Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Ventura County Cultural Heritage Board records, circa 1900s MVC014
MVC014  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Ventura County Cultural Heritage Board

Box 1, Folder 1

Annual Report, March 3, 1969

Box 1, Folder 2

Clipping from Star-Free Press, "Land to Be Sold In Bankruptcy Case," December 17, 1970

Box 1, Folder 2

Letter from Chas. F. Outland to Dr. J. Michael Hagopian, August 2, 1970

Box 1, Folder 2

Letter from Charles T. Butler, M. D. to Charles Outland, August 4, 1970

Box 1, Folder 2

Handwritten document: "Aqueduct Conference with Mrs. Potts," October 15, 1968

Box 1, Folder 2

Document: "Ventura County Cultural Heritage Board Landmarks," submitted for review November 13, 1967

Box 1, Folder 2

Typed note to Mr. McCaskey signed "Lou," April 25, 1967

Box 1, Folder 2

Typed note from Jack Morrison to Dr. Butler with handwritten notes, March 3, 1967

Box 1, Folder 2

Pen-and-ink notes on possible historical landmarks [author not noted], undated

Box 1, Folder 2

Pen-and-ink notes on "Indian Rancheria" (author not noted), October 26, 1967

Box 1, Folder 3

Records and Correspondence regarding the following historical landmarks/sites:

Box 1, Folder 3

Eucalyptus Trees-101

Box 1, Folder 3

Cook Mansion

Box 1, Folder 3

Rancho Arnaz

Box 1, Folder 3

De la Guerra Adobe - Strathearn

Box 1, Folder 3

Sanchez Adobe - Lloyd-Butler

Box 1, Folder 3

Camarillo Home

Box 1, Folder 3

Santa Clara Little Red Schoolhouse

Box 1, Folder 3

De la Guerra Ruins

Box 1, Folder 3

Snata Gertrudis Site

Box 1, Folder 3

Ventura County Court House

Box 1, Folder 3

Carnegie Library, Oxnard (C. of C.)

Box 1, Folder 3

Pt. Mugu State Park

Box 1, Folder 3

Giant Gum (Naumann)

Box 1, Folder 3

Sugar Beet Factory Site

Box 1, Folder 3

Pagoda (Oxnard)

Box 1, Folder 3

Japanese Cemetery

Box 1, Folder 3

Women's Improvement Club (Oxnard)

Box 1, Folder 3

Reyes Adobe (Lockwood Valley)

Box 1, Folder 3

Mary Magdalen Church (Camarillo)

Box 1, Folder 3

S.P.R.R. Station

Box 1, Folder 3

Old Hueneme Wharf Site

Box 1, Folder 3

Matilija Hot Springs

Box 1, Folder 4

Notice of Public Hearing, June 7, 1971

Box 1, Folder 4

Notice of Public Hearing, February 3, 1971

Box 1, Folder 4

Notice of Public Hearing, December 14,1970

Box 1, Folder 4

Notice of Public Hearing, April 21, 1969

Box 1, Folder 4

Notice of Public Hearing, January 20, 1969

Box 1, Folder 4

Notice of Public Hearing, August 5, 1968

Box 1, Folder 4

News clipping from Star-Free Press, "Four New Landmarks," June 8, 1971

Box 1, Folder 4

Handwritten List of proposed Ventura County landmarks

Box 1, Folder 4

Manila envelope containing color photographs of Sycamore Canyon and La Jolla Canyon

Box 1, Folder 5

Material comprising the formation and history of the Ventura County Cultural Heritage Board, minutes, agendum, miscellaneous correspondence, clippings, etc., 1967-1970

Box 1, Folder 6

Correspondence, minutes, agendas, etc., July 1970 to September 1972

Box 1, Folder 7

Records and descriptions of various field trips made by the Ventura County Cultural Heritage Board, November 1967 to October 1972

Box 1, Folder 8

Corporate data for Ventura County Cultural Heritage Board

Box 1, Folder 8

Correspondence and Resolutions regarding the following communities:

Box 1, Folder 8

Oxnard

Box 1, Folder 8

Port Hueneme

Box 1, Folder 8

Ojai

Box 1, Folder 8

Santa Paula

Box 1, Folder 8

Camarillo

Box 1, Folder 8

Thousand Oaks

Box 1, Folder 8

Simi Valley

Box 1, Folder 8

Ventura

Box 1, Folder 8

Data and correspondence regarding Cultural Heritage Board membership

Box 1, Folder 8

Correspondence from, to, or regarding Dr. Charles T. Butler

Box 1, Folder 8

Minutes of Public Hearings, August 5, 1968 to August 7, 1972

Box 1, Folder 8

Annual Reports, 1969, 1970, 1971, 1972, 1973

Box 1, Folder 8

Miscellaneous Correspondence, November 1, 1971 to January 1, 1973

Box 1, Folder 9

Meeting notices, agendas, minutes, 1972

Box 1, Folder 9

Copy of excerpts from A Place Called Sespe, reprinted in 1953 by Cal Tech.

Box 1, Folder 9

Landmark Listing for County Maps, by Charles T. Butler, M. D., March 22, 1972

Box 1, Folder 9

Correspondence, pamphlets, newpaper clippings regarding county landmarks, c. 1972

Box 1, Folder 10

Agenda, February 2, 1976

Box 1, Folder 10

Minutes of Regular Meeting, December 1, 1975

Box 1, Folder 10

Agenda, November 4, 1974

Box 1, Folder 10

Minutes of Regular Meeting, October 21, 1974

Box 1, Folder 10

Minutes of Field Trip, October 21, 1974

Box 1, Folder 10

Letter from California Dept. of Parks and Recreation, October 1, 1974

Box 1, Folder 10

Field Trip Itinerary, October 21, 1974

Box 1, Folder 10

Field Trip Itinerary, October 7, 1974

Box 1, Folder 10

Minutes of Regular Meeting, September 9, 1974

Box 1, Folder 10

Agenda, September 9, 1974

Box 1, Folder 10

Minutes of Regular Meeting, July 1, 1974

Box 1, Folder 10

Workshop Announcement for July 12, 1974

Box 1, Folder 10

Agenda, July 1, 1974

Box 1, Folder 10

Minutes of Regular Meeting, June 3, 1974

Box 1, Folder 10

Document describing the following landmarks:

Box 1, Folder 10

The Butterfield Grade

Box 1, Folder 10

The Cook Mansion

Box 1, Folder 10

Rancho Arnaz and Arnaz Adobe

Box 1, Folder 10

The Sanchez Adobe at Punta de la Loma

Box 1, Folder 10

The Santa Paula Depot

Box 1, Folder 10

Old Conejo Road

Box 1, Folder 10

The Little Red Schoolhouse

Box 1, Folder 10

The Faulkner House

Box 1, Folder 10

Minutes of Regular Meeting, May 6, 1974

Box 1, Folder 10

Agenda, June 3, 1974

Box 1, Folder 10

Drawing: Mission Aquaduct & Vicinity, March 23, 1958

Box 1, Folder 10

Agenda, May 6, 1974

Box 1, Folder 10

List of Cultural Heritage Board Members, March 23, 1974

Box 1, Folder 10

Minutes of Regular Meeting, April 1, 1974

Box 1, Folder 10

Letter to Mr. John F. Johnston, City Manager, Ojai, April 26, 1974

Box 1, Folder 10

"Preservation News," January 1974

Box 1, Folder 10

Star-Free Press News Clipping, March 27, 1974

Box 1, Folder 10

Letter from John F. Johnston, Ojai City Manager, to Chairman of Cultural Heritage Board, April 1, 1974

Box 1, Folder 10

Excerpts from Council Minutes, March 26, 1974

Box 1, Folder 10

City of Ojai Ordnance No. 489

Box 1, Folder 10

Agenda, April 1, 1974

Box 1, Folder 10

Minutes of Regular Meeting, March 4, 1974

Box 1, Folder 10

Minutes of Field Trip, March 4, 1974

Box 1, Folder 10

Minutes of Regular Meeting, February 4, 1974

Box 1, Folder 10

News Clipping, "Oxnard's pagoda won't be moved," February 20, 1974

Box 1, Folder 10

Handwritten list of Advisors, undated

Box 1, Folder 10

Memorandum from Robert L. Braitman, Administrative Analyst, Subject: Financial Disclosure Law, February 4, 1974

Box 1, Folder 10

Memorandumfrom Pat Ellison to All Members and Advisors (enclosure: Agenda for February 4, 1974 meeting), January 30, 1974,

Box 1, Folder 10

Agenda, January 7, 1974

Box 1, Folder 10

Minutes of Regular Meeting, December 3, 1973

Box 1, Folder 10

News Clipping "Landmark status for old depot to be topic," November 29, 1973

Box 1, Folder 10

Agenda, December 3, 1973

Box 1, Folder 10

Letter from Southern Pacific Transportation Company, November 5, 1973

Box 1, Folder 10

Memorandum from Pat Ellison to Members, Cultural Heritage, November 12, 1973

Box 1, Folder 10

News Clipping, "Supervisors revise law on landmarks" November 21, 1973

Box 1, Folder 10

Star-Free Press News Clipping, "Camarillo palms: A moving sight," October 19, 1973

Box 1, Folder 10

Star-Free Press News Clipping, "Oxnard orders more library cuts," October 10, 1973

Box 1, Folder 10

Star-Free Press News Clipping, "Oxnard library cost trimmed by council," October 8, 1973

Box 1, Folder 10

Star-Free Press News Clipping, "Heritage Board votes to protect S. P. depot," September 9, 1973

Box 1, Folder 10

Star-Free Press News Clipping, "It holds memories, not men," September 11, 1973

Box 1, Folder 10

Document: "Key" to response of owners when in 1972 the C. H. B. inquired about marking the declared landmarks with either markers or plaques

Box 1, Folder 10

Press-Courier Editorial, "Difficult Decision on Landmark's Fate," September 21, 1973

Box 1, Folder 10

News Clipping, "Wolven Eyes Cost of Library Project," September 21, 1973

Box 1, Folder 10

Ventura County Cultural Heritage Board Rules and Regulations, December 3, 1973

Box 1, Folder 10

Ordinance No. 2737

Box 1, Folder 11

Photo: Gillibrand (Parker) house, dining room

Box 1, Folder 11

Photo: Reyes Adobe, exterior

Box 1, Folder 11

Photos: Japanese Cemetery, Oxnard Pagoda, Olivas Adobe, Carnegie Library, Santa Clara Catholic Church

Box 1, Folder 11

Photos: Hummingbird Ranch, exteriors

Box 1, Folder 11

Document: Interim Guidelines for Preparation and Review of Environmental Impact Statements (Private Activities) for Ventura County, pencil date November 6, 1972

Box 1, Folder 11

Document: California Scenic Highway System in Ventura County, map and press release dated May 11, 1972

Box 1, Folder 11

Miscellaneous Correspondence, 1971-1973

Box 1, Folder 11

Pamphlet: Ortega Adobe, 1857

Box 1, Folder 11

Pamphlet: Scenic Highway Program of California

Box 1, Folder 11

Pamphlet: Ventura County's First Century in Books

Box 1, Folder 11

Numerous News Clippings, 1971-1973

Box 1, Folder 11

Blank Certificates designating A Heritage Landmark

General Physical Description note: (four copies)
Box 1, Folder 12

Pamphlet: Matilija Hot Springs and Health Center, Ojai, California 93023

Box 1, Folder 12

Document: "Press On," 1974

Box 1, Folder 12

Miscellaneous Correspondence, April 1972-August 1978

Box 1, Folder 13

News Clipping: "Chairman re-elected by cultural board" (Star-Free Press), February 5, 1975

Box 1, Folder 13

Handwritten notes on 3x5 card

Box 1, Folder 13

Notes and photo concerning Santa Gertruda Asistencia Chapel, declared a Heritage Landmark by the Cultural Heritage Board, December 14, 1970

Box 1, Folder 13

Correspondence, Agendas and Minutes of Meetings, March 1971 to July 1976

General note

[NOTE: Material in this folder was donated by Jackie Kelly, Cultural Heritage Board, 6/70-1/8/73]
Box 1, Folder 14

Letter from The Samuel Edwards Associates regarding an adobe structure of possible historical importance on their property, July 18, 1978

Box 1, Folder 14

Agenda for Meeting of the State Historical Resources Commission, July 7, 1978

Box 1, Folder 14

Eighth Annual Report of the Cultural Heritage Board, January 1, 1975 to December 31, 1975

Box 1, Folder 14

Information on the following landmarks:

General note

[information has been incorporated in Ventura County Cultural Heritage Board Historic Sites Handbook, 979. 492]
Box 1, Folder 14

Faulkner Home

Box 1, Folder 14

Edwards Adobe

Box 1, Folder 14

Eucalyptus Trees, U.S. Route 101

Box 1, Folder 14

Cook Mansion

Box 1, Folder 14

Rancho Arnaz Adobe, Langford Residence

Box 1, Folder 14

De la Guerra Adobe, Strathearn Residence

Box 1, Folder 14

Sanchez Adobe, Lloyd-Butler Home

Box 1, Folder 14

Adolfo Camarillo Home

Box 1, Folder 14

Santa Clara "Little Red School"

Box 1, Folder 14

De la Guerra Ruins

Box 1, Folder 14

Santa Gertrudis

Box 1, Folder 14

Courthouse

Box 1, Folder 14

Carnegie Library, Oxnard

Box 1, Folder 14

Pt. Mugu State Park

Box 1, Folder 14

Naumann Giant Gum Eucalyptus Rows-Oxnard

Box 1, Folder 14

Sugar Beet Factory Site, Oxnard

Box 1, Folder 14

Pagoda-Oxnard

Box 1, Folder 14

Japanese Cemetery-Oxnard

Box 1, Folder 14

Women's Improvement Club-Oxnard

Box 1, Folder 14

Bard Memorial-Hueneme

Box 1, Folder 14

Reyes Adobe-Lockwood Valley

Box 1, Folder 14

Mary Magdalen Church-Camarillo

Box 1, Folder 14

So. Pac. Railroad Depot-Santa Paula

Box 1, Folder 14

Wharf Site-Hueneme

Box 1, Folder 14

Matilija Hot Springs-Hwy. 33

Box 1, Folder 15

Minutes, November 7, 1977

Box 1, Folder 15

Notice of Public Hearing to be held on October 3, 1977

Box 1, Folder 15

Notice of regular meeting to be held September 12, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for June 5, 1978

Box 1, Folder 16

Meeting Notice and Detailed Agenda for July 5, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for June 6, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for May 2, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for April 4, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for March 3, 1977

Box 1, Folder 16

Meeting Notice and Detailed Agenda for February 7, 1977

Box 2

Blue 3-ring notebook containing information, correspondence, minutes, etc., 1967 to 1973

Box 2, Folder 1

Memo summarizing existing and potential Ventura County historical landmarks according to supervisorial districts, May 15, 1978

Box 2, Folder 1

Notice of meeting with Proposed and Declared Landmark Status Report attached July 24, 1978

Box 2, Folder 1

Notice of meeting with Proposed and Declared Landmark Status Report attached November 7, 1977

Box 2, Folder 2

Pamphlet: " A Ghost City in Southern California - Lyon Pony Express Museum"

Box 2, Folder 2

Booklet: " Ventura County, California"

Box 2, Folder 2

Booklet: "Early Ventura (San Buenaventura)" published by Security-First National Bank

Box 2, Folder 3

Meeting notices and correspondence, 1978 to 1983

Box 2, Folder 3

Memorandum from Clerk of the Board of Supervisors, Subject: Correspondence directed to the Board of Supervisors July 30, 1964

Box 2, Folder 4

Article: "Seeds of Thorn Tree"

Box 2, Folder 4

Article: "The California Condor"

Box 2, Folder 5

Article: "Preservation Legislation Important to Santa Barbara and California"

Box 2, Folder 5

List of Landmarks registered by the Director of the Department of Natural Resources, 1932

Box 2, Folder 5

List of Landmarks, Fifth Report, December 15, 1932

Box 2, Folder 6

Notice of Meeting and Agenda for May 1, 1978

Box 2, Folder 6

Notice of Meeting and Agenda for January 3, 1977

Box 2, Folder 6

Notice of Meeting and Agenda for December 6, 1976

Box 2, Folder 6

Minutes of Meeting, December 6, 1976

Box 2, Folder 6

Agenda for November 1, 1976

Box 2, Folder 6

Agenda for October 4, 1976

Box 2, Folder 6

Agenda for September 13, 1976

Box 2, Folder 6

Agenda for July 12, 1976

Box 2, Folder 6

Agenda for April 5, 1976

Box 2, Folder 6

Agenda for March 1, 1976

Box 2, Folder 6

Minutes of Regular Meeting, February 2, 1976

Box 2, Folder 7

Notice of Meeting and Agenda for April 3, 1978

Box 2, Folder 7

Notice of Meeting and Agenda for March 6, 1978

Box 2, Folder 7

Notice of Meeting and Agenda for February 6, 1978

Box 2, Folder 7

Notice of Meeting and Agenda for January 9, 1978

Box 2, Folder 7

Notice of Meeting and Agenda for December 5, 1977

Box 2, Folder 8

Letter from State of Calif. , Division of Highways, to Mrs. Ramirewz, Cultural Heritage Board, March 19, 1971

Box 2, Folder 8

Letter from Willa Brice Irwin, Secretary to Dr. Butler, to Mrs. Leo J. Ramirez, March 18, 1971

Box 2, Folder 8

Letter from Dorothy Ramirez to Dr. Butler, March 17, 1971

Box 2, Folder 8

Document: "SCENIC HIGHWAY DESIGNATION," March 1, 1971

Box 2, Folder 8

Booklet: A Plan for Scenic Highways in California (State of California Report authorized by Senate Concurrent Resolution #39/1961 and #4/1962; author: Citizen's Advisory Committee on Scenic Highways, Interdepartmental Coordinating Committee on Scenic Highways, California Department of Public Works. March 15, 1963

Box 2, Folder 8

Letter from Philip Cohen, Assistant County Counsel, to Dr. Charles T. Butler, February 25, 1971

Box 2, Folder 8

Clipping from Ojai Valley News, "Vista protection: Scenic hwy. ideas needed," February 3, 1971

Box 2, Folder 8

Letter from A. D. Mayfield, Assistant District Engineer, to Charles T. Butler, M. D., February 3, 1971

Box 2, Folder 8

"The Scenic Route--Flow Chart to Official Designation" undated

Box 2, Folder 8

Handwritten note to Dr. Butler, signed "E" undated

Box 2, Folder 9

Handwritten notes on Indian archaeological site undated

Box 2, Folder 9

Handwritten notes on Stowe Mausoleum, April 17, 1972

Box 2, Folder 9

Correspondence regarding Indian Caves at Santa Susana Field Lab, March 1971 to March 1972

Box 2, Folder 9

Map: VEN-65 Excavation, January 4, 1971

Box 2, Folder 9

Data Sheet, Site: 4-VEN-65 or the Running Springs Ranch Site, January 4, 1971

Box 2, Folder 9

Synopsis of the Material Appearing in Ventura County, by Margaret Adams (Mrs. Herbert), circa 1971

Box 2, Folder 9

Correspondence and photos regarding Oxnard Catholic Women's Club, August-November 1971

Box 2, Folder 9

Correspondence regarding "Sespe Park" project, July to August, 1970

Box 2, Folder 9

Map: Proposed Relocation Route 150 (Baldwin Road), January 21, 1970

Box 2, Folder 9

Correspondence regarding "Little Red Schoolhouse on the Rincon" as possible historical landmark, May-August 1970

Box 2, Folder 10

Letter to Cultural Heritage Board members, with enclosures, June 8, 1970

Box 2, Folder 10

Ventura County Archaeological Society's Proposed Archaeological Ordinance

Box 2, Folder 10

Mendocino County's Archaeological Ordinance, et al

Box 2, Folder 11

Booklet: Comancias Guest Ranch

Box 2, Folder 11

Booklet: Conejo Valley Days, A History of Conejo Valley, copyright, 1966

Box 2, Folder 11

Pamphlet: "Camp Saint Raymond, where Boys Become Men"

Box 2, Folder 11

Pamphlet: "San Diego 200th Anniversary: 1769-1969"

Box 2, Folder 11

Pamphlet: "San Diego's 200th Anniversary and You"

Box 2, Folder 11

Magazine: "Westlake Today: the magazine of the "City in the Country" undated

Box 2, Folder 11

Xerox copy of "The Place Called Sespe," issued privately in 1953 by the California Institute of Technology, reprinted by The Huntington Library

Box 2, Folder 11

Booklet: Los Angeles Historic Cultural Landmarks, undated

Box 2, Folder 11

Booklet: Ventura County Tomorrow Plan-1999, May 1, 1972

Box 2, Folder 11

Booklet: San Diego 200th Anniversary, 1769-1969

Box 2, Folder 12

Cultural Heritage Board, Drafts of Proposed Ordinance and Rules and Regulations 1967-1968

Box 2, Folder 12

Report from H. L. Pierce, Registered Professional Engineer Broker regarding "Place called Sespe Park," June 2, 1970

Box 2, Folder 13

Photo: Group of males, unidentified, undated

Box 2, Folder 13

Photo: Bronze statue of King Kamehameha II

Box 2, Folder 13

Photo: Beach near Moana Hotel and Diamond Head in distance

Box 2, Folder 13

Photo: Judiciary Building (Hawaii?)

Box 2, Folder 13

Photo: Honolulu Harbor

Box 2, Folder 13

Photo: Executive Building, formerly Iolani Palace

Box 2, Folder 13

Photo: Executive Building, formerly Iolani Palace

Box 2, Folder 13

Photo: Moana Hotel