Finding Aid for the California Republican Assembly Records, 1936-
Note
Finding Aid for the California Republican Assembly Records, 1936-
Collection number: 2039
UCLA Library Special CollectionsUCLA Library Special Collections staff
Los Angeles, CA
- Processed by:
- UCLA Library Special Collections staff, January 1990
- Encoded by:
- Caroline Cubé
- Online finding aid edited by:
- Josh Fiala, July 2002
Restrictions on Use and Reproduction
Provenance/Source of Acquisition
- Gift of California Republican Assembly, 1973.
- Gift of Richard Krugh, 1973, 1980.
- Gift of Robert Fenton Craig, 1974.
- Gift of Dennis Catron, 1979-80.
- Gift of Charles Lavis, 1979-83.
- Gift of Nick Muskey, 1980.
- Gift of Louise Leigh, 1982-83, 1986, 1989, 1993.
- Gift of Sherrill Halbert, 1982.
- Gift of Tom Franklin, 1989.
- Gift of Mr. and Mrs. Elmond Holbrook, 1989.
Minutes of CRA board meetings, 1936-1972.
Scope and Content Note
Chronological files, 1935-1964.
Scope and Content Note
Chronological file, 1965-1970.
Chronological Files, 1970
CRA convention--campaign material for CRA officer elections.
General.
CRA Press and Public Relations Committee.
Republican State Central Committee.
State election campaign literature--Reagan.
State election campaign literature--miscellaneous.
State election campaign literature--miscellaneous.
Clippings.
Chronological Files, 1971-1973
1971--General.
1971--CRA conventions, campaign material for CRA officer elections.
1971--Governor's office--news releases, printed reports, etc.
1972--General.
1973--General.
CRA Organizational Material and Publications
Articles of incorporation.
By-laws, 1962, 1967 (2 copies), 1969, 1963.
Constitution. 1939, 1951(?).
CRA directory, September 1966.
Handbooks.
Information manuals. 1965, 1967, 1974.
Confidential report of activity. Compiled by the Secretary, 1935.
Confidential report of action, 1956.
Unit secretary's handbook, 1969. Handbook for local Republican Assembly secretaries.
The California Republican Assembly. A thesis submitted in Political Science, Stanford University, 1953. Written by Alton Thadeus DuRant, Jr.
Miscellaneous printed brochures, flyers, etc., 1955, 1957.
Scope and Content Note
Photographs and Newspaper Clippings
Photographs of past CRA presidents.
Photographs of California and national Republican leaders.
Negatives and miscellaneous pictorial material.
Clippings, 1970-74.
Election Campaign Memorabilia
Bumper stickers, 1956-72.
Campaign buttons, 1900-1972.
Campaign Buttons and Memorabilia
Miscellaneous and duplicates.
California Republican Newsletters, etc.
The California Republican. March 25, 1938; February 9, February 15, March 1, May 5, June 2, August 4, September 8, November 2, 1939; January 12, February 16, April 15, May 24, 1940.
California Republican Assembly's Independent Republican (vol.1 no.3-6, vol.2. no.2), 1935-36.
California Republican Assembly News (vol.4, no.5-6, 9-10, vol.5 no.3-5), 1946-48.
Scope and Content Note
CRA News, 1956-64.
CRA News, 1967-68.
CRA News, 1969-70.
CRA News, 1971-73.
CRA News, 1974- .
California and Other State and National Republican Publications
CRA Enterprise. Garden Grove, California, May and October 1964.
CRA Newsletters (vol.1 no.1-4), July 1966(?)-March 1967.
Los Angeles County Republican Assembly News (vol.8 no.5-vol.14 no.10 and vol.1 no.1-vol.2 no.5), June 1955-December 1964.
Nixon Neighborhood News: the newspaper for Los Angeles County volunteers to re-elect President Nixon.
Republican Trunk Line (vol.6 no.10). Republican Central Committee of Los Angeles County / official monthly publication, March 1973.
Focus (vol.1 no.6-vol.2 no.1). National Federation of Republican Women, August 1968-January 1969.
The New Jersey Republican (vol.3 no.6). Official publication: New Jersey Republican State Committee ,October 1972.
The Republican (vol.4 no.2-vol.5 no.1). National Republican Committee, February 5, 1968-February 7, 1969.
“Partners.” Special issue of The Republican, 1971.
First Monday. Republican National Committee (replaces the bi-monthly Republican magazine) (vol.1 no.1-vol.2 no.6 ) August 2, 1971-July 1973.
Monday. Republican National Committee, March 1970-June 11, 1973.
CRA Historian Files
Incoming correspondence re CRA historical collections, 1965-68.
Incoming Correspondence, 1969.
Incoming Correspondence, 1970.
Incoming Correspondence, 1971.
Incoming Correspondence, 1972.
Incoming Correspondence, 1973.
Outgoing correspondence, seeking CRA historical material, 1968-71.
Mailing labels and lists, form letters.
Biographical material collected from individuals by CRA Historian.
Dennis R. Catron / Charles Lavis Additions
Correspondence of Dennis Catron as President, 1978-79.
CRA Board meeting minutes, 1978-79.
Miscellaneous papers and copies of correspondence (includes balance sheets and various lists), 1977-79.
Kraemer, James - Work for Local CRA Units
Correspondence and president, Oakland Republican Assembly.
Mimeographed mailings from CRA, including those during term of district directorship.
Miscellaneous political statements.
California Republican Assembly (vol.1, no.3).
7th Congressional [District] Director, 1965. Correspondence, mailings, etc., 1965-66.
Scope and Content Note
Note
CRA unit information--bulletins. 7th Congressional district 1967-68 [Actually rosters].
7th Congressional district--CRA, 1967.
7th Congressional [district] director--CRA, 1967.
7th Congressional district. Vice President (1967-1968).
CRA Sacramento unit.
CRA Orinda Lafayette.
CRA By-laws committee, 1967.
CRA precinct committee. Correspondence, reports, etc. Primarily June-August 1968.
Credentials--Kraemer appointed member in 1967. Carbons of correspondence, etc. 1967. Some items 1970.
Note
1968 Tirso del Junco [president] Kraemer vice president and chairman of Precinct Committee. Carbons of outgoing correspondence from del Junco, reports, etc.
CRA election, 1969. Material about Kraemer's running for president.
Kraemer, James, President, 1969-70
Scope and Content Note
March-December 1969. Carbons, done by secretary, Mrs. Mike Evans.
Scope and Content Note
December 1969-March 1970.
Kraemer, James, President, 1969-70
Scope and Content Note
A - B.
C - D.
E.
F - J.
Note
N - R.
S - Z (folder 1 of 2 kept by CRA).
S - Z (folder 2 of 2).
Kraemer, James, President, 1969-70
Scope and Content Note
A - I.
Scope and Content Note
J - M.
N - Z.
Kraemer, James, President, 1969-70
Scope and Content Note
Christmas cards, etc.
Scope and Content Note
Campaign for CRA president. Brochures, tags, lists of names, etc.
Kraemer, James, 1969-70
Scope and Content Note
Appointments--CRA, 1969.
Scope and Content Note
Publications committee--CRA.
CRA Newsletters [file about].
Round table--CRA.
Political strategy.
Head table--seating [convention, April 1970].
Minutes of board meetings, news releases, etc.
CRA Board of directors meetings.
CRA elections.
CRA Fact finding committee.
Conducting CRA convention.
CRA president, 1969.
CRA--January Board of directors meeting, San Jose.
Directors meeting, June.
CRA Board meeting, September 1969.
Sacramento convention, 1970.
Kraemer, James, President, 1969-70
Scope and Content Note
Dave Gater, 1970-71.
Donavon Pretzer, 1971-72.
Hugh Koford, 1972-73.
Dick Krugh, 1973-74.
Koford, Hugh, President, 1971-72
Scope and Content Note
Correspondence--Includes letter from Vice President Spiro Agnew, April 24, 1972, and letter from Ronald Reagan, May 3, 1972.
Campaign memorabilia--Eisenhower - Nixon, 1956. Official guest, etc.
Photographs from CRA functions. Includes photographs of Hugh Koford presiding at meeting, Ronald Reagan at head table, etc.
Minutes of board meetings, copies of resolutions, etc. during Koford's presidency.
Koford, Hugh, President, 1971-72
Scope and Content Note
CRA certified audit, March 1969-February 1970.
Correspondence, memos, statements, etc. 1971-72.
Kraemer, James, President, 1969-70
Scope and Content Note
Darrell Meyer, 1974-75.
Truman Campbell, 1975-76.
Target areas, 1968.
Conventions ads, 1968.
Newsletter copies marked by Kraemer, 1967-70.
CRA conventions, 1965-71.
CRA Santa Rosa, 1969-71.
Nixon fact-finding, 1971-73.
Tirso del Junco report, 1967. Roster, 1968.
Louise Leigh letter, 1969.
Sherman campaign, 1970.
Correspondence, 1970-76.
Clippings, 1969-70.
Clippings, 1972-78.
CRA officers' campaign material, 1973.
Fact-finding committee, 1974.
Fact-finding committee, 1978.
Correspondence--Primarily 1973.
Mailings from White House, etc., 1974.
Newsletter files: expenses, receipts, etc. Primarily from 1973.
Kraemer alphabetical correspondence during presidency. K - M.
Note
Kraemer, James, President, 1969-70
Note
1969-70.
1970 as past president.
1971.
1972.
1973.
1974.
1975.
1975 positions on ERA.
1976.
1977.
1978.
Kraemer, James, President, 1969-70
Scope and Content Note
Campaign brochures and flyers, not in folders. CRA elections. State and national elections.
Barkell file--Correspondence, statements, etc., ca. 1957-61.
Trayer file--Correspondence, etc. ca. 1961.
Banks--California Bank (Los Angeles) and County Bank of Santa Cruz, 1958, 1962-63, etc.
Republican State Central Committee. Clippings and photocopies of clippings, 1973. Correspondence, 1972.
Koford, Hugh, President, 1971-72
Scope and Content Note
Correspondence and memos, primarily January-March 1972.
Recommendation for endorsement of Richard M. Nixon as President of the United States.
Scope and Content Note
Talk by David Packard, 1972, etc.
Krugh, Dick, President, 1973-74
Scope and Content Note
Miscellany 1971 [not in folder].
Campaign miscellaneous. CRA flyers. 1971(?).
Krugh, Dick, President, 1973-74
Scope and Content Note
Binder tabs labeled: Activities, Membership, Organization, Youth involvement and Publications, 1972.
Kensington-El Cerrito Republican Assembly, ca. 1965-70.
Scope and Content Note
Krugh, Dick, President, 1973-74
Note
Copy of CRA's telegram urging Spiro Agnew not to resign.
Primarily material from 1972-73, Krugh vice president.
Letter regarding disposition of archive, Donovon Pretzer to Krugh, n.d., Spring 1973(?).
Letter from Earl L. Butz, January 23, 1974.
Krugh, Dick, President, 1973-74
Scope and Content Note
Board meetings and roundtables. Minutes, reports, etc. ca. 1973-75.
Darell Meyer correspondence. Is actually mimeographed material.
CRA News correspondence, 1974.
Membership--From Charles Lavis.
Orange County, 1971-72.
Berkeley, 1970, 1972.
Volunteer council. CRA, UROC, Young Republicans, etc.
Ways and means, 1972-73.
Legislative material, 1973-74.
Scope and Content Note
Fact-finding, 1973-74.
Sun City.
Done. Primarily carbons of outgoing correspondence as president. June-October 1973.
Press, 1973. Correspondence.
1974 convention material--Correspondence.
Resolutions, platforms, etc. [not in folder], 1972-73.
Los Angeles California Republican Assembly, 1971. Dispute about seats on the board of Los Angeles CRA.
Correspondence about Cassattas affair [not in folder]--Letter from Houston Flournoy, July 9, 1974.
Primarily correspondence from Charles Lavis, membership chair, 1972 [from unlabeled folder].
CRA campaign flyers: “Krugh for President,” etc. [not in folder].
Material [from unlabeled folder], 1971-72.
Political flyers and CRA flyers.
Note
Koford--miscellaneous correspondence, 1971.
Scope and Content Note
ABAG-Seymour [unable to determine meaning of folder title] Primarily correspondence, 1973-75.
Scope and Content Note
“Adams” resolution. Memos and correspondence relating to past president Franklin P. Adams's Monetary and economic affairs resolution, 1973.
Historical file.
Scope and Content Note
Reinecke. Campaign for governor, 1974.
Scope and Content Note
Richardson. Campaign for U.S. Senate, 1974. Primarily printed campaign material.
Other candidates. Includes letter from Houston I. Flournoy, August 29, 1974.
Governor's tax program.
Scope and Content Note
RSCC--Primarily newsletters and mimeographed minutes, etc. 1973-77.
1974 convention--Correspondence.
Watergate--speeches by John Stull, etc.
Round table, 1972-73.
Correspondence [not in folder], 1972-73. Before and after elected president.
Charles Lavis file, 1972-73.
Scope and Content Note
Correspondence, October-December 1973.
Scope and Content Note
Letters, telegrams, etc.
Scope and Content Note
Note
Krugh, Dick, President, 1973-74
Note
Photograph with Ronald Reagan.
Titles of binder tabs: Endorsees, addresses, slate, Resumes - Ads, Correspondence, Schedule. Includes correspondence and photocopies of correspondence, and information about Krugh's running for CRA president.
Nominating committee. Correspondence, 1978.
Scope and Content Note
Brown, Worth, President 19??-??
Scope and Content Note
Bancroft, Philip, 1939-40, 1943.
Scope and Content Note
Barkell, Robert S., 1939-40, 1953, 1962.
Bower, Albert R. 1953, 1955.
Scope and Content Note
Brown, Wat W. 1939-40.
Chotiner, Murray M. 1939-42.
Scope and Content Note
Campbell, William D., 1939.
Campbell, William D., 1940-41.
Campbell, William D., 1942-43, 1946-47, 1955, 1959-61.
Craig, Robert Fenton, 1939, 1956.
Darling, Dick, 1966.
Dearth, Jack and A.R. Grinstead, 1939-40 and n.d.
Dewey, Thomas E., 1940-1955.
Scope and Content Note
Dewey, Thomas E. Letters from: October 17, October 31, December 22, 1939; January 15, April 5, May 10, 1940; January 15, 1943; January 12, 1955.
Dewey, Thomas E. Newspaper Clippings, 1939-40.
Dewey, Thomas E. Campaign literature.
Faries, MacIntyre. 1939-40, 1942, and n.d.
Franklin, Walter Scott, 1939.
Goldwater, Barry, January 24, March 18, and April 29, 1964.
Goldwater, Barry. Letters about. Includes letters from Knowland: February 14, March 17, August 13, 1964.
Halbert, Sherrill, 1939-40.
Hoover, Herbert, 1939-41.
Scope and Content Note
Knight, Goodwin. Letters from: June 23, 1950; September 9, September 24, 1954.
Knight, Goodwin. Letters to: 1950, 1954-55.
Knowland, William F. Letters from: August 8, September 13, October 4, November 9, November 27, November 28, December 7, 1939; January 9, February 8, 1940 (2 letters), March 13, March 18, April 3, April 5, May 6, 1948; February 17, February 25, 1956; April 5, April 13, April 28, 1957 January 16, and n.d.
Knowland, William F. Letters about: 1939-40, 1946, 1948, 1956-57, and 1962.
Kuchel, Thomas H. Letters from: December 29, 1952; January 22, 1954 January 7, 1953; January 2, 1963; March 13, July 10, 1968.
Kuchel, Thomas H. Letters about: 1953, 1956, 1960, and 1968.
Milias, George W. 1955, 1957, and 1970.
Mydland, G. Harvey. 1939-40 and 1960.
Nixon, Richard M.--letters from: April 5 and April 14, 1951; April 26, 1961 January 19, 1956; and March 8, 1962.
Nixon, Richard M.--letters from: February 4, 1950; June 25, 1955; July 16, 1962.
Nixon, Richard M.--Letters about: 1950, 1956, 1959, and 1962.
Scope and Content Note
Reichel, William F. 1939-42.
Richard, Gordon X. 1939, 1941-42, and 1946-47.
Rogers, Clarence A. 1939-40.
Rolph, James III, 1939, 1942.
Shattuck, Edward S. 1939, 1941, 1943, 1946, 1950, 1954, 1957, 1960, and 1964.
Smith, Pat D. 1939-40.
Troyer, William C. 1939, 1943.
Warren, Earl. Letters from: December 1, 1942; March 13, 1943; August 15, 1947 March 3, 1947 December 31, 1946; May 13, 1948 (telegram); July 11, 1950; and November 15, 1951.
Warren, Earl. Letters from: February 23, 1939; December 3, 1941; May 24, 1948.
Warren, Earl. Letters on Warren's letterhead, signed by secretaries. December 19, 1941; November 13, 1943 January 19, 1942; January 22, March 16, 1943; June 11, 1974.
Warren, Earl. Brown's letters, 1939-40, 1942-43, 1947, 1951, and 1974.
Warren, Earl. Inaugural address of Earl Warren, 1943.
Scope and Content Note
Warren, Earl--Newspaper mat photo, Newspaper clipping, 1950.
Warren, Earl--About campaigns: 1941-43, 1946-47, and 1950.
Willkie, Wendell--Correspondence between Brown and William D. Campbell about Willkie, 1940-41.
Brown, Worth, President, 19??-??
Scope and Content Note
1939-40 miscellaneous correspondence.
Scope and Content Note
1939-40 miscellaneous correspondence.
Scope and Content Note
Note
Alameda County [Republican Assembly], 1939-40.
Los Angeles County [Republican Assembly], 1939-40.
San Luis Obispo [Republican Assembly], 1939-40.
Young Republicans, 1939-41.
Scope and Content Note
California Republican, 1939-42, 1947, and 1958 [No copies of the publication].
Committees, 1939-40 and 1947.
Constitution & by-laws, 1939 and 1947.
Scope and Content Note
Membership lists--Correspondence, 1939-40 and 1943. Lists, 1960 and n.d.
State [Republican] Central Committee, 1939-40, 1942, 1946, and 1964.
Publicity, 1939, 1957.
Women, 1939.
1940 CRA convention, 1939-40. Letters from: Knowland, February 20, 1940 and Harlan J. Bushfield, October 2, 1939.
1940 delegation to Republican National Convention, 1939-41 and 1943.
Scope and Content Note
Reapportionment, 1940. Correspondence, 1941. Letter from Houser: March 18, 1941.
1942. Correspondence is 1939-42.
Scope and Content Note
1946. Correspondence, 1943 and 1946-48.
1954. Correspondence, 1953-54.
CRA development fund, 1956.
1956--Eisenhower--Correspondence, 1951 and 1956.
1958. Correspondence, 1956 and 1958-59.
1962 Candidates & Fact-finding. 1957, 1961-62, and 1967.
Scope and Content Note
1964 Fact-finding. 1963-65.
1964 Republican National Convention
Correspondence and mimeographed mailings. Letter from Knowland: June 15, 1964.
Tickets, roster, printed roll, etc.
Newspaper clippings.
1964 Republican National Convention. Photograph of Brown at convention.
Halbert, Sherrill, First President -- Correspondence, Chronological
February 19, 1934-March 7, 1935.
March 7-May 21, 1935.
May 21-August 17, 1935.
August 18-September 27, 1935.
Scope and Content Note
September 28-October 25, 1935.
October 24, 1935-January 10, 1936.
Scope and Content Note
January 10-January 23, 1936.
January 24-March 18, 1936.
March 18-May 19, 1936.
May 20-August 10, 1936.
Scope and Content Note
August 10, 1936-May 20, 1937.
Halbert's binding case unlabeled. Material from May 1936-December 1937.
Scope and Content Note
Young Republican National Federation, August 25, 1936-September 21, 1940.
Halbert, Sherrill, First President -- Later Correspondence
1948-1972 (inclusive). With Shattuck, Craig, and several presidents.
Scope and Content Note
Mimeographed mailings, minutes, program of CRA convention (1947, annotated). ca. 1947-50, 1953.
Republican State Central Committee. Correspondence, 1946-49.
RSCC, 1948-49 (Dewey-Warren).
Politics--General--Correspondence, 1946-50.
Politics--General--Mailings, 1944, 1946, 1948-49.
Handbook of current statistical data, Republican National Committee, July 1936.
Newsprint and mimeographed campaign literature. 1936.
CRA proposed handbook, March 1, 1935 (duplicate). The United States Republican Assembly proposed handbook, September 23, 1935.
Herbert Hoover speech delivered before the California Republican Assembly conference of eleven western states at Oakland, California, October 5, 1935. Various printings.
Other Hoover speeches, materials about Hoover.
RSCC brochures, ca. 1935-36.
Alf Landon speeches. Various printings, ca. 1936.
Reprints of various speeches, including Alfred E. Smith, ca. 1936.
Various anti-New Deal/Roosevelt books, pamphlets, etc. ca. 1936-38.
Various anti-New Deal/Roosevelt books (continued). ca. 1936-38.
Quotations from Franklin D. Roosevelt, ca. 1932-35.
Quotations about New Deal, ca. 1935-36.
Speaker's manual--Los Angeles CRA, 1938.
Alameda County Republican Assembly campaign manual, ca. 1930s.
Speaker's manual of Southern California Republican Campaign Committee. 1940(?).
Northern California Republican Campaign, 1940. Speaker's manual.
Nelligan, William, President, 1963-64 -- Miscellaneous Files
Newspaper Clippings, 1959.
Report on Republican industrial relations, by Nelligan, 1960(?).
Newspaper Clippings, 1963.
Scope and Content Note
Rosters, 1963-64.
Photographs. 1 studio portrait of Nelligan. 38 × 10” photographs at Disneyland (one includes Nelligan and Knowland).
Clippings, 1964.
Memorabilia. Nixon hat, etc.
Minutes, 1964 state convention.
Tape (1 7” reel) of 1964 state convention.
Letter from George W. Milias, March 17, 1964, from Nelson A. Rockefeller April 15, 1964.
Civic league grand jury committee report, 1972.
Letters to Louise Leigh, 1964 and 1968.
Scope and Content Note
1974 Campaign Material -- from Lavis and Leigh
Buttons and bumper-stickers: Reagan, Goldwater, Younger, Flournoy, Malatesta.
Reinecke clippings.
CRA Convention, 1980 -- From Lavis and Leigh
Resolutions, programs, etc.
Election broadsheets.
Buttons.
Autographed photograph of Reagan.
Clipping about Reagan.
Republican brochures.
Republican National Convention, 1980 -- From Lavis and Leigh
California Reagan delegation. Flyers, badges, luggage tags, etc.
Convention roll of delegates, order of business, tickets, program, etc.
Hotel receipts, cocktail menus, brochures from tourist attractions.
Reagan / Bush Campaign -- From Lavis and Leigh
Buttons.
“Reagan in pursuit of the presidency” 1980. By Doug Wead and Bill Wead.
Campaign brochures, news releases, etc.
Bumper stickers.
Mailings.
Clippings.
Reagan Inauguration -- From Lavis and Leigh
Invitation.
Mailings.
Inaugural gala program, etc.
Inaugural song.
Related events.
Buttons.
Welcome home hostage button.
Washington, D.C. sightseeing, etc.
Republican journals.
Republican mailings.
Rousselot. View from the Capitol dome.
Newsprint Republican mailings.
Brown, Worth, President 19??-?? -- Correspondence, Alphabetical
Anderson, Leo. 1939-40, 1943.
Barkell, Robert S. 1938 and n.d.
Craig, Robert Fenton. 1935, 1937-38, 1940.
Faries, McIntyre. 1938-40.
Knoblauch, Julius C. 1939.
Lynton, Carlyle F. 1942.
Melvin, Bradford M. 1938-40.
Rogers, Clarence A. 1939.
Shattuck, Edward S. 1937-38, 1940.
Taft, Robert A. 1939-40, 1948.
Willkie, Wendell L. 1940-41.
Brown, Worth, President 19??-?? -- Correspondence by Subject
Early CRA (1935-1938) Landon-Halbert, Constitutionalist.
California Republican Assembly, 1937-38.
Young Republicans. 1936, 1938-40, 1960.
Speeches [correspondence] 1938-39.
Articles by W.A.B. for California Republican. Correspondence and typescripts, 1939.
Lists of officers, 1939-41.
Form letters to officers, 1939-40.
Directors meetings, 1938-40(?).
Publicity. Newspaper clippings, 1939.
News clippings and releases, 1939-40.
Committee memberships, 1939-40.
Committee reports, 1939-40.
Conventions--Hollywood, 1940. Correspondence, etc.
1940 delegation [to Republican National Convention].
Candidates [and Fact-finding committee], 1941-42.
Scope and Content Note
Newsprint items removed from the above file.
Veteran's committee, 1946-47.
State Central Committee, 1943 and [primarily] 1946-47.
By-laws committee, 1955.
Candidates and fact findings, 1953-54.
Candidates and fact finding, 1957-58.
Koford, Hugh, President 1971-72 -- Additions
Note
Certified copy of Articles of incorporation, Alameda County Republican Assembly, 1935 (copy, 1969).
Preliminary injunction, Republican Central Committee of Alameda County, et al, vs. Richard M. Vail, et al. Filed, 1968.
Photographs from 1972 CRA convention, Koford president.
Photographs from 1972.
Scope and Content Note
Correspondence, 1972. About newsletter, and speaker at convention.
Printed Christmas card, the President and Mrs. Ford.
2 printed cards (identical) Governor and Mrs. Ronald Reagan send best wishes for Christmas and the new year, 1974.
1972 Republican National Convention items: platform, roll of delegates, etc. Several with annotations.
Notes, typed and holograph, about convention.
Official program of the convention.
Address / phone books, Vivian and/or Hugh Koford.
Ike and Nixon button, CRA button, and American flag lapel buttons.
Color photograph, autographed, Lyn Nofziger. 1981.
CRA Newspapers
Note
CRA Newsletters. vol.1 no.1 (n.d.); vol.1 no.4 ( March 1967). Duplicates of those in Box 11 folder 2
CRA News. vol.1 no.1 (September 1967); vol.13 no.3 ( September 1979). Scattered issues: vol.14-16 (1980-81). vol.1 no.1-vol.8 no.5 are duplicates of those in Box 10 folder 5-8.
CRA Convention and Board Meeting Programs
Convention programs: 1965 Pocket program, 1968 (called 34th annual), 1969 (called 36th annual - 2 copies), 1970 (called 36th annual - 2 copies), 1971 (called 38th annual), 1972 (called 39th annual), 1973 (called 40th annual - 3 copies), 1974 (called 40th - 2 copies).
Convention programs 1975 (called 42nd annual), 1976 (called 43rd annual - 2 copies), CRA convention '77, 1978 (called 45th anniversary), 1981 (called 48th annual), 1982 (called 49th anniversary).
Other convention programs: banquet, roster, etc. Items for: 1969, 1971 (Reagan item), 1972(?), 1973-76, 1981.
Board of directors, 1967-1982.
Scope and Content Note
- September 1967.
- September 1969 (2 copies).
- January 1970 (2 copies).
- September 1970.
- September 1971.
- January, April 1972.
- January, April, June, September 1973.
- January 1974 (also banquet program)
- June, September 1974.
- January 1975.
- January 1977.
- June 1982 (signed by Wilson, etc.).
Additions From Louise Leigh, July 1982
Photograph of Sherrill Halbert.
Scope and Content Note
Letter to Leigh, from President Reagan, the White House, March 1, 1982.
Holograph notes and jottings by Louise Leigh, pertaining to CRA archive.
1981 CRA mailings, committee rosters, balance sheet, board minutes, etc.
1982 board minutes, balance sheet, etc.
1981 convention items.
Scope and Content Note
Flyers for CRA elections, ca. 1980-82.
Republican candidates flyers, ca. 1980-82.
Mailings from Republican National Committee, under the names of Reagan, Republican senators, etc. 1981-82.
Republican Presidential Task Force mailings, 1981-82.
Campaign buttons, convention items, name cards, etc. Primarily 1980-82.
Scope and Content Note
Halbert, Sherrill, First President -- Additions
Correspondence, primarily 1936-39.
Scope and Content Note
Expense vouchers, 1935-36.
Confidential reports of activity, November 1935-January,April 1936..
Correspondence with Alf Landon and about his campaign, February-December 1936.
Scope and Content Note
Republican campaign speakers' bureau news releases. October 1936.
10th congressional district Republican organization--Correspondence, 1939-40.
Young Republican National Federation--Weekly newsletter (no.1-18), 1935.
Republican National Committee-- Republican Record (vol.1 no.1-7), 1937.
Republican progress letter, September 1938. Brochure for Republican Reporter, n.d.
Power, Robert H., President 195?-?? -- Miscellaneous Files
Carbons of outgoing correspondence, 1953-62 (inclusive).
Incoming correspondence, ca. 1953-82.
Enclosures to correspondence.
1958 Candidate and fact finding committee. Correspondence, June-July 1958, n.d.
Candidate and fact finding committee of the CRA, 1958 report.
Edwin I. Power, Jr. Correspondence, 1955-56.
Scope and Content Note
Material From Byron James, Twice Parliamentarian, 19??
1965 convention material [convention rosters and programs which duplicate holdings removed].
1968 convention material.
1970 convention material.
1971 convention material.
1972 convention material.
Material From Charles Lavis
Correspondence with Frank P. Adams, ca. 1974-79.
Material From Louise Leigh
CRA mimeographed material, 1982-83.
CRA News (vol.16 no.2, vol.17 no.2).
CRA September 1982 board meeting--Minutes.
CRA mailings, 1982, n.d.
2 computer letters from President Ronald Reagan, 1982 and n.d.
California and national Republican mailings, ca. 1982.
California ballot pamphlet and 2 sample ballots, 1982.
First Monday (vol.12 no.6-8).
The New Force (vol.1 no.2-3).
Republican candidates campaign buttons, Mike Curb tee-shirt, etc.
Barkell, Robert S., President 1937-38
1938 Primary Alameda County newsclippings.
CRA and Alameda County Republican Assembly chartering data.
Republican activities, 1937-February 1938 (RSB CRA president).
Republican, 1938.
Republican 1935-36.
Pretzer, Donovan, President 1971-72
Round table meetings.
Richardson (state senator) mailings.
CRA resolutions.
Saundra.
Special elections.
Units.
UROC.
CRA speeches.
Photographs.
CRA history.
Nixon letter.
Note
Unlabeled [1969-70 correspondence].
CRA Fact finding, 1970.
Walton report.
Wakefield, F.L.
Republican State Central Committee.
Republican list of names.
CRA, 1974.
Committee of Republican Volunteer Organizations (Executive).
Volunteer Executive Committee.
CRA expenses.
Round table, March 3, 1973.
Board meeting, January 1972.
Masters used for September board meeting.
CRA board meetings.
Board meeting Berkeley(?).
Trunk line.
Charles Teague.
John Stull.
CRA legislative Research committee.
C. Lavis.
Personal.
Lagomarsino.
CRA correspondence--outgoing, 1972-1973.
March-June 1972.
July-September 1972.
October-December 1972.
January-February 1973.
March-July 1973.
Directors at large.
CRA functions.
CRA Newsletters.
Programs and agendas.
CRA committees.
Items not in folder.
Speaker invitations (programs).
Senior citizens.
CRA congressional districts.
Elections, 1974.
CRA contacts.
Charter review committee.
Items not in folder.
Bob Cline, assemblyman.
Campaign contributions.
CRA business.
Masters used for June board meeting.
Board meetings Fresno.
CRA News.
CRA, 1973.
Appointments.
Unlabeled portfolio folder.
Unlabeled portfolio folder, ca. 1967.
Items not in folder.
1971 correspondence.
D. Pretzer personal file.
Los Angeles CRA.
Items not in folder.
Handbook for Republican women.
Unlabeled folder.
CRA membership
C. Lavis.
Historian.
Legislation.
April convention.
CRA general.
H. Koford.
Initiatives.
Unlabeled folder containing other folders: Congressional districts, unit secretaries, etc.
Convention, 1974.
Democrats.
Unlabeled, 1973 convention(?).
H. Koford.
Correspondence--outgoing, 1974.
Unlabeled correspondence, etc., 1972.
“Reelect the president,” 1972.
Unions.
CRA convention, 1972 [notebook 1].
CRA convention, 1972 [notebook 2].
Tape no.1--Orinda Lafayette meetings, 1967.
Goldwater salute to CRA [motion picture].
2 sound recordings, June 24-25 [no year].
Campaign buttons, convention name tags, etc. [including some Democrat items], some from Donovon Pretzer.
Material From Louise Leigh
Miscellaneous publications, some CRA, including newsletters [duplicates of holdings].
Unsorted correspondence and Republican mailings, newspaper headlines, campaign memorabilia.
Unsorted materials, primarily 1984 Republican convention.
Photograph of Spiro Agnew, Republican publications, campaign memorabilia.
Republican mailings (Goldwater, Nixon, Reagan), photographs of CRA functions with Ronald and Nancy Reagan.
1974 Republican mailings and publications [in envelope].
1973 mailings and clippings.
1970 mailings and clippings.
1969 mailings and clippings.
Republican mailings and publications (including book by Hayakawa, about Reagan).
Republican mailings, Reagan/Bush campaign literature, campaign memorabilia.
Republican and Reagan/Bush campaign mailings.
Bumper stickers, Republican publications.
CRA News, ca. 1980-83.
Reagan/Bush campaign posters [oversize box].
Frank, Stephen, R., President 1980-81
Steve Frank vs. Tom Hayden lawsuit.
Convention--1981 unit delegates.
Board meeting, January 1981--Santa Cruz
Candidate literature for Convention, 1981.
Board meeting--Palm Springs, September 1980.
Adams, Frank P.
CRA Day in Sacramento
Answers from letters to 45th A.D. Members.
Extra copies.
Candidate literature.
Committee appointments.
Coordinating councils--bulletins and correspondence.
CRA News--copies.
Board meeting--Oakland, June 1980.
Personal--Steve Frank.
General Correspondence.
Convention, 1980.
Hayakawa, S.I.
Invitations and acknowledgments.
Los Angeles CRA.
Lavis, Charles.
M.A.C. account.
Lists.
Masters: 1980 convention and board meetings, 1981 convention.
Masters.
Media Lists.
Miscellaneous.
Miller, Edison--legal.
Morrell, Ralph.
Ralph Morrell inquiry--letters from board members.
HR 25.
Newspaper clippings.
OCCRA.
Press.
Rathbun, Barbara.
Smith, Louise.
General, April 1980-April 1981.
Unit Bulletins.
Reagan, 1980.
Voucher system
Waugh, Ralph
Board meeting minutes, 1979-80.
Agriculture.
Budget and Finance.
Bylaws.
Campaign organization and direction.
Charter Review
Convention and Site.
Education.
Foreign affairs.
Health
Legislative evaluation.
Membership.
Publications.
Political strategy.
Public relations.
Resolutions.
Special Assignment.
Special Projects.
Targets.
Veterans.
Ways and means.
Johnson, Gardinel, President 1959-60
Convention, 1956.
Report of fact finding committee, 1958.
Articles of Incorporation.
Directory, 1959.
Congressional analysis California.
“Committee of 60 for victory in '60.”
UNESCO reports.
Organization plan for CRA, February 1956.
Membership manual.
Miscellaneous pamphlets.
Jean Orr, President 1981-82
Masters, 1981-1982.
Delegates/alternates, March 1982 convention, Fresno.
Address labels--updated= 1981-82.
Legislative scorecard.
CRA application for charter.
CRA committees, 1981-82.
Unit officers, 1981.
CRA units, 1981-82.
CRA unit officers, 1981-82.
Helen's check correction copy.
CRA county coordinating assemblies, 1981-82.
Convention minutes, 1981.
Original minutes, 1981-82.
Board meeting--Claremont Resort Hotel (Oakland), June 1981.
Board meeting--Griswold's (Claremont), September 1981.
Board meeting--Capitol Plaza Holiday Inn (Sacramento), January 1982.
Do in January 1982.
Endorsing Convention--Old Hacienda Hotel (Fresno), March 1982.
Secretary's correspondence (Helen Nuendorf).
Letters with resolutions--sent.
Approved ready to copy.
Important--articles of incorporation.
Statement of organization.
Membership secretary--Mary Carter.
President Jean Orr, 1981-82.
Treasurer--Bob Thierry.
CRA past presidents.
Vice presidents, 1981-82.
Secretary's receipts.
Officer's list, 1981-82.
Duties and responsibilities of state officers.
Duties and responsibilities--Senate district directors and deputies.
Senate district directors' list, 1981-82.
Senate district deputy directors' list, 1981-82.
Directors-at-large, 1981-82.
Roll call forms, 1981-82.
Round table notices, 1981-82.
Senate district directors and deputy directors list, 1981-82.
Extra copies, 1981-82.
I.P.P. Steve Frank, 1981-82.
Minutes etc.--hold, wait for approval.
Unit presidents.
Minutes.
Mac account loan letters.
Committees of CRA, 1981-82.
Annual audit, 1981.
Annual convention--Fresno, 1982.
Atheist.
Beverly Hills R.A.
Board meeting--Berkeley, June 1981.
Board meeting--Claremont, September 1981.
Board meeting--Sacramento, January 1982.
By laws changes, 1982.
Mary Carter.
Dennis Catron.
Charter review.
CRA issues, 1982.
Committee appointments, 1981-82.
Computer caging, 1981-82.
Computer caging, 1978-79.
Committee reports, 1981-82.
Convention and site.
Director-at-large, 1981-82.
Fact finding, 1982.
Steve Frank/ C.E.D. lawsuit, 1981-82.
General correspondence.
General correspondence, 1982.
Griffith Park Hills election, 1982.
Invitations, 1981-82.
LACCRA.
Charlie Lavis, 1981-82.
Ralph Morrell, 1981-82.
Nation wide Republican Assembly's.
Helen Neundorf--secretary, 1981.
CRA News, 1981-82.
Press, 1981-82.
Resolutions.
Roundtables--Jean Orr, 1981-82.
John Schmitz resolutions.
Score card, 1981-82.
State central committee.
Senator directory, 1981-82.
Target/candidate precinct.
Treasury reports.
Viewpoint magazine agreement, 1981.
Youth committee (first committee).
Beverly Hills R.A. election meeting, October 1981.
Minutes / board, 1983-84.
Miscellaneous.
Secretary of state of California, pre-election campaign statements.
Duties and responsibilities,C.D. directors.
Duties and responsibilities of officers.
C.D. directors.
Treasurer's office.
Auditor--Mark Shriver.
Officers.
Muskey, Nick
Correspondence 1979-80.
Reports--committees at board meetings, 1977-78.
“Call to” round table and board meetings.
Additional 1975 unit officers.
Hearle, Paul.
Miller, Judy.
Meyer, Dory.
Dealers international sales, inc.
Membership forms.
Report forms.
Presidents and secretaries, 1973.
New officers--local units, 1974.
Unit officers, 1977.
Annual convention, 1980.
Annual reports, April 1977.
Original committee report and notes from board meetings and conventions, 1979-80.
Convention, 1975.
Executive board members--names and addresses, 1979-80.
Unit rosters, 1979-80.
Membership secretary.
Corrections and classifications.
Silvia Warren.
Chartering kit paste-ups.
Insurance, blanket policy CRA.
S.D. director report.
Committee reports--board meetings, 1978-79.
Louise Smith--correspondence.
Committee requests, 1978-79.
New senate district and deputy district directors election forms.
S.D. director report--blanks.
Senate district and deputy district directors addresses.
Unit rosters.
CRA articles of incorporation.
Unit information sheet.
Senate district directors and deputies, 1979-80.
Round tables, 1978-79.
Audit, 1977-78.
Officers names and addresses, 1978-79.
Ballot--non-partisan races.
Copy of mailers, 1978-79.
Candidate letters.
Originals.
Correspondence, November-March [no year].
CRA Newspaper.
Jean Orr Tapes
Tapes.
Records
Correspondence.
CRA officers.
Blank resolution forms.
Board meeting reports, 1976.
Mailings, 1977-78.
Correspondence--Shirley Case assistant secretary.
CRA issues and objectives, 1973.
Minutes, envelopes, officers.
Officer and director lists.
Unit officers and changes.
Round tables, 1977-78.
Charter review committee reports--jeopardy notices, recommendations, 1977-78.
Miscellaneous lists and information printed.
Correspondence--miscellaneous, 1977-78.
All mailings by secretary, 1979-80.
Delegates.
Report of the credentials committee--Fresno convention, 1978.
Jean Orr Perry Cande--secretary, 1973-74.
Mailings from state secretary, 1979-80.
Miscellaneous correspondence, 1976.
Budget, 1977.
Cable car R.A.
C.D. directors' reports.
Lavis, Charles.
Reagan, Ronald.
Convention delegates, 1977.
First Auburn Company.
Minutes.
Board meeting.
Reports.
Reports.
CRA reports and conventions (various)--tapes.
Louise Leigh Additions
Campaign mailings and buttons.
Mary Carter Additions
A - D.
D - N.
N - S.
S - Y.
CRA Newsletters
CRA Newsletters.
Louise Leigh Additions
Campaign materials, 1988.
Scope and Content Note
Elmond Holbrook Additions
Scrapbook, 1969-1972.
Scrapbook, 1964 presidential campaign.
Official programs, CRA conventions, 1978, 1982.
Louise Leigh Additions
Commemorative plastic cones, Republican national convention, New Orleans, August 15-18, 1988.
F.P. Adams Files.
Bumper Stickers, etc.
Charles Lavis Files.
Louise Leigh Files.
Scope and Content Note
Mailings, 50th Anniversary Convention Memorabilia.
Unidentified.
Slides, tapes, etc.
Photographs.
CRA Newsletter, 1936- .
Hugh Koford Material
Scrapbook.
F.P. Adams Material.
Note
Scrapbook no.1: 1934-1968.
Directors meeting, November 21, 1970 “to probe the depths of the defalcation of the CRA treasurer Paul Cassatas ...”
Scrolls: list of CRA conventions with location and president elected, etc. Campaign recordings: Goldwater, W.P. Patrick, Agnew, Nixon, Reagan.
Framed [Ed Royce], 1974 and 1983.
Styrofoam boater: “Reagan for President.”
50th anniversary convention posters and homemade signs.
Carol Hallett posters.
Resolutions, 1974 and 1983.
Bumper stickers, 1980-82.
Detroit News election, 1980.
CRA in-house posters / placards.
Inaugural memorabilia, 1980.
16 Tapes, mostly unlabeled.
Newspapers during 1980 convention Detroit.
16 mm film: Goldwater salute to CRA.
Louise Leigh Additions, 1990
California and national Republican mailings.
California and national Republican mailings.
Campaign buttons, shopping bags, etc.
Sherrill Halbert Additions
Drawing of Alf Landon (reproduction) and other ephemeral items, 1936.
Campaign buttons, badges, tickets, etc. 1930s-1960s (California and national).
Campaign posters.
Nixon and Nixon / Agnew items: bumper stickers, plastic flag, etc.
California election bumper stickers. Flournoy, Younger, Rousselot, Reinecke, etc.
Various Donors
Alf Landon license plate [things], Landon Knox buttons, etc.
“I Like Ike” button.
Sherrill Halbert Additions, 1980
Materials from 1930s, primarily printed.
Louise Leigh Materials
Primarily printed, copy photograph of Eisenhower, First Monday duplicates, etc.
Seal (paper) of incorporation on blue cloth, 1935.
Duplicates of various items.
1930s journals.
Printed Materials, Thax Hanson Buttons (duplicates?).
Publications, convention printed materials.
Manuals, handbooks, other printed material.
Louise Leigh
Alf Landon photograph (signed), 1967.
Various Items.
Various Donors
Various duplicate printed items, evidently checked.
Louise Leigh
Pete Wilson campaign materials, Ronald Reagan materials.
CRA and Republican convention materials, 1992(?).
Primarily 1992 campaign materials (Bush Quayle).
Letter from Gerald R. Ford (signed), M.C. to Louise Leigh, November 22, 1966.
The inauguration of President George Herbert Walker Bush and Vice President James Danforth Quayle [ceramic plate]. Oversize.
Campaign buttons, primarily Bush Quayle, for example “Viva Bush!” Also: “Oust Hanoi Hayden, The Failed Governor of a Small State” (Clinton face).
Oversize campaign posters, including 3 “Nixon Now” posters.
Republican campaign posters, 1980-82.
Louise Leigh
“Bush for America.”
Reagan Bush items, Bush Quayle hat, Deukmejian poster, Republican bumper stickers, “These 5 Liberal Democrats Will Run the Country Unless We Stop Them” (Clinton, Jerry Brown, Ted Kennedy, Jesse Jackson, Pat Schroeder), etc.
Hugh Koford Scrapbook, 1971.
Darrell Meyer Scrapbook, 1974.
Darrell Meyer Name tag: CRA Victory Squad, Darell Meyer CRA President.
Louise Leigh Convention newspapers, 1992.
Poster of Michael Dukakis.
Note
"Reagan Team" paper apron.
Note
"Reagan Team BAR-B-QUE October 16, 1966" paper chef hat.
Note