Correspondence
Series Scope and Content Summary
Adams, Jimmie to Emma Lee Adams 1951
Albert, Mitchell and Bessie 1951-1959
Barnes, Pearl 1957
[-], Barnett 1958
Bell, Isabel 1951, 1958
[-], Beth and Curtis 1955
Boggs, Hale 1951
Chatman, Ivory 1958
[-], Cleo 1951-1959
Copeland, Calvin E. 1959
Copeland, Donzelle 1957-1959
Cousin Willie 1951-1952
Duncan, Gladys 1951
[-], Ellen 1957
Envelopes 1951-1959
Green, Preston and Margie 1951-1958
Greeting cards 1951-1959
Harris, Rev. H.D. and Velma 1951-1959
Haskins, Mrs. P.E. 1957
Littler, Effie 1953
Mack, Mary K. 1951
Monk, L.C. 1953
Powell, Lubertha B. 1957
Preston, Lithana 1951
Rainer, Elenora 1951-1957
White, Edna 1951-1958
Business correspondence and junk mail 1951-1959
Bill of sale 1956-1958
Insurance policies 1955-1956
Notes 1953-1956
Pay stubs 1952-1958
Receipts 1953-1958
Tax statements 1953
California Dept. of Motor Vehicles registrations 1954-1957
City of Oakland junk dealer’s license 1956-1957
Traffic tickets 1953
Ebenezer Baptist Church programs 1952-1953
Mt. Carmel Baptist Church usher ribbon undated
Printed material
Series Scope and Content Summary
Assorted Oakland business cards circa 1950s
California postcards circa 1950s
Keno cards 1956
Keno rule book circa 1950s
Laborers’ master agreement between Northern California Chapter and Central California Chapter, The Associated General Contractors of America, Inc. and Northern California District Council of HOD carriers, building and construction laborers 1956
American Cyanamid Company major medical expanse plan 1953
The Plumb Line G, Vol. XXXX, No. 9 1953