Guide to the Willis H. Warner papers MS.R.002
Preliminary folder lists were compiled by Special Collections and Archives Staff, 1991. Preliminary processing and guide prepared
by Scott K. Winterstein, 2000-2001. Processing completed by David Eng, Jennifer Kwan, William Landis, and Adrian Turner, 2002.
Guide completed by Adrian Turner, 2002.
Special Collections and Archives, University of California, Irvine Libraries
(cc) 2003
The UCI Libraries
P.O. Box 19557
University of California, Irvine
Irvine 92623-9557
spcoll@uci.edu
Contributing Institution:
Special Collections and Archives, University of California, Irvine Libraries
Title: Willis H. Warner papers
Creator:
Warner, Willis H. (Willis Huxley)
Identifier/Call Number: MS.R.002
Physical Description:
57 Linear Feet
(60 boxes and 8 oversize folders)
Date (inclusive): 1884-1964
Date (bulk): 1920-1963
Abstract: This collection documents the activities of Willis H. Warner, who was a member of the Orange County Board of Supervisors for
24 years, including the activities of the Board of Supervisors and numerous Orange County governmental units from the 1930s
through the 1960s. The collection also contains personal materials, including the records of Warner's business, the Warner
Hardware Store (Huntington Beach, California), and materials documenting his prolific career in the public sector working
for the Westminster Drainage District, the Beach Protective Association of Huntington Beach, and other Orange County public
institutions and political organizations. The bulk of the materials in this collection document a wide-range of political,
economic, and social issues affecting Orange County, reflected in the activities of the various County agencies and departments.
These documents were maintained by Warner in an expansive topical file. Some of the significant topics represented in these
files are airport development; environmental issues such as air and water pollution, beach erosion, and shoreline development
(including reports by consulting engineer R.L. Patterson); civil defense; county finances; employment; fire programs; land
use and planning; freeway and highway development; county buildings; correctional facilities; parks and recreation; oil drilling;
public health and hospitals, particularly the Orange County General Hospital; publicity and tourism; schools and school districts;
and welfare and public works programs. The largest group of these files document the activities of the Flood Control, Sanitation,
and Water Districts, which were of great interest to Warner.
Language of Material:
English
.
Access
Collection is open for research.
Five business days advanced notice is required for access because the bulk of the materials are stored offsite. Please contact
Special Collections and Archives in advance to request access.
Publication Rights
Property rights reside with the University of California. Literary rights are retained by the creators of the records and
their heirs. For permissions to reproduce or to publish, please contact the Head of Special Collections and University Archives.
Preferred Citation
Willis H. Warner Papers. MS-R02. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. Date accessed.
For the benefit of current and future researchers, please cite any additional information about sources consulted in this
collection, including permanent URLs, item or folder descriptions, and box/folder locations.
Acquisition Information
Gift of Willis C. Warner and Alice C. Warner, 1964.
Processing History
Preliminary folder lists were compiled by Special Collections and Archives Staff, 1991. Preliminary processing and guide prepared
by Scott K. Winterstein, 2000-2001. Processing completed by David Eng, Jennifer Kwan, William Landis, and Adrian Turner, 2002.
Guide completed by Adrian Turner, 2002.
Biography
Willis H. Warner was a prominent Orange County government official who served on the Orange County Board of Supervisors from
1939 to 1963 and was its chairman for almost 15 years. He is known for his extensive work on flood control and sanitation
issues.
Warner was born in Illinois in 1889. His father, Charles W. Warner, was a Burlington Railroad ticket agent and telegraph operator,
and later worked as a carpenter and became a judge for the city of Huntington Beach. The family moved to Southern California
when Willis was five years old and he attended elementary school at Garden Grove, Newhope, and Bolsa. In 1905 his father built
the two-story house at 403 Tenth Street in which Willis would live for the rest of his life. He was in the first graduating
class of Huntington Beach High School, where he later served as chairman of the school's board of trustees. He attended the
University of Southern California to study municipal sanitation and produced a thesis on a sewer system and treatment plant
for Huntington Beach. He received a degree in civil engineering from USC in 1911 and married Ethel M. Crane the same year.
The Warners owned a variety of mineral and oil drilling rights, and properties throughout Southern California. They had two
children, Willis C. Warner and Alice C. Warner.
Warner worked as a lumber yard manager for the San Pedro Lumber Company, and in 1925 purchased his hardware store, the Warner
Hardware Store, which he operated in Huntington Beach until 1953. He was also extremely active in a number of fraternal and
community organizations, and served as director of the California Gun Club.
In the public sector, Warner was active throughout his life in local government, non-governmental organizations, and local
schools. He served for many years beginning in 1915 as secretary of the Westminster Drainage District, a public corporation
contracted to build drainage ditches at a time when Orange County was particularly susceptible to flooding during rainy seasons.
He also served as the first chairman of the newly formed Orange County Water District in 1933, was elected to the Huntington
Beach City Council in 1934, and was elected mayor in 1936.
In 1938 was elected Supervisor of Orange County District No. 2 after defeating John Mitchell of Garden Grove and two other
candidates, and was sworn in on January 2 the following year. He served as Chairman of the Board of Supervisors for 17 years,
from 1940 to 1947 and from 1949 to 1959. As Supervisor of District No. 2 he ran unopposed in every election from 1938 until
1958.
During his career on the Board of Supervisors, the County's population grew from less than 130,000 to over 750,000, and County
employees increased in number from 700 to 3,000. For a quarter of a century Warner was intimately involved in all of the problems
faced by the expanding County, including zoning, subdivisions, building permits, road and highway construction, airport expansion,
and many others. He specialized in water-related issues such as flood control and sanitation, and assisted in the formation
of a county-wide sanitation system in the late 1940s and early 1950s that could accommodate the growth in Orange County population.
Among the rare controversies of his career, Warner and the Board of Supervisors waged a political battle in the late 1950s
with County Counsel Joel Ogle over tidelands drilling rights. Ogle was tried for corruption and acquitted, after which he
accused Warner of collusion with oil companies.
He was a member of the State Supervisors Association and served in various additional offices during this time, including
Chairman and Director of the Orange County Water District, and Director and Chairman of the Shoreline Planning Association.
Warner was widely known as "Mr. Orange County" and received the first-ever honor of "Man of the Year" from the Orange County
Press Club in 1953. After suffering several years from coronary disease, he died on October 28 1963, only nine months after
completing his final term in office on January 6.
Chronology
Missing Title
1889 |
Willis H. Warner born on January 18 in Millington, Illinois to Charles Wellington Warner and Jennie Marie Cooper. |
1894 |
Moves with family to Garden Grove. |
1896 |
Moves with family to Newhope, where they take up farming. |
1906 |
Moves with family to Huntington Beach. |
1906 |
Graduates from Los Bolsas Union High School (later renamed Huntington Beach Union High School), member of first graduating
class.
|
1911 |
Civil Engineering degree, University of Southern California. |
1911 |
Marries Ethel M. Crane, daughter of A.J. and Carrie Crane, in June. |
1912 |
Manager of the Westminster branch of the San Pedro Lumber Company. |
1915 |
Secretary, Westminster Drainage District. |
1925 |
Purchases Huntington Beach Hardware Store and establishes Warner Hardware Store. |
Ca. 1926 |
City Recorder, Huntington Beach. |
Ca. 1929-ca. 1930 |
Board of Directors, Home State Bank of Huntington Beach. |
Ca. 1929-ca. 1930 |
President, Eastside Improvement Company, Inc. of Huntington Beach. |
Ca. 1929-ca. 1930 |
Chairman, Huntington Beach Chamber of Commerce. |
1932-ca. 1933 |
Secretary and Treasurer, Beach Protective Association of Huntington Beach. |
1932-ca. 1933 |
Chairman, Huntington Beach Union High School. |
1933 |
Chairman of the Orange County Water District. |
1934 |
Elected to Huntington Beach City Council. |
1936 |
Mayor of Huntington Beach. |
1938 |
Elected Supervisor of Orange County District No. 2, sworn in January 2, 1939. |
1940 |
Chairman of the Board of Supervisors. Holds this position continuously until 1947. |
1945 |
Orange County forms a county-wide sanitation program in which Warner is highly active. |
1947 |
Willard Smith replaces Warner as Chairman of the Board of Supervisors. |
1948 |
Director of County Sanitation District No. 5. |
1949 |
Chairman of the Board of Supervisors. Holds this position continuously until 1959. |
1949 |
Eight-million dollar bond issue passed for county sanitation program, largely due to Warner's advocacy. |
1951 |
Warner serves as Director of Civil Defense for Orange County until 1960, earning a commendation from Governor Edmund G. Brown
and the California Disaster Office.
|
1953 |
Wife Ethel dies of acute pulmonary edema on February 12. |
1953 |
Sells Warner Hardware Store to Frank Hinshaw in June. |
Ca. 1954 |
Member of Garden Grove Chamber of Commerce. |
Ca. 1954 |
Member of Los Alamitos Chamber of Commerce. |
1959 |
Warner named "Man of the Year" by Orange County Press Club in February. |
1960 |
Suffers slight heart attack in April. |
1960 |
Retires as Chairman of the Board of Supervisors. |
1963 |
President Emeritus, Orange County Water District Board of Directors. |
1963 |
Retires from the Board of Supervisors on January 6. |
1963 |
Dies on October 28. |
Collection Scope and Content Summary
This collection documents the activities of Willis H. Warner, who was a member of the Orange County Board of Supervisors for
24 years, including the activities of the Board of Supervisors and numerous Orange County governmental units from the 1930s
through the 1960s. The collection also contains personal materials, including the records of Warner's business, the Warner
Hardware Store (Huntington Beach, California), and materials documenting his prolific career in the public sector working
for the Westminster Drainage District, the Beach Protective Association of Huntington Beach, and other Orange County public
institutions and political organizations. The bulk of the materials in this collection document a wide-range of political,
economic, and social issues affecting Orange County, reflected in the activities of the various County agencies and departments.
These documents were maintained by Warner in an expansive topical file. Some of the significant topics represented in these
files are airport development; environmental issues such as air and water pollution, beach erosion, and shoreline development
(including reports by consulting engineer R.L. Patterson); civil defense; county finances; employment; fire programs; land
use and planning; freeway and highway development; county buildings; correctional facilities; parks and recreation; oil drilling;
public health and hospitals, particularly the Orange County General Hospital; publicity and tourism; schools and school districts;
and welfare and public works programs. The largest group of these files document the activities of the Flood Control, Sanitation,
and Water Districts, which were of great interest to Warner.
Early public service career files document his activities prior to joining the Board of Supervisors in 1938 in addition to
his non-Board of Supervisors work in the public sector. In particular, files document the financial and legal activities of
the Westminster Drainage District, accumulated while he was working as its secretary; his active participation in the commercial
development of Huntington Beach and nearby communities; his work on the board of trustees for Huntington Beach Union High
School; and his involvement with the Beach Protective Association of Huntington Beach, which sought to prevent oil drilling
in the area. The collection also contains financial and legal records including the operational records of his business, the
Warner Hardware Store, and various personal and family materials.
Materials are largely textual, comprising correspondence, memoranda, minutes and agendas, financial and legal material, clippings,
publications, blueprints, maps, and related printed matter. Among other formats scattered throughout the collection are photographs,
a small number of negatives, artifacts such as plaques, ephemera, and campaign paraphernalia.
Unless otherwise noted in the series and subseries descriptions, the arrangement scheme for the collection was imposed during
processing in the absence of a usable original order.
Arrangement note
This collection is organized into 4 series:
- Series 1. Personal files, 1884-1963. 7.6 linear ft.
- Series 2. Hardware store records, 1925-1953. 5.4 linear ft.
- Series 3. Public service career files, 1915-1963. 5.3 linear ft.
- Series 4. Orange County Board of Supervisors, 1918-1964. 38.7 linear ft.
Subjects and Indexing Terms
Ephemera -- 20th century
Campaign paraphernalia -- 20th century
Local finance -- California -- Orange County
Community development -- California -- Orange County
Flood control -- California -- Orange County
Land use -- California -- Orange County -- History -- Sources.
Drainage districts -- California -- Orange County
Water districts -- California -- Orange County -- History -- Sources.
Pollution -- California -- Orange County
Sanitary districts -- California -- Orange County
Negatives (photographic)
Blueprints -- 20th century
Photographic prints -- 20th century.
Maps -- California -- Orange County.
Personal files Series 1.
1884-1963.
Physical Description: 7.6 Linear Feet
General Physical Description note: no content
Scope and Contents note
This series includes Warner's personal files, including correspondence, biographical and educational files, awards, diaries,
financial materials, and family photographs. The bulk of the files in this series contain material documenting Warner's involvement
in a wide variety of Orange County associations, clubs, and organizations, particularly the Businessmen's Association of Santa
Ana, California Gun Club, and First Methodist Church of Huntington Beach. Other files contain personal finance material, and
estate and personal records of deceased relatives for whom Warner was legal executor. This includes Ethel M. Warner's diaries
from 1934 through 1951, and files maintained by Willis' and Ethel's parents.
Correspondence in this series is largely personal, consisting of letters sent to and from friends, associates, or family members.
Some family letters pre-date Warner's birth. Biographical and educational files contain items such as Warner's engineering
lab notebook from the University of Southern California. A group of 30 diaries provide extensive documentation of Warner's
personal and professional activities from 1930 through 1962, a year before his death. Included with these diaries are some
undated recipe books, possibly college-related but more likely date from the summers of 1910 and 1911 when Warner operated
a tent city and cafeteria on Methodist camp grounds in Huntington Beach. Financial files contain records of personal income
statements and tax records, property deeds and tax records, oil and gas leases and drilling royalty statements.
Photographs in this series are primarily of Warner's family members. A small group of related photographs contain images of
Huntington Beach and a tent city, possibly the one operated by Warner in his 20s. Also of interest is a small group of ephemera
produced by businesses throughout Orange County from the 1920s and 1960s and collected by Warner, including business cards,
advertisements, and calendars.
Arrangement note
This series is arranged by form of material. For materials relating to Warner's personal activities primarily relating to
work as a member of the Board of Supervisors, see Subseries 4.1.
Association, society, and club materials
box 1, folder 2
Arthur E. Paine Club, Huntington Beach Union High School
ca. 1950
folder XOS 7
Oversize material, undated
box 1, folder 4-7
Business Men's Association of Santa Ana
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes bylaws, correspondence, circulars, ephemera, resolutions, and some financial materials.
box 1, folder 8
Bylaws and meeting minutes
1929-1931
box 1, folder 9-12
Correspondence
1924-1936.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes some legal and membership correspondence.
box FB-046, folder 1
Oversize material, undated
box 1, folder 13-17
Financial files
1924-1932.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes accounting notes, receipts, and statements.
box 1, folder 18
Insurance policy materials
1930-1931
box 1, folder 19-22
Membership materials
1923-1932 and undated.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes cards, clippings, rosters, and ephemera.
box FB-046, folder 1
Oversize material, undated
First Methodist Church of Huntington Beach
box 1, folder 25
Correspondence
1938-1950.
Scope and Contents note
Concerns tax exemptions.
box 1, folder 26-28
Financial Files
1935-1963.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes receipts and statements.
box 1, folder 29
Insurance files
1934-1950
box 1, folder 30
Officer and committee materials
1941-1960
box 1, folder 32
Miscellaneous association and club membership materials
1913-1963.
Scope and Contents note
Includes material for Independent Order of Odd Fellows, El Bekal, BPO Elks, Lions Club, Freemasons, and Kiwanis.
box 1, folder 35-36
Southern California Retail Hardware Association
1931-1941.
Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 37
Toastmasters
1936-1939.
Scope and Contents note
Includes issues of
The Toastmaster.
box 1, folder 38
Westminster M.G. Church, financial records
1914-1917.
Physical Description: 2 items.
General Physical Description note: no content
box 1, folder 39
Awards
1946-1963.
Scope and Contents note
Includes Board of Supervisors resolutions, and material from Orange County Sheriff's Office, City of Garden Grove, County
of Hawaii, Texas, and other government offices.
box FB-047, folder 1, box FB-046, folder 3
Oversize material
1958-1962
box FB-042, folder 1
Birthday album (59th), presented by Second Supervisorial District
1948
box 1, folder 40
Mr. Orange County Night tribute dinner
1960
box 1, folder 41-42
Biographical materials
1921-1963.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes birth certificate, driver's licenses, clippings, and Pacific Coast Detective Agency profile.
Clippings
Scope and Contents note
Use of unprocessed clippings requires special handling; consult Special Collections and Archives reference staff for further
information.
box 47
Miscellaneous topics
1932-1963.
Physical Description: 24 folders.
General Physical Description note: no content
Scope and Contents note
Focuses on various issues relating to Orange County and Board of Supervisors' activities.
box FB-045
Scrapbooks
1932-1955.
Physical Description: 2 items.
General Physical Description note: no content
Scope and Contents note
Focuses on various issues relating to Orange County and World War II.
box 48
Warner-related topics
1951-1960.
Physical Description: 8 folders.
General Physical Description note: no content
box 1, folder 43-49
Correspondence
1884-1963 and undated.
Physical Description: 7 folders.
General Physical Description note: no content
Scope and Contents note
Includes greeting cards.
Deeds
Scope and Contents note
Includes deeds for lands owned by Charles W. and Anna K. Warner, Abner J. and Carrie Crane, Carlos Warner, Ethel M. Warner,
and others.
box 1, folder 50-55
Main Street blocks 410-607 and unnumbered, and tract 77
1906-1955.
Physical Description: 6 folders.
General Physical Description note: no content
box 1, folder 56-57
Wesley Park blocks 705-813
1923-1939.
Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 60
Miscellaneous
1923-1945.
Scope and Contents note
Includes deeds for Rancho Las Bolsas, San Bernardino County, and Valley View lands.
box 2, folder 1
1930-1943.
Physical Description: 10 items.
General Physical Description note: no content
box 2, folder 2
1944-1954.
Physical Description: 9 items.
General Physical Description note: no content
box 2, folder 3
1955-1962.
Physical Description: 8 items.
General Physical Description note: no content
box 2, folder 4
Personal activities
1909-1944.
Physical Description: 3 items.
General Physical Description note: no content
box 2, folder 5
Planting records, field books, and recipes
1943-1963 and undated.
Physical Description: 7 items.
General Physical Description note: no content
box 2, folder 6-7
Educational materials
1903-1911.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes report cards and scientific experiment notebook.
box 2, folder 8
Account books
1930-1953.
Physical Description: 6 items.
General Physical Description note: no content
box 2, folder 9-11
Check stubs
1913-1953.
Physical Description: 3 folders.
General Physical Description note: no content
box 2, folder 12-17
Income
1925-1962.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes budget notes and tax records.
box 2, folder 18-end of box, box 3, folder 1-12
Oil leases and oil drilling royalty statements
1913-1958.
Physical Description: 15 folders.
General Physical Description note: no content
Scope and Contents note
Includes leases for Huntington Beach areas.
box 3, folder 13-23
Property taxes
1951-1981.
Physical Description: 11 folders.
General Physical Description note: no content
Scope and Contents note
Includes tax material for Huntington Beach, San Bernardino, and San Clemente properties.
box 3, folder 24
Receipts for miscellaneous expenses
1951-1963
box 3, folder 25-26
Stocks and investment materials
1927-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes California Wire and Cable materials.
box 3, folder 27
Travel expenses
1939-1948
box 3, folder 28-29
Insurance files
1918-1952.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes account books.
box 3, folder 30
Early family portraits
1906 and undated.
Physical Description: 4 items
General Physical Description note: no content
box 3, folder 30
Family gatherings
1962-1963.
Physical Description: 6 items.
General Physical Description note: no content
box 3, folder 30
Family members
ca. 1960-1963.
Physical Description: 9 items.
General Physical Description note: no content
box 3, folder 31
Miscellaneous
1911-1954 and undated.
Physical Description: 11 items.
General Physical Description note: no content
Scope and Contents note
Includes images of Huntington Beach, Huntington Beach Camp, Cottage Row, and Huntington Beach Tent City Bean Day performance.
box 3, folder 33-34
Advertisements, business ephemera, and pinups
1927-1963.
Physical Description: 2 folders.
General Physical Description note: no content
box 3, folder 35
Anecdotes and related clippings, and collected ephemera
1931-1957 and undated.
Scope and Contents note
Includes miscellaneous tickets and passes.
folder XOS 1
Map of Arcularius Ranch, undated
box 3, folder 36
Appraisal report, 83 N. French St., Santa Ana
1948
box 43
Business card file
ca. 1950-1960
box 3, folder 37
Warner Intermediate School, collected publications
1962-1963.
Scope and Contents note
Includes essays on Warner.
Warner and Crane family files.
Scope and Contents note
Primarily contains financial, legal, and estate materials.
box 3, folder 38-39
A.J. Crane and Carrie Crane
1926-1930.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
A.J. Crane and Carrie Crane were the parents of Ethel M. Warner.
box 3, folder 40-end of box, box 4, folder 1
Abner B. Crane and Ethel W. Crane
1921-1955.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Abner B. Crane was the brother of Ethel M. Warner.
box 4, folder 2-5
Anna K. Warner
1912-1950.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Anna K. Warner was the stepmother of Willis Warner.
box 4, folder 6-8
Charles W. Warner
1905-1928.
Physical Description: 3 folders.
General Physical Description note: no content
box 4, folder 9-12a
Ethel M. Warner
1915-1954.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes 21 personal diaries.
Conditions Governing Access note
Access to medical files restricted until 2053-01-01.
box 4, folder 13
Warner family tree, compiled by Alice Warner
1958
Warner Hardware Store files Series 2.
1925-1953.
Physical Description: 5.4 Linear Feet
General Physical Description note: no content
Scope and Contents note
This series contains extensive documentation of the establishment, daily operations, and sale of Warner's Huntington Beach
business, the Warner Hardware Store. The bulk of the files in this series comprise financial records. These files include
deeds, invoices, bills of sale, check stubs and returned checks, business ledgers, and inventory records. An extensive collection
of receipts gathered from 1925 through 1952 provides contact information for a number of Orange County businesses that operated
and dealt with Warner Hardware Store during this time.
Employee paychecks were sampled and approximately 900 were discarded during processing of this collection in order to reduce
the size of the files. Sampling methodology and details concerning the information found on the paychecks and their extent
are provided in the files under the heading "Paychecks."
This series also includes numerous documents pertaining to federal war material procurement agencies, such as the Office of
Price Administration, dating from World War II.
Arrangement note
This series is arranged by form of material.
Association, society, and club materials
box 1, folder 2
Arthur E. Paine Club, Huntington Beach Union High School
ca. 1950
folder XOS 7
Oversize material, undated
box 1, folder 4-7
Business Men's Association of Santa Ana
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes bylaws, correspondence, circulars, ephemera, resolutions, and some financial materials.
box 1, folder 8
Bylaws and meeting minutes
1929-1931
box 1, folder 9-12
Correspondence
1924-1936.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes some legal and membership correspondence.
box FB-046, folder 1
Oversize material, undated
box 1, folder 13-17
Financial files
1924-1932.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes accounting notes, receipts, and statements.
box 1, folder 18
Insurance policy materials
1930-1931
box 1, folder 19-22
Membership materials
1923-1932 and undated.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes cards, clippings, rosters, and ephemera.
box 46, folder 1
Oversize material, undated
First Methodist Church of Huntington Beach
box 1, folder 25
Correspondence
1938-1950.
Scope and Contents note
Concerns tax exemptions.
box 1, folder 26-28
Financial Files
1935-1963.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes receipts and statements.
box 1, folder 29
Insurance files
1934-1950
box 1, folder 30
Officer and committee materials
1941-1960
box 1, folder 32
Miscellaneous association and club membership materials
1913-1963.
Scope and Contents note
Includes material for Independent Order of Odd Fellows, El Bekal, BPO Elks, Lions Club, Freemasons, and Kiwanis.
box 1, folder 35-36
Southern California Retail Hardware Association
1931-1941.
Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 37
Toastmasters
1936-1939.
Scope and Contents note
Includes issues of
The Toastmaster.
box 1, folder 38
Westminster M.G. Church, financial records
1914-1917.
Physical Description: 2 items.
General Physical Description note: no content
box 1, folder 39
Awards
1946-1963.
Scope and Contents note
Includes Board of Supervisors resolutions, and material from Orange County Sheriff's Office, City of Garden Grove, County
of Hawaii, Texas, and other government offices.
box FB-047, folder 1, box FB-046, folder 3
Oversize material
1958-1962
box FB-042, folder 1
Birthday album (59th), presented by Second Supervisorial District
1948
box 1, folder 40
Mr. Orange County Night tribute dinner
1960
box 1, folder 41-42
Biographical materials
1921-1963.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes birth certificate, driver's licenses, clippings, and Pacific Coast Detective Agency profile.
Clippings
Scope and Contents note
Use of unprocessed clippings requires special handling; consult Special Collections and Archives reference staff for further
information.
box 47
Miscellaneous topics
1932-1963.
Physical Description: 24 folders.
General Physical Description note: no content
Scope and Contents note
Focuses on various issues relating to Orange County and Board of Supervisors' activities.
box FB-045
Scrapbooks
1932-1955.
Physical Description: 2 items.
General Physical Description note: no content
Scope and Contents note
Focuses on various issues relating to Orange County and World War II.
box 48
Warner-related topics,
1951-1960.
Physical Description: 8 folders.
General Physical Description note: no content
box 1, folder 43-49
Correspondence
1884-1963 and undated.
Physical Description: 7 folders.
General Physical Description note: no content
Scope and Contents note
Includes greeting cards.
Deeds
Scope and Contents note
Includes deeds for lands owned by Charles W. and Anna K. Warner, Abner J. and Carrie Crane, Carlos Warner, Ethel M. Warner,
and others.
box 1, folder 50-55
Main Street blocks 410-607 and unnumbered, and tract 77
1906-1955.
Physical Description: 6 folders.
General Physical Description note: no content
box 1, folder 56-57
Wesley Park blocks 705-813
1923-1939.
Physical Description: 2 folders.
General Physical Description note: no content
box 1, folder 60
Miscellaneous
1923-1945.
Scope and Contents note
Includes deeds for Rancho Las Bolsas, San Bernardino County, and Valley View lands.
box 2, folder 1
1930-1943.
Physical Description: 10 items.
General Physical Description note: no content
box 2, folder 2
1944-1954.
Physical Description: 9 items.
General Physical Description note: no content
box 2, folder 3
1955-1962.
Physical Description: 8 items.
General Physical Description note: no content
box 2, folder 4
Personal activities
1909-1944.
Physical Description: 3 items.
General Physical Description note: no content
box 2, folder 5
Planting records, field books, and recipes
1943-1963 and undated.
Physical Description: 7 items.
General Physical Description note: no content
box 2, folder 6-7
Educational materials
1903-1911.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes report cards and scientific experiment notebook.
box 2, folder 8
Account books
1930-1953.
Physical Description: 6 items.
General Physical Description note: no content
box 2, folder 9-11
Check stubs
1913-1953.
Physical Description: 3 folders.
General Physical Description note: no content
box 2, folder 12-17
Income
1925-1962.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes budget notes and tax records.
box 2, folder 18-end of box, box 3, folder 1-12
Oil leases and oil drilling royalty statements
1913-1958.
Physical Description: 15 folders.
General Physical Description note: no content
Scope and Contents note
Includes leases for Huntington Beach areas.
box 3, folder 13-23
Property taxes
1951-1981.
Physical Description: 11 folders.
General Physical Description note: no content
Scope and Contents note
Includes tax material for Huntington Beach, San Bernardino, and San Clemente properties.
box 3, folder 24
Receipts for miscellaneous expenses
1951-1963
box 3, folder 25-26
Stocks and investment materials
1927-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes California Wire and Cable materials.
box 3, folder 27
Travel expenses
1939-1948
box 3, folder 28-29
Insurance files
1918-1952.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes account books.
box 3, folder 30
Early family portraits
1906 and undated.
Physical Description: 4 items
General Physical Description note: no content
box 3, folder 30
Family gatherings
1962-1963.
Physical Description: 6 items.
General Physical Description note: no content
box 3, folder 30
Family members
ca. 1960-1963.
Physical Description: 9 items.
General Physical Description note: no content
box 3, folder 31
Miscellaneous
1911-1954 and undated.
Physical Description: 11 items.
General Physical Description note: no content
Scope and Contents note
Includes images of Huntington Beach, Huntington Beach Camp, Cottage Row, and Huntington Beach Tent City Bean Day performance.
box 3, folder 33-34
Advertisements, business ephemera, and pinups
1927-1963.
Physical Description: 2 folders.
General Physical Description note: no content
box 3, folder 35
Anecdotes and related clippings, and collected ephemera
1931-1957 and undated.
Scope and Contents note
Includes miscellaneous tickets and passes.
folder XOS 1
Map of Arcularius Ranch, undated
box 3, folder 36
Appraisal report, 83 N. French St., Santa Ana
1948
box 43
Business card file
ca. 1950-1960
box 3, folder 37
Warner Intermediate School, collected publications
1962-1963.
Scope and Contents note
Includes essays on Warner.
Warner and Crane family files
Scope and Contents note
Primarily contains financial, legal, and estate materials.
box 3, folder 38-39
A.J. Crane and Carrie Crane
1926-1930.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
A.J. Crane and Carrie Crane were the parents of Ethel M. Warner.
box 3, folder 40-end of box, box 4, folder 1
Abner B. Crane and Ethel W. Crane
1921-1955.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Abner B. Crane was the brother of Ethel M. Warner.
box 4, folder 2-5
Anna K. Warner
1912-1950.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Anna K. Warner was the stepmother of Willis Warner.
box 4, folder 6-8
Charles W. Warner
1905-1928.
Physical Description: 3 folders.
General Physical Description note: no content
box 4, folder 9-12a
Ethel M. Warner
1915-1954.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes 21 personal diaries.
Conditions Governing Access note
Access to medical files restricted until 2053-01-01.
box 4, folder 13
Warner family tree, compiled by Alice Warner
1958
Public service career files Series 3.
1915-1963.
General Physical Description note: 5.3. linear ft.
Scope and Contents note
This series includes files from Warner's early public service career prior to his election to the Board of Supervisors in
1938, in addition to files accumulated by Warner while serving in the public sector during his tenure on the Board of Supervisors.
Some files document his political activity as a member of the Huntington Beach City Council, Huntington Beach Chamber of Commerce,
and Garden Grove Chamber of Commerce. Although Warner served as councilman and later mayor of Huntington Beach during the
1930s, relatively little material from the collection relates to this aspect of his career. Some material also relates to
Warner's active participation in the commercial development of Huntington Beach and nearby communities, such as records from
various chambers of commerce and the Business Men's Association of Santa Ana. A large group of files document Warner's involvement
with the Beach Protective Association of Huntington Beach, which actively sought to prevent extensive oil drilling in the
area. Other records document Warner's involvement with educational institutions, including his tenure on the board of trustees
for Huntington Beach Union High School and his membership in the Peek Family Scholarship Advisory Board.
The bulk of this series comprises files documenting the activities of the Westminster Drainage District, a public corporation
contracted to build drainage ditches at a time when Orange County was particularly susceptible to flooding during rainy seasons,
of which Warner was secretary. These files contain extensive records of meetings of the Board of Directors, financial transactions,
and some planning projects. Files include correspondence; financial and legal materials such as account books, demands, deeds,
and financial statements; election notices and records; and minutes.
Arrangement note
This series is arranged by organization with which Warner was affiliated. Since many of his activities stemming from this
period were continued throughout his life, some material in this series date from later than 1938. For materials relating
to Warner's activities on the Board of Supervisors, see Series 4.
Beach Protective Association
box 9, folder 1
Circulars, publications, and advertising material
1932 and undated
box 9, folder 2
Correspondence, memoranda, and minutes
1932 and undated
box 9, folder 3
Ephemera and related materials
1932
box 9, folder 4
Financial material and receipts
1932
box 9, folder 5
Press releases and clippings
1931-1932
box 9, folder 6
Anti-Proposition 11 petitions
1932
box 9, folder 7-8
Pro-Proposition 11 material and ephemera
1932.
Physical Description: 2 folders.
General Physical Description note: no content
box 9, folder 9
General, undated
Scope and Contents note
Includes typescript drafts of "Drilling and state tidelines" history of oil drilling legislation.
box 9, folder 10
Huntington Beach and oil derricks
ca. 1930-1935.
Physical Description: 21 Photographic Prints
General Physical Description note: no content
box 9, folder 11
Resolutions against Proposition 11
1932 and undated
box 9, folder 12
Speeches by Willis H. Warner, undated
box 9, folder 13
Eastside Improvement Company
1929-1933.
box 9, folder 14
Garden Grove Chamber of Commerce, directory and bulletin
1953-1954 and undated
box 9, folder 15
Home State Bank
Scope and Contents note
Includes minutes of Board of Directors meetings and correspondence, 1928-1929.
box 9, folder 16
Member list, election results, and material relating to appointments
1930-1932 and undated
box 9, folder 17-19
Minutes
1934-1955.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes treasurer's reports and committee rosters.
box 9, folder 20-21
City Council
1932-1936.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes correspondence relating to oil and gas leases, government charter petitions, and election materials.
box 9, folder 23
Busing, transportation, and bus driver materials
1930-1933
box 9, folder 24
Course information
1931-1932
box 9, folder 25-27
Financial files
1930-1938.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes statements, budgets, requisitions, and contracts.
box 9, folder 28
Insurance policy files
1932-1938 and undated.
box 9, folder 29
Policies and state legislation affecting schools
1933 and undated.
Scope and Contents note
Includes survey on student dancing.
box FB-046, folder 1
Oversize material, undated
box 9, folder 30
Publications
1932-1933.
Scope and Contents note
Includes
Hi-lights school bulletin, circulars, and "The Serenade" school performance program.
box 9, folder 31
School board election materials
1933 and undated
box 9, folder 32
Los Alamitos Chamber of Commerce
1954
box 9, folder 34
Peek Family Scholarship Advisory Board
1962-1963.
Scope and Contents note
Includes 1 photographic print.
box 9, folder 35
Orange County Water District, proxy certificates
1933
box 9, folder 36-56, box 10, box 11, folder 1-6
Westminster Drainage District
box 44
Address card file, undated
box 9, folder 36-40
Correspondence
1915-1951.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes contracts and related materials.
box 9, folder 41-42
Deeds of right of way, 1-10 and unnumbered deeds
1915-1916.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes blueprints.
Department of Commerce drainage census report
box 9, folder 44-45
Bonds
1915-1955.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Signed by Edwin F. Golter, Lloyd E. Edwards, W. Dean Johnston, and Willis H. Warner.
box 9, folder 46-51
Election and resignation materials
1917-1951 and undated.
Physical Description: 6 folders.
General Physical Description note: no content
box 9, folder 52-54
Employee files
1916-1952.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes application letters, tax statements, and timesheets.
box 9, folder 55-56
Account books
1937-1952.
Physical Description: 2 folders.
General Physical Description note: no content
box 10, folder 1, box FB-046, folder 2
Budget
1930-1960.
Scope and Contents note
Includes drafts and notes.
box 10, folder 2-13
Check stubs
1916-1949.
Physical Description: 11 folders.
General Physical Description note: no content
box 10, folder 14-15
County treasurer and auditor materials
1915-1958.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes tax apportionment and credit notices, and receipts.
box 41, box 42, folder 1-15
Demands
1916-1952.
Physical Description: 35 folders.
General Physical Description note: no content
box 10, folder 16
Financial statements
1915-1953.
Scope and Contents note
Primarily clippings from
Santa Ana Daily Register
box 10, folder 17-18
Receipts and invoices
1916-1953 and undated.
Physical Description: 2 folders.
General Physical Description note: no content
box 10, folder 19
Reports of city tax collector
1915-1916
box 10, folder 20
Tax return statements
1946-1955 and undated
box 10, folder 21-26
Insurance files
1916-1956 and undated.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes state compensation insurance fund and insurance materials
box 10, folder 27-end of box, box 11, folder 1-4
Minutes
1915-1957.
Physical Description: 5 folders.
General Physical Description note: no content
box 11, folder 5
Project materials
1935 and undated
folder XOS 1
Westminster Drainage District map and blueprints, undated
Physical Description: 4 items.
General Physical Description note: no content
box 46
Stamp with official seal, undated
box 11, folder 6
Stationery and forms, undated
box FB-047, folder 2
Oversize material, undated
Orange County Board of Supervisors files Series 4.
1918-1964.
Physical Description: 38.7 Linear Feet
General Physical Description note: no content
Scope and Contents note
This series contains material accumulated by Warner during his twenty-five year career as a member of the Board of Supervisors
and contains extensive documentation of the work of the Board of Supervisors and numerous Orange County governmental units.
Files document a wide-range of issues and events affecting Orange County, reflected in documentation maintained by Warner
on the activities of the various County agencies and departments. For materials relating to Warner's professional activities
outside of the Board of Supervisors, see Series 3.
Arrangement note
This series is organized into 2 subseries. Subseries 4.1. Personal office files, 1938-1963. 2.1 linear ft. Subseries 4.2.
Topical files, 1918-1964. 36.6 linear ft.
Personal office files Subseries 4.1
1938-1964
Physical Description: 2.1 Linear Feet
General Physical Description note: no content
Scope and Contents note
This subseries contains files accumulated by Warner documenting his personal activities while serving on the Board of Supervisors.
Files include election and retirement material, awards, notes for speeches, and memorabilia. Photographs in this subseries
document Warner at various events, including two County Supervisor conventions. Some of these photographs were taken by professional
photographers for publicity purposes.
Arrangement note
This subseries is arranged by form of material. For materials relating to Warner's personal activities that do not related
to his work on the Board of Supervisors, see Series 1.
Awards
1946-1963.
General note
See Series 1.
box 12, folder 1-22
Correspondence
1938-1963 and undated.
Physical Description: 22 folders.
General Physical Description note: no content
Diaries
1939-1963.
General note
See Series 1.
box 12, folder 23
Certificates, employee material, and budget
1958
box 46, folder 4
Oversize material
1938-1958.
Physical Description: 5 items.
General Physical Description note: no content
box 12, folder 24-25
Ephemera
1938-1958.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes some related correspondence, budget materials, and notes.
box 46, folder 8, box 48, folder 4
Oversize material
1958.
Physical Description: 3 items.
General Physical Description note: no content
Scope and Contents note
Primarily newspaper clippings.
box 12, folder 26-29
Financial materials
1958.
Physical Description: 4 folders.
General Physical Description note: no content
Annual Convention of County Supervisors
box 12, folder 30
Harbor Boulevard dedication
1962.
Physical Description: 2 items.
General Physical Description note: no content
box 12, folder 31
Miscellaneous events
1946-1963.
Physical Description: 11 items.
General Physical Description note: no content
box 12, folder 32
Signal platform
1963.
Physical Description: 7 items.
General Physical Description note: no content
box 12, folder 32
Warner Avenue bridge
ca. 1961.
Physical Description: 6 items.
General Physical Description note: no content
box 12, folder 34
Press-telegram article
1951.
Physical Description: 5 items.
General Physical Description note: no content
box 12, folder 35
Retirement
1963.
Physical Description: 10 items.
General Physical Description note: no content
box 12, folder 36
Unidentified group photographs, undated
Physical Description: 9 items.
General Physical Description note: no content
box 12, folder 37
Walt Disney and others at Disneyland, undated
Physical Description: 3 items.
General Physical Description note: no content
box FB-043, folder 1-4
Plaques
1958-1962 and undated.
Physical Description: 4 items.
General Physical Description note: no content
box 12, folder 38-40
Retirement
ca. 1962-1963.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes clippings, honors, awards, and speech materials.
General note
See also Photographic prints.
box 12, folder 41-45
Speech and lecture notes
1951-1953 and undated.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes notes on Orange County government, history, and individuals.
box 12, folder 46
Stationery and business cards
1952 and undated
Topical files Subseries 4.2
1918-1964
Physical Description: 36.6 Linear Feet
General Physical Description note: no content
Scope and Contents note
This subseries comprises files maintained by Warner on various County agencies and departments, which document a wide-range
of political, economic, and social issues affecting Orange County. A number of these files also directly document the work
of the Board of Supervisors, and contain budgets and financial material, correspondence, minutes, memoranda, ordinances, reports,
resolutions, and other related materials.
Files contain extensive documentation on issues such as airport development; civil defense and emergency disaster relief during
World War II; county employee and personnel materials, including Personnel Office records; fire programs and prevention; environmental
issues such air and water pollution, beach erosion, and oil drilling; freeway and highway construction; county buildings;
land use and planning, largely represented in Orange County Planning Commission records, and harbor and shoreline development;
law enforcement and correctional facilities, including extensive planning materials for the Honor Farm correctional facility;
parks and recreational materials, including beach recreation. public health, including Health Department and Orange County
General Hospital records; schools and school districts; the activities of the Works Progress Administration, Welfare Department,
and Public Works programs; and Orange County zoning and redistricting.
The bulk of these files document the activities of the Flood Control, Sanitation, and Water Districts, which were of great
interest to Warner. Sanitation District material, in particular, provide extensive documentation of the development and planning
of Orange County sewage systems, particularly in files maintained by Warner on the sewerage survey project.
The heading "General material" denotes paper files, such as correspondence, memoranda, and printed ephemera. "Oversize material"
comprises maps, blueprints, plans, and other documents in large formats. "Publications and reports" denotes formal publications
and unpublished reports, generally produced by contractors, engineers, or County managers. Individual publications and reports
are filed under this heading whenever possible. Significant publications filed under this heading include the Orange County
Planning Department's Orange County progress report and Report on the State of the County. Files also include the Air Pollution
Foundation's Reports, the County Supervisor's Association of California's Newsletter, the California Youth Authority Quarterly,
the California State Reconstruction and Reemployment Commission's Pamphlets, and a number of reports produced by consulting
engineer R.L. Patterson during the 1940s and 1950s on topics relating to Orange County beach erosion and harbors.
Arrangement note
This subseries is arranged topically by subject, or name of County administrative unit or non-governmental organization. Original
order of material was maintained whenever possible.
box 13, folder 1-2
Agriculture
1938-1960.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes Agricultural Extension Service and Department of Agriculture material.
box 13, folder 3-4
1943-1952.
Scope and Contents note
Includes 9 photographic prints. Includes air pollution control district regulations, Davis Rotary mud pit investigation, Orchard
Heater materials, and Santa Ana Regional Water Pollution Control Board materials.
box 13, folder 5-6
1959.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes minutes of meetings of the Southern California Air Pollution Coordinating Council, and information on efforts by
Southern California Edison to pursue non-polluting fuel sources.
box 13, folder 7
1960-1962.
Scope and Contents note
Includes Air Pollution Foundation and Air Pollution Control District reports.
box 13, folder 8-15
Air Pollution Foundation
Reports
1954-1961.
Physical Description: 8 folders.
General Physical Description note: no content
box 13, folder 16-18
Miscellaneous
1954-1961.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes California State Department of Health's
Clean air for California
box 13, folder 20-end of box, box 14, carton 1-17
General material
1939-1962 and undated.
Physical Description: 19 folders.
General Physical Description note: no content
Scope and Contents note
Includes Airport Commission, Morton Air Service, Inc. Flying School, Los Alamitos Airstation, Santa Ana Army Airbase, and
Orange County Army Airfield material. Also includes American Association of Airport Executives minutes and related material,
and summary financial statements for Orange County Airport and Santa Ana Air Base.
box FB-046, folder 7
American Association of Airport Executives certificate
1944
box FB-048, folder 2
American Road Builders' Association materials
ca. 1946
box FB-048, folder 2
Evening outlook article
1946
folder XOS 1
Orange County Airport maps and plans
1941-1956.
Physical Description: 5 items.
General Physical Description note: no content
Scope and Contents note
Includes accession report, boundary map, master plan layout, proposed additions, and site use and vegetation plan.
box 14, folder 18-19
Airports
1947-1948.
Physical Description: 2 folders.
General Physical Description note: no content
box 14, folder 20-21
Miscellaneous
1939-1960.
Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 1
Anaheim Sugar Company, map of farm lands and oil interests in Orange County
ca. 1940
box 14, folder 23-27
Associated Chambers of Commerce of Orange County
1938-1963.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes Industry Committee material.
box 14, folder 28
Association of Bay Area governments
1960-1961.
Scope and Contents note
Includes bylaws and organization summary.
Beaches.
General note
See also Harbors, Parks and Recreation, Shoreline planning, and Tidelands.
General material.
Scope and Contents note
Includes some reports by R.L. Patterson.
folder XOS 2
Oversize material
1949.
Physical Description: 3 items.
General Physical Description note: no content
box 14, folder 30-end of box, box 15, folder 1-2
1953-1963 and undated.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on Anaheim Bay jetties to Newport Beach, Seal beach, and Surfside.
box FB-048, folder 3, box FB-047, folder 4
Oversize material
1963.
Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 3
R.L. Patterson report on vicinity of Anaheim Harbor
1951
folder XOS 2
Oversize material
1951.
Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 4-7
Miscellaneous reports
1945-1962.
Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 1
Oversize material
1944-1958.
Physical Description: 36 items.
General Physical Description note: no content
folder XOS 2
Master plan of Orange County shoreline development
1941
folder XOS 2
Shoreline properties, beaches, and proposed shoreline use maps
1941.
Physical Description: 3 items.
General Physical Description note: no content
box 15, folder 8-10
Beach parks
1938-1954.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Concerns Huntington Beach, Bolsa Chica park, and Tin Can Beach.
folder XOS 2
Oversize material
1946-1950.
Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 11-14
Beach patrol and lifeguard services
1938-1960.
Physical Description: 4 folders.
General Physical Description note: no content
box 15, folder 15
California Beaches Association
1936
box 15, folder 17
Sunset Beach, correspondence maps
1934-1957
box FB-046, folder 7, folder XOS 3
Oversize material
1934-1957 and undated.
Physical Description: 3 items.
General Physical Description note: no content
Scope and Contents note
Includes property assessments and maps.
box 15, folder 18
Board of Supervisors Committee assignments
1959 and undated
box 15, folder 19
Bolsa Chica, Harbor Defenses of Los Angeles Project
1942
box 15, folder 20
Bridges and channels
1943-1962.
General note
See also Highways, freeways, and roads.
box 15, folder 21
Building Inspector
1940-1950 and undated
Building Maintenance Department
box 15, folder 22
1956-1962 and undated.
Scope and Contents note
Includes Building Service Committee.
box FB-046, folder 7
Oversize material
1961.
Physical Description: 2 items.
General Physical Description note: no content
box 15, folder 23
Publications and reports
1947-1960.
Scope and Contents note
Primarily consultant reports.
box 15, folder 24
Building Services Committee
1962
box 15, folder 25-27
General material
1947-1962 and undated.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes County facilities and space survey, Board resolutions, and correspondence.
box FB-048, folder 2
Civic Center buildings map, undated
folder XOS 1
County building plan
1950
box FB-048, folder 3
Space and facility survey material
1947
folder XOS 1
Transfer station plan, undated
box 40, folder 7
California Association of Weights and Measures
1961.
Scope and Contents note
25th Annual Conference material.
box 15, folder 28
California Fish and Game Commission
1944-1962
box 15, folder 29
California Maritime Academy
1940
box 15, folder 30-31
California State Chamber of Commerce, Southern California Council
1939-1950.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes minutes, bulletins, and reports. Topics covered include war mobilization, post-war economic planning, and labor migration
concerns.
box 38, folder 4
California Taxpayers' Association
1948-1950
box 15, folder 32-35, box 16, folder 1
Cars and transportation
1950-1962.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes 11 photographic prints. Includes expenditure report, employee parking study, material on use of county vehicles by
County employees, and Transportation and Communication Department material.
box 16, folder 2
Cemetery District, Westminster
1939-1962 and undated
box 16, folder 3
Census and statistical reports on Orange County growth
1940-1963 and undated
folder XOS 3
Census township boundaries map
1950
box FB-047, folder 4
Census tracts by statistical areas
1958
box 16, folder 5-7
Huntington Beach
1939-1963.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Contains material on city planning and water bond election.
box 16, folder 12
Seal Beach
1931-1943.
Scope and Contents note
Includes material on City Hall.
box 16, folder 13
Westminster and Sunset Beach
1939-1960
Citizens Advisory Committee.
General note
See also Civic Center Committee.
box 16, folder 14
General material
1930-1961 (bulk 1959-1960).
Scope and Contents note
Includes material on Civic Center and Huntington Beach city record audit.
box FB-046, folder 7, box FB-047, folder 4
Oversize material
1930-1959
box 16, folder 15
Publications and reports
1961
box 16, folder 16
Civic Center Committee
1947 and undated.
General note
See also Citizens Advisory Committee.
box 16, folder 17
Civic Service Commission, Santa Clara County, California, Fifth annual report
1944-1945
box 16, folder 18
Colorado River Board of California, hearing on Mexican Treaty, correspondence
1945
box 16, folder 19
Committee for Individual and Property Rights, undated
box 16, folder 20
Official radio code book and procedures and directory of officials
1962-1963
box 16, folder 21
Publications and reports
1950
box 16, folder 22
Investigations
1961-1962.
Conditions Governing Access note
Access to medical files restricted until 2061-10-16.
box 16, folder 23-25
Publications and reports
1939-1961.
Physical Description: 3 folders.
General Physical Description note: no content
box 16, folder 26-27
County Administrative Officer
1959-1960.
Physical Description: 2 folders.
General Physical Description note: no content
box 16, folder 28
County charter samples from other California counties
1935-1962
box 16, folder 29
County Clerk and Coordinator, correspondence and reports
1939-1958 and undated
box 16, folder 30
County Director and Farm Advisor
1962
box 16, folder 32
County Safety Committee
1957.
Scope and Contents note
Concerns standards for first aid supplies and equipment.
box 16, folder 33
County Safety Coordinator
1960
County Supervisors Association of California.
General note
See also Works Progress Administration.
box 16, folder 34-42
General material
1942-1962.
Physical Description: 9 folders.
General Physical Description note: no content
Scope and Contents note
Includes budgets, by-laws, committee lists, constitution, convention material, financial statements, minutes, resolutions,
rosters, and survey material.
box 16, folder 45-46
Data processing
1958-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes Data Processing Department material and data processing survey.
box 16, folder 47
Dawn Water Company
1948-1961.
Scope and Contents note
Includes by-laws.
Defense Council.
Scope and Contents note
Includes materials from the War Finance Committee, War Housing Center, War Production Board, War Rationing Board, and War
Manpower Commission. Also includes materials concerning air raids, war bonds, salvage projects, and Japanese Americans.
box 17, folder 1-21
General material
1940-1962.
Physical Description: 21 folders.
General Physical Description note: no content
Scope and Contents note
Includes California State War Council material, defense and disaster plans, and KVOE Radio War Emergency radio service material.
folder XOS 4
Civilian Defense Council map, undated
folder XOS 4
Fire equipment allocation and fire station map
ca. 1943
folder XOS 4
Garden Grove newsclipping
1943
folder XOS 4
How to fight firebombs poster
1942
folder XOS 4
Los Angeles County Civilian Defense personnel list
1955
box 17, folder 22-end of box, box 18, folder 1
Miscellaneous
1943-1946.
Physical Description: 3 folders
General Physical Description note: no content
box 18, folder 2
Report on fallout shelters for the National Association of County Officials
1962
box 18, folder 3
Study of Pre-attack dispersal from areas of high-risk in Orange County
1959
box 18, folder 4-5
State and federal government publications
1941-1956.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes instructional pamphlets, disaster plans, guides, newsletters, ephemera, and related materials.
box 18, folder 6
Defense facilities relocation
1961
box 18, folder 7
Demographic statistical comparison between Kern, Orange, Riverside, San Bernardino, San Diego, Santa Barbara, and Ventura
counties
1938-1940
box 18, folder 8
District boundaries, undated
box 18, folder 9
Dock Committee
1957-1962.
Scope and Contents note
Includes material on lease negotiations for Newport Dunes and Newport Towers.
box 18, folder 10
Drainage districts
1939-1962.
Scope and Contents note
Includes material on Bolsa easement project.
box FB-048, folder 3
Oversize material, undated
box 18, folder 11
Elections
1944-1962.
Scope and Contents note
Includes some demographic info.
box 18, folder 12-13
Electricity and power supply
1941-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on non-California public utilities and power plants.
box 18, folder 14
Emergency Disaster Relief Committee
1946
box 18, folder 15
Employee Association
1950-1962.
Scope and Contents note
Includes articles of incorporation and bylaws.
Employees and employment.
General note
See also Personnel Office.
box 18, folder 16-26
General material
1938-1962.
Physical Description: 11 folders.
General Physical Description note: no content
Scope and Contents note
Includes 7 photographic prints. Includes material on accidents, apprenticeships, cost of living and vacations, County positions,
food vending service project, insurance and retirement, salaries, Suggestion Award Program, and survey of employee duties
and positions during war. Also includes Merit System Advisory Committee material.
box 18, folder 27-29
Publications and reports
1939-1962.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on farm labor, salaries, and reemployment.
box 18, folder 30
Fairs and expositions
1939-1962
box 18, folder 31
Farming and agriculture
1942-1961 and undated
box 18, folder 33
Assessor's Office
ca. 1949-1963
box 18, folder 34-38
General material
1943-1962.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes petitions and meeting information.
box 19, folder 1
Publications and reports
1948-1950
box 19, folder 2-4
General material
1936-1942 and undated.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes publicity and material on Orange County Hospital buildings.
box 19, folder 5-8
Budget
1941-1962.
Physical Description: 4 folders.
General Physical Description note: no content
box 19, folder 9
Director of finance
1960-1962.
Scope and Contents note
Includes inventory and usage survey of decentralized duplicating equipment.
box 19, folder 10
Finance Committee
1961-1962
box 19, folder 11-18
General material
1940-1962.
Physical Description: 8 folders.
General Physical Description note: no content
Scope and Contents note
Includes economic, business, and population statistics and analyses of Orange County; County expenditures for garage, shop,
automotive, and related expenses; County records audit; debt collection program proposal; and sales of tax-deeded properties.
box 19, folder 19-27
Budget
1959-1964.
Physical Description: 9 folders.
General Physical Description note: no content
box 19, folder 28-30
Miscellaneous
1939-1962.
Physical Description: 3 folders.
General Physical Description note: no content
box 20, folder 1-8
Tax rates and valuations
1920-1963.
Physical Description: 8 folders.
General Physical Description note: no content
Scope and Contents note
Includes Orange County tax rates, and valuations of cities, School Districts, Road Districts, and special districts.
box 20, folder 9-10
Taxes and assessments
1939-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes material from Auditor's and Assessor's Offices.
box 20, folder 11
Treasurer
1939-1957 and undated
Fire prevention and services
box 20, folder 12-17
Fire Districts
1927-1963.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes 2 photographic prints. Includes material on fire fighting equipment, fire stations, firetrucks, helicopter program,
and other services. Also includes material on Garden Grove and Sunset Beach stations.
folder XOS 5, box FB-048, folder 4
Oversize material
1955-1956.
Physical Description: 3 items.
General Physical Description note: no content
box 20, folder 18-23
General material
1949-1963.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes Fire Council and Watershed Fire Council material, and Statewide and Tri-County program material. Also includes insurance
material and Green River fire history.
box 20, folder 24-25
Publications and reports
1955-1960.
Physical Description: 2 folders.
General Physical Description note: no content
Carbon Canyon Dam project
box 20, folder 30
General material
1955-1961
box 20, folder 31-32
Publications and reports
1949-1959.
Physical Description: 2 folders.
General Physical Description note: no content
folder XOS 7
Oversize material
1952-1957.
Physical Description: 2 items.
General Physical Description note: no content
box 21, folder 1
Drainage areas
1952-1956 and undated
box 21, folder 2
Garden Grove
1941-1957.
Physical Description: 11 Photographic Prints
General Physical Description note: no content
Scope and Contents note
Includes images of Stanton areas.
box 20, folder 26-29
General material
1935-1954.
Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 7
Oversize material
1936-1946 and undated.
Physical Description: 3 items.
General Physical Description note: no content
Scope and Contents note
Includes flood control data, map of Newport Bay, and Santa Ana drainage channel plan.
box 21, folder 4-7
Miscellaneous
1942-1961.
Physical Description: 4 folders.
General Physical Description note: no content
folder XOS 7
Oversize material
ca. 1959
box 21, folder 10
Fluor property
1959 and undated.
Scope and Contents note
Includes 5 photographic prints.
folder XOS 7
Oversize material
1958-1959.
Physical Description: 3 items.
General Physical Description note: no content
box 21, folder 11-19
General material
1929-1963 and undated.
Physical Description: 9 folders.
General Physical Description note: no content
Scope and Contents note
Includes resolutions, annual reports, budget material, and some associated reports. Also includes material on Hane Construction
Company.
folder XOS 5
Oversize material
1958-1962.
Physical Description: 6 items.
General Physical Description note: no content
box 21, folder 20-end of box, box 22, folder 1-5
Publications and reports
1918-1962.
Physical Description: 14 folders.
General Physical Description note: no content
Scope and Contents note
Includes 40 photographic prints.
folder XOS 4, folder XOS 6
Oversize material
1926-1962.
Physical Description: 40 items.
General Physical Description note: no content
folder XOS 5
Santa Ana River Channel plan
1960
box 22, folder 6
Santiago Creek and Villa Creek dams
1957-1963
folder XOS 2
Oversize material
1957.
Physical Description: 7 items.
General Physical Description note: no content
box 22, folder 7-8
General material
1939-1962.
Physical Description: 2 folders
General Physical Description note: no content
box 22, folder 8-9
Publications and reports
1945-1962.
Physical Description: 2 folders.
General Physical Description note: no content
box 22, folder 11
Fountain Valley, directory of officials, undated
box 22, folder 12-14
Garden Grove
1938-1960.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes 4 photographic prints. Includes material on incorporation, schools, Road Yard, and fire department.
box 22, folder 15-18
Gas consumption
1943-1945.
Physical Description: 4 folders.
General Physical Description note: no content
box 23, folder 1-9
Harbor Commission
1941-1963.
Physical Description: 9 folders.
General Physical Description note: no content
Scope and Contents note
Includes minutes and agendas. Also includes materials on Upper Newport Bay, Dana Point, and San Clemente development.
folder XOS 7
Oversize material
1942-1961.
Physical Description: 5 items.
General Physical Description note: no content
box 23, folder 10-18
General material
1956-1963.
Physical Description: 9 folders.
General Physical Description note: no content
Scope and Contents note
Includes minutes and material on Dana Point, Sunset Bay, and Upper Bay Park harbors, and Newport Beach dock properties. Also
includes material on fishing reefs, small craft harbors, American Marine Exploration Co., Inc., and tideland drilling.
box 23, folder 19-21
Miscellaneous
1950-1962 and undated.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes R.L. Patterson report on Upper Newport Bay.
box 23, folder 22
Shore and beach
1943-1944
Health Department.
Scope and Contents note
Includes Health Officer material.
box 23, folder 23-26
General material
1939-1963.
Physical Description: 4 folders.
General Physical Description note: no content
box 23, folder 27-28
Publications and reports
1934-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Highways, freeways, and roads.
Scope and Contents note
Includes some County Surveyor and Road Commissioner materials.
box 24, folder 1
Coastal Freeway Committee
1960-1962.
Scope and Contents note
Includes minutes, resolutions, and progress reports.
box 24, folder 2
Highway Commission
1961-1962
box 24, folder 3-10
General material
1948-1963.
Physical Description: 8 folders.
General Physical Description note: no content
Scope and Contents note
Includes budget reports and material on Bolsa Avenue realignment.
box 24, folder 11-6
Publications and reports
1943-1962 and undated.
Physical Description: 6 folders.
General Physical Description note: no content
box FB-047, folder 3, folder XOS 5
Oversize material
1958 and undated
Highway Fact Finding Committee
box 24, folder 17-18
General material
1945-1946.
Physical Description: 2 folders.
General Physical Description note: no content
box 24, folder 19-20
Publications and reports
1946.
Physical Description: 2 folders.
General Physical Description note: no content
box 26, folder 11-12
Inter-County Highway Committee
1956-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes some planning material for Atherton, Katella, and Westminster streets.
folder XOS 7
Maps
1948-1950.
Physical Description: 3 items.
General Physical Description note: no content
Scope and Contents note
Includes maps of state highways and Bolsa Chica Beach.
box 24, folder 21-28
Miscellaneous
1927-1962.
Physical Description: 8 folders.
General Physical Description note: no content
Scope and Contents note
Includes project materials relating to Atherton, Beach, Harbor, Westminster, Oasis, and Placentia, and University of California,
Irvine streets; Pacific Coast, Route 60, San Gabriel, and Sun Valley freeways and highways; and Naval Ammunition and Net Depot
properties. Also includes brochures and some published material relating to Orange County freeways.
folder XOS 7
Oversize material
1949-1962 and undated.
Physical Description: 19 items.
General Physical Description note: no content
box 31, folder 2-5
Road Department
1934-1942.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes budget reports.
box 24, folder 29
Street Naming Committee
1958-1962
box 24, folder 30
Traffic Committee
1940-1950
box 24, folder 31
Historical Landmarks Committee of Los Angeles
1944-1945
Hospitals and health care
box 25, folder 1-3, box 28, folder 8-9
General material
1942-1962.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on ambulance service, mental health services and Mental Health Advisory Committee, and St. Jude Hospital.
box 25, folder 4
Hospital Council of Southern California
1953-1954
Orange County General Hospital
box 25, folder 5-23
General material
1943-1963.
Physical Description: 19 folders.
General Physical Description note: no content
Scope and Contents note
Includes annual reports, budgets, by-laws, financial material, policies, project material, rules, and regulations. Also includes
material on accreditation, patients and services, and personnel and payroll.
Conditions Governing Access note
Access to personnel files restricted until 2008-12-31 and 2012-12-10. Access to medical files restricted until 2062-12-15.
folder XOS 7
Oversize material
1947-1961 and undated.
Physical Description: 5 items.
General Physical Description note: no content
box 25, folder 24-end of box, box 26, folder 1-6
Publications and reports
1955-1962.
Physical Description: 7 folders.
General Physical Description note: no content
box 26, folder 7
Orange County Farm Hospital
1945-1949
box 26, folder 8-9
General material
1944-1949.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes suburb and subdivision planning material.
box 26, folder 10
Publications and reports
ca. 1949-1957
box 26, folder 13
Huntington Beach, beach and aerial photographs, undated
Physical Description: 5 items.
General Physical Description note: no content
box FB-046, folder 10
Oversize material, undated
Physical Description: 3 items
General Physical Description note: no content
box 26, folder 14
Industry
1958.
Scope and Contents note
Includes speech by Warner.
box 25, folder 15
General material
1939-1962.
Scope and Contents note
Includes liability, building, and fire materials.
box 25, folder 16
Schedule of insurance and surety bonds
1961-1962
box 26, folder 17-19
Inventory of Orange County property
1942-1943.
Physical Description: 3 folders.
General Physical Description note: no content
Jails, prisons, and detention centers
box 26, folder 20-23
General material
1939-1962.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Concerns prisoner and facility costs, and prisoner transportation and hold-over in municipal courts.
Honor Farm, Industrial Farm, and Theo Lacy facilities
box 26, folder 24-29
General material
1958-1963.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes 4 photographic prints and 1 aerial photograph.
folder XOS 6
Oversize material
1958-1961.
Physical Description: 2 items.
General Physical Description note: no content
box 26, folder 30
Publications and reports
1957-1958
box 26, folder 31-32
Miscellaneous
1943-1959.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes 25 photographic prints of Fresno, Kern, Ventura, Santa Clara, Santa Barbara, San Luis Obispo, and San Joaquin Industrial
Farms.
box 26, folder 33
Orange County Jail Juvenile Section
1959
box 26, folder 34-35
Publications and reports
1946-1957.
Physical Description: 2 folders.
General Physical Description note: no content
box 26, folder 36
Rancho Esperanza (Long Beach Police Department Honor Farm)
1956.
Scope and Contents note
Includes 14 photographic prints.
folder XOS 6
Oversize material, undated
box 27, folder 1-3
General material
1937-1962.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes financial reports, and material on Juvenile Hall and Joplin Boys Ranch.
folder XOS 6
Oversize material
1962-1963 and undated.
Physical Description: 6 items.
General Physical Description note: no content
box 27, folder 4
Publications and reports
1960-1961.
Scope and Contents note
Includes 4 photographic prints.
box 27, folder 5
General material
1949-1950
box 27, folder 6-7
Publications and reports
1948-1959.
Physical Description: 2 folders.
General Physical Description note: no content
box 26, folder 8-9
Land exchange
1962-1963.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Contains Upper Newport Bay proposal from the Irvine Company.
folder XOS 6
Oversize material
1963.
Physical Description: 3 items.
General Physical Description note: no content
box 27, folder 10
Anaheim Law Building
1962
folder XOS 5
Newport Beach Arches, Sportsman's Marina plan
1962.
Physical Description: 3 items.
General Physical Description note: no content
box 27, folder 11-15
General material
1942-1963.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes Board of Equalization materials, correspondence, contracts, financial materials, and developer's documents.
folder XOS 6
Oversize material
1942-1958.
Physical Description: 3 items.
General Physical Description note: no content
box 27, folder 16-17
Lease material
1957-1962.
Physical Description: 2 folders.
General Physical Description note: no content
box 27, folder 18
Photographic prints, undated
Physical Description: 2 items.
General Physical Description note: no content
box 27, folder 20
Upper Newport Bay water recreation park proposal, undated
box FB-046, folder 10
Oversize material, undated
box 27, folder 21-23
County Counsel
1942-1962.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes material concerning Joel Ogle.
Conditions Governing Access note
Access to personnel files restricted until 2009-10-29.
folder XOS 6
Oversize material, undated
box 27, folder 24-27
General material
1933-1963.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes statistics, California vs. Charles Camp, and Chandler vs. Orange County. Also includes County of Orange vs. State
of California, Warner's deposition concerning American Marine Exploration Company and Signal Oil and Gas Company.
box 27, folder 28
Publications and reports
1962
box 27, folder 29-32
General material
1942-1962.
Physical Description: 4 folders.
General Physical Description note: no content
box 27, folder 33-end of box, box 28, folder 1
Publications and reports
1957-1962.
Physical Description: 4 folders.
General Physical Description note: no content
box 28, folder 2
Judicial districts
1959-1960
folder XOS 5
Oversize material
1960.
Physical Description: 2 items.
General Physical Description note: no content
box 28, folder 3
General material
1951-1962.
Scope and Contents note
Contains material on Orange County Free Library, Westminster Library, and Garden Grove Library.
box 28, folder 4
Publications and reports
1943-1961
box 28, folder 5-6
Lighting Districts
1944-1961.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on Barber City, Garden Grove, Midway City, Los Alamitos, and others.
box 46, folder 6
Oversize material
1961.
Physical Description: 4 items.
General Physical Description note: no content
box 28, folder 7
Machine Records Division
1957.
Scope and Contents note
Includes material on purchase of punch-card tabulation and mailing equipment.
Maps.
Scope and Contents note
Other maps interfiled with related material throughout Subseries 4.2.
folder XOS 5
Orange County (general)
1903-1946.
Physical Description: 4 items.
General Physical Description note: no content
folder XOS 5
San Diego County judicial townships, supervisorial districts, and electoral precincts
1949 and undated.
Physical Description: 2 items.
General Physical Description note: no content
folder XOS 5
Upper Newport Harbor, undated
box 28, folder 10-11
Microfilming of Orange County records
1943-1958.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes survey of needs.
box 28, folder 12
Mining
1943.
Scope and Contents note
Contains Western Mining Council material.
box 28, folder 13-16
Minutes, resolutions, and committee appointment material
1937-1963.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Other minutes, resolutions, and committee appointment material interfiled with related material throughout Subseries 4.2.
box 28, folder 17-18
Mosquito Abatement District
1950-1954.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes 3 photographic prints.
box 28, folder 19
Naval Academy on West Coast
1943-1946 and undated.
box 28, folder 20-25
Drilling
1943-1962.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes 14 photographic prints. Includes material on American Marine Exploration Company, G.E. Kadane and Sons, and Union
Oil Company. Also includes clippings, data, regulations, and maps of Coalinga and Kettleman Hills.
folder XOS 4
Oversize material
1929.
Physical Description: 2 items.
General Physical Description note: no content
Oil Code Advisory Committee
box 28, folder 26
General material
1959-1960
box 28, folder 27
Publications and reports
1958
box 28, folder 28
Orange County Association for Better Government, the Taxpayer's Association
1940-1946.
Scope and Contents note
Includes bulletins.
Ordinances.
Scope and Contents note
Other ordinances interfiled with related material throughout Subseries 4.2.
Codified ordinances (bound)
box 28, folder 30-end of box, box 29, folder 1-2
Individual ordinances
1939-1963.
Physical Description: 12 folders.
General Physical Description note: no content
Scope and Contents note
Includes ordinance numbers 247-1597 and unnumbered ordinances.
Parks.
General note
See also Beaches and Recreation.
box 29, folder 3-11
General material
1930-1962.
Physical Description: 9 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on Canal Street (Anaheim), Garden Grove, Irvine, Rossmoor, Trabuco-Rancho Santa Margarita, Westminster,
and Orange County Regional and State parks.
folder XOS 5
Oversize material
1933-1943.
Physical Description: 6 items.
General Physical Description note: no content
box 29, folder 12-14
Publications and reports
1948-1959.
Physical Description: 3 folders.
General Physical Description note: no content
box 29, folder 16-19
Personnel Office
1949-1960.
Physical Description: 4 folders.
General Physical Description note: no content
Scope and Contents note
Includes cross-county salary data, Personnel Officer material, salary resolutions, and County employee position information.
General note
See also Employees and employment.
box 29, folder 20
General material
1949-1950.
Scope and Contents note
Concerns zoning ordinance.
folder XOS 5
Oversize material, undated
Physical Description: 2 items.
General Physical Description note: no content
box 29, folder 21-26
Minutes
1938-1962.
Physical Description: 6 folders.
General Physical Description note: no content
folder XOS 5
Oversize material
1940 and undated.
Physical Description: 3 items.
General Physical Description note: no content
box 29, folder 27-28
California State Reconstruction and Reemployment Commission
Pamphlets
1944-1946.
Physical Description: 2 folders.
General Physical Description note: no content
box 29, folder 29-34
Miscellaneous
1939-1963.
Physical Description: 7 folders.
General Physical Description note: no content
Scope and Contents note
Includes The
"diminishing county" myth.
folder XOS 3
Supervisorial District No. 2 map, undated
Police and law enforcement
box 30, folder 1, box 29, folder 15
General material
1942-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes Sheriff's Office and Peace Officer's Facility and Range material.
box 30, folder 2
Publications and reports
1939-1961
box 30, folder 2a
Professional Musicians Association of Orange County
1939
Public lands.
Scope and Contents note
Includes material on State lands.
box 30, folder 3-4
General material
1943-1962 and undated.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on Newport Beach dock property.
box 30, folder 5
Publications and reports
1954-1955
box 30, folder 6-7
General material
1943-1962 (bulk 1945-1946).
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes postwar construction and building planning material.
box 30, folder 8
Publications and reports
1962
box 30, folder 24
Orange County progress report
ca. 1960-1961
box FB-044, folder 1-3, box FB-046, folder 9
Report on the State of the County,
1973-1979
box 30, folder 9-11
Publicity and tourism
1939-1962.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes pre- and postwar material from the All-Year Club of Southern California, Orange County Department of Publicity, and
Roads to Romance Association. Includes promotional material and ephemera.
box FB-046, folder 10, box FB-048, folder 5
Oversize material
1938-1945 and undated.
Physical Description: 15 items.
General Physical Description note: no content
Recreation
General note
See also Beaches and Parks.
box 30, folder 13-14
General material
1946-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on Westminster Race Track.
box 30, folder 15-18
Miscellaneous
1947-1960.
Physical Description: 4 folders.
General Physical Description note: no content
box 30, folder 19
Recreation element: general plan
1958-1960
folder XOS 5
Oversize material
ca. 1958-1960
Refuse disposal and dump sites
box 30, folder 20
General material
1945-1962 and undated
folder XOS 6
Oversize material
1945-1956.
Physical Description: 2 items.
General Physical Description note: no content
box 30, folder 21-23
Publications and reports
1959-1962.
Physical Description: 3 folders.
General Physical Description note: no content
folder XOS 6
Oversize material
1959.
Physical Description: 3 items.
General Physical Description note: no content
box 30, folder 25-26
Resolutions
1940-1963.
Scope and Contents note
Includes University of California, Irvine resolution. Other resolutions interfiled with related material throughout Subseries
4.2.
box 30, folder 27-28
General material
1956-1962.
Physical Description: 2 folders.
General Physical Description note: no content
Scope and Contents note
Includes property acquisition procedures.
box 30, folder 29-end of box, box 31, folder 1
Publications and reports
1958-1961.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes 53 photographic prints and 3 aerial photographs. Primarily appraisal reports for Placentia, Fountain Valley, Garden
Grove, Joplin Boy's Ranch, and Seal Beach Naval Ammunition and Net Depot properties.
box FB-048, folder 5, folder XOS 4
Oversize material
1958-1961 and undated.
Physical Description: 6 items.
General Physical Description note: no content
box 31, folder 2-5
Road Department, Orange County, budget reports and correspondence
1934-1942 and undated
folder XOS 4
Oversize material, undated
Physical Description: 2 items.
General Physical Description note: no content
box 31, folder 6-8
Rossmoor
1958-1963.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on flood control, Maintenance District, and shopping center development.
folder XOS 4
Oversize material
1962.
Physical Description: 2 items.
General Physical Description note: no content
box 31, folder 9-11
Agreements
1948-1954.
Physical Description: 3 folders.
General Physical Description note: no content
folder XOS 4
Oversize material
ca. 1950-1959.
Physical Description: 2 items.
General Physical Description note: no content
box 34, folder 4
Attorney correspondence
1947-1954
box 31, folder 12-18
General material
1952-1960.
Physical Description: 7 folders.
General Physical Description note: no content
Scope and Contents note
Includes Finance Committee and budget material.
folder XOS 4
Oversize material
1958.
Physical Description: 2 items.
General Physical Description note: no content
box 31, folder 19
Publications and reports
1954
box 31, folder 20-33
Minutes
1948-1960.
Physical Description: 28 folders.
General Physical Description note: no content
Scope and Contents note
Primarily Board of Directors and Executive Committee minutes. Includes some associated resolutions, publications and reports,
and project material.
box 33, folder 2-end of box, box 34, folder 1-3
General projects
1942-1963.
Physical Description: 27 folders.
General Physical Description note: no content
Scope and Contents note
Includes some contract proposals, minutes, resolutions, and related material. Includes trunk sewer and ocean outfall sewer
plans.
folder XOS 8, folder XOS 3
Oversize material
1950-1958 and undated.
Physical Description: 81 items.
General Physical Description note: no content
box 37, folder 1-6
Sewerage survey project
1938-1953.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes 19 photographic prints. Contains Orange and Los Angeles County sewerage survey report material, Sanitation District
proposals, and sewer bond material.
folder XOS 3, folder XOS 8
Oversize material
1938-1953 and undated.
Physical Description: 11 items.
General Physical Description note: no content
box 34, folder 5
Board of Directors
Board bulletin
1952-1954
box 34, folder 6-end of box, box 35, box 36, folder 1-11
Miscellaneous
1936-1962.
Physical Description: 48 folders.
General Physical Description note: no content
Scope and Contents note
Includes 12 photographic prints. Includes annual reports from laboratories, administrative officers, general managers, and
contractors.
folder XOS 3
Oversize material
1948.
Physical Description: 9 items.
General Physical Description note: no content
box 36, folder 12-17
Resolutions
1950-1954.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Includes some associated agendas, minutes, and project materials.
folder XOS 3
Oversize material
1951.
Physical Description: 5 items.
General Physical Description note: no content
box 37, folder 7-9
General material
1938-1960.
Physical Description: 3 folders.
General Physical Description note: no content
Scope and Contents note
Concerns reorganization and redistricting.
box 37, folder 10-14
Publications and reports
1940-1956.
Physical Description: 5 folders.
General Physical Description note: no content
box 37, folder 15-20
General material
1934-1963.
Physical Description: 6 folders.
General Physical Description note: no content
Scope and Contents note
Concerns Bolsa Park, Garden Grove, Huntington Beach, Los Alamitos, Santa Ana, and Westminster schools.
box 37, folder 21-23
Publications and reports, Orange County Schools Division of Trade and Industrial Education
Coordination report
1947-1950.
Physical Description: 3 folders.
General Physical Description note: no content
box 37, folder 24
Senatorial district reapportionment
1942-1962
Shoreline planning.
General note
See also Beaches, Harbors, and Tidelands.
box 37, folder 25-27
Publications and reports
1944-1947.
Physical Description: 3 folders.
General Physical Description note: no content
Shoreline Planning Association
box 37, folder 28-29
General material
1940-1953.
Physical Description: 2 folders.
General Physical Description note: no content
box 37, folder 30-32
Publications and reports
1940-1954.
Physical Description: 3 folders.
General Physical Description note: no content
box 37, folder 33
Southern Empire Regional Association of County Supervisors
1955-1960
box 37, folder 34
Standard Metropolitan Area inclusion
1957-1960
box 38, folder 1-2
General material
1956-1963.
Physical Description: 2 folders.
General Physical Description note: no content
box 38, folder 3
Publications and reports
1961-1962
box 38, folder 4
Taxpayers Association
1948-1950 and undated
folder XOS 2
Oversize material, undated
box 38, folder 5-18
Tidelands
1950-1958.
Physical Description: 14 folders.
General Physical Description note: no content
Scope and Contents note
Includes County of Orange vs. State of California deposition of Warner, California Judiciary Subcommittee on Tidelands hearing
concerning Orange County leasing practices and Joel Ogle, and Newport Bay tideland reclamation.
General note
See also Beaches, Harbors, and Shoreline planning.
folder XOS 2
Oversize material
1939 and undated.
Physical Description: 2 items.
General Physical Description note: no content
box 38, folder 19
Veterans Service Officer
1947-1950.
Scope and Contents note
Includes some disaster planning material.
folder XOS 2
Oversize material, undated
box 38, folder 20-24
General material
1939-1962.
Physical Description: 5 folders.
General Physical Description note: no content
Scope and Contents note
Includes material on conservation, State geological survey and supply plan, and water service contract principles.
box 38, folder 25
Publications and reports
1955
folder XOS 2
Oversize material
1952.
Physical Description: 2 items.
General Physical Description note: no content
box 38, folder 26-end of box, box 39, folder 1-4
General material
1933-1963.
Physical Description: 11 folders.
General Physical Description note: no content
Scope and Contents note
Includes 40 photographic prints. Includes material on Huntington Beach flooding, legal material concerning Dyke Water Company,
and Water Committee material.
folder XOS 2
Oversize material
1932-1953.
Physical Description: 5 items.
General Physical Description note: no content
box 39, folder 5-15
Publications and reports
1932-1962.
Physical Description: 11 folders.
General Physical Description note: no content
box 39, folder 16-22
Water Works District
1931-1963.
Physical Description: 7 folders.
General Physical Description note: no content
Scope and Contents note
Contains material on Water Works Districts numbers 3, 4, 5, and 8.
folder XOS 2
Oversize material
1949-1962 and undated.
Physical Description: 7 items.
General Physical Description note: no content
box 39, folder 23-end of box, box 40, folder 1-6
West Orange County Water Board
1950-1963.
Physical Description: 15 folders.
General Physical Description note: no content
folder XOS 2
Oversize material
1953-1955.
Physical Description: 6 items.
General Physical Description note: no content
Welfare Department.
General note
See also Works Progress Administration.
box 40, folder 8-15
General material
1938-1962.
Physical Description: 8 folders.
General Physical Description note: no content
Scope and Contents note
Includes Merit System Advisory Committee material.
folder XOS 2
Oversize material
1946.
Physical Description: 4 items.
General Physical Description note: no content
box 40, folder 17
Association of California's Executives
Confidential bulletin
1940-1962
box 40, folder 18-19
Miscellaneous
1940-1959.
Physical Description: 2 folders.
General Physical Description note: no content
box 40, folder 20
State of California Department of Social Welfare
News bulletin
1940
box 40, folder 21
Westminster
1939-1961.
Scope and Contents note
Includes some planning, property, and legal material.
folder XOS 2
Oversize material
1961.
Physical Description: 5 items.
General Physical Description note: no content
box 40, folder 22-23
Works Progress Administration
1937-1942.
Scope and Contents note
Includes some Welfare Department and County Supervisor Association of California-related material.
folder XOS 2
Oversize material
1940.
Physical Description: 2 items.
General Physical Description note: no content