Earl Warren Papers, - OAC PDF server

129
http://oac.cdlib.org/findaid/ark:/13030/tf4b69n6gc Online items available Inventory of the Earl Warren Papers, 1924-53 F3640 1 Inventory of the Earl Warren Papers, 1924-53 Processed by The California State Archives staff; supplementary encoding and revision supplied by Brooke Dykman Dockter. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: [email protected] URL: http://www.sos.ca.gov/archives/ © 2000 California Secretary of State. All rights reserved.

Transcript of Earl Warren Papers, - OAC PDF server

http://oac.cdlib.org/findaid/ark:/13030/tf4b69n6gcOnline items available

Inventory of the Earl WarrenPapers, 1924-53

F3640 1

Inventory of the Earl Warren Papers, 1924-53

Processed by The California State Archives staff; supplementary encoding and revision supplied by Brooke DykmanDockter.California State Archives1020 "O" StreetSacramento, California 95814Phone: (916) 653-2246Fax: (916) 653-7363Email: [email protected]: http://www.sos.ca.gov/archives/© 2000California Secretary of State. All rights reserved.

Inventory of the Earl WarrenPapers, 1924-53

F3640 2

Inventory of the Earl Warren Papers, 1924-53

Inventory: F3640

California State ArchivesOffice of the Secretary of StateSacramento, CaliforniaContact Information:

California State Archives1020 "O" StreetSacramento, California 95814Phone: (916) 653-2246Fax: (916) 653-7363Email: [email protected]: http://www.sos.ca.gov/archives/

Compiled by:David L. Snyder

© 2000 California Secretary of State. All rights reserved.

Descriptive SummaryTitle: Earl Warren Papers,Date (inclusive): 1924-53Inventory: F3640Creator: Warren, EarlExtent: See Series ListRepository: California State ArchivesSacramento, CaliforniaLanguage: English.Publication RightsFor permission to reproduce or publish, please contact the California State Archives. Permission for reproduction orpublication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumesall responsibility for possible infringement which may arise from reproduction or publication of materials from the CaliforniaState Archives collections.Preferred Citation[Identification of item], Earl Warren Papers, F3640, California State Archives.Alternative Form of Materials AvailableSelected audio recordings from this collection were digitized as part of the "California Light and Sound" collection throughthe California Audiovisual Preservation Project (CAVPP). To learn more about how this material was digitized, please visitthe CAVPP website .ForewordEARL WARREN, GOVERNORby Merrell F. SmallSecretary, 1946-53Office of Governor Earl WarrenThat researcher will be disappointed who delves into the Warren Papers with any expectation of discovering thingspolitically sensational to write about.Intrigue was alien to Earl Warren's nature. In all his dealings he was open, aboveboard and non-partisan. Republican in national politics, in the state he was literally apolitical. Why not? The election laws of his era permitted the registrants of all parties to choose him as their nominee, which they did in primary elections including one even for the high office of

Inventory of the Earl WarrenPapers, 1924-53

F3640 3

governor. And on his part Warren never questioned whether a citizen looking to him as Alameda County's district attorney,the attorney general of California, or governor, was Republican or Democrat or the member of any other party or none. Hisinstruction to his staff was that all were to be "dealt with courteously and considerately."Similarly in matters of gubernatorial patronage. His sole interest was in finding that person best qualified for the job he wasfilling. "I will surround myself with good people" was his creed. He persuaded attorneys of prosperous private practice toserve as judges at greatly lessened income. He made not a politician but a renowned engineer responsible for the statehighway system. Many appointees were Democrats, although Warren actually did not realize this sometimes. On oneoccasion (which I witnessed!) he was taken quite by surprise when a newsman asked him the party affiliation of the man hehad just appointed to head the Public Utilities Commission. His second Director of Social Welfare, Charles I. Schottland,commented at the conclusion of his interview with the governor, "You have not asked me about my politics or my religion: Iam a Jew and a Democrat." Warren replied that it was not for this that he was "hiring" Schottland, "but for yourqualifications for the job."The fact that his Executive Secretary, William T. Sweigert (later a distinguished Federal Judge in San Francisco), was aDemocrat, was well known. I was a Republican, and I believe the majority of the other staff members were also, but to thisday I do not know. The subject simply didn't come up. The governor's interest was in whether we had enough solidexperience in the fields from which he drew us to enable each to help advance his purpose of administering the stategovernment efficiently and honorably.To be part of such an administration was to know the meaning of pride in one's job. There has never been in public office afiner man than Earl Warren. His public ethics and personal integrity, his kindliness and compassion, his dignity and greatrespect for the office he occupied for nearly 11 years, elevated the public's confidence in government to a degree that hasnot been surpassed in the history of California, and inspired his staff to their utmost efforts. There was in Sacramento andthe state an "era of good feeling" while he was governor. He would not tolerate the solicitation of state employees forfinancial support of his political campaigns. He put an immediate stop, upon taking office, to the practice of ordering goodsand services from supporters as such; they could get the business only by competing successfully for it.In office, he was a magnificent administrator. His personal magnetism, the genuineness of his ability to inspire loyalty andenthusiasm, accounted for this in great measure. He had the confidence in his department heads and staff that enabledhim to delegate responsibility. He did not clutter his mind or his desk with details. But with his uncanny faculty forabsorbing and retaining facts, he was a thoroughly informed chief executive.The office was as a carefully planned and organized, smooth-running business. The mail was meticulously catalogued-a factwhich the researcher will appreciate-and expeditiously dealt with. Form letters had to be used to an extent, but much of thecorrespondence was given individual treatment, necessitating long hours and six-day weeks on the part of the staff. Warrenanswered some letters himself (and originated considerable correspondence), but most replies were drafted by assistants.Often he made changes to adapt these totally to his style and thinking, and he did so invariably with speeches. Indeed, somuch did he work on speech drafts that he could honestly say that he wrote his own speeches. One of his assistants hadthe title of "research secretary," but none that of "speech writer."His addresses were not exciting. It used to be said of his oratory that "he never got listeners to stamp their feet andcheer-but neither did anyone ever walk out on him." He did not tell funny stories, but his speeches bore fruit-as when, aftertelling his audiences for two years that he intended taking California "out of the asylum age into the age of hospitaltreatment," the legislature appropriated money to replace the ancient institutions with new.From the standpoint of administrative theory, this governor would be said to have had "blind spots" in handling a staff. Hewas a demanding taskmaster. He expected perfection, or at least the effort. He himself often procrastinated, as withpreparing legislative messages, and we had to mollify deadline-haunted reporters as best we could. He never praisedpublicly, but let a member of the staff earn his displeasure-the occasionally inevitable consequence of any high-pressurejob-and he'd say so without regard to the presence of others. But neither did he carry a grudge ever. Minutes after abawling-out, he'd speak of plans for other work or a similarly agreeable subject. And so entire was our admiration that therewas not one of us who would not have gone to any length to serve him.His pay scale was certainly not a factor in the enthusiasm we had for our jobs; no one knew better than his employees howcareful Earl Warren was with public funds! Unlike other governors, who add members to their staff at the legally maximumsalary, Warren would "dicker" when he hired us and then at the end of each year give us a little raise. Maybe the idea wasto give us an "incentive," but I think it was as much his habit of frugality.When district attorney and attorney general, Warren held regular staff meetings, but none while he was governor. One ortwo times weekly he'd ask a secretary or several to lunch. (His staff assistants bore the title of "secretary," causing acertain amount of confusion for the public.) It was then that we had good access to Warren's mind. It was a pleasantprocedure: sharing a meal usually assures the absence of tensions!

Inventory of the Earl WarrenPapers, 1924-53

F3640 4

Once I made the remark that the governor didn't furnish us with many "signals" about our duties. His answer was, "I hiredyou because I believed you were someone of good character and that you have ability, so if you study the problem you'refaced with and discuss it with the department involved when you need additional information, and then do what you thinkis right and fair, you won't have any trouble with me."Another way of keeping abreast of the governor's thinking was to attend his press conferences. These were not haphazard.Warren's press secretary, Verne Scoggins, scheduled them twice weekly, one timed for the advantage of morningnewspapers and the other giving a lead to the evening papers They didn't always produce front-page headlines, but theywere pleasant occasions. The reporters had to work hard at being objective with this hearty, friendly man.As with the speeches, Warren could use his press conferences effectively on occasion. His advocacy of a three-centgasoline tax increase to finance major highway improvements was bitterly opposed by the oil companies. In the midst ofthe struggle the companies simultaneously raised the price of their product three cents a gallon. Warren believed this wasintended to checkmate him, but he proved to be the better chess player. He quietly announced to the newspapers that hehad asked the United States Justice Department to consider whether there might have been collusion. The opposition to hishighway bill collapsed.Most of the governor's working day was spent on the telephone or conferring at his desk. In the files there are daily lists oftelephone calls and the names of the people who saw the governor, but the researcher will regret that the business donewas not fully recorded. At the same time, nothing was neglected. Warren followed up on his conferences and conversationswith verbal instructions to the staff, and the correspondence reflects the action taken.The excellent descriptive catalog of the Papers compiled under the direction of the Chief of Archives, Dr. W. N. Davis, Jr.,and his principal assistant, David Snyder, will facilitate for the researcher his evaluation of what they contain and in findingspecific items, the wartime internment of California residents of Japanese ancestry, for example.As attorney general, Warren took swift and energetic action following the sneak attack on Pearl Harbor by the JapaneseNavy to move these residents out of the war zone--all the area of California within 150 miles of the coast. Because a highproportion of the enlisted men in America's Pacific Fleet came from California, this state suffered many of the 2800 PearlHarbor casualties, and feelings were running very high. In later years Warren apparently had regrets for the harshness ofthe action, realizing in a calmer time that many of the internees were loyal to the United States. This can be judgedsomewhat from the statement (series entry 265) regarding the reemployment of persons of Japanese ancestry following thewar, and the file on the trip the governor made to Japan in 1951 (series entry 241) ostensibly to cheer the CaliforniaNational Guard troops that had been "federalized" for combat service in Korea, but equally to demonstrate that Californiano longer harbored ill feelings for the Japanese people.The "loyalty oath" controversy involving University of California professors is covered in series entry 343. Others of thepapers will document for the researcher the organization of Warren's campaigns for the governorship (series entries 6-8)and the Presidency (series entries 9-10); the "hot cargo" issue (series entry 6); health insurance (series entry 477); thepost-war building program (series entries 308-309); the treaty with Mexico allocating 1,500,000 acre-feet of Colorado Riverwater to that country, and the efforts of California to block it (series entry 49); the records and recommendations of hisstatewide conferences of citizens; and his messages to the legislature.But by and large there is not much exciting material in the Warren Papers. Much of the material in the Warren Papers is infact of a merely routine character. There were no scandals in the administration of this very careful, thoughtful andhigh-minded man. There were no "shake-ups," no legislative investigations of Warren appointees. His administration washonest and it ran smoothly.Meanwhile, starting a number of years before the Warren Papers were made available to the public, the Regional OralHistory Office at the University of California, Berkeley, has had an oral history project covering Earl Warren's public careerin California. Consisting of the recollections of most of the people associated with him then, it is a comprehensive story ofthis important epoch. Warren himself was interviewed twice by the ROHO staff.Somewhat of a body of literature has also been produced. Warren especially liked the books written by John D. Weaver andLeo Katcher. He paid me the compliment of saying he enjoyed the articles I wrote about him in the Sacramento "Bee" from1969 to 1973.SacramentoMay 3, 1976IntroductionThe Earl Warren Papers are the first major collection of a California governor's administrative and personal papers to be deposited in the State Archives. Except for provisions covering specific classes of records--original laws, proclamations, pardons, commutations, and reprieves, extraditions, etc.--California has no legal provisions requiring the Governor to deposit his papers in the State Archives or elsewhere The lack of such provisions has meant every Governor from Peter H.

Inventory of the Earl WarrenPapers, 1924-53

F3640 5

Burnett to Ronald Reagan, with the exceptions of Warren and Goodwin J. Knight, has taken his papers with him uponleaving office. Of these only a half dozen major collections and a number of other smaller collections have survived orfound their way into manuscript depositories.The accession of the Warren Papers was a result of the efforts of Frank M. Jordan, Secretary of State. On September 29,1953 Jordan wrote to Warren, "You will recall that some time ago we discussed the question of securing for the Archives allof the official records of the Governor so that they may become available to students and other persons interested inresearch of the history of the State of California." On September 30 President Dwight D. Eisenhower announced theappointment of Warren as Chief Justice of the United States Supreme Court, thereby setting in motion the machinery whichled to the deposit of the Warren Papers in the State Archives.Warren responded to Jordan's letter on October 1 by confirming his intentions of transmitting to the Secretary of Staterecords accumulated during his tenure as Governor and as Attorney General. In the same letter Warren included thefollowing instructions:

"If I do not ask them returned within ten years from this date then and in that event you are at liberty to place thesefiles in the State Archives.... In the event of my death during such ten year period you have similar authority withregard to the disposition of the files."

Warren concluded by stipulating that the files were to remain sealed during the restricted period.The actual transfer occurred on October 4, 1953. Paul J. O'Brien, State Archivist, receipted for the records contained in 295legal file drawers and 34 pieces (not otherwise described) which had been stored in a commercial warehouse. Warren leftCalifornia for Washington, D.C. on the same day in time to be sworn in and preside at the opening of the Supreme Court onthe following day.In May, 1954, the Warren Papers were transferred from the metal filing equipment into cardboard boxes to free the formerfor more pressing storage needs. Each box was sealed with the seal of the Secretary of State. For the next nine years theWarren Papers remained untouched in accordance with the provisions of the letter of transfer. The collection in its interimform amounted to a small mountain of 630 boxes, each holding approximately one cubic foot of records.In mid-1963, with the original 10 year closure period about to lapse, the Archives formulated plans to begin the task ofprocessing the Warren Papers. On October 2, 1963, however, Warren addressed a note to Secretary of State Frank M.Jordan requesting that his records "be continued under seal during my lifetime or unless notified otherwise at a futuredate."Secretary of State Jordan acknowledged Warren's letter on October 11 and included a request that the State Archives beallowed to process the records. On June 1, 1965 Warren authorized the processing of his records. At the same time hedisclosed the reasons for closing his records.

"As you will remember, I left the Governorship on four days notice, and did not have an opportunity to see any of thepapers which were sent to the Archives. As you know, in a Governor's Office, there is often correspondence that couldbe injurous to some of the people mentioned, and I would not want to have my gubernatorial records used to stir uppolitical strife or controversy or to injure any person. It is for this reason and that reason alone that I would not wantto make the papers public at this time."

In late 1965 the compiler of this inventory was assigned the responsibility of arranging and cataloging the Warren Papers.The first task was to determine the major record groupings and to devise a plan for their arrangement. The initial surveydisclosed five major sub-groups:

1. Political: campaign records covering the period 1926-50, including Warren's campaigns for reelection as AlamedaCounty District Attorney, his activities with the Republican State Central Committee and Republican NationalCommittee, the State Attorney General campaign of 1938, the Gubernatorial campaigns of 1942, 1946, 1950, andthe Presidential Campaign of 1948.

2. Attorney General Office Files, 1939-42.3. Governor's Office - Administrative Files, 1943-53.4. Governor's Office - Legislative Files, 1943-53.5. Governor's Office - Federal Files, 1943-53.

Also included were small collections of personal and Masonic papers indicating the possible existence of additional WarrenPapers that had not been turned over to the State Archives.The original survey and processing, including the elimination of duplicate and unwanted records and printed materials generally available in the State Library, occupied approximately 3½ years of part-time work. The net reduction amounted to approximately 36% of the total records received. A rough inventory was produced and forwarded in March, 1972 to Chief Justice Warren, retired, in hope that Warren would write a statement on his papers for inclusion in the final inventory. The

Inventory of the Earl WarrenPapers, 1924-53

F3640 6

hope was not fulfilled.In mid-1972, as a result of a phone conversation between Chief of Archives W. N. Davis, Jr. and Warren's office, theArchives learned of the existence of Warren's Personal Papers for the period 1927-53. The papers had been stored inSacramento since October, 1953 and because of the high storage costs the question of transferring them to the StateArchives was raised. On August 1, 1972 Warren authorized the Chief of Archives to examine the papers and to determinewhich should be transferred to the State Archives. A preliminary survey was made in early September and a decision madeto accession the entire collection to the State Archives. These records, amounting to 170 cubic feet and approximately 27linear feet of scrapbooks were received into the Archives on September 7. A more detailed analysis followed andrecommendations on specific dispositions submitted to Warren on December 1.Warren's Personal Papers, after thorough analysis and processing, were revealed to be a mixture of personal, political, andadministrative papers. The mixture is explained by the fact of the very brief period of time that was available to theGovernor's staff to separate the two collections before they were sent to either the Archives or commercial storage. In theprocessing of the Personal Papers rearrangement and additional description of many series entries were required. This isparticularly true of Warren's political files for a considerable overlap existed between the two collections. In addition thePersonal Papers contained documentation on the 1952 Presidential campaign which was not found among records in thefirst transfer. A few classes of records were removed from the collection and disposed of because of their personal nature.These included Masonic papers, personal financial records such as bank statements and cancelled checks, and a fewprivate family records.Organization of InventoryThe Earl Warren Papers will be described in 7 parts. These are as follows:

Part I: Political, 1926-52.Part II: Administrative files of the Alameda County District Attorney's Office,Date: 1924-38,and State Attorney General's Office, 1939-42.Part III: Governor's Office - Administrative Files, 1943-53.Part IV: Governor's Office - Legislative Files, 1943-53.Part V: Governor's Office - Federal Files, 1943-53.Part VI: Personal Papers, 1927-53.Part VII: Miscellaneous Papers,Date: 1928-53.This part will include a number of series maintained as separate collections within either the Administrative orPersonal Papers. These include:

1. California Counties File, 1943-53.2. Health Insurance File, 1945-50.3. Photograph File, 1891-1953.4. Audiovisual File, 1942-52.5. Scrapbooks and newspaper clipping files, 1936, 1938-52.

NoteEach part will be preceeded by a more detailed statement of organization and content.For purposes of description the Earl Warren Papers are arranged by series entries. A series entry relates to records broughttogether under a single filing system, or because they relate to a particular subject or activity. Series headings or titles arestandardized and include the following informational elements:

1. Series entry number.2. Title of Series.3. Date span of series.4. Quantity of records, expressed in terms of the number of file folders, volumes, or cubic feet.5. Series identification numbers.

NoteThe series title is followed by a descriptive paragraph and includes:

1. Arrangement.

Inventory of the Earl WarrenPapers, 1924-53

F3640 7

2. Physical types of records.3. Subject content (where applicable).

 

  

 

  

  1. ALAMEDA COUNTY DISTRICT ATTORNEY CAMPAIGN PAPERS. 1926, 1930, 1934.F3640: 1-2

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence, form letters and responses, sponsor lists, mail address lists,campaign literature, newspaper advertisements, expenditure statements and miscellaneousreceipts for printing expenses relating to Warren's campaigns for reelection as DistrictAttorney. These files are fragmentary and provide little insight into the Warren politicalorganization of this time.

   

 

  

  2. 1934 GUBERNATORIAL CAMPAIGN FILES. 1934. F3640: 40-57Physical Description: 18f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, news releases, newspaperclippings, broadsides, tracts, publications, and other records pertaining to the activities ofWarren as Chairman of the Republican State Central Committee (1934-36) and on behalf ofthe Merriam-Hatfield Ticket in 1934. Records relate chiefly to party organization and strategyat the county and local level and include numerous statements and comments as toexpressions of support, offers of assistance, requests for financial aid, and criticism ofmanagement of the Republican Party in California. Also included are campaign contributions,candidate platform statements, straw polls, campaign literature and excerpts from thewritings of Upton Sinclair - "The Goslings," "The Profits of Religion," "The Way Out," and "I,Governor."

   

3. 1936 PRESIDENTIAL CAMPAIGN FILES. 1936. F3640: 58-134

Inventory of the Earl WarrenPapers, 1924-53

F3640 8

  3. 1936 PRESIDENTIAL CAMPAIGN FILES. 1936. F3640: 58-134Physical Description: 77f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, reports, statements, newsreleases, newspaper clippings, minutes, speeches, address and mailing lists, photographs,broadsides, tracts, publications, and other records pertaining to state and local activities ofthe Republican State Central Committee during the 1936 Presidential Campaign. This seriesrelates principally to the organization of Republican committees, clubs, and organizations topromote the election of Congressional and State Legislative candidates. Many of thecommunications are copies sent to Warren for his information as Chairman of the RepublicanState Central Committee. Although Warren acted upon many of the matters included in thisseries, his role and leadership as Chairman of the Republican State Central Committee isbetter documented in series entry 4, REPUBLICAN PARTY AFFAIRS (Warren Files), 1934-38,described below. In subject content this series includes expressions of support, offers ofassistance, advice, requests for aid, assistance, and support, as well as material on or by theCalifornia Republican Assembly, including correspondence with Robert F. Craig, Secretary,and Sherrill Halbert, Immediate Past President; Murray Chotiner; County CentralCommittees; selection, organization, and arrangements for delegates and alternates to theRepublican National Convention, Cleveland; campaign finances; William F. Knowland; NegroRepublican organizations; Republican National Committee, including correspondence withchairmen Henry P. Fletcher, Chairman (1934-36) and John Hamilton, Chairman (1936-38),and Harrison Spangler, Director of Western Division; Republican State Central Committee,including correspondence with Paul H. Davis, Campaign Director, and George I. Lynn,Director of Publicity; Mark Requa; and Young Republicans of California.

   

4. REPUBLICAN PARTY AFFAIRS (Warren Files). 1934-38. F3640: 135-220

Inventory of the Earl WarrenPapers, 1924-53

F3640 9

  4. REPUBLICAN PARTY AFFAIRS (Warren Files). 1934-38. F3640: 135-220Physical Description: 186f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, reports, statements, newsreleases, newspaper clippings, minutes, speeches, address lists, calendars, photographs,campaign literature, broadsides, tracts, publications, and other records pertaining toWarren's activities as Chairman of the Republican State Central Committee (1934-36) and asNational Committeeman of the Republican National Committee (1936-38). Records in thisseries relate generally to the 1936 Presidential Campaign, both national and statewide, andalso to the four year period in which Warren was most active in the two organizations. Thisseries documents Warren's role but should be used in conjunction with series entries 2 and 3described above.Subject matter includes information on Republican party strategy and organization ofRepublican committees, clubs, and organizations, as well as material on or by; Robert S.Barkell, President of Alameda County Republican Assembly; the California RepublicanAssembly, including correspondence with presidents Sherrill Halbert and Edward S. Shattuck;Murray Chotiner; campaign finance, including lists of contributors and expenses; Herbert F.Hoover; William F. Knowland; Fiorello La Guardia; Alfred Landon; Samuel F. B. Morse;Northern California Republican Campaign Committee, including correspondence with RichardW. Barrett, Director, and Robert Littler, Publicity Director; Negro Republican organizations;radio; Republican National Committee and Executive Committee-including correspondencewith Henry P. Fletcher and John Hamilton, successively Chairmen, Harrison Spangler,Director of Western Division, Burton Bigelow, Director of Correspondence and DistributionDivision, Benjamin Eshleman, Director of Public Relations Division, and Arthur M. Curtis,Director of Special Groups Division; Republican State Central Committee, includingcorrespondence with Justus F. Craemer, Chairman, and Howard D. Mills, Treasurer; MarkRequa; Southern California Republican Campaign Committee, Robert F. Craig, Director; U.S.Supreme Court; volunteer workers; Warren Uninstructed Delegation to Republican NationalConvention; Women's Republican organiations; Young Republicans of California; and YoungRepublicans National Committee.

   

 

  

  5. ATTORNEY GENERAL CAMPAIGN FILES, 1938. F3640: 221-294Physical Description: 74f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, reports, newspaperclippings, news releases, speeches, address and mailing lists, photographs, campaignliterature, broadsides, tracts, and publications relating to Warren's campaign and election tothe office of Attorney General. A large part of this series includes expressions of support,offers of assistance, and endorsements. Other files pertain to such subjects and individualsas Fletcher Bowron; Thomas I. Coakley and Grant B. Cooper, Co-ordinators, Northern andSouthern California Earl Warren for Attorney General committees; campaign finances,including receipts and expenditures of major committees; Sherrill Halbert, ExecutiveDirector, Tulare County Republican Committee; labor; letters written on behalf of Warren byhis staff and others; Samuel F. B. Morse; statements and speeches of and data on othercandidates; radio programs; speeches by Warren and others; sponsors; women and women'sorganizations, including the Women's Division of the Earl Warren Non-Partisan Committee.

   

5. ATTORNEY GENERAL CAMPAIGN FILES, 1938. F3640: 221-294

Inventory of the Earl WarrenPapers, 1924-53

F3640 10

 

  

  6. 1942 GUBERNATORIAL CAMPAIGN FILES. 1942. F3640: 393-563Physical Description: 172f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, reports, statements, newsreleases, newspaper clippings, newspaper and magazine articles, photographs, speechesand radio broadcasts, address lists, campaign literature, form letters, and otherdocumentation relating to Warren's campaign and election as Governor. A large part of thisseries is concerned with the statewide and local organization of the Earl Warren for GovernorNon-Partisan Committee and includes the most complete record of his campaignorganization, finances, operations, and strategy. File series and subjects include budget dataand Roland A. Vandegrift (Legislative Auditor) file; campaign receipts and expenditures;congratulatory letters (samples); endorsements and sponsors; invitations accepted anddeclined; issues file, consisting of Warren statements and speeches, newspaper editorials,suggestions and recommendations received from campaign workers, staff, friends, politicalassociates, and the public on such issues as agriculture, civil service and the spoils system,civilian defense and the State Guard, economy and state finance, education, institutionalscandals, labor relations and the "Hot Cargo" issue, parole scandals, pensions and old agedassistance, post-war planning and war-time measures; itineraries of Warren and othersspeaking on his behalf (June 15-Nov. 2, 1942); letterbook copies or carbons of all outgoingcorrespondence and memoranda (April-Nov. 13, 1942); Helen R. MacGregor file, consistingof correspondence answered by (largely October, 1942); mail received indexes, abstracts ofall mail received (August 25-December 30, 1942) divided into chronological and countyseries; newspaper clippings, clip sheets, and editorials as compiled by Clem Whitaker andCampaigns, Inc.A number of files relate specifically to the Warren for Governor Non-Partisan Committee andinclude correspondence and memoranda between the Attorney General's Office andNorthern and Southern California Headquarters, county organization data including selectionof county and divisional chairmen, county committee operations and activities as managedby Clem Whitaker and Campaigns, Inc., and statewide organization and activities of thePublishers', Speakers' Bureau, War Veterans', and Womens' (Division) committees. Namesprominently linked with the Warren for Governor Non-Partisan Committee include Helen R.MacGregor; State Treasurer Charles G. Johnson; Assistant Attorney Generals William T.Sweigert and Everett Mattoon; Irving Martin, Chairman, and Clem Whitaker, Manager,Northern California Warren Committee; and Raymond Haight, Chairman, Maynard Garrison,Vice-Chairman, and William D. Campbell, Manager, Southern California Committee. Alsoincluded are four folders of post-election correspondence regarding transition matters andproposed legislation for consideration at the 1943 legislative session.

   

7. 1946 GUBERNATORIAL CAMPAIGN FILES. 1946. F3640:564-578

Inventory of the Earl WarrenPapers, 1924-53

F3640 11

  7. 1946 GUBERNATORIAL CAMPAIGN FILES. 1946. F3640:564-578Physical Description: 15f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Miscellaneous letters received, copies of letters sent, memoranda, press releases, formletters, campaign literature, and other records pertaining to Warren's campaign forreelection. The files for this campaign are quite abbreviated and appear incomplete basedon references found within files. Records relate to such subjects as campaign contributionsand expenditures; campaign organization; background data, speeches, press releasesconcerning gubernatorial candidates Robert W. Kenny and Earl Lee Kelly; Warren pressreleases; radio spot announcements; Republican County Central Committees; speechmaterial; sponsor lists; and organization and activity data of the Los Angeles CountyWarren-for-Governor-Committee. Miscellaneous documentation on the 1946 gubernatorialcampaign may also be found in Warren's Personal Papers under the headings of PoliticalMiscellaneous and Republican State Organizations. See series entry 475.

     8. 1950 GUBERNATORIAL CAMPAIGN FILES. 1950. F3640:579-618

Physical Description: 40f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, statements, news releases,newspaper clippings and editorials, speeches, radio broadcasts, mailing lists, campaignliterature, and other records relating to Warren's third-term campaign for Governor. The1950 campaign files are particularly strong in financial data and include extensive listings ofindividual campaign contributors, budgets, and receipts and expenditures of the principalcampaign committees. Other files contain information on such subjects as Warren's itineraryfor the months of May and June; newspaper questionnaire summaries addressed after theprimary to southern California newspapers on the subjects of local issues, campaignsuggestions, voting trends for Gubernatorial, state and local races; office organization,procedures, and personnel assignments; press releases for northern and southern Californiaheadquarters; radio spot announcements and broadcast schedules; James Roosevelt data;and Verne Scroggins' file on campaign strategy and issues, preliminary budget estimates,and data on other candidate's activities. A series of six three-ring binders, prepared by theEarl Warren for Governor Committee, provide detailed information on the total scope of the1950 primary and general campaigns. Subjects covered include vote returns and electionanalyses; campaign schedules; county organization; functions of the Governor's personalcampaign office; editorials and magazine articles; press releases and speeches; radiobroadcasts; volunteer workers and campaign personnel.

   

 

  

9. 1948 PRESIDENTIAL CAMPAIGN FILES. 1948. F3640:619-649

Inventory of the Earl WarrenPapers, 1924-53

F3640 12

  9. 1948 PRESIDENTIAL CAMPAIGN FILES. 1948. F3640:619-649Physical Description: 31f.Scope and Content NoteEach sub-series is arranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, news releases, newspaperclippings, radio broadcasts, speeches, campaign literature, and other records relating toWarren's unsuccessful favorite son delegation to the Republican National Convention atPhiladelphia, Warren's nomination as Vice-President with Thomas A. Dewey of New York, andthe Dewey-Warren campaign which followed.The Warren for President Committee files include information on committee organization,planning and strategy, and personnel assignments; selection of delegates and alternates tothe Republican National Convention; finances; and travel arrangements to andaccommodations at Philadelphia.The Dewey-Warren campaign files include data on campaign arrangements and organizationin coordination with the Republican National Committee (RNC); campaign trainarrangements, including "Daily Travel Notes," press and radio accommodations, travel data,and itineraries and background materials on states and communities visited during thecampaign; finances, including reconciliation of funds drawn upon RNC, bills paid, expenseaccounts, and personnel and payroll; issues; itineraries; policy statements; RNC pressreleases (Aug. 8-Nov. 2); and Warren's speeches (Sept. 15-Oct. 29).The Dewey-Warren Northern and Southern California headquarters files consist chiefly ofpress releases and travel itineraries.

     10. 1952 PRESIDENTIAL CAMPAIGN FILE. 1952. F3640:650-655

Physical Description: 6f.Scope and Content NoteContents of this file relate exclusively to campaign finances--receipts and expenditures,contributors, budget, personnel and payroll--with some specific detail on the Oregon andWisconsin primaries, eastern trips made by Warren and others, and Chicago Conventionheadquarters. A much larger political file for the 1952 campaign, evidenced by themultipage index filed in F3650:650, was not among the Warren records transferred to theState Archives. Whether it remains in existence the Archives does not know.Miscellaneous activities of the Earl Warren for President Committee and Warren'sinvolvement on behalf of the Eisenhower-Nixon ticket are documented in his PersonalPapers, 1927-53, under Political, Miscellaneous, 1952. See series entry 475.

   

 

  

  11. FINANCIAL RECORDS FILES. 1946-48. F3640:656Physical Description: 1f.Scope and Content NoteCheck stubs, expense memorandum, bills and receipts, payroll statements, and expensestatements of office personnel. The accounts are set up in the names of Vera F. Clayton andM. F. "Pop" Small. These records relate to both political and administrative activities of theGovernor's staff.

   

12. MAILING ADDRESS FILES. 1932-50. F3640:657-664

Inventory of the Earl WarrenPapers, 1924-53

F3640 13

  12. MAILING ADDRESS FILES. 1932-50. F3640:657-664Physical Description: 8 bundles.Scope and Content NoteMailing address files developed during Warren's election campaigns or for otheradministrative purposes. Each file (samples only retained) consists of a series of 3" × 5"cards on which is listed the individual's name, address, summary of political background,and other pertinent information. Mailing lists include:Republican Clubs by Congressional District, 1936 Presidential campaignRepublican Women, by County, 1932-42Campaign Workers, 1946 Gubernatorial CampaignRepublican National and State Committeemen, 1946Sacramento Unions, Statewide Trade Association, n.d.County Defense Councils, Kern-Sonoma counties, n.d.

     13. MISCELLANEOUS. 1948. F3640:665

Physical Description: 1 envelope.Scope and Content NoteCarved statue of elephant. For origin see letter from Paul Helms of Helms Bakeries, LosAngeles, to Warren, dated August 5, 1948, filed in F3640:619.

   

 

  

 

  

  14. ALAMEDA COUNTY DISTRICT ATTORNEY OFFICE FILES. 1924-38. F3640:3-39Physical Description: 37f.Scope and Content NoteArrangementArranged by subject.Daily calendars and diaries, as kept or prepared by Warren and his Private Secretary, HelenR. MacGregor, of engagements, phone calls received and answered, visitors, and othermatters requiring attention (1930-38); monthly reports of criminal cases tried (1927-30);criminal action work sheets (1936-38); daily lists of personal mail received (Oct. 12,1935-June 29, 1937); parole application worksheets (1927-36); monthly reports of estateshandled by Public Administrator (1932-34); trustee account bank statements (1924-33);travel expense statements (1926-38). Examples of routine office correspondence for theyears 1927-38 are interfiled with Warren's Personal Papers, 1927-53, series entry 475.

   

 

  

15. STATE ATTORNEY GENERAL OFFICE FILES. 1939-42. F3640:295-392a

Inventory of the Earl WarrenPapers, 1924-53

F3640 14

  15. STATE ATTORNEY GENERAL OFFICE FILES. 1939-42. F3640:295-392aPhysical Description: 96f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, minutes, opinions, reports,news releases, newspaper clippings, speeches, statements, background materials, and otherdata pertaining to the day-to-day operations of the Attorney General's Office. Subjectscovered in these files include agriculture and agricultural labor problems, including data onand investigation of the Associated Farmers of California, Inc. by the La Follette Committee(Dec., 1939) and data on the San Joaquin Valley cotton strike of 1939; appointmentrequests; National Association of Attorneys General, of which Warren was elected presidentin 1940; city and county officers and associations; daily calendars, diaries, and day books askept by Warren and Helen R. MacGregor-containing daily entries and lists of appointments,incoming and outgoing telephone calls, reminders of calls to be made, visitors received inthe Attorney General's Office, matters requiring attention, and materials sent to files;defense and defense planning and coordination between California, the U.S. Office of CivilianDefense, and local agencies; complaints of gambling and investigations of off-track betting,slot and pin-ball machines, dog racing, and other forms of gambling; invitations acceptedand declined; the King-Ramsey-Connor Case (Pt. Lobos Murder); legislation affecting theoperation of the Attorney General's Office; letterbooks, copies of all outgoingcorrespondence (Sept., 1939-Dec., 1942); mail summaries (Sept., 1939-Dec., 1941,Nov.-Dec., 1942); memoranda of office programs, policies, and budgetary considerations;memo reports of special agents regarding investigations and daily activities; pressstatements, editorial comment, and clippings relative to Warren as Attorney General and theoperations of his office; prosecution of Robert Noble, Ellis Jones, et. al. for libelling GeneralDouglas MacArthur and for failure to register under the State Subversive OrganizationRegistration Act (1942); state offices and officers; United States offices and officers,including correspondence with California Congressmen; wire tapping, an investigation by theAttorney General's Office of charges brought by the Los Angeles County Grand Jury againstMayor Fletcher Bowron, Assistant District Attorney Grant Cooper, and others; and thelegislative origins and creation of the Youth Corrections Authority as sponsored by Warrenand the California Peace Officers' Association.Additional records relating to Warren's years as Attorney General can be found among hisPersonal Papers, 1927-53. These records include a mixture of personal and administrativematters that can not be physically separated without destroying the integrity of the series ofwhich they are a part. See series entry 475.

   

 

  

 

  

16. AERONAUTICS COMMISSION, CALIFORNIA. 1947-53. F3640: 666-674

Inventory of the Earl WarrenPapers, 1924-53

F3640 15

  16. AERONAUTICS COMMISSION, CALIFORNIA. 1947-53. F3640: 666-674Physical Description: 9f.Scope and Content NoteArrangementArranged chronologically.The State Aeronautics Act of 1947 (ch. 1379) created a California Aeronautics Commission"to further and protect the public interest in aeronautics and aeronautical progress..." and tocoordinate federal, state, and local efforts to develop a sound air transportation program forCalifornia.The files include letters received and copies of letters sent, memoranda, minutes, pressreleases, and other records pertaining to the legislative origins, early organization,administration, and operations of the Commission. Records relate to such subjects asappointments of Commission Director and staff; proposed location of an Air Force Academyin California; release and/or public use of Rankin and Hammer airfields; National andGovernor's Committees for the Celebration of the Fiftieth Anniversary of Powered Flight, Lt.General James H. Doolittle, Chairman.

   

 

  

  17. AGRICULTURE, DEPARTMENT OF. 1943-53. F3640: 675-705Physical Description: 36f.Scope and Content NoteArrangementArranged chronologically. Records of Divisions, Bureaus, other administrative units andspecial subjects, arranged alphabetically, are described below.Letters received and copies of letters sent, memoranda, telegrams, press releases,publications, reports, resolutions, statements and other records pertaining to theadministration, operations, and organization of the Department. Records relate to suchsubjects as departmental fiscal affairs and legislative programs; wartime price fixing and theBlack Market; criticisms and complaints of treatment received at agricultural inspection(Quarantine) stations; eradication and control of agricultural pests; freight car shortages;drought (1948); reorganization of Bureau of Entomology and Plant Quarantine; VesicularExanthema of swine; tin shortages in canning industry; and Federal cotton acreageallotments and marketing quota legislation.

     18. AGRICULTURAL RESEARCH STUDY COMMITTEE. 1946-49. F3640: 706-708

Physical Description: 3f.Scope and Content NoteCreated in 1946 (1st. Ex. Sess., ch. 144) to obtain information relative to the types ofresearch and information needed to contribute to the continued progress of Californiaagriculture. An act of the following year ( Stats. 1947, ch. 118) continued the Committee inexistence until the end of the 1949 regular legislative session. Records includecorrespondence, memoranda, minutes, press releases, and reports relating to theCommittee's organization, membership, objectives, policy, research projects, and activities.

     19. ANIMAL INDUSTRY, DIVISION OF. 1943-44. F3640: 709

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

20. BOARD OF AGRICULTURE, STATE. 1943-48. F3640: 710

Inventory of the Earl WarrenPapers, 1924-53

F3640 16

  20. BOARD OF AGRICULTURE, STATE. 1943-48. F3640: 710Physical Description: 1f.Scope and Content NoteMiscellaneous communications and memoranda received and sent. Correspondence forDec., 1943 thru Feb., 1944, relates to the Board's adoption of a resolution favoring thereturn of Japanese-Americans to the Pacific Coast, Warren's opposition thereto, andproposals to rescind same. Correspondence critical of Warren's stand was sent to file withoutresponse.

     21. FARM LABOR. 1943-50. F3640: 711-723

Physical Description: 13f.Scope and Content NoteCorrespondence received and sent, memoranda, reports, publications, and other materialspertaining to importation and use of Mexican Nationals and other foreigners as agriculturallaborers; labor shortages; farm labor housing shortages; living conditions in farm laborcamps; transfer of operational responsibilities of government-owned or -operated farm laborsupply centers to non-profit farmer associations; and the Conference on Federal MigrantLabor camps. Agencies and organizations providing input with respect to the above subjectsinclude California Agricultural Extension Service, Emergency Farm Labor Projects program;Governor's Committee on Migratory Farm Labor Housing; San Joaquin Valley AgriculturalLabor Resources Committee; San Joaquin Valley Farm Labor Camp Committee; and the FarmProduction Council. See also series entry 22 below. Also included within this series are"California Weekly Farm Labor Reports," 1943-45, as issued under cooperative extensionwork by the U.S. Department of Agriculture and the University of California.

     22. FARM PRODUCTION COUNCIL. 1943-47. F3640: 724-737

Physical Description: 14f.Scope and Content NoteCreated in 1943 (2nd. Ex. Sess., ch. 1), the Farm Production Council provided farmers themeans to achieve wartime production goals through assistance in solving productionproblems. The Council remained in operation until one year after the cessation of hostilities.Letters received and copies of letters sent, memoranda, reports, publications and otherrecords relating to such subjects as importation and use of Mexican Nationals and foreignersas agricultural laborers; recruitment, placement, housing, and transportation of agriculturallaborers; labor and equipment shortages; purchase and resale of Federal surplus housing;monthly schedules of personnel salaries and wages; and the work of the Coordinator of allInstitutional Farming who oversaw agricultural production at state mental and correctionalinstitutions.

     23. FEED SITUATION. 1943-46. F3640:737a-738

Physical Description: 2f.Scope and Content NoteComplaints received and miscellaneous correspondence with state and federal agenciesregarding shortages of baling ties for dry hay and high protein food concentrates forlivestock and poultry.

   

24. FOOD. 1943-50. F3640:739-744

Inventory of the Earl WarrenPapers, 1924-53

F3640 17

  24. FOOD. 1943-50. F3640:739-744Physical Description: 6f.Scope and Content NoteCommunications received containing suggestions and views on subjects of foodconservation, controls, and production. The files also contain correspondence regardingCalifornia's participation in "Friendship Trains" project carrying foodstuffs to France andplans to send the California Maritime Academy ship Golden Bear to France, Italy, and Greeceas California's contribution to national voluntary aid programs to post-war Europe. Three filesfor 1948 provide information on the organization, planning, and progress of the CaliforniaGoodwill Milk Ship Golden Bear. Maurice G. Spaulding, Superintendent of Banks, served asChairman of the project. See also series entry 196.

     25. GUAYULE RUBBER PROGRAM. 1943-46. F3640:745-746

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, press releases,recommendations and photographs regarding the attempted development of a domesticrubber program as sponsored by the Federal Emergency Guayule Rubber Project and theCalifornia Guayule Rubber Committee. The latter Committee was also concerned withconversion of the program to production of a permanent domestic crop.

     26. INSPECTION (QUARANTINE) STATIONS. 1947-53. F3640:747-750

Physical Description: 4f.Scope and Content NoteCommunications received, reports, photographs, and other records pertaining to complaintsabout delays and difficulties in entering California. Inspection stations criticized includeBlythe, Coleville, Daggett, Ft. Yuma, Stateline, and Yermo.

     27. MARKET ENFORCEMENT, BUREAU OF. 1943-45, 1950-51. F3640:751

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     28. MARKETS, DIVISION OF. 1943-45. F3640:752

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and reports regarding the State WineMarketing program and state investigation of alleged misuse of funds by the Wine AdvisoryBoard and the California Wine Institute.

     29. MEAT AND CATTLE. 1943-51. F3640:753-755

Physical Description: 3f.Scope and Content NoteCommunications received and sent, memoranda, reports regarding wartime meat shortagesand eradication of foot and mouth disease resulting from a widespread outbreak in Mexico inlate 1946. The files document the formation and activities of the Advisory Committee to theAmerican Section of the Joint Administrative Board in Mexico and include correspondencewith the U. S. Secretary of Agriculture and government agencies in other affected states andthe Republic of Mexico.

   

30. MILK AND DAIRYING. 1943-53. F3640:756-762

Inventory of the Earl WarrenPapers, 1924-53

F3640 18

  30. MILK AND DAIRYING. 1943-53. F3640:756-762Physical Description: 7f.Scope and Content NoteCommunications received and sent and memoranda regarding milk pricing, milk pricestabilization, quality controls, and other regulatory measures with which the Bureau of MilkControl was involved. The Bureau was established by the Director of Agriculture inNovember 1945, to deal with enforcement of the Young and Desmond Milk Control Acts andrelated statutes. Records on the origin of the Bureau of Milk Control are to be found in thefile for 1945.

     31. PLANT INDUSTRY, DIVISION OF. 1943-45. F3640:763

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     32. RODENT, PLAGUE AND WEED CONTROL, BUREAU OF. 1943, 1945. F3640:764

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     33. SUGAR. 1943-44. F3640:765

Physical Description: 1f.Scope and Content NoteComplaints regarding retioning.

     34. WEIGHTS AND MEASURES, BUREAU OF. 1943, 1945, 1950. F3640:766

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

 

  

  35. ALCOHOLICS ANONYMOUS. 1943-44. F3640:767Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

 

  

  36. ANONYMOUS. 1943-53. F3640:768-781Physical Description: 14f.Scope and Content NoteArrangementArranged chronologically.Correspondence received, partially unanswered. Records express views on such subjects ascommunism, foreign affairs, proposed legislation, old-age pensions, rent control, and avariety of other subjects. Threatening and crank letters are also found in these files. Files for1943 have been retained intact. Samples only (20%) retained for 1944-53.

   

36. ANONYMOUS. 1943-53. F3640:768-781

Inventory of the Earl WarrenPapers, 1924-53

F3640 19

 

  

  37. ASSEMBLY DISTRICTS. 1944, 1950. F3640:782Physical Description: 1f.Scope and Content NoteMiscellaneous communications received and sent pertaining to elections.

   

 

  

  38. BAR ASSOCIATION, AMERICAN (ABA). 1943-53. F3640:783-787Physical Description: 5f.Scope and Content NoteArrangementArranged chrnologically.Letters received, copies of letters sent, memoranda, reports, publications, legislativerecommendations, and other records pertaining to Warren's involvement in the ABA.

   

 

  

  39. BAR ASSOCIATION, CALIFORNIA (STATE BAR). 1943-53. F3640:788-792Physical Description: 10f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, publications, and other recordspertaining to the activities and legislative recommendations of the State Bar. Warrenmaintained close contact with the State Bar as evidenced by his numerous addresses toannual meetings and frequent correspondence with officers and members.

   

 

  

  40. CENTENNIAL AND WORLDS FAIR YEAR. 1944-45. F3640:793Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications received suggesting commemoration of the 100thAnniversary of California statehood and the discovery of gold.

   

41. CALIFORNIA BEAR FLAG COMMEMORATION COMMISSION. 1946. F3640:794

Inventory of the Earl WarrenPapers, 1924-53

F3640 20

  41. CALIFORNIA BEAR FLAG COMMEMORATION COMMISSION. 1946. F3640:794Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.The Commission was created ( Stats. 1946, 1st. Ex. Sess., ch. 113) for the purpose ofparticipating in the centennial celebration commemorating the raising of the CaliforniaRepublic Bear Flag at Sonoma on June 14, 1846.The file consists of correspondence received and sent, principally with James F. Lyttle,Chairman, California Bear Flag Centennial Committee; Joseph R. Knowland, Chairman ofState Commission; and Edna C. Nahl concerning display of the original etching of the GrizzlyBear used in the design of the official state flag.

     42. MONTEREY FLAG RAISING CENTENNIAL COMMISSION. 1946. F3640:795

Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.The Commission was created ( Stats. 1946, 1st. Ex. Sess., ch. 70) for the purpose ofparticipating in the centennial celebration commemorating the raising of the American Flagby Commodore Sloat at Monterey on July 7, 1846.The file consists of correspondence received and sent, principally with Edward W. Cochrane,Managing Director, United States Flag Raising Centennial Committee, regarding Warren'sand others participation in the celebration.

     43. CENTENNIALS COMMISSION, CALIFORNIA. 1947-51. F3640:796-802

Physical Description: 7f.Scope and Content NoteArrangementArranged chronologically.The Commission was created ( Stats. 1947, ch. 456) to coordinate centennial observances ofsignificant historical events during the years 1948, 1949, and 1950.Letters received and copies of letters sent, memoranda, news releases, radio programs,publications, reports, and other records pertaining to the administration, organization, andoperation of the Commission. Records relate to such subjects as the Gold DiscoveryCentennial celebration, issuance of commemorative stamps, mobile history caravan,California's participation in National Capital Sesqui-centennial celebration, StatehoodCentennial celebration, and local celebrations, festivities, and pageants. Communicationswith Centennials Advisory Committee members, created by the same act, are also found inthese files.

   

 

  

44. CHAMBERS OF COMMERCE, STATE AND CITIES. 1943-53. F3640:803-807

Inventory of the Earl WarrenPapers, 1924-53

F3640 21

  44. CHAMBERS OF COMMERCE, STATE AND CITIES. 1943-53. F3640:803-807Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Letters received and copies of letters sent, memoranda, publications, resolutions, legislativerecommendations, reports, and other records pertaining to the activities of the State andlocal Chambers of Commerce. Much of the correspondence relates to requests forinformation forwarded to various Chambers of Commerce for response.

   

 

  

  45. CITIES OF CALIFORNIA. 1943-53. F3640:808-827Physical Description: 20f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, telegrams, publications, reports, andother records pertaining to municipal affairs, programs, and conditions. The main body ofcorrespondence consists of citizen's complaints and views, the majority of which werereferred back to local authorities for response and action. Two separate subseries pertain tothe cities of Los Angeles and San Francisco and include a variety of studies and reportstouching on such topics as post-war planning, airport development, and recreation.

   

 

  

  46. CITIZEN'S TAX COMMITTEE. 1943-44. F3640:828-832Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.The Citizen's Tax Committee was appointed by Warren in January, 1943, to study andrecommend changes in state tax laws to meet the exigencies of wartime conditions.Letters received, copies of letters sent, memoranda, transcripts of meetings (Feb. 12, 22, 26,1943), news releases, reports, data, and other records pertaining to the organization andoperations of the Committee. Files contain a fairly complete record of the Committee'sbeginnings, major activities, and recommendations. Included is a cross section of citizen'sviews and suggestions on tax matters.

   

 

  

47. CIVIC AND PATRIOTIC ORGANIZATIONS. 1943-53. F3640:833-847

Inventory of the Earl WarrenPapers, 1924-53

F3640 22

  47. CIVIC AND PATRIOTIC ORGANIZATIONS. 1943-53. F3640:833-847Physical Description: 15f.Scope and Content NoteArrangementArranged alphabetically by name of organization and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, publications, literature, andother records pertaining to the annual fund raising campaigns and other activities of suchorganizations as the American Legion, Boy Scouts, Boy's State, National Foundation forInfantile Paralysis (March of Dimes), National War Fund (including California War Chest), RedCross, Salvation Army, United Crusade, U.S.O., and Y.M.C.A. The records reflect EarlWarren's extensive direct participation or other involvement with service agencies.

   

 

  

  48. CODE COMMISSION, CALIFORNIA. 1943-52. F3640:848Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and reports relating to Commission activities.

   

 

  

  49. COLORADO RIVER BOARD. 1943-53. F3640:849-869Physical Description: 21f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, telegrams, press releases, newspaperclippings, legal briefs, opinions, reports, minutes, hearing transcripts, and other recordspertaining to the administration, organization, and operation of the Board. Records relate tosuch subjects as proposed California-Arizona agreements; United States-Mexico WaterTreaty; withdrawal of California participation from the Colorado River Basin StatesCommittee; Colorado River basin water rights and development; Central Arizona Project;reclamation; irrigation; Colorado River Storage Project, upper and lower Colorado River basinland and water use; and proposed State Park projects. This series contains a wealth ofinformation on the United States-Mexico Water Treaty of Feb. 3, 1944, which allotted Mexico1,500,000 acre-feet a year from the Colorado River. The files document the efforts ofCalifornia to block passage of the proposed Treaty and include statements, reports, opinions,and other data presented before the U. S. Senate Foreign Relations Committee. For asummary of California activities in opposition to the Treaty, see the report of the ColoradoRiver Board dated May 3, 1945.

   

 

  

50. CONGRESSIONAL DISTRICTS. 1944, 1951. F3640:870

Inventory of the Earl WarrenPapers, 1924-53

F3640 23

  50. CONGRESSIONAL DISTRICTS. 1944, 1951. F3640:870Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and memoranda pertaining to Congressional elections.

   

 

  

  51. CONTROL, STATE BOARD OF. 1943-53. F3640:871-872Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous letters received, copies of letters sent, memoranda and other recordspertaining to claims against the state.

   

 

  

  52. CONTROLLER, STATE. 1943-53. F3640:873-882Physical Description: 10f.Scope and Content NoteArrangementArranged alphabetical by Division and/or subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports and other records pertaining tothe administration, organization, and operation of the State Controller's Office. Recordsrelate to such subjects as fiscal conditions of General and Special Funds; State bondedindebtedness; revenue transactions; out-of-state travel requests and authorizations;Governor's appointments; tax refunds; and California Taxpayers Association.

     53. INHERITANCE TAX, DIVISION OF. 1946, 1948-50. F3640:883

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     54. OUT-OF-STATE TRAVEL. 1943-53. F3640:884-907

Physical Description: 24f.Scope and Content NoteRequests and authorizations for out-of-state travel by state employees. Full year samples for1943 and 1948 have been retained to illustrate the impact of war-time and peace-timeconditions. In all other years, January and July samples only have been retained.

     55. TAX DEEDED LAND, DIVISION OF. 1943-52. F3640:908

Physical Description: 1f.Scope and Content NoteMiscellaneous inquiries regarding the availability of tax deeded lands; appointments to theTax Deeded Land Advisory Committee.

   

56. TAXPAYERS' ASSOCIATION, CALIFORNIA. 1943-46. F3640:909

Inventory of the Earl WarrenPapers, 1924-53

F3640 24

  56. TAXPAYERS' ASSOCIATION, CALIFORNIA. 1943-46. F3640:909Physical Description: 1f.Scope and Content NoteMiscellaneous suggestions on tax economy.

   

 

  

  57. CORRECTIONS, DEPARTMENT OF. 1944-53. F3640:910-932Physical Description: 23f.Scope and Content NoteArrangementArranged alphabetically by Division, other administrative units, and/or subjects andchronologically thereunder.The Department of Corrections was created May 1, 1944 by the Prison Reorganization Act(3rd. Ex. Sess., ch. 2), succeeding to the powers and duties of the Department of Penology.For the records of the Department of Penology see series entry 264.Letters received, copies of letters sent, memoranda, telegrams, newspaper clippings,reports, statements, minutes, agenda, and other records pertaining to the administration,organization, and operation of the Department. Records include information on such subjectsas origins and enactment of the Prison Reorganization Act of 1944; selection andappointment of Richard A. McGee as Director; departmental organization and developmentof policy and procedures; living and other conditions within correctional institutions; locationand establishment of prison labor and forestry work camps, and reaction of local residentsthereto; educational, recreational, and religious programs within institutions; use of prisonlabor in prison construction and other programs in competition with free labor; activities andrecommendations of the Crime Study Commissions (see also series entry 59 below);conditions within local (county) jails; and proposed departmental reorganization (1953).

     58. ADULT AUTHORITY. 1944-53. F3640:933-936

Physical Description: 4f.Scope and Content NoteChapter 3 of the Prison Reorganization Act of 1944 created an Adult Authority to examine,study, and classify all prisoners, to grant and revoke all paroles, and to commit prisoners toa particular State prison for the serving of a sentence. The Adult Authority absorbed thepowers and duties previously exercised by the Board of Prison Terms and Paroles and theAdvisory Pardon Board.Letters received, copies of letters sent, memoranda, reports, and other records pertaining tothe establishment of parole policy and philosophy, parole of prisoners, andrecommendations and appointment to the office Chief State Parole Officer.

   

59. CRIME STUDY COMMISSIONS. 1947-53. F3640:937-955

Inventory of the Earl WarrenPapers, 1924-53

F3640 25

  59. CRIME STUDY COMMISSIONS. 1947-53. F3640:937-955Physical Description: 19f.Scope and Content NoteOn November 1, 1947 five special commissions were created by executive order to aid theBoard of Corrections in the study of crime (pursuant to Stats. 1947, ch. 1181). Theseincluded:The Commission on Criminal Law and Procedure.The Commission on Adult Corrections and Release Procedures.The Commission on Juvenile Justice.The Commission on Social and Economic Causes of Crime and Delinquency.The Commission on Organized Crime.

This series includes letters received, copies of letters sent, memoranda, minutes, agenda,progress, interim, and final reports, legislative recommendations, excerpts from hearings,budget requests, and other records relating to the Commissions' organization, activities,selection, and appointment of membership, etc. Also included are miscellaneous recordspertaining to the Governor's Conference on Crime and Juvenile Delinquency (Nov. 17-18,1947).

     60. GOVERNOR'S COMMITTEE ON PENAL AFFAIRS. 1943-44. F3640:956-1007

Physical Description: 14 vols., 38f.Scope and Content NoteOn November 29, 1943 a special Governor's Committee was appointed to investigate andsurvey California's penal system. The activities and findings of the committee resulted in theintroduction and passage of the Prison Reorganization Act of 1944 (Third Ex. Sess., ch. 2).The Committees records include transcripts of hearings (14 vols.), correspondence,memoranda, reports and recommendations, exhibits, photographs and other relatedmaterials. A detailed index to file contents is filed in F3540:971.

     61. INSTITUTIONS. 1943-53. F3640:1008-1020

Physical Description: 13f.Scope and Content NoteCalifornia Institution for Men at Chino (1944-53): miscellaneous communications regardingconditions; labor union protests over competition of convict with free labor; and U.S. Navyproposals to purchase Chino facilities.California Institution for Women at Tehachapi (1944-53): miscellaneous communicationsregarding conditions; inquiries regarding inmates; closing of institution and relocation atCorona; and determination of property uses.Dueul Vocational Institution (1945-53): miscellaneous inquiries regarding inmates andprotests from citizens of Lancaster concerning establishment of institution in temporaryquarters at Mira Loma Flight Academy.Folsom State Prison (1944-51): miscellaneous inquiries regarding inmates; food and nutritionsurvey, transcript of hearings and summary of reports on; and complaints concerningconditions.San Quentin State Prison (1944-53): miscellaneous inquiries regarding inmates; complaintsconcerning conditions; appointment of successor to Warden Clinton Duffy; and race relationsand segregation of prisoners.

     62. PRISON DIRECTORS, BOARD OF. 1944-45. F3640:1021

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

63. PRISON TERMS AND PAROLES, BOARD OF. 1944. F3640:1022

Inventory of the Earl WarrenPapers, 1924-53

F3640 26

  63. PRISON TERMS AND PAROLES, BOARD OF. 1944. F3640:1022Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

 

  

  64. DISASTER COUNCIL, CALIFORNIA STATE (CSDC). 1945-53. F3640:1023-1056Physical Description: 34f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.The CSDC was created ( Stats. 1945, ch. 1024) to deal with possible future disasters in thestate with specific attention to the fields of civilian protection, war services, and disasterpreparedness. The emergency war agencies, the California State Council of Defense and theState War Council, were abolished by the same act. For records of the State War Council,1943-45, see series entries 355 to 357.Letters received, copies of letters sent, memoranda, telegrams, news releases, newspaperclippings, statements, reports, publications, minutes, agenda, itineraries, hearing transcripts,and other related materials pertaining to the administration, organization, and operation ofthe CSDC. Records relate to such subjects as Council appointments; fiscal operations;meetings; personnel; disaster preparedness plans for the Port of Oakland and San FranciscoHarbor; coordination of Federal, State, and local civil defense organizations; Governor'sConference on Civil Defense (1950); recommendations and program for proposed Division ofPrevention of Sabotage; creation and organization of State Civilian Defense Planning Board;local civil defense planning in the City of Richmond and the counties of Alameda, ContraCosta, and Los Angeles; Tehachapi earthquake; and Governor's Conference on Women inCivilian Defense (April 14-15, 1953).This series also includes information on the background and passage of the Civil Defense Actof 1950 and on the early operations of the Office of Civil Defense ( Stats. 1950, 3rd. Ex.Sess., ch. 3). The Office of Civil Defense was created to deal specifically with the "Possibilityof the occurrence of disasters or emergencies of unprecedented size and destructiveness...."The act was a direct result of the Korean conflict and the possibilities of nuclear attack.

     65. MEETING FILES. 1945-53. F3640:1057-1059

Physical Description: 3f.Scope and Content NoteMinutes, agenda, summary reports of proceedings, miscellaneous correspondence andmemoranda.

     66. FISCAL FILES. 1945-51. F3640:1060-1067

Physical Description: 8f.Scope and Content NoteCorrespondence, memoranda, budgets, expense claims, allocations of appropriations,operating expense schedules, payrolls, and municipal and county requests for Federal andState matching funds.

     67. PERSONNEL FILES. 1945-53. F3640:1068-1071

Physical Description: 4f.Scope and Content NoteCorrespondence, memoranda, staff itineraries, personnel rosters and biographical data, andrecords of appointments.

67. PERSONNEL FILES. 1945-53. F3640:1068-1071

Inventory of the Earl WarrenPapers, 1924-53

F3640 27

     68. ADVISORY COMMITTEE FILES. 1945-53. F3640:1072-1087

Physical Description: 16f.Scope and Content NoteMinutes, agenda, reports and recommendations, correspondence, memoranda, andcommittee appointments, Information on individual advisory committee, while incomplete,includes data on the following: Communications; Emergency Medical; Emergency Power forHospitals; Fire Services; Food and Nutrition; Human Relations; Medical and Public HealthServices; Radiological Safety; Transportation; Utilities; and Youth Problems. Special subjectscovered include Governor's Conference on Youth Welfare (Jan. 29-30, 1948)--invitations,program, panel discussion topics, summary of speeches, and recommendations; Governor'sLaw Enforcement Agencies' Conference on Sex Crimes Against Children (Dec. 7,1949)--invitations, transcript of proceedings, Governor's statements, resolutions adopted,and summary report.

     69. INTERSTATE CIVIL DEFENSE COMPACTS. 1951-52. F3640:1088-1089

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, opinions, backgroundmaterials, and drafts and suggestions as to the form of proposed and ratified Interstate CivilDefense and Disaster Compact.

     70. TEHACHAPI EARTHQUAKE. 1952. F3640:1090

Physical Description: 1f.Scope and Content NoteCommunications received and sent, memoranda, reports, notes, and photographsconcerning damage in Tehachapi, Bakersfield, Arvin, and the southern San Joaquin Valleycaused by the July 21 earthquake and after-shocks. Included is documentation relating tostate aid operations in cooperation with local government offices.

   

 

  

  71. EDUCATION, STATE BOARD OF. 1943-47. F3640:1091Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications, memoranda, and reports received and sent to the Board.

   

 

  

72. EDUCATION, DEPARTMENT OF. 1943-53. F3640:1092-1134

Inventory of the Earl WarrenPapers, 1924-53

F3640 28

  72. EDUCATION, DEPARTMENT OF. 1943-53. F3640:1092-1134Physical Description: 43f.Scope and Content NoteArrangementArranged chronologically. Records of Divisions, Bureaus, other administrative units, andspecial subjects are arranged alphabetically and described below.Letters received, copies of letters sent, memoranda, telegrams, resolutions, news releases,newspaper clippings, statements, reports, publications, minutes, agenda, and other recordspertaining to the administration, organization, and operation of the Department. Recordsrelate to such subjects as war production training program; veteran's education; SchoolLunch Program; textbooks; agricultural apprentice training program; school buildingprograms; State School Building Finance Committee; vocational education; distributiveeducation; aviation education and Aviation Education Advisory Committee; school buildingand teacher shortages; and educational television. Communications and other records ofSuperintendent's of Public Instruction Walter F. Dexter (1943-45) and Roy E. Simpson(1945-53) are interspersed throughout the series.

     73. ADULT AND CONTINUING EDUCATION, DIVISION OF. 1943, 1951-52. F3640:1135

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     74. CALIFORNIA INDUSTRIES FOR THE BLIND. 1945-51. F3640:1136

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and activity and production reports.

     75. CALIFORNIA SCHOOL FOR THE BLIND, BERKELEY. 1943-52. F3640:1137

Physical Description: 1f.Scope and Content NoteGeneral correspondence regarding school operations.

     76. CALIFORNIA SCHOOL FOR THE DEAF, BERKELEY. 1943-50. F3640:1138

Physical Description: 1f.Scope and Content NoteGeneral correspondence regarding school operations.

     77. CALIFORNIA SCHOOL FOR THE DEAF, RIVERSIDE. 1950-51. F3640:1139

Physical Description: 1f.Scope and Content NoteGeneral correspondence regarding construction program.

     78. CHILD CARE AND DAY NURSERIES. 1946-52. F3640:1140-1141

Physical Description: 2f.Scope and Content NoteGeneral correspondence (samples) on the subjects of rates, child eligibility, geographicaldistribution of centers, opening, closing, and continuance of centers.

   

79. COLLEGES, STATE AND SPECIAL SCHOOLS. 1943-53. F3640:1142-1150

Inventory of the Earl WarrenPapers, 1924-53

F3640 29

  79. COLLEGES, STATE AND SPECIAL SCHOOLS. 1943-53. F3640:1142-1150Physical Description: 9f.Scope and Content NoteGeneral correspondence and other data on the subjects of financial conditions of theCalifornia School of Mechanical Arts; locations of Orange, San Fernando Valley, and LongBeach State colleges; the lag in the construction program at Fresno State College; andpetitions and other supportive data for the continuation of the Drug and Oil PlantDevelopment Project at California State Polytechnic College, San Luis Obispo. Files includeproceedings of conferences on the cultivation of drug and associated economic plants inCalifornia, Dec. 5-6, 1944 and Dec. 2-3, 1947.

     80. EDUCATIONAL FACILITIES. 1946. F3640:1151

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence relating to the inadequacy of school facilities at San Lorenzovillage, Pleasant Hill and Walnut Creek, and acquisition and utilization of surplus militaryinstallation sites and facilities for State College and University usages.

     81. EDUCATION PERMITS. 1943-47. F3640:1152-1153

Physical Description: 2f.Scope and Content NoteApplications for and continuation of education permits issued to school districts for wartimeemployed minors.

     82. LIBRARIES. 1943-53. F3640:1154-1157

Physical Description: 4f.Scope and Content NoteMiscellaneous letters of inquiry referred to the State Library for answer.

     83. SCHOOL DISTRICTS, STATE COMMISSION ON. 1945-52. F3640:1158-1162

Physical Description: 5f.Scope and Content NoteThe State Commission on School District ( Stats. 1945, ch. 1273) was created as an interimagency to "determine policies for, direct, and govern a state-wide survey of all local schooldistricts for the purpose of effecting feasible unification or other reorganization of schooldistricts." Documents in this series deal principally with this subject and the issues of schoolbuilding needs and apportionment of state funds. In 1949 the Commission became theBureau of School District Reorganization.

     84. STATE BLIND SHOP. 1947-53. F3640:1163

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     85. TEACHERS RETIREMENT BOARD. 1944-53. F3640:1164-1165

Physical Description: 2f.Scope and Content NoteMiscellaneous views and inquiries concerning retirement benefits.

   

86. TEXTBOOKS AND PUBLICATIONS, DIVISION OF. 1943, 1947. F3640:1166

Inventory of the Earl WarrenPapers, 1924-53

F3640 30

  86. TEXTBOOKS AND PUBLICATIONS, DIVISION OF. 1943, 1947. F3640:1166Physical Description: 1f.Scope and Content NoteMiscellaneous communications, statements, and reports concerning communist influence inpublic schools and the alleged subversive nature of the "Building America" state textbookseries.

     87. TRAINING CENTER FOR THE ADULT BLIND. 1947-52. F3640:1167

Physical Description: 1f.Scope and Content NoteGeneral correspondence regarding center operations.

     88. VOCATIONAL REHABILITATION, BUREAU OF. 1944-53. F3640:1168-1172

Physical Description: 4f.Scope and Content NoteLargely inquiries concerning eligibility, benefits, and programs available. Series also containsexchanges of communications with the U.S. Veterans' Administration regarding special andon-job training programs.

     89. GOVERNOR'S CONFERENCE ON EDUCATIONAL TELEVISION (DECEMBER 15-16, 1952,

SACRAMENTO). 1952-53. F3640:1173-1189Physical Description: 18f.Scope and Content NoteOrganization manual, minutes, agenda, and working papers of the Planning and SteeringCommittees; invitation, acceptance, and regret lists; news releases; program, organization,and project assignments; divisional reports and recommendations; thank-you letters;budgets, background materials, and data. The series also contains communications, reports,newsletters, and other records pertaining to the involvement of the (National) JointCommittee on Educational Television and the North-Central California Association forEducational Television.

     90. CITIZENS ADVISORY COMMITTEE ON EDUCATIONAL TELEVISION. 1953. F3640:1190

Physical Description: 1f.Scope and Content NoteIn accordance with a recommendation of the statewide conference on educational televisionthe Governor appointed an advisory committee on February 4, 1953 to advise theSuperintendent of Public Instruction concerning utilization of television channels allocated toCalifornia by the F.C.C. The files include appointments, minutes and agenda,correspondence, memoranda, and miscellaneous committee working papers.

   

 

  

  91. ELECTIONS, GENERAL. 1944-52. F3640:1191-1194Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Governor's proclamations; broadsides, tracts, and other campaign literature; requests forGovernor's views on candidates and issues; and letters received containing views on ballotmeasures and candidates.

   

92. ELECTIONS, SPECIAL. 1943-53. F3640:1195-1198

Inventory of the Earl WarrenPapers, 1924-53

F3640 31

  92. ELECTIONS, SPECIAL. 1943-53. F3640:1195-1198Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Governor's proclamations, letters received, and memoranda regarding recommendations byindividuals and the State and County Republican Central Committees with respect to thefilling of vacancies in Congressional, U. S. Senate, and State legislative seats.

   

 

  

  93. EMPLOYEES ASSOCIATION, CALIFORNIA STATE (CSEA). 1943-53. F3640:1199-1201Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Letters received and copies of letters sent, memoranda, reports, and other recordspertaining to issues affecting state employees, CSEA's legislative proposals andrecommendations, and the annual Institute on Government.

   

 

  

  94. EMPLOYMENT, DEPARTMENT OF. 1948-53. F3640:1202-1247Physical Description: 46f.Scope and Content NoteArrangementArranged chronologically and/or by subject. Records of divisions, other administrative units,and special subjects are described below.Under legislation of 1943 (ch. 1093, effective August 4) the governing body of theDepartment of Employment (established in 1935) became the California EmploymentStabilization Commission. A reorganization of the department in 1947 (ch. 1166, effectiveSept. 19) vested the administrative duties in a director from among members of thecommission. The director also served as a chairman of the commission and as chief of theDivision of Public Employment Offices and Benefit Payments. Because of this organizationalchange, the records of the Department of Employment (1948-53) are described here, andthe records of the Employment Stabilization Commission (1943-47) in series entry 97.Letters received, copies of letters sent, memoranda, telegrams, news releases, newspaperclippings, statements, reports, publications, minutes, agenda, and other records pertainingto the operations of the Department. Records relate to such subjects as requests forinformation on employment opportunities; inquiries and claims for disability, unemployment,and other forms of insurance; agricultural labor and use of Mexican Nationals; the Governor'sConference on Employment (December 5-6, 1949)-organization, invitations, acceptances,regrets, summary of proceedings, reports, and recommendations; the Governor'sLabor-Management Conference (Dec. 11, 1950) for mobilization of defensemanpower-summary of reports and recommendations and appointments to local committeeson manpower mobilization; Community Employment Program Committees; closing of branchoffices; the Study Commission on Unemployment Insurance (1951-53); and the Governor'sCommission on Small Business-objectives and policy, appointments, correspondence, andreports.

   

95. ACCOUNTS AND TAX COLLECTION, DIVISION OF. 1943-51. F3640:1248

Inventory of the Earl WarrenPapers, 1924-53

F3640 32

  95. ACCOUNTS AND TAX COLLECTION, DIVISION OF. 1943-51. F3640:1248Physical Description: 1f.Scope and Content NoteCreated in 1943 (ch. 1093). Miscellaneous correspondence, memoranda, and quarterlyreports of resources, liabilities, and transactions of the Unemployment (Insurance) Fund.

     96. DISABILITY INSURANCE, DIVISION OF. 1946-53. F3640:1249-1255

Physical Description: 7f.Scope and Content NoteIn 1946 the Legislature added to the Unemployment Insurance Act, Article 10,"Unemployment Compensation Disability Benefits" ( Stats. 1946, 1st. Ex. Sess., ch. 81). TheDisability Insurance Section established by the Act was made a Division by executive orderof the Department director, dated November 1, 1948.Communications received (samples) and sent relating to claims and benefits. The file for1946 contains correspondence with California Congressmen regarding H.R. 6576, whichprovided for the amendment of the Social Security Act relative to benefit payments forworkers unable to work because of sickness or injury.

     97. EMPLOYMENT STABILIZATION COMMISSION. 1943-47. F3640:1256-1266

Physical Description: 14f.Scope and Content NoteCreated in 1943 (ch. 1093) and reorganized in 1947 (ch. 1166), the commission was, ineffect, the Department of Employment until September 19, 1947. For further informationand the records of the Department of Employment for the period 1948-53, see series entry94.Communications received and sent, memoranda, minutes, quarterly reports of resources,liabilities, and transactions of Unemployment and Unemployment Administration funds,statistics, and related records pertaining to employment conditions and problems and theoperations of the Department of Employment. General subject matter is similar to thatdescribed in series entry 94.

     98. FARM LABOR PLACEMENT. 1947-53. F3640:1267-1287

Physical Description: 21f.Scope and Content NoteThe contents of this series include much of the same subject matter found in Department ofAgriculture-Farm Labor records, series entry 21. In addition these files includedocumentation relating to the appointment of an Agricultural Placement Advisory Committeeto advise the Department of Employment on matters pertaining to farm labor placementwith respect to the administration of the program returned to the department effectiveJanuary 1, 1948; importation of Puerto Ricans to harvest citrus, vegetable, and other crops;farm workers unemployment and living conditions with particular reference to the SanJoaquin Valley; Governor's Conference on Migrant Labor (Dec. 22, 1949) which studied andmade recommendations on labor camp conditions; State Conference on Farm LaborPlacement (April 12-14, 1950); and records relating to activities and recommendations of theGovernor's San Joaquin Valley Agricultural Labor Resources Committee (1950-51).

   

99. PUBLIC EMPLOYMENT OFFICES AND BENEFIT PAYMENTS, DIVISION OF. 1943-53. F3640:1288-1313

Inventory of the Earl WarrenPapers, 1924-53

F3640 33

  99. PUBLIC EMPLOYMENT OFFICES AND BENEFIT PAYMENTS, DIVISION OF. 1943-53.F3640:1288-1313

Physical Description: 26f.Scope and Content NoteCreated in 1943 (ch. 1093). Sample communications received and sent regarding claims forunemployment insurance, veterans readjustment benefits, retransfer of operations ofemployment services from Federal to State jurisdiction, employment of veterans',handicapped, and minority groups. Records also relate to such subjects as Bay Cities MetalTrades Council Conference (1946); enforcement of California Unemployment Insurance Actrelative to benefit payments for striking workers locked out or not working due to shut downof plants; Governor's Committee for Employment of the Handicapped (1949-52); andGovernor's Manpower Mobilization Conference (December, 1950).

     100. UNEMPLOYMENT INSURANCE APPEALS BOARD, CALIF. 1943-53. F3640:1314-1316

Physical Description: 3f.Scope and Content NoteCreated in 1943 (ch. 1093). Miscellaneous communications received and sent regardingclaims, board decisions, and rulings.

   

 

  

  101. EQUALIZATION, STATE BOARD OF. 1943-53. F3640:1317-1324Physical Description: 8f.Scope and Content NoteArrangementArranged chronologically. Records of divisions and other administrative units are describedbelow.Miscellaneous communications received, copies of letters sent, memoranda, newsletters,and other records pertaining to the administration, organization, and operation of the Board.

     102. ALCOHOLIC BEVERAGE CONTROL DIVISION. 1943-53. F3640:1325-1330

Physical Description: 6f.Scope and Content NoteCommunications received regarding liquor licenses and liquor control.

     103. MOTOR VEHICLE FUEL TAX DIVISION. 1943-53. F3640:1331

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence regarding licensing.

     104. SALES AND USE TAX DIVISION. 1943-53. F3640:1332-1339

Physical Description: 8f.Scope and Content NoteMiscellaneous correspondence regarding collection of sales taxes.

     105. TRANSPORTATION TAX DIVISION. 1949-52. F3640: 1340

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

 

105. TRANSPORTATION TAX DIVISION. 1949-52. F3640: 1340

Inventory of the Earl WarrenPapers, 1924-53

F3640 34

  

  106. FARM DEBT ADJUSTMENT COMMISSION, CALIFORNIA. 1944. F3640: 1341Physical Description: 1f.Scope and Content NoteMiscellaneous correspondenceThe commission expired September 15, 1945 ( Stats. 1943, ch. 1018).

   

 

  

  107. FINANCE, DEPARTMENT OF. 1943-53. F3640: 1342-1391Physical Description: 50f.Scope and Content NoteArrangementArranged chronologically. Records of divisions and other administrative units are describedbelow.Letters received, copies of letters sent, memoranda, statements, reports, publications,charts, minutes, and other records pertaining to the administration, organization, andoperation of the Department. Records pertain to such subjects as state fiscal operations,including departmental budgets, the condition of General and Special funds, and analysesand reports on various matters requiring state expenditures; proposed legislation;applications for State Aid ( Stats. 1944, 4th. Ex. Sess., ch. 47); postwar state buildingprogram and land purchases related thereto; Public School Building Loan Fund, allocationand apportionment of funds under State School Building aid program; School FinanceBuilding Committee actions regarding the location of State College campus sites in southernCalifornia; and extension of old age and survivors insurance to state employees.

     108. BUDGETS AND ACCOUNTS, DIVISION OF. 1943-53. F3640: 1392

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     109. BUILDINGS AND GROUNDS DIVISION. 1944-53. F3640: 1393-1395

Physical Description: 3f.Scope and Content NoteMiscellaneous records dealing with maintenance and upkeep of the State Capitol buildingand grounds and the Governor's Mansion. See also records described in series entry 132.

     110. COMMUNICATIONS ADVISORY BOARD. 1948-49, 1951. F3640: 1396

Physical Description: 1f.Scope and Content NoteCreated in 1947 (ch. 1071). Miscellaneous minutes.

     111. FAIRS AND EXPOSITIONS. 1943-53. F3640: 1397-1406

Physical Description: 10f.Scope and Content NoteCorrespondence, memoranda, minutes, and miscellaneous records pertaining to the fundingand operations of the State Fair, District Agricultural Associations, and county fairs.

   

112. POSTWAR PUBLIC WORKS REVIEW BOARD. 1944-45. F3640: 1407

Inventory of the Earl WarrenPapers, 1924-53

F3640 35

  112. POSTWAR PUBLIC WORKS REVIEW BOARD. 1944-45. F3640: 1407Physical Description: 1f.Scope and Content NoteCreated in 1944 (4th. Ex. Sess., ch. 47) to alleviate any serious economic problems causedby the change from a war economy to a peacetime economy. The Board was abolished in1947 (ch. 243) and its functions absorbed by the State Allocations Board. Miscellaneouscorrespondence.

     113. PRINTING DIVISION. 1943-53. F3640: 1408-1410

Physical Description: 3f.Scope and Content NoteMiscellaneous correspondence.

     114. PURCHASING DIVISION. 1943-47. F3640: 1411

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     115. STATE LANDS, DIVISION OF. 1943-53. F3640: 1412-1424

Physical Description: 13f.Scope and Content NoteCommunications received and sent and memoranda pertaining to the issuance of clearlistings and land patents. This series includes copies of state land patent approval numbers18936-19565, tideland patent approval numbers 5132-5160, and lake and recession landpatent approval numbers 408-412.

     116. SURPLUS WAR PROPERTY PROCUREMENT ADVISORY BOARD. 1945-51.

F3640: 1425-1429Physical Description: 5f.Scope and Content NoteCreated in 1945 (ch. 992). Communications received and sent with the U. S. War AssetsAdministration, Office of Real Property Disposal, regarding purchase of Federal surplusproperty and sale of U. S. military bases and equipment. Records include information on thepurchase of Dewitt and Hammond hospitals for institutional uses and Santa Ana Army AirBase for the location of Orange Coast Junior College.

   

 

  

117. FIRE MARSHAL, STATE. 1945-53. F3640: 1430-1437

Inventory of the Earl WarrenPapers, 1924-53

F3640 36

  117. FIRE MARSHAL, STATE. 1945-53. F3640: 1430-1437Physical Description: 8f.Scope and Content NoteArranged chronologically.The office of the State Fire Marshal, formerly the Division of Fire Safety within theDepartment of Industrial Relations, was given independent status by the 1945 legislature(ch. 1173). See also series entry 160.Letters received, copies of letters sent, memoranda, reports, publications, statements,minutes, and other records pertaining to the administration, organization, and operation ofthe office. Records on Fire Prevention (May 6-8, 1947); advisory committee on Fire FightingServices; Governor's Fire Prevention Conference Committee (1948); fire preventioneducation; state institution fire safety programs and surveys; and other records relating tofostering, developing, and promoting ways and means of protecting life and property againstfire and panic This series also contains numerous minutes and reports of the State FireAdvisory Board (1946-50).

   

 

  

  118. FISH AND GAME, DEPARTMENT OF. 1951-53. F3640: 1438-1449Physical Description: 12f.Scope and Content NoteArrangementArranged chronologically.The Department of Fish and Game, formerly the Division of Fish and Game in theDepartment of Natural Resources, was created in 1951 (ch. 715). For records of the Divisionof Fish and Game, 1943-50, see series entry 253.Letters received, copies of letters sent, memoranda, minutes, reports, resolutions, and otherrecords pertaining to the administration, organization, and operation of the Department andthe Fish and Game Commission. Records relate to such subjects as background data on thereorganization from Division to Department; proposed conservation education program;importation of foreign tuna; antlerless deer seasons; seismic exploration of the SantaBarbara coast; and water fowl refuges and management.

   

 

  

  119. FRANCHISE TAX COMMISSION. 1943-53. F3640: 1450-1461Physical Description: 12f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, and miscellaneous statewidesummaries of personal and corporate tax returns. The greatest part of this series consists ofcommunications exchanged with the Commissioner of Internal Revenue and other dataregarding federal tax returns. For the years 1947-53, only March and September sampleshave been retained.

   

 

  

120. ADMINISTRATIVE MEMORANDA. 1943-53. F3640:1462-1473

Inventory of the Earl WarrenPapers, 1924-53

F3640 37

  120. ADMINISTRATIVE MEMORANDA. 1943-53. F3640:1462-1473Physical Description: 12f.Scope and Content NoteMemoranda summaries concerning the Governor's appointments, appointment requests,daily calendars, itineraries, telephone calls, visitors to the Governor's Office, personnelmatters, progress of the Governor's legislative programs, inauguration preparations (1946),correspondence requiring no answer, congratulatory messages received and sent, andinvitations declined. See also series entry 133.

     121. AIR PRIORITIES. 1944-45. F3640: 1474

Physical Description: 1f.Scope and Content NoteGeneral correspondence with the U. S. Air Priorities Office requesting authorization to fly onofficial State business.

     122. DAILY CALENDARS. 1943-53. F3640:1475-1523

Physical Description: 52f.Scope and Content NoteThis series consists of two somewhat similar daily listings of the Governor's appointments,visitors to the Governor's Office, meetings to attend, phone calls, and social engagements.The first listing is a mimeographed time-log with all entries in pencil and may have beenkept by the Governor's receptionist. Attached to the daily logs are scattered memos, printedprograms, and other materials providing additional detail on the Governor's itineraries.These calendars relate to political and administrative activities. The second set of calendarswas kept by Helen R. MacGregor for the Governor's personal information and includesdetailed notations on visitors and phone calls received and made by both the Governor andhis Personal Secretary. Also included with this series are two desk diaries for the year 1943.One appears to have been kept by Warren, the other by Helen MacGregor.

     123. EXEMPT POSITIONS. 1944-51. F3640: 1524

Physical Description: 1f.Scope and Content NoteMiscellaneous memoranda and directives to state agencies regarding state positions exemptfrom civil service classification.

     124. MATERIALS AND ARTICLES RECEIVED. 1944-53. F3640: 1525-1543

Physical Description: 20f.Scope and Content NoteMiscellaneous letters, addresses, literature, publications, broadsides, tracts, and othermaterials received. The great majority of these materials were sent to file unanswered.Subject matter covers a wide variety of topics. Individual items of importance have beensubject indexed.

     125. MESSAGES AND GREETINGS. 1944-53. F3640: 1544-1563

Physical Description: 20f.Scope and Content NoteCommunications received requesting from the Governor a statement, message, or greetingto be directed to individuals, organizational meetings, or special events. This series is amixture of administrative and personal matters and includes birthday and anniversarygreetings, holiday messages, and congratulatory messages to newly elected or appointedofficials. Individual items of special significance have been subject indexed.

   

126. MISCELLANEOUS SUGGESTIONS. 1944, 1949-53. F3640: 1564

Inventory of the Earl WarrenPapers, 1924-53

F3640 38

  126. MISCELLANEOUS SUGGESTIONS. 1944, 1949-53. F3640: 1564Physical Description: 1f.Scope and Content NoteMiscellaneous views received on the operations of California state government and nationalpolitics. One proposal, from school children, suggested that the Governor's Mansion beturned into a museum.

     127. OFFERS OF REWARDS. 1943-46. F3640: 1565

Physical Description: 1f.Scope and Content NoteMiscellaneous policy memos. The only reward offered was in 1946 for the arrest andconviction of unknown persons who murdered two California Highway Patrolmen.

     128. POLICY. 1944. F3640: 1566

Physical Description: 1f.Scope and Content NoteMiscellaneous directives pertaining to political activities of the Governor's appointees.

     129. REPORTS TO THE GOVERNOR, 1943-47. F3640: 1567

Physical Description: 1f.Scope and Content NoteAnnual, biennial, statistical, and special reports submitted to the Governor for hisinformation. The majority of reports originate from local government agencies, privateinstitutions, and organizations. Reports of these types are to be found scattered throughoutthe administrative files. Individual items of significance have been subject indexed.

     130. REQUESTS. 1943-53. F3640: 1568-1587

Physical Description: 20f.Scope and Content NoteSamples of letters received requesting the Governor's autograph, biography, photograph,state flag and seals, honorary designations, information on California, legal advice, andgeneral information.

   

131. GOVERNOR'S CABINET COUNCIL. 1943-53. F3640: 1588-1869

Inventory of the Earl WarrenPapers, 1924-53

F3640 39

  131. GOVERNOR'S CABINET COUNCIL. 1943-53. F3640: 1588-1869Physical Description: 242f.Scope and Content NoteLetters received, copies of letters sent, memoranda, minutes, agenda, monthly and specialreports and digests, lists of council committees, committee recommendations, digests ofdepartmental legislative programs, council budgets and fiscal records, and other recordsserving the purpose of keeping the Governor informed regarding the administration,activities, and operations of each department. The greatest portion of this series consists ofthe monthly reports of activities as submitted by each agency. Files are not complete for allagencies.Aeronautics Commission, Aug., 1950, March, 1953 only.Agriculture, Jan., 1943-Sept., 1953.Corrections, Jan., 1945-July, 1953 (Penology, Dec., 1942-April, 1944).Disaster Council, Dec., 1950-Sept., 1953.Education, Jan., 1943-Aug., 1953.Employment, Dec., 1942-Aug., 1953.Finance, Jan., 1943-Aug., 1953.Fire Marshal, Aug., 1948-June, 1953.Highway Patrol, Oct., 1947-Aug., 1953.Industrial Relations, Jan., 1943-Aug., 1953.Insurance, Dec., 1942-Aug., 1953.Investment-Banking, April, 1943-Aug., 1953.Investment-Building and Loan, June, 1943-Sept., 1953.Investment-Corporations, May, 1943-Aug., 1953.Investment-Real Estate, Jan., 1943-Aug., 1953.Justice-Attorney General, April, 1945-June, 1953.Mental Hygiene, Sept., 1945-Aug., 1953 (Institutions, Jan., 1943-Aug., 1945).Motor Vehicles, Jan., 1943-Aug., 1953.Natural Resources, Feb., 1943-Aug., 1953 (Fish and Game, Sept., 1951-Aug., 1953).Personnel Board, Nov., 1952, Pt. I, only.Professional and Vocational Standards, Dec., 1942-Aug., 1953.Public Health, Jan., 1943-Aug., 1953.Public Utilities Commission, March, April, June, 1953 only.Public Works, Jan., 1943-Aug., 1953.Recreation Commission, Sept., 1949-Aug., 1953.Social Welfare, Jan., 1943-Aug., 1953.Veterans' Affairs, June, 1946-Aug., 1953 (Military and Veterans' Affairs, June, 1943-May,1946).Water Pollution Control Board, July, 1950-Aug., 1953.Youth Authority, Jan., 1945-Aug., 1953.

     132. GOVERNOR'S MANSION. 1943-53. F3640: 1870

Physical Description: 1f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports relating to the maintenance andoperation of the Governor's residence. Records include data on repairs, renovation,additions, furnishings, housekeeping costs, and staff personnel performance reports. Thefiles for 1943 and 1944 contain fire inspection reports and findings of the State Fire Marshaland the Sacramento City Fire Department. Similar records are also found in series entry 117.

   

133. GOVERNOR'S OFFICE. 1943-53. F3640: 1871-1919

Inventory of the Earl WarrenPapers, 1924-53

F3640 40

  133. GOVERNOR'S OFFICE. 1943-53. F3640: 1871-1919Physical Description: 49f.Scope and Content NoteLetters received, copies of letters sent, memoranda and directives pertaining to theorganization and operations of the Governor's offices in Sacramento, San Francisco, and LosAngeles. The files relate to such subject matter as budgets and fiscal affairs; officeoperations, including maintenance, supplies and equipment; office organization, includingrules and regulations, directives and general instructions for secretaries and other staffmembers in handling mail, telephone calls, use of form letters, answering complaints andsimilar matters; personnel, including lists of applicants, employee rosters, appointments,resignations, and job descriptions. Interspersed among the files are communications andmemoranda written by the Governor's executive, personal, and principal secretaries,including W. T. Sweigert, Helen MacGregor, James Oakley, Beach Vasey, Verne Scroggins, M.F. "Pop" Small, James Welch, Vera Clayton Fowler, and W. S. Mailliard. A few calendars of theGovernor's daily appointments are also found in this series. See also series entry 120.

     134. GOVERNOR'S PHOTOGRAPHS. 1948. F3640: 1920

Physical Description: 1f.Scope and Content NoteGeneral correspondence acknowledging receipt of photographs sent to the Governor. Mostrelate to the 1948 Vice-Presidential campaign.

     135. GOVERNOR'S PORTRAIT. 1944-53. F3640: 1921-1922

Physical Description: 2f.Scope and Content NoteCorrespondence with individuals desiring to paint the Governor's official portrait.Correspondents include Howard Smith, Ferdinand Earle, T. Costa, Charles D. Jarrett, ArthurCahill, and Alfred Jonniaux.

     136. GOVERNOR'S PRESS CONFERENCES. 1946-53. F3640: 1923-1930

Physical Description: 8f.Scope and Content NoteThis series consists entirely of memoranda summaries and analyses of the Governor'sweekly and special press conferences. The memoranda were directed to principal Governor'sOffice staff to apprise them of the Governor's position, comment on, and reaction to theissues of the day. Subject matter includes state and national affairs, Governor's programs,proposed and pending legislation, and political activities.

     137. GOVERNOR'S PRESS FILES-APPOINTMENTS. 1943-53. F3640: 1931-1940

Physical Description: 10f.Scope and Content NoteMaster file of press releases relating to the Governor's appointments.

     138. GOVERNOR'S PRESS FILES-BILLS SIGNED. 1943-53. F3640: 1941-1956

Physical Description: 16f.Scope and Content NoteMaster file of press releases relating to bills signed into law. Each release includes the bill'snumber, author, description, significance, and a statement by the Governor as to why themeasure was approved. Press releases do not exist for each bill signed by Warren.

   

139. GOVERNOR'S PRESS FILES-BILLS VETOED. 1943-53. F3640: 1957-1958

Inventory of the Earl WarrenPapers, 1924-53

F3640 41

  139. GOVERNOR'S PRESS FILES-BILLS VETOED. 1943-53. F3640: 1957-1958Physical Description: 2f.Scope and Content NoteMaster file of press releases relating to bills vetoed by the Governor. Each release includesthe bill's number, author, description, and a statement by the Governor as to why themeasure was vetoed.

     140. GOVERNOR'S PRESS FILES-MESSAGES TO THE LEGISLATURE & LEGISLATIVE

MISCELLANEOUS. 1943-53. F3640: 1959Physical Description: 1f.Scope and Content NoteBiennial, Budget, Inaugural, and special messages to the legislature. Many of the specialmessages concern the calling of special sessions or provide additional information onspecific measures before the legislature.

     141. GOVERNOR'S PRESS FILES-PARDONS. 1943-53. F3640: 1960

Physical Description: 1f.Scope and Content NoteMaster file of press releases relating to pardons, commutations and reprieves of sentence,executive clemency, and extradition matters.

     142. GOVERNOR'S PRESS FILES-PRESS RELEASES. 1943-53. F3640: 1961-1975

Physical Description: 15f.Scope and Content NoteThis series constitutes a master press release file in chronological sequence and includesreleases and other press data as described in series entries 137 to 141. Because of thevolume of press releases it is unknown whether this series includes all press releases issued.File F3640:1961 includes detailed indexes to all statements, proclamations, and pressreleases relating to appointments, bills signed and vetoed, and public service broadcasts forthe period July, 1, 1950 to June 30, 1953.

     143. GOVERNOR'S PRESS FILES-PRESS RELEAES (other agencies). 1943-53.

F3640: 1976-1978Physical Description: 3f.Scope and Content NoteMiscellaneous press releases of state agencies, commissions, committees, and otheradministrative units. The releases were probably provided for informational purposes.

     144. GOVERNOR'S PRESS FILES-RURAL & METROPOLITAN PRESS. 1946-53.

F3640: 1979-1980Physical Description: 2f.Scope and Content NoteMiscellaneous communications with newspaper editors, publishers, and columnists. Thesefiles also include articles and editorials and constitute a cross section of press reaction toand opinion of Warren's activities, programs, political involvement, and issues of the day.

   

145. GOVERNOR'S PROCLAMATIONS. 1943-53. F3640: 1981-2033

Inventory of the Earl WarrenPapers, 1924-53

F3640 42

  145. GOVERNOR'S PROCLAMATIONS. 1943-53. F3640: 1981-2033Physical Description: 53f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and proclamations issued. This series isdivided into three subseries. The chronological subseries includes communications fromindividuals, organizations, and civic groups requesting the observance of holidays, specialdays, or other time periods. In the alphabetical subseries proclamations are arrangedalphabetically by name or title of observance. The special subseries includes defenseproclamations, limited to the war years of 1943-45, and quarantine proclamations, exclusionof out-of-state agricultural products and livestock to prevent the introduction into Californiaof agricultural and other unwanted pests. Filed with the quarantine proclamations iscorrespondence with executives of other states establishing quarantine agreements.

     146. GOVERNOR'S PUBLICITY. 1943-53. F3640: 2034-2057

Physical Description: 24f.Scope and Content NoteThis series consists of magazine articles about Warren, his activities as Governor and as apresidential candidate, state programs, and the Warren family. Also included are editorialcomments, published addresses and statements, articles written by Warren, letters ofwelcome to organizations holding annual meetings in California, and numerous requests touse Warren's name, photograph, quotations, etc., for publicity purposes. See also seriesentry 149.

     147. GOVERNOR'S RADIO PROGRAMS. 1943-53. F3640: 2058-2073

Physical Description: 16f.Scope and Content NoteDrafts and texts of the Governor's monthly program "Report to the People," interviews,addresses, and speeches delivered over the radio media. Also included in this series iscorrespondence, memoranda, and other records relating to program arrangements andscheduling, and comments, views, and suggestions received on the subject content of thebroadcasts. Subject content covers a wide variety of topics and includes political as well asadministrative matters.

     148. GOVERNOR'S SPEECHES. 1943-53. F3640: 2074-2118

Physical Description: 45f.Scope and Content NoteThe Governor's speech files consist of three subseries which, when taken collectively,constitute a master file of Warren's speeches and addresses. The chronological subseriesincludes texts of addresses and speeches, suggestions and drafts as submitted by staffmembers and others, and criticisms and views on speeches delivered before various groupsand organizations. The addresses to the legislature subseries including Inaugural, Budget,Biennial, Special Session, and related messages, is nearly identical to series entry 140. Inthe alphabetical subseries speeches are arranged alphabetically by subject or by name ofthe group addressed. The alphabetical file includes a sizeable block of political speeches andaddresses and covers the major national and gubernatorial campaigns between 1944 and1952. Some duplication of political speech material exists between this series and similarmaterials found in series entries 8-11. Many of Warren's speeches include changes andnotations in his own handwriting. Other speech materials may be found in series entries 146and 149.

   

149. GOVERNOR'S STATEMENTS. 1943-53. F3640: 2119-2167

Inventory of the Earl WarrenPapers, 1924-53

F3640 43

  149. GOVERNOR'S STATEMENTS. 1943-53. F3640: 2119-2167Physical Description: 49f.Scope and Content NoteCommunications received from individuals, organizations, and civic and service groupsrequesting the Governor's views or opinions on a wide range of topics, including national andstate politics, proposed and pending legislation, the Governor's programs and politicalactivities. Only a limited number of such requests could be answered. Texts and drafts ofissued statements are scattered throughout the files. This series is somewhat similar toseries entry 146.

   

 

  

  150. HARBOR COMMISSIONERS, BOARD OF STATE-PORT OF SAN DIEGO. 1944.F3640: 2168

Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and memoranda relating to the lease of state tide andsubmerged lands in the Bay of San Diego.

   

 

  

  151. HARBOR COMMISSIONERS, BOARD OF STATE-PORT OF SAN FRANCISCO. 1943-53.F3640: 2169-2174

Physical Description: 6f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, minutes, reports, and other recordspertaining to the administration, operation, and organization of the Board. Records relate tosuch subjects as wartime and military uses of San Francisco harbor and facilities; Statepurchase of Mission Rock; fiscal operations, including activities of the San Francisco HarborBond Finance Board and cancellation of eight hundred thousand dollars of HarborImprovement Bonds; and miscellaneous applications for work on the Belt Line Railroad.

   

 

  

152. HIGHWAY PATROL, CALIFORNIA. 1947-53. F3640: 2175-2197

Inventory of the Earl WarrenPapers, 1924-53

F3640 44

  152. HIGHWAY PATROL, CALIFORNIA. 1947-53. F3640: 2175-2197Physical Description: 23f.Scope and Content NoteArrangementArranged chronologically.Legislation of 1947 (1st. Ex. Sess., ch. 16) established the California Highway Patrol as aseparate Department. Prior to this time the Highway Patrol was the Division of Enforcementin the Department of Motor Vehicles. Highway Patrol for the period 1943-47 are described inseries entry 248.Letters received, copies of letters sent, memoranda, reports, charts, statements, and otherrecords pertaining to the administration, operation, and organization of the Highway Patrol.Records relate to such subjects as proposed departmental reorganizations of 1947 and1953; budgetary and fiscal affairs; personnel shortages and working conditions; creation andestablishment of a California Highway Patrol Academy; and departmental legislativeprograms.

     153. HIGHWAY PATROL-GOVERNOR'S STATE TRAFFIC SAFETY COMMITTEE. 1947-53.

F3640: 2198-2231Physical Description: 32f.Scope and Content NoteArrangementArranged chronologically.Maintained with the papers of the California Highway Patrol, but filed separately, are therecords of the Governor's Traffic Safety Committee and related materials on the generalsubject of traffic safety.Letters received, copies of letters sent, memoranda, telegrams, statements, addresses,minutes, agenda, reports, transcripts of proceedings and summaries, programs, and otherrecords pertaining to the Committee's planning and staging of the Governor's Annual TrafficSafety Conference. Records relate to such subjects as the organization of the Committee;preparations, proceedings, reports, and recommendations of the annual State Traffic Safetyconferences; California participation in the President's Highway Safety conferences(1947-52) and the annual Western Safety conferences; and proceedings and activities of theGovernor's Coordinating Committee of State Officials on Traffic Safety and the CitizensAdvisory Committee thereto, the State Employees Accident Prevention Committee, and theState and Local Officials National Highways Safety Committee. Files also contain views andsuggestions regarding traffic safety received from individual citizens, civic groups, localgovernmental agencies, and other organizations. Traffic safety materials for the period1943-46 are described in series entry 250.

   

 

  

  154. HOLIDAYS, LEGAL AND SPECIAL. 1943-53. F3640: 2232-2235Physical Description: 4f.Scope and Content NoteLetters received, copies of letters sent, directives, and other records relating to thedesignation of specific days as legal holidays.

   

 

  

155. HORSE RACING BOARD. 1943-53. F3640: 2236-2250

Inventory of the Earl WarrenPapers, 1924-53

F3640 45

  155. HORSE RACING BOARD. 1943-53. F3640: 2236-2250Physical Description: 15f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, minutes, reports, opinions, orders,transcripts of proceedings, and other records pertaining to the administration, operation,and organization of the Board. Records relate to such subjects as reopening of racetracksduring wartime; proposed legislation; proposal to increase the State's percentage of trackpools; abandonment of horse identification system; and Charity Day racing. The files alsoinclude complaints and views relating to horse racing and the operations of the Board asreceived from private citizens and organizations and horse racing groups.

   

 

  

  156. INCOHERENT FILES. 1943-53. F3640: 2251-2257Physical Description: 7f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications received from private citizens on a variety of subjects. Manywere unintellegible and were sent to files unanswered.

   

 

  

  157. INDUSTRIAL RELATIONS, DEPARTMENT OF. 1943-53. F3640: 2258-2275Physical Description: 18f.Scope and Content NoteArranged chronologically. Records of Divisions, other administrative units, and specialsubjects, arranged alphabetically and chronologically thereunder, are described below.Letters received, copies of letters sent, memoranda, reports, resolutions, minutes,addresses, articles, and other records pertaining to the administration, operation, andorganization of the Department. Records relate to such subjects as departmentalreorganization ( Stats. 1945, ch. 1431); departmental legislative programs; and job trainingprograms of various kind. A large part of this series consists of complaints, claims for wages,requests for information, etc., referred to the Department for appropriate action.

   

158. APPRENTICESHIP STANDARDS, DIVISION OF. 1943-53. F3640: 2276-2283

Inventory of the Earl WarrenPapers, 1924-53

F3640 46

  158. APPRENTICESHIP STANDARDS, DIVISION OF. 1943-53. F3640: 2276-2283Physical Description: 8f.Scope and Content NoteIn 1945 the Division of Apprenticeship Training was renamed the Division of ApprenticeshipStandards (State Department of Industrial Relations, Biennial Report, 1945-46, p. 41).Letters received, copies of letters sent, memoranda, reports, minutes, addresses,proceedings, and other records relating to the administration, operation, and organization ofthe Division and of the State Apprenticeship Council. Records relate to such subjects asapprenticeship and on the job training, including allocation of Federal funds and agreementsfor reimbursement of state and local agencies (79 Stats. 679); emergency manpowertraining programs; Joint Conference of State Apprenticeship Agencies (Nov. 15-17, 1949);Western States Conference on Apprenticeship Training (May 10-14, 1948); and defensemanpower problems. Federal-State cooperation in the areas of apprenticeship and on the jobtraining for veterans is exemplified by exchanges of communications with the Veterans'Administration, Omar N. Bradley, Administrator, and the Retraining and ReemploymentAdministration, G. B. Erskine, Administrator.

     159. COMPENSATION INSURANCE FUND, STATE. 1943-53. F3640: 2284-2289

Physical Description: 6f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, news releases, and otherrecords relating primarily to the transactions and conditions of the fund. Records also relateto such subjects as selection and appointment of Manager; Medical feecontroversy--increases in the schedules of medical fees for doctors in compensation casesunder jurisdiction of the Industrial Accident Commission; and selection of physiciansauthorized to handle workmen compensation cases.

     160. FIRE SAFETY, DIVISION OF. 1943-44. F3640: 2290

Physical Description: 1f.Scope and Content NoteThis division was abolished in 1945 (ch. 1173), and its duties and responsibilities delegatedto the State Fire Marshal. For the records of the State Fire Marshal see series entry 117.Miscellaneous correspondence and memoranda.

     161. IMMIGRATION AND HOUSING, DIVISION OF. 1943-45. F3640:2291-2294

Physical Description: 4f.Scope and Content NoteMiscellaneous correspondence, memoranda, minutes, and reports pertaining to Divisionfunctions and activities. The Division worked with Federal, county, and private agencies inassisting immigrants to acquire education and citizenship. This series deals with the subjectsof housing and race relation problems in Willowbrook (1944), housing shortages due towartime migration into the greater Los Angeles area, and Federal housing for Negroes inwhite residential areas. See also series entry 162.

   

162. HOUSING, DIVISION OF. 1945-53. F3640:2295-2303

Inventory of the Earl WarrenPapers, 1924-53

F3640 47

  162. HOUSING, DIVISION OF. 1945-53. F3640:2295-2303Physical Description: 8f.Scope and Content NoteThe Division of Housing acquired its name by the act of 1945 which reorganized theDepartment of Industrial Relations (ch. 1431). The immigrant aid features of the creating act( Stats. 1931, ch. 597) were repealed.Letters received, copies of letters sent, memoranda, minutes, reports, proceedings, andother records pertaining to the administration, operation, and organization of the Divisionand the Commission on Housing. Records relate to such subjects as regulation of laborcamps, auto courts, resorts, and motels; criticism of Walter P. Koetitz, Chief of the HousingDivision, by Paul Scharrenberg, Director of Department of Industrial Relations (1946);surveys and reports on farm labor camp conditions in the San Joaquin Valley and the DiGiorgio Corporation camps in Kern County in particular (1949); rent decontrol; proposedDivision reorganization (1950-51); off-post (military) Housing Conference (March, 1951); andConference on Housing under auspices of Commission on Housing (Dec. 5, 1952). Files alsocontain large numbers of complaints and views on housing conditions, shortages, etc.,referred to the Division for response.

     163. INDUSTRIAL ACCIDENTS COMMISSION (IAC). 1943-53. F3640:2304-2331

Physical Description: 28f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, news releases, publications,statements, minutes, and other records pertaining principally to complaints and claims forworkmen's compensation filed with the IAC. Other records relate to such subjects as Divisionbudgets; legislative investigations of IAC procedures; and IAC public relations program.

     164. INDUSTRIAL SAFETY, DIVISION OF. 1945-53. F3640:2332-2335

Physical Description: 4f.Scope and Content NoteIn 1945 the Division of Industrial Safety, by the same legislation which reorganized theDepartment of Industrial Relations, became a separate division (ch. 1431).Miscellaneous correspondence, complaints, inquiries, and views on work safety conditionsreferred to the Division for response. Also included are miscellaneous records on theIndustrial Safety Conference of Feb. 18-19, 1952--invitations, acceptances, and program.

     165. INDUSTRIAL WELFARE, DIVISION OF. 1943-53. F3640:2336-2341

Physical Description: 6f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, statements, and other recordspertaining to the administration, operation, and organization of the Division and theIndustrial Welfare Commission. Records relate to such subjects as administration andenforcement of Industrial Welfare Commission orders relating to wages, laws, and workingconditions of women and minors; departmental budgets and personnel actions; minimumwage revisions for women and minors (1946-47); creation of Wage Boards preliminary toissuing orders affecting hours and wages of women and minors; and protests againstcommission order establishing $.65 per hour as the minimum wage for women and minors.

   

166. LABOR STATISTICS AND LAW ENFORCEMENT, DIVISION OF. 1943-45. F3640:2342-2344

Inventory of the Earl WarrenPapers, 1924-53

F3640 48

  166. LABOR STATISTICS AND LAW ENFORCEMENT, DIVISION OF. 1943-45.F3640:2342-2344

Physical Description: 3f.Scope and Content NoteIn 1945 the Division of Labor Statistics and Law Enforcement became the separate divisionsof Labor Law Enforcement and Labor Statistics and Research. For a description of therecords of these two divisions after 1945, see series entries 167 and 168.Letters received, copies of letters sent, memoranda, monthly reports, press releases, andother records pertaining to the gathering of labor statistics and the administration andenforcement of laws for the promotion of social well-being.

     167. LABOR LAW ENFORCEMENT, DIVISION OF. 1945-53. F3640:2345-2352

Physical Description: 8f.Scope and Content NoteMiscellaneous communications regarding complaints and claims for wages referred to theDivision for response.

     168. LABOR STATISTICS & RESEARCH, DIVISION OF. 1945-53. F3640:2353-2355

Physical Description: 3f.Scope and Content NoteMiscellaneous communications, press releases, publications, and other records relating tothe collection and compilation of labor statistics.

     169. UNIONS. 1943-53. F3640:2356-2360

Physical Description: 5f.Scope and Content NoteMiscellaneous letters received from individuals, civic groups, unions, and otherorganizations. Letters are primarily views on and complaints about conditions created bystrikes or suggestions for state or federal regulation of unions.

     170. UNIONS, AMERICAN FEDERATION OF LABOR (A.F. of L.). 1945-53. F3640:2361

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, primarily views and suggestions on labor conditions receivedfrom A.F. of L. locals and members. Views of non-union members are also included.

     171. UNIONS, CONGRESS OF INDUSTRIAL ORGANIZATIONS (C.I.O.). 1945-52. F3640:2362

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, primarily views and suggestions on labor conditions receivedfrom C.I.O. locals and members. Views of non-union members are also included.

     172. UNIONS, STRIKES. 1945-53. F3640:2363-2379

Physical Description: 17f.Scope and Content NoteLetters and telegrams received expressing public opinion on strikes, including: 1945,Greyhound Bus, oil, Warner Brothers Studios; 1946, food processing industry, Los AngelesTransit, Pacific Gas and Electric, maritime, Oakland retail food, redwood lumber industry;1947, Southern Pacific, Pacific Telephone, Key System; 1948, maritime, C.I.O. oil workers,asparagus pickers in San Joaquin County, Di Giorgio Farms; 1950, public utilities; 1952,Western Union, Greyhound Bus; 1953, cannery workers, Southern California Edison.

   

173. WAR PRODUCTION PERMITS. 1943-46 F3640:2380-2391

Inventory of the Earl WarrenPapers, 1924-53

F3640 49

  173. WAR PRODUCTION PERMITS. 1943-46 F3640:2380-2391Physical Description: 12f.Scope and Content NoteCopies of permits, denials, and revocations for California industries employing women andminors during World War II.

     174. WAR DEFENSE PERMITS. 1950-53. F3640:2392-2397

Physical Description: 6f.Scope and Content NoteCopies of permits, denials, and revocations for California industries employing women andminors during the Korean Conflict.

   

 

  

  175. INSTITUTIONS, DEPARTMENT OF. 1943-45. F3640:2398-2404Physical Description: 7f.Scope and Content NoteArrangementArranged chronologically. Records of individual institutions for the years 1943-44, arrangedalphabetically and chronologically thereunder, are described below in series entries 176 thru188.The Department of Institutions was replaced in 1945 (ch. 665) by a new Department ofMental Hygiene which maintained jurisdiction over the care and treatment of the insane,mentally ill and deficient, epileptics and other incompetents. Jurisdiction over correctionalschools and care of the blind was transferred to the departments of Corrections ( Stats.1943, ch. 483) and Education ( Stats. 1945, ch. 908) respectively.Letters received, copies of letters sent, statistical reports, and miscellaneous recordspertaining to the administrative functions of the Department of Institutions. For records ofthe Department of Mental Hygiene see series entry 218.

     176. AGNEWS STATE HOSPITAL. 1943-44. F3640:2405

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 219.

     177. CAMARILLO STATE HOSPITAL. 1943-44. F3640:2406

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 220.

     178. LANGLEY-PORTER CLINIC. 1943-44. F3640:2407

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 222.

   

179. MENDOCINO STATE HOSPITAL. 1943-44. F3640:2408

Inventory of the Earl WarrenPapers, 1924-53

F3640 50

  179. MENDOCINO STATE HOSPITAL. 1943-44. F3640:2408Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 223.

     180. NAPA STATE HOSPITAL. 1943-44. F3640:2409

Physical Description: 1fScope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 225.

     181. NORWALK STATE HOSPITAL. 1943-44. F3640:2410

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 226.

     182. PACIFIC COLONY. 1943-44. F3640:2411

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 227.

     183. PATTON STATE HOSPITAL. 1943-44. F3640:2412

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 228.

     184. SONOMA STATE HOSPITAL. 1943-44. F3640: 2413

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 230.

     185. STOCKTON STATE HOSPITAL. 1943-44. F3640: 2414

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 231.

     186. INDUSTRIAL HOME FOR THE ADULT BLIND, OAKLAND. 1943-44. F3640: 2415

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence and memoranda concerning working conditions, appointmentof Superintendent. See also series entry 74.

     187. INDUSTRIAL WORKSHOP FOR THE BLIND. 1943-44. F3640: 2416

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and memoranda concerning working conditions. See alsoseries entry 74.

187. INDUSTRIAL WORKSHOP FOR THE BLIND. 1943-44. F3640: 2416

Inventory of the Earl WarrenPapers, 1924-53

F3640 51

     188. STATE BLIND SHOP, SAN DIEGO. 1944. F3640: 2417

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received concerning appointment of Manager. See also seriesentry 74.

   

 

  

  189. INSURANCE, DEPARTMENT OF. 1943-53. F3640: 2418-2435Physical Description: 18f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, press releases, reports, speeches,photographs, publications, and other records relating to the administration, operation, andorganization of the Department. Records in this series pertain principally to letters of inquiry,complaints, and claims against insurance companies referred to the InsuranceCommissioner's office. Other records relate to the subjects of departmental reorganization(1944); investigation of Alianzo Hispano-American Insurance Company; and Bailey-Van NuysBill (S.B. 1362), exemption of fire insurance companies from provisions of the ShermanAnti-Trust and Clayton Acts.

   

 

  

  190. INTERSTATE COOPERATION, CALIFORNIA COMMISSION ON. 1943-53.F3640: 2436-2438

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, miscellaneous minutes andother records relating primarily to Commission meetings. The records for 1949 include aresume of the Nevada-California Conference on Lake Tahoe Problems and several reportsstemming from said conference.

     191. COUNCIL OF STATE GOVERNMENTS. 1943-53. F3640: 2439-2465

Physical Description: 27f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, form letters, publications, reports,proceedings, minutes, agenda, press releases, and meeting programs. Records relate to theannual meetings of the Board of Managers and include numerous reports andrecommendations of council committees. Subject matter covers a wide variety of topics,particularly in the area of post-war development and Federal-State relationships.

   

192. NATIONAL GOVERNOR'S CONFERENCES. 1943-53. F3640: 2466-2485

Inventory of the Earl WarrenPapers, 1924-53

F3640 52

  192. NATIONAL GOVERNOR'S CONFERENCES. 1943-53. F3640: 2466-2485Physical Description: 20f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, publications, minutes, agenda,press releases, conference programs, proceedings, resolutions, background material anddata on the issues discussed, and other records relating to the arrangements for andproceedings of the annual conferences. The files also include Executive Committeecorrespondence (1943-46) and communications exchanged with the governors of otherstates respecting mutual, national, and regional problems.

     193. WESTERN GOVERNOR'S CONFERENCE. 1943-53. F3640: 2486-2492

Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, publications, minutes, agenda,press releases, conference programs, proceedings, resolutions, and other records relating tothe arrangements for and proceedings of the annual conferences made up ofrepresentatives from the eleven western states. The files include considerable backgroundmaterial and data on issues discussed and communications exchanged with the governors ofother states respecting mutual, national, and regional problems.

     194. PACIFIC COAST BOARD OF INTERGOVERNMENTAL RELATIONS. 1945-53

F3640: 2493-2500Physical Description: 8f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, publications, minutes, agenda,conference programs, proceedings, and attendance lists. Records relate to the formationand organization of the Pacific Coast Board of Intergovernmental Relations, composed of thestates of California, Oregon, and Washington, and the proceedings of their regular meetings.

   

 

  

  195. INVESTMENT, DEPARTMENT OF. 1943-44, 1948. F3640: 2501Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically. Records of Divisions, arranged alphabetically thereunder, aredescribed below.The Department of Investment differs in organization from most agencies in that it is afederation of four independent departments that are brought together by the Board ofInvestment in order that certain related agencies would be represented on the Governor'sCouncil. The powers and duties of the agencies are not transferred to the board.Miscellaneous correspondence and memoranda.

   

196. BANKS, DIVISION OF. 1943-53. F3640: 2502-2508

Inventory of the Earl WarrenPapers, 1924-53

F3640 53

  196. BANKS, DIVISION OF. 1943-53. F3640: 2502-2508Physical Description: 7f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, photographs ofand addresses by Superintendent of Banks Maurice C. Sparling, and other records pertainingto the administration, operation, and organization of the Division. Records relate to thesubjects of bank charters; examination of bank operations; liquidation of closed banks; andinvestigation and certification of savings banks bonds (1943-49). Included in the files for1947 are records of the French Merci Train Gift Distribution Committee, largely dealing withitineraries, travel arrangements, and ceremonies, of which Sparling was Chairman. See alsoseries entry 24.

     197. BUILDING AND LOAN, DIVISION OF. 1943-53. F3640: 2509-2525

Physical Description: 17f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, press releases, addresses byBuilding and Loan Commissioner Frank C. Mortimer, and other records pertaining to theadministration, operation, and organization of the Division. Records relate to such subjectsas applications for new building and loan associations; examination, supervision, andliquidation thereof; and approval or disapproval of association transactions in cases wherethe law requires the Commissioner's consent. Records in the liquidation of the assets of thePacific States Savings and Loan Association are found throughout the files for the entireperiod 1943-53.

     198. CORPORATIONS, DIVISION OF. 1943-53. F3640: 2526-2543

Physical Description: 18f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, transcript of hearings, andother records pertaining to the administration, operation, and organization of the Division.Records relate to such subjects as agency legislative proposals; investigations of complaintslevied against California corporations; sale of Tucker Automobile Corporation stock;regulation of credit unions; and proposed construction of monorail system by the LosAngeles Municipal Transit Authority. The files for 1950 contain records relating to thebusiness enterprises of James Roosevelt for the period 1930-50. The latter records werecompiled for Warren's 1950 gubernatorial campaign in which Roosevelt opposed Warren forreelection.

     199. REAL ESTATE, DIVISION OF. 1943-53. F3640: 2544-2564

Physical Description: 21f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, minutes, transcripts ofhearings, and other records pertaining to the administration, operation, and organization ofthe Division. Records relate to such subjects as supervision and licensing of brokers andsalesmen in real estate, business opportunity, cemetary, and mineral, oil, and gastransactions; supervision and regulation of subdivided lands sold for agricultural, residential,and business purposes; division budget and fiscal affairs; and investigations of complaintsfiled with the Commissioner.

   

 

  

200. IRRIGATION BOARD, STATE. 1943-44. F3640: 2565

Inventory of the Earl WarrenPapers, 1924-53

F3640 54

  200. IRRIGATION BOARD, STATE. 1943-44. F3640: 2565Physical Description: 1f.Scope and Content NoteMiscellaneous communications and memoranda, largely concerning strikes by employees ofImperial Valley and West Stanislaus Irrigation districts.

   

 

  

  201. JUDICIAL ADMINISTRATION. 1943-53. F3640: 2566-2569Physical Description: 4f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and other records concerningthe administration of justice through the California courts. A portion of the records relate tothe subjects of judicial district reorganization, increasing the number of courts, appointmentof judges, and complaints received.

   

 

  

  202. JUDICIAL COUNCIL. 1944-47. F3640: 2570Physical Description: 1f.Scope and Content NoteMiscellaneous letters received, copies of letters sent, memoranda, reports, and other recordsconcerning the Council's administrative duties. Records relate principally to the Council'ssurveys and recommendations on simplifying and improving the administration of justice.

   

 

  

  203. JUSTICE, DEPARTMENT OF. 1944-47, 1953. F3640: 2571Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically. Records of Divisions, Bureaus, other administrative units, andspecial subjects, arranged alphabetically and chronologically thereunder, are describedbelow in series entries 204 thru 213.California's penal and correctional system was reorganized in 1944 by the PrisonReorganization Act (3rd Ex. Sess., ch. 2). The Department of Justice as then constitutedconsisted of the Office of Attorney General, the Bureau of Criminal Identification andInvestigation, and the Division of Narcotic Enforcement. The latter two agencies wereformerly within the Department of Penology.Miscellaneous letters received, copies of letters sent, memoranda, reports, and other recordspertaining to the administration, operation, and organization of the Department.

   

204. ATTORNEY GENERAL. 1943-53. F3640: 2572-2623

Inventory of the Earl WarrenPapers, 1924-53

F3640 55

  204. ATTORNEY GENERAL. 1943-53. F3640: 2572-2623Physical Description: 52f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, publications,minutes, opinions, newspaper clippings, speeches, addresses, statements, and other recordsconcerning the administration, operation, and organization of the Attorney General's office.Records relate to such subjects as office budgets and fiscal operations; citizens views onrace relations, gang warfare, the necessity for tougher laws for sex crime offenders, andenforcement of narcotic laws; complaints from citizens and followup investigations regardingunlawful conditions in local communities; legal proceedings in which the state is a party;proposed legislation; retrocession of jurisdiction over federally controlled lands; FolsomPrison investigation (1949); and racial violence in Los Angeles (1952).Filed with the Attorney General's office papers, but maintained separately, are a number offiles on the Tidelands question of 1945, commencing with the Federal "summons to vacatethe three-mile belt of territorial waters and specifically to cease collecting royalties on oilextracted from this strip." The tideland files contain the record of California's attempts, incooperation with other states similarily affected, to seek legislation by Congress which wouldquit-claim the subsoil rights to the adjacent states. Specifically, the above files includeexchanges of communications with other states, legal briefs and opinions prepared by theAttorney General, a poll of congressional attitude on the return of tidelands to statejurisdiction, statements, testimony, data, and other records prepared for presentation beforecongressional committee hearings.A single file contains memoranda reports relating to threatening or obscene letters receivedby the Governor's Office.

     205. ATTORNEY GENERAL, LAW ENFORCEMENT. 1943-53. F3640: 2624-2636

Physical Description: 13f.Scope and Content NoteLetters received, copies of letters sent, memoranda telegrams, reports, press releases, andother records relating to the specific subject of law enforcement. Records relate to suchsubjects as the Archibishop McGucken Committee investigation of the "Zoot-Suit" riots in LosAngeles (1943-44); Citizen's Committee studies of race relation problems in San FranciscoBay area cities and in war industries (1943); off shore gambling, including proceedingsagainst the gambling ship Lux operated by Tony Cornero, and the gambling ship Bunker Hill;"Hot Cargo Issue" (secondary boycott); and miscellaneous investigative reports stemmingfrom citizens complaints about illegal gambling, bookmaking, narcotics, pinball machines, KuKlux Klan activities, sex crimes, etc.

     206. ATTORNEY GENERAL, OPINIONS. 1943-53. F3640: 2637-2642

Physical Description: 6f.Scope and Content NoteLetters received, copies of letters sent, and memoranda relating to requests for legalopinions by state agencies and the Governor's Office.

     207. ATTORNEY GENERAL, PEACE OFFICERS COMMITTEE ON CIVIL DISTURBANCES.

1944-47. F3640: 2643Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, reports, and publications relating to thedevelopment of new methods of meeting the problems of race relations, juvenilelawbreakers and mentally disturbed veterans.

   

208. ATTORNEY GENERAL, POLICE CHIEF MEETINGS. 1946-47. F3640: 2644

Inventory of the Earl WarrenPapers, 1924-53

F3640 56

  208. ATTORNEY GENERAL, POLICE CHIEF MEETINGS. 1946-47. F3640: 2644Physical Description: 1f.Scope and Content NoteMiscellaneous announcements and minutes of zone meetings.

     209. ATTORNEY GENERAL, SUMMONS AND COMPLAINTS. 1943-53. F3640: 2645-2650

Physical Description: 6f.Scope and Content NoteCorrespondence transmitting legal processes served on the Governor.

     210. CLAIMS. 1943-53. F3640: 2651-2658

Physical Description: 8f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports and other records concerninggeneral claims for damages against the state; claims of California Indians; and California'sclaims against the Federal Government for state funds expended during the Civil War. Thefiles on Indian claims contain considerable documentary material on the subjects of federalvs. state jurisdiction over Indians wholly within the boundaries of California; the legality ofIndians of California, Inc., Mission Indian Federation, and other Indian organizations to enterdirectly into separate contracts with the Secretary of the Interior; removal of restrictions onuse of funds and property belonging to members of the Hoopa Mission and Sacramentotribes; and conferring of civil and criminal jurisdiction over California Indians to Californiacourts.

     211. CRIMINAL IDENTIFICATION AND INVESTIGATION, DIVISION OF. 1944-53.

F3640: 2659-2668Physical Description: 10f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and reports relating principally torequests for information concerning missing persons.

     212. FRAUD PREVENTION BUREAU. 1944-45. F3640: 2669

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     213. NARCOTICS ENFORCEMENT, DIVISION OF. 1943-53. F3640: 2670-2673

Physical Description: 4f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and other records concerningpersonnel, suggestions for the suppression of narcotics traffic, and investigation into theillegal growing of opium bearing poppies for seed purposes.

   

 

  

214. LEAGUE OF CALIFORNIA CITIES. 1943-53. F3640: 2674-2677

Inventory of the Earl WarrenPapers, 1924-53

F3640 57

  214. LEAGUE OF CALIFORNIA CITIES. 1943-53. F3640: 2674-2677Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, form letters, publications, reports, andother records concerning the League's activities and efforts to propose and influencelegislation. Much of the correspondence is between the Governor's Office and RichardGraves, League Executive Secretary.

   

 

  

  215. LIEUTENANT GOVERNOR. 1943-53. F3640: 2678-2679Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and memoranda exchanged between the Governor's andLieutenant Governor's offices. Many of the exchanges are routine letters informing theLieutenant Governor of Warren's pending absence from the state.

   

 

  

  216. LIVING WAR MEMORIALS, CALIFORNIA COMMISSION FOR. 1946. F3640: 2680Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.The California Commission for Living War Memorials was created in 1945 (Res. ch. 70) tohonor the contributions and sacrifices of those who fought in World War II. The Commissionwas under the jurisdiction of Reconstruction and Reemployment Commission, and later theOffice of Planning and Research, but expired in October, 1947 for lack of appropriations.Miscellaneous communications, memoranda, minutes, and other records. Only one proposalappears to have been submitted, a "Spirit of Freedom" monument proposed by Amos A.Wyckoff to be erected on Goat Island.

   

 

  

217. MARITIME ACADEMY, CALIFORNIA. 1943-53. F3640: 2681-2684

Inventory of the Earl WarrenPapers, 1924-53

F3640 58

  217. MARITIME ACADEMY, CALIFORNIA. 1943-53. F3640: 2681-2684Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, minutes, addresses, itineraries, andother records concerning the operation and activities of the Academy. Records relate to suchsubjects as recommendations for appointment to the Academy; building program; andproposed use of Academy ship "Golden Bear" to publicize California Centennial Commissionactivities.

   

 

  

  218. MENTAL HYGIENE, DEPARTMENT OF. 1945-53. F3640: 2685-2741Physical Description: 57f.Scope and Content NoteArrangementArranged chronologically. Records relating to individual institutions, arranged alphabeticallyand chronologically thereunder, are described below in series entries 219 thru 231.The Department of Mental Hygiene was created by legislation in 1945 (ch. 665). TheDepartment of Institutions was abolished. For records of the Department of Institutions,1943-44, see series entries 175 thru 188.Letters received, copies of letters sent, memoranda, telegrams, reports, publications,transcripts of proceedings, photographs, surveys, minutes, agenda, and other recordsconcerning the administration, operation, and organization of the Department. Recordsrelate to such subjects as budgets and fiscal affairs, including comparative pay scales;Governor's Committee on Mental Hygiene (September 8, 1945); building programs; HospitalSuperintendents Conferences--minutes and proceedings; complaints, views, andinvestigations regarding overcrowding, poor food, and medical care conditions; CaliforniaCitizens Committee for Mental Hygiene, Inc.; Mental Health Conference (March,1949)-invitations, acceptances, program, proceedings, reports and recommendations, dataand background materials; continuing Committee on Mental Health (an outgrowth of the1949 Mental Health Conference)-appointments, resignations, minutes, reports, andrecommendations; Governor's Conference on the Care and Treatment of Senile Patients(September, 1951)-preliminary report; State Mental Health Coordinating Committee-agendaand minutes, advisory committees appointments and activities.

     219. AGNEWS STATE HOSPITAL. 1945-53. F3640: 2742-2744

Physical Description: 3f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 176.

     220. CAMARILLO STATE HOSPITAL. 1945-53. F3640: 2745-2750

Physical Description: 7f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 177.

   

221. DEWITT STATE HOSPITAL. 1947-53. F3640: 2751

Inventory of the Earl WarrenPapers, 1924-53

F3640 59

  221. DEWITT STATE HOSPITAL. 1947-53. F3640: 2751Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions.

     222. LANGLEY-PORTER CLINIC. 1945-53. F3640: 2752-2753

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 178.

     223. MENDOCINO STATE HOSPITAL. 1945-53. F3640: 2754-2755

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 179.

     224. MODESTO STATE HOSPITAL. 1947-52. F3640: 2756

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions.

     225. NAPA STATE HOSPITAL. 1945-53. F3640: 2757-2760

Physical Description: 4f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 180.

     226. NORWALK STATE HOSPITAL. 1945-53. F3640: 2761-2762

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 181.

     227. PACIFIC COLONY. 1945-53. F3640: 2763-2764

Physical Description: 4f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 182.

     228. PATTON STATE HOSPITAL. 1945-53. F3640: 2765-2769

Physical Description: 5f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 183.

     229. PORTERVILLE STATE HOSPITAL. 1953. F3640: 2770

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions.

229. PORTERVILLE STATE HOSPITAL. 1953. F3640: 2770

Inventory of the Earl WarrenPapers, 1924-53

F3640 60

     230. SONOMA STATE HOSPITAL. 1945-53. F3640: 2771-2775

Physical Description: 5f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. The files for 1949 include theproceedings of the Sonoma County Grand Jury in regards to escaped patients. See alsoseries entry 184.

     231. STOCKTON STATE HOSPITAL. 1945-53. F3640: 2776-2777

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence received from relatives of patients regarding requests forrelease or transfer and complaints about conditions. See also series entry 185.

   

 

  

  232. MILITARY AND VETERANS' AFFAIRS, DEPARTMENT OF. 1943-45. F3640: 2778-2782Physical Description: 5f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and other records relating tothe administration, operation, and organization of the Department. Much of thecorrespondence relates to inquiries concerning veterans' benefits and pensions, postwarrehabilitation for veterans; veterans' home for women; and departmental legislation, withparticular titleasis on home loans for veterans' and veterans' hospitals. For Department ofVeterans' Affairs records after 1945 see series entries 347 thru 354.

     233. ADJUTANT GENERAL, OFFICE OF THE. 1943-45. F3640: 2783-2786

Physical Description: 4f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, and other recordsconcerning the administration, operation, and organization of the California National Guard,Cadet Corps, and State Guard. Records relate to such subjects as use of armories; U.S. WarDepartment policy concerning the National Guard; budgets and fiscal affairs; and survey ofState Guard units to determine whether they should be disbanded or incorporated into theNational Guard. See also series entry 240.

     234. ATHLETICS, DIVISION OF. 1943-45. F3640: 2787-2788

Physical Description: 2f.Scope and Content NoteMiscellaneous communications, memoranda, newspaper clippings, and other recordsconcerning the regulation of boxing and wrestling matches and exhibitions and the issuanceof referee licenses. See also series entry 275.

     235. MILITARY LIASON OFFICER. 1944-45. F3640: 2789

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence with Brigadier General Victor R. Hansen, special liason officerbetween the Governor's Office and California military forces.

   

236. STATE GUARD. 1943-45. F3640: 2790-2792

Inventory of the Earl WarrenPapers, 1924-53

F3640 61

  236. STATE GUARD. 1943-45. F3640: 2790-2792Physical Description: 3f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and other records concerningthe organization of State Guard units, armory use policy, and the issuance of commissions.See also series entry 242.

     237. VETERANS' COMMISSION, CALIFORNIA. 1944-45. F3640: 2793-2820

Physical Description: 20f.Scope and Content NoteThe California Veterans' Commission was appointed by the Governor on October 30, 1944and made statutory by legislation passed the following year ( Stats. 1945, ch. 1481). Thecommission was abolished in 1946 (1st. Ex. Sess., ch. 114) and its duties absorbed by theCalifornia Veterans' Board.Letters received, copies of letters sent, memoranda, minutes, agenda, reports, pressreleases, publications, speeches and radio scripts, and other records concerning thecoordination of programs with respect to matters affecting veterans of World War II. Recordsrelate to such subjects as commission organization and appointment of members;commission meetings, program surveys, reports and recommendations, legislativeprograms, and budget and fiscal affairs. Special attention is devoted to the problems ofreconversion, veterans' assistance, job training, and housing programs. Out of thecommission's activities, working closely with the Reconstruction and ReemploymentCommission, grew the recommendations for a reorganization of the Department of Militaryand Veterans' Affairs into separate departments.

     238. VETERANS' HOMES, DIVISION OF. 1943-45. F3640: 2821-2824

Physical Description: 4f.Scope and Content NoteThe Division of Veterans' Homes is comprised of the Veterans' Home of California and theWoman's Relief Corps Home.Letters received, copies of letters sent, memoranda, and other records concerned primarilywith the subjects of admission qualifications, living conditions in the homes, and requestsfrom American Legion Posts for appropriations to construct additional dormitories for womenveterans. See also series entries 353 and 354.

     239. VETERANS' WELFARE BOARD. 1943-45. F3640: 2825-2827

Physical Description: 3f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, press releases,and other records concerning the administration, operation, and organization of the Board.Records relate to such subjects as inquiries about veterans' pensions, benefits, priviledges,and education; purchase of farms and homes; departmental legislation; and Veterans'Finance Committee--minutes, resolutions, and other records concerning the sale of 15million dollars in bonds under provisions of the Veterans' Bond Act of 1943.

   

 

  

240. ADJUTANT GENERAL, OFFICE OF THE. 1946-53. F3640: 2828-2844

Inventory of the Earl WarrenPapers, 1924-53

F3640 62

  240. ADJUTANT GENERAL, OFFICE OF THE. 1946-53. F3640: 2828-2844Physical Description: 17f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, newspaper clippings,photographs, publications, and other records concerning the administration, operation, andorganization of the Adjutant General's Office. Records relate to such subjects as CaliforniaNational Guard manpower surveys; reactivation of the 13th Armored Division (1947);presentation of U.S.S. California's ships bell for permanent display; transfer of BeneciaArsenal to Ogden, Utah; Civil Air Patrol; operation "Haylift"; activation of California unitsduring the Korean Conflict; and Governor's use of aircraft "Grizzly" belonging to theCalifornia National Guard. See also series entry 233.

     241. NATIONAL GUARD, CALIFORNIA. 1946-53. F3640:2845-2862

Physical Description: 18f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, publications, pressreleases, and other records concerning the administration, operation, and organization ofthe National Guard. Records relate to such subjects as commissions and appointments;weekly manpower reports; inclusion of Negro personnel in National Guard units and generalracial policies, including correspondence with the NAACP and the ACLU; National Guardparticipation in state and local emergencies; and activation of the 40th Infantry Division forduty in Korea. The files for 1951 include Warren's arrangements, itineraries, and otherdocumentation concerning his visit to the 40th Division stationed in Japan.

     242. STATE GUARD. 1946-48. F3640:2863-2865

Physical Description: 3f.Scope and Content NoteMiscellaneous correspondence, memoranda, and other records relating principally to theissuance of commissions and manpower reports. The State Guard was renamed as theCalifornia Defense and Security Corps in 1949 (ch. 678). See also series entries 236 and 243

     243. DEFENSE AND SECURITY CORPS, CALIFORNIA (STATE GUARD). 1950-52.

F3640:2866-2870Physical Description: 5f.Scope and Content NoteLegislation of 1951 (ch. 394) changed the name of the California Defense and Security Corps(State Guard) to the National Guard Reserve.Miscellaneous communications and publications, including General Orders, Special Orders,Circulars, and Training Memoranda.

   

 

  

  244. MISCELLANEOUS. 1943-53. F3640:2871-2893Physical Description: 23f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous letters, literature, and other materials received, largely unanswered. Items ofspecial interest are subject indexed.

   

 

244. MISCELLANEOUS. 1943-53. F3640:2871-2893

Inventory of the Earl WarrenPapers, 1924-53

F3640 63

  

  245. MISCELLANEOUS VIEWS AND SUGGESTIONS. 1943-53. F3640:2894-2910Physical Description: 18f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence received, answered and unanswered, on a wide variety ofsubjects. Items of special interest are subject indexed.

   

 

  

  246. MOTOR VEHICLES, DEPARTMENT OF. 1943-53. F3640:2911-2939Physical Description: 29f.Scope and Content NoteArrangementArranged chronologically. Records of Divisions and special subjects, arranged alphabeticallyand chronologically thereunder, are described below.Letters received, copies of letters sent, memoranda, telegrams, minutes, reports,publications, addresses, and other records concerning the administration, operation, andorganization of the Department. Records relate to such subjects as departmental legislativeproposals; departmental reorganization (1945); personnel and fiscal affairs; drivers licenses;automobile registration; traffic safety; and establishment and closure of branch offices.

     247. DRIVERS LICENSES, DIVISION OF. 1943-53. F3640:2940-2949

Physical Description: 10f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and other records relating to licensingservices. Included within this series are complaints against examiners; revocation,adjustments, and reinstatement of licenses; and inquiries, complaints, and views concerningthe California Financial Responsibility Law ( Stats. 1947, ch. 39).

     248. ENFORCEMENT, DIVISION OF. 1943-47. F3640:2950-2954

Physical Description: 5f.Scope and Content NoteIn 1947 the Division of Enforcement became the Department of California Highway Patrol(1st. Ex. Sess., ch. 16). The bureaus of Equipment, Statistics, Mechanical Analysis, andAccident Prevention were shortly thereafter transferred from the Division of Administration,Department of Motor Vehicles, to the Department of California Highway Patrol (CaliforniaHighway Patrol, October, 1947 Report to the Governor's Council, p. 2).Letters received, copies of letters sent, memoranda, reports, and other records concerningthe administration, operation, and organization of the Division. Records relate to suchsubjects as personnel; accident investigations; and traffic conditions on the Golden Gate andSan Francisco-Oakland Bay bridges. See also series entry 152.

     249. REGISTRATION, DIVISION.OF. 1943-53. F3640:2955-2974

Physical Description: 20f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and other records relating to motorvehicle registration.

   

250. STATE TRAFFIC SAFETY COMMITTEE. 1943-46. F3640:2975-2982

Inventory of the Earl WarrenPapers, 1924-53

F3640 64

  250. STATE TRAFFIC SAFETY COMMITTEE. 1943-46. F3640:2975-2982Physical Description: 8f.Scope and Content NoteThe State Traffic Safety Committee was created in 1944 on the suggestion of Gordon H.Garland, Director of the Department of Motor Vehicles, to counteract accelerating trafficfatalities and injuries brought about by wartime conditions.Letters received, copies of letters sent, memoranda, telegrams, reports, publications, andother records concerning the organization of the State Traffic Safety Committee and theannual Traffic Safety conferences which followed. The files include invitations, proceedings,reports and recommendations and other records pertaining to the Governor's Conference onHighway and Traffic Safety (Feb. 28 - March 1, 1946); Governor Warren's Safety Conferencesof May 1 and June 7, 1946 which proceeded and followed the President's Highway SafetyConference of May 8-10. See also series entry 153.

   

 

  

  251. NATURAL RESOURCES, DEPARTMENT OF. 1943-53. F3640:2983-2996Physical Description: 14f.Scope and Content NoteRecords of divisions, other administrative units, and special subjects, arrangedalphabetically and chronologically thereunder, are described below.Letters received, copies of letters sent, memoranda, reports, and other records concerningthe administration, operation, and organization of the Department.

     252. BEACHES AND PARKS, DIVISION OF. 1944-53. F3640:2997-3020

Physical Description: 24f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, press releases, minutes, agenda, and other records concerning the selection,creation, maintenance, and operation of state beaches, parks, historical monuments, andother attractions. Records relate to such subjects as the acceptance of Will Rogers' ranchand home as a state park; acquisition, development, and dedication of Columbia State Park;acquisition, preservation and/or development of historic sites and lands for expansion orcreation of state beaches and parks, including Calaveras Big Tree Grove, Butano Redwoods,El Rancho de los Encinos, de la Osa Adobe, Seacliff State Beach, Huntington-Newport StateBeach, Beaver Creek Valley, Lake Elsinor State Park, and Hearst Castle; California Riding andHiking Trails Advisory Committee; and appointment of Newton B. Drury as Chief of theDivision.

     253. FISH AND GAME, DIVISION OF. 1943-50. F3640:3021-3041

Physical Description: 21f.Scope and Content NoteLegislation of 1951 (ch. 715) transferred the Division of Fish and Game from the Departmentof Natural Resources and established the agency as a separate Department. See also seriesentry 118.Letters received, copies of letters sent, memoranda, telegrams, reports, publications,minutes, photographs, and other records concerning the administration, operation, andorganization of the Division and the Fish and Game Commission. Records relate to suchsubjects as the establishment of fish and game seasons, licenses, bag limits, andmanagement and conservation policies; legislative programs; public relations; issuance offish reduction (processing) permits; Pacific Coast fisheries problems; Wildlife ConservationBoard ( Stats. 1947, ch. 1325); fish kill due to seismic exploration off the Santa BarbaraCoast; and reorganization of the division.

253. FISH AND GAME, DIVISION OF. 1943-50. F3640:3021-3041

Inventory of the Earl WarrenPapers, 1924-53

F3640 65

     254. FORESTRY, DIVISION OF. 1943-53. F3640:3042-3057

Physical Description: 16f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, minutes, agenda, newspaper clippings, addresses, and other recordsconcerning the administration, operation, and organization of the Division and the Board ofForestry. Records relate to such subjects as fire control planning and distribution andmaintenance of equipment and personnel due to wartime conditions; county cooperative firecontrol agreements; reforestation; federal and state legislative proposals and cooperativeprograms; State Forest Purchase Committee ( Stats. 1944, ch. 317)--purchase of CasparLumber Company holdings in Mendocino County (1947) and Boggs Mountain properties inLake County (1949); fire prevention education and California Fire Prevention Committee; andadministration of the Forest Practices Act on private timber lands.

     255. MINES, DIVISION OF. 1943-53. F3640:3058-3066

Physical Description: 9f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, and other recordsconcerning the State Mineralogist, the State Mining Board, the Bureau of War MineralsProduction, and the administration, operation, and organization of the Division. Recordsrelate to such subjects as wartime mineral production; western steel industrial development;revitilization of the gold mining industry; and inquiries regarding mineral claims, mininglaws, etc. Also filed with this series are miscellaneous records concerning the hearings of theHouse Steel Shortage Investigation Committee (1943-45), Frank W. Boykin (Alabama),Chairman.

     256. OIL AND GAS, DIVISION OF. 1943-53. F3640:3067-3071

Physical Description: 5f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, form letters,statements, and other records concerning the administration, operation, and organization ofthe Division. Records relate to such subjects as wartime production and price regulations;Interstate Oil Compact Commission; oil reserves and conservation; natural gas exploration;Anglo-American Petroleum Treaty (1946); and oil and gas shortages, reserves, curtailment ofproduction, and industry price fixing.

     257. STATE PARK COMMISSION. 1943-53. F3640:3072-3079

Physical Description: 8f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, resolutions, publications,minutes, photographs, sketches, blueprints, and other records concerned with theacquisition, development, and policy for managing historic sites and state beaches andparks, including Petaluma Adobe; Ft. Tejon; Fisherman's Wharf and the U.S. Customs Houseat Monterey; Angel Island; Hearst Castle; Huntington Beach; Prarie Creek; Islam RedwoodsShrine; Palomar; Big Basin; and South Calaveras Big Tree Grove. The files also includeinformation on Commission appointments, Sierra Club and other conservation organizationrecommendations, California War Memorial Park Association, and the Historical LandmarksAdvisory Committee ( Stats. 1949, ch. 143). Other records of the State Park Commission arefound in series entry 252.

   

258. MARINE RESEARCH COMMITTEE. 1948, 1952. F3640: 3080

Inventory of the Earl WarrenPapers, 1924-53

F3640 66

  258. MARINE RESEARCH COMMITTEE. 1948, 1952. F3640: 3080Physical Description: 1f.Scope and Content NoteCreated by legislation in 1947 (ch. 1447).Miscellaneous correspondence and memoranda regarding Committee appointments andmeetings.

     259. MOUNT SAN JACINTO WINTER PARK AUTHORITY. 1945-51. F3640: 3081-3083

Physical Description: 3f.Scope and Content NoteCreated by legislation in 1945 (ch. 1040).Miscellaneous communications, memoranda, and other records concerned with thedevelopment of the project. Much of this series consists of protests over the erection of anaerial tramway through a wilderness area.

     260. PACIFIC MARINE FISHERIES COMMISSION. 1947-48. F3640: 3084

Physical Description: 1f.Scope and Content NoteCreated by legislation in 1947 (ch. 1447).Miscellaneous correspondence relating to the Commissions organization and approval of anInterstate compact to promote the better utilization of Pacific Coast fisheries.

     261. SOIL CONSERVATION COMMISSION, STATE. 1949-53. F3640: 3085-3086

Physical Description: 2f.Scope and Content NoteCreated by legislation in 1945 (ch. 1187) and placed in the Department of Natural Resourcesin 1949 (ch. 1031).Letters received, copies of letters sent, memoranda, reports, photographs, and other recordsrelating principally to the formation, organization, operation, and dissolution of soilconservation districts.

   

 

  

  262. OFFERS OF COOPERATION. 1944-45. F3640: 3087Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous offers to serve the Warren administration.

   

 

  

  263. OSTEOPATHIC EXAMINERS, BOARD OF. 1943-53. F3640: 3088-3089Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous reports and communications regarding licensing and regulations.

   

263. OSTEOPATHIC EXAMINERS, BOARD OF. 1943-53. F3640: 3088-3089

Inventory of the Earl WarrenPapers, 1924-53

F3640 67

 

  

  264. PENOLOGY, DEPARTMENT OF. 1943. F3640: 3090-3097Physical Description: 8f.Scope and Content NoteArrangementArranged chronologically.Under the Prison Reorganization Act of 1944 (3rd. Ex. Sess., ch. 2) the Department ofPenology was abolished and its duties and powers transferred to the newly createdDepartment of Corrections. Department of Corrections for the period 1944-53 are describedin series entries 57 thru 63.Letters received, copies of letters sent, memoranda, reports, and other records concerningthe administration, operation, and organization of the Department. Records relate to suchsubjects as Advisory Pardon Board meetings; appointments to the State Board of PrisonDirectors; operation of prison road camps; use of San Quentin and Folsom prisons for U. S.military prisoners; inquiries concerning missing persons; and operations of state institutionsat Chino, Folsom, San Quentin, and the California Institution for Women at Tehachapi.

   

 

  

  265. PERSONNEL BOARD. 1943-53. F3640: 3098-3144Physical Description: 46f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, telegrams, reports, publications, pressreleases, minutes, agenda, and other records concerning the administration, operation, andorganization of the Board. Records relate to a variety of subjects pertaining to the State CivilService System, including the employment of conscientious objectors, rehiring ofJapanese-Americans, recruitment of employees, and salary increases. A large part of thisseries deals with individuals seeking work, advancement, and reinstatement. Other recordsconcern establishment of the 40 hour work week and conferences, meetings, and activitiesof committees and other employee groups concerned with improving working conditions andon-the-job training.

   

 

  

  266. PILOT COMMISSIONERS. 1943-53. F3640: 3145-3146Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications, memoranda, and other records related to recommendationsand appointments of licensed pilots for the harbors and bays of Humboldt, San Francisco,San Diego, San Pablo, Stockton and Suisun.

   

 

  

267. PLANNING AND RESEARCH, OFFICE OF. 1947-49. F3640: 3147-3148

Inventory of the Earl WarrenPapers, 1924-53

F3640 68

  267. PLANNING AND RESEARCH, OFFICE OF.1947-49. F3640: 3147-3148

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent,memoranda, reports, and recommendationsconcerned principally with the organization of theoffice and projected programs and surveys.

     268. HOUSING. 1947-48. F3640: 3149-3150

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and newspaper clippingsconcerning housing and building material shortages. The files include records on suchaspects as federal and state legislative proposals; Governor's Council Housing Committee;housing conditions in San Francisco; and correspondence with U. S. Congressman Ralph A.Gamble (New York), Chairman, Jt. Committee on Housing, regarding U. S. housing conditions.

     269. CITIZENS ADVISORY COMMITTEE ON RESETTLEMENT OF DISPLACED PERSONS.

1948-53. F3640: 3151-3153Physical Description: 3f.Scope and Content NoteThe Resettlement of Displaced Persons Committee continued to function after the Office ofPlanning and Research went out of business for lack of funding.Letters received, copies of letters sent, memoranda, telegrams, reports, minutes,proceedings, and other records concerning state cooperation with federal agencies inadmitting 205,000 eastern Europeans into the United States uprooted by World War II andpost-war conditions. Records relate to such subjects as appointment, organization, andmeetings of the committee; inquiries of applicants seeking admission into California; private,charitable, and other state programs; and statistics, data, and other records of arrivals inCalifornia.

   

 

  

  270. POPULATION COMMISSION, CALIFORNIA. 1943. F3640: 3154Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Created January 5, 1942 by Governor Culbert L. Olson to obtain current data on thedistribution and composition of California's population. Miscellaneous correspondence andreports.

   

 

  

271. PROFESSIONAL AND VOCATIONAL STANDARDS, DEPARTMENT OF. 1943-53. F3640: 3155-3166

Inventory of the Earl WarrenPapers, 1924-53

F3640 69

  271. PROFESSIONAL AND VOCATIONAL STANDARDS, DEPARTMENT OF. 1943-53.F3640: 3155-3166

Physical Description: 12f.Scope and Content NoteArrangementArranged alphabetically by Board, Bureau, or other administrative unit, and chronologicallythereunder.Letters received, copies of letters sent, memoranda, bulletins, and other records relatingchiefly to such subjects as board appointments, inquiries for license information, applicationsfor licenses, and complaints.

     272. ACCOUNTANCY, STATE BOARD OF. 1943-53. F3640: 3167-3169

Physical Description: 3f.Scope and Content NoteLetters received, copies of letters sent, memoranda, investigative and annual reports, andother records relating to Board appointments, applications for and revocation of licenses,and complaints concerning violations.

     273. ADMINISTRATIVE PROCEDURE, DIVISION OF. 1945-47. F3640: 3170

Physical Description: 1f.Scope and Content NoteCreated by legislation in 1945 (ch. 868) for the purpose of improving administrativeprocedures and to conduct quasi-judicial hearings.Miscellaneous communications, memoranda, and Bulletins.

     274. ARCHITECTURAL EXAMINERS, STATE BOARD OF. 1944-51. F3640: 3171

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     275. ATHLETICS COMMISSION, STATE. 1946-53. F3640: 3172-3177

Physical Description: 6f.Scope and Content NoteTransferred from the Department of Veterans' Affairs in 1946 (1st. Ex. Sess., ch. 114). Seealso series entry 234.Letters received, copies of letters sent, memoranda, telegrams, newspaper clippings,investigative reports, and other records relating to Commission appointments, applicationsfor and revocation of licenses, and complaints concerning violations. The files containnumerous complaints regarding "fixed" fights and wrestling matches.

     276. BARBER EXAMINERS, STATE BOARD OF. 1943-53. F3640: 3178-3182

Physical Description: 5f.Scope and Content NoteLetters received, copies of letters sent, memoranda, investigative and annual reports, andother records relating to Board appointments, applications for and revocation of licenses,and complaints concerning violations.

   

277. CEMETARY BOARD. 1952-53. F3640: 3183

Inventory of the Earl WarrenPapers, 1924-53

F3640 70

  277. CEMETARY BOARD. 1952-53. F3640: 3183Physical Description: 1f.Scope and Content NoteCreated by legislation in 1949 (ch. 1487).Miscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocations of licenses, and complaints concerningviolations.

     278. CHIROPRACTIC EXAMINERS, STATE BOARD OF. 1943-53. F3640: 3184-3187

Physical Description: 4f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, investigative and annualreports, and other records relating to Board appointments, applications for and revocation oflicenses, and complaints concerning violations. The files also contain miscellaneous minutesof Board meetings and data with respect to an investigation of the Board's activities by theAssembly Governmental Efficiency and Economy Committee (1946).

     279. CIVIL AND PROFESSIONAL ENGINEERS, STATE BOARD OF REGISTRATION FOR.

1944-53. F3640: 3188-3189Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, annual reports, and other recordsrelating to Board appointments, applications for and revocation of licenses, and complaintsconcerning violations.

     280. CONTRACTORS' STATE LICENSE BOARD. 1943-53. F3640: 3190-3195

Physical Description: 6f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, investigative and annualreports, and other records relating to Board appointments, applications for and revocation oflicenses, and complaints concerning violations.

     281. COSEMETOLOGY, STATE BOARD OF. 1943-53. F3640: 3196-3198

Physical Description: 3f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations. The file for 1946 includes charges of racial discrimination as brought by formerBoard member Rebecca Bock.

     282. DENTAL EXAMINERS, STATE BOARD OF. 1943-53. F3640: 3199-3200

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, annual reports, and other recordsrelating to Board appointments, applications for and revocation of licenses, and complaintsconcerning violations.

   

283. DETECTIVE LICENSE BUREAU. 1944-53. F3640: 3201

Inventory of the Earl WarrenPapers, 1924-53

F3640 71

  283. DETECTIVE LICENSE BUREAU. 1944-53. F3640: 3201Physical Description: 1f.Scope and Content NoteTransferred from the Department of Penology by the Prison Reorganization Act of 1944. (3rd.Ex. Sess., ch. 2).Miscellaneous communications, memoranda, and other records relating to Bureaureorganization and appointments, applications for and revocation of licenses, and complaintsconcerning violations.

     284. DRY CLEANERS, STATE BOARD OF. 1945-53. F3640: 3202

Physical Description: 1f.Scope and Content NoteCreated by legislation of 1945 (ch. 1517).Miscellaneous communications, memoranda, investigative reports, newspaper clippings, andother records relating to Board appointments, applications for and revocation of licenses,and complaints concerning violations.

     285. FUNERAL DIRECTORS AND EMBALMERS, STATE BOARD OF. 1943-52. F3640: 3203

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     286. FURNITURE AND BEDDING INSPECTORS, BUREAU OF. 1947-50. F3640: 3204

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and other records relating to applications forand revocation of licenses, and complaints concerning violations.

     287. GUIDE DOGS FOR THE BLIND, STATE BOARD OF. 1947-53. F3640: 3205

Physical Description: 1f.Scope and Content NoteCreated by legislation of 1947 (ch. 1249).Miscellaneous communications, memoranda, annual reports, and other records relating toBoard appointments, applications for and revocation of licenses, complaints concerningviolations, and proposed legislation.

     288. MEDICAL EXAMINERS, STATE BOARD OF. 1943-53. F3640: 3206-3213

Physical Description: 8f.Scope and Content NoteLetters received, copies of letters sent, memoranda, investigative and annual reports, andother records relating to Board appointments, applications for and revocation of licenses,and complaints concerning violations.

     289. NURSE EXAMINERS, STATE BOARD OF. 1943-53. F3640: 3214-3215

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, investigative and annual reports, andother records relating to Board appointments, applications for and revocation of licenses,and complaints concerning violations.

   

290. OPTOMETRY, STATE BOARD OF. 1943-53. F3640: 3216

Inventory of the Earl WarrenPapers, 1924-53

F3640 72

  290. OPTOMETRY, STATE BOARD OF. 1943-53. F3640: 3216Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     291. PHARMACY, STATE BOARD OF. 1943-53 F3640: 3217-3218

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     292. SHORTHAND REPORTERS, STATE BOARD OF. 1951-53. F3640: 3219

Physical Description: 1f.Scope and Content NoteCreated by legislation of 1951 (ch. 1679).Miscellaneous communications received and sent.

     293. SOCIAL WORKERS EXAMINERS, STATE BOARD OF. 1945-53. F3640: 3220

Physical Description: 1f.Scope and Content NoteCreated by legislation of 1945 (ch. 1508).Miscellaneous communications received and sent.

     294. STRUCTURAL PEST CONTROL BOARD. 1943-53. F3640: 3221

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     295. VETERINARY MEDICINE, STATE BOARD OF EXAMINERS IN. 1943-53. F3640: 3222

Physical Description: 1f.Scope and Content NoteMiscellaneous communications, memoranda, annual reports, and other records relating toBoard appointments, applications for and revocation of licenses, and complaints concerningviolations.

     296. VOCATIONAL NURSE EXAMINERS, STATE BOARD OF. 1951-53. F3640: 3223

Physical Description: 1f.Scope and Content NoteCreated by legislation of 1951 (ch. 1689).Miscellaneous communications, memoranda, and other records relating to Boardappointments, applications for and revocation of licenses, and complaints concerningviolations.

     297. YACHT AND SHIP BROKERS' COMMISSION. 1946-50. F3640: 3224

Physical Description: 1f.Scope and Content NoteMiscellaneous communications received and sent.

   

297. YACHT AND SHIP BROKERS' COMMISSION. 1946-50. F3640: 3224

Inventory of the Earl WarrenPapers, 1924-53

F3640 73

 

  

  298. PROPAGANDA LETTERS. 1944-50. F3640: 3225Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications enclosing brochures, tracts, and other literature, largelyunanswered. The files for 1946 and 1948 include numerous publications of Gerald L. K.Smith and the Christian Nationalist Crusade.

   

 

  

  299. PUBLIC HEALTH, DEPARTMENT OF. 1943-53. F3640: 3226-3274Physical Description: 49f.Scope and Content NoteArrangementArranged alphabetically by administrative unit or subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, reports. resolutions,publications, minutes, agenda, newspaper clippings, press releases, and other recordsconcerning the administration, operation, and organization of the Department and the StateBoard of Public Health. Records relate to such subjects as departmental budgets, personnel,and fiscal affairs, including allocation of federal funds; legislative programs; plague control;Emergency Maternity and Infant Care Program; manpower shortages in refuse collectionindustry; venereal disease control; department reorganization (1945); prepaid healthinsurance; water pollution; Joint Committee on Physical Fitness (sponsored by AmericanMedical Association and the National Committee on Physical Fitness); Federal HospitalSurvey and Construction Act of 1946; cancer and tuberculosis research and control; localhealth services; Nevada-California Conference on Lake Tahoe Problems (December, 1949);smog as a health factor; Conference on Agricultural Labor Problems (December, 1949); stateparticipation in national technical assistance programs for underdeveloped countries; healthinsurance plans; and California Conference of Local Health Officers.

     300. CANCER COMMITTEE. 1944-53. F3640: 3275

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence, memoranda, and reports regarding cancer research. Thisseries also includes suggestions and views on ways to cure cancer.

     301. HOSPITAL FACILITIES. 1946-52. F3640: 3276-3277

Physical Description: 2f.Scope and Content NoteThe Bureau of Hospital Survey ( Stats. 1946, ch. 56) was established to study the needs ofpostwar hospital construction and to administer the Federal Hospital and SurveyConstruction Act of 1945. The state law was repealed in 1947 and the Advisory HospitalCouncil established, with greater powers, to administer the 1946 Federal Act. ( Stats. 1947,ch. 327).Letters received, copies of letters sent, memoranda, reports, publications, and other recordsrelating to Council appointments; post war hospital needs; lack of local community healthservices and facilities; and allocation of Federal funds for hospital construction.

   

302. MENTAL HEALTH, COMMITTEE ON. 1944-45. F3640: 3278

Inventory of the Earl WarrenPapers, 1924-53

F3640 74

  302. MENTAL HEALTH, COMMITTEE ON. 1944-45. F3640: 3278Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence, memoranda, and recommendations relative to thereorganization of the Department of Institutions into the Department of Mental Hygiene (Stats. 1945, ch. 665).

     303. PENICILLIN. 1944-45. F3640: 3279

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and memoranda relative to the wartime procurement, policyconcerning use, and availability of supplies.

     304. VITAL STATISTICS, BUREAU OF. 1943-53. F3640: 3280-3282

Physical Description: 3f.Scope and Content NoteMiscellaneous inquiries regarding birth and death records.

   

 

  

  305. PUBLIC UTILITIES COMMISSION (PUC). 1947-53. F3640: 3283-3324Physical Description: 42f.Scope and Content NoteArrangementArranged chronologically by subject.At the general election of November 5, 1946, Section 22 of Article XII of the CaliforniaConstitution was amended and the Railroad Commission renamed as the Public UtilitiesCommission.Letters received, copies of letters sent, memoranda, telegrams, reports, publications,minutes, calendars, photographs, blueprints, newspaper clippings, press releases, and otherrecords concerning the administration, operation, and organization of the Commission.Records relate to such subjects as applications and cases pending before the PUC, includingnotices, orders, decisions, hearings, and other official actions; power and natural gasshortages; abandonment of daylight savings time; investigation of the needs of northernCalifornia power generating facilities; and complaints, inquiries, and general views on utilityrates and services. See also series entry 318.

     306. LOS ANGELES METROPOLITAN TRANSIT AUTHORITY. 1951-53. F3640: 3325

Physical Description: 1f.Scope and Content NoteCreated by legislation in 1951 (ch. 1668).Miscellaneous correspondence, memoranda, and reports relating to the organization, publicsupport, and appointments to the Authority.

     307. SAN FRANCISCO BAY AREA RAPID TRANSIT AUTHORITY. 1951-53. F3640: 3326

Physical Description: 1f.Scope and Content NoteCreated by legislation in 1951 (ch. 1760).Miscellaneous correspondence and lists of appointments to the Authority.

   

 

307. SAN FRANCISCO BAY AREA RAPID TRANSIT AUTHORITY. 1951-53. F3640: 3326

Inventory of the Earl WarrenPapers, 1924-53

F3640 75

  

  308. PUBLIC WORKS, DEPARTMENT OF. 1943-53. F3640: 3327-3368Physical Description: 42f.Scope and Content NoteArranged chronologically. Records of Divisions and other administrative units, arrangedalphabetically and chronologically thereunder, are described below.Letters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, newspaper clippings, press releases, transcripts of hearings, addresses,photographs, minutes, and other records concerning the administration, operation, andorganization of the Department. Records relate to such subjects as California Senateinvestigation of Golden Gate Bridge operations; Tiajuana River litigation; proposed creationof a Flood Control Advisory Board; second trans-bay bridge study--feasibility reports anddata presented before hearings of a Joint Army-Navy Board (1946); state postwar buildingprogram; Collier-Burns Highway Act of 1947; drought conditions (1948); extension of LosAngeles and Long Beach breakwaters; public work employment of unemployed farm workersand prison labor; freeway planning and selection of routes; Senate hearings on SanFrancisco Bay Area Rapid Transit Authority agency (1950); and departmental fiscaloperations and legislative programs.

     309. ARCHITECTURE, DIVISION OF. 1943-53. F3640: 3369-3381

Physical Description: 13f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, publications,newspaper clippings, and other records relating principally to the state postwar buildingprogram. The files include division monthly and special project status reports andspecifications, cost study data, and monthly progress reports of state building projects undercontract to private architects. The files for 1951 contain a description of the electrical andilluminating features of the State Capitol additions.

     310. HIGHWAYS, DIVISION OF. 1943-53. F3640: 3382-3483

Physical Description: 102f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, petitions, resolutions,reports, publications, newspaper clippings, press releases, addresses, photographs, charts,sketches, and other records concerning the administration, operation, and organization ofthe Division. Records relate to such subjects as departmental budgetary and fiscaloperations; use of prison labor; legislative programs, including investigations and hearingson highway needs and financing, with particular titleasis on the Collier-Burns Highway Act of1947; San Francisco Bay Area Rapid Transit Authority; feasibility of toll roads; snow removal;and automobile safety. A great portion of these files pertain to highway and freewayplanning and construction and include information on Highway Commission procedures inselecting construction projects, route selections, land and right of way acquisition and thevarious phases of design and construction. This series includes information on such majorroutes as the Hollywood, Golden Gate (Sausalito lateral), Santa Ana, Harbor, Arroyo-Seco,and Ramona freeways; Highway 99 through the Central Valley and the Grapevine Section ofthe Ridgeroute; Highway 101 in the vicinity of Carlsbad and Oceanside (San Diego County);and the Oakland-Alameda Estuary Tube.

   

311. HIGHWAYS, DIVISION OF - BRIDGES. 1943-53. F3640: 3484-3510

Inventory of the Earl WarrenPapers, 1924-53

F3640 76

  311. HIGHWAYS, DIVISION OF - BRIDGES. 1943-53. F3640: 3484-3510Physical Description: 27f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, minutes, newspaper clippings, press releases, and other records concerning thedesign, construction, special studies, and investigations relating to bridges. Records relate tosuch subjects as creation of the Division of San Francisco Bay Toll Crossings (Dec., 1947);traffic safety and bay bridge traffic congestion; Governor's Bridge Traffic Safety AdvisoryCommittee (1949); state purchase of the San Mateo-Hayward and Dumbarton toll bridgeproperties; and operations and related fiscal data for the principal bridges in the greater SanFrancsico-East Bay area. A large part of this series relates to the proposal for a secondtrans-bay crossing. The records reflect various interest groups proposals for the location of asecond crossing with corresponding feasibility studies by the state. See also series entry310.

     312. CALIFORNIA HIGHWAY COMMISSION. 1943-53. F3640: 3511-3516

Physical Description: 6f.Scope and Content NoteMiscellaneous letters received, copies of letters sent, and memoranda. Much of this seriesconsists of excerpts from the Commission's minutes relating to such matters as adoption ofroutes, allocation of funds, declaration of routes as freeways, adoption of resolutions forcondemnation of rights of way, and abandonment or relinquishment of rights of way.

     313. CALIFORNIA TOLL BRIDGE AUTHORITY. 1943-53. F3640: 3517-3543

Physical Description: 27f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, minutes, agenda,resolutions, and other records concerning the determination of the necessity and location ofbridges, authorization of bond issues, acquisition of land by eminent domain, and setting oftoll rates. A large part of this series consists of monthly operational, fiscal, and vehiculartraffic reports for the San Francisco-Oakland Bay, Carquinez, and Antioch bridges.

     314. WATER PROJECT AUTHORITY. 1943-46, 1950-53. F3640: 3544-3549

Physical Description: 6f.Scope and Content NoteMiscellaneous correspondence and memoranda. Much of this series relates to Water ProjectAuthority meetings and includes minutes, meeting transcripts and digests, and concernsstate cooperation with the U. S. Bureau of Reclamation in the planning and development ofthe Central Valley Project. See also series entry 315.

   

315. CENTRAL VALLEY PROJECT (CVP). 1943-53 F3640: 3550-3575

Inventory of the Earl WarrenPapers, 1924-53

F3640 77

  315. CENTRAL VALLEY PROJECT (CVP). 1943-53 F3640: 3550-3575Physical Description: 26f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, minutes, agenda, proceedings, statements, news releases, newspaperclippings, and other records pertaining to the planning, financing, and construction of theCentral Valley Project. Records relate to such subjects as proposals for state assumption offinancing, construction, and/or ownership of the CVP; state master water plan; funding andconstruction of Friant-Kern Canal, Kings, Kern, Shasta, Keswick, Iron Canyon, and TableMountain dams; Central Valleys Project Conference (Sept. 8, 1945); opposition to portions ofCVP by Pacific Gas and Electric Company; opposition of California to the Central ArizonaProject; federal vs. state determination in the allocation of water rights; and proposed sale ofexcess CVP power to Nevada. Throughout this series are to be found statements by Warrenand Edward Hyatt, State Engineer, before Congressional Committees in regards to annualappropriations, priority of projects, and a multitude of issues covering all aspects in theplanning, development, construction, and operation of the CVP. The files for 1947 includegalleys and text to The Thirsty Land by Robert deRoos.

     316. WATER RESOURCES, DIVISION OF. 1943-53. F3640: 3576-3654

Physical Description: 78f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions reports,publications, newspaper clippings, press releases, statements, maps, photographs, minutes,agenda, addresses, transcripts of proceedings, and other records concerned with theconservation, control, and utilization of water. Records relate to such subjects as federal andstate legislative proposals; flood control; diversion of water; water conservation;reclamation; irrigation; watershed management; water shortages; and salt water conversion.Also included is information on such subjects as the Reber Plan; federal vs. statemanagement of water rights wholly or in part within the boundaries of California, withspecific reference to the Colorado River and Central Valley basins; dam construction,including sites at Folsom, Monticello, Iron Canyon, Matilija, and Shasta; Needles' Flood(1947): Presidents Water Resources Policy Commission: fish and wildlife conservation; andAmerican, Feather, and Trinity River projects. Scattered throughout this series are numerousviews, complaints, suggestions, and other communications voicing the public and privatesectors opinions relative to the above subjects See also series entry 315.

   

 

  

  317. RACE RELATIONS. 1943-53. F3640: 3655-3683Physical Description: 29f.Scope and Content NoteArrangementArranged chronologically under the separate headings of "Chinese," "Japanese," "Negroes,"and "Palestine Question."Letters received, copies of letters sent, memoranda, resolutions, tracts, and other literaturerespecting public opinion on minority rights, discriminatory practices, and race relations ingeneral. The largest segment of this series reflects public sentiment towards the Japaneseduring the war years of 1943-45 and includes both pro- and anti-Japanese comments inregards to the relocation and return of Japanese to the Pacific Coast. The files on the Negroare more concerned with the issues of discrimination and police brutality. The PalestineQuestion deals with world support of the United Nations decision to establish Israel as aJewish State. A single file deals with efforts to repeal the Chinese Exclusion provisions fromthe State Constitution.

   

317. RACE RELATIONS. 1943-53. F3640: 3655-3683

Inventory of the Earl WarrenPapers, 1924-53

F3640 78

 

  

  318. RAILROAD COMMISSION. 1943-46. F3640: 3684-3700Physical Description: 17f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, resolutions, telegrams,publications, minutes, addresses, newspaper clippings, applications, decisions, studies, andother records concerning the regulation of railroads and other public utilities. Subject matterincludes applications before the Commission; Commission investigations; rail and freightrates; federal and state legislative programs; wartime regulations; and Pacific StatesConference of Public Service Commissions. About half of this series consists of memos to theRailroad Commission from the Governor's Office forwarding communications and otherdocuments received from the Interstate Commerce Commission. Also included are manycomplaints and views from citizens and public interest groups relative to rates and otheraspects of utility services.In 1946 Section 22 of Article XII of the California Constitution was amended changing thename of the Railroad Commission to the Public Utilities Commission. See series entry 303 forthe records of the Public Utilities Commission, 1947-53.

   

 

  

  319. RECLAMATION BOARD, STATE. 1943-53. F3640: 3701-3709Physical Description: 9f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, resolutions, newsletters,minutes, and other records relating to Board appointments; flood control planning for theSacramento and San Joaquin rivers and their tributaries; the improvement and preservationof navigable waterways; and the reclamation and protection of lands susceptible to overflow.The files for 1951-53 consist principally of Board minutes.

     320. LAKE TAHOE WATER CONFERENCE COMMITTEE. 1944-52. F3640: 3710-3712

Physical Description: 3f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, minutes,transcripts of proceedings, graphs, charts, and other data relative to joint California-Nevadaattempts to develop, plan, and coordinate flood control, water storage, irrigation, andrecreation facilities of the Lake Tahoe watershed.

     321. TABLE MOUNTAIN DAM. 1944-45. F3640: 3713

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence, memoranda, and reports relative to the construction of TableMountain dam and opposition to by the Salmon Conservation League of California.

   

 

  

322. RECONSTRUCTION AND REEMPLOYMENT COMMISSION. 1943-47. F3640: 3714-3748

Inventory of the Earl WarrenPapers, 1924-53

F3640 79

  322. RECONSTRUCTION AND REEMPLOYMENTCOMMISSION. 1943-47. F3640: 3714-3748

Physical Description: 35f.Scope and Content NoteLetters received, copies of letters sent,memoranda, telegrams, resolutions, publications,reports, minutes, agenda, statements, addresses,speeches, press releases, newspaper clippings, andother records relating to the study of human,natural, and economic resources of California andthe formulation and promotion of planning forreadjustment of returning veterans and displacedwar workers, for conversion of industry andcommerce to peacetime conditions, fordevelopment of new industries, and for postwaradjustment and reconstruction generally.Records relate to such subjects as organization ofthe Commission; Commission meetings; legislativeproposals; personnel appointments andresignations; budgetary and fiscal affairs; housingand urban development; vocational education andrehabilitation; steel, mineral, and chemical materialshortages; aid to small businessmen; protection ofoff-shore fishing industry; and refinancing andexpansion of the Kaiser steel mill at Fontana.

     323. CITIZENS ADVISORY COMMITTEES. 1943-47. F3640: 3749-3763

Physical Description: 15f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, minutes, agenda,transcripts of proceedings, and other records concerning the activities of the severalcommittees which functioned during the life of the Commission. Each committee waschaired by a member of the Commission. Individual committee files are fragmentary and forthe most part relate to Committee appointments and organization. The committees asestablished included Agriculture, Coordination of Research, Demobilized Service Men andWomen, Development of Natural Resources, Production and Employment Estimate, PublicWorks, Readjustment Education, Redevelopment of Trade and Service Establishments,Redevelopment, Preservation and Restoration of Industry, and Social and Industrial Welfare.Also filed with this series, but not a Citizens Advisory Committee, is information on theorganization and appointment of an Interdepartmental Research Coordinating Committee.

     324. PROJECT COMMITTEES. 1944-47. F3640: 3764-3774

Physical Description: 11f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, telegrams,resolutions, minutes, agenda, newspaper clippings, and other records relating to ProjectCommittee activities. Project committees were made up of individuals from one or more ofthe Citizens Advisory Committees and additional non-committee members added asnecessary. Files of individual committees are fragmentary and for the most part relate tocommittee appointments and organization. Project committee files in this series includeAviation problems, the recommendations of this committee led to the creation of theAeronautics Commission ( Stats. 1947, ch. 1379), series entry 16; Food Saving; Post WarConstruction; Second Injury Fund; and Silk Industry.

   

325. FOREST TO MARKET ROAD CONFERENCE. 1946. F3640: 3775-3776

Inventory of the Earl WarrenPapers, 1924-53

F3640 80

  325. FOREST TO MARKET ROAD CONFERENCE. 1946. F3640: 3775-3776Physical Description: 2f.Scope and Content NoteA conference called by Governor Warren May 13, 1946 to consider the needs of additionalhighway facilities to facilitate lumber production. Records include invitations, acceptances,register of those in attendance, program, and report of proceedings.

     326. SAN FRANCISCO HOUSING CONFERENCE AND GENERAL HOUSING MATERIALS.

1945-47. F3640: 3777-3783Physical Description: 7f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, and other records relatingprincipally to views and suggestions of private citizens, representatives of the buildingindustry, trade unions, and government officials regarding housing and building materialshortages. The files for 1945 concern the San Francisco Housing Conference (Dec. 10-11,1945) covering housing problems of all types in the bay area. A third subject relates tofederal financing of veterans' housing as authorized by Title V of the Lanham Act.

     327. W. T. SWEIGERT SPECIAL FILES. 1944-47. F3640: 3784-3789

Physical Description: 6f.Scope and Content NoteW. T. Sweigert, Executive Secretary to the Governor, was a principal member of theReconstruction and Reemployment Commission and a chief organizer. The files in this seriesinclude records reflecting specific commission and committee activities andrecommendations not found elsewhere.

   

 

  

  328. RECREATION COMMISSION. 1947-53. F3640: 3790-3797Physical Description: 8f.Scope and Content NoteCreated by legislation of 1947 (ch. 1239). Arranged chronologically.Letters received, copies of letters sent, memoranda, reports, resolutions, itineraries,publications, minutes, agenda, press releases, newspaper clippings, and other recordsconcerning the development of a comprehensive state recreational policy. Records relate tosuch subjects as commission meetings, including the organization meeting of September26-27, 1947; commission policy; budget and fiscal affairs; personnel; legislative programs;annual California Recreation Conferences; Intergovernmental Committee on Recreation; andconferences dealing with such subjects as off-post recreation for servicemen and utilizationof mountain vacation resources.

   

 

  

329. REDEVELOPMENT AGENCY, STATE. 1947-48. F3640: 3798

Inventory of the Earl WarrenPapers, 1924-53

F3640 81

  329. REDEVELOPMENT AGENCY, STATE. 1947-48. F3640: 3798Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.An amendment to the Community Redevelopment Act of 1947 (ch. 1326) created a StateRedevelopment Agency to act as a technical advisory body to collect and disseminateinformation on all aspects of planning and redevelopment with particular regard to theproblems of housing shortages and the operation of rent control boards ( Stats. 1947, ch.1515). The legislature did not appropriate funds for the 1948-49 fiscal year and the agencywent out of existence.Records relate principally to the organization meeting and include a transcript ofproceedings and Warren's remarks at; applications for positions; resolutions; minutes; FirstAnnual Report; digests of proposed housing legislation; and miscellaneous items.

   

 

  

  330. RELIGIOUS LETTERS. 1944-53. F3640: 3799-3803Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Samples of communications received, many containing religious tracts and broadsides. Mostcommunications of this nature were not answered by the Governor's Office.

   

 

  

  331. RENT CONTROL BOARDS. 1947-53. F3640: 3804-3917Physical Description: 115f.Scope and Content NoteArrangementArranged chronologically and/or alphabetically by community.Letters received, copies of letters sent, memoranda telegrams, resolutions transcripts ofhearings reports, newspaper clippings, petitions, photographs, affidavits, exhibits, and otherrecords relating to the operations of local rent control boards The files includerecommendations for appointments, appointments; and resignations from local rent controlboards and county advisory rent control boards. The largest portion of this series concernsrent decontrol proceedings carried out by individual communities in the years 1949 and1950. Within the file(s) for a specific community are found petitions and communicationsfrom citizens supporting or opposing rent decontrol; U. S. Housing Expediter survey report ofhousing vacancies and/or a similar report by the Division of Housing, Department ofIndustrial Relations; proceedings before the City Council or other local governing body;exhibits; and the Governor's "Certificate of Approval of City Council's Resolutions forDecontrol of Rents." Rent decontrol proceedings are included for the communities ofAlhambra, Anaheim, Arcadia, Bell, Beverly Hills, Burbank, Claremont, Compton, Corona,Coronado, Covina, Culver City, El Segundo, Folsom, Fullerton, Glendale, Hermosa Beach,Huntington Beach, Inglewood, La Verne, Long Beach, Lynwood, Manhatten Beach, Maywood,Menlo Park, Monrovia, Montebello, Monterey Park, Ontario, Orange, Palo Alto, Pasadena,Pomona, Redondo Beach, Riverside, Sacramento, San Bernardino, San Gabriel, San Jose,Santa Ana, Santa Barbara, Santa Cruz, Santa Monica, Sausalito, Sierra Madre, South Gate,South Pasadena, Visalia, Whittier, and Woodlake (Tulare County).

331. RENT CONTROL BOARDS. 1947-53. F3640: 3804-3917

Inventory of the Earl WarrenPapers, 1924-53

F3640 82

   

 

  

  332. RETIREMENT SYSTEM, STATE EMPLOYEE'S (SERS). 1943-53. F3640: 3918-3922Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous letters received, copies of letters sent, memoranda, and reports of the Boardof Administration. A large portion of this series includes requests for information on refunds,contributions, and benefits.

   

 

  

  333. SECRETARY OF STATE. 1943-53. F3640: 3923-3932Physical Description: 10f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, press releases, and other recordsrelating to such subjects as voting regulations and requirements; filing articles ofIncorporation; Notary Public applications; State Commission on Voting Machines; absenteevoting; filing of official bonds; and oaths of office.

   

 

  

  334. SECURITIES COMMISSION, CALIFORNIA DISTRICTS. 1943-49. F3640: 3933Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous communications, memoranda, and other records relative to the direction andsupervision of the fiscal and physical affairs of irrigation and other agricultural districts.

   

 

  

335. SOCIAL WELFARE, DEPARTMENT OF. (1938) 1943-53. F3640: 3934-4027

Inventory of the Earl WarrenPapers, 1924-53

F3640 83

  335. SOCIAL WELFARE, DEPARTMENT OF. (1938) 1943-53. F3640: 3934-4027Physical Description: 73f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, newspaper clippings, press releases, minutes, charts, data, backgroundmaterials, and other records concerning the administration, operation, and organization ofthe Department. Records relate to such subjects as inquiries, comments, and complaintsconcerning pension benefits under Social Security and other Federal and State programs ofaid to the aged, the blind, and needy children; Governor's Conference on the Care andTreatment of Senile Patients (September 14, 1950); Governor's Conference on the Problemsof the Aging (October 15-16, 1951); Citizens and Interdepartmental Coordinating committeeson Problems of the Aging; and adoptions. The files for 1948-49 contain a large section ofpublic opinion in support of and opposition to Proposition 4, an initiative measure passed atthe November, 1948 General Election entitled the Old Age Security and Security for the BlindLaw. The records for 1949-50 contain similar records in support of and opposition to passageof Proposition 2, an initiative measure passed at the Special Election of November, 1949which repealed Proposition 4 of the previous year.

     336. CITIZENS COMMITTEE ON OLD AGE PENSIONS AND PENSION FILE. 1943-46.

F3640: 4028-4067Physical Description: 40f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, publications,newspaper clippings, and other records relating to the general subject of old age pensions.The files of the Citizens Committee on Old Age Pensions, appointed by Governor Warren inFebruary, 1943, consist chiefly of the Committee's reports and recommendations andreactions thereto. The remainder of this series consists of a large mass of material reflectingpublic support for old age pensions, including letters from individuals and such groups as theCitizen's Committee for Old Age Pensions as directed by George McLain and the PayrollGuarantee Association. Publications, tracts, broadsides, and newspapers of several nationalorganizations are also to be found, including the Townsend National Weekly, the NationalPension Advocate, and the General Welfare News Advocate.

   

 

  

  337. SOIL CONSERVATION COMMISSION, STATE. 1943-48. F3640: 4068Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Legislation of 1945 reorganized the Commission (ch. 1187) and later placed it in theDepartment of National Resources ( Stats. 1949, ch. 1031). See series entry 261.Miscellaneous correspondence and reports.

   

 

  

338. STATE GOVERNMENT. 1943-47. F3640: 4069

Inventory of the Earl WarrenPapers, 1924-53

F3640 84

  338. STATE GOVERNMENT. 1943-47. F3640: 4069Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence, memoranda, and reports relating to proposals for thereorganization of state government.

   

 

  

  339. TAXATION. F3640: 4070-4073Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous comments, criticisms, and suggestions regarding taxation and the state taxstructure. Many of the suggestions and proposals eminate from such organizations as theCalifornia Taxpayers Association and the State Chamber of Commerce.

   

 

  

  340. TREASURER, OFFICE OF STATE. 1943-53. F3640: 4074-4085Physical Description: 12f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, and other records concerningthe administration, operation, and organization of the Treasurer's Office. Records relate tosuch subjects as substitution, withdrawal, redemption, and transfer of state bonds; and thecondition of and financial transactions of the Judge's Retirement and Torrens Title Assurancefunds.

   

 

  

  341. UNIFORM STATE LAWS, CALIFORNIA COMMISSION ON. 1945-52. F3640: 4086Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and reports relative to Commission meetings, activities, andrecommendations.

   

 

  

342. UNIVERSITY OF CALIFORNIA. 1943-53. F3640: 4087-4117

Inventory of the Earl WarrenPapers, 1924-53

F3640 85

  342. UNIVERSITY OF CALIFORNIA. 1943-53. F3640: 4087-4117Physical Description: 32f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, publications, newspaperclippings, press releases, and other records concerning the administration, operation, andorganization of the University and its several campuses. Records relate to such subjects asbudget and fiscal affairs; California War History Project; Regents Committee on CentennialHistory of California; site selection, financing, and construction of a medical center atU.C.L.A.; subversive and communist activities of students and faculty at U.C.L.A.; andbuilding program, including property acquisition, campus expansion, and new schools.

     343. BOARD OF REGENTS. 1943-53. F3640: 4118-4210

Physical Description: 92f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, minutes, agenda, and otherrecords relating principally to monthly meetings. Other records relate to such subjects asbudgets and fiscal affairs; campus building studies and programs; loyalty oath controversy;and academic freedom.

     344. CALIFORNIA ALUMNI ASSOCIATION. 1943-53. F3640: 4211-4212

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence, memoranda, reports, minutes, and bulletins relatingprincipally to Alumni Association meetings and fiscal affairs.

     345. INSTITUTE OF INDUSTRIAL RELATIONS. 1946-50. F3640: 4213

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and research reports.

   

 

  

  346. UNFILED MATERIALS. 1943. F3640: 4214-4215Physical Description: 2f.Scope and Content NoteArrangementArranged alphabetically by writer.Miscellaneous unidentified agency records. Individual items of importance are subjectindexed.

   

 

  

347. VETERANS' AFFAIRS, DEPARTMENT OF. 1946-53. F3640: 4216-4242

Inventory of the Earl WarrenPapers, 1924-53

F3640 86

  347. VETERANS' AFFAIRS, DEPARTMENT OF. 1946-53. F3640: 4216-4242Physical Description: 27f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, reports, publications, pressreleases, newspaper clippings, minutes, agenda, and other records concerning theadministration, operation, and organization of the Department. Records in this series relateprincipally to inquiries and complaints regarding veterans' bonuses, tax exemptions,education benefits, and allowances. Other records concern departmental fiscal affairs,proceedings under the Veterans' Bond Acts of 1943 and 46, and veterans' facilities andhomes.

     348. CALIFORNIA VETERANS' BOARD. 1946. F3640: 4243

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and memoranda regarding Board appointments andreorganization activities as a result of 1946 legislation ( Stats. 1946, 1st. Ex. Sess., ch. 114).

     349. DEFENSE MOBILIZATION SERVICE COMMITTEE. 1951-53. F3640: 4244-4247

Physical Description: 4f.Scope and Content NoteThe Defense Mobilization Service Committee was established by Governor Warren after theoutbreak of hostilities in Korea to assist communities in planning to meet local problemsrelating to defense housing and community facilities brought on by wartime conditions. Thecommittee ceased operation in mid 1953 due to lack of funding by the legislatureLetters received, copies of letters sent, memoranda, reports, publications, minutes, agenda,press releases, and other records concerning the administration, operation, and organizationof the committee. Records relate to such subjects as committee organization; meetings;personnel; policy; procedures; budgets and fiscal operations; community studies; and Forumon Temporary War Housing (March, 1953).

     350. EDUCATIONAL ASSISTANCE, DIVISION OF. 1946-53. F3640:4248-4249

Physical Description: 2f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, and other recordsrelating to veterans readjustment education benefits and educational assistance, vocationalrehabilitation for the handicapped, and the Veterans' Educational Institute.

     351. FARMS AND HOME PURCHASES, DIVISION OF. 1946-53. F3640:4250-4260

Physical Description: 11f.Scope and Content NoteLetters received, copies of letters sent, memoranda, and other records related principally tothe sale of Veteran Bonds as provided for under the Farm Home Purchase Acts of 1921 and1943 and housing and housing material shortages.

     352. SERVICE AND COORDINATION, DIVISION OF. 1946-53. F3640:4261-4273

Physical Description: 13f.Scope and Content NoteLetters received, copies of letters sent, memoranda, publications, monthly news bulletins,minutes, agenda, and other records relating to providing information and advisory servicesto aid County Service Offices and Service Centers designed to assist veterans. Of particularimportance were the annual Training and Service conferences.

   

353. VETERANS' HOMES, DIVISION OF. 1946-47. F3640:4274

Inventory of the Earl WarrenPapers, 1924-53

F3640 87

  353. VETERANS' HOMES, DIVISION OF. 1946-47. F3640:4274Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence on the operations of the Yountville facility.

     354. WOMEN'S RELIEF CORPS HOMES. 1946-53. F3640:4275

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence relative to the operation of facilities for women veterans.

   

 

  

  355. WAR COUNCIL, STATE. 1943-45. F3640:4276-4292Physical Description: 17f.Scope and Content NoteArranged chronologically by administrative unit or subject.In 1943 the State War Council was created as a temporary war agency to replace theabolished California State Council of Defense (lst. Ex. Sess., ch. 1). The Council wasreorganized in 1944 (ch. 55) and again in 1945 (ch. 1024) when its duties were transferredto the newly created California State Disaster Council located in the Governor's Office. Seeseries entries 64 thru 70.Letters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, minutes, agenda, and other records concerning disaster planning andpreparations due to wartime conditions. Records relate to such subjects as meetings;recommendations and appointments of personnel; budgetary and fiscal operations;legislative recommendations; state and local civil defense planning and cooperation withfederal agencies; Japanese incendiary balloons; and state facilities security program. Thisseries also includes the records of the Civilian Protection Board and the Civilian War ServicesDivision.

     356. CITIZEN'S ADVISORY COMMITTEES. 1943-45. F3640:4293-4307

Physical Description: 15f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, minutes, agenda, and other records of the committees appointed by theGovernor to assist in specific fields of civilian defense activities. This series includes files ofthe committees on Evacuation, Fire Services, Food and Nutrition, Law Enforcement,Procurement and Assignment of Student Nurses, Public Information, Salvage, Student NurseRecruitment, and Youth in Wartime. Individual committee files consist of records relating tocommittee membership, appointments and resignations, meetings, reports of activities, andrecommendations.

     357. SUBJECT FILES. 1943-45. F3640:4308-4321

Physical Description: 14f.Scope and Content NoteLetters received, copies of letters sent, memoranda, telegrams, resolutions, reports,publications, news releases, newspaper clippings, and other records relating to such subjectsas state operation of child and day care nurseries for war industry workers; School LunchProgram; local civil defense organizations; Port Chicago disaster, state assistance andcoordination of emergency services; lack of temporary housing facilities for servicemen;juvenile delinquency control; law enforcement; manpower and labor shortages; radiofrequency allocations; radio programs; salvage; transportation; and victory gardens.

   

357. SUBJECT FILES. 1943-45. F3640:4308-4321

Inventory of the Earl WarrenPapers, 1924-53

F3640 88

 

  

  358. WATER POLLUTION CONTROL BOARD, STATE. 1949-53. F3640:4322-4324Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Created by legislation in 1949 (ch. 1549).Letters received, copies of letters sent, memoranda, reports, resolutions, minutes, agenda,and other records relating to the administration, organization, and operation of the Board.Records relate to such subjects as meetings; administration of the Federal Pollution ControlAct; appointments; legislative programs; Los Angeles air pollution; and statewide programsof financial assistance and research.

   

 

  

  359. WATER RESOURCES BOARD, STATE. 1945-47. F3640:4325-4328Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Created by legislation in 1945 (ch. 1514) to act as an advisory body on the subjects of floodcontrol and water conservation to the Division of Water Resources in the Department ofPublic Works.Letters received, copies of letters sent, memoranda, reports, publications, newspaperclippings, press releases, programs, transcripts of proceedings, agenda, and other recordsconcerning the administration, operation, and organization of the Board. Records relate tosuch subjects as the Governor's California Water Conference (December 6-7, 1945); federalvs state jurisdiction in the construction of Folsom Dam; and federal appropriations for floodcontrol.

   

 

  

  360. WOMEN'S CLUBS. 1943-53. F3640:4329-4339Physical Description: 11f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, telegrams, resolutions, publications,reports, transcripts of proceedings, statements, newspaper clippings, programs, and otherrecords relating to women's clubs and organizations recommendations and support oropposition to legislation; Warren appointments of women to executive and administrativepositions in State Government; proposed Equal Rights Amendment to the FederalConstitution; and support of the Governor's compulsory health insurance program. The filesfor each year also include invitations, acceptances, and proceedings of the CaliforniaNon-Partisan Round Table luncheons, an annual gathering of Warren's women appointeeswith discussions centered on the problems and rammifications of women as stategovernment executives and administrators.

   

360. WOMEN'S CLUBS. 1943-53. F3640:4329-4339

Inventory of the Earl WarrenPapers, 1924-53

F3640 89

 

  

  361. WOMEN'S PROGRAMS. 1949-53. F3640:4340-4350Physical Description: 11f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, minutes, photographs,programs, publications, and other records concerning the program set up under the Bureauof Business Education, Department of Education, to create opportunities for self-employmentfor women. Shows, workshops, and clinics were held to encourage the entry of women intosmall business ventures.The initial Business Opportunity Show of 1949 gave way the following year to annual Aids toSmall Business Shows held in conjunction with the State Fair. These shows were jointlysponsored by the Departments of Education and Employment.

   

 

  

  362. WORLD TRADE CENTER AUTHORITY. 1946-52. F3640:4351Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Legislation in 1947 (ch. 1508) created World Trade Centers in San Francisco and in LosAngeles for the purpose of fostering and developing domestic and international trade.Miscellaneous correspondence, memoranda, minutes, and other data relative to organizationand initial operations.

   

 

  

  363. YOUTH AUTHORITY, DEPARTMENT OF. 1943-53. F3640:4352-4376Physical Description: 25f.Scope and Content NoteArrangementArranged by administrative unit or subject and chronologically thereunder.The Youth Correction Authority, created in 1941 (ch. 937) as an independent agency, wasbrought into the Department of Corrections by the Prison Reorganization Act of 1944 (3rd.Ex. Sess., ch. 2). The word correction was dropped from the authority's title in 1943 (ch.690).Letters received, copies of letters sent, memoranda, minutes, reports, publications,photographs, speeches, and other records concerning the administration, organization, andoperation of the authority. Records relate to such subjects as annual budgets and fiscalaffairs; legislative programs; organization of Delinquency Prevention Division; state purchaseof the Fricot Ranch School for Boys and the Los Guilucos School for Girls (1944); juveniledelinquency and community prevention programs; Youth Problems Conference (1943, 44);and creation and operation of forestry and work camps in cooperation with other stateagencies.

   

364. FRED C. NELLES SCHOOL FOR BOYS. 1943-53. F3640:4377

Inventory of the Earl WarrenPapers, 1924-53

F3640 90

  364. FRED C. NELLES SCHOOL FOR BOYS. 1943-53. F3640:4377Physical Description: 1f.Scope and Content NoteLetters received, copies of letters sent, reports, publications, and other records relative tothe school's operations and condition of the inmates. Much of the correspondence originateswith the parents of inmates seeking the Governor's help in obtaining their release.

     365. FRICOT RANCH SCHOOL FOR BOYS. 1944-52. F3640:4378

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and complaints relative to the school's operations andcondition of inmates.

     366. LOS GUILUCOS SCHOOL FOR GIRLS. 1944-53. F3640:4379

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and complaints relative to the school's operations andcondition of inmates.

     367. PRESTON SCHOOL OF INDUSTRY. 1943-53. F3640: 4380-4383

Physical Description: 4f.Scope and Content NoteMiscellaneous correspondence and complaints relative to the school's operations andcondition of inmates. The files also include a report, transcript of hearings, and related dataon investigations into the administration, program, and management of the school by theCalifornia Taxpayer's Association and the State Attorney General's Office (1945, 46).

     368. VENTURA SCHOOL FOR GIRLS. 1943-53. F3640: 4384

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and complaints relative to the school's operations andcondition of inmates.

     369. JUVENILE DELINQUENCY PREVENTION. 1944-53. F3640: 4385-4390

Physical Description: 11f.Scope and Content NoteLetters received, copies of letters sent, memoranda, reports, publications, data, and otherrecords pertaining to state, county, and municipal programs to prevent and curb juveniledelinquency. Views and suggestions on ways to curb juvenile delinquency make up a largepart of this series. Also included in this series are surveys on juvenile delinquency made bythe Youth Authority, including studies for Kings, Riverside, San Bernardino, San Joaquin,Santa Clara, and Ventura counties, and for the Alhambra High School District.

   

370. CALIFORNIA YOUTH COMMITTEE. 1949-53 F3640: 4391-4401

Inventory of the Earl WarrenPapers, 1924-53

F3640 91

  370. CALIFORNIA YOUTH COMMITTEE. 1949-53 F3640: 4391-4401Physical Description: 11f.Scope and Content NoteLetters received, copies of letters sent, memoranda, resolutions, reports, publications,minutes, agenda, press releases, newspaper clippings, programs, and other recordsconcerning the problems of youth, youth welfare, and youth services. The California YouthCommittee was renamed in 1951 and became the Governor's Advisory Committee onChildren and Youth. The files relate to such subjects as committee meetings and activities;appointments; California's Midcentury Conference on Children and Youth (Sept., 1950) heldprior to the Midcentury White House Conference on Children and Youth (Dec., 1950);Governor's Conference on Children and Youth (1951); California Juvenile Traffic StudyCommittee (1952); and Southwest Regional Conference on the Needs of Children and Youthof Migrants.

   

 

  

 

  

  371. GOVERNOR'S LEGISLATIVE PROGRAM FILE AND LEGISLATIVE POLICY. 1942-42.F3640:4402-4403

Physical Description: 2f.Scope and Content NoteMiscellaneous Governor's Office correspondence and memoranda regarding administrationbills and legislative program.

     372. DEPARTMENTAL LEGISLATIVE PROGRAM FILE. 1942-43. F3640:4404-4436

Physical Description: 33f.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunder.Letters received, copies of letters sent, memoranda, reports, recommendations, drafts andamendments of proposed bills as submitted by state agencies, including Agriculture;Banking; Building and Loan; child care centers; civilian defense; civil service personnel; CodeCommission; Controller; Corporation Commissioner; counties and county matters; DistrictCourts of Appeal; Education; Employment; executive clemency; Finance; Fire Marshal; healthand safety; Industrial Relations; Institutions; Insurance; judiciary procedure; Motor Vehicles;Narcotic Enforcement; Natural Resources; Prison Directors; Prison Terms and Paroles;Professional and Vocational Standards; Public Health; Public Works; racial discrimination;Social Welfare; and miscellaneous.

   

373. PROPOSED LEGISLATION--GENERAL. 1942-43. F3640:4437-4446

Inventory of the Earl WarrenPapers, 1924-53

F3640 92

  373. PROPOSED LEGISLATION--GENERAL. 1942-43. F3640:4437-4446Physical Description: 10f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, resolutions, reports, telegrams,publications, and other records received from state and local government agencies, privateorganizations, and individuals relative to proposed and pending legislation. Subjects includeabsentee voters; administration of estates; agriculture; annual legislative sessions; banks;boxing matches; cities; compensation insurance; drug plant programs; education; farm debt;fish and game; food shortages and price controls; harbors; Huntington Beach; income tax;Japanese; labor; law enforcement; liquor control; military and veterans; nurses; oil; pensions;postwar planning; racial discrimination; reclamation; small business; State Bar Association;tax reduction; unemployment insurance; war legislation; and miscellaneous

   

 

  

  374. CHAPTERED BILL FILE. 1943. F3640:4447-5587Physical Description: 9cf.Scope and Content NoteChapters 1-1137.

     375. VETOED BILL FILE. 1943. F3640:5588-5757

Physical Description: 2½cf.Scope and Content NoteAB 20-AB 2007 and SB 94-SB 1090 (broken series).

     376. LEGISLATIVE CORRESPONDENCE FILE. 1943. F3640:5758-5868

Physical Description: ½cf.Scope and Content NoteAB 61-AB 1986 and SB 7-SB 1066 (broken series).

   

 

  

  377. LEGISLATIVE INTERIM COMMITTEE FILES, GENERAL. 1944. F3640:5868aPhysical Description: 1f.Scope and Content NoteIndex of measures referred to interim study.

     378. ASSEMBLY INTERIM COMMITTEE FILES. 1943-44. F3640:5869-5872

Physical Description: 4f.Scope and Content NoteArrangementArranged alphabetically by committee.Correspondence, memoranda, reports, hearing transcripts, expense accounts, and datapertaining to hearings and activities of the committees on Japanese Problems; JuvenileDelinquency; Establishment and Encouragement of a Silk Industry; and UnemploymentInsurance.

   

379. JOINT INTERIM COMMITTEE FILES. 1943-44. F3640:5873-5877

Inventory of the Earl WarrenPapers, 1924-53

F3640 93

  379. JOINT INTERIM COMMITTEE FILES. 1943-44. F3640:5873-5877Physical Description: 5fScope and Content NoteArrangementArranged alphabetically by committee.Correspondence, memoranda, reports, calendars, statements presented before committeehearings, and data pertaining to meetings and activities of the committees on Fish andGame Problems; Old Age Advocacy and Promotion; Tax Structure of the State; Un-AmericanActivities, including investigations of subversive organizations, individuals, communist frontagencies, and conditions at the Japanese Relocation Centers at Manzanar and Tulelake; andWater Problems.

     380. SENATE INTERIM COMMITTEE FILES. 1943-44. F3640:5878-5882

Physical Description: 5fScope and Content NoteArrangementArranged alphabetically by committee.Correspondence, memoranda, reports, newspaper clippings, and data pertaining to meetingsand activities of the committees on State Board of Equalization; Homes and Institutions forthe Aged; Japanese Resettlement; State Subventions to Counties; and UnemploymentInsurance.

   

 

  

  381. GENERAL FILES. 1943-44. F3640:5883-5886Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence received and sent to legislators, Legislative Counsel Bureau,and individuals regarding proposed and pending special session legislation. A portion of thisseries also pertains to 1943 Regular Session legislative proposals.

   

382. PROPOSED LEGISLATION--GENERAL. 1943-44. F3640:5887-5941

Inventory of the Earl WarrenPapers, 1924-53

F3640 94

  382. PROPOSED LEGISLATION--GENERAL. 1943-44. F3640:5887-5941Physical Description: 55f.Scope and Content NoteArrangementArranged alphabetically by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, publications. telegrams,resolutions, proposed bills and amendments, and other data received from state and localgovernment agencies, private organizations, and individuals relative to measures forinclusion or submitted at the special sessions. The files relate to legislative proposals in thesubject areas of agriculture; bank taxation; beach fund for development of beaches as publicrecreation areas; black market; blind pensions; child care centers; collection agencies;Colorado River Board; constitutional amendments, including lowering of the voting age;daylight savings time; education, including adult and veterans education, teachersretirement system, and the increase of state allocations to elementary school districts on thebasis of average daily attendance; election laws; Farm Production Council; fish and game;gasoline tax; grain; pensions for the handicapped; health and safety; housing;Japanese-Americans; juvenile delinquency, jury commissioners; legislative process;municipal government personnel; oil shortages and tideland drilling; old age pensions;oriental fruit moth; post war planning; Reconstruction and Reemployment Commission;"Right to Work" Initiative; state income tax; state personnel, including salary increases andretirement benefits; state sales tax; transportation tax; unemployment insurance fund;urban redevelopment; Ventura Flood Control District; veterans' benefits; and YouthAuthority. The files also contain views and comments on ballot measures appearing on theNovember, 1944 General Election ballot.

     383. FIRST EXTRA SESSION FILES. 1943. F3640:5942-5944

Physical Description: 3fScope and Content NoteGovernor's Proclamation, Legislative Counsel's digest of bills enacted, miscellaneouscorrespondence relative to calling of a special session, and Chapters 1-2 as passed at theFirst Extra Session.

     384. SECOND EXTRA SESSION FILES. 1943. F3640:5945-5946

Physical Description: 2f.Scope and Content NoteGovernor's Proclamation, miscellaneous correspondence relative to calling of a specialsession, and Chapter 1 as passed at the Second Extra Session.

     385. THIRD EXTRA SESSION FILES. 1943-44. F3640:5947-5963

Physical Description: 49f.Scope and Content NoteGovernor's Proclamation, letters received, copies of letters sent, memoranda, resolutions,telegrams, proposed bills and amendments, data, and related materials concerningmeasures to be considered at the Special Session. The files relate to the planning for andcalling of the Special Session and such subjects as confirmation of city charters; prisonreform; race relations; taxation of federal lands; and voting laws concerning overseasservicemen. Also included are the chaptered bill files for Chapters 1-6 and ResolutionChapters 1-36 as passed at the 3rd Extra Session.

   

386. FOURTH EXTRA SESSION. 1943-44. F3640:5964-6033

Inventory of the Earl WarrenPapers, 1924-53

F3640 95

  386. FOURTH EXTRA SESSION. 1943-44. F3640:5964-6033Physical Description: 70f.Scope and Content NoteGovernor's Proclamation, letters received, copies of letters sent, memoranda, resolutions,telegrams, proposed bills, data, and related materials pertaining to the Fourth Extra Session.The files relate to the planning for and calling of the Special Session and include thechaptered bill files for Chapters 1-60 and Resolution Chapter 10 as passed at the 4th ExtraSession. Also included are files on SB 6, SB 51, AB 9, AB 10, AB 11, and AB 59 which wereeither vetoed or not signed since they duplicated other measures approved by the Governor.

   

 

  

  387. GOVERNOR'S LEGISLATIVE PROGRAM. 1944-45. F3640:6034-6042Physical Description: 9f.Scope and Content NoteArrangementArranged by subject.Letters received, copies of letters sent, memoranda, resolutions, proposed bills andamendments, progress reports and indexes to the Governor's legislative programs, subjectlists of 1943 and 1944 legislation containing duration provisions, and a list of bills vetoedwith veto messages. Individual files include communications with legislators relative to theGovernor's programs, legislative voting records, administrative procedure proposals,memoranda reports on other legislative proposals and miscellaneous legislative suggestionsfrom other than state sources.

     388. DEPARTMENTAL LEGISLATIVE PROGRAMS. 1944-45. F3640:6043-6123

Physical Description: 82f.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunder.Correspondence, memoranda, proposed bills and amendments, departmental legislativesummaries, resolutions, and other data received from state and local government agencies,private organizations, and individuals relative to proposed and pending legislation. Thisseries includes legislative proposals from the departments of or on the subjects ofAgriculture; Attorney General, including settlement of Indian claims; aviation, including theregulation of air transportation companies, postwar aviation development, and a permanentCivil Air Patrol; Banks and Banking; budget; Building and Loan; city and county matters;constitutional amendments; corrections; daylight savings time; Education; elections;Employment; fairs and expositions; Finance; Fire Marshal; Governor's Council; harbors;housing, including shacktown legislation and urban redevelopment; Industrial Relations,including reorganization of the Industrial Accidents Commission; Institutions; InsuranceCommission; Japanese return to California; judiciary; juveile delinquency; land (State); liquorcontrol; Mental Hygiene; Military; Motor Vehicles; Natural Resources; nudist camps;personnel and civil service; prepaid health insurance; Professional and Vocational Standards;Public Health; Public Works; racial matters; Railroad Commission; Real Estate;Reconstruction and Reemployment Commission; recreation, including the creation of aRecreation Commission or Department; revenue and taxation; Social Welfare; Veterans'Affairs; War Council; water; Youth Authority; and miscellaneous.

   

 

  

389. CHAPTERED BILL FILE. 1945. F3640:6124-7650

Inventory of the Earl WarrenPapers, 1924-53

F3640 96

  389. CHAPTERED BILL FILE. 1945. F3640:6124-7650Physical Description: 10cf.Scope and Content NoteChapters 1-1527.

     390. VETOED BILL FILE. 1945. F3640:7651-7767

Physical Description: 1cf.Scope and Content NoteAB 26-AB 2211 and SB 12-SB 1284 (broken series).

     391. LEGISLATIVE CORRESPONDENCE FILE. 1945. F3640:7768-8394

Physical Description: 5cf.Scope and Content NoteAB 2-AB 2200 and SB 2-SB 1191 (broken series).

   

 

  

  392. ASSEMBLY INTERIM COMMITTEE FILES. 1945-47. F3640:8395Physical Description: 1f.Scope and Content NoteArrangementArranged alphabetically by committee.Miscellaneous memoranda and newspaper clippings concerning the meetings and activitiesof the committees on Administrative Regulation; Charitable Institutions; County and CityJails; Crime Prevention and Corrections; Government Efficency and Economy; Health Care;Insurance; Military Affairs; Postwar Airport Projects and Aviation; Postwar Rehabilitation;Public Education; State and Local Taxation; and Transportation.

     393. JOINT INTERIM COMMITTEE FILES. 1945-47. F3640:8396-8397

Physical Description: 2f.Scope and Content NoteArranged chronologically.Miscellaneous correspondence, memoranda, reports, statements before committee hearings,speeches of Chairman Randolph Collier, and other records of the Joint Fact-FindingCommittee on Highways, Streets, and Bridges.

     394. SENATE INTERIM COMMITTEE FILES. 1945-46 F3640:8398

Physical Description: 1f.Scope and Content NoteArrangementArranged alphabetically by committee.Miscellaneous memoranda, newspaper clippings, and reports concerning the meetings andactivities of the committees on Governmental Reorganization relative to the creation of theHighway Patrol as a separate Department; Medical and Hospital Care; ShorelineDevelopment and Beach Erosion; Taxation; and Veterans' Affairs.

   

 

  

395. DEPARTMENTAL LEGISLATIVE PROGRAMS. 1945-46. F3640:8399-8459

Inventory of the Earl WarrenPapers, 1924-53

F3640 97

  395. DEPARTMENTAL LEGISLATIVE PROGRAMS. 1945-46. F3640:8399-8459Physical Description: 61f.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunder.Letters received, copies of letters sent, memoranda, proposed bills and amendments,departmental legislative program summaries, resolutions, statements, newspaper clippings,publications, and other data received from state and local government agencies, privateorganizations, and individuals pertaining to proposed and pending legislation. This seriesincludes legislative proposals from the departments of or on the subjects of administrativeprocedure; Agriculture; appropriations; Attorney General; aviation, including creation of astate airport agency and airport zoning; cities and counties; constitutional amendments;Corporations; Corrections; daylight savings time; Disaster Council; Education, including theestablishment of a school for the deaf in southern California; elections; Employment,including unemployment benefits, disability insurance, reconversion problems, and creationof a Reconstruction Finance Corporation, or similar agency, at the state level; Finance;harbors; housing and housing material shortages; Industrial Relations; judicial; lands, State;liquor control; Military and Veterans' Affairs, including reorganization of department; MotorVehicles; Natural Resources; personnel and civil service, including establishment of the 40hour work week; Professional and Vocational Standards; nursery schools and child carecenters; Public Health, including sewage disposal and pollution; Public Works; race relations,including the establishment of a state Fair Employment Practices Commission; Real Estate;Reconstruction and Reemployment Commission; revenue and taxation; Social Welfare;veterans'; water; and miscellaneous.

     396. W. T. SWEIGERT SPECIAL FILES. 1945-46. F3640:8460-8476

Physical Description: 17f.Scope and Content NoteArrangementArranged alphabetically by subject.Memoranda, administration and department legislative summaries, special sessionproposals, legislative voting records, proposed bills, progress reports on administration bills,press releases, and additional data relative to the origins and progress of the Governor'slegislative program. The Governor's program, dealing primarily with reconversion legislation,includes such issues as aviation, child care centers, extension of disability benefits, post wareducation needs, fair employment practices, housing shortages and veterans' housing,motor vehicle safety, postwar public work projects, urban redevelopment, and veterans'benefits.

     397. FIRST EXTRA SESSION FILES. 1946. F3640:8477-8642

Physical Description: 166f.Scope and Content NoteChapters 1-155 and vetoed bill files.

     398. SECOND EXTRA SESSION FILES. 1946. F3640:8643-8648

Physical Description: 6f.Scope and Content NoteChapters 1-6.

   

399. RENT CONTROL FILES. 1946. F3640:8649-8671

Inventory of the Earl WarrenPapers, 1924-53

F3640 98

  399. RENT CONTROL FILES. 1946. F3640:8649-8671Physical Description: 23f.Scope and Content NoteArrangementArranged by subject.The Federal Emergency Price Control Act of 1942 expired June 30, 1946. Due to housing andmaterial shortages caused by wartime conditions the Warren administration proposed tocontinue a rent control program under state auspices.Governor's message to the legislature, proclamations, proposed Emergency Rent ControlLaw and summary, digest of landlords' views on continuation of rent control, landlord andtenant responses to questionaires relative to continuance of rent control.

   

 

  

  400. GOVERNOR'S LEGISLATIVE PROGRAM. 1946-47. F3640:8672-8704Physical Description: 32f.Scope and Content NoteArrangementArranged alphabetically by subject.Correspondence, memoranda, summaries of Governor's proposals and actions taken by thelegislature, drafts of proposed bills and amendments, digests of opinions on proposedlegislation, reports of meetings with department heads to discuss programs, drafts ofgovernor's messages to the legislature with comments on by Helen McGregor and Vera F.Clayton, press releases regarding bills signed and vetoed, and lists of bills to be pocketvetoed. This series also contains records concerning the organization and personnel of theSenate and Assembly and abstracts of legislator's public statements relative toadministration programs. Subject content of the Governor's legislative program includesadministrative law; establishing the Agricultural Research Study Committee as a permanentagency; aid to the blind; aviation, including airport master planning and air safety; buildinginspection regulation; budget; centennials; education, including aid to the mentally retardedand improverished school districts; reorganization of the Department of Employment;forestry conservation; gambling; Governor's Council; labor mediation; public health,including state aid to county health programs; race relations, including creation of aCommission on Political and Economic Equality; radio communications; creation of a Divisionof Recreation in the Department of Natural Resources; Reconstruction and ReemploymentCommission; revenue deficiency reserve ("rainy day fund"); taxation; and Water ResourcesAct, a master plan for water resources development.

     401. DEPARTMENTAL LEGISLATIVE PROGRAMS. 1946-47. F3640:8705-8727

Physical Description: 24f.Scope and Content NoteArrangementArranged alphabetically by agency.Correspondence, memoranda, legislative surveys by department heads, proposed bills andamendments, and summaries and indexes to departmental legislative programs. Agenciessubmitting programs include Adjutant General; Agriculture; Banking; Building and Loan;Corporations; Corrections; Disaster Council; Employment Stabilization Commission; FarmProduction Council; Finance; Fire Marshal; Industrial Relations; Insurance; Mental Hygiene;Natural Resources; Professional and Vocational Standards; Public Health; Public Works; RealEstate; Reconstruction and Reemployment Commission, Social Welfare; Veterans' Affairs;and Youth Authority.

   

402. PROPOSED LEGISLATION--GENERAL. 1946-47. F3640:8728-8872

Inventory of the Earl WarrenPapers, 1924-53

F3640 99

  402. PROPOSED LEGISLATION--GENERAL. 1946-47. F3640:8728-8872Physical Description: 7½cf.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunder.Correspondence, memoranda, resolutions, reports, telegrams, press releases, statements,and publications received from state and local government agencies, private organizations,and individuals relative to proposed and pending legislation. This series includes legislativeproposals on the subjects of administrative procedure; agriculture, includingrecommendations on the Farm Production Council and vivisection of dogs; a state airportmaster plan and the creation of a State Aviation Commission; banks and banking; budget;the creation of a State Centennials Commission; permanent establishment of child carecenters; city and county matters; claims before the legislature; Code Commission;constitutional amendments; Controller; Corporations; Corrections, including the proposedestablishment of a Prison Industries Commission and an employment program for inmates;daylight savings time; Education, including teachers' retirement benefit increases, sexeducation, and school construction; elections; Employment; State Board of Equalization andthe regulation of the liquor industry; Finance; harbors; Horse Racing Board; housingshortages and rent control; Industrial Relations, including farm labor placement and railroadlabor legislation with respect to the issues of "Featherbedding" and "Hot Cargo"; compulsoryautomobile insurance; judicial; Justice Department; land surveys; Mental Hygiene; motorvehicles and traffic safety; Natural Resources; personnel and civil service; Professional andVocational Standards; Public Health, including smog control and sewage disposal; prepaidhealth insurance; Public Utilities Commission; Public Works; racial matters, includingestablishment of a Commission on Fair Employment Practices; Real Estate; creation of aRecreation Commission; (State) Reorganization; revenue and taxation; sales tax; SocialWelfare, including aid to needy children, blind, aged, and handicapped programs, and oldage pensions; uniform state laws; veterans'; Water Resources; and miscellaneous. Thisseries supplements series entries 400 and 401.

   

 

  

  403. CHAPTERED BILL FILE. 1947. F3640:8873-10450Physical Description: 10cf.Scope and Content NoteChapters 1-1579.

     404. VETOED BILL FILE. 1947. F3640:10451-10625

Physical Description: 1¼cf.Scope and Content NoteAB 2-AB 2716 and SB 64-SB 1590 (broken series).

     405. LEGISLATIVE CORRESPONDENCE FILE. 1947. F3640:10626-10691

Physical Description: 5 3/4cf.Scope and Content NoteAB 1-AB 2722 and SB 1-SB 2293 (broken series).

   

 

  

406. ASSEMBLY INTERIM COMMITTEE FILES. 1947-49. F3640:10692-10695

Inventory of the Earl WarrenPapers, 1924-53

F3640 100

  406. ASSEMBLY INTERIM COMMITTEE FILES. 1947-49. F3640:10692-10695Physical Description: 4f.Scope and Content NoteArrangementArranged alphabetically by committee.Miscellaneous memoranda, reports, agenda, statements presented before committeehearings, newspaper clippings, and data pertaining to the meetings and activities of theinterim committees on Detention Homes and County and City Jails, Judiciary, State and LocalTaxation, and Water Pollution.

     407. JOINT INTERIM COMMITTEE FILES. 1947-49. F3640:10696-10703

Physical Description: 8f.Scope and Content NoteMiscellaneous records of the Joint Legislative Committee on Constitutional Revision. The filesinclude correspondence, memoranda, minutes, subcommittee assignments, advisorycommittees, procedures, program, proposals and amendments, statements, addresses, andother data presented before committee hearings, reports, recommendations and findings,resolutions, exhibits, newspaper clippings, and general committee working papers.

     408. SENATE INTERIM COMMITTEE FILES. 1947. F3640:10704

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence, reports, and newspaper clippings pertaining to the meetingsand activities of the interim committee on Un-American Activities.

   

 

  

  409. FIRST EXTRA SESSION. 1946-47. F3640:10705-10727Physical Description: 23f.Scope and Content NoteMiscellaneous memoranda, petitions relative to the calling of a special session, Governor'sProclamation, Legislative Counsel correspondence, Chapters 1 - 20 as passed at the FirstExtra Session, vetoed bill file (SB 21), and miscellaneous resolutions regarding SB 5,construction of an expressway connecting the Golden Gate and Oakland Bay bridges.

   

 

  

  410. BUDGET SESSION FILES. 1947-48. F3640:10728-10772Physical Description: 48f.Scope and Content NoteArrangementArranged by subject.Departmental proposals, summaries of department and individual requests for legislation,miscellaneous memoranda reports on progress of budget hearings, Chapters 1 - 38 aspassed at the Budget Session, vetoed bills (AB 47, AB 57, and SB 44), and miscellaneouscorrespondence on AB 29, AB 89, and SB 12.

   

 

410. BUDGET SESSION FILES. 1947-48. F3640:10728-10772

Inventory of the Earl WarrenPapers, 1924-53

F3640 101

  

  411. GOVERNOR'S LEGISLATIVE PROGRAM. 1948-49. F3640:10773-10774Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Governor's annual message to the legislature, memoranda, legislative status reports, andmiscellaneous correspondence with the Legislative Counsel Bureau relative to preparation ofadministration bills, chaptered bills, and laws containing duration provisions.

     412. DEPARTMENTAL LEGISLATIVE PROGRAMS. 1948-49. F3640:10775-10811

Physical Description: 38f.Scope and Content NoteArrangementArranged alphabetically by agency.Correspondence, memoranda, proposed bills and amendments, reports, departmentallegislative summaries, resolutions, newspaper clippings, statements, and data received fromstate agencies relative to proposed and pending legislation. Agencies submitting legislativeprograms include the Adjutant General; Aeronautics Commission; Agriculture; Banks;Building and Loan; Centennials Commission; Corporations; Corrections and the GovernorsSpecial Crime Study Commissions; Disaster Council; Education; Employment; Finance; FireMarshal; Governor's Council; Highway Patrol; Industrial Relations; Insurance; MentalHygiene; Motor Vehicles; Natural Resources; Osteopathic Examiners; Personnel Board;Planning and Research; Professional and Vocational Standards; Public Health; Public Works;Real Estate; Recreation; Social Welfare; State Lands Commission; Commission on UniformState Laws; Veterans' Affairs; Water Resources; and Youth Authority.

     413. PROPOSED LEGISLATION--GENERAL. 1948-49. F3640:10812-10902

Physical Description: 6cf.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunderCorrespondence, memoranda, resolutions, reports, telegrams, statements, publications, anddata received from state and local government agencies, private organizations, andindividuals relative to proposed and pending legislation. This series includes legislativeproposals on the subjects of the Office of the Adjutant General; agriculture; animals,including the vivisection of dogs; Building and Loan; centennials; city and county matters:claims before the legislature; Code Commission; constitutional amendments; Controller;corporations, including proposed Small Loan and Personal Property Brokers acts; corrections;Crime Study Commissions; daylight savings time; Education, including establishment of a U.C. campus at Riverside and child care centers; elections and election laws; Employment;Finance, including aid to the aged and blind and state budget; Fire Marshal, including a statefire training program; Governor's Council; harbors; Highway Patrol; Horse Racing Board,including off-track betting; housing; Industrial Relations; Insurance; Judicial; Justice; lobbyinginvestigation of Arthur H. Samish; Mental Hygiene; Motor Vehicles; Natural Resources;Professional and Vocational Standards; Public Health; prepaid medical insurance; PublicUtilities; Public Works; racial matters; Recreation; rent control; state reorganization;resolutions; revenue and taxation; state sales tax; Social Welfare, including aid tohandicapped and old age pensions; Veterans' Affairs; Youth Authority; and miscellaneous.This series supplements series entries 411 and 412.

   

 

413. PROPOSED LEGISLATION--GENERAL. 1948-49. F3640:10812-10902

Inventory of the Earl WarrenPapers, 1924-53

F3640 102

  

  414. CHAPTERED BILL FILE. 1949. F3640:10903-12505Physical Description: 11cf.Scope and Content NoteChapters 1 - 1603.

     415. VETOED BILL FILE. 1949. F3640:12506-1264

Physical Description: 1cf.Scope and Content NoteAB 20-AB 3156 and SB 8-SB 1660 (broken series).

     416. PENDING LEGISLATION CORRESPONDENCE FILES. 1949. F3640:12622-12685

Physical Description: 5½cf.Scope and Content NoteAB 20-AB 3156 and SB 8-SB 3106 (broken series).

   

 

  

  417. FIRST EXTRA SESSION FILES. 1949. F3640:12686-12711Physical Description: 26f.Scope and Content NoteArrangementArranged by subject.Governor's Proclamation, correspondence with legislators, progress reports on theGovernor's legislative program, and views, proposals, and analyses on legislation in theareas of city and county matters, education, lobbying, and social welfare. This seriesincludes files on Chapters 1-16 as passed at the First Extra Session and on measures whichwere pocket vetoed.

   

 

  

  418. BUDGET SESSION FILES. 1950. F3640:12712-12717Physical Description: 6f.Scope and Content NoteChapters 1 - 6.

   

 

  

419. FIRST EXTRA SESSION FILES. 1950. F3640:12718-12812

Inventory of the Earl WarrenPapers, 1924-53

F3640 103

  419. FIRST EXTRA SESSION FILES. 1950. F3640:12718-12812Physical Description: 95f.Scope and Content NoteArrangementArranged by subject.Correspondence, memoranda, proposed bills and amendments, summary list of requests forlegislation, Legislative Counsel Bureau opinions, and data received from state and localgovernment agencies, private organizations, and individuals relative to proposed andpending legislation. Subjects of special legislation include the Office of the Attorney General,city and county matters, criminal laws on sex crimes, education, employment, lobbying,public health, social welfare, and miscellaneous. This series includes files on Chapter 1 - 74as passed at the First Extra Session and on measures which were vetoed.

     420. SECOND EXTRA SESSION FILES. 1950. F3640: 12813

Physical Description: 1f.Scope and Content NoteChapter 1.

     421. THIRD EXTRA SESSION FILES. 1950. F3640: 12814-12887

Physical Description: 75f.Scope and Content NoteArrangementArranged alphabetically by agency or subject and numerically by chapter or bill number.Correspondence, memoranda, proposed bills and amendments, summary list of requests forlegislation, Legislative Counsel Bureau opinions, and data received from state and localgovernment agencies, private organizations, and individuals relative to proposed andpending legislation, including absentee voting; Adjutant General; Attorney General; city andcounty matters; constitutional amendments; defense; education; Finance; Highway Patrol;Industrial Relations; Mental Hygiene; Natural Resources; Public Utilities; Public Works; SocialWelfare; unemployment insurance; veterans'; war voting, and; miscellaneous. This seriesincludes files on Chapters 1-46 as passed at the Third Extra Session and on measures whichwere vetoed.

   

 

  

  422. GOVERNOR'S LEGISLATIVE PROGRAM. 1949-51. F3640: 12888-12927Physical Description: 40f.Scope and Content NoteArrangementArranged alphabetically by agency.Correspondence, memoranda, summaries and analyses of Governor's proposals, proposedbills and amendments, Legislative Counsel Bureau opinions, and related records concerningdevelopment and progress of the Governor's legislative program, including Adjutant General;Aeronautics Commission; Agriculture; Banks, Building and Loan; Civil Defense; CorporationCommissioner investigation of James Madison Jefferson and others relative to personalProperty Brokers and Unsecured Lenders Acts; Corrections; Education; Employment;Finance; Fire Marshal; Franchise Tax; Highway Patrol; Industrial Relations; InsuranceCommissioners; Mental Hygiene; Motor Vehicles; Natural Resources; Osteopathic Examiners;Personnel Board; Public Health; Public Works; Real Estate; Recreation; Social Welfare; StateLands Commission; Veterans' Affairs; Water Resources; and Youth Authority.

   

423. PROPOSED LEGISLATION--GENERAL. 1949-51. F3640: 12928-12998

Inventory of the Earl WarrenPapers, 1924-53

F3640 104

  423. PROPOSED LEGISLATION--GENERAL. 1949-51. F3640: 12928-12998Physical Description: 2cf.Scope and Content NoteAgency alphabetically by agency and/or subject (state agencies in caps.) and chronologicallythereunder.Correspondence, memoranda, departmental proposals, resolutions, reports, telegrams,press releases, statements, and publications received from state and local governmentagencies, private organizations, and individuals relative to proposed and pending legislation.This series includes legislative proposals on the subjects of the Office of the AdjutantGeneral; Agriculture; animal vivisection; city and county matters, including creation ofadditional courts in Los Angeles County; constitutional amendments; Corporations;Corrections; reestablishment of the Special Crime Study Commission on Organized Crime;daylight savings time; Disaster Council; Education, including child care centers and teachersretirement; elections and election laws; employment; Finance; Fire Marshal; Highway Patrol;Horse Racing Board; Industrial Relations; Insurance; Justice Department; labor; liquorcontrol; lobbying and investigation of Arthur H. Samish; Mental Hygiene; Motor Vehicles;Natural Resources; planning and research; Personnel Board; Professional and VocationalStandards; prepaid medical insurance; Public Health; Public Utilities; Public Works; racialmatters; reapportionment; rent control; revenue and taxation; Social Welfare, including aidto needy children, the handicapped, and old age pensions; state reorganization; state salestax; veterans' affairs; Water Pollution Control Board; Youth Authority; and miscellaneous.This series supplements series entry 422.

   

 

  

  424. CHAPTERED BILL FILE. 1951. F3640: 12999-14763Physical Description: 12cf.Scope and Content NoteChapters 1 - 1765.

     425. VETOED BILL FILE. 1951. F3640: 14764-14895

Physical Description: 1cf.Scope and Content NoteAB 1-AB 3453 and SB 2-SB 2673 (broken series).

     426. PENDING LEGISLATION CORRESPONDENCE FILE. 1951. F3640: 14896-14947

Physical Description: 6cf.Scope and Content NoteAB 1-AB 3494 and SB 1-SB 2673 (broken series).

   

 

  

  427. BUDGET SESSION FILES. 1951-52. F3640: 14948-14962Physical Description: 15f.Scope and Content NoteArrangementArranged by subject and numerically by chapter number.Budget summary, analysis of 1951 measures affecting budget totals and the general fundsurplus, miscellaneous legislative proposals, and Chapters 1 - 14 as passed at the 1952Budget Session.

427. BUDGET SESSION FILES. 1951-52. F3640: 14948-14962

Inventory of the Earl WarrenPapers, 1924-53

F3640 105

   

 

  

  428. FIRST EXTRA SESSION FILES. 1952. F3640: 14963-15005Physical Description: 43f.Scope and Content NoteGovernor's Proclamation, summary of Governor's legislative program, press releases, list ofbills to be pocket vetoed, and miscellaneous legislative proposals on the subjects of city andcounty matters, education, and joint tenancy. This series also includes files on Chapters 1-33as passed at the First Extra Session and files on measures which were vetoed.

     429. SECOND EXTRA SESSION FILES. 1952. F3640: 15006-15055

Physical Description: 50f.Scope and Content NoteGovernor's Proclamation, summary of Governor's legislative program, press releases, list ofbills to be pocket vetoed, Legislative Counsel Bureau opinions, reports, and miscellaneouslegislative proposals on the subjects of city and county matters, Disaster Council, schoolfacility needs and finances, public health, and social welfare. This series also includes fileson Chapters 1-34 as passed at the Second Extra Session and on measures which werevetoed.

   

 

  

  430. GOVERNOR'S LEGISLATIVE PROGRAM. 1952-53. F3640: 15056-15060Physical Description: 5f.Scope and Content NoteArrangementArranged by subject.Correspondence, memoranda, summary of Governor's and departmental proposals,proposed bills and amendments, summary reports of legislative actions on administrationbills, Senate and Assembly resignations (1943-53), Senate confirmation of Governor'sappointments (1943-53), Legislative Counsel Bureau opinions and drafts of legislation, andrelated records concerning development and progress of the Governor's legislative program.

   

431. DEPARTMENTAL LEGISLATIVE PROGRAMS AND PROPOSED LEGISLATION--GENERAL. 1952-53. F3640: 15061-1514...

Inventory of the Earl WarrenPapers, 1924-53

F3640 106

  431. DEPARTMENTAL LEGISLATIVE PROGRAMS AND PROPOSED LEGISLATION--GENERAL.1952-53. F3640: 15061-15141

Physical Description: 2¼cf.Scope and Content NoteArrangementArranged alphabetically by agency and/or subject (state agencies in caps.) andchronologically thereunder.Correspondence, memoranda, departmental proposals, drafts of bills and amendments,resolutions, reports, telegrams, press releases, statements, and publications received fromstate and local government agencies, private organizations, and individuals relative toproposed and pending legislation. This series includes legislative proposals from theagencies of or on the subjects of the Aeronautics Commission; Attorney General; Agriculture;animals; Banks; Building and Loan; city and county matters; constitutional amendments;Corporations; Corrections; daylight savings time; Disaster Council; Education, including childcare centers and Teachers' retirement; election laws; Employment; Equalization, Board of;Franchise Tax Board; Fire Marshal; Fish and Game; creation of a Department of GeneralServices; Harbor Commission; Highway Patrol; Horse Racing Board; housing; IndustrialRelations; joint tenancy law; Justice Department; liquor control; lobbying; Mental Hygieneclinic program; Motor Vehicles; Natural Resources; Personnel Board; prepaid medical care;Professional and Vocational Standards; Public Health; Public Utilities Commission; PublicWorks, including the creation of a separate Department of Water Resources, and statehighway needs; racial matters; Real Estate; Recreation; revenue and taxation; SocialWelfare, including old age pensions and aid to the handicapped; State Lands Commission;state organization; state sales tax; uniform state laws; uniform dependents support laws;Veterans' Affairs; Water Pollution Control Board; Youth Authority; and miscellaneous.

   

 

  

  432. CHAPTERED BILL FILE. 1953. F3640: 15142-17035Physical Description: 13cf.Scope and Content NoteChapters 1-- 1895.

     433. VETOED BILL FILE. 1953. F3640: 17036-17228

Physical Description: 1 3/4cf.Scope and Content NoteAB 6-AB 3518 and SB 6-SB 1988 (broken series).

     434. PROPOSED LEGISLATION CORRESPONDENCE FILE. 1953. F3640: 17229-17280

Physical Description: 3cf.Scope and Content NoteAB 1-AB 3598 and SB 1-SB 1988 (broken series).

   

 

  

435. FEDERAL AGENCIES IN CALIFORNIA FILE. 1944,47. F3640: 17281-17283

Inventory of the Earl WarrenPapers, 1924-53

F3640 107

  435. FEDERAL AGENCIES IN CALIFORNIA FILE. 1944,47. F3640: 17281-17283Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence, memoranda, reports, and directories of federal agencies inCalifornia. The files for 1944 include several Governor's Office staff analyses dealing with thesubject of program overlap between federal and state agencies.

     436. AGRICULTURE, DEPARTMENT OF. 1943-53. F3640: 17284-17285

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, resolutions, and publications.The files include communications with the U. S. Forest Service, the Secretary of Agriculture,and the War Food Administration (1943-45). Subject matter relates to wartime foodconservation, federal appropriations for programs administered by the Department ofAgriculture, and distribution of surplus food commodities in peacetime.

     437. CIVIL SERVICE COMMISSION. 1943-53. F3640: 17286

Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and memoranda regarding federal employment.

     438. CIVILIAN DEFENSE ADMINISTRATION. 1951-53. F3640: 17287

Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, and press information bulletins as issued by theOffice of Civil Defense Administrator.

     439. COMMERCE, DEPARTMENT OF. 1943-53. F3640: 17288-17290

Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, reports, and miscellaneous data. Thefiles include communications with the Bureau of the Census, the Civil AeronauticsAdministration, and the Secretary of Commerce.

     440. (FEDERAL) COMMUNICATIONS COMMISSION (F.C.C.). 1944-53. F3640: 17291-17292

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence and memoranda concerned with various applications beforethe F.C.C.

   

441. COMMUNISM. 1945-53. F3640: 17293-17297

Inventory of the Earl WarrenPapers, 1924-53

F3640 108

  441. COMMUNISM. 1945-53. F3640: 17293-17297Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, broadsides, tracts, and other literature received fromindividuals and organizations relative to their views on communism.

     442. CONGRESS. 1943-53. F3640: 17298-17308

Physical Description: 11f.Scope and Content NoteArrangementArranged chronologically.Letters received and copies of letters sent exchanging views with California Congressmen onproposed and pending federal and state legislation, and national issues. Principal issuesinclude California housing problems; foreign policy; cost of living; tuna tariff; A-bomb testing;and Port of Sacramento appropriations. A separate file includes correspondence with U. S.Senators William F. Knowland and Sheridan Downey and concerns constituents requests forinformation and assistance and exchanges of views on proposed and pending federallegislation affecting California.

     443. EXECUTIVE BRANCH. 1943-53. F3640: 17309-17310

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence with the Executive Office of the President and the Bureau ofthe Budget. One file relates to the Committee for Congested Production Areas, a wartimeagency created to investigate congestion in critical war production areas, principally theports of San Diego and San Francisco.

     444. FEDERAL POWER COMMISSION. 1944-53. F3640: 17311-17322

Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, and applications for restoration ofCalifornia lands to entry, re-entry, mining entry, homestead entry, and power site entry. Thefiles also contain miscellaneous Federal Power Commission hearings and studies on naturalgas investigations (1945) and a proposed interconnection between electric systems in thePacific Northwest and California (1951).

     445. FEDERAL SECURITY AGENCY. 1943-53. F3640: 17323-17324

Physical Description: 4f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, and miscellaneous publications relating to theorganization and activites of the Federal Security Agency and the Social Security Board. Alarge part of this series includes inquiries, views, and suggestions relative to benefitsavailable under the Federal Social Security program.

   

446. FEDERAL WORKS AGENCY. 1943-49. F3640:17327

Inventory of the Earl WarrenPapers, 1924-53

F3640 109

  446. FEDERAL WORKS AGENCY. 1943-49. F3640:17327Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence relative to postwar planning and public works projects,including federal assistance for schools and child care centers, and the availability ofLanham Act funds.

     447. FOREIGN AID, VOLUNTARY. 1947-53. F3640:17328-17329

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous appeals for assistance from foreigners referred to the U. S. AdvisoryCommittee on Voluntary Foreign Aid.

     448. HOUSING AND HOME FINANCE AGENCY. 1948-53. F3640:17330-17338

Physical Description: 9f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, and memoranda relative to the issues of housingshortages and rent control. See also series entry 460.

     449. INTERIOR, DEPARTMENT OF. 1943-53. F3640:17339-17350

Physical Description: 12f.Scope and Content NoteArrangementArranged by administrative division and chronologically thereunder.Letters received, copies of letters sent, memoranda, speeches, minutes, agenda,publications, and miscellaneous data pertaining to the administration and activities of theInterior Department. The files include communications with the General Land Office relativeto land patents, clear lists, and homesteads; the Bureau of Indian Affairs relative to financingof educational services for Indian Children, proposals of ways in which to aid CaliforniaIndians, the organization, proceedings, and recommendations of the Governor's Inter-StateIndian Council, and Federal withdrawal of jurisdiction over California Indians; the Bureau ofReclamation relative to the location of power transmission lines, Central Valley Projectemergency standby equipment, construction programs, fish and wildlife conservation; andgeneral correspondence with the Secretary of the Interior relative to federal policy,programs, and projects in California.

     450. INTERNATIONAL AFFAIRS. 1944-53. F3640:17351-17357

Physical Description: 7f.Scope and Content NoteArrangementArranged chronologically.Samples of letters, tracts, broadsides, and other literature received commenting on ways toend World War II, the prevention of future wars, the necessity of sending troops to Europeand Korea, the dismissal of General Douglas MacArthur, and the international situation ingeneral.

   

451. INTERNATIONAL PEACE. 1945. F3640:17358

Inventory of the Earl WarrenPapers, 1924-53

F3640 110

  451. INTERNATIONAL PEACE. 1945. F3640:17358Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous letters, tracts, broadsides, and other literature received concerning theDumbarton Oaks Charter and the permanent location of the headquarters of the UnitedNations.

     452. INTERSTATE COMMERCE COMMISSION. 1944, 1948-49. F3640:17359

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     453. JUDICIAL BRANCH. 1944-52. F3640:17360

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     454. JUSTICE, DEPARTMENT OF. 1943-53. F3640:17361-17374

Physical Description: 14f.Scope and Content NoteArrangementArranged by administrative division and/or subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, statements, and miscellaneous datarelative to the administration and activities of the Justice Department. The files containcommunications with the U. S. Attorney General relative to appearances of the "FreedomTrain" in 1947; Justice Department investigations of wartime cartels; the Federal Bureau ofInvestigation relative to official investigations and jurisdictional matters; and the Bureau ofImmigration and Naturalization relative to inquiries requesting aid in gaining entrance intothe U. S. for alien relatives.

     455. LABOR. 1943-53. F3640:17375-17377

Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous correspondence exchanged with the Secretary of Labor relative to organizedlabor activities and proposed labor legislation programs.

     456. LAND. 1945-53. F3640:17378

Physical Description: 1f.Scope and Content NoteArrangementArranged chronologically.Miscellaneous inquiries relative to homesteads, land patents, and restoration of power siteson federal lands in California.

   

457. LEGISLATION, FEDERAL. 1944-53. F3640:17379-17404

Inventory of the Earl WarrenPapers, 1924-53

F3640 111

  457. LEGISLATION, FEDERAL. 1944-53. F3640:17379-17404Physical Description: 27f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, congressional bills and amendments,hearings, statements, and testimony of California agency officials before U. S. Senate andCongressional committees. This series includes considerable correspondence with CaliforniaCongressmen, including Senators Knowland and Downey, regarding their position andsupport/or opposition to proposed and pending legislation. Subjects covered in this seriesinclude H.R. 3622, California Indian claims (1944); S. 2051, extension of unemploymentinsurance to federal employees engaged in wartime activities and postwar adjustmentprograms (1944); H.R. 3691, Rivers and Harbors Bill, protection of California waterways forirrigation uses; H.R. 4485, Omnibus Flood Control Bill, a master plan for water resourcesdevelopment of the Central Valley Basin (1944-45); H.R. 2346, Seamen's "Bill of Rights" Bill(1945-46); H.R. 6739, return of Employment Services to state operation (1946); H.R. 6407,Omnibus Rivers and Harbors Bill (1946); H.R. 5308, tariff on importation of wool (1946); S.1612, stockpiling of strategic minerals (1946); S. 2, Federal Airports Act (1946); Sen. Jt. Res.145, determination of interstate water rights to Colorado River waters (1947); S. 866,National Housing Commission Bill (1947); Taft-Hartley Act (1947); steel shortages (1948);Sacramento Deep Water Channel (1948); Alaskan and Hawaiian statehood (1947-52);Monticello and Folsom dam projects (1948); Murray-Engle Mine Subsidy Bill and Civil WarClaims (1949); and S. 3376, local control of water and power projects on interstate riversystems (1950).

     458. MARITIME COMMISSION. 1943-53. F3640:17405

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     459. MISCELLANEOUS. 1944-53. F3640:17406-17411

Physical Description: 6f.Scope and Content NoteArrangementArranged chronologicallySamples of letters received expressing views on a wide variety of subjects.

     460. NATIONAL HOUSING AGENCY. 1943-47. F3640:17412-17414

Physical Description: 3f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, and memoranda relative to housing conditions,shortages, and rent control. This series also includes one file containing the proceedings ofthe Governor's Rent Control Conference (1947).

     461. NATIONAL LABOR RELATIONS BOARD. 1943-44. F3640:17415

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

   

462. NAVY DEPARTMENT. 1943-53. F3640:17416-17423

Inventory of the Earl WarrenPapers, 1924-53

F3640 112

  462. NAVY DEPARTMENT. 1943-53. F3640:17416-17423Physical Description: 8f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, and memoranda relative to appointments toAnnapolis, disaster plan for Terminal Island Navy Base, deactivation of Long Beach NavyBase, and release of service personnel.

     463. OFFICE FOR EMERGENCY MANAGEMENT. 1943-45. F3640:17424-17438

Physical Description: 15f.Scope and Content NoteArranged alphabetically by administrative unit and chronologically thereunder.Miscellaneous correspondence with the several administrative divisions comprising theOffice for Emergency Management, including the offices of Civilian Defense, DefenseTransportation, War Information, and War Mobilization; Smaller War Plants Corporation; WarLabor Board; War Manpower Commission; and War Production Board.

     464. OFFICE OF PRICE ADMINISTRATION (O.P.A.). 1943-47. F3640:17439-17457

Physical Description: 19f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, publications, and other records relativeto the administration and operations of the O.P.A. Records relate to such subjects as priceceilings; food shortages, including meat, milk, butter, and sugar; restaurant closures due tothe reduction of red point allotments to commercial users; ration stamps; black markets;shortages of building materials and petroleum products; rent control; and rationing ofrubber. Two files relate to the activities of the Mileage Rationing Administrator, a positionappointed by the Governor to supervise mileage and gasoline rationing with respect to stateowned vehicles.

     465. PETROLEUM ADMINISTRATION FOR WAR. 1943-45. F3640:17458

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     466. POST OFFICE. 1946-53. F3640:17459-17460

Physical Description: 2f.Scope and Content NoteMiscellaneous correspondence.

   

467. SELECTIVE SERVICE SYSTEM. 1943-53. F3640:17461-17517

Inventory of the Earl WarrenPapers, 1924-53

F3640 113

  467. SELECTIVE SERVICE SYSTEM. 1943-53. F3640:17461-17517Physical Description: 52f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, publications, and other recordsrelative to the administration and operation of the Selective Service System. Records relateto such subjects as recommendations for the appointment of Appeals Agents and AssistantAppeals Agents to local draft boards and resignations and vacancies therein; petitions andrequests for deferment of selected work classes and individuals; criticisms of the SelectiveService System; and the State Judicial Council's proposal to create a State Selective ServiceSystem.

     468. STATE DEPARTMENT. 1943-53. F3640:17518-17546

Physical Description: 30f.Scope and Content NoteArrangementArranged alphabetically by administrative division and country and chronologicallythereunder.This series consists of correspondence with the U. S. Secretary of State regarding suchsubjects as the U. S.-Mexico fishing treaty (1945); tax status of foreign consuls andconsulate properties; mistreatment of aliens; and inquiries for assistance from wardislocated aliens.Other correspondence, filed separately, with foreign consuls resident in California deals withprotocol in recognizing appointments, changes in station, and resignations.

     469. TREASURY DEPARTMENT. 1943-53. F3640: 17547-17553

Physical Description: 7f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, press releases, publications, and otherrecords concerned with the administration and activities of the Treasury Department. To agreat extent the files relate to war time bond drives and citizen's views and complaintsregarding the federal tax system.

     470. UNITED NATIONS. 1945-53 F3640: 17554-17558

Physical Description: 5f.Scope and Content NoteArrangementArranged chronologically.Letters received, copies of letters sent, memoranda, telegrams, and other materials relativeto location of the permanent headquarters of the United Nations, including proposals tolocate at San Francisco; suggestions for additions to the Dumbarton Oaks Charter: andappeals for aid directed to the U. N. Relief and Rehabilitation Administration.

     471. VETERANS' ADMINISTRATION. 1943, 48-53. F3640: 17559-17560

Physical Description: 2f.Scope and Content NoteArrangementArranged chronologically.Miscellaenous correspondence and inquiries regarding veterans' benefits.

   

472. WAR ASSETS ADMINISTRATION. 1948. F3640: 17561

Inventory of the Earl WarrenPapers, 1924-53

F3640 114

  472. WAR ASSETS ADMINISTRATION. 1948. F3640: 17561Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     473. WAR BALLOT COMMISSION. 1944. F3640: 17562

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence.

     474. WAR DEPARTMENT. 1943-53. F3640: 17563-17594

Physical Description: 32f.Scope and Content NoteArrangementArranged by subject and chronologically thereunder.Letters received, copies of letters sent, memoranda, reports, resolutions, publications, pressreleases, newspaper clippings, and telegrams pertaining to the administration and activitiesof the War Department. Records relate to such subjects as the proposed establishment of anammunition dump and loading pier at Paradise Cove, Marin County; recommendations forappointments to West Point; transfer of U. S. Army Depot from Benecia to Ogden, Utah; U. S.Army Engineer projects, including the Sacramento Deep Water Channel, theSacramento--San Joaquin Basin Streams flood control survey, and Whittier Narrows; closureof Camp Cook; disaster relief planning; Western Defense Command wartime regulations,including dimout, blackout, and brownout; women's recruitment and enlistment; and viewsregarding universal military training and peacetime conscription. A portion of this seriesrelates to the subject of Nazi and Japanese prisoners of war, including the issues of Japaneserelocated at Manzanar and Tule Lake; use of prisoners of war as agricultural workers; anduse of Camp Beale as a concentration camp. Other files relate to public sentiment on theproposed wartime return of Japanese; public opinion regarding the riots at Manzanar; andrights of returning Japanese-Americans.

   

 

  

  475. PERSONAL PAPERS. 1927-53.Physical Description: 25cf.

   

  A F3640: 17595-17683     General (1933-53)

Physical Description: 5f.Scope and Content NoteIncludes correspondence with Horace Albright.

     Agricultural Problems (1936-41)

Physical Description: 1f.     Alameda County Bar Association (1935-42)

Physical Description: 1f.   

475. PERSONAL PAPERS. 1927-53.A F3640: 17595-17683

Inventory of the Earl WarrenPapers, 1924-53

F3640 115

  American Bar Association (1935-42)Physical Description: 4f.Scope and Content NoteThe files document Warren's activities as Vice-Chairman of the Criminal Law Section(1938-42) and as Chairman of the Committee on Coordination of Law EnforcementActivities (1939-41).

     American Legion (1933-50)

Physical Description: 4f.     Announcements (1945-53)

Physical Description: 5f.Scope and Content NoteAnnouncements of births, deaths, marriages, opening of business offices, etc. Previousyears announcements are filed alphabetically by sender.

     Appointments (1942-53)

Physical Description: 64f.Scope and Content NoteRequests from individuals and organizations for personal appointments for themselvesor for other individuals or groups with Governor Warren to discuss proposed andpending legislation, politics, state government programs and policies. Other requestsare purely social in nature. In many cases memoranda and handwritten notationsindicate disposition of the requests. See also under letter R, Requests for Conference,Los Angeles and San Francisco.

     Appointments, State Officials (1943-53)

Physical Description: 4f.Scope and Content NoteRequests from state agency officials to discuss budgets, programs, policies, proposedand pending legislation, Governor's appointments to Boards and Commissions, andother matters affecting agency operations.

   

  B F3640: 17684-17698     General (1933-53)

Physical Description: 11f.Scope and Content NoteIncludes correspondence with Eugene W. Biscailuz, John W. Bricker, and Philip L. Boyd,Chairman, Republican State Central Committee, 1949-50.

     Big C. Society (1935-42)

Physical Description: 1f.     Bohemian Club (1941-53)

Physical Description: 1f.     Boy Scouts of America (1933-42)

Physical Description: 1f     Boy's State (1946-50)

Physical Description: 1f.   

475. PERSONAL PAPERS. 1927-53.C F3640: 17699-17736

Inventory of the Earl WarrenPapers, 1924-53

F3640 116

  C F3640: 17699-17736     General (1930-53)

Physical Description: 10f.Scope and Content NoteIncludes correspondence with Leo Carrillo, Justus F. Craemer, Arthur S. Crites, GordonT. Campbell, and Grant B. Cooper.

     Cards and Greetings (1944-53)

Physical Description: 5f.Scope and Content NoteSamples of birthday, anniversary and holiday greetings received.

     Chambers of Commerce (1936-42)

Physical Description: 1f.     Clubs, Miscellaneous (1944-53)

Physical Description: 2f.     Commonwealth Club (1935-53)

Physical Description: 2f.Scope and Content NoteWarren was a member of the Board of Governors in 1941-42 and served as Chairmanof the War Services Committee on Civilian Defense in 1942.

     Community Chest (1939-41)

Physical Description: 1f.     Congratulatory Letters (1930-35, 43)

Physical Description: 5f.Scope and Content NoteLetters received congratulating Warren on the prosecution of graft in Alameda Countyand his election as Governor.

     Coronation (1953)

Physical Description: 1f.Scope and Content NoteTravel arrangements and miscellaneous correspondence relative to Warren's selectionas U. S. representative to the coronation of Queen Elizabeth II of Great Britan.

     (California) Council of County Officials (1938)

Physical Description: 1f.     (Department of Penology) Criminal Identification and Investigation, Division

of--Board of Managers (1931-40)Physical Description: 8f.Scope and Content NoteWarren was appointed to the Board of Managers on Dec. 31, 1926. The files consist ofminutes, agenda, monthly, annual, and special activity reports of the Division, generalcorrespondence regarding meetings and issues before the Board, and records relatingto the annual California Technical Institute of Peace Officers' Training--organization,arrangements, development of course content, selection of instructors andparticipants (1936-39).

475. PERSONAL PAPERS. 1927-53.C F3640: 17699-17736

Inventory of the Earl WarrenPapers, 1924-53

F3640 117

     Cripped Children's Society (1946-53)

Physical Description: 1f.     Criticism (1943-45)

Physical Description: 1f.Scope and Content NoteMiscellaneous complaints ranging from Governor's appointments to socializedmedicine

   

  D F3640: 17737-17745     General (1930-53)

Physical Description: 6f.Scope and Content NoteIncludes correspondence with Thomas E. Dewey, Newton P. Drury, Everett M. Dirksen,Cecil B. De Mille, and Ezra W. De Coto.

     De Coto, Ezra W. (1925-40)

Physical Description: 1f.     District Attorneys' Association of California (1933-44, 48)

Physical Description: 2f.   

  E F3640: 17746-17750     General (1931-53)

Physical Description: 2f.     Elks Club (1931-42)

Physical Description: 1f.     Ernie Pile Memorial Committee (1945)

Physical Description: 1f.     Exchange Clubs (1931-43)

Physical Description: 1f.   

  F F3640: 17751-17758     General (1927-53)

Physical Description: 6f..Scope and Content NoteIncludes correspondence with Senator Ed Fletcher, Will H. Fischer, and McIntyreFaries.

     Federal Bureau of Investigation (1936-42)

Physical Description: 1f.Scope and Content NoteIncludes correspondence with J. Edgar Hoover.

475. PERSONAL PAPERS. 1927-53.F F3640: 17751-17758

Inventory of the Earl WarrenPapers, 1924-53

F3640 118

     Football Tickets (1951-53)

Physical Description: 1f.   

  G F3640: 17759-17775     General (1931-53)

Physical Description: 5f.     Gifts (1943-53)

Physical Description: 10f.Scope and Content NoteSample acknowledgements of gifts received from individuals, personal friends,politicians, businesses, etc. Gifts included all types of foods, from fresh vegetables tovenison, flowers, books, fishing and hunting equipment, articles of clothing, etc. Foodthat could not be consumed was donated to state and local charitable institutions.

     Golden Gate International Exposition (1937-41)

Physical Description: 2f.Scope and Content NoteWarren served on the sub-committee for State Participation of the GovernmentalParticipation Committee, the Finance Committee for East Bay counties, and World'sFair Advisory Commission for the City of Oakland. The files include backgroundmaterial on the planning, fund raising, and other activities for the Exposition whichopened February 18, 1939 at Treasure Island.

   

  H F3640: 17776-17787     General (1931-53)

Physical Description: 11f.Scope and Content NoteIncludes correspondence with Raymond Haight, Herbert Hoover, and J. Edger Hoover.

     Hauptmann, Bruno (1935)

Physical Description: 1f.Scope and Content NoteWarren radio broadcasts and analyses on the court proceedings against Hauptmannfor the alleged kidnapping and murder of the infant son of aviator Charles Lindbergh.

   

  I F3640: 17788-17824     General (1934-53)

Physical Description: 1f.     Illnesses, Governor's (1944, 51, 52), Samples of get-well messages.  International Association for Identification (1935-41)

Physical Description: 1f.     International Association of Chiefs of Police (1939-42)

Physical Description: 1f.

475. PERSONAL PAPERS. 1927-53.I F3640: 17788-17824

Inventory of the Earl WarrenPapers, 1924-53

F3640 119

     International Association of Law Enforcement Officials (1937-41)

Physical Description: 1f.     Invitations (1938, 43)

Physical Description: 31f.Scope and Content NoteInvitations accepted and rejected to address and/or attend social, fraternal, masonic,and civic functions.

   

  J F3640: 17825-17829     General (1931-53)

Physical Description: 4f     Jonathan Club (1939-42)

Physical Description: 1f   

  K F3640: 17830-17838     General (1930-53)

Physical Description: 5f.Scope and Content NoteIncludes correspondence with Willard W. Keith, Goodwin J. Knight, and Walter P.Koetitz.

     Knowland, Joseph R. (1927-51)

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence, personal and political, principally in the period prior to1942.

     Knowland, William F. (1932-53)

Physical Description: 2f.Scope and Content NoteCorrespondence of personal and political nature. Much of the pre 1941correspondence relates to state and national Republican Party activities. In the period1941-42 W. F. Knowland appears as a strong, behind-the-scenes, advocate of Warrenfor Governor.

     Korea, Aid to (1953)

Physical Description: 1f.Scope and Content NoteLetters received with contributions to the American-Korean Foundation. Warrenallowed the Governor's Office to be used as a mailing address.

   

  L F3640: 17839-17867   

475. PERSONAL PAPERS. 1927-53.L F3640: 17839-17867

Inventory of the Earl WarrenPapers, 1924-53

F3640 120

  General (1930-53)Physical Description: 5f.Scope and Content NoteIncludes correspondence with Roger D. Lapham and Henry Lyon, District Attorney, ElDorado County.

     Letters of Condolence (1938, 40, 44-53)

Physical Description: 11f.Scope and Content NoteFiles for 1938 and 1940 relate to the passing of Warren's father and mother. The filesfor the period 1944-53 are samples of condolence letters sent by Governor and/or Mrs.Warren.

     Letters of Introduction (1944-53)

Physical Description: 8f.Scope and Content NoteLetters issued by the Governor's Office for private and official state business purposes.It was not the policy of the Governor's Office to issue such letters unless the requestorwas personally known or recommended.

     Letters to Servicemen (1944-45)

Physical Description: 2f.Scope and Content NoteLetters received and sent to/from personal friends and associates serving in thearmed forces. Some letters include war experiences in the European and Pacific warzones.

     Lions Club (1935-42)

Physical Description: 1f.     Lists, Mailing (1931-42)

Physical Description: 2f.Scope and Content NoteMiscellaneous lists used for administrative, political, and social purposes.

   

  M F3640: 17868-17879     General (1930-53)

Physical Description: 12f.Scope and Content NoteIncludes correspondence with Samuel F. B. Morse, J. W. "Ward" Mailliard, Jr., WilliamMailliard, James Mussatti (General Manager, State Chamber of Commerce) and SamuelC. May.

     Mc, General (1943-53) F3640: 17880-17881

Physical Description: 2f.   

  N F3640: 17882-17890   

475. PERSONAL PAPERS. 1927-53.N F3640: 17882-17890

Inventory of the Earl WarrenPapers, 1924-53

F3640 121

  General (1934-53)Physical Description: 3f.Scope and Content NoteIncludes correspondence with John Francis Neyland.

     Native Sons of the Golden West (1931-53)

Physical Description: 2f.     Newspaper Clippings (1943-53)

Physical Description: 4f.Scope and Content NoteMiscellaneous clippings sent to Warren by others.

   

  O F3640: 17891-17903     General (1931-53)

Physical Description: 3f.Scope and Content NoteIncludes correspondence with Warren Olney.

     Organizations, Miscellaneous (1943-53)

Physical Description: 10f.Scope and Content NoteLargely honorary memberships bestowed upon Warren with many requests for use ofhis name in conjunction with fund raising activities. Warren's policy was to lend theuse of his name only to organizations he could actively participate in.

   

  P F3640: 17904-17940     General (1930-53)

Physical Description: 5f.Scope and Content NoteIncludes correspondence with Isaac Pacht, Kyle Palmer ( Los Angeles Times), andDrew Pearson.

     Peace Officers' Association of California 1931-42)

Physical Description: 2f.     Peace Officers' Associations, County (1935-42)

Physical Description: 1f.     Photographs Received (1943-53)

Physical Description: 4f.Scope and Content NoteLetters acknowledging receipt of photographs from the press and publicity medias andfrom private individuals.

   

475. PERSONAL PAPERS. 1927-53.P F3640: 17904-17940

Inventory of the Earl WarrenPapers, 1924-53

F3640 122

  Political Miscellaneous (1938-42, 1945-53)Physical Description: 25f.Scope and Content NoteThe files for 1939-42 include suggestions and proposals that Warren run for Governoror other higher office. From 1945 on the files relate to a variety of subjects which aresummarized below by year.

     1945: Warren for President in 1948; problems of National Republican Party and

suggestions on ways to correct; opposition to Warren's compulsory healthinsurance; reaction to appointment of William F. Knowland to the U. S. Senate.

  1946: Congratulations on reelection; criticism of Warren for not doing more tohelp elect Republican candidates, particularly Knowland and Knight; criticismof Warren for speaking out against Henry A. Wallace's address on behalf ofCalifornia Democratic candidates. Most of these letters went unanswered.

  1947: General commentary and criticism of national Republican Party affairs.  1948: The files relate essentially to the 1948 Presidential campaign, the

Dewey-Warren ticket, and include campaign arrangements, itineraries,strategy, personnel, speech material, publicity, and coordination between theRepublican National Committee and state and local Republican organizations.These files should be used with Warren's 1948 political papers, series entry 11.

  1949: Commentary and proposals on national and state Republican Partyaffairs. Some materials marked "Political-1950" relate to background activitiesin preparation for the 1950 Gubernatorial campaign.

  1950: Miscellaneous commentary on the 1950 Gubernatorial campaign.  1951: Miscellaneous commentary on national and state Republican Party affairs

and on Warren as Governor. The files also include offers of support for the1952 Presidential campaign.

  1952; Files for Jan.-August are concerned with the organization and activitiesof the Earl Warren for President Committee with specific reference to thedefeat of the Werdel Independent delegation to the Republican NationalConvention. The files for September and October reflect Warren's activities onbehalf of the Eisenhower-Nixon ticket and other Republican candidates.

  1953; Expressions of confidence in the Warren administration, commentary onWarren's decision not to seek a fourth term and speculation on hisappointment as Chief Justice of U. S. Supreme Court.

  Q F3640: 17941     General (1930-53)

Physical Description: 1f.   

  R F3640: 17942-17988     General (1931-53)

Physical Description: 6f     Recommendations (1942-53)

Physical Description: 12f.Scope and Content NoteLetters of recommendation for wartime commissions in the armed services, to militaryacademies, admission to college, masonic and club memberships, and for awards,grants, scholarships, etc.

   

475. PERSONAL PAPERS. 1927-53.R F3640: 17942-17988

Inventory of the Earl WarrenPapers, 1924-53

F3640 123

  Republican National Organizations (1932, 1939-53)Physical Description: 10f.Scope and Content NoteMiscellaneous correspondence with officers and members of the Republican NationalCommittee and other national Republican organizations regarding party organizationand activities. The files for 1932 and 1939-42 also include information on theRepublican State Central Committee and other California Republican organizations.The files from 1945 on consist principally of publications and other printed materialsas distributed by national Republican organizations.

     Republican State Organizations (1938-42, 45-53)

Physical Description: 4f.Scope and Content NoteMiscellaneous correspondence with state, county central, and other Republicancommittees regarding party organization and activities. The files include considerablepublished material as distributed by state Republican organizations.

     Requests, Personal (1943-53)

Physical Description: 6f.Scope and Content NoteRequests for support, jobs, endorsements, sponsorships, use of name, publicityphotos, personal assistance, and invitations to meetings or to address same.

     Requests for Conference, Los Angeles and San Francisco (1943-53)

Physical Description: 5f.Scope and Content NoteNearly identical to Appointments. See above. A majority of the requests cover theperiod 1943-46.

     Requests for Donations (1946-53)

Physical Description: 3f.Scope and Content NoteMany requests are from churches or religious organizations.

     Rotary Clubs (1939-42)

Physical Description: 1f.   

  S F3640: 17989-18022     General (1930-53)

Physical Description: 13f.Scope and Content NoteIncludes correspondence with Robert G. Sproul, Judge Andrew R. Schottky, EdwardShattuck, Harold E. Stassen, and Jesse Steinhart.

     Salvation Army (1939-42)

Physical Description: 1f.     Sheriffs' Association of California (1935-42)

Physical Description: 1f.   

475. PERSONAL PAPERS. 1927-53.S F3640: 17989-18022

Inventory of the Earl WarrenPapers, 1924-53

F3640 124

  Sigma Phi (1930-42)Physical Description: 1f.

     Songs (1943-53)

Physical Description: 7f.Scope and Content NoteSheet music of original compositions sent to the Governor as a gift. Wartime, patriotic,nationalism, United Nations, peace, party politics, and campaign themes dominate thecompositions.

     Stanford Law Institute (1942)

Physical Description: 1f.     State Bar, California (1930-42)

Physical Description: 9f.Scope and Content NoteMost materials concern Warren's participation in and activities on the Administrationof Justice and Judicial Council Advisory committees. See also series entry 39.

     State Chamber of Commerce (1934-42)

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence and reports relating to Chamber of Commerceproposed and pending legislation.

   

  T F3640: 18023-18031     General (1931-53)

Physical Description: 3f.     Tilden, Major Charles Lee (1937-41)

Physical Description: 1f.Scope and Content NoteMiscellaneous correspondence. Traffic and Safety (1934-42), 1f. Miscellaneouscorrespondence and speech material.

     Traffic Law Enforcement, National Committee on (1938-41)

Physical Description: 1f.     Travel Arrangements and Vouchers (1936-53)

Physical Description: 3f.Scope and Content NotePrimarily monthly summaries of Warren's travels as Attorney General and asGovernor.

   

  U F3640: 18032-18042     General (1932-53)

Physical Description: 1f.   

475. PERSONAL PAPERS. 1927-53.U F3640: 18032-18042

Inventory of the Earl WarrenPapers, 1924-53

F3640 125

  Unfiled Materials (1935-38)Physical Description: 2f.

     United Service Organizations (1941-42)

Physical Description: 1f.     University of California (1930-42)

Physical Description: 1f.     Alumni Association (1931-44)

Physical Description: 1f.     Bureau of Public Administration (1931-42)

Physical Description: 1f.     Class of 1912 Reunion (1932, 1947, 1952)

Physical Description: 3f.Scope and Content NoteMiscellaneous correspondence relative to the planning and holding of 25th, 40th,and 45th class reunions.

     Law School Association (1931-42)

Physical Description: 1f.   

  V F3640: 18043-18044     General (1931-53)

Physical Description: 2f.   

  W F3640: 18045-18098     General (1927-53)

Physical Description: 9f.Scope and Content NoteIncludes correspondence with Wendell Wilkie, Roland Rich Wooley, and Loyd Wright.

     Warren, Mrs. Earl (1943-53)

Physical Description: 14f.Scope and Content NoteInvitations to social functions, requests for use of name, honorary appointments,requests for information on family and activities, and thank-yous for gifts and itemsreceived. Many letters include Mrs. Warren's instructions to Helen MacGregor on howresponse to be made. The files also include invitations and arrangements for annuallegislative teas and a file on Mrs. Warren's activities with the Governors' WivesCommittee for a Central Fountain at the United Nations (1950-52).

   

475. PERSONAL PAPERS. 1927-53.W F3640: 18045-18098

Inventory of the Earl WarrenPapers, 1924-53

F3640 126

  Warren Family (1936-53)Physical Description: 8f.Scope and Content NoteRequests for public appearances, interviews, and commentary by. Most requests werescreened and answered by Helen MacGregor. Also included is family correspondencerelating to miscellaneous family business, children's education, and social activities,and two files of Christmas card lists, including examples of cards sent by the Warrenfamily (1936-46).

     Warren, Nina (1950-53)

Physical Description: 19f.Scope and Content NoteOn November 7, 1950 Nina "Honeybear" Warren was stricken with polio. In theensuing months the Governor's Office and Mansion received in excess of 20,000pieces of mail--letters, wires, and cards, in addition to hundreds of telephonecalls--expressing sympathy over Nina's illness. When doctors announced Nina wouldrecover the messages turned into expressions of thankfulness and encouragement.Additional messages were received throughout 1951 and 1952 during the recoveryperiod. The 19 files on Nina Warren, screened from a total 17 cubic feet, includememo analyses of mail received and answered as coordinated by Vera F. Clayton;summaries of phone calls received at the Governor's Mansion; form letters; periodicsummaries of letters and wires received; drafts of personal letters; samples of letterssent to military personnel; newspaper clippings; samples of letters received andanswered by personal letter; samples of letters received and answered by form letter;and gifts received control. Also included is a file of fan mail, including letters fromservicemen and requests for publicity appearances, and a file relating to Nina'sselection and reign as queen of the 25th Annual Shenandoah Apple Blossom Festival(May 1-2, 1952).

   

  X,Y,Z F3640: 18099     General (1943-53)

Physical Description: 1f.   

 

  

  476. CALIFORNIA COUNTIES FILE. 1943-53. F3640Physical Description: 62f.Scope and Content NoteArrangementArranged alphabetically by county and chronologically thereunder.Letters received, copies of letters sent, reports, publications, and miscellaneous materialsreceived from county officials and private citizens. Reports and publications refer primarilyto county programs and operations and were sent to the Governor for his information. Mostof the correspondence from private citizens consists of complaints about local conditions andwere referred back to individual county offices for appropriate action and response.

   

477. HEALTH INSURANCE FILE. 1945-50. F3640

Inventory of the Earl WarrenPapers, 1924-53

F3640 127

  477. HEALTH INSURANCE FILE. 1945-50. F3640Physical Description: 2cf.Scope and Content NoteArrangementArranged by subject by legislative session.A major program Warren unsuccessfully sought passage of during his tenure as Governorwas a compulsory health insurance program. Warren's particular interest stemmed from hishospitalization in mid-1944 from a kidney infection. In each of the following five yearsWarren included health insurance as part of his legislative program. A number of bills wereintroduced but without success due to widespread opposition led by the California MedicalAssociationThis series includes accumulated materials gathered from various sources from within theGovernor's Office and organized by A. D. Studybaker. The materials cover the period1933-52 but primarily relate to the major attempts to gain passage of legislation between1945 and 1949. The series includes bills introduced, Warren's speeches, analyses oflegislative measures, correspondence with legislators, correspondence received and sentwith doctors, organizations, and individuals supporting or opposing compulsory healthinsurance, and general reference and background materials. The materials as organized byStudybaker are described as being incomplete and no effort was made to locate pertinentmaterials from other files.

     478. PHOTOGRAPH FILE. 1891-1953. F3640

Physical Description: 4cf.Scope and Content NoteArrangementArranged alphabetically by subject.This series consists of in excess of 1000 photographs, the great majority of which were givento Warren by members of the press and other news reporting media. A number were alsosent to the Governor by private citizens. The photograph file documents a wide variety ofWarren activities and is not limited to his gubernatorial years. Many photographs were usedfor publicity and political purposes and include Warren's first formal photograph at the ageof three months, pictures of his parents, Warren as a youth and young man, in uniformduring World War I, as the District Attorney of Alameda County, and as a father and familyman. A large number of formal poses for use in the gubernatorial and presidentialcampaigns are also included. Many of these were not used because they did not pleaseWarren and were so marked and sent to files.The largest number of photographs depict Warren in his varied activities as Governor andinclude photos of Warren signing specific legislative measures, delivering addresses,compaigning for election or on behalf of other candidates, participating in state sponsoredprograms and conferences, at dedications, special events, and other activities.

   

479. AUDIOVISUAL FILE. 1942-52. F3640

Inventory of the Earl WarrenPapers, 1924-53

F3640 128

  479. AUDIOVISUAL FILE. 1942-52. F3640Physical Description: 89 records and 3 filmstrips.ArrangementArranged chronologically.Scope and Content NoteMiscellaneous sound recordings and film footage of Warren's speeches, addresses, radiobroadcasts, and interviews. A large percentage of the recordings are political addresses andinclude Warren's keynote address to the 1944 Republican National Convention, speeches onbehalf of the Dewey-Bricker ticket, pre-convention campaign speeches and Vice-Presidentialacceptance address in 1948, and miscellaneous campaign speeches made during the 1952presidential campaign. Gubernatorial campaign recordings include two addresses of CulbertOlson and one by Warren in the 1942 campaign; talks by Robert W. Kenney and others onbehalf of his candidacy and spots and other recordings recorded for the Warren for GovernorCommittee in 1946. The remainder of the recordings are addresses, interviews, etc.,delivered at various times before various groups and organizations. Typescript copies ofmost addresses are filed in the Governor's speech file, series entry 148.Film footage is limited to three newstrips produced by national news media for theatreviewing. Subject content includes Warren's 1946 Inaugural Address, Warren at the 1948Republican National Convention, and Warren's announced candidacy for President made onNovember 14, 1951.

https://archive.org/search.php?query=collection%3A%22californiastatearchives%22%20AND%20%28creator%3A%28Earl%20Warren%29%29

     480. SCRAPBOOKS. 1936, 1938-52. F3640

Physical Description: 26 linear feet.Scope and Content NoteArrangementArranged chronologically and/or by subject.This series consists of 68 scrapbooks of newspaper clippings. A majority of the volumes are17" × 19" in size and range from two to seven inches in thickness. Volumes 1-5 are topical incontent and include Republican Party affairs (January-May, 1936); Masonic clippings relatingto Warren's activities as Grand Master of the Grand Lodge of California (1936); Political(Nov., 1938-Sept., 1942); and General News clippings on Warren's activities as StateAttorney General (1939-42).The scrapbooks are more uniformly organized commencing with Warren's election asGovernor. One or more scrapbooks were kept for each calendar year quarter. Clippings werearranged and tab indexed alphabetically by subject, topic, or agency. Typical entries include"Agriculture," "Attorney General," "Bills Signed," "Finance," "Japanese Question," "Post WarPlanning," etc. News and editorials are arranged separately under each topic, i.e. "AdverseCriticism-News," "Adverse Criticism-Editorials."For the presidential election years of 1944 and 1948 there are two or more scrapbookslabelled National Political Comment which include news, editorials, and cartoons relating tonational politics. Clippings are arranged chronologically and are without indexes of any kind.

   

481. HERBERT L. PHILLIPS NEWSPAPER CLIPPING FILE. 1943-51. F3640

Inventory of the Earl WarrenPapers, 1924-53

F3640 129

  481. HERBERT L. PHILLIPS NEWSPAPER CLIPPING FILE. 1943-51. F3640Physical Description: 2cf.Scope and Content NoteArrangementArranged chronologically.Articles and editorials written for the Sacramento Bee by Herbert L. Phillips, chief of theMcClatchy newspapers legislative staff. The articles report on a wide variety of topics andsubjects, including politics, the Governor's legislative programs, appointments, majorprograms, and administration policies. An extensive subject/agency index was prepared by amember of the Governor's Office which aids immeasureably in the use of this series. All ofthe files are marked with the initials of William T. Sweigert, the Governor's ExecutiveSecretary.