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 1

Return to Sponsors 1995

box 1, folder 2

1995 Street Fair - Sponsors

box 1, folder 3

Street Fair Flyers

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 12

IRS

box 1, folder 13

CSO General Membership

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 2

1995 Income and Expense

box 2, folder 3

1994 Father's Day

box 2, folder 4

"Good Neighbor"

box 2, folder 5

Old Town Kern 1995

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 9

Various Unfinished Cases

box 2, folder 10

Various Legal Documents

box 2, folder 11

Grant - Deed

box 2, folder 12

Unfinished Cases

box 2, folder 13

KWAC Affidavits

box 2, folder 14

KWAC Renewal Licenses

box 2, folder 15

KWAC Project Information

box 2, folder 16

Invoices 1996

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 2

Applications, Forms 1995

box 3, folder 3

Carlos Montes

box 3, folder 4

Correspondence - to file

box 3, folder 5

Membership List 1995

box 3, folder 6

CSO State Chapter Roster

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 15

1997 Assigned Spaces

box 3, folder 16

Invoices 1997

box 3, folder 17

1997 Street Fair Minutes

box 3, folder 18

1997 Food Permits

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 1

Baker Street Fair

box 4, folder 2

Street Fair Miscellaneous

box 4, folder 3

CSO Clippings

box 4, folder 4

Voter Registration and Get Out the Vote

box 4, folder 5

Saints Funeral Home Plan

box 4, folder 6

Toys and Price List

box 4, folder 7

Old Town - Kern

box 4, folder 8

Board of Trade

box 4, folder 9

Downtown Business Association Bylaws

box 4, folder 10

Looking Good Neighborhood

box 4, folder 11

Sample By-Laws

box 4, folder 12

CSO Program Review

box 4, folder 13

Treasurer's Report

box 4, folder 14

CSO YCCIP Invoice 1979

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 22

Y. I. P. Correspondence

box 4, folder 23

CETA Personnel

box 4, folder 24

CETA Proposals Title IV

box 4, folder 25

CETA Title VI

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 1

Baldimore Alvarado

box 5, folder 2

Mexican Organizations and Lodges

box 5, folder 3

CSO Buyers' Club Equipment Sale

box 5, folder 4

CSO Mailing List

box 5, folder 5

CSO Board Meeting

box 5, folder 6

Minutes to be typed

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 10

Paid Bills, 1994

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 14

Letters on File

box 5, folder 15

Street Fair

box 5, folder 16

Kern County Hispanic Chamber of Commerce

box 5, folder 17

City of Bakersfield Site Plan Review

box 5, folder 18

CSO Disc CDBG 1994

box 5, folder 19

Mediation Committee

box 5, folder 20

M1 - M2 Zone Site Review Plan

box 5, folder 21

State Board Meeting, Sept. and March, 1994

box 5, folder 22

Father's Day Festival

box 5, folder 23

Community Development Block Grant Program (CDBG)

box 5, folder 24

Proposition 187

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 5

CSO 1996

box 6, folder 6

State Board Meetings 1997

box 6, folder 7

CSO 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