Skip to main content

California (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 44 Collections and/or Records:

CA - Tulare, 1931-1970

 File
Identifier: HARC_010_4_3_2_120_0000
Scope and Contents From the Series:

This sub-series contains membership lists, biographical directories, and statistical registers.

Dates: 1931-1970

CA - Willows, 1954-1968

 File
Identifier: HARC_010_4_3_2_121_0000
Scope and Contents From the Series:

This sub-series contains membership lists, biographical directories, and statistical registers.

Dates: 1954-1968

California, January 1, 1998 to December 31, 2004

 File
Identifier: HARC_001_3_3_1_4_0000
Scope and Contents From the Collection: The collection if the Sisters of Charity of the Blessed Virgin Mary contain materials dated from the founding of the BVMs in 1833 to the present day. Holdings include materials related to the congregation, files for more than 200 missions (primarily elementary and high schools) in 21 states and three foreign countries, manuscripts, photographs, audio‐visual materials, books,...
Dates: January 1, 1998 to December 31, 2004

California, 1931-2019

 File
Identifier: HARC_010_4_3_1_9_0000
Scope and Contents The box contains materials from California, with missions including Santa Paula (1956), San Pedro (1985), Solvang (1957), Tulare (1931-1970), Willows (1954), and Yucaipa Valley. It features documents related to Sr. Mary Jo Nelson's tenure from 1993 to 1997, the opening of the Welcoming House, her departure from San Bernardino in 2019, her roles as Vicar of Religious and Diocesan Chancellor, and events such as the Bishop Appeal Dinner in 2015. Additionally, it includes records from the...
Dates: 1931-2019

California, 1969-1974

 File
Identifier: HARC_010_4_3_4_3_0000
Scope and Contents

Reports documenting the individual mininstry of sisters.

Dates: 1969-1974

California, 1968-1982

 File
Identifier: HARC_010_4_3_4_2_0000
Scope and Contents

Reports documenting the individual mininstry of sisters.

Dates: 1968-1982

California - Diocese-Los Angels

 File
Identifier: HARC_010_4_3_1_7_0000
Scope and Contents

The box contains materials from California state, Los Angeles diocese, with missions at Fetterly Street Convent, Soto Street Convent, Our Lady of Guadalupe Convent, and Norwalk-St. Linus.

Dates: Majority of material found within 1922

California - Diocese-Los Angels, San Bernardino and San Deigo

 File
Identifier: HARC_010_4_3_1_6_0000
Scope and Contents

The box contains materials from California state, Los Angeles, San Bernardino, and San Diego dioceses, with missions in Azusa, Barstow, El Centro, Coachella/Indio, Calexico.

Dates: Majority of material found within 1922

California - Diocese-San Bernardino/Los Angles, 1935-1974

 File
Identifier: HARC_010_4_3_1_4_0000
Scope and Contents

The box contains materials from California, San Bernardino/Los Angeles diocese, with missions related to the Queen of the Missions, covering early history to its closing from 1935 to 1974, including photographs and newspaper clippings.

Dates: 1935-1974

California - Diocese-San Bernardino/Los Angles, 1926-1974

 File
Identifier: HARC_010_4_3_1_5_0000
Scope and Contents The box contains materials from California, San Bernardino/Los Angeles diocese, with missions including Our Lady of the Missions. It features documents related to the Orange Grove revolving fund, statements from the Orange Grove orange grove, and correspondence concerning the Burrage Mansion. Also included are a Redlands appraisal dated December 3, 1973, income and expense records, welfare tax exemption forms, expense accounts from 1972 to 1974, and an inventory list covering 1956 to 1974....
Dates: 1926-1974