Finding Aid to the Cottrell Laurence Dellums Papers, 1920-1971

Janice Otani
The Bancroft Library
University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
© 2014
The Regents of the University of California. All rights reserved.

Finding Aid to the Cottrell Laurence Dellums Papers, 1920-1971

Collection number: BANC MSS 72/132 c

The Bancroft Library

University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Finding Aid Author(s):
Janice Otani
Date Completed:
2014
Finding Aid Encoded By:
GenX
© 2014 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Cottrell Laurence Dellums papers
Date (inclusive): 1920-1971
Collection Number: BANC MSS 72/132 c
Creator: Dellums, C.L. (Cottrell Laurence)
Extent: 43 cartons, 15 boxes, 1 oversize-folder 59.80 linear feet
Repository: The Bancroft Library.
University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Languages Represented: Collection materials are in English

Information for Researchers

Access

Collection is open for research.

Preferred Citation

[Identification of item], Cottrell Laurence Dellums Papers, BANC MSS 72/132 c, The Bancroft Library, University of California, Berkeley

Alternate Forms Available

Partial collection is available on microfilm: Notebook (May 5, 1936-January 11, 1944) BANC FILM 2712.

Related Material

Brotherhood of Sleeping Car Porters papers, BANC MSS C-A 393.
C.L. Dellums oral history, International President of The Brotherhood of Sleeping Car Porters and civil rights leader, BANC MSS 74/127 c.
Brotherhood of Sleeping Car Porters work card: Oakland, Calif., 1948, BANC MSS 2011/86.
Cottrell Laurence Dellums Papers, MSS 14, African American Museum and Library of Oakland, 5606 San Pablo Avenue, Oakland, Ca 94608.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog
Dellums, C.L. (Cottrell Laurence) - Archives
Brotherhood of Sleeping Car Porters
California State. Fair Employment Practice Commission
National Association for the Advancement of Colored People
Pullman Company
United States. Committee on Fair Employment Practice
African American labor union members - History
African Americans - California - Oakland
African Americans - Civil rights
Discrimination in employment - United States - History
Porters - Labor unions - United States - History
Porters - United States
Railroads - Employees - Labor unions - Pacific Coast (U.S.)

Administrative Information

Acquisition Information

The Cottrell Laurence Dellums papers were given to The Bancroft Library by C.L. Dellums on February 8, 1972.

Accruals

No additions are expected.

Processing Information

Processed by Janice Otani in 2014.

Biographical Information

Cottrell Laurence Dellums was born in Corsicana, Texas and moved to Oakland, California as a young man. He worked for the Pullman Company as a sleeping car porter and observed the difficult working conditions and discrimination towards African Americans on the job. He joined A. Philip Randolph who formed the Brotherhood of Sleeping Car Porters (BSCP) and became a union organizer and an International Vice President for the organization. Dellums became involved in the civil rights movement, eventually serving as the Western Regional Director of the National Association for the Advancement of Colored People (NAACP) and appointed by Governor Edmund G. Brown to serve on the California Fair Employment Practice Commission. He participated in working for the passage of the California Fair Employment Practice Act, the first anti-discriminatory law in the country, and continued his involvement with racial discrimination cases in employment and housing. Dellums died in 1989 in Oakland, where later the Oakland Amtrak Station was dedicated in his name. He was also the uncle of Ron Dellums, who represented Oakland as Mayor and United States Congressman.

Scope and Content of Collection

The collection mainly represents C.L. Dellums' years as an International Vice President of the Brotherhood of Sleeping Car Porters (BSCP) and contains the organization's records, including correspondence, Executive Board meeting minutes, district administrative papers, agreements with railroad companies, convention proceedings, financial reports, porters' grievance cases and claims, membership information, publicity, and publications. There are also many materials from other organizations, institutions, and agencies relating to Dellums' involvement as a civil rights activist and labor leader. Of note are the National Association for the Advancement of Colored People (NAACP), California Fair Employment Practice Commission, The Pullman Company, and Southern Pacific Railroad Company. There are a few personal papers, including correspondence with family and personal property papers.

 

Series 1: Brotherhood of Sleeping Car Porters. 1925-1969

Physical Description: Cartons 1-29, Boxes 1-15, Oversize folder 1B

Arrangement

Arranged hierarchically.

Scope and Content of Collection

Contains organization constitution; general rules; officers' information and correspondence, mainly Dellums' with Brotherhood officers, membership and related agencies; Executive Board meetings; committees; conferences; conventions; resolutions; legislation; agreements; strikes; events; Ladies Auxiliary; Black Worker newspaper; membership information; local divisions and districts; porter statements, grievance cases, and claims.
 

Subseries 1:1 Organization information. 1930-1967

Physical Description: Carton 1, Folders 1-15

Arrangement

Arranged hierarchically.

Scope and Content of Collection

Contains BSCP history, constitution, general rules, officers' information and materials.
Carton 1, Folder 1

History, International and Pacific Coast Zone, Undated

Carton 1, Folders 2-8

Constitution, amendments, revisions, and general rules, 1930-1967

Carton 1, Folder 9

Organization group plan, structure, guidelines, 1944

 

Officers

Carton 1, Folder 10

Dellums, Cotrell Laurence (4th International Vice President); speeches, activities, 1937-1947

Carton 1, Folder 11

Randolph, A. Phillip (International President and founder); biographical information, speeches, activities, 1939, 1952-1962

Carton 1, Folder 12

Webster, Milton Price (1st International Vice President); invocation, tributes, 1965

Carton 1, Folder 13

Local divisions and districts, 1935-1941

Carton 1, Folders 14-15

Travel itineraries, 1936-1967

 

Subseries 1:2 Correspondence. 1926-1969

Physical Description: Carton 1, Folders 16-41; Cartons 2-5; Carton 6, Folders 1-15

Arrangement

Arranged with Dellums first, then alphabetically by officer's surname, then chronologically.

Scope and Content of Collection

Contains correspondence of BSCP officers with other officers, members, and representatives from related organizations, agencies and commissions.
Carton 1, Folders 16-41, Carton 2, Folders 1-18

Dellums, Cottrell Laurence (Pacific Coast Zone Supervisor, 4th and 3rd International Vice President) Oakland, California, 1926-1969

Carton 2, Folders 19-27

Bowe, William H. (Executive Board, International Secretary/Treaurer) New York, New York, 1947-1967

Carton 2, Folder 28

Bradley, E.J. (Zone Supervisor, 5th and 3rd International Vice President) St Louis, Missouri, 1929, 1935-1954

Carton 2, Folder 29

Brown, Theodore E. (Directory of Research and Education) New York, New York, 1948-1952

Carton 2, Folders 30-37

McNeal, T.D. (International Field Organizer, 4th International Vice President) St. Louis, Missouri, 1935-1941

Carton 3, Folders 1-9

Patterson, Thomas T. (Eastern Zone Supervisor, International Executive Board, Vice President) New York, New York, 1938-1955

Carton 3, Folders 10-35, Carton 4, Folders 1-10

Randolph, A. Phillip (General Organizer, International President and founder) New York, New York, 1927-1967

Carton 4, Folder 11

Smith, Bennie (2nd International Vice-President) Detroit, Michigan, 1942-1966

Carton 4, Folders 12-33, Carton 5, Folders 1-16

Totten, Ashley L. (Internatinoal Secretary/Treasurer) New York, New York, 1928-1961

Carton 5, Folders 17-40, Carton 6, Folders 1-16

Webster, Milton P. (1st International Vice President) Chicago, Illinois, 1928-1965

 

Subseries 1:3 International Executive Board. 1932-1968

Physical Description: Carton 6, Folders 17-28
Carton 6, Folder 17

Correspondence, 1932, 1940-1968

Carton 6, Folders 18-27

Meeting announcement, minutes, background materials, 1935-1957

Carton 6, Folder 28

Reports, 1946, 1948, 1954, 1962

 

Subseries 1:4 Committees. 1927-1964

Physical Description: Carton 6, Folders 29-35
Carton 6, Folder 29

Entertainment, 1957

Carton 6, Folder 30

Fact finding, 1939-1940

Carton 6, Folder 31

Finance, 1948-1964

Carton 6, Folder 32

Grievance, 1950

Carton 6, Folder 33

Organizing (Dellums: member), 1927-1929

Carton 6, Folder 34

Pacific Coast Victory, Undated

Carton 6, Folder 35

Time sheet, Undated

 

Subseries 1:5 Meetings. 1926-1962

Physical Description: Carton 6, Folders 36-49
Carton 6, Folder 36

Mary McDowell speech, 1926 October 3

 

Public mass meetings,

Carton 6, Folder 37

Los Angeles Division, A. Philip Randolph (keynote speaker), 1939 November 19

Carton 6, Folder 38

Oakland Division, A. Philip Randolph and Milton P. Webster (speakers), 1941 October

Carton 6, Folder 39

Oakland Division, A. Philip Randolph (speaker) 1944 May 21

Carton 6, Folder 40

Bennie Smith (Master of Ceremony), 1944 September

Carton 6, Folder 41

Union organizations (Dellums: representative for BSCP), 1945

Carton 6, Folders 42-46

Oakland Division (Dellums: Chairman, President), 1928-1944

Carton 6, Folder 47

Tucson Division, 1944-1946

Carton 6, Folders 48-49

Attendance lists, 1937-1962

 

Subseries 1:6 Conferences. 1943, 1947

Physical Description: Carton 7, Folders 1-3
Carton 7, Folder 1

Pacific Coast Zone (Los Angeles, California), 1943 August 14-17

Carton 7, Folder 2

Chicago-Midwest and Detroit-Pittsburgh Regional Zone (Chicago, Illinois), 1947 June 1-3

Carton 7, Folder 3

Regional Zone, guidelines, Undated

 

Subseries 1:7 Conventions.. 1935-1968

Physical Description: Carton 7, Folders 4-33

Arrangement

Arranged chronologically.

Scope and Content of Collection

Includes correspondence, resolutions, meeting transcripts, report of proceedings, speeches, programs, delegate credentials, election information, announcements, flyers, brochures, and local arrangement information.
Carton 7, Folder 4

Third National (Kansas City, Missouri), 1935 January

Carton 7, Folders 5-6

Fifth Annual (Chicago, Illinois), 1938 September 19-24

Carton 7, Folder 7

Second Biennial/6th Annual/15th Anniversary (New York, New York), 1940 September 15-20

Carton 7, Folder 8

Third Biennial/17th Anniversary (St. Louis, Missouri), 1942 September 13-19

Carton 7, Folder 9

Fourth Biennial (Cleveland, Ohio), 1944 September 17-22

Carton 7, Folder 10

National (Chicago, Illinois), 1945 May 4-5

Carton 7, Folder 11

20th Anniversary, Public Education Meeting (Chicago, Illinois), 1945 August 25-31

Carton 7, Folder 12

Fifth Biennial/21st Anniversary (Chicago, Illinois), 1946 September 15-20

Carton 7, Folder 13

National (Jacksonville, Florida), 1947 December 2-3

Carton 7, Folder 14

Sixth Biennial/23rd Anniversary (Detroit, Michigan), 1948 September 12-17

Carton 7, Folder 15

Union Pacific Chair Car Attendants (Denver Colorado), 1949 January 28-29

Carton 7, Folder 16

Seventh Biennial/Silver Anniversary Jubilee (New York, New York), 1950 September 10-15

Caarton 7, Folder 17

Eleventh Annual (Washington, D.C.), 1952 May 23-24

Carton 7, Folders 18-19

First Triennial/28th Anniversary (Dellums: Chairman, Convention Committee) (Los Angeles, California), 1953 October 4-9

Carton 7, Folders 20-26

Second Triennial/31st Anniversary (St. Louis, Missouri), 1956 September 10-14

Carton 7, Folder 27

32nd Anniversary (Chicago, Illinois), 1957 August 25

Carton 7, Folders 28-29

Third Triennial/34th Anniversary (Chicago, Illinois), 1959 September 6-11

Carton 7, Folder 30

Fourth Triennial/37th Anniversary (Montreal, Quebec, Canada), 1962 September 10-14

Carton 7, Folders 31-32

Fifth Triennial/40th Anniversary (Chicago, Illinois), 1965 September 12-1`5

 

Subseries 1:8 Resolutions. 1930-1956

Physical Description: Carton 8, Folders 1-10
 

Subseries 1:9 Legislation. 1930-1969

Physical Description: Carton 8, Folders 11-33
 

California, State

Carton 8, Folders 11-14

Correspondence, 1938-1969

Carton 8, Folder 15

Proposition 1; labor disputes, right to strike, 1938

Carton 8, Folder 16

Executive Order 11246, affirmative action, 1966

Carton 8, Folder 17

Assembly bills, 1937-1959

Carton 8, Folders 18-19

Legislator lists and voting records, 1945-1953

Carton 8, Folder 20

Elections 1948-1966

Carton 8, Folder 21

Miscellaneous 1946-1959

 

United States

Carton 8, Folders 22-24

Correspondence, 1935-1966

Carton 8, Folder 25

Interstate Commerce Act, revision, 1949

Carton 8, Folders 26-27

Labor Management Reporting and Disclosure Act, 1959 September

Carton 8, Folders 28-30

Congressional Record, 1959 August 11-13

Carton 8, Folder 31

Roll Call, Undated

Carton 8, Folder 32

Elections, 1948-1952

Carton 8, Folder 33

Congressional bills, 1930-1934

 

Subseries 1:10 Agreements. 1929-1967

Physical Description: Carton 8, Folders 34-42; Carton 9, Folders 1-12
Carton 8, Folders 34-39

The Pullman Company; porters, attendants, maids, bus boys, repair shop, mechanical, labor, storeroom non-clerical, car cleaning, 1929-1964

Carton 8, Folders 40-42

Southern Pacific Company (Pacific Lines); porters, maids, 1942-1967

Carton 9, Folder 1

The Western Pacific Railroad Company; porters, 1945-1966

Carton 9, Folder 2

Eastern, Western , and Southeastern Carriers' Conference Committee; employees represented by Order of Railway Conductors and BSCP, employees represented by Hotel and Restaurant Employees and Bartenders International Union, 1947, 1953

Carton 9, Folder 3

Missouri-Kansas-Texas Railroad Company; porter, attendants, 1948-1951

Carton 9, Folder 4

The Atchison, Topeka and Santa Fe Railway Company; Gulf, Colorado, and Santa Fe Railway Company; Panhandle and Santa Fe Railway Company; porters, chair car attendents, 1950, 1964-1966

Carton 9, Folder 5

The Denver and Rio Grande Western Railroad Company; porters, 1951

Carton 9, Folder 6

Gulf, Mobile and Ohio Railroad Comopany; porters, attendants, 1951

Carton 9, Folder 7

Chicago, Burlington & Quincy Railroad Comopany; dining car employees, 1963

Carton 9, Folder 8

New york Central Railroad; employees represented by BSCP, 1963

Carton 9, Folder 9

Chicago, Milwaukee, St. Paul and Pacific Railroad Company; employees represented by BSCP, 1965

Carton 9, Folder 10

Atlantic Coast Line Railroad Company; porters, 1965

Carton 9, Folder 11

Supplemental pension, 1966

Carton 9, Folder 12

Miscellaneous, 1951, 1957

 

Subseries 1:11 Cases and disputes. 1934-1967

Physical Description: Carton 9, Folders 13-21
Carton 9, Folder 13

BSCP versus The Pullman Company, etc., 1934

Carton 9, Folder 14

Porters versus Conductor's Bill; statement by A. Philip Randolph, 1940

Carton 9, Folder 15

Natioinal Railroad Adjustment Board, 1941, 1949

Carton 9, Folder 16

A. Philip Randolph, et al. versus Missouri-Kansas-Texas Railroad Company, et al., 1944

Carton 9, Folder 17

BSCP versus St. Louis Argus Publishing Company, 1947

Carton 9, Folder 18

BSCP versus Hotel and Restaurant Employees and Bartenders International Union,, 1959

Carton 9, Folder 19

The Emergency Board, National Mediation Board cases (report), 1963

Carton 9, Folder 20

BSCP versus Canadian Pacific Railway Company, 1967

Carton 9, Folder 21

United States Supreme Court, related cases, 1930, 1949

 

Subseries 1:12 Strikes. 1958-1964

Physical Description: Carton 9, Folders 22-23
Carton 9, Folder 22

Porter strike vote against Pullman Company for transfering Pullman cars to New York Central Railroad, 1958-1959

Carton 9, Folder 23

Wage increase, layoff notice requests, forty-hour work week, 1962-1964

Box 15

Picket signs (2) for forty-hour work week, Undated

 

Subseries 1:13 Programs. 1944-1967

Physical Description: Carton 9, Folders 24-26
Carton 9, Folder 24

A. Philip Randolph Educational Fund and A. Philip Randolph Institute, 1944, 1966-1967

Carton 9, Folder 25

Immediate Education Program, 1953

Carton 9, Folder 26

Fight for Freedom, 1956-j1957

 

Subseries 1:14 Events. 1935-1952

Physical Description: Carton 9, Folders 27-31
Carton 9, Folder 27

Anniversary Ball, 1936-1952

Carton 9, Folder 28

Launching of Liberty Ship, George Washington Carver; United Negro Labor Committee (Dellums: President), 1943

Carton 9, Folder 29

Plaque presentation to william Green, President of AFL (St. Paul, Minnesota), 1949

Carton 9, Folder 30

Election schedules, statistics, general information, 1935

Carton 9, Folder 31

Photographs of Dellums at various events, Undated

 

Subseries 1:15 Ladies' Auxiliary to the Brotherhood of Sleeping Car Porters. 1938-1962

Physical Description: Carton 9, Folders 32-59

Arrangement

Arranged hierarchically.

Scope and Content of Collection

Contains international and local/district records of the Ladies' Auxiliary to the BSCP. The majority includes correspondence, activities, and some financial information.
Carton 9, Folder 32

Bylaws, Constitution, General Order, 1938-1942

Carton 9, Folder 33

Reorganization, 1957

Carton 9, Folders 34-45

Correspondence, 1940-1956

 

Conventions

Carton 9, Folder 46

First Biennial (New York, New York), 1940 September

Carton 9, Folder 47

Second Triennial (St. Louis, Missouri), 1956 September

Carton 9, Folder 48

Third Triennial (Montreal, Quebec, Canada), 1962 September

Carton 9, Folders 49-50

Meetings, 1939-1940

Carton 9, Folder 51

Elections, 1944, 1950

Carton 9, Folder 52

Bulletins, 1939-1942

Carton 9, Folder 53

Programs, activities, 1941

Carton 9, Folders 54-57

Financial and membership information, 1939-1962

Carton 9, Folder 58

Mailing lists, Undated

Carton 9, Folder 59

Forms, Undated

 

Subseries 1:16 The Black Worker: Official Organ of the Brotherhood of Sleeping Car Porters (New York, New York). 1928-1964

Physical Description: Carton 10, Folders 1-5; Boxes 12-14
Carton 10, Folder 1

Correspondence, 1942-1956

Carton 10, Folder 2

Press releases, 1941-1960

Carton 10, Folders 3-4

Bulletins, 1928-1964

Carton 10, Folder 5

Mailing lists, 1947, 1949, 1955

Box 12-14

Newspaper issues, 1936, 1939, 1942-1961

 

Subseries 1:17 Membership. 1947-1967

Physical Description: Carton 10, Folders 6-16
Carton 10, Folder 6

Campaign, application, card, 1947

Carton 10, Folder 7

Statistics report, 1952

Carton 10, Folders 8-16

Dues information, 1942-1967

 

Subseries 1:18 General organization materials; publicity, certificates, prayers and songs, articles, coins, publications, administrative forms, resources, receipts. 1934-1951

Physical Description: Carton 10, Folders 17-29
 

Subseries 1:19 Finances

Carton 10, Folders 30-32

Salaries for officers and administrators, expenditures, 1963-1967

 

Insurance

Carton 10, Folder 33

United States Fidelity and Guaranty Company (Oakland, California), 1926-1928

Carton 10, Folder 34

The Travelers Insurance Company (San Francisco, California), 1956

Carton 10, Folder 35

Beneficial Savings and Loan (Oakland, California), 1965

Carton 10, Folder 37

Survey for Bookkeeping Records, 1952

Carton 10, Folder 38

Payroll for officers, 1954

Carton 10, Folder 38

Tax payment iniformation, 1944, 1949, 1950

Carton 10, Folders 39-44, Carton 11, Folders 1-13

Fiinancial Reports; E.G. Ford, Accountant and Auditor (New York, New York), 1950-1968

Carton 11, Folders 14-16, Carton 12, Folders 1-19

Statement of Receipts and Disbursements/Expenditures, 1937-1969

Carton 12, Folders 20-24

MIscellaneous receipts, 1927-1969

 

Subseries 1:20 Divisions/Districts/Locals. 1934-1966

Physical Description: Cartons 13-20; Carton 21, Folders 1-25
Carton 13, Folder 1

Buffalo (New York), 1945-1946

 

Chicago (Illinois)

Carton 13, Folder 2

Blackwell, W. Howard (Assistant Secretary/Treasurer) 1944-1949

Carton 13, Folder 3

Grooms, C.E. (Second Vice President) 1942-1948

Carton 13, Folders 4-8

Smith, Ernest (Secretary/Treasurer) 1935-1953

Carton 13, Folder 9

Miscellaneous 1939-1947

Carton 13, Folder 10

Cincinnati and Columbus (Ohio), 1945, 1952

Carton 13, Folder 12

Cleveland (Ohio); Wells, C.S. (President), 1944, 1957

 

Dallas (Texas)

Carton 13, Folder 13

Rawlston, G.C. (Secretary/Treasurer), 1943-1948

Carton 13, Folder 14

Taylor, J.(Secretary/Treasurer), 1951-1953

Carton 13, Folder 15

Miscellaneous, 1935-1952

 

Denver (Colorado)

Carton 13, Folder 16

Slater, Barry J. (President), 1943-1948

Carton 13, Folder 17

Miscellaneous, 1941-1953

 

El Paso (Texas)

Carton 13, Folder 18

Gordon, D. (President), 1935, 1940, 1947

Carton 13, Folder 19

Haywood, Claude (President), 1963-1966

Carton 13, Folder 20

Johnson, Clarence R. (Local Representative, President), 1942-1947

Carton 13, Folders 21-22

Martin, J.C. (Secretary/Treasurer), 1935-1943

Carton 13, Folders 23-34

Melton, Edward (Secretary/Treasurer, President, Representative), 1942-1969

Carton 13, Folder 35

Phillips, King W. (President) 1937-1939

Carton 13, Folder 36-37

Smith, Ralph E. (President, Secretary/Treasurer), 1949-1966

Carton 13, Folder 38

Steptoe, H.E. (President), 1956-1957

Carton 13, Folder 39

Tompkins, Henry M., 1950-1966

Carton 13, Folder 40

Williams, Hence, 1951-1956

Carton 13, Folder 41

Miscellaneous correspondence, 1951-1964

Carton 13, Folder 42

Porter lists, 1944

Carton 13, Folder 43

Elections, 1948

Box 8

Membership payment ledgers, various railroad companies, 1940-1960

Carton 13, Folder 44

Train schedules, 1951

Carton 13, Folders 45-47

Monthly reports, 1940-1946, 1957-1961

 

Fort Worth (Texas)

Carton 13, Folder 48

Green, Allen (Secretary/Treasurer), 1951-1953

Carton 13, Folder 49

Miscellaneous, 1951-1953

 

Houston (Texas)

Carton 13, Folder 50

Gibson, George (Secretary/Treasurer), 1951-1953

Carton 13, Folder 51

Miscellaneous 1939-1951

 

Kansas City (Missouri)

Carton 13, Folder 52

James, Clarence (Mrs.), 1951

Carton 13, Folder 53

Norman, R. (President), 1942, 1952

Carton 13, Folder 54

Miscellaneous, 1945-1965

Carton 13, Folder 55

Little Rock (Arkansas); Burrough, P. (Secretary/Treasurer), 1951-1958

 

Los Angeles (California)

Carton 13, Folders 56-60

Armstrong, H.L. (President), 1938-1947

Carton 13, Folder 61

Bell, James, 1939-1951

Carton 13, Folder 62

Campbell, E.C., 1938-1953

Carton 13, Folder 63

Clark, Horace P. (Clark Hotel), 1935-1958

Carton 13, Folder 64

Fitzgerald, C.M. (District Superintendent), 1940-1956

Carton 13, Folder 65

Foster, Dorthea G. (Office Secretary), 1951-1956

Carton 14, Folders 1-8

Holland, W.B. (Secretary/Treasurer), 1934-1941

Carton 14, Folder 9

Johnson, Jack J., 1945-1957

Carton 14, Folder 10

Johnson, Jesse, 1950-1964

Carton 14, Folder 11

Kimmons, Frank G., 1947-1952

Carton 14, Folder 12

McGee, W.J., 1943-1945

Carton 14, Folder 13

Meredith, F.L., 1964-1965

Carton 14, Folder 14

Murray, R.J., 1939-1944

Carton 14, Folder 15

Reeves, Edgar E., 1940-1941

Carton 14, Folders 16-25

Soares, Oscar (Secretary/Treasurer), 1938-1947

Carton 14, Folders 26-44, Carton 15, Folders 1-3

Thompson, L.B. (President, Secretary/Treasurer), 1944-1966

Carton 15, Folders 4-8

Upton, Charles L. (President), 1934-1939

Carton 15, Folders 9-14

White, James (President), 1949-1957, 1964

Carton 15, Folders 15-16

Woods, E.A., 1951-1958

Carton 15, Folders 17-20

MIscellaneous correspondence, 1934-1966

Carton 15, Folders 21-22

Porter lists, 1939-1949

Carton 15, Folder 23

Elections, 1946-1953

Boxes 2, 6, 7

Membership payment ledgers, various railroad companies, 1940-1965

Carton 15, Folder 24

Membership standings, 1936

Carton 15, Folder 25

Payment discrepancies, 1955

Carton 15, Folders 26-29

Monthley reports, 1941-1959

Carton 15, Folder 30

Unfinancial statements, 1944

Carton 15, Folder 31

Remittance records, 1942-1944

Carton 15, Folder 32

Memphis and Nashville (Tennessee), 1943-1955

 

New Orleans (Louisiana)

Carton 15, Folder 33

Campbell, W. Enoch (Secretary/Treasurer), 1935-1941

Carton 15, Folder 34

Garran, G.C. (President), 1945-1952

Carton 15, Folder 35

Lester, C.M. (Secretary/Treasurer), 1942-1955

 

New York (New York)

Carton 15, Folder 36

Lancaster, Roy (Secretary/Treasurer), 1928

Carton 15, Folder 37

McLaurin, B.F. (Internatonal Field Organizer), 1943-1967

Carton 15, Folder 38

White, Walter, 1944-1945

Carton 15, Folder 39

Wilkins, Roy, 1944

Carton 15, Folder 40

Miscellaneous correspondence, 1936-1953

Box 12, Folder 1

New York Central Railroad, statistical charts for porter wages, hours worked, miles run, 1958-1963

 

Oakland (California)

Carton 15, Folders 41-45

Porter lists, 1943-1959

Carton 15, Folder 46

Yard force and car cleaners lists, 1944-1947

Carton 15, Folder 47

Porter furloughs at the Oakland Pier, 1946, 1953

Oversize-folder 1

United Transport Service Employees of America, certificates of membership, 1941, 1942

Carton 16, Folders 1-13

Elections; nominations, elected officers, list of voters, ballots, tally sheets, 1935-1965

Carton 16, Folder 14

Office building information, 1944

Boxes 3, 9, Carton 16, Folder 15

Membership payment ledgers, various railroad companies, 1926-1927, 1962-1964

Carton 16, Folders 16-22

Dues status records, remittance receipts, 1929-1948

Carton 16, Folder 23

Status, leave of absence, 1959-1960

Carton 16, Folder 24

Timesheet 1953

Carton 16, Folders 25-29

Financial reports, 1927, 1936-1959

Carton 16, Folder 30

Disbursement ledgers, 1926-1927

Carton 16, Folders 31-33

American Trust Company, check books, 1952-1959

Carton 16, Folders 34-36

Unemployment compensation payroll record and social security, 1935-1940

Carton 16, Folders 37-41

Receipts 1926-1947

 

Portland (Oregon)

Carton 17, Folders 1-5

Askey, A.A. (President, Secretary/Treaurer), 1939-1944

Carton 17, Folder 6

Burks, J.P., 1936-1946

Carton 17, Folder 7

Butler, Eddie (President), 1950-1958

Carton 17, Folders 8-14

Foster, Kelly (Business Representative), 1934-1947

Carton 17, Folder 15

Ingram, E. (President), 1956-1958

Carton 17, Folders 16-17

Johns, B. (President), 1942-1965

Carton 17, Folders 18-25

Leftridge, J.D. (Secretary/Treasurer), 1944-1966

Carton 17, Folders 26-27

Schropshire, D.W., 1945-1958

Carton 17, Folders 28-29

Smith, Anthony (President), 1945-1951

Carton 17, Folder 30

Stanley, J.W. (Secretary/Treasurer), 1938-1940

Carton 17, Folders 31-32

Miscellaneous correspondence, 1935-1946

Carton 17, Folder 33

Porter lists, 1944-1958

Carton 17, Folder 34

Porter transfers, time off, 1942-1951

Carton 17, Folder 35

Elections, 1944-1953

Box 10

Membership payment ledgers, various railroad companies, 1941-1952, 1963-1964

Carton 17, Folders 36-37

Monthly reports, 1938--1942, 1955

Carton 17, Folders 38-41

Financial records, 1940-1963

Carton 17, Folder 42

Reno (Nevada), 1939-1945

 

Salt Lake City (Utah)

Carton 17, Folders 43-49

Beridon, Clarence L. (Secretary/Treasurer), 1935-1966

Carton 17, Folder 50

Bridgeforth, R. (President), 1965-1966

Carton 17, Folder 51

Burgess, W.F., 1935

Carton 17, Folders 52-54

Dumas, Henry (President), 1938-1948

Carton 18, Folders 1-2

Gregory, William (Secretary/Treasurer), 1935-1953

Carton 18, Folders 3-5

Jackson, O.C. (Secretray/Treasurer), 1954-1966

Carton 18, Folder 6

Lawrence, Lewis G. (Local Representative), 1942-1943

Carton 18, Folder 7

Means, H., 1938-1939

Carton 18, Folders 8-12

Parker F.T. (Chairman, Executive Board, Secretary/Treasurer), 1939-1948

Carton 18, Folder 13

Warren, Otha (President), 1941-1955

Carton 18, Folder 14

Miscellaneous correspondence, 1935-1965

Carton 18, Folder 15

Porter lists, 1943-1967

Carton 18, Folder 16-17

Porter status, leave of absence, 1954-1964

Carton 18, Folder 18

Meeting minutes, roll call, dues paid (ledger book), 1946-1952

Oversize-folder 1

Certificate of affliation with Brotherhood of Sleeping Car Porters, 1936

Box 12, Folder 2

Certificate of affiliation with AFL-CIO, 1957

Box 4, 11

Membership payment ledgers, various railroad companies, 1940-1969

Carton 18, Folder 19

Payroll log, hourly pay rates (ledger book), 1957-1967

Carton 18, Folders 20-21

Monthly report, 1940-1941, 1959-1966

Carton 18, Folder 22

Financial standings, dues and taxes paid (ledger book), 1953-1955

Carton 18, Folder 23

Union dues report, 1965-1968

Carton 18, Folder 24

Labor Organization Annual Report (form), 1967-1968

Carton 18, Folder 25

Fight for Freedom campaign, donation receipts, 1956

Carton 18, Folder 26

First Security Bank of Utah, check book, 1961-1965

 

San Antonio (Texas)

Carton 18, Folder 27

Caveness, J.E. (Secretary/Treasurer), 1940-1953

Carton 18, Folder 28

Smallwood, William H. (Secretary/Treasurer), 1935-1936

Carton 18, Folder 29

Miscellaneous, 1939, 1956

 

San Francisco (California)

Carton 18, Folders 30-32

Porter lists, 1941-1959

Carton 18, Folder 33

Porter transfers, 1951-1952

Carton 18, Folder 34

Elections, Undated

Box 9

Member payment ledgers and timesheets, various railroad companies, 1927-1954

Carton 18, Folder 35

Membership standing, 1951

 

Santa Fe (New Mexico)

Box 8

Member payment ledgers, various railroad companies, 1945-1946

Carton 18, Folder 36

Fianancial report, 1952

 

Seattle (Washington)

Carton 18, Folder 37

Booth, A. Fletcher, 1947-1952

Carton 18, Folder 38

Bryant, J.H., 1936-1945

Carton 18, Folder 39

Eldridge, Charles E. (Secretary/Treasurer), 1948, 1965-1966

Carton 18, Folder 40-42

Gresham, Julius (Secretary/Treasurer), 1950-1955

Carton 18, Folder 43-44

Henderson, Ezell (President), 1950-1965

Carton 18, Folder 45

Hill, O.W. (President) 1934-1950

Carton 18, Folder 46

Jackson, D.M. (Secretary/Treasurer), 1963-1964

Carton 18, Folder 47

Lacey, L. Lewis (President, Secretary/Treasurer), 1942-1950

Carton 18, Folder 48

Pryor, W.B. (Secretary/Treasurer), 1960-1963

Carton 18, Folder 49

Ridge, R.C. (President), 1944-1950

Carton 18, Folders 50-55

Robinson, E.I. (Secretary/Treasurer), 1935-1941

Carton 19, Folders 1-2

Squires, B.E. (Secretary/Treasurer), 1941-1943

Carton 19, Folder 3

Tucks, W.B. (Chairman, Audit Committee), 1963-1964

Carton 19, Folder 4

Walters, S.T.L., 1934-1941

Carton 19, Folders 5-6

Miscellaneous correspondence, 1935-1964

Carton 19, Folder 7

Porter lists, 1944, 1953

Carton 19, Folder 8

Porter transfers, 1952, 1955

Carton 19, Folder 9

Elections, 1946-1953

Box 9

Membership payment ledgers, various railroad companies, 1936-1952, 1963-1965

Carton 19, Folder 10

Monthly reports, 1940, 1959-1965

Carton 19, Folder 12

Dues paid, 1934, 1944-1947

Carton 19, Folder 13

Annual report, 1938-1939

Carton 19, Folder 14

Shreveport (Louisiana), 1943-1953

 

Spokane (Washington)

Carton 19, Folder 15

Allen, L.H., 1937-1939

Carton 19, Folders 16-20

Carpenter, John K. (Secretary/Treasurer), 1952-1960

Carton 19, Folder 21

Davenport, John R., 1935-1938

Carton 19, Folders 22-27

Johnson, J.J. (President), 1936-1959

Carton 19, Folder 28

Newton, N.A. (Secretary/Treasurer), 1934-1936, 1948-1952

Carton 19, Folder 29

Orr, St. Clair, 1935-1946

Carton 19, Folders 30-33

Strong, J.W. (Secretary/Treasurer), 1938-1948

Carton 19, Folder 34

Miscellaneous correspondence, 1935-1939, 1947-1959

Carton 19, Folder 35

Porter lists, 1959, undated

Carton 19, Folder 36

Meetings, 1953

Carton 19, Folder 37

Porter status, leaves of absence, transfers, 1954-1959

Carton 19, Folder 38

Elections, 1946, undated

Box 5

Membership payment ledgers, various railroad companies, 1941-1959

Carton 19, Folders 39-43

Monthly reports, 1940-1959

Carton 19, Folder 44

Swing porter, line #437, 1949

Carton 19, fodler 45

Member due books, 1950

Carton 19, Folder 46

Payroll and payrate information, 1951

Carton 19, Folders 47-48

Receipts and miscellany, 1945-1959

 

Tucson (Arizona)

Carton 19, Folder 49

Haynes, Sutton (President), 1943-1950

Carton 19, Folder 50

Wilson, Howard (Secretary/Treasurer), 1941-1946

Carton 19, Folders 51-57, Carton 20, Folders 1-8

Woods, Ernest A. (Local Representative, Secretary/Treasurer), 1941-1951

Carton 20, Folder 9

Miscellaneous correspondence, 1947-1965

Carton 20, Folder 10

Porter lists, 1944-1949

Carton 20, Folder 11

Committee meetings, 1947

Carton 20, Folder 12-13

Porter assignments, 1943-1950

Carton 20, Folders 14-15

Elections, 1946, 1950

Boxes 1, 9

Membership payment ledgers, various railroad companies, 1947-1951

Carton 20, Folders 16-28

Monthly reports, 1943

Carton 20, Folder 29

Status of porters, 1948-1950

Carton 20, Folder 30

Membership standings, 1942-1945

Carton 20, Folders 31-33

Fees, dues, taxes (ledger books), 1942-1950

Carton 20, Folder 34

Disbursements (ledger book), 1943-1948

Carton 20, Folder 35

Payroll information, 1946-1947

Carton 20, Folder 36

Receipts, 1945-1948

 

Washington, D.C.

Carton 20, Folder 37

Correspondence, 1937-1953

Carton 20, Folder 38

Financial statement, 1943-1944

 

Pacific Coast Zone

Carton 21, Folders 1-3

Elected officers, 1945-1959

Carton 21, Folders 4-6

Porter lists, 1944-1959

Carton 21, Folders 7-9

Porters' change of status, various railroad companies, 1954-1964

Carton 21, Folder 10

Membership dues, 1950

Carton 21, Folder 11

Absences list, Undated

Carton 21, Folders 12-22

Senoirity lists, 1938-1967

 

Canada

Carton 21, Folder 23

Correspondence, 1941-1967

Carton 21, Folder 24

Porter lists, 1940

Carton 21, Folder 25

Financial report and budget, 1953-1954, 1967-1968

 

Subseries 1:21 Porters. 1933-1965

Arrangement

Arranged by: Policies, regulations, and general porter information; Statements, Claims, Cases. Policies arranged hierarchically. Statements, Claims, and Cases arranged chronologically.

Scope and Content of Collection

Contains policies, rules, regulations and guidelines of railroad agencies pertaining to porters. Also contains statements by porters and witnesses for grievances, claims, and cases. There are individual files for porters from various districts relating to claims on payment and hours worked discrepancies, assignments, schedules, and other work issues. Cases include individual files regarding violation of rules, layoffs, dismissals, transfers, misconduct, and crimes commited by railroad employees and passengers. Consists of correspondence, statements, position papers, background information on policies and rules, hearing documents, timesheets, appeal papers, and other related materials.
Carton 21, Folder 26

Policies, 1942-1951

Carton 21, Folder 27

Regulations and guidelines, 1939, 1944, 1958

Carton 2, Folder 28

Retirement, 1949, 2955

Carton 21, Folder 29

Vacation allowances, 1944

Carton 21, Folder 30

Furloughs, 1953-1957

Carton 21, Folder 31

Featherbedding, Undated

Carton 21, Folder 32

Wage negotiations, 1935-1936

Carton 21, Folder 33

Pay rates, 1937, 1951-1965

Carton 21, Folders 34-35, Box 12, Folder 3

Sleeping Car Porters' 1963 Wage and Rules Case Before The President's Emergency Board No. 155, 1963

Carton 21, Folder 36

Protest petitions, 1952, 1966

Carton 21, Folders 37-43

Porter statistics, status, leave time, assignments, questionnaire dues, contributions,, 1939-1957

Carton 22, Folders 1-27

Statements, 1935-1965

Carton 23, Folders 1-95, Carton 24, Folders 1-46

Claims 1938-1964

Carton 24, Folders 47-136, Cartons 25-29

Cases 1933-1960

 

Series 2: Agencies and organizations. 1920-1970

Physical Description: Cartons 30-43; Box 12, Folder 5

Arrangement

Arranged alphabetically.

Scope and Content of Collection

Contains agency and organization files pertaining to Dellums' involvement in labor and civil rights movements; mainly the National Association for the Advancement of Colored People (NAACP) and the Fair Employment Practices Commission (FEPC). Also included are those related with Dellums' work with Brotherhood of Sleeping Car Porters; such as the Pullman Company and Souther Pacific Railroad Company, as well as, local unions and labor organizations. Consists of bylaws, organization histories, correspondence, agreements, conference and event materials, legal documents, statements, papers, publications, publicity, announcements, and miscellany.
 

Subseries 2:1 Aahmes Shrine Temple (Oakland, California). 1942-1946

Physical Description: Carton 30, Folder 1
 

Subseries 2:2 Alameda County (Oakland, California).

Carton 30, Folder 2

Alameda County Charities Commission, 1937-1942

Carton 30, Folder 3

Alameda County Council on Political, Education, AFL-CIO, 1959-1968

Carton 30, Folder 4

Alameda County, Court House, 1947-1964

Carton 30, Folder 5

Democratic Central Committee of Alameda County, 1938-1950

Carton 30, Folder 6

Alameda County Democratic Council, 1949-1951

Carton 30, Folder 7

Grand Jury, County of Alameda, 1949-1950

Carton 30, Folder 8

Alameda County Joint Labor Committee to Combat Anti-Labor Legislation, 1947-1948

Carton 30, Folder 9

Alameda County Labor Temple Association, Ltd., 1930

Carton 30, Folder 10

Alameda County Voters' League, AFL, 1952-1956

Carton 30, Folder 11

Alameda County Welfare Commission, 1951-1966

Carton 30, Folder 12

Alameda County Workers' Alliance, 1937-1938

Carton 30, Folder 13

Directories, 1955, 1966

Carton 30, Folder 14

Miscellaneous, 1939-1966

 

Subseries 2:3 America Plus. 1952

Physical Description: Carton 30, Folder 15
 

Subseries 2:4 American Civil Liberties Union (New York, New York). 1951-1952, 1967

Physical Description: Carton 30, Folder 16
 

Subseries 2:5 American Federation of Labor (Washington, D.C.).

Carton 30, Folder 17

Correspondence, 1932-1949

Carton 30, Folder 18

Constitution, origin of name, 1950-1964

Carton 30, Folder 19

Convention (San Francisco, California), 1934 October

Carton 30, Folder 20

Convention, 74th (New York, New York), 1955 December

Carton 30, Folder 21

Financial statements of receipts and expenses, 1934-1935

Carton 30, Folder 22

Sleeping car porters monthly financial statement, Oakland (Dellums: Secretary), 1929-1936

Carton 30, Folder 23

Sleeping car porters membership fees, receipts, 1929-1936

Carton 30, Folder 24

Pulbications and announcements, 1926-1966

Carton 30, Folder 25

Related publications, 1954-1958

 

Subseries 2:6 American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) (Washington, D.C.).

Carton 30, Folder 26

Correspondence and reports, 1948-1970

Carton 30, Folder 27

Constitutional convention (New York, New York), 1955

Carton 30, Folder 28

Publications, 1957, 1970

 

Subseries 2:7 American League Against War and Fascism (San Francisco, California). 1935-1936

Physical Description: Carton 30, folder 29
 

Subseries 2:8 American Red Cross (Oakland, California). 1937-1957

Physical Description: Carton 30, Folder 30
 

Subseries 2:9 American Veterans Committee: A World War II Organization (San Francisco, California). 1947-1948

Physical Description: Carton 30, Folder 31
 

Subseries 2:10 Americans for Democratic Action (East Bay and California Chapters). 1949-1950, 1966-1967

Physical Description: Carton 30, Folder 32
 

Subseries 2:11 The American Jewish Committee/The Anti-Defamation League of B'nai B'rith, joint memoranda (New York, New York). 1960-1968

Physical Description: Carton 30, Folders 33-34
 

Subseries 2:12 The American Jewish Congress, report (New York, New York). 1957

Physical Description: Carton 30, Folder 35
 

Subseries 2:13 Association of Railway Technical Employes (San Francisco, California). 1945

Physical Description: Carton 30, Folder 36
 

Subseries 2:14 The Atchison, Topeda and Santa Fe Railway Coompany.

Carton 30, Folder 37

Correspondence, 1941, 1946-1963

Carton 30, Folder 38

Agreements, 1946, 1950

Carton 30, Folder 39

Bulletins, 1950, 1953

Carton 30, Folder 40

Car porter and attendant lists, 1948

Carton 30, Folder 41

Federal Singleton statement, 1944

 

Subseries 2:15 Athens Lodge No. 70; Improved Benevolent and Protective Order of Elks of the World (I.B.P.O.E. of W.) (Oakland, California) (Dellums: Exhalted Ruler).

Carton 30, Folder 42

Correspondence, 1936-1964

Carton 30, Folder 43

Meetings, members, 1950

Carton 30, Folder 44

Court case, legal documents, 1949-1952

Carton 30, Folder 45

Athens Home Association, 1920, 1946, 1949

Carton 30, Folder 46

Subseries 2:16 A miscellaneous. 1939-1959

 

Subseries 2:17 Bar Area Council Against Discrimination (San Francisco, California). 1942-1943

Physical Description: Carton 30, Folder 47
 

Subseries 2:18 Bay Area Urban League, Inc. (San Francisco, California). 1964-1966

Physical Description: Carton 30, Folder 48
 

Subseries 2:19 City of Berkeley, California. 1944-1947, 1959

Physical Description: Carton 30, Folder 49
 

Subseries 2:20 Harry Bridges Defense Committee (San Francisco, California). 1939-1945

Physical Description: Carton 30, Folder 50
 

Subseries 2:21 Brotherhood of Locomotive Engineers. 1939, 1951, 1956

Physical Description: Carton 31, Folder 1
 

Subseries 2:22 Brotherhood of Locomotive Firemen and Enginemen (San Francisco, California). 1949, 1956-1966

Physical Description: Carton 31, Folder 2
 

Subseries 2:23 Brotherhood of Railway and Steamship Clerks. 1950-1957, 1965

Physical Description: Carton 31, Folder 3
 

Subseries 2:24 Building Service Employees' International Union (Oakland and Sacramento, California). 1950, 1964-1965

Physical Description: Carton 31, Folder 4
 

Subseries 2:25 B miscellaneous. 1955-1962

Physical Description: Carton 31, Folder 5
 

Subseries 2:26 California State. Fair Employment Practice Commission (FEPC) (Dellums: Member), California Committee for Fair Employment Practices (Dellums: Chairman). 1941-1967

Physical Description: Carton 31, Folders 6-33, Carton 32
Carton 31, Folder 6

Policy statement, resolution, officers, 1953, undated

Carton 31, Folder 7

Planning and mobilization meetings, 1953, 1955

Carton 31, Folder 8

Reference manual, 1953

Carton 31, Folder 9

Informaiton Kit, 1960-1961

Carton 31, Folder 10

Reports, 1948, 1954-1955

Carton 31, Folders 11-22

Correspondence, 1941-1967

Carton 31, Folder 23

Tentative proposal, 1945

Carton 31, Folders 24-28

Meetings, 1959-1960

Carton 31, Folders 29-30

Oakland Public Schools, report and ethnic composition information, 1962-1967

Carton 31, Folder 31

California Conference on Apprenticeship, 1962 April

Carton 31, Folder 32

Division of Fair Employment Practices, Monterey Staff Conference, 1964 November

Carton 31, Folder 33

Division of Fair Employment Practives, employee dismissal case, 1961

Carton 32, Folder 1

President's Committee on Fair Employment Practice, 1941-1943

Carton 32, Folder 2

National Council for a Permanent FEPC, 1948

Carton 32, Folder 3

Governor's Code of Fair Practices, legislation, 1963

Carton 32, Folder 4

Board of Investment, Liaison Committee on Fair Practices, 1963-1964

Carton 32, Folder 5

East Bay Councili for a Permanent F.E.P.C., 1944-1945

Carton 32, Folder 6

The Commission on Discrimination in Teacher Employment, 1960

Carton 32, Folder 7

Discrimination in the Key Route System, 1944-1945

Carton 32, Folder 8

Discrimination in shipyard jobs, 1941-1945

Carton 32, Folders 9-10

Statements by Dellums and others, 1942, 1957

Carton 32, Folder 11

Affadavits, 1942

Carton 32, Folder 12

General case information and statistics, 1960-1961

Carton 32, Folders 13-31

Individual case information, 1966-1969

 

Legislation,

Carton 32, Folder 32

Comments on United States and California FEP bills, 1940, 1947, 1957, 1959

Carton 32, Folder 33

Assembly Bill 91, 1959

Carton 32, Folder 34

Assembly Bill (900), 1953

Carton 32, Folder 35

Assembly Bill (971), 1955

Carton 32, Folders 36-38

Califonria, 1959, 1967

Carton 32, Folders 39-40

United States, hearings, 1947, 1949

Carton 32, Folder 41

Voting records on FEP bills, 1957-1958

Carton 32, Folder 42

Reports, evaluations, 1949, 1960

Carton 32, Folder 43

Miscellaneous, 1945-1953

Carton 32, Folder 44

Press releases, 1954-1961

Carton 32, Folder 45

Finances, 1946, 1957, 1959

Carton 32, Folder 46

Mailing lists, 1957-1960

Carton 32, Folders 47-48

FEPC publications and related publications, 1947-1965

Carton 32, Folder 49

Information sheets, presentation guidelines, petition forms, stamps, 1957-1960

Carton 32, Folder 50

Newspaper clipping articles, 1953-1966

Carton 32, Folders 51-52

Dellums expense reports and receipts, 1959-1965

 

Subseries 2:27 California State, other agencies.

Carton 33, Folder 1

Board of Equalization, 1940-1946, 1952-1956

Carton 33, Folder 2

Department of Employment, 1936-1941, 1947-1963

Carton 33, Folder 3

Division of Highways/Department of Public Works, 1961, 1963, 1966

Carton 33, Folder 4

Housing, 1943-1948

Carton 33, Folder 5

Department of Industrial Relations, 1939-1963

Carton 33, Folder 6

Personnel Board, 1942, 1952, 1963

Carton 33, Folder 7-8

Selective Service Board 1942-1944

Carton 33, Folder 9

Miscellaneous, 1943-1968

 

Subseries 2:28 Calfiornia Committee of One Hundred for Political Unity (San Francisco). 1937

Physical Description: Carton 33, Folder 10
 

Subseries 2:29 California Federation for Civic Unity (San Francisco). 1947-1952

Physical Description: Carton 33, Folder 11
 

Subseries 2:30 California Federation for Public Unity. 1939

Physical Description: Carton 33, Folder 12
 

Subseries 2:31 Californai Labor League for Political Education (San Francisco). 1944, 1955-1966

Physical Description: Carton 33, Folder 13
 

Subseries 2:32 California Labor Federation, AFL-CIO.

Carton 33, Folders 14-15

Correspondence, 1938-1967

Carton 33, Folder 16

Statement before United States Commission on Civil Rights, 1960 January

Carton 33, Folders 17-18

Constitution and resolutions, 1948-1964

Carton 33, Folder 19

Conventions, 1951-1957

Carton 33, Folder 20

Reports, publications, 1943, 1951-1962

Carton 33, Folder 21

List of Contributions to the So-called "Right to Work" Committee Backing Proposition 18, 1958

Carton 33, Folder 22

Forms and receipts, 1944-1945

 

Subseries 2:33 California Labor School, Inc. (San Francisco). 1944-1945

Physical Description: Carton 33, Folder 23
 

Subseries 2:34 Californians Against Proposition 14 (Sonoma County). 1964

Physical Description: Carton 33, Folder 24
 

Subseries 2:35 Central Labor Council of Alameda County (Oakland).

Carton 33, Folders 25-27

Correspondence, 1936-1967

Carton 33, Folder 28

Resolutions, referenda, organization materials, 1936-1953

 

Subseries 2:36 Central Labor Council (Los Angeles area). 1946-1958

Physical Description: Carton 33, Folder 29
 

Subseries 2:37 Citizens Committee for Urban Renewal (Oakland). 1956-1959

Physical Description: Carton 33, Folder 30
 

Subseries 2:38 The Citizens' Lobby for Freedom and Fair Play (Berkeley, California). 1955-1968

Physical Description: Carton 33, Folder 31
 

Subseries 2:39 Columbia University, Teachers College (New York, New York). 1944, 1951

Physical Description: Carton 33, Folder 32
 

Subseries 2:40 Colored Women's Economic Council. Undated

Physical Description: Carton 33, Folder 33
 

Subseries 2:41 Committee Against Jim Crow in Military Service and Training (New York, New York). 1948-1949

Physical Description: Carton 33, Folder 34
 

Subseries 2:42 Committee for Industrial Organization (Wasdhington, D.C.). 1935-1936

Physical Description: Carton 33, Folder 35
 

Subseries 2:43 The Committee of 100 (New York, New York). 1945-1952

Physical Description: Carton 33, Folder 36
 

Subseries 2:44 Committee on Political Education (COPE) (Washington, D.C.). 1955-1958

Physical Description: Carton 33, Folder 37
 

Subseries 2:45 Community Chest (East Bay). 1948-1952

Physical Description: Carton 33, Folder 38
 

Subseries 2:46 Cooperative Enterprises for the Handicapped (Oakland). 1955

Physical Description: Carton 33, Folder 39
 

Subseries 2:47 Council Against Intolerance in America (New York, New York). 1943-1945, 1955-1956

Physical Description: Carton 33, Folder 40
 

Subseries 2:48 Council for Civic Unity (San Francisco). 1947, 1950, 1955

Physical Description: Carton 33, Folder 41
 

Subseries 2:49 Council of Community Services (Oakland Area). 1958-1964

Physical Description: Carton 33, Folder 42
 

Subseries 2:50 Council of Railway Labor Organizations. 1945-1951

Physical Description: Carton 33, Folder 43
 

Subseries 2:51 Council on Political Education (Alameda County). Undated

Physical Description: Carton 33, Folder 44
 

Subseries 2:52 C Miscellaneous. 1937-1963

Physical Description: Carton 33, Folder 45
 

Subseries 2:53 deFremery Recreation Center (Oakland). 1951-1953

Physical Description: Carton 33, Folder 46
 

Subseries 2:54 Democratic National Committee (Washington, D.C.). 1939

Physical Description: Carton 33, Folder 47
 

Subseries 2:55 Democratic State Central Committee of California (Los Angeles, San Francisco). 1938-1949

Physical Description: Carton 33, Folder 48
 

Subseries 2:56 Dining Car Cooks and Waiters' Adjustment Board. 1941

Physical Description: Carton 33, Folder 49
 

Subseries 2:57 Dining Car Cooks and Waiters' Union, Local 456 (Oakland). 1930, 1937-1960

Physical Description: Carton 33, Folder 50
 

Subseries 2:58 Dining Car Cooks and Waiters' Union, Local 582; Clarence R. Johnson and William E. Pollard (Los Angeles). 1930-1958

Physical Description: Carton 33, Folders 51-52
 

Subseries 2:59 D Miscellaneous. 1936-1962

Physical Description: Carton 33, Folder 53
 

Subseries 2:60 East Bay Civil Rights Congress (Oakland). 1949-1951

Physical Description: Carton 34, Folder 1
 

Subseries 2:61 East Bay Fellowship (Oakland). 1948-1949

Physical Description: Carton 34, Folder 2
 

Subseries 2:62 East Bay Labor Health and Welfare Council, AFL-CIO (Richmond, California). 1956

Physical Description: Carton 34, Folder 3
 

Subseries 2:63 East Bay Labor Journal (Oakland). 1942-1949, 1957-1965

Physical Description: Carton 34, Folder 4
 

Subseries 2:64 East Bay Offices Advisory Committee on Minority Group Employment/Problems (Oakland).

Carton 34, Folder 5

Bylaws, correspondence, 1952-1957

Carton 34, Folders 6-7

Meetings, 1952-1958

 

Subseries 2:65 East Bay United Fund (Oakland). 1952-1954

Physical Description: Carton 34, Folder 8
 

Subseries 2:66 Educational Securities Corporation (Oakland). 1957-1959

Physical Description: Carton 34, Folder 9
 

Subseries 2:67 Emeryville, California; directory. 1950-1951

Physical Description: Carton 34, Folder 10
 

Subseries 2:68 E Miscellaneous. 1939-1967

Physical Description: Carton 34, Folder 11
 

Subseries 2:69 Father Flanagan's Boys Home (Nebraska). 1944-1962

Physical Description: Carton 34, Folder 12
 

Subseries 2:70 The Federal Council of the Churches of Christ in America (New York, New York). 1946-1950

Physical Description: Carton 34, Folder 13
 

Subseries 2:71 Federal Housing Administration (Los Angeles). 1947-1948

Physical Description: Carton 34, Folder 14
 

Subseries 2:72 F Miscellaneous. 1935-1964

Physical Description: Carton 34, Folder 15
 

Subseries 2:73 Golden West Lodge No. 86 (Los Angeles). 1953

Physical Description: Carton 34, Folder 16
 

Subseries 2:74 The Greater Cooper A.M.E. Zion Church (Oakland). 1947-1956

Physical Description: Carton 34, Folder 17
 

Subseries 2:75 Green Cross, East Bay Chapter (Oakland). 1947-1956

Physical Description: Carton 34, Folder 18
 

Subseries 2:76 G Miscellaneous. 1938-1966

Physical Description: Carton 34, Folder 19
 

Subseries 2:77 Hotel and Restaurant Employees and Bartenders Internaitonal Union. 1940, 1950

Physical Description: Carton 34, Folder 20
 

Subseries 2:78 H Miscellaneous. 1948-1968

Physical Description: Carton 34, Folder 21
 

Subseries 2:79 Improved Benevolent Protective Order of Elks of the World, Peerless Lodge No. 1146 (Oakland). 1951-1952

Physical Description: Carton 34, Folder 22
 

Subseries 2:80 The Inter-Civic Council, Inc. (Tallahassee, Florida). Undated

Physical Description: Carton 34, Folder 23
 

Subseries 2:80 International Association of Fire Fighters, Local 55 (Oakland). 1937-1959

Physical Description: Carton 34, Folder 24
 

Subseries 2:81 International Labor Defense (Oakland). 1937-1945

Physical Description: Carton 34, Folder 25
 

Subseries 2:82 International Typological Union (Oakland). 1949, 1951

Physical Description: Carton 34, Folder 26
 

Subseries 2:83 I Miscellaneous. 1936-1962

Physical Description: Carton 34, Folder 27
 

Subseries 2:84 Jewish Labor Committee (Los Angeles, New York). 1950-1967

Physical Description: Carton 34, Folder 28
 

Subseries 2:85 Joint Council of Dining Car Employees' Unions (Chicago, Illinois). 1937-1939

Physical Description: Carton 34, Folder 30
 

Subseries 2:86 Joint Marine Committee (San Francisco). 1936

Physical Description: Carton 34, Folder 31
 

Subseries 2:87 J Miscellaneous. 1937-1964

Physical Description: Carton 34, Folder 32
 

Subseries 2:88 King-Ramsey-Conner Defense Committee (San Francisco). 1936

Physical Description: Carton 34, Folder 33
 

Subseries 2:89 Kostway Co-operative Incorporated (Oakland). 1935

Physical Description: Carton 34, Folder 34
 

Subseries 2:90 K Miscellaneous. 1943-1967

Physical Description: Carton 34, Folder 35
 

Subseries 2:91 Labor's League for Political Education (Washington, D.C.). 1947-1955

Physical Description: Carton 34, Folder 36
 

Subseries 2:92 Labor's Non-Partisan League of Alameda County (Oakland). 1931, 1937-1938

Physical Description: Carton 34, Folder 37-41
 

Subseries 2:93 Labor's Non-Partisan League of Los Angeles County. 1938-1939

Physical Description: Carton 34, Folder 42
 

Subseries 2:94 Los Angeles Committee for Equal Employment Opportunity. 1956-1958

Physical Description: Carton 34, Folder 43
 

Subseries 2:95 Los Angeles Sentinel. 1939-1948

Physical Description: Carton 34, Folder 44
 

Subseries 2:96 L Miscellaneous. 1938-1965

Physical Description: Carton 34, Folder 45
 

Subseries 2:97 March on Washington Movement (New York, New York).

Carton 34, Folder 46

Constitution, organization information, 1939, undated

Carton 34, Folder 47

Correspondence, 1941-1944

Carton 34, Folder 48

Press releases, articles, 1941-1943

Carton 34, Folder 49

Publications, flyers, questionnaire, stamps, 1941-1943

 

Subseries 2:98 Tom Mooney, Molders' Defense Committee; San Francisco Bay Area A.F.of L. Committee for the Freedom of Mooney and Billings. 1936-1938

Physical Description: Carton 34, Folder 50
 

Subseries 2:99 M Miscellaneous. 1938-1968

Physical Description: Carton 34, Folder 51
 

Subseries 2:100 National Alliance of Postal Employees, Bay Cities Branch. 1931, 1947, 1966

Physical Description: Carton 34, Folder 52
 

Subseries 2:101 National Association for the Advancement of Colored People (NAACP) (Dellums: President of Alameda County Branch and West Coast Regional). 1930-1967

Physical Description: Carton 34, Folders 53-60, Cartons 35-36, Carton 37, Folders 1-3
Carton 34, Folder 53

Constitution, bylaws, 1946

Carton 34, Folder 54

Organization information, Undated

Carton 34, Folders 55-60, Carton 35, Folders 1-21

Correspondence, 1930-1967

Carton 35, Folders 22-23

Manual, guidelines, structure, 1947-1951

Carton 35, Folder 24

Fact sheets, 1951, 1957

Carton 35, Folder 25

Information and Action Kit, 1955-1958

Carton 35, Folders 26-27

Board of Directors, Officers, 1947-1964

Carton 35, Folders 28-29

Elections, 1946-j1954

 

Committees,

Carton 35, Folder 30

List of committees and members, 1933-1950

Carton 35, Folder 31

Regional Advisory Committee, 1947-1954

Carton 35, Folder 32

East Bay Scottsboro Defense Committee, 1936

Carton 35, Folder 33

Labor Committee (Dellums: Chairman), Undated

Carton 35, Folder 34

Legal Redress Committee, 1931-1933

Carton 35, Folder 35

Youth Work Committee, 1951

 

Conferences,

Carton 35, Folders 37-39

40th (New York), 41st (Boston, Massachusetts), 42nd (Atlanta, Georgia); annual conferences, 1949-1950

Carton 35, Folders 40-44

West Coast conferences, 1935-1951

Carton 35, Folder 45

All-African People's Conference, 1959

Carton 35, Folder 46

Meetings, 1949-1951

 

Grievance cases,

Carton 36, Folder 1

Dellums statements, Undated

Carton 36, Folder 2

Albert Wilcox: police brutality (Oakland), 1941

Carton 36, Folder 3

William Harold Prince: court martial sentence appeal (Berkeley), 1944-1945

Carton 36, Folder 4

Oakland Police Department, 1949-1951

Carton 36, Folder 5

Pacific Telephone and Telegraph: discrimination, 1945

Carton 36, Folders 6-7

Linwood E. Williams: court martial sentence appeal, 1945-1946, 1948

Carton 36, Folder 8

Military base employment, discrimination, 1946-1948, 1961

Carton 36, Folder 9

Housing (Berkeley, Oakland), 1949

Carton 36, Folder 10

Oakland Lodge of Elks, minstrel show, 1951, undated

Carton 36, Folder 11

Harry T. and Harriet Moore: police brutality (Florida), 1951-1952

Carton 36, Folder 12

Ernest A. Allen: Oakland Civil Service Board and Fire Department, segregation (Oakland), 1952-1953

Carton 36, Folder 13

Los Angeles Fire Department, segregation, 1954-1955

Carton 36, Folder 14

Oakland Fire Department, segregation and discrimination, 1955-1956

Carton 36, Folder 15

Oliver A. Ming: housing discrimination (Superior Court, California), 1957

Carton 36, Folder 16

Miscellaneous, 1934, 1940, 1948-1958

Carton 36, Folders 17-21

Programs and fundraising, 1944-1957

Catton 36, Folders 22-23

Branches: Portland and Tuskegee, 1949, 1951

Carton 36, Folders 24-28

Annual reports, 1947-1954

Carton 36, Folders 29-31

Press releases, 1945-1960

Carton 36, Folder 32

Legislation, 1937, 1942-1951

Carton 36, Folders 33-34

Articles regarding NAACP, 1947-1952, 1957

Carton 36, Folders 35-39

Membership, 1945-1957

Carton 36, Folders 40-41

Mailing lists and forms, Undated

Carton 36, Folders 42-43

Publications, 1944-1955

Carton 36, Folder 44

Finances, 1948, 1955

Carton 36, Folder 45

Photographs (with Dellums at events), Undated

Carton 36, Folders 46-48

Directories, 1949-1965

Carton 36, Folder 49

Receipts, 1950-1951

Carton 36, Folders 50-53, Carton 37, Folders 1-3

Related newspaper articles, pamphlets, publications, 1942-1965

Box 12, Folder 5

Calendar of African American History, Undated

 

Subseries 2:102 National Association of Intergroup Relations Officials (NAIRO), Northern California Chapter (Dellums: Member).

Carton 37, Folder 4

Bylaws and meetings, 1960-1961

Carton 37, Folder 5

Correspondence, 1960-1961

Carton 37, Folder 6

Conferences, press releases, 1949, 1960-1961

 

Subseries 2:103 National Child Labor Committee (New York, New York), 1949-1956

Physical Description: Carton 37, Folder 7
 

Subseries 2:104 National Conference of Christians and Jews (San Francisco), 1944-1945

Physical Description: Carton 37, Folder 8
 

Subseries 2:105 National Council of the Churches of Christ (New York, New York). 1955-1956

Physical Description: Carton 37, Folder 9
 

Subseries 2:106 National Negro Congress (Dellums: East Bay Council Chairman, Oakland) (Washington, D.C.).

Carton 37, Folder 10

Correspondence, 1935-1940

Carton 37, Folder 11

Conferences, contract, resolutions, presentation, members, other organization materials, 1936, undated

Carton 37, Folder 12

Negro History Book, other publications, 1936-1937

 

Subseries 2:107 National Youth Administration for California (NYA) (Dellums: Negro Advisory Board Member, State Advisory Committee) (Los Angeles, Washington, D.C.).

Carton 37, Folders 13-17

Correspondence, 1939-1943

Carton 37, Folder 18

Conferences and meetings, 1940-1941

Carton 37, Folder 19

Papers, presentations (mainly by Robert E. Brown), 1941, undated

Carton 37, Folder 20

Reports, 1940-1941

Carton 37, Folder 21

Organization materials (includes 2 photographs of youth working in sheet metal shop), 1941, undated

 

Subseries 2:108 Negro American Labor Committee (New York, New York). 1960-1964

Physical Description: Carton 37, Folder 22
 

Subseries 2:109 The Negro Labor Committee (New York, New York). 1952-1953

Physical Description: Carton 37, Folder 23
 

Subseries 2:110 Negro Political Action Association of California (Northern: Berkeley; Sosuthern: Los Angeles). 1964-1966

Physical Description: Carton 37, folder 24
 

Subsereis 2:111 New York State. Commission Against Discrimination. 1947-1959

Physical Description: Carton 37, Folder 25
 

Subseries 2:112 Northern California Committee to Oppose Peacetime Conscription Now (San Francisco). 1945

Physical Description: Carton 37, Folder 26
 

Subseries 2:113 Northern California Conference for Protection of Foreign Born (San Francisco).. 1940

Physical Description: Carton 37, Folder 27
 

Subseries 2:114 N Miscellaneous. 1936-1968

Physical Description: Carton 37, Folder 28
 

Subseries 2:115 Oakland, City of.

Carton 37, Folders 29-30

Auditor's annual report, 1949, 1950

Carton 37, Folder 31

Council members, 1949-1950

Carton 37, Folder 32

Elections, 1931-1963

Carton 37, Folder 33

Housing Authority, 1941-1950, 1963-1966

Carton 37, Folder 34

Mayor's Committee for Civic Unity, 1947-1948

Carton 37, Folder 35

Departments, agencies, miscellaneous, 1942-1967

 

Subseries 2:116 Oakland Council for Civic Unity. 1946-1949

Physical Description: Carton 37, Folder 36
 

Subseries 2:117 Oakland Housing and Redevelopment Association. 1949

Physical Description: Carton 37, Folder 37
 

Subseries 2:118 Oakland Police Department. 1937-1957

Physical Description: Carton 37, Folder 38
 

Subseries 2:119 Oakland Post Office. 1946-1966

Physical Description: Carton 37, Folder 39
 

Subseries 2:120 Oakland Public Schools. 1935-1952, 1966-1967

Physical Description: Carton 37, Folder 40
 

Subseries 2:121 Office Employes International Union, Local No. 29 (Oakland). 1952-1967

Physical Description: Carton 37, Folder 41
 

Subseries 2:122 Office Employes International Union, Local No. 30 (Los Angeles). 1951-1951

Physical Description: Carton 37, Folder 42
 

Subseries 2:123 Office of Price Administration, Labor Office (Washington, D.C.). 1946

Physical Description: Carton 37, Folder 43
 

Subseries 2:124 Order of Railway Conductors of America (Oakland). 1950

Physical Description: Carton 37, Folder 44
 

Subseries 2:125 O Miscellaneious. 1938-1965

 

Subseries 2:126 The Pullman Company (Dellums: Zone Supervisor) (San Francisco).

Carton 38, Folders 1-25

Correspondence, 1934-1967

Carton 38, Folder 26

Memoranda to superintendents and employees, 1944-1951

Carton 38, Folders 27-39

Agreements with the Brotherhood of Sleeping Car Porters, other agencies and carriers, 1935-1966

Carton 38, Folder 40

Agreement with Republic of Mexico, Undated

Carton 38, Folder 41

Memoranda of Understanding between Pullman and BSCP, 1940-1946

Carton 38, Folder 42

Agreement arbitration, 1956-1957

Carton 38, Folder 43

Policies and procedures, 1943, 1948, 1955

Carton 38, Folder 44

The Pullman Car Cleaners (Washington, D.C.), Undated

Carton 38, Folder 45

The Pullman Porters and Maids Protective Association (Chicago, Illinois), 1934-1938

Carton 38, Folder 46

The Pullman Porters Benefit Association (Chicago, Illinois), 1939, 1957

Carton 38, Folder 47

Car cleaners and yard forces, 1945-1947

Carton 38, Folder 48

Clerical and non-clerical employees, 1944-1950

Carton 38, Folders 49-50

Claims (Los Angeles, St. Louis, San Francisco), 1945-1949, 1956-1957

Carton 38, Folder 51

Publications, 1939, undated

Carton 38, Folders 52-59

Porter assignments, bids, dismissal notices, mailings, roster changes, time correction notices, transfers, and vacation lists, 1946-1964

Carton 39, Folders 1-13

Operation schedules; (Spokane, San Francisco, Los Angeles, Portland, Seattle), 1949-1968

Carton 39, Folders 14-25

Timesheets, correspondence (various districts), 1944-1964

 

Subseries 2:127 P Miscellaneous. 1935-1958

Physical Description: Carton 39, Folder 26
 

Subseries 2:128 Quinn for Counciilman (Oakland). 1937

Physical Description: Carton 40, Folder 1
 

Subseries 2:129 Railroad Retirement Board (Washington, D.C.).

Carton 40, Folder 2-3

Correspondence, 1936-1967

Carton 40, Folder 4

Regulations, instructions, compensation information, reports, forms, 1938, 1950-1952

Carton 40, Folders 5-6

Conference on 1951 Amendments (Chicago, Illinois), 1952 February

Carton 40, Folders 7-11

Informational conferences, 1957-1959

Carton 40, Folder 12

Legislation, 1939-1962

 

Subseries 2:130 Railway Employees' Department (Chicago, Illinois). 1934-1945

Physical Description: Carton 40, Folder 13
 

Subseries 2:131 Railway Labor Executives' Association (Washington, D.C.). 1958-1959, 1966, 1971

Physical Description: Carton 40, Folder 14
 

Subseries 2:132 Railway Labor's Political League (Washington, D.C.). 1955-1956

Physical Description: Carton 40, Folder 15
Carton 40, Folder 16

Subseries 2:133 Retail Clerks International Association (Washington, D.C.), Retail Food Clerks' Union, Local 870 (Oakland). 1936, 1950, 1957

 

Subseries 2:134 R Miscellaneous. 1938-1959

Physical Description: Carton 40, Folder 17
 

Subseries 2:135 San Diego, City of (California). 1946

Physical Description: Carton 40, Folder 18
 

Subseries 2:136 San Francisco Bay Area District Council, No. 2; Maritime Federation of the Pacific Coast, 1936-1937

Physical Description: Carton 40, Folder 19
 

Subseries 2:137 San Francisco Chronicle. 1944, 1952-1968

Physical Description: Carton 40, Folder 20
 

Subseries 2:138 San Francisco Urban League.

Carton 40, Folder 21

Correspondence, 1950-1957

Carton 40, Folder 22

Organization informationi; personnel practices, reports, finances, 1954-1955

Carton 40, Folder 23

Meetings, 1955-1957

 

Subseries 2:139 San Jose State University (California). 1940, 1943, 1963, 1967

Physical Description: Carton 40, Folder 24
 

Subseries 2:140 Scottsboro Defense Committee (New York, New York). 1936-1938

Physical Description: Carton 40, Folder 25
 

Subseries 2:141 Sleepy Lagoon Defense Committee. 1944

Physical Description: Carton 40, Folder 26
 

Subseries 2:142 Southern Pacific Company (Dellums: Pacific Coast Zone Supervisor, General Chairmen Member) (San Francisco). 1938-1970

Physical Description: Carton 40, Folders 27-44, Carton 41
Carton 40, Folders 27-44

Correspondence, 1938-1969

Carton 41, Folder 1

Policies and regulations, 1950-1959

Carton 41, Folders 2-8

Agreements with Brotherhood of Sleeping Car Porters, other agencies and labor unions, 1942-1956

 

Associated General Chairmen (Dellums: Member),

Carton 41, Folder 9

Bylaws, Undated

Carton 41, Folders 10-12

Correspondence, 1949-1969

Carton 41, Folders 13-21

Meetings, 1945-1970

Carton 41, Folder 22

Addresses, discussion points, 1958

Carton 41, Folders 23-25

Special notices and circulars to administrators and employees, 1942-1958

 

Dining Car Cooks and Waiters Union,

Carton 41, Folder 26

Correspondence, 1936-1942

Carton 41, Folders 27-31

Claims, 1939-1942

Carton 41, Folders 32-42

Porter dismissal notes, salaries, lists, positions to bid, 1946-1966

 

Subseries 2:143 Southern Pacific Hospital Department (SPHD).

Carton 42, Folder 1

Bylaws, Undated

Carton 42, Folder 2

Rules and regulations, 1957

Carton 42, Folder 3

Correspondence and agreements, 1952, 1961-1963

Carton 42, Folders 4-8

Board of Managers meetings, 1960-1969

Carton 42, Folders 9-12

General organization materials, 1945-1963

 

Subseries 2:144 Southern Pacific Employees Hospital Association (SPEHA).

Carton 42, Folder 13

Bylaws and incorporation, 1963, undated

Carton 42, Folder 14-17

Correspondence, 1964-1970

Carton 42, Folders 18-29

Board of Directors meetings, 1963-1970

 

Subseries 2:145 System Federation No. 114, Railway Employes' Department of American Federation of Labor. 1949-1964

Physical Description: Carton 42, Folder 30
 

Subseries 2:146 S Miscellaneous. 1940-1967

Physical Description: Carton 42, Folder 31
 

Subseries 2:147 T Miscellaneous. 1936-1966

Physical Description: Carton 42, Folder 32
Carton 42, Folder 33

Subseries 2:148 Union Oil Company of California. 1966

 

Subseries 2:149 Union Pacific Railroad Company. 1940-1955

Physical Description: Carton 42, Folder 34
 

Subseries 2:150 United Automobile Workers of America. 1936-1966

Physical Description: Carton 42, Folder 35
 

Subseries 2:151 United Crusade, East Bay United Fund. 1952-1957

Physical Description: Carton 42, Folder 36
 

Subseries 2:152 United States of America (USA).

Carton 42, Folder 37

Department of Health, Education, and Welfare, 1955-1958

Carton 42, Folder 38

Department of Housing, 1941-1947

Carton 42, Folder 39

Department of Labor, 1940-1969

Carton 42, Folder 40

Treasury Department, 1936-1965

 

Subseries 2:153 United Transport Service Employees of America, CIO (UTSEA).

Carton 42, Folder 41

Correspondence, 1941-1956

Oversize-folder 1

Certificates of Membership, Station porters Local 904 (Oakland), 1941, 1942

 

Subseries 2:154 University of California, Berkeley. 1939-1968

Physical Description: Carton 42, Folder 42
 

Subseries 2:155 University of San Francisco (California). 1957, 1964

Physical Description: Carton 42, Folder 43
 

Subseries 2:156 Urban League of Los Angeles. 1939-1942

Physical Description: Carton 42, Folder 44
 

Subseries 2:157 U Miscellaneous. 1936-1964

Physical Description: Carton 42, Folder 45
 

Subseries 2:158 Veteran's Hospital Christian Committee (Oakland). 1943-1962

Physical Description: Carton 43, Folder 1
 

Subseries 2:159 Victoria Consistory No. 25 (Oakland). 1949, 1965-1968

Physical Description: Carton 43, Folder 2
 

Subseries 2:160 V Miscellaneous. 1949, 1963

Physical Description: Carton 43, Folder 3
 

Subseries 2:161 Wage Stabilization Board (Washington, D.C.). 1951

Physical Description: Carton 43, Folders 4-5
 

Subseries 2:162 Warehousemen's Union, Local 38-44, I.L.A. (San Francisco). 1936, 1945

Physical Description: Carton 43, Folder 6
 

Subseries 2:163 The Western Pacific Railroad Company (San Francisco).

Carton 43, Folders 7-8

Agreements with Brotherhood of Sleeping Car Porters, 1945-1956

Carton 43, Folders 9-15

Correspondence, 1938-1969

Carton 43, Folders 16-17

Board of Directors meetings, 1955-1967

Carton 43, Folder 18

Rules and regulations, 1948-1969

Carton 43, Folders 19-20

Western Pacific Railroad Medical Department, 1956-1970

 

Subseries 2:164 Widows and Orphans Aid Association. 1952-1960

Physical Description: Carton 43, Folder 21
 

Subseries 2:165 Works Projects Administration. 1940-1942

Physical Description: Carton 43, Folder 22
 

Subseries 2:166 Workers Defense League (New York, New York). 1940-1965

Physical Description: Carton 43, Folder 23
 

Subseries 2:167 W Miscellaneous. 1936-1945

Physical Description: Carton 43, Folder 24
 

Subseries 2:168 Young Men's Christian Association (YMCA). 1943-1948

Physical Description: Carton 43, Folder 25
 

Series 3 Personal. 1934-1968

Physical Description: Carton 43, Folders 26-32

Arrangement

Arranged hierarchically.

Scope and Content of Collection

Contains family correspondence, property and finance information, billiard parlor expense ledgers, photographs, and address books.
 

Subseries 3:1 Correspondence with mother, Emma (Jackson, Taylor) Dellums. 1939-1948

Physical Description: Carton 43, Folder 26
 

Subseries 3:2 Correspondence with family members. 1940-1950, 1956-1961

Physical Description: Carton 43, Folder 27
 

Subseries 3:3 Property and finances. 1934-1949, 1962-1968

Physical Description: Carton 43, Folder 28
 

Subseries 3:4 Billiard Parlor expenses ledger books (Oakland). 1935-1947

Physical Description: Carton 43, Folders 29-30
 

Subseries 3:5 Photographs of Dellums (includes negatives). Undated

Physical Description: Carton 43, Folder 31
 

Subseries 3:6 Address books. Undated

Physical Description: Carton 43, Folder 32