Box 8, Folder 21-24

Series 36.  Election Files, 1954-1958

Physical Description: 4 file folders

Arrangement

Arranged by subseries (General, Special Elections, and Proclamations) and chronologically therein.

Scope and Content Note

Brochures, Attorney General Opinions, press releases, correspondence, newspaper articles, vote tallies, Governor's Proclamations, and resolutions pertaining to certification of elections by the Secretary of State, Governor Knight's calling for special elections, and requests to hold special elections to replace retiring or deceased judges or legislators.
ID C114.037, Box 9, Folder 1

Series 37.  Employees' Association File, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, and newsletters concerning Governor Knight and his relationship with the California State Employees Association (CSEA), meetings between the two parties, and CSEA's Institute on Governmental Committee.
ID C114.038, Box 9, Folder 2-11

Series 38.  Department of Employment Files, 1953-1958

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, rules and regulations, newspaper articles, progress reports, monthly reports of activity, and other records pertaining to the operation of the Department of Employment. Records relate to such subjects as employment problems of the elderly, itinerant services, updates on various programs and projects, administration of unemployment insurance, re-organization and administrative changes to the Department of Employment, unemployment taxes, work of the Physically Handicapped Commission, Hungarian Refugee Program, complaints about service at local offices, pamphlet from the cornerstone ceremony for the new Employment Building (September 1955), and the dismissal of Director William Burkett.
ID C114.039, Box 9, Folder 12-17

Series 39.  Department of Employment Files - Benefit Payments, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, resolutions, and other documents related primarily to requests for admission into the Social Security system, disputes over denial of unemployment insurance claims, requests from cities to establish services in their locale, state government concerns about gross over-payment of unemployment insurance, the unemployment situation in California, and reviews of selected individual claims and explanations of benefits.
ID C114.040, Box 9-10, Folder 18-2

Series 40.  Department of Employment Files - Disability Benefits, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence pertaining to concerns about and claims for disability insurance.
ID C114.041, Box 10, Folder 3-8

Series 41.  Department of Employment Files - Employment Services, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, plans, and reports regarding requests from out-of-state companies needs for new employees, individual requests for employment, work by the President's Commission on Employment of the Physically Handicapped, encouragement of new industries to come to California, concerns for older workers, and work projects.
ID C114.042, Box 10, Folder 9-13

Series 42.  Department of Employment Files - Farm Labor Placements, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, reports, magazine articles, labor rulings, and other records related to such subjects as use of Mexican seasonal agricultural workers, specific regional labor needs, importation of workers from the Caribbean, Japan, and the Philippines, illegal entry of Mexican workers, arrests and illegal workers, and meetings with agricultural labor. Also included is much correspondence with Ernesto Galarza, secretary of the National Agricultural Workers Union.
ID C114.043, Box 10, Folder 14-16

Series 43.  Department of Employment Files- Industrial Development Commission, 1954

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, brochures, telegrams, reports, Governor's Address, memoranda, and notes relating to the creation of the Industrial Development Commission, its proposed programs and work, and appointment of members to the commission.
ID C114.044, Box 10, Folder 17

Series 44.  Department of Employment Files - Small Business Commission, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and brochures concerning the federal Small Business Administration's work to establish the Commission on Small Business, a program the would support small business in California.
ID C114.045, Box 10, Folder 18

Series 45.  Department of Employment - Unemployment Insurance Appeals Board, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and reviews related to the decisions by the Appeals Board as well as protests and concerns over the referee's decisions.
ID C114.046, Box 10-11, Folder 19-1

Series 46.  Board of Equalization Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, press releases, reciprocal agreements with other states, and other documents pertaining to the work of the Board of Equalization including assessed value of tracts of land, levying of taxes, tax audits, tax exemptions for church property, and controversy over William Bonelli, Chair of the Board of Equalization and his influence on the board and over the liquor industry in southern California.
ID C114.047, Box 11, Folder 2-7

Series 47.  Board of Equalization Files - Alcoholic Beverage Control, 1953-1954

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, brochures, reports, and publications concerning the duties, responsibilities, and organization of the Alcoholic Beverage Control Board. Topics discussed include liquor industry enforcement, views on the 18-year old liquor age, procedures in licensing liquor establishments, concerns of religious groups over alcohol, proposals to reduce drinking and driving, the special legislative session on liquor control called by Assembly Member Casper Weinberger, and creation of the Alcoholic Rehabilitation Commission.
ID C114.048, Box 11, Folder 8-10

Series 48.  Board of Equalization Files - Sales Tax Division, 1953

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and resolutions related to questions about California sales tax issues, use tax liability, and suggestions on taxation.
ID C114.049, Box 11-12, Folder 11-12

Series 49.  Department of Finance Files, 1953-1958

Physical Description: 22 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, memoranda, reports, and telegrams concerned with the leasing of state property and buildings, use of state vehicles, state budgets including budget estimates and budget messages, library staffing, bidding problems, state tideland oil royalty revenues, state contracting problems, financing of school building construction and the state school building finance committee, state purchase of the Asilomar Facility, and similar topics.
ID C114.050, Box 12, Folder 13-16

Series 50.  Department of Finance Files - Agricultural Districts, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, booklets, reports, and similar records dealing with such topics as use of fairgrounds through the year, expenditure of Fair and Exposition funds, construction projects, event scheduling at fairs, and horse racing at county fairs.
ID C114.051, Box 12, Folder 17

Series 51.  Department of Finance Files - Budgets and Accounts, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Memoranda and correspondence noting changes in pay scales approved by the Department of Finance, report reviewing state purchasing policies, and exempt pay scales.
ID C114.052, Box 12, Folder 18

Series 52.  Department of Finance Files - Buildings and Grounds, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and reports relating to the State Capitol and grounds and leasing of buildings by and for the state.
ID C114.053, Box 12, Folder 19-20

Series 53.  Department of Finance Files - Citizens Proposition 3 Committee, 1956-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, informational booklets, newsletters, and resolutions pertaining to the Statewide Citizens Committee for Proposition 3 (1956) that would provide a $200 million bond for state construction.
ID C114.054, Box 13, Folder 1-7

Series 54.  Department of Finance Files - State Lands Commission, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, petitions, and reports related to concerns about processing of applications with the State Lands Office, state land transactions with individuals, California Tideland Oil Reserves, offshore oil drilling, oil and gas development on tide or submerged lands, transmittals of clear lists from the federal Bureau of Land Management sent to the Governor and forwarded to the State Land Commission, federal land exchanges, and other land matters.
ID C114.055, Box 13, Folder 8-22

Series 55.  Department of Finance Files - State Land Patents, 1953-1958

Physical Description: 15 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Interdepartmental communication from the State Lands Commission to Governor Goodwin Knight listing state land patent numbers, who patent was issued to, and what type of patent (school land patents, swamp and overflowed lands, etc.), section number, township and range, number of acres, location, and other information. Also attached are approval certificates by the Attorney General.
ID C114.056, Box 14, Folder 1-2

Series 56.  Department of Finance Files - State Merit Award Board, 1954-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Interdepartmental communications, bulletins, monthly reports, and correspondence related to recipients of certificates of award and certificates of commendation issued by the State Merit Award Board as well as what the employee recommended and the associated savings.
ID C114.057, Box 14, Folder 3

Series 57.  Department of Finance Files - Bureau of Printing, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence regarding problems at the state printing plant, encroachment by the state on private enterprise printers, and advertising material printed at the plant.
ID C114.058, Box 14, Folder 4-8

Series 58.  Department of Finance Files - State Fair and Exposition, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, reports, meeting minutes, and newspaper articles concerning selection of new state fairgrounds site in Sacramento, funding of the State Fair, 100 year celebration of the State Fair, requests to develop displays, and selection of the State Fair Secretary-Manager.
ID C114.059, Box 14, Folder 9

Series 59.  Fire Marshal File, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, queries, and interdepartmental communications concerning accomplishments from 1943-1954, State-wide Fire Prevention Conference, and fire protection standards including automatic sprinkler systems.
ID C114.060, Box 14-15, Folder 10-8

Series 60.  Department of Fish and Game Files, 1953-1958

Physical Description: 19 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, interdepartmental communications, reports, petitions and resolutions, speeches, and similar records pertaining to the operation and policies of the Department of Fish and Game and Fish and Game Commission. Subjects discussed included hunter safety programs, states' fish and game resources and their conservation, suggestions by the public, animal trapping, wardens and law enforcement responsibilities of the department, trout stocking of lakes, affect of the Central Valley Project on fish, scheduled hunts, hunting and fishing regulations, Pacific Coast salmon fishing, and damage to creeks by logging operations.
ID C114.061, Box 15, Folder 9

Series 61.  Department of Fish and Game Files - Pacific Marine Research Committee, 1955-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and 1956 annual report pertaining to the Pacific Marine Research Committee and committee membership.
ID C114.062, Box 15, Folder 10-16

Series 62.  Franchise Tax Board Files, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Selected correspondence and memoranda related primarily to cases involving delinquent and corporate taxes as well as views on income taxes.
ID C114.063, Box 15, Folder 17-22

Series 63.  Governor Files - General, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, guest lists, and other records pertaining to materials largely of a personal nature. Included are correspondence with the governor's friends, preparations for the January 3, 1954 gubernatorial inaugural, invitations to parties, information on the December 1956 luncheon for presidential electors, and thank you notes to the governor for various niceties.
ID C114.064, Box 15, Folder 23

Series 64.  Governor Files - Cabinet Council, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Meeting notices, notes, remarks by attendees, council members lists, and other material concerning the Cabinet Council meetings.
ID C114.065, Box 15-16, Folder 24-4

Series 65.  Governor Files - Council Committees, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Minutes, agendas, talks, speeches, reports and background information pertaining to the Governor's Council meetings and Deputy Director conferences. Meetings dealt with such issues as departmental efficiency, general policies, budget concerns, training, reports on departments, and management and supervisory duties.
ID C114.066, Box 16, Folder 5

Series 66.  Governor Files - Digest Departmental Reports, 1953-1954

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Inter-office memoranda by the Departmental Secretary to the Governor summarizing highlights of the monthly Governor Council Reports from the various state departments.
ID C114.067, Box 16, Folder 6

Series 67.  Governor Files - Exempt Positions, 1953-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Listings and correspondence related to state positions exempt from civil service classification.
ID C114.068, Box 16, Folder 7

Series 68.  Governor Files - Governor's Mansion, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, brochures, and inquiries regarding repair work at the mansions, events, and the annual open house.
ID C114.069, Box 16-17, Folder 8-15

Series 69.  Governor Files - Materials and Articles Received, 1953-1958

Physical Description: 27 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, addresses, articles, publications, and other material received by the Governor's Office covering a wide variety of topics.
ID C114.070, Box 17-19, Folder 16-12

Series 70.  Governor Files - Messages and Greetings, 1953-1958

Physical Description: 37 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence received by the Governor largely regarding individual's concerns as well as requests for birthday and anniversary greetings by the governor, holiday messages, congratulation letters, statements regarding department programs, and dedication statements for buildings, schools, and roads. Other correspondence related to alcoholism, Goodwin Knight's engagement and marriage, and fears over communism.
ID C114.071, Box 19, Folder 13

Series 71.  Governor Files - Miscellaneous Suggestions Received, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Views received on the operation of California state government as well concerns about communists/socialists, Hungarian refugees, and traffic problems.
ID C114.072, Box 19, Folder 14

Series 72.  Governor Files - Press Conferences, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Notices of and notes from the governor's press conferences. Notes were compiled for the governor's secretaries. The series is incomplete although it does include information about the 1954 gubernatorial campaign.
ID C114.073, Box 19-22, Folder 15-4

Series 73.  Governor Files - Press Releases, 1953-1959

Physical Description: 47 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Master press release file including releases regarding such issues as signed legislation, appointments, campaigns, proclamations, copies of public addresses and speeches, budget messages, and comments on contemporary events.
ID C114.074, Box 22-24, Folder 5-3

Series 74.  Governor Files - Proclamations, 1953-1958

Physical Description: 36 file folders

Arrangement

Arranged with general proclamations first, followed by quarantine proclamations, and chronologically thereunder.

Scope and Content Note

Correspondence, press releases, proclamations, telegrams, and background information from individuals to the governor requesting him to issue specific proclamations. There are subject folders in 1954 and 1955 on the controversy over issuing proclamations for a United Nations Day and United States Day. Other proclamations included the anniversary of manned flight, Thanksgiving Day, Education Week, Poetry Day, Emergencies Don't Wait Week, Youth Temperance Week, Conservation Week, Shut-Ins Day, and help or prayers for the Hungarian people. Quarantine proclamations were usually requested by the Department of Agriculture for quarantines from such sources as the Sweet Potato Weevil, Khapra Beetle, cattle and sheep scabies, Cherry Fruit Fly, and Peach Mosiac Disease.
ID C114.075, Box 24, Folder 4-8

Series 75.  Governor Files - Publicity, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, magazine articles, and newspaper articles regarding Governor Goodwin Knight and his policies. Included are numerous editorials, requests for information on the governor, and correspondence with newspaper editors including Joseph Knowland and Walter P. Jones.
ID C114.076, Box 24-25, Folder 9-3

Series 76.  Governor Files - Radio and Television Programs, 1953-1958

Physical Description: 10 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, transcripts, and requests for recordings and tapings related to the Governor's appearance on television and radio programs including the "Ask the Governor" program. Included are the transcripts of the Governor's "Report to the People" from 1953 only.
ID C114.077, Box 25, Folder 4-10

Series 77.  Governor Files - Speeches, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Speeches, addresses, press releases, and correspondence related to Governor Knight's speeches and addresses. Much of the correspondence is comments from the public on the governor's statements. Issues discussed include the Feather River Project, organized labor, and messages to the Legislature including budget messages.
ID C114.078, Box 25-28, Folder 11-3

Series 78.  Governor Files - Statements, 1953-1958

Physical Description: 48 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence received from individuals, organizations, and civic and service groups requesting the Governor's views or opinions on a wide range of topics, including national and state politics, proposed and pending legislation, the Governor's programs and political activities, and the right-to-work issue.
ID C114.079, Box C5271

Series 79.  Governor Files - Visual Materials, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Photographs of the governor sent to or received from individuals including images of Governor Goodwin Knight, Knight and his wife Virginia, and other photographs.
ID C114.080, Box 28, Folder 4-7

Series 80.  Board of Harbor Commission Files, 1953-1957

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence received, press releases, minutes of the Governor's Commission for Ship Construction and Repair and its "Save-The-Troopships" Committee, and other records related to such topics as submerged land legislation, harbor construction and development including Marina del Rey, removal of Robert Wylie as Port Director in 1954, work with the San Francisco Maritime Museum, and issuance of harbor improvement bonds.
ID C114.081, Box 28, Folder 8-11

Series 81.  Board of Harbor Commission Files - Governor's Committee for Ship Construction and Repair, 1955-1957

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, resolutions, and meeting minutes concerning the Governor's Committee for Ship Construction and Repair that was to promote and further ship building and ship repair in California. Included is a meeting transcript from April 13, 1955.
ID C114.082, Box 28-29, Folder 12-8

Series 82.  Highway Patrol Files - Commissioner, 1953-1958

Physical Description: 15 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, memoranda, press releases, and reports related to suggestions for improving driving and highway conditions throughout the state. Topics include efforts toward safety, accidents, smog conditions, role of the Highway Patrol Auxiliary, reorganization of the department in 1955, drinking and driving, protests of citations and arrests by CHP officers as well as commendation letters, and other subjects.
ID C114.083, Box 29, Folder 9-11

Series 83.  Highway Patrol Files - Governor's Traffic Safety Conferences, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, programs, schedules, and conference recommendations for the Governor's Traffic Safety Conferences, which concerned such topics as teenage driving, education, enforcement, licensing, and commercial vehicles.
ID C114.084, Box 29, Folder 12-13

Series 84.  Highway Patrol Files - President's Highway Safety Conference, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, invitations, and background information pertaining to the President's Highway Safety Conference in Washington that was to increase safety on street and highways and to reduce the death toll and injuries on the roads.
ID C114.085, Box 29-31, Folder 14-3

Series 85.  Highway Patrol Files - Traffic Safety Committee, 1953-1958

Physical Description: 58 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, newspaper articles, surveys, reports, proclamations, and minutes regarding the Governor's Coordinating Committee of State Officials on Traffic Safety and concerns over traffic accidents and safety. Topics discussed include use of safety belts, ideas and suggestions to reduce traffic accidents, enforcement of traffic laws, State Employees Accident Prevention Committee, the Governor's annual traffic safety conferences, and work with the National Safety Council. One file is solely related to Safe Driving Day.
ID C114.086, Box 31, Folder 4-5

Series 86.  Holiday Files - Legal and Special, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, telegrams, and other documents related to requests by the public for holidays including requests to make Admissions Day a full legal holiday as well as the issuing of proclamations for holidays.
ID C114.087, Box 31, Folder 6-10

Series 87.  Horse Racing Board Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Horse Racing Board orders, correspondence, reports, newspaper articles, laws, memoranda, telegrams, and programs concerning appointment of new members to the board, investigations by the Board, distribution of the "take," purse increases, selection of fair racing dates.
ID C114.088, Box 31, Folder 11-13

Series 88.  Department of Industrial Relations Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda concerning requests for help by the Governor on labor issues and the "hot cargo" issue.
ID C114.089, Box 31, Folder 14

Series 89.  Department of Industrial Relations Files - American Federation of Labor, 1954-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, newspaper articles, and newsletters related to the contact between the Governor and the American Federation of Labor (AFL).
ID C114.090, Box 31, Folder 15-16

Series 90.  Department of Industrial Relations Files - Compensation Insurance Fund, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, financial statements, and telegrams regarding the compensation insurance fund policy, public views on the fund including use of the surplus and payment of dividends, and conflicts on the Board of Directors.
ID C114.091, Box 31-32, Folder 17-5

Series 91.  Department of Industrial Relations Files - Defense Permits, 1953-1958

Physical Description: 11 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, background information, and recommendations concerning decisions by the governor on the issuance and cancellation of emergency defense production permits.
ID C114.092, Box 32, Folder 6-9

Series 92.  Department of Industrial Relations Files - Division of Housing, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and other records pertaining to regional conferences with the State Commission of Housing, trailers and trailer park regulations, desires for and concerns about improving housing conditions, problems with issuing building permits, State Housing Act, public housing programs, and housing of Mexican agricultural workers.
ID C114.093, Box 32, Folder 10-18

Series 93.  Department of Industrial Relations Files - Industrial Accident Commission, 1953-1958

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda regarding commission decisions and background on individual cases heard before the Industrial Accident Commission as well as the operation of offices and referees.
ID C114.094, Box 32-33, Folder 19-2

Series 94.  Department of Industrial Relations Files - Division of Industrial Safety, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and newsletters related to subjects affecting the Division of Industrial Safety including safety orders for businesses and industries, investigations into industrial accidents, and safety device ideas from the public. Also included is one folder on the Governor's Industrial Safety Conferences.
ID C114.095, Box 33, Folder 3

Series 95.  Department of Industrial Relations Files - Division of Industrial Welfare, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda largely related to issues affecting working women.
ID C114.096, Box 33, Folder 4-6

Series 96.  Department of Industrial Relations Files - Division of Labor Law Enforcement, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Sampled correspondence and memoranda pertaining to claims for unpaid wages, hearings before the labor commissioners, and views on minimum wage.
ID C114.097, Box 33, Folder 7-10

Series 97.  Department of Industrial Relations Files - Division of Labor Law Enforcement, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, press releases, and newspaper articles related to monitoring of strikes and the Governor's role in resolving the strikes including the Key System (1953, 1955), San Diego-Coronado Ferry System (1954), Northwestern Pacific Railway/Locomotive Engineers Brotherhood (1954), and sand and gravel workers (1955).
ID C114.098, Box 33, Folder 11-15

Series 98.  Department of Industrial Relations Files - Unions, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, resolutions, news bulletins, and newspaper articles concerning union strikes, union hall welfare plans, hiring of non-union workers, views on the right-to-work issue and Knight's positions, labor union problems, labor negotiations, Proposition 18 (1958), and the "Hot Cargo" issue.
ID C114.099, Box 33, Folder 16-22

Series 99.  Department of Insurance Files, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda relating to the creation of standard insurance policies for accidents, disputed claims, complaints against insurance companies, health and welfare programs, and automobile insurance concerns.
ID C114.100, Box 34, Folder 1-2

Series 100.  Committee on Interstate Cooperation Files, 1954-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, and meeting minutes concerning the California Committee on Interstate Cooperation and, in particular, the Higher Education Compact, the commissions of other states, problems with the tuna industry, and anti-dumping activities.
ID C114.101, Box 34, Folder 3-6

Series 101.  Committee on Interstate Cooperation Files - Council of State Governments, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Reports and correspondence related to developments in the fields of crime control and law enforcement, interstate highway policy and financing, higher education, water, suggested state legislation, and the Western Regional Conferences.
ID C114.102, Box 34, Folder 7-10

Series 102.  Committee on Interstate Cooperation Files - Governor's Conference, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged with general files first, followed by a file on the Western Governor's Conference, and chronologically thereunder.

Scope and Content Note

Memoranda, reports, correspondence, resolutions, portions of meeting transcripts, conference member lists, and programs related to development of uniform state laws, the governor's attendance at conferences, federal legislation affecting all states, and Governor Knight's role in interstate highway development.
ID C114.103, Box 34, Folder 11-15

Series 103.  Department of Investment Files - Banks, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Reports, weekly bulletins of the Superintendent of Banks, and correspondence relating to such topics as applications to open branch banks and proposed banks, council meetings, and the 1956 State Banking Conference.
ID C114.104, Box 34, Folder 16-19

Series 104.  Department of Investment Files - Division of Corporations, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Series consists primarily of complaint letters against corporations with attached responses by the department or Governor. Also included are many correspondence relating to the Equitable Plan Company and anti-loan sharking legislation.
ID C114.105, Box 34-35, Folder 20-7

Series 105.  Department of Investment Files - Division of Real Estate, 1953-1958

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Memoranda, correspondence, and reports related to such topics as divisional reorganization, licensing of real estate brokers, homestead laws, complaints against real estate brokers and realty companies, and zoning and subdivision regulations.
ID C114.106, Box 35, Folder 8-9

Series 106.  Department of Investment Files - Division of Savings and Loans, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence pertaining to saving and loan company practices, creation of new savings and loans, and general information on building and loan associations.
ID C114.107, Box 35, Folder 10-13

Series 107.  Judicial Council Files, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, reports, telegrams, newspaper articles, and memoranda concerning judicial training, grand jury reporting procedures, complaints against judges, proposals for judicial reform, court reorganization proposal, and concerns over overcrowded courts. Also included are an address by Stanley Mosk titled "Means and Ends in Law Enforcement" (1956), Chief Justice Phil S. Gibson's report on the condition of judicial administration in California (1956), and a report titled "Recommendations from A Survey of Metropolitan Trial Courts, Los Angeles Area" (1956).
ID C114.108, Box 35-36, Folder 14-6

Series 108.  Department of Justice Files - Attorney General, 1953-1958

Physical Description: 12 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, newspaper articles, and other documents regarding legal requests and inquiries, requests for changes in laws including for rape, capitol punishment, gambling and poker games, sex offenders, divorce, and other matters. Much of the correspondence are forwarded correspondence from the Governor's Office to the Attorney General noting documents served on the Governor as well as the case and court where heard in. Also one file on Tidelands pertaining to oil royalties and allocations, work with the federal Department of Interior, and use of funds for development of the state beaches and parks.
ID C114.109, Box 36, Folder 7-8

Series 109.  Department of Justice Files - Attorney General Opinions, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Attorney General Opinions and requests for opinions by both the governor and legislators. Topics range from political questions to issuing of bonds.
ID C114.110, Box 36, Folder 9

Series 110.  Department of Justice Files - Division of Law Enforcement, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, and newspaper articles related to concerns over sex offenders and gambling.
ID C114.111, Box 36, Folder 10-11

Series 111.  Department of Justice Files - Legal Processes, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and legal processes forwarded to the Attorney General from the Governor's Office including summons and complaints served on the Governor, which lists case, case number, and court.
ID C114.112, Box 36, Folder 12-18

Series 112.  Department of Justice Files - Division of Narcotic Enforcement, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged with division files first, followed by conference file, and chronologically thereunder.

Scope and Content Note

Correspondence, newspaper articles, resolutions, and reports regarding narcotic control, legislation to stem sale of narcotics to minors, penalties for sale of narcotics, Youth Conference on Narcotics (1954), Governor Knight's position on the narcotic problem in California, general view on the narcotic situation, and petitions recommending death penalty for narcotic peddlers. One file folder on Governor Goodwin Knight's Youth Conference in Narcotic held December 13, 1954, including recommendations, press releases, speech, program, and list of attendees.
ID C114.113, Box 36, Folder 19

Series 113.  Law Revision Commission Files, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and reports related to the creation of the California Law Revision Commission, recommendations by the commission, and its activities.
ID C114.114, Box 36, Folder 20

Series 114.  League of California Cities File, 1954-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence with the committees and director of the League of California Cities.
ID C114.115

Series 115.  Legislation - Enrolled Bill Files, 1954-1958

Physical Description: 24 cubic feet

Arrangement

Arranged numerically by chapter bill number within legislative session.

Scope and Content Note

Enrolled bill files contain legislative correspondence, departmental reports, letters from concerned groups or individuals, and other background material pertaining to legislation both signed and vetoed by the governor. These files are available on microfilm at the California State Archives.
1954
Budget Session
Chapters: 1 - 10
Vetoes: SB 7, SB 8; AB 4
First Extraordinary Session
Chapters: 1 - 67
Vetoes: AB 7 - AB 47, SB 51
1955
Regular Session
Chapters: 1 - 1966
Vetoes: AB 21 - AB 3755; SB 32 - SB 2077
1956
Budget Session
Chapters: 1 - 13
First Extraordinary Session
Chapters: 1 - 13
Vetoes: AB 62; SB 22
1957
Regular Session
Chapters: 1 - 2424
Vetoes: SB 1 - SB 2677; AB 4150
1958
Budget Session
Chapters: 1 - 10
First Extraordinary Session
Chapters: 1 - 104
Vetoes: SB 6 - SB57; AB 33
ID C114.116, Box 36, Folder 21

Series 116.  Legislative Counsel File, 1955-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence regarding the creation and chaptering of bills. File includes a sample ballot of presidential electors (1956).
ID C114.117, Box 36, Folder 22

Series 117.  Library Commission File, 1957-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Minutes, member lists, and correspondence regarding the creation of the California Public Library Commission.
ID C114.118, Box 36, Folder 23

Series 118.  Lieutenant Governor File, 1953-1959

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence principally from Governor Knight to Lt. Governor Harold Powers informing Powers when Knight would be leaving and then returning to the California.
ID C114.119, Box 37, Folder 1-14

Series 119.  Department of Mental Hygiene Files, 1953-1959

Physical Description: 14 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Reports, correspondence, resolutions, articles, and other documents related to such topics as conditions at state hospitals, the proposed neuropsychiatric unit at the University of California at Los Angeles, appointment of Walter Rapaport as department director, patient rehabilitation projects, proposed legislation, budgeting, mental health needs throughout the state, and views and ideas about mental health care. Also included is information on Interstate Compacts on Mental Health, the National Governor's Conference on Mental Health, and the Advisory Committee on Mental Health.
This series is restricted per Government Code 7927.7 (formerly Gov. Code section 6254(c)), confidential patient information.
ID C114.120, Box 37, Folder 15-17

Series 120.  Department of Mental Hygiene Files - Mental Health Advisory Committee, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Minutes, member lists, correspondence, press releases, and reports pertaining to the State Mental Health Coordinating Committee or California Advisory Committee on Mental Health.
ID C114.121, Box 37-38, Folder 18-16

Series 121.  Department of Mental Hygiene Files - State Hospitals, 1953-1958

Physical Description: 17 file folders

Arrangement

Arranged alphabetically by name of the institution and chronologically thereunder.

Scope and Content Note

Reports and correspondence with relatives of patient regarding concerns over patient treatment and care as well as requests to have them released or transferred. Institutional files include Agnews State Hospital (1953-1958), Atascadero State Hospital (1955-1958), Camarillo State Hospital (1953-1958), DeWitt State Hospital (1954-1958), Fairview State Hospital (1956-1957), Langley Porter Clinic (1954-1957), Mendocino State Hospital (1953-1958), Metropolitan State Hospital (1953-1958), Modesto State Hospital (1954-1958), Napa State Hospital (1953-1958), Pacific Colony (1953-1958), Patton State Hospital (1953-1958), Porterville State Hospital (1954-1958), Sonoma State Hospital (1953-1958), and Stockton State Hospital (1954-1958).
This series is restricted per Government Code 7927.7 (formerly Gov. Code section 6254(c)), confidential patient information.
ID C114.122, Box 38-39, Folder 17-14

Series 122.  Department of Motor Vehicles Files, 1953-1958

Physical Description: 22 file folders

Arrangement

Arranged with general files first, followed by division files, and chronologically thereunder.

Scope and Content Note

Correspondence, memoranda, and other documents regarding objections to motor vehicle licensing, issuance of license plates, fees charged by the Department of Motor Vehicles (DMV), DMV hiring practices, concerns about the number of motor vehicle accidents, gasoline and highway taxes, suggested revisions to the Vehicle Code, suspension of drivers licenses, validity and issuance of liability insurance, individuals driving privileges, issuance of chauffeur's licenses, and recommended compulsory automobile insurance. Division files are included for the Division of Drivers License and Adjusters, Division of Financial Responsibility Law, and Division of Registration.
ID C114.123, Box 39, Folder 15

Series 123.  Music Committee File, 1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and other documents concerning the creation of the Governor's Committee to Encourage Selection, Performance and Publication of Music of Merit by Western Composers (Assembly Concurrent Resolution 48 of 1958) and appointments to the committee.
ID C114.124, Box 39-40, Folder 16-2

Series 124.  Department of Natural Resources Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, pamphlets, programs, telegrams, and other records concerning topics of interest to the Department of Natural Resources. Subjects include attendance at the Mid-Century Conference in Washington D.C. (1953), oil and gas development on state-owned lands, regional concerns, state development of natural resources, departmental policy and budgeting changes, forest conservation, and the National Outdoor Americans program.
ID C114.125, Box 40-41, Folder 3-3

Series 125.  Department of Natural Resources Files - Division of Beaches and Parks, 1953-1958

Physical Description: 17 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, tables, maps, press releases, resolutions, reports, and recommendations regarding administration of the Division of Beaches and Parks. Issues discussed included acquisition of Hearst Castle, recommendations for additional recreational facilities, proposals for increased park service fees, State Park fund expenditures, additions to the State Park system, status of hiking and riding trail projects, the division's 5-Year program, historic preservation ideals, and acquisition of Butano Forest Park. Also included is information on the acquisition or development programs at Hearst Castle, southern California beaches, Asilomar, James J. Jeffries Home, Angel Island, Ferry Building in San Francisco, Lake Elsinor, and Columbia as well as a 1955 report on the State Park System prepared for the Senate Interim Committee on Recreation, State Beaches and Parks.
ID C114.126, Box 41, Folder 4-8

Series 126.  Department of Natural Resources Files - Division of Forestry, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, resolutions, and reports containing ideas on fire prevention education, controlling brush fires, timber taxation, reforestation programs, and prevention of forest fires.
ID C114.127, Box 41-42, Folder 9-2

Series 127.  Department of Natural Resources Files - Division of Mines, 1953-1958

Physical Description: 12 file folders

Arrangement

Arranged with division files first, followed by files on the Western Governors Mineral Conference, and chronologically thereunder.

Scope and Content Note

Correspondence, journal and newspaper articles, reports, pamphlets, and similar material concerning such topics as surface mining operations, questions about individual mining claims and mines, state and national mineral policies, use of tideland oil revenues, and the Strategic Mineral Production Program. Many of the correspondence are with or relate to the Western Mining Council, Western Governors Mining Advisory Council, and the Western Governors Conference. The Western Governors' Mineral Policies Conference files (1955-1956) deal with the development of the western mining industry as well as a national mineral policy.
ID C114.128, Box 42, Folder 3-7

Series 128.  Department of Natural Resources Files - Division of Oil and Gas, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, news releases, and related ephemera pertaining to oil and gas conservation laws, oil and gas development on state lands, proposed California membership in the Interstate Oil Compact Commission, and comments on Proposition 4 (1956) including analysis of the "Oil and Gas Conservation Act."
ID C114.129, Box 42, Folder 8

Series 129.  Department of Natural Resources Files - San Jacinto Winter Park Authority, 1954-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and resolutions related to appointment to the Mt. San Jacinto Winter Park Authority and views on the proposed tramway.
ID C114.130, Box 42, Folder 9-12

Series 130.  Department of Natural Resources Files - Soil Conservation Commission, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newsletters, addresses, district annual reports, and resolutions related largely to appropriations for the Division of Soil Conservation and the Soil Conservation Commission as well as numerous correspondence with Congressional members regarding the Arroyo Grande Creek Watershed Project.
ID C114.131, Box 42, Folder 13-18

Series 131.  Olympic Commission Files, 1955-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, newspaper articles, telegrams, progress reports, Commission meeting minutes, resolutions, maps, and similar materials concerning California's hosting of the 1960 Winter Olympics at Squaw Valley, the VIII Olympic Winter Game Organizing Committee, and the California Olympic Commission. Files include discussion on such topics as development of facilities and roads, organizations, financial support for the 1960 Olympics, and membership on the commission.
ID C114.132, Box 42, Folder 19

Series 132.  Board of Osteopathic Examiners File, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence concerning complaints and questions about osteopathic physicians and surgeons.
ID C114.133, Box 42-43, Folder 20-15

Series 133.  Personnel Board Files, 1953-1958

Physical Description: 20 file folders

Arrangement

Arranged with general files first, followed by files on the Governor's Safety Advisory Board and the Interagency Management Conference, and chronologically thereunder.

Scope and Content Note

Memoranda, safety orders, correspondence, surveys, minutes, newspaper articles, and 1954 annual report related to awarding of certificates and commendations by the Personnel Board, the 1955 Interagency Management Conference, dissatisfaction with salaries, state safety program, in-service training, summary reports of motor vehicle accidents by the state safety coordinator, and complaints. Also included are minutes of the State Advisory Committee on Training and reports by the State Safety Coordinator.
ID C114.134, Box 43, Folder 16-17

Series 134.  Board of Pilot Commissioners Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Newspaper articles, correspondence, and memoranda generally related to requests for appointments as bar pilots for Humboldt, San Diego, and San Francisco bays. Also included are minutes for the special meetings of the Board of Pilot Commissioners from 1958. One file on the San Francisco Port Authority relates to the appointment of the San Francisco Port Authority and Port Warden.
ID C114.135, Box 43, Folder 18-20

Series 135.  Department of Professional and Vocational Standards Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda related to administration of the Department of Professional and Vocational Standards, licensing concerns of individuals, and difficulties with securing licenses. Also included is a 1956 report on a proposed reorganization of the department.
ID C114.136, Box 44-45, Folder 1-20

Series 136.  Department of Professional and Vocational Standards Files - Boards and Divisions, 1953-1958

Physical Description: 41 file folders

Arrangement

Arranged alphabetically by board or division and chronologically thereunder.

Scope and Content Note

Correspondence, applications, memoranda, bulletins, articles, reports, and other documents related to administration of the various boards and divisions. Other issues discussed include administration of standards, licensing of professionals, regulation, complaints, investigations, and complaints of individuals. Boards and divisions included the Board of Architectural Examiners, Division of Administrative Procedures, Division of Athletics, Board of Barber Examiners, Cemetery Board, Board of Chiropractic Examiners, Board of Registration of Civil and Professional Engineers, Contractors State Licensing Board, Board of Cosmetology, Board of Dental Examiners, Detective License Board, Board of Dry Cleaners, Board of Funeral Directors and Embalmers, Bureau of Furniture and Bedding Inspection, Board of Landscape Architects, Board of Medical Examiners, Board of Nurse Examiners, Optometry Board, Pharmacy Board, Board of Examiners in Shorthand Reports, Board of Social Work Examiners, State Building Standards Commission, Structural Pest Control Board, Board of Examiners in Veterinary Medicine, and the Board of Vocational Nurse Examiners.
ID C114.137, Box 45-47, Folder 21-12

Series 137.  Department of Public Health Files, 1953-1958

Physical Description: 39 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, speeches, reports, resolutions, photographs, press releases, journal articles, and other documents related to the operation of the Department of Public Health as well as views on public health topics. Chief concerns through this series include smog, air pollution, water supply purity, fluoridation of water supplies, polio vaccination appropriations and distribution, Kosher Food Laws, alcoholism in California, testing of atomic weapons and radioactivity surveillance, and hospital construction in California. Also found within the series are records of committees and conference concerned with air pollution.
ID C114.138, Box 47, Folder 13-16

Series 138.  Department of Public Health Files - Air Pollution Conference, 1953-1954

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Conference agenda and minutes, reports, articles, statements, and transcripts related to the governor's air pollution conferences. These conferences included the Governor's Third Air Pollution Control Conference (January 23, 1954) that was related to Los Angeles Basin Smog Problems and the Governor's Inquiry into the Los Angeles Smog Situation (October 16, 1954).
ID C114.139, Box 47, Folder 17

Series 139.  Department of Public Health Files - Cancer Committees, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence with cancer organization including the American Cancer Society and its efforts.
ID C114.140, Box 47, Folder 18

Series 140.  Department of Public Health Files - Hospital Advisory Council, 1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and meeting agendas of the State Advisory Hospital Council.
ID C114.141, Box 47-49, Folder 19-5

Series 141.  Public Utilities Commission Files, 1953-1959

Physical Description: 22 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, Public Utilities Commission (PUC) and court filings, and notices of hearings related to concerns about railroad freight rates and passenger fares, appointments to the PUC, and many concerns over the Dyke Water Company. Included are numerous communications with the Interstate Commerce Commission sent to the Governor and forwarded to the Public Utilities Commission.
ID C114.142, Box 49, Folder 6-7

Series 142.  Public Utilities Commission Files - Los Angeles Metropolitan Rapid Transit Authority, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, telegrams, resolutions, newspaper articles, and report related to the development of a rapid transportation or monorail system in Los Angeles, study of the rapid transit problem in California, and improvements to a public transportation system. Included is a 1956 presentation to the Mass Rapid Transit Subcommittee of the Legislative Joint Committee on Transportation.
ID C114.143, Box 49, Folder 8

Series 143.  Public Utilities Commission Files - San Francisco Bay Area Rapid Transit Commission, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, articles, telegrams, reports, memoranda, and blueprint related to the San Francisco Bay Area Rapid Transit Commission and Bay Area traffic and transit problems.
ID C114.144, Box 49-50, Folder 9-6

Series 144.  Department of Public Works Files, 1953-1958

Physical Description: 13 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, articles, telegrams, statements, photographs, and other documents concerning state construction projects for roads, highway, and bridges, state flood control planning, the South Crossing, proposed saltwater barrier in the San Francisco Bay, individuals' concerns about highway routing, plans for rapid transit projects, and the Feather River Project. Included are a 1954 Annual Progress Report on Honor Camps and information on the flood emergency in Sierra Madre during January and February 1954.
ID C114.145, Box 50, Folder 7-9

Series 145.  Department of Public Works Files - Division of Architecture, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and newspaper articles related to employment of private architects by the state, state architectural projects, controversy over the posting of the Bill of Rights at the Division of Architecture office in Los Angeles, activities of the division, and Proposition 10 of 1956.
ID C114.146, Box 50, Folder 10-18

Series 146.  Department of Public Works Files - Bridges, 1953-1958

Physical Description: 9 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, reports, resolutions, newspaper articles, blueprints, news releases, and other documents pertaining to such topics as bridge development on the San Francisco Bay, Carquinez Bridge bidding, the Tomasini Plan to build a tube for transportation under the San Francisco Bay, and the proposed Coronado-San Diego Bay crossing by tunnel or bridge. Also included are statements related to a proposed bridge project on the San Francisco Bay.
ID C114.147, Box 50-51, Folder 19-3

Series 147.  Department of Public Works Files - Central Valley Project, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Resolutions, correspondence, memoranda, reports, brochures, and statements related to the federal Central Valley Project (CVP) and the proposed purchase by the State of California of the CVP. Included are materials from the 1954 conference between the Water Projects Authority and the Department of Interior.
ID C114.148, Box 51, Folder 4

Series 148.  Department of Public Works Files - State Engineer, 1955-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and resolutions pertaining to the retirement of A. D. Edmonston and appointment of Harvey Banks as State Engineer.
ID C114.149, Box 51, Folder 5-8

Series 149.  Department of Public Works Files - Highway Commission, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, excerpts from the minutes of the regular meetings of the California Highway Commission, resolutions, and other records related generally to regional concerns as presented by local citizens. Other topics include alignments of highways, the state highway program, fund allocations, freeway locations, and the President's proposed highway program.
ID C114.150, Box 51-56, Folder 9-6

Series 150.  Department of Public Works Files - Division of Highways, 1953-1958

Physical Description: 73 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, statements, newspaper articles, maps, news releases, reports, and other documents related to the operation of the Division of Highways and in particular recommendations for construction and routing of highways, subways, roads, and bridges. Other topics discussed include bidding on projects, federal-aid funds for highways, problems of debris along the highways, condemnation of properties, ideas for highway construction and improvement, traffic congestion concerns, reports of road conditions, trans-Sierra highways, and construction of a highway for the 1960 Winter Olympics in Squaw Valley.
ID C114.151, Box 56, Folder 7-9

Series 151.  Department of Public Works Files - Redondo Beach Committee, 1953-1954

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, photographs, reports, and minutes and transcripts from the meetings of the Temporary Committee for the Study of Measures Necessary for the Protection of Redondo Beach from Ocean Storms. The committee was created by chapter 1455 (Statutes 1953) to study erosion and drainage problems at Redondo Beach.
ID C114.152, Box 56-57, Folder 10-6

Series 152.  Department of Public Works Files - Toll Bridge Authority, 1953-1958

Physical Description: 12 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, photographs, newspaper articles, resolutions, and California Toll Bridge Authority meeting minutes and agendas concerning the operation of bridges throughout the state including the San Francisco-Oakland Bay Bridge, Richmond-San Rafael Bridge, San Mateo-Hayward and Dumbarton Bridges. Subjects discussed included railway removal from the San Francisco-Oakland Bay Bridge, bond issues, proposed Southern Crossing, and application of the Lester Salt Company for reduction of tolls on the Dumbarton Bridge. Also included are traffic records on vehicular and interurban traffic on the San Francisco-Oakland Bay Bridge.
ID C114.153, Box 57, Folder 7-8

Series 153.  Department of Public Works Files - Water Project Authority, 1953-1956

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, digests of transcripts of meetings of the Water Project Authority and attachments, and reports relating to topics such as the proposed state acquisition of the Central Valley Project, Feather River Project, reports of the Board of Consultants, pending legislation, and salinity control projects such as the San Francisco Bay Barrier.
ID C114.154, Box 57-61, Folder 9-3

Series 154.  Department of Public Works Files - Division of Water Resources, 1953-1958

Physical Description: 65 file folders

Arrangement

Arranged with divisional/departmental files first, followed by subject files, and chronologically thereunder.

Scope and Content Note

Correspondence, memoranda, numerous professional papers, resolutions, reports, newspaper articles, photographs, statements, and other records concerning the operation of the Division of Water Resources and Department of Water Resources. The division gained departmental status in 1956 although this series includes both division and departmental records to retain continuity. Topics discussed include the development of the Feather River Project and State Water Project, the Reber Plan, beach erosion problems, concerns about the state's water supply, protests of the flooding of Coloma gold discovery site by Folsom Lake, water quality of rivers and the San Francisco Bay, organization of the Department of Water Resources, state interest in the federal Central Valley Project, Klamath River Compact negotiations, state and national water policy, sewage discharges into Mexican waters, and the proposed Trinity River Diversion Project. Of special note is information on the Ivanhoe Irrigation District decision, Santa Margarita River litigation, and "Area of Origin" problems. Specific subject files are included for the Citizens Committee on Water Problems, Feather River Project, (Harold) Kennedy, Monticello Dam, Nevada-California Interstate Compact, San Luis Project, Special Lawyers Committee, and Tia Juana River.
ID C114.155, Box 61, Folder 4-8

Series 155.  Race Relation Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, articles, and other records related principally on views about racial segregation, Brown v. the Board of Education decision, racial discriminations, and the National Association for the Advancement of Colored People (NAACP).
ID C114.156, Box 61, Folder 9-16

Series 156.  Board of Reclamation Files, 1953-1958

Physical Description: 9 file folders

Arrangement

Arranged with general files first, followed by the Lake Tahoe Conference Committee file, and chronologically thereunder.

Scope and Content Note

Correspondence and minutes of the Board of Reclamation related to issues heard before the board. One file folder is solely related to the Lake Tahoe Conference Committee.
ID C114.157, Box 61-62, Folder 17-1

Series 157.  Recreation Commission Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press releases, digest of legislation related to the State Recreation Commission, and telegrams concerning such topics as development of local and state recreation projects and systems, advise on acquiring, improving, and maintaining recreation and park areas and facilities, and state and national recreation commissions.
ID C114.158, Box 62, Folder 2-4

Series 158.  Religious Letters, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Samples of communications received, many containing religious tracts and broadsides. Most communications of this nature were not answered by the Governor's Office.
ID C114.159, Box 62, Folder 5-12

Series 159.  Retirement System Files, 1953-1958

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, questionnaires, and lists related to the State Employees Retirement System, state employees placed on retirement rolls, concerns about an adequate retirement program, and compulsory retirement. Numerous correspondence were from individuals concerned about their retirement allowances. Also included were a report titled "Survey of Retirement Systems, State of California, Part II: Integration with Old Age and Survivors' Insurance" and special referendums by local government, school district, and special district employees regarding joining into Old-Age and Survivors Insurance Coverage.
ID C114.160, Box 62, Folder 13

Series 160.  California Theodore Roosevelt Commission File, 1957-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, press release, and November 18, 1957, commission minutes related to the planning of the California Theodore Roosevelt Centennial Commission.
ID C114.161, Box 62, Folder 14-16

Series 161.  Secretary of State Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and reports pertaining to requests for information on voting machines and ballot tabulars, right to vote questions related to age and residency, travel letter requests, and the State Commission of Voting Machines. Also one file folder relates to absentee voting with special concern for the armed services.
ID C114.162, Box 62-67, Folder 17-9

Series 162.  Department of Social Welfare Files, 1953-1958

Physical Description: 82 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, newspaper articles, resolutions, reports, and other documents concerned with the operation of the Department of Social Welfare and numerous requests for social welfare aid and the discontinuance of aid to needy children and welfare aid for parents. Also found throughout the series were views on old age security, reports of the activity of the Interdepartmental Coordinating Committee on Aging, "Social Welfare Programs in California" brochure, and views regarding Proposition 4 (November 1954) on old age security.
This series is restricted per Government Code 7927.7 (formerly Gov. Code section 6254(c)), confidential patient information.
ID C114.163, Box 67, Folder 10-12

Series 163.  Department of Social Welfare Files - Aging Committee, 1956-1957

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, committee minutes, annual reports, Maturity Quarterly newsletters, memoranda, reports, and recommendations relating to the Citizens Advisory Committee on Aging and the Interdepartmental Coordinating Committee on Aging. The committee was created by chapter 1730 (Statutes 1955).
ID C114.164, Box 67, Folder 13-18

Series 164.  Taxation Files, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged with general files first, followed by Conference file, and chronologically thereunder.

Scope and Content Note

Correspondence and newspaper articles concerning views, suggestions, and comments pertaining to tax increases, principle of tax exemptions, taxes on medicine and tobacco, reduction on taxes, and income taxes. One file is on the 1956 Annual Conference on Taxation held by the National Tax Association.
ID C114.165, Box 68, Folder 1-2

Series 165.  State Treasurer Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Memoranda, correspondence, press releases, and reports pertaining to such topics as issuance and redemption of state bonds, in particular the San Francisco Harbor Improvement Bond, investment of state funds, and bonding of State Constitutional officers. Also discussed throughout the series was the controversy over and investigation of the State Treasurer Charles Johnson by Superintendent of Banks William Burkett.
ID C114.166, Box 68, Folder 3

Series 166.  Commission on Uniform State Laws File, 1953-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence with the California Commission on Uniform State Laws and the National Conference of Commissioners on Uniform State Laws.
ID C114.167, Box 68, Folder 4-18

Series 167.  University of California Files, 1953-1958

Physical Description: 15 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, telegrams, pamphlets, reports, newspaper articles, memoranda, and other documents related to operation of and construction programs at the Universities of California. Specific topics include questions on residency status, comments on "subversive" professors at the universities, construction projects on various campuses, proposed honorary degrees to be conferred, gifts and donations to U.C. Los Angeles, salaries at universities, and the neuropsychiatric hospital at U.C. Los Angeles. Numerous correspondence pertain to the controversy over Governor Knight's proposed dissolution of the Pacific Coast Conference as well as reports and recommendations relating to University of California student disturbances (May 1956).
ID C114.168, Box 68-71, Folder 19-12

Series 168.  University of California Files - Board of Regents, 1953-1958

Physical Description: 42 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Reports, correspondence, newspaper articles, Regents of the University of California meeting transcripts and minutes related to the policies and operation of the University of California system. Issues discussed at the meetings included university salaries, pensions, retirement, labor, budgeting, and by-laws. Of special note is back payment for 16 professors dropped from the payroll during the controversy over the loyalty oath.
ID C114.169, Box 71-72, Folder 13-11

Series 169.  Department of Veteran Affairs Files, 1953-1958

Physical Description: 19 file folders

Arrangement

Arranged with department files first, followed by divisional file, and chronologically thereunder.

Scope and Content Note

Correspondence, memoranda, reports, and resolutions pertaining to distribution of veterans' benefits, tax exemptions for veterans, issuing of bonds, views on bonuses for World War II veterans, housing projects, correspondence with veteran associations, Veteran Bond Act, status of eligibility and applications for farm and home loans, Cal-Vet home construction loan program, operation of the Cal-Vet Farm and Home Purchase Program, administration of veteran homes, and the Veteran Finance Committees. Divisional files include the Division of Educational Assistance, Division of Farm and Home Purchase, Division of Service and Coordination, and Spanish War Veterans Commission.
ID C114.170, Box 72-73, Folder 12-14

Series 170.  Views and Suggestions, 1953-1958

Physical Description: 27 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and newspaper articles related to a wide range of topics including capital punishment, the United Nations, daylight savings, fears about communism, vivisection, crime throughout the state, changes in laws, and right to work laws.
ID C114.171, Box 73, Folder 15-19

Series 171.  Water Pollution Control Board Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Newspaper articles, correspondence, and meeting agendas relating to such topics as smog and air pollutions, funding of the Water Pollution Control Board, campground sanitation as it related to water pollution, protection of water quality, federal pollution control programs, and actions taken by the board.
ID C114.172, Box 74, Folder 1-3

Series 172.  Women's Clubs Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged with general files first, followed by files on the League of Women Voters and Small Business Aids, and chronologically thereunder.

Scope and Content Note

Correspondence and resolutions pertaining to women's clubs and organizations such as the California Federation of Women's Clubs and local Republican women's clubs. Also included were individual files on the League of Women's Voters that included their 1954 booklet, "The California Voters Handbook" and the Aid to Small Business Program.
ID C114.173, Box 74, Folder 4-6

Series 173.  World Trade Center Authority Files, 1954-1958

Physical Description: 3 file folders

Arrangement

Arranged with Los Angeles first, followed by San Francisco, and chronologically thereunder.

Scope and Content Note

Correspondence and newspaper articles related to the Los Angeles World Trade Center Authority and San Francisco World Trade Center Authority, legislation affecting the authorities, groundbreaking for the home of the San Francisco trade center, and development of international trade.
ID C114.174, Box 74, Folder 7

Series 174.  World's Fair File, 1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Newspaper articles, correspondence, and resolutions concerning Los Angeles attempt to host a world's fair in 1962.
ID C114.175, Box 74, Folder 8-13

Series 175.  Department of Youth Authority Files, 1953-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, and other documents largely related to concerns about juvenile delinquency, questions about individual wards including case details, the Governor's Conference on California's Youth Problems, youth employment, and problems with Youth Authority Wards.
This series is restricted per Government Code 7927.7 (formerly Gov. Code section 6254(c)), confidential information.
ID C114.176, Box 74, Folder 14-16

Series 176.  Department of Youth Authority Files - Children and Youth Conferences, 1956-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, discussions, and brochures regarding attendance at and comments on the Governor Conferences on Children and Youth of 1956 and 1958.
ID C114.177, Box 74, Folder 17-21

Series 177.  Department of Youth Authority Files - Juvenile Delinquency, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, articles, memoranda, press releases, and reports pertaining to treatment of youths in institutions and views and ideas to control and prevention of juvenile delinquency. Much of the series relates to Governor's Knight call for "town meetings" throughout the state to formulate recommendations concerning the needs of youths in the community.
ID C114.178, Box 75, Folder 1-5

Series 178.  Department of Youth Authority Files - Youth Problems Committee, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Committee meeting agendas and minutes, newspaper articles, reports, press releases, and other records relating to the Governor's Advisory Committee on Youth Problems as well as the Citizens Committee on Youth Problems.
 

Federal Files, 1953-1958

ID C114.179, Box 75, Folder 6-8

Series 179.  Department of Agriculture Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, resolutions, and other records concerned with the federal Department of Agriculture, its policies affecting California, and the work of the agency within California. Subjects discussed included county allocations from national forest receipts, development of soil conservation programs and Public Law 566, adjustments in federal appropriations, wildfire protection, watershed applications, and decisions from the Agricultural Research Service.
ID C114.180, Box 75, Folder 9-14

Series 180.  U.S. Atomic Energy Commission Files, 1956-1958

Physical Description: 6 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, newspaper articles, permits, applications, and related materials pertaining to standards for protection against radiation, permitting and licensing of nuclear reactors throughout California, and concerns about the handling and transportation of radioactive materials.
ID C114.181, Box 75-76, Folder 15-1

Series 181.  Civil Aeronautics Authority Files, 1954-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, petitions, and applications before the Civil Aeronautics Board concerning the administration of airlines and airports in California including airport expansions and increased air traffic to California. Petitions and applications are included for such airlines as Avalon Air Transport, California Central Airlines, Southwest Airways Company, and Pan American World Airways.
ID C114.182, Box 76, Folder 2-4

Series 182.  Civil Defense Administration Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, manuals, and reports regarding civil defense operations in California and California's work with the Civil Defense Administration including civil defense planning, Operation Alert, critical defense material lists, and survival plan manuals.
ID C114.183, Box 76, Folder 5

Series 183.  U. S. Civil Service Commission File, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence related to the federal civil service system and letters from individuals asking the governor to help them receive employment with the federal government.
ID C114.184, Box 76, Folder 6-9

Series 184.  Department of Commerce Files, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged with department files first, followed by census file, and chronologically thereunder.

Scope and Content Note

Correspondence, newspaper articles, addresses, reports, and publications concerned with foreign trade issues, airport development allocations, and problems with the tuna fishing industry including numerous correspondence with the American Tunaboat Association. Also one folder is related strictly to the Bureau of the Census and contains correspondence as well as surveys about nationwide public works planning and census of governments and government employees.
ID C114.185, Box 76, Folder 10

Series 185.  Federal Communications Commission File, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, reports, and telegrams pertaining to statewide microwave system planning, and questions and protests over the content of television shows and advertising.
ID C114.186, Box 76, Folder 11-13

Series 186.  Communism Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, articles, resolutions, pamphlets, and ephemeral items reflecting general concerns and fears about communism as well as comments on Joseph McCarthy and his hearings.
ID C114.187, Box 76, Folder 14-18

Series 187.  U.S. Congress Files, 1953-1958

Physical Description: 5 file folders

Arrangement

Arranged with Congress files first, followed by U.S. Senate file, and chronologically thereunder.

Scope and Content Note

Correspondence, memoranda, telegrams, reports, Congressional Record excerpts, and similar records related to numerous topics that concerned California and its Congressional members. Much of the series consists of correspondence from citizens about federal legislation and correspondence with individual Congressional members about that legislation. Legislation discussed included appropriations for the Sacramento River Deep Water Channel, the Bricker Amendment, San Diego Mission Bay development, federal appropriations to California, and Redwood City harbor development.
ID C114.188, Box 77, Folder 1-2

Series 188.  Department of Health, Education, and Welfare Files, 1955-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and reports reflecting such concerns as educational funding, air pollution, aging, and the polio vaccine distribution. Included are numerous correspondence with the Secretary of Health, Education, and Welfare and the regional director.
ID C114.189, Box 77, Folder 3

Series 189.  U. S. Housing Authority File, 1953-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and newspaper articles relating to public housing problems, rent control, housing for the elderly, and the Richmond Housing Authority.
ID C114.190, Box 77, Folder 4-6

Series 190.  Secretary of the Interior Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, newsletters, and similar materials related largely to federal land management issues and contact with U.S. Geological Survey, National Park Service, and the Bureau Reclamation. Topics discussed included the California Indemnity School Land Clear List, land purchases and withdrawals, restoration orders under the Federal Power Act, Central Valley Project, and a Yosemite National Park Travel Survey Report (1955).
ID C114.191, Box 77, Folder 7-14

Series 191.  Secretary of the Interior Files - Bureau of Indian Affairs, 1953-1958

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Information Service Releases, resolutions, correspondence, and newspaper articles related to issues involving Indians and Indian rights throughout California and the nation. Subjects included legislation, Bureau of Indian Affairs schools, federal "Termination" policy for Indians and the withdrawal of federal supervisions of California Indians, the Indian Claims Commission, concerns and protests regarding Assembly Joint Resolution 38 (1953) and Senate Joint Resolution 4 (1954), and the Governor's Interdepartmental Committee on Aid to California Indians.
ID C114.192, Box 77, Folder 15

Series 192.  Secretary of the Interior Files - Bureau of Reclamation, 1953-1954

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, pamphlet on California water, and program pertaining to the Central Valley Project, State Water Project, National Reclamation Association, canal repair work, and the Bureau of Reclamation.
ID C114.193, Box 77, Folder 16-23

Series 193.  Department of Justice Files, 1954-1958

Physical Description: 8 file folders

Arrangement

Arranged with Department of Justice file first, followed by files for the U.S. Attorney, Federal Bureau of Investigation, Immigration and Naturalization Services, and U. S. Supreme Court, and chronologically thereunder.

Scope and Content Note

Correspondence, newspaper articles, Congressional Record excerpts, telegrams, and resolutions related to the Department of Justice and its divisions including the U.S. Attorneys, Federal Bureau of Investigation, Immigration and Naturalization Services, and U. S. Supreme Court. Subjects discussed included federal judicial problems, federal court cases involving California, operation of federal prisons in California, American Medals for Service, possible infringements on civil rights, conduct of immigration officers, and deportation of illegal immigrants. Supreme Court file related to concerns about desegregation of schools and Governor Knight's application to practice before the U.S. Supreme Court.
ID C114.194, Box 78, Folder 1-2

Series 194.  Department of Labor Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Newspaper articles, news releases, and correspondence concerning federal construction programs, unemployment insurance programs, model workmen's compensation law, National Conference on Labor Legislation, and the Interstate Conference of Labor Statistics.
ID C114.195, Box 78, Folder 3

Series 195.  Land File, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence related to homestead lands, questions about specific parcels of land, and land administered by the Bureau of Land Management.
ID C114.196, Box 78-79, Folder 4-2

Series 196.  Legislation - Federal, 1953-1958

Physical Description: 16 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, legislative bills, Congressional Record, committee reports, newspaper articles, telegrams, and similar materials concerned with legislation affecting California and Californians as well as numerous correspondence asking Governor Knight to request President Eisenhower to sign specific legislation. Other legislation discussed include the Fallbrook water rights case, the gold standard, immigration law, highway funds and federal-aid highway legislation, the Central Valley Project and reclamation projects, Indian "Termination" policy, defense industry, and Mexican border crossings.
ID C114.197, Box 79, Folder 3-6

Series 197.  Legislative Bulletins, 1954-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Legislative Bulletins by the Council of State Governments summarizing actions in Congress on bill that could be of interest to states and the Legislative Digest by the National Reclamation Association.
ID C114.198, Box 79, Folder 7

Series 198.  Federal Maritime Commission File, 1953-1956

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and telegrams concerned with problems of the Merchant Maritime Academy and state use of the Alameda Reserve Training Station.
ID C114.199, Box 79, Folder 8-10

Series 199.  Department of the Navy Files, 1953-1958

Physical Description: 3 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence regarding efforts to save the U.S.S. Olympia and requests to the Governor from individuals desiring hardship discharges, relocations, and transfers for themselves and their family.
ID C114.200, Box 79, Folder 11-12

Series 200.  U.S. Post Office Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and telegrams pertaining to requests for positions with the Postal Service and ideas for commemorative stamps.
ID C114.201, Box 79, Folder 13-20

Series 201.  Federal Power Commission Files, 1953-1958

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and memoranda regarding applications for licenses for proposed water-power projects, applications for restoration to public entry from power site withdrawals, and requests for comments by the Federal Power Commission from state agencies and agencies' comments on applications.
ID C114.202, Box 80, Folder 1

Series 202.  U.S. President File, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Communications between Governor Goodwin Knight and President Dwight David Eisenhower and his staff regarding such issues as presidential trips to California, Eisenhower's recovery from illnesses, and federal construction projects in California.
ID C114.203, Box 80, Folder 2-3

Series 203.  Federal Security Agency Files, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and newspaper articles related to concerns about changes in federal social security benefits and the federal Old Age Pension program.
ID C114.204, Box 80, Folder 4-7

Series 204.  Secretary of State Files, 1953-1959

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence concerned with such subjects as the work of the California Committee on Fulbright Scholarships, visits by foreign dignitaries, work of the Protocol Officer, and California' help with the Refugee Relief Program.
ID C114.205, Box 80, Folder 8-21

Series 205.  Secretary of State Files - Consuls, 1953-1958

Physical Description: 14 file folders

Arrangement

General file is arranged chronologically. Country files that are arranged chronologically by year and within year alphabetically by country follow these files.

Scope and Content Note

General file contains rosters of the San Francisco Consular Corps (1954 and 1957). Country files contain correspondence advising the Governor of people securing or leaving positions as Consuls.
ID C114.206, Box 81, Folder 1-4

Series 206.  Secretary of Treasury Files, 1953-1958

Physical Description: 4 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, memoranda, and newspaper articles noting concerns over income tax refunds, tax revision proposals and income tax laws, and the U.S. Savings Bonds campaign and the State Employees Savings Bond Committee.
ID C114.207, Box 81, Folder 5

Series 207.  United Nations Organization File, 1953-1957

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, telegrams, newspaper articles, and Congressional Record excerpts regarding concerns about the United Nations, the 1955 U.N. Commemorative session in San Francisco, and the U.S. Committee for United Nations Day.
ID C114.208, Box 81, Folder 6

Series 208.  Veterans Administration File, 1954-1958

Physical Description: 1 file folder

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, telegrams, and resolutions related to educational benefits for veterans, Disabled American Veterans activities, and the possible locating of a Veterans Administration Hospital in Orinda.
ID C114.209, Box 81, Folder 7-13

Series 209.  Secretary of War Files - U.S. Army, 1953-1958

Physical Description: 7 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, resolutions, telegrams, and articles related to reactivation of Camp Roberts, California Reserve Units, site selection for the Air Force Academy including the suggested location at Beale Air Force Base, and individual requests regarding the draft, relocations, reassignments, court martial, and medical discharges.
ID C114.210, Box 81-82, Folder 14-4

Series 210.  Secretary of War Files - U.S. Engineers, 1953-1958

Physical Description: 8 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Notices, correspondence, resolutions, and status reports concerning the Army Corps of Engineers and their projects in California including levee repairs, river and harbor improvements, dams, and flood control.
ID C114.211, Box 82, Folder 5-6

Series 211.  Secretary of War Files - Secretary of Defense, 1954-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence, telegrams, resolutions, and memoranda pertaining to site selection of the Air Force Academy, reactivation of Camp Roberts, closing of Maywood Air Force Base Depot, the Governor's Commission on Ship Construction and Repair, the maritime industry, and the transfer of military transport vessels from the San Francisco Bay Area to Seattle.
ID C114.212, Box 82, Folder 7-9

Series 212.  Secretary of War Files - Selective Service, 1953-1958

Physical Description: 2 file folders

Arrangement

Arranged chronologically.

Scope and Content Note

Correspondence and telegrams generally concerned with recommendations for appointment to local draft boards, enlistment and inductions into armed forces, and establishment of inter-county local Selective Service Boards.
 

County Files, 1953-1958

ID C114.213, Box 82-83, Folder 10-34

Series 213.  County Files, 1953-1958

Physical Description: 49 file folders

Arrangement

Arranged alphabetically by county and chronologically thereunder.

Scope and Content Note

Correspondence, newspaper articles, resolutions, memoranda, reports, and similar materials received from county officials and private citizens. Reports and publications refer primarily to county programs and operations and were sent to the Governor for his information. Most of the correspondence from private citizens consists of complaints about local conditions, property taxes, and court cases.