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
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 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 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 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 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).