Guide to the George and Cecilia Burlingame Papers

Special Collections & Archives
University Library
California State University, Northridge
18111 Nordhoff Street
Northridge, CA 91330-8326
URL: https://library.csun.edu/SCA  

Contact: https://library.csun.edu/SCA/Contact  

© Copyright 2020 Special Collections & Archives. All rights reserved.


Contributing Institution: Special Collections & Archives
Title: George and Cecilia Burlingame Papers
Creator: Burlingame, George E
Identifier/Call Number: SC.GCB
Extent: 2.80 linear feet
Date (inclusive): 1898-1956
Date (bulk): 1910-1950
Abstract: George Burlingame was a local businessman who resided in the Westwood area of Los Angeles from 1931 until 1954. The George and Cecilia Burlingame Papers include records from the Loomis family, Cecilia Burlingame's family name. The correspondence, business records, and California road maps and guides in the collection depict the activities of the family in California at the beginning of the 20th century.
Language of Material: English

Biographical Information:

George Burlingame was born in Nebraska in 1879. Cecilia Loomis Burlingame was born in Michigan in 1881. The couple married about 1900 and had four children. George was a local businessman who resided in the Westwood area of Los Angeles from 1931 until 1954.

Scope and Contents

The George and Cecilia Burlingame Papers include records from the Loomis family, Cecilia Burlingame's family name. The correspondence, business records, and California road maps and guides in the collection depict the activities of the family which settled in California at the beginning of the 20th century. Much of the collection contains property records for residential and rental real estate owned by the family in northern and southern California from 1910 through the 1950s.
The collection is arranged into seven series: Family Correspondence (1906-1940), Family Records (1898-1954), Presentations (1929), Real Estate Records (1904-1956), California Maps and Guides (1925-1953), Pamphlet Literature (1913-1955), and Folded Road Maps (1920-1955).

Arrangement of Materials:

Series I: Family Correspondence, 1906-1940
Series II: Family Records, 1898-1954
Series III: Presentations, 1929
Series IV: Real Estate Records, 1904-1956
Series V: California Maps and Guides, 1925-1953
Series VI: Pamphlet Literature, 1913-1955
Series VII: Folded Road Maps, 1920-1955

Conditions Governing Access:

The collection is open for research use.

Conditions Governing Use:

Copyright for unpublished materials authored or otherwise produced by the creator(s) of this collection has not been transferred to California State University, Northridge. Copyright status for other materials is unknown. Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C.) beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owners. Responsibility for any use rests exclusively with the user.

Immediate Source of Acquisition

Ron Purcell, 1997

Preferred Citation:

For information about citing items in this collection consult the appropriate style manual, or see the Citing Archival Materials  guide.

Processing Information:

Tony Gardner

Subjects and Indexing Terms

Maps
Documents

 

Series I: Family Correspondence, 1906-1940

Box 1, Folder 1

Burt Blair Burlingame

Box 1, Folder 2

Camden County Chamber of Commerce, 1939

Box 1, Folder 3

Cecilia Burlingame

Box 1, Folder 4

Charles Myron Loomis

Box 1, Folder 5

Charlotte Burlingame

Box 1, Folder 6

Clara Pierce

Box 1, Folder 7

Dwight Burlingame, 1929

Box 1, Folder 8

George E. Burlingame

Box 1, Folder 9

George E. Burlingame, Desk Blotters and Calendars

Box 1, Folder 10

George E. Burlingame, Letters of Reference, 1906

Box 1, Folder 11

George Morrow Burlingame

Box 1, Folder 12

Luther Burbank, 1926

Box 1, Folder 13

Mrs. J. F. Putney (Florence), ca. 1920-ca. 1929

Box 1, Folder 14

News Clippings and Announcements

Box 1, Folder 15

Reed Brothers Dellenbach, 1917-1940

Box 1, Folder 16

Ted Burlingame

 

Series II: Family Records, 1898-1954

Box 1, Folder 17

Automobile Insurance Policies, 1931-1937

Box 1, Folder 18

Automobile Insurance Policies, 1940-1949

Box 1, Folder 19

Automobile Insurance Policies, 1951-1954

Box 1, Folder 20

Charlotte Hobart

Box 1, Folder 21

Corben Corporation Contract

Box 1, Folder 22

Expired Insurance Policies

Box 1, Folder 23

First Security Deposit Corporation

Box 1, Folder 24

George E. Burlingame, Statistical Data, 1943-1944

Box 1, Folder 25

George Morrow Burlingame, Last Will and Testament, 1922

Box 1, Folder 26

Charles and Mary Loomis, 1898-1908

Box 1, Folder 27

Charles and Mary Loomis, 1916-1924

Box 1, Folder 28

Charles and Mary Loomis, 1925-1926

Box 1, Folder 29

Charles and Mary Loomis, 1927-1931

Box 1, Folder 30

Charles and Mary Loomis

Box 1, Folder 31

Investors syndicate

Box 1, Folder 32

Investment Finance Company vs. Charles, Marilyn and John Kenner

Box 1, Folder 33

Luminous of Hollywood, Incorporated

Box 1, Folder 34

Membership Application & Cards

Box 1, Folder 35

Moore & Burlingame Builders: financial statements

Box 1, Folder 36

Moore & Burlingame Builders: records and correspondence of George E. Burlingame, 1910-1915

Box 1, Folder 37

Moore & Burlingame Builders: records and correspondence of George E. Burlingame, 1916-1918

Box 1, Folder 38

Moore & Burlingame Builders: records and correspondence of George E. Burlingame, 1919-1920

Box 1, Folder 39

Peppers Fruit Company

Box 1, Folder 40

Railway Mutual Building & Loan Association

Box 1, Folder 41

Sebastopol National Bank, Sebastopol, 1929-1939

Box 1, Folder 42

Studebaker

 

Series III: Presentations, 1929

Box 1, Folder 43

Remarks of George E. Burlingame, 1929

Box 1, Folder 44

Building Prices - Down or Up?

Box 1, Folder 45

Thomas H. Werdel Campaign

 

Series IV: Real Estate Records, 1904-1956

Box 2, Folder 1

Alameda County, Oakland, 827 30th St

Box 2, Folder 2

Alameda County, Berkeley, 1920

Box 2, Folder 3

Alameda County, Berkeley, Highcourt St., (Lots 9 & 10), 1943

Box 2, Folder 4

Alameda County, Berkeley, Northbrae Property, (Lot 37, block H), 1910-1911

Box 2, Folder 5

Butte County, Oroville, 655 Montgomery St, 1952

Box 2, Folder 6

Fresno County, Tuteur-Whitte Oil Lease, 1928-1931

Box 2, Folder 7

Orange County, San Clemente, Victoria St. (Lot 14 Block 8 Tract 779), 1956

Box 2, Folder 8

Solano County, Property

Box 2, Folder 9

Sonoma County, Santa Rosa, 226 Orange Avenue (Lot 30 Block 3 Ludwigs Add, 1922-1925

Box 2, Folder 10

Sonoma County, Santa Rosa, 226 Orange Avenue (Lot 30 Block 3 Ludwigs Add, 1926-1929

Box 2, Folder 11

Sonoma County, Santa Rosa, 226 Orange Avenue (Lot 30 Block 3 Ludwigs Add, 1930-1931

Box 2, Folder 12

Sonoma County, Santa Rosa, 25 10th St

Box 2, Folder 13

Sonoma County, Santa Rosa, Amanda H. McReynolds Correspondence, 1916-1933

Box 2, Folder 14

Sonoma County, Santa Rosa, Bargalotti Property, 1929

Box 2, Folder 15

Sonoma County, Santa Rosa, East Avenue of Roseland, (Lot 6, Block B), 1913-1915

Box 2, Folder 16

Sonoma County, Santa Rosa, Fredericks Ranch, 1924

Box 2, Folder 17

Sonoma County, Santa Rosa, Johnson Property, 1921

Box 2, Folder 18

Sonoma County, Santa Rosa, Route 3 Box 122, Dutton Avenue

Box 2, Folder 19

Sonoma County, Santa Rosa and Sebastopol. Receipts

Box 3, Folder 1

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1931

Box 3, Folder 2

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1932

Box 3, Folder 3

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1933-1936

Box 3, Folder 4

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1937-1939

Box 3, Folder 5

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1941-1949

Box 3, Folder 6

Los Angeles County, Beverly Hills, 154 North Hamel Drive, 1950-1954

Box 3, Folder 7

Los Angeles County, Los Angeles, West 20th Street

Box 3, Folder 8

Los Angeles County, Los Angeles, 1812 Washington Street, 1904-1907

Box 3, Folder 9

Los Angeles County, Los Angeles, 227 West 112 Street

Box 3, Folder 10

Los Angeles County, Los Angeles, 3707 El Serano Avenue, 1937-1943

Box 3, Folder 11

Los Angeles County, Los Angeles, Receipts

Box 3, Folder 12

Los Angeles County, Pasadena, 317 East Orange Grove, 1921

Box 3, Folder 13

Los Angeles County, Westwood (Los Angeles), 10349-51 Almayo Ave., (Lot 16 Block 5 Tract 7260), 1939

Box 3, Folder 14

Los Angeles County, Westwood (Los Angeles), 10349-51 Almayo Ave., (Lot 16 Block 5 Tract 7260), 1940-1945

Box 3, Folder 15

Los Angeles County, Westwood (Los Angeles), 10349-51 Almayo Ave., (Lot 16 Block 5 Tract 7260), 1946-1947

Box 3, Folder 16

Los Angeles County, Westwood (Los Angeles), 10349-51 Almayo Ave., (Lot 16 Block 5 Tract 7260), 1948-1949

Box 3, Folder 17

Los Angeles County, Westwood (Los Angeles), 10349-51 Almayo Ave., (Lot 16 Block 5 Tract 7260), 1950

Box 3, Folder 18

Los Angeles County, Westwood (Los Angeles), 2353-55-55 1/2 Almayo Avenue, 1939

Box 3, Folder 19

Los Angeles County, Westwood (Los Angeles), 2322 Fox Hills Drive, (Lot 5 Block 6 Tract 7260), 1939-1946

Box 3, Folder 20

Los Angeles County, Westwood (Los Angeles), 2311 Fox Hills Drive (Lot 5 Block 6 Tract 7260), 1947-1951

Box 3, Folder 21

Los Angeles County, West Hollywood, 1248 Ozeta Terrace, 1937-1939

Box 3, Folder 22

Los Angeles County, West Hollywood, 1248 Ozeta Terrace, 1940-1945

 

Series V: California Maps and Guides, 1925-1953

Box 4, Folder 1

Best Western Motels, 1950

Box 4, Folder 2

California's Mission Trails, 1953

Box 4, Folder 3

Chevron, California Points of Interest, 1946-1949, 1953

Box 4, Folder 4

National Automobile Club, Accommodations, El Paso-Fort Worth, ca. 1940

Box 4, Folder 5

National Automobile Club, Trunk Highways, 1925

Box 4, Folder 6

National Automobile Club, Touring Guide of the Pacific Coast, 1945

Box 4, Folder 7

Realty Company of America, Desert Hot Springs

Box 4, Folder 8

Richfield, Strip Maps, California, Oregon, Washington, 1936

Box 4, Folder 9

Shell, Auto Court, Trailer, Resort Directories, 1939, 1946

Box 4, Folder 10

Shell, Finger-Tip Tours, 1939, 1946

Box 4, Folder 11

Southern Pacific Lines, Sunset Route, 1927

Box 4, Folder 12

Standard Oil Company of California, Standard Travel Information, 1939

Box 4, Folder 13

Standard Oil Company of California, Standard Travel Information, East Bound, 1942

Box 4, Folder 14

Standard Oil Company of California, Standard Travel Information, North Bound, 1942

Box 4, Folder 15

Standard Oil Company of California, Standard Travel Information, West Bound, 1942

Box 4, Folder 16

Standard Oil Company of California, Standard Travel Information, South Bound, 1942

Box 4, Folder 17

United Motor Courts, 1941-1950

Box 4, Folder 18

Western Oil & Gas Association, Truth About California's Highways, 1947

Box 4, Folder 19

Western Pacific Railroad, Feather River Route, Time Tables, 1949

Box 4, Folder 20

Yosemite, ca. 1940

 

Series VI: Pamphlet Literature, 1913-1955

Box 5, Folder 1

Atlantic Carter, The Moscow Declarations and Statement of Atrocities, 1941

Box 5, Folder 2

The Better Way, 1935-1937

Box 5, Folder 3

Bruce Bliven, What is "The Left?", 1945

Box 5, Folder 4

Bureau of Prohibition, The Value of Law Observance, 1930

Box 5, Folder 5

California Trust Publications, 1928, 1929

Box 5, Folder 6

California Unfair Practices Act, (AB 1870), Effective July 15, 1935

Box 5, Folder 7

Chamber of Commerce of the United States, Post-War Readjustments, Bulletins No. 6,7, and 9, 1943

Box 5, Folder 8

Charter of the United Nations, 1945

Box 5, Folder 9

Cold Liquid Metals Company, Los Angeles

Box 5, Folder 10

Coleman Cox Publications, 1921-1929

Box 5, Folder 11

H.D. Collier, The Arabian Pipeline, 1944

Box 5, Folder 12

William H. Craven & M. Hickingbottom, Giving Capitalism Youth Appeal, 1953

Box 5, Folder 13

Donald W. Douglas, Manpower and Aircraft Production, 1943

Box 5, Folder 14

Henry M. Ellis, Printing: the Vehicle of Knowledge, 1930

Box 5, Folder 15

John T. Flynn pamphlets

Box 5, Folder 16

Foundation for Economic Education, In Brief, 1947-1955

Box 5, Folder 17

Foundation for Economic Education publications

Box 5, Folder 18

Friendly Chat, July 1934-June 1936

Box 5, Folder 19

Funeral Directors Association of Los Angeles and Southern California, 1932

Box 5, Folder 20

Walter F. George, A Report to the Voters, 1943

Box 5, Folder 21

Global Thinkers, 1944

Box 5, Folder 22

Warren Griffith, If the Shoe Fits, 1930

Box 5, Folder 23

J.A. Hartley, The Public's View of War and Profits, 1942

Box 5, Folder 24

R.T. Haslam, American Business and World Trade

Box 5, Folder 25

J. Henry Helser & Company, 1951

Box 5, Folder 26

Koehring Mixer, October/November 1913-December/January 1917

Box 5, Folder 27

Howard E. Kershner, God, Gold, and Government, 1952

Box 5, Folder 28

Alfred Kohlberg, Stupidity, Treason, or Irrationality?, 1952

Box 5, Folder 29

Los Angeles Chamber of Commerce, Compulsory Health Insurance, 1945

Box 5, Folder 30

George C. Mathews, Address, 1934

Box 5, Folder 31

Carl L. May, Our Anti-Social Class

Box 5, Folder 32

George F. Meredith, Our Public Relations Objectives

Box 5, Folder 33

William Clinton Mullendore, The American Way is not the Easy Way, 1944

Box 5, Folder 34

Mussolini's Success Creed, 1930

Box 5, Folder 35

National Probation Association, Probation, 1939

Box 5, Folder 36

Edward F. Needham, Needham Plan, 1939

Box 5, Folder 37

Irving S. Olds, Inflation or Free Enterprise, 1952

Box 5, Folder 38

Samuel B. Pettengill pamphlets, ca. 1940-ca. 1949

Box 5, Folder 39

Printers Devil, May 1931, July-December 1931

Box 5, Folder 40

Rays of Sunshine, March 1929-June 1933

Box 5, Folder 41

Leonard E. Read, I'd Push the Button, 1946

Box 5, Folder 42

Reville, April-June 1937, August-October 1937

Box 5, Folder 43

Dean Russell, Something for Nothing, 1946

Box 6, Folder 1

Scrap Book, 1930

Box 6, Folder 2

Upton Sinclair, Lie Factory Starts, 1934

Box 6, Folder 3

Bob Shuler, Julian Thieves in Politics

Box 6, Folder 4

Bradford J. Smith, Controlled vs. Uncontrolled Economy, 1946

Box 6, Folder 5

Standard Oil of California, What's it all About? [anti-trust suit], ca. 1950

Box 6, Folder 6

Sun Dial, November 1932-April 1934

Box 6, Folder 7

Henry J. Taylor, Today and 1929, 1955

Box 6, Folder 8

Though Starters Regarding Free Enterprise

Box 6, Folder 9

University of Chicago, Round Table, NBC, March 1945-February 1946

Box 6, Folder 10

Eugene E. Wilson, Fundamentals of Freedom, 1942

Box 6, Folder 11

World Peace Foundation, World Trade and American Recovery, 1935

Box 6, Folder 12

Samuel Friend Worswick, The Romance of Selling, 6th edition, 1930

 

Series VII: Folded Road Maps, 1920-1955

Folder 1

All Year Club of Southern California, 1937-1954

Folder 2

Automobile Club of Southern California, ca. 1935-1951

Folder 3

Bekins Van & Storage Company, ca. 1920

Folder 4

California Bank of Los Angeles, ca. 1954-1955

Folder 5

Chevron, ca. 1952-1955

Folder 6

Citizens National Trust & Savings Bank

Folder 7, Item 1

Conoco, 1930

Folder 7, Item 2

Farmers and Merchants National Bank, 1936

Folder 8

Los Angeles County, ca. 1939

Folder 9

National Automobile Club

Folder 10, Item 1

Highway Association, 1928

Folder 10, Item 2

Richfield, 1945

Folder 10, Item 3

Pulvers, ca. 1935

Folder 10, Item 4

Rand McNally, ca. 1920

Folder 11, Item 1

Security Trust & Savings Bank

Folder 11, Item 2

Security-First National Bank of Los Angeles, 1930

Folder 12

Shell

Folder 13

Standard Oil Company of California, 1933-1935

Folder 14, Item 1

Union Oil Company, ca. 1940

Folder 14, Item 2

Texaco, 1940

Folder 14, Item 3

Tide Water Associate Oil Company