Finding Aid for the Robert Fenton Craig Papers, 1936-1974

Processed by UCLA Library Special Collections staff; machine-readable finding aid created by Caroline Cubé.
UCLA Library, Department of Special Collections
Manuscripts Division
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 2005
The Regents of the University of California. All rights reserved.


Descriptive Summary

Title: Robert Fenton Craig Papers
Date (inclusive): 1936-1974
Collection number: 1177
Creator: Craig, Robert Fenton
Extent: 22 boxes (11 linear ft.)
Repository: University of California, Los Angeles. Library. Department of Special Collections.
Los Angeles, California 90095-1575
Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library, Department of Special Collections Reference Desk for paging information.

Administrative Information

Restrictions on Access

COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access.

Restrictions on Use and Reproduction

Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.

Provenance/Source of Acquisition

Gift of Robert Fenton Craig, 1974.

Preferred Citation

[Identification of item], Robert Fenton Craig Papers (Collection 1177). Department of Special Collections, Charles E. Young Research Library, UCLA.

UCLA Catalog Record ID

UCLA Catalog Record ID: 964558 

Biography

Robert Fenton Craig was born in 1903 in Nebraska; BA, journalism, University of Nebraska; received law degree at University of Nebraska and admitted to bar, 1927; admitted to California bar, 1932; specialized in corporate law, especially in field of air law; assisted in founding the Republican Assembly in Los Angeles County (1932) and in drawing blueprint for the statewide organization; executive secretary, California Republican Assembly (1934-38), later serving as president in Los Angeles County (1955), and statewide president (1956); joined faculty of University of Southern California in 1940, becoming associate professor of transportation in 1947 and full professor two years later; appointed professor of management, 1960s; active in Eisenhower's presidential campaigns, handling all of the California visits in 1952 and 1956.

Expanded Biographical Note

Robert Fenton Craig was born, and raised in Nebraska and took his law degree at the University of Nebraska in 1927. That same year he was admitted to the bar. He was admitted to the California bar in 1932. He specialised in corporation and partnership law. Records of some of this practice are here in the papers, records of such clients as the California Association of Landscape and Irrigation and the Appliance Profession Association. Much of his practice was in the field of air law (communications, airports and transportation), in which field he came to be considered an expert.
Robert Penton Craig has been a lifelong Republican, attending all national conventions since 1912, except those held in 1930 and 1952. Shortly after taking his degree he began his involvements in the campaigns of various Republicans. In 1932 he assisted in founding th the Republican Assembly in Los Angeles County. With Ed Shattuck, he drew the blueprint for the statewide organisation. From 1934-38 he served as organiser and executive secretary of the California Republican Assembly. He has been active in that organisation since, serving as its president in Los Angeles County in 1955 and as statewide president in 1956. The bulk of the CRA-related materials here in the collection date from those years. These materials add to and coordinate importantly with other CRA papers in the Department of Special Collections.
Other campaigns and individual political efforts with which he was associated are well represented in the papers, such as the campaigns of Governor Goodwin Knight and Los Angeles Mayor Fletcher Bowron. These materials also relate importantly with others in the Department.

Scope and Content

Collection consists of correspondence, publications, and campaign literature, and memorabilia related to national and California politics, particularly the California Republican Assembly. Includes rosters of state and county Republican Central Committees, rosters of Republican clubs, correspondence with Thomas E. Dewey, and campaign materials relating to Los Angeles Mayor Fletcher Bowron and California Governor Goodwin Knight.

Organization and Arrangement

The papers were largely ungrouped, and most folder titles were ambiguous. The grouping of the papers has been done according to the following series description, with folder titles for the most part supplied by the cataloger.
Arranged in the following series:
  1. Biographical (box 1)
  2. Correspondence (box 1)
  3. Political organizations (boxes 2-11)
  4. Campaigns for individuals and issues (boxes 12-13)
  5. Knight-Knowland campaigns (boxes 14-15)
  6. Theodore Roosevelt centennial celebration (box 16)
  7. Craig's campaigns for the board of education (boxes 17-19)
  8. Business files (boxes 20-22).

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects

Craig, Robert Fenton, 1903- --Archives.
Republican Party (Calif.).
California Republican Assembly.
Political activists--California --Archival resources.


 

Biographical

Box 1, Folder 1

Statements giving biographical information about Robert Fenton Craig. News release, at the time he was elected president of California Republican Assembly, 1955.

Scope and Content Note

Background outline of Robert Fenton Craig..., January 1959 (typed resume, 20l.)
Box 1, Folder 2

Address, n.d. 6l. Typescript with holograph corrections. --- ---- Another copy. 9l. Carbon typescript. First draft?

Box 1, Folder 3

Photographs.

Physical Description: items.
Box 1, Folder 4

Memorabilia. From national political conventions, letter-head writing paper, etc.

Box 1, Folder 5

Newspaper clippings, etc. 1955; 1959?

 

Correspondence - General political

Scope and Content Note

These files of correspondence are those files labeled "general political" by RFC. For the most part, they do not deal with the business of any of the political organizations or specific campaigns with which he was associated. They may mention or refer to such campaigns. Included in this grouping are letters from other files in the collection which seemed to belong in this general category. There is little correspondence of a personal nature in the collection. Most of it has been filed here. The arrangement is chronological.
Box 1, Folder 6

1937; 1942-44; 1946.

Scope and Content Note

Includes letters from the following prominent figures: John E.Canaday, Rep. Carl Hinshaw, E.W. Biscailuz, Frederick F.Houser, Harlan J. Bushfield, Raymond E. Baldwin, Thomas S.Dewey, George A. Wilson, Gordon L. NcDonough.
Box 1, Folder 7

Enclosures to correspondence. Newspaper clippings, ca. 1942-43.

Box 1, Folder 8

1947-49.

Box 1, Folder 9

1952-54.

Scope and Content Note

Includes letters from: Stanley N. Barnes, Patrick J.Hillings.
Box 1, Folder 10

1955-56.

Scope and Content Note

Includes letters from Howard Ahmanson, Newton A. Steams (executive secretary to Gov. Knight), Patrick J. Hillings, Herbert Brownell, Stanley N. Barnes, Fred A. Seaton.
Box 1, Folder 11

1957.

Scope and Content Note

Includes letters from: Fred A. Seaton, Edgar Hiestand, Ernest E.Debs.
Box 1, Folder 12

1958.

Scope and Content Note

Includes letters from: Howard Ahmanson, Joyce Newdick, Peter J. Pitchess, Ernest E. Debs.
Box 1, Folder 13

1960-62.

Scope and Content Note

Includes letters from: Newton Stearns, Gordon L. McDonough.
Box 1, Folder 14

1964, 1967, 1974.

Box 1, Folder 15

1959.

Scope and Content Note

Includes letters from: William S. Mailliard, Bert W. Levit, Thomas H.Kuchel, Relph Richardson.
 

Correspondence - other

Box 1, Folder 16

April 1957-Mar 1960.

Scope and Content Note

Correspondence dealing with matters. at University of Southern California.
 

Notebooks kept by RFC

Box 3, Folder 2

Los Angeles - primarily lists of nominees and election results for County Congressional and Assembly Districts.

Box 3, Folder 3

Officers - membership and officer lists of various political and civic organizations. Statistics - election results; also includes CRA Organizational chart. State Central Committee - membership lists. Committees - rosters for -various committees; tally of CRA membership and membership campaign quotas.

Box 3, Folder 4

State Senate; State Assembly; State Officials; Newspapers (lists according to political affiliation); Radio Stations (lists of stations by county; paper entitled Preliminary survey in the field of radio); San Diego.

Box 3, Folder 5

Special contacts - Republican committee membership lists; election results; descriptions of various electoral districts for some northern California counties.

 

Notebooks - various counties

Box 4, Folder 1

Madera, Fresno. Tulare, Kern and San Luis Obispo.

Box 4, Folder 2

Santa Barbara, Ventura, Los Angeles and Orange.

Box 4, Folder 3

Riverside, San Bernardino and San Diego.

Box 4, Folder 4

Modoc, Trinity, Shasta, Lassen, Tehama, Plumas, Sierra, Nevada, Placer, El Dorado, Amador, Calaveras, Alpine and Tuolumme.

Box 5, Folder 1

Mariposa, Inyo, Mono, Napa, Sacramento, Yolo, San Joaquin and San Francisco area.

Box 5, Folder 2

San Francisco, Humboldt, Sonoma, Marin and Alameda.

Box 5, Folder 3

Contra Costa, San Mateo and Santa Clara.

Box 5, Folder 4

San Diego County maps; also includes political district maps of California in general, lists of various Republican committees.

Box 5, Folder 5

Santa Cruz, San Benito, Monterey, Kings, Stanislaus and Merced.

Box 5, Folder 6

Los Angeles County - varied election material.

 

Notebooks kept while RFC was President of California Republican Assembly, 1956.

Box 6, Folder 1

Contents page of notebook; Organization; Program; Assembly news; By-laws.

Box 6, Folder 2

California Republican Assembly, Office of the President: Robert Fenton Craig. Confidential report of action. Contains rosters, organization plans, printed materials, clippings, etc. Most material annotated in RFC's hand.

Box 6, Folder 3

Confidential report (cont'd).

Box 6, Folder 4

Confidential report (cont'd). Information about districts.

Box 6, Folder 5-6

Confidential report (cont'd). Division by county, etc.

Box 6, Folder 7

Budget and expenditures. Typed statements, ledgers, etc.

Box 6, Folder 8

1956 Organization plan. Area master plan. Los Angeles County Assembly and Congressional District map. 1955.

Box 6, Folder 9

Organizational materials. Schedules, rosters, etc. 1956.

Box 6, Folder 10

Confidential report of action.

Physical Description: 2 added copies.

Scope and Content Note

Contain different annotations than the above copy (folders 2-6).
 

California Republican Assembly scrapbooks.

Box 7, Folder 1

Press clippings, Mar-Sep 1956.

Box 7, Folder 2

Press clippings, Oct-Nov 1956.

Box 7, Folder 3

Press clippings, Dec 1956-Feb 1957.

Box 7, Folder 4

Press clippings, 1957.

 

Correspondence - while RFC was president.

Box 7, Folder 5

1955.

Box 7, Folder 6

1956.

Box 7, Folder 7

1957.

Box 7, Folder 8

Inventory: CRA furniture, fixtures.

 

Printed items.

Box 7, Folder 9

Handbook California Legislature, 1955regular session.

Box 7, Folder 9

Handbook California Legislature, 1956regular session.

 

Photographs, etc.

Box 7, Folder 10

Negatives of photographs taken during 1956 convention. ca.

Physical Description: items.
 

Chronological files

Box 8, Folder 1

Independent Republican, a publication of CRA. Correspondence, notes, figures for cost of publishing. 1936.

Box 8, Folder 2

42nd District Republican Assembly. Correspondence, 1939.

Scope and Content Note

Includes letter from Edgra Rice Burroughs.
Box 8, Folder 3

Correspondence, 1939-1942.

Scope and Content Note

Includes letters from McIntyre Faries.
Box 8, Folder 4

Rosters, etc. ca. 1939-1941.

Box 8, Folder 5

Correspondence pertaining to adding/breaking-down into "affiliated" groups. Feb-Mar 1955.

Scope and Content Note

Includes samples of how RFC's ideas worked in the past, material dated 1949.
Box 8, Folder 6

Correspondence relating to bills of the CRA and copies of the bills. Jul-Nov 1955.

Box 8, Folder 7

Correspondence and lists of committees. May-Jun 1955 and n.d.

Scope and Content Note

Most items pertain to upcoming Republican Convention in San Francisco.
Box 8, Folder 8

Organizational materials. 1955.

Box 8, Folder 9

Miscellaneous mimeographed materials. Rosters, etc. 1955.

Box 8, Folder 10

Now delegates are selected. Typed and mimeographed materials. 1956.

Box 8, Folder 11

Newspaper clippings about Republican issues and the CRA. 1955-56, n.d.

Box 8, Folder 12

Correspondence and mimeographed materials relating to the organization of the CRA. Contains Organization plan for the California Republican Assembly. February, 1956.

Scope and Content Note

Presented by: Robert Fenton Craig, immediate past president, Los Angeles County Republican Assembly. Correspondence, Jan-Feb 1956.
Box 8, Folder 13

Charter members. A list of signatures. 1956.

Box 8, Folder 14

Correspondence. 1955-56.

Scope and Content Note

Includes letters from William F.Knowland and Howard Ahmanson.
Box 8, Folder 15

Correspondence and mimeographed mailings. 1957.

Box 8, Folder 16

Materials relating to CRA convention, 1957.

Box 8, Folder 17

Nominating committee. Correspondence. 1957-58.

Box 8, Folder 18

Nominating committee. Notes, reports, etc. 1957-58.

Box 8, Folder 19

CRA and Republican correspondence. 1957.

Scope and Content Note

An extensive file; includes letters from William F. Knowland and Lt. Governor Harold J. Powers.
Box 8, Folder 20

Correspondence about audit and tax for CRA. Apr-Aug 1957.

Box 8, Folder 21

District organization of CRA. Notes, rosters, charts, etc. 1957-58?

Box 8, Folder 22

Candidates and fact-finding committee, RFC chairman. Correspondence. Jul 1957-Mar 1958.

Box 8, Folder 23

Candidates and fact-finding committee. Notes, rosters, minutes, reports, clippings.

Box 8, Folder 24

Correspondence. 1958.

Box 8, Folder 25

Correspondence. 1959.

Box 8, Folder 26

Organizational materials. 1959.

Box 8, Folder 27

CRA convention, Sacramento, 1960.

Scope and Content Note

Correspondence, clippings, printed materials. Jan-Mar 1960.
Box 8, Folder 28

Correspondence. 1963-64.

Box 8, Folder 29

Mimeographed organizational materials, ca. 1965.

Box 8, Folder 30

Correspondence. 1969-70.

Scope and Content Note

With Louise Leigh, CRA historian, together with her draft of history of the founding of CRA.
 

Republican Central Committee, 42nd Assembly District

Box 9, Folder 1

Miscellaneous campaign material: printed, mimeographed, typed. 1940, 1946, n.d.

Box 9, Folder 2

Budgets, treasury, etc. 1944-46.

Box 9, Folder 3

Correspondence and memos. 1942-43, 1946.

Box 9, Folder 4

Newspaper clippings. 1949?

Box 9, Folder 5

Rosters and other organizational material. ca. 1939-41.

Scope and Content Note

Includes printed Organization handbook.
Box 9, Folder 6

Rosters - state and county. 1936.

Box 9, Folder 7

Rosters and mimeographed materials. ca. 1936-1940.

Box 9, Folder 8

Lists, etc. ca. 1938-1940.

Box 9, Folder 9

Republican women. Primarily correspondence. 1937-1940.

Box 9, Folder 10

Mimeographed organizational materials. 1940.

Scope and Content Note

Includes Rules of the Los Angeles County Republican Central Committee.
Box 9, Folder 11

Correspondence and memos. 1940-41.

Box 9, Folder 12

Mimeographed organizational materials. Proposed plan for the Republican Central Committee of Los Angeles County. 1941.

Box 9, Folder 13

Organization committee. Correspondence, rosters, committee report, RFC's notes. 1942.

Box 9, Folder 14

Mimeographed organizational materials. ca. 1944-49.

Box 9, Folder 15

Printed and mimeographed organizational and campaign materials, notes by RFC. ca. 1950-54.

Scope and Content Note

Includes printed 1950 Republican precinct chairman's manual of organization and Los Angeles County Republican precinct organization 1951 work schedule.
Box 9, Folder 16

Rosters, correspondence and memos, clippings, etc. 1955.

Box 9, Folder 17

Precinct organization. Manuals, memos, printed and mimeographed materials. 1956.

Box 9, Folder 18

Miscellaneous materials. Minutes, printed newsletters, memorabilia of Republican dinners, etc. 1956-57.

Box 9, Folder 19

Mimeographed letterhead mailings; newsletter: L.A. Trunk line. 1962.

Box 9, Folder 20

Correspondence. 1967.

Box 9, Folder 21

Roster. 1967-68.

Scope and Content Note

Mimeographed letterhead mailings. 1966-68.
 

Republican State Central Committee of California

Box 10, Folder 1

Roster, Executive committee, Republican State Central Committee. 1941-42.

Box 10, Folder 2

Speaker's bureau. Speaker's manual, compiled by: Republican State Central Committee Speaker's Bureau, Research Committee. n.d.

Scope and Content Note

Chairman was Alphonzo Bell, RFC was chairman Program Assistance Subcommittee.
Box 10, Folder 3

Speaker's bureau. Miscellaneous.

Scope and Content Note

Printed research material, notes by RFC, roster of subcommittees.
Box 10, Folder 4

Planning committee. Correspondence, printed and mimeographed materials, notes by RFC. 1957-58.

Box 10, Folder 5

Mimeographed mailings. 1957.

Box 10, Folder 6

Correspondence and mimeographed letterhead mailings. 1958-59.

Box 10, Folder 7

Correspondence and mimeographed letterhead mailings. ca. 1960-64.

Box 10, Folder 8

Republican Committee on Program and Progress. Corres., 1960.

Box 10, Folder 9

Republican Committee on Program and Progress. Misc., 1960.

Box 10, Folder 10

Republican Committee on Program and Progress. 1960.

Physical Description: 190p.

Scope and Content Note

Decisions for a better America; by the Republican Committee on Program and Progress. New York, Doubleday & Company,
 

Republican State Central Committee of California - Nationalities Committee, RFC chairman.

Box 11, Folder 1

Correspondence. Apr-May 1957; Oct 1957-Mar 1958.

Box 11, Folder 2

Rosters, memos, minutes. Primarily Oct 1957-Mar 1958.

 

Los Angeles County Republican All American Nationality Council

Box 11, Folder 3

Los Angeles County American-Hungarian Republican Assembly. Knowland materials. Mimeographed, newspaper clippings. 1957-58.

Box 11, Folder 4

Correspondence. May 1957-Jan 1958.

Scope and Content Note

Contains Knowland material.
Box 11, Folder 5

Newspaper clippings. 1955, 1957.

Box 11, Folder 6

Mimeographed bulletins. Aug 1957-Mar 1959.

Box 11, Folder 7

Membership rosters, 1958.

Scope and Content Note

Operational outline of the Los Angeles County Republican Assemblies' All-American Nationality Council. Memos, notes by RFC, etc. 1958.
Box 11, Folder 8

Correspondence. Feb-Mar 1960; Apr-May 1963.

Box 11, Folder 9

Correspondence. 1956-57, 1960, 1962.

Scope and Content Note

Includes RFC's membership card.
Box 11, Folder 10

Mimeographed letterhead mailings. 1957, 1959, n.d.

Box 11, Folder 11

Organizational materials. 1959.

Scope and Content Note

Includes copies of letters from Nixon, Eisenhower, Ezra Taft Benson.
Box 11, Folder 12

Annual reports. 1956/57-1958/59, 1963/64.

Box 11, Folder 13

Rosters. 1956-57, 1959.

Box 11, Folder 14

Statement of principles for state government. Preliminary draft (printed) and printed brochure. n.d 1960

Scope and Content Note

Statement of principles: a declaration of Republican philosophy.
Box 11, Folder 15

Republican Associates newsletter. 1954, 1957-60, 1962-63.

Box 11, Folder 16

Inside politics, by the inquiring elephant: a monthly digest for members of Republican Associates of Los Angeles County. 1962-64.

Box 11, Folder 17

Miscellaneous reply cards, envelopes, etc.

Box 11, Folder 18

Newspaper clippings. 1960, 1965.

 

Southern California Republican Campaign Committee, 1936.

Scope and Content Note

RFC was campaign director, general committee.
Box 12, Folder 1

Correspondence and memos.

Box 12, Folder 2

Reports, printed and mimeographed mailings, ephemera, etc.

Box 12, Folder 3

"Comptroller - C. Kudell." Memos and correspondence, Oct 1936.

Box 12, Folder 4

"Comptroller - C. Kudell.". Notes by RFC.

Box 12, Folder 5

"Comptroller - C. Kudell.". Rosters, budget materials, etc.

 

Deway meeting, Hollywood Bowl, 1940?

Box 12, Folder 6

Lists, roster for stage seating, etc.

Box 12, Folder 7

organization of support committees.

Scope and Content Note

Includes Horizontal organization, Los Angeles County Republican Assembly, An extensive notebook containing typed lists of southern California organizations (professional and political) kept for the purposes of contacting them for the Wilkie campaign.
Box 12, Folder 8

Mimeographed news releases from Naturalized citizens division, Republican National Committee. ca. Oct 1940.

Scope and Content Note

Also: Wilkie, Wendell L. Message to Americans of Portuguese extraction, ca. 1940. 1l. Carbon typescript.
Box 12, Folder 9

Correspondence and memos during campaign. Aug-Oct 1940.

Scope and Content Note

Includes typed roster of Contact committee, with RFC's annotations.
Box 12, Folder 10

Correspondence and memos after campaign; some after results of election. Oct-Nov 1940.

Scope and Content Note

Primarily letters of appreciation sent between RFC and his co-workers.
Box 12, Folder 11

Memos. RFC and Judge Fletcher, ca. Nov-Dec 1940.

Box 12, Folder 12

Budget requests, finance statenent. ca. Aug-Oct 1940.

Box 12, Folder 13

Letters sent by sub-heads in Contact division. ca. Oct 1940.

Box 12, Folder 14

Rosters, notes, receipts. Makeup of campaign train. Other miscellaneous items pertaining to election and election day itself.

 

Political - Brewster.

Box 12, Folder 15

Miscellaneous notes, statements, receipts, etc. Names mentioned: Brewster (Maine), Houser, Dewey, Faries, etc.

Box 12, Folder 16

Correspondence. General. 1944-45.

Scope and Content Note

Telegram mentioning Brewster.
Box 12, Folder 17

Correspondence. Political. 1944.

Scope and Content Note

Many items concern Dewey. Includes letters from: McIntyre Faries, Cecil B. DeMille.
 

Citizen's Committee to Re-Elect Bowron.

Box 12, Folder 18

Memos from Jim Bishop to RFC. May 1949 and n.d.

Box 12, Folder 19

Carbons of memos from Bishop to others than RFC - RFC's copies; others with "Craig" penciled on them, etc. May 1949.

Box 12, Folder 20

RFC's correspondence and memos to others than Bishop. Apr-May 1949; Mar 1950.

Box 12, Folder 21

Samples of letters to various groups from RFC; samples of letters to be sent by others.

Box 12, Folder 22

Miscellaneous correspondence kept by RFC. Not addressed to or by RFC. Feb, May 1949.

Box 12, Folder 23

Miscellaneous campaign literature.

Box 12, Folder 24

Rosters, presumably of possible supporters of Bowron.

Box 12, Folder 25

RFC's notes, jottings, etc.

Box 12, Folder 26

Greek-American Committee to Re-Elect Bowron. Rosters, notes, etc.

 

Earl Warren

Box 13, Folder 1

Election campaign, 1942.

Scope and Content Note

Report of Contact division, Southern California Warren-for-Govenor Non-Partisan Committee.
Box 13, Folder 2

Reelection campaigns, 1946 and 1950.

Scope and Content Note

Mimeographed campaign materials.
Box 13, Folder 3

Earl Warren for President Southern California Committee. Printed campaign materials, ca. 1952.

 

Edward S. Shattuck for Attorney General

Box 13, Folder 4

Correspondence and memos. Jan 1946 and Sep-Oct 1950.

Box 13, Folder 5

Notes by RFC.

Box 13, Folder 6

Contact committee. Lists, notes, memos, etc. Sep-Oct 1950, n.d.

Box 13, Folder 7

Information about Edmund G. Brown, Typed, mimeographed, printed.

Box 13, Folder 8

Miscellaneous printed campaign materials, letterhead writing paper, etc.

Box 13, Folder 9

Rosters and statistical information about Los Angeles political organizations.

Box 13, Folder 10

Itineraries, broadcast information, etc.

 

Eisenhower-Nixon campaign, 1952

Box 13, Folder 11

Nixon visit to California, Sep 1952.

Scope and Content Note

California itinerary and program, final schedule of arrangements, Senator and Mrs. Richard Nixon, Wednesday, Thursday, Friday September 17-19, 1952. 53l. Mimeographed.
Box 13, Folder 12

Eisenhower visit to Los Angeles - Eisenhower rally, October 9, 1952.

Scope and Content Note

Roster of committee chairmen, notes by RFC, auditorium layouts, program outlines, etc.
Box 13, Folder 13

Clippings. 1952.

 

Lindstrom for Assembly Committee

Box 13, Folder 14

Letter, candidate budget, etc. 1952-54.

 

Frederick Houser, 1954

Box 13, Folder 15

Notes by RFC.

Box 13, Folder 16

Rosters, election statistics, and data, etc.

Box 13, Folder 17

RFC's news releases on behalf of Houser. Carbons of letters sent on behalf of Houser.

Box 13, Folder 18

Mimeographed newsletters.

Box 13, Folder 19

Mailings to RFC, on Houser campaign letterhead.

Box 13, Folder 20

Miscellaneous mimeographed and printed campaign literature.

Box 13, Folder 21

Campaign stickers, etc.

 

Eisenhower-Nixon campaign, 1956

Box 13, Folder 22

Campaign visit. Printed and mimeographed literature.

 

Proposition 18 - an issue at the time Knight was running for the Senate

Box 13, Folder 23

Radio and TV material, some written by RFC. Notes, typescripts and mimeograph typescripts of broadcasts.

Box 13, Folders 24-25

Newspaper clippings - statements of positions against Proposition 18.

Box 13, Folder 26

Printed materials, against Proposition 18, by groups other than the Citizen's Committee.

Box 13, Folder 27

Copy of Proposition 18.

Box 13, Folder 28

Source material to support position against Proposition 18.

Box 13, Folder 29

News releases. Knight for Senator and Citizen's Committee against Proposition 18.

Box 13, Folder 30

Correspondence and memos. Oct 1958.

Box 13, Folder 31

Correspondence. Feb, Sep-Dec 1958; May 1959.

 

Senator Thomas Kuchel

Box 13, Folder 32

Correspondence, 1961-62; 1965-67.

Box 13, Folder 33

Notes from Washington by United States Senator Thomas E. Kuchel. Feb, Apr 1962.

Box 13, Folder 34

Mimeographed campaign newsletters from various support committees. ca. 1962, 1963, n.d.

Box 13, Folder 35

Newspaper clippings. 1962, 1968, n.d.

 

Joseph J. Micciche for 56th Assembly District. RFC doesn't seem to have taken any active part in this campaign.

Box 13, Folder 36

Letters to RFC. Mar-Apr 1968.

Box 13, Folder 37

Printed campaign materials.

 

Knight-Knowled Campaigns

 

Early Knight-Knowland materials

Box 14, Folder 1

Knowland. Campaign literature, statements, clippings, etc. ca. 1945-1955.

Box 14, Folder 2

Knight. Knight's election as Lieutenant Governor. Correspondence, Jun-Jul 1946.

 

Knight's campaign for reelection, 1954

Box 14, Folder 3

Correspondence. Sep-Nov 1954.

Box 14, Folder 4

Speaker's Bureau. Memos. Oct-Nov 1954.

Box 14, Folder 5

Speaker's Bureau. Mimeographed materials, position statements by Knight.

Box 14, Folder 6

Notes by RFC.

Box 14, Folder 7

Miscellaneous campaign items. Rosters, timetables, printed campaign literature, news releases.

 

Knight-Knowland campaigns, 1957-58.

Scope and Content Note

These files should be used in conjunction with the Individual files for the two campaigns. The materials filed here deal with the interrelationships of the two campaigns.
Box 14, Folder 8

Correspondence, Feb-Nov 1957.

Scope and Content Note

This extensive file covers the period when the announcements of candidacy were still uncertain. Includes letters from Knowland, Fred A. Seaton.
Box 14, Folder 9

Newspaper clippings - CRA-related. Jan-Dec 1957.

Box 14, Folder 10

CRA endorsement. Nov 1957-Mar 1958.

Box 14, Folder 11

General newspaper clippings - not related to CRA. Oct 1957-Apr 1958.

Box 14, Folder 12

Polls. Workings of polls, notes by RFC, statistics, etc.

Box 14, Folder 13

Polls. Newspaper clippings. Jun, Aug-Nov 1958, n.d.

 

Knowland for governor, 1958

Box 14, Folder 14

Correspondence. April 1958.

Box 14, Folder 15

News release by RFC (when president of CRA) concerning his view of Knowland's running for governor.

Box 14, Folder 16

Newspaper clippings. Jan. 1957, Nov 1958, Jan 1959, n.d.

 

Knight for senator, 1958

Box 14, Folder 17

Correspondence. Jun 1957-Nov 1958, n.d.

Scope and Content Note

Includes letters from: Goodwin Knight, Harold J. Powers.
Box 14, Folder 18

Correspondence - re appointment of McKay Mitchell. Oct-Dec 1958.

Scope and Content Note

Letters from: Goodwin Knight, McKay Mitchell.
Box 14, Folder 19

Notes by RFC. Some notes on rosters, organizations lists, etc.

Box 14, Folder 20

Polls, Primary, analysis.

Box 14, Folder 21

Printed campaign materials. 1958.

Scope and Content Note

Includes Manual for campaign chairmen and workers, Knight for senatro campaign,
Box 14, Folder 22

Issues (statements, of Goodwin Knight, notes by RFC, etc. used as part of the Speaker's program) - general. Printed documents, speeches by Knight, etc.

Box 14, Folder 23

Issues - industrial relations. Memo, notes RFC, printed materials, etc.

Box 14, Folder 24

Issues - business economics, water resources. Printed and mimeographed materials.

Box 14, Folder 25

Issues - statements of other political personages.

Box 14, Folder 26

Issues - newspaper clippings. Feb, May-Jul 1958, n.d.

Box 14, Folder 27

Rosters, data sheets, etc. Items used for conducting the business of the Speaker's Bureau.

Box 14, Folder 28

Newspaper clippings - Polls. Reports of polls, analyses of polls, etc.

Box 14, Folder 29

Newspaper clippings - Edmund Brown. Also campaign literature.

Box 14, Folder 30

Newspaper clippings - George Christopher. Also campaign literature.

 

Knight for senator, 1958- campaign newsletters, etc.

Box 15, Folder 1

Campaign bulletins. Knight for Senator Committee, San Francisco. Apr-Jun 1958.

Box 15, Folder 2

Campaign newsletter; letterhead mailings. Knight for U.S. Senator, Southern California Headquarters, May 1958, n.d.

Box 15, Folder 3

News releases. Knight for U.S. Senator, Southern California Headquarters. Mar-Oct 1958, n.d.

Box 15, Folder 4

Press releases. From Richard Blades, Jan, Apr-Nov 1957, Feb-Oct 1958.

 

Knight for senator, 1958- campaign newsletters, etc.

Box 15, Folder 5

Speeches. Feb-Jun 1957.

Box 15, Folder 6

Speeches. Jul-Dec 1957.

Box 15, Folder 7

Speeches. Jan-Apr 1958.

Box 15, Folder 8

Speeches. May-Nov 1958.

 

Theodore Roosevelt Centennial Celebration

 

General national

Box 16, Folder 1

Correspondence. Oct 1957-Dec 1959.

Scope and Content Note

Includes balance sheets, invoices, etc.
 

California

Box 16, Folder 2

Correspondence, with enclosures. Jan 1957-Mar 1959.

Scope and Content Note

Includes letters from Goodwin Knight and Richard Nixon.
Box 16, Folder 3

Printed material about Theodore Roosevelt. 1958.

Box 16, Folder 4

Minutes of committee meetings, copies of Assembly bill, general statements about observance, etc.

Box 16, Folder 5

Notes by RFC, drafts of letters, etc.

Box 16, Folder 6

Newspaper clippings.

Box 16, Folder 7

Correspondence. Jan-Dec 1957; Jan-Dec 1958; Jan 1959.

Scope and Content Note

Includes Final report.
Box 16, Folder 8

Newspaper clippings.

 

USC

Box 16, Folder 9

Memos and correspondence, with enclosures.

Box 16, Folder 10

Newspaper clippings, enclosures.

Box 16, Folder 11

Photographs,

Physical Description: items.
 

National

Box 16, Folder 12

Correspondence and enclosures.

Box 16, Folder 13

Newspaper clippings, enclosures.

 

Program for 1958

Box 16, Folder 14

Notes by RFC.

 

Campaigns for The Board of Education

 

Campaign for Office no.1, 1959

Box 17, Folder 1

Correspondence. Jan-apr 1959.

Box 17, Folder 2

Newspaper clippings. Apr 1959, n.d.

Box 17, Folder 3

Craig campaign committee. Correspondence, rosters, notes for rosters.Mar-May 1959.

Box 17, Folder 4

Printed campaign literature. Mar 1959.

Box 17, Folder 5

Campaign documents. Jan 1959.

Box 17, Folder 6

Correspondence. After primary. Mar-Jun 1959.

Box 17, Folder 7

Correspondence. Letters sent on behalf of RFC. Mar, May 1959.

Box 17, Folder 8

Enclosures and miscellaneous items from RFC's "general" file.

Box 17, Folder 9

Correspondence. Publicity. Jul-Aug 1957; Jan-Jun 1959.

Box 17, Folder 10

Correspondence. Finance. Jan-Jul 1959.

Box 17, Folder 11

Correspondence. Replies, roster. Primarily May 1959.

Box 17, Folder 12

Notes by RFC. n.d.

 

Campaign for Office no.1 - Committee for Better Schools

Box 17, Folder 13

Correspondence with other committee members. May-Jun 1957, Jul 1958, Jan 1959.

Box 17, Folder 14

Membership, budget and other organizational materials. Proposed budgets, minutes of planning committee, suggested committees, resumes of candidates, etc. Apr, Jul, Sep, Dec 1958; Jun 1957; Jan, Apr 1959; n.d.

Scope and Content Note

Includes notes by RFC.
Box 17, Folder 15

Steering committee. Rosters, memos, minutes, etc. Apr-Jun 1957; Sep-Dec 1958; Jan, May 1959; n.d.

Box 17, Folder 16

Executive meetings. Announcements, agendas, minutes. Jan-Feb, Apr-May 1959.

Box 17, Folder 17

Publicity releases, May 1957; Jan-May 1959.

 

Committee for Better Schools - campaign, structure, publicity

Box 17, Folder 18

Mimeographed materials. Sample approach for campaign workers, doorbell ringing procedures, etc. n.d.

Box 17, Folder 19

Newspaper clippings. Jul 1958; Jan-Feb 1959.

Box 17, Folder 20

Property Owners Tax Association of California, Inc. Correspondence. Feb 1959.

Scope and Content Note

Position.statements. 1956; 1958-59.
Box 17, Folder 21

J.C. Chambers - reports. Letter. May 1959.

Scope and Content Note

Notes by RFC and copies of reports. May 1959.
 

Committee for Better Schools - speechmaking

Box 18, Folder 1

Correspondence. Jan-Mar 1959.

Box 18, Folder 2

Schedules for speechmaking. 1957 and n.d.

 

Committee for Better Schools - speechmaking topics, etc.

Box 18, Folder 3

Outline map, L.A. City Schools, Organizations chart, etc. ca. 1958-59.

Box 18, Folder 4

Finance.

Scope and Content Note

Notes by RFC.
Box 18, Folder 5

Finance. Printed materials.

Box 18, Folder 6

Finance. Clippings.Jan-May 1959, n.d.

Box 18, Folder 7

Elementary schools. Mimeographed materials, charts, etc.

Box 18, Folder 8

Health services and health education. Correspondence. Dec 1958-Feb 1959, n.d.

Box 18, Folder 9

Health services and health education. Notes by RFC.

Box 18, Folder 10

Health services and health education. Printed materials, etc.

Box 18, Folder 11

Health services and health education. Clippings. Jan-Feb 1959.

Box 18, Folder 12

Adult education. Correspondence. Feb-Mar 1959.

Box 18, Folder 13

Adult education. Mimeographed materials.

Box 18, Folder 14

PTA. Printed and mimeographed materials. May 1958, Jan 1959.

Box 18, Folder 15

Teachers organizations, AFT, CTA. Printed and mimeographed materials.1957-59.

Box 18, Folder 16

Conant report. A look at California high schools.

Physical Description: 2 cops.
Box 18, Folder 17

Conant report. Clippings. Feb 1959.

Box 18, Folder 18

Miscellaneous reports. Clippings. Feb-Mar 1959; n.d.

Box 18, Folder 19

3 R's. Notes by RFC.

Box 18, Folder 20

3 R's. Printed and mimeographed materials. 1959; n.d.

Box 18, Folder 21

3 R's. Newspaper clippings. Feb-Mar 1959; n.d.

Box 18, Folder 22

Miscellaneous clippings.

 

Campaign for Board of Education Office no.4, 1969

Box 19, Folder 1

Mailings, clippings, etc. on topics of educational interest between RFC's campaigns.

Box 19, Folder 2

Correspondence. General. Jan-Mar 1969, May 1969.

Box 19, Folder 3

Correspondence. Letters to newspapers, concerning his background, stands, etc. Feb-Mar 1969; n.d.

Box 19, Folder 4

Correspondence. Mailings to RFC from printers of campaign literature. Jan-Mar 1969.

Box 19, Folder 5

Correspondence. Committee for Quality Schools. Also position statement, clippings. Jan-Mar 1969.

Box 19, Folder 6

Notes by RFC. Statements of his position, etc. n.d.

Box 19, Folder 7

News releases by HFC n.d.

Box 19, Folder 8

Mayor Yorty and his position on schools. News releases, clippings. Dec 1968-Mar 1969.

Box 19, Folder 9

Miscellaneous materials dealing with statements of qualifications for school board candidates, etc. Typed, printed and mimeographed materials.n.d.

Box 19, Folder 10

Election documents.

Scope and Content Note

Includes some correspondence and photocopies of other candidates' Public information resumes; nomination petition, election expense statement, sample ballot, etc.
Box 19, Folder 11

Newspaper clippings and mimeographed materials. Primarily about education issues, ca. Jan-Mar 1969.

Box 19, Folder 12

Newspaper clippings. Primarily about various candidates. ca. Jan-Mar 1969.

Box 19, Folder 13

Printed and mimeographed campaign literature from Republican groups, etc. This material extends beyond the primary election and includes information about Junior colleges.

 

Concerned Citizens for Community Colleges

Scope and Content Note

Political group formed to endorse candidates for the new Board of trustees of Los Angeles junior colleges. RFC lent his name to the committee and served on its Candidates selection committee.
Box 19, Folder 14

Correspondence. Jul 1968; Feb-Mar, Sep 1969.

Scope and Content Note

Includes information about the question of whether Edmund G. Brown, jr. falsified his Declaration of intention to become a candidate.
Box 19, Folder 15

Organizational materials. Dec 1968-May 1969.

Scope and Content Note

Notes by RFC, agendas, minutes, etc.
Box 19, Folder 16

News releases. ca. Dec 1968, Apr 1969.

Box 19, Folder 17

Internal correspondence, Selection committee. Jun 1968, Jan-Feb 1969.

Box 19, Folder 18

Report, news release, sample of letter sent to candidates wishing support. Jan-Feb 1969.

Box 19, Folder 19

Notes by RFC, pertaining to Selection committee.

Box 19, Folder 20

Interviewing schedules, Feb 1969.

Box 19, Folder 21

Correspondence, Letters sent to Selection committee from possible endorsees, Dec 1968, Jan-Feb 1969, n.d.

Scope and Content Note

Includes letters from Edmund G.Brown, jr. and Joyce Fadem.
Box 19, Folder 22

Resumes sent to committee from possible endorsees. Printed, mimeographed, typed, etc.

Box 19, Folder 23

Election documents. List of qualified candidates, sample ballot, etc.

Box 19, Folder 24

Newspaper clippings. Junior college educational issues. ca. 1968-69.

Box 19, Folder 25

Newspaper clippings. Candidates and L.A. election. ca. Jan-Apr 1969.

Box 19, Folder 26

Newspaper clippings. Concerning CCCC's formation and endorsements. Mar 1969.

 

Business Files

 

General

Box 20, Folder 1

Monrovia airport (Blackburn and Hauser, 1942).

Scope and Content Note

Notes by RFC, blueprint.
Box 20, Folder 2

[Monrovia airport]. Martin, James R. Correspondence and memos. Mar 1942-Jul 1943.

Box 20, Folder 3

[Monrovia airport]. Notes by RFC, mimeographed items, blueprints.ca. 1942.

Box 20, Folder 4

[Monrovia airport]. Memoranda. Summary reports of actions re the airport expansion.

Box 20, Folder 5

[Monrovia airport]. Newspaper clippings.Jun, Aug 1942; Jan-Mar 1943.

Box 20, Folder 6

Wishart-Securities Investment account. Correspondence.Oct 1955-Jan 1957.

Box 20, Folder 7

Wishart-Securities investment account. Statements, etc.ca. 1955-57.

Box 20, Folder 8

California Association Landscape and Irrigation (CALIF) - legal services. Primarily correspondence. Feb-May 1960.

Scope and Content Note

RFC's statements, Dec 1959-Jun 1960.
Box 20, Folder 9

CALIF. Joint management-labor force account committee. Oct 1959-Jan 1960.

Box 20, Folder 10

CALIF. Financial reports to Board of directors. Jan 1958-Dec 1959.

Box 20, Folder 11

CALIF. Office rent account. Feb 1958-Jan 1960.

Box 20, Folder 12

CALIF. Petty cash vouchers. Jul 1958-Feb 1960.

Box 20, Folder 13

CALIF. Furniture and equipment. Feb 1960.

Box 20, Folder 14

CALIF. Telephone & telegraph no.106 and 107. Jun 1959, Feb 1960, n.d.

Box 20, Folder 15

Statements, "for professional services rendered", 1960.

Box 20, Folder 16

Correspondence and statements. 1961.

Box 20, Folder 17

Correspondence and statements. 1962.

 

Professional organizations

Box 20, Folder 18

American Bar Association: membership, The Committee of 1,000. Correspondence. Nov 1961-Jan 1962.

Box 20, Folder 19

Bar Association, Committee of 1,000. Newsletters, printed materials. Mar 1962, n.d.

Box 20, Folder 20

Legal Aid Foundation. Correspondence., 1965.

Box 20, Folder 21

Legal Aid Foundation. Budgets, minutes, etc, 1964-65.

Box 20, Folder 22

Legal Aid Foundation. Printed and mimeographed materials. ca. 1964-65.

Box 20, Folder 23

Legal Aid Foundation. Newspaper clippings. Sep 1965.

Box 20, Folder 24

District Attorney's Advisory Council. Correspondence and memos. 1965-67; Jan 1969.

Box 20, Folder 25

District Attorney's Advisory Council. Newsletters, annual reports, etc. from the office of District Attorney Evelle J. Younger. 1965-1970.

 

Appliance Profession Association

Box 21, Folder 1

Correspondence. Jun 1960-Oct 1963, n.d.

Box 21, Folder 2

Correspondence. Letters of protest to petition of AFA, etc. With Gerson Ribnick's reply.

Box 21, Folder 3

Correspondence. Letters to Ribnick, in response to enquiries sent to state governments.

Scope and Content Note

Includes letters from several Secretaries of State and the Governor of Oklahoma, J. Howard Edmondson.
Box 21, Folder 4

Correspondence.

Scope and Content Note

Enclosures to the above letters. Printed and mismeographed materials, f.1 of 2.
Box 21, Folder 5

Correspondence.

Scope and Content Note

Enclosures, f.2 of 2.
Box 21, Folder 6

RFC's notebook and notes on petition.

Box 21, Folder 7

Working drafts of petitions. Typescripts, etc.

Box 21, Folder 8

Petition.

Physical Description: 2 cops.
Box 22, Folder 1

Source material. Typescripts from legal sources.

Box 22, Folder 2

Source material. Issues: clippings from journals, etc.

Box 22, Folder 3

Clippings. Samples of various appliance advertisements, etc

Box 22, Folder 4

Printed materials. Western plumbing officials Uniform plumbing code, 1961.

Scope and Content Note

California contractors' license law and reference book, 1959 (revised). 1956 partial report to the legislature by the Senate Interim committee on licensing business and professions.
Box 22, Folder 5

APA. Description, letterhead mailings, etc

Box 22, Folder 6

Appliancer news. Scattered issues, 1961-63.

Box 22, Folder 7

Clippings. Primarily about officials of APA.

Box 22, Folder 8

State contractor's license board.

Box 22, Folder 9

State contractor's license board. Agenda, etc.

Box 22, Folder 10

APA and General Electric.