Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Herbert C. Jones Papers, 1902-1969
Consult repository  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series I. Church Papers

Physical Description: 36 folders

Series Scope and Content Summary

This series is divided into two subseries: the First Congregational Church of San Jose and the Church of the Valley. These papers consist of the financial records and administrative records of both churches, the building fund papers and correspondence for the First Congregational Church of San Jose, general correspondence, newsletters, photographs, legal papers, and general papers. Folder 18 documents the history of the First Congregational Church of San Jose. Folder 1 documents the Basis of the Union, which was the merger between First Congregational Church and the Evangelical and Reformed Church. Folder 16 is the Gertrude Freitag Estate. The monies from this estate were apparently distributed to the First Congregational Church of San Jose. Three church properties are documented: the Leigh Avenue site, the Third and San Antonio site, and the Winchester Road site.
 

First Congregational Church of San Jose

Box 1, Folder 1

Basis of Union 1949

Box 1, Folder 2

Bulletins 1949-1958

Box 1, Folder 3

Building Fund Correspondence

Box 1, Folder 4

Building Fund Papers

Box 1, Folder 5

Church Architecture Literature

Box 1, Folder 6-10

Correspondence 1931-1965

Box 1, Folder 11-15

Church Papers 1931-1963

Box 1, Folder 16

Gertrude Freitag Estate 1957

Box 1, Folder 17

Financial Papers

Box 1, Folder 18

History

Box 1, Folder 19

Leigh Avenue Property

Box 1, Folder 20

Leigh Avenue Property

Box 1, Folder 21

Leigh Avenue Property

Box 2, Folder 22

Newsletters

Box 2, Folder 23

Photos

Box 2, Folder 24

San Jose Council of Churches 1947

Box 2, Folder 25

Third and San Antonio Property

Box 2, Folder 26

Third and San Antonio Property

Box 2, Folder 27

Winchester Road Property

Box 2, Folder 28

Winchester Road Property

Box 2, Folder 29

Clippings

 

Church of the Valley

Box 2, Folder 30

Administrative Papers

Box 2, Folder 31

Correspondence

Box 2, Folder 32

Correspondence

Box 2, Folder 33

Church Papers 1952-1965

Box 2, Folder 34

Financial Papers 1952-1954, 1960

Box 2, Folder 35

Legal Papers

Box 2, Folder 36

Clippings

 

Series II. Government

Physical Description: 10 folders

Series Scope and Content Summary

This series documents the local and state government interests of Herbert C. Jones. There is the Agnew Sanitary District correspondence; general papers and letters on the California State Chamber of Commerce (2 folders); the Santa Clara County Charter; Senate Bill No. 720-H.C. Jones and No. 33-Senator Lyon; general papers pertaining to the San Jose Chamber of Commerce; the San Jose Zoning Ordinance; the 1921 California State Budget; and extracts from the State of California Health and Safety Code; and various newspaper clippings on many of these themes.
Box 2, Folder 37

Agnew Sanitary District 1957

Box 2, Folder 38

California State Budget

Box 2, Folder 39

California State Chamber of Commerce

Box 2, Folder 40

California State Chamber of Commerce

Box 2, Folder 41

Santa Clara County Charter

Box 2, Folder 42

Santa Clara County Government 1917

Box 2, Folder 43

Santa Clara County

Box 2, Folder 44

San Jose Chamber of Commerce 1960-1966

Box 2, Folder 45

San Jose Zoning Ordinance

Box 2, Folder 46

State of California Health and Safety Code

 

Series III. Historical Interests

Physical Description: 19 folders

Series Scope and Content Summary

This series is divided into three subseries: Associations, State and Local History, and Personages. Associations documents Herbert C. Jones’ activities with the California Historical Society (4 folders); Pioneers of Santa Clara County (5 folders); and general papers about other historical societies in California. These papers consist of membership lists, correspondence, newsletters, administrative papers, pamphlets and general papers. Also found in this subseries is the Stockton House Historic Landmarks Report (folder 55). State and Local History documents the California First Legislature 1849, an address given by Herbert C. Jones December 10, 1949 (Folder 61). There is also a list of senators for the first 100 years. "The Story of California in Mural Paintings" by Arthur F. Matthews dated 1915 is also in this subseries. Folder 63, San Jose Centennial Celebration 1949, consists of the souvenir program, Governor Warren’s radio address of 1949, and memorandum and newspaper clippings. Personages documents General Armstrong Custer and the United States Presidents.
 

Associations

Box 2, Folder 47

California Historical Society

Box 2, Folder 48

California Historical Society

Box 9, Folder 49

California Historical Society

Box 3, Folder 50

California Historical Society newspaper clippings

Box 3, Folder 51

California Historical Societies 1953-1969

Box 3, Folder 52

Pioneers of Santa Clara County

Box 3, Folder 53

Pioneers of Santa Clara County 1942-1957

Box 3, Folder 54

Pioneers of Santa Clara County 1958-1964

Box 3, Folder 55

Pioneers of Santa Clara County

Box 3, Folder 56

Pioneers of Santa Clara County newspaper clippings

 

State and Local History

Box 3, Folder 57

California History

Box 3, Folder 58

California First Legislature 1849

Box 3, Folder 59

California First Legislature 1849

Box 3, Folder 60

California First Legislature 1849

Box 9, Folder 61

The First Legislature of California

Box 3, Folder 62

Pony Express

Box 3, Folder 63

San Jose Centennial Celebration 1949

 

Personages

Box 3, Folder 64

General Armstrong Custer

Box 3, Folder 65

United States Presidents

 

Series IV. Legal Issues

Physical Description: 11 folders

Series Scope and Content Summary

This series is divided into two subseries: Associations and Judiciary. Associations documents Herbert C. Jones activities with the California State Bar Association (2 folders). Judiciary documents correspondence on judgeship, juvenile delinquency, loyalty oaths and probation cases. The Herbert C. Jones case for O. P. Mills Water Company is documented consisting of the court papers, letters, other legal papers, and the Annual Report of the O.P. Water Company for the years 19221-1927. The Thomas J. Mooney case is documented with a pamphlet, correspondence, general papers and newspaper clippings.
 

Associations

Box 3, Folder 66

California State Bar Association

Box 3, Folder 67

California State Bar Association

 

Judiciary

Box 3, Folder 68

Judgeship

Box 3, Folder 69

Juvenile Delinquency

Box 3, Folder 70

Loyalty Oaths

Box 4, Folder 71

Sale of O.P. Mills Water Company 1928

Box 4, Folder 72

Sale of O.P. Mills Water Company 1928

Box 4, Folder 73

O. P. Mills Water Company Annual Report

Box 4, Folder 74

Probation Cases

Box 4, Folder 75

Thomas J. Mooney Case

Box 4, Folder 76

Thomas J. Mooney newspaper clippings

 

Series V. Legislation

Physical Description: 39 folders

Series Scope and Content Summary

This series is divided into 5 subseries; Agriculture, Commissions, Legislative Issues, Law, and Papers, which document the legislative activities of Herbert C. Jones. Agriculture documents the Braceros with the Tod Potter letter and newspaper clippings. It also documents farming issues with the Quartz Creek Dredging Company stock certificate of 1932, the newsletter "The Rural Observer," and correspondence. For lack of a better place to house two personal papers, a Power of Attorney dated 1948 and the cemetery deed for Mrs. Margaret Jones dated 1897, these papers have been kept in their original order. Commissions documents two commissions: the meeting of Governor Culbert L. Olsen’s Commission on Reemployment dated June 28, 1939 and the Legislative Tax Commission, with letters, reports, and memorandum. Legislative Issues documents nine issues: California Park Bond Issue, finance, gambling, liquor, lobbying, narcotics, oil, public ownership and taxation. There is the news release on the appointment of Herbert C. Jones as the Chairman for the Santa Clara County "Californians for Beaches and Parks" by Governor Brown. There are numerous articles and an interview by Franklin Hichborn on finance, gambling, and liquor. Herbert C. Jones maintained a large abundance of correspondence, pamphlets, newsletters, general papers and newspapers clippings on these issues. Law documents the 1946-1962 Initiatives and Referendums, liquor regulation, the State Liquor Control Act of 1933, and the 1931 Legislative Session on Prohibition, with the Herbert C. Jones address on Prohibition of 1930. Papers documents Herbert C. Jones’ legislative papers from 1918-1961 with correspondence and general papers.
 

Agriculture

Box 4, Folder 77

Braceros

Box 4, Folder 78

Farming Issues

 

Commissions

Box 4, Folder 79

Governor Culbert L. Olsen’s Commission on Reemployment

Box 4, Folder 80

Legislative Tax Commission

 

Legislative Issues

Box 4, Folder 81

California Park Bond Issue

Box 4, Folder 82

Finance

Box 4, Folder 83

Finance newspaper clippings

Box 4, Folder 84

Gambling

Box 4, Folder 85-89

Liquor Correspondence

Box 4, Folder 90

Liquor notes of the Commonwealth Club of California

Box 4, Folder 91

Liquor notes in the Edwin Grant Newsletters 1944-1959

Box 4, Folder 92

Local vs. Remote Control of Intoxicants by Franklin Hichborn

Box 4, Folder 93

Liquor Papers

Box 4, Folder 94

National Voice

Box 4, Folder 95

Liquor Newsletters

Box 4, Folder 96

Liquor newspaper clippings

Box 5, Folder 97

Lobby

Box 5, Folder 98

Narcotics

Box 5, Folder 99

Oil

Box 9, Folder 100

Finance

Box 5, Folder 101

Oil newspaper clippings

Box 5, Folder 102

Public Ownership

Box 4, Folder 103

Public Ownership newspaper clippings

Box 5, Folder 104

^Taxation

Box 5, Folder 105

Taxation

Box 5, Folder 106

Taxation newspaper clippings

 

Law

Box 5, Folder 107

Initiative and Referendum 1946-1950

Box 5, Folder 108

Initiative and Referendum 1951-1962

Box 5, Folder 109

Liquor Regulation

Box 5, Folder 110

Prohibition 1931 Legislative Session

Box 5, Folder 111

Prohibition

Box 5, Folder 112

Prohibition newspaper clippings

 

Papers

Box 5, Folder 113

Legislative papers 1918-1924

Box 5, Folder 114

Legislative papers 1934

Box 5, Folder 115

Legislative papers 1948-1961

 

Series VI Individuals

Physical Description: 9 folders

Series Scope and Content Summary

This series documents the men Herbert C. Jones had contact with. These men were: Franklin Hichborn, Hiram W. Johnson, William F. Knowland, Leon L. Loafbourow, George W. Lyle, Professor George E. Mowry and C. C. Young. In this series there are numerous articles, letters, general papers and newspaper clippings about these men. The researcher will find "The Hichborn Papers"; "The Twelve Apostles of California" by Rev. Leon L. Loafbourow; extracts from William F. Knowland’s speech before the National Association of Manufacturers’ Annual Dinner of December 9, 1955; and campaign material for C. C. Young.
Box 5, Folder 116

Franklin Hichborn: Gambling

Box 5, Folder 117

Franklin Hichborn: Hichborn Papers

Box 5, Folder 118

Franklin Hichborn: Autobiography

Box 5, Folder 119

Hiram W. Johnson

Box 6, Folder 120

William F. Knowland

Box 6, Folder 121

Leon L. Loafbourow

Box 6, Folder 122

George W. Lyle

Box 6, Folder 123

George E. Mowry, Professor

Box 6, Folder 124

C.C. Young

 

Series VII. Parks

Physical Description: 19 folders

Series Scope and Content Summary

The seventh series, Parks, is divided into two subseris. The first subseries, California Parks, contains only folder 125 which includes letters, general papers and newspaper clippings on state parks. The second subseries, Sempervirens, documents Herbert C. Jones’ activities with the Sempervirens Club of California with, correspondence (5 folders), legal papers, administrative papers, financial papers, the history of the club (folder 133), maps, newspaper clippings (4 folders), pamphlets(box 9), general papers and ephemera (box10).
 

California State Parks

Box 6, Folder 125

California State Parks

 

Semper Virens

Box 6, Folder 126-131

Correspondence 1926-1967 (5 folders)

Box 6, Folder 132

Financial Papers

Box 6, Folder 133

General Papers

Box 6, Folder 134

History

Box 6, Folder 135

Legal Papers

Box 6, Folder 136

Proposed State Resolution of 1946

Box 6, Folder 137

“Santa Cruz Sentinal”

Box 6, Folder 138

Sempervirens Fund of 1968

Box 6, Folder 139-142

Sempervirens newspaper clippings

Box 6, Folder 143

Maps

Box 6, Folder 144-145

Pamphlets

Box 10

Ephemera

 

Series VIII Personal Papers

Physical Description: 4 folders

Series Scope and Content Summary

This series documents Herbert C. Jones’ campaign for the 28th Congressional District; the 40th and 50th Stanford University Class of 1902 Reunions; and the Citizen Soldier training program of 1916 at Camp Monterey, California.
Box 7, Folder 146

Herbert C. Jones 28th State Congressional District

Box 7, Folder 147

Stanford University Class of 1902

Box 7, Folder 148

Stanford University Class of 1902

Box 7, Folder 149

U.S. Army Camp Monterey California 1916

 

Series IX. Political Papers

Physical Description: 24 folders

Series Scope and Content Summary

This series documents various political campaigns from 1928 through 1964. Herbert C. Jones kept several directories in this file and also complete constituency lists. The report "Cross-filling and Its Background Struggles for Majority Representation" is found in folder 160. Senator Jones kept files on the Progressives, the Speakership for 1937, cross-filing and newspaper clippings on various political campaigns and political issues dating from 1928 to 1965. This file also contains two congressional publications: "The California Liberator" and "The Searchlight on Congress."
Box 7, Folder 150

Campaign Papers 1928

Box 7, Folder 151

Campaign Papers 1932

Box 7, Folder 152

Campaign Papers 1938

Box 7, Folder 153

Campaign Papers 1938

Box 7, Folder 154

Campaign Papers 1940

Box 7, Folder 155

Campaign Papers 1942-1948

Box 7, Folder 156

Campaign Papers 1952-1958

Box 7, Folder 157

Campaign Papers 1960

Box 7, Folder 158

Campaign Papers 1962-1964

Box 7, Folder 159

Constituency Lists

Box 7, Folder 160

Correspondence 1965-1966

Box 7, Folder 161

Cross-Filing

Box 9, Folder 162

Directories

Box 7, Folder 163

Progressives 1937

Box 7, Folder 164

Republican Platform 1926

Box 7, Folder 165

Speakership 1937

Box 7, Folder 166-169

Political and Campaign newspaper clippings

Box 8, Folder 170

California Congressional publication: "The California Liberator"

Box 8, Folder 171

National Congressional publication: "The Searchlight on Congress"

 

Series X. Additional Interests

Physical Description: 27 folders

Series Scope and Content Summary

This series documents 21 different topics and civic interests. These topics are: bridges, disarmament, Hester School, Japanese, Mount Whitney, peace, Port of San Jose, power utilities, propaganda, rainmaking, recreation, religion, Salvation Army, the San Francisco Earthquake and Fire of 1906, San Jose State College, Save the Redwoods League, smog, strikes, tuberculosis, war, YWCA and the YMCA. These folders contain letters, general papers, legal papers, pamphlets, photographs and newspaper clippings.
Box 8, Folder 172

Bridges

Box 8, Folder 173

Disarmament

Box 8, Folder 174

Hester School

Box 8, Folder 175

Japanese

Box 8, Folder 176

Mount Whitney

Box 8, Folder 177

Peace

Box 8, Folder 178

Peace

Box 8, Folder 179

Peace newspaper clippings

Box 8, Folder 180

Port of San Jose

Box 8, Folder 181

Power Utilities

Box 8, Folder 182

Propaganda

Box 8, Folder 183

Rainmaking

Box 8, Folder 184

Recreation

Box 8, Folder 185

Religion

Box 8, Folder 186

Salvation Army

Box 8, Folder 187

San Francisco 1906 Earthquake and Fire

Box 8, Folder 188

San Jose State College

Box 8, Folder 189

Save the Redwoods League

Box 8, Folder 190

Smog

Box 8, Folder 191

Strikes

Box 8, Folder 192

Tuberculosis

Box 8, Folder 193

War

Box 8, Folder 194

War

Box 8, Folder 195

War newspaper clippings

Box 8, Folder 196

YWCA

Box 8, Folder 197

YWCA

Box 8, Folder 198

YWCA

 

Series XI. 1915 Newspaper Clippings

Physical Description: 14 folders

Series Scope and Content Summary

Series eleven is comprised of 1915 newspaper clippings. The topics covered are: Agnew State Hospital, California State Legislature, education, Franklin Hichborn, the Jitney bus, judiciary issues, labor, political cartoons, the Redwood Park Commission, taxation, tuberculosis, World War II, and the Y.W.C.A. Most of these clippings are alright for researchers to handle but many are extremely brittle and damaged. Photocopies have been made of the brittle and damaged clippings so the information will be accessible by researchers.
Box 11, Folder 199

Agnew Hospital

Box 11, Folder 200

California State Legislature

Box 11, Folder 201

California State Legislature

Box 11, Folder 202

Education

Box 11, Folder 203

Franklin Hichborn

Box 11, Folder 204

Jitney Bus

Box 11, Folder 205

Judiciary

Box 11, Folder 206

Labor

Box 11, Folder 207

Political Cartoons

Box 11, Folder 208

Redwood Park Commission

Box 11, Folder 209

Taxation

Box 11, Folder 210

Tuberculosis

Box 11, Folder 211

World War II

Box 11, Folder 212

YWCA

Box 8, Folder 186

Salvation Army

Box 8, Folder 187

San Francisco 1906 Earthquake and Fire

Box 8, Folder 188

San Jose State College

Box 8, Folder 189

Save the Redwoods League

Box 8, Folder 190

Smog