Bound Volumes
Monrovia, California. Engineering and Water Department
Correspondence. September 30, 1910-August 23, 1911.
Consumers' record. February 1891-July 1892.
Consumers' record. August 1901-July 1902.
Consumers' record. August 1903-July 1904.
Consumers' record. August 1904-July 1905.
Consumers' record. August 1905-July 1908.
Voucher register. January 1908-February 1914.
Voucher register. January 1909-June 1911.
Statement of water consumers' ledger. October 1914-June 1922.
Monrovia water development record. 1918-1936; annual reports and operating cost. 1923-1926, 1918-1936.
Monrovia, California. Park Department
Municipal plunge record. June 1929-September 1947.
Monrovia, California. License Bureau
Register of licenses. 1888.
Register of licenses. 1915-1924.
Document Boxes
Reports to the Board of Trustees. 1887-1912. City Clerk, Finance Committee, Treasurer, Street Superintendent, Recorder, City Engineer and Water Superintendent, Tax Collector, Receiving and Disbursing Committee, Communications to the Board.
Reports to the Board of Trustees. 1912-1936. City Engineer and Water Superintendent. 1912-1927, City Treasurer and Tax Collector. 1913-1933, City Manager. 1924-1926, Humane Society Officer. 1920-1925, Building Inspector. 1928-1936.
Reports to the Board of Trustees. 1916-1942. Police Department and City Marshall.
Reports to the Board of Trustees. 1919-1933. Health Department.
Proceedings and Committee Meetings of the Board of Trustees. 1894-1899, including transcript of the second meeting of the Monrovia Water Committee. December 7, 1894. Register of the Monrovia Municipal Auto Camp. 1924-1925. Miscellaneous bills and receipts. Auditor's copies of business licences. July 1, 1945-July 1, 1946. Library warrants. August 1, 1934-June 30, 1938.
Ordinances and resolutions of the Board of Trustees. 1894-1912. Notices of appropriation of water rights. 1892-1894. Specifications and plans chiefly for improvements in the Water Department. 1894-1912.
Agreements and contracts chiefly for improvements made in the city water system. 1894-1912. Bids for work to be done chiefly on the city water system. 1894-1912.
Electors certificates, nomination papers, oaths of office and certificates of appointment. 1894-1928. City officials' bonds. 1894-1913.
Affidavits of publication of notices (sealed proposals, invitation for proposals, award of contract, delinquent taxes etc.). 1894-1938.
Petitions to the Board of trustees. 1913-1936.
State Compensation Insurance Fund Reports. 1930-1936. Requests for permits. 1928-1936. Correspondence re licenses. 1930-1935. Receipts for assessment rolls. 1924-1927. Municipal Auto Park Reports and Correspondence. 1929-1932. Applications for Positions. 1927-1934. Notifications of special meetings of the City Council. 1927-1935. Opinions of the City Attorney. 1925-1933. Monrovia Official Budget. 1914-1927.
Numbered folders containing reports of city officials, special reports and correspondence for the period: 1914-1924 (folders numbered 1-121).
Marked folders containing annual and monthly reports of city officials. Record of council meetings, correspondence and miscellaneous papers. Each folder is clearly marked as to contents. July 1925-June 1926.
Marked folders containing annual and monthly reports of city officials. Record of council meetings, correspondence and miscellaneous papers. Each folder is clearly marked as to contents. July 1926-June 1927.
Monrovia City Clerk's Office. In correspondence. 1904-1946.
Note
Monrovia City Clerk's Office. Out correspondence. 1913-1946.
Note
Filing Boxes
Correspondence, reports of city officials, legal and miscellaneous papers for the period. 1928-1946. Original archival arrangement. Folders are marked as to contents.