No online items

Size: px
Start display at page:

Download "No online items"

Transcription

1 No online items 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. F3197, R333 1

2 Inventory: F3197, R333 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: The California State Archives staff 2000 California Secretary of State. All rights reserved. Descriptive Summary Title: California State Inventory: F3197, R333 Creator: California State Historical Association Collection Size: 173 file folders Repository: California State Archives Sacramento, California Abstract: The records of the California State Historical Association consist of five cubic feet of textual records reflecting the Association's survey work, publications, correspondence, and outreach efforts to disseminate information regarding the history of California. The records date from Language: English. Access While the majority of the records are open for research, any access restrictions are noted in the record series descriptions. 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], California State, F3197:[folder number], California State Archives, Office of the Secretary of State, Sacramento, California. Acquisition and Custodial History The California State Archives acquired the California State according to state law. Agency History The California Historical Survey Commission (Commission) was established by Statutes of 1915, chapter 763, to survey, compile, and keep a record of county historical materials within the state. Commission members included John F. Davis, the Commission Chairman, Herbert E. Bolton, Edward A. Dickson, in addition to staff member Owen C. Coy. Coy initially hired in 1916 as secretary and archivist for the Commission, became the Commission's Director in Commission staff completed the bulk of a survey of county records, between 1916 and From the survey results the Commission published, Guide to the County Archives of California authored by Coy in The publication remains a F3197, R333 2

3 significant milestone record of the responsibilities of county officials, and the records created and filed with each county from statehood in 1849 to the survey date. The Commission functioned independently until 1921, when the duties and powers of the Commission were transferred to the Regents of the University of California (Statutes of 1921, chapter 398). Under the Regents, the Commission continued to operate, but without state funding. Two years later, in October 1923, the Regents authorized the reformation of the Commission under the new name of the California State Historical Association (Association). The Regents also stipulated that the new Association would continue to be self-supporting. That stipulation did not change until 1927, when legislation passed that provided a statutory base and funding for the organization (Statutes of 1927, chapter 753). The 1927 statute not only provided funding, but also revised the purpose of the Association "to promote interest in and disseminate knowledge of the history of California." The law also mandated that the physical property, records, and archives formerly held by the Commission be administered through the State Board of Education as Trustees of the Association and gave the Treasurer's office jurisdiction over the Association's appropriations. In 1931, fiscal jurisdiction shifted to the Dept. of Finance (Statutes of 1931, chapter 430) while the administration function continued under the State Board of Education until it was formally abolished in 1949 (Statutes of 1949, chapter 1289). Scope and Content The records of the California State Historical Association consist of five cubic feet of textual records reflecting the Association's survey work, publications, correspondence, and outreach efforts to disseminate information regarding the history of California. The records date from The records are organized into fifteen record series: California War History Committee Files; Organization Papers; General Correspondence; Quarterly Reports; Membership Records; Fiscal Records; Publicity Files; California Pacific International Exposition Exhibit Files; History Lectures and Study Courses; Junior Historian Movement Files; California History Nugget Files; Other Publication Correspondence; Works Progress Administration Monthly Reports; List of Place Names; and Los Angeles County Cemetery Survey Project Files. Association records document the organization, administrative, and fundraising efforts of the Association, as well as the outreach activities to California schools, and participation in California projects sponsored by the Works Progress Administration (W.P.A.). Accruals No further accruals are expected. Related Material Related Collections at the California State Archives Correspondence, , Library Records, F3252:85. Correspondence Related to the Abolishment of the Association, , Inventory of the Department of Education, F3752. Related Collections at Other Repositories California War History Committee, California Section, California State Library Seaver Center for Western History Research, Natural History Museum of Los Angeles County Bancroft Library, University of California, Berkeley Early Commission Publications Coy, Owen C., Ph.D., Guide to the County Archives of California, California Historical Survey Commission, California State Printing Office, Sacramento, California in the War: Suggested Outline for a State or County War History, California Historical Survey Commission, California State Printing Office, Sacramento, California in the War: War Addresses, Proclamations and Patriotic Messages of Governor William D. Stephens ( ), California Historical Survey Commission, California State Printing Office, Sacramento, Coy, Owen, C., Ph.D., California County Boundaries: A Study of the Division of the State into Counties and the Subsequent Changes in their Boundaries, California Historical Survey Commission, California State Printing Office, Sacramento Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. County Government - Records and correspondence California State Historical Association F3197, R333 3

4 Series 1California War History Committee File F3197:1 Series 1 California War History Committee File Arranged chronologically by meeting date. Under the jurisdiction of the Commission, the Committee papers include a statement of purpose, lists of Advisory War Cabinet sub-committees' members and State Council of Defense Personnel (1919) in addition to correspondence relating to the committee. F3197:2 Series 2 Organization Papers Arranged chronologically by date of creation. Organization papers of the Commission and Association include a copy of a Biennium Report; copies of correspondence to the Superintendent of Public Instruction; a proposed constitution; a copy of Senate Bill 764 (Statutes of 1927, chapter 753) establishing the Association; plus budget and property documents. In addition, files contain excerpts from State Board of Education minutes relating to the organization, staffing and program purpose. F3197:3-37 Series 3 Owen C. Coy Correspondence Physical Description: 35 file folders Arranged alphabetically by correspondent. Files included original correspondence and a copy Coy's response. Subjects include requests for information regarding state and local history, Association membership and publications; Nugget subscriptions; Nugget drafts including proposed articles and illustrations; speeches; history courses; and pending legislation. F3197:38 Series 4 Quarterly Reports Arranged chronologically by report date. Typescript quarterly reports that included minutes of annual Association meetings; membership data; proposed exhibits; distribution of publications; offered California history courses; pending legislation relating to landmarks; and Association budgets, including summaries of income and expenditures. F3197:39-43 Series 5 Membership Records Physical Description: 5 file folders Arranged by subjects noted in the description below. For a number of years the Association relied on membership fees and donations to cover program expenses. Association membership records include lists of prospective members; letters received and copies sent relating to membership and sponsorship; list of state organizations interested in California history; blank school faculty membership forms; copies of form letters sent to secondary school principals. F3197, R333 4

5 Series 6Fiscal Records F3197:44-79 Series 6 Fiscal Records Physical Description: 2 cubic feet and 2 volumes Arranged by the type of fiscal record noted in the description below. Financial records of the Commission and Association. Record of debits, credits, and expenses; biennial budget statements and related correspondence; membership and donation receipts; express receipts; bank statements; register of expenditures, supply orders and related correspondence; claims and schedule of bills filed; records of orders and shipments; and invoices and fiscal correspondence relating to the Nugget. F3197:80-86 Series 7 Publicity Files Physical Description: 7 file folders Arranged chronologically by year and then by date. Files contain correspondence regarding speaking engagements and radio programs, as well as Association publicity flyers. F3197:87 Series 8 California Pacific International Exposition Exhibit File 1936 No file arrangement. The Association's list of artifacts and records displayed at the California Pacific International Exposition in San Diego. The file also includes a photograph of the exhibit and a register of visitors' daily counter sheets. F3197:88 Series 9 California History Lectures and Study Courses Arranged chronologically by date. Lecture notes and course materials used by Owen C. Coy to instruct California history and government extension classes through the University of California. The file also includes course catalogues and correspondence. F3197:89 Series 10 Junior Historian Movement File 1947 No file arrangement. The Junior Historian Movement was the Association's program to develop local high school history clubs. The club members encouraged students to better "understand the background and heritage of himself and his community." Files include background text and American Association for State and Local History Bulletin used to reference the Junior Historian Movement in public schools. F3197, R333 5

6 Series 11California History Nugget F3197: Series 11 California History Nugget Physical Description: 37 file folders Arranged chronologically by year and then alphabetically by subject. Copies of the newsletters, California History Nugget, created and published by the Association. The California Dept. of Education distributed the publication to Association members and subscribers. The newsletter was also distributed as instructional material for seventh and eighth grade California history classes. Other materials include subscription and related correspondence; correspondence related to printing orders; manuscripts for reference and publication; publication lists; lists of bibliographic subjects; proposed topics and prospective writers; revisions; legends; and correspondence related to content and publicity. F3197: Series 12 Other Publication Correspondence Physical Description: 3 file folders Arranged chronologically by year and then by date. Association correspondence of a proposed quarterly magazine; publication lists of available periodicals, books, and monographs for sale; in addition to original and copies, of correspondence relating to a Pictorial History of California. F3197:133 Series 13 Works Progress Administration Projects Monthly Narrative Reports 1936 Arranged chronologically by report date. A Works Progress Administration (W.P.A.) projects created to classify, index, and collate Association records. Each narrative report includes the purpose of the project, plus an overview of work completed, work in progress, and work to be completed. Work projects included news clipping classification, filing, creation of a directory, index of landmarks and place names, and well as miscellaneous office activities. F3197: Series 14 List of Place Names Physical Description: 38 file folders Arranged alphabetically by county and then by place name. Sponsored by the Works Progress Administration (W.P.A.), the Association gathered and compiled information to create an index of landmarks and place names for most California counties. Files include typescript lists of geographical and historical place names. F3197, R333 6

7 Series 15Los Angeles County Cemetery Survey Project 1936 F3197: Series 15 Los Angeles County Cemetery Survey Project 1936 Physical Description: 3 file folders Project survey records are arranged chronologically, and the cemetery and field workers payrolls are arranged alphabetically. Project co-sponsored by the National Youth Administration and the Association to survey Los Angeles County cemeteries. Files include information regarding the purpose of the project, a field worker's manual, work sheets, field reports, monitor reports, correspondence, and memoranda. Also included are two groups of 3x5 index cards. The first group of index cards contains cemetery data, including the name of the cemetery, address, superintendent's name, date established, size, and remarks. The second group contains field workers' payroll data, including the worker's name, address, identification number, occupation, pay rate, date paid, dates employment, and hours worked. F3197, R333 7

Inventory of the California State Heritage Task Force Records. No online items

Inventory of the California State Heritage Task Force Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt4c60340z No online items Processed by Ann Sullivan California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Inventory of the Sir Francis Drake Commission Records. No online items

Inventory of the Sir Francis Drake Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt5j49q63j No online items Processed by staff and Laura Avedisian 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File

Inventory of the Los Angeles County Sheriff's Department Records - Sirhan Sirhan Case File http://oac.cdlib.org/findaid/ark:/13030/kt2j49r8f6 No online items Records - Sirhan Sirhan Case File Processed by Archives Staff California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

Inventory of the Records of the Youth and Adult Correctional Agency. No online items

Inventory of the Records of the Youth and Adult Correctional Agency.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8jq126m No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Inventory of the Supreme Court of California Records. No online items

Inventory of the Supreme Court of California Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/tf529003pg No online items Processed by David L. Snyder; supplementary encoding and revision supplied by Xiuzhi zhou. California State Archives 1020 "O" Street Sacramento,

More information

Inventory of the California Commission on the Status of Women Records. No online items

Inventory of the California Commission on the Status of Women Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8dz08vd No online items Processed by Kim Mitchell California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Inventory of the California State Assembly Utilities and Commerce Committee Records

Inventory of the California State Assembly Utilities and Commerce Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt0489r3d1 No online items Committee Records Processed by Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246

More information

Inventory of the Nicole Parra Papers

Inventory of the Nicole Parra Papers http://oac.cdlib.org/findaid/ark:/13030/c8h136qj No online items Processed by Rick Westberry California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Finding Aid for the Townsend National Recovery Plan Records, No online items

Finding Aid for the Townsend National Recovery Plan Records, No online items http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research

More information

Inventory of the Arlen Gregorio Papers

Inventory of the Arlen Gregorio Papers http://oac.cdlib.org/findaid/ark:/13030/kt9d5nf5f1 No online items Processed by Archives Staff and Charlene G. Noyes California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk )

Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, (bulk ) http://oac.cdlib.org/findaid/ark:/13030/tf4z09n76n No online items Inventory of the Sign, Display and Allied Crafts Union - Local 510 Records, 1901-1969 (bulk 1956-1968) Processed by Loren C. Pigniolo;

More information

Inventory of the James R. Mills Papers, No online items

Inventory of the James R. Mills Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/kt7r29q1k9 No online items Processed by the California State Archives staff. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Inventory of the California State Senate Industrial Relations Records. No online items

Inventory of the California State Senate Industrial Relations Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt4k4019g1 No online items Processed by Archives staff and Sara Roberson. California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246

More information

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records

Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt096nd9bh No online items Inventory of the California State Assembly Consumer Protection, Governmental Efficiency, and Economic Development Committee Records Processed

More information

Guide to the Louis Caldera Papers

Guide to the Louis Caldera Papers http://oac.cdlib.org/findaid/ark:/13030/c8pn97w7 No online items Guide to the Louis Caldera Papers California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916)

More information

Inventory of the California State Senate Governmental Organization Committee Records

Inventory of the California State Senate Governmental Organization Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt5t1nf0h1 No online items Organization Committee Records Processed by David O'Brien California State Archives 1020 "O" Street Sacramento, California 95814 Phone:

More information

Inventory of the California Environmental Protection Agency Records. No online items

Inventory of the California Environmental Protection Agency Records.  No online items http://oac.cdlib.org/findaid/ark:/13030/c88c9tp3 No online items Processed by Sarah Starke California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Inventory of the Alan G. Sieroty Papers

Inventory of the Alan G. Sieroty Papers http://oac.cdlib.org/findaid/ark:/13030/kt0h4nc53t No online items Processed by Archives staff. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov

More information

Guide to the John Byrne Collection

Guide to the John Byrne Collection http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028

More information

Inventory of the Dan Hauser Papers

Inventory of the Dan Hauser Papers http://oac.cdlib.org/findaid/ark:/13030/kt6x0nd59v No online items Processed by Jeff Crawford California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

Clavia Chapter of the Mortar Board Society Records RG

Clavia Chapter of the Mortar Board Society Records RG Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University

More information

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records

Inventory of the California State Senate Banking, Commerce and International Trade Committee Records http://oac.cdlib.org/findaid/ark:/13030/kt7n39r9ph No online items Inventory of the California State Senate Banking, Commerce and International Trade Committee Records Processed by Archives Staff; Kim

More information

STATE OF ILLINOIS STATE RECORDS COMMISSION

STATE OF ILLINOIS STATE RECORDS COMMISSION TO DISPOSE OF STATE RECORDS Page 1 of 27 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION Southern Illinois University

More information

Comparable Worth in the State of Washington

Comparable Worth in the State of Washington Guide to Documents and Reports on Comparable Worth in the State of Washington 1964-1995 Office of the Secretary of State Division of Archives and Records Management 1129 Washington Street SE Olympia, Washington

More information

Inventory of the Leon D. Ralph Papers

Inventory of the Leon D. Ralph Papers http://oac.cdlib.org/findaid/ark:/13030/kt8q2nc9td No online items Processed by Archives staff and Rebecca Wendt. 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

American Association of Retired Persons, Schenectady County Chapter, #490 apap181

American Association of Retired Persons, Schenectady County Chapter, #490 apap181 American Schenectady County Chapter, #490 apap181 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents

More information

Guide to the Jerry M. Patterson Papers

Guide to the Jerry M. Patterson Papers http://oac.cdlib.org/findaid/ark:/13030/tf5g50072q No online items Processed by Tami Morse McGill; machine-readable finding aid created by Tami Morse McGill and Adrian Turner Special Collections and Archives

More information

Register of the Frank B. and Josephine Whitney Duveneck collection. No online items

Register of the Frank B. and Josephine Whitney Duveneck collection.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt6j49p70b No online items Prepared by David Jacobs Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

Records of Ellis Post No. 6, Grand Army of the Republic

Records of Ellis Post No. 6, Grand Army of the Republic Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's

More information

Michael F. Magliari papers

Michael F. Magliari papers http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Michael F. Magliari papers Processed by Randal Brandt and Vanessa Yan Special Collections & University Archives The UCR Library P.O. Box

More information

Guide to the Monroe County League of Women Voters Records

Guide to the Monroe County League of Women Voters Records Guide to the Monroe County League of Women Voters Records 2014.006 Finding aid prepared by Maria Soscia This finding aid was produced using the Archivists' Toolkit February 12, 2015 Describing Archives:

More information

Rockford Chapter of the National Society of the Daughters of the American Revolution

Rockford Chapter of the National Society of the Daughters of the American Revolution Inventory of the Rockford Chapter of the National Society of the Daughters of the American Revolution Rockford, Illinois Records In the Regional History Center RC 302 1 INTRODUCTION Inis Bloomster, Regent

More information

No online items

No online items http://oac.cdlib.org/findaid/ark:/13030/tf3199n5h4 No online items Inventory of the California State Assembly Constitutional Amendments Committee Records, including records of Assembly Elections and Constitutional

More information

Who We Are. 231 Capitol Ave, Hartford, CT

Who We Are. 231 Capitol Ave, Hartford, CT Testimony of Kendall F. Wiggin State Librarian Connecticut State Library Concerning the Governor's Recommended FY 2018-2019 Budget Appropriations Committee February 21, 2017 Who We Are The State Library

More information

Guide to the Alan Bible Collection of Speeches

Guide to the Alan Bible Collection of Speeches This finding aid was created by Lindsay Oden on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1k89j 2017 The Regents of the University of Nevada. All rights reserved.

More information

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority Alabama Board of Cosmetology Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission January 25, 2001 The Table of Contents Functional and Organizational

More information

TENNESSEE DENTAL ASSOCIATION RECORDS

TENNESSEE DENTAL ASSOCIATION RECORDS State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE DENTAL ASSOCIATION RECORDS 1935 1980 Processed By: Stewart

More information

Guide to the David Kelley Papers

Guide to the David Kelley Papers http://oac.cdlib.org/findaid/ark:/13030/c8988952 No online items Guide to the David Kelley Papers California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916)

More information

Inventory of the Nicholas C. Petris Papers. No online items

Inventory of the Nicholas C. Petris Papers.   No online items http://oac.cdlib.org/findaid/ark:/13030/c8mw2jt6 No online items Processed by Patricia C. Gregory and Rebecca Weisberg California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916)

More information

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records University of Chicago Library Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records 1980-1999 2009 University of Chicago Library Table of Contents

More information

Guide to the Budget Request Documents Submitted to the Office of the President, University of California,

Guide to the Budget Request Documents Submitted to the Office of the President, University of California, http://oac.cdlib.org/findaid/ark:/13030/kt1h4nb62n No online items Guide to the Budget Request Documents Submitted to the Office of the President, University of California, 1925-1961 Processed by The Bancroft

More information

Inventory of the Jean Graham Alinsky papers. No online items

Inventory of the Jean Graham Alinsky papers.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt9g5036nz No online items Processed by Jill Golden. Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)

More information

Tennessee Public Library Survey 2016 Worksheet

Tennessee Public Library Survey 2016 Worksheet Tennessee Public Library Survey 2016 Worksheet Part I: GENERAL (1.1-1.38) 1.1 Director's Last Name 1.2 Director's First Name 1.3 Library's Official (Legal) Name 1.4 Street Address 1.5 City 1.6 Zip 1.7

More information

Records Management Manual

Records Management Manual Records Management Manual Institutional Archives Updated November 2011 National Museum of Women in the Arts 1 Table of Contents Introduction and Acknowledgments... 4 Use of This Manual... 5 Archives Policies...

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY COMMUNITY ACTION COMMITTEE Record Group 15: Commissions and Boards May 3, 1999 Revised March 13, 2017 Montgomery County Archives

More information

Montana Legislative Assembly (41st: 1969) records, 1969

Montana Legislative Assembly (41st: 1969) records, 1969 Montana Legislative Assembly (41st: 1969) records, 1969 Overview of the Collection Creator Montana. Legislative Assembly. Title Montana Legislative Assembly (41st: 1969) records Dates 1969 (inclusive)

More information

Inventory of the Michael F. Magliari Papers, No online items

Inventory of the Michael F. Magliari Papers, No online items http://oac.cdlib.org/findaid/ark:/13030/tf8j49p0n2 No online items Processed by Randal Brandt and Vanessa Yan Orbach Science Library, Room 118 PO Box 5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email:

More information

Muncie Rotary Club records MSS.125

Muncie Rotary Club records MSS.125 Muncie Rotary Club records MSS.125 This finding aid was produced using the Archivists' Toolkit April 20, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

STANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1.

STANDING RULES Revised. I. DUES Members shall pay annual dues of $25.00 which are payable by July 1. STANDING RULES Revised I. DUES Members shall pay annual dues of $25.00 which are payable by July 1. II. ADVANCES A. Shall not exceed $250 per request. B. Written request is required and must be approved

More information

Budget and Finance reports 02.BFR

Budget and Finance reports 02.BFR Budget and Finance reports 02.BFR Finding aid prepared by Natalie Morath, Amber Davis This finding aid was produced using the Archivists' Toolkit June 19, 2018 Describing Archives: A Content Standard Eastern

More information

Guide to the Richard Polanco Papers

Guide to the Richard Polanco Papers http://oac.cdlib.org/findaid/ark:/13030/c8wh2rjs No online items Processed by Sam Skow California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email:

More information

Richard M. Hoar Correspondence MS-065

Richard M. Hoar Correspondence MS-065 Richard M. Hoar Correspondence MS-065 Finding aid prepared by Elizabeth Russell, revised by Rachael Bussert. This finding aid was produced using the Archivists' Toolkit June 26, 2014 Describing Archives:

More information

Guide to the A. J. Shaver Papers

Guide to the A. J. Shaver Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1cs3k 2017 The Regents of the University of Nevada. All rights reserved.

More information

Ross, William Henry Harrison,

Ross, William Henry Harrison, Ross, William Henry Harrison, 1814-1887. Document appointing John A. Nicholson to be superintendent of schools in and for Kent County, Delaware 1851 March 3 Abstract: Delaware Governor William H. Ross

More information

Register of the Slovak subject collection, No online items

Register of the Slovak subject collection, No online items http://oac.cdlib.org/findaid/ark:/13030/tf0m3n97dv No online items Processed by Zbigniew L. Stanczyk; machine-readable finding aid created by Xiuzhi Zhou Phone: (650) 723-3563 Fax: (650) 725-3445 Email:

More information

Office and office hours Salary of Secretary of State Duties of Secretary of State.

Office and office hours Salary of Secretary of State Duties of Secretary of State. Article 4. Secretary of State. 147-34. Office and office hours. The Secretary of State shall attend at his office, in the City of Raleigh, between the hours of 10 o'clock A.M. and three o'clock P.M., on

More information

Guide to the California Constitution Revision Commission collection, ( )

Guide to the California Constitution Revision Commission collection, ( ) http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California

More information

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department Walter P. Reuther Library Archives of Labor and Urban Affairs Wayne State University Archives AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) 1960-1971, bulk 1968-1970 Walter P. Reuther

More information

(predominantly )

(predominantly ) http://oac.cdlib.org/findaid/ark:/13030/tf0489n42n No online items Processed by Bill Walker; machine-readable finding aid created by James Lake Labor Archives and Research Center San Francisco State University

More information

Hawley, Robert, Robert Hawley letters to David Meltzer

Hawley, Robert, Robert Hawley letters to David Meltzer Hawley, Robert, 1929- Robert Hawley letters to David Meltzer 1964-1966 Abstract: These letters, written by American publisher Robert Hawley to poet and musician David Meltzer between 1964 and 1966, reflect

More information

Lake Superior Radio Club Records MS-095

Lake Superior Radio Club Records MS-095 Lake Superior Radio Club Records MS-095 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

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS

More information

The American Business Women s Association (AWBA) PC002.14

The American Business Women s Association (AWBA) PC002.14 Associations Category The American Business Women s Association (AWBA) PC002.14 The Clark County Historical Society Museum and Archives Processed by: Natalie Fritz Intern September 2006 Introduction The

More information

Guide to the Zelvin Lowman Papers

Guide to the Zelvin Lowman Papers This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.

More information

MacCrate, Robert; Papers apap026

MacCrate, Robert; Papers apap026 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Administrative History...

More information

United Way of Delaware County records

United Way of Delaware County records This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library

More information

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR THE RICHARD MILLER COLLECTION 7 Manuscript Boxes Processed: June 1971 Accession Number: 448 By: MR The papers of Richard Miller were deposited in the Archives of Labor History and Urban Affairs in March

More information

48.3 linear feet (100 boxes, 6 cartons)

48.3 linear feet (100 boxes, 6 cartons) Summary Creator: Title: Extent: American Educational Theatre Association American Educational Theatre Association records, 1944-1960 (bulk dates 1949-1956) 48.3 linear feet (100 boxes, 6 cartons) Source:

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the MONTGOMERY COUNTY ARCHIVES Guide to the Records of the MONTGOMERY COUNTY COMMUNITY ACTION COMMITTEE Record Group 15: Boards, Committees, and Commissions May 3, 1999 Revised March 13, 2017 Updated 2018

More information

Guide to the Papers of Francis Amasa Walker MC.0298

Guide to the Papers of Francis Amasa Walker MC.0298 Guide to the Papers of Francis Amasa Walker MC.02 This finding aid was produced using the Archivists' Toolkit March, 20 Massachusetts Institute of Technology. Institute Archives and Special Collections

More information

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937)

MS-468. Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH , (937) MS-468 Collection Number: MS-468 Title: Jim Fain Collection Dates: 1929-2009 Creator: Fain, Jim (1920-2012) Summary/Abstract: The Jim Fain Collection consists of materials related to the illustrious career

More information

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION

APPLICATION FOR AUTHORITY Application No TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE OF ILLINOIS STATE RECORDS COMMISSION TO DISPOSE OF STATE RECORDS Page 1 of 26 STATE RECORDS UNIT ILLINOIS STATE ARCHIVES SPRINGFIELD, IL 62756 (217)782-2647 STATE OF ILLINOIS STATE RECORDS COMMISSION AGENCY DIVISION SUBDIVISION Illinois State

More information

Uniform Commercial Code Records

Uniform Commercial Code Records Uniform Commercial Code Records ALI.04.004 Finding aid prepared by Jordon Steele. Last updated on April 28, 2011. University of Pennsylvania, Biddle Law Library, American Law Institute Archives 2008 Uniform

More information

A Guide to the Oriental Club of Philadelphia Records (bulk )

A Guide to the Oriental Club of Philadelphia Records (bulk ) A Guide to the Oriental Club of Philadelphia Records 1894-2007 (bulk 1950-1976) 1.0 Cubic feet Prepared by Joseph-James Ahern September 2016 The University Archives and Records Center 3401 Market Street,

More information

John S. Daschbach papers,

John S. Daschbach papers, Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)

More information

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority Alabama State and Local Government Records Commission Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission July 27, 2000 Table of Contents Functional and

More information

MS-143, Clara E. Weisenborn Papers

MS-143, Clara E. Weisenborn Papers Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery

More information

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS RG 89-361 OCLC 818880142 State Police. Office of Highway Safety Planning Subject Files of the Office of Highway Safety Planning, 1967-1981. Bulk Dates:

More information

Benjamin V. Cohen papers MSS.108

Benjamin V. Cohen papers MSS.108 Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections

More information

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE Revision 2010 ARTICLE I - NAME The name of this organization shall be the Lutheran Women's Missionary League (hereinafter referred to as

More information

Register of the Anne Loftis Papers

Register of the Anne Loftis Papers http://oac.cdlib.org/findaid/ark:/13030/tf3b69n66x No online items Prepared by Hoover Institution Archives staff Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650)

More information

Position Description - President

Position Description - President Position Description - President The President of the Virginia Art Education Association () is responsible for the basic running of the organization. He or she serves a term of two years and an additional

More information

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority Alabama Board of Examiners in Counseling Functional Analysis & Records Disposition Authority Presented to the State Records Commission April 25, 2007 Table of Contents Functional and Organizational Analysis

More information

THE archival program of Bank of America was an outgrowth

THE archival program of Bank of America was an outgrowth Bank of America's Archival Program By O. G. WILSON Bank of America N.T. fcf S.A. THE archival program of Bank of America was an outgrowth of the desire to have a factual and readable history written by

More information

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059

Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series. Collection Number: 2001/059 Guide to the Sacramento Metropolitan Chamber of Commerce Collection Auburn Dam Series Collection Number: 2001/059 Sacramento Archives and Museum Collection Center 1 Descriptive Summary Collection Name

More information

Beta Gamma Sigma records 04.BGS

Beta Gamma Sigma records 04.BGS Beta Gamma Sigma records 04.BGS Finding aid prepared by Bailey Ahles, Natalie Morath This finding aid was produced using the Archivists' Toolkit February 14, 2012 Describing Archives: A Content Standard

More information

James C. Elms Collection,

James C. Elms Collection, , 1959-1980 David Schwartz 2003 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table

More information

Vancouver Institute fonds

Vancouver Institute fonds Vancouver Institute fonds Compiled by Diana Winninger (1976) Last revised May 2014 University of British Columbia Archives Table of Contents Fonds Description o Title / Dates of Creation / Physical Description

More information

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents Bylaws, Policies and Procedures Table of Contents Bylaws... 1 100.0 Committee Policies... 7 100.1 Committee Procedure... 8 100.2 Annual Report: Procedure... 10 110.0 Meeting Minutes: Policy... 11 110.1

More information

HUMAN RESOURCES EMPLOYEE RECORD CENTER. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological

HUMAN RESOURCES EMPLOYEE RECORD CENTER. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological HUMAN RESOURCES EMPLOYEE RECORD CENTER 120.01 Tuition Waivers Files Dates: 1985-4½ Cu. Ft. Annual Accumulation: 1½ Cu. Ft. Arrangement: By type of employee, then Chronological This record series consists

More information

Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026

Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026 Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026 Finding aid prepared by Olha Della Cava This finding aid was produced using the Archivists' Toolkit September 06, 203 Center

More information

The University of Toledo Archives Manuscript Collection

The University of Toledo Archives Manuscript Collection The University of Toledo Archives Manuscript Collection Finding Aid Records, 1917 to 1985 UM 85 Size: 5 linear feet Provenance: Ernest L. Lippert, September 27th, 1994 Access: Open Related Collections:

More information

Undergraduate Student Government Association records

Undergraduate Student Government Association records Undergraduate Student Government Association records 06.022 Finding aid prepared by Stanley Alston. Last updated on April 29, 2011. Drexel University, Archives and Special Collections 2010 Table of Contents

More information

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name

Friends of the Reed Memorial Library Ravenna, OH By-Laws. Article 1 Name Friends of the Reed Memorial Library Ravenna, OH 44266 By-Laws Article 1 Name The name of this non-profit corporation shall be the Friends of The Reed Memorial Library, Inc. (FRML). Article II Purpose

More information

MS-39, Springfield Urban League Records

MS-39, Springfield Urban League Records Collection Number: MS-39 Title: Springfield Urban League Records Dates: 1915-1970 (bulk 1961-1970) Creator: Springfield (Ohio) Urban League MS-39, Springfield Urban League Records Summary/Abstract: Records

More information

Tennessee Public Library Survey

Tennessee Public Library Survey Tennessee Public Library Survey Part I: GENERAL (1.1-1.40) 1.1 Director's Last Name 1.2 Director's First Name 1.3 Library's Official (Legal) Name 1.4 Street Address 1.5 City 1.6 Zip 1.7 Zip +4 1.8 Mailing

More information

Executive Clerk, Office of the

Executive Clerk, Office of the George W. Bush Presidential Library and Museum 2943 SMU Boulevard, Dallas, Texas 75205 www.georgewbushlibrary.smu.edu Executive Clerk, Office of the G. Timothy (Tim) Saunders Position: Executive Clerk

More information

C Leuthold, Carolyn and David, Papers, linear feet

C Leuthold, Carolyn and David, Papers, linear feet C Leuthold, Carolyn and David, Papers, 1964-1996 3960 3 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.

More information

Guide to the Flora Dungan Papers

Guide to the Flora Dungan Papers This finding aid was created by Carol Corbett and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f18w29 2017 The Regents of the University of Nevada.

More information