Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Harry Everett Drobish Papers, 1917-1954
BANC MSS C-B 529  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Key to Arrangement

Part I

Boxes 1-3

Letters written by Drobish, 1923-1954.

Scope and Content Note

Typed copies arranged chronologically, relating to his career in agriculture and his ranching activities, and, after 1946, to his unsuccessful campaign for State Assembly, his campaign for State Senator and his term of office.
Boxes 4-13

Letters written to Drobish.

Scope and Content Note

Arranged alphabetically by name of person or organization with a miscellany of unlisted letters preceding each letter of the alphabet. A partial list of correspondents follows the key to arrangement.
Carton 1

Papers relating to work as farm advisor, University of California Agricultural Extension Service, 1917-1927.

Scope and Content Note

Include progress reports on test projects such as olive thinning, use of fertilizers and introduction of new citrus varieties, and data on surveys of crops, irrigation practices, yield per acre, market prices, etc.
 

Papers relating to work as marketing investigator, California Department of Agriculture, 1927-1930.

Scope and Content Note

Notes, data, reports and survey results of a study conducted in Atlanta and other southern cities to expand the market for California canned peaches and other fruit; field notes of interviews with settlers at Durham State Land Settlement, 1928.
 

Papers relating to work as agricultural economist, U.S. Department of Agriculture, 1930-1933.

Scope and Content Note

Relate mainly to his work as secretary, Pacific Northwest Potato Committee and include surveys of acreage of potatoes being grown, reports and statistics on fertilizer tests, feeding cull potatoes to livestock, production costs, reducing acreage to increase profits, etc.
 

Papers relating to work for Federal Land Bank and Farm Credit Administration, 1933-1934.

Scope and Content Note

Minutes of Farm Debt Adjustment Committee meetings, appraiser's reports for farm property in Butte County, expense vouchers.
carton Cartons 1-2

Papers relating to work as Director of Rural Rehabilitation, State Emergency Relief Administration, 1934-1935.

Scope and Content Note

Include copy of proposed organizational plan, outline of tentative program, list of employees, expense vouchers, SERA publications re transients and migratory labor, typed transcripts of California Conference on Housing of Migratory Agricultural Laborers, 1934-1935. See also vol. 1 and vol. 3.
Carton 2

Papers relating to work as Regional Chief of Farm Laborer Projects, Rural Resettlement Administration, 1935-1936.

Scope and Content Note

Outlines of plans for part-time farms, outline of plans for operation of migrant labor camps, status reports on camp construction, memoranda re visits to projects, copies of weekly reports written by managers of Arvin and Marysville migratory labor camps, several issues of "Marysville Camp News," 1938. See also: vol. 1 and vol. 3.
 

Political campaign material - State Assembly, 1946

Scope and Content Note

Sponsor's certificates, notes on campaign plans, printed campaign literature.
 

Political campaign material - State Senate, 1947 and 1950.

Scope and Content Note

Copies of radio speeches by Drobish supporters; drafts of radio announcements, ads, press releases and other campaign literature; cards, poster, windshield stickers, postcards; precinct lists; election returns; list of possible subscribers to campaign funds; miscellaneous notes re expenses. See also vol. 2.
carton Cartons 2-3

Senatorial Papers, 1947-1950.

Scope and Content Note

Notebook of data re Joint Legislative Committee on Soil Conservation; Notebook of data re Senate Interim Committee on Statutory Salaries; drafts of committee reports, amendments and resolutions, notes of meetings, etc. relating to disposal of federally-owned farm labor camps, financing and construction problems of public schools, wildlife conservation, sale of yellow margarine, loyalty oath and subversive activities, inclusion of a family relations course in the teacher training curriculum and other proposed legislation; “record of expressed opinions on 1949 bills from constituents and others;” lists of legislative committees; 2 proclamations (copies) convening extra sessions.
Carton 3

Papers relating to work as consultant on olive oil to the Jordan government, 1952.

Scope and Content Note

Data and statistics on mills and pickling plants, production and marketing methods, prices, imports, exports, etc.
carton Cartons 3-4

Drobish's writings.

Additional Note

Typed or mimeographed, unless noted otherwise; arranged alphabetically.
Carton 3

Annual Report, Pacific Northwest Potato Committee, 1931-1932.

 

Bulletins of the Pacific Northwest Potato Committee, Feb. 10, 1931-Dec. 30, 1932.

 

Bur Clover Increases Rice Yield 23.4 Sacks Per Acre on Carlson Ranch-Richvale as published in Sutter Butte Bulletin, Dec. 1, 1926

 

California Fruit Exports Reach Impressive Value. Mar. 16, 1929.

 

California's Early Potato Deal, The 1932 Market Prospects

 

Changing Character of California Farm Labor

 

Conclusions Reached from a Study of the Experiment in State Land Colonization at Durham - Based on a Study Made on the Ground in 1928. April 16, 1936.

 

Decentralization of Industry Can and Should Be Encouraged. 1935.

 

Deductions From a Statistical Study of the Characteristics of California Agriculture. Oct. 14, 1936.

 

[Diary of Trip, Summer, 1932.]

Scope and Content Note

Comments on potato outlook in Idaho and Colorado. Holograph.
 

Estimating the Olive Crop For Determining Pickle Tonnage. 1953.

 

Europe 1951 As Churchmen See It.

 

Financing the Western Farmer

 

Imports and Exports of Fruits and Fruit Preparations for 1928.

 

The Jordan Olive Industry. Feb. 10, 1953.

 

[Migrant Labor Camps]

 

The Necessity of Securing Federal Aid for Oil Olives. Feb. 13, 1950.

 

New Frontiers of Opportunity. Sept. 15, 1935.

 

Oldest Orange Tree in State. (Newspaper article)

 

The Olive Industry's Research Needs. Aug. 1946.

 

Olive Thinning and Other Means of Increasing Size of Olives. April, 1930.

Additional Note

Bulletin 490, University of California College of Agriculture.
 

The Pacific Northwest Potato Committee, a Regional Outlook Service.

 

A Policy Statement on Land Reform.

 

Potato Estimates Increased, No. 2's Most Profitable as Stock Feed

 

[The Present Agricultural Situation] Nov. 18, 1953.

 

The Present Economic Outlook with Special Reference to Potatoes.

Additional Note

Published in Proceedings of the 28th Annual Convention, Idaho Bankers Association, June 13-14, 1932.
 

Present Status of Federal Farm Labor Camps in California. Dec. 27, 1948.

 

Present Status of Migratory Labor. Sept. 28, 1949.

 

Progress Report on the Investigation of the Durham Land Colony Problem

Carton 4

Progress Report, Pacific Northwest Potato Committee Project. Nov. 1, 1932.

 

Report on Present Situation Relative to Large Type Olives. Nov. 1928.

 

Resume of an Attempt to Improve the Olive Marketing Situation ---

 

The Rural Rehabilitation Program of the SERA. Sept. 29, 1934.

 

Some Problems of Planning in the Central Valley of California. June 15, 1948.

Additional Note

Submitted as a term paper in Agricultural Economics 199, University of California, Berkeley.
 

A Suggested Plan For Increasing the Return to Pacific Northwest Potato Growers by Removing the Surplus From the Market. May 23, 1931.

 

Suggested Program For Improving Jordan Olive Oil Industry. Dec. 23, 1952.

 

Suggestions Covering the Presentation of a Talk on Agricultural Labor. Oct. 14, 1936.

 

Suggestions For Paradise Potato Growers For 1926. As published in Paradise Progress Review, Feb. 1, 1926.

 

Suggestions That Might Be Included In a Program to Increase Sales of Canned Peaches. Mar. 10, 1929.

 

Supplemental and Final Report of the Investigation of the Durham Land Colony Problem. Apr. 30, 1928.

 

Tenancy and the Problem of the Low Income Groups in California Agriculture. Jan. 12, 1937.

 

When and How Will the Depression End

 

Drafts and outlines of speeches, with related notes, 1931-1953.

Arrangement

Arranged chronologically.
 

Subject files.

 

Agriculture.

Scope and Content Note

Miscellaneous data, statistics and notes re California farm sizes, crops, production, land use, etc.
 

Bidwell Bar Park Association

Scope and Content Note

Memoranda of Board of Directors meetings, copies of correspondence and other notes and data re Bidwell Bar Park and creation of Curry Bidwell Bar State Park.
 

Butte County Farm Bureau.

Scope and Content Note

Mainly minutes (copies) of Board of Directors meetings.
 

California Farm Bureau Federation

Scope and Content Note

Copies of annual reports, minutes of meetings, speeches delivered at meetings.
 

Commonwealth Club of California

Scope and Content Note

Minutes of meetings -mainly for the section on agriculture.
 

Far View Ranch Camp

Scope and Content Note

Promotional literature, forms used, etc.
 

King Ranch Association, Inc.

Scope and Content Note

Copy of articles of incorporation, monthly reports, accounts.
carton Cartons 4-5

Migratory farm labor

Scope and Content Note

Notes and data re employment and unemployment, housing, wages, food, clothing, health, education, etc.
Carton 5

Olive Industry.

Scope and Content Note

Notes and data re tree cultivation, pruning, etc.; olive thinning; pickling methods; olive oil production, marketing, grades of oil, etc.; pamphlets.
 

Oroville — Wyandotte Irrigation District

Scope and Content Note

Audit report, 1936; notes of meetings and elections; financial statements and statement of policy
 

Water — California

Scope and Content Note

Policy statements and resolutions of the Council for Social Action and other groups re the Central Valley Project, miscellaneous data re irrigation and flood control.
 

Personalia

Scope and Content Note

Mainly biographical data including applications for employment. Biography dated May 27, 1954, written by Mrs. Drobish.
 

Annotated Pamphlets

 

Accounts for Far View Ranch

 

Photographs

Note

Some portraits have been removed to the Portrait Collection

Scope and Content Note

A family portrait and unidentified photographs.
 

Miscellany

Note

(Photographs of covers of printed items removed from collection.)

Scope and Content Note

Incomplete and unidentified notes, business cards.
Carton 6

Clippings, unarranged.

See also: vol. 1 and vol. 2

volume Oversize

v. 1 Scrapbook of newspaper clippings, 1934-1936.

Scope and Content Note

Relating to State Emergency Relief Administration and Resettlement Administration.

See also Carton 6.
 

v. 2 Scrapbook of newspaper clippings, 1947.

Scope and Content Note

Relating to Drobish's campaign for State Senate. On oversize shelf.

See also Carton 6.
oversize Oversize

fldr 1

Plans for part-time farms and migrant labor camps at Winters, Marysville and Arvin, 1935.

Part II

reel Microfilm

Legislative Diaries, 1949-1950.

Scope and Content Note

Recollections of conversations, opinions on legislation including reasons for his support or opposition, comments on other legislators, social activities, events in the Senate, etc. Mainly dictated to Mrs. Drobish. Originals in possession of Mrs. Drobish from whom permission to quote must be obtained.

Partial List of Correspondents

 

Abshire, F. Presley, 1892-

 

3 letters, 1950.

Scope and Content Note

Letter dated December 5 written to Mrs. Drobish by Mrs. Abshire.
 

Adams, Harlen Martin, 1904-

 

4 letters, 1949-1950.

Scope and Content Note

Written while Dean, School of Education, Chico State College.
 

Agricultural Council of California

 

2 letters, 1946-1948.

 

Alcorn, George, B.

 

Letter, Nov. 25, 1942.

 

Alexander, Will Winton, 1884-

 

Letter, Nov. 13, 1936.

Additional Note

Written while Deputy Administrator, Resettlement Administration.
 

Allen, John Joseph, 1899-

 

Letter, Feb. 16, 1949.

Scope and Content Note

Concerns disposition of farm labor camps.
 

Alta California Inc.

 

3 letters, 1933.

 

American Civil Liberties Union

 

5 letters, 1949.

 

American Council of Christian Churches of California

 

Letter, Mar. 6, 1950.

Additional Note

Written to H. E. Dillinger.
 

American Federation of Labor

 

2 letters, 1949.

 

American Institute of Architects. Northern California Chapter

 

Letter, Nov. 1, 1949.

Additional Note

Written by Donald Beach Kirby, President.
 

American Temperance Society

 

7 letters, 1949-1950.

 

Americans for Democratic Action

 

Letter, Jan. 23, 1948.

 

Anderson, Clinton Presba, 1895-

 

Letter, Apr. 29, 1948.

Scope and Content Note

Copy of letter written to Gael Sullivan concerning the sale of farm labor camps in California.
 

Anderson, Glenn Malcolm, 1913-

 

3 letters, 1950-1951.

 

Associated Democrats

 

2 letters, 1949.

Additional Note

Written by Macklin Fleming, President.
 

Associated Sportsmen of California

 

Letter, June 13, 1949.

 

Aviation Committee for Earl Warren

See Canaday, John E., 1905-

 

Bahmeier, Herman Frederick, 1889-

 

Letter, Apr. 23, 1934.

 

Bangs, Edward Geoffrey, 1889-

 

Letter, Nov. 10, 1947.

 

Beck, Julian, 1905-

 

Letter, Mar. 14, 1951.

 

Beebe, Dan L., 1887-1973

 

4 letters, 1935-1949.

 

Beek, Joseph Allan, 1888-

 

15 letters, 1948-1950.

Additional Note

Written while secretary of the California Senate.
 

Bell, Hugh McKee, 1902-

 

Letter, n.d.

 

Bellisle, A. P.

 

33 letters, 1948-1950.

Scope and Content Note

Written mainly while executive secretary of Senate Interim Committee on Statutory Salaries and Joint Legislative Committee on Soil Conservation.
 

Bendetsen, Karl Robin, 1907-

 

2 letters, 1949-1950.

 

Benedict, Murray Reed, 1892-

 

4 letters, 1934-1948.

 

Benson, Ezra Taft, 1899-

 

3 letters, 1934-1953.

 

Berkeley, Calif. First Congregational Church

See Breed, Eleanor D.

 

Bidwell Bar Park Association

See Burt, Grinnell

 

Blaisdell, Allen Carrier, 1897-

 

3 letters, 1949.

 

Bolles, John S.

 

Letter, Apr. 22, 1949.

 

Bonelli, William George, 1895-

 

2 letters, 1948-1950.

 

Bowles, Chester, 1901-

See U.S. Office of Price Administration.

 

Breed, Arthur Hastings, 1903-

 

7 letters, 1948-1949.

 

Breed, Eleanor D.

 

Letter, June 30, 1953.

Scope and Content Note

Written while chairman, Social Action Committee, First Congregational Church, Berkeley, California.
 

Bressler, Raymond George

 

Letter, Jan. 30, 1950.

Scope and Content Note

Written while associate professor of agricultural economics, UCB.
 

Brock, Anson Alvin, 1889-

See California Dept. of Agriculture.

 

Brooks, Elisha, 1841-

 

Letter, Dec. 28, 1926.

Scope and Content Note

Concerns his ranching experiences in Butte County prior to 1863.
 

Brotherhood of Locomotive Firemen and Enginemen. California State Legislative Board.

 

Letter, Apr. 29, 1950.

Scope and Content Note

Form letter endorsing Drobish's candidacy for State Senate.
 

Brotherhood of Railroad Trainmen. California Legislative Board.

 

3 letters, 1950 and n.d.

Scope and Content Note

Announcing official endorsement of Drobish's candidacy for State Senate.
 

Brotherhood of Railway and Steamship Clerks. California State Legislative Committee

 

Letter, May 22, 1950.

Scope and Content Note

Announcing official endorsement of Drobish's candidacy for State Senate.
 

Brown, Edmund Gerald, 1905-

 

4 letters, 1948.

Scope and Content Note

Written while chairman, Jackson Day Committee for Northern California.
 

Burns, Hugh M., 1902-

 

Letter, Mar. 20, 1950.

 

Burt, Grinnell

 

17 letters, 1946-1950.

Scope and Content Note

Written while president, Bidwell Bar Park Association.
 

Butte Co., Calif. County Clerk

 

4 letters, 1947-1949.

 

Butte Co., Calif. District Attorney

See Leonard, Raymond A.

 

Butte County Farm Bureau

 

13 letters, 1945-1953 and n.d.

See also Smith, Bert L.

 

Buttle, Agnes M.

 

3 letters, 1949-1950.

Additional Note

Written while Superintendent of Schools, Merced County.
 

Byrne, Paul L., 1910-

 

3 letters, 1950 and n.d.

 

Caldwell, Bernard R.

See California. Highway Patrol

 

California. Adjutant General's Office

 

4 letters, 1948-1950.

Scope and Content Note

Written by Curtis D. O'Sullivan, Adjutant General.
 

California. Adult Authority

 

Letter, Feb. 7, 1949.

 

California. Aeronautics Commission

 

Letter, Oct. 4, 1950.

 

California. Board of Agriculture

 

11 letters, 1934.

 

California. Board of Barber Examiners

 

4 letters, 1949.

 

California. Bureau of Fruit and Vegetable Standardization

 

Letter, Jan. 11, 1927.

 

California. Colorado River Board

 

Letter, May 28, 1949.

Additional Note

Written by Franklin Thomas, Chairman.
 

California. Commission on School Districts.

 

Letter, Jan. 28, 1949.

 

California. Dept. of Agriculture.

 

24 letters, 1928-1953.

Additional Note

Written by Burke H. Critchfield, George H. Hecke, A. A. Brock and others.
 

California. Dept. of Corrections

 

2 letters, 1948-1949.

Scope and Content Note

Letter (copy) dated June 17, 1948, written to Jess R. Dorsey by Richard A. McGee, director
 

California. Dept. of Education

 

9 letters, 1948-1949.

Additional Note

Written by Roy E. Simpson and others.
 

California. Dept. of Education. Bureau of Adult Education.

 

4 letters, 1949.

Additional Note

Written by Ralph G. Eckert, consultant in parent education.
 

California. Dept. of Industrial Relations. Division of Apprenticeship Standards

 

Letter, Oct, 17, 1949.

 

California. Dept. of Industrial Relations. Division of Housing

 

7 letters, 1949-1950.

 

California. Dept. of Industrial Relations. Division of Immigration and Housing

 

2 letters, 1935-1943.

 

California. Dept. of Mental Hygiene.

 

2 letters, 1949.

 

California. Dept. of Motor Vehicles

 

2 letters, 1948.

 

California. Dept. of Natural Resources. Division of Beaches and Parks

 

11 letters, 1948-1951.

Scope and Content Note

Written mainly by A. E. Henning, chief. Letter dated April 25, 1951, written by Newton B. Drury.
 

California. Dept. of Public Health

 

4 letters, 1949-1950.

 

California. Dept. of Public Works

 

15 letters, 1946-1950.

Scope and Content Note

Letter dated May 2, 1950, written by C. H. Purcell, director.
 

California. Dept. of Social Welfare

 

7 letters, 1949-1950.

Additional Note

Written by Myrtle Williams and C. I. Schottland, directors.
 

California. Division of Highways

 

4 letters, 1950.

 

California. Highway Commission

 

4 letters, 1948-1950.

 

California. Highway Patrol

 

2 letters, 1949-1953.

Additional Note

Written by commissioners Clifford E. Peterson and Bernard R. Caldwell.
 

California. Institution for Women. Tehachapi

 

Letter, Mar. 30, 1950

See also Kern County (California) Chamber of Commerce.

 

California. Legislature. Legislative Budget Committee

 

3 letters, 1948.

 

California. Legislature. Senate. Interim Committee on Financing and Construction Problems of Schools.

 

7 letters, 1950-1951.

 

California. National Guard

 

4 letters, 1936-1949.

 

California. Office of Legislative Counsel

 

21 letters, 1947-1950.

Additional Note

Written by Fred B. Wood and Ralph N. Kleps.
 

California. Public Utilities Commission

 

2 letters, 1949-1950.

 

California. Recreation Commission

 

3 letters, 1949-1950.

Additional Note

Written by Sterling S. Winans, director.
 

California. San Joaquin Valley Agricultural Labor Resources Committee.

 

3 letters, 1950.

 

California. Special Crime Study Commission on Juvenile Justice.

 

Letter, Mar. 11, 1949.

 

California. State Board of Prison Directors

 

Letter, Oct. 20, 1934.

 

California. State Board of Equalization

 

Letter, Feb. 26, 1954.

 

California. State Emergency Relief Administration

 

10 letters, 1934-1935.

 

California. State Employees' Retirement System

 

3 letters, 1948.

 

California. State Forester

See Nelson, De Witt, 1901-

 

California. State Library, Sacramento

See Gillis, Mabel Ray, 1882-

 

California. State Prison, San Quentin

 

Letter, Oct. 4, 1950.

 

California. State Water Resources Board

 

2 letters, 1948-1949.

 

California. University. College of Agriculture

 

2 letters, 1933-1934.

 

California. Wildlife Conservation Board

 

Letter, Dec. 29, 1947.

 

California Anti-Communist League

 

Letter, June 1950.

 

California Association for Social Welfare

 

Letter, June 9, 1949.

 

California Association of Highway Patrolmen

 

Letter, July 29, 1949.

 

California Association of Secondary School Administrators

 

2 letters, 1947-1950.

 

California Association of Soil Conservation Districts

 

Letter, Dec. 11, 1949.

 

California Bankers Association

 

Letter, Apr. 9, 1948.

 

California Canning Peach Growers

 

2 letters, 1927-1929.

Scope and Content Note

Letter dated 1927 transmits Sixth Annual Report.
 

California Cattlemen's Association

 

Letter, Nov. 25, 1949.

 

California Central Airlines

 

2 letters, 1949.

 

California Central Valleys Flood Control Association

 

2 letters, 1948-1949.

 

California Cling Peach Association

 

Letter, n.d.

Scope and Content Note

Transmits Articles of Incorporation.
 

California Conference of Machinists

 

Letter, Aug. 3, 1950.

 

California Conference of Social Work

 

2 letters, 1953 and n.d.

 

California Congress of Parents and Teachers, Inc.

 

6 letters, 1949 and n.d.

 

California Consumers' Committee for Yellow Margarine

 

3 letters, 1949.

Scope and Content Note

Included also: Petitions titled "We Want Yellow Margarine" signed by Butte County residents.
 

California Co-operative Canneries

 

Letter, Dec. 1, 1927.

 

California Council of Architects

 

2 letters, 1950.

 

California Council of Republican Women. Southern Division

 

2 letters, 1950.

 

California Creamery Operators Association

 

Letter, May 23, 1949.

 

California Cultivator (Newspaper)

 

Letter, Feb. 14, 1929.

 

California Development Association

See California State Chamber of Commerce.

 

California Elementary School Principals' Association

 

Letter, June 29, 1949.

 

California Farm Bureau Federation

 

44 letters, 1944-1954.

Additional Note

Written by Ray B. Wiser and others.
 

California Farm Research and Legislative Committee

 

9 letters, 1948-1950.

Additional Note

Written mainly by Grace McDonald and William Reich.
 

California Farmer (Newspaper)

 

2 letters, 1949-1950. Written by John E. Pickett, Editor.

 

California Federation for Civic Unity

 

Letter, Mar. 21, 1950.

 

California Federation of Women's Clubs

 

6 letters, 1946-1950.

 

California Federation of Young Democratic Clubs

 

Letter, Dec. 27, 1949.

Additional Note

Written by Lionel S. Steinberg, state president.
 

California Federation of Young Democrats

 

Letter, 1950.

 

California Fertilizer Association

 

Letter, Apr. 6, 1949.

 

California Fig Institute

 

Letter, Dec. 10, 1934.

 

California Fish Canners Association, Inc.

 

Letter, Mar. 9, 1948.

 

California Grange News

 

Letter, Apr. 5, 1946.

Additional Note

Written by Cyrus E. Woodward, managing editor.
 

California Grocers Association

 

5 letters, 1949-1950.

 

California Hay, Grain and Feed Dealers Association

 

Letter, May 31, 1949.

 

California Insitute of Social Welfare

See McLain, George H.

 

California Labor League for Political Education

See Haggerty, Cornelius J.

 

California League of Women Voters

 

6 letters, 1949-1950.

Scope and Content Note

Two letters written by Bernice Hubbard May.
 

California Legislative Conference

 

2 letters, 1949-1950.

 

California Olive Association

 

6 letters, 1933-1953.

 

California Packing Corporation

 

2 letters, 1927-1928.

 

California Peach and Fig Growers

 

2 letters, 1923.

 

California Prune and Apricot Growers Association

 

5 letters, 1935-1936.

 

California Safety Council, Inc.

 

Letter, Mar. 22, 1949.

 

California School Trustees Association

 

5 letters, 1949-1950.

 

California State Chamber of Commerce

 

14 letters, 1928-1949.

Scope and Content Note

Letter dated July 19, 1928, written on letterhead of California Development Association.
 

California State Council of Lumber and Sawmill Workers

 

Letter, Feb. 20, 1949.

 

California State Dairymens' Committee

 

Letter, May 25, 1949.

 

California State Federation of Labor.

See Haggerty, Cornelius J.

 

California State Federation of Teachers

 

Letter, May 9, 1949.

 

California State Firemen's Association, Inc.

 

Letter, Mar. 30, 1950.

 

California State Horsemen's Association

 

2 letters, 1949-1950.

 

California Teachers Association

 

8 letters, 1947-1950.

 

California Temperance Federation

 

3 letters, 1949.

Additional Note

Written by Harold D. Wilson, executive secretary.
 

California Townsend Clubs. Legislative Committee

 

Letter, June 6, 1949.

 

California Wool Growers Association

 

2 letters, 1928-1949.

 

Canaday, John E., 1905-

 

2 letters, 1949-1950.

Scope and Content Note

Letter dated Oct. 30, 1950, written while chairman, Aviation Committee for Earl Warren.
 

Carr, James Kennedy, 1914-

 

8 letters, 1944-1951.

 

Carter, Oliver Jesse, 1911-

 

17 letters, 1947-1950.

Scope and Content Note

Written mainly while chairman, Democratic State Central Committee. A few are copies of letters written to others. Some relate to the sale of migratory farm labor camps in California.
 

Case, Harold Clayton M., 1890-

See U.S. Farm Credit Administration.

 

Chalfant, Frank Elgin, 1897-

 

2 letters, 1935-1950.

 

Chico, Calif. Chamber of Commerce

 

11 letters, 1948 -1950.

 

Chico, Calif. Mayor

See Meriam, Theodore.

 

Christie, Arthur William, 1892

 

8 letters, 1928-1929 and n.d.

 

Citizens' Committee for Old Age Pensions

See McLain, George H.

 

City Commons Club, Berkeley, Calif.

 

2 letters, 1952.

Scope and Content Note

Includes also: outline of speech by Drobish delivered to the Club.
 

Cleary, Charles W.

 

3 letters, 1928-1935.

 

Coats, Arthur William, 1914-

 

5 letters, 1948-1950.

 

Coke, J. Earl

 

5 letters, 1949-1951.

Scope and Content Note

Written mainly while director of Agricultural Extension, University of California, Berkeley.
 

Collins, George D., 1896-

 

2 letters, 1950.

 

Collins, Samuel LaFort, 1895-

 

2 letters, 1950.

 

Collins, Thomas

 

8 letters, 1935-1936.

Scope and Content Note

Written while manager, Arvin Migratory Labor Camp.
 

Committee for a Democratic Far Eastern Policy

 

Letter, Mar. 21, 1950.

 

Committee to Defend America by Aiding Anti-Communist China

 

Letter, Mar. 2, 1950.

Additional Note

Written by Frederick C. McKee, chairman pro-tem.
 

Commonwealth Club of California, San Francisco

 

12 letters, 1936-1952.

Additional Note

Written mainly by Stuart R. Ward.
 

Congress of Industrial Organizations. Industrial Union Councils. California

 

5 letters, 1949-1950.

 

Conrad, Charles James, 1909-

 

2 letters, 1949.

 

Coombs, Nathan F., 1881-

 

3 letters, 1949 and n.d.

 

Coons, Arthur Gardiner, 1900-

 

Letter, Apr. 6, 1948.

 

Corley, James Henry, 1904-

 

2 letters, 1949-1950.

 

Corning Olive Growers Association

 

2 letters, 1929.

 

Council for Civic Unity of San Francisco

 

2 letters, 1947-1948.

Additional Note

Written by Edward Howden, executive director.
 

Council for Social Action

 

2 letters, 1950. Written by Ray Gibbons, Director.

See also Greene, Shirley E. and Keehn, Thomas B.

 

County Supervisors Association of California

 

3 letters, 1950.

 

Cranston, Alan, 1914-

 

2 letters, 1949-1950.

Scope and Content Note

Written while chairman, Northern California Division, United World Federalists and later while national president.

See also United World Federalists, Inc.
 

Critchfield, Burke H., 1888-1970

See California. Dept. of Agriculture.

 

Crocheron, Bertram Hanford, 1882-1948

 

4 letters, 1927-1934.

 

Cruess, William V.

 

Letter, Dec. 11, 1928.

 

Curtis, Jesse William, 1905-

 

Letter, June 16, 1950.

 

Daughters of the American Revolution. California. Captain Alexander Cleveland Chapter

 

Letter, Mar. 3, 1950.

 

Davi, Vincent A.

 

Letter, May 6, 1949.

Scope and Content Note

Written while Mayor, Pittsburg, Calif.
 

Deirup, Harry

 

2 letters, 1949.

 

Democratic Party. California. Butte County Central Committee

See Shapiro, Saul E.

 

Democratic Party. California. Del Norte County Central Committee.

 

Letter, n.d.

 

Democratic Party. California. Humboldt County Central Committee

 

Telegram, 1950.

Scope and Content Note

Urging Drobish to run for Congress.
 

Democratic Party. California. Sonoma County Central Committee.

 

2 letters, 1949.

 

Democratic Party. California. State Central Committee

 

16 letters, 1935-1950 and n.d.

See also Carter, Oliver Jesse; Gardiner, Samuel Whittier; Anderson, Guenn Malcolm; Roosevelt, James.

 

Deuel, Charles Hastings, 1868-1947

 

Letter, Jan.14, 1947.

Scope and Content Note

Included also: letter dated July 2, 1948, by Mrs. Deuel.
 

Diehl, Helmut Charles, 1894-

See U.S. Bureau of Plant Industry.

 

Dillinger, H. E., 1889-

 

2 letters, 1949-1950

See also American Council of Christian Churches of California.

 

Dills, Ralph C., 1910-

 

2 letters, 1948.

 

Dilworth, Nelson Smith, 1897-

 

7 letters, 1948-1951.

 

Dorsey, Jesse Richard, 1877-1958

 

11 letters, 1948-1950

See also California. Dept. of Corrections.

 

Douglas, Helen (Gahagan), 1900-

 

12 letters, 1948-1951.

Scope and Content Note

Relate mainly to the sale of migratory farm labor camps in California.
 

Downey, Sheridan, 1884-1961

 

6 letters, 1949-1950.

 

Doyle, Clyde Gilman, 1887-

 

2 letters, 1949.

 

Drury, Newton Bishop, 1889-

See California. Dept. of Natural Resources. Division of Beaches and Parks.

 

Dunn, Francis

 

3 letters, 1949-1950.

 

Eckert, Ralph G., 1906-

See California. Dept. of Education. Bureau of Adult Education.

 

Eddy, Sherwood, 1871-

See Mills, Omer.

 

Engle, Clair, 1911-1964

 

9 letters, 1949-1953.

 

Epsilon Sigma Phi

 

2 letters, 1932-1936.

 

Erdman, Henry Ernest, 1884-

 

Letter, Oct. 18, 1945.

 

Essick, Bryant, 1898-

 

Letter, Mar. 11, 1948.

Scope and Content Note

Written while president, Welfare Council of Metropolitan Los Angeles.
 

Feather River Forest Forum

 

3 letters, 1949-1950.

 

Federal Council of the Churches of Christ in America

 

Letter, Mar. 10, 1950.

Additional Note

Written by Cameron P. Hall, executive secretary.
 

Fleming, Macklin

See Associated Democrats.

 

Forbestown (California) Development Association

 

2 letters, 1950.

 

Franklin, Virginia (Mrs. Benjamin G. Franklin)

 

10 letters, 1948-1950 and n.d.

Scope and Content Note

Some letters written while president, League of Women Voters of Chico.
 

Fundamental Evangelistic Association

 

Letter, Mar. 29, 1950.

 

Gallagher, Buell Gordon, 1904-

 

2 letters, 1948-1949.

 

Gann, Charles

 

8 letters, 1934.

Scope and Content Note

Relate to farm debt adjustment work in Maricopa County, Arizona.
 

Gardiner, Samuel Whittier, 1902-

 

5 letters, 1948-1950

See also Democratic Party. California. State Central Committee. James Roosevelt for Governor Committee, Inc.

 

Garrod, R. V.

 

10 letters, 1949-1950 and n.d.

 

Garst, Jonathan, 1893-1973

 

4 letters, 1936

See also U.S. Resettlement Administration.

 

Gibbons, Ray, 1903-

See Council for Social Action.

 

Gibson, Luther Earl, 1894-

 

3 letters, 1950.

 

Gibson, Phil Sheridan

 

2 letters, 1949-1950.

 

Gillis, Mabel Ray, 1882-

 

5 letters, 1948-1950.

 

Gilmore, John Washington, 1872-1942

 

4 letters, 1927-1936.

 

Goethe, Charles Matthias, 1875-1966

 

Letter, Feb. 26, 1949.

 

Goff, Robert D.

 

6 letters, 1948-1950.

 

Greene, Shirley E.

 

6 letters, 1948-1953.

Additional Note

Relate mainly to migrant farm labor camps.
See also Council for Social Action.
 

Gregory, Payson

 

3 letters, 1936.

Additional Note

Relate to Resettlement Administration projects in Arizona.
See also U.S. Resettlement Administration.
 

Gridley District (Calif.) Chamber of Commerce

 

3 letters, 1949.

 

Haggerty, Cornelius J., 1894-

 

16 letters, 1948-1950.

Scope and Content Note

Written while secretary, California State Federation of Labor and California Labor League for Political Education.
 

Hall, Cameron Parker, 1898-

See Federal Council of the Churches of Christ in America.

 

Hamilton, Aymer Jay, 1876-

 

9 letters, 1949-1950.

Scope and Content Note

Written while president, Chico State College.
 

Hartmann, Hudson T.

 

13 letters, 1946-1954.

Scope and Content Note

Relate mainly to mechanical harvesting of olives and other testing conducted by the U.C. Davis College of Agriculture at Drobish's ranch. Letter dated July 23, 1951, written to Boardman Drobish.
 

Hatfield, George Juan, 1887-1953

 

2 letters, 1948.

 

Havenner, Franck Roberts, 1882-

 

3 letters, 1948-1949.

 

Hays, Lawrence Brooks, 1898-

 

Letter, Mar. 30, 1950.

 

Hecke, George H., 1870-

See California. Department of Agriculture.

 

Heisinger, Samuel Leonard, 1870-1949

 

Letter, n.d.

 

Heller, Elinor Raas, 1904-

See Democratic Party. California. State Central Committee.

 

Henderson, Richard W.

 

8 letters, 1951-1954.

Scope and Content Note

Written while manager, Olive Advisory Board and treasurer, Lindsay Ripe Olive Company.
See also Lindsay Ripe Olive Company.
 

Hengy, W. Barton

 

12 letters, 1935-1950 and n.d.

Scope and Content Note

Relate mainly to Butte County political conditions.
 

Henning, A. E.

See California. Dept. of Natural Resources. Division of Beaches and Parks.

 

Hewes, Laurence I.

 

5 letters, 1935.

 

Hichborn, Franklin, 1869-1963

 

18 letters, 1949-1953.

 

Hildebrand, Joel Henry, 1881-

 

2 letters, 1949.

 

Hobbie, Donald Gordon, 1902-1955.

 

2 letters, 1953.

 

Hodgson, Robert Willard, 1893-

 

2 letters, 1927-1935.

 

Hoffman, Verne W.

 

Letter, June 19, 1950.

 

Holifield, Chet, 1903-

 

Letter, Jan. 5, 1949.

 

Holmes, Otis Halbert, 1902-

 

2 letters, 1947-1948.

 

Home Missions Council of North America, Incorporated

See Shotwell, Velma.

 

Hoover, John Edgar, 1895-1972

 

2 letters, 1950.

Scope and Content Note

Included also: Senate resolution introduced by Drobish and others urging citizens to cooperate with the F.B.I. in combating sabotage, etc.
 

Hovden Food Products Corporation

 

5 letters, 1949.

Scope and Content Note

Relate to legislation affecting the fishing industry in California.
 

Howden, Edward

See Council for Civic Unity of San Francisco.

 

Huggins, Dallas B.

 

4 letters, 1950.

Scope and Content Note

Written while deputy treasurer, Railway Labor's Political League and as editor and manager, Railway Carmen's Journal.
 

Hulse, Ben, 1894-

 

3 letters, 1949-1950.

 

Hutchison, Claude Burton, 1885

 

Letter, Mar. 19, 1949.

 

Irrigation Districts Association of California

See Smith, Bert L.

 

Independent Progressive Party

 

8 letters, 1949-1950.

 

Inman, John M., 1875

 

Letter, Sept. 8, 1927.

 

James Roosevelt for Governor Committee, Inc.

 

2 letters, 1950

See also Gardiner, Samuel Whittier, 1902-

 

Jespersen, Chris N., 1890-1951

 

6 letters, 1948-1950 and n.d.

 

Johnson, Ed C.

 

Letter, Nov. 20, 1950.

 

Johnson, Justin Leroy, 1888-1961

 

Letter, Feb. 18, 1949.

 

Jordan, Frank Morrill, 1888-

 

8 letters, 1946-1950.

Scope and Content Note

Letter dated Nov. 14, 1947, includes Certificate of Election as Senator.
 

Judah, Henry R.

 

Letter, Dec. 12, 1947.

 

Keating, Thomas F., 1905-

 

2 letters, 1948-1950.

 

Keatinge, Richard Harte, 1919-

 

3 letters, 1949-1950 and n.d.

 

Keehn, Thomas B.

 

3 letters, 1948-1950.

Scope and Content Note

Written while chairman, National Citizens Council for Migrant Labor and while legislative secretary, Council for Social Action.
 

Kefauver, Estes, 1903-1963

 

Letter, Dec. 20, 1950.

 

Kelly, Earl E.

 

6 letters, 1947-1950 and n.d.

Scope and Content Note

Written mainly while treasurer, Butte County Drobish-for-Senator Bipartisan Committee.
 

Kendall, Glenn, 1901-

 

5 letters, 1950.

Scope and Content Note

Written while president, Chico State College.
 

Kent, Roger

 

13 letters, 1948-1951.

Scope and Content Note

Relate mainly to Kent's unsuccessful campaigns for Congress, 1948 and 1950.
 

Kern Co., Calif. Chamber of Commerce

 

Letter, Feb. 16, 1950.

Scope and Content Note

Concerns possible removal of the California Institution for Women from Tehachapi.
 

King, Cecil Rhodes, 1898-

 

3 letters, 1949-1950.

 

Kingman, Harry L., 1892-

See Young Men's Christian Associations. California. University, Berkeley.

 

Kirby, Donald Beach

See American Institute of Architects, Northern California Chapter.

 

Kirkwood, Robert C., 1909-

 

Letter, Mar. 20, 1950.

 

Kleps, Ralph Norman, 1914-

See California. Office of Legislative Counsel.

 

Knight, Goodwin Jess, 1896-

 

Letter, July 18, 1949.

 

Knoles, Tully Cleon, 1876-

 

Letter, July 23, 1951

Scope and Content Note

Written while chancellor, College of the Pacific.
 

Knowland, William Fife, 1908-

 

3 letters, 1949.

 

Kraft, Fred H.

 

11 letters, 1948-1950.

 

Krug, Julius Albert, 1907-

 

Letter, Mar. 29, 1948.

 

Kuchel, Thomas Henry, 1910-

 

6 letters, 1948-1949.

Scope and Content Note

Written while California State Controller.
 

Lea, Clarence Frederick, 1874-1964

 

2 letters, 1936.

 

Lea, John F.

 

14 letters, 1947-1950.

Scope and Content Note

Written while minute clerk, California Legislature.
 

League of California Cities

 

Letter, Oct. 5, 1950.

 

League of Women Voters of Chico

 

3 letters, 1949-1950

See also Franklin, Virginia.

 

League of Women Voters of Marysville (Calif.)

 

Letter, Apr. 22, 1946.

 

Leake, Paul R., 1890-

 

2 letters, 1953.

 

Leary, Mary Ellen

 

Letter, Feb. 10, 1950.

 

Leonard, Raymond A.

 

4 letters, 1948-1949.

Scope and Content Note

Written while district attorney, Butte County.
 

Lewis, Joe C., 1905 -

 

Letter, Nov. 29, 1949.

 

Lindsay, Francis C., 1914-

 

5 letters, 1948-1951.

 

Lindsay Ripe Olive Company

 

5 letters, 1945-1954

See also Henderson, Richard W.

 

Lindstrom, David Edgar, 1899-

 

2 letters, 1949.

 

Los Angeles. Board of Education

See Stoddard, Alexander Jerry, 1889-

 

Los Angeles. Chamber of Commerce

 

2 letters, 1935-1949.

 

Los Angeles County Employees Association

 

Letter, Dec. 6, 1949.

 

Lowenthal, Morris, 1911-

 

2 letters, 1948-1949.

 

Lund, Sven Elizur Torsten, 1902-

 

Letter, Jan. 10, 1949.

 

McBride, Robert

 

9 letters, 1924-1926.

Scope and Content Note

Relate to orange growing in Butte County.
 

McDonald, Grace

See California Farm Research and Legislative Committee.

 

McGee, Richard A., 1897-

See California. Dept. of Corrections.

 

McKee, Frederick Chadwick, 1891-

See Committee to Defend America by Aiding Anti-Communist China.

 

McKinnon, Clinton Dotson, 1906-

 

3 letters, 1949-1952.

 

McLain, Fred French, 1893-

 

4 letters, 1936-1949.

 

McLain, George H.

 

3 letters, 1949-1950.

Scope and Content Note

Written while chairman, Board of Trustees, Citizens' Committee for Old Age Pensions and California Institute of Social Welfare.
 

McPhee, Julian A., 1896-

 

3 letters, 1948-1950.

 

Maloney, Thomas Aloysius, 1889-

 

7 letters, 1948-1950.

 

Mansfield, George C.

 

4 letters, 1933-1935.

 

Maris, Paul Vestal, 1886-

 

5 letters, 1935-1953.

 

Marysville, Calif. Chamber of Commerce

 

2 letters, 1948.

 

Maxwell, Levi H.

 

13 letters, 1947-1950.

Scope and Content Note

Concern local politics in the Chico area.
 

May, Bernice (Hubbard)

See California League of Women Voters.

 

May, Samuel Chester, 1887-1955

 

5 letters, 1949-1950.

Scope and Content Note

Written while director, Bureau of Public Administration, University of California, Berkeley.
 

Meek, Bert, Bookham, 1883-

 

Letter, Oct. 18, 1935.

 

Mercury Broadcasting Co.

 

7 letters, 1948-1950.

 

Meriam, Theodore

 

Letter, May 17, 1949.

Scope and Content Note

Written while mayor of Chico.
 

Metcalf, Woodbridge, 1888-

 

Letter, Oct. 12, 1936.

 

Miller, George, 1914-

 

Letter, Oct. 17, 1949.

 

Miller, George Paul, 1891-

 

2 letters, 1948-1949.

 

Mills, Omer

 

3 letters, 1936-1948 and n.d.

Scope and Content Note

Letter dated 1936 transmits a report (mimeographed) by Sherwood Eddy on conditions of Southern sharecroppers.
 

Morgenthau, Henry, 1891-

See U.S. Farm Credit Administration.

 

Morse, Wayne Lyman, 1900-

 

Letter, Jan. 7, 1949.

 

Music and Arts Institute of San Francisco

 

Letter, June 1, 1949.

 

National Citizens Council for Migrant Labor

See Keehn, Thomas B.; Taylor, Paul Schuster; Wyckoff, Florence Walton (Richardson).

 

National Council of the Churches of Christ

See Shotwell, Velma.

 

National Electrical Contractors Association, Inc.

 

Letter, Mar. 1, 1950.

 

National Farm Labor Union

 

Letter, Dec. 29, 1949.

 

National Sharecroppers Fund, Inc.

 

Letter, Nov. 4, 1948.

 

Native Daughters of the Golden West

 

4 letters, 1949.

 

Native Sons of the Golden West

 

Telegram, June 9, 1949.

 

Nelson, De Witt, 1901-

 

2 letters, 1948.

Scope and Content Note

Written while California state forester.
 

Nelson, Lowry, 1893-

 

6 letters, 1935.

 

Norgard, Sterling J.

 

Letter, n.d.

 

Northern California Counties Supervisors Association

 

Letter, Jan. 11, 1949.

 

Odegard, Peter H., 1901-1966

 

Letter, Feb. 28, 1950.

 

Odell, Morgan Samuel, 1894-

 

Letter, Dec. 16, 1935.

 

O'Gara, Gerald J.

 

11 letters, 1947-1952.

 

Olive Advisory Board

See Henderson, Richard W.

 

Olive Growers Protective League

 

4 letters, 1935-1945.

 

Olive Oil Association of America, Inc.

 

15 letters, 1947-1950.

 

Olsen, Nils Andreas, 1886-

See U.S. Bureau of Agricultural Economics

 

Orange County Farm Bureau

 

Letter, Jan. 10, 1934.

 

Order of Railway Conductors. California State Legislative Committee.

 

Letter, May 5, 1950.

Scope and Content Note

Endorsing Drobish's candidacy for re-election.
 

Organized Labor [Newspaper]

 

Letter, May 14, 1946.

 

Organized Sportsmen of California

 

2 letters, 1949.

 

Oroville, Calif. Chamber of Commerce

 

12 letters, 1948-1950 and n.d.

 

Oroville, Calif. First National Bank

 

7 letters, 1928-1936.

 

Oroville Olive Growers Association

 

13 letters, 1931-1951.

See also Smith, Bert L.

 

Oroville-Wyandotte Irrigation District

 

32 letters, 1928-1950 and n.d.

 

O'Sullivan, Curtis D., 1894-

See California. Adjutant General's Office.

 

Pacific Camping Association

 

2 letters, 1941.

 

Pacific Rural Press

 

Letter, July 6, 1936.

 

Paradise, Calif. Chamber of Commerce

 

3 letters, 1949-1950.

 

Patrons of Husbandry

 

20 letters, 1948-1953 and n.d.

Scope and Content Note

Written by officers of various Granges in Butte County, Calif. Letter dated Apr. 28, 1950, written by George Sehlmeyer, Master, California State Grange; Letter dated May 10, 1948, written for him by his secretary.
 

Paul, Arthur G.

 

Letter, Apr. 8, 1948.

 

Peake, Frederick R.

 

2 letters, 1946-1949.

 

Peek, Paul, 1904-

 

Letter, Jan. 20, 1950.

 

Pennebaker, Carl E.

 

2 letters, 1948-1949.

Scope and Content Note

Letter dated June 7, 1948, relates to disposal of farm labor camps.
 

Pepper, Claude Denson, 1900-

 

Letter, Jan. 15, 1949.

 

Peterson, Clifford E., 1900-

See California. Highway Patrol.

 

Phillips, John, 1887-

 

Letter, June 7, 1946.

 

Pickett, John Erasmus, 1885-

See California Farmer

 

Pitman, Paul Marsh, 1899-

 

Letter, Mar. 7, 1950.

 

Pittsburg, Calif. Mayor

See Davi, Vincent A.

 

Popenoe, Paul, 1888-

 

5 letters, 1949.

Scope and Content Note

Concerns legislation introduced by Senator Drobish to require teacher training courses in family relations.
 

Post, A. Alan, 1914-

 

4 letters, 1950.

 

Potato Association of America

 

2 letters, 1931.

 

Poulson, Norris, 1895-

 

Letter, Feb. 7, 1949.

 

Poultry Producers of Central California

 

3 letters, 1947-1950.

 

Powers, Harold J., 1900-

 

12 letters, 1947-1950.

 

Prichard, George L.

 

6 letters, 1952-1953.

 

Purcell, Charles Henry, 1883-1951

See California. Dept. of Public Works.

 

Quinn, Irwin T.

 

Letter, Nov. 15, 1947.

 

Ragain, Ben R.

 

2 letters, 1950.

 

Railway Carmen's Journal

See Huggins, Dallas B.

 

Railway Labor's Political League

See Huggins, Dallas B.

 

Redwood Empire Association

 

3 letters, 1949.

 

Reich, William

See California Farm Research and Legislative Committee.

 

Republican Party. California. Butte Co. Central Committee

 

3 letters, 1949.

 

Rich, William P., 1880-

 

3 letters, 1947-1950.

 

Robbins, S. P.

 

11 letters, 1947-1950.

 

Rolph, James, 1869-1934

 

2 letters, 1934.

Additional Note

Written by his Private Secretary.
 

Roosevelt, James, 1907-

 

2 letters, 1949-1950

See also Democratic Party. California. State Central Committee.

 

Royal Neighbors of America

 

7 letters, 1949.

 

Ryerson, Knowles Augustus, 1892-

 

7 letters, 1923-1950.

 

Sacramento Northern Railway

 

Letter, Dec. 12, 1933.

 

Salsman, Byrl R., 1904-

 

2 letters, 1949-1950.

 

San Francisco. Convention and Tourist Bureau

 

Letter, May 25, 1949.

 

San Francisco-Sacramento Railroad Company

 

Letter, Oct. 5, 1927.

 

San Francisco Tyee Club

 

Letter, June 9, 1949.

 

San Joaquin County Farm Bureau

 

Letter, June 22, 1949.

 

Santa Clara County Farm Bureau

 

Telegram, June 20. 1949.

 

Schottland, Charles I., 1906-

See California. Dept. of Social Welfare.

 

Schreiner, Oswald, 1875-

 

Letter, Sept. 21, 1932.

 

Seawell, Jerrold L., 1897-1952

 

Letter, Apr. 4, 1949.

 

Sehlmeyer, George

See Patrons of Husbandry

 

Shapiro, Saul E.

 

7 letters, 1947-1949.

 

Shellenberger, George, 1900-

 

Letter, Apr. 6, 1949.

 

Sheppard, Harry Richard, 1885-

 

3 letters, 1949.

Scope and Content Note

Written while member, U.S. House of Representatives.
 

Sherman, Wells Alvord, 1868-1939.

 

64 letters, 1925-1936.

Scope and Content Note

Written mainly while specialist in charge, Fruit and Vegetable Division, Bureau of Agricultural Economics.
 

Shoreline Planning Association of California, Incorporated

 

3 letters, 1949-1950.

 

Shotwell, Velma

 

11 letters, 1949-1952.

Scope and Content Note

Written while western migrant supervisor, Home Missions Council of North America, Inc., and while associate western area supervisor of the National Migrant Committee, National Council of the Churches of Christ.
 

Simpson, Roy E., 1893-

See California. Dept. of Education.

 

Smith, Bert L.

 

25 letters, 1927-1952 and n.d.

Scope and Content Note

Some letters written while acting and assistant county agent, Butte County Farm Bureau.
 

Snelling Gold Dredging Company

 

Letter, Dec. 11, 1932.

 

Soule, Fred R.

 

15 letters, 1947-1950 and n.d.

Scope and Content Note

Relate mainly to migrant labor problems.
 

Stanley, Earl W., 1900-

 

2 letters, 1949.

 

Steinberg, Lionel Sanford, 1919-

See California Federation of Young Democratic Clubs.

 

Stoddard, Alexander Jerry, 1889-

 

Letter, July 12, 1949.

Scope and Content Note

Written while superintendent of schools, Los Angeles.
 

Stuart, Arthur Waters

 

16 letters, 1934-1936

See also U.S. Resettlement Administration.

 

Swett, Frank Tracy, 1869-1969

 

Letter, Apr. 24, 1946.

 

Taylor, Carl Cleveland, 1884-

See U.S. Resettlement Administration.

 

Taylor, Paul Schuster, 1895-

 

23 letters, 1935-1950 and n.d.

 

Thomas, Franklin, 1885-

See California. Colorado River Board.

 

Thompson, John F., 1896-

 

Letter, June 14, 1950.

 

Tufts, Warren Porter, 1890-

 

2 letters, 1925-1945.

 

Tulare County Farm Bureau

 

2 letters, 1949.

 

United Brotherhood of Carpenters and Joiners of America.

 

Letter, Mar. 25, 1950.

Scope and Content Note

Recommending Camp Beale near Marysville, California, for the site of the U.S. Air Force Academy.
 

United Prune Growers of California

See Wilcox, Francis R., 1900-

 

U.S. Agricultural Adjustment Administration

 

5 letters, 1934-1936.

See also Wilcox, Francis R., 1900-

 

U.S. Bureau of Agricultural Economics

 

12 letters, 1931-1950 and n.d.

Scope and Content Note

Letter dated Jan. 17, 1933, written by Nils A. Olsen, chief of Bureau.
 

U.S. Bureau of Foreign and Domestic Commerce

 

3 letters, 1929-1953.

 

U.S. Bureau of Plant Industry

 

5 letters, 1933-1934.

Scope and Content Note

Written by H. C. Diehl, senior physiologist. Relate to research on freezing ripe olives.
 

U.S. Bureau of Reclamation

 

3 letters, 1944-1951.

 

U.S. Bureau of the Census

 

3 letters, 1935-1950.

 

U.S. Civil Service Commission

 

Letter, June 22, 1936.

 

U.S. Civilian Conservation Corps

 

2 letters, 1935.

 

U.S. Commodity Credit Corporation

 

Letter, Feb. 20, 1943.

 

U.S. Dept. of Agriculture. Co-operative Extension Work in Agriculture and Home Economics.

 

68 letters, 1925-1951, from the following cooperating state universities: Arizona, California, Colorado, Nebraska, Nevada, Oregon, Washington, Wyoming

See also Smith, Bert L., and Coke, J. Earl.

 

U.S. Farm Credit Administration

 

101 letters, 1933-1934.

Scope and Content Note

Letter (mimeograph copy) dated Oct. 18, 1933, written by Henry Morgenthau, governor, Farm Credit Administration. Some letters written by H. C. M. Case, assistant to the governor.
 

U.S. Federal Bureau of Investigation

 

Letter, Aug. 28, 1950.

 

U.S. Federal Emergency Relief Administration

 

Letter, Oct. 10, 1934.

 

U.S. Forest Service

 

2 letters, 1950.

 

U.S. Office of Price Administration

 

6 letters, 1943-1945.

Scope and Content Note

Two letters written by Chester Bowles, administrator.
 

U.S. Production and Marketing Administration

 

23 letters, 1947-1953.

Scope and Content Note

Relate mainly to farm labor camp disposal and to the olive oil industry.
 

U.S. Public Housing Administration

 

3 letters, 1950.

 

U.S. Resettlement Administration

 

20 letters, 1935-1936.

Scope and Content Note

Written by Carl C. Taylor and others. Several letters (copies) are written to Jonathan Garst.
See also Alexander, Will Winton, 1884-; Garst, Jonathan, 1893-1973; Gregory, Payson; Stuart, Arthur W.
 

U.S. Soil Conservation Service

 

10 letters, 1935-1950.

 

U.S. War Relocation Authority

 

3 letters, 1944.

 

United World Federalists, Inc.

 

9 letters, 1949-1950.

Scope and Content Note

Several letters written by Stanley A. Weigel.
See also Cranston, Alan, 1914-
 

Vandergrift, Rolland A., 1893-1949

 

5 letters, 1948-1949.

 

Vasey, Beach, 1904-

 

12 letters, 1947-1951.

Scope and Content Note

Written mainly while legislative secretary to Governor Warren. Letter dated Feb. 3, 1951, written to Mrs. Drobish.
See also Warren, Earl, 1891-
 

Vaughn, Reese Haskell, 1908-

 

Letter, Apr. 30, 1953.

 

Veterans Political League

 

Letter, Feb. 19, 1949.

 

Vinton, Warren Jay, 1889-

 

Letter, May 19, 1950.

 

von Morpurgo, Henry, 1909-

 

3 letters, 1947-1949.

 

Walker, Harry Bruce, 1884-

 

3 letters, 1934.

 

Ward, Stuart Richardson, 1894-

See Commonwealth Club of California, San Francisco.

 

Warren, Earl, 1891-

 

24 letters, 1947-1950.

Scope and Content Note

Some letters are written by his secretaries.
See also Vasey, Beach, 1904-
 

Waters, Herbert J.

 

2 letters, 1948-1952.

 

Way, Arthur William, 1879-

 

Letter, Apr, 17, 1953.

Scope and Content Note

Written while member, California State Senate.
 

Webber, Herbert John, 1865-1946

 

5 letters, 1923-1929.

 

Weber, Charles Maria, 1893-

 

2 letters, 1950.

 

Weibel, Alton Homer, 1903-

 

Letter, Apr. 25, 1949.

Scope and Content Note

Included also: letter written by Mrs. Weibel, n.d.
 

Weigel, Stanley Alexander, 1905-

See United World Federalists, Inc.

 

Welch, Richard Joseph, 1869-1949

 

Letter, May 26, 1949.

 

Welfare Council of Metropolitan Los Angeles

See Essick, Bryant, 1898-

 

Wellman, Harry Richard, 1899-

 

2 letters, 1949-1950.

Scope and Content Note

Written while director, Giannini Foundation.
 

Western Dairymen's Association

 

Letter, Mar. 8, 1950.

 

Western Mining Council, Inc. Butte County Chapter

 

Letter, Mar. 24, 1946.

 

Western States Democratic Conference

 

Letter, Aug. 30, 1949.

 

White, Cecil Fielding, 1900-

 

3 letters, 1948-1949.

 

White, Lynn Townsend, 1876-1953

 

Telegram, n.d.

 

Wilcox, Francis R., 1900-

 

9 letters, 1932-1936.

 

Williams, Myrtle

See California. Dept. of Social Welfare.

 

Willows, Calif. Chamber of Commerce

 

Letter, Nov. 9, 1949.

 

Wilson, Harold D, 1884-

See California Temperance Federation.

 

Winans, Sterling S.

See California. Recreation Commission.

 

Wing, Winchester Paddock, 1893-

See California Wool Growers Association.

 

Wiser, Ray Beyer, 1901-

See California Farm Bureau Federation.

 

Women Defenders of America, Inc.

 

2 letters, 1950. Written by Grace H. de Fremery, president.

 

Wood, Fred B., 1888-

See California. Office of Legislative Counsel.

 

Woodward, Cyrus E.

See California Grange News.

 

World Student Service Fund

 

Letter, Feb. 9, 1950.

 

Wyandotte Land Company

 

6 letters, 1932-1933.

 

Wyandotte Olive Growers Association

 

2 letters, 1928-1932.

 

Wyckoff, Florence Walton (Richardson)

 

3 letters, 1948.

Scope and Content Note

Concern migrant labor camps.
 

Young Democrats of California, Inc.

 

3 letters, 1949.

 

Young Men's Christian Associations. California. University, Berkeley.

 

7 letters, 1947-1951.

Additional Note

Written by Harry L. Kingman and others.
 

Young Men's Christian Associations. Pacific Southwest Regional Council.

 

18 letters, 1949-1950.

 

Youngberg, John Carlisle, 1899-

 

Letter, Jan. 28, 1933.

 

Younger, Donald, 1903-

 

6 letters, 1949.