Online items available
|
|
- Sabina Madeleine Gregory
- 5 years ago
- Views:
Transcription
1 Online items available Katie Richardson and Craig Taylor. Further description of the materials was provided by Kevin Miller. Pepperdine University. Special Collections and University Archives. May Pacific Coast Highway Malibu URL:
2 Language of Material: English Contributing Institution: Pepperdine University. Special Collections and University Archives. Title: Malibu Records Creator: Malibu Board of Realtors, Inc Creator: Malibu Association of REALTORS, Inc Identifier/Call Number: 0110 Physical Description: 1 Linear Feet(34 items) Date (inclusive): Abstract: The collection includes digital reproductions of business records, property listings, article clippings, and promotional materials regarding the Malibu Originally called the Malibu Board of REALTORS, Inc., the association was formed in Malibu, California in The association achieved full incorporation in Conditions Governing Access Pepperdine has digital surrogates of the collection. The file name for each of the items within the collection is located following the item's title in parentheses. The contents of the collection are available through the Pepperdine Libraries Digital Collection: landingpage/collection/p15730coll9 Conditions Governing Use Permission to publish, quote, or reproduce must be secured from the repository and the copyright holder (Malibu ). Preferred Citation [Box/folder# or item name], Malibu Records, Collection no. 0110, Malibu Historical Collection, Special Collections and University Archives, University Libraries, Pepperdine University. Immediate Source of Acquisition Susan Manners, Association Executive for the Malibu granted Pepperdine Libraries permission on May 3, 2013, to make digital copies of the original historical documents kept by the association. The originals reside with the Malibu Pepperdine University Libraries has surrogate files only. Historical note Originally called the Malibu Board of REALTORS, Inc., the association later changed its name to the Malibu Association of REALTORS, Inc. in the 1980s. The association was formed on April 11, 1947, by 17 Malibu realtors with Allen Storms residing as the first president. The association achieved full incorporation in Over the decades, the association has played an important role in the development of Malibu, California. In addition to producing and consolidating property listings, association activities include continuing education courses; networking opportunities; political advocacy on behalf of members regarding business issues; property rights and values; environmental issues; and other community concerns. The collection includes digital reproductions of general business records, member lists, correspondence, financial records, meeting minutes, property listings, article clippings, and other promotional materials collected by members of the association. Materials range in date from 1928 to Arrangement The collections is organized in the following series: Series 1. Corporate Papers; Series 2. Malibu Property Listings; and Series 3. Article Clippings and Promotional Materials. Processing Information note The finding aid was prepared by Katie Richardson and Craig Taylor. Further description of the materials was provided by Kevin Miller. Subjects and Indexing Terms Real estate business -- California -- Malibu Minutes Constitutions Financial records Business meetings By-laws Real estate development -- California -- Malibu
3 Clippings Agendas (administrative records) Malibu (Calif.) -- History Correspondence Malibu Board of Realtors, Inc Sherman, Pierce Storms, Allan Zeman, Leland E. Busch, Louis T. Malibu Association of REALTORS, Inc Series 1. Corporate Papers Physical Description: (18 items) The corporate papers series includes general business records such as a constitution and by-laws, articles of incorporation, tax records, meeting minutes, correspondence, member lists, and a certificate of membership. The series is organized chronologically. Article titled "Real Estate Men of Malibu Area Form New Board" 1947 Febuary 7 Physical Description: (mar00001.pdf) Photocopy of a page from the Malibu Times newspaper (Vol. 1, No. 41) that includes an article about the original 17 brokers that formed the "Malibu Realty Board." Organizers of the meeting are identified as Allan Storms and Louis T. Busch. Application for Exemption from Tax 1956 October 15 Physical Description: (mar00003.pdf) Tax exempt status application form filled out (typed) on behalf of the Malibu Board of Realtors, Inc. Articles of Incorporation 1956 October Physical Description: (mar00004.pdf) Several documents related to the Articles of Incorporation for the Malibu Board of Realtors, Inc. including a cover letter from the lawyer, Leland Zeman and the signatures of numerous board members. Certified Articles of Incorporation 1956 October 19 Physical Description: (mar00005.pdf) The seal of California's Secretary of State certifying the Articles of Incorporation for the Malibu Board of Realtors. Also included is a list of the members. Endorsed Articles of Incorporation 1956 October 19 Physical Description: (mar00006.pdf) A copy of the Articles of Incorporation for Malibu Board of Realtors endorsed by Frank M. Jordan, Secretary of State for California
4 Series 1.Corporate Papers Filing Document for the Articles of Incorporation 1956 October 24 Physical Description: (mar00007.pdf) Stamped document recording the filing of the Articles of Incorporation for the Malibu Board of Realtors, Inc. Receipt for filing incorporation documents 1956 October 25 Physical Description: (mar00008.pdf) A receipt from the County Clerk of Los Angeles indicating payment for filing of incorporation documents. Minutes of the First Meeting of the Board of Directors 1956 November 13 Physical Description: (mar00009.pdf) Minutes of the first meeting of the Board of Directors of Malibu Board of Realtors, Inc. including a list of those in attendance. Compiled by Paul Hamson, Secretary. Correspondence from the National Association of Real Estate Boards 1957 December 13 Physical Description: (mar00010.pdf) A cover letter and approval (with comments) of the name change to Malibu Board of Realtors, Inc. sent from the National Association of Real Estate Boards. Recommendations for Revision of the Constitution and By-laws 1958 May 31 Physical Description: (mar00002.pdf) Typed document describing recommendations for revision of the Malibu Board of Realtors, Inc. constitution and by-laws. By-law Changes and Additions 1965 March 25 Physical Description: (mar00011.pdf) A typed copy of the by-law changes and additions. Minutes of Membership Meeting 1965 April 13 Physical Description: (mar00012.pdf) Minutes of a membership meeting held by the Malibu Board of Realtors, Inc. on April 13, Memo to the Board of Directors 1975 January 30 Physical Description: (mar00013.pdf) Memo from James E. Biava to the Board of Directors regarding the trust account
5 Series 1.Corporate Papers Correspondence between Jeanne K. Murray and the National Association of Realtors 1984 Physical Description: (mar00014.pdf) Correspondence between Jeanne K. Murray, Executive Officer for the Malibu Board of Realtors, Inc. and the National Association of Realtors regarding the approval of the former's articles of incorporation and by-laws. The correspondence is between March and May of Various State of California Forms Regarding Nonprofit Corporations 1984 Physical Description: (mar00015.pdf) Various blank and sample forms from the California government accompanied by notes regarding the for-profit status of the Malibu Board of Realtors, Inc. Statement by Domestic Nonprofit Corporation 1985 October 30 Physical Description: (mar00016.pdf) A State of California form on nonprofit corporations filled out for the Malibu Board of Realtors, Inc. with a copy of a check. Member List undated Physical Description: (mar00017.pdf) A typed list of Malibu Board of Realtors, Inc. members with addresses and some handwritten annotation. Blank Certificate of Membership undated Physical Description: (mar00018.pdf) A blank certificate of membership designed for members of the Malibu Board of Realtors, Inc. Series 2. Malibu Property Listings Physical Description: (3 items) The series includes three property listing books created by the association from 1973 to The booklets includes property listings with photos, details, and prices for beach houses, beach unimproved, landside improved, landside lots, rentals, units and commercial income, and acreage, in addition to sold properties and a comparable section. The booklet also contains contact information for Malibu Board of Realtors, Inc. members and some general municipal information about Malibu, California. The series is organized chronologically. Real Estate Photo Listings 1973 July 17 Physical Description: (mar00019.pdf) The booklet includes property listings with photos, details, and prices for beach houses, beach unimproved, landside improved, landside lots, rentals, units and commercial income, and acreage, in addition to sold properties and a comparable section. The booklet also contains contact information for Malibu Board of Realtors, Inc. members and some general municipal information about Malibu, California
6 Series 2.Malibu Property Listings Real Estate Photo Listings 1974 November 19 Physical Description: (mar00020.pdf) Real Estate Photo Listings 1975 November 11 Physical Description: (mar00021.pdf) Series 3. Article Clippings and Promotional Materials circa Physical Description: (13 items) Newspaper article titled "Latest Malibu Tract Opening Spur to Buying" 1932 May 28 Physical Description: (mar00030.pdf) The clipping is from the Los Angeles Examiner newspaper from May 28, 1932, describing the development of the Encinal Canyon subdivision by Marblehead Land Company. Newspaper article titled "Two-Million-Dollar Development of Rancho Malibu Acreage Slated for Early Offering 1932 May 29 Physical Description: (mar00031.pdf) Clippings from the Los Angeles Times newspaper on May 29, 1932, describing the development of the Malibu Encinal subdivision by Marblehead Land Company. Other clippings appear here as well. Newspaper article titled "Heavy Malibu Selling Foreseen in Reservations" 1932 June 11 A page from the Los Angeles Examiner Real Estate section from June 11, The page includes an article and advertisement about the Malibu Encinal beach strip being developed by Marblehead Land Company. Newspaper article titled "Malibu Ranch to be Subdivided into Private Estates" 1940 December 7 Physical Description: (mar00035.pdf) A page from the Santa Monica Evening Outlook Real Estate section from December 7, The page includes an article with photographs about the appointment of Louis T. Busch by the Marblehead Land Company to develop the former Rindge family property in Malibu, CA. Special issue of Santa Monica Evening Outlook titled "The Malibu: A factual report of Malibu today and the what the future holds for this area" 1962 June 27 Physical Description: (mar00029.pdf) Separated Materials The complete issue of the June 27, 1962, Santa Monica Evening Outlook titled "The Malibu: A factual report of Malibu today and the what the future holds for this area." Includes a broad overview of life in Malibu, including prominent businesses and residents. Features include Hughes Research Laboratories and the Nike missile base, in addition to the sets of Hollywood and a history of the Rindge family. Newspaper article "Colorful Pioneer of Malibu Inurned" 1970 December 15 Physical Description: (mar00024.pdf) A newspaper clipping of an obituary from the Santa Monica Evening Outlook of Art Jones, a Malibu realtor and business person
7 Series 3.Article Clippings and Promotional Materials circa Malibu Country circa 1972 Physical Description: (mar00028.pdf) A brochure produced by Alcoa (Aluminum Company of America) advertising lots in Malibu Country Estates, located directly west of Pepperdine University. The brochure provides photographs of the area and local activities. Newspaper article "Economy Will Worsen, Veteran Realtor Warns" 1979 September 9 Physical Description: (mar00023.pdf) Newspaper clipping from the Los Angeles Times profile of Lawrence Block, veteran Los Angeles realtor. A section on the history of May Rindge and the Marblehead Land Company is underlined in red. Newspaper article "Malibu Courthouse Refurbished" 1982 March 7 Physical Description: (mar00022.pdf) An article clipping from the Los Angeles Times regarding the renovation of the Malibu Courthouse building for office space use by Sam Birenbaum. "A Portrait of Westfair" undated Physical Description: (mar00025.pdf) A brochure about the Westfair Estate in Ramirez Canyon, Malibu, near Paradise Cove. Also, known as "The Mill." "Malibu's Inheritance" undated Physical Description: (mar00026.pdf) A brochure about the Westfair Estate in Ramirez Canyon, Malibu, near Paradise Cove. Also, known as "The Mill." The brochure contains detailed descriptions of the rooms and their history along with color photographs. "House of the Heavenly Blue Roof" undated Physical Description: (mar00027.pdf) A brochure about a coastal home in Malibu designed by architect Richard Stoddard and owned by Hulsey Lokey. It is known by its owners as the "house of the heavenly blue roof" and demonstrates many Japanese influences
Guide to the Charles Duncan (C. D.) Baker Papers
Guide to the Charles Duncan (C. D.) Baker Papers This finding aid was created by Ian M. Baldwin on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1p883 2017 The Regents
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/ft0g5000hw No online items Japanese American Research Project (JARP) Collection Processed by ; machine-readable finding aid created by Caroline Cubé Room A1713,
More informationA Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art
A Finding Aid to the Research Material on Amedeo Modigliani, circa 1920-1962, bulk circa 1950s, in the Archives of American Art by Sarah Haug November 13, 2009 Contact Information Reference Department
More informationA Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art
A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art by Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/c8xg9xmc No online items Finding aid prepared by Chris Marino The processing of this collection was made possible through generous funding from The Andrew W. Mellon
More informationA Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art
A Finding Aid to the Robert Aitken Papers, circa 1900-1960, in the Archives of American Art Stephanie L. Ashley Funding for the processing of this collection was provided by the Terra Foundation for American
More informationGuide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch
Guide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch This finding aid was created by Hana Gutierrez and Lindsay Oden on April 27, 28. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1f907
More informationGuide to the Pedro de Saisset Family Collection, circa No online items
http://oac.cdlib.org/findaid/ark:/13030/c8pk0gqs No online items Guide prepared by Stephanie Waslohn. Historical research by Charlene Duval. Sourisseau Academy for State and Local History San Jose State
More informationGuide to the J. Paul Getty Ranch House Records, 1921, s, , 1980s, , and undated
http://oac.cdlib.org/findaid/ark:/13030/kt1z09r590 No online items Guide to the J. Paul Getty Ranch House Records, 1921, 1945-1960s, 1975-1976, 1980s, 1999-2007, and undated Finding aid prepared by Sue
More informationBeatrice Wickens Miller Sandford and Barbara Miller Sandford:
Beatrice Wickens Miller Sandford and Barbara Miller Sandford: A Preliminary Inventory of Their Collection of Henry Miller in the Manuscript Collection at the Harry Ransom Humanities Research Center Descriptive
More informationA Finding Aid to the Thomas Downing Papers, circa , in the Archives of American Art
A Finding Aid to the Thomas Downing Papers, circa 1946-1995, in the Archives of American Art Contact Information Reference Department Archives of American Art Smithsonian Institution Washington. D.C. 20560
More informationGuide to the Palos Verdes Peninsula and South Bay Area Realty Board Publications 030
http://oac.cdlib.org/findaid/ark:/13030/c82v2n62 No online items Realty Board Publications 030 Monique Sugimoto and Jeremy Berry-Cahn Palos Verdes Library District, Peninsula Center Library. Local History
More informationCollection of Boston Post Cane Materials Wellesley Historical Society
Repository Identifier mawelhs Local Identifier 2016.05.6 Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org Title Date 1956
More informationInventory of the Gracie B. Dobbins Papers, 1924 and circa
Inventory of the Gracie B. Dobbins Papers, 1924 and circa 1965-1986 Avery Research Center College of Charleston 125 Bull Street Charleston, SC 29401 USA http://avery.cofc.edu/archives Phone: (843) 953-7609
More informationRaymond Waldron papers, KA.0044
Raymond Waldron papers, 1939-1994 KA.0044 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives 2008 66 5th Ave./
More informationGuide to the Sarah Locke Family Collection
http://oac.cdlib.org/findaid/ark:/13030/kt8s2038w6 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028
More informationGuide to the Alfons Bach Papers
Guide to the Alfons Bach Papers NMAH Staff Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives
More informationElizabeth and Melville Jacobs papers,
Elizabeth and Melville Jacobs papers, 1860-2002 Overview of the Collection Creator Jacobs, Elizabeth Derr Title Elizabeth and Melville Jacobs papers Dates 1860-2002 (inclusive) 1860 2002 Quantity 7 boxes
More informationIrene Cobb Papers #2918 1
Irene Cobb Papers #2918 1 Descriptive Summary: Creator: Irene Cobb, New Hope Baptist Church Title: Irene Cobb Papers Inclusive Dates: 1886-1991 Bulk Dates: 1960-1989 Abstract: The Irene Cobb Papers consist
More informationRecords, Finding aid prepared by Smithsonian Institution Archives
, 1971-1978 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu Table of Contents Collection Overview... 1 Administrative
More informationGIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers,
GIBBS, WILLIAM C., 1925- William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers, Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationFinding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca
http://oac.cdlib.org/findaid/ark:/13030/kt1v19n819 No online items Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca. 1915-1929 Processed by Kayla Landesman; machine-readable
More informationGuide to the Edith Giles Barcus Family Papers
This finding aid was created by Matthew Simon, Dana Miller, and Hannah Robinson. on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f17w20 2017 The Regents of the University
More informationAmerican Swedish Historical Museum Amandus Johnson collection
American Swedish Historical Museum Amandus Johnson collection 10 Finding aid prepared by Celia Caust-Ellenbogen and Michael Gubicza through the Historical Society of Pennsylvania's Hidden Collections Initiative
More informationA Finding Aid to the Area X Gallery Records, , in the Archives of American Art
A Finding Aid to the Area X Gallery Records, 1977-1988, in the Archives of American Art Jayna M. Hanson Funding for the processing and digitization of this collection was provided by the Terra Foundation
More informationLot Line Adjustment, Lot Line Merger, Certificate of Compliance Application
Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application APPLICATION FOR (choose one): CERTIFICATE OF COMPLIANCE LOT LINE ADJUSTMENT LOT MERGER (Please type or print) PERMIT NO.: APPLICANT
More informationINVENTORY OF VERNON E. JOHNS FAMILY PAPERS, No online items
http://oac.cdlib.org/findaid/ark:/13030/c8g1659k No online items Finding aid prepared by Dante Frye California State University, Dominguez Hills Archives and Special Collections University Library, Room
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/c8vx0h34 No online items Finding aid prepared by Chris Marino and Julia Larson The processing of this collection was made possible through generous funding from
More informationFinding Aid for the Garrett Van Pelt architectural drawings and photographs, circa 1927-circa
http://oac.cdlib.org/findaid/ark:/13030/c8z89brc No online items Finding Aid for the Garrett Van Pelt architectural drawings and photographs, circa 1927-circa 1967 0000189 Finding aid prepared by Chris
More informationCity of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment
City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide
More informationFred F. French Companies Records MssCol 6206
The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division Fred F. French Companies Records 1902-1966 MssCol 6206 Susan Malsbury September 2009 This version produced
More informationGuide to the James Visceglia Papers CMS.025
Guide to the James Visceglia Papers CMS.025 This finding aid was produced using the Archivists' Toolkit June 13, 2014 Describing Archives: A Content Standard Center for Migration Studies Table of Contents
More informationIves, Mary Olmstead, A year in England
Ives, Mary Olmstead, 1853-1904. A year in England 1893-1896 Abstract: This travel journal documents two trips to London, England, taken by Philadelphia, Pennsylvania, resident Mary Olmstead Ives in the
More informationGuide to the Father Alfred Boeddeker collection
University of Dayton ecommons Guides to Archival and Special Collections University Libraries 5-17-2013 Guide to the Father Alfred Boeddeker collection Follow this and additional works at: http://ecommons.udayton.edu/finding_aid
More informationFinding Aid to the Donald Appleyard Papers, , bulk No online items
http://oac.cdlib.org/findaid/ark:/13030/kt7t1nf6sp No online items Finding Aid written by Pennington Ahlstrand The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone:
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/c8d21wm4 No online items Finding aid prepared by Jillian O'Connor, and Chris Marino, The processing of this collection was made possible through generous funding
More informationEdward Bright Hussey Collection,
http://oac.cdlib.org/findaid/ark:/13030/tf3g5003ct No online items Processed by the Archives Staff; machine-readable finding aid created by Archives Staff and the Electronic Text Unit Staff Environmental
More informationFrederick Eugene Wright Papers, Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC
Frederick Eugene Wright Papers, 1900-1956 Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC Finding aid written by: Kevin Stone Fries July 2005 Frederick Eugene Wright Papers
More informationHistorical Research, Inc. Collection M/A
Historical Research, Inc. Collection M/A 2000.192.01-07 Finding aid prepared by Sidney Callaghan and David Norris This finding aid was produced using the Archivists' Toolkit October 25, 2016 Describing
More informationThomas N. Armstrong III secretary records
Thomas N. Armstrong III secretary records Collection ID# RG.01.04.08 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org
More informationClaire McCardell fashion sketches, KA.0082
Claire McCardell fashion sketches, 1931-1958 KA.0082 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives October
More informationCharles W. Chillson Collection
Hank Brown 2000 National Air and Space Museum Archives 14390 Air & Space Museum Parkway Chantilly, VA 20151 NASMRefDesk@si.edu http://airandspace.si.edu/research/resources/archives/ Table of Contents Collection
More informationThe Edwin Harold Rian Manuscript Collection
The Edwin Harold Rian Manuscript Collection Collection Summary Creator: Rian, Edwin H. (Edwin Harold), 1900- Dates: 1927-2007 Extent: 2 box (1.0 linear feet) Language(s): English Repository: Princeton
More informationOlsen, Vic and Mae, Civilian Conservation Corps Collection,
Olsen, Vic and Mae, Civilian Conservation Corps Collection, 1930-2001 Overview of the Collection Creator Olsen, Victor T.; Olsen, Mae C. Title Olsen, Vic and Mae, Civilian Conservation Corps Collection
More informationRegister of the Victor Hoo papers,
http://oac.cdlib.org/findaid/ark:/13030/tf2d5n98q9 No online items Finding aid prepared by Linda Bernard Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650) 723-3563
More informationJeanette Olliver student work, KA.0068
Jeanette Olliver student work, 1941-1943 KA.0068 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives September 15,
More informationGuide to the Peter Wexler Papers, Contact Information
Guide to the, 1979-1995 (S)*MGZMD 186 Jerome Robbins Dance Division The New York Public Library for the Performing Arts New York, New York Contact Information The New York Public Library for the Performing
More informationRuth R. Woodman Papers,
This finding aid was produced using the Archivists' Toolkit April 27, 2009 Cleveland Colby Colgate Archives Cleveland Library/Learning Center 541 Main St. New London, NH, 03257 603-526-3360 kbogan@colby-sawyer.edu
More informationRecords, Finding aid prepared by Smithsonian Institution Archives
, 1986-1998 Finding aid prepared by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu Table of Contents Collection Overview... 1 Administrative
More informationGeneral Lawrason Riggs Papers MS.14
General Lawrason Riggs Papers MS.14 Finding aid prepared by Amanda McKnight This finding aid was produced using the Archivists' Toolkit July 31, 2012 Describing Archives: A Content Standard Generously
More informationGuide to the Carleton Winslow, Sr. Papers,
Guide to the Carleton Winslow, Sr. Papers, 1910-196 http://www.lib.calpoly.edu/specialcollections/findingaids/ms161 Carleton Winslow, Sr. Papers, 1910-196 (bulk 193-19) Processed by Ken Kenyon and Nancy
More informationFRANK HADAS PAPERS, Accession 488
Finding Aid for FRANK HADAS PAPERS, 1905-1924 Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network (DALNET) http://www.dalnet.lib.mi.us
More informationMS-4 Glenn Thompson Papers
MS-4 Glenn Thompson Papers Collection Number: MS-4 Title: Glenn Thompson Papers Dates: 1948-1982 Creator: Thompson, Glenn, 1904-1996 Summary/Abstract: Consists of correspondence, reports, clippings, speeches,
More informationJ. Elfreth Watkins Collection, 1869, , 1953, 1966 and undated
, 1869, 1881-1903, 1953, 1966 and undated by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu http://siarchives.si.edu Table of Contents Collection
More informationArthur B. Henning Architectural Records DADA 010
Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47304 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu Title: Creator: Arthur B. Henning Inclusive
More informationEarl Nisbet collection,
http://oac.cdlib.org/findaid/ark:/13030/c88p61b2 No online items Earl Nisbet collection, 2011-05 Finding aid prepared by Finding aid prepared by Emily Vigor Environmental Design Archives 230 Wurster Hall
More informationEmma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013.
Coll.1017 Finding aid prepared by Diane Rofini. Last updated on October 09, 2013. Haverford College Quaker & Special Collections May 9, 2013 Table of Contents Summary Information...3 Biography/History...3
More informationMary Larkin Thomas family papers
13 Finding aid prepared by staff of the Historical Society of Pennsylvania's Hidden Collections Initiative for Pennsylvania Small Archival Repositories using data provided by the Westtown School Archives.
More informationMuseum Staff biographical records
Museum Staff biographical records Collection ID: RG.02.09.01 Finding Aid prepared by Hoang Tran The Pennsylvania Academy of the Fine Arts 118-128 North Broad Street Philadelphia, PA 19102 archives@pafa.org
More informationGuide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents
Table of Contents Summary Information... 3 History... 4 Scope and Content... 4 Arrangement... 5 Administrative Information... 5 Related Materials... 6 Controlled Access Headings... 6 Other Access Aids...
More informationGuide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk )
Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk 1992-1996) Collection Number: 2000/019 Sacramento Archives and Museum Collection Center
More informationRecords, and undated
, 1952-1967 and undated by Smithsonian Institution Archives Smithsonian Institution Archives Washington, D.C. Contact us at osiaref@si.edu http://siarchives.si.edu Table of Contents Collection Overview...
More informationCITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION
Application No.: CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION Applications must be submitted by appointment at the City Planning public counter, Room 111 at City Hall, located
More informationSunbeam Randall student work, KA.0062
Sunbeam Randall student work, 1948-1993 KA.0062 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives August 23, 2010
More informationSTATE REGISTER NOMINATION CHECK-OFF LIST (Revised )
STATE REGISTER NOMINATION CHECK-OFF LIST (Revised 2-2015) This check-off list is to insure that all necessary materials are turned in with the nomination form. Check off each item as you prepare the nomination
More informationLaurette Taylor: A Preliminary Inventory of Her Papers at the Harry Ransom Humanities Research Center
Laurette Taylor: A Preliminary Inventory of Her Papers at the Harry Ransom Humanities Research Center Descriptive Summary Creator Taylor, Laurette, 1884-1946 Title Dates: 1907-1959 Extent Abstract: Language
More informationBruce I. Crabtree Architectural Photography Collection, ca ca. 1988
Bruce I. Crabtree Architectural Photography Collection, ca. 1960-ca. 1988 Collection Summary Creator: Crabtree, Bruce I., 1923-, compiler Title: Bruce I. Crabtree Architectural Photography Collection Inclusive
More informationFinding Aid for the R. R. Martel Papers No online items
http://oac.cdlib.org/findaid/ark:/13030/kt700026mn No online items Processed by Nurit Lifshitz. Caltech Archives Archives California Institute of Technology 1200 East California Blvd. Mail Code 015A-74
More informationOliver Greeley Hughson papers,
Overview of the Collection Creator Hughson, Oliver Greeley Title Oliver Greeley Hughson papers Dates 1882-1959 (inclusive) 1882 1959 Quantity 9 cubic feet, (9 record cartons) Collection Number Mss 1712
More informationTo update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at:
FROM: RE: Kevin Ward VAMA Program Coordinator VAMA Overview and Forms Attached, please find the forms for the new VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA between the Building Industry
More informationCharles Dawson Papers CDP.TJSEZ
Charles Dawson Papers 392012.CDP.TJSEZ Finding aid prepared by T.J. Szafranski and Elise Zerega This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content
More informationZimmerman House Collection Finding Aid. Extent Approximately 45 linear feet, plus an architectural drawing storage cabinet.
Zimmerman House Collection Finding Aid The Currier Museum of Art Manchester, New Hampshire The Zimmerman House Collection Dates 1912-2005, bulk 1949-1993 Extent Approximately 45 linear feet, plus an architectural
More informationSUZANNE VANDERBILT PAPERS, Accession Number 1751
Finding Aid for SUZANNE VANDERBILT PAPERS, 1958-1986 Accession Number 1751 Finding Aid Published: March 2011 20900 Oakwood Boulevard Dearborn, MI 48124-5029 research.center@thehenryford.org www.thehenryford.org
More informationFinding Aid for the Models and drawings of R.M. Schindler houses by Stefanos Polyzoides, circa
http://oac.cdlib.org/findaid/ark:/13030/c8z037gh No online items Finding Aid for the Models and drawings of R.M. Schindler houses by Stefanos Polyzoides, circa 1986 0000159 Finding aid prepared by Chris
More informationRosalie Deaton Dillard papers OBU.0049
Rosalie Deaton Dillard papers OBU.0049 Finding aid prepared by Lynn Valetutti and Phyllis Kinnison This finding aid was produced using the Archivists' Toolkit August 30, 2012 Describing Archives: A Content
More informationAlbert Hadley papers, , undated KA.0017
Albert Hadley papers, 1947-1999, undated KA.0017 This finding aid was produced using the Archivists' Toolkit February 28, 2017 Describing Archives: A Content Standard Kellen Design Archives 2009 66 5th
More informationJulia Wilbur papers, MC.1158
Julia Wilbur papers, 1843-1908 MC.1158 Finding aid prepared by Emily Kingsley This finding aid was produced using the Archivists' Toolkit December 12, 2014 Describing Archives: A Content Standard Haverford
More informationMARY BLACK COLLECTION,
MARY BLACK COLLECTION, 1855-1993 Collection # M 675 OM 303 Table of Contents User Information Historical and Biographical Sketch Scope and Content Note Box and Folder Listing Cataloging Information Processed
More informationGuide to the Aaron Director Papers
University of Chicago Library Guide to the Aaron Director Papers 1918-2001 2007 University of Chicago Library Table of Contents Descriptive Summary Information on Use Access Citation Biographical Note
More informationInventory of the Institute for Soviet American Relations records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt6d5nf2b3 No online items Finding aid prepared by Nicholas Shmelev Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650)
More informationInventory of the James Addison Logan Papers
http://oac.cdlib.org/findaid/ark:/13030/tf5b69n782 No online items Processed by Aparna Mukherjee Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax:
More informationDescriptive Finding Guide for. Horace Clyde Balsley July 27, 1893 July 23, Special Collection
Descriptive Finding Guide for Horace Clyde Balsley July 27, 1893 July 23, 1942 Special Collection Prepared by: Mark Mentges, Karen Garcia Raines May 14, 2013 1 Cataloging Information ACC#: Box Code: L.C.
More informationEd Gibson & Associates Architectural Records DADA 022
Drawings and Documents Archive Ball State University Architecture building, Room 120 Muncie, IN 47306 Phone: 765-285-8441 Fax: 765-285-8149 Email: ddarchive@bsu.edu 1960-1985 Title: Creator: Ed Gibson
More informationFinding aid for the Judith Pearlman interviews with Bauhaus masters and students
http://oac.cdlib.org/findaid/ark:/13030/c86d5zrv Online items available Bauhaus masters and students Kit Messick 920069 1 Descriptive Summary Title: Judith Date (inclusive): approximately 1960-1985 Number:
More informationWalter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI. Wayne State University Division of Student Personnel
Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI Wayne State University Division of Student Personnel Collegian Office Records 6.5 linear feet, 13 MB 1947-1959
More informationJPB Guide to the Eleanor Spencer Papers, Music Division
JPB 04-20 Guide to the Eleanor Spencer Papers, 1900-1973 Music Division The New York Public Library for the Performing Arts New York, New York Music Division. New York Public Library. 40 Lincoln Center
More informationCLAUD E. FORD PAPERS, (BULK ) Accession 1676
Finding Aid for CLAUD E. FORD PAPERS, 1860-1965 (BULK 1930-1965) Finding Aid Published: November 2011 Electronic conversion of this finding aid was funded by a grant from the Detroit Area Library Network
More informationThe Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234
The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234 Finding aid prepared by Elizabeth Peters This finding aid was produced using the Archivists' Toolkit February 07,
More informationWRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller,
WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationResearching Your Oak Park Home. A Citizen s Guide
Researching Your Oak Park Home A Citizen s Guide Finding the roots of your Oak Park home and the land it sits on is real detective work. Research can be as involved as you want it to be. When you decide
More informationAPPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION
APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION DEFINITION: Any revision or amendment to an approved recorded or unrecorded final plat. A revision (not recorded) does not require a public hearing
More informationMultiple Listing Service,
Multiple Listing Service, 1968-1971 Collection Summary Creator: Nashville Board of Realtors Title: Multiple Listing Service Inclusive Dates: 1968-1971 Summary/Abstract: Listings of individual residential
More informationCITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION
CONTENTS Page 1 - Final Map Application Page 2 - Financial Interest Disclosure Page 3-1 st Submittal Checklist Page 4 - Required Easement Tracking Sheet Page 5 - Easement Submittal Requirements Checklist
More informationGuide to the Papers of John D. Runkle MC.0007
Guide to the Papers of John D. Runkle MC.0007 Finding aid prepared by Donna Webber This finding aid was produced using the Archivists' Toolkit February, 20 Massachusetts Institute of Technology. Institute
More informationPAULINE MARIE PIPER CORRESPONDENCE WITH MARIA LEÓN ORTEGA, 1954 Finding Aid. Compiled by Phyllis Kinnison
PAULINE MARIE PIPER CORRESPONDENCE WITH MARIA LEÓN ORTEGA, 1954 Finding Aid Compiled by Phyllis Kinnison Museum of South Texas History Margaret H. McAllen Memorial Archives Edinburg, Texas 2017 CONTENTS
More informationNotification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for.
FROM: RE: Denise Kennedy VP Membership & Events VAMA Overview and Forms Attached, please find the forms for the VOLUNTARY AFFIRMATIVE MARKETING AGREEMENT (VAMA). The VAMA program established between the
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division Guide to the 1744-1893 [bulk 1834-1893] MssCol 1038 Compiled by Sara Pasquerello and Julia Todd, 2006 Summary Creator: Ford, Emily Ellsworth
More informationRegister of the C. Frank Glass papers
http://oac.cdlib.org/findaid/ark:/13030/kt9f59s0nd No online items Processed by Dale Reed. Hoover Institution Archives Stanford University Stanford, California 94305-6010 Phone: (650) 723-3563 Fax: (650)
More informationA Finding Aid to the Edith Blake Research Papers. Record Unit 176
A Finding Aid to the Edith Blake Research Papers Record Unit 176 Finding aid prepared by Caleb Williams July-August 2013 with assistance from Insley Julier. Revised by Insley Julier in October 2013. Edgartown,
More informationAppraisers and Assessors of Real Estate
http://www.bls.gov/oco/ocos300.htm Appraisers and Assessors of Real Estate * Nature of the Work * Training, Other Qualifications, and Advancement * Employment * Job Outlook * Projections Data * Earnings
More information