Guide to Community Service Organization History Project records M1669
Department of Special Collections and University Archives
2016
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu
Language of Material:
English
Contributing Institution:
Department of Special Collections and University Archives
Title: Community Service Organization. History Project records
creator:
Community Service Organization.
Identifier/Call Number: M1669
Physical Description:
6 Linear Feet
(10 boxes)
Date (inclusive): 1955-2009
Abstract: The Community Service Organization History Project papers includes oral history interviews and other media as well as files
from the CSO itself, especially pertaining to its Bakersfield Chapter, 1955-2002.
Physical Location: Special Collections and University Archives materials are stored offsite and must be paged 36-48 hours in advance. For more
information on paging collections, see the department's website: http://library.stanford.edu/depts/spc/spc.html.
Language of Material: Most of the materials in this collection are in English. Some of the correspondence and other records are in Spanish.
Historical Note
The Community Service Organization was an important California Latino civil rights organization, most famous for training
Cesar Chavez. It was founded in 1948 by Fred Ross, Antonio Rios and Edward Roybal to empower immigrants through such programs
such as voter registration drives, citizenship classes, lawsuits and legislative campaigns.
The Community Service Organization focused on voter registration drives, citizenship classes, lawsuits and legislative campaigns.
The chapters of the CSO also created and ran substance abuse treatment programs, college scholarships, summer camps, death
benefit societies and credit unions. CSO also created substance abuse treatment programs, college scholarships and credit
unions.
Acquisition Information
Purchased, 2009 and 2013. Accession 2009-081 and 2013-195.
Access to Collection
Open for research. Audio-visual materials are not available in original format, and must be reformatted to a digital use copy.
Scope and Content
15 oral history interviews : 13 DVDs, 2005-2009; Fred Ross memorial : 2 DVDs, 1992; "The Leadership Lessons of the CSO" :
3 DVDs. Files pertaining to the history project, 1997-2009. Files primarily pertaining to the Bakersfield Chapter of the
CSO, 1955-2002.
Bakersfield Chapter materials include correspondence, Committee reports, financial reports, memorandums, Board Meeting minutes
and agendas, newsletters, newspaper clippings, photographs, member lists, and by-laws.
Preferred Citation
Community Service Organization. History Project records. M1669. Dept. of Special Collections and University Archives, Stanford
University Libraries, Stanford, Calif.
Publication Rights
While Special Collections is the owner of the physical and digital items, permission to examine collection materials is not
an authorization to publish. These materials are made available for use in research, teaching, and private study. Any transmission
or reproduction beyond that allowed by fair use requires permission from the owners of rights, heir(s) or assigns.
Subjects and Indexing Terms
Community Service Organization.
box 1, folder 2
1995 Street Fair - Sponsors
box 1, folder 4
1995 Street Fair - Correnspondence
box 1, folder 5
1995 Street Fair - Press Release
box 1, folder 6
1995 Street Fair - Vendor's Addresses
box 1, folder 7
1995 Street Fair - Vendors
box 1, folder 8
1995 Street Fair - Working Papers
box 1, folder 9
Letters for Baher St Merchants
box 1, folder 10
1995 Street Fair - Thank You Letters
box 1, folder 11
1995 Street Fair - Application for Permits, etc.
box 1, folder 14
Citizenship Class Sign-In Shets, 10/1/96 to 4/29/97
box 1, folder 15
Community Services Organization - Father's Day Festival
box 1, folder 16
City of Bakersfield Consolidated Plan
box 1, folder 17
County of Kern Annual Action Plan
box 1, folder 18
1994 Street Fair - Newsletters
box 1, folder 19
1994 Street Fair - Vendors
box 1, folder 20
1994 Street Fair - Invitations
box 1, folder 21
1994 Street Fair - Sponsors
box 1, folder 22
1994 Street Fair - Special Permits, Licenses, Police and Insurance
box 1, folder 23
1994 Street Fair - Miscellaneous
box 2, folder 1
1995 Street Fair - Health Permit
box 2, folder 6
Old Town Kern Artsfest - October 12, 1996
box 2, folder 7
Community Service Organization - Miscellaneous
box 2, folder 8
Station KWAC - Correspondence
box 2, folder 17
1996 Street Fair - Forms (applications, liability release)
box 2, folder 18
Vendor's Application for Space 1996
box 2, folder 19
1996 Street Fair - Thank You
box 2, folder 20
Substance Abuse Program: Financial Reports, Agreements
box 3, folder 1
1995 and 1996 State CSO Minutes
box 3, folder 7
1996 Street Fair - Letter of Introduction for Donations
box 3, folder 8
1996 Street Fair - Sponsors
box 3, folder 9
1996 Street Fair - Letters to Sponsors
box 3, folder 10
1996 Street Fair - Letters to Vendors
box 3, folder 11
1996 Street Fair - Vendor Application Forms
box 3, folder 12
1996 Street Fair - Permits and Business Tax Certificate
box 3, folder 13
1996 Street Fair - Applications for Temporary Food Facility Certificate
box 3, folder 14
1996 Street Fair - Press Release
box 3, folder 19
CSO Street Fair - 1997 Sponsor (forms)
box 3, folder 20
CSO Street Fair - 1997 Vendors (forms)
box 3, folder 21
1997 Street Fair - Permits
box 3, folder 22
1996 and 1997 Street Fair Sponsors
box 3, folder 23
1997 Street Fair Correspondence
box 3, folder 24
Public Service Announcements 1997
box 3, folder 25
1998 Street Fair Correspondence
box 4, folder 2
Street Fair Miscellaneous
box 4, folder 4
Voter Registration and Get Out the Vote
box 4, folder 9
Downtown Business Association Bylaws
box 4, folder 10
Looking Good Neighborhood
box 4, folder 15
Title III Contracts, 1-1-79 to 9-30-79
box 4, folder 16
CETA Title II (D) Subgrants
box 4, folder 17
Employment Development Department
box 4, folder 18
Death Benefit Society, New Assessment Rates
box 4, folder 19
De Colores - Director Reports
box 4, folder 20
CETA Contract for Title III, Oct. 1, 1978 - Dec. 31, 1978
box 4, folder 21
Title VI Contracts, Amendment No. I
box 4, folder 26
Title VI Projects, Amendment No. 1
box 4, folder 27
CSO - Monitoring Reports; The People's Right to Know; Food for Thought
box 5, folder 2
Mexican Organizations and Lodges
box 5, folder 3
CSO Buyers' Club Equipment Sale
box 5, folder 7
Expenses Paid Out for Student Fair 1994
box 5, folder 8
Street Fair Expenses, Drafts Only, 1994
box 5, folder 9
CSO loan from Drug Program
box 5, folder 11
Miscellaneous Business Records
box 5, folder 12
Summary Translation of Birth Certificates
box 5, folder 13
Affidavit of Witness - of Identity, et al.
box 5, folder 16
Kern County Hispanic Chamber of Commerce
box 5, folder 17
City of Bakersfield Site Plan Review
box 5, folder 20
M1 - M2 Zone Site Review Plan
box 5, folder 21
State Board Meeting, Sept. and March, 1994
box 5, folder 23
Community Development Block Grant Program (CDBG)
box 5, folder 25
Booths, Father's Day Festival
box 6, folder 1
Community Service Organization - The People's Right to Know: Excessive Force
box 6, folder 2
City of Bakersfield: Baker Street Corridor Study and Action Plan
box 6, folder 4
Original Board Minutes 1995
box 6, folder 3
Community Service Organization - The People's Right to Know: Anti-Immigrant Violence
box 6, folder 6
State Board Meetings 1997
box 6, folder 8
1998 Sponsor's/Vendor's List
box 6, folder 9
1998 Street Fair - Sponsor's Response
box 6, folder 10
1998 Street Fair - Vendor's Response
box 6, folder 11
1998 Street Fair - Permits and Business Tax Certificates
box 6, folder 12
Baker Street Fair 1998, CSO Misc. Forms
box 6, folder 13
1998 News Release/Public Announcement
box 6, folder 14
Miscellaneous Correspondence
box 6, folder 15
CSO Pledges - Henry martinez Building Fund
box 6, folder 16
Baker Street Fair Poster, 1998
box 6, folder 17
Street Fair Procedures: 1995, 1996, 1997
box 6, folder 18
5th Annual Street Fair Drawing Tickets, #01 to #1,200, 1998
box 6, folder 19
2 VHS cassettes, 1994 and 1995
box 7, folder 1
CSO Bakersfield Chapter. Accession 2013-195
1958-1978
Scope and Contents
Includes: By-Laws of CSO's Death Benefit Society, youth reports, materials on the Kern County Conference on Youth Participation
in Community Affairs, Chapter reports, Candidate Day Committee Reports, list of members and brochure for the Rosicrucian Science
Museum and Planetarium. Also includes correspondence from the office of California Attorney General, Edmund Brown.
box 7, folder 2
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1976
Scope and Contents
Includes meeting minutes, agendas, correspondence, reports and financial statements.
box 7, folder 3
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1977
box 7, folder 4
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1977-1978
box 7, folder 5
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1978
box 7, folder 6
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1978
box 7, folder 7
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1979
box 7, folder 8
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1980
box 7, folder 9
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1981
box 7, folder 10
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1982
box 7, folder 11
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1983
box 7, folder 12
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1984
box 7, folder 13
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1985
box 8, folder 1
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1985-1986
box 8, folder 2
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1986
box 8, folder 3
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1987-1988
box 8, folder 4
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1987-1988
box 8, folder 5
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195 (part 1 of 2)
1993
Scope and Contents
Materials are from a binder labeled, "Margaret Govea".
box 8, folder 6
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195 (part 2 of 2)
1993
Scope and Contents
Materials are from a binder labeled, "Margaret Govea".
box 8, folder 7
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1994
Scope and Contents
Materials are from a binder labeled, "Margaret Govea".
box 8, folder 8
CSO Bakersfield Chapter: Board Meetings. Accession 2013-195
1995
Scope and Contents
Includes Board Meeting minutes, agendas, memorandums, CSO employee policy handbook, and Substance Abuse Program Board Meeting
minutes.
box 9, folder 1
CSO Bakersfield Chapter: Constitution, By-Laws and Parliamentary Authority. Accession 2013-195
1983-1994
box 9, folder 2
CSO Bakersfield Chapter: Correspondence (1956-1965). Accession 2013-195
undated
Scope and Contents
Materials primarily consist of photocopies of David Burciaga and Cesar Chavez correspondence with Local, State and Federal
government agencies and politicians. Includes letters from Congressman Harlan Hagen from Californi and Adlai Stevenson.
One of the items is stamped, "Reproductions. The Collections of Archives of Labor and Urban Affairs, University Archives,
Wayne State University".
box 9, folder 3
CSO Bakersfield Chapter: Correspondence - Incoming. Accession 2013-195
1972-1979
Scope and Contents
Correspondence with local, state and federal government agencies and politicians, local organizations, and colleges. Also
includes memorandums, list of members, materials on the De Colores and Substance Abuse Programs, financial statements, reports
and Executive Board Meetings.
box 9, folder 4
CSO Bakersfield Chapter: Education. Accession 2013-195
1991-1993
Scope and Contents
Materials include, Kern County High School District Board of Trustees' agenda, materials for the Kern County Education Summit
and Kern County School Board District map with voting totals.
box 9, folder 5
CSO Bakersfield Chapter: Grievance Committee Reports. Accession 2013-195
1966-1967
box 9, folder 6
CSO Bakersfield Chapter: Kern County. Accession 2013-195
1973, undated
box 9, folder 7
CSO Bakersfield Chapter: Manny Alva Realty Narrative Market Analysis. Accession 2013-195
1994
box 9, folder 8
CSO Bakersfield Chapter: Manuel Marin and Program. Accession 2013-195
1962, 1983-1994
Scope and Contents
Includes CSO Bakersfield Chapter Board meeting minutes, Substance Abuse Program reports and various newsletters.
box 9, folder 9
CSO Bakersfield Chapter: Miscellaneous. Accession 2013-195
1955-1957
Scope and Contents
Materials include, Installation of Officers booklet, United Steelworkers of America's
Human Relations Reporter, newspaper clippings, letter about membership dues, correspondence and a California Senate Resolution.
box 9, folder 10
CSO Bakersfield Chapter: Miscellaneous. Accession 2013-195
1957-1997
Scope and Contents
Material include, correspondence about the CSO's Death Benefit Society, City of Bakersfield Council Agenda, correspondence,
members mailing lists, Baker Street Street Faire, a report on antibiotics, CSO Board Meeting minutes, newspaper clippings,
photocopies of
Ahora, newsletters, a letter from the United Farm Workers of America, and the Report on Bakersfield Chapter to the State Convention,
box 9, folder 11
CSO Bakersfield Chapter: Miscellaneous. Accession 2013-195
1960-1994
Scope and Contents
Materials include, NAACP Freedom Award citation, newsletters, newspaper clippings, photographs, and Kern County Proclamation
of CSO Day.
box 9, folder 12
CSO Bakersfield Chapter: Newspaper clippings. Accession 2013-195
1963-2002
box 9, folder 13
CSO Bakersfield Chapter: Press releases about the United Farm Workers of America. Accession 2013-195
1993
box 9, folder 14
CSO Bakersfield Chapter: Report for the Sixth Annual Convention. Accession 2013-195
1959
box 9, folder 15
CSO Bakersfield Chapter: Resolutions and proposals. Accession 2013-195
1993-1994
box 9, folder 16
CSO Bakersfield Chapter: Tenant Improvement project manual. Accession 2013-195
1997
box 10, folder 1
CSO Bakersfield Chapter: Youth Conference. Accession 2013-195
1970
box 10, folder 2
CSO Los Angeles Chapter: Camp Seniel Ostrow. Accession 2013-195
1984
box 10, folder 3
CSO National. Accession 2013-195
1962-1995
Scope and Contents
Materials include, Special Officers' Meeting minutes discussing Cesar Chavez leaving CSO as well as a History of the CSO brochure.
box 10, folder 4
CSO State Board Meeting. Accession 2013-195
1975-1976
box 10, folder 5
CSO State Convention. Accession 2013-195
1984
Scope and Contents
Materials include, resolutions, agendas, reports on the regional councils, meeting minutes and financial statements.
box 10, folder 6
CSO State Convention. Accession 2013-195
1994
Scope and Contents
Materials include, resolutions, agendas, reports on the regional councils, meeting minutes and financial statements.
box 10, folder 7
CSO State and National: Publicity. Accession 2013-195
1956-1957
box 10, folder 8
CSO Stockton Chapter. Accession 2013-195
1961
Scope and Contents
Includes a letter from California Governor Edmund Brown.
box 10, folder 9
Hector Tarango Compact Disc. Accession 2013-195
undated
box 10, folder 10
Organize! The Lessons of the Community Service Organization. Accession 2013-195
undated
Scope and Contents
Includes a CD and a DVD.
box 10, folder 11
Report to CSO Chapters on Memberships Paid. Accession 2013-195
1963
box 10, folder 12
5 Year Strategic Plan. Accession 2013-195
1996