Finding Aid for the Robert Fenton Craig Papers, 1936-1974
Restrictions on Use and Reproduction
Provenance/Source of Acquisition
- Biographical (box 1)
- Correspondence (box 1)
- Political organizations (boxes 2-11)
- Campaigns for individuals and issues (boxes 12-13)
- Knight-Knowland campaigns (boxes 14-15)
- Theodore Roosevelt centennial celebration (box 16)
- Craig's campaigns for the board of education (boxes 17-19)
- Business files (boxes 20-22).
Biographical
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
Address, n.d. 6l. Typescript with holograph corrections. --- ---- Another copy. 9l. Carbon typescript. First draft?
Photographs.
Memorabilia. From national political conventions, letter-head writing paper, etc.
Newspaper clippings, etc. 1955; 1959?
Correspondence - General political
Scope and Content Note
1937; 1942-44; 1946.
Scope and Content Note
Enclosures to correspondence. Newspaper clippings, ca. 1942-43.
1947-49.
1952-54.
Scope and Content Note
1955-56.
Scope and Content Note
1957.
Scope and Content Note
1958.
Scope and Content Note
1960-62.
Scope and Content Note
1964, 1967, 1974.
1959.
Scope and Content Note
Correspondence - other
April 1957-Mar 1960.
Scope and Content Note
Notebooks kept by RFC
Los Angeles - primarily lists of nominees and election results for County Congressional and Assembly Districts.
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.
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.
Special contacts - Republican committee membership lists; election results; descriptions of various electoral districts for some northern California counties.
Notebooks - various counties
Madera, Fresno. Tulare, Kern and San Luis Obispo.
Santa Barbara, Ventura, Los Angeles and Orange.
Riverside, San Bernardino and San Diego.
Modoc, Trinity, Shasta, Lassen, Tehama, Plumas, Sierra, Nevada, Placer, El Dorado, Amador, Calaveras, Alpine and Tuolumme.
Mariposa, Inyo, Mono, Napa, Sacramento, Yolo, San Joaquin and San Francisco area.
San Francisco, Humboldt, Sonoma, Marin and Alameda.
Contra Costa, San Mateo and Santa Clara.
San Diego County maps; also includes political district maps of California in general, lists of various Republican committees.
Santa Cruz, San Benito, Monterey, Kings, Stanislaus and Merced.
Los Angeles County - varied election material.
Notebooks kept while RFC was President of California Republican Assembly, 1956.
Contents page of notebook; Organization; Program; Assembly news; By-laws.
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.
Confidential report (cont'd).
Confidential report (cont'd). Information about districts.
Confidential report (cont'd). Division by county, etc.
Budget and expenditures. Typed statements, ledgers, etc.
1956 Organization plan. Area master plan. Los Angeles County Assembly and Congressional District map. 1955.
Organizational materials. Schedules, rosters, etc. 1956.
Confidential report of action.
Scope and Content Note
California Republican Assembly scrapbooks.
Press clippings, Mar-Sep 1956.
Press clippings, Oct-Nov 1956.
Press clippings, Dec 1956-Feb 1957.
Press clippings, 1957.
Correspondence - while RFC was president.
1955.
1956.
1957.
Inventory: CRA furniture, fixtures.
Printed items.
Handbook California Legislature, 1955regular session.
Handbook California Legislature, 1956regular session.
Photographs, etc.
Negatives of photographs taken during 1956 convention. ca.
Chronological files
Independent Republican, a publication of CRA. Correspondence, notes, figures for cost of publishing. 1936.
42nd District Republican Assembly. Correspondence, 1939.
Scope and Content Note
Correspondence, 1939-1942.
Scope and Content Note
Rosters, etc. ca. 1939-1941.
Correspondence pertaining to adding/breaking-down into "affiliated" groups. Feb-Mar 1955.
Scope and Content Note
Correspondence relating to bills of the CRA and copies of the bills. Jul-Nov 1955.
Correspondence and lists of committees. May-Jun 1955 and n.d.
Scope and Content Note
Organizational materials. 1955.
Miscellaneous mimeographed materials. Rosters, etc. 1955.
Now delegates are selected. Typed and mimeographed materials. 1956.
Newspaper clippings about Republican issues and the CRA. 1955-56, n.d.
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
Charter members. A list of signatures. 1956.
Correspondence. 1955-56.
Scope and Content Note
Correspondence and mimeographed mailings. 1957.
Materials relating to CRA convention, 1957.
Nominating committee. Correspondence. 1957-58.
Nominating committee. Notes, reports, etc. 1957-58.
CRA and Republican correspondence. 1957.
Scope and Content Note
Correspondence about audit and tax for CRA. Apr-Aug 1957.
District organization of CRA. Notes, rosters, charts, etc. 1957-58?
Candidates and fact-finding committee, RFC chairman. Correspondence. Jul 1957-Mar 1958.
Candidates and fact-finding committee. Notes, rosters, minutes, reports, clippings.
Correspondence. 1958.
Correspondence. 1959.
Organizational materials. 1959.
CRA convention, Sacramento, 1960.
Scope and Content Note
Correspondence. 1963-64.
Mimeographed organizational materials, ca. 1965.
Correspondence. 1969-70.
Scope and Content Note
Republican Central Committee, 42nd Assembly District
Miscellaneous campaign material: printed, mimeographed, typed. 1940, 1946, n.d.
Budgets, treasury, etc. 1944-46.
Correspondence and memos. 1942-43, 1946.
Newspaper clippings. 1949?
Rosters and other organizational material. ca. 1939-41.
Scope and Content Note
Rosters - state and county. 1936.
Rosters and mimeographed materials. ca. 1936-1940.
Lists, etc. ca. 1938-1940.
Republican women. Primarily correspondence. 1937-1940.
Mimeographed organizational materials. 1940.
Scope and Content Note
Correspondence and memos. 1940-41.
Mimeographed organizational materials. Proposed plan for the Republican Central Committee of Los Angeles County. 1941.
Organization committee. Correspondence, rosters, committee report, RFC's notes. 1942.
Mimeographed organizational materials. ca. 1944-49.
Printed and mimeographed organizational and campaign materials, notes by RFC. ca. 1950-54.
Scope and Content Note
Rosters, correspondence and memos, clippings, etc. 1955.
Precinct organization. Manuals, memos, printed and mimeographed materials. 1956.
Miscellaneous materials. Minutes, printed newsletters, memorabilia of Republican dinners, etc. 1956-57.
Mimeographed letterhead mailings; newsletter: L.A. Trunk line. 1962.
Correspondence. 1967.
Roster. 1967-68.
Scope and Content Note
Republican State Central Committee of California
Roster, Executive committee, Republican State Central Committee. 1941-42.
Speaker's bureau. Speaker's manual, compiled by: Republican State Central Committee Speaker's Bureau, Research Committee. n.d.
Scope and Content Note
Speaker's bureau. Miscellaneous.
Scope and Content Note
Planning committee. Correspondence, printed and mimeographed materials, notes by RFC. 1957-58.
Mimeographed mailings. 1957.
Correspondence and mimeographed letterhead mailings. 1958-59.
Correspondence and mimeographed letterhead mailings. ca. 1960-64.
Republican Committee on Program and Progress. Corres., 1960.
Republican Committee on Program and Progress. Misc., 1960.
Republican Committee on Program and Progress. 1960.
Scope and Content Note
Republican State Central Committee of California - Nationalities Committee, RFC chairman.
Correspondence. Apr-May 1957; Oct 1957-Mar 1958.
Rosters, memos, minutes. Primarily Oct 1957-Mar 1958.
Los Angeles County Republican All American Nationality Council
Los Angeles County American-Hungarian Republican Assembly. Knowland materials. Mimeographed, newspaper clippings. 1957-58.
Correspondence. May 1957-Jan 1958.
Scope and Content Note
Newspaper clippings. 1955, 1957.
Mimeographed bulletins. Aug 1957-Mar 1959.
Membership rosters, 1958.
Scope and Content Note
Correspondence. Feb-Mar 1960; Apr-May 1963.
Correspondence. 1956-57, 1960, 1962.
Scope and Content Note
Mimeographed letterhead mailings. 1957, 1959, n.d.
Organizational materials. 1959.
Scope and Content Note
Annual reports. 1956/57-1958/59, 1963/64.
Rosters. 1956-57, 1959.
Statement of principles for state government. Preliminary draft (printed) and printed brochure. n.d 1960
Scope and Content Note
Republican Associates newsletter. 1954, 1957-60, 1962-63.
Inside politics, by the inquiring elephant: a monthly digest for members of Republican Associates of Los Angeles County. 1962-64.
Miscellaneous reply cards, envelopes, etc.
Newspaper clippings. 1960, 1965.
Southern California Republican Campaign Committee, 1936.
Scope and Content Note
Correspondence and memos.
Reports, printed and mimeographed mailings, ephemera, etc.
"Comptroller - C. Kudell." Memos and correspondence, Oct 1936.
"Comptroller - C. Kudell.". Notes by RFC.
"Comptroller - C. Kudell.". Rosters, budget materials, etc.
Deway meeting, Hollywood Bowl, 1940?
Lists, roster for stage seating, etc.
organization of support committees.
Scope and Content Note
Mimeographed news releases from Naturalized citizens division, Republican National Committee. ca. Oct 1940.
Scope and Content Note
Correspondence and memos during campaign. Aug-Oct 1940.
Scope and Content Note
Correspondence and memos after campaign; some after results of election. Oct-Nov 1940.
Scope and Content Note
Memos. RFC and Judge Fletcher, ca. Nov-Dec 1940.
Budget requests, finance statenent. ca. Aug-Oct 1940.
Letters sent by sub-heads in Contact division. ca. Oct 1940.
Rosters, notes, receipts. Makeup of campaign train. Other miscellaneous items pertaining to election and election day itself.
Political - Brewster.
Miscellaneous notes, statements, receipts, etc. Names mentioned: Brewster (Maine), Houser, Dewey, Faries, etc.
Correspondence. General. 1944-45.
Scope and Content Note
Correspondence. Political. 1944.
Scope and Content Note
Citizen's Committee to Re-Elect Bowron.
Memos from Jim Bishop to RFC. May 1949 and n.d.
Carbons of memos from Bishop to others than RFC - RFC's copies; others with "Craig" penciled on them, etc. May 1949.
RFC's correspondence and memos to others than Bishop. Apr-May 1949; Mar 1950.
Samples of letters to various groups from RFC; samples of letters to be sent by others.
Miscellaneous correspondence kept by RFC. Not addressed to or by RFC. Feb, May 1949.
Miscellaneous campaign literature.
Rosters, presumably of possible supporters of Bowron.
RFC's notes, jottings, etc.
Greek-American Committee to Re-Elect Bowron. Rosters, notes, etc.
Earl Warren
Election campaign, 1942.
Scope and Content Note
Reelection campaigns, 1946 and 1950.
Scope and Content Note
Earl Warren for President Southern California Committee. Printed campaign materials, ca. 1952.
Edward S. Shattuck for Attorney General
Correspondence and memos. Jan 1946 and Sep-Oct 1950.
Notes by RFC.
Contact committee. Lists, notes, memos, etc. Sep-Oct 1950, n.d.
Information about Edmund G. Brown, Typed, mimeographed, printed.
Miscellaneous printed campaign materials, letterhead writing paper, etc.
Rosters and statistical information about Los Angeles political organizations.
Itineraries, broadcast information, etc.
Eisenhower-Nixon campaign, 1952
Nixon visit to California, Sep 1952.
Scope and Content Note
Eisenhower visit to Los Angeles - Eisenhower rally, October 9, 1952.
Scope and Content Note
Clippings. 1952.
Lindstrom for Assembly Committee
Letter, candidate budget, etc. 1952-54.
Frederick Houser, 1954
Notes by RFC.
Rosters, election statistics, and data, etc.
RFC's news releases on behalf of Houser. Carbons of letters sent on behalf of Houser.
Mimeographed newsletters.
Mailings to RFC, on Houser campaign letterhead.
Miscellaneous mimeographed and printed campaign literature.
Campaign stickers, etc.
Eisenhower-Nixon campaign, 1956
Campaign visit. Printed and mimeographed literature.
Proposition 18 - an issue at the time Knight was running for the Senate
Radio and TV material, some written by RFC. Notes, typescripts and mimeograph typescripts of broadcasts.
Newspaper clippings - statements of positions against Proposition 18.
Printed materials, against Proposition 18, by groups other than the Citizen's Committee.
Copy of Proposition 18.
Source material to support position against Proposition 18.
News releases. Knight for Senator and Citizen's Committee against Proposition 18.
Correspondence and memos. Oct 1958.
Correspondence. Feb, Sep-Dec 1958; May 1959.
Senator Thomas Kuchel
Correspondence, 1961-62; 1965-67.
Notes from Washington by United States Senator Thomas E. Kuchel. Feb, Apr 1962.
Mimeographed campaign newsletters from various support committees. ca. 1962, 1963, n.d.
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.
Letters to RFC. Mar-Apr 1968.
Printed campaign materials.
Knight-Knowled Campaigns
Early Knight-Knowland materials
Knowland. Campaign literature, statements, clippings, etc. ca. 1945-1955.
Knight. Knight's election as Lieutenant Governor. Correspondence, Jun-Jul 1946.
Knight's campaign for reelection, 1954
Correspondence. Sep-Nov 1954.
Speaker's Bureau. Memos. Oct-Nov 1954.
Speaker's Bureau. Mimeographed materials, position statements by Knight.
Notes by RFC.
Miscellaneous campaign items. Rosters, timetables, printed campaign literature, news releases.
Knight-Knowland campaigns, 1957-58.
Scope and Content Note
Correspondence, Feb-Nov 1957.
Scope and Content Note
Newspaper clippings - CRA-related. Jan-Dec 1957.
CRA endorsement. Nov 1957-Mar 1958.
General newspaper clippings - not related to CRA. Oct 1957-Apr 1958.
Polls. Workings of polls, notes by RFC, statistics, etc.
Polls. Newspaper clippings. Jun, Aug-Nov 1958, n.d.
Knowland for governor, 1958
Correspondence. April 1958.
News release by RFC (when president of CRA) concerning his view of Knowland's running for governor.
Newspaper clippings. Jan. 1957, Nov 1958, Jan 1959, n.d.
Knight for senator, 1958
Correspondence. Jun 1957-Nov 1958, n.d.
Scope and Content Note
Correspondence - re appointment of McKay Mitchell. Oct-Dec 1958.
Scope and Content Note
Notes by RFC. Some notes on rosters, organizations lists, etc.
Polls, Primary, analysis.
Printed campaign materials. 1958.
Scope and Content Note
Issues (statements, of Goodwin Knight, notes by RFC, etc. used as part of the Speaker's program) - general. Printed documents, speeches by Knight, etc.
Issues - industrial relations. Memo, notes RFC, printed materials, etc.
Issues - business economics, water resources. Printed and mimeographed materials.
Issues - statements of other political personages.
Issues - newspaper clippings. Feb, May-Jul 1958, n.d.
Rosters, data sheets, etc. Items used for conducting the business of the Speaker's Bureau.
Newspaper clippings - Polls. Reports of polls, analyses of polls, etc.
Newspaper clippings - Edmund Brown. Also campaign literature.
Newspaper clippings - George Christopher. Also campaign literature.
Knight for senator, 1958- campaign newsletters, etc.
Campaign bulletins. Knight for Senator Committee, San Francisco. Apr-Jun 1958.
Campaign newsletter; letterhead mailings. Knight for U.S. Senator, Southern California Headquarters, May 1958, n.d.
News releases. Knight for U.S. Senator, Southern California Headquarters. Mar-Oct 1958, n.d.
Press releases. From Richard Blades, Jan, Apr-Nov 1957, Feb-Oct 1958.
Knight for senator, 1958- campaign newsletters, etc.
Speeches. Feb-Jun 1957.
Speeches. Jul-Dec 1957.
Speeches. Jan-Apr 1958.
Speeches. May-Nov 1958.
Theodore Roosevelt Centennial Celebration
General national
Correspondence. Oct 1957-Dec 1959.
Scope and Content Note
California
Correspondence, with enclosures. Jan 1957-Mar 1959.
Scope and Content Note
Printed material about Theodore Roosevelt. 1958.
Minutes of committee meetings, copies of Assembly bill, general statements about observance, etc.
Notes by RFC, drafts of letters, etc.
Newspaper clippings.
Correspondence. Jan-Dec 1957; Jan-Dec 1958; Jan 1959.
Scope and Content Note
Newspaper clippings.
USC
Memos and correspondence, with enclosures.
Newspaper clippings, enclosures.
Photographs,
National
Correspondence and enclosures.
Newspaper clippings, enclosures.
Program for 1958
Notes by RFC.
Campaigns for The Board of Education
Campaign for Office no.1, 1959
Correspondence. Jan-apr 1959.
Newspaper clippings. Apr 1959, n.d.
Craig campaign committee. Correspondence, rosters, notes for rosters.Mar-May 1959.
Printed campaign literature. Mar 1959.
Campaign documents. Jan 1959.
Correspondence. After primary. Mar-Jun 1959.
Correspondence. Letters sent on behalf of RFC. Mar, May 1959.
Enclosures and miscellaneous items from RFC's "general" file.
Correspondence. Publicity. Jul-Aug 1957; Jan-Jun 1959.
Correspondence. Finance. Jan-Jul 1959.
Correspondence. Replies, roster. Primarily May 1959.
Notes by RFC. n.d.
Campaign for Office no.1 - Committee for Better Schools
Correspondence with other committee members. May-Jun 1957, Jul 1958, Jan 1959.
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
Steering committee. Rosters, memos, minutes, etc. Apr-Jun 1957; Sep-Dec 1958; Jan, May 1959; n.d.
Executive meetings. Announcements, agendas, minutes. Jan-Feb, Apr-May 1959.
Publicity releases, May 1957; Jan-May 1959.
Committee for Better Schools - campaign, structure, publicity
Mimeographed materials. Sample approach for campaign workers, doorbell ringing procedures, etc. n.d.
Newspaper clippings. Jul 1958; Jan-Feb 1959.
Property Owners Tax Association of California, Inc. Correspondence. Feb 1959.
Scope and Content Note
J.C. Chambers - reports. Letter. May 1959.
Scope and Content Note
Committee for Better Schools - speechmaking
Correspondence. Jan-Mar 1959.
Schedules for speechmaking. 1957 and n.d.
Committee for Better Schools - speechmaking topics, etc.
Outline map, L.A. City Schools, Organizations chart, etc. ca. 1958-59.
Finance.
Scope and Content Note
Finance. Printed materials.
Finance. Clippings.Jan-May 1959, n.d.
Elementary schools. Mimeographed materials, charts, etc.
Health services and health education. Correspondence. Dec 1958-Feb 1959, n.d.
Health services and health education. Notes by RFC.
Health services and health education. Printed materials, etc.
Health services and health education. Clippings. Jan-Feb 1959.
Adult education. Correspondence. Feb-Mar 1959.
Adult education. Mimeographed materials.
PTA. Printed and mimeographed materials. May 1958, Jan 1959.
Teachers organizations, AFT, CTA. Printed and mimeographed materials.1957-59.
Conant report. A look at California high schools.
Conant report. Clippings. Feb 1959.
Miscellaneous reports. Clippings. Feb-Mar 1959; n.d.
3 R's. Notes by RFC.
3 R's. Printed and mimeographed materials. 1959; n.d.
3 R's. Newspaper clippings. Feb-Mar 1959; n.d.
Miscellaneous clippings.
Campaign for Board of Education Office no.4, 1969
Mailings, clippings, etc. on topics of educational interest between RFC's campaigns.
Correspondence. General. Jan-Mar 1969, May 1969.
Correspondence. Letters to newspapers, concerning his background, stands, etc. Feb-Mar 1969; n.d.
Correspondence. Mailings to RFC from printers of campaign literature. Jan-Mar 1969.
Correspondence. Committee for Quality Schools. Also position statement, clippings. Jan-Mar 1969.
Notes by RFC. Statements of his position, etc. n.d.
News releases by HFC n.d.
Mayor Yorty and his position on schools. News releases, clippings. Dec 1968-Mar 1969.
Miscellaneous materials dealing with statements of qualifications for school board candidates, etc. Typed, printed and mimeographed materials.n.d.
Election documents.
Scope and Content Note
Newspaper clippings and mimeographed materials. Primarily about education issues, ca. Jan-Mar 1969.
Newspaper clippings. Primarily about various candidates. ca. Jan-Mar 1969.
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
Correspondence. Jul 1968; Feb-Mar, Sep 1969.
Scope and Content Note
Organizational materials. Dec 1968-May 1969.
Scope and Content Note
News releases. ca. Dec 1968, Apr 1969.
Internal correspondence, Selection committee. Jun 1968, Jan-Feb 1969.
Report, news release, sample of letter sent to candidates wishing support. Jan-Feb 1969.
Notes by RFC, pertaining to Selection committee.
Interviewing schedules, Feb 1969.
Correspondence, Letters sent to Selection committee from possible endorsees, Dec 1968, Jan-Feb 1969, n.d.
Scope and Content Note
Resumes sent to committee from possible endorsees. Printed, mimeographed, typed, etc.
Election documents. List of qualified candidates, sample ballot, etc.
Newspaper clippings. Junior college educational issues. ca. 1968-69.
Newspaper clippings. Candidates and L.A. election. ca. Jan-Apr 1969.
Newspaper clippings. Concerning CCCC's formation and endorsements. Mar 1969.
Business Files
General
Monrovia airport (Blackburn and Hauser, 1942).
Scope and Content Note
[Monrovia airport]. Martin, James R. Correspondence and memos. Mar 1942-Jul 1943.
[Monrovia airport]. Notes by RFC, mimeographed items, blueprints.ca. 1942.
[Monrovia airport]. Memoranda. Summary reports of actions re the airport expansion.
[Monrovia airport]. Newspaper clippings.Jun, Aug 1942; Jan-Mar 1943.
Wishart-Securities Investment account. Correspondence.Oct 1955-Jan 1957.
Wishart-Securities investment account. Statements, etc.ca. 1955-57.
California Association Landscape and Irrigation (CALIF) - legal services. Primarily correspondence. Feb-May 1960.
Scope and Content Note
CALIF. Joint management-labor force account committee. Oct 1959-Jan 1960.
CALIF. Financial reports to Board of directors. Jan 1958-Dec 1959.
CALIF. Office rent account. Feb 1958-Jan 1960.
CALIF. Petty cash vouchers. Jul 1958-Feb 1960.
CALIF. Furniture and equipment. Feb 1960.
CALIF. Telephone & telegraph no.106 and 107. Jun 1959, Feb 1960, n.d.
Statements, "for professional services rendered", 1960.
Correspondence and statements. 1961.
Correspondence and statements. 1962.
Professional organizations
American Bar Association: membership, The Committee of 1,000. Correspondence. Nov 1961-Jan 1962.
Bar Association, Committee of 1,000. Newsletters, printed materials. Mar 1962, n.d.
Legal Aid Foundation. Correspondence., 1965.
Legal Aid Foundation. Budgets, minutes, etc, 1964-65.
Legal Aid Foundation. Printed and mimeographed materials. ca. 1964-65.
Legal Aid Foundation. Newspaper clippings. Sep 1965.
District Attorney's Advisory Council. Correspondence and memos. 1965-67; Jan 1969.
District Attorney's Advisory Council. Newsletters, annual reports, etc. from the office of District Attorney Evelle J. Younger. 1965-1970.
Appliance Profession Association
Correspondence. Jun 1960-Oct 1963, n.d.
Correspondence. Letters of protest to petition of AFA, etc. With Gerson Ribnick's reply.
Correspondence. Letters to Ribnick, in response to enquiries sent to state governments.
Scope and Content Note
Correspondence.
Scope and Content Note
Correspondence.
Scope and Content Note
RFC's notebook and notes on petition.
Working drafts of petitions. Typescripts, etc.
Petition.
Source material. Typescripts from legal sources.
Source material. Issues: clippings from journals, etc.
Clippings. Samples of various appliance advertisements, etc
Printed materials. Western plumbing officials Uniform plumbing code, 1961.
Scope and Content Note
APA. Description, letterhead mailings, etc
Appliancer news. Scattered issues, 1961-63.
Clippings. Primarily about officials of APA.
State contractor's license board.
State contractor's license board. Agenda, etc.
APA and General Electric.