Finding Aid for the American GI Forum of California Records, 1958-2009 115
Processed by Linda Vera Rivas, Kyoko Aoki.
Chicano Studies Research Center Library
2012
144 Haines Hall
Box 951544
Los Angeles, California 90095-1544
librarian@chicano.ucla.edu
Language of Material:
English
Contributing Institution:
Chicano Studies Research Center Library
Title: American GI Forum of California Records
Creator:
American GI Forum of California 1958 -
Identifier/Call Number: 115
Physical Description:
19 linear feet
Date (inclusive): 1958-2009
Abstract: The American GI Forum of California Collection includes correspondence, ephemera, and organizational papers documenting their
activities. These materials offer researchers a lens into the often-difficult reintegration process that veterans undergo
following their separation from the armed forces, as well as the overall effects of this process on their families and their
communities. Researchers will find these materials useful for critical examinations of the social location of Latino servicemen
and servicewomen within the context of a large metropolitan center and how this identity has evolved since 1942. Indeed, a
collection of this caliber has wide application for studies on the overall condition of Latinos within the United States as
well as on the lives and communities of California Latino veterans. Moreover, according to Kelly Lytle-Hernandez, professor
of History at UCLA, this particular collection has much to offer scholars interested in studying local California politics,
Latino veteran organizing, and gender dynamics in a traditionally male-centered context. According to her, the stories reflected
in these papers act as a precursor to later Chicano organizing.
Language of Material: Collection materials in English and Spanish.
Physical Location: COLLECTION STORED OFF-SITE AT SRLF. Advance notice required for access. Contact the UCLA Chicano Studies Research Center Library
and Archive for paging information.
Access
Open for research.
Acquisition Information
The materials were donated by Willie and Helen Galvan and Eddie Morin.
Arrangement
The collection is organized into the following series:
- Series 1. National Forum
- Series 2. California State Forum
- Series 3. Local Chapters
The folders are in the order determined by the initial archivists.
Biography
The American GI Forum was founded in 1948 in Corpus Christi, Texas as a resource for Mexican American veterans returning from
service in WWII and their families. The repressive socio-economic and political climate of Texas prior to WWII and the lack
of social mobility and limited opportunities afforded to servicemen and women despite their service in the nation's armed
forces, functioned as an impetus to create an organization that could represent and fight for veterans' rights. Although this
organization was originally created to meet the needs of those veterans living in South Texas, several victories related to
veterans' benefits and access to health care motivated Mexican Americans in other parts of the nation to create their own
local American GI Forum chapters. Key to this growth was the denial of funeral services in 1949 to a Mexican American soldier
– Private Felix Longoria, whose remains were returned home four years after being killed in combat in the Philippines. After
organizing several protests and receiving a great deal of media attention, Senator Lyndon B. Johnson intervened and arranged
for PVT Longoria to be buried with honors at Arlington National Cemetery in Washington D.C.
Nearly ten years later, the American GI Forum of California was founded in 1958. Much like its parent organization in Corpus
Christi, Texas, it has been dedicated to serving the Latino community by centering their efforts on the Latino veteran population
residing in California along with their families. Approximately 40 chapters have been chartered in California, and currently
there are 27 active chapters throughout the state. The state chapter has been involved in numerous activities including but
not limited to: fighting deficiencies within the educational system, biased hiring practices on the part of the U.S. government,
demanding apologies from former Japanese Prime Minister Yasuhiro Nakasone in 1986 for discriminatory remarks against the Mexican
and Puerto Rican communities, and advocating for the need for greater mental health services for Latinos, especially those
returning from combat.
Preferred Citation
[Identification of item], American GI Forum of California Records, 115, Chicano Studies Research Center, University of California,
Los Angeles.
Processing History
Processed by Linda Vera Rivas and Kyoko Aoki, 2009-2012. Additions processed and finding aid revised and edited by Doug Johnson,
2018.
Related Material
Dr. Hector P. Garcia Papers. Mary and Jeff Bell Library, Texas A&M University-Corpus Christi.
Scope and Content
The American GI Forum of California Collection includes correspondence, ephemera, publications, and organizational papers
documenting the activities of this organization. It includes documents from the National Forum as well as the California Forum
and its various local chapters. It also includes documents from the women's Auxiliary Forum and the Youth Forum.
Publication Rights
These materials are made available for use in research, teaching, and private study pursuant to U.S. Copyright Law. The user
must assume full responsibility for any use of materials, including but not limited to infringement of copyright and publication
rights of reproduced materials. Any materials used for academic research or otherwise should be fully credited with the source.
The original authors may retain copyright to the materials.
Subjects and Indexing Terms
American GI Forum
American GI Forum Auxiliary
American GI Forum Women
Mexican American soldiers
Retired military personnel
Veterans
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 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 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 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 6
Resolutions
2004-2007
Scope and Contents
Includes: policies and procedures; California Forum future plans; reports.
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.
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 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
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 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 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 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 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 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 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 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 3
Events
2004-2008
Scope and Contents
Includes: treasury report, 2008; minutes of meetings.
Box 39, Folder 7
Annual conference registrations
2005
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 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.
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 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 22
Board of Directors meeting minutes
1978
Box 21, Folder 23
Perales, Helen - statements
1975
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 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 13
Queen contest program
1978
Box 22, Folder 14
Queen contest
1980
Scope and Contents
Includes entry forms and contest rules.
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 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 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.
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.
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.