Finding Aid for the Townsend National Recovery Plan Records, No online items

Size: px
Start display at page:

Download "Finding Aid for the Townsend National Recovery Plan Records, No online items"

Transcription

1 No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research Library Box Los Angeles, CA URL: The Regents of the University of California. All rights reserved

2 Collection number: 219 Manuscripts Division Los Angeles, CA Contact Information Manuscripts Division Room A1713, Charles E. Young Research Library Box Los Angeles, CA Telephone: 310/ (10:00 a.m. - 4:45 p.m., Pacific Time) spec-coll@library.ucla.edu URL: Processed by: James V. Mink, 18 September 1953 Encoded by: Alight Tsai Encoding supervision by: Caroline Cubé Text converted and initial container list EAD tagging by: Apex Data Services Online finding aid edited by: Josh Fiala, May The Regents of the University of California. All rights reserved. Descriptive Summary Title: Townsend Date (inclusive): Collection number: 219 Creator: Townsend National Recovery Plan, Inc. Extent: 230 boxes (115.0 linear ft.)2 cartons (2.0 linear ft.)1 oversize box Repository: University of California, Los Angeles. Library. Department of Special Collections. Los Angeles, California Abstract: The Townsend Plan was proposed in 1933 by Francis Townsend. The plan called for a $200-a-month pension to any retired person over sixty. Bills to establish the Plan were brought up and defeated in Congress many times and the movement lost headway after passage of the Social Security Act in Boxes include correspondence, minutes, bulletins, accounts, reports, directories, permit files, and miscellaneous records related to the Plan in the 12th Regional District (comprising the states of Arizona, Colorado, Nevada, and California). 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. Language: English. Restrictions on Use and Reproduction Property rights to the physical object belong to the. 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 219 2

3 not hold the copyright. Restrictions on Access PARTIALLY PROCESSED COLLECTION UNAVAILABLE FOR USE: except for boxes Inquiries regarding these materials should be directed in writing to the Manuscripts Librarian, UCLA Department of Special Collections. COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access. Additional Physical Form Available A copy of the original version of this online finding aid is available at the UCLA Department of Special Collections for in-house consultation and may be obtained for a fee. Please contact: Public Services Division Room A1713, Charles E. Young Research Library Box Los Angeles, CA Telephone: 310/ (10:00 a.m. - 4:45 p.m., Pacific Time) spec-coll@library.ucla.edu Preferred Citation [Identification of item], Townsend National Recovery Plan Records (Collection 219). Department of Special Collections, Charles E. Young Research Library, University of California, Los Angeles. Biography The Townsend Plan was proposed in 1933 by Francis Townsend; it called for a $200-a-month pension to any retired person over sixty; it was to be paid in scrip and spent within a month; funds were to be raised by sales tax; bills to establish the Plan were brought up and defeated in Congress many times; the movement lost headway after passage of the Social Security Act, Biographical Narrative The Townsend Plan Incorporated was established in 1934 and incorported under the laws of the state of California by Dr. Francis Townsend and Robert E. Clements; the organization, with National Headquarters at Cleveland, Ohio, was divided into 12 regional districts; local organizations consisted of a district council for each Congressional District within the region. Scope and Content Boxes include records related to the Townsend National Recovery Plan, Incorporated. 12th Regional District, comprising the states of Arizona, Colorado, Nevada, and California. Also includes correspondence, minutes, bulletins, accounts, reports, directories, and permit files. Expanded Scope and Content The Townsend Plan Incorporated was established in 1934 and incorporated under the laws of the State of California by Dr. Francis E. Townsend and Robert E. Clements. The Organization, with National Headquarters at Cleveland, Ohio, is divided into twelve regional districts corresponding to the Federal Reserve Districts of the United States Government. The records described in this inventory are those of the 12th Regional District, comprising the states of Arizona, Colorado, Nevada, and California, with Regional Headquarters located at Modesto, California, under the direction of John C. Cuneo, National Representative and Secretary-Treasurer of the Townsend Plan Incorporated of California. The Regional District Headquarters supervises the activities of the local organization within the regional district. Local organizations consist of a district council for each Congressional District within the region, composed of representatives elected by officers of the local clubs. The local club, composed of members of the movement in good standing, is the smallest unit. The records created by the 12th Regional District Headquarters contain two general files and five more or less specialized files, including financial records, and cover the period 1938 to The records of the Regional Headquarters prior to 1938 have been destroyed. The first general file contains correspondence, copies of minutes of local club meetings, bulletins of local clubs, reports, and copies of receipts for contributions received by the Regional Headquarters. The file is arranged chronologically and alphabetically thereunder in two separate catagories: (1) Individuals file (2) Clubs file. The second file contains the same type of material as the first, but relates only to the business of the Townsend Party in California from 1940 to 1944, and is arranged in the same manner as the first file. The specialized files consist of the minutes and correspondence of the California State Advisory Committee and Council, organizations created within the Regional District to promote social welfare legislation; a Speakers' Permit file containing applications for speakers' permits from members of the movement in the 12th Regional District; a file of Townsend Club Officers in the Regional District; bulletins issued by the Regional Headquarters, and financial records

4 The records described in this inventory constitute all the extant records of the Townsend Plan Incorporated, 12th Regional District Headquarters, except for the current files which are located at the Headquarters Office in Modesto, California. They amount to 54 linear feet. Records pertaining to other aspects of the Townsend Plan Incorporated in the 12th Regional District are in the possession of the local clubs, the National Headquarters at Cleveland, Ohio, and in the Personal File of John C. Cuneo located in the Department of Special Collections at the Library of the University of California, Los Angeles. Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Townsend National Recovery Plan, Inc.--Archives. Old age pensions--united States--Archival resources. Business records. Related Material The Townsend Plan in retrospect [oral history transcript] / John C. Cuneo, interviewee. UCLA Oral History Department interview, Available at Department of Special Collections, UCLA. General File, September 1, 1939-August 21, 1952 Physical Description: 40 ft. 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, Boxes 1-5 September 1, 1939-February 12, Boxes 6-9 June 1, 1941-January 1, Boxes January 1-July 9, Boxes July 10, 1942-March Boxes April 1943-December Boxes January-June Boxes June-December Boxes January-August Boxes August 1945-February Boxes February 1946-March Boxes March-September Boxes September 1947-July 26, Boxes July 1948-September 8, Boxes September 7, 1949-December Boxes January 1951-November 20, Boxes November 20, 1951-August 21, Clubs, Boxes January 1-July 9, Boxes July 10, 1942-March Boxes April 1943-December Boxes January-June Boxes June-December Boxes January-August Boxes August 1945-February Boxes February 1946-March Boxes September 1947-July 26, Box 83 July 1948-September 8, Boxes September 7, 1949-December Box 92 January 1951-November 20,

5 General File, September 1, 1939-August 21, 1952 Boxes November 20, 1951-August 21, Boxes Note Files for the dates not covered in the above list have been destroyed. Boxes Townsend Party File, February 10, 1940-September 27, Physical Description: 3 ft. 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, Physical Description: 1 ft. Handwritten, typewritten and mimeographed minutes arranged chronologically. Boxes Townsend Club Officers' Directories, and Physical Description: 3 ft. 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 are missing. Boxes Townsend State Advisory Committee File, December 8, 1939-November 2, Physical Description: 3 ft. 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

6 General File, September 1, 1939-August 21, 1952 Box 128 Speakers' Permit File, Physical Description: 5 in. 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 Bulletins, and Physical Description: 1 ft. 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 Accounts, Physical Description: 2 ft. 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 Townsend Plan Incorporated, 12th Regional District (Modesto Office). Box 132 Disbursements and general ledger, November 1, 1940-January 7, Box 133 Accounts payable, November 1, 1940-January 7, Boxes 134 Townsend Party of California. Boxes 134 Accounts, Boxes 135 Townsend State Advisory Committee

7 General File, September 1, 1939-August 21, 1952 Boxes 135 Receipts and disbursements and general ledger, December 8, 1939-November 2, Boxes 136 Townsend State Legislative Committee. Boxes 136 Receipts, disbursements and general ledger, November 7, 1947-December 3, Boxes 137 Townsend state office accounts, Townsend Club no.2, Modesto Records Box 138 Minutes, Financial Records, Boxes 139 Membership Rosters, Financial Records, Townsend Plan, Los Angeles Office Boxes Miscellaneous Records Correspondence. Box 144 Vitamin Sale Records. Box 145 National convention 1945; Field employees manual; speakers manual. Boxes Series 11. Boxes Series 12. Cartons Series 12. Box 233 Townsend National Weekly Photographs, Banner, Miscellaneous

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/kt4199q2rv No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé and edited by Josh Fiala. UCLA Library,

More information

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence,

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence, http://oac.cdlib.org/findaid/ark:/13030/c8xp75h7 No online items correspondence, 1952-2011 Processed by Lauren Zuchowski with assistance from Kelley Bachli and Lilace Hatayama, March 2012; machine-readable

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives

More information

Guide to the Charles Lanman Papers

Guide to the Charles Lanman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f13g64 2017 The Regents of the University of Nevada. All rights reserved.

More information

Guide to the Jerry M. Patterson Papers

Guide to the Jerry M. Patterson Papers http://oac.cdlib.org/findaid/ark:/13030/tf5g50072q No online items Processed by Tami Morse McGill; machine-readable finding aid created by Tami Morse McGill and Adrian Turner Special Collections and Archives

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

Angel Island Oral History Project

Angel Island Oral History Project http://oac.cdlib.org/findaid/ark:/13030/c8n58pnz No online items Angel Island Oral History Project Debra Roussopoulos The University Library Special Collections and Archives University Library University

More information

The Guide to the Ellen Burke Rawls Papers

The Guide to the Ellen Burke Rawls Papers This finding aid was created by JoAnn Spair and Kayla McDuffie on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1mc74 2017 The Regents of the University of Nevada.

More information

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly )

THE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly ) THE JOHN F. WILLIAMS COLLECTION Papers, 1938-1968 (Predominantly 1950-1968) 8 1/2 linear feet 1 oversize box 3 bound ledgers wrapped as 1; 2 wrapped packages of ledger pages Accession Number 598 The papers

More information

Inventory of the Supreme Court of California Records. No online items

Inventory of the Supreme Court of California Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/tf529003pg No online items Processed by David L. Snyder; supplementary encoding and revision supplied by Xiuzhi zhou. California State Archives 1020 "O" Street Sacramento,

More information

Beta Gamma Sigma records 04.BGS

Beta Gamma Sigma records 04.BGS Beta Gamma Sigma records 04.BGS Finding aid prepared by Bailey Ahles, Natalie Morath This finding aid was produced using the Archivists' Toolkit February 14, 2012 Describing Archives: A Content Standard

More information

Inventory of the Sir Francis Drake Commission Records. No online items

Inventory of the Sir Francis Drake Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt5j49q63j No online items Processed by staff and Laura Avedisian 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

Guide to the Zelvin Lowman Papers

Guide to the Zelvin Lowman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

The University of Toledo Archives Manuscript Collection

The University of Toledo Archives Manuscript Collection The University of Toledo Archives Manuscript Collection Finding Aid Records, 1917 to 1985 UM 85 Size: 5 linear feet Provenance: Ernest L. Lippert, September 27th, 1994 Access: Open Related Collections:

More information

Guide to the Flora Dungan Papers

Guide to the Flora Dungan Papers This finding aid was created by Carol Corbett and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f18w29 2017 The Regents of the University of Nevada.

More information

Associated Students of the University of Montana records,

Associated Students of the University of Montana records, Associated Students of the University of Montana records, 1906-2012 Overview of the Collection Creator University of Montana. Associated Students of The University of Montana Title Associated Students

More information

Duryea, Perry B., Jr.; Papers apap084

Duryea, Perry B., Jr.; Papers apap084 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...

More information

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk )

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk ) http://oac.cdlib.org/findaid/ark:/13030/tf4z09n76n No online items Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, 1901-1969 (bulk 1956-1968) Processed by Loren C. Pigniolo;

More information

Joseph Parkes and Edward John Stanley Correspondence

Joseph Parkes and Edward John Stanley Correspondence Joseph Parkes and Edward John Stanley Correspondence 1834-1860, (bulk 1835-1843) MS.2007.010 http://hdl.handle.net/2345/1108 Archives and Manuscripts Department John J. Burns Library Boston College 140

More information

Hawley, Robert, Robert Hawley letters to David Meltzer

Hawley, Robert, Robert Hawley letters to David Meltzer Hawley, Robert, 1929- Robert Hawley letters to David Meltzer 1964-1966 Abstract: These letters, written by American publisher Robert Hawley to poet and musician David Meltzer between 1964 and 1966, reflect

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf7199p1zm No online items Processed by Special Collections staff; machine-readable finding aid created by Brooke Dykman Dockter UCSF Library & CKM Archives and

More information

American Association of Retired Persons, Schenectady County Chapter, #490 apap181

American Association of Retired Persons, Schenectady County Chapter, #490 apap181 American Schenectady County Chapter, #490 apap181 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents

More information

(predominantly )

(predominantly ) http://oac.cdlib.org/findaid/ark:/13030/tf0489n42n No online items Processed by Bill Walker; machine-readable finding aid created by James Lake Labor Archives and Research Center San Francisco State University

More information

Michael F. Magliari papers

Michael F. Magliari papers http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box

More information

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 Socialist Party of the USA. Dover, New Hampshire Local; Records mss113 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives

More information

Montana Legislative Assembly (41st: 1969) records, 1969

Montana Legislative Assembly (41st: 1969) records, 1969 Montana Legislative Assembly (41st: 1969) records, 1969 Overview of the Collection Creator Montana. Legislative Assembly. Title Montana Legislative Assembly (41st: 1969) records Dates 1969 (inclusive)

More information

Ohio Health Sciences Library Association Collection Spec OHSLA 5 linear feet,

Ohio Health Sciences Library Association Collection Spec OHSLA 5 linear feet, Ohio Health Sciences Library Association Collection Spec.200104.OHSLA 5 linear feet, 1982 2010 Medical Heritage Center Prior Health Sciences Library The Ohio State University 376 W. 10th Ave. Columbus,

More information

U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records

U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1863-1889.

More information

St. Francis Dam Disaster Papers: Finding Aid

St. Francis Dam Disaster Papers: Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c82z1b9b No online items Finding aid prepared by Xiaofei Wang, October 20, 2008. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department

More information

H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss Inventory. Compiled By Wendy Cole

H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss Inventory. Compiled By Wendy Cole H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss. 3653 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University

More information

MacCrate, Robert; Papers apap026

MacCrate, Robert; Papers apap026 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Administrative History...

More information

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss. 3953 Container list by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State

More information

Guide to the Alan Bible Collection of Speeches

Guide to the Alan Bible Collection of Speeches This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1k89j 2017 The Regents of the University of Nevada. All rights reserved.

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/c83t9gg6 No online items Finding aid prepared by Katie Richardson and Boriana Boyanova The processing of this collection and the creation of this finding aid was

More information

Register of the Frank B. and Josephine Whitney Duveneck collection. No online items

Register of the Frank B. and Josephine Whitney Duveneck collection.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt6j49p70b No online items Prepared by David Jacobs Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Benjamin V. Cohen papers MSS.108

Benjamin V. Cohen papers MSS.108 Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

Register of the J. Burke Knapp papers

Register of the J. Burke Knapp papers http://oac.cdlib.org/findaid/ark:/13030/kt529034bg No online items Finding aid prepared by Beth Goder Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650) 723-3563

More information

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File http://oac.cdlib.org/findaid/ark:/13030/kt2j49r8f6 No online items Records - Sirhan Sirhan Case File Processed by Archives Staff California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

Guide to the Key Pittman Correspondence

Guide to the Key Pittman Correspondence This finding aid was created by John Grygo and Sarah Jones on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1kk54 2018 The Regents of the University of Nevada. All rights

More information

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016 HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana

More information

Inventory of the Michael F. Magliari Papers, No online items

Inventory of the Michael F. Magliari Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Processed by Randal Brandt and Vanessa Yan Orbach Science Library, Room 118 PO Box 5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email:

More information

The American Business Women s Association (AWBA) PC002.14

The American Business Women s Association (AWBA) PC002.14 Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The

More information

Register of the Darren Kew papers

Register of the Darren Kew papers http://oac.cdlib.org/findaid/ark:/13030/kt9n39r8x8 No online items Finding aid prepared by Hoover Institution Archives Staff Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA,

More information

George and Evelyn Norby collection

George and Evelyn Norby collection Collection Summary Descriptive Guide to George and Evelyn Norby collection South Dakota State University Archives and Special Collections Briggs Library (SBL) Room 241 Box 2114 1300 North Campus Drive

More information

Inventory of the California State Assembly Utilities and Commerce Committee Records

Inventory of the California State Assembly Utilities and Commerce Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt0489r3d1 No online items Committee Records Processed by Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246

More information

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb2jg No online items Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection Finding aid prepared

More information

Guide to the A. J. Shaver Papers

Guide to the A. J. Shaver Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1cs3k 2017 The Regents of the University of Nevada. All rights reserved.

More information

Richard M. Hoar Correspondence MS-065

Richard M. Hoar Correspondence MS-065 Richard M. Hoar Correspondence MS-065 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 26, 2014 Describing Archives:

More information

David L. Bazelon Papers

David L. Bazelon Papers MSS.003 Finding aid prepared by Jordon Steele. Last updated on April 28, 2011. University of Pennsylvania, Biddle Law Library, Manuscripts Collection 2008 Table of Contents Summary Information...3 Biography/History...4

More information

Minnesota Federation of Women's Clubs Collection M/A

Minnesota Federation of Women's Clubs Collection M/A Minnesota Federation of Women's Clubs Collection M/A 2000.21.01 Finding aid prepared by Carissa Hansen This finding aid was produced using the Archivists' Toolkit October 25, 2016 Describing Archives:

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

Ross, William Henry Harrison,

Ross, William Henry Harrison, Ross, William Henry Harrison, 1814-1887. Document appointing John A. Nicholson to be superintendent of schools in and for Kent County, Delaware 1851 March 3 Abstract: Delaware Governor William H. Ross

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

Guide to the California Democratic State Central Committee Collection,

Guide to the California Democratic State Central Committee Collection, http://oac.cdlib.org/findaid/ark:/13030/c8zc87d9 No online items Committee Collection, 1948-1982 Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St.

More information

Series 6: CREEP [Committee for the Re-election of the President (Richard M. Nixon)] Series, ; bulk

Series 6: CREEP [Committee for the Re-election of the President (Richard M. Nixon)] Series, ; bulk Series 6: CREEP [Committee for the Re-election of the President (Richard M. Nixon)] Series, 1968-1973; bulk 1971-1972 6.75 cubic feet consisting of 194 folders. The CREEP [Committee for the Re-election

More information

Muncie Rotary Club records MSS.125

Muncie Rotary Club records MSS.125 Muncie Rotary Club records MSS.125 This finding aid was produced using the Archivists' Toolkit April 20, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State

More information

Inventory of the Leon D. Ralph Papers

Inventory of the Leon D. Ralph Papers http://oac.cdlib.org/findaid/ark:/13030/kt8q2nc9td No online items Processed by Archives staff and Rebecca Wendt. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent MINNESOTA HISTORICAL SOCIETY Minnesota State Archives U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1854-1908. Abstract:

More information

Inventory of the Frank Bardacke Watsonville Canneries Strike Records,

Inventory of the Frank Bardacke Watsonville Canneries Strike Records, http://oac.cdlib.org/findaid/ark:/13030/tf0779n45v No online items Records, 1984-1989 Prepared by Kim Klausner. Labor Archives and Research Center J. Paul Leonard Library, Room 460 San Francisco State

More information

Guide to the Budget Request Documents Submitted to the Office of the President, University of California,

Guide to the Budget Request Documents Submitted to the Office of the President, University of California, http://oac.cdlib.org/findaid/ark:/13030/kt1h4nb62n No online items Guide to the Budget Request Documents Submitted to the Office of the President, University of California, 1925-1961 Processed by The Bancroft

More information

George H. Koons papers

George H. Koons papers This finding aid was produced using the Archivists' Toolkit October 11, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

State University of New York, University Faculty Senate; Collection apap093

State University of New York, University Faculty Senate; Collection apap093 State University of New York, University Faculty Senate; Collection apap093 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections

More information

Inventory of the Jean Graham Alinsky papers. No online items

Inventory of the Jean Graham Alinsky papers.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt9g5036nz No online items Processed by Jill Golden. Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

Martha Washington Club records MSS.044

Martha Washington Club records MSS.044 Martha Washington Club records MSS.044 This finding aid was produced using the Archivists' Toolkit September 11, 2012 Describing Archives: A Content Standard Ball State University Archives and Special

More information

Guide to the Edward Connor Papers UP000242

Guide to the Edward Connor Papers UP000242 This finding aid was produced using ArchivesSpace on January 19, 2018. English Describing Archives: A Content Standard Walter P. Reuther Library 5401 Cass Avenue Detroit, MI 48202 URL: https://reuther.wayne.edu

More information

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles

MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory Compiled by Bradley J. Wiles Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries

More information

Lake Superior Radio Club Records MS-095

Lake Superior Radio Club Records MS-095 Lake Superior Radio Club Records MS-095 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records University of Chicago Library Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records 1980-1999 2009 University of Chicago Library Table of Contents

More information

MS-143, Clara E. Weisenborn Papers

MS-143, Clara E. Weisenborn Papers Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery

More information

Guide to the Benjamin Franklin and John Foxcroft receipt 1763

Guide to the Benjamin Franklin and John Foxcroft receipt 1763 Page 1 of 6 Guide to the Benjamin Franklin and John Foxcroft receipt 1763 50 Bellevue Avenue Newport, RI 02840 Tel: (401) 847-0292 Fax: (401) 841-5680 email: redwood@redwoodlibrary.org Published in 2013

More information

Guide to the El Espectador : weekly Spanish language newspaper, No online items

Guide to the El Espectador : weekly Spanish language newspaper, No online items http://oac.cdlib.org/findaid/ark:/13030/tf9s2007ck No online items Department of Special Collections Green Library Stanford University Libraries Stanford, CA 94305-6004 Phone: (650) 725-1022 Email: specialcollections@stanford.edu

More information

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES 1111 Franklin Street, 5th Floor Oakland, California 94607-5200 (510) 987-0479 FAX (510) 287-3334 John A Lohse

More information

Inventory of the California State Heritage Task Force Records. No online items

Inventory of the California State Heritage Task Force Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt4c60340z No online items Processed by Ann Sullivan California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

48.3 linear feet (100 boxes, 6 cartons)

48.3 linear feet (100 boxes, 6 cartons) Summary Creator: Title: Extent: American Educational Theatre Association American Educational Theatre Association records, 1944-1960 (bulk dates 1949-1956) 48.3 linear feet (100 boxes, 6 cartons) Source:

More information

Inventory of the California State Senate Governmental Organization Committee Records

Inventory of the California State Senate Governmental Organization Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt5t1nf0h1 No online items Organization Committee Records Processed by David O'Brien California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

American Legion Maynard-Price Post of Pullman #52 Records,

American Legion Maynard-Price Post of Pullman #52 Records, American Legion Maynard-Price Post of Pullman #52 Overview of the Collection Creator Title Records Dates 1920-1978 (inclusive) 1920 1978 Quantity 4 containers., (4 linear feet of shelf space.), (8700 items.)

More information

Hancock, Winfield Scott, Winfield Scott Hancock papers

Hancock, Winfield Scott, Winfield Scott Hancock papers Hancock, Winfield Scott, 1824-1886. Winfield Scott Hancock papers 1865 1872 Abstract: This collection comprises eleven documents regarding the military career of Winfield Scott Hancock, particularly his

More information

Rockford Chapter of the National Society of the Daughters of the American Revolution

Rockford Chapter of the National Society of the Daughters of the American Revolution Inventory of the Rockford Chapter of the National Society of the Daughters of the American Revolution Rockford, Illinois Records In the Regional History Center RC 302 1 INTRODUCTION Inis Bloomster, Regent

More information

Records of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46

Records of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46 Special Collections and University Archives Records of the International Brotherhood of Electrical Workers (IBEW) Local Union 459 Manuscript Group 46 For Scholarly Use Only Last Modified October 2, 2014

More information

William H. Moody papers

William H. Moody papers 99 Main Street, Haverhill, MA 01830 978-373-1586 ext. 642 http://www.haverhillpl.org/information-services/local-history-2/ William H. Moody papers Collection Summary Reference Code: 31479006368590, MRQ,

More information

Guide to the ALABAMA ELECTIONS COLLECTION

Guide to the ALABAMA ELECTIONS COLLECTION Guide to the ALABAMA ELECTIONS COLLECTION Auburn University at Montgomery Archives and Special Collections Montgomery, Alabama TABLE OF CONTENTS Content Page # Collection Summary 2 Administrative Information

More information

Appleby, Paul H.; Papers apap112

Appleby, Paul H.; Papers apap112 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical History...

More information

Inventory of the Alan G. Sieroty Papers

Inventory of the Alan G. Sieroty Papers http://oac.cdlib.org/findaid/ark:/13030/kt0h4nc53t No online items Processed by Archives staff. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department Walter P. Reuther Library Archives of Labor and Urban Affairs Wayne State University Archives AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) 1960-1971, bulk 1968-1970 Walter P. Reuther

More information

ROBERT AND LOUISE BRUNNER PAPERS,

ROBERT AND LOUISE BRUNNER PAPERS, ROBERT AND LOUISE BRUNNER PAPERS, 1901-1956 2002.152 United States Holocaust Memorial Museum Archives 100 Raoul Wallenberg Place SW Washington, DC 20024-2126 Tel. (202) 479-9717 e-mail: reference@ushmm.org

More information

McLean County Coal Company

McLean County Coal Company McLean County Historical Society McLean County Coal Company Processed by Bill Lawrence Fall 2005 Historical Sketch by Joseph Corcoran Spring 2008 Reprocessed by Michael Kozak Spring 2008 Table of Contents

More information

Japanese Alien Land Law Investigation Records. No online items

Japanese Alien Land Law Investigation Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/kt696nf3cf No online items Holt-Atherton Department of Special Collections University of the Pacific Library 3601 Pacific Ave. Stockton, CA 95211 Phone: (209) 946-2404

More information

Inventory of the California Commission on the Status of Women Records. No online items

Inventory of the California Commission on the Status of Women Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8dz08vd No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

J. Roberts Dailey papers and photographs MSS.154

J. Roberts Dailey papers and photographs MSS.154 J. Roberts Dailey papers and photographs MSS.154 This finding aid was produced using the Archivists' Toolkit January 05, 2016 Describing Archives: A Content Standard Ball State University Archives and

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

Brad Carter collection MSS.424

Brad Carter collection MSS.424 Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department

More information

Citation: Sandor "Alex" Kvassay Papers, MS , Wichita State University Libraries, Special Collections and University Archives.

Citation: Sandor Alex Kvassay Papers, MS , Wichita State University Libraries, Special Collections and University Archives. Collection Summary Title: Sandor "Alex" Kvassay Papers Call Number: 2015-03 Creator: Sandor "Alex" Kvassay Inclusive dates: 1915-2014 Size: 4.5 linear ft. (5 boxes) Abstract: Papers of Sandor "Alex" Kvassay,

More information

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( ) Records of the Insurance Company Education Directors Society (1947-1986), Society of Insurance Trainers and Educators (1986-2004) 1947-2004 SC8 7 linear feet (19 boxes) Processed by Jannette Sheffield

More information

Associations Category THE MONDAY AFTERNOON CLUB PC The Clark County Historical Society Museum and Archives

Associations Category THE MONDAY AFTERNOON CLUB PC The Clark County Historical Society Museum and Archives Associations Category THE MONDAY AFTERNOON CLUB PC004.002 The Clark County Historical Society Museum and Archives Processed by: Virginia Weygandt Senior Curator of Collections January 2004 Introduction

More information

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection, STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu

More information