Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Wanda Sankary Papers, 1954-1958
1260  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Correspondence

Box 1, Folder 1

n.d.

Physical Description: 23 pieces.
Box 1, Folder 2

1954.

Physical Description: 12 pieces.
Box 1, Folder 3

January-March 11, 1955.

Physical Description: 23 pieces.
Box 1, Folder 4

March 12-31, 1955.

Physical Description: 69 pieces.
Box 1, Folder 5

April 1955.

Physical Description: 58 pieces.
Box 1, Folder 6

May 1955.

Physical Description: 63 pieces.
Box 1, Folder 7

June-September 1955.

Physical Description: 40 pieces.
Box 1, Folder 8

October-December 1955.

Physical Description: 43 pieces.
Box 1, Folder 9

January-May 1956.

Physical Description: 47 pieces.
Box 1, Folder 10

June 1956.

Physical Description: 48 pieces.
Box 1, Folder 11

July-September 1956.

Physical Description: 29 pieces.
Box 1, Folder 12

October-December 1956.

Physical Description: 51 pieces.
Box 1, Folder 13

1957.

Physical Description: 6 pieces.
Box 1, Folder 14

Luckel, Frank - September 15, 1955-May 12, 1958.

Physical Description: 99 pieces.
 

Sankary Campaign

Box 2, Folder 1

Financial records. 1954.

Box 2, Folder 2

Financial records. 1956.

Box 2, Folder 3

Financial records. n.d.

Box 2, Folder 4

Certificate of nomination. 1956.

Box 2, Folder 5

Printed material. 1954, 1956.

Box 2, Folder 6

Legal documents. 1954.

Box 2, Folder 7

Crawford, George, campaign material. 1956.

Box 2, Folder 8

Miscellaneous campaign printed material. 1954-1956.

Box 2, Folder 9

Organizations' newsletters and publications.

Box 2, Folder 10

Primary Election Reports. June 5, 1956.

Box 2, Folder 11

Assembly Bills. 1955.

Box 2, Folder 12

Assembly and Senate documents.

Box 2, Folder 13

Legislation introduced by Wanda Sankary. 1955.

Box 2, Folder 14

Insurance policy legislation. 1956.

Box 2, Folder 15

Press releases. 1955, 1956, n.d.

Box 2, Folder 16

Editorials. 1956, n.d.

Box 2, Folder 17

Legislative directories. 1955-1956.

Box 2, Folder 18

Legislative reports. 1955-1956.

Box 2, Folder 19

Assembly Journals. April 1956.

Box 2, Folder 20

Manual for Assemblymen, [1955?].

Box 3, Folder 1

Notebook: Members of the California Legislature and other State Officials, [1955].

Box 3, Folder 2

Biographical material. n.d.

Physical Description: 17 pieces.
Box 3, Folder 3

Daily Appointment Book. 1956.

Physical Description: 1 piece.
Box 3, Folder 4

Edison Voicewriter Disc Recording; “Letter to Los Angeles Times,” November 23, 1955.

Physical Description: 1 piece.
Box 3, Folder 5

Financial records, Secretarial Service payroll. 1955, 1956.

Physical Description: 15 pieces.
Box 3, Folder 6

Legal documents. 1956, n.d.

Physical Description: 39 pieces.
Box 3, Folder 7

Photographs. 1954-1956, n.d.

Physical Description: 14 pieces.
Box 3, Folder 8

Speaking engagements. 1955, 1956.

Physical Description: 4 pieces.
Box 3, Folder 9

Miscellaneous notes. 1955, 1956, n.d.

Physical Description: 40 pieces.
Box 4, Folders 1-6

Clippings. November 1954-January 1957, 1959, 1962, 1978.

Box 4, Folders 7-9

Newspapers. May-November 1956.