Finding Aid for the Los Angeles State Normal School records UARC.0001

Finding aid was prepared by Lori Dedeyan, 2018.
UCLA Library Special Collections
Online finding aid last updated 2018 November 21.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
spec-coll@library.ucla.edu


Language of Material: English
Contributing Institution: UCLA Library Special Collections
Title: Los Angeles State Normal School records
Creator: State Normal School, Los Angeles (Calif.)
Identifier/Call Number: UARC.0001
Physical Description: 8.4 Linear Feet (13 boxes, 3 oversize flat boxes, 1 shoe box)
Date (inclusive): 1883-1931
Abstract: Record Series 1 contains the records of the State Normal School at Los Angeles, from the time of its founding until its incorporation into the University of California. Included are correspondence, student and faculty registers, photographs, minutes of the board of trustees and of faculty and administrative committees, financial records, and the administrative files of the office of the president. The materials document all aspects of the functioning of the State Normal School.
Language of Material: Materials are in English.
Physical Location: Stored off-site at SRLF. All requests to access special collections material must be made in advance using the request button located on this page.

Conditions Governing Access

COLLECTION STORED OFF-SITE: Open for research. All requests to access special collections materials must be made in advance using the request button located on this page.

Conditions Governing Use

Copyright of portions of this collection has been assigned to the UCLA Library Special Collections. The library can grant permission to publish for materials to which it holds the copyright. Commercial use may require additional rights that must be determined and obtained by the researcher. All requests for copyright permission to publish must be submitted in writing to Library Special Collections. Credit shall be given as follows: The Regents of the University of California on behalf of the UCLA Library Special Collections.

Preferred Citation

[Identification of item], Los Angeles State Normal School records (University Archives Record Series 1). UCLA Library Special Collections, University Archives, University of California, Los Angeles.

Immediate Source of Acquisition

Source and date of receipt unknown.

Processing Information

Processed by Lori Dedeyan and Megan Gilbert in 2018.
Record series 1 includes the contents of former University Archives record series numbers 2, 22, 252, 539, 632, and 645, which were retired after their contents were merged into this record series in August 2018.

UCLA Catalog Record ID

UCLA Catalog Record ID: 3242181 

Historical Note

Due to a growing demand for trained teachers and limited space at the California State Normal School, which was first opened in San Francisco in 1862 and moved to San Jose in 1870, a second State Normal School was established in Los Angeles in 1881. On March 14, 1881, California Senate Bill 187: An Act to establish a Branch State Normal School in Los Angeles was signed into law by Governor George C. Perkins. The first section of the legislation stipulated that, "There shall be established in the County of Los Angeles a school, to be called the Branch State Normal School of California, for the training and educating of teachers in the art of instructing and governing in the public schools of this state." In 1887, the California legislature changed the name of the two normal schools, dropping the word "California" and designating them simply as "State Normal Schools." By 1913, there were six locations of the California State Normal School system, including San Jose, Los Angeles, and Chico.
In 1919, the State Normal School at Los Angeles became the southern branch of the University of California. The other branches of the State Normal School system form what is now the California State University system.

Scope and Content

Record Series 1 contains the records of the State Normal School at Los Angeles. Included are correspondence, minutes of the board of trustees, minutes of faculty and administrative committee meetings, financial records, student and faculty registers, photographs, and the administrative files of president Jesse F. Millspaugh, which include correspondence, minutes, and other documentation pertaining to various campus agencies, other State Normal Schools, official entities such as the Los Angeles Board of Education and California State Board of Education, new faculty hires, and various campus functions and concerns, such as lectures and events, faculty and employees, and the teachers' retirement salary fund.

Organization and Arrangement

This collection has been arranged in the following series:
  • Series 1: Minutes of the Board of Trustees
  • Series 2: Administrative files of the Office of the President
  • Series 3: Minutes of faculty and administration committees
  • Series 4: Financial records
  • Series 5: Registers
  • Series 6: Programs and publicity
  • Series 7: Photographs

Subjects and Indexing Terms

Teachers colleges -- California -- Los Angeles.
Teachers -- Training of -- California

 

Series 1. Minutes of the Board of Trustees 1887-1919

Scope and Content

Series 1 contains meeting minutes of the Board of Trustees.

Organization and Arrangement

Materials are arranged chronologically.
box 1, folder 1-2

Joint Board of Trustees. Minutes 1887 August 05-1896 April 14

Scope and Contents note

Includes minutes for San Jose, Los Angeles, and Chico campuses.
box 1, folder 3

Joint Board of Trustees. Minutes 1901 April 12

Scope and Contents note

Includes minutes for San Jose, Los Angeles, Chico, San Diego, and San Francisco campuses.
box 1, folder 4-5

Records of Trustees. Register 1887 July 29-1902 July

box 1, folder 6-7

Board of Trustees. Minutes 1893 July 3-1904 August 2

box 1, folder 8

Board of Trustees. Minutes 1896 September 18

Scope and Contents note

Typed transcription of minutes also located in 1883 July 3 to 1904 August 7.
box 2, folder 1-3

Board of Trustees. Minutes 1904 August -1919 July 19

box 2, folder 4

Board of Trustees. Index of Minutes 1904 August 2-1919 July 19

 

Series 2. Administrative files of the Office of the President 1906-1917

Scope and Content

Series 2 contains correspondence, reports, committee minutes, and other documentation generated by the activity of president Jesse F. Millspaugh. Records pertain to various campus agencies, including the Board of Control, Board of Trustees, and alumni groups; other State Normal Schools; official entities such as the Los Angeles Board of Education, California State Board of Education, and the office of the governor; the establishment of State Teachers College; correspondence related to new faculty hires; and various campus functions and concerns, such as lectures and events, faculty and employees, and the teachers' retirement salary fund.

Organization and Arrangement

Materials are arranged alphabetically by entity or subject.
box 3, folder 1

Alumni 1912-1913

box 3, folder 2

Architects- Allison and Allison 1912-1917

box 3, folder 3

Attorney General- new site and sale of old Normal School site 1912-1914

box 3, folder 4

Attorney General- legal issues affecting school 1914-1916

box 3, folder 5-6

State Board of Control- appropriations 1912-1916

box 3, folder 7

State Board of Control- architects, new buildings, and equipment 1912-1915

box 3, folder 8

State Board of Control- deficiencies 1913-1915

box 3, folder 9

State Board of Control- miscellaneous 1913-1917

box 3, folder 10

State Board of Control- first biennial report 1913

box 3, folder 11

State Board of Control- new site and sale of old Normal School property 1912-1913

box 3, folder 12

Board of Education of the City of Los Angeles 1914

box 3, folder 13

Board of Trustees- Allison and Allison 1913-1914

box 3, folder 14

Board of Trustees- Cochran, George I. 1913-1917

box 3, folder 20

Board of Trustees- Communications Affecting New Site and New Buildings 1913

box 3, folder 15

Board of Trustees- Communications to the Board from President of School 1912-1917

box 3, folder 16

Board of Trustees- Earl, E.T 1912-1917

box 3, folder 17

Board of Trustees- Heineman, Irene Taylor 1916

box 3, folder 18

Board of Trustees- Joint Board of Normal School Trustees 1910-1914

box 3, folder 19

Board of Trustees- Letts, Arthur 1912-1913

box 4, folder 1

Board of Trustees- Melrose, Richard 1912-1916

box 4, folder 2

Board of Trustees- President's Report 1916-1917

box 4, folder 3

Board of Trustees- Scherer, James 1912-1917

box 4, folder 4

City Superintendent of Schools- assistant superintendents 1914-1917

box 4, folder 5

City Superintendent of Schools- Francis, J.H. 1913-1916

box 4, folder 6

City Superintendent of Schools- Keppel, Mark 1914-1917

box 4, folder 7

City Superintendent of Schools- Shiels, Albert 1916-1917

box 4, folder 8

Employees 1915, 1917

box 4, folder 9-10

Faculty 1913-1917

box 4, folder 11

Faculty and Employees- recommendations 1913-1917

box 4, folder 12

Governor- Johnson, Hiram, W. 1913-1917

box 4, folder 13

Lectures and Entertainments, A-F 1914-1917

box 4, folder 14-15

Lectures and Entertainment, G-W 1913-1917

box 4, folder 16

Legislature 1914-1917

box 5, folder 1

Miscellaneous correspondence 1910-1917

box 5, folder 2

Normal Site Company- sale of buildings and grounds 1912-1914

box 5, folder 3

Stanford University, University of California, University of Southern California 1906-1917

box 5, folder 4

State Board of Education- Barnum, Mrs. O. Shepard 1913-1917

box 5, folder 5

State Board of Education- Chenoweth, Lawrence W. 1913

box 5, folder 6

State Board of Education- High School Certification- letters of reference 1913-1916

box 5, folder 7

State Board of Education- Hyatt, Edward 1913-1917

box 5, folder 8

State Board of Education- Langdon, W.H. 1913

box 5, folder 9

State Board of Education- Miscellaneous 1915-1917

box 5, folder 10

State Commissioners of Education- McNaught, Margaret S. 1914-1917

box 5, folder 11

State Commissioners of Education- Snyder, E.R. - Committee of Vocational Education 1915-1917

box 5, folder 12

State Commissioners of Education- Wood, Will C. 1914-1917

box 5, folder 13

State Commissioners of Education- miscellaneous 1912-1917

box 5, folder 14

State Controller- Chambers, J. S. 1913

box 5, folder 15

State Controller- Nye, A.B. 1912-1913

box 5, folder 16

State Engineer- Architects and Plans for New Buildings 1912-1917

box 5, folder 17

State Engineer- Repairs and Improvements 1912-1915

box 5, folder 18

University of California, Berkeley 1906-1913

box 6, folder 1

State Normal Schools- Chico 1913-1917

box 6, folder 2

State Normal Schools- Fresno 1914-1917

box 6, folder 3

State Normal Schools- Humboldt Normal School, Arcata, CA 1914-1917

box 6, folder 4

State Normal Schools- San Diego 1913-1917

box 6, folder 5

State Normal Schools- San Francisco 1914-1917

box 6, folder 6

State Normal Schools- San Jose 1914-1917

box 6, folder 7

State Normal Schools- Santa Barbara 1914-1916

box 6, folder 8

State Normal Schools- general circa 1912

box 6, folder 9

State Printer- Richardon, F.W. 1912-1914

box 6, folder 10

State Printer- Telfer, Robert S. 1915-1917

box 6, folder 11

State Superintendent of Public Instruction- accreditation and certification 1914-1916

box 6, folder 12

State Superintendent of Public Instruction- diplomas 1912-1917

box 6, folder 13

State Superintendent of Public Instruction- reports and statistics 1912-1916

box 6, folder 14

State Teachers College- establishment 1913-1915, undated

box 6, folder 15

State Treasurer- Roberts, E.D. 1912-1913

box 6, folder 16

Teachers Retirement Salary Fund 1913-1917, undated

box 7, folder 1

Faculty correspondence: Barnhart, Mabel 1913 November

box 7, folder 2

Faculty correspondence: Blewett, Mary 1916 November 1-1916 November 6

box 7, folder 3

Faculty correspondence: Brooks, Anna P. 1911 March 7-1911 April 29

box 7, folder 4

Faculty correspondence: Calkins, R. R. 1915 April-1915 May

box 7, folder 5

Faculty correspondence: Case, L.C.- correspondence with University of Wisconsin 1913 March 14-1914 November 16

box 7, folder 6

Faculty correspondence: Case, L.C.- letters of recommendation 1913 January 18-1914 December 2

box 7, folder 7

Faculty correspondence: Chilton, Orabel 1913 November

box 7, folder 8

Faculty correspondence: Collier, Myrtie 1909 June 24-1911 June 12

box 7, folder 9

Faculty correspondence: Crawford, Ester M. 1915 April-1915 May

box 7, folder 10

Faculty correspondence: Cutter, Evelyn 1915 March 14

box 7, folder 11

Faculty correspondence: Fargo, Elizabeth undated

box 7, folder 12

Faculty correspondence: Fernald, Grace M. 1910 March-1910 July

box 7, folder 13

Faculty correspondence: Fisher, Carolyn 1915 June

box 7, folder 14

Faculty correspondence: Gailbraith, G. W. 1917 April 27

box 7, folder 15

Faculty correspondence: Grunewald, Lucile R. 1915 April-1915 May

box 7, folder 16

Faculty correspondence: Henry, Ruth 1908 July-1916 August

box 7, folder 17

Faculty correspondence: Hoffman, Ruth 1916 December 6-1917 January 8

box 7, folder 18

Faculty correspondence: Hollister, Emily C. 1911 October-1911 November

box 7, folder 19

Faculty correspondence: Hummel, A. A. 1908 July-1910 June

box 7, folder 20

Faculty correspondence: Keppie Elizabeth A. 1909 July-1910 June

box 7, folder 21

Faculty correspondence: Latham, Melva 1914 January-1914 April

box 7, folder 22

Faculty correspondence: Older, F. E. 1904 June-1913 August

box 8, folder 1

Faculty correspondence: Hicks, Bessie M. 1907 May 22-1915 June 7

box 8, folder 2

Faculty correspondence: Lathop, Elizabeth 1917 April-1917 August

box 8, folder 3

Faculty correspondence: Mansfield, H. W. 1912 April-1914 May

box 8, folder 4

Faculty correspondence: Mascord, Elizabeth F. 1911 May-1917 March

box 8, folder 5

Faculty correspondence: Miller, Loye H. 1903 January-1904 June

box 8, folder 6

Faculty correspondence: Palmer, Clara 1910 April-1911 April

box 8, folder 7

Faculty correspondence: Patterson, Alma A. 1911 March-1912 June

box 8, folder 8

Faculty correspondence: Phillips, Elizabeth M. 1916 September-1917 April

box 8, folder 9

Faculty correspondence: Pinkney, Louise F. 1912 March-1912 June

box 8, folder 10

Faculty correspondence: Root, W. T. 1913 February-1913 May

box 8, folder 11

Faculty correspondence: Sayer, Jane 1916 January 3

box 8, folder 12

Faculty correspondence: Schlatter, F. E. 1915 June-1915 July

box 8, folder 13

Faculty correspondence: Smith, Laura G. 1904 April-1912 June

box 8, folder 14

Faculty correspondence: Swainson, Anna L. 1916 June-1916 December

box 8, folder 15

Faculty correspondence: Thomas, Evalyn A. 1898 March-1913 October

box 8, folder 16

Faculty correspondence: Waddle, C. W. 1905 April-1910 July

box 8, folder 17

Faculty correspondence: Weer, Letitia E. 1916 May-1916 July

box 8, folder 18

Faculty correspondence: White, Charles L. 1913 April

box 8, folder 19

Faculty correspondence: Wiebalk, Anna M. 1913 August-1914 September

box 8, folder 20

Faculty correspondence: Wright, Frances 1914 June-1914 September

 

Series 3. Minutes of faculty and administrative committees 1883-1918

Scope and Content

Series 3 contains meeting minutes of the various faculty and administration committees.

Organization and Arrangement

Arranged alphabetically by committee.
box 9, folder 1-2

Minutes of Administration Committee 1904 September 4-1915 January 26

box 9, folder 3-4

Minutes of Faculty Committee 1883 November 6-1899 June 22

box 9, folder 5-6

Minutes of Faculty Committee 1899 September 12-1907 June 27

box 9, folder 7

Minutes of Faculty and Administration Committee 1916 September 8-1918 June 18

 

Series 4. Financial records 1912-1914

Scope and Content

Series 4 contains one binder of estimates and reports of expenses for supplies, repairs and maintenance, payroll, support, and the building and improvement fund.
box 10

Records and Estimates of Expenses 1912-1914

 

Series 5. Registers 1882-1914

Scope and Contents

Series 5 contains student registers.

Arrangement

Registers are arranged in a roughly chronological order.
box 11

Index to Record Book 1882-1893

box 11

Record Book 1882 August- 1894 June

box 12

Alphabetical Index to Register, Volume A: September 1882 to June 1904 1882-1904

box 12

Register, Volume A 1882 August-1904 June

box 13

Register, Volume B 1904 September-1914 June

box 14, folder 1-2

General Catalogue of Pupils 1882-1902

box 14, folder 3

Directory of Teachers and Pupils 1893-1894

box 14, folder 4

Records of Students Admitted to a Short-Course in the Normal School 1893-1903

box 14, folder 5

Address Book of the Los Angeles State Normal School Alumni 1895

box 14, folder 6

Gift Roll 1897-1903

box 14, folder 7

New Students Enrolled 1908-1911

 

Series 6. Programs and publicity 1884-1928

Scope and Contents

Series 6 consists of scrapbooks of event programs and clippings.
box 15

Scrapbook: graduation and other event programs 1884-1928

box 16, folder 1

Scrapbook: clippings about school and faculty (compiled by Harriet E. Dunn, secretary) 1904-1908

box 16, folder 2

Scrapbook: clippings about school and site selection (compiled by Harriet E. Dunn, secretary) 1906-1908

box 16, folder 3

Scrapbook: clippings about potential sale and new site (compiled by Alice Hummel) 1912-1915

 

Series 7. Photographs circa 1896-1931

Scope and Contents

Series 7 contains glass plate negatives depicting classroom and library scenes, aerial views of Westwood, and group portraits.
box 17

Glass plate negatives circa 1896-1931

Scope and Contents

Eight glass plates.
Images include: library interior (circa WWI); aerial views of Westwood site (1920s); classroom and shop class scenes (undated); views of Royce, Powell, Kerckhoff (1931); subtropical horticulture tract (undated); and a "Men of Mark" group photo composite (1896).