Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Committee to Re-Elect Governor Brown Records
BANC MSS 67/34 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Correspondence

box 1

Outgoing letters

Scope and Contents

Carbon copies of letters with related notes arranged chronologically with undated letters at the end. Included are separate chronological files for Elizabeth (Ruder) Smith Gatov, Elizabeth Heller, Gerald D. Marcus, Thomas N. Saunders, and James Foster Thacher.
box 1

Incoming letters, A-C miscellany

box 2

Incoming letters, D-Y miscellany

 

Incoming letters, A-C

 

Ahlquist, Alfred E., 1908-

box 2

Letter, Written while a candidate for the California Assembly 1962-09-27

 

American Broadcasting Company

box 2

Letter, By director of public affairs Gordon F. Waldear submitting advance questions for a television appearance by Governor Brown. 1962-09-18

 

Anderson, Glenn Malcolm, 1913-

box 2

Letter, Signed form letter written while California Lieutenant Governor. n.d

 

Arnold, Stanley, 1903-

box 2

Letter, Written while California State Senator re campaign bumper strips. June 21, 1962

 

Avakian, Spurgeon

box 2

Letter, Copy of letter, written while chairman of the Jeffery Cohelan for Congress Committee, addressed to Governor Brown. Apr. 11, 1962

Scope and Contents

Also: one letter, Sept. 20, 1962, by his wife Ruth W. Avakian written on behalf of the Berkeley Women's Democratic Forum.
 

Bee, Carlos, 1917-1974

box 2

4 letters, Written while speaker pro tempore of the California Assembly. 1961-1962

 

Betts, Bert A., 1923-

box 2

Letter, Written while California Treasurer. June 11, 1962

 

Biscailuz, Eugene Warren, 1883-

box 2

Letter, Photocopy of letter addressed to California Peace Officers endorsing Stanley Mosk for California Attorney General. Apr. 12, 1962

 

Boas, Roger

box 2

Letter, May 4, 1962

 

Breslow, Lester, 1915-

box 2

Letter, Re health progress in California, 1958-1962 May 9, 1962

 

Brown, Edmund Gerald ("Pat"), 1905-

box 2

58 letters, Written while Governor of California. Mostly carbon copies, photocopies and form letters addressed to others. 1961-1962 and n.d

 

Brown, Harold C.

box 2

2 letters, Include photocopy of one letter addressed to his brother, Governor Brown. 1961-1962

 

Burdick, Eugene L., 1918-

box 2

Letter, Photocopy of letter addressed to Sol Silvermann, re publishing a book on the legislative record of Governor Brown. Aug. 10, 1961

 

California. Adjutant General's Office

box 2

Letter, Photocopy of letter by major general Roderic L. Hill addressed to Hale Champion re campaign speakers. Nov. 15, 1961

 

California. Attorney General's Office.

box 2

Letter, Photocopy of letter by Stanley Mosk addressed to the clerk of Tulare County re deputizing voting registrars. Aug. 7, 1962

 

California. Board of Education

box 2

2 letters, By member Peggy Pardee Bates re the speakers bureau. 1961-1962

 

California. Consumer Counsel

box 2

5 letters, 1962

 

California. Dept. of Agriculture

box 2

3 letters, Include two letters, 1961-1962, by chief deputy director William J. Kuhrt. 1961-1962

 

California. Dept. of Education

box 2

Letter, By Wilson C. Riles as consultant in certified employment practices. Sept. 26, 1962

 

California. Dept. of Finance

box 2

2 letters, 1961-1962

 

California. Dept. of Fish and Game

box 2

Letter, Photocopy of letter by director W. T. Shannon addressed to Hale Champion. Oct. 26, 1961

 

California. Dept. of Industrial Relations. Division of Apprenticeship Standards.

box 2

2 letters, By chief of division Charles F. Hanna re the speakers bureau. 1961-1962

 

California. Dept. of Industrial Relations. Division of Fair Employment Practices

box 2

2 letters, 1962

 

California. Dept. of Industrial Relations. Division of Housing

box 2

Letter, By chief of division Lowell Nelson. Oct. 17, 1961

 

California. Dept. of Justice

box 2

Letter, Invitation form letter by chief assistant attorney general Charles A. O'Brien re a district attorneys and county counsels conference. May 16, 1961

 

California. Dept. of Mental Hygiene

box 2

3 letters, Include copy of one letter, Apr. 23, 1962, by director Daniel Blain addressed to Governor Brown. 1961-1962

 

California. Dept. of Social Welfare

box 2

3 letters, 1961-1962

 

California. Dept. of Water Resources

box 2

3 letters, One letter, Sept. 26, 1961, by deputy director Reginald C. Price. 1961-1962

 

California. Director of Finance

box 2

2 letters, By Hale Champion. 1961-1962

 

California. Division of Real Estate

box 2

Letter, Photocopy of letter by commissioner W. A. Savage addressed to Hale Champion. Oct. 20, 1961

 

Incoming letters, C-L

 

California. Governor

box 3

62 letters, Letters by secretaries and assistants to Governor Edmund G. Brown primarily regarding invitations and the Governor's calendar. See also Vasconcellos, John B. 1961-1962 and 3 n.d

 

California. Governor's Advisory Committee on Children and Youth

box 3

Letter, Form letter. Apr. 20, 1962

 

California. Industrial Accident Commission

box 3

2 letters, 1962

 

California. State College, Humboldt

box 3

2 letters, By Leland Barlow as chairman of the assembly committee. 1961-1962

 

California. State College, San Jose

box 3

2 letters, Photocopies of letters written to Governor Brown. Include one letter, Sept. 12, 1962, by president John T. Wahlquist. 1962

 

California. State College, Sonoma

box 3

Letter, Photocopy of letter by dean of students Alvin Marks addressed to Helen Nelson inviting her to speak at the college. May 5, 1962

 

California. University, Berkeley. Chancellor

box 3

Letter, Photocopy of letter co-signed by chancellor Edward W. Strong and A.S.U.C. president Edward Germain addressed to Governor Brown inviting him to address the student body. July 2, 1962

 

California. Youth and Adult Corrections Agency

box 3

Letter, By administrator Richard A. McGee re public speakers in the correctional field. Nov. 9, 1961

 

California. Youth Authority

box 3

2 letters, One letter, Mar. 14, 1962, by director Herman G. Stark. 1961-1962

 

California Labor Federation

box 3

2 letters, By secretary-treasurer Thomas L. Pitts. 1962

 

California League of Senior Citizens

box 3

Letter, Photocopy of letter by chairman George McLain addressed to Governor Brown re the league's endorsement of Brown's candidacy. May 14, 1962

 

Cameron, Ronald Greenlaw, 1917-

box 3

Letter, Written while California State Senator. Aug. 2, 1961

 

Christensen, Carl L., 1909-

box 3

2 letters, Written while California State Senator. 1962

 

Christian, Winslow

box 3

Letter, Re a chairman for the Sierra County Committee to Re-Elect Governor Brown. Feb. 26, 1962

 

Cobey, James A., 1913-

box 3

2 letters, Written while California State Senator. 1962

 

Coblentz, William Kraemer, 1922-

box 3

4 letters, 1962

 

Committee to Re-Elect Governor Brown

box 3

120 letters, Primarily inter-committee correspondence and memoranda. Include photocopies and copies of letters written to others. 1961-1962 and 18 n.d

Scope and Contents

See also Elizabeth Heller, Thomas C. Lynch, Gerald D. Marcus, Thomas N. Saunders, and James Foster Thacher.
 

Committee to Re-Elect Governor Brown. County Committees

box 3

70 letters, From Fresno, Humboldt, Kern, Mendocino, Modoc, Napa, San Joaquin, Siskiyou, Solano, Sonoma, Stanislaus, Tehama, and Tulare County Committees to Re-Elect Governor Brown. 1961-1962

Scope and Contents

Includes photocopies and copies of letters written to others.
 

Davis, Pauline L., 1917-

box 3

Letter, Written while a member of the California Assembly. Aug. 29, 1961

 

Democratic Party. Calif. Alameda County. Central Committee

box 3

3 letters, By chairman Daniel N. Longaker. 1962

 

Democratic Party. Calif. Fresno County. Central Committee

box 3

2 letters, 1961-1962

 

Democratic Party. Calif. Inyo County. Central Committee

box 3

Letter, By chairman Leah Robin Nichols re the county registration committee. June 22, 1962

 

Democratic Party. Calif. Madera County. Central Committee

box 3

3 letters, One letter by chairman Joseph B. Mashburn. 1962

 

Democratic Party. Calif. Mendocino County. Central Committee

box 3

Letter, July 10, 1962

 

Democratic Party. Calif. Monterey County. Central Committee

box 3

2 letters, One letter by chairman Robert W. Tuttle. 1962

 

Democratic Party. Calif. Sacramento County. Central Committee

box 3

Letter, By chairman Gordon D. Schaber. Sept. 29, 1961

 

Democratic Party. Calif. San Luis Obispo County. Central Committee

box 3

Letter, By chairman Dominic B. Perello. Oct. 15, 1962

 

Democratic Party. Calif. State Central Committee

box 3

2 letters, Form letters. One letter, [1962], by chairman Eugene L. Wyman. 1962

Scope and Contents

See also Kent, Roger. See also subject file in Carton 1.
 

Democratic Party. Calif. Yolo County. Central Committee

box 3

Letter, Apr. 15, 1962

 

Democratic Party. Calif. Yuba County. Central Committee

box 3

4 letters, By luncheon chairman James R. Martin. 1961

 

Democratic Party. National Committee

box 3

3 letters, 1961-1962

 

District Attorneys' Association of California

box 3

2 letters, By president Ray T. Sullivan. Include one letter addressed to Governor Brown and one form letter. 1961

 

Edwards, W. Donlon, 1915-

box 3

Letter, Written while a candidate for Congress July 3, 1962

 

Elliott, Edward E.

box 3

Letter, Copy of letter, written while California Assemblyman, addressed to Dan A. Kimball. Oct. 23, 1961

 

Engle, Clair, 1911-1964

box 3

Letter, Photocopy of letter, written while U.S. Senator from California, addressed to the California State Builders Exchange. Sept. 10, 1962

 

Farr, Frederick S., 1910-

box 3

2 letters, Written while California State Senator. Include one letter addressed to Governor Brown. 1961-1962

 

Feiffer, Jules, 1929-

box 3

Letter, July 23, 1962

 

Fisher, Hugo, 1921-

box 3

Letter, Written while California State Senator. May 8, 1962

 

Fremont, Calif. Mayor

box 3

Letter, Photocopy of letter by John L. Stevenson addressed to Governor Brown inviting him to dedicate the new Fremont community center building. Mar. 19, 1962

 

Gaffney, Edward M.

box 3

Letter, Written while California Assemblyman. Mar. 26, 1962

 

Garrigus, Charles B., 1914-

box 3

Letter, Written while California Assemblyman. Mar. 23, 1962

box 3

Gatov, Elizabeth (Ruder) Smith, 1911-

 

General Electric Company

box 3

2 letters, Re a requested campaign statement by Governor Brown. 1962

 

Heller, Elizabeth

box 3

9 letters, Written while speakers bureau coordinator for the Committee to Re-Elect Governor Brown 1961-1962 and 4 n.d

 

Henning, John Francis, 1915-

box 3

2 letters, Include copy of one letter written while director of the California Dept. of Industrial Relations addressed to Governor Brown. 1961-1962

 

Houghteling, Joseph Cannon, 1924-

box 3

2 letters, 1962

 

Irrigation Districts Association of California

box 3

Letter, Form letter. Mar. 30, 1962

 

Jenkins, Thomas M., 1921-

box 3

3 letters, 1962

 

John Birch Society

box 3

Letter, Photocopy of letter by Sutter County president Stuart A. Morrison addressed to Clarence Edmonds. Mar. 8, 1962

 

Kent, Roger, 1906-

box 3

19 letters, Some written while chairman of the California Democratic State Central Committee. 1961-1962 and 1 n.d

 

Loebl, James D.

box 3

2 letters, Written while director of the California Dept. of Professional and Vocational Standards. 1962

 

Luckman, Charles, 1909-

box 3

2 letters, One letter by his secretary. Re the Architects Committee to Re-Elect Governor Brown. 1962

 

Lunardi, Paul J.

box 3

Letter, Written while California Assemblyman re speaking engagements. Dec. 1, 1961

 

Lynch, Thomas C., 1904-

box 3

Letter, Written while northern California co-chairman of the Committee to Re-Elect Governor Brown. Aug. 7, 1962

box 4

Incoming letters, M-Y

 

McAteer, J. Eugene

box 4

Letter, Copy of letter written while California State Senator addressed to Celestino T. Alfafara. June 5, 1961

 

Magnin, Cyril I., 1899-

box 4

Letter, Co-signed with Garret McEnerney; addressed to Governor Brown re a citizens for Brown committee. n.d

 

Marcus, Gerald D., 1917-

box 4

12 letters, Written while northern California co-chairman of the Committee to Re-Elect Governor Brown. 1962

 

Martin, Clarence Daniel, Jr.

box 4

Letter, Typescript of letter written while U.S. Under Secretary of Commerce addressed to John F. Shelley re the Junipero Serra Freeway. [Sept. 1962]

 

Miller, William Baker, 1907-

box 4

Letter, Written while executive president of Town Hall re a speaking appearance by Governor Brown. May 25, 1961

 

Mullahey, Thomas Francis, 1919-

box 4

Telegram, Oct. 19, 1962

 

National Association for the Advancement of Colored People

box 4

2 letters, 1962

 

National Association of Manufacturers

box 4

Letter, Photocopy of letter by public affairs director Martin B. Pray addressed to Governor Brown. Sept. 26, 1961

 

National Council of Negro Women, Inc., San Francisco

box 4

2 letters, Photocopies of letters addressed to Governor Brown. 1962

 

New York Herald Tribune

box 4

Letter, By Dorothea Hopke re a Joseph Alsop column. June 19, 1962

 

Nixon, Richard Milhous, Pres., U.S., 1913-

box 4

2 letters, Form letters written while a candidate for Governor of California. 1962

 

Nixon for Governor Committee

box 4

Letter, Photocopy of letter by chairman Alan H. Nichols protesting a campaign sign. Sept. 10, 1962

 

O'Gara, Gerald J.

box 4

5 letters, Re the suit of the Democratic State Central Committee vs. the Committee for the Preservation of the Democratic Party. 1962

 

Pacific Gas Electric Company, San Francisco

box 4

4 letters, Photocopies and copies of letters addressed to Governor Brown re the PORE political forum. Include one letter, Sept. 21, 1962, by president Norman R. Sutherland. 1962

 

Petris, Nicholas C., 1923-

box 4

3 letters, Written while a California Assemblyman. 1961-1962

 

Pettis, John Alroy, 1916-

box 4

Letter, Re a new juvenile court law. Nov. 17, 1961

 

Pinkerton, Roy David, 1885-

box 4

Letter, Addressed to Governor Brown. Jan. 18, 1961

 

Plumas Co., Calif. Board of Supervisors

box 4

Letter, Photocopy of letter by Clair Donnenwirth addressed to Governor Brown. Sept. 5, 1962

 

Regan, Edwin J., 1906-

box 4

Letter, Written while California State Senator. Oct. 2, 1962

 

Roth, William Matson, 1916-

box 4

Letter, Copy of letter addressed to Dan Nomellini acknowledging a campaign contribution. Mar. 27, 1961

 

Rumford, William Byron, 1908-

box 4

2 letters, Written while California Assemblyman re voter registration. 1962

 

Salinger, Jehanne (Biétry) Carlson

box 4

2 letters, Written while program chairman for the Carmel Women's Democratic Club. 1961

 

San Francisco. Junior Chamber of Commerce.

box 4

3 letters, 1962

 

Santa Clara Co., Calif. Counsel

box 4

Letter, By Spencer M. Williams following a meeting with Governor Brown. June 2, 1961

 

Santa Cruz, Calif. Chamber of Commerce

box 4

Letter, Photocopy of letter addressed to Governor Brown re ground breaking ceremonies for the Santa Cruz harbor. Mar. 15, 1962

 

Saunders, Thomas N.

box 4

51 letters, Written while chief of the California Dept. of Industrial Relations, Division of Industrial Safety, and while campaign manager for the Committee to Re-Elect Governor Brown. 1961-1962 and n.d

 

Shelley, John Francis, 1905-1974

box 4

Letter, Typescript of letter written while U.S. Congressman from California addressed to Governor Brown re Junipero Serra Freeway. Sept. 24, 1962

 

Silverman, Sol, 1900-

box 4

Letter, Photocopy of letter addressed to Governor Brown re publishing a book on the Governor's legislative record. Aug. 11, 1961

 

Smith, Craig Patterson, 1911-

box 4

Letter, Complimentary letter written while president of Pacific Western Hotels Corporation addressed to Governor Brown. Aug. 9, 1961

 

Smith, Joseph E., 1913-

box 4

Letter, Attorney-at-law. Mar. 27, 1962

 

Sobieski, John G., 1906-

box 4

2 letters, Written while California Commissioner of Corporations. 1961

 

Staebler, Neil, 1905-

box 4

2 letters, Photocopies of letters written while Democratic National Committeeman for Michigan. 1961-1962

 

Steinberg, Lionel Sanford, 1919-

box 4

Letter, Written while president of the California State Board of Agriculture. Mar. 29, 1962

 

Steuben Society of America

box 4

Letter, Photocopy of letter addressed to Governor Brown endorsing his candidacy for re-election. Oct. 9, 1961

 

Stewart, William K.

box 4

Letter, Written while a candidate for Congress. Sept. 28, 1962

 

Thacher, James Foster, 1924-

box 4

Letter, Written while treasurer of the Committee to re-Elect Governor Brown. Jan. 9, 1962

 

U.S. Public Housing Administration

box 4

Letter, Copy of letter by regional attorney James E. Prisin-Zano addressed to the Marin County Housing Authority re the display of campaign posters in low-rent housing projects. Oct. 30, 196

 

Vasconcellos, John B., 1932-

box 4

8 letters, Some letters written while travel secretary for Governor Brown. 1961-1962

 

Waldie, Jerome R., 1925-

box 4

8 letters, Written while California Assemblyman. 1961-1962

 

Warnecke, John Carl, 1919-

box 4

2 letters, One letter by his secretary. Re the Architects Committee to Re-Elect Governor Brown. 1962

 

Watson, John S., 1890-

box 4

3 letters, 1961-1962

 

Weingand, Alvin C.

box 4

Letter, Copy of letter written while California State Senator addressed to Bernard Tietelbaum. May 4, 1962

 

Western Pacific Railroad

box 4

Letter, By assistant to the president Gilbert H. Kneiss. July 16, 1962

 

Williams, Robert D.

box 4

Letter, Written while California State Senator. Oct. 5, 1962

 

Wond, Worley K., 1912-

box 4

3 letters, One letter by his secretary. Re Architects Committee to Re-Elect Governor Brown. 1962

 

Wurster, William Wilson, 1895-

box 4

2 letters, Re Architects Committee to Re-Elect Governor Brown. 1962

 

Young Women's Christian Associations

box 4

Letter, Photocopy of letter addressed to Governor Brown inviting him to speak. Apr. 11, 1962

 

Subject files

carton 1

Address lists

carton 1

Anti-Brown material

carton 1

Anti-Nixon material

carton 1

Biographical material for Brown

carton 1

Brown appointees - Lists, arranged by county

Physical Description: (2 folders)
carton 1

Brown calendar and itinerary

Physical Description: (8 folders)
carton 1

Brown record of achievement

Physical Description: (3 folders)
carton 1

Campaign manuals

Physical Description: (2 folders)
carton 1

Candidacy filing - appointment of verification deputies

carton 1

Citizen's Non-Partisan Committee to Get Out the Vote

carton 1

Contributors

carton 1

County committees - lists of chairmen, notes, etc.

carton 1

Democratic Party. Calif. State Central Committee - Lists of members, press releases, etc.

carton 1

Executive Committee of the Committee to Re-Elect ... Lists of members, minutes of meetings, etc.

carton 1

"Fact sheets" - prepared to give information on the Governor's achievements in various fields, as follows:

carton 1

Agriculture

carton 1

Business climate

carton 1

Civil defense

carton 1

Consumer

carton 2

Education

carton 2

Elections and reapportionment

carton 2

Fiscal responsibility

carton 2

Highways

carton 2

Human rights

carton 2

Labor

carton 2

Law enforcement

carton 2

Mental hygiene

carton 2

Narcotics

carton 2

Natural resources

carton 2

Proposition 24: Francis Amendment

carton 2

Public health and safety

carton 2

Public works

carton 2

Reorganization of state government

carton 2

Social welfare

carton 2

Youth

carton 2

Financial material

carton 2

Form letters, printed memos, etc. (2 folders)

carton 2

Form letters, printed memos, etc. - Drafts

carton 2

Invitations

carton 2

Job applicants

carton 2

Kick-off breakfast

carton 2

Nixon calendar and itinerary

carton 2

Nixon campaign

carton 2

Northern California Registration Committee - Lists of members, statement of program, bulletins, press releases, etc.

Physical Description: (2 folders)
carton 2

Northern California Registration Committee - County Clerk problems

carton 2

Northern California Registration Committee - Financial material

carton 2

Northern California Registration Committee - Form letters and memos

carton 2

Northern California Registration Committee - Registrars

Physical Description: (2 folders)
carton 2

Northern California Registration Committee - Statistics

Physical Description: (2 folders)
carton 2

Notes

carton 3

Organizational structure

carton 3

Organized labor - notes, mailing lists, clippings, etc.

carton 3

Organized labor brochure

carton 3

Personnel

carton 3

Republican Party. Calif. State Central Committee - Press releases, clippings, etc.

carton 3

San Luis Dam ground breaking

carton 3

Speakers bureau - Lists, evaluation sheets, etc.

carton 3

Speakers bureau - Form letters and memos

carton 3

Speakers bureau - Requests for speakers

Physical Description: (2 folders)
carton 3

Speakers bureau - Speakers, information sheets

Physical Description: (2 folders)
carton 3

Speakers bureau - Speakers manuals

carton 3

Special committees

carton 3

Special committees - Architects

carton 3

Special committees - Board members

carton 3

Special committees - Civic leaders

carton 3

Special committees - Dentists

carton 3

Special committees - Doctors

carton 3

Special committees - Farmers

carton 3

Special committees - Italian-Americans

carton 3

Special committees - Japanese-Americans

carton 3

Special committees - Medical

carton 3

Special committees - Mexican-Americans

carton 3

Special committees - Optometrists

carton 3

Special committees - Professors

carton 3

Special committees - Teachers

carton 3

Special committees - Veterans

carton 3

Special committees - Youth

carton 3

Speeches

carton 3

Women's activities

carton 3

Work order forms

Physical Description: (2 folders)
carton 3

Miscellany

 

Publicity files

General

Campaign literature and related drafts and press releases for media distribution. Arranged as follows:
carton 4

Campaign literature

carton 4

Newspaper mats

carton 4

Press releases

carton 4

Press releases - Drafts

Physical Description: (11 folders)
carton 4

Press releases - Nixon for Governor

Physical Description: (2 folders)
carton 4

Press releases - San Luis Dam ground breaking

carton 4

Press releases - Richards for Senator

carton 4

Radio coverage

carton 4

Television schedules

carton 4

Television specials

 

Clippings

General

Tear sheets, newspaper and magazine clippings partially arranged alphabetically by subject.
carton 5

Agriculture

carton 5

Bonds

carton 5

Brown, Bernice (Layne)

carton 5

Brown calendar

carton 5

Brown special coverage

carton 5

Budget

carton 5

California Democratic Council

carton 5

Charges and counter charges

carton 5

Columnist comments

carton 5

Constitutional candidates

carton 5

Economy

carton 5

Editorials and cartoons

carton 5

Education

carton 5

Election law

carton 5

Endorsements

carton 5

Freeways and scenic highways

carton 5

Kennedy, John Fitzgerald

carton 5

Knight, Goodwin Jess

carton 5

Law enforcement

carton 5

Medicare

carton 5

Minority rights

carton 5

Nixon, Richard Milhous

carton 5

Parks

carton 5

Planning

carton 5

Polls and trends

carton 5

Pre-Primary

carton 5

Primary election

carton 5

Reapportionment

carton 5

Registration and voter turnout

carton 5

Republican party

carton 5

San Francisco politics

carton 5

Senior citizens

carton 5

Squaw Valley

carton 5

Warren, Earl, Jr.

carton 5

Water

carton 5

Unsorted

Physical Description: (10 folders)