Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Independent Progressive Party and Californians for Liberal Representation records, 1938-1986
1614  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

1. Independent Progressive Party 1938-1954, 1986

Scope and Content Note

The Independent Progressive Party records consist of the organization's administrative and subject files, and Henry Wallace campaign material.
 

1.1 Administrative files 1946-1954

Scope and Content Note

The Administration subseries of the Independent Progressive Party series contains documents generated by the national, state, Los Angeles County, and Los Angeles neighborhood levels of the party. These records include by-laws, founding papers, correspondence, financial records, minutes, newsletters, party platforms and resolutions, and photographs. Through the folder titles, one can gain a sense of the organization of the party through its various clubs and committees. While the collection contains records from the multiple branches of the organization at the national and state level, it is particularly strong in its documentation of IPP activity in California and Los Angeles due to Jack Berman's leadership in the Los Angeles County arm of the IPP. The collection contains significant runs of the national newsletter, National Guardian, and the Los Angeles newsletter, I.P.P. Organizer. The collection also contains individual issues and small, incomplete runs of the newsletter by the youth arm, local clubs and special interest committees of the IPP. Additionally, the Administrative series contains records generated by the Progressive Citizens of America and the Hollywood Independent Citizens Committee of the Arts, Sciences and Professions, two organizations that were the precursor to the IPP. The photographs depict figures such as Senator George Pepper, Senator Hugh Mitchell, actress Olivia De Havilland, Groucho Marx, Congressman Hugh de Lacy, Billy Graham, Ellis Patterson, Hugh Taylor, Paul Robeson, IPP chairman Edward Mosk, Farmer-Labor Party Governor and Wallace campaign coordinator Elmer Benson. The photographs also document the 1948 Wallace rally at Gilmore Stadium and a mine workers' strike. Most of the photographs are unlabeled and undated but document IPP and IPP-affiliated figures.
Box 1, Folder 1

By-laws undated

Box 1, Folder 2

Board minutes 1950

Box 1, Folder 3

Board minutes 1951

Box 1, Folder 4

Executive Board 1955, undated

Scope and Content Note

Memorandum, policy statement
Box 1, Folder 5

Campaign handbook 1948

Box 1, Folder 6

Clubs--assembly district 1948, undated

Scope and Content Note

Leaflets, election precinct reports
Box 1, Folder 7

Clubs--congressional district 1948-1954, undated

Scope and Content Note

Leaflets, correspondence
Box 1, Folder 8

Clubs--neighborhoods 1951-1954

Scope and Content Note

Leaflets, election precinct reports
Box 1, Folder 9

Club Council--minutes 1952

Box 1, Folder 10

Club Council--program proposal 1953

Box 1, Folder 11

Club Council--report 1955

Box 1, Folder 12

Committee--County Central 1948

Scope and Content Note

Correspondence, press releases, memoranda, meeting attendance records
Box 1, Folder 13

Committee--County Central 1949

Scope and Content Note

Resolutions, list of party candidates, meeting attendance records, memoranda
Box 1, Folder 14

Committee--County Central 1950

Scope and Content Note

Meeting attendance records
Box 1, Folder 15

Committee--County Central 1951

Scope and Content Note

List of party candidates, statement to State Public Utilities Commission
Box 2, Folder 1

Committee--County Central 1952

Scope and Content Note

List of party candidates
Box 2, Folder 2

Committee--County Central 1953

Scope and Content Note

Statement on youth problems
Box 2, Folder 3

Committee--County Central undated

Scope and Content Note

Reports, candidate suggestions, by-laws
Box 2, Folder 4

Committee--County Executive 1949, undated

Scope and Content Note

Memorandum, club subsidy quotas
Box 2, Folder 5

Committee--National 1948

Scope and Content Note

Minutes, reports, Henry Wallace speech, resolutions
Box 2, Folder 6

Committee--National 1949

Scope and Content Note

Minutes, reports, resolutions, party statements
Box 2, Folder 7

Committee--National 1950

Scope and Content Note

Minutes, reports, resolutions, party statements
Box 2, Folder 8

Committee--National 1952

Scope and Content Note

Program against reaction
Box 2, Folder 9

Committee--National 1954

Scope and Content Note

Reports, party statements
Box 2, Folder 10

Committee--National Executive 1948

Scope and Content Note

Meeting notice
Box 2, Folder 11

Committee--National Executive 1949

Scope and Content Note

Party statements, minutes
Box 2, Folder 12

Committee--National Executive 1953

Scope and Content Note

Proposed committee statement
Box 2, Folder 13

Committee--Third Party Organizing 1947

Scope and Content Note

Booklet, leaflets, instructions to filers and canvassers
Box 2, Folder 14

Committee--State Central 1948

Scope and Content Note

Officer directory, press releases
Box 2, Folder 15

Committee--State Central 1952

Scope and Content Note

Member directory
Box 2, Folder 16

Committee--State Central 1954

Scope and Content Note

Member directory
Box 2, Folder 17

Committee--State Executive 1948

Scope and Content Note

Memoranda, election results, minutes, resolutions, committee statements
Box 2, Folder 18

Committee--State Executive 1953

Scope and Content Note

Reports
Box 2, Folder 19

Committee--State Executive 1954

Scope and Content Note

Committee statements
Box 2, Folder 20

Committee--State Executive 1955

Scope and Content Note

Policy statement
Box 2, Folder 21

Committee--State Organizing 1948

Scope and Content Note

List of members and nominees
Box 2, Folder 22

Committee--State Organizing undated

Scope and Content Note

Leaflets
Box 2, Folder 23

Committees--various 1948, undated

Scope and Content Note

Leaflets, newsletters, minutes, recommendations
Box 2, Folder 24

Conference-West Coast Regional 1951

Box 2, Folder 25

Convention--Founding 1948

Box 3, Folder 1

Convention 1950

Scope and Content Note

Addresses, statements, resolutions
Box 3, Folder 2

Convention 1952, undated

Scope and Content Note

Speeches, schedule, delegate's credential
Box 3, Folder 3

Convention--California State 1948

Scope and Content Note

Memoranda, correspondence, speeches, reports, resolutions, delegate lists
Box 3, Folder 4

Convention--California State 1950

Scope and Content Note

Party platform
Box 3, Folder 5

Convention--California State 1952

Scope and Content Note

Memorandum, notes on delegates
Box 3, Folder 6

Convention--California State 1954

Scope and Content Note

List of delegates, agenda, party platform, keynote address
Box 3, Folder 7

Convention--California State undated

Scope and Content Note

Preamble and amendments to party platform
Box 3, Folder 8

Correspondence 1946

Box 3, Folder 9

Correspondence 1947

Box 3, Folder 10

Correspondence 1948

Box 3, Folder 11

Correspondence 1949

Box 3, Folder 12

Correspondence 1950

Box 3, Folder 13

Correspondence 1951

Box 3, Folder 14

Correspondence 1952

Box 3, Folder 15

Correspondence 1953

Box 3, Folder 16

Correspondence 1954

Box 3, Folder 17

Correspondence undated

Box 3, Folder 18

Endorsements 1947-1948

Box 3, Folder 19

Essays 1948, undated

Box 3, Folder 20

Fact sheets 1948-1949, circa

Box 4, Folder 1

Financial records 1946

Box 4, Folder 2

Financial records 1947

Box 4, Folder 3

Financial records--check ledger 1947-1948

Box 4, Folder 4

Financial records 1948

Box 4, Folder 5

Financial records 1949

Box 4, Folder 6

Financial records 1950

Box 4, Folder 7

Financial records 1951

Box 4, Folder 8

Financial records 1952

Box 4, Folder 9

Financial records 1953

Box 4, Folder 10

Financial records 1954

Box 4, Folder 11

Financial records undated

Box 4, Folder 12

Founding papers 1948

Box 4, Folder 13

Hollywood Independent Citizens Committee of the Arts, Sciences & Professions (HICCASP) 1945-1948

Scope and Content Note

Financial records, correspondence, recall campaign of Councilman Mead McClanahan
Box 4, Folder 14

Internal Revenue Service 1950-1953

Box 4, Folder 15

Newsletter--Legislative Bulletin 1953, undated

Box 4, Folder 16

Los Angeles County 1948

Scope and Content Note

Leaflets, policy statements, event program
Box 4, Folder 17

Los Angeles County 1949

Scope and Content Note

Memorandum, platform, press releases, event program
Box 4, Folder 18

Los Angeles County 1950

Scope and Content Note

Booklet, receipt books, recommendations
Box 4, Folder 19

Los Angeles County 1951

Scope and Content Note

Municipal program, leaflets, reports, memorandum, volunteer instructions, voter statistics
Box 4, Folder 20

Los Angeles County 1952

Scope and Content Note

Correspondence, lecture announcement
Box 5, Folder 1

Los Angeles County 1953

Scope and Content Note

Municipal campaign, election analysis
Box 5, Folder 2

Los Angeles County undated

Scope and Content Note

Leaflets, campaign materials
Box 5, Folder 3

Media airtime 1952

Box 5, Folder 4

Media attacks 1948

Box 5, Folder 5

Memoranda 1949

Box 5, Folder 6

Memoranda 1950

Box 5, Folder 7

Memoranda 1952

Box 5, Folder 8

Memoranda 1953

Box 5, Folder 9

Memoranda undated

Box 5, Folder 10

Miscellaneous undated

Box 5, Folder 11

National Party office 1949, undated

Scope and Content Note

Leaflets, pamphlets, press releases
Box 5, Folder 12

Newsletter--The Bulletin 1947

Box 5, Folder 13

Newsletter--The Bulletin 1948

Box 5, Folder 14

Newsletter--The Bulletin 1949

Box 5, Folder 15

Newsletter--The Bulletin 1950

Box 5, Folder 16

Newsletter--The Bulletin 1953

Box 5, Folder 17

Newsletter--The Bulletin 1954

Box 5, Folder 18

Newsletter--National Guardian 1950-1952

Box 5, Folder 19

Newsletter--Organizer 1949

Box 5, Folder 20

Newsletter--Organizer 1950

Box 5, Folder 21

Petitions 1947

Scope and Content Note

Campaign to form new political party in California
Box 5, Folder 22

Photographs 1946-1948

Scope and Content Note

Including Charlotta Bass, Hugh De Lacy, Billy Graham, Olivia De Havilland, Groucho Marx, George Pepper, Paul Robeson, Wallace rally, strikers
Box 5, Folder 23

Platform 1952

Box 5, Folder 24

Publicity guides 1949

Box 5, Folder 25

Posters 1947, undated

Box 5, Folder 26

Public relations department undated

Box 5, Folder 27

Research department--third party 1947-1948

Box 5, Folder 28

Resolutions undated

Box 6, Folder 1

Progressive Citizens of America 1947-1953, undated

Scope and Content Note

Correspondence, publicity materials, voter statistics, minutes, financial records
Box 6, Folder 2

State--California 1948, undated

Box 6, Folder 3

State--Colorado 1948

Box 6, Folder 4

State--Connecticut 1948

Box 6, Folder 5

State--Florida 1948

Box 6, Folder 6

State--Georgia 1948

Box 6, Folder 7

State--Idaho 1948

Box 6, Folder 8

State--Illinois 1948

Box 6, Folder 9

State--Indiana 1948-1949

Box 6, Folder 10

State--Iowa 1948

Box 6, Folder 11

State--Kentucky 1949

Box 6, Folder 12

Election--Maine 1948

Box 6, Folder 13

Elections--Maryland 1948-1949

Box 6, Folder 14

Elections--Massachusetts 1948

Box 6, Folder 15

Elections--Michigan 1948

Box 6, Folder 16

State--Minnesota 1949

Box 6, Folder 17

State--Missouri 1948

Box 6, Folder 18

State--New Hampshire 1949

Box 6, Folder 19

State--New Mexico 1948

Box 6, Folder 20

State--North Carolina 1948

Box 6, Folder 21

State--Ohio 1948

Box 6, Folder 22

State--Oklahoma undated

Box 6, Folder 23

State--Oregon 1949

Box 6, Folder 24

State--Pennsylvania 1948-1949

Box 6, Folder 25

State--Rhode Island 1948

Box 6, Folder 26

State--Tennessee 1948

Box 6, Folder 27

State--Texas 1948

Box 6, Folder 28

State--Utah 1948

Box 6, Folder 29

State--Washington D.C. 1948

Box 6, Folder 30

State--Wisconsin 1949

Box 6, Folder 31

Women's Division undated

Scope and Content Note

Lecture announcement
Box 6, Folder 32

Young Progressives of America 1948-1949, undated

Scope and Content Note

Memoranda, pamphlets, financial records, platform
Box 26, Folder 1

Newsletter--National Guardian 1951

Scope and Content Note

Bound with index of issues
Box 28, Folder 5

Film--"The Elephant and the Donkey" undated

Scope and Content Note

1 reel, 16 mm
Box 29, Folder 1

Film--"Ban the Bomb" undated

Scope and Content Note

1 reel
Box 29, Folder 2

Film--television show 1954

Scope and Content Note

Features Horace V. Alexander, candidate for Secretary of State, Mrs. isobel Cerney, candidate for US Senate, Herbert Cohn, candidate for State Treasurer.
Box 30, Folder 1

Film--untitled undated

 

1.2 Subject files 1938, 1945-1954

Scope and Content Note

The Subject Files contains materials on IPP and IPP endorsed candidates, political opponents, IPP involvement in municipal, state (mostly in Los Angeles and California) and national elections, and political issues (i.e. atomic bomb, The Cold War, McCarthyism, racial discrimination, immigration, cost of living, and labor unions). The subject files contain a large amount of campaign literature by Democratic and Progressive Party candidates. Candidates with a substantial amount of documentation are filed according to their last name; candidates with lesser documentation are arranged alphabetically within the folder "Candidates." This sub-series also contains extensive newspaper clippings organized by year.
Box 6, Folder 33

Agriculture 1945

Scope and Content Note

Pamphlet
Box 6, Folder 34

Alexander, Horace 1954

Scope and Content Note

Independent Progressive Party state candidate. Campaign materials, incoming correspondence, clippings
Box 6, Folder 35

American Federation Labor (AFL) 1952

Scope and Content Note

Publications
Box 6, Folder 36

American Labor Party 1948

Scope and Content Note

Memoranda, newsletters
Box 6, Folder 37

American Veterans Committee undated

Scope and Content Note

Pamphlet
Box 7, Folder 1

Atomic/hydrogen bomb 1946-1947

Scope and Content Note

Articles, pamphlets, newsletters
Box 7, Folder 2

Baldwin, C.B. 1953

Scope and Content Note

Reception in honor
Box 7, Folder 3

Barnes, Mary Natividad 1952

Scope and Content Note

Campaign materials
Box 7, Folder 4

Bass, Charlotta 1952

Scope and Content Note

Campaign materials, speeches, clippings
Box 7, Folder 5

Benes, Eduard 1948

Scope and Content Note

Memoirs
Box 7, Folder 6

Berman, Jack undated

Scope and Content Note

Campaign leaflet
Box 7, Folder 7

Bonelli, William G. 1953

Scope and Content Note

Address given to National Association of Tax Administrators
Box 7, Folder 8

Borough, Reuben 1946-1953

Scope and Content Note

U.S. senator campaign materials, speeches, testimonial dinner.
Box 7, Folder 9

Bowron, Fletcher 1950

Scope and Content Note

Recall campaign
Box 7, Folder 10

Bridges, Harry 1941-1945

Scope and Content Note

Deportation case
Box 7, Folder 11

Brown, Edmund 1946

Scope and Content Note

Correspondence, speeches, clippings
Box 7, Folder 12

Candidates 1946-1953

Box 7, Folder 13

Candidates--non-Independent Progressive Party 1952-1953

Box 7, Folder 14

Carlson, Evan, Colonel 1945

Scope and Content Note

Biography, clippings
Box 7, Folder 15

Cerney, Isobel 1954, undated

Scope and Content Note

Independent Progressive Party candidate. Biography, television interview script
Box 7, Folder 16

Clippings 1944

Box 7, Folder 17

Clippings 1945

Box 8, Folder 1

Clippings 1947

Box 8, Folder 2

Clippings 1948

Box 8, Folder 3

Clippings 1949

Box 8, Folder 4

Clippings 1950

Box 8, Folder 5

Clippings 1951

Box 8, Folder 6

Clippings 1952

Box 8, Folder 7

Clippings 1953

Box 8, Folder 8

Clippings 1954

Box 8, Folder 9

Clippings undated

Box 8, Folder 10

Communist registration by Los Angeles Police Department 1950

Box 8, Folder 11

Conferences 1948-1955

Box 8, Folder 12

Conferences--California Legislative 1947-1948

Box 8, Folder 13

Congress of Industrial Organizations (CIO) 1948-1954

Box 8, Folder 14

Cost of living 1945-1954

Box 8, Folder 15

De Lacy, Hugh 1946

Box 8, Folder 16

Democratic Party 1944-1954

Box 8, Folder 17

Discrimination--political undated

Box 8, Folder 18

Discrimination--racial 1948-1953, undated

Box 8, Folder 19

Douglas, Helen Gahagan 1944-1952

Box 9, Folder 1

Downey, Sheridan 1943-1946, undated

Box 9, Folder 2

Edelman, Irwin 1950

Box 9, Folder 3

Elconin, Bill 1950

Scope and Content Note

Chairman of the Los Angeles County Central Committee
Box 9, Folder 4

Elections 1946

Scope and Content Note

Voter registration information pamphlet, congressional record facts
Box 9, Folder 5

Elections--City Council 1947-1948

Scope and Content Note

Progressive Citizens of America endorsements and voter information
Box 9, Folder 6

Elections 1948

Scope and Content Note

1 of 2. Leaflets, election returns, telegrams, campaign plan
Box 9, Folder 7

Elections 1948

Scope and Content Note

2 of 2. Pamphlets, memoranda, election returns
Box 9, Folder 8

Elections 1949

Scope and Content Note

Leaflets, clippings, party platform
Box 9, Folder 9

Elections 1950

Scope and Content Note

Reports, election returns
Box 10, Folder 1

Elections 1951

Scope and Content Note

Election returns
Box 10, Folder 2

Elections 1952

Scope and Content Note

Election returns, lists of candidates, candidacy registration, clippings
Box 10, Folder 3

Elections 1953

Scope and Content Note

Campaign leaflets, election returns, clippings
Box 10, Folder 4

Elections 1954

Scope and Content Note

Los Angeles County precinct data, election returns, list of candidates
Box 10, Folder 5

Elections 1955

Scope and Content Note

Board of Education campaign, list of candidates
Box 10, Folder 6

Election statistics--presidential 1944-1948

Box 10, Folder 7

Esterman, William 1948

Box 10, Folder 8

Federal Communications Commission (FCC) and KFI radio station 1948

Scope and Content Note

Correspondence, press releases
Box 10, Folder 9

German war criminals 1946-1948

Box 10, Folder 10

Hallinan, Vincent 1952, undated

Box 10, Folder 11

Healy, Ned R. 1943-1948

Box 10, Folder 12

Holdridge, Herbert C. 1950-1951

Box 10, Folder 13

Holifield, Chet 1948

Box 10, Folder 14

Hollywood Writers Mobilization 1946

Box 10, Folder 15

House Committee on un-American Activities 1948-1952

Box 11, Folder 1

House Committee on un-American Activities--Hollywood subpoenas undated

Scope and Content Note

Speeches regarding subpoenas
Box 11, Folder 2

Indo-China undated

Scope and Content Note

Pamphlet
Box 11, Folder 3

International Association of Machinists 1951

Box 11, Folder 4

International Longshoremen and Warehousemen's Union 1944-1949

Box 11, Folder 5

Johannes Steel Report on World Affairs 1948

Box 11, Folder 6

Kahn, Albert E. undated

Box 11, Folder 7

Kenny, Robert W. 1947-1950

Box 11, Folder 8

Knight, Goodwin 1953

Box 11, Folder 9

Korea 1950

Box 11, Folder 10

Labor 1950-1954

Box 11, Folder 11

Legislation 1944-1951

Box 11, Folder 12

Lehman Cellar Bill 1953

Box 11, Folder 13

Los Angeles Federation of Teachers 1953-1955

Box 11, Folder 14

McCarthy, Joseph 1953-1954

Box 11, Folder 15

McCarran Act 1950

Box 11, Folder 16

McGee, Willie, case 1951

Box 11, Folder 17

Migrant labor 1947

Box 11, Folder 18

Milk prices 1948

Box 12, Folder 1

National Association for the Advancement of Colored People (NAACP) 1948-1952

Box 12, Folder 2

National Citizens Political Action Committee 1946

Box 12, Folder 3

National Lawyers Guild 1948

Box 12, Folder 4

North Atlantic Military Pact 1949

Box 12, Folder 5

Office of Price Administration 1944-1946

Box 12, Folder 6

Office of War Mobilization and Reconversion 1945

Box 12, Folder 7

Other organizations 1938, 1946-1955, undated

Scope and Content Note

Leaflets, pamphlets regarding citizen's rights, democracy, and elections
Box 12, Folder 8

Pacific Telephone and Telegraph Co. circa 1948

Scope and Content Note

Brief submitted to California Public Utilities Commission
Box 12, Folder 9

Patterson, Ellis 1944-1949

Scope and Content Note

Congressman, Los Angeles mayoral candidate
Box 13, Folder 1

Pepper, Claude 1946-1948

Scope and Content Note

U.S. Senator. Speeches, clippings
Box 13, Folder 2

Precinct workers 1952

Scope and Content Note

Democratic party volunteer guide
Box 13, Folder 3

Press 1945

Scope and Content Note

How-to handle guide
Box 13, Folder 4

Propaganda 1948

Scope and Content Note

Informational pamphlet
Box 13, Folder 5

Proposition 2 1949

Box 13, Folder 6

Public transportation 1950

Scope and Content Note

Fare increase and zoning proposal
Box 13, Folder 7

Public Utilities Commission--California 1951-1952

Box 13, Folder 8

Registered voters--Los Angeles County 1944-1949

Scope and Content Note

Statistics
Box 13, Folder 9

Registered voters--Los Angeles County 1948

Scope and Content Note

Statistics
Box 13, Folder 10

Registered voters--Los Angeles County 1951

Scope and Content Note

Statistics
Box 13, Folder 11

Registered voters--Los Angeles County 1952

Scope and Content Note

Statistics
Box 13, Folder 12

Religion undated

Scope and Content Note

Pamphlets
Box 13, Folder 13

Taft-Hartley law repealment 1948-1949

Box 13, Folder 14

Rent control 1947-1950

Box 13, Folder 15

Roosevelt college undated

Box 13, Folder 16

Roosevelt, George 1950

Scope and Content Note

California gubernatorial candidate
Box 13, Folder 17

Rosenberg case 1952-1954

Box 13, Folder 18

Russia 1946-1948

Scope and Content Note

Pamphlets regarding diplomatic relations
Box 13, Folder 19

Script--television 1954

Box 13, Folder 20

Scully, Frank 1946

Scope and Content Note

57th District Assembly candidate
Box 13, Folder 21

Shaw, George Bernard 1948

Scope and Content Note

Interview
Box 13, Folder 22

Shelley, John F. 1939-1946

Scope and Content Note

California State Senator. Speech, legislative voting record
Box 13, Folder 23

Society for the Prevention of World War III, Inc. 1948

Box 13, Folder 24

Social welfare 1949

Box 13, Folder 25

Songs 1948-1952

Scope and Content Note

Lyrics, sheet music, 4 7" phonograph records
Box 13, Folder 26

Sound laws--Los Angeles 1948

Box 13, Folder 27

Stark, Louis 1948

Scope and Content Note

Congressional candidate
Box 14, Folder 1

Taylor, Glen 1948

Scope and Content Note

U.S. Senator. Biography, speeches, senate bills, clippings.
Box 14, Folder 2

Taylor, Glen--Rally--Gilmore Stadium 1948

Box 14, Folder 3

Taylor, Glen--Speeches 1948

Box 14, Folder 4

Telephone rate increase 1948-1949

Box 14, Folder 5

Tenney, Jack 1943-1952

Scope and Content Note

California State Senator. Head of State Senate Committee on un-American Activities
Box 14, Folder 6

Trade--China 1949

Box 14, Folder 7

United Electrical, Radio and Machine Workers of America (UE) 1948

Scope and Content Note

Pamphlets
Box 14, Folder 8

United Nations 1948

Scope and Content Note

Address by Sir Carl Berendsen
Box 14, Folder 9

Vogel, Mortimer 1946

Scope and Content Note

California Assembly candidate
Box 14, Folder 10

Voorhis, Jerry 1946

Scope and Content Note

U.S. Senator. Voting record
Box 14, Folder 11

Vote cast in presidential and congressional elections 1928-1944

Scope and Content Note

Government Printing Office publication
Box 14, Folder 12

Walsh, George undated

Scope and Content Note

Speech
Box 14, Folder 13

Warren, Earl 1946, undated

Scope and Content Note

California governor. Research report regarding political record.
Box 14, Folder 14

Warren, Earl 1943-1946

Scope and Content Note

Clippings
Box 14, Folder 15

Washington, Alia undated

Scope and Content Note

Speeches
Box 31, Folder 1

Elections--Los Angeles 1951

Scope and Content Note

Tabulation of returns
 

1.3 Wallace, Henry 1942, 1946-1950, 1986

Scope and Content Note

The Henry A. Wallace sub-series contains campaign literature, drafts and transcripts of speeches, clippings, videotapes, and reel-to-reel audio recordings. The majority of the material relates to Wallace's 1948 Presidential campaign. The work of the National Wallace for President Committee is heavily documented; there is also a significant amount of campaign literature from the smaller, diverse campaign committees such as Italian-Americans for Wallace, Women for Wallace, Nisei for Wallace, Youth for Wallace, and Labor for Wallace. The rest of the materials consist of speeches from 1949-1950 as well as newspaper clippings on Wallace's resignation from the IPP in 1950.
Box 15, Folder 1

Amigos de Wallace 1948, undated

Scope and Content Note

Some materials in Spanish
Box 15, Folder 2

Biography 1948

Box 15, Folder 3

Campaign literature 1948

Box 15, Folder 4

Clippings 1947

Scope and Content Note

Articles in El Popular and Revista de D.F in Spanish
Box 15, Folder 5

Clippings 1948

Box 15, Folder 6

Clippings 1949

Box 15, Folder 7

Clippings 1950

Box 15, Folder 8

Essays--about 1948

Box 15, Folder 9

Essays--by 1946

Box 15, Folder 10

Films 1948

Scope and Content Note

Written descriptions
Box 15, Folder 11

National Labor Committee for Wallace 1948

Box 15, Folder 12

National Railroad Labor Committee 1948, undated

Box 15, Folder 13

National Wallace for President Committee 1948-1949, undated

Scope and Content Note

Pamphlets, correspondence, newsletters, committee members
Box 15, Folder 14

National Wallace for President Committee Convention 1948

Box 16, Folder 1

Nationality Committee 1948-1949

Box 16, Folder 2

Nisei for Wallace 1948-1949

Box 16, Folder 3

Rally--Olympic Auditorium 1946 October 24

Box 16, Folder 4

Rally--Gilmore Stadium 1947

Box 16, Folder 5

Rally--Gilmore Stadium 1948 October 2

Box 16, Folder 6

Rally--Gilmore Stadium 1949 May 13

Box 16, Folder 7

Resignation 1950

Scope and Content Note

Clippings
Box 16, Folder 8

Songs 1948

Box 16, Folder 9

Speeches 1942

Box 16, Folder 10

Speeches 1947 March-May

Box 16, Folder 11

Speeches 1947 September-December

Box 16, Folder 12

Speeches 1948 January

Box 16, Folder 13

Speeches 1948 February

Box 16, Folder 14

Speeches 1948 March

Box 17, Folder 1

Speeches 1948 April

Box 17, Folder 2

Speeches 1948 May

Box 17, Folder 3

Speeches 1948 June

Box 17, Folder 4

Speeches 1948 July

Box 17, Folder 5

Speeches 1948 August

Box 17, Folder 6

Speeches 1948 September

Box 17, Folder 7

Speeches 1948 October

Box 17, Folder 8

Speeches 1949

Box 17, Folder 9

Speeches 1950

Box 17, Folder 10

Speeches undated

Box 17, Folder 11

Women for Wallace 1948, undated

Box 17, Folder 12

Youth groups for Wallace 1948

Scope and Content Note

Young Progressives of America, Youth for Wallace, Students for Wallace
Box 27, Folder 1

Rally undated

Scope and Content Note

Photograph in two parts
Box 27, Folder 2

Speeches--Berkeley undated

Scope and Content Note

On reverse, "congratulated after delivering speech at Berkeley"
Box 27, Folder 3

Scrapbook 1945-1948, 1986

Scope and Content Note

Clippings, party platform, Hugh De Lacey memorial program
Box 28, Folder 1

Speeches 1948 May 15

Scope and Content Note

Audiotape, reel 1. Magnetic recording tape
Box 28, Folder 2

Speeches 1948 May 15

Scope and Content Note

Audiotape, reel 2. Magnetic recording tape
Box 28, Folder 3

Film--"Meet Henry Wallace" undated

Scope and Content Note

Reel 1, 16 mm
Box 28, Folder 4

Film--"Meet Henry Wallace" undated

Scope and Content Note

Reel 2, 16 mm
Box 30, Folder 2

Film--Freedom rally undated

Scope and Content Note

Wallace and Paul Robeson, Harlem, New York
 

2. Californians for Liberal Representation 1951-1976

Scope and Content Note

The Californians for Liberal Representation records consist of the organization's administrative and subject files.
 

1.1 Administrative 1963-1974, undated

Scope and Content Note

The Administration sub-series contains materials such as agendas and minutes from the Executive Board's meetings, by-laws, fundraising and campaign letters, correspondence, and press releases. The correspondence includes many letters to and from political and community leaders, including Cesar Chavez. The Subject Files sub-series contains materials on CLR- endorsed candidates, political opponents, municipal, state, and national elections, legislature (assembly and congressional district reapportionment, tax reform, farm workers), and materials from other liberal political organizations, such as California Democratic Council and Congress for Mexican Unity.
Box 18, Folder 1

Board minutes 1963

Box 18, Folder 2

Board minutes and committee reports 1964

Box 18, Folder 3

Board minutes 1965

Box 18, Folder 4

Board minutes and committee reports 1966

Box 18, Folder 5

Board minutes and committee reports 1967

Box 18, Folder 6

Board minutes and committee reports 1968

Box 18, Folder 7

Board minutes and committee reports 1969

Box 18, Folder 8

Board minutes and committee reports 1970

Box 18, Folder 9

Board minutes and committee reports 1971

Box 18, Folder 10

Board minutes and committee reports 1972

Box 18, Folder 11

Board minutes and committee reports 1973

Box 18, Folder 12

Board minutes and committee reports 1974

Box 18, Folder 13

Board correspondence 1975

Box 18, Folder 14

Board minutes and committee materials undated

Box 18, Folder 15

By-laws undated

Box 18, Folder 16

Circular letters 1967

Box 18, Folder 17

Circular letters 1968

Box 18, Folder 18

Circular letters 1969

Box 18, Folder 19

Circular letters 1970

Box 19, Folder 1

Circular letters 1971

Box 19, Folder 2

Circular letters 1972

Box 19, Folder 3

Circular letters 1973

Box 19, Folder 4

Circular letters 1974

Box 19, Folder 5

Circular letters undated

Box 19, Folder 6

Circular letters from other organizations 1963-1976

Box 19, Folder 7

Clippings 1971-1973, undated

Box 19, Folder 8

Contact lists 1968

Box 19, Folder 9

Correspondence 1967

Box 19, Folder 10

Correspondence 1968

Box 19, Folder 11

Correspondence 1969

Box 19, Folder 12

Correspondence 1970

Box 19, Folder 13

Correspondence 1971

Box 19, Folder 14

Correspondence 1972

Box 19, Folder 15

Correspondence 1973

Box 19, Folder 16

Correspondence 1974

Box 19, Folder 17

Correspondence undated

Box 19, Folder 18

Demographics--districts and precincts 1969-1971

Box 19, Folder 19

Endorsements--ballot measures 1972

Box 19, Folder 20

Financial records 1965

Box 19, Folder 21

Financial records 1968

Box 19, Folder 22

Flyers--other organizations 1964, undated

Box 19, Folder 23

Fundraising 1968

Box 19, Folder 24

Fundraising 1969

Box 19, Folder 25

Fundraising 1970

Box 19, Folder 26

Fundraising 1971

Box 19, Folder 27

Fundraising 1972

Box 19, Folder 28

Fundraising 1973

Box 19, Folder 29

Fundraising undated

Box 19, Folder 30

Guidelines--campaigns 1976, undated

Box 20, Folder 1

Organizational questionnaire 1972

Box 20, Folder 2

Press releases 1968-1972

Box 20, Folder 3

Signatures undated

Box 20, Folder 4

Tribute Journal 1972

Scope and Content Note

Tenth anniversary commemoration
Box 20, Folder 5

Writings 1971

Scope and Content Note

Party statements, speeches
 

1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk)

Scope and Content Note

The subject files contain a significant amount of Tom Bradley's 1969 mayoral campaign as CLR was a primary endorser. Other notable figures included in the subject files are CLR Chairman Arthur Carstens, and former and first African-American Mayor of Gary, Indiana Richard Hatcher, Ralph Nader, and CLR's Kefauver Award winners – journalist William Shirer, Senators George McGovern, Wayne Morse, and Joseph Clark.
Box 20, Folder 6

Anti-ballistic missile system (ABM) 1969-1970

Scope and Content Note

Clippings, records of campaign against
Box 20, Folder 7

Borough, Reuben W. 1968

Scope and Content Note

Souvenir clipping
Box 20, Folder 8

Bradley, Tom 1967-1970 (inclusive), 1969 (bulk)

Scope and Content Note

Mayoral campaign
Box 20, Folder 9

Bradley, Tom 1971-1973 (inclusive), 1973 (bulk)

Scope and Content Note

Mayoral campaign
Box 20, Folder 10

Brown, George 1968-1970

Scope and Content Note

U.S. Senate campaign, congressional newsletters
Box 20, Folder 11

Calderon, Richard undated

Scope and Content Note

Los Angeles City Council campaign
Box 20, Folder 12

Calderon, Richard 1970

Scope and Content Note

U.S. congressional campaign
Box 20, Folder 13

California Coalition Conference 1968

Box 20, Folder 14

California Democratic Council--conferences 1971, 1973, 1974

Box 20, Folder 15

California Democratic Council--correspondence and minutes 1974-1976

Box 21, Folder 1

California Democratic Council--procedures 1961-1976

Box 21, Folder 2

Campus activities legislation 1969-1970

Box 21, Folder 3

Carstens, Art 1970

Scope and Content Note

Tribute
Box 21, Folder 4

Conference on Community Involvement 1969-1970

Box 21, Folder 5

Congress for Mexican Unity 1968-1970

Scope and Content Note

Correspondence, minutes, reports
Box 21, Folder 6

Elections--general 1970

Scope and Content Note

Clippings, endorsements, fundraising
Box 21, Folder 7

Elections--general 1974

Scope and Content Note

Poll observer instructions
Box 22, Folder 1

Elections--Los Angeles municipal 1969

Scope and Content Note

Endorsements, candidate information
Box 22, Folder 2

Elections--Los Angeles municipal 1971

Scope and Content Note

Clippings, endorsements, campaign literature
Box 22, Folder 3

Elections--presidential 1968

Scope and Content Note

Clippings, issue statements
Box 22, Folder 4

Elections--presidential 1972

Scope and Content Note

Clippings, correspondence
Box 22, Folder 5

Elections--primary 1968

Scope and Content Note

Endorsements
Box 22, Folder 6

Elections--primary 1970

Scope and Content Note

Endorsements, campaign literature, clippings
Box 23, Folder 1

Elections--primary 1972

Scope and Content Note

Endorsements, clippings, campaign literature
Box 23, Folder 2

Elections--primary 1974

Scope and Content Note

Minutes, candidate positions on issues, correspondence
Box 23, Folder 3

Elections--senatorial 1968

Scope and Content Note

Alan Cranston vs. Max Rafferty.
Box 23, Folder 4

Elections--State Superintendent of Education 1970

Scope and Content Note

Julian Nava vs. Max Rafferty vs. Wilson Riles
Box 23, Folder 5

Election reform 1969-1971

Scope and Content Note

Clippings, issue statements
Box 23, Folder 6

Environmental--People's Lobby 1969-1971

Box 23, Folder 7

Hatcher, Richard G. 1969

Scope and Content Note

Gary, Indiana mayor visit to Los Angeles
Box 23, Folder 8

Kefauver, Estes 1962

Scope and Content Note

U.S. Senator. Reception
Box 23, Folder 9

King, Martin Luther, Jr. 1967-1968

Scope and Content Note

Proposed Los Angeles visit, memorial event. Includes letter from Cesar Chavez.
Box 23, Folder 10

Legislation 1967-1971

Scope and Content Note

Correspondence, reports, newsletters
Box 23, Folder 11

Lindsay, John V. 1969

Scope and Content Note

New York City mayor. Kefauver Award recipient.
Box 23, Folder 12

Los Angeles Police Department 1974, undated

Scope and Content Note

Reports
Box 24, Folder 1

McCarthy, Eugene 1968

Scope and Content Note

Presidential campaign
Box 24, Folder 2

McGovern, George 1967

Scope and Content Note

Kefauver Award recipient
Box 24, Folder 3

McGovern, George 1972

Scope and Content Note

Presidential campaign
Box 24, Folder 4

Mexican Americans 1971, circa 1973

Scope and Content Note

California State Advisory Committee report, resume of Gonzalo Molina
Box 24, Folder 5

Morse, Wayne 1964

Scope and Content Note

Kefauver Award recipient
Box 24, Folder 6

Nader, Ralph 1969

Scope and Content Note

Kefauver Award recipient
Box 24, Folder 7

Nava, Julian, Dr. 1967

Scope and Content Note

Los Angeles Board of Education campaign
Box 24, Folder 8

National Urban Coalition 1970-1971

Scope and Content Note

Clippings
Box 24, Folder 9

News publications 1961

Box 24, Folder 10

Peace actions 1967-1972

Scope and Content Note

Leaflets, correspondence, directory of Los Angeles peace organizations
Box 24, Folder 11

Poor People's Campaign of Southern Christian Leadership Conference 1968-1969

Scope and Content Note

Correspondence, brochure, reports
Box 24, Folder 12

Priorities for the 70s 1969

Scope and Content Note

Candidate endorsement questionnaires, issue statements
Box 24, Folder 13

Proposition 14--Farm Worker Initiative 1976

Box 25, Folder 1

Reagan, Ronald 1966-1967

Scope and Content Note

California governor candidate. Campaign against
Box 25, Folder 2

Reapportionment 1970-1972

Scope and Content Note

Clippings, editorials, meeting invitees, correspondence, issue statements
Box 25, Folder 3

Savitch, Frances 1975

Scope and Content Note

Los Angeles City Council candidate, 5th District
Box 25, Folder 4

Shirer, William 1970

Scope and Content Note

Kefauver Award recipient
Box 25, Folder 5

Sieroty, Alan 1974

Scope and Content Note

Endorsement for re-election to California Assembly
Box 25, Folder 6

Subversive Activities Control Board 1971

Scope and Content Note

Clipping
Box 25, Folder 7

Supersonic Transport--congressional bill 1971

Scope and Content Note

Clippings
Box 25, Folder 8

Tax reform--California 1970

Scope and Content Note

Proposed programs
Box 25, Folder 9

United Farmworkers 1968

Scope and Content Note

Brochures, clippings, boycott of grapes statements
Box 25, Folder 10

Vietnam war 1969-1971

Scope and Content Note

Clippings
Box 25, Folder 11

Voting records--U.S. Congress 1969-1972

Box 25, Folder 12

Yorty, Sam 1951-1953, 1969

Scope and Content Note

U.S. congressional voting record, clipping
Box 25, Folder 13

Youth 1970

Scope and Content Note

Protests against Bank of America. Clippings.
 

3. Liberal Political Activity in California 1982-1986

Scope and Content Note

The Liberal Political Activity in California, (1982-1986) series consists of materials related to Jack Berman's involvement in politics after the IPP and CLR. Berman served on the Tom Bradley's gubernatorial campaign; some of these materials are included in this series. Other materials include correspondence from the Organizing Committee of New Coalition and minutes from Grass Roots Project meetings, articles, and a Dorothy Ray Healey tribute book.
 

No sub-series

Box 17, Folder 13

People--Bradley, Tom--house party 1986

Scope and Content Note

VHS videocassette
Box 25, Folder 14

Articles circa 1982-1984

Box 25, Folder 15

Organizations 1983-1986

Scope and Content Note

Organizing Committee of New Coalition, New Democratic Coalition, minutes of Grass Root Project,
Box 25, Folder 16

People 1983-1986

Scope and Content Note

Includes Dorothy Ray Healey tribute booklet, Tom Bradley gubernatorial campaign materials