<<

http://oac.cdlib.org/findaid/ark:/13030/kt50003736 No online items

Finding Aid for the Independent Progressive Party and Californians for Liberal Representation records, 1938-1986

Processed by Tiffany-Kay Sangwand and Krystal Appiah in the Center for Primary Research and Training (CFPRT), with assistance from Kelley Wolfe Bachli, Summer 2008; machine-readable finding aid created by Caroline Cubé. UCLA Library Special Collections Room A1713, Charles E. Young Research Library Box 951575 , CA 90095-1575 Email: [email protected] URL: http://www.library.ucla.edu/libraries/special/scweb/ © 2009 The Regents of the University of California. All rights reserved.

1614 1 Descriptive Summary Title: Independent Progressive Party and Californians for Liberal Representation records Date (inclusive): 1938-1986 Collection number: 1614 Creator: Berman, Jack. Extent: 26 boxes (13 linear ft.)5 oversize boxes. Abstract: The records of the Independent Progressive Party and Californians for Liberal Representation as collected by Jack Berman capture the trajectory of liberal and progressive politics as it unfolded in Los Angeles from 1938-1986. The bulk of the collection is comprised of the Independent Progressive Party (IPP) and Californians for Liberal Representation's (CLR) organizational records. The collection also contains a small sampling of Jack Berman's personal papers from his involvement in California politics after the organizational lives of the IPP and CLR. Language: Finding aid is written in English. Repository: University of California, Los Angeles. Library Special Collections. Los Angeles, California 90095-1575 Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library Special Collections Reference Desk for paging information. Restrictions on Access COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library Special Collections Reference Desk for paging information. Restrictions on Use and Reproduction Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright. Provenance/Source of Acquisition Gift of Jack Berman. Processing Note Processed by Tiffany-Kay Sangwand and Krystal Appiah in the Center for Primary Research and Training (CFPRT), with assistance from Kelley Wolfe Bachli, Summer 2008. Preferred Citation [Identification of item], Independent Progressive Party and Californians for Liberal Representation records (Collection 1614). UCLA Library Special Collections, Charles E. Young Research Library, UCLA. UCLA Catalog Record ID UCLA Catalog Record ID: 2723042 Biography The records of the Independent Progressive Party and Californians for Liberal Representation as collected by Jack Berman capture the trajectory of liberal and progressive politics as it unfolded in Los Angeles from 1938-1986. The Independent Progressive Party formed in 1948 to support Henry A. Wallace and Glen Taylor's Presidential/Vice-Presidential campaign. In 1947, the Third Party Organizing Committee formed to put the IPP on the ballot. In 1948, the IPP merged with the Progressive Citizens of America (PCA), an organization founded in 1946. This occurred under the tenure of Bert Witt, Executive Director of the PCA. The Hollywood Independent Citizens Committee of the Arts, Sciences and Professions (HICCASP), an affiliate organization of the PCA which consisted of 3,000 people in radio, motion pictures, sciences and education, remained autonomous but affiliated with the IPP. At the time of the merger, HICCASP was chaired by the screenwriter Howard Koch. Calvin Benham "Beanie" Baldwin, IPP National Secretary, headed the national headquarters in New York. The IPP had offices in at least forty-five states. As evidenced by the records collected by Jack Berman, California was a particularly active site of the IPP. He was a small businessman who was extremely active in the IPP and served as the Los Angeles County Vice-Chairman under Bill Elconin, Los Angeles County Chairman. Berman ran for office on the Board of Education but withdrew as to not divide support among progressive candidates. In July 1948, the Independent Progressive Party held its founding convention in Philadelphia where it announced the presidential candidacy of Wallace. It was well-attended by labor leaders, progressive politicians, community leaders, the

1614 2 working-class and people of color. The IPP/Wallace platform called for peace, the end to Jim Crow laws, and improving the nation's standard of living. Wallace's campaign was unique at the time because it was not segregated; black and white candidates appeared alongside each other and Wallace would refuse to speak to segregated audiences or patronize segregated business establishments. Although the IPP vigorously organized across the country, Wallace was unsuccessful in his bid for presidency against Harry Truman. In 1950, Wallace broke with the party due to political differences. Following the Wallace campaign, the IPP continued to organize on the local, state and national level but remained on the fringes of American politics. In the McCarthy and era, the party was labeled Communist for its staunch support of labor and call for diplomatic relations between the U.S. and Russia. Many party members were harassed by the House of Un-American Activities Committee. The IPP was also marginalized for its support of African American candidates. A portion of the received correspondence captures the vehement pro-segregation and anti-Communist mindset that swept the society of the time. In 1952, the IPP held its third national convention in Chicago, Illinois where it announced and Charlotta Bass as the IPP's Presidential and Vice-Presidential nominees, respectively. W.E.B. DuBois gave the keynote speech. The 1952 IPP campaign is particularly historic because Bass was the first African-American woman to run for national office. However, the campaign failed to garner widespread attention and support and was unsuccessful. The IPP disbanded in 1955. Californians for Liberal Representation (CLR) arrived on the Los Angeles political scene in 1962. It was founded by mostly white, middle-class, liberally minded, anti-war advocates. They coalesced around the issue of the and their first major fundraising campaign in 1962 helped elect Edward Roybal and George Brown, two anti-war Congressmen. Some of the early members of the organization include Arthur Carstens (Chairman), Maurice Weiner (Executive Director), Jack Berman (Coordinator) and Eleanor "Elly" Wagner (Administrative Secretary). The board consisted of activists from the broad spectrum of Los Angeles political life and included members from organizations such as the ACLU, community religious leaders, and entertainers such as Steve Allen. After its 1962 campaign for Roybal and Brown, CLR continued its work choosing liberal candidates and formally endorsing them with fundraising and publicity. They were particularly instrumental in supporting and increasing representation of Mexican-American and African within municipal politics. In 1968, CLR planned a rally featuring Martin Luther King; unfortunately, the rally was never realized as King was assassinated a few weeks before the event was slated to take place. In 1969, CLR executed one of its largest campaign efforts in support of Tom Bradley's mayoral bid. In addition to aiding liberal politicians in Los Angeles, CLR supported liberal politicians and figures nationwide. Each year they presented the Award, which was named after the Assembly member and Congressman who assisted the CLR in building a progressive coalition of community leaders. Some of the Kefauver Award winners include journalist William Shirer, Senators George McGovern, Wayne Morse, and Joseph Clark. The organization remained active for over ten years. Eleanor Wagner, one of the founding members, left CLR in 1972. Jack Berman fulfilled her duties as administrative secretary (essentially the executor of board decisions) and CLR continued its work through the late 1970s. To date, there has been little scholarship on CLR's contribution to liberal politics in Los Angeles. Scope and Content The bulk of the collection is comprised of the Independent Progressive Party (IPP) and Californians for Liberal Representation's (CLR) organizational records. The third series contains a small sampling of Jack Berman's personal papers from his involvement in California politics after the organizational lives of the IPP and CLR. Organization and Arrangement The collection is organized into three series: Independent Progressive Party (IPP), Californians for Liberal Representation (CLR), and Liberal Political Activity in California, 1968-1986. The series titles were imposed as the collection lacked a meaningful original order. The series are arranged in chronological order. • The Independent Progressive Party series contains three subseries: Administrative, Subject Files, and Henry A. Wallace. Folders are arranged in alphabetical, chronological (when appropriate) order. • The Californians for Liberal Representation series contains two subseries: Administrative and Subject Files. Folders are arranged in alphabetical, chronological (when appropriate) order. • The Liberal Political Activity in California, 1982-1986 series contains four folders divided by articles, organizations, and people. Folders are arranged in alphabetical order. Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Subjects

1614 3 Independent Progressive Party. Californians for Liberal Representation. • Eleanor Raymond Wagner Papers , 1949-1976, Special Collections, UCLA • The Hugh C. Macdougall Collection of Progressive Party Papers , 1946-1950 Special Collections, University of Iowa • Papers of Lew Frank , 1943-1968, Special Collections, University of Iowa • Papers of C. B. Baldwin , 1933-1975. Special Collections, University of Iowa

1. Independent Progressive Party 1938-1954, 1986 Scope and Content Note The Independent Progressive Party records consist of the organization's administrative and subject files, and Henry Wallace campaign material.

1.1 Administrative files 1946-1954 Scope and Content Note The Administration subseries of the Independent Progressive Party series contains documents generated by the national, state, Los Angeles County, and Los Angeles neighborhood levels of the party. These records include by-laws, founding papers, correspondence, financial records, minutes, newsletters, party platforms and resolutions, and photographs. Through the folder titles, one can gain a sense of the organization of the party through its various clubs and committees. While the collection contains records from the multiple branches of the organization at the national and state level, it is particularly strong in its documentation of IPP activity in California and Los Angeles due to Jack Berman's leadership in the Los Angeles County arm of the IPP. The collection contains significant runs of the national newsletter, National Guardian, and the Los Angeles newsletter, I.P.P. Organizer. The collection also contains individual issues and small, incomplete runs of the newsletter by the youth arm, local clubs and special interest committees of the IPP. Additionally, the Administrative series contains records generated by the Progressive Citizens of America and the Hollywood Independent Citizens Committee of the Arts, Sciences and Professions, two organizations that were the precursor to the IPP. The photographs depict figures such as Senator George Pepper, Senator Hugh Mitchell, actress Olivia De Havilland, Groucho Marx, Congressman Hugh de Lacy, Billy Graham, Ellis Patterson, Hugh Taylor, , IPP chairman Edward Mosk, Farmer-Labor Party Governor and Wallace campaign coordinator Elmer Benson. The photographs also document the 1948 Wallace rally at Gilmore Stadium and a mine workers' strike. Most of the photographs are unlabeled and undated but document IPP and IPP-affiliated figures.

Box 1, Folder 1 By-laws undated Box 1, Folder 2 Board minutes 1950 Box 1, Folder 3 Board minutes 1951 Box 1, Folder 4 Executive Board 1955, undated Scope and Content Note Memorandum, policy statement

Box 1, Folder 5 Campaign handbook 1948 Box 1, Folder 6 Clubs--assembly district 1948, undated Scope and Content Note Leaflets, election precinct reports

1614 4 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 1, Folder 7 Clubs--congressional district 1948-1954, undated Scope and Content Note Leaflets, correspondence

Box 1, Folder 8 Clubs--neighborhoods 1951-1954 Scope and Content Note Leaflets, election precinct reports

Box 1, Folder 9 Club Council--minutes 1952 Box 1, Folder 10 Club Council--program proposal 1953 Box 1, Folder 11 Club Council--report 1955 Box 1, Folder 12 Committee--County Central 1948 Scope and Content Note Correspondence, press releases, memoranda, meeting attendance records

Box 1, Folder 13 Committee--County Central 1949 Scope and Content Note Resolutions, list of party candidates, meeting attendance records, memoranda

Box 1, Folder 14 Committee--County Central 1950 Scope and Content Note Meeting attendance records

Box 1, Folder 15 Committee--County Central 1951 Scope and Content Note List of party candidates, statement to State Public Utilities Commission

Box 2, Folder 1 Committee--County Central 1952 Scope and Content Note List of party candidates

Box 2, Folder 2 Committee--County Central 1953 Scope and Content Note Statement on youth problems

Box 2, Folder 3 Committee--County Central undated Scope and Content Note Reports, candidate suggestions, by-laws

Box 2, Folder 4 Committee--County Executive 1949, undated Scope and Content Note Memorandum, club subsidy quotas

Box 2, Folder 5 Committee--National 1948 Scope and Content Note Minutes, reports, Henry Wallace speech, resolutions

Box 2, Folder 6 Committee--National 1949 Scope and Content Note Minutes, reports, resolutions, party statements

1614 5 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 2, Folder 7 Committee--National 1950 Scope and Content Note Minutes, reports, resolutions, party statements

Box 2, Folder 8 Committee--National 1952 Scope and Content Note Program against reaction

Box 2, Folder 9 Committee--National 1954 Scope and Content Note Reports, party statements

Box 2, Folder 10 Committee--National Executive 1948 Scope and Content Note Meeting notice

Box 2, Folder 11 Committee--National Executive 1949 Scope and Content Note Party statements, minutes

Box 2, Folder 12 Committee--National Executive 1953 Scope and Content Note Proposed committee statement

Box 2, Folder 13 Committee--Third Party Organizing 1947 Scope and Content Note Booklet, leaflets, instructions to filers and canvassers

Box 2, Folder 14 Committee--State Central 1948 Scope and Content Note Officer directory, press releases

Box 2, Folder 15 Committee--State Central 1952 Scope and Content Note Member directory

Box 2, Folder 16 Committee--State Central 1954 Scope and Content Note Member directory

Box 2, Folder 17 Committee--State Executive 1948 Scope and Content Note Memoranda, election results, minutes, resolutions, committee statements

Box 2, Folder 18 Committee--State Executive 1953 Scope and Content Note Reports

Box 2, Folder 19 Committee--State Executive 1954 Scope and Content Note Committee statements

1614 6 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 2, Folder 20 Committee--State Executive 1955 Scope and Content Note Policy statement

Box 2, Folder 21 Committee--State Organizing 1948 Scope and Content Note List of members and nominees

Box 2, Folder 22 Committee--State Organizing undated Scope and Content Note Leaflets

Box 2, Folder 23 Committees--various 1948, undated Scope and Content Note Leaflets, newsletters, minutes, recommendations

Box 2, Folder 24 Conference-West Coast Regional 1951 Box 2, Folder 25 Convention--Founding 1948 Box 3, Folder 1 Convention 1950 Scope and Content Note Addresses, statements, resolutions

Box 3, Folder 2 Convention 1952, undated Scope and Content Note Speeches, schedule, delegate's credential

Box 3, Folder 3 Convention--California State 1948 Scope and Content Note Memoranda, correspondence, speeches, reports, resolutions, delegate lists

Box 3, Folder 4 Convention--California State 1950 Scope and Content Note Party platform

Box 3, Folder 5 Convention--California State 1952 Scope and Content Note Memorandum, notes on delegates

Box 3, Folder 6 Convention--California State 1954 Scope and Content Note List of delegates, agenda, party platform, keynote address

Box 3, Folder 7 Convention--California State undated Scope and Content Note Preamble and amendments to party platform

Box 3, Folder 8 Correspondence 1946 Box 3, Folder 9 Correspondence 1947 Box 3, Folder 10 Correspondence 1948 Box 3, Folder 11 Correspondence 1949 Box 3, Folder 12 Correspondence 1950 Box 3, Folder 13 Correspondence 1951 Box 3, Folder 14 Correspondence 1952 Box 3, Folder 15 Correspondence 1953

1614 7 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 3, Folder 16 Correspondence 1954 Box 3, Folder 17 Correspondence undated Box 3, Folder 18 Endorsements 1947-1948 Box 3, Folder 19 Essays 1948, undated Box 3, Folder 20 Fact sheets 1948-1949, circa Box 4, Folder 1 Financial records 1946 Box 4, Folder 2 Financial records 1947 Box 4, Folder 3 Financial records--check ledger 1947-1948 Box 4, Folder 4 Financial records 1948 Box 4, Folder 5 Financial records 1949 Box 4, Folder 6 Financial records 1950 Box 4, Folder 7 Financial records 1951 Box 4, Folder 8 Financial records 1952 Box 4, Folder 9 Financial records 1953 Box 4, Folder 10 Financial records 1954 Box 4, Folder 11 Financial records undated Box 4, Folder 12 Founding papers 1948 Box 4, Folder 13 Hollywood Independent Citizens Committee of the Arts, Sciences & Professions (HICCASP) 1945-1948 Scope and Content Note Financial records, correspondence, recall campaign of Councilman Mead McClanahan

Box 4, Folder 14 Internal Revenue Service 1950-1953 Box 4, Folder 15 Newsletter--Legislative Bulletin 1953, undated Box 4, Folder 16 Los Angeles County 1948 Scope and Content Note Leaflets, policy statements, event program

Box 4, Folder 17 Los Angeles County 1949 Scope and Content Note Memorandum, platform, press releases, event program

Box 4, Folder 18 Los Angeles County 1950 Scope and Content Note Booklet, receipt books, recommendations

Box 4, Folder 19 Los Angeles County 1951 Scope and Content Note Municipal program, leaflets, reports, memorandum, volunteer instructions, voter statistics

Box 4, Folder 20 Los Angeles County 1952 Scope and Content Note Correspondence, lecture announcement

Box 5, Folder 1 Los Angeles County 1953 Scope and Content Note Municipal campaign, election analysis

Box 5, Folder 2 Los Angeles County undated Scope and Content Note Leaflets, campaign materials

Box 5, Folder 3 Media airtime 1952 Box 5, Folder 4 Media attacks 1948

1614 8 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 5, Folder 5 Memoranda 1949 Box 5, Folder 6 Memoranda 1950 Box 5, Folder 7 Memoranda 1952 Box 5, Folder 8 Memoranda 1953 Box 5, Folder 9 Memoranda undated Box 5, Folder 10 Miscellaneous undated Box 5, Folder 11 National Party office 1949, undated Scope and Content Note Leaflets, pamphlets, press releases

Box 5, Folder 12 Newsletter--The Bulletin 1947 Box 5, Folder 13 Newsletter--The Bulletin 1948 Box 5, Folder 14 Newsletter--The Bulletin 1949 Box 5, Folder 15 Newsletter--The Bulletin 1950 Box 5, Folder 16 Newsletter--The Bulletin 1953 Box 5, Folder 17 Newsletter--The Bulletin 1954 Box 5, Folder 18 Newsletter--National Guardian 1950-1952 Box 5, Folder 19 Newsletter--Organizer 1949 Box 5, Folder 20 Newsletter--Organizer 1950 Box 5, Folder 21 Petitions 1947 Scope and Content Note Campaign to form new political party in California

Box 5, Folder 22 Photographs 1946-1948 Scope and Content Note Including Charlotta Bass, Hugh De Lacy, Billy Graham, Olivia De Havilland, Groucho Marx, George Pepper, Paul Robeson, Wallace rally, strikers

Box 5, Folder 23 Platform 1952 Box 5, Folder 24 Publicity guides 1949 Box 5, Folder 25 Posters 1947, undated Box 5, Folder 26 Public relations department undated Box 5, Folder 27 Research department--third party 1947-1948 Box 5, Folder 28 Resolutions undated Box 6, Folder 1 Progressive Citizens of America 1947-1953, undated Scope and Content Note Correspondence, publicity materials, voter statistics, minutes, financial records

Box 6, Folder 2 State--California 1948, undated Box 6, Folder 3 State--Colorado 1948 Box 6, Folder 4 State--Connecticut 1948 Box 6, Folder 5 State--Florida 1948 Box 6, Folder 6 State--Georgia 1948 Box 6, Folder 7 State--Idaho 1948 Box 6, Folder 8 State--Illinois 1948 Box 6, Folder 9 State--Indiana 1948-1949 Box 6, Folder 10 State--Iowa 1948 Box 6, Folder 11 State--Kentucky 1949 Box 6, Folder 12 Election--Maine 1948 Box 6, Folder 13 Elections--Maryland 1948-1949 Box 6, Folder 14 Elections--Massachusetts 1948 Box 6, Folder 15 Elections--Michigan 1948 Box 6, Folder 16 State--Minnesota 1949 Box 6, Folder 17 State--Missouri 1948 Box 6, Folder 18 State--New Hampshire 1949 Box 6, Folder 19 State--New Mexico 1948

1614 9 1. Independent Progressive Party 1938-1954, 1986 1.1 Administrative files 1946-1954

Box 6, Folder 20 State--North Carolina 1948 Box 6, Folder 21 State--Ohio 1948 Box 6, Folder 22 State--Oklahoma undated Box 6, Folder 23 State--Oregon 1949 Box 6, Folder 24 State--Pennsylvania 1948-1949 Box 6, Folder 25 State--Rhode Island 1948 Box 6, Folder 26 State--Tennessee 1948 Box 6, Folder 27 State--Texas 1948 Box 6, Folder 28 State--Utah 1948 Box 6, Folder 29 State--Washington D.C. 1948 Box 6, Folder 30 State--Wisconsin 1949 Box 6, Folder 31 Women's Division undated Scope and Content Note Lecture announcement

Box 6, Folder 32 Young Progressives of America 1948-1949, undated Scope and Content Note Memoranda, pamphlets, financial records, platform

Box 26, Folder 1 Newsletter--National Guardian 1951 Scope and Content Note Bound with index of issues

Box 28, Folder 5 Film--"The Elephant and the Donkey" undated Scope and Content Note 1 reel, 16 mm

Box 29, Folder 1 Film--"Ban the Bomb" undated Scope and Content Note 1 reel

Box 29, Folder 2 Film--television show 1954 Scope and Content Note Features Horace V. Alexander, candidate for Secretary of State, Mrs. isobel Cerney, candidate for US Senate, Herbert Cohn, candidate for State Treasurer.

Box 30, Folder 1 Film--untitled undated

1.2 Subject files 1938, 1945-1954 Scope and Content Note The Subject Files contains materials on IPP and IPP endorsed candidates, political opponents, IPP involvement in municipal, state (mostly in Los Angeles and California) and national elections, and political issues (i.e. atomic bomb, The Cold War, McCarthyism, racial discrimination, immigration, cost of living, and labor unions). The subject files contain a large amount of campaign literature by Democratic and Progressive Party candidates. Candidates with a substantial amount of documentation are filed according to their last name; candidates with lesser documentation are arranged alphabetically within the folder "Candidates." This sub-series also contains extensive clippings organized by year.

Box 6, Folder 33 Agriculture 1945 Scope and Content Note Pamphlet

1614 10 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 6, Folder 34 Alexander, Horace 1954 Scope and Content Note Independent Progressive Party state candidate. Campaign materials, incoming correspondence, clippings

Box 6, Folder 35 American Federation Labor (AFL) 1952 Scope and Content Note Publications

Box 6, Folder 36 1948 Scope and Content Note Memoranda, newsletters

Box 6, Folder 37 American Veterans Committee undated Scope and Content Note Pamphlet

Box 7, Folder 1 Atomic/hydrogen bomb 1946-1947 Scope and Content Note Articles, pamphlets, newsletters

Box 7, Folder 2 Baldwin, C.B. 1953 Scope and Content Note Reception in honor

Box 7, Folder 3 Barnes, Mary Natividad 1952 Scope and Content Note Campaign materials

Box 7, Folder 4 Bass, Charlotta 1952 Scope and Content Note Campaign materials, speeches, clippings

Box 7, Folder 5 Benes, Eduard 1948 Scope and Content Note Memoirs

Box 7, Folder 6 Berman, Jack undated Scope and Content Note Campaign leaflet

Box 7, Folder 7 Bonelli, William G. 1953 Scope and Content Note Address given to National Association of Tax Administrators

Box 7, Folder 8 Borough, Reuben 1946-1953 Scope and Content Note U.S. senator campaign materials, speeches, testimonial dinner.

Box 7, Folder 9 Bowron, Fletcher 1950 Scope and Content Note Recall campaign

1614 11 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 7, Folder 10 Bridges, Harry 1941-1945 Scope and Content Note Deportation case

Box 7, Folder 11 Brown, Edmund 1946 Scope and Content Note Correspondence, speeches, clippings

Box 7, Folder 12 Candidates 1946-1953 Box 7, Folder 13 Candidates--non-Independent Progressive Party 1952-1953 Box 7, Folder 14 Carlson, Evan, Colonel 1945 Scope and Content Note Biography, clippings

Box 7, Folder 15 Cerney, Isobel 1954, undated Scope and Content Note Independent Progressive Party candidate. Biography, television interview script

Box 7, Folder 16 Clippings 1944 Box 7, Folder 17 Clippings 1945 Box 8, Folder 1 Clippings 1947 Box 8, Folder 2 Clippings 1948 Box 8, Folder 3 Clippings 1949 Box 8, Folder 4 Clippings 1950 Box 8, Folder 5 Clippings 1951 Box 8, Folder 6 Clippings 1952 Box 8, Folder 7 Clippings 1953 Box 8, Folder 8 Clippings 1954 Box 8, Folder 9 Clippings undated Box 8, Folder 10 Communist registration by Los Angeles Police Department 1950 Box 8, Folder 11 Conferences 1948-1955 Box 8, Folder 12 Conferences--California Legislative 1947-1948 Box 8, Folder 13 Congress of Industrial Organizations (CIO) 1948-1954 Box 8, Folder 14 Cost of living 1945-1954 Box 8, Folder 15 De Lacy, Hugh 1946 Box 8, Folder 16 Democratic Party 1944-1954 Box 8, Folder 17 Discrimination--political undated Box 8, Folder 18 Discrimination--racial 1948-1953, undated Box 8, Folder 19 Douglas, Helen Gahagan 1944-1952 Box 9, Folder 1 Downey, Sheridan 1943-1946, undated Box 9, Folder 2 Edelman, Irwin 1950 Box 9, Folder 3 Elconin, Bill 1950 Scope and Content Note Chairman of the Los Angeles County Central Committee

Box 9, Folder 4 Elections 1946 Scope and Content Note Voter registration information pamphlet, congressional record facts

Box 9, Folder 5 Elections--City Council 1947-1948 Scope and Content Note Progressive Citizens of America endorsements and voter information

1614 12 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 9, Folder 6 Elections 1948 Scope and Content Note 1 of 2. Leaflets, election returns, telegrams, campaign plan

Box 9, Folder 7 Elections 1948 Scope and Content Note 2 of 2. Pamphlets, memoranda, election returns

Box 9, Folder 8 Elections 1949 Scope and Content Note Leaflets, clippings, party platform

Box 9, Folder 9 Elections 1950 Scope and Content Note Reports, election returns

Box 10, Folder 1 Elections 1951 Scope and Content Note Election returns

Box 10, Folder 2 Elections 1952 Scope and Content Note Election returns, lists of candidates, candidacy registration, clippings

Box 10, Folder 3 Elections 1953 Scope and Content Note Campaign leaflets, election returns, clippings

Box 10, Folder 4 Elections 1954 Scope and Content Note Los Angeles County precinct data, election returns, list of candidates

Box 10, Folder 5 Elections 1955 Scope and Content Note Board of Education campaign, list of candidates

Box 10, Folder 6 Election statistics--presidential 1944-1948 Box 10, Folder 7 Esterman, William 1948 Box 10, Folder 8 Federal Communications Commission (FCC) and KFI radio station 1948 Scope and Content Note Correspondence, press releases

Box 10, Folder 9 German war criminals 1946-1948 Box 10, Folder 10 Hallinan, Vincent 1952, undated Box 10, Folder 11 Healy, Ned R. 1943-1948 Box 10, Folder 12 Holdridge, Herbert C. 1950-1951 Box 10, Folder 13 Holifield, Chet 1948 Box 10, Folder 14 Hollywood Writers Mobilization 1946 Box 10, Folder 15 House Committee on un-American Activities 1948-1952 Box 11, Folder 1 House Committee on un-American Activities--Hollywood subpoenas undated Scope and Content Note Speeches regarding subpoenas

1614 13 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 11, Folder 2 Indo- undated Scope and Content Note Pamphlet

Box 11, Folder 3 International Association of Machinists 1951 Box 11, Folder 4 International Longshoremen and Warehousemen's Union 1944-1949 Box 11, Folder 5 Johannes Steel Report on World Affairs 1948 Box 11, Folder 6 Kahn, Albert E. undated Box 11, Folder 7 Kenny, Robert W. 1947-1950 Box 11, Folder 8 Knight, Goodwin 1953 Box 11, Folder 9 Korea 1950 Box 11, Folder 10 Labor 1950-1954 Box 11, Folder 11 Legislation 1944-1951 Box 11, Folder 12 Lehman Cellar Bill 1953 Box 11, Folder 13 Los Angeles Federation of Teachers 1953-1955 Box 11, Folder 14 McCarthy, Joseph 1953-1954 Box 11, Folder 15 McCarran Act 1950 Box 11, Folder 16 McGee, Willie, case 1951 Box 11, Folder 17 Migrant labor 1947 Box 11, Folder 18 Milk prices 1948 Box 12, Folder 1 National Association for the Advancement of Colored People (NAACP) 1948-1952 Box 12, Folder 2 National Citizens Political Action Committee 1946 Box 12, Folder 3 National Lawyers Guild 1948 Box 12, Folder 4 North Atlantic Military Pact 1949 Box 12, Folder 5 Office of Price Administration 1944-1946 Box 12, Folder 6 Office of War Mobilization and Reconversion 1945 Box 12, Folder 7 Other organizations 1938, 1946-1955, undated Scope and Content Note Leaflets, pamphlets regarding citizen's rights, democracy, and elections

Box 12, Folder 8 Pacific Telephone and Telegraph Co. circa 1948 Scope and Content Note Brief submitted to California Public Utilities Commission

Box 12, Folder 9 Patterson, Ellis 1944-1949 Scope and Content Note Congressman, Los Angeles mayoral candidate

Box 13, Folder 1 Pepper, Claude 1946-1948 Scope and Content Note U.S. Senator. Speeches, clippings

Box 13, Folder 2 Precinct workers 1952 Scope and Content Note Democratic party volunteer guide

Box 13, Folder 3 Press 1945 Scope and Content Note How-to handle guide

Box 13, Folder 4 Propaganda 1948 Scope and Content Note Informational pamphlet

Box 13, Folder 5 Proposition 2 1949

1614 14 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 13, Folder 6 Public transportation 1950 Scope and Content Note Fare increase and zoning proposal

Box 13, Folder 7 Public Utilities Commission--California 1951-1952 Box 13, Folder 8 Registered voters--Los Angeles County 1944-1949 Scope and Content Note Statistics

Box 13, Folder 9 Registered voters--Los Angeles County 1948 Scope and Content Note Statistics

Box 13, Folder 10 Registered voters--Los Angeles County 1951 Scope and Content Note Statistics

Box 13, Folder 11 Registered voters--Los Angeles County 1952 Scope and Content Note Statistics

Box 13, Folder 12 Religion undated Scope and Content Note Pamphlets

Box 13, Folder 13 Taft-Hartley law repealment 1948-1949 Box 13, Folder 14 Rent control 1947-1950 Box 13, Folder 15 Roosevelt college undated Box 13, Folder 16 Roosevelt, George 1950 Scope and Content Note California gubernatorial candidate

Box 13, Folder 17 Rosenberg case 1952-1954 Box 13, Folder 18 Russia 1946-1948 Scope and Content Note Pamphlets regarding diplomatic relations

Box 13, Folder 19 Script--television 1954 Box 13, Folder 20 Scully, Frank 1946 Scope and Content Note 57th District Assembly candidate

Box 13, Folder 21 Shaw, George Bernard 1948 Scope and Content Note Interview

Box 13, Folder 22 Shelley, John F. 1939-1946 Scope and Content Note California State Senator. Speech, legislative voting record

Box 13, Folder 23 Society for the Prevention of World War III, Inc. 1948 Box 13, Folder 24 Social welfare 1949

1614 15 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 13, Folder 25 Songs 1948-1952 Scope and Content Note Lyrics, sheet music, 4 7" phonograph records

Box 13, Folder 26 Sound laws--Los Angeles 1948 Box 13, Folder 27 Stark, Louis 1948 Scope and Content Note Congressional candidate

Box 14, Folder 1 Taylor, Glen 1948 Scope and Content Note U.S. Senator. Biography, speeches, senate bills, clippings.

Box 14, Folder 2 Taylor, Glen--Rally--Gilmore Stadium 1948 Box 14, Folder 3 Taylor, Glen--Speeches 1948 Box 14, Folder 4 Telephone rate increase 1948-1949 Box 14, Folder 5 Tenney, Jack 1943-1952 Scope and Content Note California State Senator. Head of State Senate Committee on un-American Activities

Box 14, Folder 6 Trade--China 1949 Box 14, Folder 7 United Electrical, Radio and Machine Workers of America (UE) 1948 Scope and Content Note Pamphlets

Box 14, Folder 8 United Nations 1948 Scope and Content Note Address by Sir Carl Berendsen

Box 14, Folder 9 Vogel, Mortimer 1946 Scope and Content Note California Assembly candidate

Box 14, Folder 10 Voorhis, Jerry 1946 Scope and Content Note U.S. Senator. Voting record

Box 14, Folder 11 Vote cast in presidential and congressional elections 1928-1944 Scope and Content Note Government Printing Office publication

Box 14, Folder 12 Walsh, George undated Scope and Content Note Speech

Box 14, Folder 13 Warren, Earl 1946, undated Scope and Content Note California governor. Research report regarding political record.

Box 14, Folder 14 Warren, Earl 1943-1946 Scope and Content Note Clippings

1614 16 1. Independent Progressive Party 1938-1954, 1986 1.2 Subject files 1938, 1945-1954

Box 14, Folder 15 Washington, Alia undated Scope and Content Note Speeches

Box 31, Folder 1 Elections--Los Angeles 1951 Scope and Content Note Tabulation of returns

1.3 Wallace, Henry 1942, 1946-1950, 1986 Scope and Content Note The Henry A. Wallace sub-series contains campaign literature, drafts and transcripts of speeches, clippings, videotapes, and reel-to-reel audio recordings. The majority of the material relates to Wallace's 1948 Presidential campaign. The work of the National Wallace for President Committee is heavily documented; there is also a significant amount of campaign literature from the smaller, diverse campaign committees such as Italian-Americans for Wallace, Women for Wallace, Nisei for Wallace, Youth for Wallace, and Labor for Wallace. The rest of the materials consist of speeches from 1949-1950 as well as newspaper clippings on Wallace's resignation from the IPP in 1950.

Box 15, Folder 1 Amigos de Wallace 1948, undated Scope and Content Note Some materials in Spanish

Box 15, Folder 2 Biography 1948 Box 15, Folder 3 Campaign literature 1948 Box 15, Folder 4 Clippings 1947 Scope and Content Note Articles in El Popular and Revista de D.F in Spanish

Box 15, Folder 5 Clippings 1948 Box 15, Folder 6 Clippings 1949 Box 15, Folder 7 Clippings 1950 Box 15, Folder 8 Essays--about 1948 Box 15, Folder 9 Essays--by 1946 Box 15, Folder 10 Films 1948 Scope and Content Note Written descriptions

Box 15, Folder 11 National Labor Committee for Wallace 1948 Box 15, Folder 12 National Railroad Labor Committee 1948, undated Box 15, Folder 13 National Wallace for President Committee 1948-1949, undated Scope and Content Note Pamphlets, correspondence, newsletters, committee members

Box 15, Folder 14 National Wallace for President Committee Convention 1948 Box 16, Folder 1 Nationality Committee 1948-1949 Box 16, Folder 2 Nisei for Wallace 1948-1949 Box 16, Folder 3 Rally--Olympic Auditorium 1946 October 24 Box 16, Folder 4 Rally--Gilmore Stadium 1947 Box 16, Folder 5 Rally--Gilmore Stadium 1948 October 2 Box 16, Folder 6 Rally--Gilmore Stadium 1949 May 13

1614 17 1. Independent Progressive Party 1938-1954, 1986 1.3 Wallace, Henry 1942, 1946-1950, 1986

Box 16, Folder 7 Resignation 1950 Scope and Content Note Clippings

Box 16, Folder 8 Songs 1948 Box 16, Folder 9 Speeches 1942 Box 16, Folder 10 Speeches 1947 March-May Box 16, Folder 11 Speeches 1947 September-December Box 16, Folder 12 Speeches 1948 January Box 16, Folder 13 Speeches 1948 February Box 16, Folder 14 Speeches 1948 March Box 17, Folder 1 Speeches 1948 April Box 17, Folder 2 Speeches 1948 May Box 17, Folder 3 Speeches 1948 June Box 17, Folder 4 Speeches 1948 July Box 17, Folder 5 Speeches 1948 August Box 17, Folder 6 Speeches 1948 September Box 17, Folder 7 Speeches 1948 October Box 17, Folder 8 Speeches 1949 Box 17, Folder 9 Speeches 1950 Box 17, Folder 10 Speeches undated Box 17, Folder 11 Women for Wallace 1948, undated Box 17, Folder 12 Youth groups for Wallace 1948 Scope and Content Note Young Progressives of America, Youth for Wallace, Students for Wallace

Box 27, Folder 1 Rally undated Scope and Content Note Photograph in two parts

Box 27, Folder 2 Speeches--Berkeley undated Scope and Content Note On reverse, "congratulated after delivering speech at Berkeley"

Box 27, Folder 3 Scrapbook 1945-1948, 1986 Scope and Content Note Clippings, party platform, Hugh De Lacey memorial program

Box 28, Folder 1 Speeches 1948 May 15 Scope and Content Note Audiotape, reel 1. Magnetic recording tape

Box 28, Folder 2 Speeches 1948 May 15 Scope and Content Note Audiotape, reel 2. Magnetic recording tape

Box 28, Folder 3 Film--"Meet Henry Wallace" undated Scope and Content Note Reel 1, 16 mm

Box 28, Folder 4 Film--"Meet Henry Wallace" undated Scope and Content Note Reel 2, 16 mm

1614 18 1. Independent Progressive Party 1938-1954, 1986 1.3 Wallace, Henry 1942, 1946-1950, 1986

Box 30, Folder 2 Film--Freedom rally undated Scope and Content Note Wallace and Paul Robeson, Harlem, New York

2. Californians for Liberal Representation 1951-1976 Scope and Content Note The Californians for Liberal Representation records consist of the organization's administrative and subject files.

1.1 Administrative 1963-1974, undated Scope and Content Note The Administration sub-series contains materials such as agendas and minutes from the Executive Board's meetings, by-laws, fundraising and campaign letters, correspondence, and press releases. The correspondence includes many letters to and from political and community leaders, including Cesar Chavez. The Subject Files sub-series contains materials on CLR- endorsed candidates, political opponents, municipal, state, and national elections, legislature (assembly and congressional district reapportionment, tax reform, farm workers), and materials from other liberal political organizations, such as California Democratic Council and Congress for Mexican Unity.

Box 18, Folder 1 Board minutes 1963 Box 18, Folder 2 Board minutes and committee reports 1964 Box 18, Folder 3 Board minutes 1965 Box 18, Folder 4 Board minutes and committee reports 1966 Box 18, Folder 5 Board minutes and committee reports 1967 Box 18, Folder 6 Board minutes and committee reports 1968 Box 18, Folder 7 Board minutes and committee reports 1969 Box 18, Folder 8 Board minutes and committee reports 1970 Box 18, Folder 9 Board minutes and committee reports 1971 Box 18, Folder 10 Board minutes and committee reports 1972 Box 18, Folder 11 Board minutes and committee reports 1973 Box 18, Folder 12 Board minutes and committee reports 1974 Box 18, Folder 13 Board correspondence 1975 Box 18, Folder 14 Board minutes and committee materials undated Box 18, Folder 15 By-laws undated Box 18, Folder 16 Circular letters 1967 Box 18, Folder 17 Circular letters 1968 Box 18, Folder 18 Circular letters 1969 Box 18, Folder 19 Circular letters 1970 Box 19, Folder 1 Circular letters 1971 Box 19, Folder 2 Circular letters 1972 Box 19, Folder 3 Circular letters 1973 Box 19, Folder 4 Circular letters 1974 Box 19, Folder 5 Circular letters undated Box 19, Folder 6 Circular letters from other organizations 1963-1976 Box 19, Folder 7 Clippings 1971-1973, undated Box 19, Folder 8 Contact lists 1968 Box 19, Folder 9 Correspondence 1967 Box 19, Folder 10 Correspondence 1968 Box 19, Folder 11 Correspondence 1969 Box 19, Folder 12 Correspondence 1970 Box 19, Folder 13 Correspondence 1971 Box 19, Folder 14 Correspondence 1972 Box 19, Folder 15 Correspondence 1973 Box 19, Folder 16 Correspondence 1974

1614 19 2. Californians for Liberal Representation 1951-1976 1.1 Administrative 1963-1974, undated

Box 19, Folder 17 Correspondence undated Box 19, Folder 18 Demographics--districts and precincts 1969-1971 Box 19, Folder 19 Endorsements--ballot measures 1972 Box 19, Folder 20 Financial records 1965 Box 19, Folder 21 Financial records 1968 Box 19, Folder 22 Flyers--other organizations 1964, undated Box 19, Folder 23 Fundraising 1968 Box 19, Folder 24 Fundraising 1969 Box 19, Folder 25 Fundraising 1970 Box 19, Folder 26 Fundraising 1971 Box 19, Folder 27 Fundraising 1972 Box 19, Folder 28 Fundraising 1973 Box 19, Folder 29 Fundraising undated Box 19, Folder 30 Guidelines--campaigns 1976, undated Box 20, Folder 1 Organizational questionnaire 1972 Box 20, Folder 2 Press releases 1968-1972 Box 20, Folder 3 Signatures undated Box 20, Folder 4 Tribute Journal 1972 Scope and Content Note Tenth anniversary commemoration

Box 20, Folder 5 Writings 1971 Scope and Content Note Party statements, speeches

1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk) Scope and Content Note The subject files contain a significant amount of Tom Bradley's 1969 mayoral campaign as CLR was a primary endorser. Other notable figures included in the subject files are CLR Chairman Arthur Carstens, and former and first African-American Mayor of Gary, Indiana Richard Hatcher, Ralph Nader, and CLR's Kefauver Award winners – journalist William Shirer, Senators George McGovern, Wayne Morse, and Joseph Clark.

Box 20, Folder 6 Anti-ballistic missile system (ABM) 1969-1970 Scope and Content Note Clippings, records of campaign against

Box 20, Folder 7 Borough, Reuben W. 1968 Scope and Content Note Souvenir clipping

Box 20, Folder 8 Bradley, Tom 1967-1970 (inclusive), 1969 (bulk) Scope and Content Note Mayoral campaign

Box 20, Folder 9 Bradley, Tom 1971-1973 (inclusive), 1973 (bulk) Scope and Content Note Mayoral campaign

Box 20, Folder 10 Brown, George 1968-1970 Scope and Content Note U.S. Senate campaign, congressional newsletters

1614 20 2. Californians for Liberal Representation 1951-1976 1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk)

Box 20, Folder 11 Calderon, Richard undated Scope and Content Note Los Angeles City Council campaign

Box 20, Folder 12 Calderon, Richard 1970 Scope and Content Note U.S. congressional campaign

Box 20, Folder 13 California Coalition Conference 1968 Box 20, Folder 14 California Democratic Council--conferences 1971, 1973, 1974 Box 20, Folder 15 California Democratic Council--correspondence and minutes 1974-1976 Box 21, Folder 1 California Democratic Council--procedures 1961-1976 Box 21, Folder 2 Campus activities legislation 1969-1970 Box 21, Folder 3 Carstens, Art 1970 Scope and Content Note Tribute

Box 21, Folder 4 Conference on Community Involvement 1969-1970 Box 21, Folder 5 Congress for Mexican Unity 1968-1970 Scope and Content Note Correspondence, minutes, reports

Box 21, Folder 6 Elections--general 1970 Scope and Content Note Clippings, endorsements, fundraising

Box 21, Folder 7 Elections--general 1974 Scope and Content Note Poll observer instructions

Box 22, Folder 1 Elections--Los Angeles municipal 1969 Scope and Content Note Endorsements, candidate information

Box 22, Folder 2 Elections--Los Angeles municipal 1971 Scope and Content Note Clippings, endorsements, campaign literature

Box 22, Folder 3 Elections--presidential 1968 Scope and Content Note Clippings, issue statements

Box 22, Folder 4 Elections--presidential 1972 Scope and Content Note Clippings, correspondence

Box 22, Folder 5 Elections--primary 1968 Scope and Content Note Endorsements

Box 22, Folder 6 Elections--primary 1970 Scope and Content Note Endorsements, campaign literature, clippings

1614 21 2. Californians for Liberal Representation 1951-1976 1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk)

Box 23, Folder 1 Elections--primary 1972 Scope and Content Note Endorsements, clippings, campaign literature

Box 23, Folder 2 Elections--primary 1974 Scope and Content Note Minutes, candidate positions on issues, correspondence

Box 23, Folder 3 Elections--senatorial 1968 Scope and Content Note Alan Cranston vs. Max Rafferty.

Box 23, Folder 4 Elections--State Superintendent of Education 1970 Scope and Content Note Julian Nava vs. Max Rafferty vs. Wilson Riles

Box 23, Folder 5 Election reform 1969-1971 Scope and Content Note Clippings, issue statements

Box 23, Folder 6 Environmental--People's Lobby 1969-1971 Box 23, Folder 7 Hatcher, Richard G. 1969 Scope and Content Note Gary, Indiana mayor visit to Los Angeles

Box 23, Folder 8 Kefauver, Estes 1962 Scope and Content Note U.S. Senator. Reception

Box 23, Folder 9 King, Martin Luther, Jr. 1967-1968 Scope and Content Note Proposed Los Angeles visit, memorial event. Includes letter from Cesar Chavez.

Box 23, Folder 10 Legislation 1967-1971 Scope and Content Note Correspondence, reports, newsletters

Box 23, Folder 11 Lindsay, John V. 1969 Scope and Content Note mayor. Kefauver Award recipient.

Box 23, Folder 12 Los Angeles Police Department 1974, undated Scope and Content Note Reports

Box 24, Folder 1 McCarthy, Eugene 1968 Scope and Content Note Presidential campaign

Box 24, Folder 2 McGovern, George 1967 Scope and Content Note Kefauver Award recipient

1614 22 2. Californians for Liberal Representation 1951-1976 1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk)

Box 24, Folder 3 McGovern, George 1972 Scope and Content Note Presidential campaign

Box 24, Folder 4 Mexican Americans 1971, circa 1973 Scope and Content Note California State Advisory Committee report, resume of Gonzalo Molina

Box 24, Folder 5 Morse, Wayne 1964 Scope and Content Note Kefauver Award recipient

Box 24, Folder 6 Nader, Ralph 1969 Scope and Content Note Kefauver Award recipient

Box 24, Folder 7 Nava, Julian, Dr. 1967 Scope and Content Note Los Angeles Board of Education campaign

Box 24, Folder 8 National Urban Coalition 1970-1971 Scope and Content Note Clippings

Box 24, Folder 9 News publications 1961 Box 24, Folder 10 Peace actions 1967-1972 Scope and Content Note Leaflets, correspondence, directory of Los Angeles peace organizations

Box 24, Folder 11 Poor People's Campaign of Southern Christian Leadership Conference 1968-1969 Scope and Content Note Correspondence, brochure, reports

Box 24, Folder 12 Priorities for the 70s 1969 Scope and Content Note Candidate endorsement questionnaires, issue statements

Box 24, Folder 13 Proposition 14--Farm Worker Initiative 1976 Box 25, Folder 1 Reagan, Ronald 1966-1967 Scope and Content Note California governor candidate. Campaign against

Box 25, Folder 2 Reapportionment 1970-1972 Scope and Content Note Clippings, editorials, meeting invitees, correspondence, issue statements

Box 25, Folder 3 Savitch, Frances 1975 Scope and Content Note Los Angeles City Council candidate, 5th District

1614 23 2. Californians for Liberal Representation 1951-1976 1.2 Subject 1951-1976 (inclusive), 1966-1976 (bulk)

Box 25, Folder 4 Shirer, William 1970 Scope and Content Note Kefauver Award recipient

Box 25, Folder 5 Sieroty, Alan 1974 Scope and Content Note Endorsement for re-election to California Assembly

Box 25, Folder 6 Subversive Activities Control Board 1971 Scope and Content Note Clipping

Box 25, Folder 7 Supersonic Transport--congressional bill 1971 Scope and Content Note Clippings

Box 25, Folder 8 Tax reform--California 1970 Scope and Content Note Proposed programs

Box 25, Folder 9 United Farmworkers 1968 Scope and Content Note Brochures, clippings, boycott of grapes statements

Box 25, Folder 10 Vietnam war 1969-1971 Scope and Content Note Clippings

Box 25, Folder 11 Voting records--U.S. Congress 1969-1972 Box 25, Folder 12 Yorty, Sam 1951-1953, 1969 Scope and Content Note U.S. congressional voting record, clipping

Box 25, Folder 13 Youth 1970 Scope and Content Note Protests against Bank of America. Clippings.

3. Liberal Political Activity in California 1982-1986 Scope and Content Note The Liberal Political Activity in California, (1982-1986) series consists of materials related to Jack Berman's involvement in politics after the IPP and CLR. Berman served on the Tom Bradley's gubernatorial campaign; some of these materials are included in this series. Other materials include correspondence from the Organizing Committee of New Coalition and minutes from Grass Roots Project meetings, articles, and a Dorothy Ray Healey tribute book.

No sub-series

Box 17, Folder 13 People--Bradley, Tom--house party 1986 Scope and Content Note VHS videocassette

Box 25, Folder 14 Articles circa 1982-1984

1614 24 3. Liberal Political Activity in California 1982-1986 No sub-series

Box 25, Folder 15 Organizations 1983-1986 Scope and Content Note Organizing Committee of New Coalition, New Democratic Coalition, minutes of Grass Root Project,

Box 25, Folder 16 People 1983-1986 Scope and Content Note Includes Dorothy Ray Healey tribute booklet, Tom Bradley gubernatorial campaign materials

1614 25