Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Townsend National Recovery Plan Records, 1931-1961
219  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

General File, September 1, 1939-August 21, 1952

Physical Description: 40 ft.

Scope and Content Note

Copies of letters sent and letters received by the Regional Headquarters of the 12th District from varioius officials and members of the organization, pertaining to business and policy and including questions from individuals concerning the Townsend Plan; copies of receipts for contributions, minutes and bulletins of local clubs, reports and correspondence relating to the Ham and Eggs Plan arranged chronologically and alphabetically as received thereunder as follows:
 

Individuals, 1940-1952

Boxes 1-5

September 1, 1939-February 12, 1940.

Boxes 6-9

June 1, 1941-January 1, 1942.

Boxes 10-12

January 1-July 9, 1942.

Boxes 17-19

July 10, 1942-March 1943.

Boxes 24-27

April 1943-December 1944.

Boxes 33-37

January-June 1944.

Boxes 42-47

June-December 1944.

Boxes 52-53

January-August 1945.

Boxes 58-59

August 1945-February 1946.

Boxes 63-66

February 1946-March 1947.

Boxes 71-74

March-September 1947.

Boxes 77-79

September 1947-July 26, 1948.

Boxes 80-82

July 1948-September 8, 1949.

Boxes 83-86

September 7, 1949-December 1950.

Boxes 89-91

January 1951-November 20, 1951.

Boxes 93-95

November 20, 1951-August 21, 1952.

 

Clubs, 1942-1959

Boxes 13-16

January 1-July 9, 1942.

Boxes 20-23

July 10, 1942-March 1943.

Boxes 28-32

April 1943-December 1944.

Boxes 38-41

January-June 1944.

Boxes 48-51

June-December 1944.

Boxes 54-57

January-August 1945.

Boxes 60-62

August 1945-February 1946.

Boxes 67-70

February 1946-March 1947.

Boxes 75-76

September 1947-July 26, 1948.

Box 83

July 1948-September 8, 1949.

Boxes 87-88

September 7, 1949-December 1950.

Box 92

January 1951-November 20, 1951.

Boxes 96-97

November 20, 1951-August 21, 1952.

Boxes 98-102

1952-1959.

Note

Files for the dates not covered in the above list have been destroyed.
Boxes 103-109

Townsend Party File, February 10, 1940-September 27, 1944.

Physical Description: 3 ft.

Scope and Content Note

Copies of letters sent and letters received by John C. Cuneo, Secretary of the Townsend Party of California, during most of the period when the Party was officially on the ballot of the State of California pertaining to the formulation of party policy, support and business; arranged alphabetically as received in two alphabetical files as follows: Individual members file, box 1-3 and Club file.
Boxes 110

Minutes of the State Advisory Council of California, 1938-1946.

Physical Description: 1 ft.

Scope and Content Note

Handwritten, typewritten and mimeographed minutes arranged chronologically.
Boxes 111-120

Townsend Club Officers' Directories, 1939-1950 and 1951-1961.

Physical Description: 3 ft.

Scope and Content Note

Original typewritten copies of reports received from officers of the Townsend Clubs in the 12th Regional District listing personnel elected to the club and district councils, meeting place and number of paid up members; arranged chronologically and numerically by congressional district thereunder; district council directories are filed at the beginning of each district but are occasionally missing because district council members are chosen from club council members within each district and distict elections are not always held before yearly reports are submitted.

Note

Directories for 1944-1947 are missing.
Boxes 121-127

Townsend State Advisory Committee File, December 8, 1939-November 2, 1940.

Physical Description: 3 ft.

Scope and Content Note

Copies of letters sent and letters received by John C. Cuneo from various persons and from members of the Townsend State Legislative Advisory Committee pertaining to the efforts of the Committee to advance social welfare legislation in California; includes receipts for contributions and invoices for expenses of the Committee; arranged alphabetically as received; receipts and invoices filed in envelopes at the end of the file.
Box 128

Speakers' Permit File, 1938-1948.

Physical Description: 5 in.

Scope and Content Note

Applications received from various members of the Townsend Plan movement to speak at rallys and meetings in behalf of the movement; including copies of letters received and letters sent by John C. Cuneo pertaining to speakers' permits; arranged chronologically in folders, but filed in reverse chronological order within individual folders.
Boxes 129-131

Bulletins, 1938-1952 and 1952-1961.

Physical Description: 1 ft.

Scope and Content Note

Mimeographed notices and bulletins issued to clubs and council members of the 12th Regional District by John C. Cuneo; arranged chronologically in folders, but filed in reverse chronological order within individual folders.
Boxes 132-137

Accounts, 1938-1951.

Physical Description: 2 ft.

Scope and Content Note

Receipts, disbursements, general ledgers and financial records of contributions received by the 12th Regional District Headquarters from members and clubs within the District; arranged as follows:
Boxes 132-137

Townsend Plan Incorporated, 12th Regional District (Modesto Office).

Box 132

Disbursements and general ledger, November 1, 1940-January 7, 1948.

Box 133

Accounts payable, November 1, 1940-January 7, 1948.

Boxes 134

Townsend Party of California.

Boxes 134

Accounts, 1938-1941.

Boxes 135

Townsend State Advisory Committee.

Boxes 135

Receipts and disbursements and general ledger, December 8, 1939-November 2, 1940.

Boxes 136

Townsend State Legislative Committee.

Boxes 136

Receipts, disbursements and general ledger, November 7, 1947-December 3, 1951.

Boxes 137

Townsend state office accounts, 1946-1956.

 

Townsend Club no.2, Modesto

 

Records

Box 138

Minutes, Financial Records, 1945-1956.

Boxes 139

Membership Rosters, Financial Records, 1945-1956.

 

Townsend Plan, Los Angeles Office

Boxes 140-143

Miscellaneous Records Correspondence.

Box 144

Vitamin Sale Records.

Box 145

National convention 1945; Field employees manual; speakers manual.

Boxes 146-147

Series 11.

Boxes 148-230

Series 12.

Cartons 231-232

Series 12.

Box 233

Townsend National Weekly Photographs, Banner, Miscellaneous.