Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
American GI Forum of California Records
115  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1. National Forum

 

Subseries 1. Forum

Box 1, Folder 1

National Convention 1964

Scope and Contents

Includes: press release for San Antonio, TX convention; proposed budget.
Box 1, Folder 2

National Convention 1965

Scope and Contents

Includes minutes from the Kansas City, KS convention.
Box 1, Folder 3

National Convention 1966

Scope and Contents

Includes: materials for the San Diego, CA convention; proposed state convention program; correspondence and delegate information for the national convention; convention rules and resolutions.
Box 1, Folder 4

National Convention 1967

Scope and Contents

Includes: report, agenda, and resolutions passed at Denver, CO convention; list of the delegates from California.
Box 1, Folder 5

Conferences and hearings attended by the National GI Forum 1966-1967

Scope and Contents

Includes meeting minutes and notes from regional conferences, seminars, and discussions.
Box 1, Folder 6

National Convention 1969

Scope and Contents

Includes invitation and proceedings of the Cheyenne, WY convention.
Box 1, Folder 7

National Convention 1970

Scope and Contents

Includes correspondence, agenda, minutes, and reports related to the Flint, MI convention.
Box 1, Folder 8

National Convention 1971

Scope and Contents

Includes agendas, minutes, and resolutions passed, including treasurer's statements, at the Las Vegas, NV convention, hosted by the Pico Rivera chapter.
Box 1, Folder 9

National Convention 1972

Scope and Contents

Includes minutes and summary of resolutions and recommendations adopted at the Washington, DC convention.
Box 1, Folder 10

National Convention 1973

Scope and Contents

Includes: minutes and resolutions passed at the El Paso, TX convention; a copy of the Constitution of the American GI Forum.
Box 1, Folder 11

National Convention 1974

Scope and Contents

Includes: brochure for the Los Angeles, CA convention; a pamphlet for a dinner program held on 1974 July 19.
Box 1, Folder 12

National Convention 1975

Scope and Contents

Includes: agendas for the Cheyenne, WY convention; roll call sheet; roster of national officers for 1975-1976.
Box 1, Folder 13

National Convention 1977

Scope and Contents

Includes press release and flyer for Albuquerque, NM convention.
Box 1, Folder 14

National Convention 1978

Scope and Contents

Includes two copies of the report from the Corpus Christi, TX convention.
Box 1, Folder 15

National Convention 1980

Scope and Contents

Brochures and other material from the Anaheim, CA convention.
Box 1, Folder 16

Financial statements and proposed budgets 1966-1969

Box 2, Folder 1

National Board of Directors Meeting 1965 February

Scope and Contents

Includes agenda and minutes from the Albuquerque, NM meeting.
Box 2, Folder 2

National Mid-Year Conference 1966 February

Scope and Contents

Includes agendas, reports, and minutes from the Albuquerque, NM conference.
Box 2, Folder 3

National Mid-Year Conference 1967 February

Scope and Contents

Includes agendas, reports, and minutes from the Denver, CO conference.
Box 2, Folder 4

National Board of Directors Meeting 1969

Scope and Contents

Includes: resolutions passed at the Denver, CO meeting; report from the Michigan State Chairman.
Box 2, folder 5

National Board of Directors Mid-Year Conference 1970 February

Scope and Contents

Includes minutes from the Omaha, NE conference.
Box 2, Folder 6

National Mid-Year Conference 1971 February

Scope and Contents

Includes: agendas and reports from the Hutchinson, KS conference; correspondence regarding the prisoner of war issue; copy of Colonial Penn group insurance plan; news clipping regarding Pepsi Cola/ Frito-Lay boycott for their use of the "Frito Bandito" character.
Box 2, Folder 7

National Board of Directors Meeting 1972 February

Scope and Contents

Includes minutes from Cheyenne, WY meeting.
Box 2, Folder 8

National Mid-Year Conference 1973 February

Scope and Contents

Includes: meeting notes; approved revision to the National Queen Contest rules; roster of the national board members.
Box 2, Folder 9

National Mid-Year Board Meeting 1974 February

Scope and Contents

Includes: invitation and minutes from the El Paso, TX meeting; report by Antonio Morales, National Chairman, titled "The Hispanic Veteran: Some Major Concerns of the American GI Forum of the US," presented to President Gerald R. Ford.
Box 2, Folder 10

National Board Meeting 1975 May

Scope and Contents

Includes material on an Albuquerque, NM meeting.
Box 2, Folder 11

National Mid-Year Conference 1976 January

Scope and Contents

Includes invitation and agenda for the El Paso, TX "Manpower Conference."
Box 2, Folder 12

National Mid-Year Meeting 1976 May

Scope and Contents

Includes: reminder; schedule; itinerary; draft copy of the National Charter for review for Wichita, KS meeting.
Box 2, Folder 13

Financial records 1975-1976

Scope and Contents

Includes membership count.
Box 2, Folder 14

National Mid-Year Conference 1977 February

Scope and Contents

Includes financial report from the Oklahoma City, OK conference.
Box 2, Folder 15

National Mid-Year Conference 1978 February

Scope and Contents

Includes agendas for the Kansas City, MO conference.
Box 2, Folder 16

National Mid-Year Conference 1983 March

Scope and Contents

Includes memos and correspondence for the San Jose, CA conference.
Box 3, Folder 1

Memoranda 1962-1965

Box 3, Folder 2

Memoranda 1966 January-June

Scope and Contents

Includes: letters and reports regarding SER (Service, Employment, and Redevelopment); The Forum Constitution of 1964; roster of officers; financial statements.
Box 3, Folder 3

Memoranda 1966 July-December

Scope and Contents

Includes: list of chapters by state; information regarding Forum participation in the White House Conference "Mexican-American Problems."
Box 3, Folder 4

Memoranda 1967

Scope and Contents

Includes: statements concerning national education bills and the Equal Employment Opportunity Office; budgets; expense report; list of chapters by state; planning for the national convention; fundraising for legal proceedings in case of police brutality in Uvalde, TX and vicinity.
Box 3, Folder 5

Memoranda and correspondence 1968

Scope and Contents

Includes "'Right to Work' Laws: A Trap for America's Minorities," a bilingual brochure by Cesar E. Chavez and Bayard Rustin published by the Philip Randolph Institute / United Farm Workers, AFL-CIO.
Box 3, Folder 6

Memoranda 1969-1970

Scope and Contents

Recurring topics include declining membership, boycotts, and the presidential appointment of Commissioner of the Equal Employment Opportunity Office. Also includes: officer rosters; financial statements; copy of the Jose Cisneros v. Corpus Christi Independent School District ruling, 1970; pamphlet regarding the 1954 Hernandez v. Texas case.
Box 3, Folder 7

Memoranda 1971

Scope and Contents

Topics include: membership; Coors boycott; support for Vicente T. Ximenes, Commissioner of Equal Employment Opportunity. Includes national and state officers list and a letter to the American Youth Forum.
Box 3, Folder 8

Memoranda 1972

Scope and Contents

Topics include: planning for the national convention; speaking out against support for North Vietnam; membership. Includes a roster of national officers.
Box 3, Folder 9

Memoranda 1977-1978

Box 3, Folder 10

Press release 1979

Scope and Contents

Concerning complaints of illegal raids conducted by the Department of Immigration in the San Jose area. Includes letters sent to Senator Edward M. Kennedy, reports on deadly force against Mexican Americans, and telegram regarding Zepeda vs. Immigration and Nationalization Service, among others. Also includes notice for a California Civil Rights Conference for La Raza in Los Angeles.
Box 3, Folder 11

Flores, Augustine A. - correspondence 1965

Box 10, Folder 3

Cortez, Louis M. 1964-1970

Scope and Contents

Includes: Fair Employment Practice Commission newsletters and conference announcement; correspondence requesting Latino appointment to office.
Box 34, Folder 3

Equal Employment Opportunity Commission 1983

Scope and Contents

Includes Federal Register's announcement and bulletin regarding the establishment of the Voluntary Assistance Program.
Box 34, Folder 5

Resolution to make Texas the permanent home of the National Office 1972

Box 34, Folder 9

By-laws of the American GI Forum Education Foundation undated

Box 35, Folder 1

Forumeer: Official Publication of the American GI Forum 1968-1969

Box 35, Folder 2

Forumeer: Official Publication of the American GI Forum 1979

Box 35, Folder 3

Forumeer: Official Publication of the American GI Forum 1972-1986

Box 35, Folder 4

Forumeer: Official Publication of the American GI Forum 1992-2008

Scope and Contents

Also includes Corpus Christi Caller-Times issue on Dr. Hector P. Garcia.
Box 35, Folder 8

Convention brochures 1974-1997

Scope and Contents

Includes the following conventions: Los Angeles, CA, 1974; Anaheim, CA, 1980; Salt Lake City, UT, 1982; San Jose, CA, 1986; Omaha, NE, 1989; Houston, TX, 1991; Albuquerque, NM, 1995; Kansas City, MO, 1997.
Box 35, Folder 9

Convention brochures 1999-2005

Scope and Contents

Includes the following conventions: Omaha, NE, 1999; Denver, CO, 2000; Chicago, IL, 2001; Albuquerque, NM, 2002; Frankenmuth, MI, 2004; Anaheim, CA, 2005; Overland Park [?], KS, 2006.
Box 36, Folder 1

Mid-Year Conference 1996

Scope and Contents

Includes program for the Washington, D.C. conference.
Box 36, Folder 12

The Forumeer: Official Annual Magazine 1961-1963

Box 36, Folder 13

Morin, Raul 1959-1967

Scope and Contents

Includes: Mas Grafica, September 1959; brochure from the Political Education Seminar, 1963; monthly activity report to the National Office, 1966; brochure about the GI Forum; roster of officers, 1966-1967.
Box 36, Folder 14

Morin, Raul undated

Scope and Contents

Includes: Among the Valiant order forms; pictures of President Lyndon B. Johnson with the book.
Box 36, Folder 15

Morin, Raul - correspondence 1958-1966

Scope and Contents

Topics include: anti-poverty programs; internal conflict; book sales of Among the Valiant; letter from Hector P. Garcia regarding dissent over comments of Los Angeles Chief of Police William H. Parker.
Box 36, Folder 18

Memoranda 2000

Scope and Contents

Includes information about: the AGIF newsletter; newly elected Chairmen and Queen; positions and revisions of the Forum Constitution.
Box 36, Folder 19

Chairman fee and activities correspondence 1960

Scope and Contents

Includes congraulatory letters regarding committee elections.
Box 36, Folder 21

SER newsletter 1978 November

Scope and Contents

Includes information regarding census preparations, women's earnings, and upcoming conference.
Box 36, Folder 22

Ephemera 1964-1997

Scope and Contents

Includes: flyers; programs for the 19th Annual State Convention in San Antonio, TX and Flores Mexicanas Queen Pageant and Coronation Ball; orientation for the new forum; organizing hints; balance sheet and mid-year report of national conference in Albuquerque, NM, 1964.
Box 36, Folder 23

Itinerary 1976 March

Box 37, Folder 6

"Organizing Guidelines, Procedures, and Requirements" 1980

Scope and Contents

Also includes blank chapter forms. This manual provides a summary of the work of the Forum in the 1960s.
Box 37, Folder 10

"Development Guide for Compensation and Pension Benefits" 1995 March

Scope and Contents

From the Department of Veterans Affairs, Compensation and Pension Service.
Box 37, Folder 12

Medal of Honor undated

Scope and Contents

Flyer listing Medal of Honor recipients of Mexican heritage from World War II, Korea, and Vietnam.
Box 37, Folder 15

Dallas chapter yearbook 1958-1959

Box 38, Folder 1

Newsletters 1963-1967

Scope and Contents

Includes News Bulletin and The Forumeer.
Box 38, Folder 2

The Forumeer 1972

Scope and Contents

Includes the following months: March-June, September, and November.
Box 38, Folder 3

The Forumeer 1973

Scope and Contents

Includes the following months: January-April, June, July, and September-December.
Box 38, Folder 4

The Forumeer 1974

Scope and Contents

Includes the following months: January, March-May, and August-December.
Box 38, Folder 5

The Forumeer 1975-1978

Scope and Contents

Includes: 1975 January and April; 1976 March; 1977 September and October; 1978 August and September-October.
Box 38, Folder 6

The Forumeer 1980-1986

Scope and Contents

Includes: 1980 March, April, and July-August; 1983 October-November; 1986 February and July.
Box 39, Folder 4

Outreach programs 2002

Box 39, Folder 6

Resolutions 2004-2007

Scope and Contents

Includes: policies and procedures; California Forum future plans; reports.
Box 39, Folder 8

Financial 2004-2005

Box 39, Folder 14

Publications 1993-2007

Scope and Contents

Includes: programs for conferences, 1993, 2001, and 2006; program for Youth Leadership Luncheon, 2002; The National Hispanic Reporter, 1998 July-August; The National Forumeer, 2005 July and 2006 February-March; program for Mr. and Miss American GI Forum Educaton Achievement Award ceremony, 2007.
Box 41, Folder 20

Korean War casualties 2000

Scope and Contents

Includes: lists of names of Latino casualties during the Korean War; breakdown of Korean War casualties by country; estimates of Latino casualties in Wotrld War I, World War II, and Vietnam. Research compiled by Roselio Rodriguez.
Box 41, Folder 31

Annual Conference 2008

Scope and Contents

Includes: financial reports; meeting minutes; membership lists; "Femme Forumeer" newsletter.
Box 41, Folder 36

Programs 1986-2007

Scope and Contents

Includes programs for: Mid-Year Conference, 1986; Annual Education and Training Conference, 1998; Annual Conference, 1990, 1991, 2005 and 2007.
Box 41, Folder 37

National Forumeer 2005-2007

Scope and Contents

Includes: 2005 October-December; 2006 February-March; 2007 Spring.
Box 41, Folder 43

Garcia Hector P. 1998

Language of Material: Spanish.

Scope and Contents

Invitation to the posthumous awarding of the Order of the Aztec Eagle.
 

Subseries 2. Auxiliary

Box 3, Folder 12

Memoranda and correspondence 1966-1972

Scope and Contents

Topics include: Queen Contest; boycotts; collaborations with the organization Women in Community Service.
Box 3, Folder 13

Memoranda 1966

Scope and Contents

Includes national and state officers list.
Box 3, Folder 14

Memoranda 1968

Scope and Contents

Includes list of auxiliary chapters by state.
Box 4, Folder 1

Convention 1964

Scope and Contents

Includes report of San Antonio, TX convention.
Box 4, Folder 2

Convention 1965

Scope and Contents

Includes: summary, meeting minutes, and reports to Kansas City, KS convention.
Box 4, Folder 3

Mid-Year Conference 1965

Scope and Contents

Includes report from Albuquerque, NM conference.
Box 4, Folder 4

Mid-Year Conference 1966

Scope and Contents

Includes list of attendees, minutes, reports, from Albuquerque, NM conference.
Box 4, Folder 5

Convention 1966

Scope and Contents

Includes reports from the San Diego, CA. convention.
Box 4, Folder 6

Convention 1967

Scope and Contents

Includes minutes, reports, and charter renewals from the Denver, CO convention.
Box 4, Folder 7

Mid-Year Conference 1967

Scope and Contents

Includes report, agenda, and minutes from the Denver, CO conference.
Box 4, Folder 8

Mid-Year Conference 1968

Box 4, Folder 9

Convention 1970

Scope and Contents

Includes report from the Flint, MI convention.
Box 4, Folder 10

Convention 1971

Scope and Contents

Includes memo, meeting agenda, and minutes from the Las Vegas, NV convention.
Box 4, Folder 11

Mid-Year Conference 1975

Scope and Contents

Includes handwritten and typed notes from the Lincoln, NE conference.
Box 4, Folder 12

Convention 1975

Scope and Contents

Includes minutes and report from the Cheyenne, WY convention.
Box 4, Folder 13

Mid-Year Conference 1975

Scope and Contents

Includes report from the Lincoln, NE conference.
Box 4, Folder 14

Board meeting and conference agendas, minutes, and reports 1964-1974

Scope and Contents

Includes treasurer reports and budgets.
Box 20, Folders 12-14

2nd Annual Conference on Women in the War on Poverty 1968

Box 36, Folder 4

National Queen Contest 1965

Scope and Contents

Includes: contest rules; regulations regarding marital status and curfew.
Box 36, Folder 5

National Queen Contest 1966

Box 36, Folder 6

National Queen Contest 1967

Box 36, Folder 7

National Queen Contest 1968

Box 36, Folder 8

National Queen Contest 1970

Box 36, Folder 9

National Queen Contest 1971

Box 36, Folder 10

National Queen Contest 1973

Box 36, Folder 11

National Queen Contest 1974

Box 41, Folder 42

Latina Leadership Conference program 1994

 

Series 2. California State Forum

 

Subseries 1. Forum

Box 4, Folder 15

Samarron, Charlie - correspondence 1964-1965

Box 4, Folder 16

Samarron, Charlie - correspondence 1964-1965

Scope and Contents

Includes letters from Executive Secretary Ike Hernandez.
Box 4, Folder 17

Campos, Daniel - correspondence 1966

Box 4, Folder 18

Campos, Daniel - correspondence 1967

Box 4, Folder 19

Vasquez, Mario R. - correspondence 1967

Scope and Contents

Also includes: copies of newspaper clippings and reports such as "The Comprehensive Plan: A New Approach for the Betterment of the Mexican-American Family" prepared by Regional Demonstration Project, Migrant Education; progress report by the Mexican-American Study Project on "Mexican-American Casualties in Vietnam"; meeting minutes of the Oakland Adult Minority Employment Report Advisory Committee; report on the Mexican-American Cultural Center project for Santa Clara County.
Box 4, Folder 20

Vasquez, Mario R. - correspondence 1968

Box 5, Folder 1

Amaya, Larry - correspondence 1968-1969

Box 5, Folder 2

Cortez, Louis - correspondence 1970

Scope and Contents

Includes copies of telegrams sent to US Attorney General John Mitchell and California Congressman Don Edwards regarding police action at the Los Angeles National Chicano Moratorium march.
Box 5, Folder 3

Cortez, Louis - correspondence 1971

Scope and Contents

Also includes: a leadership report on bilingual education published by the Southwest Intergroup Relations Council; copies of the California Rural Legal Assistance Quarterly.
Box 5, Folder 4

Gallegos, Anthony - correspondence 1971

Box 5, Folder 5

Rodriguez, Gilbert 1977 June

Scope and Contents

Also includes the Third World Population in California report by the Office of the Lieutenant Governor's Council on Intergroup Relations Intern Research Project.
Box 5, Folder 6

Rodriguez, Gilbert - correspondence 1977 July

Box 5, Folder 7

Rodriguez, Gilbert - correspondence 1977 August

Box 5, Folder 8

Rodriguez, Gilbert - correspondence 1977 September

Scope and Contents

Also includes: Undocumented Workers Selected References by the US Department of Labor; copy of Senate Bill no. 179 (to add an article to part of the Education Code relating to school employees).
Box 5, Folder 9

Rodriguez, Gilbert - correspondence 1977 October

Box 5, Folder 10

Rodriguez, Gilbert - correspondence 1977 November-December

Box 6, Folder 1

Rodriguez, Gilbert - correspondence 1978 January

Scope and Contents

Includes a copy of Mexican Illegal Alien Workers in the United States by Walter Fogel.
Box 6, Folder 2

Rodriguez, Gilbert - correspondence 1978 February

Box 6, Folder 3

Rodriguez, Gilbert - correspondence 1978 March

Scope and Contents

Also includes memos and photocopies of newspaper clippings.
Box 6, Folder 4

Rodriguez, Gilbert - correspondence 1978 April

Box 6, Folder 5

Rodriguez, Gilbert - correspondence 1978 May

Box 6, Folder 6

Rodriguez, Gilbert - correspondence 1978 June

Box 6, Folder 7

Rodriguez, Gilbert - correspondence 1978 July

Box 6, Folder 8

Rodriguez, Gilbert - correspondence 1978 August

Box 6, Folder 9

Rodriguez, Gilbert - correspondence 1978 September

Box 6, Folder 10

Rodriguez, Gilbert - correspondence 1978 October

Box 6, Folder 11

Rodriguez, Gilbert - correspondence 1978 November

Box 6, Folder 12

Rodriguez, Gilbert - correspondence 1978 December

Box 7, Folder 1

Rodriguez, Gilbert - correspondence 1979 January

Box 7, Folder 2

Rodriguez, Gilbert - correspondence 1979 February

Scope and Contents

Includes copy of Assembly Bill no. 23 (act to add title to Penal Code relating to causes of violence and crime).
Box 7, Folder 3

Rodriguez, Gilbert - correspondence 1979 March

Scope and Contents

Includes a copy of Assembly Bill no. 800 (an act to amend and repeal part of the Education Code relating to bilingual education).
Box 7, Folder 4

Rodriguez, Gilbert - correspondence 1979 April

Box 7, Folder 5

Rodriguez, Gilbert - correspondence 1979 May

Scope and Contents

Includes a copy of Assemby Bill no. 1233 (act to add and repeal Government Code relating to cities).
Box 7, Folder 6

Alarid, Jake - correspondence 1981

Box 7, Folder 7

Alarid, Jake 1981

Scope and Contents

Includes material pertaining to the proposed Trustee Areas for Rio Hondo Community College.
Box 7, Folder 8

Hernandez, Al 1981-1983

Scope and Contents

Includes California Housing Finance Angency meeting agendas.
Box 7, Folder 9

Hernandez, Al 1983

Scope and Contents

Includes material on the Greater San Diego Chapter dispute regarding impeachment of chapter chairman Eulalio Porras.
Box 7, Folder 10

Hernandez, Al 1982-1983

Scope and Contents

Includes newspaper clippings from across California that highlight Mexican-American issues, including the retesting of Garfield High School students who received high marks on a math Advanced Placement test. Other topics include police brutality and immigrant mistreatment.
Box 7, Folder 11

Hernandez, Al 1982-1983

Scope and Contents

Includes correspondence and newspaper clippings documenting charges of discrimination against Mexican American police officers and police misconduct in the city of Visalia.
Box 7, Folder 12

Hernandez, Al 1982-1983

Scope and Contents

Includes material pertaining to Governor George Deukmejian's administration, including an organizational chart of California government and correspondence regarding meeting with the governor to discuss a wide array of civil issues from education to government appointments.
Box 7, Folder 13

Hernandez, Al 1983

Scope and Contents

Includes National Charter information.
Box 7, Folder 14

Hernandez, Al 1982-1983

Scope and Contents

Includes State Committee on Youth material.
Box 7, Folder 15

Hernandez, Al undated

Scope and Contents

Includes names and addresses for people related to SER.
Box 7, Folder 16

Hernandez, Al 1983 April-May

Scope and Contents

Includes newsletter membership update and dues transmittal forms.
Box 8, Folder 1

Hernandez, Al 1966

Scope and Contents

Includes IRS tax exemption letter.
Box 8, Folder 2

Hernandez, Al 1978

Scope and Contents

Includes government publications.
Box 8, Folder 3

Hernandez, Al 1982

Scope and Contents

Includes blank committee appointment forms.
Box 8, Folder 4

Hernandez, Al 1982

Scope and Contents

Includes correspondence with Felix Galaviz, State Education Chairman.
Box 8, Folder 5

Hernandez, Al 1982-1983

Conditions Governing Access

Restricted until 2058.

Scope and Contents

Includes material from the Education/Scholarship Committee.
Box 8, Folder 6

Hernandez, Al 1982-1983

Scope and Contents

Includes: Veterans Administration materials; newsletters, budgets; meeting agendas concerning topics such as life insurance, benefits and Agent Orange exposure.
Box 8, Folder 7

Hernandez, Al 1982-1983

Scope and Contents

Includes: Veterans Committee materials; meeting agendas; newsletters regarding various veteran organizations and veterans' events.
Box 8, Folder 8

Hernandez, Al - correspondence 1982-1983

Scope and Contents

Includes letters documenting GI Forum dissent concerning the Vietnam Memorial.
Box 8, Folder 9

Hernandez, Al 1982-1983

Scope and Contents

Includes Mexican American Legal Defense and Education Fund (MALDEF) newsletters and memoranda regarding fellowships, employment opportunities and advocacy.
Box 8, Folder 10

Hernandez, Al 1968-1983

Scope and Contents

Includes Education Committee correspondence, notes, and newspaper clippings.
Box 8, Folder 11

Hernandez, Al - correspondence 1983 February

Scope and Contents

Includes letter from the office of Senator David Roberti regarding the state budget's impact on programs aimed at Latin Americans.
Box 8, Folder 12

Hernandez, Al 1983

Scope and Contents

Includes contact information for both the Senate and the Assembly.
Box 8, Folder 13

Hernandez, Al 1983

Scope and Contents

Includes memoranda, notes, and newspaper articles pertaining to the establishment of, and content for, a national newsletter.
Box 8, Folder 14

Hernandez, Al 1983

Scope and Contents

Includes blank newsletter information forms.
Box 8, Folder 15

Hernandez, Al 1983

Scope and Contents

Includes newspaper clippings, correspondence, and memoranda regarding donations to flood victims in the Alviso area in San Jose.
Box 8, Folder 16

Hernandez, Al 1983

Scope and Contents

Includes material on the state banner.
Box 9, Folder 1

Law Offices of Public Advocacy, Inc. 1976-1977

Scope and Contents

Includes correspondence and papers pertaining to collaborative advocacy with Mexican-American organizations.
Box 9, Folder 2

Rodriguez, Gilbert 1977

Scope and Contents

Includes position papers regarding University of California v. Allan Bakke.
Box 9, Folder 3

Rodriguez, Gilbert 1977

Scope and Contents

Includes material on Mario Obledo allegations and investigation.
Box 9, Folder 4

Rodriguez, Gilbert - press releases 1977

Box 9, Folder 5

Rodriguez, Gilbert 1977-1978

Scope and Contents

Includes: excerpt of manual for the Department of State; memoranda from the United States Department of Labor regarding the International Labor Affairs Technical Assistance Program; press release regarding Health and Welfare Agency controversy involving Mario G. Obledo; directory of Staff Assistants to the Governors.
Box 9, Folder 6

Rodriguez, Gilbert 1978

Scope and Contents

Includes pleadings and declarations regarding the City of Whittier and Robert Henderson v. Rio Honda Area Council, Los Angeles County Superior Court, Case no. C263 324.
Box 9, Folder 7

Rodriguez, Gilbert 1978

Scope and Contents

Includes material on the California Coalition of Hispanic Organizations.
Box 9, Folder 8

Rodriguez, Gilbert 1977-1978

Scope and Contents

Includes material on lawsuits filed by American GI Forum with other advocacy groups.
Box 9, Folder 9

Rodriguez, Gilbert 1977-1978

Scope and Contents

Includes material related to Douglas T. Lazo.
Box 10, Folder 1

Project SER 1967

Scope and Contents

Includes memoranda, brochures and program reports.
Box 10, Folder 2

Project SER 1970-1971

Scope and Contents

Includes correspondence, memoranda, notes and agendas.
Box 10, Folder 3

Cortez, Louis M. 1964-1970

Scope and Contents

Includes: material on the Fair Employment Practice Commission; newsletters; correspondence requesting Latino appointment to office.
Box 10, Folder 4

Cortez, Louis M. 1965-1971

Scope and Contents

Includes: Mexican American Political Association (MAPA) conference brochures and agenda; transcript of address to MAPA luncheon by Governor Edmund G. Brown; letter sent to President Nixon and action to be taken in the wake of the unrest following National Chicano Moratorium March conflict.
Box 10, Folder 5

Cortez, Louis M. 1970

Scope and Contents

Includes: Coors boycott materials; fact sheets from both the Coors Boycott Committee and Coors Brewing Company; flyers; newspaper articles; correspondence; letter from W.K. Coors to the Boycott Committee Chairman.
Box 10, Folder 6

Cortez, Louis M. 1970-1971

Scope and Contents

Includes: Chicano Federation of San Diego County materials; correspondence on subjects ranging from local chapter involvement in the organization to conference participation; newsletters; letter to Governor Ronald Reagan.
Box 10, Folder 7

Cortez, Louis M. 1970-1971

Scope and Contents

Includes: Mexican American Legal Defense and Education Fund (MALDEF) material; correspondence with companies and government agencies regarding underemployment of Mexican Americans (correspondents include Governor Ronald Reagan's office, Bank of America, and the Franchise Tax Board); newsletter; pamphlet.
Box 10, Folder 8

Cortez, Louis M. 1971

Scope and Contents

Includes: United Latinos for Justice meeting agendas; Southern Alameda County Economic Opportunity Agency education team meeting agenda and director's report.
Box 10, Folder 9

Cortez, Louis M. 1971

Scope and Contents

Includes Mexican Manpower Development Association of California newsletter and conference agenda.
Box 10, Folder 10

Cortez, Louis M. 1970

Scope and Contents

Includes Ways and Means Committee correspondence.
Box 10, Folder 11

Cortez, Louis M. 1970-1971

Scope and Contents

Includes Youth Committee correspondence.
Box 10, Folder 12

Cortez, Louis M. 1970-1971

Scope and Contents

Includes: Veterans' Committee material; correspondence; agenda; notes.
Box 10, Folder 13

Cortez, Louis M. 1970-1971

Scope and Contents

Includes Legislative Committee materials.
Box 10, Folder 14

Cortez, Louis M. 1970-1971

Scope and Contents

Includes: Housing Committee materials; correspondence; agendas; notes.
Box 10, Folder 15

Legal documents and correspondence 1970-1971

Scope and Contents

Includes: material pertaining to Mark Lee Marcum v. American GI Forum, et al., and a case involving the Fremont Chapter; retainer agreement with Mexican American Legal Defense and Education Fund.
Box 10, Folder 16

State Scholarship Committee memoranda and correspondence 1970-1971

Box 11, Folder 1

Hernandez, Ike 1965

Scope and Contents

Includes: correspondence; memoranda; reports regarding United Californians for Action and Progress.
Box 11, Folder 2

Hernandez, Ike 1965-1966

Scope and Contents

Includes correspondence and newspaper clippings.
Box 11, Folder 3

Hernandez, Ike 1965-1966

Scope and Contents

Includes: United Farm Workers Association flyers; newsletters; press releases; correspondence; copy of a letter from Cesar Chavez to Pittsburg, CA Chapter Chairman; letters from Governor Edmund G. Brown's office.
Box 11, Folder 4

Hernandez, Ike - scholarship applications 1960s

Conditions Governing Access

Restricted until 2044.
Box 11, Folder 5

Sarzoza, Joseph M. 1967

Scope and Contents

Includes: papers and correspondence regarding membership and chapter dues; time sheets for Santa Clara Youth Corps participants.
Box 11, Folder 6

Gallegos, Anthony 1968

Scope and Contents

Includes papers and correspondence pertaining to: membership dues; developments within El Rancho School District in Pico Rivera, CA; the Auxiliary Forum.
Box 11, Folder 7

Gallegos, Anthony 1969

Scope and Contents

Includes correspondence and papers regarding: Forum fees; supplies; the removal of Judge Chargin; the Coors boycott; Los Angeles Unified School district demonstrations; change within the Pico Rivera, CA El Rancho School District.
Box 11, Folder 8

Gallegos, Anthony 1970

Scope and Contents

Includes papers and correspondence addressing: fees; membership dues; supplies; Project SER; arrangements for speakers at conventions and meetings.
Box 11, Folder 9

Ybarra, Michael B. - correspondence 1970

Scope and Contents

Includes notices of impending membership expiration by chapter.
Box 11, Folder 10

Vasquez, Mario R. - correspondence 1977-1978

Scope and Contents

Topics include: a litigation update request regarding San Jose State University; event invitations; political candidate endorsements; the Coors boycott.
Box 11, Folder 11

Avila, Joe - correspondence 1968-1972

Scope and Contents

Includes correspondence and forms from San Dieguito Chapter regarding membership renewals.
Box 11, Folder 12

Avila, Joe - correspondence 1970-1973

Scope and Contents

Includes correspondence from San Gabriel Chapter regarding membership dues and dues transmittal forms.
Box 11, Folder 13

Avila, Joe 1971-1974

Scope and Contents

Includes: dues transmittal forms; officers lists; correspondence with San Bernardino Chapter regarding membership renewals; letters pertaining to money for scholarship fund.
Box 11, Folder 14

Avila, Joe - correspondence 1970-1974

Scope and Contents

Includes correspondence with San Francisco Chapter regarding membership renewals.
Box 12, Folder 1

Avila, Joe - correspondence 1972

Scope and Contents

Topics include: membership fees; monetary transactions for Forum publications.
Box 12, Folder 2

Avila, Joe - correspondence 1973 July-December

Scope and Contents

Topics include: membership dues; stationery and supplies.
Box 12, Folder 3

Alarid, Jake - correspondence 1977

Scope and Contents

Includes a few letters to State Treasurer Jose Ramirez.
Box 12, Folder 4

Avila, Joe - correspondence 1974

Scope and Contents

Includes outgoing correspondence log.
Box 12, Folder 5

Financial records 1968-1969

Scope and Contents

Includes: receipts; bills; bank statements.
Box 12, Folder 6

Bank statements 1969

Box 12, Folder 7

Financial ledgers 1967-1969

Box 12, Folder 8

Financial records 1967-1969

Scope and Contents

Includes: deposit book; check register.
Box 12, Folder 9

Payments to National GI Forum 1982

Box 13, Folder 1

Financial statements 1997

Box 13, Folder 2

Expenditures ledger 1997

Box 13, Folder 3

Financial statements 1998

Box 13, Folder 4

Financial records 1999

Scope and Contents

Includes copies of checks and deposit slips.
Box 13, Folder 5

Financial statements 1999

Box 13, Folder 6

Financial records 1999

Scope and Contents

Includes: request for reimbursement forms; tax document.
Box 13, Folder 7

Financial records 2000

Scope and Contents

Includes: record of chapter dues paid to the national headquarters; tax documents; financial statement from National Convention.
Box 13, Folder 8

Request for reimbursement forms 2000

Box 13, Folder 9

Financial records 2001

Scope and Contents

Includes: request for reimbursement forms; expenses forms; record of dues paid to National Forum.
Box 13, Folder 10

Financial records 2001

Scope and Contents

Includes: bank statements; conference expenses; revenue expenditure; cash flow ledgers; invoices; receipts; tax documents and reports.
Box 13, Folder 11

Financial records 2002

Scope and Contents

Includes: expenditures; revenue ledgers.
Box 13, Folder 12

Bank statements 2002

Box 13, Folder 13

Cash flow ledger 2002 January-April

Box 13, Folder 14

Cash flow ledger 2002 May-August

Box 13, Folder 15

Cash flow ledger 2002 September-December

Box 13, Folder 16

Financial records 2003

Scope and Contents

Includes: income ledger; deposit slips; chapter dues forms.
Box 14, Folder 1

Financial records 2003

Scope and Contents

Includes: ledgers; bank statements; Queen contest expenses.
Box 14, Folder 2

Financial records 2003 January-June

Scope and Contents

Includes: bills; copies of checks drawn.
Box 14, Folder 3

Financial records 2003 July-December

Scope and Contents

Includes: bills; copies of checks drawn.
Box 14, Folder 4

Financial records 2004

Scope and Contents

Includes checks received; deposit slips; ledger.
Box 14, Folder 5

Expenditures 2004 January-June

Box 14, Folder 6

Financial records 2004 July-December

Physical Description: Papers

Scope and Contents

Includes: bills; copies of checks drawn; ledgers; copy of a promissory note for the 2005 National GI Forum Conference Committee.
Box 14, Folder 7

Financial reports 2004

Box 14, Folder 8

Financial records 2005

Scope and Contents

Includes: expenditure ledger; financial report.
Box 14, Folder 9

Financial records 2005

Scope and Contents

Includes: copies of checks deposited; bank statements.
Box 14, Folder 10

Financial records 2005 January-June

Scope and Contents

Includes: bills; copies of checks drawn.
Box 14, Folder 11

Financial records 2005 July-December

Scope and Contents

Includes: bills; copies of checks drawn.
Box 15, Folder 1

Convention planning by-laws undated

Box 15, Folder 2

Convention 1964

Scope and Contents

Includes meeting minutes and brochure from the Pico Rivera convention.
Box 15, Folder 3

Convention 1965

Scope and Contents

Includes meeting minutes from the Palo Alto convention.
Box 15, Folder 4

Convention 1966

Scope and Contents

Includes minutes and brochure from the Santa Clara convention.
Box 15, Folder 5

Convention 1967

Scope and Contents

Includes meeting agenda, minutes, and conference materials from the Riverside convention.
Box 15, Folder 6

Convention 1968

Scope and Contents

Includes minutes and delegate forms from the Oakland convention.
Box 15, Folder 7

Convention 1969

Scope and Contents

Includes report, agenda, minutes, and program from the Pasadena convention.
Box 15, Folder 8

Convention 1970

Scope and Contents

Includes minutes of the San Jose convention.
Box 15, Folder 9

Convention 1971

Scope and Contents

Includes agenda, minutes, delegate lists, and State Queen Contest rules for the Fresno convention.
Box 15, Folder 10

Convention 1972

Scope and Contents

Includes agenda and minutes of the San Diego convention.
Box 15, Folder 11

Convention 1973

Scope and Contents

Includes rules, agenda, minutes, and reports of the Oakland convention.
Box 15, Folder 12

Convention 1974

Scope and Contents

Includes Youth State Chairperson's Report and resolutions passed at the San Francisco, CA convention.
Box 15, Folder 12

Convention 1975

Scope and Contents

Includes minutes of the San Bernardino, CA convention.
Box 15, Folder 13

Convention 1978

Scope and Contents

Includes report and program for the GI Forum Banquet in Los Angeles, CA.
Box 15, Folder 14

Convention 1979

Scope and Contents

Includes program and brochure from the Visalia, CA convention.
Box 15, Folder 15

Convention 1980

Scope and Contents

Includes minutes, reports, and programs for the Sacramento convention.
Box 16, Folder 1

Convention 1981

Scope and Contents

Includes election results, resolutions passed, and minutes from the San Jose convention.
Box 16, Folder 2

Convention 1982

Scope and Contents

Includes agenda and minutes from the San Diego convention.
Box 16, Folder 3

Convention 1983

Scope and Contents

Contains report for the Visalia convention. Includes the following: agenda, roster of state officers, mid-year conference minutes, financial report, proposed budget, inventory of fixed assets, membership status, Chairman's report, travel policy, proposed fiscal guidelines, and proposed changes for the GI Forum National Constitution.
Box 16, Folder 4

Convention 1997

Scope and Contents

Includes program and brochure from the San Jose convention.
Box 16, Folder 5

Financial records 1968-1978

Scope and Contents

Includes budget and financial reports.
Box 16, Folder 6

Convention financial reports 1975-1978

Box 16, Folder 7

Board of directors meeting 1961

Scope and Contents

Includes: meeting minutes; agenda; notes.
Box 16, Folder 8

Board of directors meeting minutes 1962

Box 16, Folder 9

Board of directors meeting minutes 1963

Box 16, Folder 10

Board of directors meeting 1964

Scope and Contents

Includes agenda and handwritten notes.
Box 16, Folder 11

Board of directors meeting minutes 1966

Box 16, Folder 12

Board of directors meeting 1967

Scope and Contents

Includes: agendas; minutes; resolutions passed; treasurer's report.
Box 16, Folder 13

Board of directors meeting 1968

Scope and Contents

Includes minutes and reports.
Box 16, Folder 14

Board of directors meeting 1969

Scope and Contents

Includes minutes and reports.
Box 16, Folder 15

Board of directors meeting 1970

Scope and Contents

Includes minutes and reports.
Box 16, Folder 16

Board of directors meeting 1971

Scope and Contents

Includes minutes and reports.
Box 17, Folder 1

Board of directors meeting 1972

Scope and Contents

Includes: agendas; minutes; reports.
Box 17, Folder 2

Board of directors meeting 1973

Scope and Contents

Includes treasurer's reports.
Box 17, Folder 3

Board of directors meeting 1974

Scope and Contents

Includes notice and minutes.
Box 17, Folder 4

Board of directors meeting 1975

Scope and Contents

Includes minutes and reports.
Box 17, Folder 5

Board of directors meeting 1976

Scope and Contents

Includes: mid-year conference agenda and minutes; flyer for the Special State Board Convention and Tulare Chapter's 12th Annual Coronation Ball.
Box 17, Folder 6

Board of directors meeting 1977

Scope and Contents

Includes agenda and minutes of the Board of directors meeting and State Mid-Year Conference.
Box 17, Folder 7

Board of directors meeting 1978

Scope and Contents

Includes: notice, minutes, and report of Board of directors meetings and Midyear Conference.
Box 17, Folder 8

Board of directors meeting 1979

Scope and Contents

Includes: minutes of a special meeting held in Los Angeles; mailgram to President Jimmy Carter condemning proposed cuts in the Veterans Administration hospital budget.
Box 17, Folder 9

Board of directors meeting minutes 1979

Box 17, Folder 10

Board of directors 1980

Scope and Contents

Includes pamphlet for a special dinner for Lupe Saldana at the mid-year conference held in Riverside.
Box 17, Folder 11

Board of directors meeting 1981

Scope and Contents

Includes: Chairman Jake I. Alarid's report; minutes from the mid-year conference in Santa Maria.
Box 17, Folder 12

Board of directors meeting minutes 1982

Scope and Contents

Also Includes minutes of the mid-year conference.
Box 17, Folder 13

Board of directors meeting minutes 1983

Scope and Contents

Also includes minutes of the mid-year conference.
Box 17, Folder 14

Board of directors meeting 1983

Scope and Contents

Includes: memoranda regarding Special Executive Committee meeting; copy of the 1982 Convention Report Financial Statement.
Box 17, Folder 15

Memoranda and correspondence 1965

Scope and Contents

Includes memoranda regarding membership and Mexican-American employment demonstrations and advocacy. Includes a copy of a letter from Cesar E. Chavez regarding the strike of the Farm Workers Association in the Delano area.
Box 17, Folder 16

Memoranda and correspondence 1966

Scope and Contents

Includes: call to assist and join the Farm Workers Association pilgrimage to Sacramento; newspaper article regarding farm workers; excerpts of an organizing guide for local chapters; records of employment advocacy and conflicts within the Forum.
Box 17, Folder 17

Memoranda and correspondence 1967

Scope and Contents

Includes information on: the Mexican American Spanish Issues conference; a White House Conference on Mexican American Problems held in conjunction with the League of United Latin American Citizens (LULAC); employment opportunities; Operation SER (Service, Employment, Redevelopment).
Box 17, Folder 18

Memoranda and correspondence 1968

Scope and Contents

Includes material on: educational opportunities such as scholarships; a directory for the Educational Opportunity Program; convention; fees and membership reports.
Box 17, Folder 19

Memoranda and correspondence 1969

Scope and Contents

Includes material on: political support; development of the Forum Department of Veterans Affairs; scholarships at the University of California, Berkeley.
Box 18, Folder 1

Memoranda and correspondence 1970

Scope and Contents

Topics include: calls for participation in demonstrations, including the National Chicano Moratorium and against Superior Court Judge Gerald S. Chargin; relief for Hurricane Celia survivors in Corpus Christi, TX; letter writing campaigns to the government regarding position appointments and support for programs such as California Rural Legal Assistance.
Box 18, Folder 2

Memoranda and correspondence 1971

Scope and Contents

Topics include: regional restructuring; membership strength; convention information; Equal Employment Opportunity (HR 1746); summation of lawsuits and administrative complaints filed by the American GI Forum on issues ranging from school lunch programs to discriminatory hiring practices; Coors boycott.
Box 18, Folder 3

Memoranda and correspondence 1972

Scope and Contents

Topics include: membership and chapter dues; convention and meeting planning; office appointments.
Box 18, Folder 4

Memoranda and correspondence 1973

Scope and Contents

Topics include: conventions and meetings; committee appointments; the first issue of a national Chairman's newsletter.
Box 18, Folder 5

Memoranda and correspondence 1974

Scope and Contents

Topics include: conferences; directory of local chapters; the holding of funds; discrimination in California National Guard; employment assistance.
Box 18, Folder 6

Memoranda and correspondence 1976

Scope and Contents

Includes letters regarding assessment of fees deadline charge.
Box 18, Folder 7

Memoranda and correspondence 1977

Scope and Contents

Topics include: Coors Boycott; regional meetings; KKK activities at the US-Mexico border; support for Mario Obledo, California Secretary of Health and Welfare.
Box 18, Folder 8

Memoranda and correspondence 1981

Scope and Contents

Includes memo from Claude Carillo, candidate for State Chairman.
Box 18, Folder 9

Memoranda and correspondence 1982

Scope and Contents

Topics include: the state newsletter; state officer appointments; conferences; membership rosters.
Box 18, Folder 10

Memoranda and correspondence 1982

Scope and Contents

Includes discussion of the State Convention in Visalia.
Box 18, Folder 11

Newsletters undated

Box 18, Folder 12

Newsletters 1966

Scope and Contents

Topics include: charter renewal; job centers; convention agendas; call for attorneys to participate in the California Rural Legal Assistance program; Project SER (Service, Employment, Redevelopment).
Box 18, Folder 13

Newsletters 1967

Scope and Contents

Topics include: chapter information; dissent regarding Project SER (Service, Employment, Redevelopment) job centers; the lack of political attention paid to Mexican-American issues.
Box 18, Folder 14

Newsletters 1970

Scope and Contents

Topics include: Hurricane Celia in Corpus Christi, TX; the firing of Chicanos in the office by President Nixon.
Box 18, Folder 15

Newsletters 1971

Scope and Contents

Topics include: Coors and Pepsi boycotts; calls to participate in a lettuce boycott to support farm workers; petitioning of President Nixon regarding employment of Mexican Americans in federal jobs; reapportioning of political districts.
Box 18, Folder 16

Newsletters 1977

Scope and Contents

Topics include: Coors boycott; support for Mario Obledo, California Health Education and Welfare Secretary; Civil Rights Committee cases.
Box 18, Folder 17

Newsletters 1980

Scope and Contents

Topics include: public advocate cases; chapter updates; campaigns; convention information.
Box 18, Folder 18

Newsletters 1981

Scope and Contents

Topics include: general updates on local chapters; board meetings; convention.
Box 18, Folder 19

Newsletters 1982

Scope and Contents

Topics include: legal updates; the striking down of a 1975 Texas law that denied educational services to children of undocumented immigrants; Gonzalez v the US Immigration and Naturalization Service; membership; local chapters; convention.
Box 18, Folder 20

Newsletters 1983

Scope and Contents

Topics include: national convention details; National Chairman's activity report; White House job announcement; interview with Eli Sandoval, candidate for State Chairman.
Box 18, Folder 21

Newsletters 1986

Box 32, Folder 1

Directory of Officers 1974-1975

Box 32, Folder 2

Office rental agreement 1977-1978

Box 34, Folder 2

Affirmative Action Programs Employment and Upward Mobility Handbook 1981

Box 34, Folder 4

Small and Minority Business Procurement Division publications 1980s

Box 34, Folder 6

California Rural Legal Assistance 1966

Scope and Contents

Includes: request for assistance in recruiting Spanish-speaking lawyers; Law Student Orientation Course handout; by-laws; Proposal to Aid Farm Workers and Other Poor Persons Residing in the Rural Areas of California.
Box 34, Folder 7

Outstanding local member forms 1968

Scope and Contents

Includes the following chapters: Fremont, Richmond, Carpinteria Valley, Oceanside, San Fernando Valley, San Jose, Santa Barbara.
Box 34, Folder 13

Blank forms undated

Box 34, Folder 14

Rosters of state, regional, and chapter officials 1965-1973

Box 34, Folder 15

State of California Fair Employment Practice Commission 1964

Box 35, Folder 5

Programs and brochures 1971-2008

Scope and Contents

Includes: San Francisco Chapter program; bookmark; price list for banquet, 1971; Vics View Newsletter, Fall 2007; article "Another Shot at Redistricting the County"; California Housing Commission PowerPoint printout, 2008; veterans' issues printouts (e.g., PTSD); GI Bill, 2008.
Box 35, Folder 6

Convention brochures 1972-1998

Scope and Contents

Includes the following conventions: San Diego, 1972; San Francisco, 1974; San Bernardino, 1975; Riverside, 1984; Stockton, 1986; Buena Park, 1987; Newark, 1998.
Box 35, Folder 7

Convention brochures 2000-2008

Scope and Contents

Includes the following conventions: San Jose, 2000; Santa Maria, 2001; Lompoc, 2002; Santa Maria, 2005; Norwalk, 2008.
Box 35, Folder 10

Programs and brochures 1984-1998

Scope and Contents

Includes: Queen Pageant Coronation Ball, 1984; National Convention, Aurora [?], CO, 1992; State Queen Pageant, 1994; Scholarship Pageant Dinner, 1998.
Box 36, Folder 17

Constitution and by-laws 1992

Box 36, Folder 20

Manpower Development and Training Act circa 1966

Box 37, Folder 1

Chapter dues and petition for charters 2000 January-March

Box 37, Folder 2

Chapter dues and petition for charters 2000 July-August

Box 37, Folder 3

Chapter dues and petition for charters 2001 January-March

Box 37, Folder 4

Chapter dues and petition for charters 2001 April-June

Box 37, Folder 11

Delegates and membership status 1980s

Box 37, Folder 13

Aldana, Luciano - correspondence 1998-2001

Scope and Contents

Includes letters regarding membership cards and meeting attendance as well as conflict regarding scholarship fund disbursement.
Box 37, Folder 14

Correspondence 1968-1983

Scope and Contents

Topics include: Judge Gerald S. Chargin; membership; scholarships.
Box 39, folder 1

Member and officer rosters 1996-2007

Box 39, Folder 2

Membership rosters 2006

Box 39, Folder 3

Events 2004-2008

Scope and Contents

Includes: treasury report, 2008; minutes of meetings.
Box 39, Folder 5

Reports 2005-2007

Box 39, Folder 7

Annual conference registrations 2005

Box 39, Folder 9

Correspondence 2004-2009

Box 39, Folder 10

The War - correspondence 2007

Scope and Contents

Includes letters and emails regarding protests against the Ken Burns documentary on World War II.
Box 39, Folder 15

Publications

Scope and Contents

Includes: programs for conferences (1996, 1998, 2001, 2004, 2005, 2007); program for Miss California pageant, 1998; California Forumeer, 2006 1st Quarter.
Box 39, Folder 17

Membership lists 2001-2002

Box 41, Folder 1

Membership lists 2000-2001

Scope and Contents

Also includes Auxiliary lists.
Box 41, Folder 21

Conventions 1988-1995

Scope and Contents

Includes: programs for 1988 and 1994 conventions; correspondence regarding 1995 convention.
Box 41, Folder 22

Conference in Santa Maria - financial records 1995

Box 41, Folder 23

California Forumeer 2008

Scope and Contents

Includes 2008, First Quarter and Second Quarter issues [two copies of each].
Box 41, Folder 24

The Search for a Civic Voice: California Latino Politics by Kenneth Burt - publicity 2008

Box 41, Folder 25

State Commander's Report 2008

Box 41, Folder 26

Annual conference program 2008

Box 41, Folder 27

Cinco de Mayo en San Jose by Mary J. Andrade and Shirley I. Fisher 1986

Language of Material: Spanish and English.
Physical Description: Book of phoographs.
Box 41, Folder 28

Annual conference 2001

Scope and Contents

Includes: program; registration material.
Box 41, Folder 29

"The American GI Forum, Unsung Heroes of the Mexican American Community" by Armando Medina 1999

Scope and Contents

Essay for a college course.
Box 41, Folder 30

Publications 1990-2007

Scope and Contents

Includes: Procedures Manual, 1990-1991; Santa Maria Annual Scholarship Awards program, 1997; annual conference program, 2001; California Forumeer, 2007.
Box 41, Folder 32

Convention program 1992

Box 41, Folder 33

Public utilities 2001

Scope and Contents

Includes legal papers on classifications and rates.
Box 41, Folder 34

Queen pageant rules 1986-1990

Box 41, Folder 35

Programs 2001-2004

Scope and Contents

Includes programs for: Annual Conference, 1978, 1991, 1997, 1999, 2001; Santa Maria Korean War Veterans Memorial dedication ceremony, 2003; Modesto Black and White Ball, 2004.
Box 41, Folder 38

Publications 1986-2007

Scope and Contents

Includes: Santa Maria Forum Report. 1986 April; Parliamentary Procedure manual; annual convention programs, 1994, 1996, 1998, and 2005; Modesto Black and White Ball programs, 2003 and 2005; Latino Today, 2007 July.
Box 41, Folder 39

Annual Conference program 2005

Scope and Contents

Includes: page proofs; correspondence; material regarding advertisers.
 

Subseries 2. Auxiliary

Box 18, Folder 22

Campos, Anita - correspondence 1965-1966

Box 18, Folder 23

Campos, Anita - correspondence 1967

Box 18, Folder 24

Campos, Anita - correspondence 1965-1966

Box 18, Folder 25

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence with Lake Elsinore and Fremont chapters.
Box 18, Folder 26

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence with Oakland, Pico Rivera, Pittsburg, and Richmond chapters.
Box 19, Folder 1

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence with Riverside chapter.
Box 19, Folder 2

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence with Santa Barbara, Santa Clara, San Diego, San Fernando, San Jose, and Santa Maria chapters.
Box 19, Folder 3

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence with Tulare and Union City chapters.
Box 19, Folder 4

Campos, Anita - correspondence 1965-1966

Scope and Contents

Includes correspondence concerning the 1966 State Convention.
Box 19, Folder 5

Campos, Anita - correspondence 1966

Box 19, Folder 6

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with Lake Elsinore, Fremont, and Gilroy chapters.
Box 19, Folder 7

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with Oakland, Pico Rivera, and Pittsburg chapters.
Box 19, Folder 8

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with Richmond and Riverside chapters.
Box 19, Folder 9

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with San Diego, San Fernando Valley, and San Jose chapters.
Box 19, Folder 10

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with Santa Barbara, Santa Clara, and Santa Maria chapters.
Box 19, Folder 11

Campos, Anita and Helen Perales - correspondence 1966-1967

Scope and Contents

Includes correspondence with Tulare and Union City chapters.
Box 20, Folder 1

Campos, Anita - correspondence 1966

Scope and Contents

Includes Outstanding Local Member nominations.
Box 20, Folder 2

Campos, Anita 1964-1967

Scope and Contents

Includes 1964 constitution and annotated 1967 constitution.
Box 20, Folder 3

Local chapter reports 1967

Box 20, Folder 4

Local chapter rosters 1967

Box 20, Folder 5

Convention delegate forms 1967

Box 20, Folder 6

Outstanding Local Member submissions 1967

Box 20, Folder 7

Outstanding Local Member submissions 1968-1969

Box 20, folder 8

Outstanding Local Member submissions 1968

Box 20, Folder 9

Outstanding Local Member submissions 1969

Box 20, Folder 10

Reports 1968

Scope and Contents

Includes a homemade leaflet regarding migrant exploitation in Texas.
Box 21, Folder 1

Perales, Helen 1969-1975

Scope and Contents

Includes: Chapter and State Officer Rosters; Youth Camp outline advocacy letter to Governor Jerry Brown; correspondence with State Auxiliary Chairman Ida Acuna; Chicano Service Action Center (CSAC) newsletter; program for the 1974 Mexican American National Issues Conference.
Box 21, Folder 2

Outstanding Local Member nomination form 1975

Box 21, folder 3

Outstanding Local Member nominations 1974

Box 21, Folder 4

Board agendas and minutes 1963-1969

Scope and Contents

Includes: treasurer reports; amendments to Queen Contest rules, 1965.
Box 21, Folder 5

Meeting minutes 1963

Box 21, Folder 6

Meeting minutes 1964

Box 21, Folder 7

Convention agenda and report 1964

Box 21, Folder 8

Convention materials 1965

Box 21, Folder 9

Board of Directors meeting report 1965

Box 21, Folder 10

Board of Directors meeting agenda and report 1966

Box 21, Folder 11

Convention materials 1966

Box 21, Folder 12

Mid-year board meeting and convention materials 1966

Box 21, Folder 13

Convention materials 1967

Box 21, Folder 14

Board of Directors meeting agenda, minutes, and memorandum 1967

Box 21, Folder 15

Convention materials 1968

Box 21, Folder 16

Board of Directors meeting agenda and minutes 1968

Box 21, Folder 17

Board of Directors meeting agendas, minutes, and resolutions 1970-1972

Scope and Contents

Includes financial statements and roster of officers.
Box 21, Folder 18

Convention chairmanship roster 1971

Box 21, Folder 19

Mid-year conference materials 1971

Box 21, Folder 20

Convention minutes and treasurer's report 1974

Box 21, Folder 21

Meeting minutes undated

Box 21, Folder 22

Board of Directors meeting minutes 1978

Box 21, Folder 23

Perales, Helen - statements 1975

Box 22, Folder 1

Queen contest rules 1962

Box 22, Folder 2

Queen contest 1966

Scope and Contents

Includes correspondence, rules, entry forms, and pledge sheets.
Box 22, Folder 3

Queen contest itinerary 1967

Box 22, Folder 4

Queen contest 1968

Scope and Contents

Includes entry forms, gown descriptions, correspondence and judges' sheets.
Box 22, Folder 5

Queen contest entry forms 1969

Box 22, Folder 6

Queen contest rules 1970

Box 22, Folder 7

Queen contest 1971

Scope and Contents

Includes rules, entry forms, Queen's rule of conduct at the convention, and correspondence.
Box 22, Folder 8

Queen contest 1972

Scope and Contents

Includes correspondence, rules, and entry forms.
Box 22, Folder 9

Queen contest 1973

Scope and Contents

Includes rules, pageant report, pamphlet, and judge's sheet.
Box 22, Folder 10

Queen contest 1974

Scope and Contents

Includes judge's sheet, correspondence, and itemized Queen pageant expenses.
Box 22, Folder 11

Queen contest rules 1975

Scope and Contents

Includes list of contestants and itinerary.
Box 22, Folder 12

Queen contest rules 1976

Box 22, Folder 13

Queen contest program 1978

Box 22, Folder 14

Queen contest 1980

Scope and Contents

Includes entry forms and contest rules.
Box 23, Folder 1

Memoranda 1965

Box 23, Folder 2

Memoranda 1966

Box 23, Folder 3

Memoranda 1967

Box 23, Folder 4

Memoranda 1968

Box 23, Folder 5

Memoranda 1969

Box 23, Folder 6

Memoranda 1970

Box 23, Folder 7

Memoranda 1971

Box 23, Folder 8

Memoranda 1974

Box 23, Folder 9

Memoranda 1975

Box 23, Folder 10

Memoranda 1976

Box 23, Folder 11

Perales, Helen - correspondence 1967-1968

Box 23, Folder 12

Martinez, Lupana - correspondence circa 1968

Box 23, Folder 13

Martinez, Lupana - correspondence circa 1969

Box 23, Folder 14

Aguayo, Nadine - correspondence 1971

Box 23, Folder 15

Perales, Helen - correspondence 1976

Box 23, Folder 16

Campos, Anita - correspondence 1966-1969

Scope and Contents

Includes: Queen contest procedures; delegate selection for a White House Conference; copy of a letter to Governor Edmund Brown regarding the Farm Workers Association pilgrimage, with a copy of a letter from Brown to Cesar Chavez.
Box 23, Folder 17

Aguayo, Nadine - correspondence 1970

Box 24, Folder 1

Correspondence and memoranda 1971

Box 24, Folder 2

Miscellaneous 1971-1972

Scope and Contents

Includes correspondence, memoranda, officers roster, newspaper clippings.
Box 24, Folder 3

Perales, Helen - correspondence 1973-1974

Scope and Contents

Includes letters pertaining to the San Jose chapter.
Box 24, Folder 4

Perales, Helen - correspondence 1975

Box 32, Folder 10

Region IV Auxiliary Meeting 1967

Scope and Contents

Includes meeting minutes regarding local chapter business, ways to increase membership, and ideas for fundraisers.
Box 32, Folder 11

North Region Auxiliary Meeting 1968

Scope and Contents

Includes meeting minutes regarding the raising of scholarship funds, new chapter establishment, and getting Queen contestants.
Box 32, Folder 12

South Region Auxiliary Meeting 1968

Box 32, Folder 13

Region IX Auxiliary Meeting 1970-1971

Box 37, Folder 5

Chapter dues 2001

 

Series 3. Local Chapters

 

Subseries 1. Forum

Box 20, Folder 11

Membership rosters 1968

Scope and Contents

Also includes Auxiliary rosters.
Box 24, Folder 5

Region I materials 1968-1971

Scope and Contents

Includes the following chapters: Chula Vista, Escondido, Father Junipero Serra, Imperial Beach, National City, Oceanside, Riverside, San Bernardino, San Diego, San Dieguito, and Vista.
Box 24, Folder 6

Region I Political Seminar circa 1969

Box 24, Folder 7

Region II 1971

Box 24, Folder 8

Region III 1968-1981

Scope and Contents

Includes the following chapters: El Camino Real, Guadalupe Hidalgo, Lincoln Heights, Los Angeles, Pico Rivera, San Fernando, and San Gabriel.
Box 24, Folder 9

Region IV 1968-1981

Scope and Contents

Includes the following chapters: Carpinteria, Lompoc, Santa Barbara, and Santa Maria.
Box 24, Folder 10

Region IX 1968-1983

Scope and Contents

Includes the following chapters: San Francisco, San Jose, Model Cities, Richmond, Oakland, South San Jose, Union City, North Santa Clara Valley, Fremont, Santa Clara, Hayward, Newark, Watsonville, and Gilroy. Also contains materials related to Region IV, which lists some of the same chapters that are incorporated in Region IX, including the following: Fremont, Gilroy, Hayward, Mountain View, Oakland, Pittsburg, Richmond, Sacramento, Santa Clara, San Francisco, San Jose, San Leandro, South San Jose, Tulare, and Union City. Also includes materials related to the officer-involved shooting of Daniel Trevino.
Box 24, Folder 11

Antelope Valley Chapter 1974

Scope and Contents

Includes charter proposal and correspondence pertaining to membership and dues.
Box 24, Folder 12

Barstow Chapter 1971-1974

Scope and Contents

Includes correspondence pertaining to membership and dues transmittal forms.
Box 24, Folder 13

Border City Chapter 1972

Scope and Contents

Includes correspondence pertaining to charter and membership dues, and dues transmittal forms.
Box 24, Folder 14

Capitol Chapter 1974

Scope and Contents

Includes petition for charter, dues transmittal forms, roster, and correspondence.
Box 24, Folder 15

Carpinteria Valley Chapter 1967-1974

Scope and Contents

Includes correspondence pertaining to membership dues, Board of Directors form, and financial documents.
Box 24, Folder 16

Colton Chapter 1967-1973

Scope and Contents

Includes dues transmittal forms, report on status of chapter, correspondence pertaining to membership, and meeting minutes.
Box 24, Folder 17

Commerce Chapter 1967-1969

Scope and Contents

Includes a dues transmittal form and order forms for American GI Forum items.
Box 24, Folder 18

Escondido Chapter 1969-1973

Scope and Contents

Includes rosters of officers, dues transmittal forms, and correspondence regarding membership.
Box 24, Folder 19

Fremont Chapter 1969-1974

Scope and Contents

Includes correspondence pertaining to membership, officer listings, dues transmittal forms, and materials related to equal employment legislation.
Box 24, Folder 20

Fresno Chapter 1972-1974

Scope and Contents

Includes dues transmittal forms and correspondence pertaining to membership.
Box 25, Folder 1

Gilroy Chapter 1968-1973

Scope and Contents

Includes correspondence pertaining to membership, petition for charter, report on status of charter, and dues transmittal forms.
Box 25, Folder 2

Greater Modesto Chapter 1971-1974

Scope and Contents

Includes petition for change of name of chapter, report on status of chapter, proposed chapter attendance record, correspondence pertaining to membership, and brochure for the First Annual Coronation Ball, 1972 June 10.
Box 25, Folder 3

San Diego Chapter 1968-1974

Scope and Contents

Includes correspondence pertaining to membership and meetings. Also contains materials related to other chapters.
Box 25, Folder 4

Guadalupe Hidalgo Chapter 1972-1973

Scope and Contents

Includes correspondence regarding newly formed chapter and monthly membership dues.
Box 25, Folder 5

Hayward Chapter 1968-1973

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, Board of Director forms, and meeting agenda and report.
Box 25, Folder 6

Imperial Valley Chapter 1971-1974

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, and membership receipts.
Box 25, Folder 7

Junipero Serra Chapter 1968

Scope and Contents

Includes correspondence regarding membership.
Box 25, Folder 8

La Puente Chapter 1967-1970

Box 25, Folder 9

Lompoc Valley Chapter 1969-1974

Scope and Contents

Includes correspondence regarding membership, dues transmittal sheets, and a copy of volume 1 of "El Ruido," a monthly newsletter of Partido Unido Mexicano Americano.
Box 25, Folder 10

Los Angeles Chapter 1969-1973

Scope and Contents

Includes reports on status of chapter and dues transmittal forms.
Box 25, Folder 11

M/Sgt. Jess Ramirez Chapter 1972-1973

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, and roster of officers from 1972.
Box 25, Folder 12

Merced Chapter 1971-1973

Scope and Contents

Includes dues transmittal forms, report on charter, and correspondence regarding membership.
Box 25, Folder 13

Model Cities-San Jose Chapter 1970-1973

Scope and Contents

Includes dues transmittal forms, report on charter, meeting agenda, and correspondence regarding membership. Also includes correspondence and news clips protesting Santa Clara County Superior Court Judge Gerald Chargin's actions, press release in support of United Farm Workers Protest March issued by Economic and Social Opportunities, Inc. and a letter regarding the killing of Robert Garcia by a San Jose Police Officer.
Box 25, Folder 14

Mountain View Chapter 1969

Scope and Contents

Includes two purchase receipts and a handwritten chapter officer's list.
Box 25, Folder 15

Multi-Cities Los Angeles Chapter 1972-1973

Scope and Contents

Includes petition for charter and charter status report.
Box 25, Folder 16

National City Chapter 1968-1970

Scope and Contents

Includes a dues transmittal form and a meeting report.
Box 25, Folder 17

New Richmond Chapter 1970-1974

Scope and Contents

Includes petition for charter, dues transmittal forms, and correspondence regarding membership.
Box 25, Folder 18

North Santa Clara Valley Chapter 1969-1971

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, and copies of "The inForummer" newsletter.
Box 25, Folder 19

Oakland Chapter 1967-1974

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, and chapter roster. Also includes correspondence and notes on internal conflicts in 1974.
Box 26, Folder 1

Oceanside Chapter 1967-1977

Scope and Contents

Includes: brochures for the Oceanside Chapter Annual Installation of Officers and Scholarship Awards Dances; brochure for the 5th Annual Coronation Ball; correspondence; membership reports; "What One Should Know About the American GI Forum" pamphlet; membership information.
Box 26, Folder 2

Padre Chavez-Newark Chapter 1971-1973

Scope and Contents

Includes report on status of chapter, membership renewal form, and correspondence regarding membership.
Box 26, Folder 3

Pico Rivera Chapter 1967-1974

Scope and Contents

Includes correspondence and membership information.
Box 26, Folder 4

Pittsburg Chapter 1969-1970

Scope and Contents

Includes charter and membership records and correspondence.
Box 26, Folder 5

Playa Del Rey Chapter 1973

Scope and Contents

Includes petition for charter and dues transmittal forms.
Box 26, Folder 6

Raul Morin Chapter 1972-1974

Scope and Contents

Includes membership, charter, and dues transmittal forms.
Box 26, Folder 7

Riverside Chapter 1961-1979

Scope and Contents

Includes membership correspondence and rosters, and copies of GI Forum Riverside News as well as copies of the News Bulletin.
Box 26, Folder 8

Ruben Salazar-La Puente Chapter 1969-1973

Scope and Contents

Includes petition for charter, membership correspondence, dues transmittal forms, and report on status of chapter.
Box 26, Folder 9

Sacramento Chapter 1967-1972

Scope and Contents

Includes membership renewal form, report on status of chapter, membership list, and membership correspondence.
Box 26, Folder 10

Salinas Chapter 1971-1973

Scope and Contents

Includes membership renewal form, report on status of chapter, membership list, and membership correspondence.
Box 26, Folder 11

San Bernardino Chapter 1967-1971

Scope and Contents

Includes correspondence regarding the Queen Contest as well as local chapter officers.
Box 26, Folder 12

San Dieguito Chapter 1967-1971

Box 26, Folder 13

San Fernando Chapter 1967-1974

Scope and Contents

Includes lists of elected officers, program for the San Fernando Valley Chapter Installation of Officers and Community Awards Presentations (1971), and correspondence regarding membership and convention.
Box 26, Folder 14

San Francisco Chapter 1967-1974

Scope and Contents

Includes: rosters of officers; bulletins; correspondence regarding membership and state convention.
Box 26, Folder 15

San Gabriel Chapter 1967-1974

Scope and Contents

Includes membership roster, chapter Board of Director form, membership correspondence, and meeting report.
Box 26, Folder 16

San Jose Chapter 1961-1979

Scope and Contents

Includes membership roster; program for the Miss South San Jose Beauty Pageant and Queen Coronation Ball; program for the 13th Annual California State Convention; report on status of chapter; Board of Director form; correspondence; meeting reports.
Box 26, Folder 17

San Leandro Chapter 1968-1974

Scope and Contents

Includes membership roster, report on status of chapter, membership correspondence, and dues transmittal forms.
Box 27, Folder 1

Santa Barbara Chapter 1967-1973

Scope and Contents

Includes officer list, report on status of chapter, dues transmittal forms, and correspondence regarding dues and membership.
Box 27, Folder 2

Santa Clara Chapter 1961-1976

Scope and Contents

Includes: officer list; report on status of chapter; dues transmittal forms; copy of North Santa Clara Valley Chapter's The Inforumer; correspondence regarding dues, membership, Santa Clara Queen entry, convention, and meetings. Also includes Ladies' Auxiliary materials.
Box 27, Folder 3

Santa Maria Chapter 1968-1974

Scope and Contents

Includes Board of Director's roster; report on status of chapter; dues transmittal forms; and correspondence regarding dues, membership, convention, Forumeer entries, and meetings.
Box 27, Folder 4

Sierra Nevada Chapter 1972

Scope and Contents

Includes dues transmittal forms, report on status of charter, correspondence regarding charter and membership, and petition for charter.
Box 27, Folder 5

South San Jose Chapter 1967-1973

Scope and Contents

Includes membership renewal records, dues transmittal forms, report on status of chapter, correspondence regarding membership and State Convention, membership roster, poster and copies of Miss South San Jose Beauty Pageant and Queen Coronation Ball program, Board of Directors and officers forms, newspaper clip of judicial impeachment and disbarment proceedings against Superior Court Judge Chargin, and convention committee forms.
Box 27, Folder 6

Tulare Chapter 1967-1973

Scope and Contents

Includes dues transmittal forms, report on status of chapter, correspondence regarding membership, copies of Tulare Chapter Newsletter, program for the 9th Annual Coronation of Miss GI Forum of 1971, American GI Forum Mid-Year Conference auxiliary report, correspondence and newspaper clips of rally calling for the impeachment of Superior Court Judge Chargin, chapter officers' roster, and membership roster.
Box 27, Folder 7

Union City Chapter 1967-1973

Scope and Contents

Includes dues transmittal forms, correspondence regarding membership and officers, chapter officers' and Board of Directors' roster, event flyer.
Box 27, Folder 8

V.I.V.A. (Veterans Interested in Veterans' Affairs) Chapter 1973

Scope and Contents

Includes dues transmittal forms, petition for charter, and membership correspondence.
Box 27, Folder 9

Visalia Chapter 1970-1974

Scope and Contents

Includes correspondence regarding membership and dues, dues transmittal forms, and information sheet and copy of newspaper clipping related to controversy around the celebration to honor Jamaica.
Box 27, Folder 10

Vista Chapter 1968-1974

Scope and Contents

Includes correspondence regarding membership, dues transmittal forms, report on status of chapter, and chapter Board of Directors form.
Box 27, Folder 11

West L.A. Chapter 1972-1973

Scope and Contents

Includes correspondence regarding membership and dues, dues transmittal forms, report on status of chapter, application for charter.
Box 27, Folder 12

Watsonville Chapter 1971-1973

Scope and Contents

Includes correspondence regarding membership and dues, dues transmittal forms, report on status of chapter, and information about the Installation Dinner-Dance.
Box 27, Folder 13

Chapter Membership Rosters, C-G 2002

Scope and Contents

Includes rosters for the following chapters: Central California, Central Valley, El Camino Real, Fremont/Newark, Gilroy, Guadalupe Hidalgo.
Box 27, Folder 14

Chapter Membership Rosters, L-O 2002

Scope and Contents

Includes rosters for the following chapters: Larry Amaya, Lompoc Valley, Modesto, Oceanside.
Box 27, Folder 15

Chapter Membership Rosters, S-V 2002

Scope and Contents

Includes rosters for the following chapters: Sacramento, San Benito County, San Jose, San Jose-East Valley, Santa Maria, Sgt. Ysmael Villegas Chapter, Visalia.
Box 27, Folder 17

Chapter Credential Report 2002

Scope and Contents

Details membership strength and standing for the following Forum and Youth Chapters: Casillas/Rodriguez, El Camino Real, Central California, Fremont/Newark, Guadalupe Hidalgo, Gilroy, Joaquin Murrieta, Larry Amaya, Lompoc Valley, Modesto, Oceanside, Sacramento, San Benito County/Hillister, San Diego County, San Jose, San Jose East Valley, Santa Maria, Sgt. Ysmael Villegas, Visalia, Generation X-San Jose, Lompoc Youth, Modesto Youth, San Jose Youth, San Jose East Valley Youth, Santa Maria Youth.
Box 28, Folder 1

Chapter Membership Rosters C-G 2003

Scope and Contents

Includes rosters for the following chapters: Casillas/Rodriguez, Central California, East Los Angeles, El Camino Real, Fremont/Newark, Gilroy.
Box 28, Folder 2

Chapter Membership Rosters J-O 2003

Scope and Contents

Includes rosters for the following chapters: Joaquin Murrietta, Lompoc Valley, Larry Amaya, Modesto, Oceanside.
Box 28, Folder 3

Chapter Membership Rosters R-S 2003

Scope and Contents

Includes rosters for the following chapters: Rudy Escalante / Orange County, Sacramento, San Jose-East Valley, Santa Maria, Sgt. Ysmael Villegas.
Box 28, Folder 6

Chapter Membership Rosters C-O 2004

Scope and Contents

Includes rosters for the following chapters: Gilroy, Fremont/Newark, Central California, El Camino Real, Casillas/Rodriguez, Joaquin Murrietta, Lompoc Valley, Modesto, Oceanside, and Larry Amaya.
Box 28, Folder 7

Chapter Membership Rosters R-S 2004

Scope and Contents

Includes rosters for the following chapters: Sacramento, San Jose, San Jose East Valley, Santa Maria, Sgt. Ysmael R. Villegas, and Rudy Escalante/Orange County.
Box 28, Folder 8

Chapter Membership Rosters V 2004

Scope and Contents

Includes rosters for the following chapters: Visalia, Visually Impaired Veterans of Santa Clara Valley, and Visually/Disabled VETS of West Sacramento.
Box 28, Folder 11

Chapter Membership Rosters C-O 2005

Scope and Contents

Includes rosters for the following chapters: Casillas/Rodriguez, Central California, El Camino Real, Fremont/Newark, Gilroy, Joaquin Murrietta, Lompoc, Modesto, Larry Amaya, and Oceanside.
Box 28, Folder 12

Chapter Membership Rosters R-V 2005

Scope and Contents

Includes rosters for the following chapters: Rudy Escalante, Rudy Escalante/Orange County, Sacramento, San Jose, San Jose East Valley, Santa Maria Valley, and Visually Impaired VETS of Santa Clara Valley. Includes some women and youth rosters interspersed within folder.
Box 28, Folder 13

Chapter Membership Report 2005

Scope and Contents

Includes the following chapters: AGIF Generation X Youth, Casillas/Rodriguez Forum, Central California Forum, Dr. Hector P. Garcia Women, Dr. Hector P. Garcia Youth, East Los Angeles Forum, El Camino Real Forum, Fremont/Newark Forum, Fremont/Oakdale Women, Gilroy Forum, Joaquin Murrietta Forum, Larry Amaya Forum, Lompoc Valley Forum, Modesto Forum, Oceanside Forum, Oceanside Women, Rudy Escalante Forum, Sacramento Forum, San Jose Forum, San Jose Youth, San Jose East Valley Forum, Santa Maria Forum, Santa Maria Women, Santa Maria Youth, and Visually Impaired Vets of Santa Clara.
Box 29, Folder 1

Carpinteria Chapter 1971-1981

Scope and Contents

Includes membership status records and dues transmittal forms.
Box 29, Folder 2

Chula Vista dues transmittal forms 1970-1980

Box 29, Folder 3

East Valley dues transmittal forms 1981-1982

Box 29, Folder 4

El Camino dues transmittal forms 1980-1982

Box 29, Folder 5

Emiliano Zapata Chapter 1982

Scope and Contents

Includes dues transmittal forms and membership roster.
Box 29, Folder 6

Fallbrook dues transmittal forms 1981

Box 29, Folder 7

Freemont dues transmittal forms 1971-1981

Box 29, Folder 8

Greater Modesto dues transmittal forms 1971-1980

Box 29, Folder 9

Greater San Diego dues transmittal forms 1970-1982

Box 29, Folder 10

Greater Union City dues transmittal forms 1981-1982

Box 29, Folder 11

Guadalupe Hidalgo dues transmittal forms 1972-1981

Box 29, Folder 12

Hanford Chapter 1981

Scope and Contents

Includes petition for charter, dues transmittal forms, and membership status record.
Box 29, Folder 13

Lincoln Heights Chapter 1979-1981

Scope and Contents

Includes membership application and dues transmittal forms
Box 29, Folder 14

Los Angeles dues transmittal forms 1972-1981

Box 29, Folder 15

Los Angeles Metro Chapter circa 1980

Scope and Contents

Includes dues transmittal form and membership applications.
Box 30, Folder 1

Milpitas dues transmittal forms 1980-1981

Box 30, Folder 2

North Santa Clara Valley dues transmittal forms 1972

Box 30, Folder 3

Oceanside dues transmittal forms 1970-1981

Box 30, Folder 4

Padre Chavez dues transmittal forms 1971-1972

Box 30, Folder 5

Pico Rivera dues transmittal forms 1970-1979

Box 30, Folder 6

Riverside dues transmittal forms 1970-1980

Box 30, Folder 7

Sacramento dues transmittal forms 1970-1981

Box 30, Folder 8

San Bernardino dues transmittal forms 1980-1982

Box 30, Folder 9

San Fernando dues transmittal forms 1970-1980

Box 30, Folder 10

San Francisco dues transmittal forms 1974-1980

Box 30, Folder 11

San Gabriel dues transmittal forms 1970-1980

Box 30, Folder 12

San Jose dues transmittal forms 1970-1982

Box 30, Folder 13

Santa Clara dues transmittal forms 1970-1981

Box 30, Folder 14

Santa Maria dues transmittal forms 1970-1981

Box 30, Folder 15

Sequoia Forum of Visalia Chapter 1981

Scope and Contents

Includes dues transmittal forms and membership applications.
Box 30, Folder 16

Stockton dues transmittal forms 1980-1981

Box 30, Folder 16

Southeast Los Angeles Chapter 1976-1982

Scope and Contents

Includes dues transmittal forms.
Box 30, Folder 17

Tulare dues transmittal forms 1971-1982

Box 30, Folder 18

West End San Bernardino Chapter 1982

Scope and Contents

Includes dues transmittal form and membership roster.
Box 31, Folder 1

Directory of regions, local chapters, and chairmen of chapters undated

Scope and Contents

Includes Region I (San Diego and Imperial Counties): Border City-Calexico, Escondido, Greater San Diego, Imperial Valley, Oceanside, San Dieguito, Vista; Region II (Riverside and San Bernardino Counties): Barstow, Colton, Riverside, San Bernardino; Region III (Los Angeles and Orange Counties): Los Angeles, M/Sgt Jess Ramirez, Multi-City, Pico Rivera, Raul Morin, Ruben Salazar, San Fernando Valley, San Gabriel, West Los Angeles; Region IV (Ventura, San Luis Obispo and Santa Barbara Counties): Carpinteria, Lompoc, Santa Barbara, Santa Maria; Region V (Kern, Tulare and King Counties): Tulare, Visalia; Region VI (San Benito and Monterey Counties): Salinas, Watsonville; Region VII (Fresno and Madera Counties): Fresno; Region VIII (Merced, Mariposa & Stanislaus Counties): Merced, Modesto; Region IX (Alameda, Santa Clara and Contra Costa Counties): Fremont, Gilroy, Hayward, Model Cities - San Jose, Padre Chavez - Newark, Oakland, San Leandro, San Jose, Santa Clara, South San Jose, Union City; Region X (Sacramento County): Sacramento.
Box 31, Folder 2

Expired membership cards 1969

Scope and Contents

Includes cards from the following chapters: San Fernando, San Dieguito, Oceanside, Pico Rivera, Riverside, Sacramento, National City, Carpinteria, Chula Vista, Tulare, Santa Maria Valley, Santa Barbara, San Gabriel, Escondido, Commerce, Colton, Lompoc.
Box 31, Folder 3

Chapter membership rosters 1968-1969

Box 31, Folder 4

Roster of chapters and voting strengths 1968-1969

Box 31, Folder 5

Membership renewal records, A-F 1972-1979

Box 31, Folder 6

Membership renewal records, G 1973-1977

Box 31, Folder 7

Membership renewal records, H-O 1973-1977

Box 31, Folder 8

Membership renewal records, P-R 1972-1977

Box 31, Folder 9

Membership renewal records, S 1972-1977

Box 31, Folder 10

Membership renewal records, T-N 1974-1977

Box 31, Folder 11

Registration and membership 1968-1978

Scope and Contents

Includes correspondence and rosters.
Box 31, Folder 12

Record of transmittal numbers 1972-1977

Box 31, Folder 14

Membership status records 1981-1982

Box 32, Folder 3

Dues transmittal forms, C-E 1982-1983

Scope and Contents

Includes forms for the following chapters: Carpinteria, El Camino Real, Emiliano Zapata, and East Valley.
Box 32, Folder 4

Dues transmittal forms, F-G 1982-1983

Scope and Contents

Includes forms for the following chapters: Flower of the Dragon (Santa Rosa), Fremont, and Greater San Diego.
Box 32, Folder 5

Dues transmittal forms, G-H 1982-1983

Scope and Contents

Includes forms for the following chapters: Guadalupe Hidalgo, Greater San Diego, Greater San Jose, Hanford, Hayward.
Box 32, Folder 6

Dues transmittal forms, J-L 1982-1983

Scope and Contents

Includes forms for the following chapters: Joaquin Murrieta, Lincoln Heights, Los Angeles Metro, East Los Angeles.
Box 32, Folder 7

Dues transmittal forms, M-S 1982-1983

Scope and Contents

Includes forms for the following chapters: Milpitas, Mission San Jose de Guadalupe, Montebello, New Lompoc Valley, Newark, Greater Modesto, Greater San Jose, North San Diego, Oceanside, Rio Hondo.
Box 32, Folder 8

Dues transmittal forms, S 1982-1983

Scope and Contents

Includes forms for the following chapters: Sacramento, San Bernardino, San Francisco, San Jose.
Box 32, Folder 9

Dues transmittal forms, S-V 1982-1983

Scope and Contents

Includes forms for the following chapters: Santa Clara, Santa Maria, Southeast Los Angeles County, Stockton, Tulare, Union City, Visalia, South End San Bernardino.
Box 34, Folder 1

Chapter establishment guidelines and promotional materials 1964-1971

Scope and Contents

Includes: forms and guidelines pertaining to the establishment and running of a local chapter; biography of founder Dr. Hector P. Garcia; history of the organization.
Box 34, Folder 7

Outstanding local member forms 1968

Scope and Contents

Includes forms for the following chapters: Fremont, Richmond, Carpinteria Valley, Oceanside, San Fernando Valley, San Jose, Santa Barbara.
Box 34, Folder 10

Outstanding Chapter Award applications 1971

Scope and Contents

Includes applicatins from Fremont and Colton chapters.
Box 34, Folder 11

Outstanding Member Award nominations 1971

Box 34, Folder 12

Outstanding Local Chapter materials from San Jose 1971

Box 36, Folder 2

Santa Maria Chapter Chairman Willie Galvan papers 1980s-1990s

Scope and Contents

Includes: roster for the 11th Airborne Association; brief descriptions of heroic acts of Medal of Honor winners; newsletter to Youth Forum; meeting agendas; newspaper clippings; promotional leaflets.
Box 36, Folder 3

Dues and petition for charters 2000

Box 36, Folder 16

Events, announcements, and bulletins 1981-1986

Scope and Contents

Chapters include Oceanside, Riverside, Union City and San Francisco, East Valley.
Box 37, Folder 7

San Jose Chapter 1980-1986

Scope and Contents

Includes: newsletters; program for the 20th Annual Miss San Jose Beauty Pageant and Queen Coronation Ball, 1980 [two copies].
Box 37, Folder 8

Santa Maria Chapter 1978-1986

Scope and Contents

Includes: newspaper clippings; correspondence; flyers on the Coors boycott.
Box 37, Folder 9

Santa Maria Chapter 1981-1987

Scope and Contents

Includes: open letter to new members outlining the chapter's activities and goals; brochures regarding the history of the organization.
Box 39, Folder 11

Santa Maria Chapter 1979-1988

Scope and Contents

Includes: clippings and other material on Pride Gym; clippings on the P.R.I.D.E. program; youth needs assessment plan.
Box 39, Folder 12

Santa Maria Chapter - Pride Gym 1978-1982

Scope and Contents

Includes: clippings about the youth boxing program; photograph of Don King.
Box 39, Folder 12

Santa Maria Chapter - P.R.I.D.E. 1979-1981

Scope and Contents

Includes: clippings; blueprints of new handball and basketball courts; youth needs assessment.
Box 39, Folder 16

Modesto Chapter 1996-2007

Scope and Contents

Includes programs for: Queen Coronation Pageant, 1996; Black and White Ball, 2007
Box 41, Folder 2

El Camino Real membership lists 1999

Box 41, Folder 3

San Jose East Valley dues transmittal forms 1994

Box 41, Folder 4

El Camino Real membership lists 1988-1996

Box 41, Folder 5

Fremont 1988-1996

Scope and Contents

Includes: dues transmittal forms; lifetime membership certifications.
Box 41, Folder 6

Guadalupe Hidalgo 1988-1996

Scope and Contents

Includes: dues transmittal forms; lists of officers.
Box 41, Folder 7

Lompoc Valley 1988-1996

Scope and Contents

Includes: dues transmittal forms; lists of officers.
Box 41, Folder 8

Joaquin Murrieta dues transmittal forms 1988-1996

Box 41, Folder 9

Oceanside 1988-1996

Scope and Contents

Includes: dues transmittal forms; lifetime membership certifications.
Box 41, Folder 10

Modesto City dues transmittal forms 1988-1996

Box 41, Folder 11

Montebello dues transmittal forms 1988-1996

Box 41, Folder 12

Sacramento 1988-1994

Scope and Contents

Includes: dues transmittal forms; list of officers.
Box 41, Folder 13

San Diego County dues transmittal forms 1988-1994

Box 41, Folder 14

San Jose 1988-1996

Scope and Contents

Includes: dues transmittal forms; lifetime mebership certifications.
Box 41, Folder 15

San Jose East Valley 1988-1996

Scope and Contents

Includes: dues transmittal forms; lists of officers; articles of incorporation.
Box 41, Folder 16

Santa Maria dues transmittal forms 1988-1996

Box 41, Folder 17

Stockton dues transmittal forms 1988-1996

Box 41, Folder 18

Visalia dues transmittal forms 1988-1996

Box 41, Folder 19

Sgt Ysmael Villegas (Riverside) 1988-1996

Scope and Contents

Includes dues transmittal forms; lists of officers.
Box 41, folder 40

San Jose Chapter 1986-2004

Scope and Contents

Includes scholarship information.
Box 41, Folder 41

Santa Maria Chapter 1997-2005

Scope and Contents

Includes: "Guide for Conducting a GI Forum Meeting."
Box 40

Newspapers 1979-1995

Scope and Contents

Includes newspapers with stories featuring Willie and Helen Galvan.
 

Subseries 2. Auxiliary

Box 28, Folder 4

Membership rosters 2003

Scope and Contents

Includes rosters for the following chapters: Dr. Hector P. Garcia, Oceanside, Fremont/Oakdale, and Santa Maria.
Box 28, Folder 10

Membership rosters 2004

Scope and Contents

Includes rosters for the following chapters: Fremont/Oakdale, Santa Maria, Oceanside, and Dr. Hector P. Garcia.
Box 31, Folder 13

Member rosters and dues forms 1975-1978

Box 31, Folder 14

Membership status records 1981-1982

Box 32, Folder 14

Barstow Auxiliary 1971-1972

Scope and Contents

Includes: correspondence; rosters; dues forms.
Box 32, Folder 15

Colton Auxiliary correspondence 1971

Box 33, Folder 1

Imperial Valley Auxiliary correspondence 1971-1972

Scope and Contents

Includes material on the organization Women in Community Service.
Box 33, Folder 2

Modesto Auxiliary 1973

Scope and Contents

Includes: correspondence regarding conflict between Forum and Auxiliary; handwritten budget; dues transmittal form.
Box 33, Folder 3

Oceanside Auxiliary 1967-1975

Scope and Contents

Includes: reports; rosters; correspondence; ephemera; newspaper clippings. Topics include scholarships awarded, civic participation, descriptions of personal family life, and donations given.
Box 33, Folder 4

Pico Rivera Auxiliary 1970-1972

Scope and Contents

Includes: rosters; correspondence regarding the annual convention.
Box 33, Folder 5

Richmond Auxiliary 1970-1975

Scope and Contents

Includes: rosters; correspondence; reports detailing membership, scholarships awarded, and civic activities including picketing for farm workers' rights.
Box 33, Folder 6

Riverside Auxiliary 1971-1972

Scope and Contents

Includes correspondence regarding the Queen Contest.
Box 33, Folder 7

San Bernardino Auxiliary 1971-1975

Scope and Contents

Includes: correspondence regarding the establishment of this chapter; office roster; officer activities records.
Box 33, Folder 8

San Diego Auxiliary correspondence 1970-1971

Box 33, Folder 9

San Fernando Auxiliary 1966-1972

Scope and Contents

Includes: roster; ephemera; report with information regarding donations, scholarships, and volunteer work.
Box 33, Folder 10

San Francisco Auxiliary 1971-1975

Scope and Contents

Includes: rosters; reports; meeting announcements; outstanding member nomination forms; correspondence.
Box 33, Folder 11

San Jose Auxiliary 1961-1975

Scope and Contents

Includes: correspondence pertaining to conflicts with the San Jose Forum; rosters; meeting announcements.
Box 33, Folder 12

Santa Barbara Auxiliary 1971

Scope and Contents

Includes: correspondence; roster.
Box 33, Folder 13

Santa Clara Auxiliary 1969-1971

Scope and Contents

Includes: correspondence; dues payment forms; rosters; ephemera; reports.
Box 33, Folder 14

Santa Maria Auxiliary correspondence 1970

Box 33, Folder 15

Tulare Auxiliary 1969-1972

Scope and Contents

Includes: correspondence; rosters; newsletters; meeting reports; clippings.
Box 33, Folder 16

Union City Auxiliary 1971

Scope and Contents

Includes: roster; correspondence.
Box 33, Folder 17

Vista Auxiliary 1972-1975

Scope and Contents

Includes: correspondence; pamphlets; reports.
Box 33, Folder 18

Membership rosters 2002

Scope and Contents

Includes rosters for Santa Maria, Dr. Hector P. Garcia, Oceanside, and Fremont/Oakdale.
 

Subseries 3. Youth

Box 27, Folder 16

Membership rosters 2002

Scope and Contents

Includes rosters for the following youth chapters: Generation X, Lompoc/Sabor De Mexico, Modesto, San Jose, San Jose East Valley Youth Committee, Santa Maria.
Box 28, Folder 5

Membership rosters 2003

Scope and Contents

Includes rosters for the following chapters: Dr. Hector P. Garcia, Generation X, Modesto, San Jose, Santa Maria, and San Jose East Valley.
Box 28, Folder 9

Membership rosters 2004

Scope and Contents

Includes rosters for the following chapters: 2160 Mesa Dr., Generation X, Dr. Hector Garcia, San Jose, San Jose East Valley Youth Committee, and Santa Maria.
Box 34, Folder 8

Oceanside Youth Forum 1971-1972

Scope and Contents

Includes: rosters; meeting minutes.