Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Inventory of the Dept. of Public Works. Division of Highways. District V Records
F3807  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Arrangement and Description

 

Headquarter Records

 

1. CENTRAL FILE.

Scope and Content Note

Organized by Division of Highways numeric filing code, described below, and chronologically thereunder unless otherwise stated.
Folder F3807:1-2

Index to Circular Letters. 1931-1936, 1941-1945.

Physical Description: 2 Vols.

Scope and Content Note

Arranged by subject and chronologically thereunder. Consists of a brief description of each circular letter received from Headquarters, date received, and file number assigned to letter. Subjects covered in Vol. I (1931-1936) include various aspects of construction (oiled rock surfacing, drainage, and fences); maintenance (equipment, traffic stripes and signs); convict camps; office administration; and right of way. Vol. II (1941-1945) circular letters pertain to War Production Board orders governing price controls, defense transportation, civil defense and petroleum control.
Folder F3807:3

.011  Bridge Department. 1952-1956.

Physical Description: 1ff.

Scope and Content Note

Memoranda from the Assistant State Highway Engineer of Bridges to the District Engineer pertaining to grade separations and drainage procedures.
Folder F3807:4-6

.014  State Highway Engineer. 1928-1957.

Physical Description: 3ff.

Scope and Content Note

Circular letters to the District Engineer detailing department policy for the use of highway equipment, construction techniques, right of way, roadside signs, minor capital projects and budget procedures.
Folder F3807:7-14

.015  Administrative Engineer. 1931-1946, 1948-1958.

Physical Description: 8ff.

Scope and Content Note

Circular letters from the State Administrative Engineer to the District Engineer regarding budget allocations for various road projects; accident statistics; labor conditions and pay scales; equipment care and rental procedures; price information for construction materials.
Folder F3807:15-27

.017  Office Engineer. 1931-1956.

Physical Description: 13ff.

Scope and Content Note

Circular letters to the District Engineers regarding department policy pertaining to wages, material costs, federal funding of highway projects, advertising of projects, processing of contracts, and acceptance of progress reports and final estimates.
Folder F3807:28-30

.018  Laboratory File. 1943-1957.

Physical Description: 3ff.

Scope and Content Note

Reports and test results on various materials used in road construction, evaluations of new or revised construction techniques. Specific topics include: asphalt and concrete types, epoxy adhesives, and classification of rocks used in road building.
Folder F3807:31-33

100  Accounting Department. 1928-1940.

Physical Description: 3ff.

Scope and Content Note

Circular letters, reports, and memoranda describing department policy and payroll deductions; use of revolving funds; accounting procedures for prison camps, expense accounts, and audits.
Folder F3807:34-40

200  Construction. 1931-1958.

Physical Description: 7ff.

Scope and Content Note

Circular letters from the State Highway Construction Engineer to the District Engineers pertaining to correct road oil mixes, asphalt and concrete specifications, use of convict labor, and procedures for dealing with private contractors on state jobs.
Folder F3807:41-45

200.02  Bridge Department Status Reports. 1931-1936, 1938, 1943.

Physical Description: 5ff.

Scope and Content Note

Weekly mimeographed statements prepared by the Bridge Engineer for the District Engineers listing location of bridge construction throughout the state; current rate of progress, and estimated date of completion.
Folder F3807:46-50

200.17  Prison Road Camps. 1931-1936, 1942-1943.

Physical Description: 5ff.

Scope and Content Note

Arranged with reports placed first, correspondence second, chronologically thereunder. Consists of statistical reports detailing number of prisoner work days; amounts spent on salaries, board, clothing and camp maintenance; number of prisoners at each camp, attempted escapes, requests for return to prison, and number of prisoners paroled or discharged for the years 1931-1936. Series includes a 1933 financial audit report for the years 1927 to 1931, with findings and recommendations for the improvement of prison labor system, and a correspondence file pertaining to transportation, wages, and sanitation standards for convict labor.
Folder F3807:51-52

300  City and State Cooperative Projects. 1936-1954.

Physical Description: 2ff.

Scope and Content Note

In 1933, the Legislature allocated, under the direction of the Department of Highways, one quarter-of-a-cent from the gasoline tax for the improvement of city streets of major importance. Series consists of circular letters from the State Engineer of City and Cooperative Projects to the District Engineers listing the allocations of funds to various cities throughout the state.
Folder F3807:53-59

400  Maintenance. 1935-1936, 1941-1952, 1956-1958.

Physical Description: 7ff.

Scope and Content Note

Circular letters, reports and memoranda from the State Maintenance Engineer to the District Engineers pertaining to road signing and numbering systems; equipment used for highway maintenance; maps showing snow conditions and storm damages; tests on oils and asphalts; care of roadside fencing; and accident and traffic hazzards.
Folder F3807:60-61

600  Personnel. 1933-1946, 1956-1958.

Physical Description: 2ff.

Scope and Content Note

Pay scales, job descriptions, employee performance reports, and promotional requirements for a variety of highway positions.
Folder F3807:62-63

600.75  Forestry and Relief Employment Camps. 1930-1933.

Physical Description: 2ff.

Scope and Content Note

Arranged with Forestry Camps places first, Relief Camps second, and chronologically thereunder. Consists of correspondence and memoranda between the State Highway Engineer, State Construction Engineer and the District Engineer pertaining to the construction of camps, number of workers expected at each camp, job description; and wages paid. See series entry #9, UNEMPLOYMENT RELIEF CAMPS, for additional information.
Folder F3807:64-72

700  Legal. 1931-1956.

Physical Description: 9ff.

Scope and Content Note

Incoming letters, memoranda, and legal opinions from department attorneys to the District Engineer concerning condemnation proceedings; acquisition of school and other public lands for road building; claims against individuals or corporations for damaging state roads; legal aspects of roadside advertising and the Collier-Burns Highway Act of 1947.
Folder F3807:73

800  Surveys and Plans. 1928-1937.

Physical Description: 1ff.

Scope and Content Note

Circular letters, memoranda, and reports from the Engineer of Surveys and Plans to the District Engineer pertaining to correct procedures to follow in staking grade elevations, slopes, curve widening, and road cross sections. Series deals primarily with roads through forest and Indian Reservation lands.
 

District Engineer's Records

Folder F3807:74-80

2. DISTRICT ADMINISTRATION FILE. 1929-1945.

Physical Description: 7ff.

Scope and Content Note

Arranged chronologically.
Mimeographed financial statements comparing expenditures for administrative, office engineering, accounting, clerical work, and office housing between the eleven highway districts within the Division of Highways.
Folder F3807:81

3. DISTRICT ENGINEER'S CORRESPONDENCE. 1949-1953.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Copies of outgoing letters, memoranda, and reports from the District Engineer to the State Highway Engineer, and District V employees pertaining to highway planning and design, materials used for highway construction, and personnel matters.
Folder F3807:82-103

4. PROPOSED HIGHWAY ROUTES. 1918-1955.

Physical Description: 22ff.

Scope and Content Note

Arranged by county, route number, and chronologically thereunder.
Consists of reports, many containing photos, drawings, and maps prepared by the District Engineer, and the Assistant Engineer of Surveys and Plans giving statistical data on the cost of proposed road construction; reasons for the need of additional roads; economic descriptions of area road is to service (farming, commercial or residential); and departmental recommendations for preferred routes.
Included in this series:
  • Monterey County: Camphora Flight Strip; Sections of State Routes 2, 10, 22, 56; Salinas area; and Jolon Lateral.
  • San Benito County: San Juan Bautista to Prunedale cutoff; Route 119; Tres Pinos to San Benito River.
  • San Luis Obispo County: Sections of Routes 2, 33, 56 (San Simeon to Carmel Road) and Route 125.
  • Santa Barbara County: Sections of Routes 2, 21, and 57 (Cuyama Lateral Highway).
  • Miscellaneous routes through the cities of Watsonville, Castroville, San Luis Obispo, and Santa Barbara.
Folder F3807:104-114

5. PROFILE AND ALIGNMENT NOTEBOOKS. 1912-1929.

Physical Description: 11ff.

Scope and Content Note

Arranged by county, route, section, and chronologically thereunder.
Consists of 7" x 4" photocopies of road alignments, elevations, angles and right of ways, prepared by the District Engineer, of proposed State highways in District V. Photocopies frequently show the locations of barns, houses, stores, water tanks, cultivated and pasture lands along right of way. Routes included in this series are:
Monterey
2-A,B,D,E,F,G,H,I
Monterey
10-A,B,C
Monterey
56-A,F,G
San Benito
2-A
San Benito
22-A,B
San Benito
67-A
San Luis Obispo
2-A,C,D,E,F
San Luis Obispo
33-A
San Luis Obispo
56-A, 57-A
Santa Barbara
2-A-J, 57-A
Folder F3807:115-117

6. ENGINEERING AND CONSTRUCTION REPORTS. 1944-1949, 1953-1957.

Physical Description: 3ff.

Scope and Content Note

Arranged chronologically.
Monthly progress reports prepared by the District Engineer for the State Highway Engineer listing amounts allocated for engineering design and construction, status of surveys, type of construction work being done, date project started and estimated date of completion.
Folder F3807:118-122

7. MAINTENANCE STATION FILES. 1942-1949.

Physical Description: 5ff.

Scope and Content Note

Arranged chronologically.
Incoming letters and copies of outgoing letters between the District Engineer, Headquarters, and District V Maintenance Superintendents (located in Salinas, Cambria, Paso Robles, Santa Marie, and Buellton), pertaining to construction and modification of maintenance stations, inventory of buildings, materials, and tools, and directives on renting or selling maintenance property. See series entry #16, PHOTOGRAPHS, for prints of selected maintenance stations within District V.
Folder F3807:123-131

8. ROUTE FILE. 1953-1957.

Physical Description: 9ff.

Scope and Content Note

Arranged by county, route, section and chronologically thereunder.
Includes memoranda, preliminary and final reports, frequently containing maps and photographs, incoming and outgoing correspondence between the District Engineer, Headquarters, District V employees and local officials, giving detailed statistical data on costs, amounts of excavations, grading, and quantities of fill on various sections of roadway. Included in this series are:
Monterey
2, 22-J-A, 1555-1956, 1ff.
Monterey
56-I, 1955, 1ff.
San Luis Obispo
2-E, 1955-1956, 1ff.
San Luis Obispo
56-D, 1953, 1ff.
San Luis Obispo Cal Poly
1955, 1ff.
San Luis Obispo
2-SLO, 1956, 1ff.
San Luis Obispo Pismo Beach,
1956-1957, 1ff.
Santa Barbara Carpenteria State Beach,
1957, 1ff.
Santa Barbara
150-SB, 1956, 1ff.
Folder F3807:132

9. UNEMPLOYMENT RELIEF CAMPS. 1930-1931.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Consists of copies of letters between the District Engineer and the State Construction Engineer pertaining to wages, equipment, supplies and transportation of workers at Camp B located in Anderson Canyon south of Monterey. See series entry #1, CENTRAL FILE numeric code 600.75 for additional relief information and series entry #16, PHOTOGRAPHS, for prints of Camp B.
Folder F3807:133-138

10. MILITARY ACCESS ROADS. 1941-1945, 1952-1955.

Physical Description: 6ff.

Scope and Content Note

Arranged by county and chronologically thereunder.
Incoming letters and memoranda, and copies of outgoing letters and memoranda, many containing maps and blueprints, between the District Engineer, Headquarters, and the Military pertaining to the location and construction costs of roads servicing military installations in District V.
Folder F3807:139

11. W.P.A. FILE. 1941-1942.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Incoming letters and copies of outgoing letters between the District Engineer, Headquarters, and District V employees concerning extra work orders, changes in construction plans, and estimated changes in construction costs on District V's W.P.A. project located on Route 56 between San Luis Obispo and Morro Bay.
Folder F3807:140-141

12. DEFICIENCY REPORTS. 1950.

Physical Description: 2ff.

Scope and Content Note

Arranged by county, route, and section.
Reports, frequently containing maps, prepared by District V listing roads in critical need of attention due to poor alignment, grades, width, surfacing, or an increase in traffic volume.
 

Prison Labor Projects

Folder F3807:142-146

13. PRISONER ROAD CAMPS. 1932-1938.

Physical Description: 5ff.

Scope and Content Note

Arranged by camp number and chronologically thereunder.
Consists of incoming letters and copies of outgoing letters and reports between the District Engineer, Camp Superintendent, and the San Quentin warden pertaining to supply requisitions, property inventories, construction progress and prisoner status reports. See also series entry #1, CENTRAL FILE numeric code 200.17, Prison Road Camp and series entry #16, PHOTOGRAPHS, for prints of prisoner road camps. Camps included in this series are:
 

Camp 26 Monterey County

 

Camp 29 Monterey County

Folder F3807:147-148

14. RESIDENT ENGINEER CORRESPONDENCE. 1951-1953.

Physical Description: 2ff.

Scope and Content Note

Arranged with incoming letters placed first, outgoing placed second, chronologically thereunder.
Consists of correspondence between John Witte, Resident Engineer and the Rhoades-Shofner Construction Company pertaining to the construction of the Gaviota George Tunnel. Includes requests for payments, inspections, extra work orders, changes in construction plans from the contractor and replies by the Resident Engineer.
Folder F3807:149

15. PUBLICITY FILE. 1952-1953.

Physical Description: 1ff.

Scope and Content Note

Arranged chronologically.
Consists of incoming letters and copies of outgoing letters, reports and magazine articles between John Witte, Resident Engineer and publishing companies pertaining to media exposure for the construction of the Gaviota Gorge Tunnel. See series entry #14, RESIDENT ENGINEER CORRESPONDENCE, for additional information on the Gaviota Gorge Tunnel.
Folder F3807:150

16. PHOTOGRAPHS. 1935-1946.

Physical Description: 1ff.

Scope and Content Note

Arranged by subject.
Consists of eight prints of Simmler Maintenance Station (located at SLO-58-E); Prison Camp 26, located in Anderson Canyon on the coast below Monterey (2 prints); blasting and earth removal operations along the San Simeon to Carmel Highway (4 prints); La Messa Naval Access Road in Monterey County (10 prints); unidentified photographs of road building operations along the coast of District V (9 prints); nineteen prints of Fremont Peak State Park showing roads and surrounding area; and eleven prints of Morro Bay State Park.