Preston School Of Industry, 1889-1994
Board of Prison Director's Records, 1889-1893
1. PRISON DIRECTORS' MINUTES. 1889-1893.
Scope and Content Note
2. PRISON DIRECTORS' CORRESPONDENCE. 1889-1890, 1893.
Scope and Content Note
3. PRISON DIRECTORS' ABSTRACTS OF TITLE. 1889-1890.
Scope and Content Note
Board of Trustees' Records, 1893-1927
4. TRUSTEES' MINUTES. 1897-1906, 1914-21.
Scope and Content Note
5. TRUSTEES' CORRESPONDENCE AND REPORTS. 1894, 1896, 1903.
Scope and Content Note
6. TRUSTEES' BONDS. 1893, 1898.
Scope and Content Note
7. TRUSTEES' OPINIONS. 1893.
Scope and Content Note
8. TRUSTEES' CONTRACTS AND ARGUMENTS. 1894, 1898-1900.
Scope and Content Note
Superintendent's Records1893-1984
9. SUPERINTENDENT'S CORRESPONDENCE. 1894, 1899-1900, 1906-1930, 1932-1933, 1940, 1942-1944, 1947, 1949, 1957-65, 1970-1971, 1984.
Scope and Content Note
10. SUPERINTENDENT'S REPORTS. 1899, 1903-1909, 1915-1919, 1948-1949.
Scope and Content Note
11. SUPERINTENDENT'S SUBJECT FILES. 1913-18, 1956, 1965, 1972-73.
Scope and Content Note
12. ADMINISTRATIVE DIRECTIVES AND ORDERS. 1945-1949, 1967-1975.
Scope and Content Note
13. ADMINISTRATIVE MANUALS. 1945, 1951, 1959, 1969-1970.
Scope and Content Note
14. STAFF CONFERENCE MINUTES. 1946-1947, 1950-1959.
Scope and Content Note
15. STUDIES AND SURVEYS. 1917, 1945-1949, 1958, 1964-1971.
Scope and Content Note
16. INMATE HISTORY REGISTERS. 1894-1895, 1900-1905, 1909-1914.
Scope and Content Note
17. INMATE CASE FILES. 1924-26, 1931-48.
Scope and Content Note
18. ADMISSION AND DISCHARGE REGISTERS. 1894-1914.
Scope and Content Note
19. COMMITMENT ORDERS. 1893-1906.
Scope and Content Note
20. MONTHLY ENROLLMENT STATEMENTS AND REPORTS. 1912-25, 1936-38, 1949-66.
Scope and Content Note
21. PAROLE REGISTER. 1909-10.
Scope and Content Note
22. PAROLE CREDIT ROSTERS. 1927, 1941-43, 1945, 1948.
Scope and Content Note
23. MONTHLY PAROLE REPORTS. 1919, 1925.
Scope and Content Note
24. PAROLEE CORRESPONDENCE FILES. 1904-45, 1952, 1956-68, 1973-74.
Scope and Content Note
25. ESCAPE ATTEMPTS REGISTER. 1953-63.
Scope and Content Note
26. INVESTIGATION REPORTS. 1919, 1921, 1924-25.
Scope and Content Note
Financial Records, 1889-1956.
27. ACCOUNTING JOURNALS. 1889-1913, 1918-33.
Scope and Content Note
28. ACCOUNTING LEDGERS. 1894-1907.
Scope and Content Note
29. CASH BOOKS. 1890-1911.
Scope and Content Note
30. PAYROLL AND EXPENDITURES LEDGER. 1918-1921.
Scope and Content Note
31. BUDGET CONTROL LEDGERS. 1940-1956.
Scope and Content Note
32. DEPOSITS AND DISBURSEMENTS LEDGERS. 1911-1918.
Scope and Content Note
33. PUPILS' CASH RECEIPTS AND DISBURSEMENTS LEDGERS. 1913-1926.
Scope and Content Note
34. CLAIMS AGAINST COUNTIES LETTER BOOK. 1899-1900.
Scope and Content Note
35. CANCELLED CHECKS LEDGER. 1898-1901.
Scope and Content Note
36. CLAIM VOUCHERS. 1903-1906.
Scope and Content Note
37. RECEIPTS. 1895, 1903-1906.
Scope and Content Note
38. EMPLOYEE TIME BOOK. 1909-1912.
Scope and Content Note
39. INVENTORY REGISTER. 1916.
Scope and Content Note
40. WORK ORDERS. 1910-1919.
Scope and Content Note
Miscellaneous Records, 1893-1984
41. EMPLOYEE AND CADET HANDBOOKS. 1944, 1947, 1950, 1955, 1958 n.d.
Scope and Content Note
42. TRAINING COURSE MANUALS. 1909, 1913, 1915, 1942, 1958, 1964, 1972.
Scope and Content Note
43. LOYALTY OATHS REGISTER. 1958-71.
Scope and Content Note
44. MEDICAL REGISTER. 1918.
Scope and Content Note
45. PHOTOGRAPHS AND NEGATIVES. 1910, 1914, 1919 1920, 1923, 1926, 1930, 1932, 1945, 1948-52, 1954, 1956, 1958-63, 1966-69, 1973-84.
Scope and Content Note
46. NEWSPAPERS AND CLIPPINGS. 1900-1960, 1968-1990.
Scope and Content Note
47. SPEECHES. 1959, 1965.
Scope and Content Note
48. CHARTS, MAPS AND DRAWINGS. 1893, 1923, 1930, 1935 1938, 1939, 1944, 1948, 1950, 1959.
Scope and Content Note
49. THESES. 1917, 1930, 1945, 1956, 1963, 1973.
Scope and Content Note
50. POLICE BULLETINS. 1915-17.
Scope and Content Note
51. GUEST REGISTERS. 1981, 1984.
Scope and Content Note
52. STANDARD FORMS. n.d.
Scope and Content Note
53. LIBERTY LOAN PROGRAM. 1917.
Scope and Content Note
54. PRESTON CASTLE PRESERVATION COMMITTEE. 1980-1984.
Scope and Content Note
Fred C. Nelles School for Boys (Whittier), 1889-1964
Trustees' Records, 1889-1932
55. BOARD OF TRUSTEES' MINUTES. 1889.
Scope and Content Note
56. STATE SCHOOL CONFERENCE MINUTES. 1919.
Scope and Content Note
57. BIENNIAL REPORTS. 1890-1918, 1924-1932.
Scope and Content Note
58. PUBLICATIONS. 1890-91, n.d.
Scope and Content Note
Superintendent's Records, 1914-1961
59. SUPERINTENDENT'S CORRESPONDENCE. 1914, 1920, 1922, 1923, 1926-30, 1934, 1939-41.
Scope and Content Note
60. SUPERINTENDENT'S MONTHLY REPORTS. 1939, 1948-49.
Scope and Content Note
61. ARTICLES AND PUBLICATIONS. 1914, 1920, 1927, 1930-31.
Scope and Content Note
62. NELLES STAFF NEWS. 1958-61.
Scope and Content Note
Inmate Records, 1891-1950
63. INMATE HISTORY REGISTERS. 1892-1948.
Scope and Content Note
64. MONTHLY ENROLLMENT STATEMENTS. 1904-1946.
Scope and Content Note
65. ADMISSION AND RELEASE LEDGER. 1891-1916.
Scope and Content Note
66. PROBATION OFFICER REPORTS. 1930.
Scope and Content Note
67. INMATE PUBLICATIONS. 1895-1896, 1898-1899, 1901, 1903-1908, 1910, 1912, 1914-1950, n.d.
Scope and Content Note
68. INMATE HOME COTTAGE REGISTER. 1919-1922.
Scope and Content Note
69. CAMP WHITTIER REPORT. 1930.
Scope and Content Note
Miscellaneous Records, 1891-1964
70. EMPLOYEE HANDBOOKS. 1891, 1901, 1943.
Scope and Content Note
71. SOUVENIR REPORT. 1905.
Scope and Content Note
72. PHOTOGRAPHS. 1891, 1912-1915, 1919, 1921, 1927, 1929-1931, 1933-34, 1937-1938, 1943-1944, 1955, 1959, 1964, n.d.
Scope and Content Note
73. NEWSPAPER CLIPPINGS. 1918-1919.
Scope and Content Note
74. HISTORIES. 1932, 1964.
Scope and Content Note
75. WHITTER STATE EMPLOYEE NEWSLETTER. 1934.
Scope and Content Note
Ventura School for Girls1909-1982
Superintendent's Records
76. Superintendent's Correspondence. 1926-1933, 1941-1943, 1952-1954, 1958, 1960, 1962.
Scope and Content Note
77. Administrative Manuals. 1964.
Scope and Content Note
Inmate Records, 1909-1963
78. Inmate History Registers. 1909-1963.
Scope and Content Note
79. Discharge Register. 1914-1947.
Scope and Content Note
Miscellaneous Records, 1918-1982
80. Publications.1948, 1960.
Scope and Content Note
81. Scrap Books. 1918-1975.
Scope and Content Note
82. Visitors Registers. 1972-1974, 1977-1982.
Scope and Content Note
83. Plaques. 1968.
Scope and Content Note
Youth Authority Records (Part 1), 1937-1965
Director's Records1937-1978
84. DIRECTOR'S MINUTES. 1943-1946.
Scope and Content Note
85. GOVERNOR'S COUNCIL REPORTS. 1956, 1962.
Scope and Content Note
86. SUPERINTENDENTS' MINUTES. 1952, 1955-1956.
Scope and Content Note
87. MONTHLY ACTIVITY REPORTS. 1944-1949, 1951, 1958-1959, 1961, 1963
Scope and Content Note
88. CIRCULAR LETTERS. 1947-1957.
Scope and Content Note
89. GENERAL CORRESPONDENCE. 1944-1952, 1957-1958.
Scope and Content Note
90. SUBJECT FILES. 1937-1950, 1965, 1970-1975, n.d.
Scope and Content Note
90A. ORAL HISTORY PROJECT RECORDS. 1978.
Scope and Content Note
Administrative Officer's Records, 1943-1965
91. FISCAL RECORDS. 1943, 1944, 1946-48, 1952-54.
Scope and Content Note
92. RESEARCH AND STATISTICS. 1943-1954, 1958-1959, 1965.
Scope and Content Note
Diagnosis and Treatment Division (Confidential), 1948-1957
93. TRAINING AND TREATMENT DIVISION, CHIEF'S CORRESPONDENCE. 1948-1953.
Scope and Content Note
94. DEPUTY DIRECTOR'S CORRESPONDENCE. 1955-1956.
Scope and Content Note
95. MONTHLY ACTIVITY REPORTS. 1948-1949.
Scope and Content Note
96. GENERAL SUBJECT FILES. 1948-1953, 1955-1956.
Scope and Content Note
97. CLINICS, SCHOOLS, AND CAMPS CORRESPONDENCE. 1950-1957.
Scope and Content Note
(1) Clinics - Southern Reception Center and Clinic
Scope and Content Note
(2) Schools - Fred C. Nelles School for Boys, Fricot Ranch School for Boys, Los Guilucos School for Girls, Paso Robles School for Boys, Preston School of Industry, and Ventura School for Girls
Scope and Content Note
(3) Camps - Ben Lomond Forestry Camp, Coarsegold Forestry Camp, and Pine Grove Forestry Camp
Scope and Content Note
Field Services Division, 1948-1957
98. DELINQUENCY PREVENTION FILES. 1943-1945, 1947, 1950, 1951, 1958.
Scope and Content Note
99. PAROLE AND PROBATION RECORDS. 1943-1944, 1946-1948, 1951, 1954, 1957-1958, 1965.
Scope and Content Note
California Youth Committee1943-1955
Scope and Content Note
100. CHILDHOOD AND YOUTH IN WARTIME CONFERENCES, MINUTES-CORRESPONDENCE. 1943-1950.
Scope and Content Note
101. MINUTES. 1946-1950.
Scope and Content Note
101A. CHAIRMAN'S CORRESPONDENCE. 1948-1953.
Scope and Content Note
102. GENERAL CORRESPONDENCE. 1945-51, 1953.
Scope and Content Note
103. SUBJECT FILES. 1944, 1946-1955.
Scope and Content Note
Youth Authority Records, Part 2, 1872-1993
Scope and Content Note
Administrative Records, 1872-1992
104. Director's Correspondence and Memoranda. 1943, 1950-1977.
Scope and Content Note
105. Superintendent's Minutes. 1952-1956.
Scope and Content Note
106. Camp Superintendents' Minutes. 1952-1960.
Scope and Content Note
107. Administrative Reports. 1947, 1951, 1956-1981.
Scope and Content Note
108. Manuals. 1951, 1955-1970, 1974-1978.
Scope and Content Note
109. Governor's Advisory Committee on Children and Youth Subject File. 1948-1969.
Scope and Content Note
110. Youth Correction Authority Act History Files. 1939-1949.
Scope and Content Note
111. Federal Prison System Contract File. 1978.
Scope and Content Note
112. Probation Files. 1958, 1963-1973.
Scope and Content Note
113. Parole Board Study File. 1961-1962.
Scope and Content Note
114. Parole Program Study Files. 1972.
Scope and Content Note
115. Oral History Project Information Files. 1978.
Scope and Content Note
116. Oral History Tapes and Transcripts. 1872, 1965, 1967, 1978-1980.
Scope and Content Note
117. Theses, Dissertations, and Reports. 1929-1992.
Scope and Content Note
Fred C. Nelles School for Boys (Whittier), 1930-1979
Scope and Content Note
118. Correspondence and Memoranda. 1941-1947, 1955-1979.
Scope and Content Note
119. Information File. 1930, 1949, 1956-1976.
Scope and Content Note
Preston School of Industry, 1897-1990
Scope and Content Note
120. Superintendent's Reports. 1905-1907.
Scope and Content Note
121. Middle Managers' Meeting Minutes. 1985-1993.
Scope and Content Note
122. Ward Grievance File. 1988-1990.
Scope and Content Note
123. Lodge Program Guides. 1981, 1984-1985.
Scope and Content Note
124. Manuals. 1914, 1937-1938, 1950, 1955, 1969-1973.
Scope and Content Note
125. Medical Files. 1920-1921, 1947-1948, 1952, 1955.
Scope and Content Note
126. Inmate Case Files. 1909, 1918-1919, 1936-1937.
Scope and Content Note
127. Commitment Papers. 1904-1905, 1909, 1916.
Scope and Content Note
128. Salary Receipts 1904.
Scope and Content Note
129. Vouchers. 1904.
Scope and Content Note
130. Inventory. 1897.
Scope and Content Note
131. Fire Department File. 1974.
Scope and Content Note
132. History Subject Files. 1894-1969.
Scope and Content Note
133. Newspaper Clippings. 1914, 1919, 1961-1963.
Scope and Content Note
134. Photographs. c.1988-1990.
Scope and Content Note
Whittier State School, 1889-1944.
Scope and Content Note
135. Correspondence. 1889-1942 (broken series).
Scope and Content Note
136. History Subject File. 1890-1891, 1919, 1931, 1934, 1939-1941, 1942-1944.
Scope and Content Note
137. Scrapbook. 1905-1908.
Scope and Content Note
Institutions and Camps, 1899-1993
138. Institutional History Files. 1899-1978 (broken series).
Scope and Content Note
139. Diagnostic Centers Subject Files. 1954-1965.
Scope and Content Note
140. Camps Subject Files. 1946, 1950-1963, 1975-1976.
Scope and Content Note
141. Ephemera. 1891, 1914-1917, 1940, 1945, 1962, 1963, 1966, 1991-1993.
Scope and Content Note