Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Currin V. Shields Papers, 1953-1957
2058  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Personal Political. [1953-1957]

Scope and Content Note

Materials not relating directly to any organization of which Shields was a member.
Box 1, Folder 1

Correspondence. 1953, 1957.

Box 1, Folder 2

Letters concerning and typescripts of statements on politics. 1955 and n.d.

Box 1, Folder 3

Pertaining to low-level campaign organization for Kefauver for president. 1955.

Creator/Collector: Kefauver, Estes

Scope and Content Note

Includes letter from Kefauver.
Box 1, Folder 4

Miscellaneous campaign and political mailing sent to Shields. 1955, 1957, and n.d.

 

Democratic Central Committee and Los Angeles County Democratic Central Committee, [1955-1957 and n.d.]

Box 1, Folder 5

Memos, announcements, copy of By-laws, etc. 1955-1957 and n.d.

 

West Valley Democratic Club, [1955-1957]

Box 1, Folder 6

Calendar and announcement of meetings. 1955-1957.

Box 1, Folder 7

Newsletter. Title varies; usually called: West Valley Democrat. 1953-1957.

Physical Description: Incomplete.
 

Other Valley Democratic Organizations, [ca. 1955-1957]

Box 1, Folder 12

By-laws, mimeographed mailings. ca. 1955.

Creator/Collector: West Valley Forum for Democratic Women
Box 1, Folder 13

Includes samples of newsletters from Democratic Club and Van Nuys Democratic Club. ca. 1956-1957.

Creator/Collector: Miscellaneous Groups
 

22nd Congressional District, California Democratic Council, [1955-1957 and n.d.]

Box 1, Folder 14

Organizational materials. Standing rules, Executive council; form for roster; By-laws, etc. 1955.

Box 1, Folder 15

Agendas, announcements, and minutes of General meetings and Executive board. 1955.

Box 1, Folder 16

Agendas, announcements, and minutes of General meetings and Executive board. 1957.

Box 1, Folder 17

Correspondence. 1956-1957 and n.d.

Scope and Content Note

Primarily concerning delegates to CDC conventions.
Box 1, Folder 18

Miscellaneous. Memos, correspondence, rosters for CDC convention delegates, etc. ca. 1955-1957.

 

California Democratic Council, [1955]

 

Convention, Fresno. 1955 (2nd annual)

Box 1, Folder 19

Rosters of delegates from 22nd CD.

Box 1, Folder 20

Announcement, programs, etc.

Box 1, Folder 21

Correspondence. May-December 1955.

Creator/Collector: Political Action Committee
Box 1, Folder 22

Proposal by Currin Shields.

Creator/Collector: Political Action Committee
Box 1, Folder 23

Includes copy of CDC Constitution and By-laws as amended to March 20, 1955.

Creator/Collector: By-laws Committee
Box 1, Folder 24

Drafts of resolutions, resolutions published after convention, etc.

Creator/Collector: Miscellaneous Committees
 

Convention, Long Beach. 1957 (called Fifth annual on printed program)

Box 1, Folder 25

Rosters of delegates from 22nd CD.

Box 1, Folder 26

Printed programs, By-laws, etc.

Box 1, Folder 27

Memos, drafts, resolutions, etc.

Creator/Collector: Political Action Committee
Box 1, Folder 28

Legislative letter. Mimeographed newsletter from Frank Hart, chairman of Committee on Political Action. April-May 1957.

Creator/Collector: Political Action Committee
Box 1, Folder 29

Miscellaneous memos, resolutions, reports, etc.