Series 1: Brotherhood of Sleeping Car Porters. 1925-1969
Scope and Content of Collection
History, International and Pacific Coast Zone, Undated
Constitution, amendments, revisions, and general rules, 1930-1967
Organization group plan, structure, guidelines, 1944
Officers
Dellums, Cotrell Laurence (4th International Vice President); speeches, activities, 1937-1947
Randolph, A. Phillip (International President and founder); biographical information, speeches, activities, 1939, 1952-1962
Webster, Milton Price (1st International Vice President); invocation, tributes, 1965
Local divisions and districts, 1935-1941
Travel itineraries, 1936-1967
Subseries 1:2 Correspondence. 1926-1969
Scope and Content of Collection
Dellums, Cottrell Laurence (Pacific Coast Zone Supervisor, 4th and 3rd International Vice President) Oakland, California, 1926-1969
Bowe, William H. (Executive Board, International Secretary/Treaurer) New York, New York, 1947-1967
Bradley, E.J. (Zone Supervisor, 5th and 3rd International Vice President) St Louis, Missouri, 1929, 1935-1954
Brown, Theodore E. (Directory of Research and Education) New York, New York, 1948-1952
McNeal, T.D. (International Field Organizer, 4th International Vice President) St. Louis, Missouri, 1935-1941
Patterson, Thomas T. (Eastern Zone Supervisor, International Executive Board, Vice President) New York, New York, 1938-1955
Randolph, A. Phillip (General Organizer, International President and founder) New York, New York, 1927-1967
Smith, Bennie (2nd International Vice-President) Detroit, Michigan, 1942-1966
Totten, Ashley L. (Internatinoal Secretary/Treasurer) New York, New York, 1928-1961
Webster, Milton P. (1st International Vice President) Chicago, Illinois, 1928-1965
Subseries 1:3 International Executive Board. 1932-1968
Correspondence, 1932, 1940-1968
Meeting announcement, minutes, background materials, 1935-1957
Reports, 1946, 1948, 1954, 1962
Subseries 1:4 Committees. 1927-1964
Entertainment, 1957
Fact finding, 1939-1940
Finance, 1948-1964
Grievance, 1950
Organizing (Dellums: member), 1927-1929
Pacific Coast Victory, Undated
Time sheet, Undated
Subseries 1:5 Meetings. 1926-1962
Mary McDowell speech, 1926 October 3
Public mass meetings,
Los Angeles Division, A. Philip Randolph (keynote speaker), 1939 November 19
Oakland Division, A. Philip Randolph and Milton P. Webster (speakers), 1941 October
Oakland Division, A. Philip Randolph (speaker) 1944 May 21
Bennie Smith (Master of Ceremony), 1944 September
Union organizations (Dellums: representative for BSCP), 1945
Oakland Division (Dellums: Chairman, President), 1928-1944
Tucson Division, 1944-1946
Attendance lists, 1937-1962
Subseries 1:6 Conferences. 1943, 1947
Pacific Coast Zone (Los Angeles, California), 1943 August 14-17
Chicago-Midwest and Detroit-Pittsburgh Regional Zone (Chicago, Illinois), 1947 June 1-3
Regional Zone, guidelines, Undated
Subseries 1:7 Conventions.. 1935-1968
Scope and Content of Collection
Third National (Kansas City, Missouri), 1935 January
Fifth Annual (Chicago, Illinois), 1938 September 19-24
Second Biennial/6th Annual/15th Anniversary (New York, New York), 1940 September 15-20
Third Biennial/17th Anniversary (St. Louis, Missouri), 1942 September 13-19
Fourth Biennial (Cleveland, Ohio), 1944 September 17-22
National (Chicago, Illinois), 1945 May 4-5
20th Anniversary, Public Education Meeting (Chicago, Illinois), 1945 August 25-31
Fifth Biennial/21st Anniversary (Chicago, Illinois), 1946 September 15-20
National (Jacksonville, Florida), 1947 December 2-3
Sixth Biennial/23rd Anniversary (Detroit, Michigan), 1948 September 12-17
Union Pacific Chair Car Attendants (Denver Colorado), 1949 January 28-29
Seventh Biennial/Silver Anniversary Jubilee (New York, New York), 1950 September 10-15
Eleventh Annual (Washington, D.C.), 1952 May 23-24
First Triennial/28th Anniversary (Dellums: Chairman, Convention Committee) (Los Angeles, California), 1953 October 4-9
Second Triennial/31st Anniversary (St. Louis, Missouri), 1956 September 10-14
32nd Anniversary (Chicago, Illinois), 1957 August 25
Third Triennial/34th Anniversary (Chicago, Illinois), 1959 September 6-11
Fourth Triennial/37th Anniversary (Montreal, Quebec, Canada), 1962 September 10-14
Fifth Triennial/40th Anniversary (Chicago, Illinois), 1965 September 12-1`5
Subseries 1:8 Resolutions. 1930-1956
Subseries 1:9 Legislation. 1930-1969
California, State
Correspondence, 1938-1969
Proposition 1; labor disputes, right to strike, 1938
Executive Order 11246, affirmative action, 1966
Assembly bills, 1937-1959
Legislator lists and voting records, 1945-1953
Elections 1948-1966
Miscellaneous 1946-1959
United States
Correspondence, 1935-1966
Interstate Commerce Act, revision, 1949
Labor Management Reporting and Disclosure Act, 1959 September
Congressional Record, 1959 August 11-13
Roll Call, Undated
Elections, 1948-1952
Congressional bills, 1930-1934
Subseries 1:10 Agreements. 1929-1967
The Pullman Company; porters, attendants, maids, bus boys, repair shop, mechanical, labor, storeroom non-clerical, car cleaning, 1929-1964
Southern Pacific Company (Pacific Lines); porters, maids, 1942-1967
The Western Pacific Railroad Company; porters, 1945-1966
Eastern, Western , and Southeastern Carriers' Conference Committee; employees represented by Order of Railway Conductors and BSCP, employees represented by Hotel and Restaurant Employees and Bartenders International Union, 1947, 1953
Missouri-Kansas-Texas Railroad Company; porter, attendants, 1948-1951
The Atchison, Topeka and Santa Fe Railway Company; Gulf, Colorado, and Santa Fe Railway Company; Panhandle and Santa Fe Railway Company; porters, chair car attendents, 1950, 1964-1966
The Denver and Rio Grande Western Railroad Company; porters, 1951
Gulf, Mobile and Ohio Railroad Comopany; porters, attendants, 1951
Chicago, Burlington & Quincy Railroad Comopany; dining car employees, 1963
New york Central Railroad; employees represented by BSCP, 1963
Chicago, Milwaukee, St. Paul and Pacific Railroad Company; employees represented by BSCP, 1965
Atlantic Coast Line Railroad Company; porters, 1965
Supplemental pension, 1966
Miscellaneous, 1951, 1957
Subseries 1:11 Cases and disputes. 1934-1967
BSCP versus The Pullman Company, etc., 1934
Porters versus Conductor's Bill; statement by A. Philip Randolph, 1940
Natioinal Railroad Adjustment Board, 1941, 1949
A. Philip Randolph, et al. versus Missouri-Kansas-Texas Railroad Company, et al., 1944
BSCP versus St. Louis Argus Publishing Company, 1947
BSCP versus Hotel and Restaurant Employees and Bartenders International Union,, 1959
The Emergency Board, National Mediation Board cases (report), 1963
BSCP versus Canadian Pacific Railway Company, 1967
United States Supreme Court, related cases, 1930, 1949
Subseries 1:12 Strikes. 1958-1964
Porter strike vote against Pullman Company for transfering Pullman cars to New York Central Railroad, 1958-1959
Wage increase, layoff notice requests, forty-hour work week, 1962-1964
Picket signs (2) for forty-hour work week, Undated
Subseries 1:13 Programs. 1944-1967
A. Philip Randolph Educational Fund and A. Philip Randolph Institute, 1944, 1966-1967
Immediate Education Program, 1953
Fight for Freedom, 1956-j1957
Subseries 1:14 Events. 1935-1952
Anniversary Ball, 1936-1952
Launching of Liberty Ship, George Washington Carver; United Negro Labor Committee (Dellums: President), 1943
Plaque presentation to william Green, President of AFL (St. Paul, Minnesota), 1949
Election schedules, statistics, general information, 1935
Photographs of Dellums at various events, Undated
Subseries 1:15 Ladies' Auxiliary to the Brotherhood of Sleeping Car Porters. 1938-1962
Bylaws, Constitution, General Order, 1938-1942
Reorganization, 1957
Correspondence, 1940-1956
Conventions
First Biennial (New York, New York), 1940 September
Second Triennial (St. Louis, Missouri), 1956 September
Third Triennial (Montreal, Quebec, Canada), 1962 September
Meetings, 1939-1940
Elections, 1944, 1950
Bulletins, 1939-1942
Programs, activities, 1941
Financial and membership information, 1939-1962
Mailing lists, Undated
Forms, Undated
Subseries 1:16 The Black Worker: Official Organ of the Brotherhood of Sleeping Car Porters (New York, New York). 1928-1964
Correspondence, 1942-1956
Press releases, 1941-1960
Bulletins, 1928-1964
Mailing lists, 1947, 1949, 1955
Newspaper issues, 1936, 1939, 1942-1961
Subseries 1:17 Membership. 1947-1967
Campaign, application, card, 1947
Statistics report, 1952
Dues information, 1942-1967
Subseries 1:18 General organization materials; publicity, certificates, prayers and songs, articles, coins, publications, administrative forms, resources, receipts. 1934-1951
Subseries 1:19 Finances
Salaries for officers and administrators, expenditures, 1963-1967
Insurance
United States Fidelity and Guaranty Company (Oakland, California), 1926-1928
The Travelers Insurance Company (San Francisco, California), 1956
Beneficial Savings and Loan (Oakland, California), 1965
Survey for Bookkeeping Records, 1952
Payroll for officers, 1954
Tax payment iniformation, 1944, 1949, 1950
Fiinancial Reports; E.G. Ford, Accountant and Auditor (New York, New York), 1950-1968
Statement of Receipts and Disbursements/Expenditures, 1937-1969
MIscellaneous receipts, 1927-1969
Subseries 1:20 Divisions/Districts/Locals. 1934-1966
Buffalo (New York), 1945-1946
Chicago (Illinois)
Blackwell, W. Howard (Assistant Secretary/Treasurer) 1944-1949
Grooms, C.E. (Second Vice President) 1942-1948
Smith, Ernest (Secretary/Treasurer) 1935-1953
Miscellaneous 1939-1947
Cincinnati and Columbus (Ohio), 1945, 1952
Cleveland (Ohio); Wells, C.S. (President), 1944, 1957
Dallas (Texas)
Rawlston, G.C. (Secretary/Treasurer), 1943-1948
Taylor, J.(Secretary/Treasurer), 1951-1953
Miscellaneous, 1935-1952
Denver (Colorado)
Slater, Barry J. (President), 1943-1948
Miscellaneous, 1941-1953
El Paso (Texas)
Gordon, D. (President), 1935, 1940, 1947
Haywood, Claude (President), 1963-1966
Johnson, Clarence R. (Local Representative, President), 1942-1947
Martin, J.C. (Secretary/Treasurer), 1935-1943
Melton, Edward (Secretary/Treasurer, President, Representative), 1942-1969
Phillips, King W. (President) 1937-1939
Smith, Ralph E. (President, Secretary/Treasurer), 1949-1966
Steptoe, H.E. (President), 1956-1957
Tompkins, Henry M., 1950-1966
Williams, Hence, 1951-1956
Miscellaneous correspondence, 1951-1964
Porter lists, 1944
Elections, 1948
Membership payment ledgers, various railroad companies, 1940-1960
Train schedules, 1951
Monthly reports, 1940-1946, 1957-1961
Fort Worth (Texas)
Green, Allen (Secretary/Treasurer), 1951-1953
Miscellaneous, 1951-1953
Houston (Texas)
Gibson, George (Secretary/Treasurer), 1951-1953
Miscellaneous 1939-1951
Kansas City (Missouri)
James, Clarence (Mrs.), 1951
Norman, R. (President), 1942, 1952
Miscellaneous, 1945-1965
Little Rock (Arkansas); Burrough, P. (Secretary/Treasurer), 1951-1958
Los Angeles (California)
Armstrong, H.L. (President), 1938-1947
Bell, James, 1939-1951
Campbell, E.C., 1938-1953
Clark, Horace P. (Clark Hotel), 1935-1958
Fitzgerald, C.M. (District Superintendent), 1940-1956
Foster, Dorthea G. (Office Secretary), 1951-1956
Holland, W.B. (Secretary/Treasurer), 1934-1941
Johnson, Jack J., 1945-1957
Johnson, Jesse, 1950-1964
Kimmons, Frank G., 1947-1952
McGee, W.J., 1943-1945
Meredith, F.L., 1964-1965
Murray, R.J., 1939-1944
Reeves, Edgar E., 1940-1941
Soares, Oscar (Secretary/Treasurer), 1938-1947
Thompson, L.B. (President, Secretary/Treasurer), 1944-1966
Upton, Charles L. (President), 1934-1939
White, James (President), 1949-1957, 1964
Woods, E.A., 1951-1958
MIscellaneous correspondence, 1934-1966
Porter lists, 1939-1949
Elections, 1946-1953
Membership payment ledgers, various railroad companies, 1940-1965
Membership standings, 1936
Payment discrepancies, 1955
Monthley reports, 1941-1959
Unfinancial statements, 1944
Remittance records, 1942-1944
Memphis and Nashville (Tennessee), 1943-1955
New Orleans (Louisiana)
Campbell, W. Enoch (Secretary/Treasurer), 1935-1941
Garran, G.C. (President), 1945-1952
Lester, C.M. (Secretary/Treasurer), 1942-1955
New York (New York)
Lancaster, Roy (Secretary/Treasurer), 1928
McLaurin, B.F. (Internatonal Field Organizer), 1943-1967
White, Walter, 1944-1945
Wilkins, Roy, 1944
Miscellaneous correspondence, 1936-1953
New York Central Railroad, statistical charts for porter wages, hours worked, miles run, 1958-1963
Oakland (California)
Porter lists, 1943-1959
Yard force and car cleaners lists, 1944-1947
Porter furloughs at the Oakland Pier, 1946, 1953
United Transport Service Employees of America, certificates of membership, 1941, 1942
Elections; nominations, elected officers, list of voters, ballots, tally sheets, 1935-1965
Office building information, 1944
Membership payment ledgers, various railroad companies, 1926-1927, 1962-1964
Dues status records, remittance receipts, 1929-1948
Status, leave of absence, 1959-1960
Timesheet 1953
Financial reports, 1927, 1936-1959
Disbursement ledgers, 1926-1927
American Trust Company, check books, 1952-1959
Unemployment compensation payroll record and social security, 1935-1940
Receipts 1926-1947
Portland (Oregon)
Askey, A.A. (President, Secretary/Treaurer), 1939-1944
Burks, J.P., 1936-1946
Butler, Eddie (President), 1950-1958
Foster, Kelly (Business Representative), 1934-1947
Ingram, E. (President), 1956-1958
Johns, B. (President), 1942-1965
Leftridge, J.D. (Secretary/Treasurer), 1944-1966
Schropshire, D.W., 1945-1958
Smith, Anthony (President), 1945-1951
Stanley, J.W. (Secretary/Treasurer), 1938-1940
Miscellaneous correspondence, 1935-1946
Porter lists, 1944-1958
Porter transfers, time off, 1942-1951
Elections, 1944-1953
Membership payment ledgers, various railroad companies, 1941-1952, 1963-1964
Monthly reports, 1938--1942, 1955
Financial records, 1940-1963
Reno (Nevada), 1939-1945
Salt Lake City (Utah)
Beridon, Clarence L. (Secretary/Treasurer), 1935-1966
Bridgeforth, R. (President), 1965-1966
Burgess, W.F., 1935
Dumas, Henry (President), 1938-1948
Gregory, William (Secretary/Treasurer), 1935-1953
Jackson, O.C. (Secretray/Treasurer), 1954-1966
Lawrence, Lewis G. (Local Representative), 1942-1943
Means, H., 1938-1939
Parker F.T. (Chairman, Executive Board, Secretary/Treasurer), 1939-1948
Warren, Otha (President), 1941-1955
Miscellaneous correspondence, 1935-1965
Porter lists, 1943-1967
Porter status, leave of absence, 1954-1964
Meeting minutes, roll call, dues paid (ledger book), 1946-1952
Certificate of affliation with Brotherhood of Sleeping Car Porters, 1936
Certificate of affiliation with AFL-CIO, 1957
Membership payment ledgers, various railroad companies, 1940-1969
Payroll log, hourly pay rates (ledger book), 1957-1967
Monthly report, 1940-1941, 1959-1966
Financial standings, dues and taxes paid (ledger book), 1953-1955
Union dues report, 1965-1968
Labor Organization Annual Report (form), 1967-1968
Fight for Freedom campaign, donation receipts, 1956
First Security Bank of Utah, check book, 1961-1965
San Antonio (Texas)
Caveness, J.E. (Secretary/Treasurer), 1940-1953
Smallwood, William H. (Secretary/Treasurer), 1935-1936
Miscellaneous, 1939, 1956
San Francisco (California)
Porter lists, 1941-1959
Porter transfers, 1951-1952
Elections, Undated
Member payment ledgers and timesheets, various railroad companies, 1927-1954
Membership standing, 1951
Santa Fe (New Mexico)
Member payment ledgers, various railroad companies, 1945-1946
Fianancial report, 1952
Seattle (Washington)
Booth, A. Fletcher, 1947-1952
Bryant, J.H., 1936-1945
Eldridge, Charles E. (Secretary/Treasurer), 1948, 1965-1966
Gresham, Julius (Secretary/Treasurer), 1950-1955
Henderson, Ezell (President), 1950-1965
Hill, O.W. (President) 1934-1950
Jackson, D.M. (Secretary/Treasurer), 1963-1964
Lacey, L. Lewis (President, Secretary/Treasurer), 1942-1950
Pryor, W.B. (Secretary/Treasurer), 1960-1963
Ridge, R.C. (President), 1944-1950
Robinson, E.I. (Secretary/Treasurer), 1935-1941
Squires, B.E. (Secretary/Treasurer), 1941-1943
Tucks, W.B. (Chairman, Audit Committee), 1963-1964
Walters, S.T.L., 1934-1941
Miscellaneous correspondence, 1935-1964
Porter lists, 1944, 1953
Porter transfers, 1952, 1955
Elections, 1946-1953
Membership payment ledgers, various railroad companies, 1936-1952, 1963-1965
Monthly reports, 1940, 1959-1965
Dues paid, 1934, 1944-1947
Annual report, 1938-1939
Shreveport (Louisiana), 1943-1953
Spokane (Washington)
Allen, L.H., 1937-1939
Carpenter, John K. (Secretary/Treasurer), 1952-1960
Davenport, John R., 1935-1938
Johnson, J.J. (President), 1936-1959
Newton, N.A. (Secretary/Treasurer), 1934-1936, 1948-1952
Orr, St. Clair, 1935-1946
Strong, J.W. (Secretary/Treasurer), 1938-1948
Miscellaneous correspondence, 1935-1939, 1947-1959
Porter lists, 1959, undated
Meetings, 1953
Porter status, leaves of absence, transfers, 1954-1959
Elections, 1946, undated
Membership payment ledgers, various railroad companies, 1941-1959
Monthly reports, 1940-1959
Swing porter, line #437, 1949
Member due books, 1950
Payroll and payrate information, 1951
Receipts and miscellany, 1945-1959
Tucson (Arizona)
Haynes, Sutton (President), 1943-1950
Wilson, Howard (Secretary/Treasurer), 1941-1946
Woods, Ernest A. (Local Representative, Secretary/Treasurer), 1941-1951
Miscellaneous correspondence, 1947-1965
Porter lists, 1944-1949
Committee meetings, 1947
Porter assignments, 1943-1950
Elections, 1946, 1950
Membership payment ledgers, various railroad companies, 1947-1951
Monthly reports, 1943
Status of porters, 1948-1950
Membership standings, 1942-1945
Fees, dues, taxes (ledger books), 1942-1950
Disbursements (ledger book), 1943-1948
Payroll information, 1946-1947
Receipts, 1945-1948
Washington, D.C.
Correspondence, 1937-1953
Financial statement, 1943-1944
Pacific Coast Zone
Elected officers, 1945-1959
Porter lists, 1944-1959
Porters' change of status, various railroad companies, 1954-1964
Membership dues, 1950
Absences list, Undated
Senoirity lists, 1938-1967
Canada
Correspondence, 1941-1967
Porter lists, 1940
Financial report and budget, 1953-1954, 1967-1968
Subseries 1:21 Porters. 1933-1965
Scope and Content of Collection
Policies, 1942-1951
Regulations and guidelines, 1939, 1944, 1958
Retirement, 1949, 2955
Vacation allowances, 1944
Furloughs, 1953-1957
Featherbedding, Undated
Wage negotiations, 1935-1936
Pay rates, 1937, 1951-1965
Sleeping Car Porters' 1963 Wage and Rules Case Before The President's Emergency Board No. 155, 1963
Protest petitions, 1952, 1966
Porter statistics, status, leave time, assignments, questionnaire dues, contributions,, 1939-1957
Statements, 1935-1965
Claims 1938-1964
Cases 1933-1960
Series 2: Agencies and organizations. 1920-1970
Scope and Content of Collection
Subseries 2:1 Aahmes Shrine Temple (Oakland, California). 1942-1946
Subseries 2:2 Alameda County (Oakland, California).
Alameda County Charities Commission, 1937-1942
Alameda County Council on Political, Education, AFL-CIO, 1959-1968
Alameda County, Court House, 1947-1964
Democratic Central Committee of Alameda County, 1938-1950
Alameda County Democratic Council, 1949-1951
Grand Jury, County of Alameda, 1949-1950
Alameda County Joint Labor Committee to Combat Anti-Labor Legislation, 1947-1948
Alameda County Labor Temple Association, Ltd., 1930
Alameda County Voters' League, AFL, 1952-1956
Alameda County Welfare Commission, 1951-1966
Alameda County Workers' Alliance, 1937-1938
Directories, 1955, 1966
Miscellaneous, 1939-1966
Subseries 2:3 America Plus. 1952
Subseries 2:4 American Civil Liberties Union (New York, New York). 1951-1952, 1967
Subseries 2:5 American Federation of Labor (Washington, D.C.).
Correspondence, 1932-1949
Constitution, origin of name, 1950-1964
Convention (San Francisco, California), 1934 October
Convention, 74th (New York, New York), 1955 December
Financial statements of receipts and expenses, 1934-1935
Sleeping car porters monthly financial statement, Oakland (Dellums: Secretary), 1929-1936
Sleeping car porters membership fees, receipts, 1929-1936
Pulbications and announcements, 1926-1966
Related publications, 1954-1958
Subseries 2:6 American Federation of Labor and Congress of Industrial Organizations (AFL-CIO) (Washington, D.C.).
Correspondence and reports, 1948-1970
Constitutional convention (New York, New York), 1955
Publications, 1957, 1970
Subseries 2:7 American League Against War and Fascism (San Francisco, California). 1935-1936
Subseries 2:8 American Red Cross (Oakland, California). 1937-1957
Subseries 2:9 American Veterans Committee: A World War II Organization (San Francisco, California). 1947-1948
Subseries 2:10 Americans for Democratic Action (East Bay and California Chapters). 1949-1950, 1966-1967
Subseries 2:11 The American Jewish Committee/The Anti-Defamation League of B'nai B'rith, joint memoranda (New York, New York). 1960-1968
Subseries 2:12 The American Jewish Congress, report (New York, New York). 1957
Subseries 2:13 Association of Railway Technical Employes (San Francisco, California). 1945
Subseries 2:14 The Atchison, Topeda and Santa Fe Railway Coompany.
Correspondence, 1941, 1946-1963
Agreements, 1946, 1950
Bulletins, 1950, 1953
Car porter and attendant lists, 1948
Federal Singleton statement, 1944
Subseries 2:15 Athens Lodge No. 70; Improved Benevolent and Protective Order of Elks of the World (I.B.P.O.E. of W.) (Oakland, California) (Dellums: Exhalted Ruler).
Correspondence, 1936-1964
Meetings, members, 1950
Court case, legal documents, 1949-1952
Athens Home Association, 1920, 1946, 1949
Subseries 2:16 A miscellaneous. 1939-1959
Subseries 2:17 Bar Area Council Against Discrimination (San Francisco, California). 1942-1943
Subseries 2:18 Bay Area Urban League, Inc. (San Francisco, California). 1964-1966
Subseries 2:19 City of Berkeley, California. 1944-1947, 1959
Subseries 2:20 Harry Bridges Defense Committee (San Francisco, California). 1939-1945
Subseries 2:21 Brotherhood of Locomotive Engineers. 1939, 1951, 1956
Subseries 2:22 Brotherhood of Locomotive Firemen and Enginemen (San Francisco, California). 1949, 1956-1966
Subseries 2:23 Brotherhood of Railway and Steamship Clerks. 1950-1957, 1965
Subseries 2:24 Building Service Employees' International Union (Oakland and Sacramento, California). 1950, 1964-1965
Subseries 2:25 B miscellaneous. 1955-1962
Subseries 2:26 California State. Fair Employment Practice Commission (FEPC) (Dellums: Member), California Committee for Fair Employment Practices (Dellums: Chairman). 1941-1967
Policy statement, resolution, officers, 1953, undated
Planning and mobilization meetings, 1953, 1955
Reference manual, 1953
Informaiton Kit, 1960-1961
Reports, 1948, 1954-1955
Correspondence, 1941-1967
Tentative proposal, 1945
Meetings, 1959-1960
Oakland Public Schools, report and ethnic composition information, 1962-1967
California Conference on Apprenticeship, 1962 April
Division of Fair Employment Practices, Monterey Staff Conference, 1964 November
Division of Fair Employment Practives, employee dismissal case, 1961
President's Committee on Fair Employment Practice, 1941-1943
National Council for a Permanent FEPC, 1948
Governor's Code of Fair Practices, legislation, 1963
Board of Investment, Liaison Committee on Fair Practices, 1963-1964
East Bay Councili for a Permanent F.E.P.C., 1944-1945
The Commission on Discrimination in Teacher Employment, 1960
Discrimination in the Key Route System, 1944-1945
Discrimination in shipyard jobs, 1941-1945
Statements by Dellums and others, 1942, 1957
Affadavits, 1942
General case information and statistics, 1960-1961
Individual case information, 1966-1969
Legislation,
Comments on United States and California FEP bills, 1940, 1947, 1957, 1959
Assembly Bill 91, 1959
Assembly Bill (900), 1953
Assembly Bill (971), 1955
Califonria, 1959, 1967
United States, hearings, 1947, 1949
Voting records on FEP bills, 1957-1958
Reports, evaluations, 1949, 1960
Miscellaneous, 1945-1953
Press releases, 1954-1961
Finances, 1946, 1957, 1959
Mailing lists, 1957-1960
FEPC publications and related publications, 1947-1965
Information sheets, presentation guidelines, petition forms, stamps, 1957-1960
Newspaper clipping articles, 1953-1966
Dellums expense reports and receipts, 1959-1965
Subseries 2:27 California State, other agencies.
Board of Equalization, 1940-1946, 1952-1956
Department of Employment, 1936-1941, 1947-1963
Division of Highways/Department of Public Works, 1961, 1963, 1966
Housing, 1943-1948
Department of Industrial Relations, 1939-1963
Personnel Board, 1942, 1952, 1963
Selective Service Board 1942-1944
Miscellaneous, 1943-1968
Subseries 2:28 Calfiornia Committee of One Hundred for Political Unity (San Francisco). 1937
Subseries 2:29 California Federation for Civic Unity (San Francisco). 1947-1952
Subseries 2:30 California Federation for Public Unity. 1939
Subseries 2:31 Californai Labor League for Political Education (San Francisco). 1944, 1955-1966
Subseries 2:32 California Labor Federation, AFL-CIO.
Correspondence, 1938-1967
Statement before United States Commission on Civil Rights, 1960 January
Constitution and resolutions, 1948-1964
Conventions, 1951-1957
Reports, publications, 1943, 1951-1962
List of Contributions to the So-called "Right to Work" Committee Backing Proposition 18, 1958
Forms and receipts, 1944-1945
Subseries 2:33 California Labor School, Inc. (San Francisco). 1944-1945
Subseries 2:34 Californians Against Proposition 14 (Sonoma County). 1964
Subseries 2:35 Central Labor Council of Alameda County (Oakland).
Correspondence, 1936-1967
Resolutions, referenda, organization materials, 1936-1953
Subseries 2:36 Central Labor Council (Los Angeles area). 1946-1958
Subseries 2:37 Citizens Committee for Urban Renewal (Oakland). 1956-1959
Subseries 2:38 The Citizens' Lobby for Freedom and Fair Play (Berkeley, California). 1955-1968
Subseries 2:39 Columbia University, Teachers College (New York, New York). 1944, 1951
Subseries 2:40 Colored Women's Economic Council. Undated
Subseries 2:41 Committee Against Jim Crow in Military Service and Training (New York, New York). 1948-1949
Subseries 2:42 Committee for Industrial Organization (Wasdhington, D.C.). 1935-1936
Subseries 2:43 The Committee of 100 (New York, New York). 1945-1952
Subseries 2:44 Committee on Political Education (COPE) (Washington, D.C.). 1955-1958
Subseries 2:45 Community Chest (East Bay). 1948-1952
Subseries 2:46 Cooperative Enterprises for the Handicapped (Oakland). 1955
Subseries 2:47 Council Against Intolerance in America (New York, New York). 1943-1945, 1955-1956
Subseries 2:48 Council for Civic Unity (San Francisco). 1947, 1950, 1955
Subseries 2:49 Council of Community Services (Oakland Area). 1958-1964
Subseries 2:50 Council of Railway Labor Organizations. 1945-1951
Subseries 2:51 Council on Political Education (Alameda County). Undated
Subseries 2:52 C Miscellaneous. 1937-1963
Subseries 2:53 deFremery Recreation Center (Oakland). 1951-1953
Subseries 2:54 Democratic National Committee (Washington, D.C.). 1939
Subseries 2:55 Democratic State Central Committee of California (Los Angeles, San Francisco). 1938-1949
Subseries 2:56 Dining Car Cooks and Waiters' Adjustment Board. 1941
Subseries 2:57 Dining Car Cooks and Waiters' Union, Local 456 (Oakland). 1930, 1937-1960
Subseries 2:58 Dining Car Cooks and Waiters' Union, Local 582; Clarence R. Johnson and William E. Pollard (Los Angeles). 1930-1958
Subseries 2:59 D Miscellaneous. 1936-1962
Subseries 2:60 East Bay Civil Rights Congress (Oakland). 1949-1951
Subseries 2:61 East Bay Fellowship (Oakland). 1948-1949
Subseries 2:62 East Bay Labor Health and Welfare Council, AFL-CIO (Richmond, California). 1956
Subseries 2:63 East Bay Labor Journal (Oakland). 1942-1949, 1957-1965
Subseries 2:64 East Bay Offices Advisory Committee on Minority Group Employment/Problems (Oakland).
Bylaws, correspondence, 1952-1957
Meetings, 1952-1958
Subseries 2:65 East Bay United Fund (Oakland). 1952-1954
Subseries 2:66 Educational Securities Corporation (Oakland). 1957-1959
Subseries 2:67 Emeryville, California; directory. 1950-1951
Subseries 2:68 E Miscellaneous. 1939-1967
Subseries 2:69 Father Flanagan's Boys Home (Nebraska). 1944-1962
Subseries 2:70 The Federal Council of the Churches of Christ in America (New York, New York). 1946-1950
Subseries 2:71 Federal Housing Administration (Los Angeles). 1947-1948
Subseries 2:72 F Miscellaneous. 1935-1964
Subseries 2:73 Golden West Lodge No. 86 (Los Angeles). 1953
Subseries 2:74 The Greater Cooper A.M.E. Zion Church (Oakland). 1947-1956
Subseries 2:75 Green Cross, East Bay Chapter (Oakland). 1947-1956
Subseries 2:76 G Miscellaneous. 1938-1966
Subseries 2:77 Hotel and Restaurant Employees and Bartenders Internaitonal Union. 1940, 1950
Subseries 2:78 H Miscellaneous. 1948-1968
Subseries 2:79 Improved Benevolent Protective Order of Elks of the World, Peerless Lodge No. 1146 (Oakland). 1951-1952
Subseries 2:80 The Inter-Civic Council, Inc. (Tallahassee, Florida). Undated
Subseries 2:80 International Association of Fire Fighters, Local 55 (Oakland). 1937-1959
Subseries 2:81 International Labor Defense (Oakland). 1937-1945
Subseries 2:82 International Typological Union (Oakland). 1949, 1951
Subseries 2:83 I Miscellaneous. 1936-1962
Subseries 2:84 Jewish Labor Committee (Los Angeles, New York). 1950-1967
Subseries 2:85 Joint Council of Dining Car Employees' Unions (Chicago, Illinois). 1937-1939
Subseries 2:86 Joint Marine Committee (San Francisco). 1936
Subseries 2:87 J Miscellaneous. 1937-1964
Subseries 2:88 King-Ramsey-Conner Defense Committee (San Francisco). 1936
Subseries 2:89 Kostway Co-operative Incorporated (Oakland). 1935
Subseries 2:90 K Miscellaneous. 1943-1967
Subseries 2:91 Labor's League for Political Education (Washington, D.C.). 1947-1955
Subseries 2:92 Labor's Non-Partisan League of Alameda County (Oakland). 1931, 1937-1938
Subseries 2:93 Labor's Non-Partisan League of Los Angeles County. 1938-1939
Subseries 2:94 Los Angeles Committee for Equal Employment Opportunity. 1956-1958
Subseries 2:95 Los Angeles Sentinel. 1939-1948
Subseries 2:96 L Miscellaneous. 1938-1965
Subseries 2:97 March on Washington Movement (New York, New York).
Constitution, organization information, 1939, undated
Correspondence, 1941-1944
Press releases, articles, 1941-1943
Publications, flyers, questionnaire, stamps, 1941-1943
Subseries 2:98 Tom Mooney, Molders' Defense Committee; San Francisco Bay Area A.F.of L. Committee for the Freedom of Mooney and Billings. 1936-1938
Subseries 2:99 M Miscellaneous. 1938-1968
Subseries 2:100 National Alliance of Postal Employees, Bay Cities Branch. 1931, 1947, 1966
Subseries 2:101 National Association for the Advancement of Colored People (NAACP) (Dellums: President of Alameda County Branch and West Coast Regional). 1930-1967
Constitution, bylaws, 1946
Organization information, Undated
Correspondence, 1930-1967
Manual, guidelines, structure, 1947-1951
Fact sheets, 1951, 1957
Information and Action Kit, 1955-1958
Board of Directors, Officers, 1947-1964
Elections, 1946-j1954
Committees,
List of committees and members, 1933-1950
Regional Advisory Committee, 1947-1954
East Bay Scottsboro Defense Committee, 1936
Labor Committee (Dellums: Chairman), Undated
Legal Redress Committee, 1931-1933
Youth Work Committee, 1951
Conferences,
40th (New York), 41st (Boston, Massachusetts), 42nd (Atlanta, Georgia); annual conferences, 1949-1950
West Coast conferences, 1935-1951
All-African People's Conference, 1959
Meetings, 1949-1951
Grievance cases,
Dellums statements, Undated
Albert Wilcox: police brutality (Oakland), 1941
William Harold Prince: court martial sentence appeal (Berkeley), 1944-1945
Oakland Police Department, 1949-1951
Pacific Telephone and Telegraph: discrimination, 1945
Linwood E. Williams: court martial sentence appeal, 1945-1946, 1948
Military base employment, discrimination, 1946-1948, 1961
Housing (Berkeley, Oakland), 1949
Oakland Lodge of Elks, minstrel show, 1951, undated
Harry T. and Harriet Moore: police brutality (Florida), 1951-1952
Ernest A. Allen: Oakland Civil Service Board and Fire Department, segregation (Oakland), 1952-1953
Los Angeles Fire Department, segregation, 1954-1955
Oakland Fire Department, segregation and discrimination, 1955-1956
Oliver A. Ming: housing discrimination (Superior Court, California), 1957
Miscellaneous, 1934, 1940, 1948-1958
Programs and fundraising, 1944-1957
Branches: Portland and Tuskegee, 1949, 1951
Annual reports, 1947-1954
Press releases, 1945-1960
Legislation, 1937, 1942-1951
Articles regarding NAACP, 1947-1952, 1957
Membership, 1945-1957
Mailing lists and forms, Undated
Publications, 1944-1955
Finances, 1948, 1955
Photographs (with Dellums at events), Undated
Directories, 1949-1965
Receipts, 1950-1951
Related newspaper articles, pamphlets, publications, 1942-1965
Calendar of African American History, Undated
Subseries 2:102 National Association of Intergroup Relations Officials (NAIRO), Northern California Chapter (Dellums: Member).
Bylaws and meetings, 1960-1961
Correspondence, 1960-1961
Conferences, press releases, 1949, 1960-1961
Subseries 2:103 National Child Labor Committee (New York, New York), 1949-1956
Subseries 2:104 National Conference of Christians and Jews (San Francisco), 1944-1945
Subseries 2:105 National Council of the Churches of Christ (New York, New York). 1955-1956
Subseries 2:106 National Negro Congress (Dellums: East Bay Council Chairman, Oakland) (Washington, D.C.).
Correspondence, 1935-1940
Conferences, contract, resolutions, presentation, members, other organization materials, 1936, undated
Negro History Book, other publications, 1936-1937
Subseries 2:107 National Youth Administration for California (NYA) (Dellums: Negro Advisory Board Member, State Advisory Committee) (Los Angeles, Washington, D.C.).
Correspondence, 1939-1943
Conferences and meetings, 1940-1941
Papers, presentations (mainly by Robert E. Brown), 1941, undated
Reports, 1940-1941
Organization materials (includes 2 photographs of youth working in sheet metal shop), 1941, undated
Subseries 2:108 Negro American Labor Committee (New York, New York). 1960-1964
Subseries 2:109 The Negro Labor Committee (New York, New York). 1952-1953
Subseries 2:110 Negro Political Action Association of California (Northern: Berkeley; Sosuthern: Los Angeles). 1964-1966
Subsereis 2:111 New York State. Commission Against Discrimination. 1947-1959
Subseries 2:112 Northern California Committee to Oppose Peacetime Conscription Now (San Francisco). 1945
Subseries 2:113 Northern California Conference for Protection of Foreign Born (San Francisco).. 1940
Subseries 2:114 N Miscellaneous. 1936-1968
Subseries 2:115 Oakland, City of.
Auditor's annual report, 1949, 1950
Council members, 1949-1950
Elections, 1931-1963
Housing Authority, 1941-1950, 1963-1966
Mayor's Committee for Civic Unity, 1947-1948
Departments, agencies, miscellaneous, 1942-1967
Subseries 2:116 Oakland Council for Civic Unity. 1946-1949
Subseries 2:117 Oakland Housing and Redevelopment Association. 1949
Subseries 2:118 Oakland Police Department. 1937-1957
Subseries 2:119 Oakland Post Office. 1946-1966
Subseries 2:120 Oakland Public Schools. 1935-1952, 1966-1967
Subseries 2:121 Office Employes International Union, Local No. 29 (Oakland). 1952-1967
Subseries 2:122 Office Employes International Union, Local No. 30 (Los Angeles). 1951-1951
Subseries 2:123 Office of Price Administration, Labor Office (Washington, D.C.). 1946
Subseries 2:124 Order of Railway Conductors of America (Oakland). 1950
Subseries 2:125 O Miscellaneious. 1938-1965
Subseries 2:126 The Pullman Company (Dellums: Zone Supervisor) (San Francisco).
Correspondence, 1934-1967
Memoranda to superintendents and employees, 1944-1951
Agreements with the Brotherhood of Sleeping Car Porters, other agencies and carriers, 1935-1966
Agreement with Republic of Mexico, Undated
Memoranda of Understanding between Pullman and BSCP, 1940-1946
Agreement arbitration, 1956-1957
Policies and procedures, 1943, 1948, 1955
The Pullman Car Cleaners (Washington, D.C.), Undated
The Pullman Porters and Maids Protective Association (Chicago, Illinois), 1934-1938
The Pullman Porters Benefit Association (Chicago, Illinois), 1939, 1957
Car cleaners and yard forces, 1945-1947
Clerical and non-clerical employees, 1944-1950
Claims (Los Angeles, St. Louis, San Francisco), 1945-1949, 1956-1957
Publications, 1939, undated
Porter assignments, bids, dismissal notices, mailings, roster changes, time correction notices, transfers, and vacation lists, 1946-1964
Operation schedules; (Spokane, San Francisco, Los Angeles, Portland, Seattle), 1949-1968
Timesheets, correspondence (various districts), 1944-1964
Subseries 2:127 P Miscellaneous. 1935-1958
Subseries 2:128 Quinn for Counciilman (Oakland). 1937
Subseries 2:129 Railroad Retirement Board (Washington, D.C.).
Correspondence, 1936-1967
Regulations, instructions, compensation information, reports, forms, 1938, 1950-1952
Conference on 1951 Amendments (Chicago, Illinois), 1952 February
Informational conferences, 1957-1959
Legislation, 1939-1962
Subseries 2:130 Railway Employees' Department (Chicago, Illinois). 1934-1945
Subseries 2:131 Railway Labor Executives' Association (Washington, D.C.). 1958-1959, 1966, 1971
Subseries 2:132 Railway Labor's Political League (Washington, D.C.). 1955-1956
Subseries 2:133 Retail Clerks International Association (Washington, D.C.), Retail Food Clerks' Union, Local 870 (Oakland). 1936, 1950, 1957
Subseries 2:134 R Miscellaneous. 1938-1959
Subseries 2:135 San Diego, City of (California). 1946
Subseries 2:136 San Francisco Bay Area District Council, No. 2; Maritime Federation of the Pacific Coast, 1936-1937
Subseries 2:137 San Francisco Chronicle. 1944, 1952-1968
Subseries 2:138 San Francisco Urban League.
Correspondence, 1950-1957
Organization informationi; personnel practices, reports, finances, 1954-1955
Meetings, 1955-1957
Subseries 2:139 San Jose State University (California). 1940, 1943, 1963, 1967
Subseries 2:140 Scottsboro Defense Committee (New York, New York). 1936-1938
Subseries 2:141 Sleepy Lagoon Defense Committee. 1944
Subseries 2:142 Southern Pacific Company (Dellums: Pacific Coast Zone Supervisor, General Chairmen Member) (San Francisco). 1938-1970
Correspondence, 1938-1969
Policies and regulations, 1950-1959
Agreements with Brotherhood of Sleeping Car Porters, other agencies and labor unions, 1942-1956
Associated General Chairmen (Dellums: Member),
Bylaws, Undated
Correspondence, 1949-1969
Meetings, 1945-1970
Addresses, discussion points, 1958
Special notices and circulars to administrators and employees, 1942-1958
Dining Car Cooks and Waiters Union,
Correspondence, 1936-1942
Claims, 1939-1942
Porter dismissal notes, salaries, lists, positions to bid, 1946-1966
Subseries 2:143 Southern Pacific Hospital Department (SPHD).
Bylaws, Undated
Rules and regulations, 1957
Correspondence and agreements, 1952, 1961-1963
Board of Managers meetings, 1960-1969
General organization materials, 1945-1963
Subseries 2:144 Southern Pacific Employees Hospital Association (SPEHA).
Bylaws and incorporation, 1963, undated
Correspondence, 1964-1970
Board of Directors meetings, 1963-1970
Subseries 2:145 System Federation No. 114, Railway Employes' Department of American Federation of Labor. 1949-1964
Subseries 2:146 S Miscellaneous. 1940-1967
Subseries 2:147 T Miscellaneous. 1936-1966
Subseries 2:148 Union Oil Company of California. 1966
Subseries 2:149 Union Pacific Railroad Company. 1940-1955
Subseries 2:150 United Automobile Workers of America. 1936-1966
Subseries 2:151 United Crusade, East Bay United Fund. 1952-1957
Subseries 2:152 United States of America (USA).
Department of Health, Education, and Welfare, 1955-1958
Department of Housing, 1941-1947
Department of Labor, 1940-1969
Treasury Department, 1936-1965
Subseries 2:153 United Transport Service Employees of America, CIO (UTSEA).
Correspondence, 1941-1956
Certificates of Membership, Station porters Local 904 (Oakland), 1941, 1942
Subseries 2:154 University of California, Berkeley. 1939-1968
Subseries 2:155 University of San Francisco (California). 1957, 1964
Subseries 2:156 Urban League of Los Angeles. 1939-1942
Subseries 2:157 U Miscellaneous. 1936-1964
Subseries 2:158 Veteran's Hospital Christian Committee (Oakland). 1943-1962
Subseries 2:159 Victoria Consistory No. 25 (Oakland). 1949, 1965-1968
Subseries 2:160 V Miscellaneous. 1949, 1963
Subseries 2:161 Wage Stabilization Board (Washington, D.C.). 1951
Subseries 2:162 Warehousemen's Union, Local 38-44, I.L.A. (San Francisco). 1936, 1945
Subseries 2:163 The Western Pacific Railroad Company (San Francisco).
Agreements with Brotherhood of Sleeping Car Porters, 1945-1956
Correspondence, 1938-1969
Board of Directors meetings, 1955-1967
Rules and regulations, 1948-1969
Western Pacific Railroad Medical Department, 1956-1970
Subseries 2:164 Widows and Orphans Aid Association. 1952-1960
Subseries 2:165 Works Projects Administration. 1940-1942
Subseries 2:166 Workers Defense League (New York, New York). 1940-1965
Subseries 2:167 W Miscellaneous. 1936-1945
Subseries 2:168 Young Men's Christian Association (YMCA). 1943-1948
Subseries 3:1 Correspondence with mother, Emma (Jackson, Taylor) Dellums. 1939-1948
Subseries 3:2 Correspondence with family members. 1940-1950, 1956-1961
Subseries 3:3 Property and finances. 1934-1949, 1962-1968
Subseries 3:4 Billiard Parlor expenses ledger books (Oakland). 1935-1947
Subseries 3:5 Photographs of Dellums (includes negatives). Undated
Subseries 3:6 Address books. Undated