1 of 2 pages |
Correspondence: Letters written to Kent and copies of his replies.
Scope and Content Note
Arrangement
Personalia
Scope and Content Note
Diary, Jan. -May 1953
Additional Note
Speeches and prepared remarks, 1950-1974
Additional Note
Memoranda, 1954-1971
Additional Note
Photographs and portraits
Additional Note
Clippings
Watergate: Richard Nixon, Robert Haldeman, Spiro Agnew, etc.
Anti-ballistic missile system
Unsorted.
Subject files
Scope and Content Note
Arrangement
Abolish Cross Filing in California Committee, 1951
Scope and Content Note
Address lists
Scope and Content Note
Americans for Democratic Action, 1962
Scope and Content Note
Bricker Resolution, 1952-1954
Scope and Content Note
California Democratic Council, 1956
Scope and Content Note
California Federation of Young Democrats
Scope and Content Note
California Labor Federation, July 25, 1962
Scope and Content Note
Case Against Capital Punishment,The, Feb. 1955
Scope and Content Note
Committee to Elect President Johnson, 1964
Scope and Content Note
Democratic Party. Calif. State Central Committee
Scope and Content Note
Democratic Party. Calif. State Central Committee. By-Laws and platform, 1956-1965
Scope and Content Note
Democratic Party. Calif. State Central Committee. Conventions, 1955-1962
Scope and Content Note
Democratic Party. Calif. State Central Committee. Executive Committee, 1954-1963
Scope and Content Note
Democratic Party. Calif. State Central Committee. Executive Committee. Minutes, 1956-1962
Democratic Party. Calif. State Central Committee. Financial Statements, 1954-1963
Democratic Party. National Committee
Scope and Content Note
Democratic Party. National Committee. Advisory Committee on Political Education, 1956-1957
Scope and Content Note
Democratic Party National Committee. Office of Women's Activities
Democratic State Central Committee vs. Committee for the Preservation of the Democratic Party in California, 1962-1964
Scope and Content Note
"Dollars for Democrats" fund drive
Farr, Frederick S. vs. Congressman Ernest K. Bramblett, 1951
Scope and Content Note
Form letters, 1950-1971
Scope and Content Note
Kent for Congress campaign, 1948-1950 -
Scope and Content Note
Mexican American Voter, The, May 13, 1961 -
Scope and Content Note
Northern California Association to Preserve Bodega Head and Harbor, 1962-1964
Scope and Content Note
Notes - unarranged
Oil and Gas Conservation Act, 1955-1956 -
Scope and Content Note
Political appointments
Scope and Content Note
Presidential poll, 1970-1971
Scope and Content Note
Press releases, 1956-1973
Scope and Content Note
Special election litigation, 1955-1956
Scope and Content Note
State of California vs. Richard M. Nixon, 1969-1970
Scope and Content Note
Stevenson-for President Committee, 1956
Scope and Content Note
Voting records
Scope and Content Note
Western States Democratic Conference, 1957-1964
Scope and Content Note
Miscellany.
Abel, Brent Maxwell, 1916-
Letter, Jan. 6, 1966.
Additional Note
Abolish Cross Filing in California Committee
14 letters, 1951-1952.
See also subject file in Carton 1.
Acheson, Dean Gooderham, 1893-
3 letters, 1955-1960.
Adams, Ansel Easton, 1902-
16 letters, 1956-1964.
Additional Note
Adams, John Gibbons, 1912-
5 letters, 1953-1971.
Additional Note
Aerojet-General Corporation
6 letters, 1962-1964.
Additional Note
Aiken, Paul C., 1910-
Letter, Sept. 5, 1964.
Additional Note
Aikin, Charles, 1901-
2 letters, 1956-1961.
Additional Note
Ajemian, Robert Myron, 1925-
Letter, Mar. 18, 1964.
Additional Note
Alameda Co., Calif. Board of Supervisors
2 letters, 1951.
Additional Note
Alameda Co., Calif. Health Dept.
Letter, Sept. 13, 1951.
Additional Note
Alameda Co., Calif. Sheriff
Letter, May 5, 1952.
Additional Note
Alanson, Ann (Mason), 1926-
23 letters, [1961-1971].
Additional Note
Alaska. Governor
See Egan, William Allen
Alaska. Legislature
Letter, Mar. 5, 1957, by Victor C. Rivers, president of the Senate.
Albert, Carl, 1908-
Letter, Sept 22, 1964.
Additional Note
Alioto, Joseph Lawrence
8 letters, 1962-1973.
Additional Note
Alquist, Alfred E., 1908-
10 letters, 1962-1964.
Additional Note
American Association for the United Nations, Inc. San Francisco Chapter
3 letters, 1953-1962.
See also Shirpser, Clara.
American Bar Association
Letter, July 25, 1955, by Archibald Marison Mull, Jr., chairman of the standing committee on membership.
American Broadcasting Company
9 letters, 1954-1964.
Additional Note
American Cancer Society
See Reeves, Albert Lee
American Cancer Society, San Francisco
Letter, Apr. 5, 1965, by executive director John F. O'Brien.
American Civil Liberties Union
6 letters, 1961-1965.
Additional Note
American President Lines
See Killion, George Leonard
Americans for Democratic Action
3 letters, 1960-1965.
Additional Note
Anderson, Clinton Presba, 1895-
2 letters, 1964.
Additional Note
Anderson, Dewey, 1897-
2 letters, 1952.
Additional Note
Anderson, Frederick L., 1905-
2 letters, 1960.
Additional Note
Anderson, Glenn Malcolm, 1913-
11 letters, 1952-1956.
Additional Note
Anderson, Totton James, 1909-
Letter, Oct. 16, 1957.
Additional Note
Arnold, Stanley, 1903-
5 letters, 1955-[1962].
Additional Note
Ashmore, Harry Scott, 1916-
Letter, May 27, 1958.
Additional Note
Asia Foundation
Letter, Mar. 30, 1966, by president Haydn Williams inviting Kent to meet the Vietnam ambassador to the U.S.
See also Blum, Robert.
Atlantic Union Committee
Letter, Nov. 29, 1950, by president Owen Josephus Roberts, inviting Kent to join an auxiliary council.
Auer, Bernhard Machold, 1915-
See Time
Avakian, Spurgeon
5 letters, 1960-1963.
Additional Note
Baer, Francis Shaw, 1893-
Letter, Jan. 3, 1961.
Additional Note
Bagley, William T.
2 letters, 1961-1962.
Additional Note
Bailey, John Moran, 1904-
63 letters, 1961-1964 and n.d.
Additional Note
Baker, Glenn R.
Letter, [Mar., 1964].
Additional Note
Baldwin, John Finley, 1915-
Letter, Aug. 30, 1961.
Additional Note
Baldwin, Sherman, 1897-
Letter, Aug. 10, 1959. Cousin of Kent.
Bancroft, James R.
5 letters, 1958-1964. Attorney-at-law.
Bancroft Library
9 letters, [1971]-1973.
Additional Note
Bane, Tom
4 letters, [1961]-1964.
Additional Note
Bank of America
4 letters, 1962-1964.
Additional Note
Barnes, Morgan, 1870-
Letter, Feb. 13, 1956.
Additional Note
Barney, Austin Dunham, 1896-
Letter, Nov. 14, 1960.
Additional Note
Barr, Joseph Walker, 1918-
See U.S. Treasury Dept.
Barron, Gerald V., 1918-
3 letters, 1964-1966.
Additional Note
Bartholomew, Frank H., 1898-
Letter, July 23, 1953.
Additional Note
Bartlett, Edward Lewis, 1904-
13 letters, 1957-1964.
Additional Note
Bassett, James Elias, 1912-
Letter, July 2, 1962.
Additional Note
Baxter, Leone (Smith), 1906-
See Whitaker & Baxter
Bay Area Rapid Transit District
2 letters, 1963-1966.
Additional Note
Bayh, Birch Evans, 1928-
2 letters, 1964-1971.
Additional Note
Beard, J. William, 1920-
2 letters, 1956-1963.
Additional Note
Bee, Carlos, 1917-1974
7 letters, 1961-1964.
Additional Note
Beeks, William Trulock, 1906-
Letter, July 16, 1959. Attorney-at-law.
Behr, Peter H.
Letter, Dec. 18, 1972.
Additional Note
Beilenson, Anthony C.
2 letters, 1972-1973. Calif. State Senator.
Beinecke, William S., 1914-
2 letters, 1959.
Additional Note
Beirne, Joseph Anthony, 1911-
Letter, June 9, 1961.
Additional Note
Beise, S. Clark, 1898-
Letter, Dec. 28, 1960.
Additional Note
Bell, David Elliott, 1919-
Letter, Aug. 22, 1961.
Additional Note
Bell, Laird, 1883-
Letter, Sept. 22, 1953. Attorney-at-law.
Bennett, Charles Edward, 1910-
Letter, Apr. 30, 1964.
Additional Note
Berg, Russell K., 1905-
Letter, Nov. 2, 1964.
Additional Note
Bernhard, Berl I., 1929-
8 letters, 1963-1971.
Additional Note
Besig, Ernest
See American Civil Liberties Union
Betts, Bert A., 1923-
4 letters, 1961-1962.
Additional Note
Bible, Alan, 1909-
3 letters, 1961-1962.
Additional Note
Biddick, William, 1920-
9 letters, 1959-1960 and n.d.
Additional Note
Bissinger, Paul Adolph, 1905-
3 letters, 1963-1968.
Black, John Woodland, 1925-
Letter, June 19, 1964.
Additional Note
Blair, William McCormick, 1916-
16 letters, 1956-1962.
Additional Note
Bliven, Bruce, 1889-
Letter, Dec. 6, 1962.
Additional Note
Block, Herbert Lawrence, 1909-
3 letters, 1952-1968.
Additional Note
Blum, Robert
18 letters, 1960-1965.
Additional Note
Boas, Roger
17 letters, 1959-1974.
Additional Note
Bollens, John Constantinus, 1920-
Letter, Mar. 11, 1973.
Additional Note
Bolles, John Savage, 1905-
2 letters, 1963-1965.
Additional Note
Booth, Harold E.
3 letters, 1964.
Additional Note
Bortolazzo, Julio Lawrence, 1915-
Letter, Feb. 6, 1962.
Additional Note
Boutin, Bernard Louis, 1923-
2 letters, 1961-1966.
Additional Note
Bowles, Chester, 1901-
20 letters, 1956-1963.
Additional Note
Boyle, William Marshall, 1902-
3 letters, 1951.
Additional Note
Bracken, Thomas Edwin, 1907-
3 letters, 1960-1961. Attorney-at-law.
Braden, Thomas Wardell, 1918-
Letter, Apr. 1, 1963.
Additional Note
Bradford, Robert B.
3 letters, 1959-1960.
Additional Note
Bradley, John Lockwood
Letter, Oct. 15, 1952.
Additional Note
Brawley, Hiram Wilks, 1917-
4 letters, 1961-1963.
Additional Note
Bray, Absalom Francis, 1918-
Letter, Nov. 6, 1972.
Brightman, Samuel Charles, 1911-
20 letters, 1961-1965.
Additional Note
Brokaw, George K., 1911-
9 letters, 1961-1963.
Additional Note
Brotherhood of Locomotive Firemen and Enginemen. Calif. State Legislative Board
Letter, Sept. 28, 1954.
Additional Note
Brown, Charles Harrison, 1920-
Letter, Dec. 3, 1959.
Additional Note
Brown, Edmund Gerald ("Pat"), 1905-
177 letters, 1954-1972.
Additional Note
Brown, John Carter, 1934-
Letter, Feb. 27, 1973.
Additional Note
Brown, Ralph M., 1908-
3 letters, 1960 and n.d. Calif. Assemblyman.
Brown, Thomas Elzie, 1900-
3 letters, 1964-1966.
Additional Note
Brownstein, Philip Nathan, 1917-
See U.S. Federal Housing Administration
Bruce, Robert Watson, 1903-
12 letters, 1963-1966.
Additional Note
Bunche, Ralph Johnson, 1904-
2 letters, 1962.
Additional Note
Bundy, William Putnam, 1917-
2 letters, [1956].
Additional Note
Burdick, Quentin Northrop, 1908-
Letter, May 5, 1964.
Additional Note
Burke, William Richard, 1916-
Letter, Nov. 30, 1962.
Additional Note
Burns, Hugh M.
2 letters, 1951-1964.
Additional Note
Burns, John Anthony, 1909-
Letter, Mar. 22, 1957.
Additional Note
Burns, Robert E.
3 letters, 1952-1953.
Burton, A. Philip, 1926-
7 letters, 1956-1973.
Additional Note
Burton, John L
8 letters, [1964]-1973.
Additional Note
Bush, Dorothy Vredenburgh, 1916-
2 letters, 1962.
Additional Note
Butler, Allan Macy, 1894-
3 letters, 1965.
Additional Note
Butler, Pau1 M., 1905-
12 letters, 1955-1958.
Additional Note
Buxton, Charles R.
Letter, Feb. 22, 1971.
Additional Note
Caen, Herb, 1916-
Letter, Jan. 11, 1973.
Additional Note
Califano, Joseph Anthony, 1931-
Letter, Oct. 14, 1965.
Additional Note
California. Adult Authority
Letter, May 6, 1963, by chairman John W. Brewer.
California. Attorney General
See Edmund Gerald Brown, Thomas C. Lynch, Stanley Mosk, and Evelle Johnson Younger.
California. Board of Agriculture
See Steinberg, Lionel Sanford
California. Board of Equalization
See John W. Lynch, Richard Nevins and George R. Reilly.
California. Commission on Uniform State Laws
See Dinkelspiel, Martin Jerrold
California. Commissioner of Corporations
3 letters, 1972-1973, by Brian R. Van Camp.
See also Sobieski, John G.
California. Controller
See Cranston, Allan
California. Dept. of Agriculture
See Warne, William Elmo
California. Dept. of Alcoholic Beverage Control
Letter, Oct. 26, 1961, by director Malcolm E. Harris.
California. Dept. of Finance
Letter, Dec. 16, 1958, by Bert W. Levit.
California. Dept. of General Services
3 letters, 1965.
California. Dept. of Industrial Relations
Letter, Oct. 7, 1964, by director Ernest B. Webb.
Additional Note
California. Dept. of Motor Vehicles
Letter, June 1, 1964, by director Tom Bright.
See also Ettelson, Lee.
California. Dept. of Natural Resources
Letter, May 11, 1960.
Additional Note
California. Dept. of Natural Resources. Division of Beaches and Parks
See Drury, Newton Bishop
California. Dept. of Parks and Recreation
3 letters, 1963-1966.
Additional Note
California. Dept. of Professional and Vocational Standards
See Vincent S. Dalsimer, James D. Loebl and Harold J. Powers.
California. Dept. of Public Works
See Robert B. Bradford and Frank A. Chambers.
California. Dept. of Social Welfare
5 letters, 1961-1962.
Additional Note
California. Dept. of Veterans Affairs
See Farber, Joseph M.
California. Dept. of Water Resources
See Warne, William Elmo
California. Director of Agriculture
Letter, Mar. 8, 1962.
Additional Note
California. Director of Education
See Wilson Riles and Roy E. Simpson.
California. Director of Finance
See Champion, Hale
California. Division of Real Estate
4 letters, 1963-1966, by commissioner Milton G. Gordon.
Additional Note
California. Governor
83 letters, 1959-1966.
Additional Note
California. Health and Welfare Agency
See Christian, Winslow
California. Highway Commission
See Joseph Cannon Houghteling and Abraham Kofman.
California. Horse Racing Board
Letter, Dec. 12, 1961, by chairman Neil J. Curry re non-paying positions with the board.
California. Industrial Accident Commission
3 letters, 1961-1962.
Additional Note
California. Lieutenant Governor
See Anderson, Glenn Malcolm
California. Public Utilities Commission
Letter, May 19, 1954, by president Peter E. Mitchell.
See also Albert W. Gatov and Everett C. McKeage.
California. Resources Agency
See Fisher, Hugo
California. San Francisco World Trade Center Authority
See Schuman, Adolph Philip
California. Secretary of State
6 letters, 1962-1966.
Additional Note
California. State College, Humboldt
Letter, Feb. 12, 1962, by Leland Barlow, chairman of the assembly committee, inviting Kent to speak.
California. Superintendent of Banks
See Murphy, William J.
California. Superintendent of Public Instruction
Letter, Jan. 9, 1959, by Roy E. Simpson, also director of education, addressed to John A. O'Connell.
See also Riles, Wilson.
California. Supreme Court
See Phil Sheridan Gibson and Stanley Mosk.
California. Treasurer
See Betts, Bert A.
California. University. Extension Division
Letter, Oct. 21, 1960, by Warren M. Campbell, head of the public administration extension, inviting Kent to speak.
See also Paul Henry Sheats and Felix Franklin Stumpf.
California. University. President
See Kerr, Clark
California. University. Vice-President
See McCaffrey, Stanley Eugene
California. University, Berkeley. Bureau of Public Information
See Lee, Eugene C.
California. University, Berkeley. Dept. of Political Science
8 letters, 1956-1964, by Leonard Rowe and Dwaine Marvick. Include copies of letters written to others.
See also Charles Aiken, Joseph Pratt Harris, Eugene C. Lee, and Boyd Archer Martin.
California. University, Berkeley. School of Law
Letter, [ca. Jan. 1961].
Additional Note
California. University, San Francisco
See Hine, Charles Henri
California Association of Port Authorities
Letter, Mar. 20, 1962, by executive secretary Aaron H. Glickman, addressed to Augustus Hawkins, re a resolution to the trade expansion act.
California Democratic Council
9 letters, 1961-1973.
Additional Note
California Farm Research and Legislative Committee
3 letters, 1962-1964.
California Federation of Young Democrats
33 letters, 1959-1964.
Additional Note
California Institute of Technology, Pasadena
Letter, May 15, 1962, by G.W. Green, vice-president for business affairs, re Kent's introduction to Clair Engle.
California Labor Federation
See Cornelius J. Haggerty and Thomas L. Pitts.
See also subject file in Carton 1
California League of Women Voters
7 letters, 1952-1973.
California Roadside Council
2 letters, 1962-1964, by executive vice president Helen B. Reynolds.
Additional Note
California State Psychological Association
2 letters, 1963, by president Thomas Willard Harrell re appointments to the Calif. Psychology Examining Committee.
Cameron, Ronald Brooks
3 letters, 1961-1964.
Additional Note
Cameron, Ronald Greenlaw, 1917-
2 letters, 1962-1963.
Additional Note
Cannon, Howard Walter, 1912-
3 letters, 1961-1962.
Additional Note
Carlock, John K., 1912-
Letter, Oct. 7, 1952.
Additional Note
Carlson, Jehanne (Biétry) Salinger
See Salinger, Jehanne (Biétry) Carlson
Carr, James Kennedy, 1914-
5 letters, 1960-1963.
Additional Note
Carrell, Tom C.
3 letters, 1961-1965.
Additional Note
Carter, Jesse Washington, 1888-1959
2 letters, 1954-1955.
Additional Note
Carver, John Alfred, 1918-
2 letters, 1961.
Additional Note
Carvey, Thomas B., Jr.
22 letters, 1961-1964.
Additional Note
Cary, William Lucius, 1910-
5 letters, 1961-1964.
Additional Note
Caylor, Arthur
Letter, Oct. 10, 1963.
Additional Note
Celebreeze, Anthony J., 1910-
See U.S. Secretary of Health, Education and Welfare
Chaffee, William Galbraith, 1908-
Letter, July 6, 1964.
Additional Note
Chalmers, Allan Knight, 1897-
See National Association for the Advancement of Colored People
Chambers, Frank A.
11 letters, 1960-1966.
Additional Note
Champion, Hale
16 letters, 1960-1966.
Additional Note
Chandler, Otis, 1927-
Letter, Apr. 17, 1961.
Additional Note
Chase, Newton K.
21 letters, 1956-1964.
Additional Note
Cheney, George A., 1900-
Letter, Sept. 11, 1972.
Childs, Marquis William, 1903-
Letter, Mar. 25, 1964.
Christensen, Carl L., 1909-
10 letters, 1955-1964.
Additional Note
Christian, Winslow
13 letters, 1957-1966.
Additional Note
Christopher, George, 1907-
7 letters, 1960-1963.
Additional Note
Christopher, Warren Minor, 1925-
Letter, July 19, 1961, by his secretary Mildred McKibbin.
Church, Frank Forrester, 1924-
4 letters, 1963-1969.
Additional Note
Cibula, Alvin Matthew, 1907-
Letter, Aug. 11, 1964.
City Commons Club, Berkeley
3 letters, 1962.
Clark, Joseph S., 1901-
4 letters, 1956-1968.
Additional Note
Clausen, Don HoIst, 1923-
Letter, May 29, 1963.
Additional Note
Clements, Earle C., 1896-
2 letters, 1957.
Additional Note
Clifford, Clark McAdams, 1906-
Letter, Nov. 6, 1968.
Additional Note
Clinton, John Hart, 1905-
2 letters, 1962-1964.
Additional Note
Coate, Robert L.
15 letters, 1956-1968.
Additional Note
Coats, Arthur W., Jr.
7 letters, 1951-1964.
Additional Note
Cobey, James A., 1913-
6 letters, 1961-1964. Calif. State Senator.
Coblentz, Stanton Arthur, 1896-
Letter, Apr. 28, 1973.
Coblentz, William Kraemer, 1922-
16 letters, 1951-1972.
Additional Note
Cohelan, Jeffery, 1914-
36 letters, 1959-1968.
Additional Note
Cohn, Herbert B., 1912-
Letter, May 9, 1960.
Additional Note
Coleman, William Luther, 1914-
Letter, June 7, 1962.
Additional Note
Colley, Nathaniel Sextus, 1918-
Letter, Sept. 19, 1962.
Colligan, Francis James, 1908-
Letter, Mar. 13, 1961.
Additional Note
Collins, George D., Jr.
Letter, Feb. 1, 1954.
Additional Note
Colmer, William Meyers, 1890-
Letter, Apr. 29, 1964.
Additional Note
Columbia Broadcasting System
6 letters, 1961-1964.
Additional Note
Committee to Re-Elect Governor Brown
22 letters, 1962-1966 and n.d.
Additional Note
Commonwealth Club of California, San Francisco
34 letters, 1954-1973.
Additional Note
Conley, Phebe Briggs, 1892-
Letter, [Aug. 1964].
Conley, Philip, 1894-
4 letters, 1961.
Connally, John Bowden, 1917-
Letter, Apr. 17, 1961.
Additional Note
Conrad, Charles J.
3 letters, 1956-[1957] and n.d. Calif. Assemblyman.
Additional Note
Conservation Associates
3 letters, 1965.
Additional Note
Cook, Lyle Edwards, 1918-
2 letters, 1951-1960.
Cooley, Harold Dunbar, 1897-
Letter, May 4, 1964.
Additional Note
Cooley, James C.
5 letters, 1952-1973.
Additional Note
Coolidge, Charles Allerton, 1894-
9 letters, 1952-1959.
Additional Note
Corman, James Charles, 1920-
2 letters, 1962-1964.
Additional Note
Costello, John D., 1894-
Letter, Mar. 13, 1959. Attorney-at-law.
Council for Civic Unity of San Francisco
See Howden, Edward
Cox, Archibald, 1912-
Letter, Dec. 6, 1973.
Additional Note
Craig, George North, 1909-
Letter, [1964].
Additional Note
Cranston, Alan, 1914-
42 letters, 1956-1973.
Additional Note
Crawford, Hilary Herbert, 1894-
4 letters, 1961-1962.
Additional Note
Crimmins, Martin Lalor, Jr.
5 letters, 1952-1964.
Additional Note
Crocker-Anglo National Bank, San Francisco
2 letters, 1962.
Crocker National Bank
Letter, Oct. 20, 1971, by executive vice president John Richard Dryden re rising interest rates.
Cronkite, Walter, 1916-
Letter, May 2, 1973, by his secretary Mamie Schroth.
Crown, Robert W
5 letters, 1956-1964.
Additional Note
Dahl, Walter I.
Letter, Jan. 2, 1959. Calif. Assemblyman.
Additional Note
Dakin, Henry S.
Letter, Apr. 26, 1969.
Dal Poggetto, Newton Francis, 1922-
3 letters, 1960-1973. Attorney-at-law.
Dalsimer, Vincent S.
4 letters, 1960-1962.
Additional Note
Davidson, Crow Girard, 1910-
18 letters, 1961-1963.
Additional Note
Davies, Pau1 Lewis, 1930-
Letter, Nov. 15, 1971.
Additional Note
Davies, Phillips S.
5 letters, 1961-1963.
Davies, Ralph Kenneth, 1897-
Letter, Oct. 22, 1969.
Davis, Edwin F.
28 letters, 1954-1973.
Additional Note
Davis, Lester T.
Letter, Mar. 8, 1951. Calif. Assemblyman.
Additional Note
Davis, Pauline L., 1917-
3 letters, 1962-1964. Calif. Assemblyman.
Davis, Thomas J., 1912-
3 letters, 1952-1958.
Additional Note
Davison, Harry Pomeroy, 1898-
Letter, Feb. 19, 1952.
Additional Note
Day, James Edward, 1914-
4 letters, 1961-1962.
Additional Note
Degan, June Oppen
5 letters, 1961-1966.
Delaplane, Stanton Hill, 1907-
Note, [Sept. 1960].
Additional Note
Dell, George Martin, 1925-
2 letters, 1960 and n.d.
Additional Note
DeLotto, Bert
2 letters, 1961-1962. Calif. Assemblyman.
Additional Note
Democratic Indian Committee
Letter, Dec. 3, 1961, by chairman George Pierre.
Democratic Party. Alaska. State Central Committee
2 letters, 1963-1967, by chairmen Frank Peratrovich and Felix J. Toner.
Additional Note
Democratic Party. Arizona. State Central Committee
5 letters, 1957-1964.
Additional Note
Democratic Party. Calif. Alameda County. Central Committee
26 letters, 1958-1964.
Additional Note
Democratic Party. Calif. Amador County. Central Committee
Letter, Dec. 8, 1964.
Democratic Party. Calif. Butte County. Central Committee
4 letters, 1962.
Additional Note
Democratic Party. Calif. California Democratic Council.
9 letters, 1961-1973
Democratic Party. Calif. Colusa County. Central Committee
3 letters, 1951-1960.
Additional Note
Democratic Party. Calif. Contra Costa County. Central Committee
7 letters, 1956-1962.
Additional Note
Democratic Party. Calif. Del Norte County. Central Committee
2 letters, 1951-1964.
Democratic Party. Calif. El Dorado County. Central Committee
8 letters, 1960-1964.
Democratic Party. Calif. Fresno County. Central Committee
5 letters, 1951-1962.
Additional Note
Democratic Party. Calif. Glenn County. Central Committee
Letter, Aug. 30, 1964.
Democratic Party. Calif. Humboldt County. Central Committee
20 letters, 1950-1971.
See also Bane, Tom.
Democratic Party. Calif. Inyo County. Central Committee
18 letters, 1960-1964.
Democratic Party. Calif. Kern County. Central Committee
7 letters, 1951-1964.
Additional Note
Democratic Party. Calif. Lake County. Central Committee
Letter, Aug. 1951. Addressed to Fred L. Trott.
Democratic Party. Calif. Lassen County. Central Committee
See Arnold, Stanley
Democratic Party. Calif. Los Angeles County. Central Committee 1
4 letters, 1955-1962.
Additional Note
Democratic Party. Calif. Madera County. Central Committee
6 letters, 1960-1962.
Democratic Party. Calif. Marin County. Central Committee
12 letters, 1956-1964.
Democratic Party. Calif. Mariposa County. Central Committee
7 letters, 1961-1964.
Additional Note
Democratic Party. Calif. Mendocino County. Central Committee
7 letters, 1951-1964.
Additional Note
Democratic Party. Calif. Modoc County. Central Committee
7 letters, 1961-1964.
Democratic Party. Calif. Monterey County. Central Committee
10 letters, 1961-1964.
Additional Note
Democratic Party. Calif. Napa County. Central Committee
16 letters, 1959-1964.
Democratic Party. Calif. Nevada County. Central Committee
2 letters, 1964.
Democratic Party. Calif. Orange County. Central Committee
3 letters, 1951-1964.
Additional Note
Democratic Party. Calif. Placer County. Central Committee
8 letters, 1954-1963.
Democratic Party. Calif. Riverside County. Central Committee
3 letters, 1961.
Additional Note
Democratic Party. Calif. Sacramento County. Central Committee
8 letters, 1951-1964.
Additional Note
Democratic Party. Calif. San Benito County. Central Committee
2 letters, 1960-1964.
Democratic Party. Calif. San Bernardino County. Central Committee
3 letters, 1961-1964.
Democratic Party. Calif. San Diego County. Central Committee
6 letters, 1956-1964.
Additional Note
Democratic Party. Calif. San Francisco County. Central Committee
12 letters, 1954-1968.
Additional Note
Democratic Party. Calif. San Joaquin County. Central Committee
5 letters, 1961-1964.
Democratic Party. Calif. San Luis Obispo County. Central Committee
8 letters, 1951-1964.
Additional Note
Democratic Party. Calif. San Mateo County. Central Committee
5 letters, 1951-1964.
See also Arlen F. Gregorio and Daniel Joseph Monaco.
Democratic Party. Calif. Santa Barbara County. Central Committee
6 letters, 1951-1964.
Democratic Party. Calif. Santa Clara County. Central Committee
17 letters, 1957-1971.
Additional Note
Democratic Party. Calif. Santa Cruz County. Central Committee
13 letters, 1951-1964.
Additional Note
Democratic Party. Calif. Shasta County. Central Committee
8 letters, 1951-1964.
Democratic Party. Calif. Sierra County. Central Committee
Letter, July 11, 1962.
Democratic Party. Calif. Siskiyou County. Central Committee
3 letters, 1961-1964.
Democratic Party. Calif. Solano County. Central Committee
7 letters, 1951-1964.
Democratic Party. Calif. Sonoma County. Central Committee
3 letters, 1961.
Additional Note
Democratic Party. Calif. Stanislaus County. Central Committee
9 letters, 1960-1964.
Additional Note
Democratic Party. Calif. State Central Committee
77 letters, 1951-1973 and 3 n.d.
Additional Note
Democratic Party. Calif. Sutter County. Central Committee
Letter, May 23, 1962.
See also Coats, Arthur W.
Democratic Party. Calif. Tehama County. Central Committee
Letter, [Oct. 1962].
Democratic Party. Calif. Tulare County. Central Committee
7 letters, 1960-1964.
Democratic Party. Calif. Tuolumne County. Central Committee
Letter, July 22, 1960.
Democratic Party. Calif. Ventura County. Central Committee
3 letters, 1951.
Democratic Party. Calif. Yolo County. Central Committee
Letter, Jan. 20, 1964.
Democratic Party. Calif. Yuba County. Central Committee
5 letters, 1958-1964.
Additional Note
Democratic Party. Colorado. State Central Committee
3 letters, 1957-1964.
Additional Note
Democratic Party. Hawaii. State Central Committee
2 letters, 1956-1963.
See also Robert Chosvi Oshiro and William Shaw Richardson.
Democratic Party. Montana. State Central Committee
See Erickson, Leif
Democratic Party. National Committee
65 letters, 1955-1971.
Additional Note
Democratic Party. National Congressional Committee
Letter, June 29, 1962, by Kenneth R. Harding.
See also Kirwan, Michael Joseph.
Democratic Party. Nevada. State Central Committee
Letter, Mar. 16, 1964, by chairman Charles E. Springer.
Democratic Party. Oregon. State Central Committee
Letter, Jan. 8 1964
Democratic Party. Senatorial Campaign Committee
7 letters, 1961-1962.
Additional Note
Democratic Party. Washington. State Central Committee
5 letters, 1963-1964.
Additional Note
Democratic Party. Wyoming. State Central Committee
Letter, Oct. 25, 1963, by chairman Walter Bernard Phelan.
Dempster, Milen C.
13 letters, 1954-1963.
Additional Note
Denver (Colo.) Post
See Seawell, Donald R.
Dick, Jane (Warner)
7 letters, 1955-1961.
Additional Note
Dillion, Clarence Douglas, 1909-
Letter, July 28, 1961.
Additional Note
Dillis, Clayton A., 1908-
Letter, July 5, 1962.
Additional Note
Dilworth, Richardson, 1898-
36 letters, 1954-1972.
Additional Note
Dinkelspiel, Martin Jerrold, 1898-
2 letters, 1958-1965.
Additional Note
Donnelley, Dixon, 1915-
See U.S. Dept. of State
Donohue, F. Joseph, 1900-
See U.S. Inaugural Committee
Dorn, William Jennings Bryan, 1916-
Letter, May 1, 1964.
Additional Note
Douglas, Helen (Gahagan), 1900-
Letter, Nov. 30, 1962.
Additional Note
Douglas, Paul Howard, 1892-
2 letters, 1954-1964.
Additional Note
Douglas, William Orville, 1898-
12 letters, 1954-1973.
Additional Note
Downing, Thomas Nelms, 1919-
Letter, May 6, 1964.
Additional Note
Doyle, Clyde Gilman, 1887-
2 letters, 1957-1962.
Additional Note
Draper, Benjamin Poff, 1907-
Letter, Nov. 12, 1961.
Additional Note
Drewes, Robert J., 1913-
2 letters, 1959-1965.
Additional Note
Drury, Newton Bishop, 1889-
Letter, June 19, 1962.
Additional Note
Dryden, John Richard, 1912-
See Crocker National Bank
Duncan, Robert Blackford, 1920-
Letter, July 8, 1965.
Additional Note
Dundes, Jules, 1913-
3 letters, 1964.
Additional Note
Dungan, Ralph Anthony, 1923-
9 letters, 1960-1964.
Additional Note
Dunham, Donald Carl, 1908-
Letter, Mar. 30, 1964.
Additional Note
Dunleavy, Hal
4 letters, 1957-1963.
Additional Note
Dutton, Frederick Gary, 1923-
13 letters, 1955-1963.
Additional Note
Dyal, Kenneth Warren, 1910-
5 letters, 1964-1968.
Additional Note
Dymally, Mervyn M.
4 letters, 1963-1973.
Additional Note
Eccles, Marriner (Stoddard), 1890-
4 letters, 1969.
Additional Note
Edmondson, Clyde
See Redwood Empire Association
Edmondson, James Howard, 1925-
Letter, May 16, 1964.
Additional Note
Edwards, W. DonIon, 1915-
8 letters, 1962-1973.
Additional Note
Egan, William Allen, 1914-
Letter, Dec. 17, 1959.
Additional Note
Eichler, Edward Philip, 1930-
Letter, Aug. 3, 1972.
Additional Note
Elliott, John B., 1878-
16 letters, 1953-1965.
Additional Note
Elsbree, Hugh Langdon, 1904-
Letter, Apr. 2, 1962.
Additional Note
Emerson, Thomas Irwin, 1907-
Letter, Mar. 12, 1961.
Additional Note
Encyclopaedia Britannica
See Minow, Newton Norman
Enersen, Burnham, 1905-
Letter, Apr. 5, 1965.
Additional Note
Engle, Clair, 1911-1964
98 letters, 1951-1964.
Additional Note
Erickson, John
6 letters, 1956-1961.
Additional Note
Erickson, Leif, 1906-
2 letters, 1957-1964.
Additional Note
Erskine, Morse
4 letters, 1956-1962.
See also one mimeographed letter, [Oct. 1962], co- signed with Gardiner Johnson.
Erskine, Morse, II
Letter, Mar. 24, 1966.
Additional Note
Ervin, Samuel James, 1896-
Letter, Feb. 20, 1973.
Additional Note
Ervin, Thomas Edgar, 1911-
See National Broadcasting Company
Erwin, Thomas M., 1896-
2 letters, 1956-1957. Calif. Assemblyman.
Ets-Hokin, Jeremy Moses, 1926-
3 letters, 1957-1963.
Additional Note
Ets-Hokin, Louis, 1893-
3 letters, 1964.
Additional Note
Ettelson, Lee, 1898-
Letter, Aug. 13, 1964.
Additional Note
Eunson, Robert Charles Romaine, 1912-
See San Francisco Press Club
Everett, Robert William, 1915-
Letter, May 1, 1964.
Additional Note
Evers, William Dohrmann, 1927-
See San Francisco Citizens' Committee for Sign Improvement
Evins, Joseph Landon, 1910-
Letter, May 6, 1964.
Additional Note
Export-Import Bank of Washington
See Linder, Harold Francis
Fair Campaign Practices Committee, Inc.
4 letters, 1961, by executive director Bruce Lester Felknor.
Additional Note
Fairmont Hotel, San Francisco
See Swig, Benjamin Harrison
Farber, Joseph M.
2 letters, 1963.
Additional Note
Farber, Seymour Morgan, 1913-
Letter, Dec. 14, 1961.
Farr, Frederick S., 1910-
25 letters, 1951-1969.
Additional Note
Federated Young Democrats, San Francisco
3 letters, 1961-1963.
Felknor, Bruce Lester, 1921-
See Fair Campaign Practices Committee, Inc.
Ferdon, John Jay
See San Francisco. Board of Supervisors
Ferrell, F. Douglas
Letter, Sept. 21, 1964. Calif. Assemblyman.
Ferry, W. H., 1910-
Letter, Aug. 9, 1962.
Additional Note
Finletter, Thomas Knight, 1893-
9 letters, 1956-1958. Attorney-at-law.
Finley, Samuel Francis, 1899-
13 letters, 1951-1953.
Additional Note
Finnegan, James Aloysius, 1906-
Letter, Feb. 26, 1957.
Additional Note
Fischer, Helen Marie, 1912-
6 letters, 1957.
Additional Note
Fisher, Andrew, 1920-
See New York Times
Fisher, Hugo, 1921-
4 letters, 1961-1964.
Additional Note
Fitzsimmons, Edward Robert, 1921-
Letter, June 28, 1960. Attorney-at-law.
Fixa, John F.
See U.S. Post Office, San Francisco
Fleeson, Doris
3 letters, 1956-1966.
Fleischmann, Manly, 1908-
Letter, July 28, 1953.
Additional Note
Fleming, Macklin, 1911-
11 letters, 1952-1961.
Additional Note
Foley, Eugene Patrick, 1928-
3 letters, 1963-1966.
Additional Note
Folliard, Edward Thomas, 1899-
2 telegrams, 1959-1961.
Additional Note
Ford, John Anson, 1883-
Letter, Dec. 31, 1957.
Additional Note
Ford, Peyton, 1911-
See U.S. Dept. of Justice
Ford, Tirey L., 1898-
4 letters, 1959-1966.
Additional Note
Fortnight [Magazine]
Letter, May 4, 1955, by C. T. S. Keep
See also Keep, Oliver Davis.
Foster, William Chapman, 1897-
2 letters, 1963.
Additional Note
Fowler, Henry Hamill, 1908-
8 letters, 1961-1963.
Additional Note
Fraser, Donald MacKay, 1924-
2 letters, 1964.
Additional Note
Freeman, Orville Lothrop, 1918-
9 letters, 1961-1968.
Additional Note
Frew, Myron H., 1896-
8 letters, 1956-1964. Calif. Assemblyman.
Friedman, Monroe Mark, 1895-
7 letters, 1951-1962.
Additional Note
Fritchey, Clayton
2 letters, 1952-1956.
Additional Note
Fulbright, James William, 1905-
4 letters, 1954-1964.
Additional Note
Gaffney, John W.
Letter, Sept. 23, 1964.
Additional Note
Galbraith, John Kenneth, 1908-
3 letters, 1962-1963.
Additional Note
Gardiner, Samuel W.
27 letters, 1951-1968.
Additional Note
Gardner, Trevor, 1915-
Letter, Dec. 10, 1957.
Additional Note
Garrigus, Charles B., 1914-
2 letters, 1961-1962. Calif. Assemblyman.
Gates, Thomas Sovereign, 1906-
Letter, Dec. 23, 1959.
Additional Note
Gathings, Ezekiel Candler, 1903-
Letter, Apr. 27, 1964.
Additional Note
Gatov, Albert W.
4 letters, 1962-1965.
Additional Note
Gatov, Elizabeth (Rudel) Smith, 1911-
30 letters, 1951-1972.
Additional Note
Gaudio, Antonio J., 1911-
7 letters, 1959-1963.
Additional Note
Gavin, James M., 1907-
Letter, Mar. 6, 1961.
Additional Note
Geckler, Richard Delph, 1918-
See Aerojet-General Corporation
Geddes, Samuel Robert
3 letters, 1952-1964.
Additional Note
General Electric Company
2 letters, 1964-1965.
Geoghegan, William Aloysius, 1925-
See U.S. Dept. of Justice
Gewirtz, Stanley, 1917-
7 letters, 1959-1973.
Additional Note
Gibson, Luther Earl, 1894-
13 letters, 1961-1966. Calif. State Senator.
Additional Note
Gibson, Phil Sheridan
Letter, Nov. 8, 1962.
Additional Note
Gilb, Corinne (Lathrop), 1925-
Letter, Oct. 11, 1961.
Gill, Thomas Ponce, 1922-
3 letters, 1962-1966.
Additional Note
Gilmore, Voit, 1918-
4 letters, 1961-1962.
Additional Note
Gilpatric, Roswell Leavitt, 1906-
5 letters, 1961-1963.
Additional Note
Glikbarg, Abner Samuel, 1897-
2 letters, 1964.
Additional Note
Gluck, Joseph
Letter, Mar. 14, 1957.
Additional Note
Goddard, Samuel Pearson, 1919-
See Democratic Party. Arizona. State Central Committee
Godfrey, William Chandler, 1920-
2 letters, 1962.
Additional Note
Goldberg, Arthur Joseph, 1908-
3 letters, 1962.
Additional Note
Golden, John Matthew, 1895-
Letter, Jan. 14 1961.
Additional Note
Goldstein, Alvin H., Jr.
7 letters, 1964-1965.
Gonzalez, Henry B., 1916-
Letter, May 12, 1964.
Additional Note
Goodrich, Nathaniel Herman, 1914-
45 letters, 1956-1973.
Additional Note
Gordon, Milton G., 1922-
Letter, Apr. 22, 1961.
Gore, Albert Arnold, 1907-
5 letters, 1961-1969.
Additional Note
Gottschalk, Gertrude (Riordan), 1916-
5 letters, 1963-1964.
Additional Note
Gould, Charles Lessington, 1909-
2 letters, 1971.
Additional Note
Grady, Henry Francis, 1882-1957
Letter, Jan. 21, 1957.
Additional Note
Graham, Jean (Charters), 1914-
5 letters, 1963-1964.
Additional Note
Graham, Katherine, 1917-
Letter, May 24, 1973.
Additional Note
Graham, Philip L., 1915-
See Washington Post
Grant, William, 1910-
5 letters, 1953-1973.
Additional Note
Gratz, Homer Tucker, 1906-
10 letters, 1963-1964.
Additional Note
Gravel, Camile Francis, 1915-
Letter, Oct. 29, 1957.
Additional Note
Graves, Richard Perrin, 1906-
4 letters, 1958-1964.
Greene, Francis Thornton, 1908-
Letter, Sept. 26, 1958.
Additional Note
Greene, Leroy F.
2 letters, 1962.
Gregorio, Arlen F.
4 letters, 1964-1973.
Additional Note
Gregory, Clark Stephen, 1906-
2 letters, 1964.
Additional Note
Griffiths, Martha Wright, 1912-
Letter, Apr. 29, 1964.
Additional Note
Grimes, Marion Allen, 1915-
Letter, Oct. 29, 1964.
Additional Note
Griswold, Alfred Whitney, 1906-
Letter, May 7, 1962.
Additional Note
Grogan, John J., 1914-
See Industrial Union of Marine and Shipbuilding Workers of America
Gronouski, John Austin, 1919-
Letter, Mar. 9, 1964.
Additional Note
Gross, Harold Bancroft, 1908-
Letter, July 15, 1953.
Additional Note
Gudeman, Edward, 1906-
See U.S. Dept. of Commerce
Guthman, Edwin O., 1919-
See U.S. Dept. of Justice
Haerle, Paul Raymond, 1932-
Letter, Sept. 13, 1963.
Additional Note
Hagen, Harlan, 1914-
10 letters, 1956-1964.
Additional Note
Hagerty, James C., 1909-
See American Broadcasting Company
Haggerty, Cornelius J., 1894-
7 letters, 1956-1959 and n.d.
Additional Note
Halaby, Najeeb E., 1915-
2 letters, 1961.
Additional Note
Hale, Arthur Slone, 1913-
Letter, Nov. 8, 1958.
Additional Note
Hall, Wallace W., 1909-
2 letters, 1961.
Additional Note
Hand, Lloyd Nelson, 1929-
2 letters, 1964.
Hanna, Richard Thomas, 1914-
8 letters, 1961-1971.
Additional Note
Harding, Ralph Ray, 1929-
Letter, Apr. 28, 1964.
Additional Note
Harrell, Thomas Willard, 1911-
See California State Psychological Association
Harriman, William Averell, 1891-
4 letters, 1956-1971.
Additional Note
Harris, Fred R., 1930-
2 letters, 1968-1971.
Additional Note
Harris, George Bernard, 1901-
Letter, Apr. 6, 1966.
Harris, Joseph Pratt, 1896-
5 letters, 1951-1962.
Additional Note
Harris, Louis
Letter, Jan. 27, 1961.
Additional Note
Harris, T. George, 1924-
Letter, Oct. 15, 1962.
Additional Note
Harrison, Gregory Alexander, 1896-
Letter, June 2, 1954.
Additional Note
Harrison, William Moore, 1912-
Letter, Aug. 12, 1959.
Additional Note
Hart, James David, 1911-
Letter, Oct. 18, 1957.
Additional Note
Hart, Philip A., 1912-
2 letters, 1964-1965.
Additional Note
Hartke, Robert Vance, 1919-
See Democratic Party. Senatorial Campaign Committee
Hartzog, George Benjamin, 1920-
See U.S. National Park Service
Haskell, Floyd K.
Letter, May 15, 1973.
Additional Note
Hassett, William D., 1880-
2 letters, 1951.
Additional Note
Hatcher, Andrew T.
3 letters, 1961.
Additional Note
Hatfield, Mark O., 1922-
Letter, Apr. 17, 1969.
Additional Note
Havenner, Franck Roberts, 1882-
4 letters, 1951-1952.
Additional Note
Hawaii. Statehood Commission
See Oren Ethelbirt Long and Lorrin Potter Thurston.
Hawkins, Augustus F., 1907-
3 letters, 1955-1956.
Additional Note
Healy, Ellen
Letter, July 21, 1963.
Additional Note
Heard, George Alexander, 1917-
See U.S. President's Commission on Campaign Costs.
Hechler, Ken, 1914-
Letter, Apr. 5, 1956.
Additional Note
Hellawell, Robert, 1928-
Letter, Sept. 11, 1972.
Additional Note
Heller, Alfred Edward, 1929-
4 letters, 1964.
Additional Note
Heller, Clara Hellman
Letter, May 5, 1955.
Heller, Clarence E.
6 letters, 1963-1966.
Heller, Edward Hellman, 1900-1961
3 letters, 1956-1961.
Additional Note
Heller, Elinor (Raas), 1904-
Telegram, Aug. 26, 1951.
Additional Note
Heller, Elizabeth
7 letters, 1961-1964 and n.d.
Additional Note
Heller, Walter Wolfgang, 1915-
Letter, Aug. 3 1961.
Additional Note
Hellman, Geoffrey Theodore, 1907-
Letter, Apr. 19, 1973.
Additional Note
Hellyer, George Warren, Jr.
3 letters, 1960-1961.
Henderson, Charles W., 1926-
3 letters, 1964.
Additional Note
Henning, John Francis, 1915-
4 letters, 1961-1963.
Additional Note
Hensel, H. Struve, 1901-
Letter, Aug. 18, 1953. Attorney-at-law.
Henson, Burt M.
7 letters, 1962-1964. Calif. Assemblyman.
Additional Note
Heyman, Ira Michael, 1930-
Letter, Feb. 6, 1964.
Additional Note
Hill, Lister, 1894-
Letter, Apr. 27, 1964.
Additional Note
Hinckle, Warren James, 1938-
Letter, Oct. 6, 1964.
Additional Note
Hine, Charles Henri, 1916-
Letter, Nov 13, 1963.
Additional Note
Hirten, John Edward, Jr.
See San Francisco Planning and Urban Renewal Association
Hise, Harley, 1890-
Letter, June 9, 1954.
Additional Note
Hodges, Luther Hartwell, 1898-1974
21 letters, 1960-1964.
Additional Note
Holifield, Chet, 1903-
4 letters, 1953-1964.
Additional Note
Holland, Spessard Lindsey, 1892-
Letter, Apr. 29, 1964.
Additional Note
Holman, Lee Verne, 1916-
4 letters, 1956-1968.
Additional Note
Holmdahl, John W., 1924-
2 letters, 1962-1963. Calif. State Senator
Holmes, Carl McCauley, 1911-
Letter, Mar. 23, 1964.
Holmquist, Raymond Richard, 1913-
See U.S. Post Office, San Francisco
Holwerda, John Jacob, 1910-
2 letters, 1960-1964.
Hoppe, Arthur Watterson, 1925-
4 letters, 1968-1973.
Additional Note
Horan, Francis Harding, 1900-
Letter, Nov. 24, 1965. Attorney-at-law.
Horne, John E., 1908-
4 letters, 1961-1964.
Additional Note
Houghteling, Joseph Cannon, 1924-
12 letters, 1957-1972 and n.d.
Additional Note
Howden, Edward
4 letters, 1957-1961.
Additional Note
Huddleston, George, 1920-
Letter, Apr. 28, 1964.
Additional Note
Hughes, Richard Joseph, 1909-
3 letters, 1961-1962.
Additional Note
Hull, Jerome Webster, 1912-
Letter, May 10, 1966.
Additional Note
Hume, Jaquelin Holliday, 1905-
3 letters, 1961-1962.
Additional Note
Humphrey, Hubert Horatio, 1911-
58 letters, 1956-1973.
Additional Note
Hunt, Douglass, 1924-
See U.S. Treasury Dept.
Hunter, Phelps Stokes, 1906-
5 letters, 1957-1966.
Additional Note
Huntington, Robert Watkinson, 1907-
4 letters, 1965-1973.
Additional Note
Illinois. Governor
See Stevenson, Adlai Ewing
Industrial Union of Marine and Shipbuilding Workers of America
Letter, Oct. 26, 1960.
Additional Note
Inouye, Daniel Ken, 1924-
5 letters, 1964-1973.
Additional Note
International Longshoremen's and Warehousemen's Union
2 letters, 1962.
Additional Note
Jackson, Henry Martin, 1912-
4 letters, 1959-1971.
Additional Note
Jackson, Stephen Samuel, 1899-
Letter, Dec. 10, 1956.
Additional Note
James, Ralph Kirk, 1906-
See U.S. Dept. of Defense
Javits, Jacob Koppel, 1904-
Letter, Sept. 20, 1963.
Additional Note
Jenkins, Thomas M., 1921-
6 letters, 1954-1964.
Additional Note
Jennings, Dean Southern, 1905-
Letter, July 2, 1966.
Additional Note
Jennings, Renz L.
Letter, Sept. 18, 1961.
Additional Note
Jessup, John Knox, 1907-
Letter, May 27, 1960.
Additional Note
Jewish National Fund
See Silverman, Sol
Johns, George W.
See San Francisco Labor Council
Johnson, Gardiner, 1905-
4 letters, 1953-1962.
Additional Note
Johnson, Harold Terry, 1907-
9 letters, 1957-1968.
Additional Note
Johnson, Lyndon Baines, Pres., U.S., 1908-1973
15 letters, 1956-1967.
Additional Note
Jones, Proctor Patterson
6 letters, 1955-1956.
Jordan, B. Everett, 1896-
Letter, May 5, 1964.
Additional Note
Joyce, William Henry, Jr.
Telegram, June 22, 1956.
Additional Note
KPFA Broadcasting Station
19 letters, 1962-1964.
Additional Note
KQED. San Francisco
8 letters, 1962-1964.
See also Weinberger, Caspar Willard.
Kampelman, Max M., 1920-
Letter, July 17, 1962.
Karabian, Walter
Letter, June 29, 1973. Calif. Assemblyman.
Katzenbach, Nicholas de Belleville, 1922-
4 letters, 1962-1964.
Additional Note
Kaufman, Vernon
8 letters, 1961-1966.
Additional Note
Keating, Kenneth B., 1900-
Letter, Jan. 12, 1968.
Additional Note
Keep, Oliver Davis, 1903-
3 letters, 1951-1964.
Additional Note
Kefauver, Carey Estes, 1903-1963
4 letters, 1956.
Additional Note
Kempner, S. Marshall, 1898-
3 letters, 1958-1962.
Kendall, Glen, 1901-
Letter, Nov. 5, 1962.
Additional Note
Kennedy, Edward Moore, 1932-
5 letters, 1969-1973.
Additional Note
Kennedy, Jacqueline Lee (Bouvier), 1929-
6 letters, 1961-1964, by secretaries to Mrs. John F. Kennedy.
Additional Note
Kennedy, John Fitzgerald, Pres., U.S., 1916-1963
6 letters, 1956-1962.
Additional Note
Kennedy, Robert Francis, 1925-1968
4 letters, 1962-1963.
Additional Note
Kenney, W. John, 1904-
13 letters, 1953-1966.
Additional Note
Kent, Sherman, 1903-
2 letters, 1961-1968.
Kent, William, 1864-1928
Letter, Nov. 12, 1917.
Additional Note
Kent, William, 1895-
13 letters, 1950-1959. Brother of Roger Kent.
Kent, William, III
3 letters, 1962-1968. Roger Kent's nephew.
Kern County Land Company
See Davis, Thomas J.
Kerner, Otto, 1908-
Telegram, July 16, 1965.
Additional Note
Kerr, Clark, 1911-
4 letters, 1962-1964.
Additional Note
Kilgore, Bernard, 1908-
Letter, [Mar. 1957].
Additional Note
Killion, George Leonard, 1901-
23 letters, 1956-1964.
Additional Note
Kimball, Dan A., 1896-
3 letters, 1960-1962.
Additional Note
King, Cecil Rhodes, 1898-
2 letters, 1963-1964.
Additional Note
Kirwan, Michael Joseph, 1886-
2 letters, 1959-1965.
Additional Note
Klein, Eugene Victor, 1921-
Letter, Sept. 15, 1966.
Additional Note
Klotz, Herbert Werner, 1917-
See U.S. Dept. of Commerce
Knight, Goodwin Jess, 1896-1970
2 letters, 1956-1957. Governor of California.
Knoll, Samson Benjamin, 1912-
Letter, Sept. 28, 1961.
Additional Note
Knowland, William Fife, 1908-1974
Letter, Mar. 5, 1957.
Additional Note
Knox, John T., 1924-
4 letters, 1962. Calif. Assemblyman.
Additional Note
Kofman, Abraham, 1903-
3 letters, 1962-1964.
Additional Note
Kohn, Louis A., 1907-
Letter, Dec. 6, 1958.
Additional Note
Korth, Fred, 1909-
Letter, July 2, 1953.
Additional Note
Kroninger, Robert Henry
4 letters, 1959-1963.
Additional Note
Kuchel, Thomas Henry, 1910-
5 letters, 1957-1968.
Additional Note
Kuechler, Larry F.
Letter, Feb. 23, 1961. Attorney-at-law.
Lapham, Roger Dearborn, 1883-1966
3 letters, 1958-1961.
Additional Note
Lapin, Raymond Harold, 1919-
5 letters, 1962-1972.
Additional Note
Lawless, Elton C., 1902-
See California. Industrial Accident Commission
Lawrence, Philip Rutter, 1916-
5 letters, 1952-1966.
Additional Note
League of Women Voters of California
See California League of Women Voters League of Women Voters of San Francisco
Leake, Paul R., 1890-
4 letters, 1952-1964.
Additional Note
Lee, Eugene C.
17 letters, 1961-1963.
Additional Note
Lee, Ivy Ledbetter, 1909-
3 letters, 1962.
Additional Note
Leggett, Robert Louis, 1926-
4 letters, 1962-1968.
Additional Note
Lehman, Herbert Henry, 1878-
Letter, June 30, 1960.
Additional Note
Leonard, Richard Manning, 1908-
3 letters, 1963-1966.
Additional Note
Lerer, Ben Kenneth, 1906-
2 letters, 1968-1971.
Additional Note
Leslie, John William, 1921-
See U.S. Dept. of Labor
Leva, Marx, 1915-
Letter, July 20, 1953.
Additional Note
Leventhal, Harold, 1915-
Letter, [June 1961].
Levin, Gerald S., 1906-
Letter, Feb. 19, 1959.
Additional Note
Lewis, Dudley Cushman, 1909-
Letter, June 21, 1973. Attorney-at-law.
Liberal Democrat
9 letters, 1961-1962, by editors Marshall Windmiller and Tom Winnett. Include copies of letters written to others.
Life
See Robert Myron Ajemian and John Knox Jessup.
Lillevand, David Norman, 1902-
Letter, July 22, 1963.
Linder, Harold Francis, 1900-
9 letters, 1956-1964.
Additional Note
Lindsay, John Vliet, 1921-
Letter, Oct. 15, 1971.
Additional Note
Livermore, Caroline (Sealy), 1883-
Letter, Feb. 10, 1959.
Additional Note
Livermore, Horatio P.
Letter, Aug. 12, 1959.
Additional Note
Livingston, Lawrence, 1893-
5 letters, 1962-1964.
Additional Note
Lockyer, Bill
2 letters, 1973. Calif. Assemblyman.
Loebl, James D.
Letter, Jan. 10, 1962.
Additional Note
Logan, Frances (Dummer), 1899-
8 letters, 1960-1964.
Additional Note
Long, Edward Vaughn, 1908-
Letter, Apr. 30, 1964.
Additional Note
Long, Gill is William, 1923-
Letter, May 6, 1964.
Additional Note
Long, Oren Ethelbirt, 1889-
3 letters, 1957-1962.
Additional Note
Long, Russell Billy, 1918-
Letter, May 14, 1963.
Additional Note
Look
See Harris, T. Georgee
Loomis, Philip Albert, 1915-
3 letters, 1961-1971.
Additional Note
Los Angeles Co., Calif. District Attorney
Letter, Jan. 9, 1958.
Additional Note
Los Angeles Times
See Chandler, Otis
Loucheim, Katie Scofield, 1903-
2 letters, 1954-1961.
Additional Note
Lovett, Robert Abercrombie, 1895-
2 letters, 1952-1953.
Additional Note
Low, Ethelbert Herrick
Letter, Jan. 13, 1961.
Additional Note
Luce, Henry Robinson, 1898-
Letter, Oct. 11, 1960.
Additional Note
Lucey, Patrick Joseph, 1918-
Letter, July 6, 1962.
Additional Note
Lunardi, Paul J.
4 letters, 1962-1964 and n.d.
Additional Note
Lyman, William Whittingham, 1885-
Letter, Jan. 28, 1956.
Additional Note
Lynch, John W.
3 letters, 1962.
Additional Note
Lynch, Thomas C., 1904-
11 letters, 1959-1966.
Additional Note
McAteer, J., Eugene
8 letters, 1960-1964.
Additional Note
MacBride, Thomas Jamison, 1914-
6 letters, 1956-1964.
Additional Note
McCabe, Charles
Letter, Mar. 12, 1973.
Additional Note
McCaffrey, Stanley Eugene, 1917-
Letter, Sept. 15, 1958.
Additional Note
McCarthy, Eugene Joseph, 1916-
3 letters, 1961-1962.
Additional Note
McCarthy, Leo T.
Letter, Nov. 17, 1972. Calif. Assemblyman.
McCarthy, Robert I., 1920-
Letter, July 17, 1957. Calif. State Senator.
McCloskey, Matthew H.
16 letters, 1956-1962.
Additional Note
McCollister, Richard H., 1908-
Letter, Feb. 17, 1959. Calif. Assemblyman.
McCormack, John William, 1891-
4 letters, 1961-1964.
Additional Note
MacDonald, S. W.
2 letters, 1960.
Additional Note
McFall, John Joseph, 1918-
9 letters, 1956-1968.
Additional Note
McGee, Gale William, 1915-
Letter, May 11, 1964.
Additional Note
McGeorge College of Law, Calif.
Letter, Jan. 25, 1962, by dean Gordon Duane Schaber.
McGill, Ralph Emerson, 1898-
Letter, May 31, 1960.
Additional Note
McGinnis, Frederick Patrick, 1921-
Letter, Aug. 27, 1971.
Additional Note
McGovern, George Stanley, 1922-
12 letters, 1960-1973.
Additional Note
McGranery, James Patrick, 1895-
See U.S. Attorney General
McGucken, Joseph Thomas, 1902-
Letter, July 23, 1963.
Additional Note
McGuire, Marie C.
See U.S. Public Housing Administration
McKeage, Everett C.
2 letters, 1961-1962.
Additional Note
McKinney, Frank E., 1904-
Letter, Nov. 9, 1951.
Additional Note
McKinnon, Clinton Dotson, 1906-
6 letters, 1952.
Additional Note
McLaughlin, Emma (Moffat), 1880-1968
Letter, Sept. 10, 1962.
Additional Note
McMurray, Joseph Patrick Brendon, 1912-
See U.S. Federal Home Loan Bank Board
McNamara, Patrick Vincent, 1894-
Letter, Apr. 27, 1964.
Additional Note
McNamara, Robert Strange, 1915-
Letter, Apr. 20, 1964.
Additional Note
McWilliams, Carey, 1905-
Letter, Mar. 1, 1961.
Additional Note
Macy, John Williams, 1917-
2 letters, 1965-1966.
Additional Note
Madison, Marshall P., 1895-
Letter, Mar. 26, 1964.
Additional Note
Magnin, Cyril I., 1899-
13 letters, 1956-1968.
Additional Note
Magnuson, Warren Grant, 1905-
3 letters, 1957-1964.
Additional Note
Maguire, Richard
14 letters, 1962-1965.
Additional Note
Mailliard, John Ward, 1914-
Letter, Aug. 9, n.y.
Mailliard, William Somers, 1917-
3 letters, 1957-1973.
Additional Note
Maine. Governor
See Muskie, Edmund Sixtus
Malcolm, Roy, 1881-
2 letters, 1956-1957.
Malone, Rosser Lynn, 1910-
Letter, Aug. 1, 1953. Attorney-at-law.
Malone, William M., 1900-
10 letters, 1951-1964.
Additional Note
Mankiewicz, Frank Fabian, 1924-
5 letters, 1972.
Additional Note
Mansfield, Michael Joseph, 1903-
2 letters, 1957-1969.
Additional Note
Marcus, Gerald D., 1917-
20 letters, 1951-1973.
Additional Note
Marin Co., Calif. Board of Supervisors
5 letters, 1960-1969.
Additional Note
Marin Co., Calif. District Attorney
Letter, Nov. 7, 1958, by W. O. Weissich re Kent's criticism of the district attorney's office.
Martin, Boyd Archer, 1911-
Letter, Oct. 12, 1962.
Additional Note
Martin, Clarence Daniel, Jr.
See U.S. Dept. of Commerce
Martin, Joseph, 1915-
4 letters, 1963-1964.
Additional Note
Martin, Louis Emanuel, 1912-
Letter, Dec. 8, 1961.
Additional Note
Martin, William McChesney, 1906-
Letter, July 28, 1953.
Additional Note
Mason, Paul
Letter, June 27, 1957.
Additional Note
Masterson, Salathiel Charles, 1911-
2 letters, 1956. Calif. Assemblyman.
Mat son Navigation Company
3 letters, 1964, by assistant to the president John Pincetich.
See also Powell, Stanley.
Mazo, Earl, 1919-
Letter, Feb. 14, 1957.
Additional Note
Mazzera, Lloyd L., 1900-
Letter, Dec. 28, 1960.
Additional Note
Meany, George, 1894-
Letter, Mar. 12, 1964.
Additional Note
Mendocino Co., Calif. District Attorney
See Petersen, Frank S.
Merlo, August John, 1922-
5 letters, 1971-1972.
Additional Note
Meyers, Charles Walter, 1921-
Letter, May 13, 1959. Calif. Assemblyman.
Meyner, Robert Baumle, 1908-
Letter, Mar. 30, 1960.
Additional Note
Michigan. Governor
See Williams, G. Mennen
Miller, Alan
2 letters, 1959. Calif. Assemblyman.
Additional Note
Miller, Carol in Hopkins, 1889-
Letter, Feb. 25, 1957.
Additional Note
Miller, Clement Woodnutt, 1916-1962
32 letters, 1956-1962.
Additional Note
Miller, George, Jr.
6 letters, 1958-[1968]. Calif. State Senator.
Additional Note
Miller, George Paul, 1891-
17 letters, 1957-1968.
Additional Note
Mills, James R.
Letter, Feb. 18, 1971.
Additional Note
Mills College, Calif. President
See Rothwell, Charles Easton
Mink, Patsy (Takemoto), 1927-
Letter, Oct. 27, 1966.
Additional Note
Minow, Newton Norman, 1926-
7 letters, 1958-1963.
Additional Note
Mitchell, Bruce Tyson, 1928-
See Commonwealth Club of California, San Francisco
Mitchell, Peter E.
See California. Public Utilities Commission
Mitchell, Stephen Arnold, 1903-
8 letters, 1952-1956 and n.d.
Additional Note
Monaco, Daniel Joseph, 1922-
5 letters, 1960-1963.
Additional Note
Monaghan, Bernard Andrew, 1916-
2 letters, 1952-1953.
Additional Note
Monroney, Almer Stillwell Mike, 1902-
Letter, June 21, 1960.
Additional Note
Monroney, Michael, 1927-
See U.S. Post Office Dept.
Montoya, Joseph M., 1915-
Letter, Nov. 15, 1964.
Additional Note
Moreno, John
Letter, [July 1962].
Additional Note
Morgan, Robert, 1924-
3 letters, 1959-1964. Attorney-at-law.
Morgan, Roy Leonard, 1908-
2 letters, 1961-1962.
Additional Note
Morrison, Jack D.
10 letters, 1961-1973.
Additional Note
Morrison, Zelma (Reeves)
2 letters, 1964.
Additional Note
Morse, John Boit
6 letters, [1966-1971].
Morse, Wayne Lyman, 1900-
Letter, May 4, 1964.
Additional Note
Moscone, George R.
16 letters, 1963-1973.
Additional Note
Mosk, Stanley, 1912-
44 letters, 1958-1965.
Additional Note
Moss, Frank Edward, 1911-
7 letters, 1961-1964.
Additional Note
Moss, John Emerson, 1913-
9 letters, 1956-1968.
Additional Note
Moyers, Bill D., 1934-
See U.S. Peace Corps
Mull, Archibald Marison, 1904-
See American Bar Association
Munn, John Calvin, 1906-
See U.S. Dept. of Defense
Munnell, William Arthur, 1920-
9 letters, 1960-1961.
Additional Note
Murman, Sydney P., 1906-
4l letters, 1962-1965.
Additional Note
Murphy, Charles Springs, 1909-
2 letters, 1957-1961.
Additional Note
Murphy, Edward Preston, 1904-
Letter, May 29, 1952.
Additional Note
Murphy, Joseph P., Jr.
Letter, Mar. 12, 1954.
Additional Note
Murphy, William J.
Letter, July 18, 1961.
Additional Note
Murrow, Edward R., d. 1965
See U.S. Information Agency
Muskie, Edmund Sixtus, 1914-
5 letters, 1958-1973.
Additional Note
Napa (Calif.) Register
4 letters, 1961-1964, by editor Ross P. Game.
Nash, Francis Carroll, 1910-
Letter, July 31, 1953.
Additional Note
Nation
See McWilliams, Carey
National Association for the Advancement of Colored People
Letter, Mar. 15, 1956, by Allan Knight Chambers, chairman of the committee of 100.
National Association of Manufacturers
3 letters, 1957.
Additional Note
National Broadcasting Company
5 letters, 1956-1964.
Additional Note
National Committee for Support of the Public Schools
6 letters, 1962-1963.
National Woman's Party
6 letters, 1962-1972.
Additional Note
Nelson, DeWitt, 1901-
See California. Dept. of Natural Resources
Nestingen, Ivan Arnold, 1921-
2 letters, 1961-1962.
Additional Note
Neuberger, Richard Lewis, 1912-1960
4 letters, 1956-1957.
Additional Note
Nevada. Governor
See Sawyer, Grant
Nevins, Richard
2 letters, 1955-1961.
Additional Note
New Jersey. Governor
See Richard Joseph Hughes and Robert Baumle Meyner.
New Republic
2 letters, 1973, by Eliot Marshall.
New York. Governor
See Harriman, William Averell
New York Herald Tribune
See Mazo, Earl
New York Times
5 letters, 1957-1962.
Additional Note
New Yorker
See Hellman, Geoffrey Theodore
Newhall, Scott, 1914-
2 letters, 1961-1971.
Additional Note
Newman, Frank Cecil, 1917-
6 letters, 1956-1963.
Additional Note
Newsweek
Telegram, n.d. by Bill Flynn, chief of the San Francisco bureau.
Newton, Andrew E., 1906-
See U.S. Post Office Dept.
Nicholson, Ralph William, 1916-
See U.S. Post Office Dept.
Niederlehner, Leonard, 1914-
7 letters, 1958-1963.
Additional Note
Norris, William Arthur, 1925-
2 letters, 1961-1964.
Additional Note
Northern California Association to Preserve Bodega Head and Harbor
24 letters, 1962-1964.
Additional Note
Nunn, Ira Hudson, 1901-
10 letters, 1953-1954.
Additional Note
O'Brien, Lawrence Francis, 1917-
22 letters, 1961-1972.
Additional Note
Oceanside (Calif.) Daily Blade-Tribune
See Braden, Thomas Wardell
O'Connell, John Anthony, 1919-
4 letters, 1961-1963. Calif. Assemblyman.
Odegard, Peter H., 1901-1966
14 letters, 1956-1964.
Additional Note
O'Gara, Gerald J.
16 letters, 1960-1968.
Additional Note
O'Hara, James Grant, 1925-
Letter, Apr. 27, 1964.
Additional Note
Oliver, Covey Thomas, 1913-
2 letters, 1961.
Additional Note
Onassis, Jacqueline Lee (Bouvier) Kennedy, 1929-
See Kennedy, Jacqueline Lee (Bouvier)
Ormsby, Edgar L.
Letter, Dec. 2, 1962.
Orrick, Andrew Downey, 1917-
Letter, Sept. 27, 1961.
Orrick, William Horsley, 1915-
33 letters, 1954-1966.
Additional Note
Oshiro, Robert Chosvi, 1924-
Telegram, Apr. 13, 1964.
Additional Note
O'Sullivan, Virgil
7 letters, 1961-1966. Calif. State Senator.
Pace, Frank, 1912-
Letter, July 30, 1953.
Additional Note
Pacht, Rudolph
2 letters, 1954-1960.
Additional Note
Pacific Gas & Electric Company, San Francisco
Letter, Sept. 17, 1964.
Additional Note
Pacific Telephone and Telegraph Company
Letter, May 8, 1963, by John Thacher.
See also Robert Watson Bruce and William Galbraith Chaffee.
Pacifica Foundation
2 letters, 1963, by president Russell F. Jorgensen.
Page, Thomas Stokes, 1916-
4 letters, 1954-1956.
Additional Note
Pan American World Airways
See Gewirtz, Stanley
Patman, Wright, 1893-
2 letters, [1958]-1959.
Additional Note
Patten, Edward James, 1905-
Letter, May 8, 1964.
Additional Note
Pauley, Edwin Wendell, 1903-
Telegram, Sept. 12, 1956. Co-signed with George L. Killion.
Peabody, Patrick Healey, 1916-
2 letters, 1956-1963.
Pearson, Drew Andrew Russell, 1897-
4 letters, 1963-1965.
Additional Note
Pell, Claiborne, 1918-
Letter, Feb. 21, 1964.
Additional Note
Pendergast, J. Frank
See U.S. Federal Housing Administration, San Francisco
Pennsylvania. University
See Oliver, Covey Thomas
Pepper, Claude Denson, 1900-
Letter, Apr. 28, 1964.
Additional Note
Percy, Charles Harting, 1919-
Letter, Apr. 16, 1969.
Additional Note
Petersen, Frank S.
2 letters, 1962-1964.
Additional Note
Peterson, Esther (Eggertson), 1906-
2 letters, 1961.
Additional Note
Petris, Nicholas C., 1923-
5 letters, 1962-1965.
Additional Note
Phelan, Walter Bernard, 1920-
See Democratic Party. Wyoming. State Central Committee
Phillips, Wayne, 1925-
See Democratic Party. National Committee
Phleger, Herman, 1890-
Letter, June 20, 1960.
Additional Note
Pierotti, Roland, 1905-
2 letters, 1957-1964.
Additional Note
Pike, James Albert, 1913-
2 letters, 1960-1961.
Additional Note
Pitts, Thomas L.
5 letters, 1961-1964.
Additional Note
Planned Parenthood Association
7 letters, 1962-1973.
Plimpton, Francis T. P., 1900-
Letter, Jan. 26, 1968.
Additional Note
Poole, Cecil F.
Letter, July 12, 1965.
Additional Note
Porter, Carley V., 1906-
4 letters, 1962. Calif. Assemblyman.
Additional Note
Powell, Stanley, 1917-
2 letters, 1964.
Additional Note
Powers, Harold J.
2 letters, 1963-1964.
Additional Note
Powers, Walter W.
Letter, [Aug. 1962]. Calif. Assemblyman.
Price, Harold Lee, 1906-
See U.S. Atomic Energy Commission
Price, Margaret (Bayne), 1912-
4 letters, 1961-1963.
Additional Note
Prisin-Zano, James E.
37 letters, 1960-1964.
Additional Note
Prosser, William Lloyd, 1898-
See California. University, Berkeley. School of Law
Proxmire, William, 1915-
Letter, Mar. 11, 1958.
Additional Note
Pulscher, Laura (Wahl)
2 letters, 1961-1971.
Quimby, John P.
Letter, June 29, 1962. Calif. Assemblyman.
Quimby, Thomas Howard Emerson, 1918-
See U.S. Peace Corps
Ramparts
See Hinckle, Warren James
Rattigan, Joseph A.
3 letters, 1954-1960. Calif. State Senator.
Additional Note
Rauh, Joseph L., 1911-
2 letters, 1961-1968.
Additional Note
Raupe, Buell Craig, 1925-
Letter, Oct.1, 1964.
Additional Note
Rawlings, Calvin William, 1895-
11 letters, 1957-1964.
Additional Note
Rayburn, Sam, 1882-1961
Letter, Jan. 11, 1957.
Additional Note
Reber, Miles, 1902-
Letter, Sept. 22, 1953.
Additional Note
Redd, Lucy, 1926-
12 letters, 1962-1964.
Additional Note
Redpath, Robert Upjohn, 1906-
4 letters, 1953-1961.
Redwood Empire Association
Letter, Aug. 26, 1959, by general manager Clyde Edmundson.
Reedy, George Edward, 1917-
Letter, May 11, 1964.
Additional Note
Rees, Thomas M., 1925-
9 letters, 1961-1973.
Additional Note
Reeves, Albert Lee, 1906-
Letter, Apr. 12, 1965.
Additional Note
Reilly, George R., 1903-
13 letters, 1962-1964.
Additional Note
Republican Party. Calif. San Francisco Co. Central Committee
Letter, n.d.
Additional Note
Republican Party. Calif. State Central Committee
See Weinberger, Caspar Willard
Reuben, William A.
Letter, Nov. 12, 1958.
Additional Note
Reuss, Henry Schoellkopf, 1912-
Letter, July 10, 1972, by his administrative assistant Donald L. Robinson.
Rhodes, George Milton, 1898-
Letter, May 5, 1964.
Additional Note
Ribicoff, Abraham A., 1910-
4 letters, 1961.
Additional Note
Hichards, Richard, 1916-
18 letters, 1951-1963.
Additional Note
Richardson, Ralph, 1918-
3 letters, 1962.
Additional Note
Richardson, William Shaw, 1919-
4 letters, 1956-1962.
Additional Note
Ridder, Herman Henry, 1908-
Letter, Nov. 13, 1956.
Riles, Wilson C.
2 letters, 1971-1973.
Additional Note
Rivers, Victor C.
See Alaska. Legislature
Rivkin, Allen, 1903-
Letter, Oct. 19, 1964.
Additional Note
Robb, Inez
Letter, July 27, 1962.
Additional Note
Roberts, Owen Josephus, 1875-
See Atlantic Union Committee
Rockrise, George T., 1916-
3 letters, 1961-1962.
Additional Note
Rockwell, Alvin John, 1908-
4 letters, 1964-1966.
Additional Note
Rodda, Albert S.
5 letters, 1964-1972.
Additional Note
Rolph, Henry Renton, 1915-
2 letters, 1957-1961.
Additional Note
Rooney, John James, 1903-
Letter, May 4, 1964.
Additional Note
Roosevelt, James, 1907-
6 letters, 1951-1964.
Additional Note
Rose, Frank William Wood, 1909-
2 letters, 1956-1959.
Additional Note
Rosellini, Albert D., 1910-
Letter, Sept. 10, 1962.
Additional Note
Rosenberg, Anna M., 1902-
5 letters, 1953-1958.
Additional Note
Rosenthal, Benjamin Stanley, 1923-
Letter, May 5, 1964.
Additional Note
Rosenthal, William H.
7 letters, 1957-1958.
Additional Note
Roth, William Matson, 1916-
24 letters, 1957-1966.
Additional Note
Rothwell, Charles Easton, 1902-
2 letters, 1963.
Additional Note
Roush, John Edward, 1920-
Letter, Apr. 27, 1964.
Additional Note
Rowe, James Henry, 1909-
2 letters, 1950-1968.
Additional Note
Roybal, Edward R., 1916-
Letter, July 3, 1962.
Additional Note
Rudel, Thomas Ryder, 1905-
3 letters, 1956-1962.
Additional Note
Rumford, William Byron, 1908-
25 letters, 1954-1964.
Additional Note
Runge, Carlisle Piehl, 1920-
See U.S. Dept. of Defense
Rusk, Dean, 1909-
2 letters, 1961.
Additional Note
Russell, Donald Joseph, 1900-
See Southern Pacific Company
Russell, Madeleine Haas, 1915-
9 letters, 1961-1964 and 2 n.d.
Additional Note
Ryan, Leo J.
9 letters, 1959-1964.
Additional Note
Sackett, Sheldon Fred, 1902-
3 letters, 1955-1956.
Additional Note
Sacramento (Calif.) Bee
Letter, Jan. 18, 1963.
Additional Note
Salinger, Jehanne (Biétry) Carlson
9 letters, 1960-1964.
Additional Note
Salinger, Pierre Emil George, 1925-
6 letters, 1954-1964.
Additional Note
San Diego Co., Calif. Board of Supervisors
Telegram, Jan. 30, 1962, by Dave Bird re the dedication of the new San Diego County Courthouse.
San Francisco. Board of Supervisors
13 letters, 1955-1973, by Charles A. Ertola, John A. Ertola, Dianne Feinstein, John Jay Ferdon, Robert H. Mendelsohn, Ronald Pelosi and Russell L.
Wolden.
See also Jack D. Morrison, George R. Moscone and Henry Rent on Rolph.
San Francisco. Chamber of Commerce
4 letters, 1957-1962.
Additional Note
San Francisco. Convention and Tourist Bureau
Letter, Sept. 15, 1958, by vice president and general manager Walter G. Swanson.
San Francisco. District Attorney
2 letters, 1964-1965, by John Jay Ferdon.
See also Lynch, Thomas C.
San Francisco. Junior Chamber of Commerce
4 letters, 1960-1962.
Additional Note
San Francisco. Mayor
See Joseph Lawrence Alioto, George Christopher, and John Francis Shelley.
San Francisco. Museum of Art
See Hume, Jaquelin Holliday
San Francisco. Park Commissioners
Letter, Feb. 7, 1973, by Frances McAteer.
San Francisco. Port Authority
See Magnin, Cyril I.
San Francisco. Public Defender
2 letters, 1960, by Edward T. Mancuso.
San Francisco Art Association
2 letters, 1961, by executive secretary Fred Martin.
San Francisco Association for Mental Health
Letter, Nov. 29, 1961, by Gregory Stansbury Stout.
San Francisco Bay Guardian
2 letters, 1966-1973.
San Francisco Chronicle
3 letters, 1958-1964.
See also Herb Caen, Arthur Watterson Hoppe, Charles McCabe, Scott Newhall, and Charles De Young Thieriot.
San Francisco Citizens' Committee for Sign Improvement
3 letters, 1962-1964, by chairman William Dohrmann Evers.
San Francisco Examiner
See Gould, Charles Lessington
San Francisco International Airport Citizens Committee
See Martin, Joseph
San Francisco Labor Council
Letter, Mar. 16, 1964.
Additional Note
San Francisco News-Call Bulletin
See Caylor, Arthur
San Francisco Planning and Urban Renewal Association
Letter, July 27, 1961, by executive director John Edward Hirten, Jr.
San Francisco Press Club
Letter, July 6, 1962.
Additional Note
San Francisco World Trade Center Authority
See California. San Francisco World Trade Center Authority
San Francisco Youth Association
7 letters, 1960-1962, by executive director Thomas A. Rowe.
Additional Note
San Mateo (Calif.) Times
See Clinton, John Hart
Santa Barbara News-Press
See Storke, Thomas More
Saturday Evening Post
Letter, [Sept. 1964].
Additional Note
Saund, Dalip Singh, 1899-
3 letters, 1956-1957.
Additional Note
Saunders, Thomas N.
29 letters, 1961-1970.
Additional Note
Sawyer, Grant, 1918-
2 letters, 1964.
Additional Note
Scaber, Gordon Duane, 1927-
See McGeorge College of Law
Scammon, Richard Montgomery, 1915-
See U.S. Bureau of the Census
Scanlan, Alfred Long
9 letters, 1956-1964. Attorney-at-law.
Schary, Dore, 1905-
Letter, Jan. 12, 1958.
Scheuer, James Haas, 1920-
Letter, May 2, 1966.
Additional Note
Schlei, Norbert Anthony, 1929-
3 letters, 1966.
Additional Note
Schlesinger, Arthur Meier, 1917-
Letter, Dec. 17, 1962.
Additional Note
Schuman, Adolph Philip, 1911-
5 letters, 1954-1964.
Additional Note
Scoyen, Edward Charles, 1924-
Letter, Oct. 1, 1964.
Additional Note
Seabury, Paul, 1923-
See Americans for Democratic Action
Seawell, Donald R.
3 letters, 1958-1973.
Additional Note
Senner, George Frederick, 1921-
Letter, Apr. 28, 1964.
Additional Note
Sevier, Randolph, 1897-
2 letters, 1958-1961.
Additional Note
Shackelford, Francis, 1909-
6 letters, 1956-1962. Attorney-at-law.
Shane, Leonard, 1922-
2 letters, 1956-l957.
Shapiro, Saul E.
10 letters, 1951-1963.
Additional Note
Sheats, Paul Henry, 1907-
Letter, Mar. 9, 1962.
Additional Note
Shelley, John Francis, 1905-1974
20 letters, 1951-1966.
Additional Note
Sheppard, Harry Richard, 1885-
16 letters, 1957-1964.
Additional Note
Sherlock, Frank J., 1917-
17 letters, 1956-1973.
Additional Note
Shields, Peter J, 1862-
Letter, Aug. 26, 1961.
Shirpser, Clara (Garfinkle), 1901-
8 letters, 1956-1964.
Additional Note
Shoemaker, Winfield A., 1930-
Letter, Aug. 14, 1962.
Shorenstein, Walter H.
7 letters, 1968-1973.
Additional Note
Short, Alan
Letter, Feb. 15, 1962. Calif. State Senator.
Shriver, Robert Sargent, 1915-
8 letters, 1961-1972.
Additional Note
Silverman, Sol, 1900-
14 letters, [1955]-1964.
Additional Note
Simpson, Roy E., 1893-
See California. Superintendent of Public Instruction
Sims, Richard M., 1910-
10 letters, 1958-1964.
Additional Note
Sisk, Bernice Frederic, 1910-
12 letters, 1956-1968.
Additional Note
Skewes-Cox, Bennet, 1918-
4 letters, 1954-1962.
Additional Note
Skinner, Carlton, 1913-
3 letters, 1958-1963.
Additional Note
Slattery, Waverly Jack
Letter, Sept. 29, 1961. Calif. State Senator.
Smathers, George A., 1913-
2 letters, 1956-1961.
Additional Note
Smith, Elizabeth (Rudel), 1911-
See Gatov, Elizabeth (Rudel) Smith
Smith, Joseph E., 1913-
4 letters, 1962-1964.
Additional Note
Sobel, Max
3 letters, 1957-1962.
Additional Note
Sobieski, John G., 1906-
48 letters, 1954-1973.
Additional Note
Sorensen, Thomas Chaikin, 1926-
Letter, Sept. 14, 1968.
Additional Note
Soto, Philip L.
Letter, Nov. 13, 1964.
Additional Note
Southern Counties Gas Company of California
See Dutton, Frederick Gary
Southern Pacific Company
3 letters, l964.
Additional Note
Sparkman, John, 1899-
4 letters, 1955-1964.
Additional Note
1 of 2 pages |