SERIES 1: Biographical Material, 1942-1993, undated.
Arrangement
Scope and Content Note
C. Raymond Clar correspondence and miscellaneous material, 1949-1992
Clippings
Regarding Barbara Clar, 1948
Regarding Evelyn Clar, 1942-1968, undated
Regarding women in politics, 1949-1973, undated
Correspondence
From friends and family, 1952-1953, undated
From Friends of the Governmental Affairs Institute for German and Japanese Training Programs, 1951
Crawford McGinnis letters and typescript, 1945, 1956, undated
Grassroots: Women Who Made a Difference, entry form, 1993
Obituary and condolences, 1989-1990
SERIES 2: League of Women Voters of California, 1912-1970, undated.
Arrangement
Scope and Content Note
SUBSERIES 2.1: Administrative Files, 1912-1970, undated.
Arrangement
Scope and Content Note
Annual Reports
1960-1961 Annual Report, 1961
1962-1963 Annual Report, 1963
1963-1964 Council Kit and Annual Report, 1964
1964-1965 Annual Report, 1965
1965-1966 Annual Report, 1966
1966-1967 Annual Report, 1967
1967-1968 Council Kit and Annual Report, 1968
1968-1969 Annual Report, 1969
Articles by Evelyn Clar published in California Voter, 1958-1962
Bay Area finance exploratory committee meeting minutes, 1962
Board of Directors
Meeting agendas, 1951-1956
Meeting minutes, 1951-1956
State board conference with national president, 1951
State Board Report, 1970
Bylaws amendment, undated
Continuing responsibilities and current agendas, 1951-1964, undated
Convention records
1950 annual convention, 1950
1951 annual convention, 1951
1952 annual convention, 1952
1953 annual convention, 1953
1954 annual convention, 1954
1955 annual convention, 1955
1961 annual convention, 1961
1963 annual convention, 1963
Correspondence, 1929, 1949-1969, undated
Map of leagues in California, ca. 1950s
Criteria for league action, undated
Executive board member list, 1951-1952, 1951
League of Women Voters of the United States
General, 1939-1959
Clippings, 1931, 1936, undated
Oversize clippings, 1951-1956, undated
Publications
Brief for Action, 1946-1952
Freedom Agenda, pamphlet series, 1954-1955
Memo, pamphlet series, 1945-1946
Memo, pamphlet series, 1947-1953
Miscellaneous pamphlets, 1940-1960, undated
Report from the Hill Legislative Newsletter, 1956
Map showing distribution of local leagues in California, 1950
Orientation program handbook, 1952
President's report to council, 1960
Press releases, 1953-1954, undated
Procedures for selection of program, determining legislative action, and determining position on ballot measures, 1950
Program activity report, Berkeley league, 1952
Program planning, 1946-1956, undated
Publications
Aid to Action: A Guide to Individual Action on California Legislation, 1963
California Legislature: Facts for Citizens, 1963
California Supplement to the Local League Handbook, 1959-1960, ca. 1959
California Supplement to the Local League Handbook, 1960-1961, ca. 1960
Education Bulletin, 1956-1957
Facts About California State Finances, 1950-1951, ca. 1951
Facts About California's Public Schools, 1959
Facts About LWV of California, 1955-1956, ca. 1956
Guide for Observers of Boards and Commissions, 1945
Guide to the Study of Political Parties, 1947
Legislative Bulletin, 1955-1961
Legislative Fact Sheets, 1954, 1956
Manual of the League of Women Voters of California, 1951-1952, 1951
Manual of the League of Women Voters of California, 1952-1953, 1952
Tools for Work on Local Government, 1961
Yearbook, 1961-1963, ca. 1961
Publications available at the state league office, 1952
Quotable quotes, 1952
Report on the state of the league, undated
Talks by Evelyn Clar
Manuscripts and typescripts, 1959, undated
Notes and background material, 1912-1960, undated
SUBSERIES 2.2: Committee Records, 1947-1963, undated.
Arrangement
Scope and Content Note
Bay Area Ad Hoc Committee, 1957
Budget Committee, 1951-1956
Legislative Committee
General, 1947-1963, undated
Guide for legislative interviews, 1955, undated
Legislative interviews, 1957-1959, undated
Legislative secretary
Files, 1956-1961, undated
Legislative session notebooks, 1953, 1956-1959
Legislative session notebooks, 1961
Organization Committee
General, 1948-1956, undated
Field reports, 1952-1953
Local league standard bylaws, 1960-1962
Santa Rosa league organization, 1949-1953, undated
South San Francisco league organization, 1952, undated
Visalia league organization, 1951-1953, undated
Standing Rules Committee, 1948-1950, undated
SUBSERIES 2.3: Action and Advocacy, , 1946-1967, undated.
Arrangement
Scope and Content Note
Administrative agencies kit, 1946
Administrative and financial structure of public education in California study 1955-1957, results summary, 1959
Association of California Consumers, 1967, undated
Ballot measures, 1952-1962, undated
California government study kit, 1951-1953, undated
California legislature kit, 1963-1965, 1964
Cross filing
General, 1946-1962, undated
Clippings, 1956-1961, undated
Education, 1947-1963, undated
Education kit, 1955-1956
Elections and reapportionment, 1952-1963, undated
Focus on reapportionment kit, 1965
Government reorganization, 1952, 1956, undated
Housing, 1953
Individual liberties
General, 1951-1955
Clippings, 1951-1956, undated
Legislative processes
General, 1948-1965, undated
Clippings, 1953-1963, undated
Legislative processes kit supplement, 1948
Mental health, 1947-1961, undated
Mental health kit, 1950
Public personnel
General, 1946-1959, undated
Handbook on Public Personnel, 1959
Senate bill no. 562, 1959, undated
Social welfare, 1951-1963, undated
State constitution revision study
General, 1950-1963, undated
Abridged report of the committee to study ways and means to revise the state constitution, 1957
Constitution kit, 1957
State legislative responsiveness and responsibility study, 1963-1966, undated
Taxation, 1957, undated
Technical assistance, 1953, undated
Trade, 1947-1956
SERIES 3: Other Organizations, 1948-1974, undated.
Arrangement
Scope and Content Note
Advisory Committee for Library Services and Construction Act, Title III, correspondence, 1966-1967
California Library Association
Annual conference program, 1968
CLA Newsletter, 1969-1971
Correspondence, 1959-1974
Final Report, 1968
Handbook for Legislative Action
California Librarian article regarding handbook, 1969
Correspondence, 1968-1970
Drafts, 1968-1969
Final version, 1969
Legislation Committee
Correspondence, 1967-1970
Meeting records, 1968-1970
Member lists, 1969-1970
Program plans, 1968-1969
Reports, mid-year and final, 1968
Resignation from committee, 1970
Resolution regarding Evelyn Clar, 1970
Mid-Winter meeting proceedings, 1969
Friends of California Libraries
Annual meeting agenda and minutes, 1969
Annual workshop material, 1965-1970
Board of Directors meeting agendas and minutes, 1966-1970
Bylaws draft, 1970
Correspondence, 1965-1970, undated
Folio, 1969-1971
Legislation reports, 1967-1969, undated
Officers and committees lists, ca. 1966, 1968
Questionnaire on legislation program, 1969, undated
Friends of Sacramento Libraries
Board of Directors meeting minutes, 1970-1971
Bylaws, 1969, 1971, undated
Clippings, 1964-1971
Correspondence, 1968-1971
Friends of Sacramento Libraries Newsletter, 1965-1971
Officers and directors lists, ca. 1966, 1969, undated
Public library history note cards, ca. 1966
League of Women Voters of Sacramento
Bylaws, 1967
County probation departments information, 1948
History of action and studies, 1959
Meeting records, 1948, 1962
Publications
Directory of Officials and Boards, to be used in conjunction with Sacramento County Government, 1960
Sacramento County Government, 1955
Reports, 1949, 1955, 1960-1961
Voter article written by Evelyn Clar, undated