Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Philip Bancroft Papers, 1908-1959
BANC MSS C-B 851  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Box 1, folders 1-5.

Series 1: Letters Written by Bancroft, 1908-1966.

Scope and Content Note

Arrangement

Arranged chronologically.
Relates primarily to his activities with the Republican Party, the Progressive Party and to his unsuccessful campaigns for state senator.
Box 1, folder 1

letters 1908-1910

Physical Description: 67
folder 2

letters 1911-1915

Physical Description: 61
folder 3

letters 1916-1925

Physical Description: 35
folder 4

letters 1926-1940

Physical Description: 70
folder 5

letters 1941-1966

Physical Description: 52
Box 1, folders 6-16; Box 2.

Series 2: Letters Written to Bancroft, 1908-1959.

Scope and Content Note

Arrangement

Arranged alphabetically by name of person or organization. A partial list of correspondents follows the key to arrangement. Unlisted letters are in a miscellany at the beginning of the file.
Box 1, folder 6

A - I 1908-1955

Physical Description: 30
folder 7

J - Q 1908-1952

Physical Description: 23
folder 8

R - Z 1908-1959

Physical Description: 22
folder 9

Alderman, Robert G. 1939

Physical Description: 3

Scope and Content Note

Letter, June 15, comments on the 1940 election in California
folder 10

Angellotti, Frank M., 1861-1932 Nov. 17, 1914

Scope and Content Note

Letter thanking Bancroft for his support
folder 11

Arlett, Arthur July 14, 1915

Scope and Content Note

Letter written while member of the Panama-Pacific International Exposition Commission. Transmits letter from J. H. McCallum listing people to be invited to hear Theodore Roosevelt's speech.
folder 12

Ballantine, Henry Winthrop, 1880-1951 June 13, 1935

Scope and Content Note

Letter about the possible appointment of Bancroft as a Superior Court Judge in Contra Costa County.
folder 13

Bancroft, Hubert Howe, 1832-1918 1908-1917

Physical Description: 5

Scope and Content Note

Written mainly to others. One letter is incomplete.
folder 14

Bath, Edwin G. Aug. 10, 1915

Scope and Content Note

Letter asking Bancroft's support of his candidacy for Judge of the San Francisco Police Court.
folder 15

Bowie, John F. Sept. 23, 1914

Scope and Content Note

Letter signed also by Warren Olney, Jr. and others. Notification of meeting of the Executive Committee of Attorneys Organized to Advance the Nomination and Election of Lucien Shaw as Associate Justice of the Supreme Court.
folder 16

Brandeis, Louis Dembitz, 1856-1941 April 2, 1939

Scope and Content Note

Written to Mrs. Bancroft.
Box 2, folder 1

California Hoover Progressive Club 1932

Physical Description: 4
folder 2

Coolidge, Calvin, 1872-1933 Dec. 26, 1923

Scope and Content Note

Written for him by his executive clerk.
folder 3

DeCamp, C. A. Aug. 29, 1914

Scope and Content Note

Thanking Bancroft for helping him secure the Progressive nomination for California Assemblyman.
folder 4

Delger, Edward F. Oct. 29, 1908

Scope and Content Note

Thanking him for convention pictures.
folder 5

Devlin, Frank Raymond, 1867- Mar. 12, 1920

Scope and Content Note

Written while member of the Finance Committee of the Johnson-for-Presidency organization.
folder 6

De Young, Michael Harry, 1849-1925 Oct. 20, 1908

Scope and Content Note

Concerning a contribution.
folder 7

Dunne, Frank H., 1862-1941 Jan. 4, 1924

folder 8

Eells, Charles Parmelee May 10, 1914

Scope and Content Note

Asking Bancroft's help in securing the nomination and election of F. S. Stratton to the First District Court of Appeals.
folder 9

Eshleman, John Morton, 1876-1916 Aug. 28, 1914

Scope and Content Note

Thanking Bancroft for his support.
folder 10

Graupner, Adolphus E. April 22, 1914

folder 11

Greene, Lewis H. 1934

Physical Description: 2

Scope and Content Note

Oct. 29, transmits copy of his letter to the Merriam-for-Governor Headquarters; Oct. 31, transmits letter from the Merriam-for-Governor Headquarters.
folder 12

Hale, Matthew Dec. 26, 1913

Scope and Content Note

Written while publisher of the Boston Journal.
folder 13

Hatfield, George J., 1887-1953 July 4, 1934

Scope and Content Note

Thanking Bancroft for his support.
folder 14

Hays, Will Harrison, 1879-1954 Mar. 1, 1920

Scope and Content Note

Written while Chairman, Republican National Committee.
folder 15

Hoover, Herbert Clark, 1874-1964 1940-1959

Physical Description: 9

Additional Note

Letter, 1943, written for him by his secretary. Letters, 1958-59, are printed copies.
folder 16

Johnson, Herbert, 1878- Jan. 23, 1941

folder 17

Johnson, Hiram Warren, 1866-1945 1914-1943

Physical Description: 20

Scope and Content Note

Letter, Dec. 20, 1916, addressed "To the Subscribers to the John M. Eshleman Fund."
folder 18

Johnson-Eshleman Club, written by T. E. Haven, President. Oct. 3, 1914

Scope and Content Note

Notifying Bancroft of his appointment to the Executive Committee.
folder 19

Johnson Finance Committee March 12, 1920

Scope and Content Note

Notifying Bancroft that he has been appointed a member.
folder 20

Keesling, Francis Valentine, 1877- 1921-1935

Physical Description: 3

Scope and Content Note

Letter (copy), July 14, 1935, concerns Bancroft's possible appointment to the Contra Costa County Superior Court Bench.
folder 21

Kimball, Rufus Hatch Nov. 10, 1916

Scope and Content Note

Commenting on the election.
folder 22

Lucie, Edgar Augustine, 1881-1958 1911-1948

Physical Description: 2

Scope and Content Note

Letter, 1911, comments on the Progressive Movement in California. Letter, 1948, comments on R. G. Cleland's references to Hiram Johnson in his book: California In Our Time -1900-1940.
folder 23

McCormick, Medill, 1877-1925 March 17, 1915

Scope and Content Note

Written while member of the Illinois Assembly.
folder 24

Madsen, Martin C. 1914-1916

Physical Description: 14

Scope and Content Note

Letter (copy), Dec. 20, 1916, written to Hiram Johnson, transmits final statement of the John M. Eshleman Fund.
folder 25

Martin, Irving 1932-1934

Physical Description: 2

Scope and Content Note

Written while President of the Stockton Record.
folder 26

Mayberry, H. H. Nov. 10, 1908

folder 27

Melvin, Henry Alexander, 1856-1920 Oct. 16, 1908

folder 28

Merriam, Frank Finley, 1865-1955 Dec. 4, 1934

Scope and Content Note

Written while Governor of California thanking Bancroft for his support.
folder 29

Meyer, Martin A. Nov. 18, 1914

folder 30

Miller, Raymond W. 1934-1935

Physical Description: 5

Scope and Content Note

Letters, 1934, written while Chairman, Northern California Agricultural Division, Merriam For Governor campaign. Letter (copy), 1935, written to Gov. F. F. Merriam
folder 31

Municipal League of Independent Republican Clubs 1909

Physical Description: 2
folder 32

National Economic League 1911-1924

Physical Description: 2

Scope and Content Note

Letter, 1911, written to Livingston Jenks. Letter, 1924, transmits notification of nomination for membership on the National Council.
folder 33

Neumiller, Charles L. May 13, 1922

Scope and Content Note

Written while Chairman, Organization Committee, Northern California Organization to Re-Elect Hiram W. Johnson U.S. Senator.
folder 34

Northern California Merriam-Hatfield Campaign Committee Nov. 5, 1934

Scope and Content Note

Written by R. W. Barrett thanking Bancroft for his help in the campaign.
folder 35

Oddie, Clarence M. Oct. 31, 1916

Scope and Content Note

Written while Secretary of the Hughes Business Men's Club of San Francisco.
folder 36

Oliver, James M. June 19, 1919

Scope and Content Note

Suggesting people in Alameda County who are qualified to become members of the Hiram W. Johnson for President League of California.
folder 37

Pardee, George Cooper, 1857-1941 1914-1934

Physical Description: 3

Scope and Content Note

Concerning various Progressive issues.
folder 38

Paul, James L. 1908

Scope and Content Note

Written while President of the Ontario (Calif.)-Cucamonga Fruit Exchange
folder 39

Pinchot, Gifford, 1865-1946 1916

Physical Description: 2
folder 40

Power, Harold T. Oct. 7, 1908

Scope and Content Note

Concerning pictures of the Republican National Convention.
folder 41

Progressive Party. California. State Central Committee. 1914

Physical Description: 2

Scope and Content Note

Letter, Sept. 19, transmits notification of Bancroft's election to the Committee.
folder 42

Progressive Party. National Committee. Feb. 24, 1914

Scope and Content Note

Copy written to Meyer Lissner, transmits copy of Bainbridge Colby's western itinerary
folder 43

Republican Party. California. State Central Committee. 1908-1932

Physical Description: 4

Scope and Content Note

With these: two invitations to act as Vice-President at meetings
folder 44

Republican Party. National Committee. May 22, 1908

Scope and Content Note

Written to G. A. Knight. With this: printed circular about a postal station to be established in Chicago for the convention.
folder 45

Richards, John E., 1834- Nov. 13, 1914

Scope and Content Note

Thanking Bancroft for his support during the recent election.
folder 46

Roosevelt, Archibald, 1918- May 4, 1959

Scope and Content Note

Concerning Harvard University.
folder 47

Roosevelt, Theodore, 1858-1919 1910-1918

Physical Description: 2

Scope and Content Note

Letter (copy), 1910, written to C. H. Lindley. Letter, 1918, written to Mrs. Bancroft.
folder 48

Roosevelt, Theodore, 1887-1944 March 18, 1935

Scope and Content Note

Written while Chairman of the Board, American Express.
folder 49

Rowell, Chester Harvey, 1867-1948

(Fresno Republican Publishing Company)
1914-1932

Physical Description: 6

Scope and Content Note

Letter, Nov. 14, 1914, transmits copy of his letter to C. C. Young.
folder 50

Sayres, James B. 1914

Physical Description: 2

Scope and Content Note

Letter, Jan. 23, transmits resignation from the Republican County Committee of San Francisco and intention to join the Progressive Party.
folder 51

Sharkey, William Richard June 28, 1935

Scope and Content Note

Copy, written to F. V. Keesling recommending that Bancroft be appointed to fill a vacancy on the Superior Court of Contra Costa County.
folder 52

Shortridge, Samuel Morgan, 1861-1952 June 30, 1914

Scope and Content Note

Asking Bancroft to support his candidacy for U.S. Senator from California.
folder 53

Shurtleff, Charles Allerton, 1857-1941 1914

Physical Description: 3

Scope and Content Note

Written while Chairman of the Angellotti Campaign Committee.
folder 54

Stephens, William Dennison, 1859-1944 July 28, 1916

Scope and Content Note

Written while United States Representative from California.
folder 55

Thomas, Johnson A. 1949

Physical Description: 3

Scope and Content Note

About honoring Herbert Hoover on his seventy-fifth birthday.
folder 56

U.S. War Food Administration Feb. 17, 1945

Scope and Content Note

Written by R. F. Ballou, Executive Officer, to Paul and Philip Bancroft about their application for permission to increase their employees' wages. With this: copy of application.
folder 57

Veale, Richard Rains, 1864-1937 1924

Physical Description: 2

Scope and Content Note

Written while Sheriff of Contra Costa County.
folder 58

Walker, Fred J. 1933-1934

Physical Description: 4

Scope and Content Note

Written while editor of the Pittsburg Post Dispatch. 2 letters (copies), 1934, written to others.
folder 59

Wallace, Henry Agard, 1888-1965 Nov. 23, 1933

Scope and Content Note

Written while Secretary of Agriculture, thanking Bancroft for his letter of support.
folder 60

Wardell, Justus S., 1872-1945 1914-1933

Physical Description: 3

Scope and Content Note

Letters, 1933, written while Regional Advisor, Sixth District, Federal Emergency Administration of Public Works.
folder 61

Wheeler, Charles Stetson, 1863-1923 July 29, 1916

folder 62

Wickett, F. A. 1949

Physical Description: 3

Scope and Content Note

Letter, June 22, written for him by his secretary about plans for honoring Herbert Hoover on his seventy-fifth birthday.
folder 63

Wolcott, Samuel Huntington, 1881- 1949

Physical Description: 2

Scope and Content Note

Concerning Harvard University.
folder 64

Woodruff, Clinton Rogers, 1868- Nov. 1, 1934

folder 65

Young, Clement Calhoun, 1869-1947 1922-1934

Physical Description: 4

Scope and Content Note

Letter, April 3, 1934, informs Bancroft of his decision to become a candidate for Governor of California.
folder 66

Young (C. C.) For Governor. Northern California Campaign Committee. 1934

Physical Description: 3

Scope and Content Note

Concerns obtaining sponsors from Contra Costa County for Young.
Carton 1, folders 1-49.

Series 3. Bancroft's Speeches and Writings, 1935-1955.

Scope and Content Note

Arrangement

Arranged alphabetically.
Typed or mimeographed unless noted otherwise.
Ctn. 1, folder 1

Agricultural Labor Situation Dec. 8, 1937

folder 2

American Morale Oct. 20, 1936

Additional Note

(Radio address)
folder 3

Answer to the La Follete Committee Feb. 21, 1940

folder 4

The Causes of the Present Depression Jan. 28, [1938]

folder 5

[Comments on behalf of farmers] at San Francisco Mayor's meeting April 7, 1938

folder 6

Dangerous Legislation We Are Facing 1940

Scope and Content Note

(Report to the Associated Farmers)
folder 7

Discussion at the Fifth Annual Institute of International Relations June 29, 1939

folder 8

Does Grapes of Wrath Present A Fair Picture of California Farm-Labor Conditions? 1940

folder 9

Effect of Walnut Control Agreement on Prices Received By Growers March, 1936

folder 10

The Farmer and the Communists April 26, 1935

Scope and Content Note

Address before the Commonwealth Club of San Francisco
folder 11

A Few Of the Dangerous Bills Before Our State Legislature May 25, 1939

Scope and Content Note

(Report to the Associated Farmers)
folder 12

Fifth Column Activities In This Country June 7, 1940

Scope and Content Note

(Address Before the Annual Meeting of the Associated Farmers of Kings County)
folder 13

Final primary address Aug. 29, 1938

Additional Note

(Radio address)
folder 14

Final Radio address Nov. 7, 1938

folder 15

Initial campaign address June 15, 1938

Scope and Content Note

Delivered at the Pro-Americans banquet
folder 16

Investigation or Inquisition, Which? June 21, 1936

folder 17

Is Grapes of Wrath Justified By California Farm Conditions? March 29, 1940

Scope and Content Note

Address before the Commonwealth Club of San Francisco
folder 18

[Labor Problems in Contra Costa County] Nov. 12, 1936

Scope and Content Note

Talk delivered before the Commonwealth Club of San Francisco
folder 19

Legislative Activities of the Associated Farmers 1939

Scope and Content Note

Report to the Associated Farmers
folder 20

Let's Preserve Democracy May 2, 1942

Scope and Content Note

Address before the annual banquet of the Legal Secretaries, Inc. at Fresno
folder 21

Manpower Shortage - Real or Artificial? n.d.

folder 22

Mr. Farley's Affront to California Nov. 3, 1938

Additional Note

(Radio address)
folder 2 3

My Opponent's Record Oct. 24, 1938

folder 24

Opening radio address - Senatorial campaign March 13, 1944

folder 25

Our Horse-and-Buggy Virtues Oct. 27, 1936

Additional Note

(Radio address)
folder 26

The Parable of the Two Shirts 1936?

folder 27

Philip Bancroft For Senator Nov. 3, 1938

Additional Note

(Radio address)
folder 28

Philip Bancroft Opens State-wide Campaign For United States Senator Oct. 3, 1938

Additional Note

(Radio address)
folder 29

The Policy of the Good Neighbor Oct. 15, 1936

Additional Note

(Radio address)
folder 30

The Problem of Labor Union July 9, [1938]

Additional Note

(Radio address)
folder 31

Protecting California Farmers Against the Communists Dec. 3, 1940

Scope and Content Note

Address to the annual convention of the Associated Farmers of California
folder 32

Protecting Your Food Supply Aug. 9, [1938]

Additional Note

(Radio address)
folder 33

Raising Our Standard of Living Aug. 2, 1938

Additional Note

(Radio address)
folder 34

The Reactionary New Deal ca. 1938

folder 35

Relief July 26, [1938]

Additional Note

(Radio address)
folder 36

Report of the Legislative Committee of the Associated Farmers of California Dec. 8, 1939

Scope and Content Note

Report to the Associated Farmers
folder 37

Saving Our Home Markets July 12, 1938

Additional Note

(Radio address)
folder 38

Shall California Be Ruled By the W.P.A.? Oct. 17, 1938

Additional Note

(Radio address)
folder 39

Should Relief Workers Be Unionized? Aug. 23, [1938]

Additional Note

(Radio address)
folder 40

Should the Farmers Be Put On the Dole? Feb. 4, 1936

Scope and Content Note

Address delivered before the Commonwealth Club of San Francisco
folder 41

The So-called Downey Ham-And-Eggs Plan Oct. 10, 1938

Additional Note

(Radio address)
folder 42

[Speech at Harvard University] ca. 1955

folder 43

Strikes in Defense Industries May 6, 1941

Scope and Content Note

Address before the Lindsay High School Forum
folder 44

The Tax on Pay-rolls Aug. 16, 1938

Additional Note

(Radio address)
folder 45

Tree Fruit Agreement Referendum April 1936

folder 46

Twenty-five Years Ago and Today n.d.

Scope and Content Note

(Speech to the Associated Farmers)
folder 47

Unexpected Results of the Wagner Act July 5, [1938]

Additional Note

(Radio address)
folder 48

What Should American Do For the "Joads"? March 7, 1940

Additional Note

(Radio address: America's Town Meeting of the Air)
folder 49

Why I Am In Favor of the Walnut Marketing Agreement Oct. 1935

Carton 1, folders 50-68; Cartons 2-4; Oversize folder 1 A.

Series 4. Related and Miscellaneous Papers, 1881-1938.

Scope and Content Note

Arrangement

Arrangement is roughly chronological.
Includes transcripts, clippings, campaign materials, and other assorted papers concerning Republican Party activities in California. Also includes a record of Bancroft's childhood.
Ctn. 1, folder 50

Record of Bancroft's childhood, 1881 to about 1891, kept by his mother 1881-1891

folder 51

Copies of Official Election Returns By Precincts 1909

folder 52

General election 1909

folder 53

Republican National Convention 1912

folder 54

Copy of Conservation plank - 1912 convention 1912

folder 55-56

Republican Party. California. San Francisco County Committee. 1910-1912

folder 57

Papers concerning the 1912 election 1912

folder 58

Papers of various Republican clubs 1909-1910

folder 59

Campaign material - state election for governor 1934

folder 60-61

Campaign material - senatorial election 1938

Oversize folder 1 A

Campaign poster undated

carton 1, folder 62

Senatorial election 1944

folder 63-64

Miscellaneous papers n.d.

folder 65

Convention badges and admission tickets, campaign buttons 1908-1912

folder 66-67

Clippings - state election 1910

folder 68

Clippings - state election 1912

Ctn. 2, folder 1

Clippings - state election 1934

folder 2-21

Clippings - U.S. Senate campaign 1938

Ctn. 3, folder 1-17

Clippings - U.S. Senate campaign 1938

Ctn. 4, folder 1-13

Clippings - U.S. Senate campaign 1938

folder 14-17

Clippings - U.S. Senate campaign 1944

folder 18-19

Clippings - farm labor ca. 1932-40

folder 20

Miscellaneous ca. 1914-1959