Inventory of the California State Exposition and Fair Records. No online items
|
|
- Priscilla Butler
- 5 years ago
- Views:
Transcription
1 No online items Archives staff California State Archives 1020 "O" Street Sacramento, California Phone: (916) Fax: (916) URL: California Secretary of State. All rights reserved. F3722, 69-4, 69-39,
2 Collection number: F3722 California State Archives Office of the Secretary of State Sacramento, California Processed by: Archives staff Encoded by: Brooke Dykman Dockter, Xiuzhi Zhou, and Sara Roberson 2005 California Secretary of State. All rights reserved. Descriptive Summary Title: California State Dates: Collection number: F3722, 69-4, 69-39, Creator: State Agricultural Society Creator: Board of Agriculture Creator: State Board of Agriculture Creator: Board of Directors of the State Agricultural Society Creator: Board of Directors of the California State Fair and Exposition Creator: California Exposition and Fair Executive Committee Creator: Department of Parks and Recreation, Division of Exposition and State Fair Creator: California Exposition and Fair Corporation Collection Size: 737 file folders and 900 items Repository: California State Archives Sacramento, California Abstract: This record group contains the records of various agencies and entities regarding their administration of the California State Fair and Exposition as well as other fairs and expositions in California. Physical location: California State Archives Languages: Languages represented in this collection: English Access Collection is open for research. 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], California State, [collection number]:[folder number], California State Archives, Office of the Secretary of State, Sacramento, California. Acquisition Information The California State Archives acquired the State as required by state law. Agency History In 1854 the Legislature created the California State Agricultural Society and authorized it to hold an exhibition of livestock, manufactures and productions (ch. 51). The 1863 Legislature added a Board of Agriculture to administer the affairs of the Society (ch. 49). The State Agricultural Society was declared to be a State institution in 1880, but it retained its independent status as a State board (ch. 60). F3722, 69-4, 69-39,
3 A major reorganization took place in 1929 when the Department of Finance took over all the powers and duties of the State Board of Agriculture and of the State Agricultural Society (ch. 853). A Division of Exhibits was also created. The Society continued to run the State fair, but a Board of Directors of the State Agricultural Society was established to manage its affairs, while the Board of Agriculture became an advisory body to the Department of Agriculture, all persuant to the 1929 act. A 1941 law changed the Division of Exhibits to the Division of Fairs and Exposition (ch. 943), and in 1953 the California State Agricultural Society became the California State Fair and Exposition (ch. 86). In 1963 the Legislature transferred the Division of Fairs and Exposition to the Department of Agriculture (ch. 1714), and then on to the Department of General Services in 1965 (ch. 809). Studies for a "new State fair" had begun in 1946, and in 1963 a new California exposition and fair was created and placed in the Department of Finance (ch. 1743). Upon its completion the new exposition would replace the old fair. The new exposition and fair was administered by the California Exposition and Fair Committee (hereafter referred to as CEFEC). CEFEC was a state institution composed of State elected and appointed officials, some of whom were also members of the Board. With the creation of the Department of General Services (Stats. 1963, ch. 1786), CEFEC was transferred to it, persuant to (Stats. 1963, ch. 1743). On July 31, 1964, CEFEC contracted with the California Exposition and Fair Corporation (hereafter referred to as CEFCO) to construct and operate the new exposition and fair on the new American River site. Upon CEFEC declaring the new exposition and fair operational on June 21, 1968, the Board of Directors, California State Fair and Exposition, was abolished, non-cefec members becoming such, all persuant to the 1963 act. The old fair and exposition, which had continued to operate during the period in which the new exposition and fair was being constructed, was terminated. Thus, records of the Board of Directors, California State Fair and Exposition, overlap those of CEFEC and CEFCO from 1964 to CEFCO continued in operation until its agreement with CEFEC was terminated Sept. 30, 1968, and CEFCO activities ceased Oct. 31, CEFEC began direct administration of the exposition and fair Nov. 1, 1968, and continued until its own abolition and replacement by the Division of Exposition and State Fair, Department of Parks and Recreation, Jan. 1, 1974 (Stats. 1973, ch. 1152). Scope and Content This record group contains the records of various agencies and entities regarding their administration of the California State Fair and Exposition as well as other fairs and expositions in California. The original order of the records has been maintained as much as possible, but some rearrangement has been necessitated by prior disarrangement. This record group contains administrative correspondence, meeting minutes, photographs, building drawings, promotional materials, financial files, etc. See the series descriptions for further details. Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. California State Fair and Exposition Records of the State Agricultural Society, and the California State Fair and Exposition, folder F3722:1-44 Series 1 Correspondence of the Secretary Physical Description: 45 file folders Arranged chronologically , 1880 (indexed ); arranged chronologically by name of sender Consists of letters received by the Secretary and memoranda and circulars relating to society activities. Subjects covered include district fairs, transportation of exhibits to the State Fair, requests for exhibit space, complaints and criticism of the State Fair, financial matters, requests for information and speakers. Also includes letters to Secretary J.A. Filcher from members of his family, , and copies of articles written by Filcher recalling his years of State service. F3722, 69-4, 69-39,
4 Records of the State Agricultural Society, and the California State Fair and Exposition, 1... Series 2 Minutes folder F3722:45-60 Series 2 Minutes Physical Description: 12 volumes and 4 file folders Incomplete after Minutes for 1858 and 1872 included in Transactions for those years. Relating primarily to operation on the State Fair, including such topics as events, entrants, premiums, concessions, and budget. Early years also concern agricultural conditions in California. Also includes minutes of the Board of Judges on State Premiums, The minutes of the first meeting of the State Agricultural Society, in San Francisco, June 3, 1854, are found in (Corporate Filing Division, Secretary of State) Incorporations, Vol. A, pp (For State Agricultural Society reports, addresses, and technical papers and reports on the State Fair, see annual or biennial published Transactions of the State Agricultural Society, ). folder F3722:61 Series 3 California State Fair Blue Book 1941 Physical Description: 1 volume Includes committee rosters Report of Accounting Office, and committee reports relating to attractions, buildings and grounds, concessions, horse show, horticulture and agriculture, junior division, livestock, machinery and manufactures, poultry, publicity, speed events, special events, and vocational and household arts. folder F3722:62 Series 4 Rosters of Board of Directors and Staff Arranged alphabetically. Includes biographical press releases relating to retirement of Acting Executive Supervisor Dave Lester, and committee rosters. folder F3722:63-64 Series 5 Correspondence of Exhibit Supervisor Physical Description: 2 file folders First file arranged alphabetically by name of correspondent, second file arranged chronologically. Records of Robert McClure, Exhibit Supervisor. Relating to wine exhibits and Wine Institute. folder F3722:65. Series 6 Publicity Department Records 1947 Consists of memoranda and conference summary on radio budget. F3722, 69-4, 69-39,
5 Records of the State Agricultural Society, and the California State Fair and Exposition, 1... Series 7 Press Books folder F3722:66-68 Series 7 Press Books Physical Description: 3 file folders Descriptions and schedules of events for State fairs. Includes press book on 1958 Maid of California contest. folder F3722:69-70 Series 8 Press Releases 1948 Physical Description: 2 file folders Topics include exhibits, events, entries, judging, concessions, and publications. folder F3722:71 Series 9 Events Schedules s For Governor's Hall and Picnic Area. folder F3722:72 Series 10 Promotional Advertising 1918 Physical Description: 1 item Consists of colored lithograph depicting horse race at California State Fair with caption reading, "Don't Let the Kaiser Through", on reverse side of ink blotter. folder F3722:73-83 Series 11 Horse Racing Records Physical Description: 8 volumes and 3 file folders Arranged by subject: includes Stake Book, 1895; Futurity Book, ; Speed Program, 1913, 1917; Occident and Stanford Stakes Entries, ; Harness Race Entries, ; Racing, ; Futurity Stakes, ; Minutes of Racing Committee, Dec. 9, 1965; Minutes of Quarter Horse Racing Advisory Committee, , and Report on the Quarter Horse Race Meet, folder F3722:84-86 Series 12 Horse Show Records Physical Description: 1 volume and 2 file folders Arranged by subject: (consists of entries and results of Horse Show and Draft and Light Horses, 1924;) Minutes of Horse Show Advisory Committee, Oct. 11, 1965; and correspondence relating to Horse Show, 1967 (copies of letters and memoranda sent, relating to participants and scheduling). F3722, 69-4, 69-39,
6 Records of the State Agricultural Society, and the California State Fair and Exposition, 1... Series 12 Horse Show Records folder F3722:87-94 Series 13 Correspondence Relating to Home Economics and Arts 1952 Physical Description: 8 file folders Arranged by subject, and chronologically thereunder. Letters received and copies of letters sent. Primarily by Grant Duggins, Exhibit Supervisor. Includes general correspondence, county winners, press releases, and purchase prize winners. folder F3722:95-97 Series 14 Commercial Exhibits Department Reports Physical Description: 3 file folders Consists of lists of exhibitors, spaces occupied, fees charged, and maps of buildings. folder F3722: Series 15 Financial Records Physical Description: 9 volumes and 4 file folders Arranged chronologically, and thereunder by subject. Consists of Cash Books (2 vols.); Cash and Accounts Book, ; Cash and Accounting, ; Control Ledger, ; Cash Receipts, ; Claims Payable Register, ; Approved Voucher Register, ; Accounts, ; revenue statements and concessions fees, and exhibitor awards, Includes payroll, purchases, purse and premium expenses paid, and entry dues received. Also consists of budget justification, ; and Paymaster Account Audit, folder F3722: Series 16 Newspaper Clippings Physical Description: 6 volumes and 16 file folders Scrapbooks of newspaper clippings 1921, 1929, , 6 vols., loose clippings, These consist of newspaper clippings from local California newspapers covering all aspects of the State Fair and County Fairs. folder F3722:133 Series 17 Master Layout 1947 Master layout of Stockton Blvd. fair site. Includes buildings, parking lots, grounds, race track, and surrounding local streets. Used as master for allocation of space. 30" 21". F3722, 69-4, 69-39,
7 Records of the State Agricultural Society, and the California State Fair and Exposition, 1... Series 18 Minutes folder Series 18 Minutes Physical Description: 24 file folders Arranged chronologically by year and then by district. Consists of minutes of the District Agricultural Associations and the County Fair Committee meetings. A copy of the minutes was sent to the State Fair from the county fairs. folder Series 19 Executive Orders Physical Description: 2 file folders The State Fair Executive Orders from the Department of Finance proclaimed the amount of state money sent to the county fairs for each year. A partial index covers the years and includes the amount designated for each agricultural district, the name of the district receiving the money, and the executive order number. folder Series 20 Exhibitor Files Physical Description: 3 file folders This series consists of frog jumping entries, tickets, and final winners for various years. folder Series 21 Correspondence 1951 A letter from E. G. Bernard, Assistant Attorney General to A. E. Snider, Chief of Fairs and Expositions containing an opinion by the Attorney General regarding whether the state could collect fees from district agricultural workers when improving the fair grounds. California Pacific International Exposition, May 29 - November 11, 1935 F3722, 69-4, 69-39,
8 Records of the State Agricultural Society, and the California State Fair and Exposition, 1... California Pacific International Exposition, May 29 - November 11, 1935 folder 69-4 Series 1 Exhibition Files 1935 Physical Description: 3 file folders Arranged alphabetically by participating counties and county coalitions. These files helped to manage the exhibitors at the Exposition. Includes the applications for a permit to exhibit at the Exposition. A small amount of correspondence between officials at the California-Pacific International Exposition, in particular Adolph Muehleisen, the Commissioner of the California State Building and Tom Hurley, Director of County Exhibits and the County Exhibitors. Maps and pictures of the counties of California are included from the World's Fair in Chicago, State agencies participated in exhibiting. Correspondence with Muehleisen, ephemera, and a map of state institutions located in California are included. Ephemera includes the exhibitors in the California State Building and rules and regulations regarding exhibitors and concessionaires from , a souvenir map of the entire exposition area, a few pictures of institutions located in California, a program for 1935, and 1935 hotel and restaurant guides for San Diego. folder 69-4 Series 2 Publicity Files 1935 The publicity file promoted the exposition through the release of pictures and press releases. Pictures of items at the California building, an interview with Adolph Muehleisen on the California State Building's significance and certain counties and agencies exhibiting at the building, and 1935 press releases describing exhibits in the California building are all included. folder 69-4 Series 3 Correspondence Correspondence between Adolph Muehleisen, the Commissioner of the California State Building, and Edward J. Neron, Deputy Director of the Department of Public Works includes correspondence between Briggs Floral Company and Adolph Sutro, Special Representative for the California State Building, about an unpaid bill. folder 69-4 Series 4 Financial File This file helped the Exposition keep track of spending and expenses includes expenditures made for salaries and maintenance and a tentative budget. Background Records for the New California State Exhibition and Fair folder F3722:134 Series 1 Historical Summaries of Cal Expo Describe events ( ) leading to CAL EXPO, and its formative years ( ). Includes a short history of the old State Fair, dated Oct. 16, F3722, 69-4, 69-39,
9 Background Records for the New California State Exhibition and Fair Series 2 Background Studies for a New State Fair folder F3722: Series 2 Background Studies for a New State Fair Physical Description: 46 file folders Produced by various State and private agencies. Concern purpose of fair, required facilities, site selection, economic impact. folder F3722:181 Series 3 Data File Relating to the Establishment of Cal Expo Copies. Includes correspondence between CEFEC and CEFCO members relating to property, financing, personnel, and lists of potential advisory committee members. California Exposition and Fair Executive Committee (CEFEC) Records folder F3722:182 Series 1 Legal and Organizational Records Arranged according to accompanying index. Includes membership lists and organizational information, subcommittee function descriptions and membership lists, programs, reports, agreements, and rules. folder F3722: Series 2 Minutes Physical Description: 9 file folders Includes agendas, notices of meetings, and memoranda from Executive Officer concerning meetings. Minutes concern legal and physical establishment of CEFCO, and general oversight of CEFCO activities. Includes minutes of Subcommittee on Junior Livestock, Feb. 20, 1967, relating to changing dates of 4-H and FFA programs from traditional State Fair time; minutes of Livestock Advisory Committee, 1966, Management Subcommitte , and Racing Committe 1969, 1970 California Exposition and Fair Corporation (CEFCO) Records F3722, 69-4, 69-39,
10 California Exposition and Fair Corporation (CEFCO) Records Series 1 Proposed Plans folder Series 1 Proposed Plans Physical Description: 18 file folders The proposed plans began in 1957 with the decision to build Cal Expo. The series contains minutes, reports, press releases, preliminary drawings, and correspondence. The State Fair Planning Committee files, , contain press releases, minutes, and a diagram of the proposed fair. The State Fair Ideas and Concepts Committee files include minutes, a preliminary program, and a sketch of the fair. The search and selection for an architect began in "Preliminary Plans and Concepts for the California Exposition" was completed in A report on the roadway access to Cal Expo was needed to study the expected influx of cars. The "Building and Area Statistical Report" was written in 1964 to show the square footage of various parts of the fair. In 1966, a report titled, "Governor's Committee to Review the California Exposition," which included the "Economic Impact of the New California Exposition and Fair" report developed by the Economics Research Associates (ERA) covered revenue bonds and recommendations. ERA wrote another reports called "An Implementation Program for the New California State Fair and Exposition." The contract between the corporation and the Executive Committee called for the design, construction, and operation of the fair by the Corporation. Progress was reported on the construction as various exhibits came together. The Advisory Committee files include minutes, plans for the 1968 fair and the proposed Sports Arena and Convention Center, plus plans for holding the World's Fair. Correspondence, , between Lou Roth, Director of Design and Construction, and various exhibit designers, includes a budget. folder Series 2 Financial Files Physical Description: 12 file folders The financial files kept track of the cost of the new fair at Cal Expo and the old fairgrounds. Included are revenue statements, admissions, the capital outlay budget for , the Corporation budget, contracts, legal services for the Corporation, an audit ordered by the Department of General Services from , a corporate audit performed by Peat, Marick, Mitchell and Company in 1967, insurance, and statements for 1965 and Also included are files relating to the financial problems and reorganization of the California Exposition in 1968, the weekly reports of the 1973 and 1975 fairs from concessionaires and commercial space, and a file of legislative analysis relating to the fairs and agriculture. folder Series 3 Minutes Physical Description: 8 file folders Arranged alphabetically and thereafter chronologically. The rosters and rules of various committees and the corporation are included in a folder. Minutes from the Executive Committee, ; the Board of Directors, ; Finance and Management Committee, ; the Horse Racing Committee, 1969; and the Labor Relations Board, 1963 are included in the series. F3722, 69-4, 69-39,
11 California Exposition and Fair Corporation (CEFCO) Records Series 4 Exhibitor's Files folder Series 4 Exhibitor's Files Physical Description: 14 file folders Exhibitor files kept track of the many exhibitors and concessionaires showing or exhibiting at the fair for various years. Memoranda, correspondence, photographs, and story outlines for the Exposition Center buildings are included. Also included is information about the new building exhibits, an aerospace exhibit, special events during the fair, items relating to the rodeo, and livestock and farm machinery. Includes a premium book and closing day ceremony plans for folder Series 5 Interim Activities Files Physical Description: 6 file folders Interim activities are events that occurred throughout the year before and after the State Fair. Memos, correspondence, reports, and budget analyses are included. The activities included horse shows, quarter horse meets, and educational programs. folder Series 6 Publicity Files Physical Description: 9 file folders This series promoted the State Fair and covered the publicity given to the fair and the development of Cal Expo. Includes press releases, news clippings, photographs, and some memoranda and correspondence. The series contains the history of the State Fair compiled by various officials of the State Fair, the bylaws of the Corporation, biographies of various committee and board members, and the minutes of the Public Relations Committee from folder Series 7 Ephemera Physical Description: 5 file folders The ephemera collection ranges from photographs, to letterhead of the 1930s and 1960s, to promotional items put out by the State Fair and other state fairs. CEFCO Board of Directors Records Series entries 1-6 arranged according to an index in series 1. F3722, 69-4, 69-39,
12 California Exposition and Fair Corporation (CEFCO) Records CEFCO Board of Directors Records folder F3722: Series 1 Legal and Organizational Records Physical Description: 2 file folders Arranged according to accompanying index. Includes enabling legislation, CEFEC Merit System Resolution, agreements, CEFCO Articles of Incorporation and By-laws, Board of Directors and staff rosters, job descriptions, organizational chart, and potential Advisory Committee members. folder F3722: Series 2 Minutes Physical Description: 9 file folders Includes agendas. Minutes concern organizing CEFCO and building and operating CAL EXPO. folder F3722:203 Series 3 Resolutions Includes a digest of resolutions for Resolutions primarily concern delegation of authority, approval of contracts, and creation of committees. folder F3722:204 Series 4 Minutes of Meeting Between Expo Personnel and State Agency Representatives 1965 The April 28, 1965 meeting concerned the potential State agency exhibitions in Exposition Center. folder F3722:205 Series 5 Outline of Pre-Opening Marketing Objectives and Functions 1965 Report by Robert Lyte, Director of Marketing Division. Describes marketing objectives and the marketing function in general as well as the specific categories of exhibitor sales and promotion, public relations and advertising and promotion. folder F3722:206 Series 6 Annual Reports to CEFEC Reports by Eugene Lemmon, General Manager of CEFCO. Includes transmittal correspondence. Consists of chronological reviews of CEFCO activities for each calendar year. Records of Committees of CEFCO Board of Directors F3722, 69-4, 69-39,
13 California Exposition and Fair Corporation (CEFCO) Records Records of Committees of CEFCO Board of Directors folder F3722:207 Series 1 Committees - General Membership lists and descriptions arranged alphabetically; Board and committee membership lists arranged chronologically; and related correspondence arranged chronologically. Includes CEFCO resolutions creating committees. folder F3722: Series 2 Minutes of Finance and Management Committee Physical Description: 10 file folders Relate primarily to Committee's role in managing the business of the Board of Directors during the intervals between Board meetings. Concerns the awarding of contracts, purchases, budget authorizations, personnel changes, etc. folder F3722: Series 3 Minutes of Project Management Group Physical Description: 5 file folders Includes minutes of predecessor, Architectural Screening Committee, 1965, and background information for meetings. Minutes concern design and construction of EXPO facilities and activities related to those purposes. folder F3722: Series 4 Reports and Memoranda of Project Management Group Physical Description: 5 file folders Arranged by subject. Progress reports and memoranda by Lou Roth, Director of Design Construction Division, on design and construction of CAL EXPO facilities. folder F3722:228 Series 5 Rosters, Minutes, and Reports of Project Management Group Committees Primarily of Design Committee, which reviewed design matters prior to submitting them to the Project Management Group for action. folder F3722:229 Series 6 Minutes of Exposition Center Advisory Committee Concerns design, construction, and exhibits for Exposition Center. F3722, 69-4, 69-39,
14 California Exposition and Fair Corporation (CEFCO) Records Records of Committees of CEFCO Board of Directors folder F3722:230 Series 7 Minutes of Horse Racing Committee Records are mainly from March - June 1968 and November Topics include events, contracts, and finances. For 1969, 1971 Racing Committee Minutes see CEFEC records, F3722:191. folder F3722:231 Series 8 Minutes of Horse Show Committee 1968 Minutes from March 15, 1968 meeting. Topics include program, facilities, and finances. folder F3722:232 Series 9 Minutes of Labor Relations Committee 1968 Concern CEFCO relations with labor organizations which might represent CEFCO employees. folder F3722:233 Series 10 Minutes of Public Relations Committee Records from Oct June Concern public relations policies and programs; primarily relating to publicity. folder F3722:234 Series 11 Minutes of Ride Committee 1968 Meeting held on May 13, 1968 to review requirements of Union Oil sponsorship of Recreation Park. General Records folder F3722: Series 1 Central Office Records Physical Description: 71 file folders Arranged alphabetically by subject. Incoming and outgoing correspondence, reports, and data. Relating to such subjects as audits, budget, list of major contracts, and major projects such as Minirail and Theme Pavilion. Includes records of legal counsel. General Manager's Records F3722, 69-4, 69-39,
15 California Exposition and Fair Corporation (CEFCO) Records General Manager's Records folder F3722: Series 1 General Correspondence Physical Description: 15 file folders Copies of letters and memoranda sent. Includes some attached letters received. Pertain to a wide variety of policy and facilitative matters, such as selection of personnel, design and construction of facilities, finances, public relations, and internal management. folder F3722: Series 2 General Correspondence Physical Description: 28 file folders Arranged alphabetically by subject. Letters received and copies of letters sent. Includes material on events, projects, contracts, facilities, job specifications. folder F3722:349 Series 3 Memoranda to Staff and Employees Directives and information concerning facilities, procedures, personnel, and schedules. folder F3722:350 Series 4 Intraoffice Memoranda On such subjects as changes in departmental responsibilities with opening of CAL EXPO, personnel, and EXPO operating hours. folder F3722: Series 5 Background Information 1968 Physical Description: 3 file folders Arranged by subject. Copies of correspondence, contracts, and other records dealing with such subjects as zoo tours, 1968 ride bids, Hanna-Barbera, and Haunted Shack. folder F3722: Series 6 Correspondence with Director of General Services, CEFEC, and CEFEC Executive Officer Physical Description: 3 file folders Arranged as follows: letters received (1 ff); letters received from and sent to Executive Officer (1 ff); letters received from and sent to Director of General Services and CEFEC officials (1 ff). Includes copies of letters sent by correspondent to third parties. On such topics as accounting procedures, facility and entertainment contracts, General Services grants, EXPO programs, and general management policies. F3722, 69-4, 69-39,
16 California Exposition and Fair Corporation (CEFCO) Records General Manager's Records folder F3722:357 Series 7 Correspondence with and of CEFCO Board of Directors Letters and memoranda received and copies of letters and memoranda sent. On topics such as exhibits, personnel, and membership in CEFCO. folder F3722:358 Series 8 Correspondence Relating to CEFCO Meetings Letters and memoranda received and copies of letters and memoranda sent. Concerning Board of Directors and Finance and Management Committee's meetings. folder F3722:359 Series 9 Correspondence Relating to General Manager's Speeches Includes lists of speeches given and planned. folder F3722:360 Series 10 Invitations and Acknowledgments Concerning meetings, banquets, and exhibitions. folder F3722: Series 11 Staff Correspondence Physical Description: 12 file folders Arranged by job title, and thereunder by year. Copies of letters sent by staff members and memoranda to General Manager by employees (primarily division directors). From Manager of Finance and Administration, Secretary-Treasurer, Business Services Supervisor, Marketing Division Director, Manager Exhibit Sales, Operations Division Director, and Design/Construction Division Director. Topics cover all aspects of CEFCO operations. folder F3722:373 Series 12 Budget Data Arranged by subject, such as budgets proposed, budgets approved, grants proposed and approved, and budget transfers. Also includes a budget history of CEFCO, Other budget material located in series entries 24, 38, and 42. F3722, 69-4, 69-39,
17 California Exposition and Fair Corporation (CEFCO) Records Records of the Financial Division Records of the Financial Division Fiscal functions of office of Manager of Finance and Administration succeeded by office of Secretary-Treasurer. See series entries. folder F3722:374 Series 1 Correspondence of Manager of Finance and Administration Copies of letters and memoranda sent by J. R. Wahl. Consists primarily of facilitative materials such as telephone call and credit card use procedures, travel expense approvals, and personnel matters. folder F3722:375 Series 2 Budget Information Primarily relating to budget. Includes related correspondence and budget justification. Other budget material located in series entries 24, 36, and 42. folder F3722: Series 3 Correspondence of the Secretary - Treasurer Physical Description: 4 file folders Copies of letters and memoranda sent by Robert L. Herman, including attached correspondence and memoranda (3 ff). Concerning such subjects as contract terms, budget items and preparation, purchases, reimbursement requests, and facilitative procedures for such subjects as toll calls and traveling expenses. Letters received (1 ff) relating to lost CEFCO equipment, a thank-you letter, dues to Western Fairs Association and an exhibit. folder F3722: Series 4 Records of the Secretary - Treasurer Physical Description: 34 file folders Arranged alphabetically by subject. Includes copies of letters and memoranda sent, letters and memoranda received, reports, contracts, and records of Robert L. Herman, Secretary-Treasurer. Subjects include gross revenue projections, preliminary bid tabulations, exhibit and service proposals, and grants from CEFEC. folder F3722: Series 5 Budget Records Physical Description: 4 file folders Arranged as follows: CEFCO budget detail, budget justification, supporting documents such as lists of budget transfers, and financial analysis report by CEFCO Secretary-Treasurer, Robert L. Herman. For other budget materials see series entries 24, 36, and 38. F3722, 69-4, 69-39,
18 California Exposition and Fair Corporation (CEFCO) Records Records of the Financial Division folder F3722:418 Series 6 Records of Comptroller Letters and memoranda received, copies of letters and memoranda sent. Relating to budget allocations and contract procedures. Includes supporting materials such as projected expenditures, capital outlay. Records of the Design and Construction Division folder F3722: Series 1 General Office Records Physical Description: 39 file folders Arranged by subject, and chronologically thereunder. Letters and memoranda received, copies of letters and memoranda sent, reports, and service agreements. Topics include Fair Activities Complex, General Area Landscape, Exposition Center, and negotiations with Reclamation Board concerning moving levee. folder F3722:458 Series 2 Director's Correspondence 1968 Letters and memoranda received and copies of letters and memoranda sent, with related data. Records of Louis Roth, Director. Primarily concerning provision of specific facilities. folder F3722:459 Series 3 Building and Area Statistical Report 1966 Report dated January 1966 written by L. H. Roth, Director. With plot plan. Gives names of buildings or areas, square footage, lists of occupants, and fees charged them. folder F3722: Series 4 Correspondence and Information File of Construction Manager Physical Description: 4 file folders Records of Tom Lewandowski, Construction Manager. Consists of copies of letters and memoranda sent, letters and memoranda received, copies of letters sent to and received from third parties, copies of letters and memoranda received. Includes one folder of related data such as facilities layouts and job (site work) descriptions. Records deal with construction of various facilities. F3722, 69-4, 69-39,
19 California Exposition and Fair Corporation (CEFCO) Records Records of the Design and Construction Division folder F3722: Series 5 Construction Supervisor's Weekly Activity Reports Physical Description: 3 file folders Reports from July 1967 through June 1968 prepared by L. F. Stewart; consists of construction progress reports on EXPO facilities. Records of the Marketing Division folder F3722: Series 1 Director's Correspondence Physical Description: 9 file folders Copies of letters and memoranda sent (including some attached letters received), precedes letters and memoranda received (including some attached copies of letters and memoranda sent). By Robert Lyte, Director. Primarily concerned with publicizing CAL EXPO and enlisting exhibitors. folder F3722: Series 2 Director's Correspondence Physical Description: 2.5 cubic feet Arranged alphabetically by subject. Copies of letters and memoranda sent, letters and memoranda received, and copies of letters and memoranda received. Two separate files. Records of Robert Lyte, Director. On such topics as Economic Research Associates, Expo Group, Fair Activities Complex, and Concessions. folder F3722:585 Series 3 Marketing Division Progress Report 1967 Report prepared by Robert Lyte, Director. Relating to division projects such as Fiesta Island, Teen Island, and golf course. folder F3722:586 Series 4 Correspondence of Promotion and Advertising Manager Records of Burt Toppan. Mostly copies of letters sent, with some letters received. Primarily responses to requests for information, and thank-you letters for collaborators. folder F3722:587 Series 5 Publicity Brochures from Promotion/Advertising Department 1968 Sampled. F3722, 69-4, 69-39,
20 California Exposition and Fair Corporation (CEFCO) Records Records of the Marketing Division folder F3722:588 Series 6 Radio/Television Report of Promotion/Advertising, Public Relations Departments 1968 Relating to Pre-opening and July 1-Sept. 10, Includes list of stations contacted, slide and film presentation scripts, and descriptions of programs on EXPO done by stations. folder F3722:589 Series 7 Correspondence of Manager of Exhibit Sales 1966 Copy of letters sent and copies of intraoffice memoranda sent by other CEFCO personnel. File of Richard F. Tully, Manager of Exhibit Sales, primarily relating to sponsorship of Recreation Park. folder F3722:590 Series 8 News Releases of the California State Fair News Bureau releases of Calif. State Fair News Bureau, 1968 releases of CEFCO Public Relations Manager, Arthur Wood. Larry Gately, Chief. Concerns some policy decisions as to fair events and daily happenings. Ca. 1% sample. folder F3722:591 Series 9 State Fair Concessions Reports Primarily concerns revenues. Includes rules, map for concessions, and list of 1966 Fair concessionaires. folder F3722:592 Series 10 State Fair Commercial Exhibit Report and Information Includes 1965 revenue report, procedural information, and description of facilities. folder F3722:593 Series 11 Advertising Presentation for the California State Fair 1966 Sent to Lee Elam, Chief of Publicity, from the Ralph K. Clark Company. Includes breakdown of advertising allocations, suggested slogans for 1966 fair, abbreviated biographies of Clark Firm's staff, list of some accounts and references. Operations Division Records F3722, 69-4, 69-39,
21 California Exposition and Fair Corporation (CEFCO) Records Operations Division Records folder F3722: Series 1 Correspondence of Director Physical Description: 7 file folders Arranged alphabetically by subject, and chronologically thereunder. Letters received and copies of letters and memoranda sent, by Richard E. Walker, Director. Subjects include horse racing, horse show, and programming. folder F3722:601 Series 2 Security Section Report 1968 By Ronald M. Day, Security Supervisor. Includes Analysis Report to Operations Area Manager, 9/68: Rules and Regulations Manual; 1968 Operations, Copies of Procedures, and Photo Illustrations; Administration Organization Chart: Photo Illustrations; Operations Costs; and 1968 July, August, and September Police and Security Activities. Records of State Fair 1968 folder F3722:602 Series 1 Correspondence of Managing Director 1968 Copies of letters and memoranda sent by Harrison Cutler, Managing Director. Most composed for Harrison Cutler by Larry Gately, Program Coordinator. Includes copies of letters sent by Larry Gately. Relating to participation in events. folder F3722: Series 2 Correspondence of Program Coordinator 1968 Physical Description: 2 file folders Copies of letters and memoranda sent (25% sample) including those written for Harrison Cutler, Managing Director (1 ff), and originals and copies of letters and memoranda received (1 ff). Records of Larry Gately, Program Coordinator, including scheduling of performances, moving related equipment, and accomodating performers. folder F3722:605 Series 3 Correspondence of Assistant Program Coordinator 1968 Copies of letters and memoranda sent by Pete Compton. Relating to making preparations for events. F3722, 69-4, 69-39,
22 California Exposition and Fair Corporation (CEFCO) Records Records of State Fair 1968 folder F3722:606 Series 4 Correspondence of Special Events Coordinator 1968 Letters and memoranda received and copies of letters and memoranda sent. By Hank Renner. Relating to preparations for special events. folder F3722: Series 5 General Records of Special Events Department 1968 Physical Description: 10 file folders Arranged alphabetically by subject. Includes letters, memoranda, and brochures received, copies of letters and memoranda sent, and schedules of events. Subjects include admission policy, county days, and entertainment. Records of Staff Level Committees folder F3722: Series 1 Minutes of Various Staff Level Committees Physical Description: 4 file folders Arranged alphabetically. Consists of minutes of Joint Staff Meetings, 1965, 1967 (1 ff); Operations Staff Committee meetings, 1968 (1 ff); Program Meeting, Feb. 13, 1968 (1ff). Also includes correspondence relating to Planning Staff meeting, 1966 (1 ff). Committees composed of CEFCO General Manager, Division Directors and/or their immediate assistants. Records of non-cefco Committees folder F3722: Series 1 Minutes of Various Non-CEFCO Committees Physical Description: 9 file folders Arranged alphabetically. Consists of minutes of Junior Advisory Board, July 27, 1968 (1 ff); Livestock Education Conference, 1968 (1 ff); Administrative Committee, Program NEW, Aug. 22, 1968 (1 ff); and California State Public Works Board (those meetings concerning CAL EXPO), (2 ff). Also includes memo of meeting concerning Design Progress Review-Flood Control Areas, Jan. 4, 1968 (1 ff), correspondence relating to Union Oil-Blyth and Co.-CEFCO meeting, Feb. 7, 1968 (1 ff); correspondence and reports of Governor's factfinding committee investigating CAL EXPO, 1967 (1 ff); and agenda of Assembly Committee on Government Organization, Hearing Concerning the California Exposition and Fair, Sept. 24, 1968 (1 ff). Audiovisual and Photographic Materials of the California State Fair F3722, 69-4, 69-39,
23 Audiovisual and Photographic Materials of the California State Fair Series 1 Photographs folder F3722: Series 1 Photographs Physical Description: 909 photographs Includes State Fair Official Photographs, which depict county, international and commercial exhibits, local dignitaries and Governors Warren and Knight, fair buildings (interiors and exteriors), and events (entertainment, beauty contests, product demonstrations, etc.). Also included are a c panoramic view of the State Fair grounds on Stockton Blvd. and photographs of State Fair and Cal Expo personnel from folder F3722: Series 2 State Fair Motion Pictures 1967 Physical Description: 2 films Motion picture films of eighth horse race, Sacramento, November 18, 1967, and State Fair Consumer Survey (undated). folder See index for ID number Series 3 Drawings of the Old State Fair Site on Stockton Blvd Physical Description: 600 items Arranged alphabetically by building name. An index to drawings for the old state fair site located at Stockton Blvd. and Broadway in Sacramento is available at the California State Archives Research Room. This series contains drawings on paper and linen and blueprints of the state fair buildings such as the Agricultural Pavilion, Comfort Stations, Counties Buildings, Concession Stands, and the Women's Building. See index for identification numbers and locations. 1. Administration M /4/38 Physical Description: PL/1 MC5: /20/37 Physical Description: IL/8 MC5:1(2-9) D1-D /20/37 Physical Description: PL/5 F3722, 69-4, 69-39,
24 MC5:1(10-14) S1-S7, M1-M3, E1, E /20/37 2 MC5:1(15-26) A.D. 243 n.d. MC5:1(27) CO# /9/38 MC5:1(28) CO# /14/38 MC5:1(29) *1 of /20/38 MC5:1(30) CO# /22/38 MC5:1(31) F3722, 69-4, 69-39,
25 1 of /18/38 MC5:1(32) Elect CO# /16/38 MC5:1(33) CO# /18/38 MC5:1(34) A.D /27/38 MC5:1(35) CO# /16/38 MC5:1(36) A.D n.d. MC5:1(37) 1 of /2/38 MC5:1(38) F3722, 69-4, 69-39,
26 E /8/38 MC5:1(39) M /2/38 MC5:1(40) 1 of /5/42 Physical Description: PL/1 MC5:1(41) 2. Agricultural Pavilion 1, 4-10 none 2/18/18 Physical Description: IL/7 MC5:1(42-48) D1-D8 none 2/18/18 Physical Description: IL/8 MC5:2(1-8) S1-S6 none 1/24/18 Physical Description: PP, IL/8 MC5:2(9-16) M1-M5 none 2/18/18 F3722, 69-4, 69-39,
27 Physical Description: IP/5 MC5:1(49-53) E1-E5 none 3/20/18 Physical Description: IP/5 MC5:1(54-58) 3. Bleachers, Ramps, & Stairs Bleachers /9/38 Physical Description: IL/3 MC5:2(17-19) D /9/38 Physical Description: PL/1 MC5:2(20) S1-S /9/38 Physical Description: IL/4 MC5:2(21-24) Metal Work 1 of 1 none 7/21/38 MC5:2(25) Misc. Iron 1 of 1 none 5/26/38 F3722, 69-4, 69-39,
28 MC5:2(26) Reinforcing steel 1 of 1 none n.d. MC5:2(27) Rampstairs 1, 2, S /11/37 Physical Description: IL/3 MC5:2(28-30) Elevation 1 of 1 none 6/18/37 MC5:2(31) Reinforced steel 1 of 1 none n.d. MC5:2(32) 4. Comfort Stations 1 of /10/41 Physical Description: PL/1 MC5:2(33) E /12/41 MC5:2(34) F3722, 69-4, 69-39,
29 5. Concession Stands Soft Drink Stand Sheet Metal 1 of 1 none 7/21/39 Physical Description: IP/1 ODC2:14(1) Misc. Steel 1 of 1 none 7/19/39 Physical Description: IP/1 ODC2:14(2) 1-Req. 1 of /10/39 MC5:2(35) Plot Plan 1 of /15/39 MC5:2(36) Bottleneck Booth Misc. Steel Work 1 of 1 none 7/11/39 Physical Description: PL/1 ODC2:14(3) Sheet metal 1 of 1 none 7/12/39 F3722, 69-4, 69-39,
30 ODC2:14(4) Bottleneck Stand A 1 of 1, S /10/39 Physical Description: PL/2 MC5:2(37-38) Educ. Bldg. 1 of /13/39 Physical Description: PL/1 MC5:2(39) Misc. Iron Work 1 of 1 none 7/19/39 ODC2:14(5) Concession Stand North 1 of 1 none 6/6/40 Physical Description: PL/1 MC5:2(40) P1, E /12/39 MC5:2(41) Misc. Iron Work 1 of 1 none 5/27/40 Physical Description: B/1 ODC2:14(6) F3722, 69-4, 69-39,
31 Concession Stand South 1 of 1 none 5/28/40 Physical Description: PL/1 MC5:2(42) Outdoor Sign S /14/40 MC5:2(43) Screened Restaurant 1, /15/39 Physical Description: PL/2 MC5:2(44-45) 1 of 1 none 7/18/39 ODC2:14(7) Check Stand (Revised) 1 of /21/39 MC5:2(46) 1 of /14/39 Physical Description: PL/1 MC5:2(47) Cigar, Candy, Snowcone 1 of /10/39 Physical Description: PL/1 MC5:2(48) F3722, 69-4, 69-39,
32 Soft Drink Stand 1 of /10/39 Physical Description: PL/1 MC5:2(49) Hot Dog Stand 1 of /10/39 Physical Description: PL/1 MC5:2(50) Watermelon Stand 1 of /10/39 Physical Description: PL/1 MC5:2(51) Small Restaurant 1 of /11/39 Physical Description: PL/1 MC5:2(52) 6. Counties Building Air Conditioning H1, H2, E1 3450SC 5/11/54 Physical Description: PP/3 MC5:2(53-55) 7. Dairy Exhibits Building & Barns CO#5 1 of 1 none 8/3/38 F3722, 69-4, 69-39,
33 ODC2:14(8) CO#6 1 of /2/38 ODC2:14(9) Plumbing CO#3 1 of /31/38 ODC2:14(10) Plumbing CO#2 1 of /23/38 ODC2:14(11) Plumbing CO#4 1 of /14/38 ODC2:14(12) 1-4, D1, D2 S1, S2, ME1249 2/7/38 Physical Description: IL/9 MC5:2(56-64) S /7/38 MC5:1(59) F3722, 69-4, 69-39,
34 1st Floor Plan none none n.d. MC5:2(65) Dairy Building 1-3, M1, 1MA none 6/17/11 Physical Description: IL/5 MC5:2(66-70) Detail Sheets 1-5 none 6/17/11 Physical Description: PP/5 MC5:1(60-64) Dairy Barn 2, 3, M1 none 6/14/11 Physical Description: IL/3 MC5:3(1-3) 8. Floriculture Building Floral Work Room 1 of /23/41 ODC2:14(13) Hall Flower's Office 1 of 1 none 7/31/41 ODC2:14(14) Bending Diag. Steel 1, 2 none 4/15/41 F3722, 69-4, 69-39,
35 Physical Description: PP/2 ODC2:14(15-16) Floriculture 1, /11/41 Physical Description: IL/2 MC5:3(4-5) D1, S /11/41 Physical Description: PP/2 MC5:3(6-7) E1, Rev E /10/41, 5/9/41 Physical Description: IL/2 MC5:3(8-9) Fair Grds. Service Agree 1 of 1 none 6/26/41 MC5:3(10) 9. 4-H & FAA Buildings Dining & Kit. Unit 1 of /3/40 Physical Description: PL/1 MC5:3(11) Concession Stand 1 of /3/40 Physical Description: PL/1 F3722, 69-4, 69-39,
36 MC5:3(12) Admin. Bldg. Lettering 1 of /22/39 ODC2:14(17) Flag Poles AD1, AD /39 Physical Description: PP/2 MC5:3(13-14) Admin. Bldg. 1 of /10/39 MC5:3(15) Plaque-Dedication 1 of /1/39 MC5:3(17) Plot Plan 1A 428 4/4/39 MC5:3(17) Admin. Bldgs. D1, S1-S3, ME1, ME /4/39 Physical Description: IL/6 MC5:3(18-23) F3722, 69-4, 69-39,
37 Judging Rings 1 of 1, S1, ME /10/39 Physical Description: IL/3 MC5:3(24-26) Goat Barn 1 of /1/40 MC5:3(27) S /1/40 MC5:1(65) Poultry Exhibit /4/39 MC5: 3(28) Sheep & Swine Exh. 1 of /4/39 MC5: 3(29) Cattle Exh. 1, /4/39 Physical Description: IL/2 MC5:3(30-31) Poultry Bldgs. S /4/39 MC5:3(32) F3722, 69-4, 69-39,
Inventory of the Chile-California Program Records
http://oac.cdlib.org/findaid/ark:/13030/tf9b69n9tj No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Brooke Dykman Dockter. California State
More informationInventory of the Howard Way Papers
http://oac.cdlib.org/findaid/ark:/13030/tf0x0n97c9 No online items Processed by The California State Archives staff; supplementary encoding and revision supplied by Xiuzhi Zhou. California State Archives
More informationDescriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by Jennifer Asmikopolis
Englewood Hospital (Chicago, Ill.) records, p. 1 of 12 Englewood Hospital (Chicago, Ill.) records, 1908-1988 Descriptive Inventory for the Collection at Chicago History Museum, Research Center Rev. by
More informationGuide to the Tuskegee Airmen, Inc. Los Angeles Chapter records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt038nd9cq No online items Processed by Juliana Schouest, 2010. Special Collections & Archives The UCR Libraries P.O. Box 5900 University of California Riverside,
More informationGuide to the National Association for the Advancement of Colored People (NAACP) Convention Collection, July 1949
Guide to the National Association for the Advancement of Colored People (NAACP) Convention Collection, July 1949 http://www.lib.calpoly.edu/specialcollections/findingaids/ms152 Guide to the National Association
More informationUniversity of Missouri, College of Agriculture, Records (C3471)
College of Agriculture, Records (C3471) Collection Number: C3471 Collection Title: College of Agriculture, Records Dates: 1889-1941 Creator: University of Missouri College of Agriculture Abstract: Office
More information31 st Annual IAFE Competitive Exhibits Awards Program
March 2018 Sponsored by TO: IAFE Fair Members ATTN: Competitive Exhibits Managers FROM: Competitive Exhibits (Non-Commercial) Committee 31 st Annual IAFE Competitive Exhibits Awards Program The Competitive
More informationInventory of the Department of Mental Hygiene - Stockton State Hospital Records
http://oac.cdlib.org/findaid/ark:/13030/kt2r29r7mm No online items Hospital Records Processed by Rebecca Crowther California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246
More informationTransition Review of the Greater Fort Lauderdale Convention & Visitors Bureau
Exhibit 1 Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau February 16, 2017 Report No. 17-2 Office of the County Auditor Kathie-Ann Ulett, CPA Interim County Auditor Table
More informationAgricultural Proficiency Award Areas
Agricultural Proficiency Award Areas See The Agricultural Proficiency Award Program, www.ffa.org, handbook for explanation and suggestions for ways this program can be utilized as a supplement to individualized
More informationLoyola University Chicago ~ Archives and Special Collections
UA1980.04-.16, 1980.18-.23 Treasurer s Office Records - Ledgers Dates: 1904-1969 Creator: Loyola University (1870-) Extent: 124 volumes Level of description: Item Processor & date: John L. Daniels, June
More information4-H Member Record Book Experienced Junior
4-H Member Record Book Experienced Junior For use by youth 9-13 years old as of September 30th of the current year AND 3 years or more in an Animal Science project (Complete this form annually) Year: Years
More informationGuide to the San José State University Campus Buildings Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt396nf22c No online items SJSU Library Special Collections & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José,
More informationGuide to the Civilian Conservation Corps Collection MSS No online items
http://oac.cdlib.org/findaid/ark:/13030/kt1t1nd9tb No online items Lisa Zakharova and David Fournier SJSU Special Collections & Archives 2010 Dr. Martin Luther King, Jr. Library San José State University
More informationGuide to the Barnard College Essay Contest Records BC36.02
Guide to the Barnard College Essay Contest Records BC36.02 Finding aid prepared by Marcia Bassett and Stephanie Mannheim. Finding aid updated by Alice Griffin. This finding aid was produced using the Archivists'
More informationPLANNED PARENTHOOD ASSOCIATION OF CENTRAL INDIANA RECORDS,
Indiana Historical Society - Manuscripts and Archives Department PLANNED PARENTHOOD ASSOCIATION OF CENTRAL INDIANA RECORDS, 1932-1985 Collection # M 0468 BV 2252-2254 OMB 0053 Table of Contents Collection
More information4-H Member Record Book Experienced Senior
4-H Member Record Book Experienced Senior For use by youth 14-19 years old as of September 30th of the current year AND 3 years or more in an Animal Science project. (Complete this form annually) Year:
More informationGuide to the Marcus A. Foster Collection
http://oac.cdlib.org/findaid/ark:/13030/c8df6tfr No online items John Hickman African American Museum & Library at Oakland 659 14th Street Oakland, California 94612 Phone: (510) 637-0198 Fax: (510) 637-0204
More informationMS-315, College Women s Club of Dayton Records
Collection Number: MS-315 MS-315, College Women s Club of Dayton Records Title: College Women s Club of Dayton Records Dates: 1907-2012 Creator: The College Women s Club of Dayton Summary/Abstract: Established
More informationGuide to the Sacramento Metropolitan Chamber of Commerce Collection McClellan Air Force Base Series. Collection Number: 2001/059
Guide to the Sacramento Metropolitan Chamber of Commerce Collection McClellan Air Force Base Series Collection Number: 2001/059 Sacramento Archives and Museum Collection Center 1 Descriptive Summary Collection
More information2017 September 1 September Member of the Month Applications due (5.001) Friday
New Jersey FFA Association Office of Agricultural Education New Jersey Department of Agriculture P.O. Box 330 369 South Warren Street Trenton, New Jersey 08625 Phone: 877-243-3332; Fax: 609-633-2421 In
More informationWestern Society of Soil Science Records,
Western Society of Soil Science Records, 1947-1990 Overview of the Collection Creator Western Society of Soil Science Title Western Society of Soil Science Records Dates 1947-1990 (inclusive) 1947 1990
More informationAllocation of General Fund. Program Allocation. PARKS Director: Jim Dunwiddie
Mission: The Parks Department is committed to providing quality-of-life enhancing opportunities through the management of natural areas, specialized facilities, fostering community stewardship, and offering
More informationTHE OWOSSO EDUCATION ASSOCIATION COLLECTION. 8 Manuscript Boxes. Processed: February 7, 1968 Accession No. 272 By: D.H.
THE OWOSSO EDUCATION ASSOCIATION COLLECTION 8 Manuscript Boxes Processed: February 7, 1968 Accession No. 272 By: D.H. The papers of the Owosso Education Association were deposited with the Labor History
More informationRegister of the United Spanish War Veterans. San Francisco Camps Papers,
http://oac.cdlib.org/findaid/ark:/13030/tf7m3nb4xs No online items Camps Papers, 1905-1980 Processed by Daryl Morrison; rev. by Don Walker; machine-readable finding aid created by Don Walker University
More informationAMERICANISM COMMITTEE MANUAL
NEVADA STATE ELKS ASSOCIATION AMERICANISM COMMITTEE MANUAL Prepared by: Larry O Laughlin, PSP, DL, North Las Vegas Lodge #2353 And William Wiseman, PER, State Coordinator, Henderson/Green Valley Elks Lodge
More informationVisiting Nurse Association of Ambler and Vicinity records
Visiting Nurse Association of Ambler and Vicinity records MC 92 Finding aid prepared by Center staff, updated by Bethany Myers. Last updated on September 27, 2016. University of Pennsylvania, Barbara Bates
More informationINDIRECT COST ALLOCATION PLAN FISCAL YEAR 2016
INDIRECT COST ALLOCATION PLAN FISCAL YEAR 2016 Prepared by Finance Department 2180 Milvia Street, 3rd Floor Berkeley, California 94704 TABLE OF CONTENTS INDIRECT COST ALLOCATION PLAN - FY 2016 Exhibit
More information2018 NEW YORK STATE FAIR Youth Department Schedule
2018 NEW YORK STATE FAIR Youth Department Schedule Saturday, August 18 7:00 7:45 a.m. Youth Dog Show Registration. Coliseum 8:00 a.m. - Conclusion Youth Dog Show Coliseum & Warm Up Ring Followed by Awards
More informationCalumet Women's Club Collection MS-609
This finding aid was produced using ArchivesSpace on November 14, 2017. English Describing Archives: A Content Standard Michigan Technological University Archives and Copper Country Historical Collections
More informationCULTURAL ARTS. Cultural Arts Department Chair: Ronnie Leftwich
DEPARTMENT 400 Cultural Arts Department Chair: Ronnie Leftwich 615-663-8739 DIVISION 400 JUDGED ART SHOW Premiums for Best of Show: $100 Premiums for Best of Class: 1st $100, 2nd $50, 3rd $25 Entry Fee:
More informationSAN DIEGO POLICE DEPARTMENT PROCEDURE
SAN DIEGO POLICE DEPARTMENT PROCEDURE DATE: March 25, 2016 NUMBER: SUBJECT: RELATED POLICY: ORIGINATING DIVISION: 1.40 ADMINISTRATION GRANT PROCEDURES N/A ADMINISTRATIVE SERVICES PROCEDURE: PROCEDURAL
More informationPRESIDENT'S BOOK REQUIREMENTS FOR SUBMISSION Name: Club: # of Members: # of Cloverbud Members:
PRESIDENT'S BOOK REQUIREMENTS FOR SUBMISSION Name: Club: PRESIDENT Turn in President Mini Manual and required forms in an appropriate binder or folder as stated below to the Extension Office annually by
More informationDUQUESNE UNIVERSITY DEPARTMENT OF ATHLETICS. CAMPS and CLINICS MANUAL
DUQUESNE UNIVERSITY DEPARTMENT OF ATHLETICS CAMPS and CLINICS MANUAL Table of Contents I. Institutional A. Admission Expenses 1. Free/Reduced Admission 2. Group Discounts B. Advertisement C. Attendance
More informationPotter Club and Alumni Association; Records ua
and Alumni ; Records ua901.003 This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives and Alumni ; Records ua901.003 Table
More informationThe United States Disciplinary Barracks Collection
The United States Disciplinary Barracks Collection The United States Disciplinary Barracks Collection is a partially restricted collection of materials pertaining to the organization, operations, and history
More informationSPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES
TOURIST DEVELOPMENT COUNCIL OPERATIONS AND PROCEDURES MANUAL & SPECIAL EVENTS GRANT POLICIES AND PROCEDURES SPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES May 2015 Table of Contents SECTION ONE: OPERATIONAL
More informationGuide to the Blumenthal Brothers Chocolate Company Records and Blumenthal Family Papers
Guide to the Blumenthal Brothers Chocolate Company Records and Franklin A. Robinson, Jr. 2015 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012
More informationFFA AGRICULTURE EDUCATION Dept. AE
FFA AGRICULTURE EDUCATION Dept. AE Milford Wearley, Superintendent Choteau FFA Phone: (406) 590-7225 (cell) Email: mwearley@metnet.mt.gov Eric Tilleman, Superintendent Cascade FFA Phone: (406) 799-3969
More informationDONALD AND SALLY ROBERTS COLLECTION,
Collection # M 1071 DONALD AND SALLY ROBERTS COLLECTION, 1927 2013 Collection Information Sketch Scope and Content Note Series Contents Cataloging Information Processed by Paul Brockman October, 2013 Manuscript
More informationAlice Collins Gleeson papers
Page 1 of 5 1935-1937 Box A Brown University Providence, RI 02912 Tel: 401-863-2146 email: hay@brown.edu Published in 2008 Brown University Archives Page 2 of 5 Collection overview Title: Date range: 1935-1937
More informationFY19 MDA Visit Mississippi TOURISM DEVELOPMENT GRANT GUIDELINES FESTIVALS and EVENTS
FY19 MDA Visit Mississippi TOURISM DEVELOPMENT GRANT GUIDELINES FESTIVALS and EVENTS SCOPE AND PURPOSE: The goal of the Tourism Development Grant would be to assist in festivals and events that Visit Mississippi
More informationCollege of Agriculture and Biological Sciences. Dean's Office Records
South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange University Archives Finding Aids 3-26-2018 College of Agriculture and Biological
More informationHEALTH DEPARTMENT: Health Manpower Division: An Inventory of Its Records
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives HEALTH DEPARTMENT: Health Manpower Division: An Inventory of Its Records OVERVIEW OF THE RECORDS Agency: Title: Minnesota. Division of Health Manpower.
More informationFinding Aid for the Alan Le May Papers, No online items
http://oac.cdlib.org/findaid/ark:/13030/ft0p300271 No online items Processed by Phyllis Herzog; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationInventory of the Edward H. Forney papers. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt9n39r8n4 No online items Finding aid prepared by Kendra Tsai Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6010 (650) 723-3563
More informationClover Chatter August 2010 Cooperative Extension Sutter-Yuba Counties Special Points H Camp *Needed* Inside This Issue: Editor:
Clover Chatter Cooperative Extension Sutter-Yuba Counties August 2010 Special Points New Year Leader Meeting Yuba-Sutter Farm Day Club Document Submission Dates *Needed* Volunteers 2010 Enrollment Deadlines
More informationSUWANNEE COUNTY TOURIST DEVELOPMENT COUNCIL LOCAL EVENT MARKETING PROGRAM APPLICATION
SUWANNEE COUNTY TOURIST DEVELOPMENT COUNCIL LOCAL EVENT MARKETING PROGRAM APPLICATION 1 P age LOCAL EVENT MARKETING APPLICATION CHECKLIST FORM AND INSTRUCTIONS For consideration by the Suwannee County
More informationCareer & Leadership Development Events Preparing CDE and LDE Teams for Convention
Career & Leadership Development Events Preparing CDE and LDE Teams for Convention Rev. August 3, 2017 CDE AND LDE HANDBOOK Be sure to read through the CDE and LDE handbook including the general information
More informationGuide to Eldon G. Schafer Papers M-001
Lane Community College Archives 4000 East 30 th Avenue Eugene, Oregon 97405 Phone: 541-463-5466 Fax: 541-463-3996 E-mail: archives@lanecc.edu Guide to Eldon G. Schafer Papers 1916 1990 M-001 Collection
More informationMS-368. Dayton Association of Life Underwriters (DALU)/National Association of Insurance and Financial Advisors (NAIFA) Records
MS-368 Dayton Association of Life Underwriters (DALU)/National Association of Insurance and Financial Advisors (NAIFA) Records Special Collections and Archives Wright State University Libraries Processed
More information2018 Faces of Transportation Photo/Video Contest Guidelines and Rules Deadline for Entries: FRIDAY, JUNE 15, 2018 PRIZES!
2018 Faces of Transportation Photo/Video Contest Guidelines and Rules Deadline for Entries: FRIDAY, JUNE 15, 2018 PRIZES! PHOTOGRAPH: Best Overall Photograph, $500; People s Choice, $500 NEW: Social Media
More informationGuide to the Flaherty Collection: Japanese Internment Records. No online items
http://oac.cdlib.org/findaid/ark:/13030/kt987024h5 No online items Processed by Russell Rader and reviewed by Danelle Moon. SJSU Library Special Collections & Archives San Jose State University Library
More informationLEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA
Collection # M 1079 OM 0536 LEWIS KINSEY HARRIS CIVIL WAR MATERIALS CA. 1862-1868 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Timothy Rainesalo March, 2014 Manuscript
More informationAmerican Legion, Wellesley Post 72 Collection Wellesley Historical Society
Repository Identifier mawelhs Local Identifier 2010.21 Name and Location of Repository The 229 Washington Street Wellesley, MA 02481 (781) 235-6690 www.wellesleyhistoricalsociety.org American Legion, Wellesley
More informationGUIDELINES Arts Grant Program Year 2017
City of Corpus Christi Parks and Recreation Department Arts & Cultural Commission GUIDELINES Arts Grant Program Year 2017 Application Deadline: 5:00pm October 14, 2016 Arts Grant Program Parks and Recreation
More informationWhat is the Agriscience Club? CHRISTIANA FFA. The Agriculture Education Program. The Purpose of FFA 2/2/2011
What is the Agriscience Club? CHRISTIANA FFA Christiana High School Chapter of the FFA Club for students in Agriscience Courses Nationwide organization largest student organization Limited in membership
More informationB TABLE OF CONTENTS Page 1 of 1
NUMBER: B TABLE OF CONTENTS FISCAL MANAGEMENT B.1 Audit of Detention Facilities B.3 Cash Controls and Operations B.5 Inmates Money Orders and Checks B.7 Bail or Fine Receipt Changes B.9 Inmate Welfare
More informationAWARDS & GRANTS ONTARIO HORTICULTURAL ASSOCIATION. Revised Oct 6, 2015
AWARDS & GRANTS ONTARIO HORTICULTURAL ASSOCIATION www.gardenontario.org Revised Oct 6, 2015 This is a web-friendly version of the OHA Awards Booklet, published Oct 6, 2015 (Page numbers may not be the
More informationEconomic Development Partnership of North Carolina on behalf of VISIT NORTH CAROLINA REQUEST FOR PROPOSALS Meeting Planner September
Economic Development Partnership of North Carolina on behalf of VISIT NORTH CAROLINA REQUEST FOR PROPOSALS Meeting Planner September 2017-2020 INTRODUCTION Visit North Carolina, a division of the Economic
More informationCalifornia Association of Public Procurement Officials, Inc.
California Association of Public Procurement Officials, Inc. I would like to extend an invitation to you to attend the 2018 California Association of Public Procurement Officials (CAPPO) Conference. Each
More informationAdams-Alger Family Papers, Doc & MSB-70
Adams-Alger Family Papers, 1933-1992 Doc 620-621 & MSB-70 Introduction This collection contains the papers of the connected families of Joseph R. Alger (1892-1988), railroad station agent in Fairlee, Vermont,
More informationInventory of the Fred L. Walker papers
http://oac.cdlib.org/findaid/ark:/13030/kt8k4036xf No online items Finding aid prepared by Beaudry R. Allen Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650)
More informationBALBOA RESERVOIR PROJECT Recap: Project History & January CAC Meeting
BALBOA RESERVOIR PROJECT Recap: Project History & January CAC Meeting Balboa Reservoir Community Advisory Committee OVERVIEW 1. Project History & Next Steps 2. Recap of January CAC Meeting (Topic: Housing)
More informationFlorida Department of Environmental Protection
Florida Department of Environmental Protection Instructions for Completing Land and Water Conservation Fund Program Grant Application Process (DRP-121) FACTS ABOUT LWCF What is the Land and Water Conservation
More informationEXHIBITOR PROSPECTUS VIRGINIA ACADEMY PHYSICIANS Annual Meeting & Exposition. The Williamsburg Lodge Williamsburg, Virginia OF FAMILY
VIRGINIA ACADEMY OF FAMILY PHYSICIANS 2018 Annual Meeting & Exposition Conference Dates: July 26-29, 2018 - Exhibit Dates: July 27-28 The Williamsburg Lodge Williamsburg, Virginia EXHIBITOR PROSPECTUS
More informationGuide to the San Diego Gas and Electric, Sundesert Nuclear Power Plant Collection
http://oac.cdlib.org/findaid/ark:/13030/kt6c6035wh No online items Plant Collection Finding Aid Authors: Ellen Jarosz. Copyright 2006 Special Collections & University Archives. All rights reserved. 2006-12-15
More informationRECORD KEEPING AWARD INFORMATION. Record Keeping Awards. See Evaluator Guidelines Below
RECORD KEEPING AWARD INFORMATION Cherokee County Record Keeping Awards ALL Clover Kids & Members Grade for 2016-2017 School Year Clover Kids & 4-H Members Turn in a 4-H Record Book See Evaluator Guidelines
More informationRegister of the United Nations Relief and Rehabilitation Administration. China Office. Records,
http://oac.cdlib.org/findaid/ark:/13030/tf938nb3dw No online items Register of the United Nations Relief and Rehabilitation Administration. China Office. Records, 1943-1948 Hoover Institution Archives
More informationEXHIBITOR & SPONSORSHIP AGREEMENT
EXHIBITOR & SPONSORSHIP AGREEMENT THE LOUISIANA SOCIETY OF HEALTH-SYSTEM PHARMACISTS 2017 Mid Year Meeting September 29-30, 2017 Shreveport, Louisiana Page 1 of 7 LOUISIANA SOCIETY OF HEALTH-SYSTEM PHARMACISTS
More informationBIRTH DATE / / AGE GRADE IN SCHOOL ( ) (age as of December 31, 2016) ADDRESS YRS in 4-H (include current year)
2017 LA COUNTY 4-H RECORD BOOK ID FORM Junior (9-10 yrs old, and 4 th graders) for 2016-2017 4-H PROJECT AWARDS (RECORD BOOKS) Intermediate (11-13 years old) IDENTIFICATION (ID) FORM AND CHECKLIST Senior
More informationWithin the Land Sculpture at Acheron
Within the Land Sculpture at Acheron Friday, 26 th October to Friday, 30 th November 2018 About Us Within the Land Sculpture at Acheron Show and Exhibition is an exciting artistic event showcasing sculpture
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/kt2s20257m No online items Finding aid prepared by Finding aid prepared by University Archives staff, 1990 Apr 17; finding aid revised by Katharine A. Lawrie, 2013
More informationFEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center
Page 1 of 7 14 Office of the City Manager CONSENT CALENDAR October 17, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Scott Ferris, Director,
More informationFreeze Frame 2018 Competition Rules & Registration Instructions
Eligibility & Rules: Freeze Frame 2018 Competition Rules & Registration Instructions Tri-Valley Conservancy s (TVC) 2018 Freeze Frame! Photo Competition (the "Competition") is open to all artists (applicants)
More informationGuide to the Records of National Negro Health Week
Guide to the Records of National Negro Health Week Prepared by Dana Chandler and Cheryl Ferguson, 2009 Tuskegee University National Center of Bioethics Archives and Museums Tuskegee, AL 36088 A joint project
More information2017 Adult Social Recreation Registration
2017 Adult Social Recreation Registration What is The Arc Adult Social Recreation Program? We are a membership program in which a group of people participate in various fun activities. The program is sponsored
More informationLAPEER COUNTY 4-H AWARDS PROGRAM POLICY
LAPEER COUNTY 4-H AWARDS PROGRAM POLICY Lapeer County 4-H Awards Program recognizes the achievements of 4-H members through a County Awards process. Members may receive County Project Medals, All-Around
More informationATTACHMENT A GARDEN STATE HISTORIC PRESERVATION TRUST FUND PROGRAM REGULATIONS. (selected sections)
ATTACHMENT A GARDEN STATE HISTORIC PRESERVATION TRUST FUND PROGRAM REGULATIONS (selected sections) GARDEN STATE HISTORIC PRESERVATION TRUST FUND GRANTS PROGRAM N.J.A.C. 5:101 (2008) (selected sections
More informationCity of Clarksville Non-Profit Grant Program Guidelines
City of Clarksville Non-Profit Grant Program Guidelines 3/1/2017 - Revised 3/23/2017 Table of Contents 1. Legislative Authority... 1 2. Purpose... 2 3. Eligibility... 2 4. Application Requirements... 2
More informationSecretary s Handbook
Secretary s Handbook Year Club Name District No. Zone No. Club Computer No. Secretary s Name 2018 Ruritan National RURITAN CLUB MEETING PROCEDURE Start On Time. 1. Call to order president. 2. Song: America
More informationRESTAURANT GRANT PROGRAM
RESTAURANT GRANT PROGRAM INTRODUCTION ELIGIBILITY PROCESS APPLICATION Introduction The goal of the Restaurant Grant Program is to assist and encourage high quality, full service restaurants to locate and
More informationUniversity of Louisiana System
Policy Number: IA-V.(2a) University of Louisiana System Title: ATHLETIC TRAVEL POLICY Effective Date: April 23, 2015 Cancellation: July 27, 2012 Chapter: Intercollegiate Athletics Policy and Procedures
More informationUNIVERSITY OF WYOMING BUDGET PRIMER UW Office of Academic Affairs and Budget Office Last update April 2013
UNIVERSITY OF WYOMING BUDGET PRIMER UW Office of Academic Affairs and Budget Office Last update April 2013 This document provides a brief overview of UW s budgets, originally developed for members of the
More information2017 ABC Arkansas Excellence in Construction Awards
2017 ABC Arkansas Excellence in Construction Awards Project Entry Requirements & Application Form We invite your company to enter it s best projects in the 2017 ABC Arkansas Excellence in Construction
More informationConsultant for the Development of Specifications Management and Operation of Dallas Fair Park Request for Proposals BBZ1702
Consultant for the Development of Specifications Management and Operation of Dallas Fair Park Request for Proposals BBZ1702 INTRODUCTION The City of Dallas (City) is soliciting proposals from vendors with
More informationAmerican Heritage Girls, Troop TX1180 Roles & Descriptions ( ), June 2015
American Heritage Girls, Troop TX1180 Roles & Descriptions (2015-2016), June 2015 Troop Ministry Team All registered adult members of Troop TX1180 are considered voting members of the Ministry Team. The
More informationCounty of Sonoma Agenda Item Summary Report
County of Sonoma Agenda Item Summary Report Agenda Item Number: 19 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors
More informationGuide to the Vancouver Historic Reserve Commission Collection WSUV
Guide to the Vancouver Historic Reserve Commission Collection WSUV.2006.002 Finding aid prepared by Robert Schimelpfenig This finding aid was produced using the Archivists' Toolkit August 21, 2014 WSU
More informationGuide to the Thomas McLaughlin Papers
This finding aid was created by Angela Moor on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1xg6k 2017 The Regents of the University of Nevada. All rights reserved.
More information(Source: P.A , eff )
Illinois Beef Market Development Act AGRICULTURE (505 ILCS 25/) Beef Market Development Act. (505 ILCS 25/1) (from Ch. 5, par. 1401) Sec. 1. Legislative intent. The legislature intends by this Act: to
More informationADMINISTRATION DEPARTMENT Intergovernmental Information Systems Advisory Council. An Inventory of Its Printed Materials
MINNESOTA HISTORICAL SOCIETY Minnesota State Archives ADMINISTRATION DEPARTMENT Intergovernmental Information Systems Advisory Council An Inventory of Its Printed Materials OVERVIEW OF THE RECORDS Agency:
More informationRECORD JUDGING AND AWARDS HANDBOOK
WRIGHT COUNTY 4 H RECORD JUDGING AND AWARDS HANDBOOK 12 Regents of the University of Minnesota. All rights reserved. University of Minnesota Extension is an equal opportunity educator and employer. In
More informationStudent Housing Services
Inventory of the Student Housing Services in the Northern Illinois University Archives UA 42 INTRODUCTION The University Archives acquired most of the Student Housing material in several installments between
More informationMOST VALUABLE STUDENT SCHOLOSHIP COMMITTEE MANUAL
NEVADA STATE ELKS ASSOCIATION MOST VALUABLE STUDENT SCHOLOSHIP COMMITTEE MANUAL Prepared by: Larry O Laughlin, PSP, DL, North Las Vegas Lodge #2353 And William Wiseman, PER, State Coordinator, Henderson/Green
More informationTable of Contents Last Updated: June 1, ARCHITECTURE AWARDS 3 Announcement 4 Fees Schedule Procedures 5 Rules & Regulations 6 FAQ DESIGN AWA
DESIGN AWARDS & SERVICE AWARDS BRIEF AIA Buffalo/WNY 2017 AIA Architecture Awards Page 1 of 15 Table of Contents Last Updated: June 1, 2017 2017 ARCHITECTURE AWARDS 3 Announcement 4 Fees Schedule Procedures
More information2018 BUSINESS ENTREPRENEURSHIP PROGRAM
NOTICE OF FUNDING AVAILABILITY FOR 2018 BUSINESS ENTREPRENEURSHIP PROGRAM Deadline for Submitting Applications: 5:00 PM-Monday, March 26, 2018 Submit to: City of Stockton Economic Development Department
More informationBremer County Intermediate 4-H Awards Application Sheet
Bremer County Intermediate 4-H Awards Application Sheet Name Club Last Grade Completed (Grades 7-8) Number of 4-H years completed 4-H MEMBERS This form should be completed by the member and reviewed by
More informationChampaign County Historical Archives
Champaign County Historical Archives Compiled by: Emily Menendez Creator/Corporate Name: Illinois Nurses Association District 15 Inclusive Dates: Physical Description: 5 boxes, 1 oversize box (6.5 linear
More informationAttraction Development Grant Program Guidelines & Application
Attraction Development Grant Program Guidelines & Application Mission: To assist the development of a critical mass of sustainable, market-driven travel experiences within the state that will influence
More information