Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa

Size: px
Start display at page:

Download "Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa"

Transcription

1 No online items Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives 1020 "O" Street Sacramento, California Phone: (916) Fax: (916) URL: California Secretary of State. All rights reserved. F3253 1

2 Inventory of the Department of Public Works. Division of Architecture. Office of Information Records, circa Inventory: F3253 California State Archives Office of the Secretary of State Sacramento, California Contact Information: California State Archives 1020 "O" Street Sacramento, California Phone: (916) Fax: (916) URL: Processed by: California State Archives staff 2000 California Secretary of State. All rights reserved. Descriptive Summary Title: Department of Public Works. Division of Architecture. Office of Information Records, Date (inclusive): circa Inventory: F3253 Creator: Department of Public Works. Division of Architecture. Office of Information Extent: 9254 items Repository: California State Archives Sacramento, California Abstract: The Dept. of Public Works, Division of Architecture was responsible for the design and construction of state buildings. Photograph collection documents the planning, construction, use and maintenance of state-owned buildings. Physical location: California State Archives Language: English. Access Collection is open for research. Publication Rights For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility for possible infringement which may arise from reproduction or publication of materials from the California State Archives collections. Preferred Citation [Identification of item], Department of Public Works. Division of Architecture. Office of Information Records, F3253, California State Archives. Acquisition and Custodial History The California State Archives acquired the Dept. of Public Works, Division of Architecture, Office of Information photographs according to state law. Administrative History The origins of the Dept. of Public Works, Division of Architecture can be traced to the creation of a Dept. of Engineering on March 11, 1907 (chapter 183, Statutes of 1907). This new agency was headed by a State Engineer, a civil engineer F3253 2

3 appointed by the Governor for a term of four years. The State Engineer was authorized to appoint various assistants including a State Architect who was in charge of all the work of designing and constructing state buildings. When a Dept. of Public Works was created in 1921 (chapter 607, Statutes 1921) to replace the Dept. of Engineering, what was by that time the Bureau of Architecture became a Division in this new agency along with the Divisions of Highways, Engineering and Irrigation, Water Rights, and Land Settlement. The extensive damage to public schools caused by the 1933 Long Beach Earthquake was the impetus for the Field Act (chapter 59, Statutes of 1933) expanding the State Architect's responsibilities to include setting design standards for the safe construction of schools. Legislation provided for the appointment of the State Architect for a four year term directly by the Governor in 1962 (chapter 51x, Statutes of 1962). During the 1970's, the State Architect played a significant role in creating accessibility standards for public buildings which became the basis for the Americans with Disabilities Act (ADA). In 1963, the Dept. of General Services was established (chapter 1786, Statutes of 1963), and absorbed the Division of Architecture along with the procurement, property management and printing functions of the Dept. of Finance. (The Dept. of Public Works was eventually abolished in 1973.) In 1964, the Division became the Office of Architecture and Construction until 1977, when the name changed to the Office of the State Architect. The name was changed again to the Division of the State Architect (DSA) in about Responsibility for design and construction of state buildings was transferred to the Real Estate Services Division of the Dept. of General Services in Today, the DSA's major remaining function is design and construction oversight for K-12 schools and community colleges, and development and maintenance of building accessibility standards. Scope and Content This photograph collection was transferred to the State Archives in 1963 by Frank B. Durkee, Jr., Information Officer for the Dept. of Public Works, Division of Architecture. Durkee was the son of Frank B. Durkee, Sr., who worked for the Dept. of Public Works in various capacities for 34 years including a final stint as Director of the Dept. of Public Works from In making the transfer, Durkee, Jr., sought to preserve and provide for broader use of the agency's photographs retaining only a small portion of the collection which he believed would have immediate interest. The collection consists of 9,000+ images which reflect the Division of Architecture's role in the construction, expansion and renovation of state owned buildings ranging from mental hospitals and prisons to state colleges and parks. The content of the collection is similar to another held by the State Archives - the Dept. of Finance, Director's Office Photographs, also known as the Links Collection (F3254). Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. California. Dept. of Public Works. Division of Architecture Durkee, Frank B., Sr. Public buildings California F3253 3

4 Agriculture Folder F h Physical Description: 9254 items Arrangement Arranged alphabetically by name of state agency. Collection extensively documents the planning, construction, use and maintenance of state-owned buildings. Photographs of facilities such as state and county fairs, correctional institutions, the California Maritime Academy, special schools, fish hatcheries, state hospitals, armories, state parks, state colleges and the University of California, veterans' homes, and state agency offices in Sacramento, Los Angeles, and San Francisco are included. Although this collection generally focuses more on facilities than on activities, some images of correctional institutions, state hospitals, state colleges and veteran's homes include inmates, patients, students or residents and staff activities. Of particular interest are: documentation of several restoration projects at Sutter's Fort, Old Custom House (Monterey), Benecia State Capitol, Fort Ross, Columbia and Coloma (F3253: ); architectural features fabricated by Gladding, McBean for the State Printing Plant/State Archives, 1923 (F3253:240); the State Capitol and Capitol Park, (F3253: , 321); models and architectural features designed for the Library and Courts Building and Office Building 1 (F3253:229); construction of the Civic Center in San Francisco, 1915 (F3253:242b); students lined up outside the Sherman Institute ("Indian School") in Riverside, circa 1900 (F3253:221(22-23)); construction of the Tower Bridge in Sacramento, 1930's (F3253:326b,h); and, several photographs of groundbreaking or dedication ceremonies at state facilities which feature Governors Knight (F3253:9, 227, 232, 242b), Rolph (F3253:7(6)) and Merriam (F3253:92(6)). Formats included are: photographic prints, negatives, color photographs, cyanotypes, and oversized photographic prints. Some textual materials and ephemera has been removed from the photographic files and placed at the end of the series. See attached box/folder list for an overview of collection contents. Detailed item-level information is available in the California State Archives online catalog MINERVA Agriculture file F3253:1 Plant Quarantine Inspection Stations (circa ) F3253:1(2-43) prints, F3253:1(1-50) negatives. California Highway Patrol file F3253:2 Offices - Marysville, Merced, Woodland (circa 1930) F3253:2(1-15) prints, F3253:2(3-12) negatives. California State Fair And Exposition file F3253:3 Fair Grounds, Sacramento-Stockton Boulevard (circa ) F3253:3(38-55) prints, F3253:3(1-54) negatives. F3253 4

5 California State Fair And Exposition file F3253:248 Fair Grounds, Sacramento-Stockton Boulevard F3253:248(1-50) negatives, F3253:248 print,oversized. Corrections file F3253:4 California Institution for Men, Chino (1946) F3253:4(3-18) prints, F3253:4(3-18) negatives. file F3253:5a California Institution for Men, Chino ( ) F3253:5a(1-47) prints, F3253:5a(1-47) negatives. file F3253:5b California Institution for Men, Chino ( ) F3253:5b(1-37) prints, F3253:5b(1-37) negatives. file F3253:250 California Institution for Men, Chino (1951) F3253:250 print, oversized. file F3253:6 California Institution for Women, Corona (1951) F3253:6(1-17) prints, F3253:6(18-21) negatives. file F3253:7 California Institution for Women, Tehachapi ( , 1954) F3253:7(6-80)prints, F3253:7(31) negative, F3253:7(2-5) prints, oversized, F3253:7(1,24) prints, super-oversized. file F3253:8 California Medical Facility, Vacaville( ) F3253:8(1-18)prints. file F3253:9 California Medical Facility, Vacaville ( ) F3253:9(1-31) prints, F3253:9(32-59) negatives. file F3253:252 California Medical Facility, Vacaville( ) F3253:252(1-3) prints, oversized. file F3253:10 California Mens Colony, Los Padres (1955) F3253:10(1-29) prints. file F3253:11 California State Prison, Folsom( ) F3253:11(1-7) prints. F3253 5

6 Corrections file F3253:12a California State Prison, Folsom (1909)(1929)(1949) F3253:12a(1-30) prints, F3253:12a(6-25) negatives. file F3253:12b California State Prison, Folsom (1915)(1929)(1930) F3253:12b(1-40) prints, F3253:12b(5-33) negatives. file F3253:12c California State Prison, Folsom (1949) F3253:12c(1-17) prints. file F3253:13 California State Prison, Folsom ( ) F3253:13(1-16) prints, F3253:13(1-43) negatives. file F3253:14 California State Prison, Folsom (1951) F3253:14(1-14) prints. file F3253:15 California State Prison, San Quentin ( ) F3253:15(1-19)prints, F3253:15(2-19) negatives, F3253:15(20,21,23) prints, oversized, F3253:15(22) print, super-oversized. file F3253:16 California State Prison, San Quentin ( ) F3253:16(1-38) prints, F3253:16(33-37) negatives. file F3253:17 California State Prison, San Quentin(1935) F3253:17(1-7) prints, F3253:17(8) print, oversized. file F3253:18 California State Prison, San Quentin ( ) F3253:18(1-39) prints, F3253:18(33-47) negatives. file F3253:254 California State Prison, San Quentin F3253:254(1-2) prints, oversized. file F3253:19 California Vocational Institution, Lancaster(1952) F3253:19(1-25) prints, F3253:19(1-15) negatives, F3253:19(26-27) prints, oversized. file F3253:255 Correctional Training Facility, Soledad(1951) F3253:255 prints, oversized. file F3253:20 Correctional Training Facility, Soledad (1951) F3253:20(1-35) prints, F3253:20(1-13) negatives. F3253 6

7 Corrections file F3253:21 Correctional Training Facility, Soledad (1951)( ) F3253:21(1-29) prints, F3253:21(30-31) negatives. file F3253:22 Deuel Vocational Institution, Tracy (1952) F3253:22(1-16) prints. file F3253:256 Deuel Vocational Institution, Tracy(1952) F3253:256 print, oversized. Education file F3253:23a California Maritime Academy ( ) F3253:23a(1-96) prints, F3253:23a(6-66) negatives. file F3253:23b California Maritime Academy ( ) F3253:23b(96-124) prints, F3253:23b(67-103) negatives. file F3253:23c California Maritime Academy( ) F3253:23c( ) negatives. file F3253:24 California School for the Blind, Berkeley (circa ) F3253:24(2-48) prints, F3253:24(8-73) negatives, F3253:24(1) print, oversized. file F3253:25a California School for the Blind, Berkeley(circa ) F3253:25a(1-50) prints, F3253:25a(1-40) negatives. file F3253:25b California School for the Blind, Berkeley (circa ) F3253:25b(51-113) prints. file F3253:26 California School for the Deaf, Riverside ( ) F3253:26(1-16) prints. file F3253:257 California School for the Deaf, Berkeley F3253:257 print, oversized. file F3253:258 California School for the Deaf, Berkeley F3253:258(1-2) prints, oversized. F3253 7

8 Education file F3253:258a California School for the Deaf, Berkeley F3253:258a print, oversized. file F3253:259 Industrial Home for the Adult Blind, Oakland F3253:259(1-3) prints, oversized. file F3253:27 Oakland Blind Home (1914)(circa ) F3253:27(1-17) prints, F3253:27(1-20) negatives. Employment file F3253:28 Employment Agencies (circa ) F3253:28(26-72) prints, F3253:28(1-25) negatives. Finance--District Agricultural Associations file F3253:29a Various (1941)(1947) F3253:29a(1-66) prints. file F3253:29b Various (1939)(1941)(1947) F3253:29b(67-142) prints, F3253:29b( ) prints,super-oversized. file F3253:30 Cow Palace, San Francisco (1947)(1949)(1952) F3253:30(1-50) prints, F3253:30(1-25) negatives. file F3253:31 #2-Stockton (1958) F3253:31(1-4) prints. file F3253:32 #2-Stockton (1958) F3253:32 print. file F3253:33 #3-Chico (1948) F3253:33(1-3) prints. file F3253:34 #4-Petaluma (1945)(1949) F3253:34(1-10) prints. F3253 8

9 Finance--District Agricultural Associations file F3253:35 #7-Monterey (1949)(1957) F3253:35(1-12) prints, F3253:35(13-14) negatives. file F3253:36 #9-Eureka (1941)(1953) F3253:36(1-10) prints, F3253:36(7-14) negatives. file F3253:37 #10-Yreka F3253:37(1-11) prints, F3253:37(1-5) negatives. file F3253:38 #12-Ukiah (1947) F3253:38(1-9) prints, F3253:38(1-11) negatives. file F3253:39 file F3253:261 #13-Yuba City(1958) F3253:39(1-30) prints, F3253:39(1-7) negatives. #13 Yuba City(1958) F3253:261 print, oversized. file F3253:40 #14 Watsonville( ) F3253:40(1-15)prints, F3253:40(1-10) negatives. file F3253:41 #15-Bakersfield (1951)(1955) F3253:41(1-8) prints. file F3253:42 #16-Paso Robles (1947) F3253:42(1-4) prints. file F3253:43 #17 Grass Valley(1947) F3253:43(1) print, F3253:43(1) negative. file F3253:44 #19-Santa Barbara ( ) F3253:44(1-16) prints. file F3253:262 #19 Santa Barbara( ) F3253:262(1-9) prints, oversized. file F3253:45 #21-Fresno (1936)(1948) F3253:45(1-12) prints. F3253 9

10 Finance--District Agricultural Associations file F3253:46 #22-Del Mar ( ) F3253:46(3-16) prints, F3253:46(9-16) negatives, F3253:46(1) print, oversized, F3253:46(2) print, super-oversized. file F3253:263 #22-Del Mar( ) F3253:263(1-14) prints, oversized. file F3253:47 #23 Antioch (1948) F3253:47(1-5) prints, F3253:47(1-6) negatives. file F3253:48 #24 Tulare (1939)(1947)(1954) F3253:48(1-15) prints, F3253:48(1-4) negatives. file F3253: #24 Hanford(1948) F3253: prints, oversized. file F3253:266 #25-Napa(1937) F3253:266(1-2) prints, oversized. file F3253:50 #26-Plymouth F3253:50(1-9) negatives. file F3253:51 #27-Anderson F3253:51(1-10) prints. file F3253:52 #29-Sonora (1956) F3253:52(1-28) prints, F3253:52(1-5) negatives. file F3253:266a #29-Sonora(1956) F3253:266a(1) print. file F3253:54 #30 Red Bluff (1950) F3253:54(1-4) prints. file F3253:267 #30-Red Bluff(1950) F3253:267 print, oversized. file F3253:53 #31-Ventura (1946) F3253:53(1-7) prints, F3253:53(1-5) negatives. F

11 Finance--District Agricultural Associations file F3253:268 #31-Ventura F3253:268(1-2) prints, oversized. file F3253:55 #32-Santa Ana ( ) F3253:55(1-11) prints. file F3253:56 #33-Hollister (1952) F3253:56(1) print. file F3253:57 #34-Cedarville (1952) F3253:57(1) print. file F3253:58 #35-Merced ( ) F3253:58(1-9) prints, F3253:58(10) print, oversized. file F3253:60 #35A-Mariposa (1939)(1947) F3253:60(1-15) prints, F3253:60(1-7) negatives. file F3253:61 #37-Santa Maria (1949) F3253:61(12-17) prints, F3253:61(1-12) negatives. file F3253:269 #37 Santa Maria(1949) F3253:269(1-6) prints, oversized. file F3253:62 #38-Turlock (1948) F3253:62(1) print. file F3253:63 #39-Angels Camp (1949) F3253:63(1-8) prints. file F3253:270 #39-Angels Camp(1949) F3253:270(1-2) prints, oversized. file F3253:64 #40-Woodland F3253:64(1-6) prints, F3253:64(1-8) negatives. file F3253:65 #41-Crescent City (1952) F3253:65(1-16) prints, F3253:65(1-12) negatives. F

12 Finance--District Agricultural Associations file F3253:66 #42-Orland 1F3253:66(15) print, F3253:66(1-14) negatives. file F3253:67 #44-Colusa (1947) F3253:67(1-3) prints. file F3253:271 #44-Colusa(1947) F3253:271(1-5) prints, oversized. file F3253:68 #45-Imperial F3253:68(1-13) prints. file F3253:69 #46 Hemet ( ) F3253:69(1-14) prints. file F3253:70 #48-Los Angeles (1953) F3253:70(1-7) prints. file F3253:71 #49-Lakeport ( ) F3253:71(1-9) prints, F3253:71(1-6) negatives, F3253:71(10) print, oversized. file F3253:72 #50-Lancaster ( ) F3253:72(1-18) prints, F3253:72(16-30) negatives. file F3253:73a #51-Northridge (1954) F3253:73a(1-34) prints, F3253:73a(35-41) negatives. file F3253:73b #18-Bishop F3253:73b(1) print. file F3253:73c #20-Auburn (1940) F3253:73c(1-38) prints, F3253:73c(1-11) negatives. Fish And Game file F3253:74 Fish Hatcheries (1917)( )(1942) F3253:74(1-91) prints, F3253:74(59-63) negatives. F

13 Fish And Game file F3253:75 Fish and Game Sites-Alturas (1950) F3253:75(1-3) prints. file F3253:76 Fish Springs Project F3253:76(1) print. file F3253:77 Hot Creek Fish Hatchery (circa 1942) F3253:77(4-26) negatives. file F3253:78 Kaweah Hatchery (1921) F3253:78(1) print, oversized. file F3253:79 Kern River Fish Hatchery (1940) F3253:79(1-15) prints, F3253:79(1-15) negatives. file F3253:80 Mt. Whitney Fish Hatchery F3253:80(1-7) negatives. file F3253:81 Terminal Island Laboratory F3253:81(1-13) negatives. file F3253:82 Woodbridge Fishway (1950)(1957) F3253:82(1-4) prints. Mental Hygiene file F3253:83 Agnews State Hospital, San Jose(1947) F3253:83(1-56) negatives. file F3253:83a Agnews State Hospital, San Jose (1947) F3253:83a(30-56) prints. file F3253:83b Agnews State Hospital, San Jose(1947) F3253:83b(57-78) prints. file F3253:84 Agnews State Hospital, San Jose (1916)(1938)(1941)(1943) F3253:84(24-60)prints, F3253:84(1-24) negatives. F

14 Mental Hygiene file F3253:85 Agnews State Hospital, San Jose (1952) F3253:85(1-19) prints. file F3253:86 Agnews State Hospital, San Jose (1946)( )(1958) F3253:86(1-9) prints, F3253:86(10-11) negatives. file F3253:273 Agnews State Hospital, San Jose F3253:273(1) print, oversized. file F3253:274 Agnews State Hospital, San Jose F3253:274(1-3) prints, oversized. file F3253:274a Agnews State Hospital, San Jose F3253:274a(1) print, oversized. file F3253:87 Atascadero State Hospital ( ) F3253:87(1-9) prints. file F3253:88 Atascadero State Hospital (1946)( ) F3253:88(1-19) prints. file F3253:89 Atascadero State Hospital (1946)( ) F3253:89(2-12) prints, F3253:89(1) print, oversized. file F3253:275 Atascadero State Hospital F3253:275(1-12) prints, oversized. file F3253:90 Camarillo State Hospital (1940)(1943)(1949) F3253:90(1-35) prints, F3253:90(1-34) negatives. file F3253:92 Camarillo State Hospital (circa 1930)( ) F3253:92(1-57) prints, F3253:92(1-57) negatives, F3253:92(58) print, oversized. file F3253:93 Camarillo State Hospital ( ) F3253:93(1-55) prints, F3253:93(2-56) negatives, F3253:93(56-70) prints, oversized. file F3253:94 Camarillo State Hospital (1938)( ) F3253:04(1-28) prints, F3253:94(1-44) negatives. F

15 Mental Hygiene file F3253:277 Camarillo State Hospital(1953) F3253:277(1-2) prints, oversized. file F3253:278 Camarillo State Hospital F3253:278(1-2) prints, oversized. file F3253:95 Fairview State Hospital ( )( ) F3253:95(1-16) prints, F3253:95(17) negative. file F3253:96 Porter Langley Institute F3253:96(1-2) prints, F3253:96(1-3) negatives. file F3253:97 Mendocino State Hospital (1916)( ) F3253:87(30-113) prints, F3253:97(1-111) negatives, F3253:97(114) print, oversized. file F3253:98 Mendocino State Hospital (1953) F3253:98(1-31) prints. file F3253:99 Mendocino State Hospital ( ) F3253:99(1-19) prints. file F3253:100 Mendocino State Hospital ( ) F3253:100(1-20) prints. file F3253:279 Mendocino State Hospital(1951) F3253:279(1-3) prints, Oversized. file F3253:280 Mendocino State Hospital F3253:280(1-5)prints, oversized. file F3253:101 Metropolitan State Hospital, Norwalk (1946)(1952)( ) F3253:101(6-15) prints, F3253:101(1-5) prints, oversized. file F3253:102 Metroplitan State Hospital, Norwalk (1940) F3253:102(1058) prints, F3253:102(5-74) negatives. file F3253:281 Metropolitan State Hospital, Norwalk(1955) F3253:281(1-3) prints, oversized. F

16 Mental Hygiene file F3253:282 Metropolitan State Hospital, Norwalk(1955) F3253:282(1) print, oversized. file F3253:283 Metropolitan State Hospital, Norwalk(1955) F3253:283(1-3) prints, oversized. file F3253:103 Napa State Hospital, Imola (circa ) F3253:103(5-88) prints, F3253:103(5-83) negatives, F3253:103(1-4) prints, oversized. file F3253:104 Napa State Hospital, Imola ( ) F3253:104(1-21) prints, F3253:104(22-27) negatives. file F3253:284 file F3253:285 Napa State Hospital, Imola F3253:284(1-4) prints, oversized. Napa State Hospital, Imola F3253:285(1) print, oversized. file F3253:105 Pacific Colony State Narcotic Hospital, Pomona(1932) F3253:105(1-91) prints, F3253:104(16-82) negatives. file F3253:106 Pacific Colony State Narcotic Hospital, Pomona ( ) F3253:106(1-22) prints, F3253:106(23-44) negatives. file F3253:286 Pacific Colony State Narcotic Hospital, Ponoma F3253:286(1-5) prints, oversized. file F3253:287 Pacific Colony State Narcotic Hospital, Pomona F3253:287(1-2) prints, oversized. file F3253:107 Patton State Hospital ( ) F3253:107(1-46) prints, F3253:107(1-6) negatives. file F3253:108 Patton State Hospital (1916)(1944) F3253:108(1-51) prints, F3253:108:3-53) negatives. file F3253:109 Porterville State Hospital ( ) F3253:109(2-21) prints, F3253:109(1) print, oversized. F

17 Mental Hygiene file F3253:110 Porterville State Hospital ( ) F3253:110(1-17) prints, F3253:110(18-19) negatives. file F3253:288 Porterville State Hospital F3253:288(1) print, oversized. file F3253:111 Sonoma State Hospital F3253:111(1-35) negatives. file F3253:111a Sonoma State Hospital ( )(1929)(1947)( ) F3253:111a(9-66) prints. file F3253:111b Sonoma State Hospital (1917)( ) F3253:111b(67-126) prints, F3253:111b(127) print, oversized. file F3253:112 Sonoma State Hospital ( ) F3253:112(1-13) negatives. file F3253:113 Sonoma State Hospital ( ) F3253:113(1-24) prints. file F3253:289 Sonoma State Hospital F3253:289(1-4) prints, oversized. file F3253:290 Sonoma State Hospital F3253:290(1-2) prints, oversized. file F3253:114 Stockton State Hospital ( )( )( ) F3253:114(1-58) prints, F3253:114(1-20) negatives. file F3253:115 Stockton State Hospital ( )(1933)(1944) F3253:115(1-37)prints, F3253:115(1-12) negatives. file F3253:116 Stockton State Hospital ( ) F3253:116(9-56) prints, F3253:116(1-28) negatives, F3253:116(57) print, oversized. file F3253:291 Stockton State Hospital F3253:291(1-2) prints, oversized. F

18 Mental Hygiene file F3253:292 Stockton State Hospital F3253:292(1-3) prints, oversized. Military-National Guard file F3253:132f Burbank, National Guard Hanger (1945) F3253:132f(1-8) orints, F3253:132f(4-8) negatives. file F3253:118 Camp McQuaide (1941) F3253:118(1-2) prints, F3253:118(1) negatives. file F3253:119 Colton Armory F3253:119(1-2) prints. file F3253:120 Corona Armory F3253:120(1-2) prints. file F3253:121 Coronado Armory (1951) F3253:121(1-3) prints. file F3253:122 Highland Park Armory F3253:122(1-2) prints. file F3253:123 Long Beach Armory(circa 1930) F3253:123(1-4, 12-16) prints, F3253:123(1-11) negatives. file F3253:124 Los Angeles Armory (1927)(1945) F3253:124(2-25) prints, F3253:124(1-25) negatives. file F3253:125 Oakland Armory (1941) F3253:125(1-7) prints, F3253:125(1-7) negatives. file F3253:126 Redding Armory F3253:126(1-3) prints. file F3253:117 Richmond and San Jose Armories (circa 1950) F3253:117(1-2) prints, F3253:117(3) negative. F

19 Military-National Guard file F3253:127 Sacramento Armory (circa 1920) F3253:127(1-2) prints. file F3253:128 Sierra Madre Site F2=3253:128(1-3) prints. file F3253:129 San Mateo Armory (1950) F3253:129(1-10) prints. file F3253:130 San Bernardino Armory F3253:130(1-2) prints. file F3253:131 San Francisco Armory (1912)(1926) F3253:131(2-9) prints, F3253:131(1) negative. file F3253:293 San Francisco Armory F3253:293(1-2) negatives, glass. file F3253:132c San Jose Armory (circa 1935) F3253:132c(1-2) prints, F3253:132c(1-2) negatives. file F3253:132d San Diego Armory F3253:132d(1-7) prints. file F3253:132e San Luis Obispo, 40th Division National Guard Training Camp (1927)(circa 1940) F3253:132e(3-7) prints, F3253:132e(1-2) prints, oversized). file F3253:132b Stockton Armory (1916) F3253:132b(1) print. file F3253:132a Van Nuys Air Force National Guard Base (1958) F3253:132a(1-13) prints. Motor Vehicles file F3253:133 Compton (1951) F3253:133(1) print, F3253:133(2-6) negatives. F

20 Motor Vehicles file F3253:134 Long Beach and Glendale F3253:134(1-7) negatives. file F3253:136 Yreka (1947)(1952) F3253:136(1-7) prints, F3253:136(5-7) negatives, F3253:136(8) print, oversized, file F3253:135 Yuba City and Redding F3253:135(1-2) negatives. Natural Resources--Beaches And Parks file F3253:137 Various State Parks (1920)(1932) F3253:137(1-49) prints, F3253:137(5-32) negatives. file F3253:138 Anza Desert State Park F3253:138(1-6) prints, F3253:1-11) negatives. file F3253:139 Benecia State Historical Park (1956)(1958) F3253:139(1-33) prints. file F3253:140 Bidwell Mansion F3253:140(1) print, F3253:140(1) negative. file F3253:142 Coloma State Historic Park (circa 1955) F3253:142(1-27) prints. file F3253:143 Columbia State Historic Park ( ) F3253:143(1-39) prints. file F3253:144a Columbia State Historic Park (1949)(1953) F3253:144a(1-48) prints. file F3253:144b Columbia State Historic Park (1953) F3253:144b(49-74) prints. file F3253:145 Columbia State Historic Park (1953) F3253:145(1-47) prints. F

21 Natural Resources--Beaches And Parks file F3253:146 Fort Ross State Historic Park ( ) F3253:146(1-23) prints. file F3253:147 Los Angeles Arboretum (1961) F3253:147(1) print. file F3253:148 Monterey State Historic Park (1957) F3253:148(1-3) prints, F3253:148(4-8) negatives. file F3253:149 Mt. Diablo State Park (1950) F3253:149(1-6) prints. file F3253:150 Palomar F3253:150(1-5) prints. file F3253:151 Big Sur State Park (1950) F3253:151(1-9) prints. file F3253:152 San Clemente State Park (circa 1939) F3253:152(1-6) negatives. file F3253:153 Sutter's Fort State Historic Park (1940) F3253:153(1-15) prints, F3253:153(1-16) negatives. file F3253:154 Vallejo Home State Historic Park (1947) F3253:154(1-4) prints, F3253:154(1-3) negatives. Natural Resources--Forestry file F3253:155 Various Forestry Camps (1949)(1957) F3253:155(11-47) prints, F3253:155(1-25) negatives. file F3253:156 Ranger Station, Carmel Woods F3253:156(1-7) negatives. file F3253:157 Ranger Station, Hollister F3253:157(1-6) negatives. F

22 Natural Resources--Forestry file F3253:158a Ranger Station, Madera (1941) F3253:158(1-2) prints, F3253:158(1-4) negatives. file F3253:159 Ranger Station, San Luis Obispo F3253:159(1-6) negatives. file F3253:160 Ranger Station, Alma (Santa Clara County) Suppression Station (1951) F3253:160(3-14) prints, F3253:160(1-2) negatives. file F3253:161 Ranger Station, Santa Rosa F3253:161(1-4) negatives. Natural Resources--Oil And Gas file F3253:162 Offices-Taft and Huntington Beach (1945) F3253:162(1-10) prints. Poultry Improvement Commission file F3253:163 Test Projects-Modesto and Keyes (1949) F3253:163(2-6) prints, F3253:163(1) print, oversized. file F3253:294 Modesto(1949) F3253:294(1) print, oversized. Public Works--Architecture file F3253:176a Various District Offices F3253:176a(1-13) prints. Public Works--Highways file F3253:295 Bridges, Carquinez(1954) F3253:295(1) print, oversized. file F3253:164 District Office-Bakersfield (1954) F3253:164(1-2) prints. F

23 Public Works--Highways file F3253:165 District Office-Blythe F3253:165(1-16) negatives. file F3253:166 District Office-Desert Center F3253:166(1-8) prints. file F3253:167 District #1 Office, Eureka( ) F3253:167(1-11) prints. file F3253:168 District Office-Fresno( ) F3253:168(2-5) prints, F3253:168(1-2) negatives. file F3253:169 District Office-Los Angeles and Malibu (1931)(1942)(1948) F3253:169(1-27) prints, F3253:169(18-27) negatives. file F3253:170 Maintenance Station, Ojai F3253:170(1-4) prints. file F3253:171 District Office-Redding F3253:171(8-10) prints, F3253:171(1-7) negatives. file F3253:172 District Office-San Diego (1925)( ) F3253:172(2-3) prints, F3253:172(3) negative, F3253:172(1) print, oversized. file F3253:173 District Office-San Bernardino (1934) F3252:173(1-6) prints. file F3253:174 District Office #5-San Luis Obispo ( ) F3253:174(1-6) prints, F3253:174(4-6) prints, oversized. file F3253:175a District Office-Tahoe City(1954) F3253:175a(1-5) prints. file F3253:175b District #10 Office-Stockton F3253:175b(2-15) prints, F3253:175b(1-10) negatives. file F3253:176 Alameda Naval Hangar (1957)(1959) F3253:176(1-14) prints. F

24 Trustees of the California State Colleges Trustees of the California State Colleges file F3253:178 California Polytechnic, San Luis Obispo(1938) F3253:178(1-20) prints. file F3253:177 California Polytechnic, San Luis Obispo and Pomona (1946)( ) F3253:177(1-35) prints, F3253:177(1) negative. file F3253:181 California Polytechnic, San Luis Obispo (1938) F3253:181(1-76) prints, F3253:181(1-43) negatives. file F3253:180 California Polytechnic, San Luis Obispo and Pomona ( ) F3253:180(1-46) prints, F3253:180(1-2) negatives. file F3253:182 Chico State College ( )(1927)(1951) F3253:182(1-26) prints. file F3253:296 Chico State College F3253:296(1) print, oversized. file F3253:183 Fresno State College (1950) F3253:183(1-4) prints. file F3253:184 Fresno State College ( ) F3253:184(1-16) prints. file F3253:185 Fresno State College( ) F3253:185(1-32) prints. file F3253:186 Fresno State College( ) F3253:186(1-14) prints. file F3253:187 Fresno State College( ) F3253:187(1-18) prints. F

25 Trustees of the California State Colleges file F3253:188 Fresno State College( ) F3253:188(14-55) prints, F3253:188(1-27) negatives. file F3253:297 Fresno State College F3253:297(1-2) prints, oversized. file F3253:189 Humboldt State College( ) F3253:189(1-17) prints. file F3253:190 Humboldt State College( ) F3253:190(1-20) prints. file F3253:191 Humboldt State College( ) F3253:191(1-111) prints, F3253:191(50-72) negatives. file F3253:192 Long Beach State College( ) F3253:192(3-35) prints, F3253:192(1-6) negatives. file F3253:193 Los Angeles State College( ) F3253:193(1-14) prints. file F3253:194 Sacramento State College(1944)( ) F3253:194(1-14) prints, F3253:194(13-15) negatives. file F3253:298 Sacramento State College(1944)( ) F3253:298(1-14) prints, oversized. file F3253:195 San Diego State College( ) F3253:195(1-29) prints, F3253:195(1-4) negatives. file F3253:196 San Diego State College (circa 1900)(1931) F3253:196(1-27) prints, F3253:196(31-39) negatives, F3253:196(28-30) prints, oversized. F

26 Trustees of the California State Colleges file F3253:197 San Francisco State College( ) F3253:197(3-52) prints, F3253:197(2-15) negatives. file F3253:198 San Francisco State College( ) F3253:198(1-30) prints, F3253:198(1-7) negatives. file F3253:199 San Francisco State College( ) F3253:199(1-22) prints. file F3253:200 San Francisco State College( ) F3253:200(1-18) prints, F3253:200(19-25) negatives. file F3253:299 San Francisco State College F3253:299(1-6) prints, oversized. file F3253:300 San Francisco State College F3253:300(1-5) prints, oversized. file F3253:201 San Jose State College( ) F3253:201(1-23) prints, F3253:201(10-46) negatives, F3253:201(74) print, oversized. file F3253:201a San Jose State College( ) F3253:201a(24-74) prints. file F3253:202 San Jose State College F3253:202(2-4) prints, F3253:202(1) slide. file F3253:203 San Jose State College( ) F3253:203(1-11) prints. file F3253:204 San Jose State College( ) F3253:204(1-11) prints. file F3253:301 San Jose State College F3253:301(1-5) prints, oversized. F

27 Trustees of the University of California Trustees of the University of California file F3253:205 University of California(circa 1920) F3253:205(1-10) (10 prints). file F3253:206 Santa Barbara State College(circa ) F3253:206(19-45) prints, F3253:206(1-56) negatives. file F3253:206a Santa Barbara State College(circa ) F3253:206a(1-34) prints, F3253:206a(1-32) negatives. file F3253:206b Santa Barbara State College(circa ) F3253:206b(35-53, 109) prints, F3253:206b(55-109) negatives. file F3253:206c Santa Barbara State College(circa ) F3253:206c(36-58) prints. file F3253:207 Santa Barbara State College(circa ) F3253:207(1-12) prints. file F3253:207a Santa Barbara State College(circa ) F3253:207a(1-41) negatives. file F3253:302 Santa Barbara State College F3253:302(1-2) prints, oversized. Veterans Affairs file F3253:208 Veterans Home of California, Yountville( ) F3253:208(1-52) prints, F3253:208(1-45) negatives. file F3253:209 Veterans Home of California, Yountville( ) F3253:209(1-98) prints, F3253:209(1-98) negatives. file F3253:210 Veterans Home of California, Yountville( ) F3253:210(1-36) prints. file F3253:211 Veterans Home of California, Yountville( ) F3253:211(1-48) negatives. F

28 Veterans Affairs file F3253:303 Veterans Home of California, Yountville F3253:303(1-4) prints, oversized. file F3253:304 Veterans Home of California, Yountville F3253:304(1-5) prints, oversized. file F3253:211a Womens Relief Corp Home(1931) F3253:211a(1-7) prints. Youth Authority file F3253:306 Boys School, Fricot F3253:306(1-2) prints, oversized. file F3253:212 Fred C. Nelles School for Boys, Whittier( ) F3253:212(1-72) prints. file F3253:212a Fred C. Nelles School for Boys, Whittier( ) F3253:212a(73-120) prints. file F3253:212 Fred C. Nelles School for Boys, Whittier( ) F3253:212(1-164) negatives. file F3253:305 Fred C. Nelles School for Boys, Whittier F3253:305(1-4) prints, oversized. file F3253:307 Los Guilicos Girls School, Santa Rosa F3253:307(1) print, oversized. file F3253:308 Northern California Reception Center, Perkins F3253:308(1) print, oversized. file F3253:215 Paso Robles School for Boys(1954) F3253:215(1-12) prints. file F3253:216 Paso Robles School for Boys(1954) F3253:216(1-76) negatives. F

29 Youth Authority file F3253:309 Paso Robles School for Boys F3253:309(1) print, oversized. file F3253:216 Preston School of Industry( ) F3253:216(1-44) prints. file F3253:216a Preston School of Industry( ) F3253:216a(45-73) prints. file F3253:310 Preston School of Industry F3253:310(1-4) prints, oversized. file F3253:311 file F3253:312 Preston School of Industry F3253:311(1) print, oversized. Preston School of Industry F3253:312(1) print. file F3253:217 Ventura School for Girls( ) F3253:217(1-28) prints. file F3253:217 Ventura School for Girls( ) F3253:217(20-36) negatives. file F3253:313 Ventura School for Girls F3253:313(1-3) prints, oversized. file F3253:314 Ventura School for Girls F3253:314(1-2) prints, oversized. file F3253:214 Youth Authority, various institutions F3253:214(1-38) prints. file F3253:214 Youth Authority F3253:214(1-47) negatives. General Office Buildings--Berkeley, Public Health F

30 General Office Buildings--Berkeley, Public Health file F3253:218 Office Building(1944)(1954) F3253:218(1-17) prints. file F3253:218 Office Building F3253:218(18-24) negatives. General Office Buildings--Los Angeles( ) file F3253:219 Office Building #1, Los Angeles State Normal School F3253:219(1-43) prints. file F3253:219 file F3253:220 Office Building #1, and University of California F3253:219(2-67) negatives. Office Building #1, and Los Angeles State Normal School F3253:220(1-38) prints. file F3253:221 Office Building #1, and Miscellaneous F3253:221(1-36) prints. file F3253:221a Office Building #1 F3253:221a(1-24) negatives. file F3253:315 Office Building #1 F3253:315(1) print, oversized. file F3253:316 Office Building #1 F3253:316(1) print, oversized. General Office Buildings--Sacramento file F3253:222 Agriculture F3253:222(1-2) prints, F3253:222(1-2) negatives. file F3253:223 Business and Professions (Office Building #3)(1940) F3253:223(1-10) prints, F3253:223(11-14) negatives. F

31 General Office Buildings--Sacramento file F3253:224 California Highway Patrol( ) F3253:224(1-20) prints, F3253:224(20) negative. file F3253:225 Education( ) F3253:225(1-15) prints, F3253:225(24-29) negatives. file F3253:226 Education( ) F3253:226(1-32) prints, F3253:226(28-32) negatives. file F3253:317 Education F3253:317(1-2) prints, oversized. file F3253:227 file F3253:228 Employment( ) F3253:227(1-80) prints, F3253:227(1-9) negatives. Employment( ) F3253:228(1-46) prints. file F3253:229 Library and Courts (Office Building #2)( ) F3253:229(1-14) prints. file F3253:318 Library and Courts (Office Building #2)( ) F3253:318(1-2) prints, super-oversized. file F3253:230 Motor Vehicles(circa 1935)( ) F3253:230(1-26) prints, F3253:230(22-27) negatives. file F3253:231 Motor Vehicles(circa 1935)( ) F3253:231(1-11) prints. file F3253:319 Office Building #1 (Treasurer) F3253:319(1) print, super-oversized. file F3253:232 Personnel(1955) F3253:232(1-32) prints, F3253:232(27-32) negatives. file F3253:319a Personnel(1955) F3253:319a(1)print, oversized. F

32 General Office Buildings--Sacramento file F3253:233 Public Works( ) F3253:233(1-11) prints, F3253:233(1-3) negatives. file F3253:234 Public Works, Annex( ) F3253:234(1-57) prints, F3253:234(9-17) negatives. file F3253:320 Retirement F3253:320(1-2) prints, oversized. file F3253:235 State Capitol Exterior(circa ) F3253:235(1-64) prints, F3253:235(1-37) negatives. file F3253:235a file F3253:236 State Capitol Exterior F3253:235a(1-50) prints, F3253:235a(20-54) negatives. State Capitol Interior(1952) F3253:236(1-23) prints, F3253:236(1, 21) negatives. file F3253:237 State Capitol Annex( ) F3253:237(1-32) prints, F3253:237(1-16) negatives. file F3253:237a State Capitol Annex( ) F3253:237a(1-18) prints. file F3253:238 State Capitol Dome(1940)( ) F3253:238(1-51) prints, F3253:238(24, 52) negatives. file F3253:321 State Capitol Rotunda F3253:321(1-2) prints, oversized. file F3253:239 State Garage(1951) F3253:239(1-4) prints, F3253:239(4) negative. file F3253:240 State Printing Plant(1923)(1953) F3253:240(1-16) prints, F3253:240(1) negative. file F3253:322 State Printing Plant F3253:322(1-4) prints, oversized. F

33 General Office Buildings--Sacramento file F3253:241 Veterans Affairs(1956) F3253:241(1-34) prints, F3253:241(1-7) negatives. General Office Buildings--Sacramento--Miscellaneous file F3253:323 Capitol Planning--Downtown building site aerials and landscaping. F3253:323(1-9) prints, oversized. file F3253:324 Capitol Planning--Downtown building site proposals. F3253:324(1-15) prints, oversized. General Office Buildings--San Francisco file F3253:243a Industrial Relations and State Compensation Insurance Board( ) F3253:243a(1-46) prints. file F3253:243b Industrial Relations and State Compensation Insurance Board( ) F3253:243b(1-42) prints. file F3253:242a Miscellaneous(1915)( ) F3253:242a(1-47) prints, F3253:242a(48-53) negatives. file F3253:242b Miscellaneous(1915)( ) F3253:242b(1-56) prints, F3253:242b(6-56) negatives. file F3253:242c Various(1908)(1955) F3253:242c(5-25) prints, F3253:242c(1-11) negatives. file F3253:242d San Francisco Waterfront( )(1951) F3253:242d(1-22) prints, F3253:242d(14-39) negatives. file F3253:242e Annex, McAllister Street F3253:242e(1-21) negatives. file F3253:242f Annex, McAllister Street F3253:242f(1-21) negatives. F

34 General Office Buildings--San Francisco file F3253:242g Annex, McAllister Street F3253:242g(1-21) negatives. file F3253:242h Annex, McAllister Street F3253:242h(1-19) negatives. file F3253:325 San Francisco State Building F3253:325(1) print, oversized. file F3253:325a-b San Francisco State Building F3253:325a(1) print, oversized, F3253:325b(1) print, oversized. Miscellaneous file F3253:247 Anson Boyd, State Architect(1956) F3253:247(1-19) prints. file F3253:242i Banks and Hospitals F3253:242i(1-10) prints, F3253:242i(1-12) negatives. file F3253:326f Bridges, American River, Sacramento F3253:326f(1-10) negatives. file F3253:326g Bridges, I Street, Sacramento F3253:326g(1-6) negatives. file F3253:326h Bridges, M Street, Sacramento(1935) F3253:326h(1-2) negatives. file F3253:326d Bridges, Northern California F3253:326d(1-3) negatives. file F3253:326c Bridges, Southern California F3253:326c(1-9) negatives. file F3253:326b Bridges, Tower, Sacramento (M Street)(1935) F3253:326b(1-61) prints, F3253:326b(1-61 negatives. F

35 Miscellaneous file F3253:242j Fleishhacker Zoo, San Francisco F3253:242j(1-2) negatives. file F3253:244f Howard Hazen and Execution Chambers( ) F3253:244f(1-14) prints. file F3253:326a Long Beach Earthquake (1933) F3253:326a(1) print, F3253:326a(1-9) negatives. file F3253:245a Ralph Stackpole murals(1936) F3253:245a(1-8) prints. file F3253:326e Sacramento Valley Pumping Plants F3253:326e(1-4) negatives. file F3253:244a, 244c-e, 245b, 246, 246a Miscellaneous(circa 1900)(1939)( ) Prints: F3253:244c(13, 83), F3253:245b(1-31), F3253:246(10-32), F3253:246b(1-10); negatives: F3253:244a(1-34), F3253:244c(1-82), F3253:244d(1-53), F3253:244e(1-36), F3253:246(1-9). Images include: various district agricultural associations (county fairs); military barracks; flood on the Klamath River (1955); Lick Observatory (circa 1900); Tahoe Tavern, Lake Tahoe; San Bernardino County Courthouse; Grant Hotel, San Diego (circa 1900); San Bernardino County Hospital (1951). Ephemera file F3253 noninclusive. Items removed from photograph collection and stored separately include: postcards, newspaper clippings, booklets, brochures, and programs relating to various state building projects. See California State Archives online catalog MINERVA for additional detail. (Box 35/1-8) F

Your NAMI State Organization

Your NAMI State Organization Your NAMI State Organization State: State Organization: Address: California NAMI California NAMI California 1851 Heritage Ln. Ste 150 Sacramento, CA 95815 Phone: (916) 567-0163 Email Address: President:

More information

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION The Sanborn Fire Insurance Atlas Collection at contains more than 4,000 individual Sanborn

More information

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 4.2 Nevada Bell Telephone Company 4.2.1 Applicable for NB 4.2.1.1 Public Land Mobile Radiotelephone Service Through Base Stations of

More information

How to Obtain Certified Copies of Death Records January 1, 2016

How to Obtain Certified Copies of Death Records January 1, 2016 INSTRUCTIONS Mail the following items to CDPH-VR: 1) Completed Application for Certifie d Copy of Death Record (V S 112). 2) Notarized sworn statement (if applicable). 3) $21 fee per copy requested. Complete

More information

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 2016-17 s 211 Infoline of San Diego $100,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle

More information

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 211 Infoline of San Diego $50,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle Eastern

More information

Affidavit To Amend A Death Record

Affidavit To Amend A Death Record Affidavit To Amend A Death Record Upon request, this document will be made available in Braille, large print, audiocassette, or computer disk. To obtain a copy in one of these alternate formats, please

More information

Network Comparison List

Network Comparison List Commercial Small Business Group San Diego County Network Comparison List Effective January 1, 2017 Geoffrey Gomez, Health Net Keeping our members informed with all the latest plan updates. Definition of

More information

Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs

Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs http://oac.cdlib.org/findaid/ark:/13030/c8w09bm6 No online items Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs Finding aid prepared by Noah

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED FOR

More information

Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS

Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS Technical Memo 5, 2012 Published by the UCLA American Indian Studies Center Los Angeles American Indian and Alaska Native Project 1 Technical Memo 5: AIAN Underrepresentation in the ACS Jonathan Ong and

More information

Finding Aid to the Ghirardelli Square Architectural Records, No online items

Finding Aid to the Ghirardelli Square Architectural Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt2h4nd9tp No online items Finding Aid written by Bancroft Library staff The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000

More information

Easily compare our California HMO networks

Easily compare our California HMO networks Easily compare our California networks As of August 1, 2017 Northern California plan and Affinity / Alameda Affinity / Bay Valley Region Affinity / Eden San Leandro Affinity / Pinole Affinity / Rossmoor

More information

CalMHSA Board of Directors Meeting Minutes from April 9, 2015

CalMHSA Board of Directors Meeting Minutes from April 9, 2015 CalMHSA Board of Directors Meeting Minutes from BOARD MEMBERS PRESENT Alameda County Rudy Arrieta (Alternate) Butte County Dorian Kittrell Colusa County Terence M. Rooney (Alternate) El Dorado County Patricia

More information

Finding Aid to the Emanu-El Residence Club of San Francisco records,

Finding Aid to the Emanu-El Residence Club of San Francisco records, http://oac.cdlib.org/findaid/ark:/13030/kt2q2nf2kf No online items records, 1894-1969 Finding Aid written by Judah L. Magnes Museum staff; revised by The Magnes Collection of Jewish Art and Life staff

More information

Photograph Collection BMA.3

Photograph Collection BMA.3 Photograph Collection BMA.3 Finding aid prepared by Emily Rafferty This finding aid was produced using the Archivists' Toolkit April 29, 2014 Describing Archives: A Content Standard Generously supported

More information

CALIFORNIA STATE UNIVERSITY SACRAMENTO

CALIFORNIA STATE UNIVERSITY SACRAMENTO CHARITABLE GIFT RECEIPTS New Gifts $9,384,006 Pledge Payments $273,963 2014/15 TOTAL $9,657,969 CHARITABLE GIFTS: A 3-YEAR HISTORY 10 8 6 4 2 0 2012/13 2013/14 2014/15 dollars (m) CHARITABLE GIFTS BY SOURCE

More information

Finding Aid to the Elsa S. McGinn Papers, No online items

Finding Aid to the Elsa S. McGinn Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/k6x63jtc No online items Jack Doran The Bancroft Library University of California, Berkeley Berkeley, CA 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email:

More information

Calvin S. Hamilton Papers Finding Aid

Calvin S. Hamilton Papers Finding Aid http://oac.cdlib.org/findaid/ark:/13030/c8f47rb5 No online items Finding aid prepared by Li Wei Yang. The Huntington Library, Art Collections, and Botanical Gardens Architecture Collections 1151 Oxford

More information

California Mission records collection

California Mission records collection http://oac.cdlib.org/findaid/ark:/13030/c82z1b26 No online items Finding aid prepared by Brooke M. Black. The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department The Huntington

More information

California Association of Food Banks Member List Updated July 2016

California Association of Food Banks Member List Updated July 2016 California Association of Food Banks Member List Updated July 2016 Alameda County Alameda County Community Food Bank 7900 Edgewater Drive Oakland, CA 94621 Phone: (510) 635-3663 Fax: (510) 635-3773 Executive

More information

Finding Aid for the Collection of Photographic Exhibitions Catalogs, No online items

Finding Aid for the Collection of Photographic Exhibitions Catalogs, No online items http://oac.cdlib.org/findaid/ark:/13030/kt3r29q03b No online items Processed by Hilda Bohem; machine-readable finding aid created by Caroline Cubé Los Angeles, CA 90095-1575 URL: http://www.library.ucla.edu/libraries/special/scweb/

More information

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017 Name of Regulated Entity: Montague DeRose and Associates, LLC Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: May 31, 2018 TO: FROM: Leon Max, Chief Executive Officer Leon Max, Inc. Ernie Herrman, President The

More information

NATIVE DAUGHTERS OF THE GOLDEN WEST

NATIVE DAUGHTERS OF THE GOLDEN WEST NATIVE DAUGHTERS OF THE GOLDEN WEST ITINERARY FOR -2004 SYLVIA LOWRIE, GRAND PRESIDENT June - Installation of Grand Officers, Native Daughters of the Golden West Holiday Inn Northeast, Sacramento - 8:00

More information

Finding Aid to the Muriel Barrow Bell and Malcolm Bell, Jr. Collection MS 1283

Finding Aid to the Muriel Barrow Bell and Malcolm Bell, Jr. Collection MS 1283 Finding Aid to the Muriel Barrow Bell and Malcolm Bell, Jr. Collection MS 1283 Finding aid prepared by Unknown, 1979. This finding aid was produced using the Archivists' Toolkit October 02, 2015 Describing

More information

WILLIAM E. WATKINS, JR.

WILLIAM E. WATKINS, JR. WILLIAM E. WATKINS, JR. 805 705-5568 Cell billwatkinsca@gmail.com Fields of Interest: Education: Regional Economics, Macroeconomics, Applied Econometrics, and Computational Economics. Ph.D. Economics,

More information

Findind Aid to the Wm. (William) McDevitt Papers, No online items

Findind Aid to the Wm. (William) McDevitt Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf6p300590 No online items Processed by Stephen Sturgeon; additions by Alison E. Bridger The Bancroft Library. Berkeley, California, 94720-6000 Phone: (510) 642-6481

More information

Northern California Megaregion

Northern California Megaregion Northern California Megaregion Dr. Micah Weinberg President, Bay Area Council Economic Institute Jeff Bellisario Research Manager, Bay Area Council Economic Institute Thursday, November 3, 2016 SPONSORED

More information

Elaine McNamara Papers

Elaine McNamara Papers This finding aid was created by Tammi Kim on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1sp6d 2017 The Regents of the University of Nevada. All rights reserved.

More information

60- D AY N OTICE OF V IOLATION

60- D AY N OTICE OF V IOLATION 60- D AY N OTICE OF V IOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) D ATE: March 11, 2019 T O: F ROM: Edmund Dunn, Chief Executive Officer Harris Mutual, LLC California Attorney

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/ft8199n8z7 No online items Processed by Anne Caiger, December 1999 & Simon Elliott, Lilace Hatayama, February 2000; machine-readable finding aid created by Caroline

More information

Inventory of the Bookbinders and Bindery Women's Union, Local Records, , predominantly

Inventory of the Bookbinders and Bindery Women's Union, Local Records, , predominantly http://oac.cdlib.org/findaid/ark:/13030/tf4p3003qm No online items Inventory of the Bookbinders and Bindery Women's Union, Local 31-125 Records, 1879-1970, predominantly 1902-1970 Processed by The Labor

More information

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: July 30, 2014 To: FROM: Paul Foster, President- Kingsbridge International Larry Merlo, President- CVS

More information

Guide to the Dorothy Eisenberg Papers

Guide to the Dorothy Eisenberg Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1ck58 2017 The Regents of the University of Nevada. All rights reserved.

More information

Finding Aid for the John A. Suchowolec images Collection 140

Finding Aid for the John A. Suchowolec images Collection 140 Finding Aid for the John A. Suchowolec images Collection 140 Finding aid prepared by Margaret E. Gillis, Richard H. Harms This finding aid was produced using the Archivists' Toolkit May 01, 2014 Describing

More information

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) A M E N D E D S U P P L E M E N T A L 6 0 - D A Y N O T I C E O F V I O L A T I O N SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: April 25, 2016 TO: FROM: Philip Blake, President

More information

Finding Aid to the Morrie Camhi Photograph Archive, No online items

Finding Aid to the Morrie Camhi Photograph Archive, No online items http://oac.cdlib.org/findaid/ark:/13030/k65h7d6f No online items Chris McDonald, Raquel Parra and Estela Sanchez The Bancroft Library University of California, Berkeley Berkeley, CA 94720-6000 Phone: (510)

More information

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific 2019 San Joaquin County Economic Outlook Dr. Jeffrey Michael Executive Director, Center for Business and Policy Research University of the Pacific Outline Population Growth and Migration California and

More information

60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60 DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: September 30, 2014 To: FROM: Javad Asgari, Chief Executive Officer- Tabletops Unlimited, Inc. Edward

More information

Finding Aid for the Collection of Theater Playbills, No online items

Finding Aid for the Collection of Theater Playbills, No online items http://oac.cdlib.org/findaid/ark:/13030/kt2q2nb1j3 No online items Processed by George Chacon; machine-readable finding aid created by Alight Tsai UCLA Library, Department of Special Collections Manuscripts

More information

Finding Aid to the Ladies' Relief Society records, No online items

Finding Aid to the Ladies' Relief Society records, No online items http://oac.cdlib.org/findaid/ark:/13030/c8hd7t2s No online items Finding Aid written by Jamie Nguyen The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510)

More information

Guide to the Las Vegas Art League Scrapbooks

Guide to the Las Vegas Art League Scrapbooks This finding aid was created by Franklin Howard on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1xk57 2017 The Regents of the University of Nevada. All rights reserved.

More information

Delayed Registration Of Birth

Delayed Registration Of Birth Delayed Registration Of Birth Upon request, this document will be made available in Braille, large print, audiocassette, or computer disk. To obtain a copy in one of these alternate formats, please call

More information

2016 MEDIA KIT A BRAND OF

2016 MEDIA KIT A BRAND OF 2016 MEDIA KIT A BRAND OF EC Classifieds 2015 Media Kit About Us Get to Know Us With over 27 years of experience, EC Hispanic Media launched a free classifieds publication. EC Classifieds caters to the

More information

Notice of Intent to Amend the California Desert Conservation Area, Bakersfield,

Notice of Intent to Amend the California Desert Conservation Area, Bakersfield, This document is scheduled to be published in the Federal Register on 02/02/2018 and available online at https://federalregister.gov/d/2018-02098, and on FDsys.gov 4310-40 DEPARTMENT OF THE INTERIOR Bureau

More information

RICHARD D. PIO RODA. Richard D. Pio Roda Principal th Street, Suite 1500 Oakland, CA 94607

RICHARD D. PIO RODA. Richard D. Pio Roda Principal th Street, Suite 1500 Oakland, CA 94607 RICHARD D. PIO RODA Richard D. Pio Roda practices in the areas of municipal and special district law, public contracts, land use, real estate, and education law. He specializes in matters relating to the

More information

THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND

THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND BOROUGH PRESIDENTS MANHATTAN THE BRONX BROOKLYN QUEENS STATEN ISLAND COMPTROLLER MAYOR PUBLIC ADVOCATE

More information

Guide to the Harry Hayden Whiteley Architectural Records

Guide to the Harry Hayden Whiteley Architectural Records Guide to the Harry Hayden Whiteley Architectural Records This finding aid was created by Tyler Stanger on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1b01k 2017

More information

Hubert "Hu" Blonk Papers,

Hubert Hu Blonk Papers, Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Access Restrictions Languages Sponsor Blonk, Hu Hubert "Hu" Blonk Papers 1930-1995 (inclusive) 1930 1995 1930-1970

More information

Finding Aid for the Albert E. Smith Papers, No online items

Finding Aid for the Albert E. Smith Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf7h4nb4tk No online items Processed by staff; machine-readable finding aid created by Caroline Cubé URL: http://www.library.ucla.edu/libraries/special/scweb/ 1997

More information

Finding aid of the Medical Examiner-Coroner's Office Records. No online items

Finding aid of the Medical Examiner-Coroner's Office Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt8d5nf1ht No online items Santa Clara County Archives 1875 Senter Road San Jose, CA 95112-2527 Phone: (408) 755-7895 Fax: (408) 755-7897 URL: http://archives.sccgov.org

More information

Guide to the Levy Family Papers

Guide to the Levy Family Papers This finding aid was created by Tammi Kim on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f19p5p 2017 The Regents of the University of Nevada. All rights reserved.

More information

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) 60-DAY NOTICE OF VIOLATION SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249. 7(d) DATE: June 20, 2014 To: FROM: Randall Skoda, President- Topco Holdings, Inc. (Cooperative) Randall Skoda,

More information

Finding Aid for the Zoellner Family Collection of Scrapbooks, Photographs, and Papers,

Finding Aid for the Zoellner Family Collection of Scrapbooks, Photographs, and Papers, http://oac.cdlib.org/findaid/ark:/13030/tf1s2003wx No online items Finding Aid for the Zoellner Family Collection of Scrapbooks, Photographs, and Papers, 1890-1990 Collection processed and machine-readable

More information

Online items available

Online items available http://oac.cdlib.org/findaid/ark:/13030/ft896nb2gt Online items available Processed by Charlotte Payne, Lilace Hatayama and Dydia DeLyser, February 1989; machine-readable finding aid created by Caroline

More information

Guide to the Red Rock Canyon National Conservation Area Records

Guide to the Red Rock Canyon National Conservation Area Records Guide to the Red Rock Canyon National Conservation Area Records This finding aid was created by Megan Weatherly and Hannah Robinson. on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1c31x

More information

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520)

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520) ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ 85719 (520) 617-1157 ahsref@azhs.gov MS 1310 Leo Sonderegger Collection 1925-1989 DESCRIPTION This collection consists

More information

Finding Aid for the Faith Dennis Travel Journals and Scrapbooks, (bulk )

Finding Aid for the Faith Dennis Travel Journals and Scrapbooks, (bulk ) http://oac.cdlib.org/findaid/ark:/13030/kt3779s13f No online items 1913-1985 (bulk 1934-1978) Processed by December 2009; machine-readable finding aid created by Caroline Cubé. UCLA Library, Department

More information

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d)

SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE (d) T H I R D S U P P L E M E N T A L 6 0 - D A Y N O T I C E O F V I O L A T I O N SENT IN COMPLIANCE WITH CALIFORNIA HEALTH & SAFETY CODE 25249.7(d) DATE: April 27, 2016 TO: FROM: Eco Houseware, Inc. Eco

More information

Brockway Photograph Collection MS-019

Brockway Photograph Collection MS-019 Brockway Photograph Collection MS-019 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 25, 2014 Describing Archives:

More information

Guide to the Mildred Mann Papers

Guide to the Mildred Mann Papers This finding aid was created by Joyce Marshall on August 10, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f18k6q 2018 The Regents of the University of Nevada. All rights reserved.

More information

J.F. Shea Co. collection,

J.F. Shea Co. collection, http://oac.cdlib.org/findaid/ark:/13030/c83n2859 No online items Finding aid prepared by Gina C Giang. Manuscripts Department The Huntington Library 1151 Oxford Road San Marino, California 91108 Phone:

More information

Guide to the Mexican Border Veterans, Inc., and Auxiliary Scrapbooks

Guide to the Mexican Border Veterans, Inc., and Auxiliary Scrapbooks Guide to the Mexican Border Veterans, Inc., and Auxiliary Scrapbooks Robert Harding, archivist, 1986 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington,

More information

HFC Retirements July 1, 2011

HFC Retirements July 1, 2011 HFC Retirements July 1, 2011 Evelyn Conklin-Ginop Mary Harmon Mike Marzolla Carole Paterson Shirley Peterson Jeanette Sutherlin Sonya Varea Hammond Evelyn Conklin-Ginop UCCE Career 32 Years Evelyn has

More information

Inventory of the Lewis Family Papers D-329

Inventory of the Lewis Family Papers D-329 http://oac.cdlib.org/findaid/ark:/13030/kt0g5018bk Online items available Sara Gunasekara University of California, Davis General Library, Dept. of Special Collections 2005 1st Floor, Shields Library,

More information

Register of the State Historical Society of Wisconsin Collection, circa

Register of the State Historical Society of Wisconsin Collection, circa http://oac.cdlib.org/findaid/ark:/13030/tf9779p034 No online items circa 1900-1919 Processed by The Hoover Institution staff; machine-readable finding aid created by Brooke Dykman Dockter Hoover Institution

More information

Guide to the Lorenzo Romans Papers

Guide to the Lorenzo Romans Papers This finding aid was created by Melise Leech on February 09, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1802b 2018 The Regents of the University of Nevada. All rights reserved.

More information

Guide to the Lois Sagel Papers on Nevada Wilderness Preservation

Guide to the Lois Sagel Papers on Nevada Wilderness Preservation Guide to the Lois Sagel Papers on Nevada Wilderness Preservation This finding aid was created by Megan Sharp Weatherly and Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1161v

More information

Guide to the Mike Miller Papers

Guide to the Mike Miller Papers This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1p89g 2017 The Regents of the University of Nevada. All rights reserved.

More information

WG

WG 1221050110 1311830004 1325030046 14K Engagement Ring 1699 99 1327020025 14K Solitaire 1999 99 WG 1334710002 14K Diamond Ring 1599 99 1325030015 14K Wedding Set 1799 99 1214710004 14K Wedding Set 1599 99

More information

Kristin Decas Port of Hueneme Executive Director

Kristin Decas Port of Hueneme Executive Director Kristin Decas Port of Hueneme Executive Director Humboldt Bay and Conservation District San Francisco Bay Area Port of West Sacramento Port of Stockton Inland River Ports Port of Oakland Port of San Francisco

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT NATIONAL BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT NATIONAL BANKS ALASKA ANCHORAGE FIRST NATIONAL BANK ALASKA 114260 ANCHORAGE KEYTRUST COMPANY NATIONAL ASSOCIATION 390167 ARIZONA GLENDALE BNC NATIONAL BANK 2358769 TUCSON CANYON COMMUNITY BANK, NATIONAL ASSOCIATION 2919423

More information

GREG NORTON, PRESIDENT/CEO

GREG NORTON, PRESIDENT/CEO RCRC STAFF GREG NORTON, PRESIDENT/CEO Greg Norton is President/CEO of RCRC. Greg is responsible for the overall operations of the organization, including oversight of the affiliate entities, the Golden

More information

STATE WATER CONTRACTORS - MEMBER AGENCIES

STATE WATER CONTRACTORS - MEMBER AGENCIES STATE WATER CONTRACTORS - MEMBER AGENCIES Alameda County Flood Control & Water Conservation Dist. Zone 7 Alameda County Water District Antelope Valley-East Kern Water Agency Casitas Municipal Water District

More information

T.O. McCoye Papers MS.134

T.O. McCoye Papers MS.134 http://oac.cdlib.org/findaid/ark:/13030/c86d60cq No online items T.O. McCoye Papers MS.134 Sonja Carlson William H. Hannon Library, Archives & Special Collections, Manuscripts 2018 Loyola Marymount University

More information

Strassburger family photographs

Strassburger family photographs 04 Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories. Last updated

More information

DEARBORN INDEPENDENT RECORDS, BFRC 002. Accessions 91.98, 218, 271 and 273

DEARBORN INDEPENDENT RECORDS, BFRC 002. Accessions 91.98, 218, 271 and 273 Finding Aid for DEARBORN INDEPENDENT RECORDS, 1919-1928 BFRC 002 Accessions 91.98, 218, 271 and 273 Finding Aid Published: May 2012 Electronic conversion of this finding aid was funded by a grant from

More information

Guide to the Ida Brewington Pittman Papers

Guide to the Ida Brewington Pittman Papers This finding aid was created by Marie Imus and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f19p49 2017 The Regents of the University of Nevada. All

More information

Harborview Medical Center, Board of Trustees records,

Harborview Medical Center, Board of Trustees records, Harborview Medical Center, Board of Trustees records, 1946-2007 Overview of the Collection Creator Harborview Medical Center (Seattle, Wash.). Board of Trustees Title Harborview Medical Center, Board of

More information

A Finding Aid to the Marion Greenwood papers, 1883, circa 1933-circa 1960, in the Archives of American Art

A Finding Aid to the Marion Greenwood papers, 1883, circa 1933-circa 1960, in the Archives of American Art A Finding Aid to the Marion Greenwood papers, 1883, circa 1933-circa 1960, in the Archives of American Art by Megan Bean 2016 August 1 Contact Information Reference Department Archives of American Art

More information

Notice of Availability of the Desert Renewable Energy Conservation Plan Proposed

Notice of Availability of the Desert Renewable Energy Conservation Plan Proposed This document is scheduled to be published in the Federal Register on 11/13/2015 and available online at http://federalregister.gov/a/2015-28791, and on FDsys.gov 4310-40 DEPARTMENT OF THE INTERIOR Bureau

More information

Miyamoto Photograph Collection. Finding Aid

Miyamoto Photograph Collection. Finding Aid Miyamoto Photograph Collection Finding Aid A1991:003 Archives & Manuscripts Department University of Hawaii at Manoa Library May 2006 Table of Contents Introductory Information.. 1 Administrative Information..

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m. MINUTES Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805

More information

State Archives of Florida Collection Development Policy

State Archives of Florida Collection Development Policy State Archives of Florida Collection Development Policy January 2010 Table of Contents Introduction... 2 State Archives of Florida Mission and Programs... 3 Mission... 3 Organization... 3 Collections...

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) Date: October 27, 2017 In attendance at the Authority s meeting were Board Members Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe

More information

Monterey Regional Waste Management District

Monterey Regional Waste Management District 1901 Victoria Avenue, Suite 106 Oxnard, 93035 815 Colorado Boulevard, Suite 200 Los Angeles, 90041 6425 Christie Avenue, Suite 270 Emeryville, 94608 (510) 596-8170 Phone (510) 596-0208 Fax Monterey Regional

More information

Thomas Indian School glass plate negatives,

Thomas Indian School glass plate negatives, Thomas Indian School glass plate negatives, 1900-1945 Emily Moazami 2017 National Museum of the American Indian Archive Center 4220 Silver Hill Rd Suitland 20746-2863 nmaiarchives@si.edu http://nmai.si.edu/explore/collections/archive/

More information

MS-446, Zoe Dell Lantis Papers

MS-446, Zoe Dell Lantis Papers MS-446, Zoe Dell Lantis Papers Collection Number: MS-446 Title: Zoe Dell Lantis Nutter Papers Dates: 1934-2010 Creator: Nutter, Zoe Dell (1915 - ) Summary/Abstract: The collection consists of the personal

More information

Finding aid for the Santa Claus Girls collection Collection 180

Finding aid for the Santa Claus Girls collection Collection 180 Finding aid for the Santa Claus Girls collection Collection 180 Finding aid prepared by Lisa M. Beyer This finding aid was produced using the Archivists' Toolkit May 08, 2014 Describing Archives: A Content

More information

Guide to the Trona Argonaut Newspaper Collection AR No online items

Guide to the Trona Argonaut Newspaper Collection AR No online items http://oac.cdlib.org/findaid/ark:/13030/c8fb57pr No online items Chris S. Ervin First Edition Mojave Desert Archives 2016-07-31 37918 Lanfair Road # G15 Essex, California 92332-9786 archivist@mdhca.org

More information

Executive Staff. Thomas Franklin, Chief Operating Officer

Executive Staff. Thomas Franklin, Chief Operating Officer Executive Staff Larry Rubio, Chief Executive Officer Mr. Rubio has more than 36 years of transit experience that began in 1978 at Orange County Transit District. He began with Long Beach Transit in 1981

More information

PRELIMINARY INVENTORY OF PHILIP JOHNSON ARCHITECTURAL PROJECTS,

PRELIMINARY INVENTORY OF PHILIP JOHNSON ARCHITECTURAL PROJECTS, http://oac.cdlib.org/findaid/ark:/13030/kt0h4nd9mz No online items PROJECTS, 1984-1995 Finding Aid prepared by Vladimira Stefura Getty Research Institute Research Library Special Collections and Visual

More information

A guide to the Alexander Woodside photograph collection, No online items

A guide to the Alexander Woodside photograph collection, No online items http://oac.cdlib.org/findaid/ark:/13030/c8vq37b1 No online items Processed by: L. Bianchi, July 2016. San Francisco Maritime National Historical Park Building E, Fort Mason San Francisco, CA 94123 Phone:

More information

Inventory of the Charles Cross Collection of Buchenwald Concentration Camp Photographs, 1945

Inventory of the Charles Cross Collection of Buchenwald Concentration Camp Photographs, 1945 Inventory of the Charles Cross Collection of Buchenwald Concentration Camp Photographs, 1945 Addlestone Library, Special Collections College of Charleston 66 George Street Charleston, SC 29424 USA http://archives.library.cofc.edu

More information

Guide to the Famous Amos Collection

Guide to the Famous Amos Collection Guide to the Erin Molloy 2011 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives

More information

Finding Aid to the Bookbinders and Bindery Women's Union, Local Records larc.ms.0008

Finding Aid to the Bookbinders and Bindery Women's Union, Local Records larc.ms.0008 http://oac.cdlib.org/findaid/ark:/13030/tf4p3003qm No online items Local 31-125 Records larc.ms.0008 Finding aid prepared by Labor Archives and Research Center staff. Labor Archives and Research Center

More information

Guide to the Desert Sculptors Association Records

Guide to the Desert Sculptors Association Records Guide to the Desert Sculptors Association Records This finding aid was created by on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1jc8w 2017 The Regents of the University

More information

Guide to the Frances Benjamin Johnston and Thomas W. Smillie Glass Plate Negatives

Guide to the Frances Benjamin Johnston and Thomas W. Smillie Glass Plate Negatives Guide to the Frances Benjamin Johnston and Thomas W. Smillie Glass Plate Brett Miller 2011 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012

More information