Guide to the Saul E. Shapiro Papers, 1947-1954 BANC MSS C-B 469

Processed by Mary Ellen Jones; finding aid completed by Mary Morganti
The Bancroft Library
© 1998
The Bancroft Library
University of California
Berkeley, CA 94720-6000
bancref@library.berkeley.edu

Note

History --History, California Geographical (By Place) --California Social Sciences --Political Science --State Government


Language of Material: English
Contributing Institution: The Bancroft Library
Title: Saul E. Shapiro Papers,
Creator: Shapiro, Saul E.
Identifier/Call Number: BANC MSS C-B 469
Physical Description: 1.25 linear feet (1 carton)
Date (inclusive): 1947-1954
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: The Saul E. Shapiro papers concern his participation from 1948 as chairman of the Butte County Democratic Central Committee, and as a member of the State Central Committee. The collection consists of correspondence, campaign material, speeches, reprints, and articles concerning both state and national elections and political issues.
Language of Material: English

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Saul E. Shapiro Papers, BANC MSS C-B 469, The Bancroft Library, University of California, Berkeley.

Acquisition Information

The Saul E. Shapiro Papers were given to The Bancroft Library by Mr. Shapiro in May 1954.

Scope and Content

The Saul E. Shapiro papers, 1947-1954, concern his participation from 1948 as chairman of the Butte County Democratic Central Committee, and as a member of the State Central Committee. Shapiro was a Chico businessman active in local politics. The collection consists of correspondence, campaign material, speeches, reprints, and articles concerning both state and national elections and political issues.
Mr. Shapiro's arrangement of folders and their titles have been retained. Correspondence is arranged chronologically at the beginning of each folder.

Subjects and Indexing Terms

Shapiro, Saul E.

 

Series 1: Correspondence and Miscellaneous Papers 1947-1954

carton 1, Folder 1

American Veterans Committee 1947-1948

Physical Description: 27

Scope and Contents

Letters, notices, programs, etc.; Includes:
 

Crum, Bartley Cavanaugh, 1900- Dec. 16, 1947

Physical Description: 1
Carton 1, Folder 2

B miscellaneous 1948-1954

Physical Description: 10

Scope and Contents

Letters and campaign materials; Includes:
 

Brown, Edmund G. (Edmund Gerald), 1905- 1948-53

Physical Description: 7
Carton 1, Folder 3

C miscellaneous

Scope and Contents

Includes:
 

1952 Central Valley Report

Carton 1, Folder 4

Civil Liberties

Scope and Contents

Mainly reprints
Carton 1, Folder 5

Coats, Arthur William 1948-1951

Physical Description: 19

Scope and Contents

Letters and campaign materials
Carton 1, Folder 6-7

Democratic Party (Calif.), State Central Committee 1948-52

Physical Description: 131

Scope and Contents

Letters, membership lists, speeches, minutes, etc.; Includes:
 

Anderson, Glenn M. (Glen Malcolm), 1913-; Carter, Oliver J., 1911-1976; Downey, Sheridan, 1884-1961; Roosevelt, James; Scudder, Hubert B.

Carton 1, Folder 8-11

Democratic Party, Calif. 1950-54

Physical Description: 163

Scope and Contents

Letters, programs, speeches, etc.
Carton 1, Folder 12

Douglas, Helen Gahagan, 1900- 1949-53

Physical Description: 46

Scope and Contents

Letters and campaign material
Carton 1, Folder 13

Downey, Sheridan, 1884-1961 1949-50

Physical Description: 47

Scope and Contents

Letters
Carton 1, Folder 14

Drobish, Harry Everett, 1893-1954 1948-54

Physical Description: 23

Scope and Contents

Letters, campaign material and other printed items
Carton 1, Folder 15

Engle, Clair, 1911-1964 1948-53

Physical Description: 21

Scope and Contents

Letters, reports, and speeches
Carton 1, Folder 16

G miscellaneous 1950-54

Physical Description: 4
Carton 1, Folder 17

Harriman for President 1952

Physical Description: 4

Scope and Contents

Letters and campaign materials
Carton 1, Folder 18

Hoover Commission Report 1949-53

Physical Description: 13

Scope and Contents

Letters, progress reports, etc.; Includes:
 

Elwood, John Worden 1949-50

Physical Description: 3
Carton 1, Folder 19

Jefferson-Jackson Dinner, Chico 1949

Physical Description: 42

Scope and Contents

Letters, guest list, receipts
Carton 1, Folder 20

K miscellaneous

Scope and Contents

Mainly reprints of speeches by William F. Knowland
Carton 1, Folder 21

Kefauver, Estes, 1903-1963 1952

Physical Description: 8

Scope and Contents

Letters from presidential campaign
Carton 1, Folder 22-23

Kent, Roger, 1906-1980 1948-52

Physical Description: 145

Scope and Contents

Letters and congressional campaign materials
Carton 1, Folder 24

Labor

Scope and Contents

Pamphlets, reprints, etc.
Carton 1, Folder 25

McKinnon, Clinton 1952

Physical Description: 8

Scope and Contents

Letters and Senate campaign materials
Carton 1, Folder 26

N miscellaneous

Physical Description: 2

Scope and Contents

Includes:
 

Richard M. Nixon for U.S. Senate; Sterling J. Norgard for Congress

Carton 1, Folder 27

Radio

Carton 1, Folder 28

Roosevelt, James, 1907- 1949-50

Physical Description: 30

Scope and Contents

Letters and campaign materials
Carton 1, Folder 29

Scudder, Hubert B. 1948-50

Physical Description: 9

Scope and Contents

Letters, speeches, and reports
Carton 1, Folder 30

Stevenson-Sparkman Clubs of California 1952

Physical Description: 19
Carton 1, Folder 31

Stevenson-Sparkman 1952

Scope and Contents

Campaign material, reprints, clippings, and biographical data
Carton 1, Folder 32

Stockton Conference 1953

Scope and Contents

Letter, programs, policies, reports, etc.
Carton 1, Folder 33

Third parties

Scope and Contents

Includes:
 

California Legislative Counsel Bureau; Independent Progressive Party of California; Communist Party of the United States of America

Carton 1, Folder 34

Train

Physical Description: 2
Carton 1, Folder 35

Young Democrats

Physical Description: 13
Carton 1, Folder 36

Miscellany

Physical Description: 25

Scope and Contents

Letters, reprints; Includes:
 

Lea, Clarence Frederick, 1874- 1948

Physical Description: 6