No online items

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

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

Inventory of the California Transportation Commission Records. No online items

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

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

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

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

Inventory of the California State Assembly Utilities and Commerce Committee Records

Inventory of the Nicole Parra Papers

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

Inventory of the Arlen Gregorio Papers

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

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

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

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

Guide to the Louis Caldera Papers

Inventory of the California State Senate Governmental Organization Committee Records

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

Inventory of the Alan G. Sieroty Papers

Guide to the John Byrne Collection

Inventory of the Dan Hauser Papers

Clavia Chapter of the Mortar Board Society Records RG

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

STATE OF ILLINOIS STATE RECORDS COMMISSION

Comparable Worth in the State of Washington

Inventory of the Leon D. Ralph Papers

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

Guide to the Jerry M. Patterson Papers

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

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

Michael F. Magliari papers

Guide to the Monroe County League of Women Voters Records

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

No online items

Who We Are. 231 Capitol Ave, Hartford, CT

Guide to the Alan Bible Collection of Speeches

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

TENNESSEE DENTAL ASSOCIATION RECORDS

Guide to the David Kelley Papers

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

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

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

Inventory of the Jean Graham Alinsky papers. No online items

Tennessee Public Library Survey 2016 Worksheet

Records Management Manual

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

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

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

Muncie Rotary Club records MSS.125

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

Budget and Finance reports 02.BFR

Guide to the Richard Polanco Papers

Richard M. Hoar Correspondence MS-065

Guide to the A. J. Shaver Papers

Ross, William Henry Harrison,

Register of the Slovak subject collection, No online items

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

Guide to the California Constitution Revision Commission collection, ( )

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

(predominantly )

Hawley, Robert, Robert Hawley letters to David Meltzer

Lake Superior Radio Club Records MS-095

TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74

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

Guide to the Zelvin Lowman Papers

MacCrate, Robert; Papers apap026

United Way of Delaware County records

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

48.3 linear feet (100 boxes, 6 cartons)

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Guide to the Papers of Francis Amasa Walker MC.0298

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

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

Uniform Commercial Code Records

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

John S. Daschbach papers,

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

MS-143, Clara E. Weisenborn Papers

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

Benjamin V. Cohen papers MSS.108

BYLAWS SOUTH DAKOTA DISTRICT LUTHERAN WOMEN'S MISSIONARY LEAGUE

Register of the Anne Loftis Papers

Position Description - President

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

THE archival program of Bank of America was an outgrowth

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

Beta Gamma Sigma records 04.BGS

James C. Elms Collection,

Vancouver Institute fonds

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

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

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

The University of Toledo Archives Manuscript Collection

Undergraduate Student Government Association records

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

MS-39, Springfield Urban League Records

Tennessee Public Library Survey

Executive Clerk, Office of the

C Leuthold, Carolyn and David, Papers, linear feet

Guide to the Flora Dungan Papers

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/tf2q2n98mq 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 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov URL: http://www.sos.ca.gov/archives/ 2000 California Secretary of State. All rights reserved. F3197, R333 1

Inventory: F3197, R333 California State Archives Office of the Secretary of State Sacramento, California Contact Information: California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363 Email: ArchivesWeb@sos.ca.gov URL: http://www.sos.ca.gov/archives/ 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 1915-1948. 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 1919. Commission staff completed the bulk of a survey of county records, between 1916 and 1917. From the survey results the Commission published, Guide to the County Archives of California authored by Coy in 1919. The publication remains a F3197, R333 2

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 1915-1948. 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, 1922-1930, Library Records, F3252:85. Correspondence Related to the Abolishment of the Association, 1947-1948, 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, 1919. California in the War: Suggested Outline for a State or County War History, California Historical Survey Commission, California State Printing Office, Sacramento, 1920. California in the War: War Addresses, Proclamations and Patriotic Messages of Governor William D. Stephens (1917-1928), California Historical Survey Commission, California State Printing Office, Sacramento, 1921. 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 1923. 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

Series 1California War History Committee File 1918-1922 F3197:1 Series 1 California War History Committee File 1918-1922 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 1923-1925 1927 1930 1936 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 1916-1948 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 1930-1936 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 1923-1941 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

Series 6Fiscal Records 1915-1943 F3197:44-79 Series 6 Fiscal Records 1915-1943 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 1924-1939 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 1925-1927 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

Series 11California History Nugget 1924-1935 F3197:90-129 Series 11 California History Nugget 1924-1935 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. F3197:130-132 Series 12 Other Publication Correspondence 1924-1929 1934 1936 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. F3197:134-170 Series 14 List of Place Names 1940-1941 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

Series 15Los Angeles County Cemetery Survey Project 1936 F3197:171-173 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