Series I: Administration
Certificates (copies), 1935 March 5 and 1966 October 16
Financial statements, 1938 June 30-1961 June 30
Financial statements, 1961 December 31-1968 June 30
Financial statements, 1968 December 31-1972 December 31
Financial statements, 1973 June 30-1980 December 31
Series II: Loans, Insurance, and Property Appraisals
Rease Berryman, 1954-1955
Everett M. Brown, 1935-1938
Carl C. Bruington, 1935-1939 and undated
Leonard C. and Elizabeth A. Clark, 1938-1947 and undated
Loraine L. Doster, 1943
Herbert E. Farrar, 1935-1950 and undated
William K. Finch, 1935-1944 and undated
A.S. and Jodie L. Hulden, 1927
Dean B. Johnson, 1935-1953 and undated
George E. and Kristine S. Jorgenson, 1938-1939
H. Walter and Edith C. Larson, 1940
Maud Virginia Lawson, 1935-1951 and undated
D.P. Marvin, 1935-1937
Mr. and Mrs. Wilton M. Morrison, 1941
William G. Peratt, 1941 and undated
R.F. and Ilma Pourade, 1936-1950 and undated
Liddy M. Landt Strong, 1934-1941 and undated
George James and Laura Lee Thompson, 1937
Burton E. Turney, 1939-1940
Raymond F. and Olive E. Ullenburch, 1947
Conrad Development Co., Lots 179 to 216 - Clairemont Villas, 1955 and undated
Property appraisals, 1936-1957 and undated
Property tax bills, 1938-1945
Loan correspondence, 1942-1968 and undated
La Jolla branch loans, 1973 and undated
Series III: Outreach and Publicity
Newsletters, 1961 October-1971 April
Miscellaneous publications, 1963-1965
Miscellaneous newspaper clippings, 1954-1962 and undated
Series IV: Scrapbooks
Scrapbook No. 2 – The 1960s thru 1963, 1960-1963
Scrapbook No. 3 – 1964 thru 1966, 1964-1966
Scrapbook No. 4 – 1967 thru 1969, 1967-1969
Scrapbook No. 5 – 1970 thru 1973, 1970-1973
Scrapbook No. 6 – 1974 and 1975, 1974-1975
Scrapbook No. 7 - 1976, 1977, 1978, 1976-1978
Scrapbook No. 8 - 1979 thru 1986, 1979-1986