Skip to main content Skip to search results

Showing Unprocessed Materials: 61 - 70 of 77

Santa Barbara County Records 1863-1919

 Unprocessed Material
Identifier: 1987-026
Dates: Record Keeping: 1863 - 1919
Found in: Gledhill Library

Santa Barbara County Tax Collector Records 1850-1973

 Unprocessed Material
Identifier: 1992-091
Dates: Record Keeping: 1850 - 1973
Found in: Gledhill Library

Santa Barbara County Tax Records 1906-1965

 Unprocessed Material
Identifier: 1990-160
Dates: 1906 - 1965
Found in: Gledhill Library

Sauter (Roland F.) Collection

 Unprocessed Material
Identifier: 1961-045
Found in: Gledhill Library

Scrapbook of Los Angeles History

 Unprocessed Material — LA as Subject
Identifier: 2022-116
Dates: Publication: 1962; Record Keeping: 1850 - 1962
Found in: Gledhill Library

Solares y Terrenos de Labranoz, 1835

 Unprocessed Material
Identifier: 2000-017
Dates: 1835 - 1850
Found in: Gledhill Library

Thirty-six maps as follows: 1. Abandoned oil fields at Ellwood and Goleta. rev. 1/1958 2. Aerial topography of UCSB. rev. 8/1964 3. Map of Montecito and Vicinity, 1952 4. Northern Portion of the 4th Road Dist., SB Co., 1/1936 5. Southern Portion of the 4th Road Dist., SB Co., 1/1936 6. Precinct map of Santa Barbara, 1939 7. Street and Block map of Santa Barbara, 1939(?) 8. Hope Ranch and Arbolada Acres, 5/1930, amended 1951 9. UCSB and surrounding area, 1973 10. Long range development, UCSB, 1965 11. Official Map of California, State Engineer, 1960 12. Preliminary Survey of the Santa Barbara-Kern Co. Road through the Cuyama Valley, 9/1914 13. Map of the Subdivision of the Rancho Lompoc, 1877 14. Santa Barbar Co., SB Co. Planning Commission, 1930 (2 parts) 15. Southern Section, 1st Supervisorial Dist, 3/1940 16. Southern Section, 3rd Road Dist., 10/1942 17. Northern Section, 3rd Road Dist., 10/1942 18. Southwest Portion of the 5th Road Dist., 1/1936 19. Map of the 5th Road Dist., 1/1936 20. Northwest Portion, 5th Road District, 1/1936 21. Vicinity Map of Santa Maria, Northwest Portion of SB Co., 1937 22. Santa Barbara Co., SB Co. Planning Commission, n.d. 23. Offshore Oil Lease Map, 6/1967 24. South Coast, Central Portion - Groundwater Liquefaction, Seismic Safety Element, 6/1975 25.Official Map of the County of Santa Barbara, 1934 26. Vicinity Map of Lompoc and Santa Ynez, Southwest Portion of SB Co., 1936 27. Map of the 4th Supervisorial Dist., n.d. (2 sheets) 28. Map of the 1st and 2nd Supervisorial Dists., n.d. 29. Map of the 5th Supervisorial Dist., n.d. (2 sheets) 30. Map of the 3rd Supervisorial Dist., n.d. (2 sheets) 31. Map of Santa Barbara County, 6/1960 32. Arbitrary division of SB Co. into townships and sections, n.d. 33. Santa Barbara County, Co. Surveyor's Office, 1955 34. Santa Babara County, Co. Surveyor's Office, 2/1932 35. Portion of the Official Map of Santa Barbara County, n.d. 36. Carpinteria, CA., n.d.

 Unprocessed Material
Identifier: 1990-107
Found in: Gledhill Library

Thompson (Alpheus B.) Letters

 Unprocessed Material — Box 1944-001, Box: 1
Identifier: 2002-019
Dates: 1861 - 1877
Found in: Gledhill Library

Thompson (Alpheus B.) materials

 Unprocessed Material
Identifier: 1957-064
Found in: Gledhill Library

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 40
County government -- Records and correspondence 31
Marriage licenses 15
Death certificates 13
Maps 9
∨ more
Registers of births, etc. 8
Clippings (Books, newspapers, etc.) 6
Architectural drawings 5
Real property -- Maps 5
Documents on microfilm 4
Land titles 4
Municipal government -- Records and correspondence 4
Police -- Records and correspondence 4
Tax assessment 4
Abstracts of title 3
Blueprints 3
Genealogy 3
Santa Barbara Earthquake, Calif., 1925 3
Awards 2
Birth certificates 2
County ordinances 2
Court records 2
Diaries 2
Dockets 2
Homeless persons 2
Records 2
Santa Cruz Island (Calif.) 2
School yearbooks 2
Voting registers 2
Warrants (Law) 2
Wills 2
Aeronautical charts 1
Aeronautics 1
Architecture 1
Asphalt 1
Bank buildings 1
Baptismal records 1
Bookplates 1
Burial records 1
California -- History 1
Chinese 1
Church records on microfilm 1
Citrus fruit industry 1
City blocks 1
City directories 1
College student newspapers and periodicals 1
Colorado Desert (Calif. and Mexico) 1
Conveyancing 1
Corporate minutes 1
Court records on microfilm 1
Dams 1
Deeds 1
Financial statements 1
Frontier and pioneer life 1
Fruit crate labels 1
Governmental investigations -- Commissions 1
History -- Research 1
Honda, Point (Calif.) 1
Horticulture 1
Isla Vista (Calif.) 1
Landscape painting 1
Legal documents 1
Los Angeles (Calif.) 1
Manuscript maps 1
Manuscripts 1
Mines and mineral resources 1
Minutes (Records) 1
Motion picture film 1
Oil fields 1
Oil well drilling 1
Old Spanish Days Fiesta 1
Portraits 1
Postcards 1
Real property surveys 1
Regional planning 1
Registers 1
Riots 1
Rivers -- Colorado 1
Road maps 1
Salton Sea (Calif.) 1
San Carlos Ranch 1
San Francisco Earthquake and Fire, Calif., 1906 1
Sewer design 1
Shipwrecks 1
Special assessments 1
Visiting cards 1
Yearbooks 1
Zoning 1
∧ less
 
Names
Coudray, Ray M. 15
Santa Barbara County (Calif.) 5
Borein, Edward, 1872-1945 3
Santa Barbara County (Calif.). Clerk Recorder 3
Gamble, John Marshall, 1863-1957 2
∨ more
Owen, Bessie, Miss, 1896-1967 2
Santa Barbara County (Calif.) Elections Division 2
Santa Barbara County (Calif.). Office of Auditor-Controller 2
Santa Barbara County (Calif.). Superior Court 2
Santa Barbara County (Calif.). Surveyor's Office 2
Santa Barbara County Genealogical Society 2
Thompson, Alpheus Basil, 1797-1869 2
Arlington Hotel (Santa Barbara, Calif.) 1
Arlington Theater (Santa Barbara, Calif.) (1931-) 1
Barbieri, Leonardo, 1818-1896 1
Borein, Lucile, Mrs. 1
Carrillo, Jack (Edward John), 1876-1964 1
Carrillo, Ruth E., Mrs. 1
Castle, Curtis H., Dr. (Curtis Harvey), 1848-1928 1
Collinge, J. Walter (James Walter), 1883-1964 1
Conner, Elbert S., Mr., 1897-1979 1
Cook, Patricia A. (Patricia Ann Osborne), 1933-2018 1
Dana Adobe Nipomo Amigos 1
Days, Mary Louise, 1939- 1
Devol, Gale 1
Dibblee family 1
Doremus, A. Boyd, Dr. (Augustus Boyd), 1842-1937 1
Ellis, Anna Blake (Anna Blake Lincoln), 1904-2003 1
Feramisco, Gary L., Mr., Treasurer-Tax Collector, County of Santa Barbara 1
Flournoy, F. F. (Frank F.), 1868-1960 1
Genealogical Society of Utah 1
Guerra family 1
Guerra, Pablo de la, 1819-1874 1
Halleck, H. W. (Henry Wager), 1815-1872 1
Hass, Jeremy Dennis, 1936-2014 1
Hewes, George Roland, 1886-1967 1
Hvolboll, Eric P. 1
Imperial County (Calif.) 1
Jackson, Charles H., Jr. (Charles Hervey), 1898-1978 1
Jennings, Elizabeth Weldon (Mary Elizabeth Weldon), 1820-1894 1
Jennings, Joseph (Joseph James), 1813-1894 1
Katherine Haley Trust 1
Kelly, Willis Frank, 1858-1935 1
Larkin, Thomas Oliver, 1802-1858 1
Las Fuentes Ranch 1
Lincoln, Henry Patrick, 1865-1955 1
Los Rancheros Visitadores (1930-) 1
Menzies, Jean Storke, 1904-1993 1
Merced County Historical Society 1
Micheltorena, Manuel, 1802-1853 1
Moholy, Noel Francis, O.F.M., Rev., 1916-1998 1
Montecito Association History Committee 1
Murphy, John Frederic, 1887-1957 1
Nye, Ronald L., Ph.D. 1
Poett, Mercedes, Mrs. (Dibblee), 1877-1969 1
Poniatowski, Prince Casimir, 1897-1980 1
Poole family 1
Price, Francis B., Sr., 1890-1965 1
R.L. Polk & Co 1
Richter, M. C. (Max Clemens), 1884-1973 1
Ripley, E. P. (Edward Payson), 1845-1920 1
Romero, Ray (Raymond Bernardo), 1906-2002 1
Santa Barbara (Calif.). Community Development Department. Planning Division 1
Santa Barbara (Calif.). Public Works 1
Santa Barbara Botanic Garden 1
Santa Barbara County (Calif.). Resource Management Department 1
Santa Barbara County Courthouse (Santa Barbara, Calif.) 1
Santa Barbara Historical Museum 1
Santa Barbara Mission 1
Santa Barbara Mission. Archive-Library 1
Santa Barbara Woman's Club (1892- ) 1
Sauter, Eva, Miss (Mary Eva), 1905-1995 1
Sauter, Roland Frederic, 1886-1951 1
Silva, Greg P. 1
Smith, Cecil I. 1
Smith, Cecil I., Mrs. 1
Soule and Murphy, Architects, AIA (Partnership) (1932-1953) (Santa Barbara, Calif.) 1
Soule, Murphy and Hastings, Architects (Partnership) (1922-1931) (Santa Barbara, Calif.) 1
Soule, Winsor, 1883-1954 1
St. Joseph's Church (Los Angeles, Calif.) 1
Stanwood, Sam J. (Samuel J.) 1
Stearns, Abel, 1798-1871 1
Stone, David, M.A, RPA 1
Stringfield, A. M. (Alfred Moore), 1849-1886 1
Summerland (Calif.) 1
Sutter, John Augustus, 1803-1880 1
Trussell, Maria Lorenza, Miss, 1872-1966 1
Vandenberg Air Force Base (Calif.) 1
Victoria, Manuel, -1833 1
Webb, Margaret Ely (1877-1965) 1
Williams, H. L. (Henry Lafayette Williams), 1841-1899 1
∧ less