Inventory of the Dept. of Public Works. Division of Highways. District V Records
Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou.
California State Archives
1020 "O" Street
Sacramento, California 95814
Phone: (916) 653-2246
Fax: (916) 653-7363
Email: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2000
California Secretary of State. All rights reserved.
Inventory of the Dept. of Public Works. Division of Highways. District V Records
Inventory: F3807
California State Archives
Office of the Secretary of State
Sacramento, California
Contact Information:
- California State Archives
- 1020 "O" Street
- Sacramento, California 95814
- Phone: (916) 653-2246
- Fax: (916) 653-7363
- Email: ArchivesWeb@sos.ca.gov
- URL: http://www.sos.ca.gov/archives/
- Processed by:
- The California State Archives staff
© 2000 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Dept. of Public Works. Division of Highways. District V Records
Inventory: F3807
Creator:
California. Division of Highways
Repository:
California State Archives
Language:
English.
Administrative Information
Publication Rights
For permission to reproduce or publish, please contact the California State Archives. Permission for reproduction or publication
is given on behalf of the California State Archives as the owner of the physical items. The researcher assumes all responsibility
for possible infringement which may arise from reproduction or publication of materials from the California State Archives
collections.
Preferred Citation
[Identification of item], Dept. of Public Works. Division of Highways. District V Records, F3807, California State Archives.
Agency History
Highway District V comprised the counties of Monterey, San Benito, San Luis Obispo and Santa Barbara. District offices were
located in the city of San Luis Obispo.
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.
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:
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.