Online items available

Similar documents
Guide to the Charles Duncan (C. D.) Baker Papers

No online items

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

No online items

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

Guide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch

Guide to the Pedro de Saisset Family Collection, circa No online items

Guide to the J. Paul Getty Ranch House Records, 1921, s, , 1980s, , and undated

Beatrice Wickens Miller Sandford and Barbara Miller Sandford:

A Finding Aid to the Thomas Downing Papers, circa , in the Archives of American Art

Guide to the Palos Verdes Peninsula and South Bay Area Realty Board Publications 030

Collection of Boston Post Cane Materials Wellesley Historical Society

Inventory of the Gracie B. Dobbins Papers, 1924 and circa

Raymond Waldron papers, KA.0044

Guide to the Sarah Locke Family Collection

Guide to the Alfons Bach Papers

Elizabeth and Melville Jacobs papers,

Irene Cobb Papers #2918 1

Records, Finding aid prepared by Smithsonian Institution Archives

GIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers,

Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca

Guide to the Edith Giles Barcus Family Papers

American Swedish Historical Museum Amandus Johnson collection

A Finding Aid to the Area X Gallery Records, , in the Archives of American Art

Lot Line Adjustment, Lot Line Merger, Certificate of Compliance Application

INVENTORY OF VERNON E. JOHNS FAMILY PAPERS, No online items

No online items

Finding Aid for the Garrett Van Pelt architectural drawings and photographs, circa 1927-circa

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

Fred F. French Companies Records MssCol 6206

Guide to the James Visceglia Papers CMS.025

Ives, Mary Olmstead, A year in England

Guide to the Father Alfred Boeddeker collection

Finding Aid to the Donald Appleyard Papers, , bulk No online items

No online items

Edward Bright Hussey Collection,

Frederick Eugene Wright Papers, Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC

Historical Research, Inc. Collection M/A

Thomas N. Armstrong III secretary records

Claire McCardell fashion sketches, KA.0082

Charles W. Chillson Collection

The Edwin Harold Rian Manuscript Collection

Olsen, Vic and Mae, Civilian Conservation Corps Collection,

Register of the Victor Hoo papers,

Jeanette Olliver student work, KA.0068

Guide to the Peter Wexler Papers, Contact Information

Ruth R. Woodman Papers,

Records, Finding aid prepared by Smithsonian Institution Archives

General Lawrason Riggs Papers MS.14

Guide to the Carleton Winslow, Sr. Papers,

FRANK HADAS PAPERS, Accession 488

MS-4 Glenn Thompson Papers

J. Elfreth Watkins Collection, 1869, , 1953, 1966 and undated

Arthur B. Henning Architectural Records DADA 010

Earl Nisbet collection,

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013.

Mary Larkin Thomas family papers

Museum Staff biographical records

Guide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents

Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Hyatt Regency Hotel (bulk )

Records, and undated

CITY OF SANTA MONICA CITY PLANNING DIVISION SUBDIVISION PERMIT APPLICATION

Sunbeam Randall student work, KA.0062

STATE REGISTER NOMINATION CHECK-OFF LIST (Revised )

Laurette Taylor: A Preliminary Inventory of Her Papers at the Harry Ransom Humanities Research Center

Bruce I. Crabtree Architectural Photography Collection, ca ca. 1988

Finding Aid for the R. R. Martel Papers No online items

Oliver Greeley Hughson papers,

To update your status as a signatory to the new VAMA program, please sign the enclosed Signatory Card and return it to us at:

Charles Dawson Papers CDP.TJSEZ

Zimmerman House Collection Finding Aid. Extent Approximately 45 linear feet, plus an architectural drawing storage cabinet.

SUZANNE VANDERBILT PAPERS, Accession Number 1751

Finding Aid for the Models and drawings of R.M. Schindler houses by Stefanos Polyzoides, circa

Rosalie Deaton Dillard papers OBU.0049

Albert Hadley papers, , undated KA.0017

Julia Wilbur papers, MC.1158

MARY BLACK COLLECTION,

Guide to the Aaron Director Papers

Inventory of the Institute for Soviet American Relations records. No online items

Inventory of the James Addison Logan Papers

Descriptive Finding Guide for. Horace Clyde Balsley July 27, 1893 July 23, Special Collection

Ed Gibson & Associates Architectural Records DADA 022

Finding aid for the Judith Pearlman interviews with Bauhaus masters and students

Walter P. Reuther Library Wayne State University Archives Wayne State University, Detroit, MI. Wayne State University Division of Student Personnel

JPB Guide to the Eleanor Spencer Papers, Music Division

CLAUD E. FORD PAPERS, (BULK ) Accession 1676

The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234

WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller,

Researching Your Oak Park Home. A Citizen s Guide

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION

Multiple Listing Service,

CITY OF LANCASTER CITY ENGINEERING DIVISION FINAL MAP SUBMITTAL PACKAGE FINAL MAP APPLICATION

Guide to the Papers of John D. Runkle MC.0007

PAULINE MARIE PIPER CORRESPONDENCE WITH MARIA LEÓN ORTEGA, 1954 Finding Aid. Compiled by Phyllis Kinnison

Notification of Intent to Market form: One form must be completed for each project you are requesting VAMA letters for.

The New York Public Library Manuscripts and Archives Division

Register of the C. Frank Glass papers

A Finding Aid to the Edith Blake Research Papers. Record Unit 176

Appraisers and Assessors of Real Estate

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/c88k7b9p 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 2013 24255 Pacific Coast Highway Malibu 90263-4786 specialcollections@pepperdine.edu URL: https://library.pepperdine.edu/collections/boone-special-collections-university-archives.htm 0110 1

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): 1928-1985 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 1947. The association achieved full incorporation in 1956. 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: http://pepperdine.contentdm.oclc.org/cdm/ 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 1956. 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 1985. 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 0110 2

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 1947-1985 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. 0110 3

Series 1.Corporate Papers 1947-1985 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, 1965. 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. 0110 4

Series 1.Corporate Papers 1947-1985 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 1984. 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 1973-1975 Physical Description: (3 items) The series includes three property listing books created by the association from 1973 to 1975. 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. 0110 5

Series 2.Malibu Property Listings 1973-1975 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 1932-1982 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, 1932. 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, 1940. 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. 0110 6

Series 3.Article Clippings and Promotional Materials circa 1932-1982 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. 0110 7