Guide to the California. Dept. of Industrial Relations. Division of Immigration and Housing records, 1912-1939
Guide to the California. Dept. of Industrial Relations. Division of Immigration and Housing records, 1912-1939
Collection number: BANC MSS C-A 194
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California
- The Bancroft Library.
- University of California, Berkeley
- Berkeley, California, 94720-6000
- Phone: (510) 642-6481
- Fax: (510) 642-7589
- Email: bancref@library.berkeley.edu
- URL: http://bancroft.berkeley.edu
- Processed by:
- Linda Jordan, with assistance from Guadalupe Lugo, Terrance Padden, and Alex Hardy
- Date Completed:
- April 2000
- Encoded by:
- Xiuzhi Zhou
- Application Register:
- Arranged numerically and chronologically by application number, office of filing, date of application, applicant name/nationality, nature of application, resolved, date.
- Complaint Register:
- Arranged numerically and chronologically by complaint number, office of filing, date, complainant/nationality, defendant/nationality, nature of the complaint, agent, resolved, date.
- Housing Inspection Register:
- Arranged chronologically by date of inspection, city, county, street address, owner, conditions, violations.
- Labor Camp Inspection Register:
- Arranged chronologically by date of inspection, camp type, name, owner/operator, population, number of inspections.
- Inspection Adjustments Register:
- Arranged chronologically by date of inspection, city, living conditions [ventilation/sanitation].
- Inspection Summary:
- Arranged chronologically by date of inspection, city, number of inspections, compliance, number of buildings under construction. No details on specific inspection sites, only the city in general.
- Nationality Register:
- Arranged alphabetically by nationality; documents the total number of various nationalities represented in labor camp populations, but there is no "key" to identify individual camps.
Series 1: Correspondence, 1912-1937.
Scope and Content Note
Arrangement
Incoming, 1912-1936
Bell, George L. 1912-19
Chambers, John S. 1923
Chapman, Charles C. 1925-34
Cheney, Charles H. 1933-34
Cook, J. Earl 1931-34
Dozier, Melville 1931-34
French, Will J. 1930-33
Ghent, W. Y. 1919
Gibson, Mary S. 1919-22
Gleason, Albert 1921
Hanna, Edward J., 1860-1944 1913-34
Hollis, George S. 1923-26
Kearney, R. W. 1921-31
Keystone, Garton D. 1922
Krystos, Christina 1919-22
Lubin, Simon J. 1919-23
Madsen, Martin C. 1918
McBride, J. H. 1919-26
Merriam, F. 1934
Miller, Justi 1919-21
Monteith, A. E. 1934-35
Norton, Henry K. 1919
Ocheltree, G. B. 1923-26
Palomares, Frank 1919-28
Reardon, T. A. 1933-35
Richards, Mrs. Mattie W. 1931-35
Richardson, Ethel 1919
Richardson, F. W. 1923-26
Rolph, J., Jr. 1931-33
Scharrenberg, Paul 1918-23
Stephens, William D. 1919-22
Wood, Will C. 1922-23
Young, C. C. 1927-30
Ziegler, C. 1936
Branch Office, 1921-1933
A-Z 1921-33
Subject, 1918-1935
Agricultural contractors 1930
Alien labor 1931
American Bar Association 1920
American Institute of Architects 1922
Anglo & London National Bank 1923-24, 1927
Burnett Housing Act 1921, 1933
California (State)
Board of Charities & Corrections 1919, 1924-25
Board of Control 1919, 1921
Board of Control 1923-28
Board of Health 1919, 1921, 1923-25
Bureau of Labor Statistics 1925-26, 1930-33
Civil Service Commission 1919-22, 1924-35
Committee of Readjustment 1919
Conference of Social Agencies 1920-21, 1923
Controller 1918-19, 1923-24, 1927
Dept. of Finance 1928-29, 1931, 1933
Dept. of Labor and Industrial Relations 1922
Dept. of Public Health 1929-30
Dept. of Public Welfare 1926-27, 1929, 1934
Dept. of Social Welfare 1927
Development Board 1922
Efficiency Committee 1918-19
Employees Association 1933
Industrial Accident Commission 1919, 1923-24, 1927-34
Library 1919
Pension plan 1930-32
Purchasing 1919-22, 1931
Secretary of State 1919, 1921-23, 1925
Treasurer 1927
Unemployment Camps 1922, 1931-33
California Committee of Public Agencies for Americanization 1920-21
California Prune & Apricot Growers, Inc. 1920
Californians, Inc. 1923, 1925-27
Citizenship 1920-27
City planning 1922, 1925-26, 1928-32
Civil Works Administration 1933-34
Commonwealth Club 1921-28, 1930-32
Community Chest 1922-33
Consulates 1921
Contract price lists 1924
Cooperative departments 1921
Council of Social and Health Agencies of San Francisco 1920-26
Filipinos 1929
Housing construction committees 1920-21
Housing Institute 1921-23
Immigrants and the courts 1920-21
Immigrants, Distribution of 1920
Immigration and housing in other states 1921
Industry 1919-20
Interpreters n.d.
Inventories 1919-20
Land inquiries 1921-22
Large land holdings n.d.
Legislation 1924-25, 1933
Letters of approval 1914-23
Los Angeles community service 1920
Mexican data 1926-27
National Housing Association 1921, 1923-25
Newspaper lists, California 1923-24, 1932
New Voter's Day 1921
Oakland community organizations 1920
Port and zoning information 1920
Reorganization materials 1921
Requests for publications 1922, 1924-27, 1930
Russian Relief Society 1919-20, 1922-26
San Francisco Committee on Americanization and Community Organization 1920-21
San Francisco Public Library 1929
Sicher, Raimondo vs. Iroquois Tribe 1918-21
United States
Dept. of Forestry 1929
Veteran's Welfare Board 1921-22
Western Conference on Government 1934
Zoning 1920-21
General, 1913-1937
A-Z 1913-15
A-Z 1916-20
A-Z 1921-22
A-Z 1923-25
A-Z 1926-29
A-Z 1930-34
A-Z 1935
A-Z 1937
Series 2: Office Files, 1914-1935.
Scope and Content Note
Arrangement
Annual reports 1914-15, 1924-25
Biennial report 1930-32
Monthly reports 1930-35
Miscellaneous reports 1919, 1923, 1930
Memoranda 1919-35, n.d.
Declarations of Citizenship 1919, 1921-28
Employee information 1919, 1921-22, 1927, 1934, 1921-34
Employee information 1919, 1921-22, 1927, 1934, 1921-34
Automobile reports 1919-34
Board of Control Memoranda 1923-28
Bookkeeping Department 1920, 1925-35
Check register 1917-19
State highway awards 1921-27
Printing Department 1919, 1921, 1923-33
Purchasing Department 1919-23, 1925-35
Inventory 1920-26
Forms and form letters 1921-23
Time tables 1919-20
Series 3: Immigrant Aid, 1914-1939.
Scope and Content Note
Arrangement
Correspondence, 1919-1935
Begley, James L. 1932
Brown, Vincent S. 1921-30
Calhoun, Adele S. 1919-25
Calhoun, Adele S. 1926-35
DeAndreis, Frank J. 1922-35
Degnan, C. A. 1922-25, 1927-30
Gordon, Frank J. 1932
Johnson, Arthur L. 1919, 1921-22
O'Sullivan, John F. 1930-31
Wahrfhaftig, Joseph 1919
Wallis, Wilson D. 1919
Walther, Elmer J. 1919
Walsh, Walter J. 1932-33
Reports, 1920-1933
Americanization reports 1920-21
Monthly reports 1920-23, 1925-26, 1929, 1931-33, n.d.
Applications, 1914-1931
A-Z 1914-20
A-Z 1921-26
A-Z 1927-31, n.d.
Application register
San Francisco 1915-23
Bakersfield 1919-22
Fresno 1918-24
Complaints, 1914-1939
A-Z 1914
A-Z 1917-19
A-M 1920
N-Z 1920
A-L 1921
M-Z 1921
A-L 1922
M-Z 1922
A-G 1923
H-Q 1923
R-Z 1923
A-H 1924
I-R 1924
S-Z 1924
A-C 1925
D-M 1925
N-Z 1925
A-L 1926
M-Z 1926
A-P 1927
Q-Z 1927
A-K 1928
L-Z 1928
A-F 1929
G-Z 1929
A-L 1930
M-Z 1930
A-Z 1931
Complaint register
#1 - 17,284 1914-20
#17,285 - 33,814 1920-28
#33,815 - 41,770 1928-32
#41,771 - 46,350 1933-39
Bakersfield 1919-23
Fresno 1918-33
Index to Defendants
A-L
in card file box
1914-31
M-Z
in card file box
1914-31
Series 4: Housing Program, 1914-1935.
Scope and Content Note
Arrangement
Correspondence, 1914-1935
Incoming, 1919-1935
Aronovici, Carol 1919 June-Dec.
Bangs, E. Geoffrey 1923-24
Black, Russell Van Nest 1921-22
Cohn, Mark C. 1921 Jan.-Aug.
Glass, Edward 1921 July-Dec.
Greig, Robert 1924
Harlan, Elise 1921-22
Mott, Leo T. 1919-35
Schleef, Caroline 1919
Veiller, Lawrence 1921-23
Branch Office, 1914-1923
Fresno 1921
Los Angeles 1914, 1921-23
Sacramento 1914, 1921
Subject, 1914-1934
Applications from outside California 1920
Burnett Act 1922
California (State)
Board of Charities and Corrections 1924
County Officials 1921
Housing Act 1924
Housing authority 1921-23
Industrial Accident Commission 1922
Welfare Commission 1920
California Aviation Company 1914
City planning 1920-21
Hyde, A. C. 1922-23
Limited dividend housing 1929, 1932-34
Portland Cement 1922
Requests for information 1920-23
Southern Pacific Railroad Company 1924
West Coast Development Company 1914
General, 1920-1924
A-Z 1920-24
Office Files, 1914-1937
Monthly reports 1919-22, 1924
Weekly reports
Bangs, C. E. 1923
Cohn, Mark 1915
Glass, Edward 1922
Greig, Robert 1924-32
Hinckle, Warren 1932
Mott, Leo T. 1915, 1917, 1919, 1923, 1926-27
Schleef, Caroline 1919
Walther, E. J. 1921
Memoranda 1920-23
Employee expense reports 1922-23, 1925, 1931
Department of Finance 1916, 1925, 1931-35
Publicity materials 1922-23
Forms and form letters 1924, 1926, 1929
Conferences 1914-26
Subject Files, 1914-1937
Building
Codes 1922-24
Inspections n.d.
Permits 1914-22
Burnett Act 1923
California (State)
Housing Act 1917-23
Housing legislation 1928-29
Housing Act 1932-33
California newspapers n.d.
City planning 1920, n.d.
Construction 1922
Cost of living 1922
Financing 1922, n.d.
Gasoline prices in California 1920
Government housing in foreign countries 1921
Home planning 1921-22, n.d.
Housing
Corporations 1919-22
For field employees n.d.
Laws 1917
Legislation 1915-17
Manual 1922-23
Shortage 1914-25
Mexican housing 1924
Migratory agricultural labor 1931-37
Septic tanks 1930
Applications, 1920-1922
Bakersfield 1920, 1922
Fresno 1920-22
Complaints, 1919-1933
Bakersfield 1920
Fresno 1919-22, 1924, 1931-33
Inspections, 1920-1933
Inspection register 1920-24
Summary of inspections 1925-33
Adjustments 1924-33
County Files, 1914-1931
Alameda County
Correspondence 1919-31
Reports 1923-24
Applications 1920-31
Complaints 1920-31
Inspections 1921-30
Permits 1914-21
Plans 1928-31
Alpine County
Correspondence 1920-21
Complaints 1921
Butte County
Correspondence 1917-28
Applications 1927-31
Complaints 1920-30
Inspections 1920-30
Calaveras County
Inspections 1926
Colusa County
Correspondence 1917-23
Reports 1923
Complaints 1920
Inspections 1923-26
Contra Costa County
Correspondence 1920, 1922-23
Reports 1922-23
Applications 1920-30
Complaints 1919-29
Inspections 1920-26
Plans 1928-31
Del Norte County
Applications 1929
El Dorado County
Correspondence 1921-26
Complaints 1921-24
Inspections 1923, 1925-30
Fresno County
Correspondence 1920-31
Reports 1920, 1923
Applications 1920
Complaints 1919-24
Inspections 1920-26
Glenn County
Correspondence 1917-20
Applications 1931
Complaints 1920-30
Inspections 1922-25
Humboldt County
Correspondence 1920-30
Reports 1922-23
Applications 1920-29
Complaints 1920
Inspections 1922
Imperial County
Correspondence 1917, 1920-30
Reports 1921-26
Applications 1919-31
Complaints 1920-31
Inspections 1921, 1923-29
Ordinances 1923
Inyo County
Applications 1929
Inspections 1917, 1925-28
Kern County
Correspondence 1917-28
Reports 1921-25
Applications 1920-31
Complaints 1919-29
Inspections 1921, 1923-27
Notices of violations 1921
Miscellaneous 1918-22
Kings County
Reports 1920-23
Applications 1920, 1930
Complaints 1931
Inspections 1920-30
Notices of violations 1922-23
Lake County
Reports 1927
Complaints 1922
Inspections 1927
Lassen County
Applications 1920, 1930
Los Angeles County
Correspondence 1917-20
Correspondence 1921-28
Reports 1920-25
Applications 1919-31
Complaints 1920-28
Inspections 1920-23
Inspections 1924-28
Notices of violations 1921
Miscellaneous 1920-26
Madera County
Correspondence 1921-23
Reports 1921-23
Applications 1929
Complaints 1921
Inspections 1921-30
Notices of violations 1921
Marin County
Correspondence 1920-29
Reports 1923-27
Applications 1920-31
Complaints 1920-21
Inspections 1923-28
Mariposa County
Inspections 1927
Mendocino County
Correspondence 1917-22
Reports 1922
Complaints 1920
Inspections 1922-28
Merced County
Correspondence 1920-26
Reports 1921-23
Complaints 1922
Inspections 1920-30
Notices of violations 1922
Modoc County
Miscellaneous 1929-30
Mono County
Inspections 1925
Monterey County
Correspondence 1920-27
Reports 1920-23
Applications 1920-31
Complaints 1920-30
Inspections 1922-27
Notices of violations 1921-22
Napa County
Correspondence 1919-22
Reports 1922-25
Applications 1930
Inspections 1922-26
Notices of violations 1922
Nevada County
Reports 1923
Inspections 1923-27
Orange County
Correspondence 1917-29
Reports 1921-30
Applications 1920-31
Complaints 1921-29
Inspections 1922-28
Placer County
Correspondence 1920-27
Reports 1923-27
Applications 1930
Complaints 1926-31
Inspections 1922-28
Notices of violations 1922
Plumas County
Miscellaneous 1928-31
Riverside County
Correspondence 1920-28
Reports 1922-25
Applications 1924-25
Complaints 1920-33
Inspections 1922-26
Miscellaneous 1920
Sacramento County
Correspondence 1917-31
Applications 1926-30
Complaints 1920-31
Inspections 1921-28
Notices of violations 1921-22
Miscellaneous 1923
San Benito County
Correspondence 1923
Reports 1923
Applications 1928-29
Complaints 1920
Inspections 1923-26
San Bernardino County
Correspondence 1917-27
Reports 1921-27
Applications 1925-31
Complaints 1920-29
Inspections 1921-28
Miscellaneous 1923
San Diego
Correspondence 1917-28
Reports 1920-26
Applications 1925-31
Complaints 1921-29
Inspections 1923-28
Miscellaneous 1919-22
San Francisco
Correspondence 1919-28
Applications 1927-30
Complaints 1919-31
Inspections 1922-28
Notices of violations 1923
Miscellaneous 1919-27
San Joaquin County
Correspondence 1920-29
Reports 1920
Applications 1917-31
Complaints 1920-30
Inspections 1919-31
Notices of violations 1921-22
Miscellaneous 1921
San Luis Obispo County
Correspondence 1920-27
Reports 1922-27
Applications 1920-31
Complaints 1919-21
Inspections 1922-28
Notices of violations 1923
San Mateo County
Correspondence 1921-30
Reports 1923-24
Applications 1927-30
Complaints 1924-31
Inspections 1923-28
Santa Barbara County
Correspondence 1920-31
Reports 1925
Applications 1925-30
Complaints 1919-25
Inspections 1921-28
Santa Clara County
Correspondence 1917-27
Reports 1921-26
Applications 1919-31
Complaints 1920-31
Inspections 1921-27
Building permits 1921, 1923
Plans 1927-31
Ordinances 1923
Notices of violations 1921
Santa Cruz County
Correspondence 1919-28
Reports 1922
Applications 1920-31
Complaints 1920, 1930
Inspections 1920-28
Shasta County
Correspondence 1920-27
Reports 1922-25
Applications 1926
Complaints 1920-31
Inspections 1922-27
Siskiyou County
Correspondence 1920-30
Reports 1922-25
Applications 1928
Complaints 1920-29
Inspections 1922-26
Solano County
Correspondence 1917-20
Reports 1920-26
Applications 1929-30
Complaints 1928-31
Inspections 1920-30
Sonoma County
Correspondence 1917, 1920-27
Reports 1922-27
Applications 1925-30
Complaints 1920-28
Inspections 1922-28
Plans 1928-31
Notices of violations 1922
Stanislaus County
Correspondence 1917-28
Reports 1920-26
Applications 1920-31
Complaints 1921-31
Inspections 1920-29
Sutter County
Correspondence 1917
Inspections 1927
Tehama County
Correspondence 1917-23
Reports 1922-25
Applications 1926-31
Complaints 1920-29
Inspections 1922-26
Plans 1925-29
Tulare County
Correspondence 1920-28
Reports 1920-29
Applications 1920-31
Complaints 1920-24
Inspections 1920-27
Notices of violations 1922
Tuolumne County
Correspondence 1920, 1929
Inspections 1926
Trinity County
Correspondence 1920
Ventura County
Correspondence 1917, 1920-29
Reports 1921-25
Complaints 1920-28
Inspections 1923-28
Notices of violations 1921
Yolo County
Correspondence 1917-31
Reports 1923-28
Applications 1920-28
Complaints 1920-30
Inspections 1920-28
Yuba County
Correspondence 1917-29
Reports 1926
Inspections 1920-26
Plans 1930
Notices of violations 1922
Series 5: Labor Camps, 1914-1937.
Scope and Content Note
Arrangement
Correspondence, 1919-1937.
Incoming, 1919-1935
Brown, Edward A. 1919, 1922-35, n.d.
Edwards, Milton A. 1919, 1921-36
Flynn, Joseph E. 1920-21
Gluth, John L. 1926-33
Guasti, Secundo 1926
Iames, James G. 1926-29, 1931-35
Murrison, John R. 1919
Rugg, Fred J. 1922-35
Scar, Antone 1919, 1921-25
Wiggins, L. B. 1932-33
Subject, 1920-1937
California (State)
Board of Health 1924, 1931
Industrial Accident Commission 1922
Lindsay 1920-23
San Joaquin Valley 1926
Camps
Construction 1926-32
Operators 1923
Sanitation 1922-23
Unrest
Alameda 1934
Contra Costa 1934
Imperial 1934
Kern 1934
Los Angeles 1934
Madera 1934
Monterey 1934
Sacramento 1934
San Benito 1934
San Joaquin 1934
San Luis Obispo 1934
San Mateo 1934
Santa Clara 1934
Solano 1934
Sutter 1934
Ventura 1934
Yolo 1934
Miscellaneous 1933-34
Enamelware dishes 1925
Federal Housing Act 1937
Labor unions 1921
Natural Soda Products Company 1926
Red River Lumber Company 1925
Requests for information 1924
Southern California Edison Company 1925
Office Files, 1914-1936
Annual reports 1923, 1925, 1930
Monthly reports 1922-24, 1926, 1928-31
Brown, Edward A. 1919, 1921, 1929-34, 1936
Edwards, Milton E. 1931-33
Gluth, John L. 1931-33
Iames, James 1931-33
Murrison, John R. n.d.
Rugg, Fred J. 1931-35
Scar, Antone 1919
Wiggins, L. B. 1931-33
Arrests and convictions reports 1914-34, 1936
Camp construction reports 1929-35
Citation reports 1932
Industrial Workers of the World report 1919
School attendance reports 1924-32
Water quality report 1925
Memoranda 1922, 1924-25, 1928-32
Itineraries of inspectors 1922-23, 1925-26
Travel expenses 1935
Vacations 1931
General Accounting department 1933
Clippings 1926
Subject Files, 1922-1931
Camp sanitation 1922
Camps in California n.d.
Camps in lower San Joaquin Valley 1930
Child Care n.d.
Cotton workers 1929-30
Fumigation n.d.
Hop growers 1927
Ringworm 1931
Sterilization plants 1931
Applications, 1920-1922
Bakersfield 1920-22
Fresno 1920, 1922
Complaints, 1918-1935
A-Z 1918-20
A-Z 1922-35
Bakersfield 1919-22
Fresno 1919-33
Inspections, 1914-1933
Inspection register 1914-26
Inspection register 1933
Nationality Inspection register 1923
Nationality Inspection register 1933
Operators, 1922-1934
Abrew, Tony 1922-25
Adams, E. L. 1923-34
Adams, Harvey C. 1924-32
Adcock, George 1927-29
Ainsley Packing Company 1923-34
Akita, C. M. 1932-34
Akiyama, S. 1923-30
Alameda Sugar Company 1923-25
Alberhill Coal & Clay Company 1922-33
Albion Lumber Company 1922-27
Alcorn and Mead 1927-29
Alexander, J. C. 1924-31
Alladio, Joe 1927-33
Allen, William 1930-33
Allied Contractors, Inc. 1929-30
Alta Loma Vineyards Company 1923-33
Altman Brothers & Freedman 1927-29
Ambol, C. 1930-31
American Beet Sugar Company 1922-34
American Farms Company 1923-26
American Fruit Growers Inc. 1927-34
American Metals Inc. 1927-32
American Petroleum Company 1922-25
American Potash & Chemical Company 1927-34
American Rice Farming Company 1922-23
American Smelting Refining Company 1925-28
American Tank Company 1922-27
Amicon Brothers & Company 1922-27
Anaheim Citrus Fruit Association 1924-27
Anderson & Beguhl 1926-33
Anderson Boarding & Supply Company 1933
Anderson Brothers 1923-34
Anderson, G. W. 1927-33
Anderson, R. F. W. 1924-26
Andross, A. K. 1922-26
Angeli Brothers & M. S. Luis 1927-28
Angels Box & Lumber Company 1926-30
Arakaki, J. 1931-34
Arden Salt Company 1923-32
Arena & Company 1924-34
Arizona Oil Company 1927-31
Arkelian, B. H. & K. 1922-34
Arlington Heights Fruit Company 1922-27
Armstrong, A. T. 1922-33
Armstrong, E. B. 1925-32
Arniell, John 1922-32
Arnold, S. M. 1922-26
Arrighi & Martini 1922-33
Arrowhead Lake Company 1922-30
Arrowhead Realty Corporation 1923-31
Arvizu Brothers 1928-30
Askew, N. E. 1922-27
Associated Almond Growers 1928-31
Associated Oil Company 1922-34
Associated Pipeline Company 1927-33
Atchinson, Topeka & Santa Fe Railroad 1922-28, 1931
Atkins Kroll Company 1926-32
Atkinson Construction Company 1926-29
Averill, Roger 1929-34
Avila, Tony 1926-32
Avilla, J. 1922-33
Avrit, Ben 1928-30
Ayala, Jesus 1930-34
Azevedo, John F. and Manuel 1925-33
A miscellaneous 1922-34
Baker and Johnson 1929-32
Baker and Sons 1930-34
Baker, Herman 1931-34
Baker, John S. 1925-32
Baker, M. J. 1924-28
Baker, Marvin 1926-34
Baldocchi, E. and A. 1924-33
Baldocchi, G. and Celli 1928-33
Baldwin Hotel Company 1928-33
Balfour, Guthrie and Company 1922-34
Ballard, E. 1928-32
Ballard, S. T. 1927-29
Ballesteros, M. 1927-34
Ballou, Benton 1923-28
Banducci, Fred, Ido, James and Joseph 1920-34
Banning Canning Company 1922-31
Bare Fruit Company 1927-34
Barlow Farms, Inc. 1924-34
Barlow, W. R. and E. S. 1926-31
Barman, H. W. 1924-33
Barnard Brothers and Gill 1927-33
Barroga, A. 1931-33
Basich Brothers 1922-33
Bassford, E., H. A., and J. E. 1922-26
Bastanchury Ranch Company 1924-32
Bates and Borland 1922-27
Battelle, K. S. 1922-28
Bauman, E. C. 1927-29
Bayside Canning Company 1922-34
Bayside Redwood Company 1922-27
B. B. Company 1929-33
Bechtel, W. A. and Company 1925-29
Beck, W. M. 1922-28
Bedell and Ogg 1931-32
Beguhl, E. L. 1926-29
Beitzel, Mrs. M. 1926-33
Belcher, G. L. 1923-33
Bell, J. 1922-33
Bellmar, A. 1922-25
Belluomini, A. 1922-28
Belridge Oil Company 1922-33
Bent Brothers 1922-33
Benthien, A., R., and Mrs. K. 1922-32
Bergon, P. B. 1926-31
Bergschicker, Mrs. Fannie 1925-27
Berylwood Investment Company 1930-32
Bettencourt and Cabral 1923-33
Biagi Brothers 1928-31
Biancucci Brothers 1928-34
Biggs and Bungay 1923-29
Birch Oil Company 1922-31
Bisceglia Brothers Canning Company 1922-34
Bishop, John 1929-34
Blanchard Investment Company 1924-32
Blauth, Mr. and Mrs. Julius 1925-33
Block Fruit Company 1927-32
Bloom, Charles and F. W. Morgan 1926-33
Bloom, Rosenblum and Klein Company 1931-34
Bloomfield Brothers 1928-34
Bloomfield, Sampson and Visco 1929-32
Bly Brothers and McGillard Stone Company 1922-25
Bodger Seeds Ltd. 1930-32
Bonanza Ranch Company 1929-30
Bonetti, A. 1929-33
Bonner Packing Company 1922-32
Booth and Lent 1922-26
Booth, F. E. and Company 1922-34
Borba, Joe M. 1922-26
Boston Land Company 1923-26
Boswell, J. G. 1926-34
Boswell, W. W. 1924-31
Botts, H. E. 1929-32
Bowman Construction Company 1924-26
Boyce and Boyce 1924-28
Boyd Farm 1922-30
Boys Aid Society 1924-27
Brant, Ray 1925-33
Breedlove Brothers 1926-29
Bright, Fred R. Company 1928-34
Britton, V. C. 1926-34
Brooks, J. J. 1926-33
Brown, Alex A. 1923-27
Brown, George A. 1929-33
Brown, I. V. 1922-29
Brown, J. Stewart, Jr. 1928-34
Brown, Warren L. 1925-34
Brown-Eatch Construction Company 1930-31
Bruce, O. H. 1924-28
Brun Brothers 1925-34
Bryan Farms, Inc. 1922-29
Buck, Frank H., Company 1922-34
Buerkle, E. G. 1927-34
Bullock, O. L. 1928-30
Bullock Ranch 1924-32
Bureau of Water Works and Supply, Los Angeles 1923-24
Burpee Company 1930-33
Burr, P. L. 1922-26
Burt Brothers 1927-31
Burton, Fred 1922-32
Bussman, P. W. 1923-34
Bustanant, Raul 1929-31
Butler, A. H. 1929-30
Butler, R. S. 1922-25
Butte Farm Land Company 1927-34
Butte Rice Company 1922-23
Byram, L. C. 1928-31
B miscellaneous 1922-34
Bab-Bem
Ben-Bye
Caendty, T. 1930-32
Cain, J. W. 1930-31
Caletesin, A. 1930-34
California Air Construction Company 1928
California Barrel Company 1922-30
California Cooperative Canneries 1922-31
California Delta Farms 1924-31
California Door Company 1922-28
California Farming Company 1924-31
California Fruit Exchange 1922-30
California Highway Commission 1922
California Lands Inc. 1933-34
California Orchard Company 1922-31
California Oregon Lumber Company 1923-24
California Packing Corporation 1922-30
California Packing Corporation 1931-34
California Petroleum Corporation 1927-28
California Star Oil Company 1922-33
California, State of 1925-33
California, University of 1930-33
California Vegetable Union 1926-31
California Vineyards Company 1925-28
Call, A. F. 1924-27
Callahan Construction Company 1928-29
Calub, T. C. 1930-32
Calvert, Bert 1929-31
Cameron, Brothers 1923-33
Campbell, J. A. 1923-29
Canet, Edward C. 1922-34
Canete Brothers 1928-33
Canton Land Company, Ltd. 1930-34
Cantrall Lumber Company 1926-29
Cardoza, Joe 1924-28
Caribou Oil Mining Company 1922-32
Carlson, Louis D. 1929-33
Carlson Lumber Company 1922-24
Carpenter, N. M. 1927-30
Carpenter, W. G. and D. G. 1923-28
Carr, M. L. 1922-31
Casmite Company 1931-33
Caspar Lumber Company 1922-29
Cass and Parson 1929-33
Casselman Brothers 1922-33
Cattani Brothers 1925-33
Cave, J. H. 1924-33
C. C. M. Oil Company 1930-33
Ceccareli, Pete 1932-34
Celite Company 1923-33
Centinela Land Company 1923-31
Central Produce Company 1932-33
Cerati, C. M. 1926-29
Cereda, Frank 1922-28
Cerf Brothers 1922-33
Chamberlain, E. W. 1929-30
Chandler, W. R. 1926-28
Chanslor-Canfield Midway Oil Company 1922-32
Chapdelain, George 1927-32
Cheney, Manor Brothers and Tollman 1922-28
Chevalier, E. C. 1926-29
Chew, Chauncey 1922-25
Chigris and Sutsos 1929-32
Chinchiolo Brothers 1926-27
Chinn, E. 1930-34
Chisholms Farms Company 1925-34
Chong, E. 1922-26
Chong, L. E. 1922-26
Christenson, J. C. 1923-34
Christenson, R. C. 1932-34
Chung, Thomas G. 1927-32
Church Brothers 1924-33
Citizens National Company 1931-33
Claghorn, J. L. 1927-34
Clark Chemical Company, Inc. 1927-32
Clark, H. F. 1929-32
Clark Seed Company 1928-32
Clear Lake Cannery, Inc. 1928-30
Clements, Juan 1926-27
Clover Valley Lumber Company 1922-30
Clyne and Steindorf 1925
Cobol, S. 1932-33
Coburn and Kaieth 1922-28
Coelho, Frank 1922-32
Coit, C. B. 1927-30
College Heights Orange and Lemon Association 1924-33
Collins, John F. 1927-28
Colonial Grape Products Company 1927-32
Colquhoun, Charles 1922-27
Combs, V. E. 1929-32
Comfort, A. B. 1929-34
Connolly, T. E. and Deluca 1925-30
Consolidated Metals Corporation 1930-33
Cook, Miss C. B. 1930-32
Cook and Son 1922-34
Coons, Harry 1928-34
Coral Reef Ranch 1926-33
Cordes Ranch 1922-25
Corn and Ware 1930-34
Corona Foothill Lemon Company 1924-27
Correia, August 1923-28
Correia, George and Jess 1929-33
Correia, John 1923-31
Cortez, Sam and Frank 1926-32
Cory, J. B. 1927-34
Costa Brothers 1932-33
Coulston, J. B. 1926-28
Cowell Lime and Cement Company 1923-31
Cowing, E. J. 1924-28
Cox, Clarence J. 1925-34
Crandall, C. C. 1923-33
Crane Creek Lumber Company, Inc. 1929-30
Crater Lake Box Company 1923-28
Crew and Macedo 1923-27
Crofton and Nelson 1922-28
Crom Lumber Company 1927-29
Crook and Henno 1922-31
Crosno, E. T. and M. Baker 1932-34
Crowley, C. E. 1924-26
Crown Fruit Extract Company 1926-28
Crown Willamette Paper Company 1923-27
Crump, J. C. 1923-26
Cudahy Farm Operating Company 1924-34
Culpepper, R. L. 1932-34
Cummins, V. E. and W. S. 1924-32
Cunningham Brothers 1925-34
Curtis Estate Company 1926-30
C miscellaneous 1922-34
Dallas Ranch 1925-32
Dallas, W. C. 1922-31
Daniel Contracting Company 1924-28
Darling, D. A. 1929-31
Darsie, Hutchinson and Pettigrew 1928-34
Darsie, William P. 1922-27
Davidson, Dave 1932-34
Davies-Johnson Lumber Company 1922-28
Davis, Albert B. 1930-32
Davis Creek Lumber Company 1927-29
Davis, Heller and Pierce 1924-25
Davis, John A. 1923-34
Davis, P. A. 1928-34
DeCarli Brothers 1922-25
DeForest, Everett 1924-28
Del Chiaro, A. 1924-33
Deline, C. M. 1924-27
Del Papa, John 1922-29
Delta Land Company 1922-31
DeMunburn, Charles 1929-33
Denice, T. 1923-30
Dennis Construction Company 1924-34
DeVenney, Turner and Hallock, Inc. 1925-29
DeWaard and Cobham 1923-25
Diamond Match Company 1922-29
Dicresen, Norman E. 1923-32
DiFiore Canning Company 1926-32
Diggs, Jackson 1926-30
DiGiorgio Farms 1922-34
Dillon and Childs 1923-33
Din, F. 1922-23
Dix Lumber Company 1924-26
Dixie Cotton Company 1928-30
Dodge Lumber Company 1922-29
Doheny Stone Drill Company 1929-30
Dohi, S. 1924-30
Doi, M. 1932-34
Dolber and Carson Lumber Company 1924-30
Donovan, J. G. and Son 1928-32
Dos Pueblo Ranch and Improvement Company 1927-32
Doty, Mrs. L. E. 1926-29
Doyle, Leo W. 1923-26
Dozier, Smith and Winters 1926-32
Driver, C. B. and J. E. Powell 1925-30
Drouin, A. W. 1922-25
Dunlap, Arthur N. 1930-33
Dunn, J. C. 1930-32
Dunshee, W. S. 1927-34
Durbin and Brown 1924-33
Durbin and Seymour 1924-34
Durbin, Russell M. 1925-34
Durst Brothers 1922-34
DuVander Brothers 1925-29
D miscellaneous 1922-34
Eady, F. L. 1922-34
Earl Fruit Company 1922-33
East Highlands Orange Company 1924-32
East Puente Oil Company 1922-33
Eckels, Frank S. 1925-30
Eddleman, A. O. 1926-34
Edinger and Johnson Company 1922-34
Edwards, Samuel and Associates 1924-31
Eggen, E. O. and O. H. 1924-32
Eibe, Ernest and Huffman 1922-28
Elba Land Company 1925-32
Elk River Milland Lumber Company 1924-30
Elliot, H. and James F. 1924-30
Elliot, Lula 1929-31
Ellis, Wilson D. and Company 1922
El Soyo Ranch 1925-34
Elster, Jack 1924-34
Emerzian Brothers 1922
Emigh, George L. n.d.
Empire Navigation Company 1925-30
Engelhart Paving and Construction Company 1927-29
Ensher and Alexander Company 1924-34
Equitable Realty Company 1925-28
Erwin, A. C. and T. D. Barefoot 1928-29
Estalio, C. 1929-34
Estep, T. E. 1926-30
Estes, E. 1929-30
Estes, H. C. 1923-30
Everett, C. A. 1923-34
Everly, R. P. 1924-26
Eyraud, F. A. 1925-30
Eyraud, Joseph P. 1924-29
E miscellaneous 1922-34
Fairbairn, Charles O. 1929-31
Fairbanks and Demente 1926-28
Falvey, J. D. 1929-31
Fanucchi, Joe 1926-32
Farley Fruit Company 1927-29
Farm Land Investment Company 1928-34
Farmers Produce Company 1927-34
Faucett, S. Y. 1923-26
Fawcett, A. G. 1930-34
Fawcett, Will S. 1922-33
Feather River Lumber Company 1922-30
Felsenthal, D. 1922-29
Fenton, A. W. 1931-32
Fenton, H. G. 1923-26
Ferguson, W. C. 1931-33
Fernandez, A. 1922-32
Ferreira, A. T. 1922-32
Ferry-Morse Seed Company 1930-34
Ferry, P. F. 1923-24
Fields, R. S. 1926-34
Figuerrida, J. 1923-28
Filice and Perelli 1925-28
Fillmore Citrus Fruit Association 1924-31
Finkbine-Guild Lumber Company 1926-28
Flett, Wallace and Fleming 1928-33
Flickinger, G. L. and Larsen 1926-30
Flickinger, J. H. and Company 1925-28
Flores, F. D. 1931-33
Foley, D. A. and Company 1922-26
Fonseen, M. P. 1922-23
Fontana Farms Company 1923-33
Foon Ranch Company 1927-32
Forni, A. F. 1925-26
Foster Estate 1925-26
Foster, Joe B. 1930-32
Foundation Company 1924-26
Fowler and Myers 1922-32
Fraga, Joe 1926-30
Francisco and Ellington 1922-24
Fraser, Allen 1923-27
Frazer, G. O. 1925-33
Frederick, A. D. 1923-32
Frederickson and Watson 1930-31
Freedman, Charles 1930-34
Freeman, E. J. and Whiting 1924-29
Freeman, L. C. 1922-27
Freitas, Joe C. 1923-34
Freyr Land Company 1928-32
Frick, Forrest and Franveshi 1926-34
Frick, Lester 1931-34
Frick, Lloyd 1932-34
Frick, L. W. 1924-30
Friend, R. L. 1929-31
Friesleben Estate Company 1930-34
Fruit Growers Supply Company 1922-32
Fukuda, K. 1925-34
Fukunaga, T. 1928-34
Fullerton Oil Company 1922-23
F miscellaneous 1922-34
Gaddini, E. 1923-28
Gago, A. 1930-33
Galbraith, J. V. and James 1924-26
Gale, H. 1924-34
Gallagher, S. J. 1928-34
Galli, A. L. 1925-33
Galli Fruit Company 1924
Galli, P. 1923-24
Gambrel Ranch 1925-30
Garcia, Jesus 1927-34
Garden Valley Gold Dredging Company 1929
Gardner Estate 1924-31
Garguilo, Albert S. 1932-34
Garin, H. P. and Company 1927-34
Garrett and Company 1923-33
Garrett, Hugh, Lowett, Black and Garland 1923-26
Garrison, W. E. 1928-34
Geisler, W. B. 1922-27
Gemignani, D. 1926-34
Gemignani, G. 1923-25
General Chemical Company 1927-34
General Petroleum Company 1922-34
Gentile Brothers 1927-29
Gerrard, S. A. and Company 1926-34
Ghafoor, Abdul 1925-32
Gibbons and Reed 1923-34
Gibbons, Richardson and Blodgett 1922-33
Giffen, Russell 1924-32
Giffen, Wylie M. 1922-34
Gilkey Brothers 1932-34
Gill, Ray 1924-33
Gill, Thomas 1922-29
Gilmore Oil Company, Ltd. 1931-33
Giovacchini, A. 1922-23
Girolami, G. 1923-27
Gist, Bell, Plaint and Evans 1929-33
Gladding McBean Company 1928-33
Glasshoff, H. 1922-28
Glen Blair Redwood Company 1922-24
Glendora Citrus Association 1924-33
Glendora Lemon Growers Association 1927-33
Glenn, Boswell, Harp and Mayes 1925-34
Gold Buckle Association 1924-32
Golden State Asparagus Association 1922-32
Golden State Canneries 1922-25
Golden State Orchard Company 1926-31
Golden State Portland Cement Company 1922-27
Golden West Shippers 1928-33
Gomez, G. 1927-33
Gomez, Tony 1922-25
Gonzales, George 1924-33
Gonzales, Tony 1928-30
Goodyear Rewood Company 1922-28
Gorrill, Van Lobensel and Hotchkiss 1923-24
Gould Brothers 1925-26
Grace, Joseph T. 1923-34
Graham, J. H. 1929-31
Graham, R. G. 1924-34
Graham, S. L. 1922-24
Graham, T. A. 1923-26
Granite Rock Company 1922-27
Grant Smith Company 1922
Gray's Nurseries 1930-34
Great Western Power Company 1925-27
Green, G. B. 1924-33
Green, Joe 1928-33
Greer, P. H. and Company, Inc. 1925-31
Grier and Mead 1925-28
Griffin-Baker, Inc. 1925-29
Griffin Brothers 1926-28
Griffin, J. L. 1927-33
Griffith Company 1924-33
Grimm, Arthur J. 1926-34
Grimshaw, W. S. 1922-25
Groh, Fred W. 1930-34
Guenoe Rancho 1925-31
Guiberson Company 1924-32
Gularte, Frank 1927-29
Gularte, Joe 1932
Guthrie and Company 1927-31
Gwerder, Frank 1926-34
Gwerder, Joseph 1924-33
G miscellaneous 1922-34
Hacienda Sinaloa, Inc. 1927-33
Hadley, L. B. 1929-34
Hagen, H. 1929-32
Hagopien, L. R. 1933-34
Hale, C. E. and John 1922-34
Hall, E. B. 1928-32
Hall, Wyllys 1926-31
Hall-Johnson Company 1924-25
Hallock, W. M. 1925-31
Ham, Quong 1922-27
Hamburg, Sam 1926-34
Hamilton and Sprague 1923-24
Hamilton Brothers 1924-27
Hamilton, Ivan K. 1922-25
Hammond Lumber Company 1922-31
Handy, J. W. 1928-32
Hanrahan, T. J. 1932-34
Hansen, A. B. 1931-33
Hansen, J. 1922-27
Hanson, L. A. and J. M. 1925-34
Hara, S. 1931-34
Hardison Ranch Company 1924-32
Harlan, T. W. 1923-32
Harlan, W. D. and Son 1926-28
Harp and Beckett 1926-27
Harrington, R. E. 1925-29
Harris and Terry Ranch 1928-34
Harris, J. A. Oil Mill 1924-33
Harter, C. B. 1922-26
Harter Packing Company 1928-34
Hartley, C. M. 1922-28
Hashi, S. 1934
Hata, M. 1927-34
Hatanaka, Y. 1932-34
Hatori, S. 1924-34
Hauser Construction Company 1923-27
Hauser, W. H. 1927-29
Hauss, Jacob and Herman 1922-26
Haux Brothers 1922-26
Haven, A. B. 1927-33
Hawk, E. L. and Company 1922-31
Hawn, E. F. 1926-33
Hayes Brothers and E. E. Balcom 1927-34
Hearst, W. R. 1923-31
Heck Brothers 1922-34
Heckert Brothers 1925-34
Hedegard and Anderson 1923-30
Hedrick, H. S. and Sweetland 1923-34
Heidotting, H. G. 1922-26
Heiselt Construction Company 1926-30
Helm Farms 1929-31
Helm Vineyard Company 1924-29
Hemet Nursery Company 1923-33
Hemet Packing Company 1924-33
Hemstreet and Bell 1930-33
Henderson, S. M. 1923-29
Herbert Packing Company, Inc. 1922-25
Herringer, Brothers 1926-34
Herz, George and Company 1925-33
Herzog Company 1928-34
Hess Lumber Company 1923-25
Hickmot Canning Company 1922-29
Highway Construction Company 1922-31
Hilderbrant, E. A., A. B. Comfort, and E. A. Meadows 1926-28
Hill, G. P. 1924-28
Hill, T. L. 1925-34
Hillman, Edward 1930-34
Hitch, A. H. 1922-34
Ho, Chan 1922-24
Hobart Estate Company 1922-30
Hobbs Wall Lumber Company 1923-31
Hodapp Brothers 1925-27
Hofer, Paul 1923-33
Holland, J. P. 1922-32
Holland Land Company 1922-30
Holland Packing Company 1932-34
Hollenback, George and J. W. 1926-34
Holliday, J. R. and Threewit, D. K. 1925-32
Hollis, C. H. 1924-33
Holly Sugar Corporation 1928-34
Holmes Supply Company 1931-33
Holmes, J. and Sons 1924-34
Holmes Eureka Lumber Company 1922-30
Holmes Lime and Cement Company 1922-23
Honolulu Consolidated Oil Company 1922-33
Hoober, C. O. 1929-34
Hoover Farm 1923-26
Hopper, M. D. 1922-32
Hopper, B. M. 1922-28
Horimoto, Sam 1929-34
Horiuchi, Y. 1922-23
Horst, E. Clemens Company 1922-34
Hoshizaki, George 1932-34
Hosuda, E. 1931-34
Hotta, K. 1922-23
Hotchkiss, W. J. Ranch 1925-34
Houx Brothers 1923-30
Howell, Edward D. 1925-33
Hubbard, H. S. 1925-30
Hudson, C. H. 1922-25
Hughes and Johnson 1929-32
Hughes, Jack J. 1929-31
Hughes, W. A. 1926-33
Hulbert, F. P. and Perry 1928-31
Hulihan and Chestnut 1925-29
Hume Lumber Company 1922-29
Hung, Louie 1927-33
Hunt Brothers Packing Company 1923-24
Hunter, Earl 1928-34
Hunter, Samuel 1922-24
Huntington, J. A. 1922-25
Huntley, W. C. 1927-34
Husted, C. H. 1922-26
Hutchinson Lumber Company 1922-26
Hyde, George E. and Company 1925-29
H miscellaneous 1922-34
Haa-Hit
Hoa-Hyd
Ikeda, K. 1927-33
Ikemura, H. S. 1924-34
Imperial Ginning Company, Inc. 1928-31
Imperial Gypsom and Oil Company 1922-23
Imperial Irrigation District 1923-28
Inagaki, F. K. 1922-34
Ing Brothers 1927-34
Ingram, Floyd and Lester 1928-32
Inouye, T. 1929-33
Inyo Chemical Company 1924-33
Inyo Marble Company 1924-33
Irey and Holden 1924-27
Irvine Company 1924-32
Irvine Ranch Company 1923-32
Isleton Canning Company 1924-28
Isleton Farms Company 1929-31
Italian Swiss Colony 1931-34
Italian Vineyard Company 1923-33
Ito, Fred K. 1923-26
Ito, James I. 1934
Ito, N. 1922-33
Ivanhoe Mutual Orchard, Inc. 1926-30
Iwata, K. C. and Company 1927
I miscellaneous 1922-34
Jack Brothers and McBurney Company 1923-34
Jacks, L. D. 1922-23
Jahant, W. V. 1927-32
Jahn and Bressie Company 1924-33
Jameson and Elmore 1931-33
Janns Investment Company 1923-34
Jardine, Manuel L. 1924-32
Jasper-Stacy Company 1925-26
Jenkinson, T. A. 1922-24
Jensen, George H. 1926-34
Jersey Island Farm Company 1922-25
Jewett, E. L. 1923-28
Jewett, Hugh S. 1925
Jinnett, D. H. 1924-34
Johnson, E. A. 1923-28
Johnson, Frank 1929-32
Johnston, E. E. 1928-34
Johnston, J. E. 1922-24
Jones and Pettigrew 1924-32
Jones, Bud 1925-32
Jones, Charles W. 1924-31
Jones, Geuy 1923-33
Jones, Howard T. 1930-34
Jones, John and Mike 1928-34
Jones, Peter 1927-32
Jones, Rayford W. 1927-34
Jones, Warren 1926-33
J miscellaneous 1922-34
Kahn, P. and Company 1926-27
Kahn, Rhamt 1922-32
Kaiser, Andrew 1925-28
Kaiser Paving Company 1923-26
Kanst, J. L. 1929-31
Kashima, S. and T. 1922-23
Katekaru, J. and Company 1923-24
Kato, S. 1922-32
Kawaoka, S. 1928-33
Kawasaki, A. N. 1926-29
Kawashina, N. 1931-33
Kearney Park Vineyard 1922-24
Kee, Kin 1922-26
Keffer Brothers 1926-28
Kelley, John C. 1926-33
Kennedy and Bayles 1930-31
Kercheval, Robin B. 1932-34
Kern County Land Company 1922-34
Kern River Oil Fields of California 1922-33
Kerr Brothers 1922-29
Kesner, W. C., Reddick and Menzes 1922-28
Khan, Babu 1927-32
Khan, Kalu 1927-31
Kilat, E. 1932-33
Kimball and Hails Estate 1924-32
King, C. E. 1922-29
King, E. F. 1927-34
King, Frank S. 1922-34
Kings County Packing Company 1922-32
Kirkman Nurseries 1925-29
Kishaba, T. 1928-33
Kitagawa, Joe 1929-31
Knoll, Jacob and Son Fruit Company 1927-33
Kobuke, K. 1922-24
Kodama, T. 1922-34
Konishi, F. M. 1926-28
Kosareff, John 1927-30
Koyama, S. 1931-33
Krasnow and Sons 1922-23
Kubota, S. 1922-23
Kuhn, Max 1924-30
Kunishima Brothers 1928-29
Kunitake, S. 1929-30
Kurata, F. 1926-30
K miscellaneous 1922-34
LaBrea Securities Company 1928-33
Lafourcade, J. B. 1922-30
LaHabra Citrus Association 1927-32
LaHabra Heights Company 1926-31
Lancaster, R. F. 1925-31
Lane, David F. 1927-29
Lang Transportation Company 1929-32
Langford, James T. 1926-34
Lapadula, Ben 1925-31
Lapeyre, P. and J. B. 1929-34
Larrabee, S. H. 1922-32
Lask and Chiem 1930-34
Lassen Lumber and Box Company 1922-30
LaVerne Orange Association 1922-30
Laznibat, Nick 1930-34
Leach and Mackie 1926-29
Leal and Lewis 1924-26
Leary, Dennis W. 1924-28
Ledbetter, W. M. and Company 1922-23
Lee, Shelley 1922-31
Lee, W. K. 1929-34
Lee and Knowlton 1927-31
Lee-Moore Contracting Company 1922-23
Leffingwell Ranch Company 1924-32
Lent, George H. 1923-33
Leonard Brothers 1929-32
Lerma, Ricardo 1931-34
Leslie California Salt Company 1923-32
Levens and Goodenough 1927-29
Lewis Brothers 1929-34
Lewis Construction Company 1930-31
Lewis, V. B. 1929-33
Libby, McNeil and Libby 1922-34
Likely Lumber Company, Inc. 1926-29
Limoneira Company 1922-33
Linderman, R. and Robinson 1927-34
Little River Redwood Company 1922-30
Locke, G. W. and Son 1924-28
Long, J. B. and E. B. Boswell 1924-34
Long Bell Lumber Company 1927-31
Lopez, Manuel 1928-34
Lord and Bishop 1922-31
Los Angeles Brick Company 1927-34
Los Angeles Bureau of Power and Light 1922-33
Los Angeles Bureau of Water and Power 1922-34
Los Angeles County Flood Control 1924-32
Los Angeles County Roads Department 1922-31
Los Angeles Midway Pipeline Company 1924-31
Los Angeles Pressed Brick Company 1922-27
Los Posos Land Company 1924-25
Lovdal, K. L. 1922-34
Lovelace, Nate 1925-30
Lowry, Haidlen and O'Connor 1924-25
Lucas Ranching Company 1923-32
Lucchetti, Tony 1922-32
Lucerne Vineyard Company 1923-28
Lund Brothers and Henningson 1928-34
Lund, Mary J. and Son 1922-32
Lydon, J. T. 1924-26
Lyerly, Jack and L. L. 1928-34
Lyons Brothers 1924-33
L miscellaneous 1922-34
Maccari, T. 1923-28
Macco Construction Company 1930-32
Machedo, Joe V. 1922-26
Maddux, Charles 1929-33
Madera Sugar Pine Company 1922-30
Madrona Dredging Company 1928-30
Maglenty, Max 1932-33
Mahan, Guy 1922-24
Malcolm, C. T. 1924-25
Maltby Magnesite Mine 1922-25
Mann, George E. and Company 1926-29
Manor Brothers and Cheney Company 1926-28
Marblehead Land Company 1925-31
Marchini, Marco 1926-30
Maria, Joe 1923-25
Maria, John 1922-29
Maritsas, P. D. 1922-28
Marshall, C. R. 1923-29
Martin, Ed 1928-30
Martin, Eugologio 1923-30
Martin, Harold H. 1924-33
Martin, James 1922-26
Marting, Joe 1931-33
Martini, G. and E. Arighi 1929-31
Mathews and Weber Construction Company 1925-33
Matsuho, Ben 1927-28
Matsuki, M. 1928-34
Matsumoto, K. 1929-34
Matsumoto, T. 1927-34
Mattei, A. 1922-34
Matteucci and Granucci 1927-33
Matushige, U. 1924-29
Maupin, W. T. 1924-28
Maurer, John C. and Sons 1929-34
Mauser, C. P. 1926-29
Mawhinney, W. S. 1922-30
Maxwell, Amos 1924-28
McAbee, G. 1928-31
McBride, L. E. 1922-26
McCabe, Roy L. 1924-26
McCabe, T. C. 1925-33
McCammon, C. I. 1929-32
McCarthy, B. M. and H. 1922-34
McClain Brothers 1922-27
McClarren, J. W. 1926-34
McCloud River Lumber Company 1925-29
McCormick, Tom 1924-32
McCoy Farms 1926-30
McCray Company 1929-31
McDivitt, E. M. and Paul 1923-29
McElroy and Yerington 1925-27
McGarvey, R. 1925-30
McGrath Brothers 1922-25
McGrath Ranch Estates Company 1926-33
McHarge, Sidney and J. G. Boswell 1922-26
McKay and Company 1924-29
McKay and Schruth Engineering Company 1924-26
McKenzie Brothers 1925-27
McKenzie, O. E. 1924-32
McKevitt-DiGiorgio Company 1922-32
McNamee, John 1923-24
McPheeters, S. C. 1926-33
Meikle, Clarence and W. R. 1922-34
Mena, C. 1924-33
Mendocino Lumber Company 1922-30
Mendoza, Manuel 1929-31
Mendoza, Raymond 1933-34
Merced Irrigation District 1922-25
Merideth, L. M. 1927-34
Merkeley Brothers 1922-34
Merrill, C. R. 1923-27
Merriman, J. L. and Tom 1928-34
Merrittand and Ocheltree 1930-34
Merwin and Yelland 1932-34
Metropolitan Water District of Southern California 1931-33
Meyer Brothers 1924
Meyers, C. H. 1928-31
Michigan California Lumber Company 1923-29
Michler, Hugo 1930-32
Middlecamp, D. A. 1922-30
Midstate Horticultural Company 1925-32
Midway Gas Company 1922-28
Migotti Brothers 1927-31
Milani, F. 1929-33
Milham Exploration Company 1929-31
Millbrae Dairy 1922-32
Miller, Carl 1922-27
Miller, John W. 1926-34
Miller and Lux, Inc. 1922-32
Miller Construction Company 1924-28
Miller-Cummings Company 1923-26
Mills, James Orchard Corporation 1927-31
Minami, H. Y. 1926-34
Minarets and Western Railway Company 1922-31
Mineral King Fruit Company 1925-30
Minnehaha Orchards, Inc. 1926-28
Missouri Life Insurance Company 1927-29
Mitchell, E. O. 1924-34
Mitchell Land Clearing Company 1922-28
Miyamoto, K. 1922-33
Miyata, M. 1933-34
Mizutani, S. 1922-31
Modderman, John 1929-34
Monolith Portland Cement Company 1922-32
Moor, Lee Construction Company 1922-33
Moore, A. B. 1924-32
Moran, Brothers 1922-23
Moran, George P. 1925-34
Moreing, C. L. 1922-27
Moreing, Cy and Sons 1922-27
Moreing and Moore 1923-25
Moreno, G. S. 1926-31
Morgan, F. W. 1928-34
Morgan, J. E. 1926-29
Morgan Paving Company 1929-33
Morita, K. 1922-24
Morrison, Knudsen and McDonald
Construction Company
1927-33
Morse, C. C. and Company 1925-28
Mosesian, Paul and Sons 1922-32
Mount Hebren Lumber Company 1922-24
Mountain Copper Company 1922-30
Mukai, L. Y. 1932-33
Mullheron, Dan 1923-29
Murdock, E. A. 1930-34
Murphy Lumber Company 1922-26
Murphy Oil Company 1924-32
Murray and Steintorf 1930-33
Murvale Oil Company 1927-32
Mutual Packing Company 1930-32
Myers Brothers 1926-27
Myers, E. H and F. H. 1924
Myers, Louis W. 1924-28
Myhan, P. 1930-34
Myose, Y. 1923-25
M miscellaneous 1922-34
Nahhas Brothers 1922-29
Nakagami, K. 1933-34
Nakahara, H. 1922-27
Nakamura, S. 1924-34
Nakamura, W. S. 1928-34
Nakamura, Y. 1922-34
Nakayama, S. 1924-28
Narbonne Ranch Company 1924-33
National Orange Company 1924-27
Natomas Company of California 1922-25
Natural Soda Products Company 1922-33
Nevada Contracting Company 1923-29
Neves, Joe F. 1922-28
New Idria Quicksilver Mines, Inc. 1926-30
Newkom, Martin J. 1922-26
Newman, William 1922-30
Nibbley Stoddard Lumber Company 1924-30
Nies, Albert 1934
Nimura, T. 1933-34
Ninonvevo, Eleno Y. 1928-31
Nishi, H. 1925-26
Nishimoto, T. T. 1934
Noguchi, S. 1923-25
Nolte, Alfred 1924-28
Nomura, H. 1923-27
Nord, J. P. 1929-31
North American Oil Consolidated 1927-33
Northern Redwood Lumber Company 1924-30
Northwestern Pacific Railroad Company 1928-29
Norton and Angier 1927-28
Nunes Brothers 1926-32
N miscellaneous 1922-34
Obayashi, George 1922-33
Oberti, Frank 1922-28
Obiols, J. F. 1922-34
O'Brien, A. E. 1922-25
Oceano Vegetable Exchange 1932-34
O'Hara, Charles and William J. 1927-34
Okano, A. T. 1934
Okino, H. 1927-34
Old River Farms Company 1922-30
O'Leary, Dan D. 1922-34
Olivas, L. 1932-34
Olivera, T. B. 1924-26
Olivete, P. M. 1926-32
Olsen, Gus 1932-34
Olsen, P. J. 1924-27
Olson and Slater 1932-34
Omori, H. J. 1922-34
Onishi, S. 1926-27
Orchard Operating Company 1924-31
Original Mining and Milling Company 1927-31
Orinda Properties Company 1923-25
Orr, C. R. 1927-29
Orr, J. W. 1922-24
Oshiro, Z. 1934
Oswald Brothers 1923-24
Ota, C. T. 1932-33
Otoy, C. M. and Company 1929-32
Otsuka, F. K. 1923-25
Owl Truck Company 1929-30
Oxnard Citrus Association 1924-30
O miscellaneous 1922-34
Pacific Alkali Company 1930-33
Pacific Coast Borax Company 1927-34
Pacific Coast Canners, Inc. 1926-29
Pacific Electric Railway Company 1922-32
Pacific Fruit Exchange 1927-28
Pacific Fruit Express Company 1923-33
Pacific Gas and Electric Company 1922-33
Pacific Lumber Company 1922-33
Pacific Oil Company 1922-25
Pacific Portland Cement Company 1923-32
Pacific Produce Company 1933-34
Pacific States Corportation 1922-33
Pacific Telephone and Telegraph 1922-29
Palmer and McBride 1922-27
Palmer Union Oil Company 1922-29
Palomino, Charles and A. Martin 1932-34
Pan American Oil Company 1922-28
Paradise Vineyard Company 1924-32
Parker Brothers 1926-33
Parsons, A. B. 1932-34
Parsons, Roy 1929-33
Pata Company, Inc. 1926-34
Patrick Farms 1926-28
Patterson, Jim 1926-34
Patterson, John 1932-34
Pavilina, John 1932-33
Pearson, J. U. 1927-34
Peck, C. 1922-32
Peppers Fruit Company 1924-32
Pereira, John 1922-32
Perez, Manuel 1924-27
Perkins Cement Company, Inc. 1930-33
Perkins, M. D. 1929-34
Perry, John and Andradi 1923-24
Perry, L. P. 1927-29
Peters, John 1922-32
Peterson Farms Company 1929-34
Peterson, H. H. 1922-27
Peterson, J. 1925-33
Peterson, Paul E. 1922-34
Petroleum Midway Limited 1922-25
Petroleum Securities Company 1930-33
Pickering Lumber Company 1925-28
Pierce, H. L. 1922-28
Pierce, W. 1924-33
Pieretti, Joe and George 1924-27
Pieri, Louis 1926-33
Pilati, L. 1922-31
Pilz, Leo 1925-34
Pimentel, Frank 1923-25
Piona, Frank and George 1933-34
Pioneer Fruit Company 1922-25
Pippi, G. 1926-27
Piru Citrus Association 1927-33
Pismo Pea Growers 1930-34
Pitt, J. F. 1926-29
Pitta and Perreira 1924-34
Placienta Mutual Orange Association 1923-32
Pollack, George Herbert and Jose Godinez 1922-34
Poppie, A. 1925-28
Porter, Thomas M. 1922-28
Porto, W. G. 1923-25
Portugese Dairy Company 1922-24
Poso Land and Products Company 1928-34
Poulsen, Edward and M. P. Dennison 1922-29
Power Lemon Ranch Company 1922-32
Powers, R. J. 1929-32
Poythress, R. L. 1926-34
Prather, Robert R. 1926-29
Pratt-Low Preserving Company 1922-34
Prescott Brick and Lumber Company 1922-31
Pretzer, Jack 1926-28
Prince, George H. 1922-25
Proctor and Cleghorn 1924-25
Proctor, T. A. 1929-32
Progressive Development Company 1926-34
P miscellaneous 1922-34
Quandt Brothers 1927-32
Quincy Lumber Company 1927-30
Q miscellaneous 1922-33
Ragsdale, S. A. 1933-34
Ramel, P. 1929-34
Rameriz, Mateo 1930-33
Ramos, Augustin 1922-33
Rancho Sespe 1922-33
Rathburn Brothers 1922-23
Rau Ranch Company 1926-33
Raulino, John 1923-25
Reamer, H. J. 1922-34
Red River Lumber Company 1922-32
Redbanks Orchard Company 1925-30
Redfern, Floyd 1929-33
Rednall, Charles F. 1924-34
Reed, Howard 1924-34
Reed, L. C. 1929-30
Reed, Rubin 1928-34
Reyes, S. 1932-33
Rhines, G. A. 1930-33
Rhines and Perry 1927-28
Rice, J. C. 1922-34
Richards, I. W. 1924-34
Richardson, Walter M. 1923-29
Richardson, Warren 1929-34
Richfield Oil Company 1927-33
Richman and Samuels Incorporated 1929-34
Richmond-Chase Company 1927-34
Ridgeway, Chester 1926-34
Rife, A. 1926-30
Riggs, G. M. 1924-33
Riley, Forest 1932-34
Riley and Peterson 1922
Rindge, F. H. 1922-27
Rio Oso Fruit Company 1926-31
River Farms Company 1923-34
Riveroll, E. 1923-24
Riverside Portland Cement Company 1922-32
Riverside Sales Company 1932-34
Roberts, F. H. 1924-30
Robertson, S. A. 1927-34
Robinson, J. S. 1928-34
Robinson-Roberts Company 1923-31
Roddan, John 1923-26
Rogers, Joaquin 1924-29
Rogers, John 1924-25
Rogers, L. R. 1922-25
Rogers, Manuel L. 1923-29
Rohl, H. W. and Company 1927-33
Rolandi, F. 1922-25
Rolph, O. F. 1930-34
Romani, A. 1922-24
Rooney Brothers 1922-33
Roper, H. D. 1927-34
Rose, Manuel 1931-34
Rosenberg Brothers 1925-28
Ross, Edward 1927-34
Rossi, C. C. 1927-30
Ruddick Brothers 1925-34
Rudrum, A. R. 1931-33
Runyon, Sol 1924-25
Ruperto, John and K. Fuji 1930-33
Rusconi, L. 1923-32
Rush, John 1923-28
Rusk, G. W. 1929-32
Russell Brothers 1922-33
Ryan Brothers 1929-31
Rystrom, Henry and Cole 1926-34
R miscellaneous 1922-34
Sackett, C. H. 1924
Sacramento-San Joaquin Stockholders Incorporated 1925-26
Sacramento Valley Packing Company 1928-34
Sacramento Valley Sugar Company 1925-29
Sahara, K. 1924-34
St. Helen's Petroleum Company 1922-25
Saito, S. 1934
Sakamoto, S. 1922-34
Sakemi, F. T. 1926-33
Saki, Frank 1929-33
Salinas Land Company 1922-29
Salvador, A. R. 1929-31
Sampayan, Januario 1927-32
Sample, Sam 1926-33
Samuel Brothers 1922-31
Samuelson Brothers 1922-29
San Carlos Rey Rancho Incorporated 1928-30
San Diego and Arizona Eastern Railway Company 1928-33
San Diego Consolidated Gas and Electric Company 1923-31
San Diego Fruit and Produce Company 1929-34
San Dimas Lemon Association 1924-33
San Dimas Orange Growers Association 1924-33
San Francisco, City of 1923-34
San Jacinto Land Company 1922-27
San Joaquin and Eastern Railroad Company 1927-30
San Joaquin Cotton Syndicate 1925-30
San Joaquin Light and Power Company 1922-33
San Luis Canal Company 1928-30
Santa Catalina Island Company 1924-33
Santa Cruz Portland Cement Company 1923-30
Santa Fe Railroad Company 1922-30
Santa Maria Valley Railroad 1928-30
Santa Paula Citrus Association 1924-31
Santens, H. J. 1929-33
Santiago, Fred 1932-34
Santo, K. 1922-24
Santry, J. M. 1930-32
Sasao, Y. 1932-34
Sase, G. 1924-34
Sato, S. 1924
Saunders, John W. 1922-34
Savella, M. 1932-33
Sawdey and Hunt 1924-33
Scanlan Lumber Company 1922
Scatena, L. And Galli Fruit Company 1926-27
Scheckler, G. F. 1929-31
Schmidt Brothers Lumber Company 1926-31
Schott, Frank, Lambert and A. J. 1929-34
Schuckl and Company, Inc. 1925-34
Schwartz and Olsen 1929-32
Sears Brothers and Company 1927-33
Sebbelov, S. 1922-25
Serian, H. S. 1926-28
Seriguchi, T. 1922-28
Setrakian, A. 1923-34
Sharp, J. C. 1930-33
Sharpe and Fellows 1923-32
Shasta Zinc and Copper Company 1922-25
Shattuck Construction Company 1922-24
Shell Oil Company 1922-33
Shelley, E. L. 1923-29
Sherer and Crowley 1922-23
Sherman Island Farming Company 1924-30
Shima, Don 1929-34
Shimamoto, George 1928-34
Shimoto, K. 1922-24
Shuckels and Company, Incorporated 1928-31
Siebe, Peter and Fred 1923-32
Signorotti, A. V. 1925-34
Silva Brothers 1922-30
Simi Ranch Limited 1923-30
Simmons, N. A. 1926-29
Simoni, C. 1926-31
Simpson, E. M. 1924-30
Sims, V. J. 1929-34
Sinclair, L. E. 1928-34
Sing, Ah 1922-24
Sing, Charles 1924-26
Singh, B. S. 1928-31
Singh, Babu 1922-30
Singh, Bishan 1922-30
Singh, Chagat 1928-34
Singh, Chanan 1922-23
Singh, Inder 1922-31
Singh, Jack 1928-34
Singh, Lashman 1922-31
Slaybaugh, C. O. 1925-34
Sleepy Hollow Cerified Milk Company 1928-32
Slusser, M. E. 1923-33
Small, L. K. and Company 1923-32
Smith Brothers Construction Company 1925-27
Smith, Dan 1923-30
Smith, Hart F. 1925-29
Smith, Otis 1928-33
Smith, W. J. 1930-32
Smith-Riddell Company 1922-28
Sonoda, Tom 1930-34
Sonoma Land Company 1925-31
Soteras, C. D. 1922-24
Southern California Edison Company 1922-32
Southern California Gas Company 1929-33
Southern Oregon Lumber Company 1926-28
Southern Pacific Company 1922-34
Southern Sierras Power Company 1923-30
Southwest Paving Company 1922-28
Southwestern Portland Cement Company 1922-33
Souza, Jess 1922-29
Souza, John 1922-25
Spanish Peak Lumber Company 1922-30
Sparks, T. A. 1924-28
Spence, William 1925-31
Spiegle, E. H. 1925-32
Spooner Brothers 1927-29
Spreckles Sugar Company 1925-34
Spurgeon, W. F. 1922-27
Squires, Francis 1930-32
Stagi, D. 1922-33
Stamoules Company 1927-32
Standard Gasoline Company 1930-33
Standard Industrial Engineering Corporation 1922-23
Standard Lumber Company 1922-26
Standard Oil Company 1922-33
Standard Produce Company 1930-34
Standlee and Bryant 1924-30
Standsbury Construction Company 1927-28
Stark, J. N. 1923-34
State Farming Company 1928-34
Staten Island Land Company 1922-34
Steele, Ben L. 1933-34
Steintorf and Murray 1928-34
Sterns, Charles and Sons, Incorporated 1922-26
Stevens, L. R. 1929-34
Stevenson, John 1928-32
Stevenson, Robert 1929-33
Stewart Brothers 1924-27
Stewart Citrus Association 1922-26
Stewart, Dave 1922-26
Stewart, H. K. 1922-29
Stewart, W. A. 1922-34
Stone Canyon Coal Company 1922
Stone, R. H. 1930
Storrie, R., Construction Company 1926
Story, Mrs. B. 1927-32
Strobel Brothers 1929-34
Sugar Pine Lumber Company 1922-31
Sugimoto, R. 1930-33
Sullivan, C. E. 1927-34
Sullivan, J. L. 1927-34
Sulphur Bank Mine Syndicate 1927-31
Sun Garden Canning Company 1925-29
Sun State Produce Company 1929-33
Superior Fruit Ranch 1925-32
Susoeff, Fred 1930-34
Sutter Basin Company 1922-34
Sutter Packing Company 1928-31
Swall, W. A. and Sons 1923-29
Swartz and Olsen 1922-28
Swayne Lumber Company 1921-32
Swenson, P. J. 1922-31
Symmonds, R. W. and Company 1930-32
S miscellaneous 1922-34
Tabar, John 1932
Tachiki, R. N. 1932-34
Tagor Ranch 1922-25
Takagaki, Y. 1932-33
Takano, K. 1924-33
Takeda, K. 1933
Talbert, Jim 1925-30
Talmadge, Minnie 1924-28
Tamarack Ranch 1926-34
Tamura, C. 1932-34
Tanida, K. G. 1932-34
Taniguchi, I. 1922-23
Tapo Citrus Association 1922-32
Tarpey Vineyard 1923-32
Taschner, S. H. 1927-28
Taylor, R. D. 1922-33
Teague Lemon Company 1927-31
Teague-McKevett Company 1927-32
Telles, J. P. 1932-34
Tenente, Frank 1922-27
Teraoki, M. 1927-34
Texas Company 1929-32
Thille, A. J. 1929-32
Thomas, H. H. 1923-32
Thompson Brothers 1928
Threewit, D. 1926-29
Threlkeld Commissary Company 1931-33
Tieslau Brothers Construction Company 1923-32
Tirada, L. T. 1934
Tobias, D. A. 1924-32
Tokeshi, D. S. 1934
Tomoka, T. 1927-34
Torres, Frank 1930-31
Totman, Clifford 1926-32
Towne, B. A. 1928-29
Tracy-Waldron Fruit Company 1925-30
Triangle Rock and Gravel Company 1929-31
Trude, August 1928-30
Tryon and Bain 1923-25
Tsuji, J. 1922-33
Tucker, E. O. 1924-30
Tupman, T. P. 1927-29
Turner, Jim 1922-23
Turner, M. W. 1930-32
Twohy Brothers Company 1928-29
Tyler Island Farms Company 1926-34
Tyler, Paul J. 1922-30
T miscellaneous 1922-34
Uchida, K. 1923-34
Umosa, J. H. 1923-31
Union Ice Company 1922-24
Union Lumber Company 1922-30
Union Oil Company 1922-33
Union Pacific Railroad Company 1923-32
Union Produce Company 1930-33
Union Rice Company 1923-24
Union Sugar Company 1922-33
United Commercial Company 1928
United Dredging Company 1925-26
United States Gypsum Company 1929-33
Universal Consolidated Oil Company 1922-33
Upland Citrus Association 1922-26
Urick, W. E. 1926-33
Usui, H. 1927-31
Utah Construction Company 1923-33
Utigaard, K. B. 1924-28
Utt Development Company 1930-33
Utter, William F. 1924-33
Uyeno, C. H. 1934
Uyeno, R. 1928-29
U miscellaneous 1922-34
Vail Company 1922-30
Valencia, Cipriano 1932-33
Valencia, V. 1929-34
Valley Agricultural Company 1926-31
Van Antwerp, A. W. and G. 1930-34
Van Loben Sels, M. C. C. 1924-29
Vanderford and Adams 1925-32
Varanini, E. 1922-23
Vasche Estate 1930-33
Vaz, Frank and Company 1923-25
Ventura Citrus Association 1924-32
Ventura Farms, Incorporated 1924-33
Verdi Lumber Company 1922-25
Victoria Ranch 1924-29
Vidovich, John 1930-32
Vierra, Matt 1923-28
Viramontes, Jesus 1927-28
Virgilio, C. D. 1925-27
Visalia Orchard Company 1925-30
Volk, Ray 1929-34
Von Der Hellen, Pierson and Lugan 1929-33
Von Graffen, Chester 1926-33
Von Roder, M. C. 1924-27
Vuinovic, L. 1932-34
V miscellaneous 1922-34
Wah, Gong 1927-29
Wahl, M. C. and Company 1927-34
Wahtoke Vineyard Company 1922-24
Waits, R. F. 1930-32
Wakeham, W. W. 1925-28
Walker, W. L. 1929-34
Wallace, W. J. 1925-33
Waller-Franklin Seed Company 1925-33
Walrond, A. E. 1925
Walton Company 1922-26
Walton, H. A. and Sons 1922-23
Walton, L. A. 1922-27
Ward Engineering Company 1927-32
Ward Fruit Company 1924-27
Warren Construction Company 1924-27
Waters, M. 1925-27
Watson, D. D. and Horace Hill 1926-34
Watson, W. M. 1925-31
Wattis, L. R. 1923-29
Waverly Vineyard Incorporated 1924-32
Weaver, C. H. and Company 1927-33
Weaver, P. C. 1932-34
Webster, W. L. 1930-31
Weed Lumber Company 1923-26
Wells, Charles 1925-29
Welport Oil Company 1930-32
West Camp and Lowe Farms 1933-34
West Coast Oil Company 1923-32
West End Chemical Company 1927-34
West Wilhoit Company 1924-29
Western Borax Company 1928-32
Western Construction Company 1923-24
Western Pacific Railroad Company 1927-31
Western State Gas and Electric Company 1923-25
Western States Gasoline Corporation 1930-33
Western Union Telegraph Company 1924-32
Westgate, E. W. 1925-34
Westgate, Richmond and Chase 1924-25
White, Fred 1930-34
White, Paul M. 1928-34
White and Terry 1926-27
Whitmore Ranch 1925-32
Whitted and Black 1928-29
Whittier, M. H. and Company 1924-33
Wilcox, J. F. 1923-33
Wilkins, Fred 1923-30
Wilkinson Brothers 1928-34
Willet, George 1923-24
Williams and Singletary 1924-25
Williams, S. A. 1927-34
Williamson, W. H. 1927-32
Wilmshurst and Manetas 1923-24
Wilson, George 1925-32
Wilson, W. E. 1926-29
Wilson and McCall 1926-32
Wolfe, L. F. 1924-32
Wolfhop Company 1923-34
Wolford, N. M. 1929-32
Wood, J. M. 1928-31
Woodbridge Fruit Company 1927-32
Woodward, L. L. 1926-33
Woodward, L. W. 1926-29
Woodworth, C. C. 1927-29
Wool, F.G. Canning Company 1925-28
Wren and Greenbough 1926-31
Wright Corporation 1926-29
Wright, M. P. W. 1923-34
Wulff, F. M. H. 1930-34
W miscellaneous 1922-34
Yada, T. 1933-34
Yamada, T. 1923
Yamashita and Kikumoto 1934
Yearout, F. A. and Golden, E. E. 1929-33
Yocum, Earl S. 1930-33
Yosemite Lumber Company 1923-30
Yosemite Portland Cement Company 1927-29
Yoshida, T. 1923-33
Yoshimuro, K. 1933-34
Yoshino and Tanamachi 1934
Young, Lum Ow 1923-24
Young, W. E. 1928-33
Younman Company 1929-34
Yraceburu Brothers 1930-34
Yuki, Tom 1930-33
Y miscellaneous 1922-34
Zaferis Brothers 1928-31
Zenos and Harden 1928-34
Zook, Bert 1927-32
Zuckerman Brothers 1923-33
Z miscellaneous 1923-34
County Files, 1918-1934
Alameda 1918-34
Amador 1919-28
Butte 1918-34
Calaveras 1925-29
Colusa 1918-34
Contra Costa 1918-34
Del Norte 1923-29
El Dorado 1918-34
Fresno 1918-34
Glenn 1918-34
Humboldt 1918-29
Imperial 1919-23
Imperial 1924-34
Inyo 1918-34
Kern 1918-34
Kings 1925-34
Lake 1926-34
Lassen 1918-34
Los Angeles 1918-34
Madera 1918-34
Marin 1918-34
Mariposa 1919-29
Mendocino 1918-34
Merced 1921-34
Modoc 1922-34
Mono 1918-28
Monterey 1918-34
Napa 1920-28
Nevada 1919-29
Orange 1918-29
Placer 1918-34
Plumas 1918-29
Riverside 1918-34
Sacramento 1918-34
San Benito 1919-34
San Bernardino 1918-34
San Diego 1918-29
San Francisco 1919
San Joaquin 1918-34
San Luis Obispo 1918-34
San Mateo 1919-34
Santa Barbara 1918-34
Santa Clara 1918-34
Santa Cruz 1919-34
Shasta 1919-29
Sierra 1918-28
Siskiyou 1918-34
Solano 1918-34
Sonoma 1918-34
Stanislaus 1918-34
Sutter 1918-34
Tehama 1919-34
Trinity 1928-29
Tulare 1920-34
Tuolumne 1919-29
Ventura 1918-34
Yolo 1918-34
Yuba 1919-34
Series 6: Education Program, 1914-1922.
Scope and Content Note
Arrangement
Correspondence, 1919-1922
Fliegelman, Freida 1920
Harlan, Elise 1920
Johnson, Albert L. 1922
Mosgrove, Alicia 1919
Richardson, Ethel 1921
Richardson, L. J. 1920
Rujaro, Esther 1921
Office Files, 1913-1921
Labor conditions in Los Angeles report 1913-15
Infant mortality rates 1917
Retail prices of food in the United States 1920
Program reports of the assistant Superintendent of public instruction in americanization 1920-21
Americanization committee of the Federation of Women's Clubs n.d.
Children of immigrants in schools n.d.
Education and assimilation of the alien n.d.
Memoranda 1918-19, n.d.
Subject Files, 1916-1920
Americanization 1918-20, n.d.
Education 1918-20
Foreign speaking populations 1917-20
Health 1916
Housing 1918, n.d.
Immigration 1917-19, n.d.
Labor 1919-20
Land 1916-19
Law 1917-20, n.d.
Libraries n.d.
Naturalization n.d.
Taxation 1918-20
Adult Summer Session, 1920
UC Berkeley
Schedule and Announcements 1920
Correspondence 1920
Class Lists 1920
Econ 52, Community Organization
Class List and Exam Questions 1920
Econ 89, The Problems of Immigrants
Class Lists and Exam Questions 1920
Teaching Aids and Bibliographies 1920
R. Justin Miller notes 1920
UC Los Angeles
Schedule and Announcements 1920
Correspondence 1920
Class Lists 1920
Econ 52, Community Organization
Student Reports 1920
Econ 89, The Problems of Immigrants
Student Reports 1920
Series 7: Auto and Trailer Camps, 1929-1936.
Scope and Content Note
Arrangement
Permit requests 1934-36
Status of camps 1934
Inquiries 1929
Auto Camp Association 1931
Auto Camp Act 1930
Complaints
Fresno 1929-33