Records of Trustees. Register 1887 July 29-1902 July
Board of Trustees. Minutes 1893 July 3-1904 August 2
Board of Trustees. Minutes 1904 August -1919 July 19
Board of Trustees. Index of Minutes 1904 August 2-1919 July 19
Series 2. Administrative files of the Office of the President 1906-1917
Alumni 1912-1913
Architects- Allison and Allison 1912-1917
Attorney General- new site and sale of old Normal School site 1912-1914
Attorney General- legal issues affecting school 1914-1916
State Board of Control- appropriations 1912-1916
State Board of Control- architects, new buildings, and equipment 1912-1915
State Board of Control- deficiencies 1913-1915
State Board of Control- miscellaneous 1913-1917
State Board of Control- first biennial report 1913
State Board of Control- new site and sale of old Normal School property 1912-1913
Board of Education of the City of Los Angeles 1914
Board of Trustees- Allison and Allison 1913-1914
Board of Trustees- Cochran, George I. 1913-1917
Board of Trustees- Communications Affecting New Site and New Buildings 1913
Board of Trustees- Communications to the Board from President of School 1912-1917
Board of Trustees- Earl, E.T 1912-1917
Board of Trustees- Heineman, Irene Taylor 1916
Board of Trustees- Joint Board of Normal School Trustees 1910-1914
Board of Trustees- Letts, Arthur 1912-1913
Board of Trustees- Melrose, Richard 1912-1916
Board of Trustees- President's Report 1916-1917
Board of Trustees- Scherer, James 1912-1917
City Superintendent of Schools- assistant superintendents 1914-1917
City Superintendent of Schools- Francis, J.H. 1913-1916
City Superintendent of Schools- Keppel, Mark 1914-1917
City Superintendent of Schools- Shiels, Albert 1916-1917
Employees 1915, 1917
Faculty 1913-1917
Faculty and Employees- recommendations 1913-1917
Governor- Johnson, Hiram, W. 1913-1917
Lectures and Entertainments, A-F 1914-1917
Lectures and Entertainment, G-W 1913-1917
Legislature 1914-1917
Miscellaneous correspondence 1910-1917
Normal Site Company- sale of buildings and grounds 1912-1914
Stanford University, University of California, University of Southern California 1906-1917
State Board of Education- Barnum, Mrs. O. Shepard 1913-1917
State Board of Education- Chenoweth, Lawrence W. 1913
State Board of Education- High School Certification- letters of reference 1913-1916
State Board of Education- Hyatt, Edward 1913-1917
State Board of Education- Langdon, W.H. 1913
State Board of Education- Miscellaneous 1915-1917
State Commissioners of Education- McNaught, Margaret S. 1914-1917
State Commissioners of Education- Snyder, E.R. - Committee of Vocational Education 1915-1917
State Commissioners of Education- Wood, Will C. 1914-1917
State Commissioners of Education- miscellaneous 1912-1917
State Controller- Chambers, J. S. 1913
State Controller- Nye, A.B. 1912-1913
State Engineer- Architects and Plans for New Buildings 1912-1917
State Engineer- Repairs and Improvements 1912-1915
University of California, Berkeley 1906-1913
State Normal Schools- Chico 1913-1917
State Normal Schools- Fresno 1914-1917
State Normal Schools- Humboldt Normal School, Arcata, CA 1914-1917
State Normal Schools- San Diego 1913-1917
State Normal Schools- San Francisco 1914-1917
State Normal Schools- San Jose 1914-1917
State Normal Schools- Santa Barbara 1914-1916
State Normal Schools- general circa 1912
State Printer- Richardon, F.W. 1912-1914
State Printer- Telfer, Robert S. 1915-1917
State Superintendent of Public Instruction- accreditation and certification 1914-1916
State Superintendent of Public Instruction- diplomas 1912-1917
State Superintendent of Public Instruction- reports and statistics 1912-1916
State Teachers College- establishment 1913-1915, undated
State Treasurer- Roberts, E.D. 1912-1913
Teachers Retirement Salary Fund 1913-1917, undated
Faculty correspondence: Barnhart, Mabel 1913 November
Faculty correspondence: Blewett, Mary 1916 November 1-1916 November 6
Faculty correspondence: Brooks, Anna P. 1911 March 7-1911 April 29
Faculty correspondence: Calkins, R. R. 1915 April-1915 May
Faculty correspondence: Case, L.C.- correspondence with University of Wisconsin 1913 March 14-1914 November 16
Faculty correspondence: Case, L.C.- letters of recommendation 1913 January 18-1914 December 2
Faculty correspondence: Chilton, Orabel 1913 November
Faculty correspondence: Collier, Myrtie 1909 June 24-1911 June 12
Faculty correspondence: Crawford, Ester M. 1915 April-1915 May
Faculty correspondence: Cutter, Evelyn 1915 March 14
Faculty correspondence: Fargo, Elizabeth undated
Faculty correspondence: Fernald, Grace M. 1910 March-1910 July
Faculty correspondence: Fisher, Carolyn 1915 June
Faculty correspondence: Gailbraith, G. W. 1917 April 27
Faculty correspondence: Grunewald, Lucile R. 1915 April-1915 May
Faculty correspondence: Henry, Ruth 1908 July-1916 August
Faculty correspondence: Hoffman, Ruth 1916 December 6-1917 January 8
Faculty correspondence: Hollister, Emily C. 1911 October-1911 November
Faculty correspondence: Hummel, A. A. 1908 July-1910 June
Faculty correspondence: Keppie Elizabeth A. 1909 July-1910 June
Faculty correspondence: Latham, Melva 1914 January-1914 April
Faculty correspondence: Older, F. E. 1904 June-1913 August
Faculty correspondence: Hicks, Bessie M. 1907 May 22-1915 June 7
Faculty correspondence: Lathop, Elizabeth 1917 April-1917 August
Faculty correspondence: Mansfield, H. W. 1912 April-1914 May
Faculty correspondence: Mascord, Elizabeth F. 1911 May-1917 March
Faculty correspondence: Miller, Loye H. 1903 January-1904 June
Faculty correspondence: Palmer, Clara 1910 April-1911 April
Faculty correspondence: Patterson, Alma A. 1911 March-1912 June
Faculty correspondence: Phillips, Elizabeth M. 1916 September-1917 April
Faculty correspondence: Pinkney, Louise F. 1912 March-1912 June
Faculty correspondence: Root, W. T. 1913 February-1913 May
Faculty correspondence: Sayer, Jane 1916 January 3
Faculty correspondence: Schlatter, F. E. 1915 June-1915 July
Faculty correspondence: Smith, Laura G. 1904 April-1912 June
Faculty correspondence: Swainson, Anna L. 1916 June-1916 December
Faculty correspondence: Thomas, Evalyn A. 1898 March-1913 October
Faculty correspondence: Waddle, C. W. 1905 April-1910 July
Faculty correspondence: Weer, Letitia E. 1916 May-1916 July
Faculty correspondence: White, Charles L. 1913 April
Faculty correspondence: Wiebalk, Anna M. 1913 August-1914 September
Faculty correspondence: Wright, Frances 1914 June-1914 September
Minutes of Administration Committee 1904 September 4-1915 January 26
Minutes of Faculty Committee 1883 November 6-1899 June 22
Minutes of Faculty Committee 1899 September 12-1907 June 27
Minutes of Faculty and Administration Committee 1916 September 8-1918 June 18
Records and Estimates of Expenses 1912-1914
Index to Record Book 1882-1893
Record Book 1882 August- 1894 June
Alphabetical Index to Register, Volume A: September 1882 to June 1904 1882-1904
Register, Volume A 1882 August-1904 June
Register, Volume B 1904 September-1914 June
General Catalogue of Pupils 1882-1902
Directory of Teachers and Pupils 1893-1894
Records of Students Admitted to a Short-Course in the Normal School 1893-1903
Address Book of the Los Angeles State Normal School Alumni 1895
Gift Roll 1897-1903
New Students Enrolled 1908-1911
Scrapbook: graduation and other event programs 1884-1928
Scrapbook: clippings about school and faculty (compiled by Harriet E. Dunn, secretary) 1904-1908
Scrapbook: clippings about school and site selection (compiled by Harriet E. Dunn, secretary) 1906-1908
Scrapbook: clippings about potential sale and new site (compiled by Alice Hummel) 1912-1915
Glass plate negatives circa 1896-1931