Inventory of the Dept. of Public Works. Division of Highways. District IV Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Dept. of Public Works. Division of Highways. District IV Records
Inventory: F3840
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- The California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Dept. of Public Works. Division of Highways. District IV Records
Inventory: F3840
Creator:
California. Division of Highways
Repository:
California State Archives
Language:
English.
Administrative Information
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Dept. of Public Works. Division of Highways. District IV Records, F3840, California State Archives.
Folder F3840:1-16
1. CENTRAL FILE. 1936-1949, 1955-1957.
Physical Description: 16ff.
Scope and Content Note
Organized by Division of Highways numeric filing code, described below and chronologically thereunder unless otherwise stated.
Folder F3840:1
.015
Administrative Engineer. 1940.
Physical Description: 1ff
Scope and Content Note
Circular letters from the Assistant State Engineer to the District Engineer pertaining to the Army Quartermasters recruitment
of Engineers for commissions as Lieutenants and Captains in the Construction Quarter-masters unit.
Folder F3840:2-3
.017
Office Engineer. 1938-1940, 1942-1943.
Physical Description: 2ff
Scope and Content Note
Circular letters to the District Engineers regarding department policy on wages, material costs, federal funding of highway
projects, advertising of projects, processing of contracts, and acceptance of progress reports and final construction estimates.
Folder F3840:4
.018
Laboratory File. 1938-1943.
Physical Description: 1ff
Scope and Content Note
Reports, test results, and circular letters from the Materials and Research Engineer to the District Engineers on various
materials used in road construction, evaluations of new or revised construction techniques. Specific topics include: asphalt
and concrete types, and rock classification for road building.
Folder F3840:5-7
.019
Headquarters Shop. 1925-1927, 1938-1941, 1943-1945.
Physical Description: 3ff
Scope and Content Note
Circular letters from the State Equipment Engineer to District Superintendents of Equipment pertaining to the acquisition
of highway equipment, maintaining of equipment, and rationing procedures during war time.
Folder F3840:8
204.46
Bank Protection. 1938.
Physical Description: 1ff
Scope and Content Note
Consists of a Joint Departmental Survey Report for California describing various engineering devices used to protect roads
from washouts. Includes blueprints and photos of road sections showing bank protection. See Headquarters Records series entry
#31 Records of The Joint Bank Protection Committee.
Folder F3840:9
204.47
Bridges. 1947.
Physical Description: 1ff
Scope and Content Note
Letters received and copies of letters sent between the District Engineer and the Bridge Department listing the location of
bridges and culverts in District IV; bridges in need of repair and maintenance; and the number of draw bridge opening per
month.
Folder F3840:10
400.21
Buildings and Lands. 1944.
Physical Description: 1ff
Scope and Content Note
Arranged with Head quarters placed first, and district chronologically thereunder. Consists of a report prepared by Headquarters,
listing the departments ownership of land and buildings, their value and location, type and size of structures. Includes a
list of yearly rental rates for land leased by the Department for Highway Maintenance Stations.
Folder F3840:11
404.21
Maintenance File. 1944-1946.
Physical Description: 1ff
Scope and Content Note
Circular letters prepared by the State Superintendent of Maintenance to the District Superintendents pertaining to procedures
to follow for accounting of day labor work orders, and maintaining of equipment inventories.
Folder F3840:12
404.244
Floods. 1938.
Physical Description: 1ff
Scope and Content Note
Letters received and copies of letters sent, frequently containing reports, between Headquarters and the District Engineer
pertaining to road damage, and the estimated cost of repair as a result of severe winter flooding of 1937-1938.
Folder F3840:13
404.221
Signs. 1936-1937.
Physical Description: 1ff
Scope and Content Note
Letters received and copies of letters sent between Headquarters, Maintenance Department, city officials and the District
Engineer dealing with requests, ordering, placing and maintenance of highways directional signs. Materials are primarly concerned
with the signing of the Oakland Bay Bridge.
Folder F3840:14
404.743
Highway Lighting. 1937-1939.
Physical Description: 1ff
Scope and Content Note
Letters received, copies of letters sent, memoranda, and reports frequently containing blue prints, between headquarters,
contractors, and the District Engineer relative to the design, placing, maintance, and operational costs of highway lighting,
series deals primarily with the Oakland Bay Bridge.
Folder F3840:15
604.00
Personnel. 1955-1957
Physical Description: 1ff
Scope and Content Note
Consists of memoranda, reports, letters received and copies of letters sent between Headquarters and the District Engineer
regarding comparative staffing levels between highways district, personnel policies, and department recruitment of new employees.
Folder F3840:16
904.81
Parks. 1946-1949.
Physical Description: 1ff
Scope and Content Note
Includes memoranda, and reports frequently containing blue prints between the Bridge Department the District Engineer, and
Resident Engineer pertaining to the construction of bridges in Portola, and Samuel P. Taylor State Parks.
Folder F3840:17-47
2. ROUTE FILE. 1912-1950, 1954-1955.
Physical Description: 31ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Includes memoranda, preliminary and final reports, frequently containing maps, letters received and copies of letters sent
between the District Engineer, Headquarters and contractors giving detailed statistical data on costs, amounts of excavations,
grading and construction materials, problems in alignment, right of way acquisition, and construction progress on various
sections of roadway.
Included in this Series:
Folder (F3840:17)
ALA 5A, C, D 1914, 1915, 1917, 1918.
Physical Description: 1ff
Folder (F3840:18)
ALA 5 Oakland Bay Bridge 1944-1946, 1948-1949.
Physical Description: 1ff
Folder (F3840:19)
ALA 69 Alameda, Albany, Berkley, El Cerrito, Richmond, 1944-1946, 1949.
Physical Description: 1ff
Folder (F3840:20)
ALA 69 Oakland, 1946, 1947, 1949-1950.
Physical Description: 1ff
Folder (F3840:21-22)
ALA 107A, B 1940-1942, 1944-1946, 1948.
Physical Description: 2ff
Folder (F3840:23)
ALA Oakland Airport. 1944-1946
Physical Description: 1ff
Folder (F3840:24)
ALA San Leandro Naval Hospital. 1944, 1946.
Physical Description: 1ff
Folder (F3840:25)
ALA CC Richmond Road. 1943, 1944, 1945.
Physical Description: 1ff
Folder (F3840:26)
CC 75 A, B. 1943-1944.
Physical Description: 1ff
Folder (F3840:27)
Mrn 1C. 1948.
Physical Description: 1ff
Folder (F3840:28)
Mrn 1D (Golden Gate Bridge). 1930-1937.
Physical Description: 1ff
Folder (F3840:29)
Mrn 1 San Rafael. 1941-1942, 1946-1949.
Physical Description: 1ff
Folder (F3840:30)
Mrn-Son 8A-A. 1943.
Physical Description: 1ff
Folder (F3840:31)
Napa 8A, B. 1914, 1915, 1917-1920.
Physical Description: 1ff
Folder (F3840:32)
Napa 49-D. 1949.
Physical Description: 1ff
Folder (F3840:33)
Napa-Yountville Veteran's Home. 1945.
Physical Description: 1ff
Folder (F3840:34)
S.F. 56 Golden Gate Bridge Approach. 1954.
Physical Description: 1ff
Folder (F3840:35)
S.F. Hunter's Point. 1944-1945.
Physical Description: 1ff
Folder (F3840:36)
San Mateo 68 B. 1942-1943.
Physical Description: 1ff
Folder (F3840:37)
San Mateo 68 (South San Francisco). 1949.
Physical Description: 1ff
Folder (F3840:38)
San Mateo 68 F. (Barlingame). 1949.
Physical Description: 1ff
Folder (F3840:39)
San Mateo-Ala-Dumbarton Bridge. 1922-1923.
Physical Description: 1ff
Folder (F3840:40)
Santa Clara 2A. 1912-1917, 1919-1921, 1926-1932.
Physical Description: 1ff
Folder (F3840:41)
Santa Clara 2B. 1930-1933.
Physical Description: 1ff
Folder (F3840:42)
Santa Clara 2C. 1913-1916, 1948-1950.
Physical Description: 1ff
Folder (F3840:43)
Santa Clara 32B, C. 1921-1923, 1925.
Physical Description: 1ff
Folder (F3840:44)
Santa Clara 68A. 1947, 1954, 1955.
Physical Description: 1ff
Folder (F3840:45)
Santa Clara, Miscellaneous. 1918-1921, 1924-1925.
Physical Description: 1ff
Folder (F3840:46)
Santa Cruz 5-B. 1917-1918.
Physical Description: 1ff
Folder (F3840:47)
Santa Cruz 56-C (Waddell Creek Bridge). 1946-1948.
Physical Description: 1ff
Folder F3840:48-62
3. FIELD SURVEY NOTE BOOKS. 1913-1915, 1919-1921, 1935, 1937, 1948-1949, 1951, 1954-1955.
Physical Description: 5ff., 15 vol.
Scope and Content Note
Arranged by county, route, road section, and chronologically thereunder.
Consists of field notes; cross section books, level and Transit books, alignment and grade books compiled by the engineering
section. Survey books provide information on alignment, elevation, and road angles, descriptions of vegetation and soil conditions,
location of culverts, old county roads, areas of excavation and fill, and frequently include drawings showing locations of
houses, barns, hotels, wells and irrigated fields along survey right of way.
Folder (F3840:48-49)
ALA 5,69 Oakland. 1935, 1937, 1938.
Physical Description: 2vol.
Folder (F3840:50)
Mrn 1C. 1955.
Physical Description: 1ff
Folder (F3840:51)
Nap 8 A-B. 1915, 1949.
Physical Description: 1vol.
Folder (F3840:52)
Nap 49-A (Calistoga to Lake County Line). 1919-1920.
Physical Description: 1vol.
Folder (F3840:53-54)
Nap 49 B,C,D. 1948, 1951, 1954.
Physical Description: 2ff
Folder (F3840:55)
SM 2A. 1913-1914.
Physical Description: 1ff
Folder (F3840:56)
SM 56-B. 1914.
Physical Description: 1vol.
Folder (F3840:57)
S.CL 2A. no date.
Physical Description: 2vol.
Folder (F3840:58)
Son 1B. 1921.
Physical Description: 1vol.
Folder (F3840:59-62)
Son 49A. 1921.
Physical Description: 7vol.
Folder (F3840:63-149)
4. DAILY DIARIES. 1924-1925, 1932-1937, 1940-1942, 1946-1947, 1956-1959.
Physical Description: 156 vol.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Consists of 4" x 6" bound notebooks prepared by the Resident Engineer for the District Engineer listing weather conditions
on job; amount of construction work completed (road excavation, grading, pouring of cement); highways equipment used on job;
and detailed accounts of construction problems-conflicts with contractors, lack of materials and workmen, or equipment breakdown.
Routed included in this series are:
Folder (F3840:63-64)
ALA 5 Oakland. 1935, 1957.
Physical Description: 3vol.
Folder (F3840:65-73)
ALA 69 D,E, Oakland, Emeryville, Berkley. 1936, 1942-1943, 1956-1958.
Physical Description: 18vol.
Folder (F3840:74-75)
ALA 226 Alameda. 1958.
Physical Description: 3vol.
Folder (F3840:76-82)
ALA 227 Oakland. 1957.
Physical Description: 12vol.
Folder (F3840:83-84)
ALA Oakland Airport Road. 1945.
Physical Description: 3vol.
Folder (F3840:85-88)
CC 14A,B. 1932, 1946-1947.
Physical Description: 8vol.
Folder (F3840:89-91)
CC 75, 106H,C 1956-1957
Physical Description: 6vols.
Folder (F3840:92-93)
CC 106 A 1942-1943
Physical Description: 4vols.
Folder (F3840:94-99)
Mrn 1C,D 1932-1933, 1936-1937, 1956
Physical Description: 16vol
Folder (F3840:100-101)
Mrn 1 San Rafael 1940
Physical Description: 3vol.
Folder (F3840:102)
Mrn 69A. 1936.
Physical Description: 1vol.
Folder (F3840:103-105)
Mrn 1cc mad. 1956-1957.
Physical Description: 5vol.
Folder (F3840:106-107)
Nap 6C. 1958-1959.
Physical Description: 4vol.
Folder (F3840:108)
SF 68 SF. 1934.
Physical Description: 2vol.
Folder (F3840:109-112)
SM 2A, Burlingame, Redwood City. 1933, 1936-1937, 1958.
Physical Description: 7vol.
Folder (F3840:113)
SM 55C. 1924.
Physical Description: 1vol.
Folder (F3840:114-116)
SM 56A,B. 1940-1941.
Physical Description: 6vol.
Folder (F3840:117-119)
SM 68B, San Mateo. 1924-1925, 1958.
Physical Description: 5vol.
Folder (F3840:120-125)
SCL 2B, Sunnyvale. 1938, 1958-1959.
Physical Description: 11vol.
Folder (F3840:126)
SCL 5B. 1942.
Physical Description: 2vol.
Folder (F3840:127-129)
SCR 32, 56B,D. 1940-1942.
Physical Description: 5vol.
Folder (F3840:130-133)
SCR 56, Santa Cruz. 1957-1958.
Physical Description: 8vol.
Folder (F3840:134)
SCR 67A. 1958.
Physical Description: 1vol.
Folder (F3840:135-141)
Son 1C. 1940-1941, 1956-1957.
Physical Description: 13vol.
Folder (F3840:142-144)
Son 1B. 1958-1959.
Physical Description: 6vol.
Folder (F840: 145-147)
Son 51 Santa Rosa. 1957.
Physical Description: 5vol.
Folder (F3840:148)
Son 56B. 1958-1959.
Physical Description: 1vol.
Folder (F3840:149)
Son 104 Seb.. 1956-1957.
Physical Description: 2vol.
Folder F3840:150-177
5. MEMORANDUM OF AGREEMENTS. 1933-1948.
Physical Description: 1cf.
Scope and Content Note
Arranged alphabetically by city and chronologically thereunder.
Consists of agreements between individual cities and the Department of Public Works allocating the amount of state ¼ cent
gasoline tax funds; the amount of matching city funds available; location and description of how the funds will be used; whether
responsibility for construction work rest with the city or state; and number assigned to project for unit control. See below
series entry #6 for additional information.
Folder F3840:178-274
6. PROJECTS FILE. 1933-1955.
Physical Description: 5cf.
Scope and Content Note
Arranged alphabetically by city, project number, and chronologically thereunder.
Contains memoranda, letters received and copies of letters sent and reports between the District Engineer, Engineer for City
and Cooperative Projects, and city officials, describing proposed construction and road repair; projected costs of, and progress
of projects; contracts; Specifications; and proposed plans. See above series entry #5 MEMORANDUM OF AGREEMENTS for project
descriptions and number.
Materials sampled from an original 40cf. Includes information on the following cities in District IV: Alameda, Atherton, Burlingame,
Daily City, El Cerrito, Gilroy, Hayward, Hillsborough, Livermore, Los Gatos, Martinez, Millbrae, Napa, Oakland, Palo Alto,
Petaluma, Piedmont, Pittsburg, Pleasanton, Redwood City, Richmond, San Bruno, San Francisco, San Jose, San Leandro, San Mateo,
San Rafael, San Pablo, Santa Clara, Santa Cruz, Santa Rosa, Sebastopol, South San Francisco, and Sunnyvale.
Folder F3840:275-277
7. ENCROACHMENT PERMITS. 1919, 1922-1929, 1931-1937, 1938-1960.
Physical Description: 3ff.
Scope and Content Note
Arranged chronologically.
Permit authorized by the District Engineer allowing for roadway connections with State highways, crossing of state roads by
utility lines, trimming of trees and placement of temporary vendors stands along the state highways.
Folder F3840:278
8. HEADQUARTER'S AND DISTRICT PURCHASE ORDERS. 1918-1919.
Physical Description: 1ff.
Scope and Content Note
Arranged with Headquarters placed first, District second, and chronologically thereunder.
Consists of copies of purchase orders, prepared by either the State Purchasing Agent in Sacramento, or by the District Engineer
describing materials purchased, (normally items needed to repair highway equipment); amount each part cost; and name of company
where item was purchased.
Folder F3840:279
9. SURVEY OF ABANDONED STEEL BRIDGES. 1942.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Incoming letters from city and county officials to the District Engineer listing the number and location of abandoned bridges
for department removal.
Folder F3840:280
10. NEWSPAPER CLIPPINGS. 1948-1949.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Consists of articles mounted on 8 × 11 paper pertaining to the proposed construction of a second Oakland-San Francisco Bay
Bridge.
Folder F3840:281-293
11. ROUTE FILES. 1926-1954.
Physical Description: 13ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Contains letters received and copies of letters sent, memoranda, and frequent blue prints of proposed right of ways, between
the District Right of Way Agent, District Engineer, Headquarters, contractors, and private citizens pertaining to acquiring
right of way; negotiations with property owners over sale price; claims from home owners over damage to property caused by
highway construction, and complaints by home owners over faulty work by contractors in moving homes off purchased right of
way.
Folder (F3840:281)
ALA 5-Oak 1936-1942
Physical Description: 1ff
Folder (F3840:282)
ALA 5 B,C 1929-1933
Physical Description: 1ff
Folder (F3840:283)
ALA 5 D 1938-1940, 1942-1943
Physical Description: 1ff
Folder (F3840:284-286)
ALA 69 Oak 1934-1953
Physical Description: 3ff
Folder (F3840:287)
ALA 206 Berkley 1942, 1948, 1950-1951
Physical Description: 1ff
Folder (F3840:288)
CC 14A,B 1926-1934, 1938-1939
Physical Description: 1ff
Folder (F3840:289)
CC 69A 1937-1938
Physical Description: 1ff
Folder (F3840:290)
CC 69 Richmond 1936-1938, 1941-1945, 1949-1954
Physical Description: 1ff
Folder (F3840:291)
CC 75A 1945-1950
Physical Description: 1ff
Folder (F3840:292-293)
SM 68A,D 1928-1934, 1937-1938, 1941-1942, 1944-1946
Physical Description: 2ff
Folder F3840:294-300
12. APPRAISAL REPORTS. 1947-1954.
Physical Description: 7ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Consists of reports prepared by private property appraisers for the District Right of Way Agent, listing value of structures
and unimproved land, giving details as to improvements-swimming pools, carpeting, drapes or landscaping, and a general social
and economic analysis of the area-lower, middle, or upper class housing. See below entry #31 APPRAISAL PHOTOGRAPHS for accompanying
photos.
Folder (F3840:294)
ALA 5B,F Hayward 1950-1952
Physical Description: 1ff
ALA Oakland (6th & 7th Streets bounded by Washington & Clay Streets) 1953-54
ALA 69 Oakland 1948, 1954
Folder (F3840:296)
ALA 226 ala (Bay Farm Island) 1951
Folder (F3840:298)
SF 69 SF 1948-1949, 1951
Physical Description: 1ff
SF Franklin School 8th Street between Harrison & Bryant St. 1951
Folder (F3840:299)
SF San Francisco State College Site, Lake Merced area 1948
Folder F3840:301-306
13. SERVICE AGREEMENT FILE. 1940-1942.
Physical Description: 6ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder. Consists of: letters received and copies of letters sent,
bids, service contracts, frequently containing blueprints between the District Right of Way and contractors pertaining to
the cost of relocating structures from highway right of ways.
Included in this series:
Folder (F3840:301)
CC 2 Martinez 1941
Physical Description: 1ff
Folder (F3840:302)
CC 69 Richmond 1940
Physical Description: 1ff
Folder (F3840:303)
SM 2 B 1942
Physical Description: 1ff
Folder (F3840:304)
SM 2 Milpitas 1941-1942
Physical Description: 1ff
Folder (F3840:305)
SM 2 Redwood City 1940-1942
Physical Description: 1ff
Folder F3840:307-313)
14. GENERAL CORRESPONDENCE. 1938-1944, 1946-1957.
Physical Description: 7ff.
Scope and Content Note
Arranged Chronologically.
Contains letters received and letters sent, along with memoranda and frequently right of way maps between the District Right
of Way Agent, District Engineer, Headquarters, and various title companies pertaining to the current status of land acquisitions,
problems involved with clearing title, and procedures to follow in determining a fair market value and in condemnation cases.
Folder F3840:314-322
15. PROJECT REPORTS. 1949, 1955, 1957-1959.
Physical Description: 9ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Rough drafts prepared by the District Planning Department for the State Highway Engineer containing aerial location maps,
blueprints of estimated traffic increases, and profile and alignment lines. Reports include a description of road deficiencies,
a brief history of the current road, existing right of ways, departmental recommendations for changes in alignment, width
or grade of road, and a discussion of various alternatives for roadways.
Folder (F3840:316)
Mrn 1-C (San rafael) 1959
Folder (F3840:318)
SM 107A (Redwood City) 1957
Santa Clara 2C (Gilroy) 1959
Folder (F3840:319)
Santa Clara 2 (San Jose) 1958
Folder (F3840:320-321)
Santa Clara 114, 42 A,A 1955, 1958
Folder (F3840:306)
SM 56 E 1941
Physical Description: 1ff
Folder F3840:323)
16. REPORTS. 1948, 1950.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Prepared by the Bridge Department for the Director of Public Works, consists of detailed statistical data concerning traffic
studies, operating costs, revenues generated by tolls, and maintenance costs, of the San Mateo-Hayward and Dumbarton bridges.
Also includes a department summary and discussion as to the feasibility of their purchase by the state.
Folder F3840:324
17. BRIDGE LIST. 1939.
Physical Description: 1ff.
Scope and Content Note
Arranged by district, county, route, and section.
Consists of a report, containing highway maps, prepared by the Bridge Department listing bridge number, location, type of
structure, length and width for all bridges in state.
Folder F3840:325-326
18. TRAFFIC COUNTS. 1939-1945.
Physical Description: 2ff.
Scope and Content Note
Arranged alphabetically by bridge name, and chronologically thereunder.
Monthly reports prepared by the Bridge Engineer for the State Highways Engineer listing the number of autos, buses, trailers,
and motorcycle crossing; highest and lowest traffic days for month; average number of daily vehicle crossing; and amount of
tolls collected for the month. Materials deal with the Antioch, Carquinez, and Oakland Bay Bridges.
Folder F3840:327
19. CORRESPONDENCE. 1949-1951.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Letters received and copies of letters sent between the Bridge Department, Right of Way Department, legal Department, State
Highway Engineer, and the Director of Public Works, pertaining to the purchase of the San Mateo-Hayward and Dumbarton Bridges.
Deals primarily with finding funds for purchase, determining a fair market price, selling of bridge revenue bonds, anticipated
improvements needed on bridges, possible lowering of bridge tolls, and retaining of bridge employers within State Civil Service.
Folder F3840:328
20. ADMINISTRATIVE FILE. 1946-1947, 1949, 1950.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Copies of reports prepared by the Superintendent of Equipment listing maintenance personel, job responsibilities, location
of routes maintained by various maintenance stations in District IV, and a rental price list for shop equipment.
Folder F3840:329-330
21. SHOP CORRESPONDENCE. 1925-1930, 1933, 1942.
Physical Description: 2ff.
Scope and Content Note
Arranged chronologically.
Copies of letters sent by the District Superintendent of Equipment to shop foremen; and District Engineer, pertaining to repair
of highway equipment, ordering of parts, suggestions for preventive maintenance, shop accounting procedures and personnel
matters.
Folder F3840:331)
22. JOB ORDERS. 1923-1927, 1932, 1936, 1942, 1945.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Consists of repair orders prepared by the Shop Foreman listing the nature of repairs (overhaul of engines, valve jobs, framework);
the state agency requesting the work; and the cost of labor and parts.
Folder F3840:332-341)
23. ANNUAL TRAFFIC COUNTS. 1924-1925, 1928-1943, 1946-1954, 1956-1957.
Physical Description: 10ff.
Scope and Content Note
Arranged chronologically.
Charts listing the average daily traffic over a seven day period in July of automobiles and trucks on selected state highways
in District IV. Details the number of out of state vehicles, buses, and size of trucks.
Folder F3840:342-351
24. TRAFFIC STUDY REPORTS. 1942-1946, 1949-1950, 1954-1955.
Physical Description: 10ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Prepared by the District Traffic and Safety Engineer reports provide a background for increased traffic volumes, changes in
traffic patterns, average number of vehicles using highways and recommendations for widening or new road alignments for traffic
safety. Many reports contain traffic flow maps and vehicle statistical charts showing increase in road use.
Folder (F3840:343)
ALA 69, Oak 1942, 1944-1946, 1950
Folder (F3840:344)
ALA-Oakland Bay Bridge 1935-1936, 1943
Folder (F3840:345)
Contra Costa 14C, 75A,B,E, 1943, 1945, 1947
Folder (F3840:346)
Mrn-1A,C, 211A, 1937, 1941, 1942, 1946, 1949
Folder (F3840:347-348)
SF 68 SF 1944-1946, 1949
Physical Description: 2ff
Folder (F3840:349)
SM 2 Redwood City, Burlingame 1940-1941
Folder (F3840:350)
Santa Clara 2B,C,E, 5, 69A, 42, 68A,B, 114A 1954
Folder (F3840:351)
Santa Cruz 56E, Son 1, 51 Santa Rosa 1944, 1955
Under the Joint Highway Act (Stats, 1917, ch. 52) 2 or more counties could form a partnership for the purpose of road construction.
Normally each county Board of Supervisors would appoint one of their members along with one person outside of county government
to a Highway Board of Directors. The board in turn was responsible for all phases of highway construction right of ways, contracts
and funding. The State of California, administered by the District Engineer normally contributed one third the amount needed
for road construction the remaining costs being divided between the participating counties. Frequently, upon completion authority
over the highway was turned over to the state. For additional information on Joint Highway District see Headquarters records
series entry #35 and the finding aid for Joint Highway District 10.
Joint Highway District 9
Scope and Content Note
The counties of San Francisco, San Mateo, and Santa Cruz organized District 9 on May 28, 1928 for the construction of a coast
highway (later designated as state route 56).
Folder F3840:352-354
25. MINUTES. 1928-1961.
Physical Description: 3vol.
Scope and Content Note
Arranged chronologically.
Contains resolutions, reports, studies, and other information submitted at board meetings dealing with the following; initial
formation and organization of district; appointment of district personel; authorization of expenditures from travel expense
to major highway construction work; awards of contracts; legal problems with assessments and right of ways; and numerous issues
of particular public interest such as the elimination of Pedro Mountain grade and the dissolution of the district. Not indexed.
Folder F3840:355-356
26. SECRETARY'S CORRESPONDENCE. 1928-1961.
Physical Description: 2ff.
Scope and Content Note
Arranged chronologically.
Letters received and copies of letters sent between the District Secretary, county officials, and Highway District IV pertaining
to highway funding, right of ways, surveying of road, and cooperative agreements between the district and the state for construction
of various sections of roadway.
Folder F3840:357
27. AUDIT REPORTS. 1927-1961.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Prepared by public accountant firms, consists of detailed accounting of funding received by the district, disbursement of
monies, and yearly cash balances.
Folder F3840:358
28. PROFILE AND ALIGNMENT MAPS. 1928, 1930, 1954, 1956.
Physical Description: 1ff.
Scope and Content Note
Arranged chronologically.
Consists of blue print maps, showing right of way of route 56 along coast, detailing property crossed, often showing the locations
of houses, barns, and cultivated fields; the elevation and grade of highway, along with proposed changes in alignment.
Joint Highway District 13
Scope and Content Note
Alameda and Contra Costa counties formed highway district 13 on August 22, 1929 for the purpose of constructing a highway
from Broadway and Keith avenue in Oakland through Temescal Canyon into Contra Costa County. A major portion of the work consisted
of boring two tunnels (Broadway Tunnel) 3169 feet in length. For contruction photographs of the Broadway Tunnel See below
series entry #32.
Folder F3840:359-360
29. ENGINEER'S CORRESPONDENCE. 1932-1938.
Physical Description: 2ff.
Scope and Content Note
Arranged chronologically.
Letters received and copies of letters sent between District 13 Engineer, Headquarters, and District IV Engineer pertaining
to inspections of contract work; detailed accounts in construction changes; progress in the acquisition of right of ways;
investigations of cave-ins and lack of construction progress on the Broadway Tunnel.
Folder F3840:361-363
30. WEEKLY PROGRESS REPORT. 1934-1937.
Physical Description: 3ff.
Scope and Content Note
Arranged chronologically.
Reports, prepared by the Resident Engineer of District 13 to District Engineer, frequently containing charts, listing all
construction progress (tunneling, grading, setting of forms); problems with construction, (labor and contractors) and caveins
pertaining to the construction of the Broadway Tunnel (Ala-CC-75A).
Folder F3840:364-367
31. APPRAISAL PHOTOGRAPHS. 1947-1954.
Physical Description: 4ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Prepared by property appraisers to accompany appraisal report photos include pictures of houses, buildings and vacant land
purchased or condemned for highway right of way purposes. See above series entry #12 for Appraisal reports and highway routes
included in this series.
Folder F3840:368-371
32. ROUTE PHOTOGRAPHS. 1920, 1936-1943, 1947, 1950.
Physical Description: 4ff.
Scope and Content Note
Arranged by county, route, section, and chronologically thereunder.
Consists of prints (various sizes), frequently with negatives, showing construction work being conducted, equipment, workmen,
and in the background houses, stores, garages, barns, and other miscellaneous structures along right of way.
ALA 5B no date
Physical Description: 52photos
ALA 5 Oakland 1937-1939
Physical Description: 12photos
Folder (F3840:368)
ALA 69 Oak 1936, 1940, 1947
Physical Description: 65photos
Folder (F3840:369)
ALA-CC 75A Broadway Tunnel 1936
Physical Description: 28photos
ALA-105 Hayward 1943
Physical Description: 9photos
Folder (F3840:370)
ALA-206 Berkley 1950
Physical Description: 52photos
Mrn 1D Golden Gate Approach 1938
Physical Description: 8photos
SF 68 SF 1938
Physical Description: 16photos
SM 2 Milpitas 1941
Physical Description: 14photos
Scl 2A Mayfield 1920
Physical Description: 20photos
Scl 68 Bayshore Hwy & Embarcadero Rd.
Physical Description: 8photos
Folder (F3840:371)
Son 56 C,D no date
Physical Description: 33neg.
Folder F3840:372-373
33. IMPROVEMENT PHOTOGRAPHS. 1935, 1936, 1939, 1940, 1942, 1948-1955.
Physical Description: 2ff.
Scope and Content Note
Arranged alphabetically by city.
Snapshots and photographs showing before and after views of various state highways and street improvement projects. Secondary
information on houses, buildings, and other structures along right-of-way.
Folder (F3840:372)
Alameda 19 photos, Albany 9 photos, Berkley 48 photos, Calistoga 6 photos, Capitola 4 photos, Corte Madera 3 photos, Daily
City 4 photos, El Cerrito 2 photos, Fairfax 9 photos, Hayward 2 photos, Hillsborough 2 photos, Los Altos 4 photos, Los Gatos
8 photos, Matrinez 13 photos, Menlo Park 2 photos, Milpitas 2 photos,
Folder (F3840:373)
Oakland 4 photos, Palo Alto 6 photos, Petaluma 2 photos, Piedmont 4 photos, Pittsburg 2 photos. Richmond 19 photos, Saint
Helena 5 photos, San Anselmo 2 photos, San Bruno 4 photos, San Carlos 2 photos, San Francisco 20 photos, San Jose 12 photos,
San Pablo 4 photos, San Rafael 1 photo, Santa Clara 7 photos, Santa Cruz 20 photos, Santa Rosa 2 photos, Sausalito 7 photos,
South San Francisco 2 photos
Folder F3840:374
34. RAILROAD CROSSING. 1935.
Physical Description: 1ff. 26 photos.
Scope and Content Note
Arranged by name of crossing.
Reports describing crossing and attached to photographs. All crossing in Contra Costa county.