Skip to main content

archival materials

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 135 Collections and/or Records:

Acorne family letters, 1915-1973, bulk, 1915-1919 and 1942-1945

 Collection — Box SPC.00041: [Barcode: 37565100561314]
Identifier: SPC-00041
Abstract

This collection contains letters from Melville G. "Curley" Acorne to his wife Beatrice Marian (Bomani) Acorne, 1915-1919; and letters from John B. "Jack" Acorne to his parents Melville G. and Beatrice M. Acorne, 1942-1945. Collection also includes undated letters, postcards, newspaper clippings, funeral notice for Curley Acorne.

Dates: 1915-1973; Majority of material found within 1915-1919 and 1942-1945

Adobe Squares of Petaluma records

 Collection
Identifier: SPC.00006
Abstract

This collection contains the Adobe Squares square dance club of Petaluma, California, records, photos and event materials covering the entire span of the club's history.

Dates: 1971-2012

American Association of University Women, Santa Rosa branch scrapbook collection (bulk, 1935-2012)

 Collection
Identifier: SPC.00057
Abstract

This collection contains nine scrapbooks from the American Association of University Women, Santa Rosa branch. Scrapbooks include newspaper clippings, brochures, pamplets, and photographs.

Dates: Majority of material found within (, 1935-2012)

American Library Association materials

 Collection
Identifier: SPC.00019
Abstract

This collection contains materials provided by the American Library Association used by the Sonoma County Library for promoting library cards, events and other library matters.

Dates: Check date

Byrd Weyler Kellogg papers, 1918-1941

 Collection
Identifier: SPC-00038
Abstract

This collection contains Santa Rosa, Calif. radio station KSRO transcripts; "We the women" daily column; misc. newspaper clippings; screenplays; short stories; and poems, as well as personal effects such as membership cards, wallets, and a diary.

Dates: 1918-1941

California County Court (Sonoma County) records

 Collection
Identifier: SCG-00044
Abstract

This collection contains records of cases heard in the County Court for Sonoma County, California, between 1850 and 1880. Includes record of civil and criminal cases heard in County Court, daily records of County Court operations, and records of cases on appeal.

Dates: 1851-1880

California Republic sesquicentennial, 1846-1996 envelope set

 Collection
Identifier: SPC.00030
Abstract The collection contains six commemorative, stamped and canceled envelopes celebrating the California Republic sesquicentennial anniversary in 1996. Envelopes include: Bear Flag Sequicentennial Committee, with Bear Flag raising ceremony in the Sonoma Plaza illustration; Mariano Guadelupe Vallejo, with Lachryma Montis (Vallejo's Sonoma home) illustration; Sum-Yet-Ho (Solano), Chief of Suysunes tribe; Bear Flag creation at Sonoma Barracks; John C. FreĢmont and the "Bear Flag" Battalion, June...
Dates: 1996

California Third District Court of Appeals records,1909-1922

 Collection
Identifier: SCG-00052
Abstract

This collection contains reporters' transcripts and related papers for cases brought before the Third District Court of Appeal between 1909 and 1922.

Dates: 1909-1922

Chenoweth Lumber Company business files, 1956-1973

 Collection
Identifier: SPC.00007
Abstract

This collection contains the Chenoweth Lumber Company's account book, purchase order book, log and stumpage records.

Dates: 1956-1973

Circle 'n' Squares records

 Collection
Identifier: SPC.00008
Abstract

This collection contains organizational and promotional records from the Circles 'n Squares square dance club of Santa Rosa, California.

Dates: 1970-2013