Finding Aid for the Independent Progressive Party and Californians for Liberal Representation records, 1938-1986
Processed by Tiffany-Kay Sangwand and Krystal Appiah in the Center for Primary Research and Training (CFPRT), with assistance
from Kelley Wolfe Bachli, Summer 2008; machine-readable finding aid created by Caroline Cubé.
UCLA Library Special Collections
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 2009
The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Independent Progressive Party and Californians for Liberal Representation records
Date (inclusive): 1938-1986
Collection number: 1614
Creator:
Berman, Jack.
Extent:
26 boxes (13 linear ft.)
5 oversize boxes.
Abstract: The records of the Independent Progressive Party and Californians for Liberal Representation as collected by Jack Berman capture
the trajectory of liberal and progressive politics as it unfolded in Los Angeles from 1938-1986. The bulk of the collection
is comprised of the Independent Progressive Party (IPP) and Californians for Liberal Representation's (CLR) organizational
records. The collection also contains a small sampling of Jack Berman's personal papers from his involvement in California
politics after the organizational lives of the IPP and CLR.
Language: Finding aid is written in
English.
Repository:
University of California, Los Angeles. Library Special Collections.
Los Angeles, California 90095-1575
Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library Special
Collections Reference Desk for paging information.
Administrative Information
Restrictions on Access
COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library Special
Collections Reference Desk for paging information.
Restrictions on Use and Reproduction
Property rights to the physical object belong to the UCLA Library,
Department of Special Collections. Literary rights, including copyright,
are retained by the creators and their heirs. It is the responsibility of
the researcher to determine who holds the copyright and pursue the
copyright owner or his or her heir for permission to publish where The UC
Regents do not hold the copyright.
Provenance/Source of Acquisition
Gift of Jack Berman.
Processing Note
Processed by Tiffany-Kay Sangwand and Krystal Appiah in the Center for Primary Research and Training (CFPRT), with assistance
from Kelley Wolfe Bachli, Summer 2008.
Preferred Citation
[Identification of item], Independent Progressive Party and Californians for Liberal Representation records (Collection 1614).
UCLA Library Special Collections, Charles E. Young Research Library, UCLA.
UCLA Catalog Record ID
Biography
The records of the Independent Progressive Party and Californians for Liberal Representation as collected by Jack Berman capture
the trajectory of liberal and progressive politics as it unfolded in Los Angeles from 1938-1986.
The Independent Progressive Party formed in 1948 to support Henry A. Wallace and Glen Taylor's Presidential/Vice-Presidential
campaign. In 1947, the Third Party Organizing Committee formed to put the IPP on the ballot. In 1948, the IPP merged with
the Progressive Citizens of America (PCA), an organization founded in 1946. This occurred under the tenure of Bert Witt, Executive
Director of the PCA. The Hollywood Independent Citizens Committee of the Arts, Sciences and Professions (HICCASP), an affiliate
organization of the PCA which consisted of 3,000 people in radio, motion pictures, sciences and education, remained autonomous
but affiliated with the IPP. At the time of the merger, HICCASP was chaired by the screenwriter Howard Koch.
Calvin Benham "Beanie" Baldwin, IPP National Secretary, headed the national headquarters in New York. The IPP had offices
in at least forty-five states. As evidenced by the records collected by Jack Berman, California was a particularly active
site of the IPP. He was a small businessman who was extremely active in the IPP and served as the Los Angeles County Vice-Chairman
under Bill Elconin, Los Angeles County Chairman. Berman ran for office on the Board of Education but withdrew as to not divide
support among progressive candidates.
In July 1948, the Independent Progressive Party held its founding convention in Philadelphia where it announced the presidential
candidacy of Wallace. It was well-attended by labor leaders, progressive politicians, community leaders, the working-class
and people of color. The IPP/Wallace platform called for peace, the end to Jim Crow laws, and improving the nation's standard
of living. Wallace's campaign was unique at the time because it was not segregated; black and white candidates appeared alongside
each other and Wallace would refuse to speak to segregated audiences or patronize segregated business establishments. Although
the IPP vigorously organized across the country, Wallace was unsuccessful in his bid for presidency against Harry Truman.
In 1950, Wallace broke with the party due to political differences.
Following the Wallace campaign, the IPP continued to organize on the local, state and national level but remained on the fringes
of American politics. In the McCarthy and Cold War era, the party was labeled Communist for its staunch support of labor and
call for diplomatic relations between the U.S. and Russia. Many party members were harassed by the House of Un-American Activities
Committee. The IPP was also marginalized for its support of African American candidates. A portion of the received correspondence
captures the vehement pro-segregation and anti-Communist mindset that swept the society of the time.
In 1952, the IPP held its third national convention in Chicago, Illinois where it announced Vincent Hallinan and Charlotta
Bass as the IPP's Presidential and Vice-Presidential nominees, respectively. W.E.B. DuBois gave the keynote speech. The 1952
IPP campaign is particularly historic because Bass was the first African-American woman to run for national office. However,
the campaign failed to garner widespread attention and support and was unsuccessful.
The IPP disbanded in 1955.
Californians for Liberal Representation (CLR) arrived on the Los Angeles political scene in 1962. It was founded by mostly
white, middle-class, liberally minded, anti-war advocates. They coalesced around the issue of the Vietnam War and their first
major fundraising campaign in 1962 helped elect Edward Roybal and George Brown, two anti-war Congressmen. Some of the early
members of the organization include Arthur Carstens (Chairman), Maurice Weiner (Executive Director), Jack Berman (Coordinator)
and Eleanor "Elly" Wagner (Administrative Secretary). The board consisted of activists from the broad spectrum of Los Angeles
political life and included members from organizations such as the ACLU, community religious leaders, and entertainers such
as Steve Allen.
After its 1962 campaign for Roybal and Brown, CLR continued its work choosing liberal candidates and formally endorsing them
with fundraising and publicity. They were particularly instrumental in supporting and increasing representation of Mexican-American
and African Americans within municipal politics. In 1968, CLR planned a rally featuring Martin Luther King; unfortunately,
the rally was never realized as King was assassinated a few weeks before the event was slated to take place. In 1969, CLR
executed one of its largest campaign efforts in support of Tom Bradley's mayoral bid.
In addition to aiding liberal politicians in Los Angeles, CLR supported liberal politicians and figures nationwide. Each year
they presented the Estes Kefauver Award, which was named after the Assembly member and Congressman who assisted the CLR in
building a progressive coalition of community leaders. Some of the Kefauver Award winners include journalist William Shirer,
Senators George McGovern, Wayne Morse, and Joseph Clark.
The organization remained active for over ten years. Eleanor Wagner, one of the founding members, left CLR in 1972. Jack Berman
fulfilled her duties as administrative secretary (essentially the executor of board decisions) and CLR continued its work
through the late 1970s. To date, there has been little scholarship on CLR's contribution to liberal politics in Los Angeles.
Scope and Content
The bulk of the collection is comprised of the Independent Progressive Party (IPP) and Californians for Liberal Representation's
(CLR) organizational records. The third series contains a small sampling of Jack Berman's personal papers from his involvement
in California politics after the organizational lives of the IPP and CLR.
Organization and Arrangement
The collection is organized into three series: Independent Progressive Party (IPP), Californians for Liberal Representation
(CLR), and Liberal Political Activity in California, 1968-1986. The series titles were imposed as the collection lacked a
meaningful original order. The series are arranged in chronological order.
- The Independent Progressive Party series contains three subseries: Administrative, Subject Files, and Henry A. Wallace. Folders
are arranged in alphabetical, chronological (when appropriate) order.
- The Californians for Liberal Representation series contains two subseries: Administrative and Subject Files. Folders are arranged
in alphabetical, chronological (when appropriate) order.
- The Liberal Political Activity in California, 1982-1986 series contains four folders divided by articles, organizations, and
people. Folders are arranged in alphabetical order.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
Subjects
Independent Progressive Party.
Californians for Liberal Representation.
Related Material
-
Eleanor Raymond Wagner Papers
, 1949-1976, Special Collections, UCLA
-
The Hugh C. Macdougall Collection of Progressive Party Papers
, 1946-1950 Special Collections, University of Iowa
-
Papers of Lew Frank
, 1943-1968, Special Collections, University of Iowa
-
Papers of C. B. Baldwin
, 1933-1975. Special Collections, University of Iowa
1. Independent Progressive Party
1938-1954, 1986
Scope and Content Note
The Independent Progressive Party records consist of the organization's administrative and subject files, and Henry
Wallace campaign material.
1.1 Administrative files
1946-1954
Scope and Content Note
The Administration subseries of the Independent Progressive Party series contains documents generated by the
national, state, Los Angeles County, and Los Angeles neighborhood levels of the party. These records include by-laws, founding
papers, correspondence, financial records, minutes, newsletters, party platforms and resolutions, and photographs. Through
the folder
titles, one can gain a sense of the organization of the party through its various clubs and committees. While the collection
contains
records from the multiple branches of the organization at the national and state level, it is particularly strong in its documentation
of IPP
activity in California and Los Angeles due to Jack Berman's leadership in the Los Angeles County arm of the IPP. The collection
contains significant runs of the national newsletter,
National Guardian, and the Los Angeles newsletter,
I.P.P. Organizer. The
collection also contains individual issues and small, incomplete runs of the newsletter by the youth arm, local clubs and
special
interest committees of the IPP. Additionally, the Administrative series contains records generated by the Progressive Citizens
of
America and the Hollywood Independent Citizens Committee of the Arts, Sciences and Professions, two organizations that were
the
precursor to the IPP. The photographs depict figures such as Senator George Pepper, Senator Hugh Mitchell, actress Olivia
De
Havilland, Groucho Marx, Congressman Hugh de Lacy, Billy Graham, Ellis Patterson, Hugh Taylor, Paul Robeson, IPP chairman
Edward Mosk, Farmer-Labor Party Governor and Wallace campaign coordinator Elmer Benson. The photographs also document the
1948 Wallace rally at Gilmore Stadium and a mine workers' strike. Most of the photographs are unlabeled and undated but document
IPP and IPP-affiliated figures.
Box 1, Folder 4
Executive Board
1955, undated
Scope and Content Note
Memorandum, policy statement
Box 1, Folder 6
Clubs--assembly district
1948, undated
Scope and Content Note
Leaflets, election precinct reports
Box 1, Folder 7
Clubs--congressional district
1948-1954, undated
Scope and Content Note
Leaflets, correspondence
Box 1, Folder 8
Clubs--neighborhoods
1951-1954
Scope and Content Note
Leaflets, election precinct reports
Box 1, Folder 9
Club Council--minutes
1952
Box 1, Folder 10
Club Council--program proposal
1953
Box 1, Folder 11
Club Council--report
1955
Box 1, Folder 12
Committee--County Central
1948
Scope and Content Note
Correspondence, press releases, memoranda, meeting attendance records
Box 1, Folder 13
Committee--County Central
1949
Scope and Content Note
Resolutions, list of party candidates, meeting attendance records, memoranda
Box 1, Folder 14
Committee--County Central
1950
Scope and Content Note
Meeting attendance records
Box 1, Folder 15
Committee--County Central
1951
Scope and Content Note
List of party candidates, statement to State Public Utilities Commission
Box 2, Folder 1
Committee--County Central
1952
Scope and Content Note
List of party candidates
Box 2, Folder 2
Committee--County Central
1953
Scope and Content Note
Statement on youth problems
Box 2, Folder 3
Committee--County Central
undated
Scope and Content Note
Reports, candidate suggestions, by-laws
Box 2, Folder 4
Committee--County Executive
1949, undated
Scope and Content Note
Memorandum, club subsidy quotas
Box 2, Folder 5
Committee--National
1948
Scope and Content Note
Minutes, reports, Henry Wallace speech, resolutions
Box 2, Folder 6
Committee--National
1949
Scope and Content Note
Minutes, reports, resolutions, party statements
Box 2, Folder 7
Committee--National
1950
Scope and Content Note
Minutes, reports, resolutions, party statements
Box 2, Folder 8
Committee--National
1952
Scope and Content Note
Program against reaction
Box 2, Folder 9
Committee--National
1954
Scope and Content Note
Reports, party statements
Box 2, Folder 10
Committee--National Executive
1948
Scope and Content Note
Meeting notice
Box 2, Folder 11
Committee--National Executive
1949
Scope and Content Note
Party statements, minutes
Box 2, Folder 12
Committee--National Executive
1953
Scope and Content Note
Proposed committee statement
Box 2, Folder 13
Committee--Third Party Organizing
1947
Scope and Content Note
Booklet, leaflets, instructions to filers and canvassers
Box 2, Folder 14
Committee--State Central
1948
Scope and Content Note
Officer directory, press releases
Box 2, Folder 15
Committee--State Central
1952
Scope and Content Note
Member directory
Box 2, Folder 16
Committee--State Central
1954
Scope and Content Note
Member directory
Box 2, Folder 17
Committee--State Executive
1948
Scope and Content Note
Memoranda, election results, minutes, resolutions, committee statements
Box 2, Folder 18
Committee--State Executive
1953
Scope and Content Note
Reports
Box 2, Folder 19
Committee--State Executive
1954
Scope and Content Note
Committee statements
Box 2, Folder 20
Committee--State Executive
1955
Scope and Content Note
Policy statement
Box 2, Folder 21
Committee--State Organizing
1948
Scope and Content Note
List of members and nominees
Box 2, Folder 22
Committee--State Organizing
undated
Scope and Content Note
Leaflets
Box 2, Folder 23
Committees--various
1948, undated
Scope and Content Note
Leaflets, newsletters, minutes, recommendations
Box 2, Folder 24
Conference-West Coast Regional
1951
Box 2, Folder 25
Convention--Founding
1948
Box 3, Folder 1
Convention
1950
Scope and Content Note
Addresses, statements, resolutions
Box 3, Folder 2
Convention
1952, undated
Scope and Content Note
Speeches, schedule, delegate's credential
Box 3, Folder 3
Convention--California State
1948
Scope and Content Note
Memoranda, correspondence, speeches, reports, resolutions, delegate lists
Box 3, Folder 4
Convention--California State
1950
Scope and Content Note
Party platform
Box 3, Folder 5
Convention--California State
1952
Scope and Content Note
Memorandum, notes on delegates
Box 3, Folder 6
Convention--California State
1954
Scope and Content Note
List of delegates, agenda, party platform, keynote address
Box 3, Folder 7
Convention--California State
undated
Scope and Content Note
Preamble and amendments to party platform
Box 3, Folder 20
Fact sheets
1948-1949, circa
Box 4, Folder 3
Financial records--check ledger
1947-1948
Box 4, Folder 11
Financial records
undated
Box 4, Folder 13
Hollywood Independent Citizens Committee of the Arts, Sciences & Professions (HICCASP)
1945-1948
Scope and Content Note
Financial records, correspondence, recall campaign of Councilman Mead McClanahan
Box 4, Folder 14
Internal Revenue Service
1950-1953
Box 4, Folder 15
Newsletter--Legislative Bulletin
1953, undated
Box 4, Folder 16
Los Angeles County
1948
Scope and Content Note
Leaflets, policy statements, event program
Box 4, Folder 17
Los Angeles County
1949
Scope and Content Note
Memorandum, platform, press releases, event program
Box 4, Folder 18
Los Angeles County
1950
Scope and Content Note
Booklet, receipt books, recommendations
Box 4, Folder 19
Los Angeles County
1951
Scope and Content Note
Municipal program, leaflets, reports, memorandum, volunteer instructions, voter statistics
Box 4, Folder 20
Los Angeles County
1952
Scope and Content Note
Correspondence, lecture announcement
Box 5, Folder 1
Los Angeles County
1953
Scope and Content Note
Municipal campaign, election analysis
Box 5, Folder 2
Los Angeles County
undated
Scope and Content Note
Leaflets, campaign materials
Box 5, Folder 11
National Party office
1949, undated
Scope and Content Note
Leaflets, pamphlets, press releases
Box 5, Folder 12
Newsletter--The Bulletin
1947
Box 5, Folder 13
Newsletter--The Bulletin
1948
Box 5, Folder 14
Newsletter--The Bulletin
1949
Box 5, Folder 15
Newsletter--The Bulletin
1950
Box 5, Folder 16
Newsletter--The Bulletin
1953
Box 5, Folder 17
Newsletter--The Bulletin
1954
Box 5, Folder 18
Newsletter--National Guardian
1950-1952
Box 5, Folder 19
Newsletter--Organizer
1949
Box 5, Folder 20
Newsletter--Organizer
1950
Box 5, Folder 21
Petitions
1947
Scope and Content Note
Campaign to form new political party in California
Box 5, Folder 22
Photographs
1946-1948
Scope and Content Note
Including Charlotta Bass, Hugh De Lacy, Billy Graham, Olivia De Havilland, Groucho Marx, George Pepper, Paul Robeson, Wallace
rally, strikers
Box 5, Folder 26
Public relations department
undated
Box 5, Folder 27
Research department--third party
1947-1948
Box 6, Folder 1
Progressive Citizens of America
1947-1953, undated
Scope and Content Note
Correspondence, publicity materials, voter statistics, minutes, financial records
Box 6, Folder 2
State--California
1948, undated
Box 6, Folder 13
Elections--Maryland
1948-1949
Box 6, Folder 14
Elections--Massachusetts
1948
Box 6, Folder 18
State--New Hampshire
1949
Box 6, Folder 20
State--North Carolina
1948
Box 6, Folder 24
State--Pennsylvania
1948-1949
Box 6, Folder 29
State--Washington D.C.
1948
Box 6, Folder 31
Women's Division
undated
Scope and Content Note
Lecture announcement
Box 6, Folder 32
Young Progressives of America
1948-1949, undated
Scope and Content Note
Memoranda, pamphlets, financial records, platform
Box 26, Folder 1
Newsletter--National Guardian
1951
Scope and Content Note
Bound with index of issues
Box 28, Folder 5
Film--"The Elephant and the Donkey"
undated
Scope and Content Note
1 reel, 16 mm
Box 29, Folder 1
Film--"Ban the Bomb"
undated
Scope and Content Note
1 reel
Box 29, Folder 2
Film--television show
1954
Scope and Content Note
Features Horace V. Alexander, candidate for Secretary of State, Mrs. isobel Cerney, candidate for US Senate, Herbert Cohn,
candidate for State Treasurer.
1.2 Subject files
1938, 1945-1954
Scope and Content Note
The Subject Files contains materials on IPP and IPP endorsed candidates, political opponents, IPP involvement in
municipal, state (mostly in Los Angeles and California) and national elections, and political issues (i.e. atomic bomb, The
Cold War,
McCarthyism, racial discrimination, immigration, cost of living, and labor unions). The subject files contain a large amount
of campaign
literature by Democratic and Progressive Party candidates. Candidates with a substantial amount of documentation are filed
according to their last name; candidates with lesser documentation are arranged alphabetically within the folder "Candidates."
This
sub-series also contains extensive newspaper clippings organized by year.
Box 6, Folder 33
Agriculture
1945
Scope and Content Note
Pamphlet
Box 6, Folder 34
Alexander, Horace
1954
Scope and Content Note
Independent Progressive Party state candidate. Campaign materials, incoming correspondence, clippings
Box 6, Folder 35
American Federation Labor (AFL)
1952
Scope and Content Note
Publications
Box 6, Folder 36
American Labor Party
1948
Scope and Content Note
Memoranda, newsletters
Box 6, Folder 37
American Veterans Committee
undated
Scope and Content Note
Pamphlet
Box 7, Folder 1
Atomic/hydrogen bomb
1946-1947
Scope and Content Note
Articles, pamphlets, newsletters
Box 7, Folder 2
Baldwin, C.B.
1953
Scope and Content Note
Reception in honor
Box 7, Folder 3
Barnes, Mary Natividad
1952
Scope and Content Note
Campaign materials
Box 7, Folder 4
Bass, Charlotta
1952
Scope and Content Note
Campaign materials, speeches, clippings
Box 7, Folder 5
Benes, Eduard
1948
Scope and Content Note
Memoirs
Box 7, Folder 6
Berman, Jack
undated
Scope and Content Note
Campaign leaflet
Box 7, Folder 7
Bonelli, William G.
1953
Scope and Content Note
Address given to National Association of Tax Administrators
Box 7, Folder 8
Borough, Reuben
1946-1953
Scope and Content Note
U.S. senator campaign materials, speeches, testimonial dinner.
Box 7, Folder 9
Bowron, Fletcher
1950
Scope and Content Note
Recall campaign
Box 7, Folder 10
Bridges, Harry
1941-1945
Scope and Content Note
Deportation case
Box 7, Folder 11
Brown, Edmund
1946
Scope and Content Note
Correspondence, speeches, clippings
Box 7, Folder 13
Candidates--non-Independent Progressive Party
1952-1953
Box 7, Folder 14
Carlson, Evan, Colonel
1945
Scope and Content Note
Biography, clippings
Box 7, Folder 15
Cerney, Isobel
1954, undated
Scope and Content Note
Independent Progressive Party candidate. Biography, television interview script
Box 8, Folder 10
Communist registration by Los Angeles Police Department
1950
Box 8, Folder 12
Conferences--California Legislative
1947-1948
Box 8, Folder 13
Congress of Industrial Organizations (CIO)
1948-1954
Box 8, Folder 16
Democratic Party
1944-1954
Box 8, Folder 17
Discrimination--political
undated
Box 8, Folder 18
Discrimination--racial
1948-1953, undated
Box 8, Folder 19
Douglas, Helen Gahagan
1944-1952
Box 9, Folder 1
Downey, Sheridan
1943-1946, undated
Box 9, Folder 3
Elconin, Bill
1950
Scope and Content Note
Chairman of the Los Angeles County Central Committee
Box 9, Folder 4
Elections
1946
Scope and Content Note
Voter registration information pamphlet, congressional record facts
Box 9, Folder 5
Elections--City Council
1947-1948
Scope and Content Note
Progressive Citizens of America endorsements and voter information
Box 9, Folder 6
Elections
1948
Scope and Content Note
1 of 2. Leaflets, election returns, telegrams, campaign plan
Box 9, Folder 7
Elections
1948
Scope and Content Note
2 of 2. Pamphlets, memoranda, election returns
Box 9, Folder 8
Elections
1949
Scope and Content Note
Leaflets, clippings, party platform
Box 9, Folder 9
Elections
1950
Scope and Content Note
Reports, election returns
Box 10, Folder 1
Elections
1951
Scope and Content Note
Election returns
Box 10, Folder 2
Elections
1952
Scope and Content Note
Election returns, lists of candidates, candidacy registration, clippings
Box 10, Folder 3
Elections
1953
Scope and Content Note
Campaign leaflets, election returns, clippings
Box 10, Folder 4
Elections
1954
Scope and Content Note
Los Angeles County precinct data, election returns, list of candidates
Box 10, Folder 5
Elections
1955
Scope and Content Note
Board of Education campaign, list of candidates
Box 10, Folder 6
Election statistics--presidential
1944-1948
Box 10, Folder 8
Federal Communications Commission (FCC) and KFI radio station
1948
Scope and Content Note
Correspondence, press releases
Box 10, Folder 9
German war criminals
1946-1948
Box 10, Folder 10
Hallinan, Vincent
1952, undated
Box 10, Folder 12
Holdridge, Herbert C.
1950-1951
Box 10, Folder 14
Hollywood Writers Mobilization
1946
Box 10, Folder 15
House Committee on un-American Activities
1948-1952
Box 11, Folder 1
House Committee on un-American Activities--Hollywood subpoenas
undated
Scope and Content Note
Speeches regarding subpoenas
Box 11, Folder 2
Indo-China
undated
Scope and Content Note
Pamphlet
Box 11, Folder 3
International Association of Machinists
1951
Box 11, Folder 4
International Longshoremen and Warehousemen's Union
1944-1949
Box 11, Folder 5
Johannes Steel Report on World Affairs
1948
Box 11, Folder 7
Kenny, Robert W.
1947-1950
Box 11, Folder 13
Los Angeles Federation of Teachers
1953-1955
Box 11, Folder 14
McCarthy, Joseph
1953-1954
Box 12, Folder 1
National Association for the Advancement of Colored People (NAACP)
1948-1952
Box 12, Folder 2
National Citizens Political Action Committee
1946
Box 12, Folder 3
National Lawyers Guild
1948
Box 12, Folder 4
North Atlantic Military Pact
1949
Box 12, Folder 5
Office of Price Administration
1944-1946
Box 12, Folder 6
Office of War Mobilization and Reconversion
1945
Box 12, Folder 7
Other organizations
1938, 1946-1955, undated
Scope and Content Note
Leaflets, pamphlets regarding citizen's rights, democracy, and elections
Box 12, Folder 8
Pacific Telephone and Telegraph Co.
circa 1948
Scope and Content Note
Brief submitted to California Public Utilities Commission
Box 12, Folder 9
Patterson, Ellis
1944-1949
Scope and Content Note
Congressman, Los Angeles mayoral candidate
Box 13, Folder 1
Pepper, Claude
1946-1948
Scope and Content Note
U.S. Senator. Speeches, clippings
Box 13, Folder 2
Precinct workers
1952
Scope and Content Note
Democratic party volunteer guide
Box 13, Folder 3
Press
1945
Scope and Content Note
How-to handle guide
Box 13, Folder 4
Propaganda
1948
Scope and Content Note
Informational pamphlet
Box 13, Folder 6
Public transportation
1950
Scope and Content Note
Fare increase and zoning proposal
Box 13, Folder 7
Public Utilities Commission--California
1951-1952
Box 13, Folder 8
Registered voters--Los Angeles County
1944-1949
Scope and Content Note
Statistics
Box 13, Folder 9
Registered voters--Los Angeles County
1948
Scope and Content Note
Statistics
Box 13, Folder 10
Registered voters--Los Angeles County
1951
Scope and Content Note
Statistics
Box 13, Folder 11
Registered voters--Los Angeles County
1952
Scope and Content Note
Statistics
Box 13, Folder 12
Religion
undated
Scope and Content Note
Pamphlets
Box 13, Folder 13
Taft-Hartley law repealment
1948-1949
Box 13, Folder 15
Roosevelt college
undated
Box 13, Folder 16
Roosevelt, George
1950
Scope and Content Note
California gubernatorial candidate
Box 13, Folder 18
Russia
1946-1948
Scope and Content Note
Pamphlets regarding diplomatic relations
Box 13, Folder 20
Scully, Frank
1946
Scope and Content Note
57th District Assembly candidate
Box 13, Folder 21
Shaw, George Bernard
1948
Scope and Content Note
Interview
Box 13, Folder 22
Shelley, John F.
1939-1946
Scope and Content Note
California State Senator. Speech, legislative voting record
Box 13, Folder 23
Society for the Prevention of World War III, Inc.
1948
Box 13, Folder 25
Songs
1948-1952
Scope and Content Note
Lyrics, sheet music, 4 7" phonograph records
Box 13, Folder 26
Sound laws--Los Angeles
1948
Box 13, Folder 27
Stark, Louis
1948
Scope and Content Note
Congressional candidate
Box 14, Folder 1
Taylor, Glen
1948
Scope and Content Note
U.S. Senator. Biography, speeches, senate bills, clippings.
Box 14, Folder 2
Taylor, Glen--Rally--Gilmore Stadium
1948
Box 14, Folder 3
Taylor, Glen--Speeches
1948
Box 14, Folder 4
Telephone rate increase
1948-1949
Box 14, Folder 5
Tenney, Jack
1943-1952
Scope and Content Note
California State Senator. Head of State Senate Committee on un-American Activities
Box 14, Folder 7
United Electrical, Radio and Machine Workers of America (UE)
1948
Scope and Content Note
Pamphlets
Box 14, Folder 8
United Nations
1948
Scope and Content Note
Address by Sir Carl Berendsen
Box 14, Folder 9
Vogel, Mortimer
1946
Scope and Content Note
California Assembly candidate
Box 14, Folder 10
Voorhis, Jerry
1946
Scope and Content Note
U.S. Senator. Voting record
Box 14, Folder 11
Vote cast in presidential and congressional elections
1928-1944
Scope and Content Note
Government Printing Office publication
Box 14, Folder 12
Walsh, George
undated
Scope and Content Note
Speech
Box 14, Folder 13
Warren, Earl
1946, undated
Scope and Content Note
California governor. Research report regarding political record.
Box 14, Folder 14
Warren, Earl
1943-1946
Scope and Content Note
Clippings
Box 14, Folder 15
Washington, Alia
undated
Scope and Content Note
Speeches
Box 31, Folder 1
Elections--Los Angeles
1951
Scope and Content Note
Tabulation of returns
1.3 Wallace, Henry
1942, 1946-1950, 1986
Scope and Content Note
The Henry A. Wallace sub-series contains campaign literature, drafts and transcripts of speeches, clippings,
videotapes, and reel-to-reel audio recordings. The majority of the material relates to Wallace's 1948 Presidential campaign.
The work
of the National Wallace for President Committee is heavily documented; there is also a significant amount of campaign literature
from
the smaller, diverse campaign committees such as Italian-Americans for Wallace, Women for Wallace, Nisei for Wallace, Youth
for
Wallace, and Labor for Wallace. The rest of the materials consist of speeches from 1949-1950 as well as newspaper clippings
on
Wallace's resignation from the IPP in 1950.
Box 15, Folder 1
Amigos de Wallace
1948, undated
Scope and Content Note
Some materials in Spanish
Box 15, Folder 4
Clippings
1947
Scope and Content Note
Articles in El Popular and Revista de D.F in Spanish
Box 15, Folder 10
Films
1948
Scope and Content Note
Written descriptions
Box 15, Folder 11
National Labor Committee for Wallace
1948
Box 15, Folder 12
National Railroad Labor Committee
1948, undated
Box 15, Folder 13
National Wallace for President Committee
1948-1949, undated
Scope and Content Note
Pamphlets, correspondence, newsletters, committee members
Box 15, Folder 14
National Wallace for President Committee Convention
1948
Box 16, Folder 1
Nationality Committee
1948-1949
Box 16, Folder 2
Nisei for Wallace
1948-1949
Box 16, Folder 3
Rally--Olympic Auditorium
1946 October 24
Box 16, Folder 4
Rally--Gilmore Stadium
1947
Box 16, Folder 5
Rally--Gilmore Stadium
1948 October 2
Box 16, Folder 6
Rally--Gilmore Stadium
1949 May 13
Box 16, Folder 7
Resignation
1950
Scope and Content Note
Clippings
Box 16, Folder 11
Speeches
1947 September-December
Box 17, Folder 11
Women for Wallace
1948, undated
Box 17, Folder 12
Youth groups for Wallace
1948
Scope and Content Note
Young Progressives of America, Youth for Wallace, Students for Wallace
Box 27, Folder 1
Rally
undated
Scope and Content Note
Photograph in two parts
Box 27, Folder 2
Speeches--Berkeley
undated
Scope and Content Note
On reverse, "congratulated after delivering speech at Berkeley"
Box 27, Folder 3
Scrapbook
1945-1948, 1986
Scope and Content Note
Clippings, party platform, Hugh De Lacey memorial program
Box 28, Folder 1
Speeches
1948 May 15
Scope and Content Note
Audiotape, reel 1. Magnetic recording tape
Box 28, Folder 2
Speeches
1948 May 15
Scope and Content Note
Audiotape, reel 2. Magnetic recording tape
Box 28, Folder 3
Film--"Meet Henry Wallace"
undated
Scope and Content Note
Reel 1, 16 mm
Box 28, Folder 4
Film--"Meet Henry Wallace"
undated
Scope and Content Note
Reel 2, 16 mm
Box 30, Folder 2
Film--Freedom rally
undated
Scope and Content Note
Wallace and Paul Robeson, Harlem, New York
2. Californians for Liberal Representation
1951-1976
Scope and Content Note
The Californians for Liberal Representation records consist of the organization's administrative and subject files.
1.1 Administrative
1963-1974, undated
Scope and Content Note
The Administration sub-series contains materials such as agendas and minutes from the Executive Board's
meetings, by-laws, fundraising and campaign letters, correspondence, and press releases. The correspondence includes many
letters
to and from political and community leaders, including Cesar Chavez. The Subject Files sub-series contains materials on CLR-
endorsed candidates, political opponents, municipal, state, and national elections, legislature (assembly and congressional
district
reapportionment, tax reform, farm workers), and materials from other liberal political organizations, such as California Democratic
Council and Congress for Mexican Unity.
Box 18, Folder 2
Board minutes and committee reports
1964
Box 18, Folder 4
Board minutes and committee reports
1966
Box 18, Folder 5
Board minutes and committee reports
1967
Box 18, Folder 6
Board minutes and committee reports
1968
Box 18, Folder 7
Board minutes and committee reports
1969
Box 18, Folder 8
Board minutes and committee reports
1970
Box 18, Folder 9
Board minutes and committee reports
1971
Box 18, Folder 10
Board minutes and committee reports
1972
Box 18, Folder 11
Board minutes and committee reports
1973
Box 18, Folder 12
Board minutes and committee reports
1974
Box 18, Folder 13
Board correspondence
1975
Box 18, Folder 14
Board minutes and committee materials
undated
Box 19, Folder 6
Circular letters from other organizations
1963-1976
Box 19, Folder 7
Clippings
1971-1973, undated
Box 19, Folder 18
Demographics--districts and precincts
1969-1971
Box 19, Folder 19
Endorsements--ballot measures
1972
Box 19, Folder 22
Flyers--other organizations
1964, undated
Box 19, Folder 30
Guidelines--campaigns
1976, undated
Box 20, Folder 1
Organizational questionnaire
1972
Box 20, Folder 4
Tribute Journal
1972
Scope and Content Note
Tenth anniversary commemoration
Box 20, Folder 5
Writings
1971
Scope and Content Note
Party statements, speeches
1.2 Subject
1951-1976 (inclusive), 1966-1976 (bulk)
Scope and Content Note
The subject files contain a significant amount of Tom Bradley's 1969 mayoral campaign as CLR was a primary
endorser. Other notable figures included in the subject files are CLR Chairman Arthur Carstens, and former and first African-American
Mayor of Gary, Indiana Richard Hatcher, Ralph Nader, and CLR's Kefauver Award winners – journalist William Shirer, Senators
George
McGovern, Wayne Morse, and Joseph Clark.
Box 20, Folder 6
Anti-ballistic missile system (ABM)
1969-1970
Scope and Content Note
Clippings, records of campaign against
Box 20, Folder 7
Borough, Reuben W.
1968
Scope and Content Note
Souvenir clipping
Box 20, Folder 8
Bradley, Tom
1967-1970 (inclusive), 1969 (bulk)
Scope and Content Note
Mayoral campaign
Box 20, Folder 9
Bradley, Tom
1971-1973 (inclusive), 1973 (bulk)
Scope and Content Note
Mayoral campaign
Box 20, Folder 10
Brown, George
1968-1970
Scope and Content Note
U.S. Senate campaign, congressional newsletters
Box 20, Folder 11
Calderon, Richard
undated
Scope and Content Note
Los Angeles City Council campaign
Box 20, Folder 12
Calderon, Richard
1970
Scope and Content Note
U.S. congressional campaign
Box 20, Folder 13
California Coalition Conference
1968
Box 20, Folder 14
California Democratic Council--conferences
1971, 1973, 1974
Box 20, Folder 15
California Democratic Council--correspondence and minutes
1974-1976
Box 21, Folder 1
California Democratic Council--procedures
1961-1976
Box 21, Folder 2
Campus activities legislation
1969-1970
Box 21, Folder 3
Carstens, Art
1970
Scope and Content Note
Tribute
Box 21, Folder 4
Conference on Community Involvement
1969-1970
Box 21, Folder 5
Congress for Mexican Unity
1968-1970
Scope and Content Note
Correspondence, minutes, reports
Box 21, Folder 6
Elections--general
1970
Scope and Content Note
Clippings, endorsements, fundraising
Box 21, Folder 7
Elections--general
1974
Scope and Content Note
Poll observer instructions
Box 22, Folder 1
Elections--Los Angeles municipal
1969
Scope and Content Note
Endorsements, candidate information
Box 22, Folder 2
Elections--Los Angeles municipal
1971
Scope and Content Note
Clippings, endorsements, campaign literature
Box 22, Folder 3
Elections--presidential
1968
Scope and Content Note
Clippings, issue statements
Box 22, Folder 4
Elections--presidential
1972
Scope and Content Note
Clippings, correspondence
Box 22, Folder 5
Elections--primary
1968
Scope and Content Note
Endorsements
Box 22, Folder 6
Elections--primary
1970
Scope and Content Note
Endorsements, campaign literature, clippings
Box 23, Folder 1
Elections--primary
1972
Scope and Content Note
Endorsements, clippings, campaign literature
Box 23, Folder 2
Elections--primary
1974
Scope and Content Note
Minutes, candidate positions on issues, correspondence
Box 23, Folder 3
Elections--senatorial
1968
Scope and Content Note
Alan Cranston vs. Max Rafferty.
Box 23, Folder 4
Elections--State Superintendent of Education
1970
Scope and Content Note
Julian Nava vs. Max Rafferty vs. Wilson Riles
Box 23, Folder 5
Election reform
1969-1971
Scope and Content Note
Clippings, issue statements
Box 23, Folder 6
Environmental--People's Lobby
1969-1971
Box 23, Folder 7
Hatcher, Richard G.
1969
Scope and Content Note
Gary, Indiana mayor visit to Los Angeles
Box 23, Folder 8
Kefauver, Estes
1962
Scope and Content Note
U.S. Senator. Reception
Box 23, Folder 9
King, Martin Luther, Jr.
1967-1968
Scope and Content Note
Proposed Los Angeles visit, memorial event. Includes letter from Cesar Chavez.
Box 23, Folder 10
Legislation
1967-1971
Scope and Content Note
Correspondence, reports, newsletters
Box 23, Folder 11
Lindsay, John V.
1969
Scope and Content Note
New York City mayor. Kefauver Award recipient.
Box 23, Folder 12
Los Angeles Police Department
1974, undated
Scope and Content Note
Reports
Box 24, Folder 1
McCarthy, Eugene
1968
Scope and Content Note
Presidential campaign
Box 24, Folder 2
McGovern, George
1967
Scope and Content Note
Kefauver Award recipient
Box 24, Folder 3
McGovern, George
1972
Scope and Content Note
Presidential campaign
Box 24, Folder 4
Mexican Americans
1971, circa 1973
Scope and Content Note
California State Advisory Committee report, resume of Gonzalo Molina
Box 24, Folder 5
Morse, Wayne
1964
Scope and Content Note
Kefauver Award recipient
Box 24, Folder 6
Nader, Ralph
1969
Scope and Content Note
Kefauver Award recipient
Box 24, Folder 7
Nava, Julian, Dr.
1967
Scope and Content Note
Los Angeles Board of Education campaign
Box 24, Folder 8
National Urban Coalition
1970-1971
Scope and Content Note
Clippings
Box 24, Folder 10
Peace actions
1967-1972
Scope and Content Note
Leaflets, correspondence, directory of Los Angeles peace organizations
Box 24, Folder 11
Poor People's Campaign of Southern Christian Leadership Conference
1968-1969
Scope and Content Note
Correspondence, brochure, reports
Box 24, Folder 12
Priorities for the 70s
1969
Scope and Content Note
Candidate endorsement questionnaires, issue statements
Box 24, Folder 13
Proposition 14--Farm Worker Initiative
1976
Box 25, Folder 1
Reagan, Ronald
1966-1967
Scope and Content Note
California governor candidate. Campaign against
Box 25, Folder 2
Reapportionment
1970-1972
Scope and Content Note
Clippings, editorials, meeting invitees, correspondence, issue statements
Box 25, Folder 3
Savitch, Frances
1975
Scope and Content Note
Los Angeles City Council candidate, 5th District
Box 25, Folder 4
Shirer, William
1970
Scope and Content Note
Kefauver Award recipient
Box 25, Folder 5
Sieroty, Alan
1974
Scope and Content Note
Endorsement for re-election to California Assembly
Box 25, Folder 6
Subversive Activities Control Board
1971
Scope and Content Note
Clipping
Box 25, Folder 7
Supersonic Transport--congressional bill
1971
Scope and Content Note
Clippings
Box 25, Folder 8
Tax reform--California
1970
Scope and Content Note
Proposed programs
Box 25, Folder 9
United Farmworkers
1968
Scope and Content Note
Brochures, clippings, boycott of grapes statements
Box 25, Folder 10
Vietnam war
1969-1971
Scope and Content Note
Clippings
Box 25, Folder 11
Voting records--U.S. Congress
1969-1972
Box 25, Folder 12
Yorty, Sam
1951-1953, 1969
Scope and Content Note
U.S. congressional voting record, clipping
Box 25, Folder 13
Youth
1970
Scope and Content Note
Protests against Bank of America. Clippings.
3. Liberal Political Activity in California
1982-1986
Scope and Content Note
The Liberal Political Activity in California, (1982-1986) series consists of materials related to Jack Berman's
involvement in politics after the IPP and CLR. Berman served on the Tom Bradley's gubernatorial campaign; some of these materials
are included in this series. Other materials include correspondence from the Organizing Committee of New Coalition and minutes
from
Grass Roots Project meetings, articles, and a Dorothy Ray Healey tribute book.
Box 17, Folder 13
People--Bradley, Tom--house party
1986
Scope and Content Note
VHS videocassette
Box 25, Folder 15
Organizations
1983-1986
Scope and Content Note
Organizing Committee of New Coalition, New Democratic Coalition, minutes of Grass Root Project,
Box 25, Folder 16
People
1983-1986
Scope and Content Note
Includes Dorothy Ray Healey tribute booklet, Tom Bradley gubernatorial campaign materials