Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Warner (Willis H.) papers
MS.R.002  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Personal files Series 1. 1884-1963.

Physical Description: 7.6 Linear Feet
General Physical Description note: no content

Scope and Contents note

This series includes Warner's personal files, including correspondence, biographical and educational files, awards, diaries, financial materials, and family photographs. The bulk of the files in this series contain material documenting Warner's involvement in a wide variety of Orange County associations, clubs, and organizations, particularly the Businessmen's Association of Santa Ana, California Gun Club, and First Methodist Church of Huntington Beach. Other files contain personal finance material, and estate and personal records of deceased relatives for whom Warner was legal executor. This includes Ethel M. Warner's diaries from 1934 through 1951, and files maintained by Willis' and Ethel's parents.
Correspondence in this series is largely personal, consisting of letters sent to and from friends, associates, or family members. Some family letters pre-date Warner's birth. Biographical and educational files contain items such as Warner's engineering lab notebook from the University of Southern California. A group of 30 diaries provide extensive documentation of Warner's personal and professional activities from 1930 through 1962, a year before his death. Included with these diaries are some undated recipe books, possibly college-related but more likely date from the summers of 1910 and 1911 when Warner operated a tent city and cafeteria on Methodist camp grounds in Huntington Beach. Financial files contain records of personal income statements and tax records, property deeds and tax records, oil and gas leases and drilling royalty statements.
Photographs in this series are primarily of Warner's family members. A small group of related photographs contain images of Huntington Beach and a tent city, possibly the one operated by Warner in his 20s. Also of interest is a small group of ephemera produced by businesses throughout Orange County from the 1920s and 1960s and collected by Warner, including business cards, advertisements, and calendars.

Arrangement note

This series is arranged by form of material. For materials relating to Warner's personal activities primarily relating to work as a member of the Board of Supervisors, see Subseries 4.1.
 

Association, society, and club materials

box 1, folder 1

American Legion 1929

box 1, folder 2

Arthur E. Paine Club, Huntington Beach Union High School ca. 1950

box 1, folder 3

Boy Scouts 1931-1934

folder XOS 7

Oversize material, undated

box 1, folder 4-7

Business Men's Association of Santa Ana

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes bylaws, correspondence, circulars, ephemera, resolutions, and some financial materials.
 

California Gun Club

box 1, folder 8

Bylaws and meeting minutes 1929-1931

box 1, folder 9-12

Correspondence 1924-1936.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes some legal and membership correspondence.
box FB-046, folder 1

Oversize material, undated

box 1, folder 13-17

Financial files 1924-1932.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes accounting notes, receipts, and statements.
box 1, folder 18

Insurance policy materials 1930-1931

box 1, folder 19-22

Membership materials 1923-1932 and undated.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes cards, clippings, rosters, and ephemera.
box FB-046, folder 1

Oversize material, undated

box 1, folder 23

Minutes 1924-1932

box 1, folder 24

Civitan Club 1953

 

First Methodist Church of Huntington Beach

box 1, folder 25

Correspondence 1938-1950.

Scope and Contents note

Concerns tax exemptions.
box 1, folder 26-28

Financial Files 1935-1963.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes receipts and statements.
box 1, folder 29

Insurance files 1934-1950

box 1, folder 30

Officer and committee materials 1941-1960

box 1, folder 31

Goofoffers Club 1963

box 1, folder 32

Miscellaneous association and club membership materials 1913-1963.

Scope and Contents note

Includes material for Independent Order of Odd Fellows, El Bekal, BPO Elks, Lions Club, Freemasons, and Kiwanis.
box 1, folder 33

Rotary Club 1923-1954

box 1, folder 34

Sixth Column 1940-1941

box 1, folder 35-36

Southern California Retail Hardware Association 1931-1941.

Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 37

Toastmasters 1936-1939.

Scope and Contents note

Includes issues of The Toastmaster.
box 1, folder 38

Westminster M.G. Church, financial records 1914-1917.

Physical Description: 2 items.
General Physical Description note: no content
 

Awards and honors

box 1, folder 39

Awards 1946-1963.

Scope and Contents note

Includes Board of Supervisors resolutions, and material from Orange County Sheriff's Office, City of Garden Grove, County of Hawaii, Texas, and other government offices.
box FB-047, folder 1, box FB-046, folder 3

Oversize material 1958-1962

box FB-042, folder 1

Birthday album (59th), presented by Second Supervisorial District 1948

box 1, folder 40

Mr. Orange County Night tribute dinner 1960

box 1, folder 41-42

Biographical materials 1921-1963.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes birth certificate, driver's licenses, clippings, and Pacific Coast Detective Agency profile.
 

Clippings

Scope and Contents note

Use of unprocessed clippings requires special handling; consult Special Collections and Archives reference staff for further information.
box 47

Miscellaneous topics 1932-1963.

Physical Description: 24 folders.
General Physical Description note: no content

Scope and Contents note

Focuses on various issues relating to Orange County and Board of Supervisors' activities.
box FB-045

Scrapbooks 1932-1955.

Physical Description: 2 items.
General Physical Description note: no content

Scope and Contents note

Focuses on various issues relating to Orange County and World War II.
box 48

Warner-related topics 1951-1960.

Physical Description: 8 folders.
General Physical Description note: no content
box 1, folder 43-49

Correspondence 1884-1963 and undated.

Physical Description: 7 folders.
General Physical Description note: no content

Scope and Contents note

Includes greeting cards.
 

Deeds

Scope and Contents note

Includes deeds for lands owned by Charles W. and Anna K. Warner, Abner J. and Carrie Crane, Carlos Warner, Ethel M. Warner, and others.
 

Huntington Beach

box 1, folder 50-55

Main Street blocks 410-607 and unnumbered, and tract 77 1906-1955.

Physical Description: 6 folders.
General Physical Description note: no content
box 1, folder 56-57

Wesley Park blocks 705-813 1923-1939.

Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 58

San Clemente 1927-1930

box 1, folder 59

Vista Del Mar 1920-1928

box 1, folder 60

Miscellaneous 1923-1945.

Scope and Contents note

Includes deeds for Rancho Las Bolsas, San Bernardino County, and Valley View lands.
 

Diaries

 

Professional activities

box 2, folder 1

1930-1943.

Physical Description: 10 items.
General Physical Description note: no content
box 2, folder 2

1944-1954.

Physical Description: 9 items.
General Physical Description note: no content
box 2, folder 3

1955-1962.

Physical Description: 8 items.
General Physical Description note: no content
box 2, folder 4

Personal activities 1909-1944.

Physical Description: 3 items.
General Physical Description note: no content
box 2, folder 5

Planting records, field books, and recipes 1943-1963 and undated.

Physical Description: 7 items.
General Physical Description note: no content
box 2, folder 6-7

Educational materials 1903-1911.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes report cards and scientific experiment notebook.
 

Financial files

box 2, folder 8

Account books 1930-1953.

Physical Description: 6 items.
General Physical Description note: no content
box 2, folder 9-11

Check stubs 1913-1953.

Physical Description: 3 folders.
General Physical Description note: no content
box 2, folder 12-17

Income 1925-1962.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes budget notes and tax records.
box 2, folder 18-end of box, box 3, folder 1-12

Oil leases and oil drilling royalty statements 1913-1958.

Physical Description: 15 folders.
General Physical Description note: no content

Scope and Contents note

Includes leases for Huntington Beach areas.
box 3, folder 13-23

Property taxes 1951-1981.

Physical Description: 11 folders.
General Physical Description note: no content

Scope and Contents note

Includes tax material for Huntington Beach, San Bernardino, and San Clemente properties.
box 3, folder 24

Receipts for miscellaneous expenses 1951-1963

box 3, folder 25-26

Stocks and investment materials 1927-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes California Wire and Cable materials.
box 3, folder 27

Travel expenses 1939-1948

box 3, folder 28-29

Insurance files 1918-1952.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes account books.
 

Photographs

box 3, folder 30

Early family portraits 1906 and undated.

Physical Description: 4 items
General Physical Description note: no content
box 3, folder 30

Family gatherings 1962-1963.

Physical Description: 6 items.
General Physical Description note: no content
box 3, folder 30

Family members ca. 1960-1963.

Physical Description: 9 items.
General Physical Description note: no content
box 3, folder 31

Miscellaneous 1911-1954 and undated.

Physical Description: 11 items.
General Physical Description note: no content

Scope and Contents note

Includes images of Huntington Beach, Huntington Beach Camp, Cottage Row, and Huntington Beach Tent City Bean Day performance.
 

Miscellaneous

box 3, folder 32

Address lists ca. 1960

box 3, folder 33-34

Advertisements, business ephemera, and pinups 1927-1963.

Physical Description: 2 folders.
General Physical Description note: no content
box 3, folder 35

Anecdotes and related clippings, and collected ephemera 1931-1957 and undated.

Scope and Contents note

Includes miscellaneous tickets and passes.
folder XOS 1

Map of Arcularius Ranch, undated

box 3, folder 36

Appraisal report, 83 N. French St., Santa Ana 1948

box 43

Business card file ca. 1950-1960

box 3, folder 37

Warner Intermediate School, collected publications 1962-1963.

Scope and Contents note

Includes essays on Warner.
 

Warner and Crane family files.

Scope and Contents note

Primarily contains financial, legal, and estate materials.
box 3, folder 38-39

A.J. Crane and Carrie Crane 1926-1930.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

A.J. Crane and Carrie Crane were the parents of Ethel M. Warner.
box 3, folder 40-end of box, box 4, folder 1

Abner B. Crane and Ethel W. Crane 1921-1955.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Abner B. Crane was the brother of Ethel M. Warner.
box 4, folder 2-5

Anna K. Warner 1912-1950.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Anna K. Warner was the stepmother of Willis Warner.
box 4, folder 6-8

Charles W. Warner 1905-1928.

Physical Description: 3 folders.
General Physical Description note: no content
box 4, folder 9-12a

Ethel M. Warner 1915-1954.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes 21 personal diaries.

Conditions Governing Access note

Access to medical files restricted until 2053-01-01.
box 4, folder 13

Warner family tree, compiled by Alice Warner 1958

 

Warner Hardware Store files Series 2. 1925-1953.

Physical Description: 5.4 Linear Feet
General Physical Description note: no content

Scope and Contents note

This series contains extensive documentation of the establishment, daily operations, and sale of Warner's Huntington Beach business, the Warner Hardware Store. The bulk of the files in this series comprise financial records. These files include deeds, invoices, bills of sale, check stubs and returned checks, business ledgers, and inventory records. An extensive collection of receipts gathered from 1925 through 1952 provides contact information for a number of Orange County businesses that operated and dealt with Warner Hardware Store during this time.
Employee paychecks were sampled and approximately 900 were discarded during processing of this collection in order to reduce the size of the files. Sampling methodology and details concerning the information found on the paychecks and their extent are provided in the files under the heading "Paychecks."
This series also includes numerous documents pertaining to federal war material procurement agencies, such as the Office of Price Administration, dating from World War II.

Arrangement note

This series is arranged by form of material.
 

Association, society, and club materials

box 1, folder 1

American Legion 1929

box 1, folder 2

Arthur E. Paine Club, Huntington Beach Union High School ca. 1950

box 1, folder 3

Boy Scouts 1931-1934

folder XOS 7

Oversize material, undated

box 1, folder 4-7

Business Men's Association of Santa Ana

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes bylaws, correspondence, circulars, ephemera, resolutions, and some financial materials.
 

California Gun Club

box 1, folder 8

Bylaws and meeting minutes 1929-1931

box 1, folder 9-12

Correspondence 1924-1936.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes some legal and membership correspondence.
box FB-046, folder 1

Oversize material, undated

box 1, folder 13-17

Financial files 1924-1932.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes accounting notes, receipts, and statements.
box 1, folder 18

Insurance policy materials 1930-1931

box 1, folder 19-22

Membership materials 1923-1932 and undated.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes cards, clippings, rosters, and ephemera.
box 46, folder 1

Oversize material, undated

box 1, folder 23

Minutes 1924-1932

box 1, folder 24

Civitan Club 1953

 

First Methodist Church of Huntington Beach

box 1, folder 25

Correspondence 1938-1950.

Scope and Contents note

Concerns tax exemptions.
box 1, folder 26-28

Financial Files 1935-1963.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes receipts and statements.
box 1, folder 29

Insurance files 1934-1950

box 1, folder 30

Officer and committee materials 1941-1960

box 1, folder 31

Goofoffers Club 1963

box 1, folder 32

Miscellaneous association and club membership materials 1913-1963.

Scope and Contents note

Includes material for Independent Order of Odd Fellows, El Bekal, BPO Elks, Lions Club, Freemasons, and Kiwanis.
box 1, folder 33

Rotary Club 1923-1954

box 1, folder 34

Sixth Column 1940-1941

box 1, folder 35-36

Southern California Retail Hardware Association 1931-1941.

Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 37

Toastmasters 1936-1939.

Scope and Contents note

Includes issues of The Toastmaster.
box 1, folder 38

Westminster M.G. Church, financial records 1914-1917.

Physical Description: 2 items.
General Physical Description note: no content
 

Awards and honors

box 1, folder 39

Awards 1946-1963.

Scope and Contents note

Includes Board of Supervisors resolutions, and material from Orange County Sheriff's Office, City of Garden Grove, County of Hawaii, Texas, and other government offices.
box FB-047, folder 1, box FB-046, folder 3

Oversize material 1958-1962

box FB-042, folder 1

Birthday album (59th), presented by Second Supervisorial District 1948

box 1, folder 40

Mr. Orange County Night tribute dinner 1960

box 1, folder 41-42

Biographical materials 1921-1963.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes birth certificate, driver's licenses, clippings, and Pacific Coast Detective Agency profile.
 

Clippings

Scope and Contents note

Use of unprocessed clippings requires special handling; consult Special Collections and Archives reference staff for further information.
box 47

Miscellaneous topics 1932-1963.

Physical Description: 24 folders.
General Physical Description note: no content

Scope and Contents note

Focuses on various issues relating to Orange County and Board of Supervisors' activities.
box FB-045

Scrapbooks 1932-1955.

Physical Description: 2 items.
General Physical Description note: no content

Scope and Contents note

Focuses on various issues relating to Orange County and World War II.
box 48

Warner-related topics, 1951-1960.

Physical Description: 8 folders.
General Physical Description note: no content
box 1, folder 43-49

Correspondence 1884-1963 and undated.

Physical Description: 7 folders.
General Physical Description note: no content

Scope and Contents note

Includes greeting cards.
 

Deeds

Scope and Contents note

Includes deeds for lands owned by Charles W. and Anna K. Warner, Abner J. and Carrie Crane, Carlos Warner, Ethel M. Warner, and others.
 

Huntington Beach

box 1, folder 50-55

Main Street blocks 410-607 and unnumbered, and tract 77 1906-1955.

Physical Description: 6 folders.
General Physical Description note: no content
box 1, folder 56-57

Wesley Park blocks 705-813 1923-1939.

Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 58

San Clemente 1927-1930

box 1, folder 59

Vista Del Mar 1920-1928

box 1, folder 60

Miscellaneous 1923-1945.

Scope and Contents note

Includes deeds for Rancho Las Bolsas, San Bernardino County, and Valley View lands.
 

Diaries

 

Professional activities

box 2, folder 1

1930-1943.

Physical Description: 10 items.
General Physical Description note: no content
box 2, folder 2

1944-1954.

Physical Description: 9 items.
General Physical Description note: no content
box 2, folder 3

1955-1962.

Physical Description: 8 items.
General Physical Description note: no content
box 2, folder 4

Personal activities 1909-1944.

Physical Description: 3 items.
General Physical Description note: no content
box 2, folder 5

Planting records, field books, and recipes 1943-1963 and undated.

Physical Description: 7 items.
General Physical Description note: no content
box 2, folder 6-7

Educational materials 1903-1911.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes report cards and scientific experiment notebook.
 

Financial files

box 2, folder 8

Account books 1930-1953.

Physical Description: 6 items.
General Physical Description note: no content
box 2, folder 9-11

Check stubs 1913-1953.

Physical Description: 3 folders.
General Physical Description note: no content
box 2, folder 12-17

Income 1925-1962.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes budget notes and tax records.
box 2, folder 18-end of box, box 3, folder 1-12

Oil leases and oil drilling royalty statements 1913-1958.

Physical Description: 15 folders.
General Physical Description note: no content

Scope and Contents note

Includes leases for Huntington Beach areas.
box 3, folder 13-23

Property taxes 1951-1981.

Physical Description: 11 folders.
General Physical Description note: no content

Scope and Contents note

Includes tax material for Huntington Beach, San Bernardino, and San Clemente properties.
box 3, folder 24

Receipts for miscellaneous expenses 1951-1963

box 3, folder 25-26

Stocks and investment materials 1927-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes California Wire and Cable materials.
box 3, folder 27

Travel expenses 1939-1948

box 3, folder 28-29

Insurance files 1918-1952.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes account books.
 

Photographs

box 3, folder 30

Early family portraits 1906 and undated.

Physical Description: 4 items
General Physical Description note: no content
box 3, folder 30

Family gatherings 1962-1963.

Physical Description: 6 items.
General Physical Description note: no content
box 3, folder 30

Family members ca. 1960-1963.

Physical Description: 9 items.
General Physical Description note: no content
box 3, folder 31

Miscellaneous 1911-1954 and undated.

Physical Description: 11 items.
General Physical Description note: no content

Scope and Contents note

Includes images of Huntington Beach, Huntington Beach Camp, Cottage Row, and Huntington Beach Tent City Bean Day performance.
 

Miscellaneous

box 3, folder 32

Address lists ca. 1960

box 3, folder 33-34

Advertisements, business ephemera, and pinups 1927-1963.

Physical Description: 2 folders.
General Physical Description note: no content
box 3, folder 35

Anecdotes and related clippings, and collected ephemera 1931-1957 and undated.

Scope and Contents note

Includes miscellaneous tickets and passes.
folder XOS 1

Map of Arcularius Ranch, undated

box 3, folder 36

Appraisal report, 83 N. French St., Santa Ana 1948

box 43

Business card file ca. 1950-1960

box 3, folder 37

Warner Intermediate School, collected publications 1962-1963.

Scope and Contents note

Includes essays on Warner.
 

Warner and Crane family files

Scope and Contents note

Primarily contains financial, legal, and estate materials.
box 3, folder 38-39

A.J. Crane and Carrie Crane 1926-1930.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

A.J. Crane and Carrie Crane were the parents of Ethel M. Warner.
box 3, folder 40-end of box, box 4, folder 1

Abner B. Crane and Ethel W. Crane 1921-1955.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Abner B. Crane was the brother of Ethel M. Warner.
box 4, folder 2-5

Anna K. Warner 1912-1950.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Anna K. Warner was the stepmother of Willis Warner.
box 4, folder 6-8

Charles W. Warner 1905-1928.

Physical Description: 3 folders.
General Physical Description note: no content
box 4, folder 9-12a

Ethel M. Warner 1915-1954.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes 21 personal diaries.

Conditions Governing Access note

Access to medical files restricted until 2053-01-01.
box 4, folder 13

Warner family tree, compiled by Alice Warner 1958

 

Public service career files Series 3. 1915-1963.

General Physical Description note: 5.3. linear ft.

Scope and Contents note

This series includes files from Warner's early public service career prior to his election to the Board of Supervisors in 1938, in addition to files accumulated by Warner while serving in the public sector during his tenure on the Board of Supervisors. Some files document his political activity as a member of the Huntington Beach City Council, Huntington Beach Chamber of Commerce, and Garden Grove Chamber of Commerce. Although Warner served as councilman and later mayor of Huntington Beach during the 1930s, relatively little material from the collection relates to this aspect of his career. Some material also relates to Warner's active participation in the commercial development of Huntington Beach and nearby communities, such as records from various chambers of commerce and the Business Men's Association of Santa Ana. A large group of files document Warner's involvement with the Beach Protective Association of Huntington Beach, which actively sought to prevent extensive oil drilling in the area. Other records document Warner's involvement with educational institutions, including his tenure on the board of trustees for Huntington Beach Union High School and his membership in the Peek Family Scholarship Advisory Board.
The bulk of this series comprises files documenting the activities of the Westminster Drainage District, a public corporation contracted to build drainage ditches at a time when Orange County was particularly susceptible to flooding during rainy seasons, of which Warner was secretary. These files contain extensive records of meetings of the Board of Directors, financial transactions, and some planning projects. Files include correspondence; financial and legal materials such as account books, demands, deeds, and financial statements; election notices and records; and minutes.

Arrangement note

This series is arranged by organization with which Warner was affiliated. Since many of his activities stemming from this period were continued throughout his life, some material in this series date from later than 1938. For materials relating to Warner's activities on the Board of Supervisors, see Series 4.
 

Beach Protective Association

box 9, folder 1

Circulars, publications, and advertising material 1932 and undated

box 9, folder 2

Correspondence, memoranda, and minutes 1932 and undated

box 9, folder 3

Ephemera and related materials 1932

box 9, folder 4

Financial material and receipts 1932

box 9, folder 5

Press releases and clippings 1931-1932

 

Proposition 11

box 9, folder 6

Anti-Proposition 11 petitions 1932

box 9, folder 7-8

Pro-Proposition 11 material and ephemera 1932.

Physical Description: 2 folders.
General Physical Description note: no content
 

Research materials

box 9, folder 9

General, undated

Scope and Contents note

Includes typescript drafts of "Drilling and state tidelines" history of oil drilling legislation.
box 9, folder 10

Huntington Beach and oil derricks ca. 1930-1935.

Physical Description: 21 Photographic Prints
General Physical Description note: no content
box 9, folder 11

Resolutions against Proposition 11 1932 and undated

box 9, folder 12

Speeches by Willis H. Warner, undated

box 9, folder 13

Eastside Improvement Company 1929-1933.

box 9, folder 14

Garden Grove Chamber of Commerce, directory and bulletin 1953-1954 and undated

box 9, folder 15

Home State Bank

Scope and Contents note

Includes minutes of Board of Directors meetings and correspondence, 1928-1929.
 

Huntington Beach

box 9, folder 16-19

Chamber of Commerce

box 9, folder 16

Member list, election results, and material relating to appointments 1930-1932 and undated

box 9, folder 17-19

Minutes 1934-1955.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes treasurer's reports and committee rosters.
box 9, folder 20-21

City Council 1932-1936.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes correspondence relating to oil and gas leases, government charter petitions, and election materials.
box FB-048, folder 1

Oversize material 1932

box 9, folder 22

City Recorder 1926

 

Union High School

box 9, folder 23

Busing, transportation, and bus driver materials 1930-1933

box 9, folder 24

Course information 1931-1932

box 9, folder 25-27

Financial files 1930-1938.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes statements, budgets, requisitions, and contracts.
box 9, folder 28

Insurance policy files 1932-1938 and undated.

box 9, folder 29

Policies and state legislation affecting schools 1933 and undated.

Scope and Contents note

Includes survey on student dancing.
box FB-046, folder 1

Oversize material, undated

box 9, folder 30

Publications 1932-1933.

Scope and Contents note

Includes Hi-lights school bulletin, circulars, and "The Serenade" school performance program.
box 9, folder 31

School board election materials 1933 and undated

box 9, folder 32

Los Alamitos Chamber of Commerce 1954

box 9, folder 33

Miscellaneous 1962

box 9, folder 34

Peek Family Scholarship Advisory Board 1962-1963.

Scope and Contents note

Includes 1 photographic print.
box FB-046, folder 1

Oversize material 1961

box 9, folder 35

Orange County Water District, proxy certificates 1933

box 9, folder 36-56, box 10, box 11, folder 1-6

Westminster Drainage District

box 44

Address card file, undated

box 9, folder 36-40

Correspondence 1915-1951.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes contracts and related materials.
box 9, folder 41-42

Deeds of right of way, 1-10 and unnumbered deeds 1915-1916.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes blueprints.
box FB-048, folder 1

District map, undated

 

Department of Commerce drainage census report

box FB-046, folder 2

1940

box 9, folder 43

1957

 

Directors' files

box 9, folder 44-45

Bonds 1915-1955.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Signed by Edwin F. Golter, Lloyd E. Edwards, W. Dean Johnston, and Willis H. Warner.
box 9, folder 46-51

Election and resignation materials 1917-1951 and undated.

Physical Description: 6 folders.
General Physical Description note: no content
box 9, folder 52-54

Employee files 1916-1952.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes application letters, tax statements, and timesheets.
 

Financial files

box 9, folder 55-56

Account books 1937-1952.

Physical Description: 2 folders.
General Physical Description note: no content
box 10, folder 1, box FB-046, folder 2

Budget 1930-1960.

Scope and Contents note

Includes drafts and notes.
box 10, folder 2-13

Check stubs 1916-1949.

Physical Description: 11 folders.
General Physical Description note: no content
box 10, folder 14-15

County treasurer and auditor materials 1915-1958.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes tax apportionment and credit notices, and receipts.
box 41, box 42, folder 1-15

Demands 1916-1952.

Physical Description: 35 folders.
General Physical Description note: no content
box 10, folder 16

Financial statements 1915-1953.

Scope and Contents note

Primarily clippings from Santa Ana Daily Register
box 10, folder 16a

Miscellaneous 1944-1945

box 10, folder 17-18

Receipts and invoices 1916-1953 and undated.

Physical Description: 2 folders.
General Physical Description note: no content
box 10, folder 19

Reports of city tax collector 1915-1916

box 10, folder 20

Tax return statements 1946-1955 and undated

box 10, folder 21-26

Insurance files 1916-1956 and undated.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes state compensation insurance fund and insurance materials
box 10, folder 27-end of box, box 11, folder 1-4

Minutes 1915-1957.

Physical Description: 5 folders.
General Physical Description note: no content
box 11, folder 5

Project materials 1935 and undated

folder XOS 1

Westminster Drainage District map and blueprints, undated

Physical Description: 4 items.
General Physical Description note: no content
box 46

Stamp with official seal, undated

box 11, folder 6

Stationery and forms, undated

box FB-047, folder 2

Oversize material, undated

 

Orange County Board of Supervisors files Series 4. 1918-1964.

Physical Description: 38.7 Linear Feet
General Physical Description note: no content

Scope and Contents note

This series contains material accumulated by Warner during his twenty-five year career as a member of the Board of Supervisors and contains extensive documentation of the work of the Board of Supervisors and numerous Orange County governmental units. Files document a wide-range of issues and events affecting Orange County, reflected in documentation maintained by Warner on the activities of the various County agencies and departments. For materials relating to Warner's professional activities outside of the Board of Supervisors, see Series 3.

Arrangement note

This series is organized into 2 subseries. Subseries 4.1. Personal office files, 1938-1963. 2.1 linear ft. Subseries 4.2. Topical files, 1918-1964. 36.6 linear ft.
 

Personal office files Subseries 4.1 1938-1964

Physical Description: 2.1 Linear Feet
General Physical Description note: no content

Scope and Contents note

This subseries contains files accumulated by Warner documenting his personal activities while serving on the Board of Supervisors. Files include election and retirement material, awards, notes for speeches, and memorabilia. Photographs in this subseries document Warner at various events, including two County Supervisor conventions. Some of these photographs were taken by professional photographers for publicity purposes.

Arrangement note

This subseries is arranged by form of material. For materials relating to Warner's personal activities that do not related to his work on the Board of Supervisors, see Series 1.
 

Awards 1946-1963.

General note

See Series 1.
box 12, folder 1-22

Correspondence 1938-1963 and undated.

Physical Description: 22 folders.
General Physical Description note: no content
folder XOS 4

Oversize material 1962

 

Diaries 1939-1963.

General note

See Series 1.
 

Election

box 12, folder 23

Certificates, employee material, and budget 1958

box 46, folder 4

Oversize material 1938-1958.

Physical Description: 5 items.
General Physical Description note: no content
box 12, folder 24-25

Ephemera 1938-1958.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes some related correspondence, budget materials, and notes.
box 46, folder 8, box 48, folder 4

Oversize material 1958.

Physical Description: 3 items.
General Physical Description note: no content

Scope and Contents note

Primarily newspaper clippings.
box 12, folder 26-29

Financial materials 1958.

Physical Description: 4 folders.
General Physical Description note: no content
box 48, folder 4

Sample ballot 1938

 

Photographic prints

 

Annual Convention of County Supervisors

box 46, folder 4

27th 1939

box 48, folder 2

34th 1944

box 12, folder 30

Harbor Boulevard dedication 1962.

Physical Description: 2 items.
General Physical Description note: no content
box 12, folder 31

Miscellaneous events 1946-1963.

Physical Description: 11 items.
General Physical Description note: no content
box 12, folder 32

Signal platform 1963.

Physical Description: 7 items.
General Physical Description note: no content
box 12, folder 32

Warner Avenue bridge ca. 1961.

Physical Description: 6 items.
General Physical Description note: no content
box 12, folder 33

Portrait ca. 1960-1963

box 12, folder 34

Press-telegram article 1951.

Physical Description: 5 items.
General Physical Description note: no content
box 12, folder 35

Retirement 1963.

Physical Description: 10 items.
General Physical Description note: no content
box 12, folder 36

Unidentified group photographs, undated

Physical Description: 9 items.
General Physical Description note: no content
box 12, folder 37

Walt Disney and others at Disneyland, undated

Physical Description: 3 items.
General Physical Description note: no content
box FB-043, folder 1-4

Plaques 1958-1962 and undated.

Physical Description: 4 items.
General Physical Description note: no content
box 12, folder 38-40

Retirement ca. 1962-1963.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes clippings, honors, awards, and speech materials.

General note

See also Photographic prints.
box 12, folder 41-45

Speech and lecture notes 1951-1953 and undated.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes notes on Orange County government, history, and individuals.
box 12, folder 46

Stationery and business cards 1952 and undated

 

Topical files Subseries 4.2 1918-1964

Physical Description: 36.6 Linear Feet
General Physical Description note: no content

Scope and Contents note

This subseries comprises files maintained by Warner on various County agencies and departments, which document a wide-range of political, economic, and social issues affecting Orange County. A number of these files also directly document the work of the Board of Supervisors, and contain budgets and financial material, correspondence, minutes, memoranda, ordinances, reports, resolutions, and other related materials.
Files contain extensive documentation on issues such as airport development; civil defense and emergency disaster relief during World War II; county employee and personnel materials, including Personnel Office records; fire programs and prevention; environmental issues such air and water pollution, beach erosion, and oil drilling; freeway and highway construction; county buildings; land use and planning, largely represented in Orange County Planning Commission records, and harbor and shoreline development; law enforcement and correctional facilities, including extensive planning materials for the Honor Farm correctional facility; parks and recreational materials, including beach recreation. public health, including Health Department and Orange County General Hospital records; schools and school districts; the activities of the Works Progress Administration, Welfare Department, and Public Works programs; and Orange County zoning and redistricting.
The bulk of these files document the activities of the Flood Control, Sanitation, and Water Districts, which were of great interest to Warner. Sanitation District material, in particular, provide extensive documentation of the development and planning of Orange County sewage systems, particularly in files maintained by Warner on the sewerage survey project.
The heading "General material" denotes paper files, such as correspondence, memoranda, and printed ephemera. "Oversize material" comprises maps, blueprints, plans, and other documents in large formats. "Publications and reports" denotes formal publications and unpublished reports, generally produced by contractors, engineers, or County managers. Individual publications and reports are filed under this heading whenever possible. Significant publications filed under this heading include the Orange County Planning Department's Orange County progress report and Report on the State of the County. Files also include the Air Pollution Foundation's Reports, the County Supervisor's Association of California's Newsletter, the California Youth Authority Quarterly, the California State Reconstruction and Reemployment Commission's Pamphlets, and a number of reports produced by consulting engineer R.L. Patterson during the 1940s and 1950s on topics relating to Orange County beach erosion and harbors.

Arrangement note

This subseries is arranged topically by subject, or name of County administrative unit or non-governmental organization. Original order of material was maintained whenever possible.
box 13, folder 1-2

Agriculture 1938-1960.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes Agricultural Extension Service and Department of Agriculture material.
 

Air and water pollution

 

General material

box 13, folder 3-4

1943-1952.

Scope and Contents note

Includes 9 photographic prints. Includes air pollution control district regulations, Davis Rotary mud pit investigation, Orchard Heater materials, and Santa Ana Regional Water Pollution Control Board materials.
folder XOS 5

Oversize material 1952

box 13, folder 5-6

1959.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes minutes of meetings of the Southern California Air Pollution Coordinating Council, and information on efforts by Southern California Edison to pursue non-polluting fuel sources.
box 13, folder 7

1960-1962.

Scope and Contents note

Includes Air Pollution Foundation and Air Pollution Control District reports.
 

Reports and publications

box 13, folder 8-15

Air Pollution Foundation Reports 1954-1961.

Physical Description: 8 folders.
General Physical Description note: no content
box 13, folder 16-18

Miscellaneous 1954-1961.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes California State Department of Health's Clean air for California
 

Airports

box 13, folder 20-end of box, box 14, carton 1-17

General material 1939-1962 and undated.

Physical Description: 19 folders.
General Physical Description note: no content

Scope and Contents note

Includes Airport Commission, Morton Air Service, Inc. Flying School, Los Alamitos Airstation, Santa Ana Army Airbase, and Orange County Army Airfield material. Also includes American Association of Airport Executives minutes and related material, and summary financial statements for Orange County Airport and Santa Ana Air Base.
box FB-046, folder 7

American Association of Airport Executives certificate 1944

box FB-048, folder 2

American Road Builders' Association materials ca. 1946

box FB-048, folder 2

Evening outlook article 1946

folder XOS 1

Orange County Airport maps and plans 1941-1956.

Physical Description: 5 items.
General Physical Description note: no content

Scope and Contents note

Includes accession report, boundary map, master plan layout, proposed additions, and site use and vegetation plan.
folder XOS 1

Orange County map 1939

 

Reports and publications

box 14, folder 18-19

Airports 1947-1948.

Physical Description: 2 folders.
General Physical Description note: no content
box 14, folder 20-21

Miscellaneous 1939-1960.

Physical Description: 2 folders.
General Physical Description note: no content
box FB-047, folder 3

Oversize material 1963

folder XOS 1

Anaheim Sugar Company, map of farm lands and oil interests in Orange County ca. 1940

box 14, folder 22

Animal Shelter 1942-1953

box 14, folder 23-27

Associated Chambers of Commerce of Orange County 1938-1963.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes Industry Committee material.
box 14, folder 28

Association of Bay Area governments 1960-1961.

Scope and Contents note

Includes bylaws and organization summary.
 

Beaches.

General note

See also Harbors, Parks and Recreation, Shoreline planning, and Tidelands.
 

Beach erosion

 

General material.

Scope and Contents note

Includes some reports by R.L. Patterson.
box 14, folder 29

1939-1950

folder XOS 2

Oversize material 1949.

Physical Description: 3 items.
General Physical Description note: no content
box 14, folder 30-end of box, box 15, folder 1-2

1953-1963 and undated.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on Anaheim Bay jetties to Newport Beach, Seal beach, and Surfside.
box FB-048, folder 3, box FB-047, folder 4

Oversize material 1963.

Physical Description: 2 items.
General Physical Description note: no content
 

Reports and publications

box 15, folder 3

R.L. Patterson report on vicinity of Anaheim Harbor 1951

folder XOS 2

Oversize material 1951.

Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 4-7

Miscellaneous reports 1945-1962.

Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 1

Oversize material 1944-1958.

Physical Description: 36 items.
General Physical Description note: no content
 

Beach ownership

folder XOS 2

Master plan of Orange County shoreline development 1941

folder XOS 2

Shoreline properties, beaches, and proposed shoreline use maps 1941.

Physical Description: 3 items.
General Physical Description note: no content
box 15, folder 8-10

Beach parks 1938-1954.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Concerns Huntington Beach, Bolsa Chica park, and Tin Can Beach.
folder XOS 2

Oversize material 1946-1950.

Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 11-14

Beach patrol and lifeguard services 1938-1960.

Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 2

Oversize material 1941

box 15, folder 15

California Beaches Association 1936

box 15, folder 16

Coastal barriers 1936

box 15, folder 17

Sunset Beach, correspondence maps 1934-1957

box FB-046, folder 7, folder XOS 3

Oversize material 1934-1957 and undated.

Physical Description: 3 items.
General Physical Description note: no content

Scope and Contents note

Includes property assessments and maps.
box 15, folder 18

Board of Supervisors Committee assignments 1959 and undated

box 15, folder 19

Bolsa Chica, Harbor Defenses of Los Angeles Project 1942

folder XOS 3

Oversize material 1942

box 15, folder 20

Bridges and channels 1943-1962.

General note

See also Highways, freeways, and roads.
 

Buildings

box 15, folder 21

Building Inspector 1940-1950 and undated

 

Building Maintenance Department

 

General material

box 15, folder 22

1956-1962 and undated.

Scope and Contents note

Includes Building Service Committee.
box FB-046, folder 7

Oversize material 1961.

Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 23

Publications and reports 1947-1960.

Scope and Contents note

Primarily consultant reports.
box FB-048, folder 3

Oversize material 1947

box 15, folder 24

Building Services Committee 1962

box 15, folder 25-27

General material 1947-1962 and undated.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes County facilities and space survey, Board resolutions, and correspondence.
box FB-048, folder 2

Civic Center buildings map, undated

folder XOS 1

County building plan 1950

box FB-048, folder 3

Space and facility survey material 1947

folder XOS 1

Transfer station plan, undated

box 40, folder 7

California Association of Weights and Measures 1961.

Scope and Contents note

25th Annual Conference material.
box 15, folder 28

California Fish and Game Commission 1944-1962

box 15, folder 29

California Maritime Academy 1940

box FB-048, folder 3

Oversize material 1940

box 15, folder 30-31

California State Chamber of Commerce, Southern California Council 1939-1950.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes minutes, bulletins, and reports. Topics covered include war mobilization, post-war economic planning, and labor migration concerns.
box 38, folder 4

California Taxpayers' Association 1948-1950

box 15, folder 32-35, box 16, folder 1

Cars and transportation 1950-1962.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes 11 photographic prints. Includes expenditure report, employee parking study, material on use of county vehicles by County employees, and Transportation and Communication Department material.
box 16, folder 2

Cemetery District, Westminster 1939-1962 and undated

box 16, folder 3

Census and statistical reports on Orange County growth 1940-1963 and undated

folder XOS 3

Census township boundaries map 1950

box FB-047, folder 4

Census tracts by statistical areas 1958

 

Chambers of Commerce

box 16, folder 4

Garden Grove 1940-1956

folder XOS 3

Zoning map 1956

box 16, folder 5-7

Huntington Beach 1939-1963.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Contains material on city planning and water bond election.
folder XOS 3

Oversize material 1939

box 16, folder 8

Los Alamitos 1940-1942

box 16, folder 9

Midway City 1939-1941

box 16, folder 10

Newport Harbor 1938-1941

box 16, folder 11

Santa Ana 1939

box 16, folder 12

Seal Beach 1931-1943.

Scope and Contents note

Includes material on City Hall.
box FB-046, folder 7

Oversize material 1943

box 16, folder 13

Westminster and Sunset Beach 1939-1960

 

Citizens Advisory Committee.

General note

See also Civic Center Committee.
box 16, folder 14

General material 1930-1961 (bulk 1959-1960).

Scope and Contents note

Includes material on Civic Center and Huntington Beach city record audit.
box FB-046, folder 7, box FB-047, folder 4

Oversize material 1930-1959

box 16, folder 15

Publications and reports 1961

box 16, folder 16

Civic Center Committee 1947 and undated.

General note

See also Citizens Advisory Committee.
box FB-046, folder 7

Oversize material 1947

box 16, folder 17

Civic Service Commission, Santa Clara County, California, Fifth annual report 1944-1945

box 16, folder 18

Colorado River Board of California, hearing on Mexican Treaty, correspondence 1945

box 16, folder 19

Committee for Individual and Property Rights, undated

 

Communications Office

box 16, folder 20

Official radio code book and procedures and directory of officials 1962-1963

box 16, folder 21

Publications and reports 1950

 

Coroner

box 16, folder 22

Investigations 1961-1962.

Conditions Governing Access note

Access to medical files restricted until 2061-10-16.
box 16, folder 23-25

Publications and reports 1939-1961.

Physical Description: 3 folders.
General Physical Description note: no content
box 16, folder 26-27

County Administrative Officer 1959-1960.

Physical Description: 2 folders.
General Physical Description note: no content
box 16, folder 28

County charter samples from other California counties 1935-1962

box 16, folder 29

County Clerk and Coordinator, correspondence and reports 1939-1958 and undated

box 16, folder 30

County Director and Farm Advisor 1962

box 16, folder 31

County Game Warden 1950

box 16, folder 32

County Safety Committee 1957.

Scope and Contents note

Concerns standards for first aid supplies and equipment.
box 16, folder 33

County Safety Coordinator 1960

 

County Supervisors Association of California.

General note

See also Works Progress Administration.
box 16, folder 34-42

General material 1942-1962.

Physical Description: 9 folders.
General Physical Description note: no content

Scope and Contents note

Includes budgets, by-laws, committee lists, constitution, convention material, financial statements, minutes, resolutions, rosters, and survey material.
 

Publications and reports

box 16, folder 43

County Fact Book 1963

box 16, folder 44

Newsletter 1946-1956

box 16, folder 45-46

Data processing 1958-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes Data Processing Department material and data processing survey.
box 16, folder 47

Dawn Water Company 1948-1961.

Scope and Contents note

Includes by-laws.
 

Defense Council.

Scope and Contents note

Includes materials from the War Finance Committee, War Housing Center, War Production Board, War Rationing Board, and War Manpower Commission. Also includes materials concerning air raids, war bonds, salvage projects, and Japanese Americans.
box 17, folder 1-21

General material 1940-1962.

Physical Description: 21 folders.
General Physical Description note: no content

Scope and Contents note

Includes California State War Council material, defense and disaster plans, and KVOE Radio War Emergency radio service material.
folder XOS 4

Civilian Defense Council map, undated

folder XOS 4

Fire equipment allocation and fire station map ca. 1943

folder XOS 4

Garden Grove newsclipping 1943

folder XOS 4

How to fight firebombs poster 1942

folder XOS 4

Los Angeles County Civilian Defense personnel list 1955

 

Publications and reports

box 17, folder 22-end of box, box 18, folder 1

Miscellaneous 1943-1946.

Physical Description: 3 folders
General Physical Description note: no content
box 18, folder 2

Report on fallout shelters for the National Association of County Officials 1962

box 18, folder 3

Study of Pre-attack dispersal from areas of high-risk in Orange County 1959

box 18, folder 4-5

State and federal government publications 1941-1956.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes instructional pamphlets, disaster plans, guides, newsletters, ephemera, and related materials.
box 18, folder 6

Defense facilities relocation 1961

box 18, folder 7

Demographic statistical comparison between Kern, Orange, Riverside, San Bernardino, San Diego, Santa Barbara, and Ventura counties 1938-1940

box 18, folder 8

District boundaries, undated

box 18, folder 9

Dock Committee 1957-1962.

Scope and Contents note

Includes material on lease negotiations for Newport Dunes and Newport Towers.
box 18, folder 10

Drainage districts 1939-1962.

Scope and Contents note

Includes material on Bolsa easement project.
box FB-048, folder 3

Oversize material, undated

box 18, folder 11

Elections 1944-1962.

Scope and Contents note

Includes some demographic info.
box 18, folder 12-13

Electricity and power supply 1941-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on non-California public utilities and power plants.
box 18, folder 14

Emergency Disaster Relief Committee 1946

box 18, folder 15

Employee Association 1950-1962.

Scope and Contents note

Includes articles of incorporation and bylaws.
 

Employees and employment.

General note

See also Personnel Office.
box 18, folder 16-26

General material 1938-1962.

Physical Description: 11 folders.
General Physical Description note: no content

Scope and Contents note

Includes 7 photographic prints. Includes material on accidents, apprenticeships, cost of living and vacations, County positions, food vending service project, insurance and retirement, salaries, Suggestion Award Program, and survey of employee duties and positions during war. Also includes Merit System Advisory Committee material.
box FB-046, folder 8

Oversize material 1950

box 18, folder 27-29

Publications and reports 1939-1962.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on farm labor, salaries, and reemployment.
box 18, folder 30

Fairs and expositions 1939-1962

box 18, folder 31

Farming and agriculture 1942-1961 and undated

box 18, folder 32

Farm Bureau 1939-1962

 

Finances

box 18, folder 33

Assessor's Office ca. 1949-1963

 

Board of Equalization

box 18, folder 34-38

General material 1943-1962.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes petitions and meeting information.
box 19, folder 1

Publications and reports 1948-1950

 

Bond proposals

box 19, folder 2-4

General material 1936-1942 and undated.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes publicity and material on Orange County Hospital buildings.
box FB-046, folder 8

Oversize material 1956

box 19, folder 5-8

Budget 1941-1962.

Physical Description: 4 folders.
General Physical Description note: no content
box 19, folder 9

Director of finance 1960-1962.

Scope and Contents note

Includes inventory and usage survey of decentralized duplicating equipment.
box 19, folder 10

Finance Committee 1961-1962

box 19, folder 11-18

General material 1940-1962.

Physical Description: 8 folders.
General Physical Description note: no content

Scope and Contents note

Includes economic, business, and population statistics and analyses of Orange County; County expenditures for garage, shop, automotive, and related expenses; County records audit; debt collection program proposal; and sales of tax-deeded properties.
 

Publications and reports

box 19, folder 19-27

Budget 1959-1964.

Physical Description: 9 folders.
General Physical Description note: no content
box 19, folder 28-30

Miscellaneous 1939-1962.

Physical Description: 3 folders.
General Physical Description note: no content
box 20, folder 1-8

Tax rates and valuations 1920-1963.

Physical Description: 8 folders.
General Physical Description note: no content

Scope and Contents note

Includes Orange County tax rates, and valuations of cities, School Districts, Road Districts, and special districts.
box 20, folder 9-10

Taxes and assessments 1939-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes material from Auditor's and Assessor's Offices.
box 20, folder 11

Treasurer 1939-1957 and undated

 

Fire prevention and services

box 20, folder 12-17

Fire Districts 1927-1963.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes 2 photographic prints. Includes material on fire fighting equipment, fire stations, firetrucks, helicopter program, and other services. Also includes material on Garden Grove and Sunset Beach stations.
folder XOS 5, box FB-048, folder 4

Oversize material 1955-1956.

Physical Description: 3 items.
General Physical Description note: no content
box 20, folder 18-23

General material 1949-1963.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes Fire Council and Watershed Fire Council material, and Statewide and Tri-County program material. Also includes insurance material and Green River fire history.
box 20, folder 24-25

Publications and reports 1955-1960.

Physical Description: 2 folders.
General Physical Description note: no content
 

Floods and flooding

 

Flood control

 

Carbon Canyon Dam project

box 20, folder 30

General material 1955-1961

box 20, folder 31-32

Publications and reports 1949-1959.

Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 7

Oversize material 1952-1957.

Physical Description: 2 items.
General Physical Description note: no content
box 21, folder 1

Drainage areas 1952-1956 and undated

box 21, folder 2

Garden Grove 1941-1957.

Physical Description: 11 Photographic Prints
General Physical Description note: no content

Scope and Contents note

Includes images of Stanton areas.
box 20, folder 26-29

General material 1935-1954.

Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 7

Oversize material 1936-1946 and undated.

Physical Description: 3 items.
General Physical Description note: no content

Scope and Contents note

Includes flood control data, map of Newport Bay, and Santa Ana drainage channel plan.
box 21, folder 3-7

Publications and reports

box 21, folder 3

The big flood 1956

box 21, folder 4-7

Miscellaneous 1942-1961.

Physical Description: 4 folders.
General Physical Description note: no content
box 21, folder 8

Stanton 1958

 

Flood Control District

box 21, folder 9

Coyote Creek 1958-1959

folder XOS 7

Oversize material ca. 1959

box 21, folder 10

Fluor property 1959 and undated.

Scope and Contents note

Includes 5 photographic prints.
folder XOS 7

Oversize material 1958-1959.

Physical Description: 3 items.
General Physical Description note: no content
box 21, folder 11-19

General material 1929-1963 and undated.

Physical Description: 9 folders.
General Physical Description note: no content

Scope and Contents note

Includes resolutions, annual reports, budget material, and some associated reports. Also includes material on Hane Construction Company.
folder XOS 5

Oversize material 1958-1962.

Physical Description: 6 items.
General Physical Description note: no content
box 21, folder 20-end of box, box 22, folder 1-5

Publications and reports 1918-1962.

Physical Description: 14 folders.
General Physical Description note: no content

Scope and Contents note

Includes 40 photographic prints.
folder XOS 4, folder XOS 6

Oversize material 1926-1962.

Physical Description: 40 items.
General Physical Description note: no content
folder XOS 5

Santa Ana River Channel plan 1960

box 22, folder 6

Santiago Creek and Villa Creek dams 1957-1963

folder XOS 2

Oversize material 1957.

Physical Description: 7 items.
General Physical Description note: no content
 

Forestry

box 22, folder 7-8

General material 1939-1962.

Physical Description: 2 folders
General Physical Description note: no content
box 22, folder 8-9

Publications and reports 1945-1962.

Physical Description: 2 folders.
General Physical Description note: no content
box 22, folder 11

Fountain Valley, directory of officials, undated

box 22, folder 12-14

Garden Grove 1938-1960.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes 4 photographic prints. Includes material on incorporation, schools, Road Yard, and fire department.
folder XOS 3

Oversize material 1943

box 22, folder 15-18

Gas consumption 1943-1945.

Physical Description: 4 folders.
General Physical Description note: no content
 

Harbors

box 23, folder 1-9

Harbor Commission 1941-1963.

Physical Description: 9 folders.
General Physical Description note: no content

Scope and Contents note

Includes minutes and agendas. Also includes materials on Upper Newport Bay, Dana Point, and San Clemente development.
folder XOS 7

Oversize material 1942-1961.

Physical Description: 5 items.
General Physical Description note: no content
 

Harbor District

box 23, folder 10-18

General material 1956-1963.

Physical Description: 9 folders.
General Physical Description note: no content

Scope and Contents note

Includes minutes and material on Dana Point, Sunset Bay, and Upper Bay Park harbors, and Newport Beach dock properties. Also includes material on fishing reefs, small craft harbors, American Marine Exploration Co., Inc., and tideland drilling.
 

Publications and reports

box 23, folder 19-21

Miscellaneous 1950-1962 and undated.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes R.L. Patterson report on Upper Newport Bay.
box 23, folder 22

Shore and beach 1943-1944

 

Health Department.

Scope and Contents note

Includes Health Officer material.
box 23, folder 23-26

General material 1939-1963.

Physical Description: 4 folders.
General Physical Description note: no content
box 23, folder 27-28

Publications and reports 1934-1962.

Physical Description: 2 folders.
General Physical Description note: no content
 

Highways, freeways, and roads.

Scope and Contents note

Includes some County Surveyor and Road Commissioner materials.
box 24, folder 1

Coastal Freeway Committee 1960-1962.

Scope and Contents note

Includes minutes, resolutions, and progress reports.
box 24, folder 2

Highway Commission 1961-1962

 

Highway Department

box 24, folder 3-10

General material 1948-1963.

Physical Description: 8 folders.
General Physical Description note: no content

Scope and Contents note

Includes budget reports and material on Bolsa Avenue realignment.
box 24, folder 11-6

Publications and reports 1943-1962 and undated.

Physical Description: 6 folders.
General Physical Description note: no content
box FB-047, folder 3, folder XOS 5

Oversize material 1958 and undated

 

Highway Fact Finding Committee

box 24, folder 17-18

General material 1945-1946.

Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 7

Oversize material 1946

box 24, folder 19-20

Publications and reports 1946.

Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 7

Oversize material 1940

box 26, folder 11-12

Inter-County Highway Committee 1956-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes some planning material for Atherton, Katella, and Westminster streets.
folder XOS 7

Maps 1948-1950.

Physical Description: 3 items.
General Physical Description note: no content

Scope and Contents note

Includes maps of state highways and Bolsa Chica Beach.
box 24, folder 21-28

Miscellaneous 1927-1962.

Physical Description: 8 folders.
General Physical Description note: no content

Scope and Contents note

Includes project materials relating to Atherton, Beach, Harbor, Westminster, Oasis, and Placentia, and University of California, Irvine streets; Pacific Coast, Route 60, San Gabriel, and Sun Valley freeways and highways; and Naval Ammunition and Net Depot properties. Also includes brochures and some published material relating to Orange County freeways.
folder XOS 7

Oversize material 1949-1962 and undated.

Physical Description: 19 items.
General Physical Description note: no content
box 31, folder 2-5

Road Department 1934-1942.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes budget reports.
box 24, folder 29

Street Naming Committee 1958-1962

box 24, folder 30

Traffic Committee 1940-1950

box 24, folder 31

Historical Landmarks Committee of Los Angeles 1944-1945

 

Hospitals and health care

box 25, folder 1-3, box 28, folder 8-9

General material 1942-1962.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on ambulance service, mental health services and Mental Health Advisory Committee, and St. Jude Hospital.
box 25, folder 4

Hospital Council of Southern California 1953-1954

 

Orange County General Hospital

box 25, folder 5-23

General material 1943-1963.

Physical Description: 19 folders.
General Physical Description note: no content

Scope and Contents note

Includes annual reports, budgets, by-laws, financial material, policies, project material, rules, and regulations. Also includes material on accreditation, patients and services, and personnel and payroll.

Conditions Governing Access note

Access to personnel files restricted until 2008-12-31 and 2012-12-10. Access to medical files restricted until 2062-12-15.
folder XOS 7

Oversize material 1947-1961 and undated.

Physical Description: 5 items.
General Physical Description note: no content
box 25, folder 24-end of box, box 26, folder 1-6

Publications and reports 1955-1962.

Physical Description: 7 folders.
General Physical Description note: no content
box 26, folder 7

Orange County Farm Hospital 1945-1949

 

Housing

box 26, folder 8-9

General material 1944-1949.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes suburb and subdivision planning material.
box 26, folder 10

Publications and reports ca. 1949-1957

box 26, folder 13

Huntington Beach, beach and aerial photographs, undated

Physical Description: 5 items.
General Physical Description note: no content
box FB-046, folder 10

Oversize material, undated

Physical Description: 3 items
General Physical Description note: no content
box 26, folder 14

Industry 1958.

Scope and Contents note

Includes speech by Warner.
 

Insurance

box 25, folder 15

General material 1939-1962.

Scope and Contents note

Includes liability, building, and fire materials.
box 25, folder 16

Schedule of insurance and surety bonds 1961-1962

box 26, folder 17-19

Inventory of Orange County property 1942-1943.

Physical Description: 3 folders.
General Physical Description note: no content
 

Jails, prisons, and detention centers

box 26, folder 20-23

General material 1939-1962.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Concerns prisoner and facility costs, and prisoner transportation and hold-over in municipal courts.
 

Honor Farm, Industrial Farm, and Theo Lacy facilities

box 26, folder 24-29

General material 1958-1963.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes 4 photographic prints and 1 aerial photograph.
folder XOS 6

Oversize material 1958-1961.

Physical Description: 2 items.
General Physical Description note: no content
box 26, folder 30

Publications and reports 1957-1958

box 26, folder 31-32

Miscellaneous 1943-1959.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes 25 photographic prints of Fresno, Kern, Ventura, Santa Clara, Santa Barbara, San Luis Obispo, and San Joaquin Industrial Farms.
box 26, folder 33

Orange County Jail Juvenile Section 1959

box 26, folder 34-35

Publications and reports 1946-1957.

Physical Description: 2 folders.
General Physical Description note: no content
box 26, folder 36

Rancho Esperanza (Long Beach Police Department Honor Farm) 1956.

Scope and Contents note

Includes 14 photographic prints.
folder XOS 6

Oversize material, undated

 

Juvenile homes

box 27, folder 1-3

General material 1937-1962.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes financial reports, and material on Juvenile Hall and Joplin Boys Ranch.
folder XOS 6

Oversize material 1962-1963 and undated.

Physical Description: 6 items.
General Physical Description note: no content
box 27, folder 4

Publications and reports 1960-1961.

Scope and Contents note

Includes 4 photographic prints.
 

Juvenile justice

box 27, folder 5

General material 1949-1950

box 27, folder 6-7

Publications and reports 1948-1959.

Physical Description: 2 folders.
General Physical Description note: no content
box 26, folder 8-9

Land exchange 1962-1963.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Contains Upper Newport Bay proposal from the Irvine Company.
folder XOS 6

Oversize material 1963.

Physical Description: 3 items.
General Physical Description note: no content
 

Leases

box 27, folder 10

Anaheim Law Building 1962

folder XOS 5

Newport Beach Arches, Sportsman's Marina plan 1962.

Physical Description: 3 items.
General Physical Description note: no content
 

Newport Dunes, Inc.

box 27, folder 11-15

General material 1942-1963.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes Board of Equalization materials, correspondence, contracts, financial materials, and developer's documents.
folder XOS 6

Oversize material 1942-1958.

Physical Description: 3 items.
General Physical Description note: no content
box 27, folder 16-17

Lease material 1957-1962.

Physical Description: 2 folders.
General Physical Description note: no content
box 27, folder 18

Photographic prints, undated

Physical Description: 2 items.
General Physical Description note: no content
box 27, folder 19

Newport Towers 1958-1962

box 27, folder 20

Upper Newport Bay water recreation park proposal, undated

box FB-046, folder 10

Oversize material, undated

 

Legislation and legal

box 27, folder 21-23

County Counsel 1942-1962.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes material concerning Joel Ogle.

Conditions Governing Access note

Access to personnel files restricted until 2009-10-29.
folder XOS 6

Oversize material, undated

 

Courts and court cases

box 27, folder 24-27

General material 1933-1963.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes statistics, California vs. Charles Camp, and Chandler vs. Orange County. Also includes County of Orange vs. State of California, Warner's deposition concerning American Marine Exploration Company and Signal Oil and Gas Company.
box 27, folder 28

Publications and reports 1962

 

Grand Jury

box 27, folder 29-32

General material 1942-1962.

Physical Description: 4 folders.
General Physical Description note: no content
box 27, folder 33-end of box, box 28, folder 1

Publications and reports 1957-1962.

Physical Description: 4 folders.
General Physical Description note: no content
box 28, folder 2

Judicial districts 1959-1960

folder XOS 5

Oversize material 1960.

Physical Description: 2 items.
General Physical Description note: no content
 

Libraries

box 28, folder 3

General material 1951-1962.

Scope and Contents note

Contains material on Orange County Free Library, Westminster Library, and Garden Grove Library.
folder XOS 5

Oversize material 1951

box 28, folder 4

Publications and reports 1943-1961

box 28, folder 5-6

Lighting Districts 1944-1961.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on Barber City, Garden Grove, Midway City, Los Alamitos, and others.
box 46, folder 6

Oversize material 1961.

Physical Description: 4 items.
General Physical Description note: no content
box 28, folder 7

Machine Records Division 1957.

Scope and Contents note

Includes material on purchase of punch-card tabulation and mailing equipment.
 

Maps.

Scope and Contents note

Other maps interfiled with related material throughout Subseries 4.2.
folder XOS 5

Orange County (general) 1903-1946.

Physical Description: 4 items.
General Physical Description note: no content
folder XOS 5

San Diego County judicial townships, supervisorial districts, and electoral precincts 1949 and undated.

Physical Description: 2 items.
General Physical Description note: no content
folder XOS 5

Upper Newport Harbor, undated

folder XOS 5

Westminster 1948

box 28, folder 10-11

Microfilming of Orange County records 1943-1958.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes survey of needs.
box 28, folder 12

Mining 1943.

Scope and Contents note

Contains Western Mining Council material.
box 28, folder 13-16

Minutes, resolutions, and committee appointment material 1937-1963.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Other minutes, resolutions, and committee appointment material interfiled with related material throughout Subseries 4.2.
box 28, folder 17-18

Mosquito Abatement District 1950-1954.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes 3 photographic prints.
box 28, folder 19

Naval Academy on West Coast 1943-1946 and undated.

 

Oil

box 28, folder 20-25

Drilling 1943-1962.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes 14 photographic prints. Includes material on American Marine Exploration Company, G.E. Kadane and Sons, and Union Oil Company. Also includes clippings, data, regulations, and maps of Coalinga and Kettleman Hills.
folder XOS 4

Oversize material 1929.

Physical Description: 2 items.
General Physical Description note: no content
 

Oil Code Advisory Committee

box 28, folder 26

General material 1959-1960

box 28, folder 27

Publications and reports 1958

box 28, folder 28

Orange County Association for Better Government, the Taxpayer's Association 1940-1946.

Scope and Contents note

Includes bulletins.
 

Ordinances.

Scope and Contents note

Other ordinances interfiled with related material throughout Subseries 4.2.
 

Codified ordinances (bound)

box 45, folder 1

1961

box 28, folder 29

1963

box 28, folder 30-end of box, box 29, folder 1-2

Individual ordinances 1939-1963.

Physical Description: 12 folders.
General Physical Description note: no content

Scope and Contents note

Includes ordinance numbers 247-1597 and unnumbered ordinances.
 

Parks.

General note

See also Beaches and Recreation.
box 29, folder 3-11

General material 1930-1962.

Physical Description: 9 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on Canal Street (Anaheim), Garden Grove, Irvine, Rossmoor, Trabuco-Rancho Santa Margarita, Westminster, and Orange County Regional and State parks.
folder XOS 5

Oversize material 1933-1943.

Physical Description: 6 items.
General Physical Description note: no content
box 29, folder 12-14

Publications and reports 1948-1959.

Physical Description: 3 folders.
General Physical Description note: no content
box 29, folder 16-19

Personnel Office 1949-1960.

Physical Description: 4 folders.
General Physical Description note: no content

Scope and Contents note

Includes cross-county salary data, Personnel Officer material, salary resolutions, and County employee position information.

General note

See also Employees and employment.
 

Planning Commission

box 29, folder 20

General material 1949-1950.

Scope and Contents note

Concerns zoning ordinance.
folder XOS 5

Oversize material, undated

Physical Description: 2 items.
General Physical Description note: no content
box 29, folder 21-26

Minutes 1938-1962.

Physical Description: 6 folders.
General Physical Description note: no content
folder XOS 5

Oversize material 1940 and undated.

Physical Description: 3 items.
General Physical Description note: no content
 

Publications and reports

box 29, folder 27-28

California State Reconstruction and Reemployment Commission Pamphlets 1944-1946.

Physical Description: 2 folders.
General Physical Description note: no content
box 29, folder 29-34

Miscellaneous 1939-1963.

Physical Description: 7 folders.
General Physical Description note: no content

Scope and Contents note

Includes The "diminishing county" myth.
folder XOS 3

Supervisorial District No. 2 map, undated

 

Police and law enforcement

box 30, folder 1, box 29, folder 15

General material 1942-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes Sheriff's Office and Peace Officer's Facility and Range material.
box 30, folder 2

Publications and reports 1939-1961

box 30, folder 2a

Professional Musicians Association of Orange County 1939

 

Public lands.

Scope and Contents note

Includes material on State lands.
box 30, folder 3-4

General material 1943-1962 and undated.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on Newport Beach dock property.
box FB-046, folder 6

Oversize material 1962

box 30, folder 5

Publications and reports 1954-1955

 

Public Works Program

box 30, folder 6-7

General material 1943-1962 (bulk 1945-1946).

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes postwar construction and building planning material.
box 30, folder 8

Publications and reports 1962

 

Publications and reports

box 30, folder 24

Orange County progress report ca. 1960-1961

box FB-044, folder 1-3, box FB-046, folder 9

Report on the State of the County, 1973-1979

box 30, folder 9-11

Publicity and tourism 1939-1962.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes pre- and postwar material from the All-Year Club of Southern California, Orange County Department of Publicity, and Roads to Romance Association. Includes promotional material and ephemera.
box FB-046, folder 10, box FB-048, folder 5

Oversize material 1938-1945 and undated.

Physical Description: 15 items.
General Physical Description note: no content
box 30, folder 12

Quarrying District 1960

 

Recreation

General note

See also Beaches and Parks.
box 30, folder 13-14

General material 1946-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on Westminster Race Track.
 

Publications and reports

box 30, folder 15-18

Miscellaneous 1947-1960.

Physical Description: 4 folders.
General Physical Description note: no content
box 30, folder 19

Recreation element: general plan 1958-1960

folder XOS 5

Oversize material ca. 1958-1960

 

Refuse disposal and dump sites

box 30, folder 20

General material 1945-1962 and undated

folder XOS 6

Oversize material 1945-1956.

Physical Description: 2 items.
General Physical Description note: no content
box 30, folder 21-23

Publications and reports 1959-1962.

Physical Description: 3 folders.
General Physical Description note: no content
folder XOS 6

Oversize material 1959.

Physical Description: 3 items.
General Physical Description note: no content
box 30, folder 25-26

Resolutions 1940-1963.

Scope and Contents note

Includes University of California, Irvine resolution. Other resolutions interfiled with related material throughout Subseries 4.2.
 

Right of Way Department

box 30, folder 27-28

General material 1956-1962.

Physical Description: 2 folders.
General Physical Description note: no content

Scope and Contents note

Includes property acquisition procedures.
folder XOS 6

Oversize material 1969

box 30, folder 29-end of box, box 31, folder 1

Publications and reports 1958-1961.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes 53 photographic prints and 3 aerial photographs. Primarily appraisal reports for Placentia, Fountain Valley, Garden Grove, Joplin Boy's Ranch, and Seal Beach Naval Ammunition and Net Depot properties.
box FB-048, folder 5, folder XOS 4

Oversize material 1958-1961 and undated.

Physical Description: 6 items.
General Physical Description note: no content
box 31, folder 2-5

Road Department, Orange County, budget reports and correspondence 1934-1942 and undated

folder XOS 4

Oversize material, undated

Physical Description: 2 items.
General Physical Description note: no content
box 31, folder 6-8

Rossmoor 1958-1963.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on flood control, Maintenance District, and shopping center development.
folder XOS 4

Oversize material 1962.

Physical Description: 2 items.
General Physical Description note: no content
 

Sanitation Districts

box 31, folder 9-11

Agreements 1948-1954.

Physical Description: 3 folders.
General Physical Description note: no content
folder XOS 4

Oversize material ca. 1950-1959.

Physical Description: 2 items.
General Physical Description note: no content
box 34, folder 4

Attorney correspondence 1947-1954

 

Finances

box 31, folder 12-18

General material 1952-1960.

Physical Description: 7 folders.
General Physical Description note: no content

Scope and Contents note

Includes Finance Committee and budget material.
folder XOS 4

Oversize material 1958.

Physical Description: 2 items.
General Physical Description note: no content
box 31, folder 19

Publications and reports 1954

box 31, folder 20-33

Minutes 1948-1960.

Physical Description: 28 folders.
General Physical Description note: no content

Scope and Contents note

Primarily Board of Directors and Executive Committee minutes. Includes some associated resolutions, publications and reports, and project material.
folder XOS 4

Oversize material 1958

 

Projects

box 33, folder 2-end of box, box 34, folder 1-3

General projects 1942-1963.

Physical Description: 27 folders.
General Physical Description note: no content

Scope and Contents note

Includes some contract proposals, minutes, resolutions, and related material. Includes trunk sewer and ocean outfall sewer plans.
folder XOS 8, folder XOS 3

Oversize material 1950-1958 and undated.

Physical Description: 81 items.
General Physical Description note: no content
box 37, folder 1-6

Sewerage survey project 1938-1953.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes 19 photographic prints. Contains Orange and Los Angeles County sewerage survey report material, Sanitation District proposals, and sewer bond material.
folder XOS 3, folder XOS 8

Oversize material 1938-1953 and undated.

Physical Description: 11 items.
General Physical Description note: no content
 

Publications and reports

box 34, folder 5

Board of Directors Board bulletin 1952-1954

box 34, folder 6-end of box, box 35, box 36, folder 1-11

Miscellaneous 1936-1962.

Physical Description: 48 folders.
General Physical Description note: no content

Scope and Contents note

Includes 12 photographic prints. Includes annual reports from laboratories, administrative officers, general managers, and contractors.
folder XOS 3

Oversize material 1948.

Physical Description: 9 items.
General Physical Description note: no content
box 36, folder 12-17

Resolutions 1950-1954.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Includes some associated agendas, minutes, and project materials.
folder XOS 3

Oversize material 1951.

Physical Description: 5 items.
General Physical Description note: no content
 

Schools and education

 

School Districts

box 37, folder 7-9

General material 1938-1960.

Physical Description: 3 folders.
General Physical Description note: no content

Scope and Contents note

Concerns reorganization and redistricting.
box 37, folder 10-14

Publications and reports 1940-1956.

Physical Description: 5 folders.
General Physical Description note: no content
 

Schools

box 37, folder 15-20

General material 1934-1963.

Physical Description: 6 folders.
General Physical Description note: no content

Scope and Contents note

Concerns Bolsa Park, Garden Grove, Huntington Beach, Los Alamitos, Santa Ana, and Westminster schools.
box 37, folder 21-23

Publications and reports, Orange County Schools Division of Trade and Industrial Education Coordination report 1947-1950.

Physical Description: 3 folders.
General Physical Description note: no content
box 37, folder 24

Senatorial district reapportionment 1942-1962

 

Shoreline planning.

General note

See also Beaches, Harbors, and Tidelands.
box 37, folder 25-27

Publications and reports 1944-1947.

Physical Description: 3 folders.
General Physical Description note: no content
 

Shoreline Planning Association

box 37, folder 28-29

General material 1940-1953.

Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 3

Oversize material 1941

box 37, folder 30-32

Publications and reports 1940-1954.

Physical Description: 3 folders.
General Physical Description note: no content
box 37, folder 33

Southern Empire Regional Association of County Supervisors 1955-1960

box 37, folder 34

Standard Metropolitan Area inclusion 1957-1960

 

Supervisorial Districts

box 38, folder 1-2

General material 1956-1963.

Physical Description: 2 folders.
General Physical Description note: no content
box 38, folder 3

Publications and reports 1961-1962

box 38, folder 4

Taxpayers Association 1948-1950 and undated

folder XOS 2

Oversize material, undated

box 38, folder 5-18

Tidelands 1950-1958.

Physical Description: 14 folders.
General Physical Description note: no content

Scope and Contents note

Includes County of Orange vs. State of California deposition of Warner, California Judiciary Subcommittee on Tidelands hearing concerning Orange County leasing practices and Joel Ogle, and Newport Bay tideland reclamation.

General note

See also Beaches, Harbors, and Shoreline planning.
folder XOS 2

Oversize material 1939 and undated.

Physical Description: 2 items.
General Physical Description note: no content
box 38, folder 19

Veterans Service Officer 1947-1950.

Scope and Contents note

Includes some disaster planning material.
folder XOS 2

Oversize material, undated

 

Water

box 38, folder 20-24

General material 1939-1962.

Physical Description: 5 folders.
General Physical Description note: no content

Scope and Contents note

Includes material on conservation, State geological survey and supply plan, and water service contract principles.
box 38, folder 25

Publications and reports 1955

folder XOS 2

Oversize material 1952.

Physical Description: 2 items.
General Physical Description note: no content
 

Water District

box 38, folder 26-end of box, box 39, folder 1-4

General material 1933-1963.

Physical Description: 11 folders.
General Physical Description note: no content

Scope and Contents note

Includes 40 photographic prints. Includes material on Huntington Beach flooding, legal material concerning Dyke Water Company, and Water Committee material.
folder XOS 2

Oversize material 1932-1953.

Physical Description: 5 items.
General Physical Description note: no content
box 39, folder 5-15

Publications and reports 1932-1962.

Physical Description: 11 folders.
General Physical Description note: no content
box 39, folder 16-22

Water Works District 1931-1963.

Physical Description: 7 folders.
General Physical Description note: no content

Scope and Contents note

Contains material on Water Works Districts numbers 3, 4, 5, and 8.
folder XOS 2

Oversize material 1949-1962 and undated.

Physical Description: 7 items.
General Physical Description note: no content
box 39, folder 23-end of box, box 40, folder 1-6

West Orange County Water Board 1950-1963.

Physical Description: 15 folders.
General Physical Description note: no content
folder XOS 2

Oversize material 1953-1955.

Physical Description: 6 items.
General Physical Description note: no content
 

Welfare Department.

General note

See also Works Progress Administration.
box 40, folder 8-15

General material 1938-1962.

Physical Description: 8 folders.
General Physical Description note: no content

Scope and Contents note

Includes Merit System Advisory Committee material.
folder XOS 2

Oversize material 1946.

Physical Description: 4 items.
General Physical Description note: no content
 

Publications and reports

box 40, folder 16

Annual reports 1941-1946

box 40, folder 17

Association of California's Executives Confidential bulletin 1940-1962

box 40, folder 18-19

Miscellaneous 1940-1959.

Physical Description: 2 folders.
General Physical Description note: no content
box 40, folder 20

State of California Department of Social Welfare News bulletin 1940

box 40, folder 21

Westminster 1939-1961.

Scope and Contents note

Includes some planning, property, and legal material.
folder XOS 2

Oversize material 1961.

Physical Description: 5 items.
General Physical Description note: no content
box 40, folder 22-23

Works Progress Administration 1937-1942.

Scope and Contents note

Includes some Welfare Department and County Supervisor Association of California-related material.
folder XOS 2

Oversize material 1940.

Physical Description: 2 items.
General Physical Description note: no content