Skip to main content Skip to search results

Showing Collections: 21 - 30 of 53

Ed Jenkins Papers

 Collection
Identifier: MS-61
Abstract

Collection of photographs and postcards compiled by Santa Barbara-born and raised architect Ed Jenkins documenting various sites and buildings in Santa Barbara.

Dates: Majority of material found within 1950 - 1969

Jerrold Jackman Papers

 Collection
Identifier: RG-03
Dates: 2012

Jimmy's Oriental Garden Collection

 Collection
Identifier: MS-57
Scope and Contents

Collection of documents related to the business and financial operation of Jimmy's Oriental Gardens from 1941 to 1946. A second accession of materials was integrated into this collection in 2006, consisting of postcards (approx. late 1980s-2000) from family/friends that were originally posted on a wall in Jimmy’s until 2006. There are photos from closing night celebration, posters from the walls, state required safety/health posters, Chinese New Year decorations, and room decor.

Dates: 1941 - 2006

La Campana History Papers

 Record Group
Identifier: MS-51
Abstract

The La Campana History Papers are comprised of the local history articles published in La Campana from 1970 to the present. La Campana, the membership publication of the Santa Barbara Trust for Historic Preservation, includes original research in the fields of history, archaeology, and historic preservation.

Dates: Publication: 1970

Robert L. Lewis Collection

 Collection — Folder: 1
Identifier: MS-26
Abstract

The Robert L. Lewis studio was located in El Paseo in what was once the wine cellar and dining room of Casa de la Guerra in downtown Santa Barbara.

This collection consists of several publicity materials related to the Robert L. Lewis Studio in Santa Barbara.

Dates: c. 1932

Historic Maps and Architectural Plans Collection

 Collection
Identifier: MS-54
Dates: 1539 - 2019

Mignon Children's Shop Records

 Record Group
Identifier: MS-30
Scope and Contents

This record group consists of 3 paper receipt books from 1945-1946, documenting daily sales and a large ledger containing inventory and sales records from 1938 to 1939 by category of item. Description of item, cost price, selling price, customer name, profit realized, and date of sale are listed. Many customers are listed by the item(s) they purchased.

Dates: 1938-1946

Robert R. Miller Papers

 Collection
Identifier: MS-10
Abstract

Research notes, documents, printed matter, and drafts for the book A Yankee Smuggler on the Spanish California Coast: George Washington Eayrs and the ship Mercury.

Dates: 1752 - 2002

Paul Chadbourne Mills Papers

 Collection
Identifier: MS-05
Abstract

The Paul Mills papers document civic and preservation activities conducted while Mills was director of the Santa Barbara Museum of Art and served on the board of the Santa Barbara Trust for Historic Preservation. Most notable was his work on the restoration of Casa de la Guerra, the design of the Presidio Chapel burial tiles, the Flags Project and the statue of King Carlos III.

Dates: 1981 - 1997

Mission Olive Preservation, Restoration, and Education Project (MOPREP) Records

 Collection
Identifier: RG-04
Abstract

This record group documents the activities of the Mission Olive Preservation, Restoration, and Education Project and includes adminstrative records, organizational documents, publicity materials, photographs, and educational materials about growing and preserving mission olive trees.

Dates: 1884 - 2011; Majority of material found within 1999 - 2011

Filtered By

  • Language: English X

Filter Results

Additional filters:

Subject
Santa Barbara Presidio (Santa Barbara, Calif.) 14
Santa Barbara (Calif.)--History 11
Buildings 7
Photographs 7
Historic preservation 5
∨ more
Scrapbooks 5
Casa de la Guerra (Santa Barbara, Calif.) 4
El Paseo (Santa Barbara, Calif.) 4
Genealogy 4
Missions--California 4
Historic buildings--Conservation and restoration 3
Letters 3
Maps 3
Negatives (Photographs) 3
Postcards 3
Presidio Neighborhood 3
Restaurants 3
Stores, Retail 3
California--History 2
California--History--To 1846 2
Deeds 2
Hispanic Americans 2
Oral history 2
Photograph albums 2
Photograph collections 2
Account books 1
Adobe houses--California 1
Archaeology 1
Architecture 1
Artists’ studios 1
Baja California (Mexico : Peninsula)--History 1
California Land Act of 1851 1
Chinese Americans 1
Christmas 1
Christmas cards 1
Christmas customs 1
Christmas music 1
Christmas pageants 1
Christmas stories 1
Christmas trees 1
Christmas--History 1
Church lands 1
Claims 1
Correspondence 1
Diaries 1
El Presidio Property 1
Ephemera 1
Facsimiles 1
Field notes 1
Flags 1
Garden ornaments and furniture 1
Gardens 1
Gristmills 1
Images, Photographic 1
Inventories of decedents’ estates 1
Invoices 1
Juan Bautista de Anza National Historic Trail 1
La Campana (Periodical) 1
Land tenure 1
Leases 1
Mexican Americans 1
Mills and mill-work 1
Mission music 1
Missions--Mexico--Baja California (Peninsula)--History 1
Names, Personal--Spanish 1
Oil and gas leases 1
Olive 1
Olive oil 1
Optical disks 1
Periodicals 1
Photographic reproduction of plans, drawings, etc. 1
Portraits 1
Presidio Volunteers 1
Presidio of Monterey (Calif.) 1
Public lands--California 1
Publications in cultural heritage 1
Railroad travel 1
Ranches 1
Rancho Dos Pueblos (Calif.) 1
Rancho Las Armas (Calif.) 1
Rancho Los Prietos (Calif.) 1
Rancho San Marcos (Calif.) 1
Rancho Tequepis (Calif.) 1
Real photo postcards 1
Receipts (Acknowledgments) 1
Registers of births, etc. 1
Santa Ynez (Calif.) 1
Ship captains 1
Smugglers 1
Smuggling 1
Sonoma (Calif.) 1
Spaniards 1
Statues 1
Street names 1
Textile finishing 1
Tourism 1
Trade routes 1
Trails 1
Transparencies 1
Wills 1
∧ less
 
Language
Tagalog 1
 
Names
Santa Barbara Trust for Historic Preservation 9
Chase, Pearl, 1888-1979 3
Community Arts Association of Santa Barbara. Plans and Planting Committee 3
Santa Barbara (Calif.) 3
Dewey, Bill (William B.) 2
∨ more
Hass, Jeremy D., 1936-2014 2
Rouse, Stella Haverland 2
Santa Barbara Mission 2
Whitehead, Richard S., 1907-1988 2
Anza, Juan Bautista de, 1693-1740 1
Bell, John Stewart 1
Bell, Katherine M., 1844-1926 1
Bellman, Suzi Calderon 1
Borden, Elizabeth B. 1
Brinkerhoff, George Franklin 1
Brinkerhoff, Peter 1
Cachupin, Thomas Velez 1
California Recreational Trails Committee 1
Chapman, Ron 1
Charles, King of Spain, III, 1716-1788 1
Chung, Jimmy 1
Chung, Tommy 1
Cleveland, Robert 1
Cota Family 1
Den, Nicholas Augustus 1
Den, Richard S. 1
Douglas, Walter C. (Walter Cornelius), 1919-2014 1
Downie, Harry (Henry John), 1903-1980 1
Eayrs, George Washington, 1775-1855 1
Fendon, Irene Suski 1
Forsyth, Gloria Brooks 1
Garcia, Celina 1
Goss, Etta May (Marcy) 1
Goss, William Freeman Myrick 1
Guerra, Antonio Maria de la 1
Guerra, Pablo de la, 1819-1874 1
Hass, John K. 1
Haverland, Della 1
Higman, Sue 1
Hill, Daniel A. 1
Hvolboll, Elizabeth Erro, 1930-2018 1
Imwalle, Michael H. 1
Jenkins, Prince 1
Land Trust of Santa Barbara County 1
Lewis, Robert L. 1
Luton, Caroline 1
Luton, George Roscoe, 1880-1947 1
Marcy, Hannah (Chapman) 1
Meagher, Thomas Francis, 1823-1867 1
Mercury (Ship) 1
Micheltorena, Manuel, 1802-1853 1
Mignon 1
Miller, Robert Ryal 1
Mills, Paul Chadbourne, 1924-2004 1
Murphy, Dwight 1
Murphy, Grace (Price) 1
Native Daughters of the Golden West 1
Obern, Vivian Marie (Hapeman), 1921-2015 1
Pico Family 1
Pico, Pío, 1801-1894 1
Price, Glenn 1
Rasmussen, Carl 1
Reid, Hugo, 1809-1872 1
Ruiz, Russell A. (Russell Antonio), 1925-1988 1
Samano, Roman 1
Sanchez Family 1
Santa Barbara County (Calif.) 1
Santa Barbara County Trails Council 1
Santa Barbara News-Press 1
Santa Inés Mission (Solvang, Calif.) 1
Stearns, Abel, 1798-1871 1
Thompson, Alpheus Basil, 1797-1869 1
United States. Army. California Cavalry Regiment, 1st (1861-1865) 1
Vallejo, Mariano Guadalupe, 1808-1890 1
Vernon, Edward W., 1926-2016 1
Villa, Leroy 1
Villa, Margarita (Delbrook), 1913-2011 1
Whittaker, Barbara 1
Whittaker, Elmer 1
∧ less