Guide to the Max Mont Collection,
|
|
- Jesse Cross
- 5 years ago
- Views:
Transcription
1 No online items Special Collections & Archives Oviatt Library California State University, Northridge Nordhoff St. Northridge, CA URL: Phone: (818) Fax: (818) Copyright 2012 Special Collections & Archives. All rights reserved. URB/MM 1
2 Overview of the Collection Collection Title: Max Mont Collection Dates: Bulk Dates: Identification: URB/MM Creator: Mont, Max, Physical Description: 9.59 linear feet Language of Materials: English Repository: Urban Archives Abstract: Max Mont was the West Coast Executive Director of the Jewish Labor Committee (JLC), which serves as a representative body for working persons from the Jewish community by promoting human rights and assisting organized labor in its relations within the community and with other minority groups. As a JLC officer, Max Mont made himself available to other allied organizations to serve in various capacities, such as professional organizer, coordinator, advisor, public relations director and spokesperson. The Max Mont Collection provides documentation on Mr. Mont s various personal and organizational activities in support of open housing for minorities and the poor, state civil rights legislation, integration of Los Angeles public schools, and the farm workers movement. Note: This collection was processed in part under a U.S. Department of Education Title V Hispanic-Serving Institutions (HSI) Grant. Biographical Information: Max Mont was the West Coast Executive Director of the Jewish Labor Committee (JLC) which serves as a representative body for working persons from the Jewish community by promoting human rights and assisting organized labor in its relations within the community and with other minority groups. The Committee actively involves itself with numerous issues pertaining to civil rights legislation, union representation of workers, improved working conditions, and economic and social assistance to the poor and minorities. Max Mont was a JLC officer who made himself available to other allied organizations and served in various capacities, such as professional organizer, coordinator, advisor, public relations director and spokesperson. As a JLC field representative during the 1950s, Mr. Mont was active in lobbying and campaigning for public-supported housing, extension of old age assistance to the foreign born, creation of apprenticeship and training programs for minorities, and the establishment of a state Fair Employment Practices Commission. He was appointed the West Coast Executive Director of the Jewish Labor Committee in 1960, succeeding William L. Becker who became Governor Edmund G. Brown's aide on human relations and civil rights. During the same year, Mont was also elected Executive Secretary of the California Committee for Fair Practices (CCFP), a coordinating body of various civil rights groups lobbying for state legislation. Maintaining close ties with Becker in the Governor's office, Mont and the CCFP successfully lobbied for passage of the Rumford Fair Housing Act of 1963, which outlawed discrimination in the sale or rental of housing on grounds of race and religion. When the California Real Estate Association (CREA) proposed a voter initiative in November 1963 to repeal the Rumford Act, the CCFP unsuccessfully campaigned to keep the initiative from gaining the requisite number of signatures to become a ballot measure. The initiative was placed on the November 1964 election ballot as Proposition 14, and became one of the most hotly contested political issues in California politics in the 1960s. Mr. Mont then became the Southern California campaign coordinator for Californians Against Proposition 14; a special election committee appointed by Governor Brown; originally called Californians for Fair Housing, which led an unsuccessful campaign to defeat the initiative. After the voters passed Proposition 14, the CCFP continued the battle by contesting its constitutionality in the courts. In 1966, the United States Supreme Court ruled that the proposition was indeed unconstitutional on the grounds that it sought to nullify a California state law which provided protection for rights already granted by the Fourteenth and Fifteenth amendments. Max Mont fought for nondiscrimination in local employment and housing by participating in community organizations and agencies which aided minorities and the poor in exercising their rights and in seeking government assistance. Among these groups were the Los Angeles County Human Relations Commission and the Community Relations Conference of Southern California (CRCSC). Both groups fostered better relations among ethnic groups and neighborhoods, investigated complaints of discrimination, and sponsored educational programs and conferences devoted to social issues involving the status of minorities in the community. CRCSC in particular aided minority groups in finding suitable housing within the local community, and lobbied for public supported housing. It operated the Housing Opportunities Center (of which Max Mont served on the Board of URB/MM 2
3 Directors during the early 1970s) which built, purchased and managed several housing projects within low income areas of Los Angeles. Due to his community activism, Max Mont was later appointed in 1976 to the Los Angeles Board of Education's Community Advisory Committee for School Integration (CACSI) which was assigned the responsibility of developing an initial school integration plan for the Los Angeles Unified School District. Another major issue in which Max Mont and the Jewish Labor Committee became active was the plight of California farm workers. Between 1961 and 1968, Mr. Mont served as Secretary of the Emergency Committee to Aid Farm Workers (ECAFW), an activist group which successfully lobbied for the discontinuance of the Bracero or foreign farm labor program under Public Law 78, which operated three federally funded antipoverty projects that provided counseling, basic educational skills and training to domestic farm workers. During 1965, acting as a representative of the Los Angeles County Federation of Labor, AFL CIO, Mr. Mont played a key role as negotiator between wine/grape growers of the Coachella Valley and striking farm workers represented by the National Farm Workers Association (NFWA) led by Cesar Chavez and the Agricultural Workers Organizing Committee (AWOC), AFL CIO, led by Al Green. The success of these negotiations resulted in the first union contracts for farm workers in California. NFWA and AWOC merged in 1967 to form the United Farm Workers Organizing Committee (UFWOC) under Chavez's leadership. ECAFW disbanded in 1968, deciding to directly support farm workers within their own movement to gain union representation and the right to collective bargaining. Mr. Mont then actively served as a Los Angeles area boycott coordinator for the United Farm Workers Union strike and boycott against non union California table grapes and lettuce. In this capacity, he worked closely with the UFWOC, the California Migrant Ministry and the Interfaith Committee to Aid Farm Workers. He was especially influential in educating the Jewish community about the plight of farm workers which ultimately led to non union grapes being banned from ceremonial use for religious holidays by the Massachusetts and Southern California Boards of Rabbis. Max Mont passed away in December 1991 and the age of 74. At the time of his death, he was still acting as executive director of the Jewish Labor Committee. Access Terms This Collection is indexed under the following controlled access subject terms. Corporate Name: Jewish Labor Committee (U.S.) Genre/Form of Material: Paper records Photographic material Publications Topical Term: Agricultural laborers -- California Discrimination in housing -- California -- Los Angeles Processing Information: Robert G. Marshall, Cathy Sluter, and Han Xiaoquan, May 1988 and November 2003 Conditions Governing Use: Copyright for unpublished materials authored or otherwise produced by the creator(s) of this collection has not been transferred to California State University, Northridge. Copyright status for other materials is unknown. Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C.) beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owners. Responsibility for any use rests exclusively with the user. Conditions Governing Access: The collection is open for research use. Preferred Citation: For information about citing items in this collection consult the appropriate style manual, or see the Citing Archival Materials guide. Arrangement of Materials: Series I: California Committee for Fair Practices, 1948, Subseries A: Administration, Subseries B: Fair Employment Practices Commission, URB/MM 3
4 Subseries C: Legislative Advocacy, Subseries D: Civil Rights Concerns (Non-Housing), , 1976 Subseries E: Fair Housing, 1948, Series II: Californians Against Proposition 14, 1964 Subseries A: Administration, 1964 Subseries B: Campaign Literature and Publicity, 1964 Subseries C: Special Interest Committees, 1964 Subseries D: Proponents of Proposition 14, 1964 Series III: Community Relations Conference of Southern California, , 1980 Subseries A: General Projects, , 1972, 1980 Subseries B: Human Relations Commission of Los Angeles, 1969, 1971 Subseries C: Los Angeles County Commission on Human Relations, , 1963, 1966 Subseries D: The Los Angeles Citizens Committee for Fair Housing, 1966, 1968, ca Subseries E: The Housing Opportunity Center, Series IV: Emergency Committee to Aid Farm Workers, Subseries A: Administration, Subseries B: Newsletters and Publicity, Subseries C: Project Files, Subseries D: Subject Files, Series V: Governor's Office, Subseries A: General Information, Subseries B: Farm Labor and Agriculture, Subseries C: Civil Rights and Housing, Series VI: Citizens Advisory Committee for School Integration, Series VII: Personal Activities, Subseries A: Civil Rights (Non Housing), Subseries B: Extremist Groups, Subseries C: Farm Labor, 1941, 1943, Subseries D: Fair Housing, , Subseries E: Jewish Community Concerns, Subseries F: School Integration, Subseries G: General Material, 1954, , 1980 Scope and Contents The Max Mont Collection provides documentation on Mr. Mont s various personal and organizational activities in support of open housing for minorities and the poor, state civil rights legislation, integration of Los Angeles public schools, and the farm workers movement. The collection is composed primarily of subject files of Max Mont and the several organizations in which he served. The files contain correspondence, newspaper clippings, leaflets, pamphlets, position statements, legal briefs, documentary transcripts, rosters, budgets, and testimony, as well as administrative, publicity and legislative advocacy files, and photographs. The collection is arranged into eight series according to Mont's organizational activities: California Committee for Fair Practices (1948, ), Californians Against Proposition 14 (1964), Community Relations Conference of Southern California ( , 1980), Emergency Committee to Aid Farm Workers ( ), Governor's Office ( ), Citizen's Advisory Committee for School Integration ( ), and Personal Activities ( ). Series I, California Committee for Fair Practices, includes the minutes, rosters, correspondence, financial statements, newsletters, reports, brochures, and pamphlets of the committee, including newspaper clippings, published material, and leaflets of other groups collected by the organization. The majority of the documents are dated after 1960 when Max Mont officially became the Executive Secretary of the committee. This series is further divided into five major subseries based on the activities of the California Committee for Fair Practices: Administration ( ), Fair Employment Practices Commission ( ), Legislative Advocacy ( ), Civil Rights Concerns (Non-Housing) ( , 1976), and Fair Housing (1948, ). Each subseries is filed alphabetically. URB/MM 4
5 Series II, Californians Against Proposition 14, documents Californians Against Proposition 14 (CAP 14), a temporary committee formed during 1964 by then-governor Edmund G. Brown to coordinate election campaign efforts against the ballot initiative to repeal the Rumford Fair Housing Act of The committee was active from February to December, These records were collected and maintained by Max Mont, who served as the Southern California campaign coordinator for CAP 14. It includes correspondence, financial reports, rosters, campaign manuals, position statements, press releases, leaflets, pamphlets, newspaper clippings and a small amount of campaign ephemera. This series is further divided into the following four subseries: Administration, Campaign Literature and Publicity, Special Interest Committees, and Proponents of Proposition 14. Each subseries is filed alphabetically. Series III, Community Relations Conference of Southern California, documents the work of the Community Relations Conference of Southern California and affiliated organizations and projects. The series contains correspondence, testimony, reports, ordinances, conference programs, minutes and newsletters pertaining to the issues of housing, development, civil rights and community relations between ethnic groups within Los Angeles County and Southern California. The files were collected and maintained by Max Mont as a member of the Los Angeles County Commission on Human Relations. The series is further divided into five subseries: General Projects ( , 1972, 1980), Human Relations Commission of Los Angeles (1969, 1971), Los Angeles County Commission on Human Relations ( , 1963, 1966), The Los Angeles Citizens Committee for Fair Housing (1966, 1968, ca. 1972), and The Housing Opportunity Center ( ). Each subseries is filed alphabetically. Series IV, Emergency Committee to Aid Farm Workers, consists of agreements, budgets, by laws, correspondence, financial statements, legislative bills, minutes, newsletters, published reports, transcripts and related documents dealing with the controversial issues of the Bracero program, unionization of domestic farm labor, the California table grape strike and boycott, antipoverty programs and migrant poverty of the 1960s. The series is sub-divided into four subseries: Administration ( ), Newsletters and Publicity ( ), Project Files ( ), and Subject Files ( ). Each subseries is filed alphabetically. Series V, Governor's Office, includes correspondence, position statements, speeches, press releases, fact sheets and reports prepared and received by the office of Governor Edmund G. Brown between 1959 and These records were forwarded to Max Mont by William L. Becker, the Governor's Advisor on Civil Rights and Mont's predecessor as West Coast Executive Director of the Jewish Labor Committee. The series is divided into three subseries: General Information ( ), Farm Labor and Agriculture ( ), and Civil Rights and Housing ( ). Each subseries is filed alphabetically. Series VI, Citizens Advisory Committee for School Integration, consists of committee records, correspondence files, legal documents, and survey data covering topics that include bilingual-bicultural education, integration and bussing, and the Los Angeles Unified School District and is filed alphabetically. Series VII, Personal Activities, contains brochures, conference programs, correspondence, legislative bills, newspaper clippings, newsletters, pamphlets, position papers, reports and similar documentation covering the wide subject areas found in the rest of the collection however, Mont's personal papers differ in that they are not primarily composed of records from a distinct single issue organization. Instead, the series contains Mont's own personal records pertaining to issues and activities of concern after his organizational involvement ended or before it began and documents Mont's political and civic activism and interests, his work as West Coast Executive Director of the Jewish Labor Committee, as representative for the Los Angeles County Federation of Labor, AFL CIO, and as a private individual. It is divided into seven subseries: Civil Rights (Non Housing) ( ), Extremist Groups ( ), Farm Labor (1941, 1943, ), Fair Housing ( , ), Jewish Community Concerns ( ), School Integration ( ), and General Material (1954, , 1980). Each subseries is filed alphabetically. Series I: California Committee for Fair Practices, 1948, Subseries A: Administration, Box 1, Folder 1 Contributions and Pledges, September 1959-December 1967 Box 1, Folder 2 Executive Committee, November 1959-February 1968 Box 1, Folder 3 Financial Statements and Budgets, 1965 February 10 Box 1, Folder 4 Mailing Lists: possible names and changes, June 1964-June 1965 Box 1, Folder 5 Personnel Records, February 1967 Box 1, Folder 6 Purpose; Function; Rules of Organization, December 1964, 1965 URB/MM 5
6 Series I: California Committee for Fair Practices, 1948, Subseries A: Administration, Box 1, Folder 7 Sponsor Invitations and Acceptance Letters, October 1965-April 1967 Subseries B: Fair Employment Practices, Box 1, Folder 8 Bank of America Affirmative Action Agreement, 1964 June 1 Box 1, Folder 9 Evaluating Job Applicants with Police Records, July 1966 Box 1, Folder 10 Fair Employment Practices Commission Administration of the Rumford Act, 1963 October June 20 Box 1, Folder 11 Fair Employment Practices Commission Appointments, 1959 September 11, 1964 February 26 Box 1, Folder 12 Fair Employment Practices Commission Assembly Bills and Mobilization, Box 1, Folder 13 Fair Employment Practices Commission Information and Conferences, 1960 March March 22 Box 1, Folder 14 Guide to Pre-Employment Inquiries, January 1960, April 1964 Box 1, Folder 15 Guidelines for Inquiry of Religious and Ethnic Background, November 1963 Box 1, Folder 16 Los Angeles Committee for Equal Employment Opportunity, August 1955-January 1958 Box 1, Folder 17 Recommended Amendments to Fair Employment Practices Commission Act, 1965 July 10, January-August 1967 Subseries C: Legislative Advocacy, Box 1, Folder 18 Assembly Bill 141: Criminal Prohibition of Advocacy of Genocide, 1967 January 17 Box 1, Folder 19 Assembly Bill 890: Housing Discrimination, April-May 1959 Box 1, Folder 20 Assembly Bill 1240: Rumford Fair Housing Act, January-June 1963 Box 1, Folder 21 Assembly Bill Categories: report by Harold Meyerson, ca Box 1, Folder 22 Civil Rights Protection in California, November 1959, 1961 Box 2, Folder 1 Federal Civil Right Legislation and Activity, June 1 Box 2, Folder 2 Housing Bills: hearing and lobby efforts, May-June 1967 Box 2, Folder 3 Joint National Association for the Advancement of Colored People (NAACP) - California Committee for Fair Practices (CCFP) Legislative Advocate Program, January 1967-April 1968 Box 2, Folder 4 Legislative Memos and Reports, July 1959-July 1967 Box 2, Folder 5 Legislative Statewide Conference on Assembly Bill 801: Hawkins Fair Housing, April-September 1961 Box 2, Folder 6 Legislative Recommendations, May 1966-April 1967 Box 2, Folder 7 State Senate Bill 1470: letter to Senator George Miller Jr., 1967 July 20 Subseries D: Civil Rights Concerns (Non-Housing), , 1976 Box 2, Folder 8 Auto Insurance, 1962 January Box 2, Folder 9 Becker, William: "Minority Potential in the 1962 California Elections, ca Box 2, Folder 10 Becker, William: Testimony to U.S. Commission on Civil Rights, September February 11 Box 2, Folder 11 Housing and Consumer Credit Insurance, February 1967-September 1968 Box 2, Folder 12 Labor and Civil Rights, October 1957-March 1966 Box 2, Folder 13 State Advisory Committee on Health of Seasonal Agricultural Workers, 1976 August 17 Subseries E: Fair Housing, 1948, Subseries 1: General Information Box 2, Folder 14 American Federation of Labor - Congress of Industrial Organizations Position on Fair Housing, ca Box 2, Folder 15 American Friends Service Committee, 1963, February 1964 URB/MM 6
7 Series I: California Committee for Fair Practices, 1948, Subseries E: Fair Housing, 1948, Box 2, Folder 16 Fair Housing Information: California, February 1960-September 1966 Box 3, Folder 1 Governor's Conference on Housing 1960, March-July 1960 Box 3, Folder 2 Hamsing-Hawkins Act: Assembly Bill 801 Box 3, Folder 3 Housing Discrimination Cases: Nationwide, August 1959-September 1960 Box 3, Folder 4 Housing Discrimination Cases/Restricted Listings: California, August 1956-October 1965 Box 3, Folder 5 National Committee Against Discrimination in Housing: Chicago Conference 1965, Spring 1964-October 1965 Box 3, Folder 6 National Committee Against Discrimination in Housing: Nationwide Efforts, July 1965-June 1966 Box 3, Folder 7 Population and Housing: Los Angeles County, March 1963 Box 3, Folder 8 Public Housing/Tenant's Issues: Sacramento, California, 1966 January 4, February 9 Box 3, Folder 9 Trends in Housing: "Scoreboard", 1962 June 30, September 1963 Box 3, Folder 10 United States Commission on Civil Rights: Housing Discrimination Cases; Testimony, January 1959-February 1960 Box 3, Folder 11 Unruh Civil Rights Act: Public Accommodations in California, 1959 July 17-Spring 1960 Subseries 2: Proposition 14 Proponents Box 3, Folder 12 California Real Estate Association [CREA]: Statements, September 1948-November 1964 Box 3, Folder 13 California Real Estate Association [CREA]: Equal Rights Committee Handbook and Speaker's Guide, 1964 June 27, September 1966 Box 3, Folder 14 California Real Estate Association [CREA]: Leaders Sponsoring Proposition 14, 1964 January 13, August 6 Box 3, Folder 15 Committee for Home Protection, September 1963-October 1964 Box 3, Folder 16 Property Owners Bill of Rights, May 1963 Box 3, Folder 17 Real Estate and Property Owners Groups Against Fair Housing, March 1963-December 1964 Subseries 3: Proposition 14 Campaign Material Box 3, Folder 18 Anti-California Real Estate Association Initiative Effort: June vs. November Ballot, July 1963-April 1964 Box 4, Folder 1 Anti-Proposition 14 Coordination: Action newsletters, July 1963-April 1964 Box 4, Folder 2 Ballot Arguments For and Against Proposition 14, March-July 1964 Box 4, Folder 3 California Realtors for Fair Housing, November 1963-May 1964 Box 4, Folder 4 Churches and Fair Housing, November 1963-October 1964 Box 4, Folder 5 League for Decency in Real Estate, January-July 1967 Box 4, Folder 6 Legal Analyses: Rumford Act; Proposition 14, November-December 1964 Box 4, Folder 7 News Editorial: Rumford Act; Proposition 14, November 1963-July 1966 Box 4, Folder 8 No Against proposition 14: campaign manual and strategy, 1964 February 5 Box 4, Folder 9 Political Candidates and Proposition 14, March-May 1964 Box 4, Folder 10 Potential Fundraising: Churches, February-September 1964 Box 4, Folder 11 Rumford Act and Proposition 14: newspaper clippings, December 1963-November 1964 Box 4, Folder 12 Speaker's Material and Handbook: Opposition to Segregation Amendment, April 1964 Box 4, Folder 13 State Board of Education: Opposition to Proposition 14, ca Subseries 4: Proposition 14 Post-Election Efforts Box 4, Folder 14 Fresno Conference: Grassroots Efforts, November 1964-May 1967 Box 4, Folder 15 Proposition 14 Court Case: newspaper clippings, November 1964-December 1966 Box 4, Folder 16 Proposition 14 Court Case: voting analysis, June 1964-June 1966 Box 4, Folder 17 Testimony to Governor's Commission on the Rumford Act, 1961 September 28-29, November-December 1966 Series II: Californians Against Proposition 14, 1964 Subseries A: Administration, 1964 URB/MM 7
8 Series II: Californians Against Proposition 14, 1964 Subseries A: Administration, 1964 Box 4, Folder 18 Accounting: records; correspondence, 1964 July 28, November 5 Box 4, Folder 19 Campaign Manual and Organization: Northern California, March-April 1964 Box 4, Folder 20 Campaign Manual and Organization: Southern California, June-September 1964 Box 5, Folder 1 Correspondence: general, April-November 1964 Box 5, Folder 2 Endorsements: groups opposed to Proposition 14, June-October 1964 Box 5, Folder 3 Financial Reporting: State of California, 1964 August 31, October-December 1964 Box 5, Folder 4 Formation of Californians for Fair Housing: announcements, 1964 April 6-May 12 Box 5, Folder 5 Governor's Statewide Committee on Fair Housing, February-December 1964 Box 5, Folder 6 Major Contributors/Supporters, July-November 1964 Subseries B: Campaign Literature and Publicity, 1964 Box 5, Folder 7 Handbills and Leaflets, February 1964 Box 5, Folder 8 Internal Position Papers and Analyses, 1964 February 7-September 20 Box 5, Folder 9 Legal Analyses: Rumford Act and Proposition 14, July-September 1964 Box 5, Folder 10 Media Advertisements: billboards; paraphernalia, 1964 September 27, October 6 Box 5, Folder 11 Media Editorials: commentary on Proposition 14, July 1964 Box 5, Folder 12 Newsletters; Press Releases; Announcements, June-November 1964 Box 5, Folder 13 Speakers' Material, 1964 June 12 Box 5, Folder 14 Unruh, Jesse: Speech Against Proposition 14, 1964 October 30 Subseries C: Special Interest Committees, 1964 Box 5, Folder 15 Arts Division: Hollywood Stars Against Proposition 14, August-October 1964 Box 5, Folder 16 Attorneys: Election Day, ca. November 1964 Box 5, Folder 17 Business and Profession Committee, 1964 July 22 Box 5, Folder 18 Churches, July-October 1964 Box 5, Folder 19 Japanese - Americans, May-August 1964 Box 5, Folder 20 Mexican - Americans, April-September 1964 Box 5, Folder 21 National Association for the Advancement of Colored People (NAACP): Los Angeles Headquarters, November 1964 Box 5, Folder 22 Student and Youth Groups, 1964 May 9-September 14 Box 6, Folder 1 Veterans Against Proposition 14, 1964 August 7, September 6 Box 6, Folder 2 Women's Groups, 1964 August 22 Subseries D: Proponents of Proposition 14, 1964 Box 6, Folder 3 Committee for Home Protection: Proposition 14 Speakers Kit, 1963 June 21, 1964 August 4 Box 6, Folder 4 Yes on Proposition 14 Campaign Material, January-October 1964 Series III: Community Relations Conference of Southern California, , 1980 Subseries A: General Projects, , 1972, 1980 Box 6, Folder 5 California Housing Coalition: legislative program, January-March 1972 Box 6, Folder 6 Housing Conference, 1959, October-December 1959 Box 6, Folder 7 Housing Correspondence, October 1959-February 1980 Box 6, Folder 8 United States Commission on Civil Rights: California Hearings; Basic Civil Rights, 1960 January 27 Box 6, Folder 9 Commission on Civil Rights: California Hearings; Employment Discrimination, 1960 January 8-26 Box 6, Folder 10 United States Commission on Civil Rights: California Hearings; Minority Housing, July 1959, 1960 January URB/MM 8
9 Series III: Community Relations Conference of Southern California, , 1... Subseries A: General Projects, , 1972, 1980 Box 6, Folder 11 United States Commission on Civil Rights: School Segregation Report, 1960 January Box 6, Folder 12 United States Commission on Civil Rights: State Advisory Committee; Employment Subcommittee, September 1958-April 1959 Box 6, Folder 13 United States Commission on Civil Rights: State Advisory Committee; General, January 1958-October 1960 Box 6, Folder 14 United States Commission on Civil Rights: State Advisory Committee; Housing Subcommittee, January 1959-September 1960 Subseries B: Human Relations Commission of Los Angeles, 1969, 1971 Box 7, Folder 1 Low Income Housing Ordinance, 1971 December 12 Box 7, Folder 2 Low Income Housing Policy, 1969 February 4 Subseries C: Los Angeles County Commission on Human Relations, , Box 7, Folder 3 California Department of Human Relations, 1957 February 13, 1958 February 6-8 Box 7, Folder 4 Community Redevelopment Agency, January 1956-December 1957 Box 7, Folder 5 Correspondence: general, 1956 December December 5 Box 7, Folder 6 Employment Committee, March-September 1964 Box 7, Folder 7 Growth of Residential Segregation: report, March 1963 Subseries D: The Los Angeles Citizens Committee for Fair Housing, 1966, 1968, ca Box 7, Folder 8 Housing and Planning, 1966 December 5-6, January-November 1968, ca Subseries E: The Housing Opportunity Center, Box 7, Folder 9 Board of Governors, November 1970-December 1972 Box 7, Folder 10 By-Laws, May-October 1972 Box 7, Folder 11 Complaint of Discriminatory Practices, March-May 1972 Box 7, Folder 12 Development and Housing Projects, December 1970-December 1972 Box 7, Folder 13 Executive Committee: minutes; correspondence, April-September 1972 Box 7, Folder 14 Housing Council of Metropolitan Los Angeles, June 1969-March 1973 Box 7, Folder 15 Housing Project Seminars, November 1971-September 1972 Box 7, Folder 16 Housing and Urban Development (HUD): newsletters, October 1970-January 1971 Box 7, Folder 17 Personnel and Affirmative Action, May 1971-November 1972 Box 8, Folder 1 Program Evaluation: reports to Office of Economic Opportunity, 1971 December 10, 1972 June 23 Box 8, Folder 2 Prospectus, 1969 September 30 Series IV: Emergency Committee to Aid Farm Workers, Subseries A: Administration, Box 8, Folder 3 Accounting Correspondence, May 1961-May 1967 Box 8, Folder 4 Accounting and Payroll Ledgers, January 1962-April 1966 Box 8, Folder 5 Budgets: financial statements; work papers, April March 31 Box 8, Folder 6 By-Laws Box 8, Folder 7 Federal Tax Return: statement, 1964 July 6 Box 8, Folder 8 Fundraising and Donations, April 1961-February 1967 Box 8, Folder 9 Insurance, August 1965-May 1966 Box 8, Folder 10 Letterheads Box 8, Folder 11 Sponsors: lists URB/MM 9
10 Series IV: Emergency Committee to Aid Farm Workers, Subseries A: Administration, Box 8, Folder 12 Steering Committee: minutes, January June 1 Subseries B: Newsletters and Publicity, Box 8, Folder 13 Advertisement for Support, 1961 April 3 Box 8, Folder 14 Agricultural Speakers Notes, ca Box 8, Folder 15 California Farm Labor: Fact Sheets, Box 8, Folder 16 KCET: Bracero Program, 1965 March 30 Box 8, Folder 17 KNBC: interview with Dan Lund; Bracero Program, 1965 January 16 Box 8, Folder 18 Los Angeles Times: correspondence, November, 1962 December, 1963 March Box 8, Folder 19 Newsletters and Mailings, April 1961-March 1966 Box 8, Folder 20 Press Conference: statements, January 1965 Box 8, Folder 21 Press Releases, Box 8, Folder 22 Steinbeck, John, 1961 April February 8 Box 8, Folder 23 Student Awareness and Education on Farm Labor, Box 8, Folder 24 Torres, A.G.: Exposure of Pay Violations, Box 8, Folder 25 Vasquez, Ray: Exposure of, January 1964 Subseries C: Project Files, Subseries 1: Administration Box 9, Folder 1 American Friends Service Committee: Tulare County Project, July 1964-February 1965 Box 9, Folder 2 Area Redevelopment Act: guidelines and projects, May 1961-June 1962 Box 9, Folder 3 Economic Opportunity Act: Migrant Labor Projects, August 1965-June 1966 Box 9, Folder 4 Farm Labor Consultants, August 1965-April 1966 Box 9, Folder 5 Farm Labor Projects: Close Out, September 1967-April 1968 Box 9, Folder 6 Farm Labor Projects: newspaper clippings, March 1965-May 1966 Box 9, Folder 7 Farm Workers Opportunity Project: Operation Harvest Hands; budget reports, December 1964-August 1967 Box 9, Folder 8 Farm Workers Opportunity Project: Operation Harvest Hands/ budget reports, December 1964-August 1967 Box 9, Folder 9 Farm Workers Opportunity Project: Operation Harvest Hands; contract files, May 1965-August 1967 Box 9, Folder 10 Lawyers, Peter: Report to Emergency Committee to Aid Farm Workers (ECAFW) Board on M.D.T.A. Projects, 1965 November 15 Box 9, Folder 11 Manpower Development and Retraining Act; Migrant Labor Projects, 1962 September May 10 Box 9, Folder 12 Operation Buenaventura: audit, March-May 1968 Box 9, Folder 13 Operation Buenaventura: contract files, June-August 1965 Box 9, Folder 14 Operation Buenaventura: financial reports, June 1965-June 1967 Box 9, Folder 15 Project Budgets, October 1965-March 1966 Subseries 2: Individual Projects Box 9, Folder 16 Farm Workers Opportunity Project: correspondence, March 1965-March 1966 Box 10, Folder 1 Farm Workers Opportunity Project: correspondence, March 1965-March 1966 Box 10, Folder 2 Farm Workers Opportunity Project: interviews, May-September 1963 Box 10, Folder 3 Farm Workers Opportunity Project: personnel, January 1966 Box 10, Folder 4 Farm Workers Opportunity Project: proposals, 1963 December 5-ca Box 10, Folder 5 Operation Buenaventura: activity reports; progress reports, 1965 June March 17 Box 10, Folder 6 Operation Buenaventura: correspondence, June 1965-May 1966 Box 10, Folder 7 Operation Buenaventura: proposals, ca Box 10, Folder 8 Operation Harvest Hands: activity reports; progress reports, August-December 1965 Box 10, Folder 9 Operation Harvest Hands: correspondence, June-December 1965 Box 10, Folder 10 Operation Harvest Hands: personnel, September 1965-January 1966 Box 10, Folder 11 Operation Harvest Hands: proposals, April-November 1965 URB/MM 10
11 Series IV: Emergency Committee to Aid Farm Workers, Subseries D: Subject Files, Subseries D: Subject Files, Subseries 1: Agricultural Conditions and Economy Box 10, Folder 12 Agricultural Subsidies, 1967 Box 10, Folder 13 American Farm Bureau Federation, 1967 November 13 Box 10, Folder 14 Asparagus Harvest and Labor, February 1965-May 1966 Box 10, Folder 15 Automation of Agriculture, January Box 10, Folder 16 California Agriculture and Farm Labor: newspaper clippings, December March 9 Box 10, Folder 17 California Agricultural Industry: economic and crop conditions, April 1961-August 1967 Box 10, Folder 18 CBS: "Harvest of Shame" documentary, 1961 January 23, April 26 Box 10, Folder 19 Council of California Growers: newsletters, October 1962-June 1966 Box 10, Folder 20 Gillam, Jerry: Los Angeles Times, "Farm Series", September-October 1962 Box 10, Folder 21 Mexico: agriculture in, 1964, March 1966 Box 10, Folder 22 Orange County: land and water in, 1960 November 13-October 1962 Box 10, Folder 23 Salinas Valley: Farm Labor News; newspaper clippings, June 1964, March-May 1965 Box 10, Folder 24 Strawberries and Labor, April-September 1965, May 1966 Box 10, Folder 25 Tomatoes and Farm Labor, 1964 November 6-ca Box 11, Folder 1 Water: Central and Imperial Valleys, 1947 September 24-January 1966 Box 11, Folder 2 Yuma, Arizona: Lettuce Workers, 1965 January 15 Subseries 2: The Bracero Program and Public Laws Box 11, Folder 3 Anderson, Henry: "Report on the Bracero System", June 1961-February 1963 Box 11, Folder 4 Bracero Complaints: mistreatment; bad condition, Box 11, Folder 5 Bracero Contractors, April 1961-October 1965 Box 11, Folder 6 Bracero Employment: statistics, Box 11, Folder 7 Bracero Program: articles and reports, 1961 February Box 11, Folder 8 Bracero Program: newspaper clippings, November 1961-December 1964 Box 11, Folder 9 Bracero Program: newspaper clippings, January July 5 Box 11, Folder 10 Brown, Governor Edmund G.; Murphy, Senator George, February-October 1965, 1966 March 27 Box 11, Folder 11 California Labor Federation, American Federation of Labor and Congress of Industrial Organizations: testimony to United States Senate Committee on Agriculture, 1965 January 16 Box 11, Folder 12 Englund, R.T.: Imperial Valley Growers Payroll Falsification Case, 1948 June 24, August April 1963 Box 11, Folder 13 Gilbert, Bill: American Federation of Labor and Congress of industrial Organizations Rebuttals Against KNXT Editorials, November 1964 Box 11, Folder 14 Japanese Community and Farm Labor, 1965, 1967 Box 12, Folder 1 Political Candidates: positions on Public Law 78; Public Law 414, September 1964 Box 12, Folder 2 Public Law 78: information, positions; lobbying, Box 12, Folder 3 Public Law 414: panel and hearings on, April-May, December 1965 Box 12, Folder 4 Salazar, Ruben: articles by, Box 12, Folder 5 Smith, Martin: The Sacramento Bee article series by, November 1965 Box 12, Folder 6 United States Department of Justice: Public Law 78, 1962 March 15 Box 12, Folder 7 United States Department of Labor: correspondence; regarding enforcement of Public Law 78, Box 12, Folder 8 United States Department of Labor: employment ceilings on foreign labor, June-October 1964 Box 12, Folder 9 United States Department of Labor: hearing on farm labor, November-December 1961 Box 12, Folder 10 United States Department of Labor: hearings on Public Law 78, February 1962 Box 12, Folder 11 United States Department of Labor: hearings on Public Law 78, November-December 1964 URB/MM 11
12 Series IV: Emergency Committee to Aid Farm Workers, Subseries D: Subject Files, Box 12, Folder 12 United States Department of Labor: press releases, regarding termination of Bracero Program, August 1964-August 1965 Box 12, Folder 13 United States House of Representatives - Committee on Agriculture: hearings on Public Law 78, February-March 1963 Box 12, Folder 14 Wirtz, Willard (Secretary of Labor): correspondence; regarding termination of Bracero Program, December 1964, February-June 1965 Box 12, Folder 15 Wirtz, Willard (Secretary of Labor): newspaper clippings; regarding termination of Bracero Program, January 1964, December 1964-January 1966 Box 24, Folder 1 Photos - Farm Workers Subseries 3: Domestic Labor Subseries A: Labor Organizing Box 13, Folder 1 American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): articles and papers, Box 13, Folder 2 Agricultural Workers Organizing Committee (AWOC), 1963, Box 13, Folder 3 California Labor Federation, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): newsletters, Box 13, Folder 4 Delano Grape Strike: boycott effects, , September 1968 Box 13, Folder 5 Galarza, Ernesto: "DiGiorgio's Little Who-Dun-It", 1966 August 1 Box 13, Folder 6 KABC Radio: "Here in These Fields"; Delano Grape Strike documentary, 1967 July 17 Box 13, Folder 7 Los Angeles County Federation of Labor, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): support efforts, 1965, 1966 Box 13, Folder 8 National Farm Workers Association (NFWA), Box 13, Folder 9 Slaiman, Donald: report, ca Box 13, Folder 10 Unionization of Farm Labor: newspaper clippings, Box 13, Folder 11 United Farm Workers Organizing Committee (NFWOC), 1962, 1967 February 10, 1968 March 12 Box 13, Folder 12 United Farm Workers Tomato Strike: Oscar Gonzales, August June 3 Subseries B: Living Conditions Box 13, Folder 13 California Department of Industrial Relations: "Housing Deficiencies of Agricultural Workers", 1962 November 27 Box 13, Folder 14 Education of Migrant Children, Box 13, Folder 15 Farm Worker Housing, November Box 13, Folder 16 Farm Worker Housing: newspaper clippings, Box 13, Folder 17 Governor's Conference on Farm Labor Housing, April 1965 Box 13, Folder 18 Health of Farm Workers, October 1960-September 1965 Subseries C: Manpower Availability Box 14, Folder 1 Agricultural Workers Organizing Committee (AWOC): statement on "Human Resources and California Agriculture", July 1959 Box 14, Folder 2 Availability of Domestic Labor: statements and positions on, Box 14, Folder 3 Bracero and Domestic Employment: California Statistics, 1962, 1964 Box 14, Folder 4 California Department of Corrections: farm labor release program, 1965 April 23 Box 14, Folder 5 California Department of Employment and Industrial Relations: statistics, Box 14, Folder 6 Farm Labor Recruitment: notes on, February-November 1965 Box 14, Folder 7 Los Angeles County Bureau of Public Charities: notes on, June-August 1965 Box 14, Folder 8 Recruitment - Domestic Farm Labor: correspondence; notes, 1962 April October 14 Box 14, Folder 9 Recruitment - Domestic Workers: newspaper clippings, Box 14, Folder 10 Recruitment - Welfare Recipients: newspaper clippings, Box 14, Folder 11 Stockton, California - Farm Labor: correspondence; newspaper clippings, April-June 1965 Box 14, Folder 12 U.S. Department of Agriculture and Labor: statistics, 1963 May 9-August 1965 Box 14, Folder 13 Youth and Student Farm Labor: correspondence; newspaper clippings; notes on, 1964 August 21-October 1965 URB/MM 12
13 Series IV: Emergency Committee to Aid Farm Workers, Subseries D: Subject Files, Subseries D: Working Conditions Box 14, Folder 14 Average Wage Rates: check copies; correspondence, March 1960-March 1963 Box 14, Folder 15 California Department of Employment: agricultural wage surveys, May-October 1964 Box 14, Folder 16 California Department of Employment: services and guide for farm workers, July 1960-January 1972 Box 14, Folder 17 California Department of Industrial Relations: complaint investigation reports, April-August 1965 Box 14, Folder 18 Earnings Covered by Disability Insurance: statement on, 1967 January 26 Box 14, Folder 19 Farm Transportation Accidents - California: reports, 1963, October 1964 Box 14, Folder 20 Federal and State Laws: on farm labor employment, November 1959-January 1963 Box 14, Folder 21 Minimum Wage Criteria: correspondence; newspaper clippings, January March 17 Box 14, Folder 22 Schmidt, Fred: reports on farm labor policy, 1965 April 16 Box 14, Folder 23 United States Office of Economic Opportunity: Migrant Labor Conference: packet material, 1963 December 11 Box 15, Folder 1 Wages and Working Conditions: Women and Children: fliers, April 1961-November 1968 Box 15, Folder 2 Working Conditions: articles; newspaper clippings, 1965, 1966 Subseries 4: Intergroup Relations Box 15, Folder 3 American Veterans Committee: bulletin; fact sheet; resolution, June 1961-ca. May 1963 Box 15, Folder 4 California Center for Community Development: board of directors list Box 15, Folder 5 California Citizens Committee for Agricultural Labor: memorandum, 1960 August 22 Box 15, Folder 6 California Farm Research and Legislation Committee: correspondence; fliers; handouts, February 1961-ca Box 15, Folder 7 California Labor Federation, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): statements; testimony, Box 15, Folder 8 California Labor Federation, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): statements; testimony, Box 15, Folder 9 California Migrant Ministry: correspondence; news-letters; statements, Box 15, Folder 10 Citizens for Farm Labor: correspondence; statement, 1964 Box 15, Folder 11 Los Angeles County Federation of Labor, American Federation of Labor and Congress of Industrial Organizations (AFL-CIO): correspondence, Box 15, Folder 12 Mexican-American Community: articles; correspondence; fliers, Box 15, Folder 13 Mexican-American Political Action (MAPA): newspaper clippings, Box 15, Folder 14 Mexican-American Unity Council: activities calendar; correspondence, 1965 May 9 Box 15, Folder 15 National Advisory Committee on Farm Labor: correspondence; fliers, Box 15, Folder 16 National Sharecroppers Fund: articles; correspondence; newspaper clippings, Box 15, Folder 17 Northern California-Nevada Council of Churches: fliers; reports, Box 15, Folder 18 United California's for Action and Progress: correspondence; fliers; notes, October 1965-February 1966 Subseries 5: Farm Labor Legislation and Advocacy Box 16, Folder 1 Allen, Steve: statement to Senate Subcommittee on Farm Labor, 1966 March 16 Box 16, Folder 2 California Assembly Bill 2227: "Voluntary Farm Employment Service", April-May 1963 Box 16, Folder 3 California Democratic Council: Issues Conference, 1963 Box 16, Folder 4 California, State of: agricultural legislation, , December 1965 Box 16, Folder 5 Democratic Party: resolutions and positions, 1964, ca Box 16, Folder 6 Federal Government: legislation, Box 16, Folder 7 Federal Government: legislation, Box 16, Folder 8 Murphy, Senator George: position papers, February-December 1965 URB/MM 13
14 Series IV: Emergency Committee to Aid Farm Workers, Subseries D: Subject Files, Box 16, Folder 9 Senate Bill S. 527: "Voluntary Farm Employment Service Act", January-June 1963 Box 24, Folder 2 Delano, California, 1966 January 27 Box 24, Folder 3 Photo - Huelga, Strike Series V: Governor's Office, Subseries A: General Information, Box 16, Folder 10 Brown, Governor Edmund G.: inaugural message; newspaper clippings, ca February 14 Box 16, Folder 11 California Economy and Poverty: press release, 1965 February 2 Subseries B: Farm Labor and Agriculture, Box 16, Folder 12 Agriculture: general correspondence, 1965, 1966 Box 16, Folder 13 Anti-Poverty Program for Migrant Labor: correspondence; memoranda; newsletters, Box 16, Folder 14 Bracero Program: correspondence; reports, Box 16, Folder 15 California Labor Federation and Migrant Labor: newsletters; statements, Box 16, Folder 16 Committee on Farm Labor: Delano Strike, Box 16, Folder 17 Farm Labor Recruitment: correspondence; reports, Box 16, Folder 18 Mexican-American Community: correspondence; reports, Box 17, Folder 1 Press Conferences: Agriculture and Farm Labor, February-May 1965 Box 17, Folder 2 Press Releases and Statement: Agriculture; Farm Labor; Anti-Poverty Program, Box 17, Folder 3 Prison Labor in Agriculture: correspondence; reports; statements, 1964, 1966 Box 17, Folder 4 Salinas Strawberries, Incorporated: Migrant Housing and Education, Box 17, Folder 5 State Department of Social Welfare and Farm Labor: correspondence; newsletters; reports, May-August 1965 Box 17, Folder 6 United Farm Workers - San Jose: Braceros Program, May-August 1966 Subseries C: Civil Rights and Housing, Box 17, Folder 7 Becker, William L.: incoming correspondence, Box 17, Folder 8 Brown, Governor Edmund G.: incoming correspondence, Box 17, Folder 9 Governor's Office: outgoing correspondence, Series VI: Citizen's Advisory Committee for School Integration, Box 17, Folder 10 Correspondence Files, April-July 1976 Box 17, Folder 11 Correspondence Files, August-September 1976 Box 17, Folder 12 Correspondence Files, September-October 1976 Box 18, Folder 1 Correspondence Files, November-December 1976 Box 18, Folder 2 Correspondence Files, December 1976 Box 18, Folder 3 Correspondence Files, January 1977 Box 18, Folder 4 Correspondence Files, February-June 1977 Box 18, Folder 5 Crawford vs. Los Angeles Unified School District and National Association for the Advancement of Colored People (NAACP) vs. San Bernardino Unified School District, 1976 June 28 Box 18, Folder 6 Egly, Judge Paul: Integration Decision, Crawford vs. Los Angeles Unified School District, July-September 1977 Box 18, Folder 7 Guidelines and Motions: approved, May-November 1976 Box 18, Folder 8 Happenings at the Los Angeles City Board of Education, September 1976, February-March 1977 Box 18, Folder 9 Logistics Committee: racial, ethnic and school bussing data, April-July 1976 Box 18, Folder 10 Los Angeles City Board of Education: preliminary report to, 1977 January 10 URB/MM 14
15 Series VI: Citizen's Advisory Committee for School Integration, Box 18, Folder 11 Los Angeles City Schools: School Observer, January 1976-July 1979 Box 18, Folder 12 Los Angeles Unified School District: bilingual-bicultural policy statement, 1976 September 16 Box 18, Folder 13 Los Angeles Unified School District: Title IV Planning Grant, ca Box 18, Folder 14 Racial and Ethnic Issues: survey data; survey map, 1974, 1976 Box 18, Folder 15 United Teachers Los Angeles (UTLA): statement, "Opposition to Los Angeles School Board Teacher Integration Plan", 1976 May 10 Series VII: Personal Activities, Subseries A: Civil Rights (Non-Housing), Box 19, Folder 1 Ad Hoc Committee for Intellectual Freedom Box 19, Folder 2 American Civil Liberties Union, ca March 1964 Box 19, Folder 3 California Civil Rights Campaign Committee: Assembly Bill 3124, 1976 March 15, 1976 May 21 Box 19, Folder 4 Citizens Committee Against Proposition 24, October 1962-March 1963 Box 19, Folder 5 Conference on Civil Equality: Pomona College, February 1964 Box 19, Folder 6 "Employment of Racial Minority Groups in American Industry: A Bibliography", 1957 June 23 Box 19, Folder 7 Fair Employment Practices Commission: Assembly Bill 3124, 1976 February April 9 Box 19, Folder 8 Fair Employment Practices Commission: 20th Anniversary Celebration, December 1979-April 1980 Box 19, Folder 9 Federal Civil Rights Legislation, Box 19, Folder 10 Hawkins, Assemblyman Augustus F., 1968 July 28 Box 19, Folder 11 Health of Poverty Area Children: Project Head Start, Los Angeles, ca Box 19, Folder 12 Japanese-Americans: names and organizations, 1976 February 13 Box 19, Folder 13 Jewish Labor Committee: support for civil rights Box 19, Folder 14 Labor Discrimination, Box 19, Folder 15 "Los Angeles: A Preliminary and Partial Socioeconomic Profile", 1964 May Box 19, Folder 16 Los Angeles Committee for Equal Opportunity in Apprenticeship and Training, 1965 January 21 Box 19, Folder 17 Los Angeles Mayoralty Election: bigotry issues, March-May 1969 Box 19, Folder 18 Loyalty Oaths, ca. 1953, February 1955, 1957 Box 19, Folder 19 National Conference on Citizens Rights in Broadcasting, 1970 October 26 Box 19, Folder 20 Old Age Assistance, Box 19, Folder 21 Oxnam, Bishop G. Bromley, July-October 1953 Box 19, Folder 22 Pope John XXIII: "Mater Et Magistra", 1961 May 15 Box 19, Folder 23 Poverty and Race: articles, Box 19, Folder 24 President's Committee on Equal Employment Opportunity, May 1962, November 1963, May 1964 Box 19, Folder 25 Task Force on Citizen Participation in United States Department of Health, Education and Welfare Box 19, Folder 26 United Civil Rights Committee, Box 19, Folder 27 University of California, Berkeley: minority survey, 20 May 1966, 20 May 1966 Subseries B: Extremist Groups, Box 19, Folder 28 Communism: individuals, 1965 March 18 Box 19, Folder 29 Extremism: literature, 1964, 1972 Box 19, Folder 30 Republican Extremism: literature, Subseries C: Farm Labor, 1941, 1943, Subseries 1: General Reference and Fact Sheets Box 20, Folder Acreage Limitation and Imperial Irrigation District, URB/MM 15
Farm Worker Organizing Collection, No online items
http://oac.cdlib.org/findaid/ark:/13030/ft538nb1fk No online items Processed by Teri Robertson Southern California Library for Social Studies and Research 6120 South Vermont Avenue Los Angeles, CA 90044
More informationGuide to the California Democratic State Central Committee Collection,
http://oac.cdlib.org/findaid/ark:/13030/c8zc87d9 No online items Committee Collection, 1948-1982 Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St.
More informationUFW Boycott: Washington, D.C. Collection. Papers, linear feet 6 storage boxes
Papers, 1966-1976 6 linear feet 6 storage boxes Accession # 221 OCLC # DALNET # The papers of the Washington, D.C. Boycott Office record the activities of the UFW in Washington, D.C., Maryland, and Virginia
More informationHUMAN RIGHTS DEPARTMENT State Commission Against Discrimination. An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives HUMAN RIGHTS DEPARTMENT State Commission Against Discrimination An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Dates: 1951-1967.
More informationGuide to the California Constitution Revision Commission collection, ( )
http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California
More informationPhilip Vera Cruz. 8 linear feet (bulk )
Philip Vera Cruz Papers 8 linear feet 1966-1979 (bulk 1969-1975) Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Kathy Makas on July 15, 2010. Accession Number: 1423
More informationGuide to the United Teachers Los Angeles Collection, No online items
http://oac.cdlib.org/findaid/ark:/13030/c8pz5bpc No online items Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St. Northridge, CA 91330 URL: http://library.csun.edu/sca
More informationMS-39, Springfield Urban League Records
Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records
More informationFinding Aid to the Jennie Millerhagen Papers
Manuscript Collections Home Millerhagen, Jennie, 1952 - Jennie Millerhagen Papers, 1981-2011 3 linear feet MSS 384 Finding Aid to the Jennie Millerhagen Papers Biography Scope and Content Folder List OVERVIEW
More informationRegister of the Frank B. and Josephine Whitney Duveneck collection. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt6j49p70b No online items Prepared by David Jacobs Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)
More informationC Leuthold, Carolyn and David, Papers, linear feet
C Leuthold, Carolyn and David, Papers, 1964-1996 3960 3 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationGuide to the Louis Caldera Papers
http://oac.cdlib.org/findaid/ark:/13030/c8pn97w7 No online items Guide to the Louis Caldera Papers California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916)
More informationINVENTORY: Box 1 Correspondence from Ruth G, Shechter folder
Kansas,Advisory Council on Civil Rights, : Box 1 Correspondence from Ruth G, Shechter 1 1 1 1 1 1 February, -December, 1 January-December, 1 January-December, 1 January-December, 1 January-June, 1 July-October,
More informationGuide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059
Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series Collection Number: 2001/059 Sacramento Archives and Museum Collection Center 1 Descriptive Summary Collection Name
More informationGuide to the Zelvin Lowman Papers
This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.
More informationGuide to the John Byrne Collection
http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028
More informationInventory of the Leon D. Ralph Papers
http://oac.cdlib.org/findaid/ark:/13030/kt8q2nc9td No online items Processed by Archives staff and Rebecca Wendt. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationTHE JOHN F. WILLIAMS COLLECTION. Papers, (Predominantly )
THE JOHN F. WILLIAMS COLLECTION Papers, 1938-1968 (Predominantly 1950-1968) 8 1/2 linear feet 1 oversize box 3 bound ledgers wrapped as 1; 2 wrapped packages of ledger pages Accession Number 598 The papers
More informationInventory of the California State Assembly Utilities and Commerce Committee Records
http://oac.cdlib.org/findaid/ark:/13030/kt0489r3d1 No online items Committee Records Processed by Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246
More informationInventory of the James R. Mills Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)
More informationThe Chicano Movement
The Chicano Movement 1965-1975 2 Chicano A Mexican American A term of ethnic pride Developed out of the Hispanic Civil Rights Movement. COLD CALL 3 4 THINK-PAIR-SHARE THINK What are 2 ways that the employers
More informationInventory of the California State Heritage Task Force Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt4c60340z No online items Processed by Ann Sullivan California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives
More informationInventory of the California Environmental Protection Agency Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationJohn S. Daschbach papers,
Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)
More informationInventory of the Alan G. Sieroty Papers
http://oac.cdlib.org/findaid/ark:/13030/kt0h4nc53t No online items Processed by Archives staff. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov
More informationGuide to the Jerry M. Patterson Papers
http://oac.cdlib.org/findaid/ark:/13030/tf5g50072q No online items Processed by Tami Morse McGill; machine-readable finding aid created by Tami Morse McGill and Adrian Turner Special Collections and Archives
More informationTHE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY
THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY K0307 Rosemary L. Smithson (1931- ) Papers 1970-1982 4 cubic feet The organizational records of the Missouri Equal Rights Amendment
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationDETROIT COALITION TO END THE WAR NOW! Papers, linear feet
DETROIT COALITION TO END THE WAR NOW! Papers, 1970-1973 1.5 linear feet Accession Number 627 LC Number The papers of the Detroit Coalition to End the War Now! were placed in the Archives of Urban and Labor
More informationGuide to the Flora Dungan Papers
This finding aid was created by Carol Corbett and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f18w29 2017 The Regents of the University of Nevada.
More information(predominantly )
http://oac.cdlib.org/findaid/ark:/13030/tf0489n42n No online items Processed by Bill Walker; machine-readable finding aid created by James Lake Labor Archives and Research Center San Francisco State University
More informationIntegration related
Manka, James Ashford, 1-1. Clippings: Box 1 1 1 1 1 Box 1 1 Africa. -. Agriculture (general). -. Asia--India. -1. Caribbean. -. Censorship. -. "Challenge, issues, etc." (general). -. China. -. Church related
More informationWAYNE STATE UNIVERSITY FEDERATION OF TEACHERS COLLECTION. Papers, linear feet 1 magnetic-recording tape
WAYNE STATE UNIVERSITY FEDERATION OF TEACHERS COLLECTION Papers, 1957-1974 2 linear feet 1 magnetic-recording tape Accession Number 688 L.C. Number The papers of the Wayne State University Federation of
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/kt4199q2rv No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé and edited by Josh Fiala. UCLA Library,
More informationBROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK
BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK 11210 http://library.brooklyn.cuny.edu Collection of Brooklyn-Queens Chapter of NOW Accession #2014-003 Dates Inclusive
More informationAFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department
Walter P. Reuther Library Archives of Labor and Urban Affairs Wayne State University Archives AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) 1960-1971, bulk 1968-1970 Walter P. Reuther
More informationCITY ATTORNEY ORIENTATION: League and Department Resources
CITY ATTORNEY ORIENTATION: League and Department Resources League of California Cities City Attorneys Department Spring Conference Silverado Resort, Napa, CA May 7, 2003 by Valerie J. Armento, Esq. President,
More informationSENTENCING GUIDELINES COMMISSION An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives SENTENCING GUIDELINES COMMISSION An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Minnesota Sentencing Guidelines Commission. Series Title:
More informationGuide to the Richard Polanco Papers
http://oac.cdlib.org/findaid/ark:/13030/c8wh2rjs No online items Processed by Sam Skow California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email:
More informationGuide to the Theodore "Ted" R. Ellsworth Collection, No online items
http://oac.cdlib.org/findaid/ark:/13030/c8j67k41 No online items Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St. Northridge, CA, 91330 URL: http://library.csun.edu/sca
More informationS0056 Missouri Campaign Spending Reform Records, Folders
S0056 Missouri Campaign Spending Reform Records, 1969-1977 125 Folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at
More informationUnited Community Services Communications Department Records 8 linear feet (8 SB) , bulk
United Community Services Communications Department Records 8 linear feet (8 SB) 1928-1993, bulk 1947-1984 Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Dallas Pillen
More informationGuide to the California Young Democrats Collection, No online items
http://oac.cdlib.org/findaid/ark:/13030/c8cr60fm No online items Special Collections & Archives Oviatt Library California State University, Northridge 18111 Nordhoff St. Northridge, CA, 91330 URL: http://library.csun.edu/sca
More informationMunicipal Lobbying Ordinance
Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA
More informationIMMIGRATION BOARD An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives IMMIGRATION BOARD An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Series Title: Minnesota State Board of Immigration. Dates: 1881-1925.
More informationSTRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 STRONG, EDWARD MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/tf3199n5h4 No online items Inventory of the California State Assembly Constitutional Amendments Committee Records, including records of Assembly Elections and Constitutional
More informationMichael F. Magliari papers
http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box
More informationInventory of the Nicole Parra Papers
http://oac.cdlib.org/findaid/ark:/13030/c8h136qj No online items Processed by Rick Westberry California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationInventory of the Michael F. Magliari Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Processed by Randal Brandt and Vanessa Yan Orbach Science Library, Room 118 PO Box 5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email:
More informationGuide to the Manuel Ruiz Papers,
http://oac.cdlib.org/findaid/ark:/13030/tf9199p0dg No online items Processed by Special Collections staff; machine-readable finding aid created by C. Del Anderson Department of Special Collections Green
More informationGuide to the David Kelley Papers
http://oac.cdlib.org/findaid/ark:/13030/c8988952 No online items Guide to the David Kelley Papers California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916)
More informationInventory of the California Commission on the Status of Women Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/c8dz08vd No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/c83t9gg6 No online items Finding aid prepared by Katie Richardson and Boriana Boyanova The processing of this collection and the creation of this finding aid was
More informationMONTGOMERY COUNTY ARCHIVES. Guide to the Records of the
MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY COMMUNITY ACTION COMMITTEE Record Group 15: Boards, Committees, and Commissions May 3, 1999 Revised March 13, 2017 Updated 2018
More informationGuide to the Native American Educational Services Chicago American Indian Community Organization Conference Records
University of Chicago Library Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records 1980-1999 2009 University of Chicago Library Table of Contents
More informationDETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION. Papers, (Predominatly, ) 4 linear feet
DETROIT ASSOCIATION OF EDUCATIONAL OFFICE EMPLOYEES COLLECTION Papers, 1942-1984 (Predominatly, 1956-1983) 4 linear feet Accession Number 1239 The papers of the Detroit Association of Educational Office
More informationMunicipal Lobbying Ordinance
Municipal Lobbying Ordinance Los Angeles Municipal Code Section 48.01 et seq. Last Revised March 12, 2007 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles,
More informationCOPYRIGHTED MATERIAL. Index
Index 501(c)(3) status. See Nonprofit organizations, 501(c)(3) Action methods, 56 57 Adapters, early and late, 160 Adequate time, internal organizational change and, 161 162 Adoption, gay and lesbian,
More informationTAPE ARC - 29, TC 16:00:00 KQED: KQA - 1, KQN march and rally in Sacramento, speeches [B&W]:
TAPE ARC - 29, TC 16:00:00 KQED: KQA - 1, KQN3558 1966 march and rally in Sacramento, speeches [B&W]: 16:03:01 CHAVEZ:...incorporated, and the National Farm Workers Association. This agreement is entered
More informationWellesley Vietnam Summer/Wellesley Vietnam Peace Project Papers Wellesley Historical Society
Repository Identifier mawelhs Local Identifier 2004.03 Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Wellesley Vietnam
More informationInventory of the California State Senate Industrial Relations Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt4k4019g1 No online items Processed by Archives staff and Sara Roberson. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246
More informationThe American Business Women s Association (AWBA) PC002.14
Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The
More informationInventory of the Sir Francis Drake Commission Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt5j49q63j No online items Processed by staff and Laura Avedisian 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov
More informationChicano Latino Studies 139 The Bracero Program
Chicano Latino Studies 139 The Bracero Program Winter 2010 ELH 110 Gilbert G. Gonzalez, Instructor Esther Castillo, Sociology, TA SSPA 4123 SSPA 4102 ecastil1@uci.edu Office Hours: By Appointment Hours:
More informationInventory of the Records of the Youth and Adult Correctional Agency. No online items
http://oac.cdlib.org/findaid/ark:/13030/c8jq126m No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationInventory of the Dan Hauser Papers
http://oac.cdlib.org/findaid/ark:/13030/kt6x0nd59v No online items Processed by Jeff Crawford California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationPress (Charles) Papers
This finding aid was produced using ArchivesSpace on November 26, 2018. Finding aid written in English. Describing Archives: A Content Standard Michigan State University Archives and Historical Collections
More informationThe Elaine Graves Collection Published Materials and Papers, (Predominantly, ) One Linear Foot
The Elaine Graves Collection Published Materials and Papers, 1972-1978 (Predominantly, 1976-1978) One Linear Foot Accession Number 911 LC Number The papers and published materials in the Elaine Graves
More informationERA INDIANA MATERIALS,
Collection # M 1208 OM 0600 ERA INDIANA MATERIALS, 1961-1993 Collection Information Historical Sketch Scope and Content Note Series Contents Processed by Maire Gurevitz January 2016 Manuscript and Visual
More information85/1/551 Affiliated and Associated Organizations American Association of Law Libraries Private Law Libraries SIS File, , 2010.
85/1/551 Affiliated and Associated Organizations American Association of Law Libraries Private Law Libraries SIS File, 1976-2006, 2010 Box 1: Annual Report, 1982/83 Annual Reports, 1985-86, 1990 Ballot,
More informationInventory of the California Transportation Commission Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363
More informationGuide to War Relief Services-National Catholic Welfare Conference Records CMS.026
Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026 Finding aid prepared by Olha Della Cava This finding aid was produced using the Archivists' Toolkit September 06, 203 Center
More informationThe New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division
The New York Public Library Schomburg Center for Research in Black Culture, Manuscripts, Archives and Rare Books Division Sc MG 321 Processed by Christine McKay. Summary Creator: Haughton, James Title:
More informationGuide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)
Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr) Prepared by Dana Chandler, 2007 Tuskegee University Archives and
More informationClavia Chapter of the Mortar Board Society Records RG
Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University
More informationUnited Foundation Office of the Vice President for Administration Records 21.5 linear feet (21 SB, 1 MB) , bulk
21.5 linear feet (21 SB, 1 MB) 1972-1999, bulk 1982-1988 Walter P. Reuther Library, Wayne State University, Detroit, MI Finding aid written by Dallas Pillen March 16, 2015. Modified by Kris Kniffen October
More informationDavid L. Bazelon Papers
MSS.003 Finding aid prepared by Jordon Steele. Last updated on April 28, 2011. University of Pennsylvania, Biddle Law Library, Manuscripts Collection 2008 Table of Contents Summary Information...3 Biography/History...4
More informationCONSENT CALENDAR March 24, Honorable Mayor and Members of the City Council. Councilmember Jesse Arreguín. Assembly Bill 7: Larry Itliong Day
Jesse Arreguín City Councilmember, District 4 CONSENT CALENDAR March 24, 2015 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Assembly Bill 7: Larry Itliong
More informationNew York State Executive Advisory Committee on the Administration of Justice; Records apap091
New York State Executive Advisory Committee on the Administration of Justice; Records apap091 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special
More information41/91/6 1. Student Affairs ATO Foundation Leadershape Institute Subject File,
41/91/6 1 Student Affairs ATO Foundation Leadershape Institute Subject File, 1977-2011 Restriction: Users must obtain permission from ATO Headquarters to examine documents less than 7 calendar years old.
More informationHILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson
HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss. 4425 Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State
More informationHARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016
HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana
More informationMONTGOMERY COUNTY ARCHIVES. Guide to the Papers of STELLA B. WERNER 1908,
MONTGOMERY COUNTY ARCHIVES Guide to the Papers of STELLA B. WERNER 1908, 1930-1983 Record Group 17: Personal Papers November 18, 2015 Revised June 20, 2016 Updated 2018 Montgomery County Archives Montgomery
More informationMS-55, Dayton-Montgomery County Bicentennial Commission Records. Title: Dayton-Montgomery County Bicentennial Commission Records
MS-55, Dayton-Montgomery County Bicentennial Commission Records Collection Number: MS-55 Title: Dayton-Montgomery County Bicentennial Commission Records Dates: 1974-1976 Creator: Dayton-Montgomery County
More informationUAW-SOUTH EAST MICHIGAN COMMUNITY ACTION PROGRAM. Papers, (Predominantly, ) 9 linear feet
UAW-SOUTH EAST MICHIGAN COMMUNITY ACTION PROGRAM Papers, 1968-74 (Predominantly, 1970-73) 9 linear feet Accession Number 1198 L. C. Number The papers of the United Automobile Workers-South East Michigan
More informationRepresentative democracy does not, by itself, ensure freedom or justice. The League itself grew out of the 70 year fight for women s suffrage.
1 LWVLA RUSSIAN PROJECT 9-9-07 Doris Isolini Nelson I have the interesting task of presenting an overview of health reform challenges and what the individual person can do to influence health care policy
More informationGuide to the Presidential Debate records
University of San Diego Digital USD University Records Finding Aids 2017 Guide to the Presidential Debate records University of San Diego University Relations Follow this and additional works at: https://digital.sandiego.edu/findingaidsur
More informationInventory of the California State Senate Governmental Organization Committee Records
http://oac.cdlib.org/findaid/ark:/13030/kt5t1nf0h1 No online items Organization Committee Records Processed by David O'Brien California State Archives 1020 "O" Street Sacramento, California 95814 Phone:
More informationContainer List ~ Documents ~ Congregation Agudath Israel 02/01/2012. Container Folder Location Creator Date Title ; 1-5; 1-4
Container List 02/01/2012 17-06 ~ Documents ~ Container Folder Location Creator Date Title 1-3 1-8; 1-5; 1-4 9/3/08 /Board Meeting Minutes, 1926-1990 Board meeting minutes from 1926-1990 4 1 Board and
More informationTHE MORAG MCLEOD SIMCHAK COLLECTION. Papers, (Predominantly, ) 1½ linear feet
THE MORAG MCLEOD SIMCHAK COLLECTION Papers, 1955-1976 (Predominantly, 1961-1975) 1½ linear feet Accession Number 905 L.C. Number MS The papers of were placed in the Archives of Labor and Urban Affairs
More informationTENNESSEE DENTAL ASSOCIATION RECORDS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart
More informationInventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk )
http://oac.cdlib.org/findaid/ark:/13030/tf4z09n76n No online items Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, 1901-1969 (bulk 1956-1968) Processed by Loren C. Pigniolo;
More informationInventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File
http://oac.cdlib.org/findaid/ark:/13030/kt2j49r8f6 No online items Records - Sirhan Sirhan Case File Processed by Archives Staff California State Archives 1020 "O" Street Sacramento, California 95814 Phone:
More informationRULES ON LOBBYING ACTIVITIES FOR NON-PROFIT ENTITIES
RULES ON LOBBYING ACTIVITIES FOR NON-PROFIT ENTITIES This memorandum summarizes legal restrictions on the lobbying activities of non-profit organizations (as described in section 501(c)(3) of the Internal
More informationRobert Garcia Founding Director and Counsel
US EPA New Partners for Smart Growth A Vision for Sustainable and Healthy Communities Executive Order 12898 at 20 Title VI at 50 Robert Garcia Founding Director and Counsel rgarcia@cityprojectca.org www.cityprojectca.org
More informationBenjamin V. Cohen papers MSS.108
Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationChronology of the Equal Rights Amendment,
Chronology of the Equal Rights Amendment, 1923-1996 The Early Years 1923 Three years after women won the right to vote, the Equal Rights Amendment (ERA) is introduced in Congress by Senator Curtis and
More informationLobbying Handbook CITY OF LOS ANGELES
CITY OF LOS ANGELES City Ethics Commission 201 North Los Angeles St. LA Mall - Suite 2 Los Angeles, CA 90012 (213) 847-0310 www.lacity.org/eth Lobbying Handbook Table of Contents INTRODUCTION...iii I.
More information