Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Taylor (Paul S.) Papers
BANC MSS 84/38 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
carton 45, folder 41

Labor's Monthly Survey 1937-46

 

American Federation of Labor - CIO

carton 45, folder 42

Industrial union department ca. 1960s

carton 45, folder 43

Clippings ca. 1950s

 

Caldwell, Erskine

carton 46, folder 1

Tenant Farmer 1935

carton 46, folder 2

California State Federation of Labor, AFL ca. 1947

carton 46, folder 3

Miscellaneous 1937

carton 46, folder 4

Santa Ana Citrus Strike 1938

carton 46, folder 5

Sebastopol Apple Strike 1955-56

 

California Labor Federation, AFL-CIO

carton 46, folder 6-8

Statements 1964-66

carton 46, folder 9

Weekly Newsletter 1959

 

Cannery and Agricultural Workers Industrial Union

carton 46, folder 10

Clippings relating to Fruit Pickers Strikes 1934

carton 46, folder 11

Imperial Valley 1934

 

Cannery Workers' Union

carton 46, folder 12

Correspondence of J. B. Nathan 1933-34

carton 46, folder 13

Miscellaneous 1934

carton 46, folder 14

Flyers 1934

carton 46, folder 15

Alaskan salmon canners 1934

carton 46, folder 16

Brentwood Apricot Strike 1934

 

Cannery and Agricultural Workers' Union

carton 46, folder 17

Stockton Celery Strike 1936

carton 46, folder 18

Congress of Industrial Organizations 1944

carton 46, folder 19

Filipino Labor Union, Inc. 1942

carton 46, folder 20

Fruit and Vegetable Workers' Union, AFL 1928-37

carton 46, folder 21

Miscellaneous 1928-37

carton 46, folder 22

Bulletin 1936

carton 46, folder 23

Fruit and Vegetable Workers' Union of California, No. 18211 1933-37

carton 46, folder 24-25

Clippings relating to Salinas Strike 1936

 

Industrial Workers of the World

carton 46, folder 26

Notes undated

carton 46, folder 27

Booklets and pamphlets 1934-48

 

Maritime Federation of the Pacific Coast

carton 46, folder 28-29

Longshoremen's General Strike 1934-36

carton 46, folder 30

Industrial Workers of the World (IWW) 1923

carton 46, folder 31

Miscellaneous 1936-38

carton 46, folder 32

Newsletters 1934

carton 46, folder 33

The Voice of the Federation Nov. 12, 1936

 

Longshoremen's General Strike

carton 46, folder 34

Booklets and pamphlets 1934

carton 46, folder 35-37

Clippings 1934-37

carton 46, folder 38

National Agricultural Workers' Union, AFL 1952-57

carton 46, folder 39

National Farm Labor Union, AFL 1946-50

 

National Farm Labor Union

carton 46, folder 40

Farm Labor Organizer 1948

 

DiGiorgio Ranch Strike

carton 46, folder 41

Correspondence 1947-48

carton 46, folder 42

Reports 1948

carton 46, folder 43

Memo-brief 1949

carton 46, folder 44

A Community Aroused [1948]

carton 46, folder 45

Flyers and handbills 1948-49

carton 46, folder 46

Press releases 1947-48

carton 46, folder 47-49

Clippings 1946-49

carton 46, folder 50

Notes on newspaper articles 1947-49

carton 46, folder 51

Cotton strike 1949-50

carton 46, folder 52

Clippings 1949-50

carton 46, folder 53

Imperial Valley, "Wetback Strike" 1951-52

 

Southern Tenant Farmers' Union, AFL-CIO

carton 47, folder 1

Correspondence 1938-43

carton 47, folder 2

Third Annual Convention 1937

carton 47, folder 3

Annual Convention 1938

carton 47, folder 4

Statement 1936

carton 47, folder 5

Pamphlets and flyers 1936

carton 47, folder 6

Sharecroppers' Voice 1936-37

carton 47, folder 7

The S.T.F.U. News 1938-43

carton 47, folder 8

The Tenant Farmer 1941-42

carton 47, folder 9

Washington farm labor letter 1945

carton 47, folder 10

Related material 1934-44

 

United Cannery, Agricultural, Packing, and Allied Workers of America (CIO)

carton 47, folder 11

First National Convention 1937

carton 47, folder 12

Arizona 1937-38

carton 47, folder 13

New Mexico undated

 

California

carton 47, folder 14

Beet sugar and cane sugar workers 1937

 

Cotton strikes

carton 47, folder 15

Clippings 1938

 

Madera County cotton strike

carton 47, folder 16

Clippings 1939

 

United Farm Workers, Inc., AFL-CIO

carton 47, folder 17

Cesar E. Chavez 1975-79

carton 47, folder 18

Organizing committee 1967-74

carton 47, folder 19

Delano Newsletter 1967

carton 47, folder 20

Agricultural labor support committee 1966

carton 47, folder 21

Delano Food Caravan newsletter 1967-69

 

Organizing committee

carton 47, folder 22

El Malcriado 1969-71

carton 47, folder 23

Farmworker news 1977-78

carton 47, folder 24

Farm Worker Press, Inc. undated

carton 47, folder 25

Farm Workers Defense Fund 1966

carton 47, folder 26

Flyers undated

carton 47, folder 27

Miscellaneous support groups 1965-74

 

Clippings

carton 47, folder 28

Articles 1965-67

carton 47, folder 29

Chispa de Revolucion April 1966

carton 47, folder 30

Berkeley Barb 1966

carton 47, folder 31

Free Student , no. 6 undated

carton 47, folder 32

The Movement 1965-66

carton 47, folder 33-35

[Chronological files] 1965-72

carton 47, folder 36

Delano Strike 1973

carton 47, folder 37

Miscellaneous 1974-79

carton 47, folder 38

Related material 1966-81

carton 47, folder 39

United Packinghouse Workers of America, AFL-CIO 1960

 

Farmer and Grower Organizations, 1937-1982

 

Agricultural Council of California

carton 47, folder 40

California farm organizations state-wide meeting Nov. 6, 1942

 

Agricultural Labor Bureau of the San Joaquin Valley, Inc.

carton 47, folder 41

Correspondence 1948

carton 47, folder 42

Miscellaneous 1948

carton 47, folder 43

Newsletters 1947-52

carton 47, folder 44

Apricot Growers' Union 1939

carton 47, folder 45

Arizona Cotton Growers Association undated

carton 47, folder 46

Associated Farmers of California, Inc. 1939

carton 47, folder 47

Reports and notes undated

carton 47, folder 48

The Associated Farmer 1943-65

carton 47, folder 49

Clippings 1939-54

carton 47, folder 50

California Farm Bureau Federation 1939

carton 47, folder 51

California Fruit Growers and Farmers Dec. 1937

carton 47, folder 52

Canners League of California 1939

carton 47, folder 53

Diversified Growers, Inc. 1959

carton 47, folder 54

Farmer's Educational and Co-operative Union of America 1944

 

Grower-Shipper Vegetable Association

carton 47, folder 55

Clippings 1956

 

National Farmers Organization

carton 47, folder 56

Clippings undated

carton 47, folder 57

National Farmers' Union 1938-41

carton 47, folder 58

35th annual convention 1939

carton 47, folder 59-60

Miscellaneous 1942-82

carton 47, folder 61

Pamphlets 1954

carton 47, folder 62

Clippings 1949

 

Miscellaneous Publications, 1925-1973

 

Bauder, Russell Stickney

carton 48, folder 1

Three Interpretations of the American Trade Union Movement 1943

carton 48, folder 2

Brief review of outstanding farmers'organizations Sept. 3, 1935

 

California Conference of Agricultural Workers

carton 48, folder 3

Stockton June 6-7, 1936

carton 48, folder 4

Canning and preserving industries public hearings 1946

 

Canning and preserving industries

carton 48, folder 5

Clippings 1946

carton 48, folder 6

Committee to aid agricultural organization 1938

carton 48, folder 7

Free speech and rights of labor July 1937

carton 48, folder 8

List of the agricultural unions and strikes in the U.S. Sept. 5, 1935

 

Ewart, George

carton 48, folder 9

Role of the Communist Party in Organizing the Cannery and Agricultural Workers' Industrial Union 1973

 

Fisher, Lloyd H., 1911-1953

carton 48, folder 10

The Price of Union Responsibility [address] April 16, 1947

 

Industrial Digest

carton 48, folder 11

Utah Associated Industries 1926-27

 

Kletzing, Russell

carton 48, folder 12

Mass Picketing and the Constitutional Guarantee of Freedom of Speech 1950

 

Law enforcement

carton 48, folder 13

Excerpts, notes, and clippings 1933-46

 

Law and order

carton 48, folder 14

Notes by William W. Allan 1934-38

 

National Labor Relations Board

carton 48, folder 15

Report May 10, 1939

carton 48, folder 16

Simon J. Lubin Society 1934-36

 

Simon J. Lubin Society of California, Inc.

carton 48, folder 17

The Rural Observer 1938-39

 

Strike notes

carton 48, folder 18

T. Presba 1930

carton 48, folder 19

The Struggle for Civil Liberty on the Land, American Civil Liberties Union [1936?]

 

Trade unions and collective bargaining

carton 48, folder 20

Outline and notes undated

 

Trade unions

carton 48, folder 21

Clippings 1925-55

carton 48, folder 22

Wayside Reflections ... by the Golden Gate Nov. 1937

carton 48, folder 23-24

Miscellaneous 1934-48

carton 48, folder 25

Clippings 1934

carton 48, folder 26

Notes 1933-38

 

Goldschmidt, Walter Rochs, 1913-

carton 48, folder 27

Correpondence 1948

carton 48, folder 28-29

As You Sow 1947-49

carton 48, folder 30

Regarding Arvin-Dinuba studies 1946

carton 48, folder 31

Publications 1947-48

 

Notes and Excerpts from Newspapers and Documents, 1660-1948 (bulk1800s-1948)

 

California Cultivator

carton 48, folder 32-33

Vols. 12-95 1898-1948

carton 48, folder 34

California Grange News 1932-44

carton 48, folder 35-36

Chinese in California

carton 49

Pacific Rural Press

carton 49, folder 1

Vols. 1-34 1871-88

carton 49, folder 2-4

Vols. 37-126 1889-1935

carton 49, folder 5

Vols. 130-148 1935-44

carton 49, folder 6-8

Sacramento Bee 1866-72, 1885-94, 1907-08

carton 50, folder 1

Report of California State Agricultural Society and selections from California Fruit Growers' Convention 1856-1900

carton 50, folder 2

Cultivator and Country Gentleman 1834-66

carton 50, folder 3

Country Gentleman 1867-74

 

Cultivator and Country Gentleman

carton 50, folder 4

Vols. 40-54 1875-89

carton 50, folder 5

Vols. 51-63 1886-98

carton 50, folder 6-8

Vols. 64-90 1899-1925

carton 51

De Bow's Review

carton 51, folder 1

Vols. 1-25 1846-58

carton 51, folder 2

Executive documents relating to Reconstruction Period 1862-95

carton 51, folder 3

Genessee Farmer 1831-65

 

Hening's Statutes at Large

carton 51, folder 4

Vols. 2-9 1660-1778

carton 51, folder 5

Irrigation Congress proceedings 1891-1914

carton 51, folder 6

Maine Agriculture 1858-77, 1880-82

carton 51, folder 7

Massachusetts Board of Agriculture 1854-88

carton 51, folder 8

New England Farmer 1834-67

 

Southern Cultivator

carton 51, folder 9

Vols. 1-93 1843-1935

 

Wallace's Farmer

carton 51, folder 11

Vols. 32-43 1907-18

 

Miscellaneous notes

carton 51, folder 12-13

v. 1-2 undated

 

WATER AND LAND POLICY, 1887-1983

 

Subject Files, 1887-1983

carton 52, folder 1

American Friends Service Committee, Inc. [California Cooperatives] 1972

carton 52, folder 2

Army Corps of Engineers 1949

carton 52, folder 3

Clippings 1949-51

 

California Church Council

carton 52, folder 4

Legislative newsletters 1970-71

carton 52, folder 5-6

California Farmer-Consumer Information Committee 1970-74

carton 52, folder 7

California Farm Research and Legislative Committee 1953-54

carton 52, folder 8

California Rural Legal Assistance 1971-77

 

California [State of]

carton 52, folder 9

Attorney General's committee of water lawyers on county of origin problems Jan. 3, 1957

carton 52, folder 10-13

Department of Water Resources 1970-83

carton 52, folder 14-15

Report and map 1981

 

Office of Planning

carton 52, folder 16

Development plan June 1964

carton 52, folder 17

Voting records and roster 1968-69

 

State Water Plan

carton 52, folder 18-21

Correspondence 1945-75

carton 52, folder 22-23

Paul S. Taylor notes, writings 1955-70

carton 52, folder 24

Statements 1945-69

carton 52, folder 25-27

Reports 1962-69

carton 52, folder 28

Legal decision: Metropolitan Water Dec. 10, 1962

 

District of So. California v.the State of California

carton 52, folder 29

Legal decision: Victor Bowker v.U.S. Dept. of the Interior Aug. 2, 1973

carton 52, folder 30

Legal decision: Victor Bowker v.Kern County Water Agency May 2, 1975

carton 52, folder 31-32

Newsletters 1960-71

carton 52, folder 33-34

Print materials 1952-64

carton 53, folder 1

Print materials 1965-75

carton 53, folder 2-3

Clippings 1948-74

 

California Grange

carton 53, folder 4

Correspondence 1970-75

carton 53, folder 5

Clippings 1970-75

 

California Water and Power Users Association

carton 53, folder 6

Correspondence 1955-57

carton 53, folder 7

Reports 1956

carton 53, folder 8

Statements 1952-55

carton 53, folder 9

News releases 1954-56

carton 53, folder 10

Print materials 1947-54

carton 53, folder 11

Californians for Water and Land Conservation 1969

carton 53, folder 12

Center for Rural Studies 1974-75

carton 53, folder 13

Cooperativa Central 1977

carton 53, folder 14

Cry California: the Journal of California Tomorrow 1976

carton 53, folder 15

Democratic Socialist Organizing Committee Conference: Who should own California? Alternatives to corporate control Oct. 17-18, 1975

 

Diverters

carton 53, folder 16

Correspondence, printed materials 1963-65

carton 53, folder 17

Paul S. Taylor notes, analyses 1963-65

 

Drought and water use

carton 53, folder 18

Clippings 1977-83

carton 53, folder 19

Electric Consumers Information Committee 1953-54

carton 53, folder 20

Friends Committee on National Legislation

 

Newsletter 1952-53

 

History

carton 53, folder 21

"Water Storage in the West" by Walter Gillette Bates, Scribner's Magazine , Vol. 7, no. 1 Jan. 1890

carton 53, folder 22

Paul S. Taylor notes 1951-54

carton 53, folder 23-24

Statements, printed materials, clippings 1943-51

carton 53, folder 25

Historical record of water campaigns 1920-50

carton 53, folder 26-47

Historical files in chronological order, and Paul S. Taylor notes and drafts 1951-73

carton 54, folder 1-12

Paul S. Taylor notes, and historical files in chronological order 1974-82

 

Irrigation District Association of California

carton 54, folder 13

Correspondence 1951-61

carton 54, folder 14

Paul S. Taylor notes and drafts undated

carton 54, folder 15

Report Dec. 11, 1964

carton 54, folder 16

Newsletters and printed materials 1941-61

carton 54, folder 17

Clippings 1941-82

carton 54, folder 18

Land Subsidence 1967-78

 

League of Women Voters of California, Inc.

carton 54, folder 19

Correspondence and notes 1957-77

carton 54, folder 20

Reports 1947-65

carton 54, folder 21

Newsletters 1947-72

carton 54, folder 22

Clippings 1947-72

 

Legislation

carton 54, folder 23

Reclamation Project Act of 1939 Aug. 4, 1939

carton 54, folder 24

Congressional Record [selected issues] 1946-75

 

Legislation, U.S. House of Representatives

 

H.R. 3969

carton 54, folder 25

Paul S. Taylor notes 1944

carton 54, folder 26

H.R. 413 Jan. 3, 1951

carton 54, folder 27

H.R. 2235 Jan. 29, 1953

carton 54, folder 28-29

Correspondence 1953-55

carton 54, folder 30

Paul S. Taylor analysis 1954

 

Notes and drafts

 

Analysis of Santa Maria Project and Small Projects Bills

carton 54, folder 31-32

Notes, drafts, and documentation 1954

carton 54, folder 33-34

Clippings 1954

 

H.R. 2267 Jan. 29, 1953

carton 54, folder 35

Correspondence 1953-54

carton 54, folder 36

Paul S. Taylor notes and drafts 1953

carton 54, folder 37

H.R. 7521 Jan. 27, 1954

carton 54, folder 38

H.R. 6788 Aug. 4, 1954

carton 54, folder 39

H.R. 100 Jan. 5, 1955

 

H.R. 101

carton 54, folder 40

Paul S. Taylor analysis 1955

carton 54, folder 41

H.R. 102 Jan. 5, 1955

 

H.R. 103

carton 54, folder 42

Paul S. Taylor analysis Jan. 5, 1955

carton 54, folder 43

H.R. 104 Jan. 5, 1955

carton 54, folder 44

H.R. 384 Jan. 5, 1955

carton 54, folder 45

H.R. 412 Jan. 5, 1955

carton 54, folder 46

H.R. 533 Jan. 5, 1955

carton 54, folder 47

H.R. 5301 Jan. 5, 1955

 

H.R. 5881

carton 54, folder 48

Correspondence, notes, and drafts 1955

carton 54, folder 49

H.R. 6643 June 6, 1955

carton 54, folder 50

H.R. 8750 Feb. 23, 1956

carton 54, folder 51

H.R. 630 Jan. 3, 1957

carton 54, folder 52

H.R. 2146 Jan. 7, 1957

carton 54, folder 53

H.R. 5309 Feb. 26, 1957

carton 54, folder 54

Correspondence 1957

carton 54, folder 55

H.R. 6035 March 14, 1957

carton 54, folder 56

H.R. 12899 June 11, 1958

carton 54, folder 57

H.R. 301 Jan. 7, 1959

carton 54, folder 58

H.R. 5687 March 13, 1959

carton 54, folder 59

H.R. 7155 May 14, 1959

carton 54, folder 60

Paul S. Taylor notes and drafts Nov. 1960

carton 54, folder 61

H.R. 7155 1960

carton 54, folder 62

H.R. 6796 June 4, 1963

carton 54, folder 63

H.R. 6797 June 4, 1963

carton 54, folder 64

H.R. 6798 June 4, 1963

 

Secretary of the Interior and Westlands Water District

carton 54, folder 65

Hearing transcript July 8, 1964

carton 54, folder 66

H.R. 43 Jan. 10, 1967

carton 54, folder 67

H.R. 845 Jan. 10, 1967

 

H.R. 17787

carton 54, folder 68

Hearing June 30, 1967

carton 55, folder 1

H.R. 9441 March 25, 1969

carton 55, folder 2

H.R. 9475 March 25, 1969

carton 55, folder 3

H.R. 10140 April 15, 1969

 

House sub-committee on conservation and natural resources regarding California water issues

carton 55, folder 4

Hearing Transcript Aug. 20-21, 1969

 

The Murphy Bill

carton 55, folder 5

Paul S. Taylor correspondence, notes, and drafts of proposed bill 1969-71

carton 55, folder 6

Newsletters, printed materials, and clippings 1969-71

carton 55, folder 7

Notes and correspondence regarding excess land authority Feb. 20, 1970

carton 55, folder 8

H.R. 2311 Jan. 26, 1971

 

H.R. 5236

carton 55, folder 9

Water Grants for Education March 1, 1971

carton 55, folder 10

Paul S. Taylor correspondence, notes, and statements 1969-71

 

H.R. 5236

carton 55, folder 11

Print Materials 1971-72

carton 55, folder 12

H.R. 6597 March 23, 1971

carton 55, folder 13

H.R. 6900 March 29, 1971

carton 55, folder 14

H.R. 7211 April 6, 1971

carton 55, folder 15

Correspondence and notes

carton 55, folder 16

H.R. 5700 April 24, 1971

carton 55, folder 17

H.R. 4332 and H.R. 2173 Sept.-Nov. 1971

 

Hearings

carton 55, folder 18

H.R. 5053 March 1, 1973

carton 55, folder 19

H.R. 13101 April 7, 1976

carton 55, folder 20

H.R. 15176 Aug. 10, 1976

carton 55, folder 21

H.R. 4390 May 3, 1977

carton 55, folder 22

H.R. 12272 April 20, 1978

carton 55, folder 23

H.R. 12143 April 1978

carton 55, folder 24

Water/power subcommittee July 18, 1978

 

Hearings regarding all legislation relating to acreage limitation

carton 55, folder 25

H.R. 5783 Nov. 1, 1979

 

H.R. 6520 [Reclamation Reform Act of 1980]

carton 55, folder 26

Correspondence 1980

carton 55, folder 27

H.R. 4265 1981

carton 55, folder 28

H.R. 5539 Feb. 10, 1982

 

Legislation, U.S. Senate

carton 55, folder 29

S.B. 12 1947

 

Senate public lands sub-committee

 

Hearings

carton 55, folder 30

S.B. 60 Jan. 4, 1955

carton 55, folder 31

S.B. 300 Jan. 10, 1955

carton 55, folder 32

S.B. 1232 Jan. 19, 1955

carton 55, folder 33

S.B. 1234 Jan. 19, 1955

carton 55, folder 34

S.B. 2442 July 11, 1955

carton 55, folder 35

S.B. 863 1956

carton 55, folder 36

S.B. 340 Jan. 7, 1957

carton 55, folder 37

S.B. 362 Jan. 9, 1957

carton 55, folder 38

S.B. 413 Jan. 9, 1957

carton 55, folder 39

S.B. 517 Jan. 10, 1957

carton 55, folder 40

S.B. 1887 April 16, 1957

carton 55, folder 41

S.B. 1996 May 8, 1957

carton 55, folder 42

S.B. 2120 May 20, 1957

carton 55, folder 43

Correspondence 1957

carton 55, folder 44

Paul S. Taylor notes 1957

carton 55, folder 45

S.B. 1425 1958

carton 55, folder 46

S.B. 13 Jan. 9, 1959

carton 55, folder 47

S.B. 44 Jan. 9, 1959

carton 55, folder 48

S.B. 1106 March 31, 1959

carton 55, folder 49

S.B. 1275 April 4, 1963

carton 55, folder 50

Hearings March 10-13, 1964

carton 55, folder 51

S.B. 1004 Feb. 16, 1967

carton 55, folder 52

S.B. 1098 Feb. 28, 1967

carton 55, folder 53

S.B. 1111 Feb. 28, 1967

carton 55, folder 54

S.B. 2919 Feb. 5, 1968

carton 55, folder 55

S.B. 324 Feb. 13, 1969

carton 55, folder 56

S.B. 2062 Oct. 31, 1969

carton 55, folder 57

S.B. 2863 Nov. 16, 1971

carton 55, folder 58

S.B. 107 1971-72

carton 55, folder 59

S.B. 632 June 19, 1972

carton 55, folder 60

S.B. 1812 June 30, 1977

carton 55, folder 61

S.J.R. 96 Oct. 31, 1977

Scope and Contents

[Senate/House Joint Resolution]
carton 55, folder 62

S.B. 2310 Nov. 8, 1977

carton 55, folder 63

S.B. 2925 April 17, 1978

carton 55, folder 64-65

S.B. 14 Jan. 15, 1979

carton 55, folder 66-67

Correspondence 1978-79

carton 56, folder 1-2

Paul S. Taylor memos, notes, and drafts 1978-79

carton 56, folder 3

Paul S. Taylor testimony to the Church Committee March 22, 1979

carton 56, folder 4

Paul S. Taylor analysis Dec. 1979

 

S.B. 14 Attacks National Reclamation Law: What's Behind it?

carton 56, folder 5-6

Reports 1977-82

carton 56, folder 7-8

Senate debates Sept. 13-14, 1979

carton 56, folder 9-10

Statements 1979

carton 56, folder 11-12

Printed materials 1978-80

carton 56, folder 13-14

Newsletters 1979-81

carton 56, folder 15-16

Clippings 1979

carton 56, folder 17-18

S.B. 1867 1981-82

 

Legislation, State of California, Assembly

carton 56, folder 19

A.B. 1500 / S.B. 788 March 17, 1947

carton 56, folder 20

Paul S. Taylor analysis, Bills before the California Legislature, 1955 1955

carton 56, folder 21

A.B. 2224 April 14, 1971

carton 56, folder 22

A.B. 2963 April 16, 1971

carton 56, folder 23

A.B. 2967 April 16, 1971

carton 56, folder 24

A.B. 2976 April 16, 1971

carton 56, folder 25

A.J.R. 5 [Assembly Joint Resolution] Dec. 6, 1967

carton 56, folder 26

A.J.R. 26

carton 56, folder 27

Correspondence 1971

carton 56, folder 28

A.J.S. 18 [Joint Session] March 9, 1972

 

Legislation, State of California, Senate

carton 56, folder 29

S.B. 738 March 29, 1971

carton 56, folder 30

S.C.A. 39 [Constitutional Amendment] March 29, 1971

carton 56, folder 31

S.B. 1373 April 15, 1971

carton 56, folder 32

Water Bond Proposition #1 1960

carton 56, folder 33

Proposition #9 1982

 

National Education Association

carton 56, folder 34-35

Correspondence 1969-71

carton 56, folder 36

Printed materials and clippings 1968-71

 

National Water Commission

carton 56, folder 37

Correspondence 1969

carton 56, folder 38

Notes, drafts 1969-73

carton 57, folder 1

Reports 1969-72

carton 57, folder 2-3

Statements 1968-73

carton 57, folder 4-5

Print materials 1968-73

carton 57, folder 6

National Wildlife Federation 1969-73

carton 57, folder 7

Natural Resources Advisory Committee 1960

carton 57, folder 8

Natural Resources Defense Council, Inc. 1974-75

carton 57, folder 9

Northwest Public Power Association 1953-57

 

160 Acre Irrigation Limitation

 

History

carton 57, folder 10-12

Sources of reclamation law 1887-1964

 

Reclamation prior to 1902

carton 57, folder 13

Paul S. Taylor notes undated

carton 57, folder 14

Documents 1944-47

 

Reclamation law

carton 57, folder 15

Paul S. Taylor notes 1950-1969

carton 57, folder 16-17

Clippings 1951-54

 

Anderson, Senator Clinton P.

carton 57, folder 18

Selected Supreme Court Decisions Pertinent to the Proposed Western Water RightsSettlement June 20, 1957

 

Rummel, Charles A.

carton 57, folder 19

Agrarian Reform Through Federal Limitation of Water [speech] 1965

carton 57, folder 20-21

Statements 1966-68

carton 57, folder 22

Clippings 1969-71

 

Bibliographic Sources

carton 57, folder 23

Bibliography on the 160-acre anti-monopoly water law by Charles L. Smith Jan. 1974

 

Trelease, Frank J.

carton 57, folder 24

Cases and Materials on WaterLaw: Resource Use and Environmental Protection 1977

carton 57, folder 25

Reclamation issues as covered by the San Francisco Examiner 1975-78

 

Studenberg, Philip W.

carton 57, folder 26

Acreage Limitation and the Reclamation Extension Act of 1914 1976

carton 57, folder 27

Reclamation issues as covered by the Los Angeles Times 1976-77

 

Proposed revision of federal law

carton 57, folder 28-29

Paul S. Taylor correspondence, notes, and statements 1977

carton 57, folder 30

Reports, clippings 1977

carton 57, folder 31-32

Statements, print materials, and clippings 1977-80

 

Excess Land Laws

carton 57, folder 33

Conservation of Natural Resources 1940-49

carton 57, folder 34

Excess land laws and the Department of the Interior 1945-78

carton 57, folder 35-36

Memoranda 1945-79

carton 57, folder 37

Veterans of Foreign Wars of the United States 1947

carton 57, folder 38

Eliot amendment and King's River Project 1948-52

carton 57, folder 39

"Lump Sum" payment legislation, Kings County and Pine Flat, California 1948-53

carton 57, folder 40-41

Court decisions 1949-54

 

National Council of Churches 1949-80

carton 58, folder 1

Resolutions and statements

carton 58, folder 2

Newsletters and clippings

carton 58, folder 3

President's Water Resources Policy Commission 1950-51

 

U.S. Bureau of Reclamation 1950-54

carton 58, folder 4

Correspondence

 

National Catholic Rural Life Conference

carton 58, folder 5

Notes, print material, and clippings Jan. 11-18, 1953

 

Committee to Preserve the Excess Land Laws

carton 58, folder 6-7

Correspondence, notes 1954-57

carton 58, folder 8

Excess land laws and the California Supreme Court 1957-58

carton 58, folder 9

Senate hearing on the family farm policy of the Reclamation Act and acreage limitation April 1958

carton 58, folder 10-11

Paul S. Taylor notes and selected statements regarding excess land laws 1958-59

carton 58, folder 12

Reclamation - accomplishments and contributions; a report by the U.S. Library of Congress, Legislative Reference Service Feb. 14, 1959

carton 58, folder 13

Western Resources Information Committee newsletter regarding "Payout" Oct. 13, 1961

carton 58, folder 14

Acreage limitation policy, study prepared by the Dept. of the Interior 1964

carton 58, folder 15

Excess land laws and the Imperial Irrigation District 1964

 

Westlands distribution contract

carton 58, folder 16

Paul S.Taylor notes/analysis, print materials, and clippings 1964

 

U.S. Dept. of the Interior, Western United States Water Plan Study

carton 58, folder 17

Paul S. Taylor notes and review draft of study plan outline July 29, 1970

 

California state government purchase of excess lands

carton 58, folder 18

Paul S. Taylor memo on water resources Nov. 19, 1970

 

U.S. Dept. of the Interior, Bureau of Reclamation

carton 58, folder 19

Summary of limitation provisions 1970-72

carton 58, folder 20

Court decision: United States v.Imperial Irrigation District 1970-75

 

Conservation and Natural Resources, Imperial Irrigation District

carton 58, folder 21

Clippings 1973

carton 58, folder 22

U.S. environment and natural resources policy division impact of the Interior Dept. regulations on acreage limitations for lands receiving federal water Sept. 29, 1977

carton 58, folder 23

Imperial Irrigation District statements 1977

carton 58, folder 24

National Council of La Raza 1977

carton 58, folder 25

United Farm Workers of America, AFL-CIO 1977

 

Resolution regarding 160-acre limitation

 

History of Reclamation Law

carton 58, folder 26

Newsletters, clippings 1977-80

carton 58, folder 27

U.S. Dept. of the Interior - proposed rules for enforcement of the Reclamation Act of 1902: an economic impact analysis Jan. 1978

carton 58, folder 28

Court decision: Ketscher v. Ketscher 1978

carton 58, folder 29

Memorandum from the Solicitor of the Interior Dec. 1979

 

Residency and the Geographic Application of the Acreage Limitation under Reclamation Law

carton 58, folder 30

Environmental issues of Reclamation Law 1980-81

 

Peripheral Canals

carton 58, folder 31

Correspondence, notes/drafts 1969-82

carton 58, folder 32

Reports 1966-80

carton 58, folder 33

Legislation 1977

carton 58, folder 34-35

Newsletters 1969-81

carton 58, folder 36-37

Clippings 1969-82

carton 58, folder 38

Planning Conservation League 1970-76

carton 58, folder 39

Political Action Coalition forthe Environment [PACE] 1976

 

Poverty

carton 58, folder 40

The President's task force on the war against poverty 1964

 

Power

carton 59, folder 1

Paul S. Taylor notes undated

carton 59, folder 2

Reports 1945-64

carton 59, folder 3

Lectures and speeches Feb. 1967

carton 59, folder 4

Newsletters 1957-79

carton 59, folder 5

Print materials 1945-64

carton 59, folder 6

Clippings 1955-70

carton 59, folder 7

Congressional Record [selected issues] 1968-70

carton 59, folder 8

Geothermal 1971-72

 

Pacific Gas Electric Company

carton 59, folder 9-10

Annual reports 1952-55

carton 59, folder 11

Newsletters 1950-60

carton 59, folder 12

v. City of Berkeley, Measure 8 1973

 

Public Power and Utility Regulations 1966

carton 59, folder 13

Bibliography

carton 59, folder 14

Public utilities in California, a report 1954

 

Projects

 

Arizona

carton 59, folder 15

Central Arizona Water Project 1968-77

carton 59, folder 16

Pacific Southwest Regional Water Plan 1963-64

carton 59, folder 17

Salt River Project undated

 

California

carton 59, folder 18

American River Project 1948-49

carton 59, folder 19

Contra Costa Water District 1971-72

carton 59, folder 20

East Side Canal 1972

carton 59, folder 21

English Ridge Dam [Clearlake] 1971

 

Feather River Project Association

carton 59, folder 22

Paul S. Taylor correspondence, notes 1951-65

carton 59, folder 23

Reports and statements 1951-60

carton 59, folder 24

Newsletters 1956-65

carton 59, folder 25

Printed materials 1955-63

carton 59, folder 26

Financial planning and feasibility 1958-63

 

Imperial Valley Irrigation District

carton 59, folder 27

Paul S. Taylor correspondence, notes 1971-78

carton 59, folder 28

Legal decision: United States v.Imperial Irrigation District Sept. 1970

carton 59, folder 29

Legal decision: United States v. Imperial Irrigation District Jan. 1971

carton 59, folder 30

Legal decision: United States v.Imperial Irrigation District Sept. 1975

carton 59, folder 31

Legal decision: Saidul Z. Choudry, Marie Ornelas, and Elpidia Castanda v. Harry M. Free Sept. 1975

carton 59, folder 32

Fairness Campaign 1977

carton 59, folder 33

Boulder Canyon Project Act of 1928 1978

carton 59, folder 34

Newsletters, printed materials 1971-73

carton 59, folder 35

Clippings 1960-79

carton 60, folder 1-2

Legal decision: John. M. Bryant, et al, v. Ben Yellen, et al Oct. 1979

carton 60, folder 3

Clippings 1978-80

 

Irvine Ranch

carton 60, folder 4

Paul S. Taylor correspondence, notes 1968-78

carton 60, folder 5

Printed materials 1968-78

carton 60, folder 6

Clippings 1968-78

carton 60, folder 7

Isabella Project (Kern River) 1961

 

Kern River Project

carton 60, folder 8

Report draft Sept. 1962

carton 60, folder 9

Paul S. Taylor correspondence, notes, printed materials, clippings 1962-64

carton 60, folder 10

King's River Project 1939-51

Scope and Contents

Pine Flat Dam background information
carton 60, folder 11

Contract negotiations chronology and statements 1940-52

carton 60, folder 12

Pine Flat Dam allocation of funds 1941-47

carton 60, folder 13

Pine Flat Dam 1944-47

Scope and Contents

Paul S. Taylor notes regarding King's Conservation District and lumpsum payments
carton 60, folder 14

Reports and statements 1944-49

carton 60, folder 15

Water Assocation excess-land settlement program 1949-52

carton 60, folder 16

Establishment of the King's River Conservation District 1950-51

carton 60, folder 17

Incorporation with Tulare Basin Project 1950-52

carton 60, folder 18

Paul S. Taylor memo to establish King's River Conservation District Feb. 1951

 

Typed manuscript, notes Feb. 1951

carton 60, folder 19

Flood control clippings 1952

carton 60, folder 20

Development clippings 1953

carton 60, folder 21

v. Pacific Gas Electric 1953

carton 60, folder 22

Pine Flat Dam correspondence regarding Who's Dam is Pine Flat? by Paul S. Taylor 1954

carton 60, folder 23

Pine Flat repayment contracts 1961

Scope and Contents

Paul S. Taylor notes, statements and clippings
carton 60, folder 24

Printed materials and clippings 1971

carton 60, folder 25

Reports and statements 1964-67

carton 60, folder 26

Metropolitan Water District of Southern California 1975

carton 60, folder 27

New Melones Dam 1976

carton 60, folder 28

Orland Project clippings 1954-60

carton 60, folder 29

Owens Valley Aqueduct clippings 1975-76

carton 60, folder 30

Sacramento deep water channel clippings 1954-55

 

San Bernadino Valley Water, Conservation District

carton 60, folder 31

Bulletins 1944

 

San Luis Water Project

carton 61, folder 1-5

Correspondence 1952-64

carton 61, folder 6-8

Paul S. Taylor notes, writings 1958-62

carton 61, folder 9

Reports 1957-62

carton 61, folder 10

Newsletters 1958-62

carton 61, folder 11-12

Statements 1958-62

carton 61, folder 13

San Joaquin Drain 1968

 

Santa Clara Valley Water Conservation District 1955

carton 61, folder 14

Newsletter

 

Santa Maria Project

carton 61, folder 15

Correspondence 1951-54

carton 61, folder 16

Paul S. Taylor notes, writings 1953-54

carton 61, folder 17

Statements 1959-60

carton 61, folder 18

Maps 1951

 

Trinity River Dam Project

carton 61, folder 19

Clippings 1957-58

 

Tulare Lake Project

carton 61, folder 20

Correspondence 1970-80

 

Paul S. Taylor memo regarding Tulare Lake

carton 61, folder 21

Notes, drafts, typed copy 1978

carton 61, folder 22

Court decision: Central Calif. Irrigation Feb. 16, 1967

 

District v. U.S. Dept. of the Interior

carton 61, folder 23-24

Legal decisions: U.S. v. Tulare Lake Nov. 7, 1977

 

Canal Company May 17, 1982

carton 61, folder 25

Clippings 1971-77

 

Westlands Water District

carton 61, folder 26-31

Correspondence 1954-77

carton 61, folder 32

Correspondence with the U.S. Dept. of the Interior 1976-78

carton 61, folder 33-36

Paul S. Taylor notes, drafts 1964-77

carton 61, folder 37

Paul S. Taylor statement regarding Westlands Contract July 1964

carton 61, folder 38

Paul S. Taylor statement Aug. 7, 1964

 

Westland's Appropriation is Premature and will Aggravate Social Problems

carton 61, folder 39

Paul S. Taylor testimonies and commentaries 1964

carton 61, folder 40

Hearings July, 1966

carton 61, folder 41

Maps 1975

carton 61, folder 42-48

Reports 1946-78

carton 62, folder 1

Economic Effect of Excess Land Sales in the Westlands Water District, A Study 1976

carton 62, folder 2-4

Reports 1980

carton 62, folder 5-7

Statements 1964-80

carton 62, folder 8

Newsletters 1964-80

carton 62, folder 9-14

Printed materials 1963-78

oversize-folder 7 C

Chart on questionable land transactions 1973-1974

 

San Luis Task Force

carton 62, folder 15

Paul S. Taylor correspondence and notes 1968-69

carton 62, folder 16

Excess Land Provision , 1977

Scope and Contents

Paul S. Taylor draft
carton 62, folder 17-19

Statements 1977

carton 62, folder 20

Printed materials 1977-78

carton 62, folder 21-25

Clippings 1964-78

 

Westside Development

carton 62, folder 26

Paul S. Taylor notes regarding Westside study 1971

carton 62, folder 27

Proposal for a planning grant 1965

carton 62, folder 28

Study 1966

carton 62, folder 29

Planning Group, Inc 1976

carton 62, folder 30-31

Farmers 1977-78

carton 62, folder 32

Clippings 1968

 

Colorado

 

Colorado River Storage Project

carton 62, folder 33

Clippings 1955

 

Lower Colorado River Basin Project

carton 62, folder 34

Correspondence 1965

carton 62, folder 35

Newsletters, clippings 1965

carton 62, folder 36

Colorado River Association 1966-68

 

Nevada

 

Nevada Irrigation District

carton 62, folder 37

Clippings 1954

 

North Dakota

carton 63

Garrison Diversion Project

carton 63, folder 1-2

Newsletters 1973

 

Oregon

carton 63, folder 3

Klamath River clippings 1976

 

South Dakota

carton 63, folder 4

Black Hoop meeting notes, printed materials 1975

 

Oahe Irrigation Project

carton 63, folder 5

Correspondence 1974-77

carton 63, folder 6

Paul S. Taylor notes and writings 1975

carton 63, folder 7

Print materials and clippings 1974-77

carton 63, folder 8

United Farm Workers, Inc. 1974

Scope and Contents

Printed materials
 

Washington

 

Columbia Basin Irrigation Project

carton 63, folder 9

Paul S. Taylor notes 1978

carton 63, folder 10-11

Printed materials, clippings 1978

 

Wyoming

carton 63, folder 12-13

Public Land Law Review Commission 1968-70

 

Teton Dam Project

carton 63, folder 14

Clippings 1977

 

Reapportionment

carton 63, folder 15

Paul S. Taylor notes and correspondence 1946-65

carton 63, folder 16

Reports, statements, and statistics 1946-65

carton 63, folder 17

Notes by M. W. Fisher undated

carton 63, folder 18-19

Documents 1948-60

carton 63, folder 20

California Senator's Reapportionment Kit 1965

carton 63, folder 21

Newsletters 1947-48

carton 63, folder 22

Printed materials 1936-48

carton 63, folder 23

Clippings 1926-47

 

Resources

carton 63, folder 24

Development in the Western States 1952-53

carton 63, folder 25-26

Resources for the Future, Inc. 1954-77

carton 63, folder 27

Print materials undated

carton 63, folder 28

California state water resources 1954-55

carton 63, folder 29

Water and the California north coast 1963

carton 63, folder 30

Laws 1981

carton 63, folder 31

Newsletters 1959-62

carton 64, folder 1

Newsletters 1968-69

carton 64, folder 2

Policy Commission 1949-50

carton 64, folder 3

Print materials 1960-62

carton 64, folder 4

Federal-state relationships 1961

 

Rural Life

carton 64, folder 5

Rural America: a voice for small town and rural people 1975-78

carton 64, folder 6

National conference on Rural America April 14-17, 1975

carton 64, folder 7

National Catholic Rural Life Conference Feb. 9, 1978

 

Sacramento diverters

carton 64, folder 8

Correspondence 1963-69

carton 64, folder 9

Paul S. Taylor notes undated

carton 64, folder 10

Reports and printed materials 1958-64

carton 64, folder 11

Salt water barriers 1961-62

carton 64, folder 12

Salt water conversion 1962

carton 64, folder 13

San Francisco Bay Conservation and Development Commission 1969-73

carton 64, folder 14

San Francisco Bay Guardian 1967-76

carton 64, folder 15

San Francisco Ecology Center 1971-72

 

Shinner Foundation

carton 64, folder 16

Correspondence 1956

carton 64, folder 17

Printed materials 1956

 

Southern California Edison Company

carton 64, folder 18

Annual report 1954

 

Tennessee Valley Authority

carton 64, folder 19

Legal cases 1978

carton 64, folder 20

Veterans of Foreign Wars of the United States 1964-71

carton 64, folder 21

Water and land policy discussions 1976-79

carton 64, folder 22

Water Resources Center 1976

 

Water Resources Council

carton 64, folder 23

Correspondence, notes 1962-72

carton 64, folder 24

Print materials, clippings 1962-72

carton 64, folder 25

Western Resources Information Committee 1958-62

carton 64, folder 26

Western Water and Power Users Council

 

People Files, 1922-1983

carton 64, folder 27-28

Adams, Peter 1972-76

carton 64, folder 29

Anderson, Clinton P., 1895-1975 1971

carton 64, folder 30

Anderson, Dewey, 1897- 1948-49

carton 64, folder 31-33

Andrus, Cecil D., 1931- 1977-80

carton 65, folder 1

Ballis, George 1974-77

carton 65, folder 2-3

Barnes, Peter, 1931- 1970-73

carton 65, folder 4

Bowker, Victor 1976

carton 65, folder 5

Brody, Ralph M., 1912- 1975

 

Brown, Edmund G., 1905-

carton 65, folder 6

Paul S. Taylor notes and related correspondence 1955-64

carton 65, folder 7

Reports and newsletters 1958-64

carton 65, folder 8

Speeches 1951-62

carton 65, folder 9

Press releases 1960, 1964

carton 65, folder 10-12

Clippings 1951-66

carton 65, folder 13

Brown, Edmund Gerald, 1938- 1976-78

carton 65, folder 14

Brunwasser, Arthur 1964-77

carton 65, folder 15

Bryce, James Bryce, Viscount, 1838-1922 undated

carton 65, folder 16

Chase, Martha 1977-78

carton 65, folder 17

Cohelan, Jeffery 1964-69

carton 65, folder 18-19

Cranston, Alan MacGregor, 1914- 1975-79

carton 65, folder 20

Di Giorgio Fruit Corporation 1957-71

carton 65, folder 21

Dominy, Floyd E. 1962-65

carton 65, folder 22-23

Douglas, Helen Gahagan, 1900- 1946-50

carton 65, folder 24

News releases Aug. 1950

carton 65, folder 25-26

California Senate Race 1950

carton 65, folder 27

Campaign materials 1950

carton 65, folder 28

Speeches 1949-50

carton 65, folder 29

Clippings 1948-50

 

Douglas, Paul Howard, 1892-

carton 65, folder 30

Correspondence and Paul S. Taylor notes 1950-64

carton 65, folder 31-32

Print materials, clippings 1949-58

carton 65, folder 33

Duskin, Allen 1970-71

carton 65, folder 34

Edmonston, Arthur Donald 1955

 

Eisenhower, Dwight D., 1890-1969

carton 65, folder 35

Clippings 1953-56

 

Engle, Claire, 1911-1964

carton 65, folder 36

Correspondence and Paul S. Taylor notes 1945-60

carton 65, folder 37

Engle Formula 1954-69

carton 65, folder 38

Printed materials 1945-60

carton 65, folder 39

Clippings 1945-60

carton 66, folder 1

Finney, Ruth, 1898- 1950

carton 66, folder 2

Flournoy, Houston I., 1929- 1974

carton 66, folder 3

Fuller, Varden

 

Articlesca. 1960s

carton 66, folder 4

Gaitskell, Arthur 1971

 

Galarza, Ernesto, 1905-

carton 66, folder 5

Report 1946

carton 66, folder 6

Gates, Paul Wallace, 1901- 1958-71

carton 66, folder 7

Giffen, Russell P. 1974

carton 66, folder 8

Goldschmidt, Walter Rochs, 1913- 1966-80

carton 66, folder 9

Griswold, Erwin N., 1904- 1971

carton 66, folder 10

Harris, Fred B. 1971-72

carton 66, folder 11

Halsell, Grace undated

carton 66, folder 12

Hayakawa, S. I., 1906- 1978-79

carton 66, folder 13

Houston, David 1983

carton 66, folder 14

Ickes, Harold L., 1874-1952 1934-44

carton 66, folder 15

Jackson, Henry Martin, 1912-1983 1970-74

carton 66, folder 16

Jones, Herbert C., 1880-

 

Paul S. Taylor notes 1922

carton 66, folder 17

Kastenmeier, Robert W. 1971-73

carton 66, folder 18

Kleindienst, Richard G., 1923- 1972-73

carton 66, folder 19

Knowland, William Fife, 1908-1974 1949-58

carton 66, folder 20

Koppes, Clayton R., 1945- 1978

carton 66, folder 21

Krebs, A. V. 1973

carton 66, folder 22

LaFollette, Robert Marion, 1895-1953 1939-40

carton 66, folder 23

LeVeen, E. Phillip 1977-78

carton 66, folder 24

Long, Robert William, 1922- undated

carton 66, folder 25

Lorenz, James D. 1969-71

carton 66, folder 26

Ludlow, Lynn undated

carton 66, folder 27

McGovern, George S., 1922- 1968

carton 66, folder 28

McKay, Douglas, 1893- 1950-54

carton 66, folder 29

Madway, David M. 1971-72

carton 66, folder 30

Metcalf, Lee, 1911-1978 1969-75

carton 66, folder 31

Miller, George, 1945- 1976-80

carton 66, folder 32

Morse, Wayne L., 1900-1974 undated

carton 66, folder 33

Murray, William D. undated

carton 66, folder 34

Navarro, Alfred 1971

carton 66, folder 35

Neuberger, Richard L., 1912-1960 1953-55

carton 66, folder 36-37

Nixon, Richard M., 1913- 1954-56, 1972-73

carton 66, folder 38

O'Sullivan, Virgil 1962-63

carton 67, folder 1

Packard, Walter E., 1884-1966 1949-54

carton 67, folder 2

Palmer, Robert 1976

carton 67, folder 3

Perelman, Michael 1970

carton 67, folder 4

Phillips, Kenneth F. 1976-78

carton 67, folder 5

Pinchot, Gifford, 1865-1946 undated

carton 67, folder 6-7

Reagan, Ronald 1967-70

carton 67, folder 8

Richardson, Elliot L., 1920- 1973

carton 67, folder 9

Robie, Ronald B. 1975-80

carton 67, folder 10

Roosevelt, James 1946-47

carton 67, folder 11

Saylor, John P. undated

carton 67, folder 12

Scott, Craig H. 1977-79

carton 67, folder 13

Seaton, Frederick A., 1909- 1956-60

carton 67, folder 14

Sinclair, Upton, 1878-1968 1934

carton 67, folder 15

Sisk, Bernie 1955-76

carton 67, folder 16

Smith, Charles L. 1975-79

carton 67, folder 17

Stokes, Thomas Lunsford, 1898-

 

Clippings 1953

carton 67, folder 18

Tugwell, Rexford Guy, 1891- 1935, 1948

carton 67, folder 19

Turrentine, Howard B. 1971

carton 67, folder 20

Udall, Stewart L. 1961-64

carton 67, folder 21

Unruh, Jesse, 1922-1987 1964

carton 67, folder 22

Vance, Rupert Bayless, 1899- 1933-38

carton 67, folder 23

Veeder, William H. 1976

carton 67, folder 24

Waldie, Jerome R. 1969-77

carton 67, folder 25

Wallace, Henry Agard, 1988-1965 undated

carton 67, folder 26

Ward, Dr. Alexander Wesley, 1948- 1962-64

carton 67, folder 27

Warren, Charles Hugh, 1927- 1976

carton 67, folder 28

Warren, Earl, 1891-1974 1946-57

carton 67, folder 29

Paul S. Taylor notes 1946-57

carton 67, folder 30-31

Clippings 1946-57

carton 67, folder 32

Watt, James clippings 1981

 

Weiman, David M.

carton 67, folder 33

Paul S. Taylor notes 1973-79

carton 67, folder 34-35

Related correspondence 1970-80

carton 67, folder 36

Printed materials 1976-79

carton 68, folder 1

Memos 1975-79

carton 68, folder 2

Reports 1974-79

carton 68, folder 3-5

Statements 1975-79

carton 68, folder 6

Werdel, Thomas H. undated

 

Yellen, Benjamin, 1907-

carton 68, folder 7

Correspondence 1965-79

carton 68, folder 8

Paul S. Taylor notes undated

carton 68, folder 9

A Bibliography by Charles Smith 1980

carton 68, folder 10

United States of America v. Imperial Irrigation District 1971

carton 68, folder 11

Yellen v. Hickel 1972

carton 68, folder 12

Bryant v. Yellen 1979

carton 68, folder 13

Printed materials, newsletters 1972-74

carton 68, folder 14-16

Clippings 1972-79

 

OAKLAND FEDERAL WRITER'S PROJECT, 1858-1950, undated

 

Background Information, 1939-1940, undated

carton 68, folder 17

Selected bibliographies undated

carton 68, folder 18

Newsletters Dec. 1939 -Jan. 1940

carton 68, folder 19

Miscellaneous undated

 

Subject Files, 1858-1950, undated

carton 68, folder 20

Agricultural labor undated

carton 68, folder 21

Agricultural labor in California undated

carton 68, folder 22

American Society of Equity in Kentucky: a recent attempt in agrarian reform Aug. 1939

 

California Board of Horticulture

carton 68, folder 23

Annual report 1885-86

 

California Bureau of Labor Statistics

carton 68, folder 24

Biennial reports 1884-93, 1904

 

California Department of Agriculture

carton 68, folder 25

Yearbooks 1911, 1914

 

California State Agricultural Society

carton 68, folder 26

Reports 1858, 1865, 1886

 

Cross, Ira B.

carton 68, folder 27

Californians and Hard Money 1945

carton 68, folder 28

Child labor in California agriculture undated

 

Chinese wages

carton 68, folder 29

Typed copy 1885

carton 68, folder 30

Factories in the Field, the Story of Migratory Farm Labor in California 1940

 

Farm labor seasons

carton 68, folder 31

Typed copy 1917-18

carton 68, folder 32

Farm tenancy in the United States 1937

carton 68, folder 33

Financial management of the cattle ranges 1930

carton 68, folder 34

History of California agriculture 1875

carton 68, folder 35

Industrial growth in California 1879

carton 68, folder 36

Labor in California hop fields undated

carton 68, folder 37

Labor in California peach crop undated

carton 68, folder 38

Labor in the lettuce industry of California undated

carton 68, folder 39

Labor problems in California agriculture, 1887-1902 undated

carton 68, folder 40-41

"Little Oklahoma" or the airport community 1939

carton 68, folder 42

Market pea crop undated

carton 68, folder 43

Mechanization of agriculture undated

carton 68, folder 44

More mechanization in farming 1931

carton 68, folder 45

Mexican migratory agricultural labor in California: a bibliography 1937

carton 68, folder 46

Migration and labor mobility using social security data 1950

carton 68, folder 47

Migratory casual worker: an index to sources undated

carton 68, folder 48

Migratory labor in the East and Middle West undated

 

Oakland Daily Transcript

carton 68, folder 49

Clippings 1869

carton 68, folder 50

Observations on agricultural policy 1937

 

Pacific Rural Press

carton 68, folder 51

Clippings and typed copies 1878-1930

 

Redlands Daily Review

carton 68, folder 52

Clippings and typed copies Aug. 1909

carton 68, folder 53

Relief policies relating to unemployed migratory labor undated

carton 68, folder 54

Rural sociological research in the wheat belt 1950

carton 68, folder 55

Sacramento Depression Settlement Survey, 1935 Aug. 26, 1936

carton 68, folder 56

Schools for migratory children in California undated

carton 68, folder 57

Shipper-grower control of agricultural production undated

carton 68, folder 58

Southern plantation: a consideration of its nature and persistence as an agricultural unit 1938

carton 68, folder 59

Tenancy trends on California farms undated

carton 68, folder 60

Three decades of farm labor, 1909-1938 1939

carton 68, folder 61

Wages of male farm labor in California undated

 

MISCELLANEOUS, 1819-1982 (bulk 1930s-1982)

 

Research Notes and Ideas, 1930s-1979

carton 68

Agricultural history

carton 69, folder 1-6

Notes, clippings 1970-73

 

Agricultural labor

carton 69, folder 7-10

Notes undated

carton 69, folder 11-14

Print materials 1964-68

 

Agricultural labor in society

carton 69, folder 15

Notes undated

 

Agriculture

carton 69, folder 16

Clippings 1970-79

carton 69, folder 17-18

Bibliographies on Agriculture 1962-76

 

California agriculture

carton 69, folder 19

Print materials 1972-75

 

California railroad commission

carton 69, folder 20

Notes 1943

carton 69, folder 21-22

California rural labor undated

 

Chinese labor in California

carton 69, folder 23

Notes 1951

 

Corporate farming

carton 69, folder 24

Print materials 1944-71

 

Country Gentlemen and Cultivator

carton 69, folder 25-26

Lead sheets undated

 

Country Gentleman

carton 69, folder 27

Notes undated

 

Crops

carton 70, folder 1

Print materials 1950-64

 

Economic history

carton 70, folder 2

Print materials 1958

 

Economic history

carton 70, folder 3

Research materials undated

 

Expressions of industrial unrest

carton 70, folder 4

Notes undated

 

The family farm

carton 70, folder 5

Notes undated

 

Farm laborers in four centuries

carton 70, folder 6

Notes undated

 

Farm populations

carton 70, folder 7

Print materials 1963-70

carton 70, folder 8

Farm populations and migration 1967

 

Geology and agriculture

carton 70, folder 9

Print materials undated

 

Irrigation: 1890-99

carton 70, folder 10

Notes undated

 

Labor and the labor movement

carton 70, folder 11

Bibliography undated

 

Labor problems and problems of government

carton 70, folder 12

Notes undated

 

Labor supply and trade unions in Australia

carton 70, folder 13

Report 1937

 

Land and slavery

carton 70, folder 14

Notes 1947

carton 70, folder 15

Land tenure policy in the United States 1956

 

Lumber

carton 70, folder 16

Outline undated

 

Mechanization

carton 70, folder 17

Article 1969

 

Migratory farm labor

carton 70, folder 18

Print materials 1962-69

 

Negro slaves in law

carton 70, folder 19

Notes 1950

 

The Problem of Government

carton 70, folder 20

Notes undated

 

Public domain

carton 70, folder 21

Research materials undated

 

The Richest Land: Southeast Asia

carton 70, folder 22

Notes 1969

 

Rise of the modern labor problem

carton 70, folder 23

Notes undated

carton 70, folder 24-25

Rural imbalance 1967

 

Slavery

carton 70, folder 26-27

Notes undated

 

Sources regarding agriculture

carton 70, folder 28

Print materials 1942-47

carton 70, folder 29-30

Summaries of sources regarding agriculture undated

carton 70, folder 31

Research: Summaries of sources regarding labor 1941-55

carton 70, folder 32-35

Topics for research undated

 

Who is a Californian?

carton 71, folder 1

Notes undated

 

Workers on the land

carton 71, folder 2

Notes 1935-40

carton 71, folder 3

Miscellaneous notes 1930s

carton 71, folder 4-5

Miscellaneous newsletters 1953-79

carton 71, folder 6-7

Miscellaneous reprints 1937-78

 

Card Files, 1819-1950

carton 71, cardfile-box 1

Oakland Federal Writer's Project

Carton 71, cardfile-box 1

Agricultural Topics 1939-50

carton 72, cardfile-box 2-3

Agricultural Migratory Labor 1939-50

carton 73, cardfile-box 4-5

Labor Unions and Strikes in California 1939-50

 

Student Projects: Labor Notes from Newspapers and Periodicals

 

San Francisco Bay Area Newspapers

carton 74, cardfile-box 6

San Francisco Call Bulletin 1864-78, 1876-79, 1884-85, 1887, 1894-96

Scope and Contents

[SEE ALSO: Card File Box 13]
carton 74, cardfile-box 7

Napa Daily Register 1872-84

Carton 74, cardfile-box 7

Santa Rosa Daily Democrat 1876-78

 

Central Valley, California Newspapers

Carton 74, cardfile-box 8

Chico Courant 1865

Carton 74, cardfile-box 8

Chico Enterprise 1888

Carton 74, cardfile-box 8

Marysville Express 1930-34

Carton 74, cardfile-box 8

Modesto News 1888-91

carton 75, cardfile-box 9

Sacramento Bee 1869

Scope and Contents

[SEE ALSO: Card File Box 13]
Carton 75, cardfile-box 9

Sacramento Weekly Bee 1895-97

Carton 75, cardfile-box 9

Sacramento Bee 1905, 1907, 1910-11

Carton 75, cardfile-box 9

Sacramento Daily Record Union 1883-87

Carton 75, cardfile-box 9

Stockton Daily Record 1896-97

 

Southern California Newspapers

carton 75, cardfile-box 10

Bakersfield Californian 1908

Carton 75, cardfile-box 10

Imperial Valley Express 1930

Carton 75, cardfile-box 10

Imperial Valley Press 1934-35

Carton 75, cardfile-box 10

Imperial Valley Morning Post 1936-38

 

Periodicals

carton 75, cardfile-box 11

California Cultivator 1898-1922

carton 76, cardfile-box 12

California Cultivator 1923-27

Carton 76, cardfile-box 12

California Granger 1873-74

Carton 76, cardfile-box 12

Federal Council of Churches of Christ 1934

Carton 76, cardfile-box 12

Rural Californian 1903-04, 1908, 1911-13

Carton 76, cardfile-box 12

Rural New Yorker 1855-58, 1869-73, 1887, 1907-10, 1917-20

carton 76, cardfile-box 13

Agricultural Labor Bibliography 1885-1911

Carton 76, cardfile-box 13

American Farmer 1819-31, 1840-51

Carton 76, cardfile-box 13

Sacramento Bee 1866-80, 1909, 1913

Carton 76, cardfile-box 13

San Francisco Daily Morning Call 1876-79

carton 76, cardfile-box 14

Agricultural labor Bibliography 1885-1911

Carton 76, cardfile-box 14

Agricultural Labor in the U.S.: 1915-35

 

Maps, 1930-1968

box 21

California

 

State undated

 

and Nevada-pictorial undated

 

A Basin Plan for the Central Valley and San Francisco Bay Region (also see Oversize folder 2 C) 1963

 

Feather River and Yuba River Regions undated

 

Lake Tahoe Region undated

oversize-folder 8 C

Metropolitan water district of Southern California 1968

box 21

San Joaquin County Assessment Rolls (see also Oversize folder 3 C) 1938

 

United States

 

Generalized Types of Farming April 1957

oversize-folder 8 C

Type of farming areas 1930

oversize-folder 8 C

Cultural map of U.S. 1940

 

North America

box 21

and Caribbean Pan Am Flight Map (see also Oversize folder 3 C) undated

 

Countries of the Caribbean, including Mexico Central America and the West Indies 1958

 

South America

 

Venezuela undated

 

Africa

 

Continent 1960

 

Road map of Egypt 1955

 

Egypt for Tourists 1960

 

Egypt: Alexandria 1955

 

Asia

 

Southeast Asia 1953

 

Pakistan: Survey Showing Political Divisions 1953

 

Pakistan: Jammu and Kashmir States 1963

 

The Philippines 1945

 

World

 

Pan Am Route Map undated

 

Newsletters, 1947

oversize-box 20

California Federation of Labor AFL_CIO 1947

 

Scrapbooks, 1936-1947

oversize-volume 1

San Francisco Maritime Strike /Salinas Lettuce Strike 1936-37

oversize-volume 2

Farm Labor / Labor Unions / Migrant Housing June-Nov. 1947

 

Clippings, 1930-1982

carton 77, folder 1-23

Agricultural Labor 1930-49

carton 78, folder 1-16

Agricultural Labor 1950-59

carton 79, folder 1-16

Agricultural Labor 1969-75

carton 80, folder 1-8

Agricultural Labor 1976-82

 

Central Valley Project

 

Legislation

carton 80, folder 9-10

Downey Hearings 1944, 1947

carton 80, folder 11

H.R. 3961 1944

carton 80, folder 12

H.R. 4485 1944

carton 80, folder 13

A.B. 1108 1945

carton 80, folder 14

H.R. 5301 1954

carton 80, folder 15

H.R. 5881 1955-56

carton 80, folder 16-17

Straus-Boke Rider 1949

carton 80, folder 18-26

160-acre Irrigation Limitation 1944, 1946-47, 1949, 1951-52, 1958-64

 

Projects

carton 80, folder 27

American River 1948

carton 80, folder 28

Auburn Canal 1957-65

carton 80, folder 29

Friant Dam 1951-56

carton 80, folder 30

Hetch Hetchy 1954

carton 80, folder 31

Imperial Valley 1944-57

carton 80, folder 32-39

Kern County 1942, 1945, 1949-51, 1954-57, 1961-65

carton 81, folder 1-13

Kings River 1947-57, 1959

carton 81, folder 14

Monticello 1949

carton 81, folder 15

Oroville 1961

carton 81, folder 16

Pine Flat 1959-60

carton 81, folder 17

Redding 1950

carton 81, folder 18

Sacramento Valley 1951-54

carton 81, folder 19

San Joaquin Valley 1941-47

carton 81, folder 20

Trinity Dam 1951-58

 

Related Projects

carton 81, folder 21

Colorado River 1949-57

carton 81, folder 22

Idaho, Hells Canyon 1953-57

carton 81, folder 23

Missouri Valley Authority 1947-48

carton 81, folder 24

Oregon, Klamath River Compact 1954-55

carton 81, folder 25

Texas, Lower Rio Grande 1947

carton 81, folder 26

Washington, Columbia Basin 1948

 

Subject Files

carton 81, folder 27

California Farm Bureau Federation 1947

carton 81, folder 28

California Grange 1945-64

carton 81, folder 29-30

California Purchase of the CVP 1945-55

carton 81, folder 31

California State Water Conference Dec. 6-7, 1945

carton 81, folder 32

Collection Washington 1943-51

carton 82, folder 1-4

Electric Power 1948-49

carton 82, folder 5-6

Electric Power Shortage 1948

carton 82, folder 7-8

Electric Power, Tennessee Valley Authority 1945-50, 1955-59

carton 82, folder 9

Flood Control 1950

carton 82, folder 10

Organized Labor 1949-54

carton 82, folder 11

Pacific Gas and Electric 1948

carton 82, folder 12

Tidelands Oil Case 1948-49

carton 82, folder 13

U.S. Bureau of Reclamation Water Resources Policy Commission 1950

carton 82, folder 14

Veteran of Foreign Wars 1946-50

 

California State Water Plan

carton 82, folder 15-24

History 1951, 1954-61, 1964-65, 1970, 1973

carton 82, folder 25-30

160 Acre Limit 1947-54, 1957

carton 83, folder 1-5

160 Acre Limit (cont.) 1958, 1961-62, 1965-66, 1976-79

carton 83, folder 6-7

Excess Land Laws 1950-58

 

Projects

carton 83, folder 8

American River 1954-55

carton 83, folder 9-12

Feather River 1955-57

carton 83, folder 13

Imperial Valley 1970-77

carton 83, folder 14-19

San Luis 1955-56, 1962

carton 83, folder 20

Westlands 1976

carton 84, folder 1-35

Water Policy in California 1941, 1945-50, 1952-57, 1959-82

 

SERIES 6: ACADEMIC FILES, 1925-1984.

Physical Description: Cartons 85-87

Scope and Contents

Divided into three sub-series: Correspondence, Affiliations, and University of California, Berkeley. Correspondence relates almost exclusively to Dr. Taylor's dealings with University administration. His professional relationships, possibly formed because of his university association, most often transcend into other professional areas and are included as part of Series 1: Correspondence. Affiliations include Dr. Taylor's twenty-year membership in the American Association of University Professors.
University of California, Berkeley is further divided into eight sub-subseries: Administrative Files, Academic Freedom Committee, Academic Senate, Faculty Associations, Committees, Councils, and Campus Organizations, School and Departmental Affiliations, Miscellaneous, and Loyalty Oath Clippings, arranged hierarchically to illustrate Dr. Taylor's participation in university forums such as the Academic Senate, as well as his activities in particular colleges such as Boalt Law School and the Departments of Economics and Sociology. The Academic Freedom Committee materials are extensive, and include many statements and flyers regarding the Loyalty Oath and the Levering Act, while many of the newsletters and clippings give a detailed picture of events taking place across the nation, as well as at the University of California, Berkeley.

Arrangement

Arranged chronologically or hierarchically.
 

CORRESPONDENCE, 1948-1982

carton 85, folder 1-2

Regarding loyalty oath 1948-62

carton 85, folder 3

Deutsch, Monroe E. 1950-53

carton 85, folder 4

Bancroft Library 1954, 1982

carton 85, folder 5-6

Regarding retirement 1953-59

carton 85, folder 7

Regarding salary 1956-61

carton 85, folder 8

Regarding grants 1969-78

carton 85, folder 9-11

Form letters from UC 1958-65

 

AFFILIATIONS, 1947-1966

carton 85, folder 12-15

American Association of University Professors 1947-66

 

UNIVERSITY OF CALIFORNIA, BERKELEY (1922-1963), 1925-1984.

 

Administrative Files, 1959-1984

carton 85, folder 16

Tuition 1959-84

 

Academic Freedom Committee, 1930s-1981

carton 85, folder 17-19

Correspondence and statements 1946-70

carton 85, folder 20

Flyersca. 1930s

carton 85, folder 21

Flyer with Paul S. Taylor note 1955

carton 85, folder 22

Clippings 1981

 

Loyalty Oath and the Levering Act

carton 85, folder 23

American Civil Liberties Union 1941-53

carton 85, folder 24

Appeals and hearings 1949-54

carton 85, folder 25-27

California District Court Case #7946 1951

carton 85, folder 28

California Supreme Court Case #6211 undated

carton 85, folder 29

California Legislature Bills and Amendments undated

carton 85, folder 30

Corporations 1946-48

carton 85, folder 31-32

Flyers 1950-51

carton 85, folder 33

McCarthyism 1950-53

carton 85, folder 34

Notes undated

carton 85, folder 35

Organizations 1948-54

carton 85, folder 36-37

Pamphlets 1945-54

carton 85, folder 38

U.S. Congress Special Committee 1954

 

Related Publications

carton 85, folder 39

California Monthly Feb. 1965

carton 85, folder 40

Communist Campanile 1949-50

carton 85, folder 41

Congressional Record June 10, 1950

carton 85, folder 42

Decision 1952-55

carton 85, folder 43-44

Faculty Bulletin 1933-51

carton 85, folder 45

Harvard Bulletin 1951-52

 

Herfurth, Theodore

carton 85, folder 46

Sifting and Winnowing Feb. 1949

 

Kantorowicz, Ernest H.

carton 85, folder 47

Fundamental Issue Oct. 1950

carton 85, folder 48

Key Reporter 1947-55

carton 85, folder 49

Repeal Newsletter 1951-52

carton 85, folder 50

Science 1949

carton 85, folder 51-52

University Bulletin 1965-69

 

Academic Senate, 1949-1979

carton 85, folder 53

Manual Sept. 1949

carton 85, folder 54

Meetings and agendas 1949-50

carton 85, folder 55

Newsletters 1949-50

carton 85, folder 56

Memos 1950

carton 85, folder 57

Committee on Financial Assistance 1950-51

carton 85, folder 58

Statements 1950-51

carton 85, folder 59

Interim Report on Academic Freedom Feb. 1, 1951

carton 85, folder 60

Reports and recommendations 1951

carton 85, folder 61

Berkeley Division 1965

carton 85, folder 62-65

Labor Strike 1969-72

carton 86, folder 1-7

Water Grants for Education 1968-79

carton 86, folder 8

Miscellaneous 1979

 

Faculty Associations, 1966-1978

 

Administrative Organization in Columbian Universities

carton 86, folder 9

Report 1966

carton 86, folder 10

Reports by Emmett P. Fisk, UC Davis 1975

 

UC Extension: a discussion forum on agricultural issues

carton 86, folder 11

Newsletters and schedule of events 1978

carton 86, folder 12-13

Faculty Association 1973

carton 86, folder 14

Ad Hoc Committee to study and recommend on matters related to faculty consultative activities 1977

 

Committees, Councils, and Campus Organizations, 1947-1982

carton 86, folder 15

Center for International Development Science 1962

carton 86, folder 16

Center for Labor Research and Education undated

carton 86, folder 17

Committee on International Studies 1956

carton 86, folder 18

Earl Warren Institute Symposium Public Policy and the Shaping of Rural Society in California 1976

carton 86, folder 19

East Asian Committee correspondence 1953-56

carton 86, folder 20-21

Institute of Business and Economic Research 1978-82

carton 86, folder 22

Institute of Ethnic Affairs newsletters 1947-48

carton 86, folder 23

Washington D.C. field notes Jan. 1961

 

School and Department Affiliations, 1936-1980

 

Boalt Law School

carton 86, folder 24

Conference on Ethical Standards in Government May 4, 1953

carton 86, folder 25

International symposium 1977

 

Policy Making and Planning to Reduce Malnutrition

 

Department of Economics

carton 86, folder 26

Correspondence 1956

carton 86, folder 27

Arrangement of Paul S. Taylor's office files undated

carton 86, folder 28

Qualifying examination and advancement to candidacy June 1969

carton 86, folder 29

Faculty Directory Spring 1977

carton 86, folder 30

Ira Cross clipping 1979-80

carton 86, folder 31

Economist's Doggerel undated

carton 86, folder 32

Economics 112 and 151 Student Evaluation Sheets Spring 1940

carton 86, folder 33

Labor Economics [Economics 150] 1936

 

Labor Economics [Economics 150] 1952

carton 86, folder 34

Notes, outlines

 

Economics 152

carton 86, folder 35

Course outline undated

 

Department of Sociology

carton 86, folder 36

Committee on higher degrees in sociology 1941

 

Taylor, Paul S.

carton 86, folder 37

Proposed Curriculum and Survey of March 1947

 

Curricula in Sociology

carton 86, folder 38

Social Science Research Council 1953

carton 86, folder 39

Rural Sociology 1942

 

Rural Sociology 112

carton 86, folder 40

Class outline, notes 1959-61

 

Miscellaneous, 1934-1965

carton 86, folder 41

Miscellaneousca. 1960s

carton 86, folder 42

Flyers and brochures ca. 1965

carton 86, folder 43-45

Magazine articles 1934-57

carton 86, folder 46

Newsletters 1949-53

 

Newspaper clippings

carton 86, folder 47

Typescripts, reprints, and excerpts 1947-54, 1965

carton 86, folder 48

Berkeley Gazette 1934, 1950, 1965

carton 86, folder 49

East Bay Labor Journal 1949-54

carton 86, folder 50

Sacramento Bee 1953-61

carton 86, folder 51-52

San Francisco Chronicle 1948-65

carton 86, folder 53

San Francisco Examiner 1950-65

 

Loyalty Oath Clippings, 1925-1965

 

Specific Newspapers

carton 87, folder 1

The Cleveland Press 1951

carton 87, folder 2

Daily Californian 1934

carton 87, folder 3

Daily Californian 1940

carton 87, folder 4

Daily Californian 1946

carton 87, folder 5-11

Daily Californian 1949-59

carton 87, folder 12

East Bay Labor Journal 1950-51

carton 87, folder 13

New York Times 1950-65

carton 87, folder 14

Oakland Tribune 1949-51

carton 87, folder 15

San Francisco Chronicle 1942

carton 87, folder 16-17

San Francisco Chronicle 1949-52

carton 87, folder 18

San Francisco News 1949-53

carton 87, folder 19

Miscellaneous Newspapers 1951

carton 87, folder 20-49

Loyalty Oath 1925, 1934, 1937, 1940, 1942, 1945, 1947-56, 1958, 1961, 1965, undated

 

SERIES 7: PERSONAL PAPERS, 1798-1997 (bulk 1895-1984).

Physical Description: Cartons 88-89; oversize box 2, folders 1-6

Scope and Contents

Divided into four sub-series: Family History and Correspondence, Personal Correspondence, Awards and Tributes, and Dorothea Lange. Family History and Correspondence is arranged by family relationship in descending order; both correspondence and family history information are grouped with the appropriate family members. Personal Correspondence is primarily related to Taylor's publishing after his retirement from the University in 1963, and to his participation in the events and tributes to Dorothea Lange after her death in 1965. Awards and Tributes also includes clippings and articles about Paul S. Taylor, while the sub-series, "Dorothea Lange" is predominately material from events and tributes which took place after her death.

Arrangement

Arranged alphabetically or chronologically, as appropriate, except as noted below.
 

FAMILY HISTORY AND CORRESPONDENCE, 1798-1997

oversize-box 2, folder 1

Schuster, Johannes July 1798

oversize-box 2, folder 2

Schuster, Peter and Barbara Hallauer July 1851, 1962

carton 88, folder 1-2

Taylor, Thomas (1819-1904) undated

carton 88, folder 3

Taylor, Thomas and Elizabeth undated

oversize-box 2, folder 3

Marriage certificate April 17, 1865

carton 88, folder 4-7

Taylor, Henry James (1855-1902) 1896-1902

 

Taylor, Henry J. and Rose E. Schuster

carton 88, folder 8

Marriage certificate June 23, 1887

carton 88, folder 9-10

Taylor, Rose Schuster undated

carton 88, folder 11

The Return of the Last Survivor 1931

carton 88, folder 12

To Plant the Prairies and the Plains 1940-41

carton 88, folder 13

Peter Schuster, Dane Country Farmer 1945

carton 88, folder 14

Taylor, Reverend John G. Nov. 12, 1924

 

Schuster, O. J.

carton 88, folder 15

In the Stream of Time: a Historical 1934

 

Family Sketch

 

Taylor, Paul Schuster

carton 88, folder 16

Family geneology 1933-73

carton 88, folder 17

Vita 1895-1955

carton 88, folder 18

Curriculum vita 1965

carton 88, folder 19

Military leave of absence (copy) Aug. 21, 1918

carton 88, folder 20

Letter to mother from Biaritz, France Sept. 22, 1918

carton 88, folder 21

Clippings regarding WWI experience 1919

carton 88, folder 23

Mexican tourist visa Sept. 7, 1931

carton 88, folder 24-27

Bio-bibiliography 1950-81

carton 88, folder 28

Miscellaneous 1978

carton 88, folder 29

Taylor, Arthur C. 1983

carton 88, folder 30

Horsfall, Ethel Rose Schuster undated

carton 88, folder 31-32

Loesch, Katharine Taylor undated, 1997

carton 88, folder 33

Taylor, Margaret 1983

carton 88, folder 34

Dixon, Daniel Rhodes 1950

carton 88, folder 35

Taylor, Dyanna 1980

carton 88, folder 36

Taylor, Steffen 1983

carton 88, folder 37

Rail, Dr. John 1972-74

 

Correspondence

carton 88, folder 38

Gillis family 1863-90

 

Hallauer, Mack

carton 88, folder 39

History of the Hallauer Family ca. 1930s

 

Peck, Letta Helen Whelan

carton 88, folder 40

Notes of my Family 1973

 

Family History Notes undated

carton 88, folder 41

The district school

carton 88, folder 42

The Wisconsin farm

carton 88, folder 43

Our Home Town -- Sioux City

carton 88, folder 44

Sundays and other days

carton 88, folder 45

Home and home life

carton 88, folder 46

Europe and Wilchingen 1976

carton 88, folder 47

Schuster and Hallauer Families undated

oversize-box 2, folder 4

Schuster and Hallauer Family Tree May 1965

carton 88, folder 48

Schuster, O.J. 1934

 

In the Stream of Time: A Historical Family Sketch

carton 88, folder 49

Silver Lead Mining Company, Middletown, Connecticut 1853

carton 88, folder 50-53

Ephemera undated

 

PERSONAL CORRESPONDENCE, 1943-1983

carton 89, folder 1

A miscellaneous 1975-81

carton 89, folder 2

Adams, Ansel, 1902- 1980-81

carton 89, folder 3

Allen, Dorrie Feb. 28, 1943

 

Regarding cotton strike

carton 89, folder 4

An American Exodus 1972-81

 

Regarding reprint edition

carton 89, folder 5

B miscellaneous, including 1954-75

 

Baer, Morley

 

Burden, Shirley C.

carton 89, folder 6

C miscellaneous 1955-73

carton 89, folder 7

Conrat, Maisie and Richard 1974-77

carton 89, folder 8

D miscellaneous 1954-82

carton 89, folder 9

Douglas, Helen Gahagan, 1900- Feb. 9, 1973

carton 89, folder 10

F miscellaneous 1955

carton 89, folder 11

Finger, Mary 1973-76

carton 89, folder 12

G miscellaneous 1954-75

 

Gates, Paul Wallace, 1901-

carton 89, folder 13

Giannini Foundation of Agricultural Economics 1983

carton 89, folder 14

H miscellaneous 1954-80

carton 89, folder 15

Henning, John F. April 27, 1971

 

Memo from Paul Schuster Taylor

carton 89, folder 16

I miscellaneous 1955

carton 89, folder 17

J miscellaneous, including 1954-83

 

Jones, Pirkle, 1914-

carton 89, folder 18

K miscellaneous 1954-72

carton 89, folder 19

L miscellaneous, including 1952-81

 

La Follette, Robert Marion, 1895-1953

 

Lorenz, Pare

carton 89, folder 20

M miscellaneous, including 1954-82

 

Moskovitz, Adolphus

carton 89, folder 21

Meltzer, Milton, 1915- 1975-77

carton 89, folder 22

Merk, Frederick, 1887- 1954-58

carton 89, folder 23

Modern Photography May 8, 1973

carton 89, folder 24

Morris, Richard B., 1904- 1954

carton 89, folder 25

Museum of Modern Art 1971-75

carton 89, folder 26

N miscellaneous 1973-80

carton 89, folder 27

Oakland Museum 1966-82

carton 89, folder 28

Ohrn, Karen 1975-79

carton 89, folder 29

Otto, Max Carl, 1876- April 7, 1944

 

Memo from Paul Schuster Taylor

carton 89, folder 30

P miscellaneous 1955-76

carton 89, folder 31

R miscellaneous 1960-80

carton 89, folder 32-34

Regional Oral History Office 1950-81

carton 89, folder 35

S miscellaneous, including 1954-78

 

Sproul, Robert Gordon, 1891-1975

 

Stegner, Wallace Earle, 1909-

carton 89, folder 36

Strasser, Judy undated

carton 89, folder 37

T miscellaneous 1954-83

carton 89, folder 38

University of California, Berkeley 1979-81

carton 89, folder 39

V miscellaneous 1972-74

carton 89, folder 40

W miscellaneous, including 1954-81

 

White, Lynn Jr.

carton 89, folder 41

Unidentified undated

 

AWARDS AND TRIBUTES, 1919-1984

carton 89, folder 42

Tribute to Men of Service, University of Wisconsin June 24, 1919

carton 89, folder 43

Certificate of Appreciation, San Francisco Japanese American Citizens League Oct. 14, 1967

carton 89, folder 44

Land-water Symposium in honor of Paul S. Taylor Dec. 4, 1976

carton 89, folder 45

Grenville Clark Biennial Dartmouth Prize 1977

carton 89, folder 46

Wagner Medal, California Historical Society 1977

carton 89, folder 47-49

Conservation Service Award May 30, 1980

carton 89, folder 50-52

Articles about Paul S. Taylor 1931-84

 

DOROTHEA LANGE, 1934-1983

carton 89, folder 53

Note to Paul S. Taylor Nov. 5, 1934

carton 89, folder 54

Letters from Paul Taylor to Dorothea Lange 1935

Scope and Contents

(Copies of 3 letters)
carton 89, folder 55

Review of American Exodus: A Record of Human Erosion June 1940

carton 89, folder 56

Guggenheim Fellowship Application Oct. 5, 1940

oversize-box 2, folder 5

A New Year Greeting from Dorothea Lange and Paul S. Taylor March 16, 1962

carton 89, folder 57

S.F. Examiner Distinguished Women Award 1965

carton 89, folder 58-59

Project One Center for Photography 1967-75

carton 89, folder 60

The Compassionate Camera: Dustbowl pictures Feb.-March 1973

carton 89, folder 61

A Vision Shared: the F.S.A. 1935-43 Oct.-Dec. 1976

carton 89, folder 62-64

Dorothea Lange Farm Security Administration Photographs: 1935-39, Volume I 1976-80

carton 89, folder 65

Images of the Heartland , F.S.A. Documentary film proposal 1979

carton 89, folder 66

Celebrating a collection 1980

carton 89, folder 67-69

Dorothea Lange Fellowship 1980-83

carton 89, folder 70

San Francisco Art Commission Award of Honor 1982

carton 89, folder 71

336 Seadrift Road, Stinson Beach, Calif. 1983

carton 89, folder 72-74

Articles about Dorothea Lange 1951-83

oversize-box 2, folder 6

Migrant Mother 1964-72

 

SERIES 8: CALIFORNIA POLITICS, 1932-1982.

Physical Description: Cartons 90-91; box 22; oversize box 2, folder 7

Scope and Contents

The California Democratic Council materials contain correspondence, followed by Dr. Taylor's notes, and print materials, including reports and convention catalogs. California U.S. Senatorial Campaign of 1950 is further divided into Candidates, Issues, and Clippings, and includes campaign materials and political analyses prepared for the use of Helen Gahagan Douglas.

Arrangement

Divided into two sub-series: California Democratic Council, and California U.S. Senatorial Campaign of 1950.
 

CALIFORNIA DEMOCRATIC COUNCIL, 1932-1982

 

Correspondence, 1953-1980

carton 90, folder 1

Anderson, Dewey, 1897- 1957

carton 90, folder 2

Ballis, George 1957

carton 90, folder 3

Bjornson, Anga 1961

carton 90, folder 4

Chase, Martha undated

carton 90, folder 5

Chertkov, Boren 1970

carton 90, folder 6

Clawson, Marion, 1905- 1953

carton 90, folder 7

Collier, C. H. 1960

carton 90, folder 8

Douglas, Helen Gahagan, 1900- 1953

carton 90, folder 9

Fisher, George H. 1954

carton 90, folder 10

Garabedian, Adria 1976

carton 90, folder 11

Herring, Elizabeth B. 1959

carton 90, folder 12

Land Tenure Center 1980

carton 90, folder 13

Stong, Benton 1954

carton 90, folder 14

Stout, Marilyn 1978-80

carton 90, folder 15

Thorne, John E. 1954

carton 90, folder 16

Wyatt, Joseph L. 1959-60

 

Paul S. Taylor correspondence and notes

carton 90, folder 17

Memorandum on Water Oct. 1957

carton 90, folder 18

Democratic Platform 1960

carton 90, folder 19

Conflict of Interest and Campaign Contributions undated

 

Administrative Files, 1932-1979

carton 90, folder 20-21

Statements of policy 1947-48

carton 90, folder 22

Jefferson Day dinner June 5, 1947

carton 90, folder 23

Campaign materials 1950

carton 90, folder 24

Journal of the California Democratic Council Vol. 1, #1 Feb. 1960

carton 90, folder 25

Guidebook for Democratic Organization undated

carton 90, folder 26

Print materials 1953

carton 90, folder 27

Form letters undated

 

Committees and Delegations

 

California Consitution Revision Committee

carton 90, folder 28

Proposed revision 1968-69

carton 90, folder 29

Minutes 1969

carton 90, folder 30

Proposed revision PartI/II 1970

carton 90, folder 31

California Congressional Delegation, 96th Congress Feb. 1979

carton 90, folder 32

Democratic National Committee, Scare Words undated

 

Conventions

 

California Convention

carton 90, folder 33

Debates and proceedings [1879]

 

General election

carton 90, folder 34-35

Print materials, clippings 1952

carton 90, folder 36

First Democratic Pre-Primary Convention, Fresno, Calif. Feb. 6-7, 1954

 

California Governor's Race

carton 90, folder 37-38

Print materials, clippings 1954

carton 90, folder 39

CDC Convention, Fresno, Calif. March 18, 1955

 

CDC Convention

carton 90, folder 40

Catalog 1959

 

10th Annual Convention, Fresno, Calif.

carton 90, folder 41

Report Jan. 26-28, 1962

 

11th Annual Convention, Bakersfield, Calif.

carton 90, folder 42

Report March 29-31, 1963

 

12th Annual Convention

carton 90, folder 43

Report April 1964

 

Issues Conferences

carton 90, folder 44

CDC Issues Conference Sept. 7-8, 1957

carton 90, folder 45

3rd Biennial Conference on Issues, Santa Monica, Calif. Oct. 10-11, 1959

carton 90, folder 46

2nd Annual Issues Conference, Fresno, Calif. Feb. 13-14, 1960

carton 90, folder 47

Statements Feb. 13-14, 1960

 

CDC Issues Program

carton 90, folder 48

Pamphlets 1966

carton 90, folder 49-51

Legislative newsletters 1959-61

 

Party platforms

carton 90, folder 52

Party platform 1944-49

carton 90, folder 53-55

Democratic Party Platform 1948-56

carton 90, folder 56

Paul S. Taylor correspondence, notes 1958

 

Platform and Policy Committee on Agriculture

carton 90, folder 57

Minutes Jan. 31, 1976

carton 90, folder 58-60

Voting records 1947-54

 

Anderson, Dewey, 1897-

carton 90, folder 61

Voting in California: Statistical Information 1932-56

carton 90, folder 62

Voting record of Samuel W. Yorty 1951-53

 

Related Organizations, 1943-1982

 

Americans for Democratic Action, East Bay Chapter

carton 90, folder 63

Correspondence and print materials 1949-61

carton 90, folder 64

Clippings 1946-61

carton 90, folder 65

Berkeley Democratic Club, 18th Assembly District Chapter 1949-61

carton 90, folder 66

League of Women Voters 1976-78

 

Conferences

carton 90, folder 67

CDC Bay Area Legislative Conference Nov. 16, 1957

carton 90, folder 68

California Conference of Democrats Jan. 1953

carton 90, folder 69

National Conference to Stabilize

 

Migrant Labor, Chicago, Ill.

carton 90, folder 69

List of participants Nov. 21-22, 1959

 

Taylor, Paul S.

carton 90, folder 70

The CVP [address], Western States Conference, Fresno, Calif. Sept. 19, 1949

carton 90, folder 71

Statements and newsletters 1949

carton 90, folder 72

Clippings Sept. 19, 1949

 

Articles and Speeches

carton 90, folder 73

O'Neal, Edward A.

 

Annual Address of the President of the American Farm Bureau Federation Dec. 10, 1946

 

Haggerty, Cornelius J., 1894-1971

carton 90, folder 74

Labor's Reaction to the Election Nov. 1948

 

Richards, Richard, 1916-

carton 90, folder 75

Cross Filing: Lobbyist's Delight May 1951

 

Girvetz, Harry K., 1910-

carton 90, folder 76

The Political Aspects of Social Programs in the Immediate Postwar Period Oct. 29, 1943

 

Stone, Marvin

carton 90, folder 77

Help for Illegals - How Much? 1982

carton 91, folder 1-18

Clippings 1946-74

 

CALIFORNIA U.S. SENATORIAL CAMPAIGN OF 1950, 1944-1962

 

Candidates, 1944-1962

 

Boddy, Manchester, 1891-

carton 91, folder 19

Paul S. Taylor notes undated

carton 91, folder 20

Clippings 1950

 

Douglas, Helen Gahagan, 1900-

carton 91, folder 21

Correspondence 1949-50

carton 91, folder 22

Paul S. Taylor notes and drafts undated

carton 91, folder 23

Speeches 1946-50

carton 91, folder 24

Voting records and reports 1947-50

carton 91, folder 25

Campaign flyers and pamphlets 1950

oversize-box 2, folder 7

Campaign Poster 1950

oversize-box 2, folder 26

Information bulletin for Douglas campaign workers undated

oversize-box 2, folder 27

Newsletters 1950

oversize-box 2, folder 28

News releases 1950

oversize-box 2, folder 29

Clippings 1949-50

 

Downey, Sheridan, 1884-1961

oversize-box 2, folder 30

Correspondence 1947

oversize-box 2, folder 31

Paul S. Taylor correspondence and notes 1944-50

oversize-box 2, folder 32

Paul S. Taylor comments on Downey speech in San Francisco, Calif., Dec. 20, 1949 undated

oversize-box 2, folder 33

Speeches 1946-49

oversize-box 2, folder 34

News releases 1949-50

oversize-box 2, folder 35

Central Valley Project 1944-49

oversize-box 2, folder 36

Campaign Platform undated

oversize-box 2, folder 37

Clippings regarding DiGiorgio Farm Strike 1944-49

oversize-box 2, folder 38-39

Clippings 1946-50

 

Nixon, Richard M., 1913-

oversize-box 2, folder 40

Correspondence 1950

oversize-box 2, folder 41

Paul S. Taylor notes 1950

oversize-box 2, folder 42

Speeches 1950, [1962]

oversize-box 2, folder 43

Voting records Jan. 19, 1950

oversize-box 2, folder 44

Campaign flyers and pamphlets 1950

oversize-box 2, folder 45

Newsletters and press releases 1950-56

oversize-box 2, folder 46-47

Clippings 1949-54

 

Issues, 1944-1951

 

Boddy vs. Nixon

box 22, folder 1

Statements, memos, and press releases 1944-50

box 22, folder 2

Clippings 1950-51

 

Douglas vs. Downey

box 22, folder 3

Paul S. Taylor correspondence and notes 1948-50

box 22, folder 4

Memos and statements 1950

box 22, folder 5-6

Clippings 1947-51

 

Douglas vs. Nixon

box 22, folder 7

Voting records on selected issues 1949-50

box 22, folder 8

Congressional voting records Aug. 20, 1950

 

Clippings, 1947-1950

box 22, folder 9

Labor issues 1947-48

box 22, folder 10-14

General 1947, 1949-50, 1952

2 of 2 pages
Results page: |<< Previous Next >>|