Tennessee Secretary of State Federal Campaign Disclosure Statements, 1972 RG 332
|
|
- Noel Jones
- 5 years ago
- Views:
Transcription
1 State of Tennessee Department of State Tennessee State Library and Archives Tennessee Secretary of State Federal Campaign Disclosure Statements, 1972 RG 332 Creator: Tennessee. Dept. of State. Inclusive Dates: 1972 Scope & Content: COLLECTION SUMMARY Record Group 332, Secretary of State, Federal Campaign Disclosure Statements, is from This record group consists of Federal Campaign Disclosure Statements filed by those seeking public office and fund raising groups as required by federal law. The statements report receipts and disbursements of donated funds. These reports are filed with the Federal Election Commission and also with the State Election Division. The collection consists of Presidential Disclosure Statements, U.S. Senate, and U.S. House of Representatives disclosures. They concentrate on the fund raising and spending activities in Tennessee. The statements include supporting schedules that describe in detail each section of the statements. This record group has been arranged alphabetically in four series. See Series Description for details. A large amount of information pertaining to the reelection of President Richard M. Nixon can be found in Box 6. The entire box contains the records of the Finance Committee to Re-Elect the President. Physical Description/Extent: 6 Cubic Feet Accession/Record Group Number:
2 RG 332 Language: English Permanent Location: Microfilm Ac. No.: Repository: Tennessee State Library and Archives, 403 Seventh Avenue North, Nashville, Tennessee, Administrative/Biographical History Secretary of State is a constitutional office elected to four-year terms by the General Assembly in joint session. The Department of State keeps all acts and resolutions adopted by the General Assembly and signed by the Governor. It is also required to keep other records as set out by statute including receiving and recording all corporate charters, receipt of all trademarks, the execution of notary commissions, and the receipt of all administrative rules and regulations. The department includes the State Election Commission, Registry of Election Finance, Bureau of Ethics, and the Tennessee State Library and Archives. Organization/Arrangement of Materials Series 1. Individual Candidates, 1972 Container 1 Financial disclosure statements and campaign reports arranged alphabetically. Series 2. Committees Supporting Candidates, 1972 Containers 2-4 Reports of receipts and expenditures of funds arranged alphabetically. Series 3. Committees to Re-elect the President, 1972 Container 5 Reports of receipts and expenditures of funds arranged alphabetically. Series 4. Finance Committee to Re-elect the President, 1972 Container 6 Reports of receipts and expenditures of funds. Conditions of Access and Use
3 Restrictions on Access: None Restrictions on Use and Reproduction: None Index Terms Personal Names: Nixon, Richard M. (Richard Milhous), Corporate Names/Organizations/Government Bodies: Subjects: Tennessee. Dept. of State Political action committees Campaign funds Presidents Election Document Types: Financial statements Acquisition and Appraisal Provenance and Acquisition: These records were transmitted from the Secretary of State to the Tennessee State Library and Archives on September 20, The records were stored at the Tennessee State Library and Archives after being transmitted in Processing and Administrative Information Preferred Citation: Secretary of State, Federal Campaign Disclosure Statements, RG 332, Tennessee State Library and Archives Processing Information: Processing completed by Ted Guillaum on September 9, These records were destroyed after they were microfilmed in accordance with RDA 1159.
4 Related Materials: Similar records can be found for in Federal Campaign Financial Disclosure Statements, RG 193. Electronic Location and Access: Finding Aid Web Address (if Available)
5 DETAILED COLLECTION DESCRIPTION SERIES I. INDIVIDUAL CANDIDATES, 1972 Series Scope and Content: Financial disclosure statements and campaign reports. Series Arrangement: Alphabetical. CONTAINER LIST Contents/Item Title Date Box Folder Adams - Atkins Baily - Berryhill Campbell - Crowder Dobbs - Dunn East - Evins Frey - Fulton Galbreat - Gilliam Haney - Hyder Jackson - Jones Kramer - Kuykendall McCanless - McGovern Matherne - Nearn O Brien - Pope Quillen Rau - Russell Shadden - Swafford Talarico - Todd Vick Walker - Witt
6 SERIES II. COMMITTEES SUPPORTING CANDIDATES, 1972 Series Scope and Content: Financial disclosure statements and campaign reports. Series Arrangement: Alphabetical. CONTAINER LIST Contents/Item Title Date Box Folder Active Ballot Club AFL-CIO COPE (Committee Of Political Education) Political Contributions Agricultural & Dairy Educational Political Trust AMCOPE (Amalgamated Meat Cutters & Butcher Workmen of N. America) American Dental PAC American Party American Party of the United States American Leadership Committee AHMPAC (American Hotel Motel Political Action Committee) AMPAC (American Medical Political Action Committee) Banking Profession PAC BIPAC (Business-Industry Political Action Committee) Builders PAC Campaign Fund for the Environment Canners Public Affairs Committee Carpenters Legislative Improvement Committee Committee for Action Committee on American Leadership Committee on Federal Employee PAC Committee for Good Government Communications PAC Congressional Action Fund Congressional Club Conservative Victory Fund Construction Equipment PAC Credit Education Foundation CWA COPE Political Contributions Committee D.C. Committee of Businessmen to Assist congressional Candidates Democratic Congressional Campaign Committee Democratic National Committee Democratic National Congressional Committee Democratic Senatorial Campaign
7 DSG Campaign Fund (Democratic Study Group) Effective Government Group Engineers Political & Educational Committee Fair Representation Committee Forest Products political Committee Fund for Effective Government GAIU (Graphic Arts International Union) General Mills Good Government Fund Good Federal Government Committee Greene County Republican Executive Committee Hall-Tyner Election Campaign Committee HRE & BIU (Hotel Restaurant Employees & Bartenders International Union) ILGWU Independent Medicine PAC Industries Civic Test International Brotherhood of Firemen & Oilers Political League Johnson & Johnson Employees good Government Fund Kemper Campaign Fund Laborers Political League Labor for America Committee Labor Law Lawyers for McGovern-Shriver Life Underwriters PAC Machinists Non-Partisan Political League MEBA (Marine Engineers Beneficial Association) Political Action Fund Motel Development Committee National Committee for an Effective Congress National Republican Congress Committee National Republican Executive Committee National Republican Senatorial Committee Negros for a Constitutional Republican Victory Non-Partisan voluntary Political Fund OCAW (Oil, Chemical, & Atomic Workers) COPE Committee Olin Executives Voluntary Non-Partisan Political Fund Oral Surgery PAC PACE (Political Action for Cooperative Effectiveness) PEOPLE (Public Employees Organized to Promote Legislative Equality) Physicians Committee for Good Government -- D. C Political Action League -- Steel Workers International Association Political Action Together -- Political Committee Political Awareness Fund
8 Political Education Fund of the Building & Construction Trades Department Railway Clerks Political League Republican Candidates Conference Republican Congressional Boosters Club Republican National Committee -- Folder Republican National Committee -- Folder Republican National Finance Advisory Committee Savings Association Political Elections Committee Savings Bankers Non-Partisan PAC Securities Industry Campaign Committee SEIU (Service Employees International Union) -- COPE PAC Shelby County Republican Women s Club Signalmen s Political League Southern Railway Good Government Fund SPACE (Special Political Agricultural Community Education) SPAD (Seafarers Political Activity Donation) State Democratic Committee TN Federation of Republican Women TN Labor Committee for McGovern-Shriver TN Republican Party Telephone Education Committee Organization Thorough Agricultural Political Education Tobacco People s Public Affairs Committee Truck Operators Non-Partisan Committee Transportation Political Education league UAW V-CAP United Steelworkers of America Political Action Fund Victory 72 Dinner Committee Voice of the Electorate Volunteers for Better Government Wallace, George
9 SERIES III. COMMITTEES TO RE-ELECT THE PRESIDENT, 1972 Series Scope and Content: Financial disclosure statements and campaign reports. Series Arrangement: Alphabetical. CONTAINER LIST Committee Re-Elect the President Democrats for Nixon Humphrey, Hubert Media Committee to Re-Elect the President National Hispanic Finance Committee Nixon, Richard Radio Committee to Re-Elect the President Television Committee to Re-Elect the President Tennessee Finance Committee to Re-Elect the President Young Voters for the President
10 SERIES IV. FINANCE COMMITTEE TO RE-ELECT THE PRESIDENT, 1972 Series Scope and Content: Financial disclosure statements and campaign reports. Series Arrangement: Original Order. CONTAINER LIST Finance Committee to Re-Elect the President
William J. Burnette Collection of Ruoff Family Papers, (bulk )
State of Tennessee Department of State Tennessee State Library and Archives William J. Burnette Collection of Ruoff Family Papers, 1845-1980 (bulk 1845-1880) Creator: Ruoff family Inclusive Dates: 1845-1980,
More informationCONFEDERATE VETERAN RECORDS,
State of Tennessee Department of State Tennessee State Library and Archives CONFEDERATE VETERAN RECORDS, 1904-1941 Creator: COLLECTION SUMMARY Confederate veteran (Nashville, Tenn.) Inclusive Dates: 1904-1941,
More informationGuide 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 informationRaymond E. White political papers
This finding aid was produced using the Archivists' Toolkit June 27, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000
More information(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 informationTHE 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 informationTENNESSEE DENTAL ASSOCIATION RECORDS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart
More informationJay A. Hubbell Scrapbooks MS-370
Jay A. Hubbell Scrapbooks MS-370 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives: A Content
More informationFRED BURNETT RHODES, JR. COLLECTION AR 570. Southern Baptist Historical Library and Archives
FRED BURNETT RHODES, JR. COLLECTION AR 570 Southern Baptist Historical Library and Archives Updated August, 2012 2 Fred Burnett Rhodes, Jr. Collection AR 570 Summary Main Entry: Fred Burnett Rhodes, Jr.
More informationCAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2)
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives CAMPAIGN FINANCE & PUBLIC DISCLOSURE BOARD An Inventory of Its Campaign Finance Files, Political Party Units (Category 2) OVERVIEW OF THE RECORDS Agency:
More informationHUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files
MINNESOTA HISTORICAL SOCIETY Manuscript Collections HUBERT H. HUMPHREY PAPERS An Inventory of His Mayor s Political Files OVERVIEW Creator: Humphrey, Hubert H. (Hubert Horatio), 1911-1978. Title: Date:
More informationCampaign Finance and Public Disclosure Board
This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Minnesota Campaign
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationTENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS
More informationComparable Worth in the State of Washington
Guide to Documents and Reports on Comparable Worth in the State of Washington 1964-1995 Office of the Secretary of State Division of Archives and Records Management 1129 Washington Street SE Olympia, Washington
More informationBRYAN, MARVIN A., PAPERS 1946-[ ]-1977
BRYAN, MARVIN A., PAPERS 1946-[1948-1974]-1977 Processed by: Marshall DeBusk Archives & Manuscripts Unit Technical Services Section Date Completed: 9-29-98 Accession Number: 97.073 Microfilm Accession
More informationNo 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 informationLake 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 informationMarhoefer Packing Company records
This finding aid was produced using the Archivists' Toolkit December 15, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library
More informationGuide 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 informationInventory of the California State Senate Industrial Relations Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt4k4019g1 No online items Processed by Archives staff and Sara Roberson. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246
More informationRichard 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 informationARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS
ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS RG 89-361 OCLC 818880142 State Police. Office of Highway Safety Planning Subject Files of the Office of Highway Safety Planning, 1967-1981. Bulk Dates:
More informationRecords of Ellis Post No. 6, Grand Army of the Republic
Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's
More informationAFSCME 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 informationCRS Report for Congress Received through the CRS Web
CRS Report for Congress Received through the CRS Web 97-1040 GOV Updated June 14, 1999 Campaign Financing: Highlights and Chronology of Current Federal Law Summary Joseph E. Cantor Specialist in American
More informationElmer Huntley Papers,
Overview of the Collection Creator Huntley, Elmer Chester Title Elmer Huntley Papers Dates 1940-1985 (inclusive) 1940 1985 Quantity 43 containers., (20 linear feet of shelf space.) Collection Number Cage
More informationROBERT B. CRONEBERGER (ca ) STATE LIBRARIAN AND ARCHIVIST RECORDS 1972-[ ]-1985 RECORD GROUP 311
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 ROBERT B. CRONEBERGER (ca. 1937-1998) STATE LIBRARIAN AND ARCHIVIST
More informationThe date, time and location of the lottery shall be determined and announced by the Office of the Secretary of State.
RULES AND REGULATIONS ADOPTED BY THE OFFICE OF THE SECRETARY OF STATE IN CONNECTION WITH THE BALLOT PLACEMENT OF CANDIDATES ON PRIMARY AND ELECTION BALLOTS PURSUANT TO TITLE 17 OF THE GENERAL LAWS OF RHODE
More informationDONOR INFORMATION The papers were donated to the University of Missouri by Alva F. Lindsay on 26 October 1944 (Accession No. 169).
C Lindsay, Alva F. (1891-1957), Constitutional Convention Papers, 1943-1944 20.6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information,
More informationWalter P. Reuther Library Wayne State University Detroit, MI
Title: Leo Kramer Papers Extent: 5.25 linear feet Date: 1931-1969 Repository Name: Walter P. Reuther Library Wayne State University Detroit, MI Creators: Leo Kramer, Arnold Zander Acquisition Information:
More informationDEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL
More informationGOVERNOR NED RAY MCWHERTER TENNESSEE 2000/21 ST CENTURY CLASSROOM EDUCATION TOUR [1993] RECORD GROUP 282
GOVERNOR NED RAY MCWHERTER TENNESSEE 2000/21 ST CENTURY CLASSROOM EDUCATION TOUR 1990-1991 [1993] RECORD GROUP 282 Processed by: Ted Guillaum Archival Technical Services Date Completed: October 4, 2001
More informationNew York State Executive Advisory Committee on the Administration of Justice; Records apap091
New York State Executive Advisory Committee on the Administration of Justice; Records apap091 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special
More informationMs. Coll. 146 Edward M. Augustus Papers, : Guide
State Library of Massachusetts - Special Collections Department Ms. Coll. 146 Edward M. Augustus Papers, 2000-2009: Guide COLLECTION SUMMARY Creator: Augustus, Edward M. Call Number: Ms. Coll. 146 Extent:
More informationHUNTSMAN, ADAM ( ) PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 HUNTSMAN, ADAM (1786-1849) PAPERS 1835-1848 Processed by: Archival Technical
More informationFinding 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 informationC Shepley, Ethan A.H. ( ), Constitutional Convention Papers, linear feet
C Shepley, Ethan A.H. (1896-1975), Constitutional Convention Papers, 1943-1944 27 2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information,
More informationInventory 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 informationSENATOR HARLAN MATHEWS PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SENATOR HARLAN MATHEWS PAPERS -1994 Processed by: Gregory G. Poole &
More informationPOLITICAL ACTION COMMITTEES: THEIR IMPACT ON ELECTIONS AND GOVERNMENT. May 1985 Monograph No. 7
May 1985 Monograph No. 7 POLITICAL ACTION COMMITTEES: THEIR IMPACT ON ELECTIONS AND GOVERNMENT This publication is part of our continuing series of FISCAL AWARENESS SERVICE materials. Introduction The
More informationTHE CLEMENS FORSEN COLLECTION. Papers, (Predominantly, ) 3 linear feet
THE CLEMENS FORSEN COLLECTION Papers, 1947-1964 (Predominantly, 1950-1964) 3 linear feet Accession Number 611 The papers of Clemens Forsen were placed in the Archives of Labor and Urban Affairs in August
More informationInventory 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 informationAppleby, 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 informationCampaign Finance Activity by Political Action Committees in Massachusetts 2011 & 2012
Campaign Finance Activity by Political Action Committees in Massachusetts 2011 & 2012 The Office of Campaign and Political Finance One Ashburton Place, Room 411 Boston, MA 02108 617-979-8300 INTRODUCTION
More informationHARRISON 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 informationCenturyLink Political Contributions Report. July 1, 2017 December 31, 2017
CenturyLink Political Contributions Report July 1, 2017 December 31, 2017 1 Participation in the Political Process As one of the nation s leading communications companies, CenturyLink plays a key role
More informationDEPARTMENT OF FINANCE AND ADMINISTRATION CORRESPONDENCE RECORD GROUP 272
DEPARTMENT OF FINANCE AND ADMINISTRATION CORRESPONDENCE 1959-1962 RECORD GROUP 272 by Ted Guillaum Archival Technical Services Tennessee State Library & Archives Date Completed: September 28,1999 MICROFILM
More informationTHE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY K0307 Rosemary L. Smithson (1931- ) Papers 1970-1982 4 cubic feet The organizational records of the Missouri Equal Rights Amendment
More informationGuide 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 informationChapter Ten: Campaigning for Office
1 Chapter Ten: Campaigning for Office Learning Objectives 2 Identify the reasons people have for seeking public office. Compare and contrast a primary and a caucus in relation to the party nominating function.
More informationThe Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA
7 Manuscript Boxes Processed: June 1970 Accession No. 359 By: EAA The papers of Robert E. Dingwell were deposited with the Labor History Archives in September, 1969 by Robert E. Dingwell. Robert E. Dingwell
More informationAppraising a Retiring Senator's Papers: A View from the Staff of Senator Alan Cranston
Provenance, Journal of the Society of Georgia Archivists Volume 10 Number 1 Issue 1 and 2 Article 3 January 1992 Appraising a Retiring Senator's Papers: A View from the Staff of Senator Alan Cranston Susan
More informationFred C. Ashley Papers,
Overview of the Collection Creator Ashley, Fred C. Title Fred C. Ashley Papers Dates 1941-1970 (inclusive) 1941 1970 Quantity 21 containers., (10.5 linear feet of shelf space.), (6000 items.) Collection
More informationSeries 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 informationThe 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 informationC Greater Kansas City, Missouri, Central Labor Council, AFL-CIO, Papers, linear feet
C Greater Kansas City, Missouri, Central Labor Council, AFL-CIO, Papers, 1946-1970 2514 1.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more
More informationPart 2-15 - Part 2 Willoughby Abner Collection Papers, 1940s-1973 14 linear feet 14 storage boxes Willoughby Abner Collection Part 2 of the Willoughby Abner collection contains correspondence, reports,
More informationMS-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 informationJames Patrick Carey papers MSS.132
James Patrick Carey papers MSS.132 This finding aid was produced using the Archivists' Toolkit October 28, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationLSC COMMUNICATIONS, INC. Company Policy
LSC COMMUNICATIONS, INC. Company Policy Title: Political Activities Policy Department: Legal Supersedes: October 1, 2016 Date: October 24, 2018 Authorization: Corporate Responsibility & Governance Committee
More informationDONNELLEY FINANCIAL SOLUTIONS, INC. Company Policy
DONNELLEY FINANCIAL SOLUTIONS, INC. Company Policy Title: Political Activities Policy Policy No.: Department: Human Resources Supersedes: Date: October 1, 2016 Authorization: Corporate Responsibility &
More informationRULES ON POLITICAL COMMITTEES
RULES ON POLITICAL COMMITTEES ARKANSAS ETHICS COMMISSION Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile (501) 324-9606 TABLE OF CONTENTS Agency # 153.00
More informationC Schwabe, Max ( ), Papers, linear feet and 1 scrapbook
C Schwabe, Max (1905-1983), Papers, 1927-1971 4019.8 linear feet and 1 scrapbook This collection is available at The State Historical Society of Missouri. If you would like more information, please contact
More informationInventory of the Arlen Gregorio Papers
http://oac.cdlib.org/findaid/ark:/13030/kt9d5nf5f1 No online items Processed by Archives Staff and Charlene G. Noyes California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)
More informationRR DONNELLEY & SONS COMPANY. Company Policy
RR DONNELLEY & SONS COMPANY Company Policy Title: Political Activities Policy Policy No.: 4-24 Department: Human Resources Supersedes: October 1, 2013 Date: October 1, 2016 Authorization: Corporate Responsibility
More informationSECRETARY OF STATE. Election Division. Election Returns, Miscellaneous. Item list p. 1
Item list p. 1 Note to Researchers: To request materials, please note both the location and box numbers shown below. Box 126.F.4.5 1 Abstracts of Votes, 1917-1957. 10 oversize folders. These abstracts
More informationFederal Restrictions on State and Local Campaigns, Political Groups, and Individuals
Federal Restrictions on State and Local Campaigns, Political Groups, and Individuals Edward Still attorney at law (admitted in Alabama and the District of Columbia) Title Bldg., Suite 710 300 Richard Arrington
More informationDONNELLEY FINANCIAL SOLUTIONS. Company Policy
DONNELLEY FINANCIAL SOLUTIONS Company Policy Title: Political Activities Policy Policy No.: Department: Legal Supersedes: Date: April 11, 2018 Authorization: Corporate Responsibility & Governance Committee
More informationThe New Campaign Finance Sourcebook. Chapter 1. Money and Politics: A History of Federal Campaign Finance Law. Anthony Corrado. Updated September 2004
1 The New Campaign Finance Sourcebook Chapter 1 Money and Politics: A History of Federal Campaign Finance Law Anthony Corrado Updated September 2004 Controversy over the role of money in politics did not
More informationA Guide to the Oriental Club of Philadelphia Records (bulk )
A Guide to the Oriental Club of Philadelphia Records 1894-2007 (bulk 1950-1976) 1.0 Cubic feet Prepared by Joseph-James Ahern September 2016 The University Archives and Records Center 3401 Market Street,
More informationRUTGERS UNIVERSITY The S/arc University of New Jersey
this fall, his New Jersey supporters will split between the likely Democratic Institute of Politics of Rutgers University. THE EAGLETON INSTITUTE OF POLITIS FOR RELEASE FRIDAY, JUNE 2, 1972 Wood Lawn,Neilson
More informationPublic-Sector Unions and the Changing Structure of U.S. Unionism
SIEPR policy brief Stanford University September 2012 Stanford Institute for Economic Policy Research on the web: http://siepr.stanford.edu Public-Sector Unions and the Changing Structure of U.S. Unionism
More informationEdmund S. Muskie papers Page 1 of 7 Container list for Series VI.E.: 1970 Senate reelection Campaign
Edmund S. Muskie papers Page 1 of 7 60 Contributions Received Maine for Muskie Committee 1970 Nomination Papers (2 folders) Contributions (3 folders) Press Releases Scheduling Campaign Meeting of Solicitors,
More informationMS-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 informationBenjamin 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 informationManagement Council for Responsible Labour Relations , n.d.
Management Council for Responsible Labour Relations 1970-1979, n.d. Ontario Editorial Bureau fonds RG 75-35 Brock University Archives Creator: Extent: Abstract: Materials: Repository: Processed by: Ontario
More informationBYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP
BYLAWS OF THE DAVIS COUNTY REPUBLICAN PARTY 1. MEMBERSHIP 1.1 Residents of Davis County, who identify themselves as Republicans and who support Republican Party candidates shall be members of the Davis
More informationWalter Mondale Collection M/A
Walter Mondale Collection M/A 1994.35.01 Finding aid prepared by Nick Steffel This finding aid was produced using the Archivists' Toolkit August 01, 2015 Describing Archives: A Content Standard James K.
More informationC Taubert, A.G., ( ), Constitutional Convention Papers, linear feet
C Taubert, A.G., (1896-1994), Constitutional Convention Papers, 1943-1945 31 6 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information,
More informationCHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole
CHARLTON H. LYONS PAPERS Mss. 3075 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton
More informationOsta Underwood Papers, (bulk )
Osta Underwood Papers, 1947-1995 (bulk 1964-1979) Collection Summary Creator: Osta Underwood Title: Osta Underwood Papers Inclusive Dates: 1947-1995 (bulk 1964-1979) Summary/Abstract: This collection includes
More informationUNITED STATES OF AMERICA
Date of Elections: November 3, 970 Reason (or Elections UNITED STATES OF AMERICA The United States electors were called to the polls to renew all the members of the House of Representatives on normal expiry
More informationUAW Region 3 Collection. Records, (Predominantly, )
UAW Region 3 Collection Records, 1950-1971 (Predominantly, 1964-1968) 6.5 linear feet 1 large volume Accession #374 OCLC # The records of UAW Region 3 were received in December of 1969 from Carroll Hutton
More informationJune 6, Primary Election
INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY
More informationInventory of the California Environmental Protection Agency Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationVOTER LEAGUE MEETINGS CANDIDATE FORUMS AUCTION!! September and October League Events
League of Women Voters of Northwest Wayne County Established in Livonia in 1960 VOTER www.lwvnorthwestwayne.org Serving: Canton, Garden City, Livonia, Northville, SEPTEMBER, 2015 Plymouth, Redford, Wayne
More informationTHE GABRIEL N. ALEXANDER COLLECTION. Papers, linear feet
THE GABRIEL N. ALEXANDER COLLECTION Papers, 1944-1976 4.5 linear feet Accession Number 921 L. C. Number MS The papers of Gabriel Alexander were placed in the Archives of Labor and Urban Affairs in December
More informationTOP TWO CANDIDATES OPEN PRIMARY ACT
TOP TWO CANDIDATES OPEN PRIMARY ACT BACKGROUND On June 8, 2010, California voters approved Proposition 14, which created the Top Two Candidates Open Primary Act. Allows all voters to choose any candidate
More informationCandidate Filings and Financial Disclosure Requirements
Candidate Filings and Financial Disclosure Requirements General Filing Information Candidates with Political Party Affiliation Who Seek a Partisan Office: A candidate who is affiliated with a political
More informationGuide 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 informationS0011 Calloway, Ernest ( ) Papers, Folders, 2 Tapes, 1 Bound Volume
S0011 Calloway, Ernest (1909-1989) Papers, 1937-1983 78 Folders, 2 Tapes, 1 Bound Volume This collection is available at The State Historical Society of Missouri. If you would like more information, please
More informationGuide to the David Kelley Papers
http://oac.cdlib.org/findaid/ark:/13030/c8988952 No online items Guide to the David Kelley Papers California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916)
More informationJohn Arntz, Director DEPARTMENT OF ELECTIONS 1 Dr. Carlton B. Goodlett Place, City Hall, Room 48 San Francisco, CA sfelections.
John Arntz, Director DEPARTMENT OF ELECTIONS 1 Dr. Carlton B. Goodlett Place, City Hall, Room 48 San Francisco, CA 94102 sfelections.org (415) 554-4375 (voice), (415) 554-7344 (fax), (415) 554-4386 (TTY)
More informationPopular Vote. Total: 77,734, %
PRESIDENTIAL 72: A CASE STUDY The 1972 election, in contrast to the extremely close contest of 1968, resulted in a sweeping reelection victory for President Nixon and one of the most massive presidential
More informationUFW Boycott: Washington, D.C. Collection. Papers, linear feet 6 storage boxes
Papers, 1966-1976 6 linear feet 6 storage boxes Accession # 221 OCLC # DALNET # The papers of the Washington, D.C. Boycott Office record the activities of the UFW in Washington, D.C., Maryland, and Virginia
More informationThe University of Toledo Archives Manuscript Collection
The University of Toledo Archives Manuscript Collection Finding Aid UT Centennial Collection, 1931 to 1974 UM 41 Size: 2 linear feet Provenance: Unknown Access: Open Related Collections: Click here to
More informationInventory of the James R. Mills Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)
More informationMacCrate, 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 informationInventory 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