Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Robinson (W.W.) papers
LSC.2072  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 4 pages
Results page: |<< Previous Next >>|

 

Biographical

 

Social Correspondence

box 2, folder 1

Hager, Anna Marie and Everett..

Scope and Contents note

Includes bibliographical information about WWR.
 

Malcolmson, Esther and David.

box 2, folder 2

1942-1943.

box 2, folder 3

1944.

box 2, folder 4

1946, 1953.

 

Powell, Lawrence Clark.

box 2, folder 5

1950-1952.

box 2, folder 6

1954-1956.

box 2, folder 7

1960, 1965-1966, 1969-1971.

box 2, folder 8

[letters]. n.d.

box 2, folder 9

A - L, 1935-1971 (inclusive), n.d.

Scope and Contents note

Includes letters from: Margot Archer, Homer H. Boelter, Blanche and Robert Campbell, Ed Carpenter, Jimmie Hicks, Frederick Webb Hodge, Idwal Jones.
box 2, folder 10

M - Z, 1935-1971 (inclusive), n.d.

Scope and Contents note

Includes letters from: Patrice Manahan, Doyce B. Nunis, Jr., Madeleine and Lee Shippey, Edward Weston.
box 2, folder 11

Printed and Written Invitations. 1959, 1964, 1966-1967, 1969, n.d.

box 2, folder 12

Maps to Houses.

box 2, folder 13

Birth and Death Announcements, 1962, 1964.

 

Christmas Cards.

box 2, folder 14

Cards received, 1948-1950, 1952, n.d.

Scope and Contents note

Includes cards from: Mary and Conrad Buff, and Francis and Marjory Farquhar.
box 2, folder 15

Cards with text sent by IBR and WWR..

Scope and Contents note

About statue of Father Serra in the Plaza (1959), with text about yucca stalks, toyon berries (n.d.). Drawn and colored by IBR.
box 2, folder 16

Cards sent with no text other than greeting. By IBR..

box 2, folder 17

Cards sent, not by IBR. Carbon of letter from WWR ().. 1960

box 2, folder 18

Changes of Address (Personal and Business), n.d.

box 3, folder 28

Riverside High School, 1907-1909, 1959 June-July, 1964.

Scope and Contents note

Letters, class diaries, reunions, etc.
 

Family Correspondence

 

World War I.

 

Letters to his Parents: Salutations: Dear folks or Dear parents.

box 1, folder 2

1918 February-March.

General Physical Description note: 6 items, 19 pieces.
box 1, folder 3

1918 April.

General Physical Description note: 1 item, 1 piece.
box 1, folder 4

1918 May-July.

General Physical Description note: 10 items, 43 pieces.
box 1, folder 5

1918 August.

General Physical Description note: 8 items, 17 pieces.
box 1, folder 6

1918 September.

General Physical Description note: 3 items, 10 pieces.
box 1, folder 7

1918 October.

General Physical Description note: 3 items, 9 pieces.
box 1, folder 8

1918 November.

General Physical Description note: 3 items, 14 pieces.
box 1, folder 9

1918 December.

General Physical Description note: 4 items, 20 pieces.
box 1, folder 10

1919 January-April.

General Physical Description note: 16 items, 53 pieces.
box 1, folder 11

1919 May-June.

General Physical Description note: 20 items, 67 pieces.
 

Letters Received by WWR from his Family.

box 1, folder 16

W.H. Robinson's Letters from a Trip to England, 1926 July-August.

General Physical Description note: 6 items, 43 pieces.

Scope and Contents note

Sent to WW and Irene Bowen Robinson. With these: Cunard Daily Bulletin, 1928 July 27.
 

From Henry R. Adams (his Nephew).

box 1, folder 17

1942-1943.

General Physical Description note: 16 items, 33 pieces.
box 1, folder 18

1944.

General Physical Description note: 9 items, 24 pieces.
box 1, folder 19

1945.

General Physical Description note: 22 items, 24 pieces.

Scope and Contents note

Includes 12 snapshots.
box 1, folder 20

1946.

General Physical Description note: 5 items, 16 pieces.
box 1, folder 21

1947.

General Physical Description note: 18 items, 31 pieces.

Scope and Contents note

Includes 10 snapshots.
box 1, folder 22

1949, 1951-1955, 1959-1960.

General Physical Description note: 19 items, 41 pieces.
box 1, folder 23

1969, 1971.

Scope and Contents note

1969 item is photocopy, not to WWR. Includes 3 snapshots.
box 1, folder 24

From Archbold H. Robinson (his Brother), 1966 November.

box 1, folder 25

From Nieces and Nephews and Their Children, 1964 and 1969.

Scope and Contents note

From Bill (son of Archbold?); from Mary. Includes Ronnie's football team; illustrated and written by Billy Wayne. n.d.
box 1, folder 12

To W.H. Robinson (his Father), 1918 August, October.

General Physical Description note: 2 items, 3 pieces.
box 1, folder 13

To Mrs. F.E. Collier (his sister, Flora), 1918 February-October.

General Physical Description note: 4 items, 14 pieces.
box 1, folder 14

To his Sister (Helen Robinson), 1918 August-1919 January.

General Physical Description note: 2 items, 4 pieces.
box 1, folder 15

To Frank Forward, 1919 May.

General Physical Description note: 6 items, 12 pieces.

Scope and Contents note

With this: letter from Carrol R. West, 1968 January.
 

Business Correspondence.

box 2, folder 19

Cards and Announcements, n.d.

Scope and Contents note

Various, collected.
box 2, folder 20

Real Estate, Credit Card, Church, etc. 1963-1969.

box 2, folder 21

Addresses, Messages and Reminders, v.d.

Scope and Contents note

(Jottings)
box 2, folder 22

Various, 1962, 1967, n.d.

Scope and Contents note

Business correspondence with booksellers.
box 2, folder 23

Not Related to Specifc WWR Works, 1961.

Scope and Contents note

Business correspondence with publisher.
box 2, folder 24

Requesting References, 1964, 1966, n.d.

Scope and Contents note

With carbons of replies.
box 2, folder 25

Public Relations and Research Questions, 1949, 1952, 1955.

General Physical Description note: Carbons.

Scope and Contents note

(Title Insurance and Trust)
Letters from: Glenn S. Dumke and Howard H. Quint (concern Santa Anita and Rancho San Pasqual, Westlake Park).
box 2, folder 26

Various, 1962, 1971.

box 2, folder 27

WWR Personally, 1947, 1955-1956.

Scope and Contents note

Clippings about Romance of the ranchos and an orientation film.
 

Dedication of Norwalk Square.

box 2, folder 28

Traces chain of title for property.. 1953-1954.

box 2, folder 29

Publicity, Newspaper clipping. Chain of title reproduced and photograph of WWR in Pacific Mutual home office news.. 1954.

 

Retirement Affairs.

box 2, folder 30

Financial matters, 1944-1945, 1956.

box 2, folder 31

Brochures and clippings, 1938, 1952, 1956, n.d.

box 2, folder 32

Statements, Dawson's Book Shop..

Scope and Contents note

Evidently a fund created upon WWR's retirement.
box 2, folder 33

Letters received upon retirement, 1956.

box 2, folder 34

Article, In: The Newsletter of California Land Title Association, vol.4 no.5 (1956 April-May).. 1956.

General Physical Description note: pp.5-6.
box 3, folder 1

Christmas Cards. Los Angeles ().. 1847 and 1857

Scope and Contents note

Drawn / colored by IBR. Text by WWR. For T.I.T. officials. Views of: Mission San Gabriel, Monterey, Santa Barbara from anchorage, Rancho Santa Anita, etc.
box 3, folder 4

Correspondence, 1968-1969.

Scope and Contents note

With Edward Kemp and Dorothy Drake.
box 4, folder 1

Los Angeles Art Institute. Letter, 1958 January.

box 4, folder 2

Enclosure To above letter: Los Angeles County employee, 1958 January.

 

Antiquarian Booksellers. . ., Southern California Chapter.

box 4, folder 3

Directories.

General Physical Description note: Copies.

Scope and Contents note

Includes northern California chapter.
box 4, folder 4

Catalog, 1950.

General Physical Description note: Copy.

Scope and Contents note

One hundred years of California statehood: an exhibit of material showing possible fields of collecting prepared by ABAA, Southern California group.
box 4, folder 5

Bulletin no.1, 1956 November.

General Physical Description note: Copy.

Scope and Contents note

Contains article by Lawrence Clark Powell.
 

Book Club of California.

box 4, folder 6

Correspondence, 1940 September, 1952 August, 1954 May, and 1962 February-March.

Scope and Contents note

Includes letters from: Oscar Lewis.
box 4, folder 7

Enclosure, to above letter..

General Physical Description note: Printed
box 4, folder 8

News Release, 1951 March.

 

Rounce & Coffin Club.

box 4, folder 9

Correspondence, 1947 April.

Scope and Contents note

Letter to WWR, about winners of Western Books Exhibit, 1947.
box 4, folder 10

Enclosure, to above letter..

General Physical Description note: Printed
box 4, folder 11

Invitation to Meeting, 1950 October.

 

Roxburghe Club of San Francisco.

box 4, folder 12

Correspondence and Mimeographed Mailings (Various), 1954, 1956, 1962-1963, and n.d.

box 4, folder 13

Rosters (Various), 1962, 1965, 1967, 1970-1971.

box 4, folder 14

Printed Forms, Typed Addresses, etc. (Various)..

box 4, folder 15

Printing Ephemera, 1968 April 9.

Scope and Contents note

In memoriam . . . Martin Luther King.
 

Sacramento Book Collectors Club.

box 4, folder 16

Letter, 1958 February.

box 4, folder 17

Roster, 1962.

 

Zamorano Club.

 

Correspondence.

box 4, folder 18

1947, 1950-1955.

Scope and Contents note

Letters from: Charles K. Adams, Ramon F. Adams, Robert O. Schad, Frederick Webb Hodge, Ward Ritchie, Jean Hersholt, and Henry H. Clifford.
box 4, folder 19

. 1955, 1963-1964, 1966, 1971-1972.

Scope and Contents note

Letters from: Lawrence Clark Powell, Glenn S. Dumke, Dwight L. Clark, Robert Vosper, Roby Wentz, Albert Shumate, William F. Kimes, and Arthur Hamlin.
box 4, folder 20

. n.d.

Scope and Contents note

Letters from: Roby Wentz, Fridolf Johnson, and Albert Shumate.
box 4, folder 21

WWR President[?], 1954 March 3, April 7, May 5, June 5, and n.d.

Scope and Contents note

Introductions of speakers.
box 4, folder 22

Notes by WWR, n.d.

General Physical Description note: Holograph.
box 4, folder 23

Clippings about Members, 1952, 1954, 1962, and n.d.

box 4, folder 24

[Annual report of secretary/treasurer]. 1951 February 7, 1952 February 6, and 1953 February 11.

General Physical Description note: Carbon typescripts.

Scope and Contents note

Addressed: To Board of Governors and members of Zamorano Club, Los Angeles.
box 4, folder 25

Minutes, 1950 October 4, 1951 June 6, 1953, June 13, and 19? November 6.

box 4, folder 26

Rosters, A correction sheet, 197?.. Dated February of the following years: 1962-1965, and 1971-1972.

box 4, folder 27

Notes by WWR, 1953, 1972, and n.d.

General Physical Description note: Holograph.
box 4, folder 28

Visit to UCLA, 1962.

General Physical Description note: Printed item.
box 4, folder 29

The __________ Book Club is born, [?]. Los Angeles[?].. 1952

box 4, folder 30

Outlines of Plans, 1947 and n.d.

box 4, folder 31

Correspondence about the Zamorano Club, 1955 and 1972.

box 4, folder 32

Photos of the Adobe and Press, 1910 and n.d.

box 4, folder 33

WWR's Description of the Adobe, n.d.

General Physical Description note: 1 leaf. Holograph. Half leaf.
 

Publications Committee.

box 4, folder 34

Correspondence, 1954 July and October, and 1965 September-October.

box 4, folder 35

Adams, Charles K., 1928 January 25-1952 March.

General Physical Description note: Various pagings, ca. 75 leaves. Typescript (photostat?).

Scope and Contents note

Summary of meetings, roster, list of publications of Zamorano Club.
box 4, folder 36

Statement of publications policy, Evidently written by WWR.. n.d.

General Physical Description note: 2 leaves. Carbon typescript.
box 4, folder 37

Harmsen, Tyrus G. Zamorano Club: an historical sketch, In: Quarterly News Letter, vol.20 no.4 [Book Club of California].. 1955 Fall.

box 4, folder 38

Letter concerning the history of the club, 1959.

box 4, folder 39

Mimeographed memos concerning project for history of the club, 1959 March and n.d.

 

Publications Committee - Wagner Bibliography.

box 4, folder 40

Correspondence, 1964 July, October-November.

box 4, folder 41

Holograph notes by WWR, n.d.

box 4, folder 42

Axe, Ruth Frey, 1964 July 20.

General Physical Description note: 17 leaves. Typescript.

Scope and Contents note

With author's holograph corrections and some by WWR as editor.
box 4, folder 43

The published writings of Henry R. Wagner . . . Los Angeles, 1955.

Scope and Contents note

This copy contains erased editorial additions by WWR on title page.
box 4, folder 44

[Powell, Lawrence Clark]. Henry R. Wagner and his work, 1957 April 1.

General Physical Description note: 6 leaves. Typescript (ditto).

Scope and Contents note

Eulogy given at the services held by the Zamorano Club, Forest Lawn.
 

Publications Committee - Bancroft Project.

box 4, folder 45

Correspondence, 1965 and n.d.

box 4, folder 46

Rosters, minutes, etc., 1957, 1965.

box 4, folder 47

Notes by WWR, n.d.

box 4, folder 48

Letter from the Hagers, With enclosures.. 1962 January 20.

box 4, folder 49

Program, Name Tag. 1949, 1954.

 

Civic, etc. Committees.

 

California Bicentennial Commission.

box 5, folder 1

Assembly Concurrent Resolution, 1966.

box 5, folder 2

Correspondence, 1967 August-1971 April.

Scope and Contents note

Includes letters from: Robert H. Finch, Governor Ronald Reagan, and Henry H. Clifford.
box 5, folder 3

Planning Documents, n.d.

Scope and Contents note

Organizational plan; and The task of county chairmen for the Bicentennail; and Bicentennial activities suggestions for schools.
box 5, folder 4

Dates, Reading Lists, n.d.

Scope and Contents note

List of dates and description of events in California's 200 - year history. Books for California's 200th anniversary.
 

Items from Historical Societies.

box 5, folder 5

Mailings, resolutions, 1967-1968.

Scope and Contents note

From: California Historical Society, Conference of California Historical Societies, Historical Society of Southern California, etc.
box 5, folder 6

Reports Presented to the Commission, 1967-1968.

Scope and Contents note

From: Mrs. Robert E. Fowler, consultant to the Lieutenant Governor, and Daniel J. Edelman, public relations firm.
box 5, folder 7

Clippings, 1967.

box 5, folder 8

Speech and News Releases From Lieutenant Governor Finch, 1968-1969.

Scope and Contents note

With holograph notes by WWR.
box 5, folder 9

Meeting Notices and Agendas, 1968-1969.

Scope and Contents note

With holograph notes by WWR.
box 5, folder 10

Minutes, 1968-1969.

box 5, folder 11

Rosters, 1968 and n.d.

box 5, folder 12

Staff Reports, 1968 April-June and June-July.

box 5, folder 13

Status Report, 1968 June 17.

box 5, folder 14

California Bicentennial News [newsletter of the Commission] (). vol.1 no.3-6 and vol.2 no.4.. 1969 May-

box 5, folder 15

News Releases, 1969 May-September.

Scope and Contents note

From Wolcott, Carlson & Company, Incorporated, public relations.
box 5, folder 16

News Release, 1969 September-1970 April.

Scope and Contents note

From the Commission (contact: Stuart Wilson, etc.).
box 5, folder 17

Bicentennial Commission Major Brochure - Final Copy, 1969 May.

General Physical Description note: [50] leaves. Typescript (photocopy).
box 5, folder 18

California Bicentennial Information Kit, [?].. 1969

box 5, folder 19

Brochures Printed by the Commission, n.d.

box 5, folder 20

Memoranda, 1970 January-February and n.d.

box 5, folder 21

Brochures not Printed by the Commission, 1969.

 

Los Angeles County Bicentennial Committee.

box 5, folder 22

Memo about projects, 1970 April.

box 5, folder 23

Minutes, 1970 March 31.

 

California Centennials Commission.

box 5, folder 24

California Centennials, official news letter. California Centennials Commission. vol.2 no.6, 1949 December.

 

California Commemorative Society.

box 5, folder 25

Correspondence, 1969 July-September and 1970 January-March.

box 5, folder 26

Robinson, W.W. Important events in California history suitable for medallions, ].. [1969

General Physical Description note: 4 leaves. Carbon typescript.
box 5, folder 27

Enclosures to Correspondence, v.d.

box 5, folder 28

Photograph, 1969 July.

Scope and Contents note

Lieutenant Governor Ed Reinecke and California Bicentennial Queen Cindy Paden Presenting Michael Tobey, outdoor advertising executive, with a California Bicentennial Medallion. . .
 

Committee on Historical Monuments for the Civic Center Mall.

box 6, folder 1

Correspondence, 1958 February-April and 1962.

Scope and Contents note

Includes letters from: Gustave O. Arlt.
box 6, folder 2

Holograph notes by WWR, n.d.

 

Committee to Preserve the History of Los Angeles.

box 6, folder 3

Correspondence, 1961 August-September, November and 1962 February-March, June, and 1963 March.

Scope and Contents note

Primarily with Julian Nava.
box 6, folder 4

Mailings, 1961-1963.

General Physical Description note: Mimeographed.
box 6, folder 5

Agendas, 1961-1962.

Scope and Contents note

With holograph notes by WWR; other sheets with WWR's notes. Also news release from the Office of the Mayor Sam Yorty with WWR's notes.
box 6, folder 6

Minutes, 1961 December-1962 November.

box 6, folder 7

Organizational Material and Enclosures, 1961-1963.

Scope and Contents note

Includes rosters, statements about the history of Los Angeles, proposals for collecting material, and a draft copy of the ordinance establishing CHB.
box 6, folder 8

Newspaper Clippings, 1962 April and n.d.

 

Cultural Heritage Board.

box 6, folder 9

WWR Personally, 1963-1965, 1968-1970.

General Physical Description note: Mimeographed.

Scope and Contents note

Announcements of WWR's appointment to the CHB. Also official letters of appointment.
box 6, folder 10

Correspondence, 1963-1970 and n.d.

Scope and Contents note

Includes letter from Mayor Sam Yorty. Topics inclue invitations, memos, criticism of manuscript.
box 6, folder 11

Letters received upon WWR's retirement from the CHB, 1971 July and September.

box 6, folder 12

Invitations, 1963-1967 and n.d.

box 6, folder 13

Political mailers, 1966.

box 6, folder 14

WWR's holograph notes, n.d.

box 6, folder 15

The CHB and Pat Adler, n.d.

General Physical Description note: 1 leaf. Typescript (carbon).

Scope and Contents note

Evidently a citation prepared by WWR.
box 6, folder 16

Sketch of WWR; and his business cards..

 

Reports, Legislation, Plans.

box 6, folder 17

Annual reports, 1963 and 1964/65.

General note

1963 is 1st.
box 6, folder 18

Southern California AIA proposals for creation of CHB, [?].. 1962

box 6, folder 19

City ordnance 121,971 and summaries of history of CHB, (inclusive). . 1962-1971

box 6, folder 20

Documents about expansion of CHB powers, 1966-1968.

box 6, folder 21

CHB policy guide, 1969.

General Physical Description note: 2 copies.
box 6, folder 22

Letter from Regional Planning Commission to CHB, 1969.

General Physical Description note: Copy.
box 6, folder 23

WWR's statement of Prop.1, 1964.

General Physical Description note: 1 leaf. Typescript (carbon).
box 6, folder 24

Proposition 1 and park mailers, 1963-1964.

box 6, folder 25

Master plan agenda for Cultural Heritage Board. City of Los Angeles, By WWR.. 1966.

General Physical Description note: 2 leaves. Typescript (carbon).
 

Other Cities' Counterparts.

box 6, folder 26

WWR's holograph notes, n.d.

box 6, folder 27

National legislation, 1966.

General Physical Description note: Copies.
box 6, folder 28

William Woolett reports, 1968-1969.

box 6, folder 29

National Trust mailing, n.d.

box 6, folder 30

National Trust statements, 1964-1970.

box 6, folder 31

Santa Barbara Trust for Historic Preservation mailing, n.d.

box 6, folder 32

Brochures from Seattle, Savannah, and San Antonio..

box 6, folder 33

Destination 90, policies for planning: . . ., 1968 January.

Scope and Contents note

A citizen's book of planning recommendations for the San Fernando Valley.
box 6, folder 34

Cards and calendar with historical information..

box 6, folder 35

Clippings, 1964 and 1967.

box 6, folder 36

Preservation workshops, 1965-1969 and n.d.

Scope and Contents note

Mailers, programs, etc.
 

Working Papers.

box 7, folder 1

Rosters, 1964 and n.d.

box 7, folder 2

1963.

Scope and Contents note

Usually with enclosures.
 

Memos from Ileana Welch.

box 7, folder 3

1964.

box 7, folder 4

1965.

box 7, folder 5

1966.

box 7, folder 6

1967.

box 7, folder 7

1968.

box 7, folder 8

1969.

box 7, folder 9

1970.

box 7, folder 10

1971.

box 7, folder 11

1964-1967, 1969-1972.

Scope and Contents note

Usually headed Notice or Announcement, and usually concerning meeting dates, statements of elected officers, etc.
box 7, folder 12

. 1964, 1966-1970 and n.d.

Scope and Contents note

Usually headed Notice or Announcement, and usually concerning particulars for ceremonies of dedication of cultural heritage landmarks, exhibitions.
box 7, folder 13

Documents from city planning departments, 1967 December and 1968 August, and, 1971.

Scope and Contents note

Cultural and historical monuments plan, and, Brief summary of . .. proposal for Pueblo de Los Angeles historical monument Placita Pedestrian Mall.
box 7, folder 14

Memos from Clair Pirone and Ileana Welch, 1963 (IW), 1964 (CP), and 1965-1966 and 1969-1971 (IW).

General note

(Without enclosures)
box 7, folder 15

Directory of Los Angeles City Commissioners, 1965, 1966, 1969-1971, and n.d.

Scope and Contents note

Roster of Los Angeles City Commissioners, commissioners roster (alphabetical), and the Council of the City of Los Angeles.
box 7, folder 16

Memos, mimeographed announcements, etc., 1964-1970.

Scope and Contents note

Routine busines, such as parking permits. Primarily from Frank O'Sullivan, Chief Administrative Asst. to Mayor Yorty.
 

Agendas.

box 8, folder 1

1963.

box 8, folder 2

1964.

box 8, folder 3

1965.

box 8, folder 4

1966.

box 8, folder 5

1967.

box 8, folder 6

1968.

box 8, folder 7

1969.

box 8, folder 8

1970.

box 8, folder 9

1971.

box 8, folder 10

1972.

 

Minutes.

box 9, folder 1

1962.

box 9, folder 2

1963.

box 9, folder 3

1964.

box 9, folder 4

1965.

box 9, folder 5

1966.

box 10, folder 1

1967.

box 10, folder 2

1968.

box 10, folder 3

1969.

box 10, folder 4

1970.

box 10, folder 5

1971.

box 10, folder 6

1972.

box 10, folder 7

Budgets, 1966-1968.

box 11, folder 1

Suggested program outline for CHB plaque dedication ceremony, n.d.

General Physical Description note: 1 leaf. Mimeograph.
box 11, folder 2

Letter of thanks to Ileana Welch about bus tour, n.d.

General Physical Description note: Photocopy.
box 11, folder 3

Bus tour program, Bus tour memos.. 1966, 1969 and n.d.

 

Cultural Heritage Foundation.

box 11, folder 4

Text for walking tour brochure, n.d.

General Physical Description note: 6 leaves. Mimeograph.
box 11, folder 5

Proposals for citizens' groups, etc. to assist CHB, 1965, 1969, and n.d.

General Physical Description note: 1 leaf. Carbon typescript, signed by WWR.

Scope and Contents note

Includes Report on proposed trust.
box 11, folder 6

Correspondence about by-laws, 1968.

box 11, folder 7

Letters and Memos to WWR, 1970.

box 11, folder 8

Articles of incorporation and by-laws, [?].. 1969

box 11, folder 9

Rosters and committees, 1969.

box 11, folder 10

Memos from Ileana Welch to Board of Foundation, 1969-1971.

box 11, folder 11

Internal memos, 1969-1971.

box 11, folder 12

Minutes, 1969-1970.

box 11, folder 13

[Newsletter]: Heritage headline, vol.1 no.1.. 1971.

 

Heritage Square and Heritage Square Committee.

box 11, folder 14

Letter, 1966.

box 11, folder 15

Memo and rosters, 1969.

box 11, folder 16

Minutes, 1969-1971.

box 11, folder 17

The Castle and Salt Box, 1968-1969.

Scope and Contents note

Buildings for the Heritage Square. News releases and mailings.
box 11, folder 18

The Castle and Salt Box, 1969.

General Physical Description note: Clippings.
box 11, folder 19

Hale house, 1970-1971.

Scope and Contents note

Fact sheet, memos, etc.
 

Municipal Art Department.

box 11, folder 20

Progress report, 1965.

box 11, folder 21

Memos, 1966-1967, and 1971.

 

News Releases.

box 11, folder 22

1965.

box 11, folder 23

1966.

box 11, folder 24

1967.

box 11, folder 25

1968-1969.

box 11, folder 26

1970-1971.

box 11, folder 27

Newsletter, 1966-1968, and 1970.

box 11, folder 28

Municipal Arts Patrons, 1962.

Scope and Contents note

Proposed new by-laws.
box 11, folder 29

Invitations to events, n.d.

 

Proposed Oilfield Monument[s].

box 12, folder 1

WWR's holograph notes on fields visited, 1968.

box 12, folder 2

Photographs of fields, [?]..

General Physical Description note: 8 pieces. Marked Cultural Heritage Board, Frank Taylor.
box 12, folder 3

Letter, 1970.

box 12, folder 4

Oil field maps, n.d.

General Physical Description note: Printed and photocopy.
box 12, folder 5

Oil field maps, n.d.

General Physical Description note: 5 pieces. Photographs.
box 12, folder 6

Oil field site, n.d.

General Physical Description note: 1 snapshot and holograph notes.
box 12, folder 7

Oil springs along the coast, n.d.

General Physical Description note: 15 leaves. Carbon.

Scope and Contents note

Typescript copies from various sources.
box 12, folder 8

Puente: Youle, Rowland, and Lacy biographies, n.d.

General Physical Description note: 15 leaves total.

Scope and Contents note

Carbon typescript.
box 12, folder 9

Olinda oilfield, Notebook.. 1898, and n.d.

Scope and Contents note

Contains map and photographs.
box 12, folder 10

Oil in Bakersfield..

General Physical Description note: 9 leaves. Carbon.

Scope and Contents note

Typescript copies from various sources.
box 12, folder 11

Petroleum history, 1956, 1959, and n.d.

General Physical Description note: Clippings.
box 12, folder 12

Notes on Los Angeles oilfields, n.d.

General Physical Description note: 18 leaves. Holograph.
box 12, folder 13

Letters to Mr. Andrews, ca. 1954.

General Physical Description note: 5 leaves. Unsigned.

Scope and Contents note

Holograph and carbon typescript.
About Doheny, etc.
box 12, folder 14

Biographies of oilmen, primarily Doheny, n.d.

General Physical Description note: 29 leaves.

Scope and Contents note

Typescripts and carbon typescripts from various sources.
box 12, folder 15

Maps of Los Angeles oilfields, including Doheny's, n.d.

General Physical Description note: Printed and photocopy.
box 12, folder 16

Doheny oilfields, 68 photographs.. n.d.

box 12, folder 17

Articles about Doheny oilfields, 1960-1961.

General Physical Description note: Photocopies.
box 12, folder 18

Los Angeles and California oilfields, 1949-1950, 1953, 1967, and n.d.

General Physical Description note: Newspaper clippings.
box 12, folder 19

Correspondence about proposed monuments, 1964, 1967, and n.d.

 

Monuments in General.

box 12, folder 20

Notices of monuments, 1964-71.

box 12, folder 21

List and descriptions of monuments, 1962-1963.

box 12, folder 22

Fact sheets about monuments, 1963-1971.

box 12, folder 23

List of monuments, [?].. 1966

box 12, folder 24

Facts sheets in binder, [?].. 1966

General Physical Description note: 2 copies.
box 12, folder 25

Fact sheets in binder, [?].. 1970

box 12, folder 26

Los Angeles historic cultural landmarks, [?].. 1968, and 1969

General Physical Description note: 2 items.

Scope and Contents note

A selection of photographic interpretations by Julius Shulman on historic cultural landmarks. Home Savings and Loan Assn. Cultural and historical monument planning board.

General note

[CHANGE LABEL]
box 12, folder 27

Historical landmarks in the Los Angeles county area, 1970.

General Physical Description note: 2 leaves, and 1 leaf.

Scope and Contents note

Also historic landmarks in the Los Angeles city area.
box 12, folder 28

Magazine clippings, 1964-1965.

box 12, folder 29

Newspaper clippings, 1963 and 1965.

 

Leonis Adobe (1).

box 12, folder 30

Correspondence, 1962-1964, and 1966.

box 12, folder 31

Information about Miguel Leonis and the Leonis Adobe, 1963.

General Physical Description note: 1 leaf, also 4 leaves holograph notes.

Scope and Contents note

Information disclosed by Los Angeles County records. Carbon typescript by WWR.
box 12, folder 32

Fundraising mailers, 1962 and 1966.

box 12, folder 33

Printed histories, 1959, 1961, 1963, and n.d.

box 12, folder 34

Untitled history, 1962.

General Physical Description note: 16 pieces (illustrated), 2 copies.

Scope and Contents note

Prepared by the Leonis Adobe Association in cooperation with the Committee to Preserve the History of Los Angeles. One copy has holograph corrections by WWR.
box 12, folder 35

Newspaper clippings, 1965 and 1967.

 

Bolton Hall (2).

box 13, folder 1

Correspondence, 1965-1966.

box 13, folder 2

Christmas card, 1965.

box 13, folder 3

Invitation to ceremony, 1967 March.

box 13, folder 4

Newspaper clipping, 1966.

 

Plaza Church (3).

box 13, folder 5

Brochure, n.d.

 

Angel's Flight (4).

box 13, folder 6

Memo, history, 1966 and n.d.

box 13, folder 7

Newspaper clipping, 1965.

 

The Salt Box (5) and The Castle (27).

box 13, folder 8

Memo about their destruction, 1968.

 

Bradbury Building (6).

box 13, folder 9

Memo from CHB, 1967.

box 13, folder 10

Brochures, with history, 1966-1967, 1969.

box 13, folder 11

Newspaper clipping, 1963.

 

Andres Pico Adobe (7).

box 13, folder 12

Correspondence, 1965-1966.

box 13, folder 13

Brochures, history, 1965.

box 13, folder 14

Newspaper clippings, 1966.

 

Shadow Ranch House, Site and Trees (9).

box 13, folder 15

Correspondence, and history, 1936, 1952, and 1963.

 

West Temple Apartments (The Rochester) (11).

box 13, folder 16

CHB memos and documents, 1967 and 1970.

box 13, folder 17

Clippings, 1968, n.d.

 

Hollyhock House, Barnsdall Park (12).

box 13, folder 18

History, n.d.

General Physical Description note: 1 leaf. Mimeograph.
 

Chatsworth Community Church (14).

box 13, folder 19

History, n.d.

General Physical Description note: 2 leaves. Typescript (carbon).
 

Towers of Simon Rodia (15).

box 13, folder 20

Letter and fundraising mailers, 1968 and n.d.

General Physical Description note: (Photocopy).
box 13, folder 21

Information sheet, 1966.

General Physical Description note: Mimeographed.
box 13, folder 22

Postcard photographs of the towers, 1965.

box 13, folder 23

Clippings, 1965 and 1969.

 

(Site of) Hyde Park Congregational Church (18).

box 13, folder 24

Transcription of meeting with Hyde Park Congregational Church, 1964 March 6.

General Physical Description note: 11 leaves. Carbon typescript.
 

Moreton Bay Fig Tree (19).

box 13, folder 25

Newspaper clippings, 1965.

 

Drum Barracks (21).

box 13, folder 26

Correspondence and memos, 1964-1965.

box 13, folder 27

California History Commission newsletter, ca. 1964.

General Physical Description note: Printed brochure.

Scope and Contents note

Contains history.
 

San Fernando Mission (23).

box 13, folder 28

Correspondence, 1966, 1968, 1971, and n.d.

box 13, folder 29

Printed brochures, n.d.

 

William Andrews Clark Memorial Library and Four Acre Site (28).

box 13, folder 30

Newspaper clipping, n.d.

 

St. Saviour's Chapel, the Harvard School (32).

box 13, folder 31

Letter, 1964.

box 13, folder 32

Brochures, 1964 and n.d.

 

Site of the Birthplace of Adlai E. Stevenson (35).

box 13, folder 33

Invitation and program for the dedication, 1965.

 

The Watts Station (36).

box 13, folder 34

Deed, 1902.

General Physical Description note: Photocopy.
box 13, folder 35

Our community, Watts.. 1941.

General Physical Description note: 30 leaves. Ditto.

Scope and Contents note

Also memo, 1965.

General note

Originally called Tajauta, 1850-1941.
Copied 1965 by Los Angeles City Planning Department.
 

California Club building (43).

box 13, folder 36

Correspondence, 1966-1967.

General Physical Description note: Photocopies.
 

Californial Club Building (43).

box 13, folder 37

Newspaper clippings, n.d.

 

The Central Library Building and Grounds (46).

box 13, folder 38

Memos, news releases, legal openings etc., 1967, 1969, and n.d.

Scope and Contents note

Center around the controversy of creating parking space out of library park space, tearing down library, etc.
box 13, folder 39

Newspaper clippings, 1968.

 

Chavez Ravine Arboretum (48).

box 13, folder 40

Memo and letter, 1965-1966.

box 13, folder 41

News release from Mayor Yorty, 1966.

box 13, folder 42

Photograph, [?].. n.d., 1930s-1940s

Scope and Contents note

Curving palms, highway and autmobiles.
box 13, folder 43

Citizens Committee to Save Elysian Park. Mailers, 1966 and n.d.

box 13, folder 44

Citizens Committee to Save Elysian Park, 1965.

Scope and Contents note

Reprints of KNX editorials. Together with maps of park showing incursions.
box 13, folder 45

Citizens Committee to Save Elysian Park. Newsletter, Scattered issues.. 1965-1967.

 

Residences, Carroll Avenue (beginning with 51 - 2).

box 13, folder 46

WWR's holograph notes..

box 13, folder 47

Dittoed map and preliminary notes, 1964.

Scope and Contents note

For a history of Carroll Avenue by Pat Adler.
 

Residences, Carroll Avenue (beginning with 51 -2).

box 13, folder 48

CHB mimeographed histories, 1967.

 

Bullock's Wilshire Building (56).

box 13, folder 49

Newspaper clippings, 1929 and 1968.

 

A & M Record Studio (Original Charlie Chaplin Studio) (58).

box 13, folder 50

News from A&M Records: A&M Studio history, n.d.

box 13, folder 51

3 photographs, 1921.

General Physical Description note: (Copies).

Scope and Contents note

One is a map of the area, the others depict the studio after a snowfall.
box 13, folder 52

Newspaper clippings, 1969.

 

Judson Studios (62).

box 13, folder 53

Information sheets and map, n.d.

 

McGroarty Home and Approximately 16 Acre Grounds (63).

box 13, folder 54

Brochure with map and biographical information on John Steven McGroarty, n.d.

 

St. Paul's Cathedral.

box 13, folder 55

Correspondence, 1971 and n.d.

Scope and Contents note

Extensive statements from the Citizens Committee to Save St. Paul, Cathedral Church of St. Paul in the Diocese of Los Angeles, and the CHB.
 

The Palm Court of the Refurbished Alexandria Hotel (80).

box 13, folder 56

Histories and brochure, 1970 and n.d.

Scope and Contents note

Information issued by the hotel.
 

Residences, Alvarado Terrace (83 - 90).

box 13, folder 57

Correspondence, 1971.

Scope and Contents note

Includes maps of Pico-Union area, and proposed landmark residences, Alvarado Terrace and Bonnie Brae.
box 13, folder 58

Mayor's Advisory Committee--Pico-Union, El noticiero de Pico Union (vol.1 no.1).. 1970 December and 1971 April.

 

Dodge House.

box 13, folder 59

Memo..

Scope and Contents note

In support of preserving this landmark, outside the jurisdiction of the CHB.
 

Los Angeles Birthday Celebrations.

box 14, folder 1

Unknown birthday[?], n.d.

General Physical Description note: Clipping.

Scope and Contents note

Mentions WWR and J. Gregg Layne and performance at the Bowl.
box 14, folder 2

173rd birthday. Los Angeles Fiesta Committee, 1954.

Scope and Contents note

Printed invitation and program.
box 14, folder 3

Clipping, 1954.

 

178th Birthday. Los Angeles Fiesta Committee.

box 14, folder 5

Letter from Gustave O. Arlt, 1959.

box 14, folder 6

Printed invitation and program, 1959.

 

184th Birthday. La Fiesta de Los Angeles Week.

box 14, folder 7

Memos, with enclosures, from the Office of the Mayor, Includes WWR's The Founding of Los Angeles.. 1965.

 

184th Birthday.

box 14, folder 8

Los Angeles Speaks (vol.1 no.1), 1965.

box 14, folder 9

Poster mailing, 1965.

box 14, folder 10

Memo thanking WWR and newspaper clipping, 1965.

 

186th Birthday.

box 14, folder 11

Letter from Mayor Sam Yorty, 1967 March.

 

188th Birthday.

box 14, folder 12

Printed items, 1969.

 

El Pueblo de los Angeles State Park: Working Papers.

box 14, folder 13

Preliminary agreements between city and state, ca. 1954-1965.

Scope and Contents note

Original signed by Newton Drury, Chief of Division of Beaches and Parks. An extensive file.
box 14, folder 14

Rosters, budget items, 1970-1972 and n.d.

box 14, folder 15

Notices of meetings and agendas, 1970-1972.

box 14, folder 16

Synopses and minutes of meetings, 1970-1972.

box 14, folder 17

Reports submitted to Commission Concerning restaurant in Pico-Garnier Block, 1969-1970.

box 14, folder 18

Correspondence and internal memos, 1970 February-August.

box 14, folder 19

Brochure describing El Pueblo . . . Incorporated, 1966, 1970, 1972, and n.d.

Scope and Contents note

Information concerning name of Los Angeles, etc.
box 14, folder 20

El Pueblo gazette [newsletter], (vol.1 no.1).. 1972 January, February, and May

Scope and Contents note

Mimeographed announcements to the public, etc. News release, 1972.
box 14, folder 21

Letters to Cultural Heritage Board, 1965 August, 1968 January, and 1971 January-February.

 

El Pueblo de los Angeles.

 

Los Amigos del Pueblo: Working Papers.

box 14, folder 22

Correspondence, 1966-1968.

Scope and Contents note

Includes 1966 news release from Mayor's office announcing creation of this auxiliary to the Committee. Also information about 185th Los Angeles birthday celebration.
box 14, folder 23

Los Amigos del Pueblo news, (vol.3 no.1).. 1970 August

 

Historical Advisory Committee: Working Papers.

box 14, folder 24

Correspondence, 1970.

box 14, folder 25

Suggested text for plaque about founding of Los Angeles, n.d.

Scope and Contents note

Holograph notes by WWR.
box 14, folder 26

Rosters and minutes, ca. 1970.

Scope and Contents note

Final draft: Purpose and scope of the Historical Advisory Committee.
box 14, folder 27

WWR's reply to request for checking data about Plaza, 1971.

box 14, folder 28

Letter from commission upon WWR's retirement from CHB, 1971 September.

 

Los Angeles County Bicentennial Commission: Working Papers.

box 14, folder 29

Memo to Committee with suggested Bicentennial events, 1969.

 

Olvera Street 40th Anniversary Committee: Working Papers.

box 14, folder 30

Correspondence, 1969.

box 14, folder 31

Minutes, 1969-1970.

box 14, folder 32

News release and schedule, 1970.

 

Historical Associations.

 

American Association for State and Local History: Working Papers.

box 15, folder 1

Correspondence, 1959 February 14.

Scope and Contents note

Also WWR's notes for introduction of Carl Dentzel.
box 15, folder 2

Printed program. Fourth Annual Conference on the History of Western America, 24th annual meeting of the AASLH. Oklahoma City, 1963 October. Clipping, Annual Awards of Merit, 1963 February.. 1963.

box 15, folder 3

Correspondence, 1971 October.

Scope and Contents note

Tells of award presented to WWR.
box 15, folder 4

Clipping from Masterkey, copy of The branding iron, 1971? and 1972 June.

Scope and Contents note

Articles on WWR's receiving Award of Merit.
box 15, folder 5

WWR's notes, introduction of John E. Pomfret, n.d.

 

American Indian Historical Society, Incorporated: Working Papers.

box 15, folder 6

Correspondence, With Rupert Costo, president.. 1964 September-October 1, 1966 July, and 1967 August.

box 15, folder 7

Roster, statement of aims, etc., 1964.

 

California Folklore Society and Folklore Society of Southern California: Working Papers.

box 15, folder 8

Printed program, 5th Annual Conference on the American Southwest and Mexico, 1954 April.

 

California Historical Society: Working Papers.

box 15, folder 9

Correspondence (folder 1 of 2), 1959, 1961-1966.

Scope and Contents note

Letters from: Maymie R. Krythe, Donald C. Biggs, Eleanor McClatchy, Dwight L. Clarke, William W. Whitney, Henry M. Bowes, and Hobart M. Lovett.
box 15, folder 10

Correspondence (folder 2 of 2), 1966-1968, 1970, and n.d.

Scope and Contents note

Letters from: George T. Brady, Jr., Fred L. Jones, Michael Harrison, Henry H. Clifford, William W. Whitney, and Albert Shumate.
box 15, folder 11

Text for certificate electing WWR a Fellow. 1961 January.

box 15, folder 12

California Historical Society notes, (vol.13, no.2 and vol.14, no. 6).. 1961 February and 1962 June

box 15, folder 13

Wagner award invitation, 1970.

Scope and Contents note

Honors WWR.
box 15, folder 14

Newspaper clippings mentioning WWR, 1961, 1966, and n.d.

 

El Molino Committee: Working Papers.

box 15, folder 15

Letter, 1972.

box 15, folder 16

Minutes, 1972.

 

El Molino Committee / Publications Committee: Working Papers.

box 15, folder 17

Minutes, 1958 November 11.

Scope and Contents note

Concerns Los Angeles from the days of the Pueblo? among other publications.
 

Conference of California Historical Societies: Working Papers.

box 15, folder 18

Letter, 1965.

box 15, folder 19

WWR's holograph notes, n.d.

box 15, folder 20

Annual meeting reservation form, programs, 1962, 1965, 1968, and 1970.

box 15, folder 21

California Historian, (vol.6 no.3). WWR pictured on cover.. 1960 March

box 15, folder 22

Preservation Committee report, 1967.

box 15, folder 23

Membership cards, 1970-1972.

 

Glendale Historical Society Working Papers.

box 15, folder 24

Letter, 1956.

box 15, folder 25

Program, 1956.

 

Historical Society of Southern California: Working Papers.

box 15, folder 26

Correspondence, Includes letters from Justin Turner.. 1954, 1962-1963.

box 15, folder 27

Organizational material, Constitution and by-laws. Articles of incorporation. By-laws (draft). Roster.. 1924 Jun, 1941 February and n.d.

box 15, folder 28

Minutes and financial statements, 1962-1964.

box 15, folder 29

Nominating committee's report, Prepared by WWR.. 1963 April.

box 15, folder 30

Concession agreement (draft) and City of Los Angeles resolution, 1963 March and 1963 October.

box 15, folder 31

Membership drive materials: applications, etc., 1933, 1950, and n.d.

box 15, folder 32

1948 gold centennial celebration, IBR and WWR hosts. Also other centennial printed material.. 1948 January 24.

box 15, folder 33

31st pilgrimage program, WWR credited as director and for information.. n.d.

box 15, folder 34

Membership cards, 1970 and 1972.

 

Malibu Historical Society: Working Papers.

box 15, folder 35

Letter, [?].. 1969

 

San Fernando Valley Historical Society: Working Papers.

box 15, folder 36

Printed invitation, 1968.

box 15, folder 37

Library committee, 23 pieces. Mission Hills. Kathleen Gulbranson and Mark R. Harrington.. 1970.

 

Santa Barbara Historical Society: Working Papers.

box 15, folder 38

Invitation to join, n.d.

 

Western History Association: Working Papers.

box 15, folder 39

Letter from J.S. Holliday, 1968 January.

box 15, folder 40

Enclosure to above brochure for 7th annual conference, San Francisco.. 1967.

box 15, folder 41

Mimeographed mailings and roster, 1963-1965, 1972, and n.d.

 

The Westerners.

 

Los Angeles Corral: Working Papers.

box 15, folder 42

Correspondence, Letters from: Paul Baily and E.I. Edwards.. 1954 and 1965.

box 15, folder 43

WWR's holograph notes for talk, n.d.

box 15, folder 44

Rosters, 1952 and 1954.

box 15, folder 45

Application for membership (copies of letters), Letters from: Russ Leadabrand, George H. Koenig and D.E. Vance, John Dunlap, and Ray Billington.. 1961-1964.

 

Los Angeles Corral Publications.

box 15, folder 46

Correspondence, 1949?, 1950, 1959, 1962-1964, 1966, and n.d.

box 15, folder 47

Minutes, 1962-1963.

box 15, folder 48

Statements of costs, 1962.

box 15, folder 49

Photos of WWR in The branding iron, Publication 11 (1950 Summer), p.[6] and 27 (1954 December), p.[6].. 1950 and 1954.

box 15, folder 50

Printed bookplate, n.d.

Scope and Contents note

Bookplate reads: For the friends of W.W. Robinson in the Los Angeles Westerners and Zamorano Club.
 

Tucson Corral: Working Papers.

box 15, folder 51

Letter from Leland D. Case, 1965 November.

box 15, folder 52

The Smoke Signal, no.2, (1960 Fall). Autographed by John Alexander Carroll.. 1960.

 

Biographical Summaries, etc.

box 3, folder 5

Who's Who (Publication), 1942.

Scope and Contents note

Monthly supplement serial e no.8 (1942 August). WWR's first appearance.
box 3, folder 6

WWR'S Statements (drafts), 1956, 1958, 1960, 1966, 1968, 1971, n.d.

General Physical Description note: 16 leaves. Typescript (carbon).
 

Bibliography.

box 3, folder 7

Lists by WWR, 1958, 1966, 1968.

General Physical Description note: 3 leaves. Typescript (carbon).

General note

Dates are of last books on lists.
box 3, folder 8

W.W. Robinson, Beginnings of a Bibliography, [?]. By Anna Marie Hager.. 1963

General Physical Description note: Typescript.
box 3, folder 9

Westerner's. First of a Series, . . . Books . . . Authored by W.W. Robinson, ].. [1958

General Physical Description note: Typescript (carbon). 4 leaves. 2 copies.
box 3, folder 10

W.W. Robinson, Author . . . a Bibliography, In: The branding iron, Westerners, Los Angeles corral, no.47 ().. 1958. 1958 December

General Physical Description note: pp.[5-6]. 2 copies.
box 3, folder 11

Hicks Notes by WWR. About dates 1918-1919.

General Physical Description note: Holograph. 3 leaves.
box 3, folder 12

Research Material, 1969.

Scope and Contents note

Letter, Macmillan to Hicks About children's books.
 

William Wilcox Robinson: a Biography .

box 3, folder 13

[?].. 1969

General Physical Description note: [101] leaves. Typescript (photocopy).

Scope and Contents note

With minor corrections by WWR.
box 3, folder 14

. n.d.

General Physical Description note: 3 leaves. Galley proofs.

Scope and Contents note

With extensive holograph corrections by WWR.
box 3, folder 15

Reviews, 1970.

General Physical Description note: Clippings.
box 3, folder 16

Correspondence, 1970 October-November.

Scope and Contents note

re reception honoring WWR.
box 3, folder 17

Post-Publication Correspondence, 1970 October-November.

Scope and Contents note

Letters of congratulation, requesting copies, thanking for copies sent, etc.
 

Biographical Items.

box 3, folder 18

Mentions and Quotes, 1953, 1956, 1958, 1963, 1965, 1969.

General Physical Description note: Clippings.
 

Riverside High School.

box 3, folder 29

Newsletters from Howard Woertendyke, 1952, 1961, 1963-1964.

General note

Mimeographed (1964) from N.F. Jacobs.
box 3, folder 30

Newsletters from Marie Leibert, 1966, 1968-1970.

General Physical Description note: Mimeographed.
box 3, folder 31

Newspaper clippings, 1959, 1968, 1971, and n.d.

box 3, folder 32

Graduation program, 1909.

General Physical Description note: Thermofax copy.
box 3, folder 33

Newspaper clippings, 1950, n.d.

Scope and Contents note

About WWR as Author and Riverside Native.
 

WWR AND IBR[?].

box 3, folder 34

The Toreador, Issued monthly by the University Club of Los Angeles.. 1930 November.

box 3, folder 35

Keepsake Honoring WWR (May Day Poem). May 1, 1954.

General Physical Description note: 1 folded leaf sewn in wrappers.

Scope and Contents note

Full title: May Day poem especially written to honor the natal day of a beloved Angeleno W.W. Robinson. . ..
Printed by Caroline Anderson, Ward Ritchie, and Joseph Simon at their imprenta.

General note

[Actually reproduces a poem printed 1879]
 

Articles.

 

Southlanders: Robinson Writes History of Area .

box 3, folder 19

Correspondence, 1961, n.d.

box 3, folder 20

In: Los Angeles Mirror, Wednesday, November 1, 1961.

General Physical Description note: Part 2, p.1.
 

Family History.

 

Genealogy.

box 3, folder 21

Irwin Robinson and Catherine Elliott Robinson, 1894.

General Physical Description note: 6 leaves. Typescript (carbon).
box 3, folder 22

Genealogical data, W.W. Robinson, n.d.

General Physical Description note: 6 leaves.

Scope and Contents note

Various summaries, typescript and typescript (carbon), with some holograph corrections by WWR.
box 3, folder 26

Genealogy List..

Scope and Contents note

In form book labeled Ancestral tablets. Done by WHR.
box 3, folder 27

Records.

General Physical Description note: Photocopies.

Scope and Contents note

WWR, brother, sisters.
box 25, folder 12

Cutter Family Book, n.d.

box 25, folder 13

Overmeyer Family Book, n.d.

 

Family Items (Genealogy).

box 3, folder 23

The California citrograph. vol.11 no.8 (). 1926 June

General Physical Description note: Clipping (photocopy).
box 25, folder 14

Cutter Family, n.d.

Scope and Contents note

Including fundraising letter, signed Thomas Ince.
 

Family Memorabilia.

box 3, folder 24

WWR's Mother, 1905, 1911, n.d.

Scope and Contents note

Postcards sent her.
box 3, folder 25

Letters..

General Physical Description note: Typescript (photocopy). 2 leaves.

Scope and Contents note

Lists of letters of Will W. Robinson.
 

WWR family tree

 

Historical Societies - Advisory.

 

American Institute of Architects, Orange County Chapter.

 

Committee on the Preservation of Historical Buildings: Working Papers.

box 16, folder 1

Mimeographed materials, n.d.

Scope and Contents note

Statements of purpose, lists of Orange County sites, etc.
 

Amigos del Antano: Working Papers.

box 16, folder 2

Request to serve on advisory board, 1968 November.

 

Historical Advisory Committee (LASCA): Working Papers.

box 16, folder 3

Correspondence, 1951 and 1956-1959.

box 16, folder 4

Correspondence, The two files include letters (or copies) from: Maida Borel Boyle, Susanna Bryant Dakin, William S. Stewart, and others.. 1966 and 1968.

box 16, folder 5

Letters from Ed Ainsworth to Susanna Dakin and Georgina Mage, 1958 May.

box 16, folder 6

Photocopies of letters from Susanna Dakin to LASCA staff, 1960-1967.

box 16, folder 7

Notices of meetings and agendas, 1951, 1956-1957, and 1959.

box 16, folder 8

Holograph notes by WWR, 1956 and n.d.

box 16, folder 9

Minutes, 1949-1951, 1953, 1956-1960.

box 16, folder 10

WWR's holograph notes, typescript drafts, etc. for minutes, 1956-1957.

box 16, folder 11

Minutes, Carbon typescripts, most signed by WWR. Includes minutes by Ed Ainsworth (1958 April?), signed.. 1956-1960.

box 16, folder 12

LASCA news, A periodic report from the Los Angeles State and County Aboretum to the members of the California Arboretum Foundation, Incorporated, Arcadia, California.. 1952, 1957-1958, and n.d.

box 16, folder 13

Children's theater, Programs. Newsletter: What shall we call it? Preliminary issues.. 1957 June 14 and n.d.

box 16, folder 14

Brochures, n.d.

box 16, folder 15

Newspaper clippings, 1948, 1950, 1954, 1957-1958, and n.d.

box 16, folder 16

Reactivation of the committee, Notices, agendas, and minutes.. 1970-1971.

box 16, folder 17

WWR's membership cards, 1957 and 1971-1972.

 

Hugo Reid Adobe: Working Papers.

box 16, folder 18

Research materials..

General Physical Description note: 15 leaves, 26 leaves.

Scope and Contents note

Includes furnishing plan for HR adobe, mimeograph. House of the Scotch Paisano, mimeograph. Also includes blueprint drawings for the adobe.
box 16, folder 19

Resolutions regarding the adobe, n.d.

box 16, folder 20

Report from Department of Public Works, Division of Architecture, Los Angeles, 1957.

box 16, folder 24

Letters from WWR to SBD, 1956.

General Physical Description note: Carbons.
box 16, folder 26

Letter from Henry H. Clifford, 1957.

box 16, folder 28

Letter from William S. Stewart to WWR, 1957.

box 16, folder 30

Letter, WWR to SBD, 1958.

General Physical Description note: Carbon.
box 16, folder 21

Letter from Susanna Bryant Dakin, 1949.

 

Writings by Susanna Bryant Dakin.

box 16, folder 22

Papoose to cymbidium, In: Pasadena Junior League News.. 1949 January.

General Physical Description note: pp.10-15.
box 16, folder 23

Rehabilitation of Lucky Baldwin's cottage, [?]. from: Fortnight, pp.38-40. Lucky Baldwin's cottage, State of California Historical landmark, no.367.. 1953 April and 1957

General Physical Description note: 1 folded leaf. Clipping
box 16, folder 25

Rancho Santa Anita, place of many waters, In: LASCA leaves (vol.6 no.3).. 1956 July.

General Physical Description note: pp.49-72 [entire issue].
box 16, folder 27

Dakin, Susanna Bryant. Rancho Santa Anita, place of many waters, In: Pasadena Junior League Community News. Reprinted from LASCA leaves.. 1957 October.

General Physical Description note: pp.17-23, 42-45.
box 16, folder 29

The old, old adobe at Rancho Santa Anita, 1957.

General Physical Description note: 2 leaves. Carbon typescript.

Scope and Contents note

With minor holograph corrections.
box 16, folder 31

The Hugo Reid Adobe, 1958.

General Physical Description note: 19 leaves. Typescript (carbon).
 

La Purisima Mission Advisory Committee: Working Papers.

box 16, folder 32

Letter, 1964.

box 16, folder 33

Rosters, 1961.

box 16, folder 34

Memos, agenda, 1961 and 1964.

General Physical Description note: Mimeographed.
box 16, folder 35

Minutes, 1960-1964.

box 16, folder 36

Resolutions, lists, etc., 1960, 1963-1964.

box 16, folder 37

Printed brochure, n.d.

 

Los Compadrinos de San Gabriel: Working Papers.

box 16, folder 38

Dittoed roster with notes by WWR, 1962.

 

Malki Museum: Working Papers.

box 16, folder 39

Correspondence with Harry W. Lawton, 1964-1965.

box 16, folder 40

Morongo Indian Reservation, Banning, California, Me-a-wha. Malki Museum newsletter. no.3. 1965 February 16.

 

Southwest Museum: Working Papers.

box 16, folder 41

Letters from Jack D. Forbes and Carl S. Dentzel, 1962 and 1966.

box 16, folder 42

Minutes, annual meeting of the Museum Association, Minutes, meeting of the Board of Trustees.. 1949 and 1966.

box 16, folder 43

Clipping and postcard, 1896 and n.d.

box 16, folder 44

Newspaper clippings, 1955 and n.d.

box 16, folder 45

Southern California Library Council on Californiana and Local History, Mailing.. 1967.

box 16, folder 46

Membership cards, 1968 and 1970.

 

Political Organizations.

 

Los Angeles Forward: Working Papers.

box 18, folder 1

Invitation to join, ca. 1970.

 

Republican Associates: Working Papers.

box 18, folder 2

Mailing, 1961.

box 18, folder 3

Rosters, 1961, 1965, and 1966.

 

Social Organizations.

 

Downtown Club: Working Papers.

box 18, folder 4

Letter, 1965.

 

Occidental College.

box 18, folder 5

Tiger Track Alumni Association. Printed award, Signed by: Ward Ritchie and Joseph Simon.. 1957.

 

Producers' Club, Universal Studios: Working Papers.

box 18, folder 6

Membership card, 1971.

 

Writers' Organizations.

 

The Authors' Club of Los Angeles: Working Papers.

box 18, folder 7

Correspondence, Letters from Lee Shippey.. 1947 and 1955-1956.

box 18, folder 8

Rosters of members and officers, 1956 and n.d.

box 18, folder 9

The Galley proof of the Authors Club, Newsletter.. 1938 April 1.

 

The Author's Guild, Incorporated: Working Papers.

box 18, folder 10

Letter from membership chairman, Rex Stout, 1968 November.

box 18, folder 11

Mimeographed newsletter, printed brochure, etc., ca. 1968.

 

California Writer's Guild: Working Papers.

box 18, folder 12

Mimeographed mailings, invitations, etc., n.d.

box 18, folder 13

Rosters, descriptive brochures, 1964, 1968-1969, and 1970-1972.

box 18, folder 14

The Guilder [newsletter], 1962, 1965, and 1968-1969.

box 18, folder 15

Membership cards, 1964 and 1970.

 

P.E.N. Club: Working Papers.

box 18, folder 16

Letters, 1951, 1956.

Scope and Contents note

From: Lionel Stevenson, Miriam Huber.
box 18, folder 17

Rosters, 1954 and 1956.

 

Southern California Industrial Editors Association: Working Papers.

box 18, folder 18

Rosters / directories, 1959, 1962, 1968-1970.

 

Forest Lawn Foundation.

 

Writing Awards, Editors and Writers Committee: Working Papers.

box 18, folder 19

Correspondence with Karl Wecker, 1963 January and August.

Scope and Contents note

Also holograph notes by WWR (addresses).
box 18, folder 20

Memos, with enclosures, from Karl Wecker to members of the committee, 1961-1962.

Scope and Contents note

Primarily concerned with topics for students' papers, formats, etc.
box 18, folder 21

Memos, with enclosures, and minutes, 1961 July, and 1962 September.

Scope and Contents note

Minutes of meetings in the form of memos and mimeographed sheets.
box 18, folder 22

The Forest Lawn Awards for Practical Writing, 1960/61.

Scope and Contents note

Including the manual Write, a service to students and Christian liberal arts colleges, administered by the FLF, with mimeographed addendum.
box 18, folder 23

Printed invitations to Forest Lawn Writing Awards banquet, 1962 and 1963.

Scope and Contents note

Includes printed banquet programs.
box 18, folder 24

Newspaper clippings, 1962 April.

 

Lectures.

 

Correspondence.

box 19, folder 1

Invitations to Lecture, 1961-1962, 1964-1966 and 1969.

Scope and Contents note

Includes letters declining invitations.
box 19, folder 2

Notes on John Muir, Serra, Roman Sepulveda..

 

Re-Discovery Of California, . 1939 (September 11)

box 19, folder 3

Printed announcement, Historical Society of Southern California..

box 19, folder 4

Newspaper clippings..

 

[Ranchos Become Cities], 1939 (October 25).

box 19, folder 5

Letter from Albert Brush, Beverly Hills Public Library, 1939 September 7.

box 19, folder 6

Printed program, University Club of Los Angeles book review luncheon..

box 19, folder 7

Newspaper clipping..

 

First Landowners of Los Angeles County, . 1939 (November 9)

box 19, folder 8

Outline..

General Physical Description note: 1 leaf. Typescript with holograph notes.
box 19, folder 9

Newspaper clipping, Glendale Historical Society..

 

[Ranchos Become Cities], . 1939 (November 13)

box 19, folder 10

Letter of thanks, 1939 November 27.

box 19, folder 11

Printed announcement, mimeographed announcement, Los Angeles Public Library Book Fair..

box 19, folder 12

Newspaper clipping, mention..

box 19, folder 13

Island Rancho, . 1941 (January 27)

Scope and Contents note

Printed postcard invitation, The Pasadena Historical Society.
box 19, folder 14

Suburb of Heaven, . 1943 (June 2)

Scope and Contents note

Printed invitation, The Zamorano Club.
 

[Santa Anita Rancho and Lucky Baldwin], . 1944 (November 18)

box 19, folder 15

Printed invitation, E C[l]ampus Vitus..

box 19, folder 16

Newspaper clipping..

 

Ranchos of Los Angeles County, . 1944 (December 8)

box 19, folder 17

Printed postcard invitation, Native Sons of the Golden West Friday luncheon club..

box 19, folder 18

4 typed notecards. Verso of one is: Menu at Santa Anita 100 years ago..

box 19, folder 19

Off the Record, 1945 (October 26).

Scope and Contents note

Printed postcard invitation, Native Sons of the Golden West Friday luncheon club.
 

Ranchos and Pueblos in California One Hundred Years Ago, . 1947 (November 9)

box 19, folder 20

Letter from James H. Breasted, Jr., Los Angeles County Museum, 1947 September 4.

box 19, folder 21

Printed program..

 

[Land in California], . 1948 (October 27)

box 19, folder 22

Letter of thanks from Marguerite P. Murdock, 1948 October 31.

box 19, folder 23

Printed invitation, the University Young Women's Christian Association..

box 19, folder 24

Newspaper clippings..

box 19, folder 25

Letters from Bunster Creeley, the Ebell Club, 1948 September-December.

box 19, folder 26

Newspaper clippings..

 

Land in California, . 1949 (January 17)

box 19, folder 27

Printed invitation, Historical Society of Southern California..

box 19, folder 28

Mention. In: Hoja volante no.22 (1949 February).

 

[Land in California; and Beasts of the Tar Pits], . 1949 (February 10)

box 19, folder 29

Printed announcements, Vroman's Book Store..

box 19, folder 30

Newspaper clipping..

box 19, folder 31

54th Annual PTA, 1950 (May 22-24).

Scope and Contents note

Meet the authors session, roster.
 

The Story of Wilshire Boulevard, . 1950 (August 19)

box 19, folder 32

5 leaves. Carbon typescript..

box 19, folder 33

Printed postcard invitation, Dawson's Book Shop and the Los Angeles County Board of Supervisors..

box 19, folder 34

Newspaper clippings..

 

Early Days in Orange County, . 1950 (November 14)

box 19, folder 35

Letters from Ethel Jacobson, 1950 September, November.

box 19, folder 36

12 typed notecards with holograph corrections..

box 19, folder 37

Printed program, Fullerton Public Library Book Week program..

box 19, folder 38

Newspaper clipping..

box 19, folder 39

Travelogue, Historical Society of Southern California Pilgrimage, 1951 (June 16).

Scope and Contents note

3 holograph notecards about Orange County.
 

[Founding of Los Angeles], . 1952 (September 4)

box 19, folder 40

Announcement, Los Angeles Downtown Optimist Club. In: Optimist Reporter, vol.36 no.10, p.[1]. Photograph of WWR..

box 19, folder 41

Newspaper clipping..

box 19, folder 42

The Dominguez Rancho, 1953 (September 24).

General Physical Description note: 2 copies. 12 leaves total.

Scope and Contents note

Typescript with holograph corrections.
Signed by WWR: Being the paper read. . .before the First Century Families luncheon, Hotel Statler, Los Angeles. --- ----.
box 19, folder 43

Orcutt lecture. Orcutt, Mary Logan. The discovery in 1901 of the La Brea fossil beds, 1953.

Scope and Contents note

[Notes] presented at First Families luncheon.
 

Profile of Los Angeles, . 1954 (May 25)

box 19, folder 44

Printed invitation, The Museum Association, Los Angeles County Museum..

box 19, folder 45

Announcement, Los Angeles Downtown Optimist Club. In: Optimist Reporter, vol.37 no.48 (1954 May 27), p.[1]. Photograph of WWR..

 

Ranchos of California, . 1954 (August 7)

box 19, folder 46

Printed invitation, Westerners..

box 19, folder 47

6 typed notecards..

 

Rancho Los Palos Verdes, 1954 (September 30).

box 19, folder 48

Typescript signed by WWR..

General Physical Description note: 5 leaves.

Scope and Contents note

Editorial note: . . .a talk given. . .on the occasion of the annual First Century Families' luncheon, presided over by Miss Mary Foy.
box 19, folder 49

Newspaper clippings..

 

Three Great Writers Look at Early California, . 1955 (March 17)

box 19, folder 50

Letter from Edwin T. Coman, Jr., 1955 March 18.

General note

Full title is Adventures under three flags - three great. . .
box 19, folder 51

Printed postcard invitation, Historical Society of Southern California..

box 19, folder 52

Newspaper clippings..

box 19, folder 53

Ranchos of California, . 1955 (Fall)

Scope and Contents note

University Extension, University of California, Los Angeles. Lifelong Learning. vol.9 no.31 (1955 August 1). Course description, listing WWR's lecture.
 

The Story of Rancho San Pasqual, . 1955 (September 29)

box 19, folder 54

Letters from Yvonne R. Alvarez, 1955 October 2.

box 19, folder 55

Printed programs, seventeenth annual luncheon, First Century Families..

box 19, folder 56

Newspaper clippings..

 

The Ten Events that Made Los Angeles, . 1956 (April 12)

box 19, folder 57

10 events that made Los Angeles..

General Physical Description note: 2 leaves. Typescript with holograph additions.
box 19, folder 58

2 leaves. Typescript outline with holograph additions..

box 19, folder 59

Newspaper and magazine clippings, Pasadena Bar Association..

box 19, folder 60

10 great events of Los Angeles County. Los Angeles Evening Herald Express series by Art Hewitt. WWR among the persons polled..

box 19, folder 61

[Rancho Period in California History], . 1956 (April 22)

Scope and Contents note

Newspaper clippings, La Casa de Rancho Los Cerritos.
box 19, folder 62

The Rancho Topanga Malibu Sequit, . 1956 (June 2)

Scope and Contents note

Printed invitation, Zamorano pilgrimage.
 

The Rancho Story of the San Fernando Valley, . 1956 (September 24)

box 19, folder 63

Letters and enclosures, 1956 September-October.

Scope and Contents note

Letters from: Estelle P. Christin, Catherine Hubbard Dace, J.B. Van Nuys. Letters enclose reminiscences and biographical data of relatives.
box 19, folder 64

Printed programs, eighteenth annual luncheon, First Century Families..

box 19, folder 65

Newspaper clippings..

 

Introduction of Don Meadows, . 1957 (March 6)

box 19, folder 66

Notes. 1 leaf. Typescript with holograph additions..

box 19, folder 67

Printed program, The Zamorano Club..

 

Los Angeles. . .Bawdy City of the 1850s, . 1957 (April 4)

box 19, folder 68

Typescript outline and copied quotations. 3 leaves..

box 19, folder 69

Announcement, Los Angeles Downtown Optimist Club. In: Optimist Reporter, vol.30 no.39 (1957 April 4), p.[1]. Photograph of WWR on cover..

 

Phineas Banning, . 1957 (June 19)

box 19, folder 70

Announcement. In: Notes from the California Historical Society, vol.9 no.6 ().. June 1957

Scope and Contents note

Also printed invitation.
box 19, folder 71

11 leaves. Typescript..

box 19, folder 72

Program and menu..

box 19, folder 73

Newspaper clippings..

box 19, folder 74

The Story of Rancho Los Cerritos, . 1957 (10 October)

Scope and Contents note

Printed program, nineteenth annual luncheon, First Century Families.
box 19, folder 75

Bawdy Decades, . 1958 (11 February)

Scope and Contents note

Printed invitation, Roxburghe Club.
 

Bawdy Decades in Los Angeles 1950 [SIC] - 60 - 70, . 1958 (25 March)

box 19, folder 76

Letter of thanks, From secretary of President Coons, Occidental College.. 1958 March 26.

box 19, folder 77

Bawdy decades. 19 leaves. Typescript with extensive holograph and paste-on corrections..

box 19, folder 78

Printed program, The Twilight Club..

 

The Story of Rancho Malibu, . 1959 (October 1)

box 20, folder 1

9 leaves. Typescript. 18 leaves (total). --- ----. Another copy. Typescript (carbon)..

box 20, folder 2

Printed programs, twenty-first annual luncheon, First Century Families..

box 20, folder 3

Newspaper clippings..

box 20, folder 4

Ranchos of California, . 1962[?] (March 11)

Scope and Contents note

1 typed notecard. Sponsor unknown. In WWR's hand: Santa Ana.
box 20, folder 5

[History of Beverly Hills], . 1962 (May 26)

Scope and Contents note

Printed invitation, The Zamorano Club.
box 20, folder 6

Myth-Making in the Los Angeles Area, . 1962 (October 3)

Scope and Contents note

Mimeographed announcement, Westerners.
 

Maps as a Research Tool, . 1966 (February 2)

box 20, folder 7

Letters, From: J.R.K. Kantor, H.J. Koening, and James V. Mink.. 1965-1966.

box 20, folder 8

11 leaves. Carbon typescript with holograph corrections..

box 20, folder 9

Programs, the Society of American Archivists. . .symposium on archival administration, the University of California, Los Angeles..

box 20, folder 10

[Casa de Adobe], . 1966 (May 10)

General Physical Description note: 1 leaf. Typescript notes with holograph additions.

Scope and Contents note

With WWR's note: Talk May 10, 1966 at El Alisal before school teachers.
 

Book Publishing in the Los Angeles Area, . 1967 (January 10)

box 20, folder 11

Letters from Ward Ritchie Press, talk for California Federation of Women's Clubs, San Gabriel Valley District, 1966 December 1 and n.d.

box 20, folder 12

2 typed notecards with holograph additions..

 

Two Books about Los Angeles, . 1968 (May 1)

box 19, folder 13

Letter, n.d.

box 20, folder 14

Printed announcement, Vroman's Book Store. Author's luncheon, Word Today Book Clubs. Sunset's Los Angeles and Los Angeles: a profile..

box 20, folder 15

Two Books about Los Angeles, . 1968 (May 1)

General Physical Description note: 6 typed notecards.
 

My Riverside, . 1968 (May 9)

box 20, folder 16

Correspondence..

Scope and Contents note

Includes letter from Henry R. Adams.
box 20, folder 17

My Riverside. 14 leaves. Typescript with minor holograph corrections. Typed title is crossed out: In commemoration of Riverside County's 75th anniversary..

box 20, folder 18

Newspaper clippings..

 

[Books on Los Angeles], . 1968 (May 16)

box 20, folder 19

Letters from James H. Tibbett, Friends of the Altadena Library..

box 20, folder 20

Newspaper clipping..

box 20, folder 21

[Early San Fernando Valley Maps], . 1970 (October?)

Scope and Contents note

Letters of thanks from Elva Meline, San Fernando Valley Historical Society. 1970 October 3.
 

[Writing Local History], n.d.

box 20, folder 22

1 typed notecard with holograph additions..

box 20, folder 23

10 holograph notecards..

box 20, folder 24

Ranchos Become Cities, n.d.

General Physical Description note: 7 leaves.

Scope and Contents note

Typescript with minor holograph corrections.
box 20, folder 25

[Ranchos and the Founding of Los Angeles], n.d.

General Physical Description note: 6 leaves.

Scope and Contents note

Typescript with holograph corrections.
box 20, folder 26

[Ranchos of California, etc.], n.d.

General Physical Description note: 5 leaves.

Scope and Contents note

Typescript with holograph corrections and holograph.
Seemingly outlines for talks, probably for more than one talk.
box 20, folder 27

California's Rancho Period, n.d.

General Physical Description note: 4 leaves. Typescript pasted on cards.
box 20, folder 28

Ranchos of California, n.d.

Scope and Contents note

4 typed notecards with holograph additions.
box 20, folder 29

Rancho Days, n.d.

Scope and Contents note

2 holograph notecards.
box 20, folder 30

[Writing about Ranchos], n.d.

Scope and Contents note

1 typed notecard with holograph additions.
box 20, folder 31

[Rancho Notes for E Clampus Vitus Talk], n.d.

Scope and Contents note

1 holograph notecard.
box 20, folder 32

[Ranchos, Including Northern California Ranchos], n.d.

Scope and Contents note

21 typed and holograph notecards.
box 20, folder 33

Forgotten Ranchos of San Marino, n.d.

Scope and Contents note

5 typed notecards with holograph additions.
box 20, folder 34

[Land of Author's Club], n.d.

Scope and Contents note

Postcard program.
 

[Riverside Rancho], n.d.

box 20, folder 35

1 typed notecard with holograph additions..

box 20, folder 36

Newspaper clipping, n.d.

box 20, folder 37

Rancho los Alamitos, n.d.

Scope and Contents note

8 typed notecards with holograph additions.
box 20, folder 38

[Rancho San Jose de Buenos Ayres], n.d.

Scope and Contents note

1 holograph notecard.
box 20, folder 39

[Rancho Topanga Malibu Sequit], n.d.

Scope and Contents note

3 typescripts leaves with holograph additions pasted on notecards.
box 20, folder 40

Ranchos, n.d.

Scope and Contents note

3 typescript and 2 holograph notecards.
box 20, folder 41

[Ranchos Become Cities], n.d.

Scope and Contents note

Printed program, Theta Sigma Phi.
 

6 Men of Distinction, n.d.

box 20, folder 42

1 holograph notecard..

box 20, folder 43

3 leaves holograph..

Scope and Contents note

[Jose Maria de Zalvidea, Benjamin Davis Wilson, Colonel Edward J.C. Kewen, J. DeBarth Shoab, General M.C. Wentworth, Henry E. Huntington].
box 20, folder 44

Bayard Taylor, n.d.

Scope and Contents note

1 typed notecard with holograph additions.
box 20, folder 45

It all Happened Here, n.d.

Scope and Contents note

1 holograph notecard.
box 20, folder 46

Rise of Los Angeles, n.d.

General Physical Description note: 2 leaves. Carbon typescript.
box 20, folder 47

They Passed by Mona Lisa [Restaurant], n.d.

General Physical Description note: 2 leaves. Carbon typescript.
box 20, folder 48

First Settlers of Los Angeles County, n.d.

General Physical Description note: 5 leaves.

Scope and Contents note

Typescript with extensive holograph corrections.
box 20, folder 49

Books About Los Angeles, n.d.

General Physical Description note: 11 typed notecards.
box 20, folder 50

Shot Gun Titles, n.d.

Scope and Contents note

5 holograph notecards.
box 20, folder 51

Escrow Beginnings in Los Angeles, n.d.

Scope and Contents note

1 typed notecard with holograph addition.
 

Diaries, Jottings, etc.

box 21, folder 1

Descriptive Notes, [?].. 1912

Scope and Contents note

Bellingham Bay, etc. Holograph entries in one small notebook.
box 21, folder 2

Definitions of Words, etc., [?].. 1914-1915

Scope and Contents note

Holograph entries in 3 notebooks.
box 21, folder 3

World War I Diaries, 1918 May 5-1918 August 17.

Scope and Contents note

Holograph entries in four small notebooks.
box 21, folder 4

Descriptive Notes, 1927.

Scope and Contents note

Possibly for poems.
Holograph entries in two small notebooks.
box 21, folder 5

Monterey, [?].. 1927

Scope and Contents note

Holograph entries in two small notebooks.
box 21, folder 6

Grand Canyon, etc., 1928.

Scope and Contents note

Holograph entries in one small notebook.
box 21, folder 7

Santa Cruz Canyon, 1932.

Scope and Contents note

Holograph entries in one noteboook.
box 21, folder 8

Catalina Island, [?].. 1932

General Physical Description note: 2 leaves. Holograph.
box 21, folder 9

Travel Notes, 1934.

Scope and Contents note

New York, Chicago, Vandalia (Illinois), etc.
Holograph entries in one notebook.
box 21, folder 10

Gold Beach, Oregon, 1935 June 23.

General Physical Description note: 1 leaf. Holograph.
 

Travel Items, New York to Los Angeles.

box 22, folder 1

TWA airlines ticket, 1946 April.

 

Arizona.

box 22, folder 2

Holograph notes by WWR, 1949.

General Physical Description note: 1 leaf. Holograph.

General note

Appear to have been made in Arizona, 1949.
box 22, folder 3

Postcards, 1949.

box 22, folder 4

Mimeographed information, 1949.

Scope and Contents note

About Tumacori National Monument, Father Kino, etc.
 

Mexico.

box 22, folder 5

IBR's calendar leaves with itinerary, notes, etc., 1955.

General Physical Description note: 2 leaves. Holograph.
box 22, folder 6

Postcards collected, 1955.

General Physical Description note: Black and white photographs and color reproductions.
box 22, folder 7

Grand Teton National Park, 1957.

Scope and Contents note

Postcards collected.
 

New York (and Other Cities).

box 22, folder 8

San Francisco, etc., 1958.

Scope and Contents note

IBR's holograph entries in small notebook.
box 22, folder 9

Postcards collected, Washington, D.C, 1958.

 

Europe.

box 22, folder 10

Postcards sent by IBR, 1960.

General Physical Description note: 10 pieces.
box 22, folder 11

Postcards sent by WWR, 1960.

General Physical Description note: 7 pieces.

Scope and Contents note

To his sister, Flora, and others.
box 22, folder 12

WWR's notes, 1960.

General Physical Description note: 33 leaves. Holograph.

Scope and Contents note

Some carry title: Observations of a [crossed-out] typical drip-dry tourist carrying no books in his baggage.
box 22, folder 13

IBR's notes, 1960.

Scope and Contents note

Holograph entries in calendar book.
box 22, folder 14

Itinerary and receipts, 1960.

box 22, folder 15

Newspaper clipping, 1960.

box 22, folder 16

List and receipts for items purchased, 1960.

box 22, folder 17

Printed ephemera, 1960.

Scope and Contents note

Guidebooks, menus, etc.
box 22, folder 18

Jottings of names, addresses, etc., 1960.

box 23, folder 1

Notes, n.d.

General Physical Description note: Holograph and typed.
box 23, folder 2

Names, addresses, telephone numbers, n.d.

Scope and Contents note

Holograph jottings. Some envelopes, etc. kept for addresses.
box 23, folder 3

Phone and Address Book, begun ca. 1960.

 

Daily Calendar Books.

General Physical Description note: (Kept in small spiral office books)
box 23, folder 4

1960, 1961.

box 23, folder 5

1962, 1963.

box 23, folder 6

1964, 1965.

box 23, folder 7

1966, 1967.

box 23, folder 8

1968, 1969.

box 23, folder 9

1970, 1971.

 

Consultant Activity.

 

Indian Land Claims.

 

Correspondence and Research Material.

box 24, folder 1

WWR's inter-office letters, 1954 April.

Scope and Contents note

To Carroll R. West, Title Insurance and Trust, about taking on the job as expert witness in suit for compensation against the U.S. government.
box 24, folder 2

With attorneys, 1954.

Scope and Contents note

Primarily Reginald Foster of Foster, Shortridge and Weingarten (Pacific Grove) and Wallace Hamilton of Arnold, Fortas & Porter (Washington, D.C.).
box 24, folder 3

With attorneys, 1955.

Scope and Contents note

Primarily with Reginald E. Foster.
box 24, folder 4

With attorneys, 1958-1959.

Scope and Contents note

Primarily with Francis M. Goodwin of Wilkinson, Cragun & Barker (Washington, D.C.).
box 24, folder 5

Requests for research material, 1954-1955.

box 24, folder 6

WWR's research notes, v.d.

General Physical Description note: 76 leaves. Holograph and typescript.
box 24, folder 7

WWR's notes on expenses..

box 24, folder 8

Research material, 1928.

Scope and Contents note

U.S. Department of the interior. State of California. Map showing Indian reservations, public lands, etc. In 2 parts.
box 24, folder 9

Newspaper and magazine clippings, 1949-1970.

box 24, folder 10

Government publications, From Bureau of Land Management.. 1950, 1953.

box 24, folder 11

San Luis Obispo, 1954.

Scope and Contents note

Requesting copies of townsite patents, etc. Together with those copies. Filed by location.
box 24, folder 12

Weaverville, 1954.

box 24, folder 13

Red Bluff, 1954.

box 24, folder 14

Placerville, 1954.

box 24, folder 15

San Rafael, 1954.

box 24, folder 16

Nevada City, 1954.

box 24, folder 17

Lakeport, 1954.

box 24, folder 18

Eureka, 1954.

box 24, folder 19

Mendocino, 1954.

box 24, folder 20

Visalia, 1954.

 

Research Material.

box 24, folder 21

Present relations of the federal government to the American Indian, 85th Congress. 2d session, House Committee print no.38. With map.. 1958 December 31.

 

Memorabilia: Objects.

box 25, folder 1

Lanyard - Braid, n.d.

General Physical Description note: Woven, rust and black. Hat trim or shoulder decoration[?].
box 25, folder 2

Identification (dog tags), William W. Robinson USA / 520 371.. n.d.

box 25, folder 3

Medals and buttons, n.d.

General Physical Description note: Pendant without ribbon, in the shape of Maltese cross: W 1914 / Fw 1813, black metal bar, perhaps pocket insignia, button with eagle and anchor.

General note

[MISSING 7/89]
box 25, folder 4

Two buttons. U.S. Army Ordnance, n.d.

General Physical Description note: WWR's branch insignia[?].
box 25, folder 5

Medal, n.d.

General Physical Description note: On brass on ribbon: France, On pendant: [figure] / The great warrior civilization - France Italy Serbia, etc.
box 25, folder 6

Buttons, n.d.

General Physical Description note: With the seal of the United States. 8 items . Various sizes.

General note

Presumably sleeve and coat buttons from WWR's uniform.
[MISSING 7/89]
 

Coins.

box 25, folder 7

California Commission, Golden Gate International Exposition, n.d.

General Physical Description note: State seal / Culbert L. Olson portrait.

Scope and Contents note

Participants commemorative medal from the State of California.

General note

[MISSING 7/89]
box 25, folder 8

The old stone town hall, Tujunga, 1913, Bolton Hall / The California heritage, 1850, n.d.

General Physical Description note: State seal / picture of Bolton Hall.

General note

[MISSING 7/89]
box 25, folder 9

One penny 1904 / Edwardus VII Dei Gra Britt: Omn Rex Fid Dem Ind Imp, n.d.

General note

[MISSING 7/89]
box 25, folder 10

Wall Plaque, n.d.

General Physical Description note: Metal figure of cow skull and branding iron mounted on wood

Scope and Contents note

Inscription: Los Angeles corral of the Westerners has branded W.W. Robinson guest of honor at the annual rendezvous 1971.
 

World War I Ephemera.

box 25, folder 11

Duty Pass and Thanksgiving 1918 menu (Nantes, France), etc., 1918.

 

Photographs [Publicity, Business]

box 26, folder 1

728 State Street Trinidad, Colorado. Sept 1894

General Physical Description note: 1 photograph.

Scope and Contents note

WWR birthplace.
box 26, folder 2

Portraits of WWR , one with his dog, Prince. 1905, 1907, 1910

General Physical Description note: 4 photographs.
box 26, folder 3

Family portrait. ca. 1910

General Physical Description note: 1 photograph.
box 26, folder 4

Family at the beach in Long Beach. 1911

General Physical Description note: 1 photograph.
box 26, folder 5

Unidentified. n.d.

General Physical Description note: 1 photograph.
box 26, folder 6

En route San Francisco to Camp Hancock, Georgia. 1918

General Physical Description note: 6 photographs.
box 26, folder 7

Camp Hancock, Georgia.

General Physical Description note: 7 photographs.
box 26, folder 8

Mont St. Michel, France. 1919

General Physical Description note: 2 post card (photographs) and 2 snapshots.
box 26, folder 9

Army. ca. 1920

General Physical Description note: 1 portrait.
box 26, folder 10

Mt. Baldy. 1921

General Physical Description note: 5 photographs.
box 26, folder 11

Family photograph, Riverside, California.

General Physical Description note: 2 photographs.
box 26, folder 12

Court house, office Riverside (?). ca. 1925

General Physical Description note: 1 photograph.
box 26, folder 13

Will's new home, 2310 23rd Avenue. ca. 1919

General Physical Description note: 3 photographs.
box 26, folder 14

Irene (Will's wife) new home. ca. 1919

General Physical Description note: 2 photographs.
box 26, folder 15

Helen and Will at Cliff House.

General Physical Description note: 1 post card (photograph).
box 26, folder 16

Irene and William at 1497 Lemon St. Riverside, California. June 1928

General Physical Description note: 2 photographs.
box 26, folder 17

Family (Irene and WWR) at Lifted Latch. March 29, 1931

General Physical Description note: 1 photograph.
box 26, folder 18

Beach (Long Beach ?). ca. 1925

General Physical Description note: 4 photographs.
box 26, folder 19

WWR with mother and sisters. ca. 1930

General Physical Description note: 1 photograph.
box 26, folder 20

Irene Robinson. ca. 1920

General Physical Description note: 1 photograph.
box 26, folder 21

Irene Robinson. ca. 1920

General Physical Description note: 5 photographs and 1 negative.
box 26, folder 22

Irene Robinson.

General Physical Description note: 5 snapshots and 1 portrait (cropped).
box 26, folder 23

WW and Irene Robinson. ca. 1940

General Physical Description note: 7 snapshots.
box 26, folder 24

WW and Irene Robinson. ca. 1950

General Physical Description note: 2 snapshots.
box 26, folder 25

WWR, Irene Robinson and friends. ca. 1950

General Physical Description note: 6 snapshots.
box 26, folder 26

WW and Irene Robinson.

General Physical Description note: 8 photographs.

Scope and Contents note

by Phil Fahs.
box 26, folder 27

WW and Irene Robinson. ca. 1945

General Physical Description note: 4 photographs.

Scope and Contents note

Minicolor prints.
box 26, folder 28

WW and Irene Robinson at the Huntington Library. ca. 1945

General Physical Description note: 2 photographs.
box 26, folder 29

WW and Irene Robinson. ca. 1940

General Physical Description note: 1 photograph.

Scope and Contents note

taken by Hollywood Pictorial Service 6275 Selma Avenue Hollywood 28, Calif.
box 26, folder 30

WWR at Union Station. ca. 1940

General Physical Description note: 2 photographs.
box 26, folder 31

WW and Irene Robinson. ca. 1950

General Physical Description note: 3 snapshots.
box 26, folder 32

WW and Irene Robinson. ca. 1950

General Physical Description note: 1 snapshot.
box 26, folder 33

WW and Irene at luncheon at Alfredo's Rome..

General Physical Description note: 1 photograph.
box 26, folder 34

WW and Irene at 5th Annual Regina Medal Luncheon honoring Ann Nolan Clark. 1963

General Physical Description note: 1 photograph.
box 26, folder 35

WWR's home, 2310 23rd Avenue. ca. 1950

General Physical Description note: 1 color photograph.
box 26, folder 36

WWR's living room. ca. 1950

General Physical Description note: 1 bw photograph.
box 26, folder 37

WWR portrait, Carmel. 1929

General Physical Description note: 2 photograph, 4 x 6 prints.

Scope and Contents note

taken by Edward Weston.
box 26, folder 38

WWR walking downtown Los Angeles, Bunker Hill. April 1935

General Physical Description note: 1 postcard photograph.

Scope and Contents note

Postcard photograph.
box 26, folder 39

WWR portraits by Gladser-Mitchell Studios, LA. ca. 1940 -1950

General Physical Description note: 5 photographs.
box 26, folder 40

WWR portrait.

General Physical Description note: 1 mounted on board photograph.

Scope and Contents note

by Figureida.
box 26, folder 41

WWR. ca. 1950

General Physical Description note: 3 photographs.
box 26, folder 42

WWR at his desk Title Insurance & Trust Co.. ca. 1948

General Physical Description note: 1 postcard photograph.
box 26, folder 43

WWR in front of typewriter. ca. 1950

General Physical Description note: 3 photographs.
box 26, folder 44

WWR at his desk.

General Physical Description note: 1 photograph.
box 26, folder 45

WWR. ca. 1963

General Physical Description note: 7 photographs and 1 negative.

Scope and Contents note

by Lonnie Hull.
box 26, folder 46

WWR. November 1, 1961

General Physical Description note: 1 original sketch and notes.

Scope and Contents note

Sketch by Sam Patrick.
box 26, folder 47

WWR publicity photos by Lonnie Hull. ca. 1960

General Physical Description note: 2 photographs and envelop with notes.
box 26, folder 48

WWR.

General Physical Description note: 2 photographs.

Scope and Contents note

taken by Frank Taylor.
box 26, folder 49

WWR in front of bookcase. ca. 1970

General Physical Description note: 2 photographs.

Scope and Contents note

by Jon Ritchie.
box 26, folder 50

WWR in study. ca. 1970

General Physical Description note: 2 photographs and proof sheet.

Scope and Contents note

by David John Zeitlin.
box 26, folder 51

WWR at typewriter. ca. 1960

General Physical Description note: 1 color photograph and 1 color transparency.
box 26, folder 52

WWR.

General Physical Description note: 3 photographs.
box 26, folder 53

WWR and family. ca. 1950

General Physical Description note: 22 snapshots.
box 26, folder 54

WWR. ca. 1950

General Physical Description note: 3 color snapshots.
box 26, folder 55

Family and relatives. ca. 1950

General Physical Description note: 12 snapshots and 1 negative.
box 26, folder 56

Billy and Cathy Robinson.

General Physical Description note: 2 photographs.
box 26, folder 57

WWR, Biscailuz, Bynum, Layne, Woods. ca. 1950

General Physical Description note: 3 photographs.
box 26, folder 58

WWR. ca. 1950

General Physical Description note: 1 photograph.
box 27, folder 1

WWR and others at story conference. 1940s?

General Physical Description note: [2 views]. Cf. photo in Hicks.

Scope and Contents note

Romance of the Ranchos [Radio program] - Title Insurance and Trust - Publicity photographs.
box 27, folder 2

WWR at desk with copy of Ranchos become cities. Published in Radio life. 1947 Dec 14

Scope and Contents note

Romance of the Ranchos [Radio program] - Title Insurance and Trust - Publicity photographs.
box 27, folder 3

Published in Radio life. 1947 Dec 14

General Physical Description note: Two: view of T.I.T. plant, portrait of Les Farber and Ray Wilson [WWR not pictured].

Scope and Contents note

Romance of the Ranchos [Radio program] - Title Insurance and Trust - Publicity photographs.
box 27, folder 4

WWR and cameramen with title insurance brochures, etc. 1954

General Physical Description note: Pub in T 'n' T v. 10 no. 4 (1954 Apr).

Scope and Contents note

This is my Land [Motion Picture] - Title Insurance and Trust - Publicity photograph.
box 27, folder 5

WWR seated, surrounded by women. No date

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 6

As editor looked the day before "Panorama" was launched … (see insert). 1953

General Physical Description note: Pub in T 'n' T v. 9 no. 6 (1953 Bun / Jul). Insert published in Hicks - deluge of letters requesting Panorama.

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 7

Requesting Panorama. 1953

General Physical Description note: Cf. Hicks, p.31.

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 8

Dinner honoring Ward Ritchie, publisher of Panorama. 1953

General Physical Description note: Pub in T 'n' T v. 9 no. 8 (1953 Sep).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 9

Greg Chase serenaded …. 1956

General Physical Description note: Pub in T 'n' T v. 10 no. 2 (1954 Feb).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 10

Constance Riebe, associate ed. 1954

General Physical Description note: Pub in T 'n' T v. 10 no. 4 (1954 Apr). She later became editor.

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 11

Quarter Century Party. 1955

General Physical Description note: Similar to photo publ in T 'n' T v. 11 no. 2 (1955 Feb).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 12

T 'n' T birthday party. 1955 20 May

General Physical Description note: Publ in T 'n' T v. 11 no. 7 (1955 Jul).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 13

Pick of the pics at T.I.'s old - timers' party. 1956

General Physical Description note: Publ in T 'n' T v. 12 no. 2 (1956 Feb).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 14

New editor Connie Rieve snatches blue pencil from former editor and prepares to sharpen it. 1956

General Physical Description note: Publ in T 'n' T v. 12 no. 5 (1956 May).

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 15

WWR's retirement. 1956

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 16

Unidentified dinner, parties. No dates

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 17

WWR at desk with secretaries, various periods. No dates

General Physical Description note: One is similar to postcard photograph filed ____.

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 18

Color snapshot, VPs at Mr. Allen's garden party. 1959 Mar 19

Scope and Contents note

T 'N' T, Parties, Etc - Title Insurance and Trust.
box 27, folder 19

WWR and IBR in front of Victorian house, with docents. Photograph by Frank Taylor. No date

General Physical Description note: Seemingly Carroll Street.

Scope and Contents note

Cultural Heritage Board? - Organizations - Civic, Etc.
box 27, folder 20

WWR as judge, photograph by Gordon Williams. No date

General Physical Description note: Cf. photo reproduced in Hicks.

Scope and Contents note

Rounce & Coffin - Organizations - Bookish - Western Books
box 27, folder 21

Group on Powell Library steps. 1962 Sep

General Physical Description note: UCLA Photographic Service: 6094 - 1. LCP, Franklin Murphy, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 22

WWR and David Macgee wearing the tags, interior. 1962 Sep

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 23

Men standing and three at table. 1962 Sep

General Physical Description note: Majl Ewing, etc. WWR evidently not in this group.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 24

Library stacks. 1962 Sep

General Physical Description note: LCP, WWR, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 25

Groups of men standing with buffet plates. 1962 Sep

General Physical Description note: WWR, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 26

Group of men seated, dining at 1 - shaped table arrangement. 1962 Sep

General Physical Description note: WWR not pictured?.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 27

Elmer Belt? Group of men at library with large center case with folios, etc. 1962 Sep

General Physical Description note: WWR not pictured? Elmer Belt, Kate Steinetz, etc. In some photos name tags are worn.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 28

Groups of men at a clubhouse or private home. 1962 Sep

General Physical Description note: WWR, LCP, Majl Ewing, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 29

Group of men (at head table?). 1962 Sep

General Physical Description note: WWR, LCP, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 30

Group of men (at Huntington Library?). 1962 Sep

General Physical Description note: WWR not in this group?.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 31

Group of men holding cocktails. 1962 Sep

General Physical Description note: One wears name tag similar to previous, others do not.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting? - Bookish Organizations.
box 27, folder 32

In room with printing press. 1962 Sep

Scope and Contents note

Roxburghe - Zamorano Joint Meeting - Bookish Organizations.
box 27, folder 33

Groups of men on lawn of private home or club house. 1962 Sep

General Physical Description note: LCP, Majl Ewing, WWR, etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting - Bookish Organizations.
box 27, folder 34

Lunch at the Clark Library. 1962 Sep

General Physical Description note: LCP, WWR etc.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting - Bookish Organizations.
box 27, folder 35

Group at the Clark Library. 1962 Sep

General Physical Description note: LCP, WWR, David Macgee, Ward Ritchie, etc. Name tags not worn in these photographs. Cf. photo reproduced in Hicks.

Scope and Contents note

Roxburghe - Zamorano Joint Meeting - Bookish Organizations.
box 27, folder 36

At Pierpont Inn, photo by Jasper Schad. 1950 May 6

General Physical Description note: RV, WWR etc.

Scope and Contents note

Zamorano Club - Bookish Organizations.
box 27, folder 37

In club house or private home, around buffet table. 1950 May 6

General Physical Description note: LCP, WWR, etc. One photo is of cake with: Hoja Volante.

Scope and Contents note

Zamorano Club - Bookish Organizations.
box 27, folder 38

Color snapshots, at Justin Turner's. 1964, 1965

Scope and Contents note

Lincoln Club - Organizations - Historical.
box 27, folder 39

Group at site of the Oak of the Golden Dream, Placeritas. 1948 Bun 25

General Physical Description note: Publ Branding Iron 1948 Jul.

Scope and Contents note

Westerners - Historical Organizations - Los Angeles Corral
box 27, folder 40

Lindley Bynum. 1949? Feb 17

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 41

WWR. 1950 Sep?

General Physical Description note: Publ Branding Iron ….

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 42

Group. 1952 Mar

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 43

Group, Placeritas. 1952 Jul 28

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 44

Group. 1952

General Physical Description note: WWR, Holling Clancy Holling chef.

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 45

Group. 1953 Feb 19

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 46

Group. 1954 Jul 15

General Physical Description note: WWR and Paul Bailey publ Branding Iron no. 29 (1955 Mar).

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 47

Group. 1955 Aug 17

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 48

J. Frank Dobie. No date

General Physical Description note: Publ Branding Iron no. 34 (1956 Jan).

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 49

Group. 1956

General Physical Description note: Dinner Robert J. Wood's, for J. Frank Dobie.

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 50

WWR with J. Frank Dobie. No date (1956?)

General Physical Description note: Reproduced in Hicks.

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 51

Group. 1957 Apr 18

General Physical Description note: Date from Holling Clancy Holling papers.

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 52

Group. 1957 Jul 21, Aug 17, Nov 1, Nov 21

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 53

Groups. 1957 Jul 21, Aug 17, Nov 1, Nov 21

General Physical Description note: Publ Branding Iron no. 40 (1957 Dec): "Tin Star Night".

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 54

Group. 1958

Scope and Contents note

Westerners - Historical Organizations.
box 27, folder 55

Christmas party. 1958

Scope and Contents note

Westerners - Historical Organizations.
box 28, folder 1

WWR and group of men. ca. 1959

General Physical Description note: 1 photograph.
box 28, folder 2

WWR and Noah Lindsey Beery. September 1960

General Physical Description note: 1 photograph in Branding Iron, nop 54 (Sept. 1960).

Scope and Contents note

Westerners.
box 28, folder 3

WWR and group of men. November 11,1960

General Physical Description note: 1 photograph.
box 28, folder 4

WWR and group of men.

General Physical Description note: 6 photographs.
box 28, folder 5

WWR and group meetings. October 18, 1962

General Physical Description note: 9 photographs.
box 28, folder 6

WWR and Walt Wheelock. July 20,1963

General Physical Description note: 2 photographs.
box 28, folder 7

WWR and group. August 27, 1963

General Physical Description note: 2 photographs.
box 28, folder 8

WWR.

General Physical Description note: 1 photograph.
box 28, folder 9

WWR and group of men. March 10, 1965 and October 13, 1965

General Physical Description note: 2 photographs.
box 28, folder 10

Westerners at service form Robert J. Woods. June 1967

General Physical Description note: 1 photograph.

Scope and Contents note

Westerners - by Iron Eyes Cody.
box 28, folder 11

$500 Reward photographs. ca. 1950s

General Physical Description note: 7 photographs.
box 28, folder 12

WWR, Elmer Belt, Gregg Layne, etc.. ca. 1950s

General Physical Description note: 2 photographs.

Scope and Contents note

Zamorano Club at Southwestern Museum.
box 28, folder 13

Henry Wagner and Frederich Hodge at SW Museum. ca. 1950s

General Physical Description note: 2 photographs.
box 28, folder 14

WWR, Lawrence Clark Powell,. ca. 1950s

General Physical Description note: 4 snapshots.

Scope and Contents note

Southwestern Museum.
box 28, folder 15

WWR in group shot. 1953

General Physical Description note: 1 photograph.

Scope and Contents note

Henry R. Wagners' 91st Birthday Party.
box 28, folder 16

WWR, Robert Campbell, and Lawrence Clark Powell. Feb. 1949

General Physical Description note: 1 photograph.

Scope and Contents note

Rosenbach exhibit at UCLA Library.
box 28, folder 17

Elmer Belt, WWR, Lawrence Clark Powell, other men unidentified. ca. 1950s

General Physical Description note: 8 photographs.

Scope and Contents note

UCLA Friends of the Library.
box 28, folder 18

Lawrence Clark Powell, Mary de Wolfe and others in Special Collections at Powell Library. ca. 1950s

General Physical Description note: 6 photographs.

Scope and Contents note

UCLA Friends of the Library.
box 28, folder 19

WWR, Irene Robinson, Lawrence Clark Powell, Robert Vosper and other in Special Collections in Powell Library. ca. 1952

General Physical Description note: 12 photographs.

Scope and Contents note

UCLA Friends of the Library.
box 28, folder 20

WWR, Lawrence Clark Powell, etc.. ca. 1952

General Physical Description note: 8 photographs.

Scope and Contents note

UCLA Friends of the Library.
box 28, folder 21

Lawrence Clark Powell's home gathering. ca. 1950

General Physical Description note: 4 photographs.

Scope and Contents note

UCLA Friends of the Library.
box 28, folder 22

UCLA Friends of the Library meeting. ca. 1950

General Physical Description note: 6 photographs.

Scope and Contents note

UCLA friends of the Library.
box 28, folder 23

UCLA Friends of the Library. ca. 1950

General Physical Description note: 1 photograph.

Scope and Contents note

UCLA friends of the Library.
box 28, folder 24

UCLA Friends of the Library.

General Physical Description note: 3 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 25

UCLA Friends of the Library. ca. 1950

General Physical Description note: 3 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 26

Campbell Contest: Denis R Hussey, Paul Wellman, H. Richard Archer, WWR (judges). ca. 1954

General Physical Description note: 4 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 27

UCLA Friends of the Library. ca. 1953

General Physical Description note: 2 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 28

UCLA Friends of the Library. June 10, 1954

General Physical Description note: 8x10 BW- Friend's Day, WWR.

Scope and Contents note

UCLA Library.
box 28, folder 29

UCLA Friends of the Library. November 30, 1954

General Physical Description note: 4 photographs - Friend's meeting.

Scope and Contents note

UCLA Library.
box 28, folder 30

UCLA Friends of the Library. November 30, 1954

General Physical Description note: 4 photographs - Friend's new officers.

Scope and Contents note

UCLA Library.
box 28, folder 31

UCLA Library.

General Physical Description note: 2 photographs.
box 28, folder 32

Last Frontierman Exhibit - Sheriff Biscailuz, Lawrence Clark Powell, WWR in Powell Rotunda. June 2, 1957

General Physical Description note: 3 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 33

Lawrence Clark Powell's open house Malibu. July 14, 1957

General Physical Description note: 1 photograph.

Scope and Contents note

UCLA Library.
box 28, folder 34

WWR and Robert Vosper. ca. 1955

General Physical Description note: 1 color print.

Scope and Contents note

UCLA Library.
box 28, folder 35

Lawrence Clark Powell (Malibu House). 1956

General Physical Description note: 1 color print and 1 bw print.

Scope and Contents note

UCLA Library.
box 28, folder 36

WWR, Robert Vosper,. ca. 1955

General Physical Description note: 1 8x10 bw print.

Scope and Contents note

UCLA Library.
box 28, folder 37

WWR, M. S. Slocum. 1950

General Physical Description note: 3 photographs and 1 negative.
box 28, folder 38

WWR and group.

General Physical Description note: 6 photographs.

Scope and Contents note

Santa Anita(?).
box 28, folder 39

Ward Ritchie and group. ca. 1950s

General Physical Description note: 1 8x10 bw print.

Scope and Contents note

Ward Ritchie.
box 28, folder 40

WWR and Irene. ca. 1950s

General Physical Description note: 1 8x10 bw print.

Scope and Contents note

UCLA Library.
box 28, folder 41

Ward Ritchie home (gathering). ca. 1950s

General Physical Description note: 4 proof sheets.
box 28, folder 42

WWR with 3 men.

General Physical Description note: 1 photograph.
box 28, folder 43

WWR with 3 men. ca. 1950s

General Physical Description note: 1 photograph.
box 28, folder 44

WWR, Glen Dawson, Grant Dahlstrom, Lawrence Clark Powell. ca. 1950s

General Physical Description note: 5 photographs.

Scope and Contents note

UCLA Library.
box 28, folder 45

Group photo by Steve Birch. ca. 1950s

General Physical Description note: 3 photographs.

Scope and Contents note

The Optimists Club.
box 28, folder 46

Graduation 1957. Honorary Degrees. Aubrey Wardman, Donald Bryon Spitter, and Preston Hotchkins. 1957

General Physical Description note: 2 8x10 bw prints.

Scope and Contents note

Whittier College.
box 28, folder 47

WWR and Irene. 1964

General Physical Description note: 5 color snapshots and 1 bw snapshot.
box 28, folder 48

LA Public Library Exhibit. Ranchos become cities. 1950s

General Physical Description note: 1 bw print and 1 negative.

Scope and Contents note

LA Public Library.
box 28, folder 49

Lawrence Clark Powell's Malibu. ca. 1950s

General Physical Description note: 4 bw 8x10 prints.
box 28, folder 50

Mayor Yorty, WWR. ca. 1955

General Physical Description note: 1 photograph by Ben F. Grogg.
box 28, folder 51

Warrant Officer Robert Pearce and Rin. 1944

General Physical Description note: 2 photographs and 1 negative.
box 28, folder 52

WWR, Irene Robinson, Leo Politi, Doris Gates, Ruth Gagbardo, Maguerite De Angeli at Sky Room, Wilton Hotel, Long Beach. May 24,1950

General Physical Description note: 2 photographs.
box 28, folder 53

WWR visiting classroom in grade school for Ranchos of the Spanish Dons.. ca. 1950s

General Physical Description note: 7 bw photographs (KNX Photo).
box 28, folder 54

WWR. Photos by Frank Taylor. October 29, 1970

General Physical Description note: 6 bw photographs.

Scope and Contents note

Cultural Heritage Board.
box 28, folder 55

WWR and Mayor Sam Yorty. ca. 1960s

General Physical Description note: 14 8x10 prints by Vanguard Photography.
box 28, folder 56

WWR. ca. 1960s

General Physical Description note: 12 photographs.

Scope and Contents note

Lecture Bureaus.
 

Libraries and Library Organizations.

 

Ella Strong Dennison Library: Working Papers.

box 17, folder 1

Correspondence, Includes WWR's Books by, about, or involving Susanna Bryant Dakin (a hurried listing). 1 leaf. Typescript (carbon). 1968-1969.

 

Elmer Belt Library of Vinciana: Working Papers.

box 17, folder 2

Postcard from Elmer Belt, 1947 and n.d.

Scope and Contents note

Includes mailings.
 

Friends of the Bancroft Library: Working Papers.

box 17, folder 3

Correspondence with Joseph Henry Jackson, 1954.

 

Friends of the Huntington Library: Working Papers.

box 17, folder 4

Correspondence, Letters from: Carey S. Bliss, Homer D. Crotty, and George H. Whitney.. 1946, 1963-1967, and 1969.

box 17, folder 5

Meeting notices, 1963, 1965, and 1967.

box 17, folder 6

Agendas, 1963 and 1966.

box 17, folder 7

Minutes, 1963-1969.

box 17, folder 8

Financial statements, 1963-1965 and 1967-1969.

box 17, folder 9

Books and manuscripts submitted to the Friends, 1963-1964 and 1967-1968.

box 17, folder 10

Report of the Friends of the Huntington Library, 1963, 1964, and 1966.

box 17, folder 11

Mailings, 1945 and n.d.

box 17, folder 12

Membership cards, 1969-1971.

box 17, folder 13

Henry E. Huntington Library and Art Gallery annual reports, 1965/66 and 1967/68.

 

Friends of the Mark R. Harrington Library: Working Papers.

box 17, folder 14

Correspondence, Primarily personal, concerned with the death of Mark R. Harrington.. 1971.

box 17, folder 15

Membership card, 1970.

 

Friends of the UCLA Library: Working Papers.

box 17, folder 16

Correspondence, 1951, 1954, and 1958.

Scope and Contents note

Includes letters (or copies) from: Lawrence Clark Powell, Gordon J. Holmquist, Dwight L. Clarke, Robert Gordon Sproul, Robert Vosper, and Paul Wellman.
box 17, folder 17

Correspondence, 1952-1953.

Scope and Contents note

About tax matters.
box 17, folder 18

Postcard invitations, 1952-1954.

box 17, folder 19

By-laws, 1953.

box 17, folder 20

Minutes and Annual reports to the Executive Committee, 1955 December and 1956-1959.

box 17, folder 21

Annual reports, 1952-1954.

box 17, folder 22

Dedication of the rare book rooms and Special Collections, 1950.

Scope and Contents note

Invitation and program. WWR's holograph notes on verso of program.
box 17, folder 23

UCLA Librarian, 1950-1959.

Scope and Contents note

Scattered issues, with checks or notes by WWR.
box 17, folder 24

Newspaper clippings, 1947, 1950-1954.

box 17, folder 25

Correspondence, 1961-1963.

Scope and Contents note

Letters from: Majl Ewing, Anna Marie and Everett Hager, Everett Moore, Remi Nadeau, Lawrence Clark Powell, and Robert Vosper.
box 17, folder 26

Roster, n.d.

box 17, folder 27

By-laws and rosters, 1961.

box 17, folder 28

Minutes, 1959-1962, and 1964-1965.

box 17, folder 29

UCLA Librarian, 1962.

Scope and Contents note

Scattered issues, with markings by WWR.
box 17, folder 30

News bulletin, Friends of the UCLA Library, no.1-5. WWR - editor, issues no.1-2.. 1961 August.

box 17, folder 31

Printed invitations, 1961-1962 and 1964.

box 17, folder 32

Printed membership items, n.d.

box 17, folder 33

Newspaper clipping, 1962.

box 17, folder 34

Membership card, 1971.

 

Honnold Library Society: Working Papers.

box 17, folder 35

Invitation, 1955.

box 17, folder 36

Invitation to join, n.d.

box 17, folder 37

Annual report, 1956.

 

John F. Kennedy Library, California State College at Los Angeles: Working Papers.

box 17, folder 38

Letter, 1965.

Scope and Contents note

With enclosures. About judging student book collection.
 

Library Patrons of Occidental College: Working Papers.

box 17, folder 39

Invitation and mailing, 1966, 1969.

box 17, folder 40

Minutes, 1968.

box 17, folder 41

Occidentaliana, An occasional newsletter for Library Patrons of Occidental College. no.10.. 1964 March.

 

Los Angeles Library Association: Working Papers.

box 17, folder 42

Invitation to join, n.d.

 

Los Angeles Public Library: Working Papers.

box 17, folder 43

Correspondence, 1958 and 1968.

Scope and Contents note

Letters from: Althea Warren and Harold L. Hamill.
 

Occidental College Library: Working Papers.

box 17, folder 44

Correspondence, 1958-1959, 1966, and 1968.

Scope and Contents note

Letters from: Andrew Horn and Tyrus G. Harmsen.
 

Robinson Jeffers Committee: Working Papers.

box 17, folder 45

Correspondence, 1962-1963.

Scope and Contents note

Letters from: Melba Bennett and Tyrus G. Harmsen.
box 17, folder 46

Minutes, n.d.

 

University of Minnesota Library: Working Papers.

box 17, folder 47

Letters from the President of the University, J.R. Morrill, 1951 and 1954.

box 17, folder 48

Kerlan items, 1963 and n.d.

 

Oversize material, includes all groups .

box 98, folder 1

Transcript of Land Commission Proceedings on Rancho Aguage Del Centinela. 1937 April 6

Scope and Contents note

Agua de la Centinela - Ranchos, Los Angeles County - Copy.
box 98, folder 2

Transcript of Land Commission Proceedings on San Fernando Mission. 1937 Sept 8

Scope and Contents note

Ex-Mission San Fernando - Ranchos, Los Angeles County - Copy.
box 98, folder 3

Transcript of Land Commission Proceedings on Rancho La Ballona. 1938 Aug 23

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Copy.
box 98, folder 4

Index of grantees, Rancho Los Feliz. No date / various dates

General Physical Description note: Magenta cover.

Scope and Contents note

Los Feliz - Ranchos, Los Angeles County - Copy.
box 98, folder 5

Transcript of Land Commission Proceedings on Rancho Los Palos Verdes. 1929 Mar 22

General Physical Description note: 5 pcs. Includes 4 maps.

Scope and Contents note

Los Palos Verdes - Ranchos, Los Angeles County - Copy.
box 99, folder 1

Transcript of Land Commission Proceedings on Rancho Palos Verdes. 1929 Apr 3

Scope and Contents note

Los Palos Verdes - Ranchos, Los Angeles County - Copy.
box 99, folder 2

Transcript of Land Commission Proceeding on Rancho Paso de Bartolo Viejo. No date / various dates

General Physical Description note: Unbound.

Scope and Contents note

Paso de Bartolo Viejo - Ranchos, Los Angeles - Copy.
box 100, folder 1

Transcript of Land Commission Proceedings on Rancho Rincon de Los Bueyes. 1938 Oct 8

Scope and Contents note

Rincon de Los Bueyes - Ranchos, Los Angeles County - Copy.
box 100, folder 2

Transcript of Land Commission Proceedings on Rancho San Antonio. 1937 Sept 22

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Copy.
box 100, folder 3

Transcript of Land Commission Proceedings on Rancho San Antonio. 1940 Nov 2

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Copy.
box 100, folder 4

Transcript of Land Commission Proceedings on Rancho San Jose. 1936 July 17

General Physical Description note: Unbound.

Scope and Contents note

San Jose - Ranchos, Los Angeles County - Copy.
box 100, folder 5

San Jose de Buenos Ayres. 1937 Sept 8

Scope and Contents note

San Jose de Buenos Ayres - Ranchos, Los Angeles County - Copy.
box 100, folder 6

Patent to Manuel Garfias for Rancho San Pascual. 1863 Apr 3

General Physical Description note: 9 leaves.

Scope and Contents note

San Pascual - Ranchos, Los Angeles County - Copy.
box 100, folder 7

Transcript of Land Commission Proceedings on Rancho San Pedro. 1936 Bun 3

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - Copy.
box 101, folder 1

Transcript of Land Commission Proceedings of Santa Catalina Island. 1940 Nov 2

Scope and Contents note

Santa Catalina - Ranchos, Los Angeles County - Copy.
box 101, folder 2

Transcript of Land Commission Proceedings on Rancho Tujunga. 1949 Mar 1

General Physical Description note: Letter from U.S. District Court.

Scope and Contents note

Tujunga - Ranchos, Los Angeles County - Copy.
box 101, folder 3

Transcript of Land Commission Proceedings on Rancho Sausal Redondo. 1937 April 6

Scope and Contents note

Sausal Redondo - Ranchos, Los Angeles County - Copy.
box 101, folder 4

Rancho book, Orange County. No date / various dates

General Physical Description note: Black cover.

Scope and Contents note

General - Ranchos, Orange County - Copy.
box 102, folder 1

[check]. No date / various dates

General Physical Description note: Some copies (photostats) from the Bancroft, other not identified.

Scope and Contents note

[Check] - Ranchos, Los Angeles County? - [Copy / copies].
box 103, folder 1

Plate for illustration. No date / various dates

General Physical Description note: Labels in IBR's hand.

Scope and Contents note

Catalina - Books and Pamphlets - Publication material.
box 104, folder 1

High school or junior high school graduation. No date

General Physical Description note: Mounted on board.

Scope and Contents note

Education - Biographical.
box 104, folder 2

Wedding portrait. No date

General Physical Description note: In folder with signature [illegible] Williams.

Scope and Contents note

IBR and WWR - Biographical.
box 104, folder 3

"Close cropped photograph of WWR." Cf. Hicks. No date / various dates

General Physical Description note: 2 prints, cropped differently.

Scope and Contents note

Hicks Bibliography - Biographical.
box 104, folder 4

Diploma. 1916 May 15

General Physical Description note: Signed by Benjamin Ide wheeler, Harry R. Hartfield (?), and Governor Hiram W. Johnson.

Scope and Contents note

UC Berkeley - Biographical - Graduation.
box 104, folder 5

Certificate of membership. 1937 Oct 16

General Physical Description note: Signed by Lindley Bynum, J Gregg Layne, Don Rogerio Felipe Dalton.

Scope and Contents note

E Clampus Vitus - Biographical - Organizations, Social - Membership material.
box 104, folder 6

Award of Merit. 1960 Jan 21

General Physical Description note: Signed by George L. Harding, Donald C. Biggs, and Warren R. Howell.

Scope and Contents note

California Historical Society - Biographical - Organizations, Historical - Membership material.
box 104, folder 7

Certificates of appointment. 1964 - 1970

General Physical Description note: No certificate for 1967. Most in blue folders.

Scope and Contents note

Cultural Heritage Board - Biographical - Organizations, Civic - Membership material.
box 104, folder 8

Certificate electing WWR a Fellow. 1961 Jan 19

Scope and Contents note

California Historical Society - Biographical - Organizations, Historical - Membership material.
box 104, folder 9

Commendation. 1970?

General Physical Description note: Signed by Eddy S. Felman, president and Kenneth Ross, director, Dept of Municipal Arts.

Scope and Contents note

Cultural Heritage Board - Biographical - Organizations, Civic - Membership material.
box 104, folder 10

Commendation. 1970 Nov

General Physical Description note: Signed by Mayor Sam Yorty.

Scope and Contents note

City of Los Angeles - Biographical - Organizations, Civic - Outreach material.
box 104, folder 11

Certificate of appointment. 1967 Aug 30

General Physical Description note: Signed by Governor Ronald Reagan and the Secretary of State.

Scope and Contents note

California Bicentennial Celebration Commission - Biographical - Organizations, Civic - Membership material.
box 105, folder 1

Fowler, D.J. Outline of the history of the telephone in the United States. No date / various dates

General Physical Description note: In cloth boards, stamped Personal File D.J. Fowler. Also: Letter from Ann Walker to Fowler, 1928 Jan 16.

Scope and Contents note

General - Research Material - Various.
box 106, folder 1

T.I.T. scrapbook. 1890s (late)

General Physical Description note: WWR's note on contents with box. Early forms and publications, several 1896 - 1897.

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 106, folder 2

Certificate of Honor from the Southern California Chapter of the American institute of Architects. 1930 Feb

General Physical Description note: For the building 433 South Spring. Signed by H.C. Chambers, president, and by the secretary.

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 107, folder 1

T.I.T. scrapbooks. 1890s (late) - 1900s (early)

General Physical Description note: WWR's note on contents with box. Some items (photographs) 1895, policy forms, notices, etc., ca. 1895 - 1901.

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 108, folder 1

T.I.T. scrapbook. 1930s

General Physical Description note: Clippings about services and personnel, some with photographs.

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 108, folder 2

T.I.T. scrapbook: Union Trust and Title Company historical material. 1900s (early)

General Physical Description note: Newspaper clippings, copies of correspondence, etc.

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 109, folder 1

Los Angeles research material. 1950s (late) - 1960s

General Physical Description note: Clippings from and issues of national magazines with articles about Los Angeles: Holiday, etc.

Scope and Contents note

General - Research Material - Various.
box 110, folder 1

T.I.T. memorabilia and photographs. No date / various dates

Scope and Contents note

The Land and the People - Writings - Unpublished - Research / publication material.
box 111, folder 1

Harry Lancaster, Cambridge to Henry Carter, London. 1749

General Physical Description note: [Folders in map drawers 111 - 119].

Scope and Contents note

General - Research Material? - Indenture [document].
box 111, folder 2

Francis Ellis, Clifford, County of York to William Mountain, Thorp Arch, City of York. 1806

Scope and Contents note

General - Research Material? - Indenture [document].
box 112, folder 1

Folded map. No date

General Physical Description note: 2 cop. 1 damaged in lower left corner, the other complete but with bad fold damage and some foxing.

Scope and Contents note

The Old Spanish and Mexican Ranchos of Orange County - Miscellaneous? (Not in Hicks) - Publication - A map issued by Title Insurance and Trust Company of Los Angeles adapted from the 1946 official map of Orange County
box 112, folder 2

Flat map copyright by G.T. Dicus, artist Fred Eddy. 1950?

General Physical Description note: Damaged, brittle. Dedicated to my good friend E.W. Biscailuz and all Californians, native and adopted. Signed: To my friend W.W. Robinson … [indecipherable].

Scope and Contents note

California: A Map of History - Research Material - Publication.
box 112, folder 3

[Los Angeles, CA] :: Automobile Club of Southern California. [1932]

Scope and Contents note

A Map of Exploration in the Spanish Southwest, 1528 - 1793 - Research Material - Publication - Comp by Joseph J. Hill & painted by Dillon Lauritzen for Touring topics, Automobile Club of Southern California
box 112, folder 4

[Los Angeles CA] Westings. 1954

Scope and Contents note

Outdoor Play Places of California - Research Material - Publication - A cartographic map of some of the outstanding recreational areas of the Golden State / designed by Lowell Butler; with descriptive notes by William Webb and Phil Townsend Hanna; drawings by Ken Sawyer; color by Harry O. Diamond
box 112, folder 5

[Los Angeles CA] Automobile Club of Southern California. c. 1952

Scope and Contents note

A Map of Marked Historical Sites of California - Research Material - Publication - Compiled from the registrations of the California State Department of Natural Resources, by Phil Townsend Hanna and William Webb; cartography by Lowell Butler, drawing by Gordon Brusstar, color by Harry Diamond
box 112, folder 6

No title. No date, seemingly 1940s - 1950s

General Physical Description note: On verso, The California missions and Mission San Fernando [further history and chronologies].

Scope and Contents note

Mission San Fernando [Chronology and Map] - Research Material - Publication.
box 113, folder 1

No title. No dates / various dates

General Physical Description note: Ventura, etc.

Scope and Contents note

County Maps, Counties other than Los Angeles - Research Material - Publications.
box 114, folder 1

Southern California no. 1. 1948

General Physical Description note: Ed. Of 1901 reprinted 1948.

Scope and Contents note

Geographical Survey - Research Material - Publication.
box 114, folder 2

No title. No date

Scope and Contents note

Map of Los Angeles County - Research Material - Publication - Published by Hicks & Borgnis
box 114, folder 3

No title. 1866 (copy)

General Physical Description note: Blue line copy.

Scope and Contents note

Map of the County of Los Angeles George Hansen - Research Material - Publication.
box 114, folder 3

No title. 1877 (original)

General Physical Description note: Blue line copies.

Scope and Contents note

Map of the County of Los Angeles Wildy and Stahlberg - Research Material - Publication.
box 114, folder 5

No publisher given, modern copy in color, seemingly different from Dawson's reprint in MGI. No date on copy

Scope and Contents note

Map of the City of Los Angeles - Research Material - Publication - By H.J. Stevenson, U.S. Dept. Surveyor
box 114, folder 6

No title. 1913

General Physical Description note: Mounted on linen, one fold remaining.

Scope and Contents note

Map of Los Angeles County (Southern Portion) - Research Material - Publication - And western portion of Orange County compiled from official records; published by the Barclay Map Co. Inc
box 114, folder 7

Chicago IL?. 1930?

General Physical Description note: Cf. map in MGI.

Scope and Contents note

Rand McNally Map of Los Angeles County … - Research Material - Publication.
box 115, folder 1

No title. 1899

Scope and Contents note

Rancho San Vicente y Santa Monica - Research Material - [Copy].
box 115, folder 2

No title. 1898 May

Scope and Contents note

Rancho Rincon de los Bueyes o la Cienega - Research Material - Copy - Map of location of present dam …
box 115, folder 3

No title. 1883 Bun

General Physical Description note: Photostats.

Scope and Contents note

Rancho Boca de Santa Monica - Research Material - [Copy].
box 115, folder 4

No title.

Scope and Contents note

Rancho la Puente - Research Material - [Copy].
box 116, folder 1

Photograph (printed). 1914

Scope and Contents note

Bench and Bar of Los Angeles 1914 - Research Material - [Copy].
box 116, folder 2

Portraits by Steckel. 1914 Bun

Scope and Contents note

Judges of the Superior Court, Los Angeles County, CAL - Research Material - Photographs (large printed).
box 117, folder 1

"Retreat" Ord, Supply School, Camp Hancock Ga. 1918

General Physical Description note: Large panorama photograph in case. Housed in URL. Spencer & Wyckof, Detroit MI.

Scope and Contents note

WW I - Biographical.
box 118, folder 1

Los Angeles City map no.1. 1849

General Physical Description note: Printed copy, photograph negative print, photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 2

Los Angeles City, Pasadena, etc. 1877

General Physical Description note: Photograph print, geological survey map.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 3

Los Angeles City abstract. 1857

General Physical Description note: Photostat copies, p. 31 - 34.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 4

Map of Zanja Madre, Los Angeles. 1888

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 5

Maps of La Placita Olvera. 1870s

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 6

Map of Los Angeles (Zanja System). 1876

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 7

Map of San Bernardino Meridian, Township no. 1. 1873

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 8

Plat of the Place called Cuati. 1858

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 9

Plat of the Ex Mission of San Fernando. 1858

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 10

Map of Rancho Rodeo de las Aguas. 1869

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 11

Various maps, plots and sections of Los Angeles. 1860s - 1870s

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 118, folder 12

Map of Los Angeles County, Abel Stearns' Ranchos. 1873

General Physical Description note: Photostat.

Scope and Contents note

Maps of Los Angeles - Books and Pamphlets - Research / publication material.
box 119, folder 1

Geological survey. 1938, 1932

General Physical Description note: 2 maps.

Scope and Contents note

Maps of Riverside County and San Bernardino - Research Material - Research / publication material.
box 119, folder 2

Ranchos of Ventura County. 1951

General Physical Description note: 1 map.

Scope and Contents note

Map of Ventura County - Research Material - Research / publication material.
box 119, folder 3

Ranchos of Santa Barbara County. n.d.

General Physical Description note: 2 maps.

Scope and Contents note

Map of Santa Barbara County - Research Material - Research/ publication.
box 119, folder 4

Map of Historic Adobes. 1935

General Physical Description note: 1 map.

Scope and Contents note

Map of San Juan Capistrano - Research Material - Research/ publication.
box 119, folder 5

From the North-East, Looking South-West. 1876

General Physical Description note: 1 map.

Scope and Contents note

Bird's eye view of San Diego, California - Research Material - Research/ publication.
box 119, folder 6

Drawn b C. F. Otto Skobel. ca. 1864

General Physical Description note: 3 photostat copies of sketches.

Scope and Contents note

Map of Fort Miller, Fresno County - Research Material - Research/ publication.
box 119, folder 7

Yolo, San Mateo, Santa Cruz, San Luis Obispo, Somona, Monterey and San Francisco. ca. 1860s - 1936

General Physical Description note: 8 maps.

Scope and Contents note

various map of counties, ranchos and mission adobes - Research Material - Research/ publication.
box 119, folder 8

California. n.d.

General Physical Description note: 3 maps.

Scope and Contents note

Maps of California - Research Material - Research/ publication.
box 120, folder 1

Clipping from: The Los Angeles Times. 1917 Nov 11

General Physical Description note: p. 14 - 15 and 23.

Scope and Contents note

A College Graduate in Search of a Job - Articles - Publication material - After commencement the deluge. By a recent graduate
box 120, folder 2

Clipping from: California Southland, v.6 (1924 Jul). 1924 Jul

General Physical Description note: p. 10. 2 cop.

Scope and Contents note

The Laguna Art Colony - Articles - Publication material.
box 120, folder 3

Clipping from: The Los Angeles Times Illustrated Weekly. 1915 Sep 18 (Saturday)

General Physical Description note: p. 9.

Scope and Contents note

Absolutely Hygienic - Fiction - Publication material.
 

Research Material

 

Abstracts of title - city, rancho properties .

box 70, folder 1

[El Conejo]. ca. 1919

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

El Conejo - Ranchos, Los Angeles County.
box 70, folder 2

Abstract of title to all those certain tracts of land situate in the County of Los Angeles, State of California, and being portions of the Rancho La Ballona and described on page 85 of this abstract. 1887

General Physical Description note: 1 v.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Los Angeles Abstract Company.
box 70, folder 3

Abstract of title of that certain real property in the Rancho La Ballona…. 1892

General Physical Description note: 1 v. Loosely bound in boards.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - [No compiler given].
box 70, folder 4

[Rancho La Ballona]. 1893

General Physical Description note: Brown cover.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - The Abstract & Title Insurance Co. of Los Angeles.
box 70, folder 5

Abstract of title of that certain real property in the Rancho La Ballona…. 1896

General Physical Description note: 1 v.

Scope and Contents note

La Ballona - Ranchos, Los Angeles County - Title Insurance & Trust Co.
box 71, folder 1

From examination of the records of Los Angeles County, California…concerning the title to that certain real property in the Rancho La Brea…. 1893

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

La Brea - Ranchos, Los Angeles County - Los Angeles Abstract Co.
box 71, folder 2

Abstract of the title to all that certain tract of land situated in Los Angeles County, State of California borrowed and described as follows tomb. That certain part of the portion of the Cienega Rancho…. 1885

General Physical Description note: 1 v.

Scope and Contents note

La Cienega - Ranchos, Los Angeles County - Los Angeles Abstract Company.
box 71, folder 3

Abstract of title covering portion of Rancho covering La Cienegas That part of the first tract of the Jauwario Abila tract in the Rancho La Cienega…. 1888

General Physical Description note: 1 v. Bound in green leather with gold stamping.

Scope and Contents note

La Cienega - Ranchos, Los Angeles County - [No compiler given].
box 71, folder 4

Abstract of title of all that real property tat situate in the City of and County of Los Angeles … of the boundary line survey of the rancho Ex Mission de San Fernando. 1928

General Physical Description note: 1 v. Blue cover with gold lettering.

Scope and Contents note

Mission San Fernando - Ranchos, Los Angeles County - Title Guarantee and Trust Co.
box 71, folder 5

Abstract of title to all that certain tract of real property…commencing at the intersection of the West line of the South east Quarter of the North West Quarter of Section 11 and the north line of San Gabriel Orange Grove Tract. ca. 1907

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Mission San Gabriel - Ranchos, Los Angeles County - [No compiler given].
box 71, folder 6

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: Rancho Potrero de Felipe Lugo. 1912

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Potrero de Felipe Lugo - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 1

Felipe Lugo Rancho Report of James L. Robinson on certain defects and outstanding interests affecting the title of the estate of E.J. Baldwin to that portion of the Rancho now owned or claimed by the estate. 1912

General Physical Description note: 1 v. Leather bound.

Scope and Contents note

Potrero de Felipe Lugo - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 2

Transcript of the proceedings in case no. 433…The petition of George Morrillo and Maria V. Romero for the place named Potrero De Felipe Lugo…. ca. 1887

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Potrero de Felipe Lugo - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 3

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: Rancho Providencia, Rancho Cahuenga and that portion of the Rancho San Rafael…. ca. 1892.

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Providencia - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 4

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: the Rancho Rincon de Los Bueyes…. 1892

General Physical Description note: 1 v. In marble boards.

Scope and Contents note

Rincon de los Bueyes - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 5

Abstract of title of that certain real property in the Rancho San Antonio county of Los Angeles State of California bounded and described as follows: the Felipe Lugo Tract…. 1879

General Physical Description note: 1 v. In cloth boards.

Scope and Contents note

San Antonio (Lugo) - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 6

Abstract of title to that real property situate in the County of Los Angeles, State of California, described as follows: Rancho La Laguna. 1874

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Antonio (Rancho la Laguna) - Ranchos, Los Angeles County - Title Insurance and Trust Company.
box 72, folder 7

Abstract of title to that portion of the Rancho Rodeo de Los Aguas or San Antonio…. 1871

General Physical Description note: 1 v. In marble boards.

Scope and Contents note

San Antonio or Rodeo de las Aguas - Ranchos, Los Angeles County - [No compiler given].
box 72, folder 8

Abstract of title of that certain real property in the Rancho San Francisquito County…. 1894

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Francisquito - Ranchos, Los Angeles County - Title Insurance and Trust Company.
box 73, folder 1

[Rancho San Pasqual]. 1873

General Physical Description note: 1 v. Bound in full red leather.

Scope and Contents note

San Pasqual - Ranchos, Los Angeles County - [No compiler given].
box 73, folder 2

Abstract of title of that certain real property in the Rancho San Pasqual…. 1886

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Pasqual - Ranchos, Los Angeles County - [No compiler given].
box 73, folder 3

Abstract of title of the following property situate in the County of Los Angeles, State of California particularly described as follows, to wit: Being lots number two and five in Block A of the Rancho San Pedro…. 1884

General Physical Description note: 1 v. In paper boards.

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - Galloway and Lienau.
box 73, folder 4

Patent to Rancho San Pedro. ca. 1892

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Los Angeles Terminal R'y Co.
box 73, folder 5

Report and opinion on title of Ana Josefa Dominguez de Guyer…to those portions of the Rancho San Pedro, situated in the county of Los Angeles, State of California, known as "Rattlesnake Island", …. 1891

General Physical Description note: 1 v. In black cloth.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Lee and Scott.
box 74, folder 1

Abstract of title and certificate of search to all of that certain tract of land situate in the County of Los Angeles, State of California, described as follows: at a point on the exterior boundary of the Rancho San Pedro…. ca. 1892

General Physical Description note: V. 1. Bound in half leather.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Los Angeles Terminal R'y Co.
box 74, folder 2

Abstract of title to that real property. ca. 1892

General Physical Description note: V. 2. Bound in half leather.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Los Angeles Terminal R'y Co.
box 74, folder 3

[Taxes and wharf franchise]. ca. 1892

General Physical Description note: V. 5. Bound in half leather.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Los Angeles Terminal R'y Co.
box 74, folder 4

[Index]. ca. 1892

General Physical Description note: Bound in half leather.

Scope and Contents note

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) - Ranchos, Los Angeles County - Los Angeles Terminal R'y Co.
box 75, folder 1

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: The interest of Ralph Rogers in the Garavanza lands…. 1887

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

San Rafael - Ranchos, Los Angeles County - [No compiler given].
box 75, folder 2

[Rancho San Rafael]. 1893

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Rafael (Verdugo Ranch) - Ranchos, Los Angeles County - The Abstract & Title Insurance Co.
box 75, folder 3

San Vincente y Santa Monica, Boca de Santa Monica, Potrero de Santa Monica as to the interest acquired by Robert S. Baker and John P. Jones. 1933?

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

San Vincente y Santa Monica - Ranchos, Los Angeles County - [No compiler given].
box 75, folder 4

Abstract of title --- that portion of the Rancho Santa Anita which lies within the boundaries of the tract described on page 169 hereof and also within the boundaries…. 1892?

General Physical Description note: 1 v. Bound in half leather (damaged).

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - The Abstract & Title Insurance Co. of Los Angeles, Cal.
box 75, folder 4

Abstract of title of that…portion of the Rancho Santa Anita. 1892

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Santa Anita - Ranchos, Los Angeles County - The Abstract and Title Insurance Co.
box 75, folder 5

Abstract of title to that certain real property situate in the county of Los Angeles, State of California and known as the island of Santa Catalina…. 1891

General Physical Description note: 1 v. In marble boards.

Scope and Contents note

Santa Catalina Island - Ranchos, Los Angeles County - [No compiler given].
box 75, folder 6

Abstract of title to that real property situated in the County of Los Angeles…known as the J.W. Hellman Tract of the Colima Tract of the Santa Gertrude. 1893

General Physical Description note: 1 v. Bound in leather.

Scope and Contents note

Santa Gertrudes - Ranchos, Los Angeles County - Los Angeles Abstract Co.
box 75, folder 7

Index to Simi Rancho. ca. 1919?

General Physical Description note: 1 v. In wrappers (cover missing).

Scope and Contents note

Simi - Ranchos, Los Angeles County - [No compiler given].
box 75, folder 7

[Rancho Simi]. CHECK DATE

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Simi - Ranchos, Los Angeles County - [No compiler given].
box 76, folder 1

Los Angeles, State of California, bounded and described as follows: Rancho Tajauta or Los Cuervos…. 1892

General Physical Description note: 1 v.

Scope and Contents note

Tajauta - Ranchos, Los Angeles County - Abstract of title of that certain real property in the County of.
box 76, folder 1

Office abstract of Rancho Tajauta or Los Cuervos. ca. 1874

General Physical Description note: 1 v. In marble boards, cloth spine.

Scope and Contents note

Tajauta - Ranchos, Los Angeles County - [Probate court].
box 76, folder 2

Abstract of title of that certain real property in the Rancho Tujunga…. 1892

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Tujunga - Ranchos, Los Angeles County - [No compiler given].
box 76, folder 3

[Rancho Del Paso]. 1910

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Del Paso - Ranchos, Sacramento County - Buckley - Gerber Abstract and Title Co.
box 76, folder 4

Abstract of title of the following described properly, situate in the County of San Bernardino, State of California…. 1893

General Physical Description note: V. 1 of 2. Bound in half leather.

Scope and Contents note

Muscupiabe - Ranchos, San Bernardino County - [No compiler given].
box 76, folder 5

[Muscupiabe]. 1893

General Physical Description note: V. 2 of 2. Bound in half leather.

Scope and Contents note

Muscupiabe - Ranchos, San Bernardino County - Consolidated Abstract and Title Guaranty Co.
box 77, folder 1

Abstract of title to all that certain real property situate, lying and being in the County of Santa Barbara…a part of the Rancho Dos Pueblos. 1923

General Physical Description note: 1 v.

Scope and Contents note

Dos Pueblos - Ranchos, Santa Barbara County - Santa Barbara Abstract and Guaranty Company Co.
box 77, folder 2

Abstract of title to San Julian Rancho, vol. 4. 1894

General Physical Description note: 1 v. Map of the Rancho.

Scope and Contents note

San Julian - Ranchos, Santa Barbara County - [No compiler given].
box 77, folder 3

Abstract of title to all that certain real property situated in the County of Santa Barbara…being the Rancho San Julian, part of Rancho Las Cruces, & Co., showing their division into tracts A, B & C…. 1907

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Julian - Ranchos, Santa Barbara County - Santa Barbara Abstract and Title Co.
box 78, folder 1

Abstract of title as to the interest of the heirs of Francisco Antonio de la Guerra…in and to the Rancho De Las Posas…. 1919

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Las Posas - Ranchos, Ventura County - [No compiler given].
box 78, folder 2

Abstract of title to that real property situated in the County of Los Angeles…alloted to Inez Ramirez de Pantoja…. 1891

General Physical Description note: 1 v. Bound in leather.

Scope and Contents note

Ramirez Vineyard - County Properties, Los Angeles County - Los Angeles Abstract Co.
box 78, folder 3

[Southern Pacific right of way]. 1930

General Physical Description note: 1 v.

Scope and Contents note

Southern Pacific - County Properties, Los Angeles County - Title Insurance and Trust Co.
box 78, folder 4

The United States of America gives and grants unto the confirmee in coordination of the full payment for the same having been made, the following described lands situate in San Bernardino County…. No date

General Physical Description note: 1 v.

Scope and Contents note

Township 3 - County Properties, San Bernardino County - Wozencraft Abstract Co.
box 79, folder 1

Abstract of title to that certain real property in the leity of Los Angeles County…at the N.W. corner of the 16 acre lot of A.L. Moody sold to him by William Moody and running along his west line south 39.1 chains to the Ballona Road. 1887

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Ballona Road - City Properties, Los Angeles County - [No compiler given].
box 79, folder 2

Abstract of title to certain property in Los Angeles City, California belonging to Mrs. Arcadia B. de Baker as delineated on the map hereto annexed. 1884

General Physical Description note: 1 v.

Scope and Contents note

Bandini de Baker Property - City Properties, Los Angeles County - [No compiler given].
box 79, folder 3

Abstract of title to all that certain real property situated in the City of Los Angeles and county of Los Angeles…said tract of land being known as the Cota Lot or tract. 1888

General Physical Description note: 1 v.

Scope and Contents note

Cota Tract - City Properties, Los Angeles County - [No compiler given].
box 79, folder 4

Abstract of title of that certain real property in the County of Los Angeles…the Downey Tract…. 1884

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Downey Tract - City Properties, Los Angeles County - [No compiler given].
box 79, folder 5

Abstract of title of that certain real property in the City of Los Angeles…lot 16, block 9, Fairmont Tract. 1889

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Fairmont Tract - City Properties, Los Angeles County - Abstract and Title Insurance Co.
box 79, folder 6

Abstract of title of that certain real property in the City of Los Angeles, State of California, bounded and described of page no. 61 of this abstract…being Lot no. 11 in Block no. 4 of East Los Angeles…. 1890

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Hayes Street, East Los Angeles - City Properties, Los Angeles County - Los Angeles Abstract Co.
box 79, folder 7

[Property of Mary E. Taft]. 1894

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Hill and Fifth Street, Northwest Corner - City Properties, Los Angeles County - Los Angeles Abstract Co -
box 79, folder 8

Continuation by the Title Insurance and Trust Company as to Larronde Block, N.W. corner of Spring and First Streets. 1899

General Physical Description note: V. 1. Bound in half leather.

Scope and Contents note

Larronde Block - City Properties, Los Angeles County - Title Insurance and Trust Co - N. W. corner of Spring and First Streets
box 80, folder 1

Abstract of title of that certain real property in the City and County of Los Angeles…commencing at the point of intersection of the Westerly boundary line of the City of Los Angeles…. 1888

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Los Angeles Westerly Boundary - City Properties, Los Angeles County - Abstract and Title Insurance Co .
box 80, folder 2

Abstract of title to that real property situate in the City and County of Los Angeles…fronting eighty-five feet on Main Street, as described in deed from D.W. Hellman to Samuel Meyer. 1895

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Main Street, 85 Feet Near 4th Street - City Properties, Los Angeles County - Title Insurance and Trust Co.
box 80, folder 3

Abstract of title to that real property in the City and County of Los Angeles, State of California, described as follows, to-wit: lot seven block O. Mott tract. 1889

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Mott Tract - City Properties, Los Angeles County - Pendleton and Williams.
box 80, folder 4

Abstract of title to five acres of James F. Ward on Pearl St. in Los Angeles City and County…. 1887

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Pearl Street - City Properties, Los Angeles County - No title.
box 80, folder 5

Abstract of title of that certain real property in the City of Los Angeles County of Los Angeles, State of California, bounded and described as follows: The Pico House property…. 1883

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Pico House Property - City Properties, Los Angeles County - Office of Gillette, Gibson, and Wood.
box 80, folder 6

The Security Title Insurance and Abstract Co. of Southern California hereby certifies…a point in the West line of Euclid Avenue distant sixty six feet N of the S line of Lot no. 3 in Block 1 of the San Pascual Tract. 1892

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

San Pascual Tract - City Properties, Los Angeles County - Lot 3 Block 1
box 80, folder 7

Abstract of title of that certain real property in the City of Los Angeles…commencing in the easterly line of Spring St…. 1899

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Spring Street, East Side Near 1st Street - City Properties, Los Angeles County - Title Insurance and Trust Co.
box 81, folder 1

Abstract of title to that real property situated in the county of Los Angeles…beginning at the North West corner of Spring and First Streets…being the lot of Pierre Larronde. 1892

General Physical Description note: 1 v. Bound in leather.

Scope and Contents note

Spring and First Street, Corner - City Properties, Los Angeles County - Los Angeles Abstract Co.
box 81, folder 2

Abstract of title of that certain real property in the City and County of Los Angeles…commencing at a point in the south line of Washington Street at the N.W. corner of this tract of land…containing 563 acres…. 1890

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Washington Street, Near San Pedro - City Properties, Los Angeles County - [No compiler given].
box 81, folder 3

Abstract of title of Lots 25 and 26 of the Wright Tract, northeast corner of Washington and Figueroa Streets. 1888

General Physical Description note: 1 v. In wrappers.

Scope and Contents note

Wright Tract - City Properties, Los Angeles County - Picket and Kelly, Abstractors.
box 81, folder 4

Abstract of title to the Olds Tract from the date of the preemption to January 17th 1863 made by E. V. Gillespie. 1914

General Physical Description note: 1 v. Bound in half leather.

Scope and Contents note

Olds Tract - City Properties, San Francisco County - City Abstract and Title Insurance Co.
 

Abstracts of title - city, rancho properties

 

City Properties, Los Angeles County .

 

Ballona Road .

 

[No compiler given] .

box 79, folder 1

Abstract of title to that certain real property in the leity of Los Angeles Countyat the N.W. corner of the 16 acre lot of A.L. Moody sold to him by William Moody and running along his west line south 39.1 chains to the Ballona Road. 1887

Scope and Contents note

1 v. Bound in half leather
 

Bandini de Baker Property .

 

[No compiler given] .

box 79, folder 2

Abstract of title to certain property in Los Angeles City, California belonging to Mrs. Arcadia B. de Baker as delineated on the map hereto annexed. 1884

Scope and Contents note

1 v
 

Cota Tract .

 

[No compiler given] .

box 79, folder 3

Abstract of title to all that certain real property situated in the City of Los Angeles and county of Los Angelessaid tract of land being known as the Cota Lot or tract.

Scope and Contents note

1 v
 

Downey Tract .

 

[No compiler given] .

box 79, folder 4

Abstract of title of that certain real property in the County of Los Angelesthe Downey Tract. 1884

Scope and Contents note

1 v. Bound in half leather
 

Fairmont Tract .

 

Abstract and Title Insurance Co .

box 79, folder 5

Abstract of title of that certain real property in the City of Los Angeleslot 16, block 9, Fairmont Tract. 1889

Scope and Contents note

1 v. Bound in half leather
 

Hayes Street, East Los Angeles .

 

Los Angeles Abstract Co .

box 79, folder 6

Abstract of title of that certain real property in the City of Los Angeles, State of California, bounded and described of page no. 61 of this abstractbeing Lot no. 11 in Block no. 4 of East Los Angeles. 1890

Scope and Contents note

1 v. Bound in half leather
 

Hill and Fifth Street, Northwest Corner .

 

Los Angeles Abstract Co .

box 79, folder 7

[Property of Mary E. Taft]. 1894

Scope and Contents note

1 v. Bound in half leather
 

Larronde Block .

 

Title Insurance and Trust Co .

box 79, folder 8

Continuation by the Title Insurance and Trust Company as to Larronde Block, N.W. corner of Spring and First Streets. 1899

Scope and Contents note

V. 1. Bound in half leather
 

Los Angeles Westerly Boundary .

 

Abstract and Title Insurance Co .

box 80, folder 1

Abstract of title of that certain real property in the City and County of Los Angelescommencing at the point of intersection of the Westerly boundary line of the City of Los Angeles.

Scope and Contents note

1 v. Bound in half leather
 

Main Street, 85 Feet Near 4th Street .

 

Title Insurance and Trust Co .

box 80, folder 2

Abstract of title to that real property situate in the City and County of Los Angelesfronting eighty-five feet on Main Street, as described in deed from D.W. Hellman to Samuel Meyer. 1895

Scope and Contents note

1 v. Bound in half leather
 

Mott Tract .

 

Pendleton and Williams .

box 80, folder 3

Abstract of title to that real property in the City and County of Los Angeles, State of California, described as follows, to-wit: lot seven block O. Mott tract. 1889

Scope and Contents note

1 v. Bound in half leather
 

Pearl Street .

 

No title .

box 80, folder 4

Abstract of title to five acres of James F. Ward on Pearl St. in Los Angeles City and County. 1887

Scope and Contents note

1 v. Bound in half leather
 

Pico House Property .

 

Office of Gillette, Gibson, and Wood .

box 80, folder 5

Abstract of title of that certain real property in the City of Los Angeles County of Los Angeles, State of California, bounded and described as follows: The Pico House property. 1883

Scope and Contents note

1 v. Bound in half leather
 

San Pascual Tract .

 

Security Title Insurance and Abstract Co .

box 80, folder 6

The Security Title Insurance and Abstract Co. of Southern California hereby certifiesa point in the West line of Euclid Avenue distant sixty six feet N of the S line of Lot no. 3 in Block 1 of the San Pascual Tract. 1892

Scope and Contents note

1 v. Bound in half leather
 

Spring and First Street, Corner .

 

Los Angeles Abstract Co .

box 81, folder 1

Abstract of title to that real property situated in the county of Los Angelesbeginning at the North West corner of Spring and First Streetsbeing the lot of Pierre Larronde. 1892

Scope and Contents note

1 v. Boundi in leather
 

Spring Street, East Side Near 1st Street .

 

Title Insurance and Trust Co .

box 80, folder 7

Abstract of title of that certain real property in the City of Los Angelescommencing in the easterly line of Spring St. 1899

Scope and Contents note

1 v. Bound in half leather
 

Washington Street, Near San Pedro .

 

[No compiler given] .

box 81, folder 2

Abstract of title of that certain real property in the City and County of Los Angelescommencing at a point in the south line of Washington Street at the N.W. corner of this tract of landcontaining 563 acres. 1890

Scope and Contents note

1 v. Bound in half leather
 

Wright Tract .

 

Picket and Kelly, Abstractors .

box 81, folder 3

Abstract of title of Lots 25 and 26 of the Wright Tract, northeast corner of Washington and Figueroa Streets. 1888

Scope and Contents note

1 v. In wrappers
 

City Properties, San Francisco County .

 

Olds Tract .

 

City Abstract and Title Insurance Co .

box 81, folder 4

Abstract of title to the Olds Tract from the date of the preemption to January 17th 1863 made by E. V. Gillespie. 1914

Scope and Contents note

1 v. Bound in half leather
 

County Properties, Los Angeles County .

 

Ramirez Vineyard .

 

Los Angeles Abstract Co .

box 78, folder 2

Abstract of title to that real property situated in the County of Los Angelesalloted to Inez Ramirez de Pantoja. 1891

Scope and Contents note

1 v. Bound in leather
 

Southern Pacific .

 

Title Insurance and Trust Co .

box 78, folder 3

[Southern Pacific right of way]. 1930

Scope and Contents note

1 v
 

County Properties, San Bernardino County .

 

Township 3 .

 

Wozencraft Abstract Co .

box 78, folder 4

The United States of America gives and grants unto the confirmee in coordination of the full payment for the same having been made, the following described lands situate in San Bernardino County. No date

Scope and Contents note

1 v
 

Ranchos, Los Angeles County .

 

El Conejo .

 

No subsubseries .

box 70, folder 1

[El Conejo]. ca. 1919

Scope and Contents note

1 v. In wrappers
 

La Ballona .

 

[No compiler given] .

box 70, folder 3

Abstract of title of that certain real property in the Rancho La Ballona. 1892

Scope and Contents note

1 v. Loosely bound in boards
 

Los Angeles Abstract Company .

box 70, folder 2

Abstract of title to all those certain tracts of land situate in the County of Los Angeles, State of California, and being portions of the Rancho La Ballona and described on page 85 of this abstract. 1887

Scope and Contents note

1 v
 

The Abstract & Title Insurance Co. of Los Angeles .

box 70, folder 4

[Rancho La Ballona]. 1893

Scope and Contents note

Brown cover
 

Title Insurance & Trust Co .

box 70, folder 5

Abstract of title of that certain real property in the Rancho La Ballona. 1896

Scope and Contents note

1 v
 

La Brea .

 

Los Angeles Abstract Co .

box 71, folder 1

From examination of the records of Los Angeles County, Californiaconcerning the title to that certain real property in the Rancho La Brea. 1893

Scope and Contents note

1 v. Bound in half leather
 

La Cienega .

 

[No compiler given] .

box 71, folder 3

Abstract of title covering portion of Rancho covering La Cienegas That part of the first tract of the Jauwario Abila tract in the Rancho La Cienega. 1888

Scope and Contents note

1 v.. Bound in green leather with gold stamping
 

Los Angeles Abstract Company .

box 71, folder 2

Abstract of the title to all that certain tract of land situated in Los Angeles County, State of California borrowed and described as follows tomb. That certain part of the portion of the Cienega Rancho. 1885

Scope and Contents note

1 v
 

Mission San Fernando .

 

Title Guarantee and Trust Co .

box 71, folder 4

Abstract of title of all that real property tat situate in the City of and County of Los Angeles of the boundary line survey of the rancho Ex Mission de San Fernando. 1928

Scope and Contents note

1 v. Blue cover with gold lettering
 

Mission San Gabriel .

 

[No compiler given] .

box 71, folder 5

Abstract of title to all that certain tract of real propertycommencing at the intersection of the West line of the South east Quarter of the North West Quarter of Section 11 and the north line of San Gabriel Orange Grove Tract. ca. 1907

Scope and Contents note

1 v. In wrappers
 

Potrero de Felipe Lugo .

 

[No compiler given] .

box 71, folder 6

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: Rancho Potrero de Felipe Lugo. 1912

Scope and Contents note

1 v. Bound in half leather
box 72, folder 1

Felipe Lugo Rancho Report of James L. Robinson on certain defects and outstanding interests affecting the title of the estate of E.J. Baldwin to that portion of the Rancho now owned or claimed by the estate. 1912

Scope and Contents note

1 v. Leather bound
box 72, folder 2

Transcript of the proceedings in case no. 433The petition of George Morrillo and Maria V. Romero for the place named Potrero De Felipe Lugo. ca. 1887

Scope and Contents note

1 v. In wrappers
 

Providencia .

 

[No compiler given] .

box 72, folder 3

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: Rancho Providencia, Rancho Cahuenga and that portion of the Rancho San Rafael. ca. 1892.

Scope and Contents note

1 v. Bound in half leather
 

Rincon de los Bueyes .

 

[No compiler given] .

box 72, folder 4

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: the Rancho Rincon de Los Bueyes. 1892

Scope and Contents note

1 v. In marble boards
 

San Antonio (Lugo) .

 

[No compiler given] .

box 72, folder 5

Abstract of title of that certain real property in the Rancho San Antonio county of Los Angeles State of California bounded and described as follows: the Felipe Lugo Tract.

Scope and Contents note

1 v. In cloth boards
 

San Antonio (Rancho la Laguna) .

 

Title Insurance and Trust Company .

box 72, folder 6

Abstract of title to that real property situate in the County of Los Angeles, State of California, described as follows: Rancho La Laguna. 1874

Scope and Contents note

1 v. Bound in half leather
 

San Antonio or Rodeo de las Aguas .

 

[No compiler given] .

box 72, folder 7

Abstract of title to that portion of the Rancho Rodeo de Los Aguas or San Antonio. 1871

Scope and Contents note

1 v. In marble boards
 

San Francisquito .

 

Title Insurance and Trust Company .

box 72, folder 8

Abstract of title of that certain real property in the Rancho San Francisquito County. 1894

Scope and Contents note

1 v. Bound in half leather
 

San Pasqual .

 

[No compiler given] .

box 73, folder 1

[Rancho San Pasqual]. 1873

Scope and Contents note

1 v. Bound in full red leather
box 73, folder 2

Abstract of title of that certain real property in the Rancho San Pasqual. 1886

Scope and Contents note

1 v. Bound in half leather
 

San Pedro .

 

Galloway and Lienau .

box 73, folder 3

Abstract of title of the following property situate in the County of Los Angeles, State of California particularly described as follows, to wit: Being lots number two and five in Block A of the Rancho San Pedro. 1884

Scope and Contents note

1 v. In paper boards
 

San Pedro (Inner Bay, Rattlesnake Island, Salt Flats) .

 

Lee and Scott .

box 73, folder 5

Report and opinion on title of Ana Josefa Dominguez de Guyerto those portions of the Rancho San Pedro, situated in the county of Los Angeles, State of California, known as "Rattlesnake Island", .

Scope and Contents note

1 v. In black cloth
 

Los Angeles Terminal R'y Co .

box 73, folder 4

Patent to Rancho San pedro. ca. 1892

Scope and Contents note

1 v. Bound in half leather
box 74, folder 1

Abstract of title and certificate of search to all of that certain tract of land situate in the County of Los Angeles, State of California, described as follows: at a point on the exterior boundary of the Rancho San Pedro. ca. 1892

Scope and Contents note

V. 1. Bound in half leather
box 74, folder 2

Abstract of title to that real property. ca. 1892

Scope and Contents note

V. 2. Bound in half leather
box 74, folder 3

[Taxes and wharf franchise]. ca. 1892

Scope and Contents note

V. 5. Bound in half leather
box 74, folder 4

[Index]. ca. 1892

Scope and Contents note

Bound in half leather
 

San Rafael .

 

[No compiler given] .

box 75, folder 1

Abstract of title of that certain real property in the County of Los Angeles, State of California, bounded and described as follows: The interest of Ralph Rogers in the Garavanza lands. 1887

Scope and Contents note

1 v. In wrappers
 

San Rafael (Verdugo Ranch) .

 

The Abstract & Title Insurance Co .

box 75, folder 2

[Rancho San Rafael]. 1893

Scope and Contents note

1 v. Bound in half leather
 

San Vincente y Santa Monica .

 

[No compiler given] .

box 75, folder 3

San Vincente y Santa Monica, Boca de Santa Monica, Potrero de Santa Monica as to the interest acquired by Robert S. Baker and John P. Jones. 1933?

Scope and Contents note

1 v. In wrappers
 

Santa Anita .

 

The Abstract & Title Insurance Co. of Los Angeles, Cal .

box 75, folder 4

Abstract of title --- that portion of the Rancho Santa Anita which lies within the boundaries of the tract described on page 169 hereof and also within the boundaries. 1892?

Scope and Contents note

1 v. Bound in half leather (damaged)
 

The Abstract and Title Insurance Co .

box 75, folder 4

Abstract of title of thatportion of the Rancho Santa Anita. 1892

Scope and Contents note

1 v. Bound in half leather
 

Santa Catalina Island .

 

[No compiler given] .

box 75, folder 5

Abstract of title to that certain real property situate in the county of Los Angeles, State of California and known as the island of Santa Catalina. 1891

Scope and Contents note

1 v. In marble boards
 

Santa Gertrudes .

 

Los Angeles Abstract Co .

box 75, folder 6

Abstract of title to that real property situated in the County of Los Angelesknown as the J.W. Hellman Tract of the Colima Tract of the Santa Gertrude.

Scope and Contents note

1 v. Bound in leather
 

Simi .

 

[No compiler given] .

box 75, folder 7

[Rancho Simi]. CHECK DATE

Scope and Contents note

1 v. In wrappers
box 75, folder 7

Index to Simi Rancho. ca. 1919?

Scope and Contents note

1 v. In wrappers (cover missing)
 

Tajauta .

 

[Probate court] .

box 76, folder 1

Office abstract of Rancho Tajauta or Los Cuervos. ca. 1874

Scope and Contents note

1 v. In marble boards, cloth spine
 

Abstract of title of that certain real property in the County of .

box 76, folder 1

Los Angeles, State of California, bounded and described as follows: Rancho Tajauta or Los Cuervos. 1892

Scope and Contents note

1 v
 

Tujunga .

 

[No compiler given] .

box 76, folder 2

Abstract of title of that certain real property in the Rancho Tujunga. 1892

Scope and Contents note

1 v. Bound in half leather
 

Ranchos, Sacramento County .

 

Del Paso .

 

Buckley - Gerber Abstract and Title Co .

box 76, folder 3

[Rancho Del Paso]. 1910

Scope and Contents note

1 v. In wrappers
 

Ranchos, San Bernardino County .

 

Muscupiabe .

 

[No compiler given] .

box 76, folder 4

Abstract of title of the following described properly, situate in the County of San Bernardino, State of California. 1893

Scope and Contents note

V. 1 of 2. Bound in half leather
 

Consolidated Abstract and Title Guaranty Co .

box 76, folder 5

[Muscupiabe]. 1893

Scope and Contents note

V. 2 of 2. Bound in half leather
 

Ranchos, Santa Barbara County .

 

Dos Pueblos .

 

Santa Barbara Abstract and Guaranty Company Co .

box 77, folder 1

Abstract of title to all that certain real property situate, lying and being in the County of Santa Barbaraa part of the Rancho Dos Pueblos. 1923

Scope and Contents note

1 v
 

San Julian .

 

[No compiler given] .

box 77, folder 2

Abstract of title to San Julian Rancho, vol. 4. 1894

Scope and Contents note

1 v. Map of the Rancho
 

Santa Barbara Abstract and Title Co .

box 77, folder 3

Abstract of title to all that certain real property situated in the County of Santa Barbarabeing the Rancho San Julian, part of Rancho Las Cruces, & Co., showing their division into tracts A, B & C. 1907

Scope and Contents note

1 v. Bound in half leather
 

Ranchos, Ventura County .

 

Las Posas .

 

[No compiler given] .

box 78, folder 1

Abstract of title as to the interest of the heirs of Francisco Antonio de la Guerrain and to the Rancho De Las Posas. 1919

Scope and Contents note

1 v. In wrappers
 

Land articles, rancho lists, etc .

box 86, folder 1

Sale / development of large rancho properties. Newspaper clippings. 1912 - 1965

Scope and Contents note

Ranchos - Publications / articles.
box 86, folder 2

Rancho life. Clippings. 1947 - 1955

Scope and Contents note

Ranchos - Publications / articles.
box 86, folder 3

Newspaper clipping. 1950

Scope and Contents note

Aguaje de Centinela - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 4

Magazine clipping. 1948 Oct

Scope and Contents note

Boca de Santa Monica - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 5

Newspaper clippings. 1957 - 1958

Scope and Contents note

El Escorpion - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 6

Newspaper clipping. 1962

Scope and Contents note

La Brea - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 7

Newspaper clippings. 1949 - 1950

Scope and Contents note

La Puente - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 8

Letters from Katherine B. Hotchkis. 1964 and no date

General Physical Description note: 2 items, 2 pcs.

Scope and Contents note

Los Alamitos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 9

Bixby, Katharine Hotchkis. Rancho Los Alamitos. Balboa, California, 1964. No dates / various dates

General Physical Description note: 2 cop. Enclosures to above. Verso title page: For W.W. Robinson, the indisputable authority on Southern California history, Katherine Bixby Hotchkis.

Scope and Contents note

Los Alamitos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 10

Printed ephemera. 1964

General Physical Description note: Postcard, printed brochure with map, etc.

Scope and Contents note

Los Alamitos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 11

Newspaper clippings. 1964, 1966

Scope and Contents note

Los Alamitos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 12

Note from Alice Titus, enclosing brochure. 1955

General Physical Description note: Los Cerritos Rancho House.

Scope and Contents note

Los Cerritos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 13

Newspaper clippings. 1945

Scope and Contents note

Los Coyotes - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 14

Newspaper clippings. 1949

Scope and Contents note

Los Feliz - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 15

Newspaper clipping. 1956 Apr

Scope and Contents note

Los Nietos and Santa Gertrudes Rancho Section of los Nietos - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 16

Newspaper clipping. 1955 and no date

Scope and Contents note

Los Palos Verdes - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 17

Newspaper clippings. 1949, no date

Scope and Contents note

Potrero de Felipe Lugo - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 18

Romance of a rancho. In: The Beverly Hills Citizen. 1939 Bun 23

General Physical Description note: Features, v. 17 no. 2, p. [1], 6. Article is unsigned, but note gives credit to W.W. Robinson, among others….

Scope and Contents note

Rincon de los Bueyes - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 19

The story of El Rancho Rodeo de las Aguas. In: The Southland Federal news. 1953 Oct

Scope and Contents note

Rodeo de las Aguas - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 20

Program for the marking of the historic Casa de Rancho San Antonio. 1946 Mar

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 21

Newspaper clipping. 1938

Scope and Contents note

San Jose - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 22

[Rancho histories] In: Westwood Hills Press. 1947 Apr 17

General Physical Description note: Contains: The story of the Spanish ranchos by Florence Backus; and Westwood Hills eulogized by late poet laureate John Steven McGroaty.

Scope and Contents note

San Jose de Buenos Ayres - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 23

Newspaper clipping. No date

Scope and Contents note

San Pedro - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 24

Newspaper clipping. 1929

Scope and Contents note

San Rafael - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 25

Outlaws of Santa Susana Pass. 1953 Apr 1 (no. 4) and 1954 Oct 15 (no. 6)

General Physical Description note: Mimeographed newsletters with articles on topics concerned with Rancho Simi.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 26

Photograph of Camulos chapel. No dates / various dates

General Physical Description note: Removed from previous publication.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Publications / articles.
box 86, folder 27

Casa Loma. Newspaper clipping. 1962

Scope and Contents note

General - Ranchos, Riverside County - Publications / articles.
box 86, folder 28

Clipping. 1949 Jan

Scope and Contents note

Santa Rosa - Ranchos, Riverside County - Publications / articles.
box 86, folder 29

[Histories] In: The southern California rancher. 1941 - 1966

General Physical Description note: Histories of various ranches and ranchos.

Scope and Contents note

General - Ranchos, San Diego County - Publications / articles.
box 86, folder 30

Booklist marked by WWR. No date

Scope and Contents note

San Francisco Bay Ranchos - Ranchos, San Francisco County - Publications / articles.
box 86, folder 31

Chart of grantees, acreage, etc. No dates / various dates

General Physical Description note: 1 folded leaf. Photocopy?.

Scope and Contents note

Santa Barbara Ranchos - County Properties, Santa Barbara County - Publications / articles.
box 86, folder 32

Rancho life and fiesta days. Newspaper clippings. 1940, 1957

Scope and Contents note

Santa Barbara Ranchos - County Properties, Santa Barbara County - Publications / articles.
box 86, folder 33

Newspaper clipping. 1949

Scope and Contents note

Rosecrans Township - City Properties, Los Angeles County - Publications / articles - S.W. corner of Vermont Ave. and El Segundo Blvd
box 86, folder 34

Clipping. 1951 Jul

Scope and Contents note

Santa Maria - City Properties, Santa Barbara County - Publications / articles.
box 87, folder 1

Letters from the Bancroft Library concerning Mexican land grant records. 1962, 1971

General Physical Description note: 4 items, 4 pcs.

Scope and Contents note

General - Ranchos - Publications / articles.
box 87, folder 2

Correspondence and notes. 1965

General Physical Description note: 3 items, 3 pcs. Ella Cole to WWR. Mimeographed letter from Elizabeth Carr to Ella Cole. Information about owners of the ranchos before Daniel Freeman WWR's notes.

Scope and Contents note

Aguaje de Centinela - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 3

Letters. 1946

General Physical Description note: 2 items, 2 pcs.

Scope and Contents note

Los Feliz - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 4

Letter to WWR from A.L. Rhodes. 1935

General Physical Description note: 1 item, 1 pc.

Scope and Contents note

Los Nietos - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 5

Letters from WWR to A.J. Gray. 1949 Jul

General Physical Description note: 2 items, 2 pcs. Give brief history of rancho.

Scope and Contents note

San Antonio - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 6

Letter to WWR from Florence ____. No date

General Physical Description note: 1 item, 1 pc.

Scope and Contents note

Simi - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 7

Correspondence. 1965 Oct, 1966 May - Bun

General Physical Description note: 4 items, 5 pcs. Also WWR's notes from envelope. Includes letter from: Don Meadows.

Scope and Contents note

General - Ranchos, Santa Barbara County - Publications / articles.
box 87, folder 8

WWR's letters to Phil Townsend Hanna and R.W. Gray. 1949 Jul

General Physical Description note: 2 items, 2 pcs.

Scope and Contents note

San Francisco - Ranchos, Ventura County - Publications / articles.
box 87, folder 9

Memo from W. H. Allen to WWR; concerns Redondo Villa Tract brochure. 1953

General Physical Description note: 1 item, 1 pc. Also envelope. Brochure not here.

Scope and Contents note

Redondo Villa Tract - City Properties, Los Angeles County - Publications / articles.
box 87, folder 10

WWR's notes. No dates / various dates

General Physical Description note: 13 leaves. Holograph. 1 leaf not in WWR's hand.

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 11

WWR's notes. No dates / various dates

General Physical Description note: 42 leaves. Holograph.

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 12

WWR's notes. No dates / various dates

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

El Escorpion - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 13

WWR's holograph notes. No dates / various dates

General Physical Description note: 1 leaf. Holograph.

Scope and Contents note

Providencia - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 14

2/22 Patents … [Report of survey of Rancho Los Palos Verdes]. Copy. 1880

General Physical Description note: 25 leaves. Typescript.

Scope and Contents note

Los Palos Verdes - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 15

Proceedings leading up to confirmation of Rancho Los Palos Verdes. No dates / various dates

General Physical Description note: 4 leaves. Holograph.

Scope and Contents note

Los Palos Verdes - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 16

WWR's notes. No dates / various dates

General Physical Description note: 6 leaves. Holograph.

Scope and Contents note

San Rafael - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 17

Copies of documents. No dates / various dates

General Physical Description note: 3 leaves. Typescript (carbon).

Scope and Contents note

San Rafael - Ranchos, Los Angeles County - Publications / articles.
box 87, folder 18

[Rosecrans 'rancho' information]. 1949

General Physical Description note: 3 leaves. Typescript.

Scope and Contents note

Rosecrans Township - City Properties, Los Angeles County - Publications / articles - S.W. corner of Vermont Ave. and El Segundo Blvd
box 87, folder 19

Copy of document. No dates / various dates

General Physical Description note: 3 leaves. Typescript (carbon).

Scope and Contents note

San Gabriel - City Properties, Los Angeles County - Publications / articles - Purcell property
box 87, folder 20

Carmen Moreno de Abila plat. No date

General Physical Description note: 1 folded leaf.

Scope and Contents note

San Gabriel - City Properties, Los Angeles County - Publications / articles - Purcell property
box 87, folder 21

WWR's notes. No dates / various dates

General Physical Description note: 8 leaves. Holograph.

Scope and Contents note

San Gabriel - City Properties, Los Angeles County - Publications / articles - Purcell property
box 87, folder 22

Purcell property at San Gabriel. No date

General Physical Description note: 2 leaves. Typescript (carbon) with holograph additions.

Scope and Contents note

City Properties, Los Angeles County - Publications / articles - Purcell property
box 87, folder 23

Purcell property at San Gabriel. No date

General Physical Description note: 2 leaves. Typescript with extensive holograph additions.

Scope and Contents note

City Properties, Los Angeles County - Publications / articles - Purcell property
box 87, folder 24

WWR's and IBR's holograph lists of California ranchos. No dates / various dates

General Physical Description note: 2 notebooks.

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 25

WWR: The Ranchos of California. No dates / various dates

General Physical Description note: 50 leaves. Typescript (carbon).

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 26

WWR: The Ranchos of California. No dates / various dates

General Physical Description note: 51 leaves. Typescript.

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 27

WWR: The Ranchos of California. No dates / various dates

General Physical Description note: 51 leaves. Typescript (carbon) with holograph corrections.

Scope and Contents note

Ranchos - Publications / articles.
box 87, folder 28

WWR: The Ranchos of California. No dates / various dates

General Physical Description note: 51 leaves. Typescript (carbon).

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 1

[Ranchos by county]. No dates / various dates

General Physical Description note: 99 leaves. Typescript (carbon). A draft of previous rancho lists?.

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 2

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

General Physical Description note: 87 leaves. Holograph.

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 3

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

General Physical Description note: 300 leaves. Typescript with holograph corrections (photocopy). Note cards of WWR now photocopied; cards disposed of except for those in following folder.

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 4

[Notes on ranchos: grantees, histories, etc] Not used for lists?. No dates / various dates

General Physical Description note: On note cards. Typescript with holograph corrections.

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 5

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

General Physical Description note: On note cards. Typescript with extensive holograph corrections. Samples kept to show WWR's working method, and for exhibit purposes.

Scope and Contents note

Ranchos - Publications / articles.
box 88, folder 6

WWR's notes. No dates / various dates

General Physical Description note: 5 leaves. Holograph.

Scope and Contents note

General - Ranchos, Santa Barbara County - Publications / articles.
box 88, folder 7

Index cards of ranchos. No dates / various dates

General Physical Description note: 44 pieces. Holograph.

Scope and Contents note

General - Ranchos, Santa Barbara County - Publications / articles.
box 88, folder 9

Copy. 1929?

General Physical Description note: 40p. illus., fold. map. 18 cm. Los Angeles, Title Insurance and Trust Company. With author's autograph on title page.

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 10

Another copy. No dates / various dates

General Physical Description note: With some holograph changes, evidently for new edition.

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 11

Another copy. No dates / various dates

General Physical Description note: With extensive holograph notes and corrections. Note on inserted leaf: 1st proof. Dr. Perry Worden's corrected copy. Copy for 2nd edition.

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 12

Another copy. Fourth edition. No dates / various dates

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 13

Another copy. Sixth edition. No dates / various dates

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 14

Another copy. Reprinting in a different format. 2 cop. 1939?

General Physical Description note: illus., fold. color map, 23 cm. With illustrative drawings rather than photographs.

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 15

Another copy. No dates / various dates

General Physical Description note: Wrappers salmon, rather than light brown; or were others faded.

Scope and Contents note

Conner, E. Palmer. The Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 16

No title. No date

General Physical Description note: 25 leaves. Typescript (carbon). Note on first leaf: L. Otis.

Scope and Contents note

Highlights on Romance of the Ranchos - Ranchos - Publications / articles.
box 88, folder 17

2 copies. No date

General Physical Description note: 12p. WWR's involvement not known. Cf. items in T.I.T. segments, Box ____.

Scope and Contents note

"Romance of the Ranchos" - Ranchos - Publications / articles - Reprinted from the radio script of the ranchos Aguaje de la Centinela and Sausal Redondo. From the radio series "Romance of the ranchos" broadcast every Wednesday … sponsored by Title Insurance and Trust Company
 

Research material: Land articles, rancho lists, etc .

 

City Properties, Los Angeles County .

 

Redondo Villa Tract .

 

Publications / articles .

box 87, folder 9

Memo from W. H. Allen to WWR; concerns Redondo Villa Tract brochure. 1953

Scope and Contents note

1 item, 1 pc. Also envelope. Brochure not here
 

Rosecrans Township .

 

Publications / articles .

box 86, folder 33

Newspaper clipping. 1949

box 87, folder 18

[Rosecrans 'rancho' information]. 1949

Scope and Contents note

3 leaves. Typescript
 

San Gabriel .

 

Publications / articles .

box 87, folder 19

Copy of document. No dates / various dates

Scope and Contents note

3 leaves. Typescript (carbon)
box 87, folder 20

Carmen Moreno de Abila plat. No date

Scope and Contents note

1 folded leaf
box 87, folder 21

WWR's notes. No dates / various dates

Scope and Contents note

8 leaves. Holograph
box 87, folder 22

Purcell property at San Gabriel. No date

Scope and Contents note

2 leaves. Typescript (carbon) with holograph additions
box 87, folder 23

Purcell property at San Gabriel. No date

Scope and Contents note

2 leaves. Typescript with extensive holograph additions
 

City Properties, Santa Barbara County .

 

Santa Maria .

 

Publications / articles .

box 86, folder 34

Clipping. 1951 Jul

 

County Properties, Santa Barbara County .

 

Santa Barbara Ranchos .

 

Publications / articles .

box 86, folder 31

Chart of grantees, acreage, etc. No dates / various dates

Scope and Contents note

1 folded leaf. Photocopy?
box 86, folder 32

Rancho life and fiesta days. Newspaper clippings. 1940, 1957

 

Ranchos .

 

"Romance of the Ranchos" .

 

Publications / articles .

box 88, folder 17

2 cop. No date

Scope and Contents note

12p. WWR's involvement not known. Cf. items in T.I.T. segments, Box ____
 

Conner, E. Palmer. The Romance of the Ranchos .

 

Publications / articles .

box 88, folder 9

Copy. 1929?

Scope and Contents note

40p. illus., fold. map. 18 cm. Los Angeles, Title Insurance and Trust Company. With author's autograph on title page
box 88, folder 10

Another copy. No dates / various dates

Scope and Contents note

With some holograph changes, evidently for new edition
box 88, folder 11

Another copy. No dates / various dates

Scope and Contents note

With extensive holograph notes and corrections. Note on inserted leaf: 1st proof. Dr. Perry Worden's corrected copy. Copy for 2nd edition
box 88, folder 12

Another copy. Fourth edition. No dates / various dates

box 88, folder 13

Another copy. Sixth edition. No dates / various dates

box 88, folder 14

Another copy. Reprinting in a different format. 2 cop. 1939?

Scope and Contents note

illus., fold. color map, 23 cm. With illustrative drawings rather than photographs
box 88, folder 15

Another copy. No dates / various dates

Scope and Contents note

Wrappers salmon, rather than light brown; or were others faded
 

General .

 

Publications / articles .

box 86, folder 1

Sale / development of large rancho properties. Newspaper clippings. 1912 - 1965

box 86, folder 2

Rancho life. Clippings.

box 87, folder 1

Letters from the Bancroft Library concerning Mexican land grant records. 1962, 1971

Scope and Contents note

4 items, 4 pcs
box 87, folder 10

WWR's notes. No dates / various dates

Scope and Contents note

13 leaves. Holograph. 1 leaf not in WWR's hand
box 87, folder 11

WWR's notes. No dates / various dates

Scope and Contents note

42 leaves. Holograph
box 87, folder 24

WWR's and IBR's holograph lists of California ranchos. No dates / various dates

Scope and Contents note

2 notebooks
box 87, folder 25

WWR: The Ranchos of California. No dates / various dates

Scope and Contents note

50 leaves. Typescript (carbon)
box 87, folder 26

WWR: The Ranchos of California. No dates / various dates

Scope and Contents note

51 leaves. Typescript
box 87, folder 27

WWR: The Ranchos of California. No dates / various dates

Scope and Contents note

51 leaves. Typescript (carbon) with holograph corrections
box 87, folder 28

WWR: The Ranchos of California. No dates / various dates

Scope and Contents note

51 leaves. Typescript (carbon)
box 88, folder 1

[Ranchos by county]. No dates / various dates

Scope and Contents note

99 leaves. Typescript (carbon). A draft of previous rancho lists?
box 88, folder 2

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

Scope and Contents note

87 leaves. Holograph
box 88, folder 3

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

Scope and Contents note

300 leaves. Typescript with holograph corrections (photocopy). Note cards of WWR now photocopied; cards disposed of except for those in following folder
box 88, folder 4

[Notes on ranchos: grantees, histories, etc] Not used for lists?. No dates / various dates

Scope and Contents note

On note cards. Typescript with holograph corrections
box 88, folder 5

[Notes on ranchos: grantees, histories, etc]. No dates / various dates

Scope and Contents note

On note cards. Typescript with extensive holograph corrections. Samples kept to show WWR's working method, and for exhibit purposes
 

Highlights on Romance of the Ranchos .

 

Publications / articles .

box 88, folder 16

No title. No date

Scope and Contents note

25 leaves. Typescript (carbon). Note on first leaf: L. Otis
 

Ranchos, Los Angeles County .

 

Aguaje de Centinela .

 

Publications / articles .

box 86, folder 3

Newspaper clipping. 1950

box 87, folder 2

Correspondence and notes. 1965

Scope and Contents note

3 items, 3 pcs. Ella Cole to WWR. Mimeographed letter from Elizabeth Carr to Ella Cole. Information about owners of the ranchos before Daniel Freeman WWR's notes
 

Boca de Santa Monica .

 

Publications / articles .

box 86, folder 4

Magazine clipping. 1948 Oct

 

El Escorpion .

 

Publications / articles .

box 86, folder 5

Newspaper clippings. 1957 - 1958

box 87, folder 12

WWR's notes. No dates / various dates

Scope and Contents note

1 leaf. Holograph
 

La Brea .

 

Publications / articles .

box 86, folder 6

Newspaper clipping. 1962

 

La Puente .

 

Publications / articles .

box 86, folder 7

Newspaper clippings. 1949 - 1950

 

Los Alamitos .

 

Publications / articles .

box 86, folder 8

Letters from Katherine B. Hotchkis. 1964 and no date

Scope and Contents note

2 items, 2 pcs
box 86, folder 9

Bixby, Katharine Hotchkis. Rancho Los Alamitos. Balboa, California, 1964. No dates / various dates

Scope and Contents note

2 cop. Enclosures to above. Verso title page: For W.W. Robinson, the indisputable authority on Southern California history, Katherine Bixby Hotchkis
box 86, folder 10

Printed ephemera. 1964

Scope and Contents note

Postcard, printed brochure with map, etc
box 86, folder 11

Newspaper clippings. 1964, 1966

 

Los Cerritos .

 

Publications / articles .

box 86, folder 12

Note from Alice Titus, enclosing brochure. 1955

Scope and Contents note

Los Cerritos Rancho House
 

Los Coyotes .

 

Publications / articles .

box 86, folder 13

Newspaper clippings. 1945

 

Los Feliz .

 

Publications / articles .

box 86, folder 14

Newspaper clippings. 1949

box 87, folder 3

Letters. 1946

Scope and Contents note

2 items, 2 pcs
 

Los Nietos .

 

Publications / articles .

box 87, folder 4

Letter to WWR from A.L. Rhodes. 1935

Scope and Contents note

1 item, 1 pc
 

Los Nietos and Santa Gertrudes Rancho Section of los Nietos .

 

Publications / articles .

box 86, folder 15

Newspaper clipping. 1956 Apr

 

Los Palos Verdes .

 

Publications / articles .

box 86, folder 16

Newspaper clipping. 1955 and no date

box 87, folder 14

2/22 Patents [Report of survey of Rancho Los Palos Verdes]. Copy. 1880

Scope and Contents note

25 leaves. Typescript
box 87, folder 15

Proceedings leading up to confirmation of Rancho Los Palos Verdes. No dates / various dates

Scope and Contents note

4 leaves. Holograph
 

Potrero de Felipe Lugo .

 

Publications / articles .

box 86, folder 17

Newspaper clippings. 1949, no date

 

Providencia .

 

Publications / articles .

box 87, folder 13

WWR's holograph notes. No dates / variuos dates

Scope and Contents note

1 leaf. Holograph
 

Rincon de los Bueyes .

 

Publications / articles .

box 86, folder 18

Romance of a rancho. In: The Beverly Hills Citizen. 1939 Jun 23

Scope and Contents note

Features, v. 17 no. 2, p. [1], 6. Article is unsigned, but note gives credit to W.W. Robinson, among others
 

Rodeo de las Aguas .

 

Publications / articles .

box 86, folder 19

The story of El Rancho Rodeo de las Aguas. In: The Southland Federal news. 1953 Oct

 

San Antonio .

 

Publications / articles .

box 86, folder 20

Program for the marking of the historic Casa de Rancho San Antonio. 1946 Mar

box 87, folder 5

Letters from WWR to A.J. Gray.

Scope and Contents note

2 items, 2 pcs. Give brief history of rancho
 

San Jose .

 

Publications / articles .

box 86, folder 21

Newspaper clipping. 1938

 

San Jose de Buenos Ayres .

 

Publications / articles .

box 86, folder 22

[Rancho histories] In: Westwood Hills Press. 1947 Apr 17

Scope and Contents note

Contains: The story of the Spanish ranchos by Florence Backus; and Westwood Hills eulogized by late poet laureate John Steven McGroaty
 

San Pedro .

 

Publications / articles .

box 86, folder 23

Newspaper clipping. No date

 

San Rafael .

 

Publications / articles .

box 86, folder 24

Newspaper clipping. 1929

box 87, folder 16

WWR's notes. No dates / various dates

Scope and Contents note

6 leaves. Holograph
box 87, folder 17

Copies of documents. No dates / various dates

Scope and Contents note

3 leaves. Typescript (carbon)
 

Simi .

 

Publications / articles .

box 86, folder 25

Outlaws of Santa Susana Pass. 1953 Apr 1 (no. 4) and 1954 Oct 15 (no. 6)

Scope and Contents note

Mimeographed newsletters with articles on topics concerned with Rancho Simi
box 86, folder 26

Photograph of Camulos chapel. No dates / various dates

Scope and Contents note

Removed from previous publication
box 87, folder 6

Letter to WWR from Florence ____. No date

Scope and Contents note

1 item, 1 pc
 

Ranchos, Riverside County .

 

General .

 

Publications / articles .

box 86, folder 27

Casa Loma. Newspaper clipping. 1962

 

Santa Rosa .

 

Publications / articles .

box 86, folder 28

Clipping. 1949 Jan

 

Ranchos, San Diego County .

 

General .

 

Publications / articles .

box 86, folder 29

[Histories] In: The southern California rancher. 1941 - 1966

Scope and Contents note

Histories of various ranches and ranchos
 

Ranchos, San Francisco County .

 

San Francisco Bay Ranchos .

 

Publications / articles .

box 86, folder 30

Booklist marked by WWR. No date

 

Ranchos, Santa Barbara County .

 

General .

 

Publications / articles .

box 87, folder 7

Correspondence. 1965 Oct, 1966 May - Jun

Scope and Contents note

4 items, 5 pcs. Also WWR's notes from envelope. Includes letter from: Don Meadows
box 88, folder 6

WWR's notes. No dates / various dates

Scope and Contents note

5 leaves. Holograph
box 88, folder 7

Index cards of ranchos. No dates / various dates

Scope and Contents note

44 pieces. Holograph
 

Ranchos, Ventura County .

 

San Francisco .

 

Publications / articles .

box 87, folder 8

WWR's letters to Phil Townsend Hanna and R.W. Gray. 1949 Jul

Scope and Contents note

2 items, 2 pcs
 

Research/Publication Photographs.

box 122, folder 1

Burbank Disney Studios. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 2

California, early figures (copies of portraits). No date / various dates

General Physical Description note: Don Jose Antonio Carillo, V. Sanchez, Augustin Machado, Don Ygnacio Palomares, Don Ricardo Vejar, Enrique Dalton (letter M.R. Harrington to WWR, 1958).

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 3

California, early - ranchos, sites, houses, copies of rancho maos, cattle brands, etc. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 4

Los Angeles, early - primarily copies of lithographic scenes. No date / various dates

General Physical Description note: Orange St., Pasadena, the stage coach, S. Hellman block, etc.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 5

Los Angeles - aviation meet, first 1907. No date / various dates

General Physical Description note: Small snapshots. Also other early scenes.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 6

Los Angeles City Hall. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 7

Los Angeles Harbor. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 8

Los Angeles - Hollywood Bowl, Sports Arena, etc.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 9

Los Angeles - Parks and Recreation. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 10

Los Angeles County Courthouse. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 11

Los Angeles - street views: Wilshire, Sunset and Vine, etc. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 12

Orange County - Disneyland. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 13

Pasadena. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 14

Riverside. Indian site?. No date / various dates

General Physical Description note: Note: Give credit to Joe Kennedy of Press Enterprise.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 15

San Diego. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 16

San Francisco. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 17

San Pedro. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 18

Santa Catalina. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 19

Santa Monica. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 20

State of California Highways Division. No date / various dates

General Physical Description note: Primarily aerial views of freeways, etc.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 21

State of California - wines and wine production. No date / various dates

General Physical Description note: Primarily aerial views of freeways, etc.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 22

Whittier Downs. No date / various dates

General Physical Description note: WWR: Evolution of Whittier Downs, the picture story of a subdivision from orange grove to the finished product.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 23

Unidentified. No date / various dates

General Physical Description note: Palm trees and snow, cattle grazing, aerial views, views of commerce, etc.

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 24

Photographs not used in Then and now. No date / various dates

Scope and Contents note

Title(s) unknown - Research / publication material.
box 122, folder 25

Norwalk Square dedication, 1954. No date / various dates

General Physical Description note: Shows WWR with Chain of title, shows persons looking up at structure, includes press release, etc.

Scope and Contents note

Title Insurance and Trust - Biographical? - Research / publication material.
box 123, folder 1

Early documents and advertisements. No date / various dates

Scope and Contents note

Photographs, photostats
box 123, folder 2

Early desk, unidentified. No date / various dates

box 123, folder 3

Interior 1906. No date / various dates

Scope and Contents note

Same desks identified by WWR as 1906 and 1912
box 123, folder 4

Senator Thompson's desk 1912. No date / various dates

box 123, folder 5

W.A. Allen's desk 1912. No date / various dates

box 123, folder 6

Early building, unidentified. No date / various dates

box 123, folder 7

Map Dept 1912. No date / various dates

box 123, folder 8

NW Old Franklyn (now Court) and New High building. No date / various dates

box 123, folder 9

NE Old Franklyn and New High building. No date / various dates

box 123, folder 10

NW Temple and New High building. No date / various dates

box 123, folder 11

Archives vault 1906. No date / various dates

Scope and Contents note

See also oversize box _____
box 123, folder 12

Spring Street. No date / various dates

Scope and Contents note

Pre, during, and post construction
box 123, folder 13

Spring Street brochure for opening. No date / various dates

Scope and Contents note

Also negative of cut
box 123, folder 14

Staff - parties. No date / various dates

box 123, folder 15

Dale Grant. No date / various dates

box 123, folder 16

Other branches - Ventura. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 17

Other branches - San Bernardino. No date / various dates

box 123, folder 18

Other branches - San Diego. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 19

Other branches - San Francisco. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 20

Other branches - Stockton area?. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 21

Other branches - Ventura. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 22

Other branches - Santa Barbara. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 23

Other branches - Las Vegas, NE. No date / various dates

box 123, folder 24

Other branches - Portland, OR. No date / various dates

Scope and Contents note

Staff, area photos, etc
box 123, folder 25

Other branches - Seattle WA. No date / various dates

box 123, folder 26

Other branches - Waikiki, Guam. No date / various dates

Scope and Contents note

Staff, area photos, etc. Also other Hawaii locations
1 of 4 pages
Results page: |<< Previous Next >>|