Office Records 1944-1960
Administrative A.
List of officers 1946-1956
Annual Program 1952-1953
Mailing lists 1946-1948
Minutes of the board meetings 1947-1951
President's Annual Reports 1945-1949
President's letters to the members 1946-1952
Roster of membership 1959-1960
Secretary's letters to the members 1947
Correspondence B.
California State Board of Landscape Architects 1954-1958
Incorporation and proposed by-laws 1949-1950
Lucretia Mott Whitney Fund 1959
President's correspondence 1946-1959
Raffles at meetings 1949-1952
Registration of name "Association of Landscape Architects" 1947
Roster of membership 1947-1953
Stationary 1954
Miscellaneous 1956-1959
Newsletters C.
ALA Newsletter 1949-1954
CALANews 1954-1960
Committees D.
Exhibit: California Spring Garden Show 1946-1951
Exhibit: Chairman's correspondence 1946-1950
Exhibit: Marin Art and Garden Show 1947
Exhibit: Pan American Conference of Architects 1947-1948
Exhibit: President's files 1948-1954
Exhibit: San Francisco Museum of Art 1937
Fees 1951-1954
Publicity 1944-1949
Professional, Trade, and Governmental Relations 1944
State Registration for Landscape Architects 1948-1949
War Memorials 1945-1948
Scrapbook/Clippings E.
scrapbook, clippings, press releases 1946-1957
Reference Files F.
Addresses of University of California, Berkeley, Landscape Architecture Alumni 1952
Airport Plan for the San Francisco Bay Area 1949
California Landscape Contractors' Association membership roster 1952
California State Board of Landscape Architects roster of licensees 1954-1955
Public Officials of California roster 1946-1947