Skip to main content

La Brea Pits (Calif.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 157 Collections and/or Records:

Acknowledgements -- Rancho La Brea gifts to excavation, 1969-1972

 File
Identifier: Box 48: Folder 2
Abstract

This file contains correspondence regarding gifts and donations made to Rancho La Brea excavations.

Dates: Other: 1969-1972

Board of Supervisors, 1980-1981

 File
Identifier: Box 86: Folder 5
Abstract

This file contains correspondence with the Board of Supervisors regarding a Colombian gold exhibition, admission fees, security services, the Page Museum, building permit applications, county workforce reductions, and the closure of the La Brea excavation site.

Dates: Other: 1980-1981

Board of Trustees, 1978-1979

 File
Identifier: Box 81: Folder 8
Abstract

This file contains correspondence with the Board of Trustees regarding insurance, member contribution, Rancho La Brea, and museum priorities.

Dates: Other: 1978-1979

Board order, Hancock Park, 1917

 File
Identifier: Box 1: Folder 28
Scope and Contents From the Series:

This series contains materials related to Hancock Park, Rancho La Brea, and the George C. Page Museum and includes correspondence with Theodore Roosevelt regarding Hancock Park.

Dates: 1917

Budget, 1951-1954

 File
Identifier: Box 41: Folder 13
Scope and Contents From the Series:

This series contains correspondence and other materials related to Rancho La Brea and Hancock Park.

Dates: Other: 1951-1954

Budget, 1956-1966

 File
Identifier: Box 41: Folder 14
Abstract

This file contains correspondence, exhibition plans, building plans, and unveiling event invitations.

Dates: Other: 1956-1966

Capital budget proposals, 1959-1960

 File
Identifier: Box 37: Folder 1
Abstract

This file contains budget information, project proposals, and correspondence related to the development of Hancock Park.

Dates: Other: 1959-1960

Commemorative plaque, 1951

 File
Identifier: Box 37: Folder 10
Abstract

This file contains correspondence related to commemorative plaques on display at Hancock Park.

Dates: Other: 1951

Correspondence, 1911-1925

 Series
Identifier: 4
Scope and Contents

This series contains the correspondence of Museum Director Frank S. Daggett.

Dates: 1911-1925

Correspondence, 1950-1953

 File
Identifier: Box 37: Folder 22
Abstract

This file contains correspondence related to the development of Hancock Park.

Dates: Other: 1950-1953