Skip to content
Museum Homepage

The San Mateo County Historical Association
Online Collections Database

The mission of the San Mateo County Historical Association is to inspire wonder and discovery
of the cultural and natural history of San Mateo County.

Search Term Record

Metadata

Related Records

  1. 15th Anniversary 1970-1985 U.S. EPA Region 9 Program, 1985 - Program

    15th Anniversary 1970-1985 U.S. EPA Region 9 Program, 1985. This program commemorates the achievements within the years of EPA during 1970-1985. Includes a list of winners including Julie Barrow on December 12, 1985 at the Region 5 1985 Honor Awards. This program is included with the bronze medal certificate awarded to Julie Barrow (2017.008.079.2A). White thin paper program printed in blue text with mulitple insignia seals of EPA on the front wi...

    Record Type: Archive

    15th Anniversary 1970-1985 U.S. EPA Region 9 Program, 1985
  2. 1927 Framed Photo of Sequoia High School Awarded to Ruth Barrett - Print, Photographic

    1927 photograph of Sequoia High School Corner entrance presented to Ruth Barrett. Color photograph is mounted inside a gold-painted wooden frame with carved front edges. Image depicts the Mission-style corner entrance of Sequoia High School on Broadway Street in Redwood City. The structure has an arched walkway, a red tiled roof and lanterns on either side of the walkway and at the ends of the roofed sections. "SEQUOIA HIGH SCHOOL" is written...

    Record Type: Object

    Sequoia High School, 1927
  3. 1964 Photograph of T. Jack Foster Receiving Annual Horatio Alger Award - Photograph

    1964 Photograph of T. Jack Foster Receiving Annual Horatio Alger Award. Black and white 8x10 photograph is mounted under glass beneath a white paper mat, with an inner border comprised of two black lines, inside a painted black metal frame with a gold colored inner border. Image depicts Foster, wearing a dark suit and tie with a white collared shirt, shaking hands with another gentleman, also in a dark suit and tie. The second figure is standin...

    Record Type: Object

    1964 photograph of T. Jack Foster receiving Annual Horatio Alger Award
  4. 2018 History Maker - Jon Miller - Video, Digital

    2018 History Maker - Jon Miller. Video produced by PenTV shown at the San Mateo County Historical Association's History Makers Dinner on September 27, 2018. The video focuses on honoree Jon Miller, a Coastside resident and Baseball Hall of Fame broadcaster. (2) copies of DVD. TRT 21:16

    Record Type: Archive

    2018 History Maker - Jon Miller
  5. Accepting Gift of $10,000 from the Fraternal Order of Eagles and California Jockey Club for Construction of a Swimming Pool at Log Cabin Ranch School, City and County of San Francisco Resolution, 1951 - Documents

    Accepting Gift of $10,000 from the Fraternal Order of Eagles and California Jockey Club for Construction of a Swimming Pool at Log Cabin Ranch School, City and County of San Francisco Resolution, 1951. The paper has a border with an intricate design. The resolution is accepting a gift of $10,000 from the Fraternal Order of Eagles and the California Jockey Club for construction of a swimming pool at Log Cabin Ranch School. The resolution is nu...

    Record Type: Archive

  6. American Legion Resolution to William P. Kyne, February 8, 1944 - Documents

    American Legion Resolution to William P. Kyne, February 8, 1944. The resolution is to William Kyne as, "An appreciation of meritorious service". The border is red, yellow and blue flowers. At the bottom left corner is the seal of the American Legion. The location is Bay Meadows collection box 6, item 7.

    Record Type: Archive

  7. American Veterans of World War II Citation to William P. Kyne, circa 1941-1946 - Documents

    American Veterans of World War II Citation to William P. Kyne, circa 1941-1946. This certificate is awarded to William Kyne "In Recognition of Distinguished and Cooperative Service Rendered the Community and Veterans of World War II". It has the signatures of the Post Commander and the California State Department Commander. The emblem of the American Veterans of World War II is on the lower left corner in red. The certificate is mounted on ca...

    Record Type: Archive

  8. American Veterans of World War Two, AMVETS Recognition of Distinguished and Cooperative Service Citation for William P. Kyne, circa 1941-1957 - Documents

    American Veterans of World War Two, AMVETS Recognition of Distinguished and Cooperative Service Citation for William P. Kyne, circa 1941-1957. It has an intricate scrollwork border, with designs at the corners and the middle of each line. The top of the border reads, "United States of America" with the shield and figure of Lady Liberty. To either side of this there are griffins. Inside the border the paper is blue-green and the AMVETS seal is...

    Record Type: Archive

  9. Author of the Year Award Plaque, 2007 - Plaque, Award

    Author of the Year Award Plaque, 2007. Award in the form of a black plaque on a wooden background, awarded to JoAnn Semones for her book Shipwrecks, Scalawags, and Scavengers. "2007 Author of the Year" is engraved in gold across the top of the plaque, with a drawing of an open book, quill pen, and inkwell below it. Below that is engraved Semones's name and the full title of her book. At the very bottom is a line drawing of Pigeon Point Lighthouse...

    Record Type: Object

    Shipwrecks, Scalawags & Scavengers Author Award Plaque
  10. Award Plaque Honoring T. Jack Foster, 1964 - Plaque, Award

    1964 Award Plaque Honoring T. Jack Foster. Wooden plaque has a clear varnish and two brass-colored pieces of metal mounted to the front. The top metal piece is round in shape and has an embossed motif of leaves, a torch and a scroll. The scroll in inscribed with text that reads, "ANNUAL / HORATIO ALGER / AWARD / OF THE / AMERICAN SCHOOLS / AND COLLEGES ASSOCIATION / TOWARDS THE ENHANCING OF / THE AMERICAN TRADITION / OF OVERCOMI...

    Record Type: Object

    1964 Award Plaque Honoring T. Jack Foster
  11. Bay Meadows Racetrack Bundles for America Citation, 1944 - Documents

    Bay Meadows Racetrack Bundles for America Citation, 1944. This is a citation from Bundles for America to the California Jockey Club, "Awarded for distinguished services rendered in behalf of our own Armed Forces and their families on the home front through Bundles for America, 1944". At the top of the document there is shield emblem of an eagle preparing to land with its wings outstretched. The eagle is on a blue background and outside of the...

    Record Type: Archive

  12. Bay Meadows Racetrack check to Army Emergency Relief, June 7, 1943 - Documents

    Bay Meadows Racetrack check to Army Emergency Relief, June 7, 1943. This is a copy of a check on black paper mounted on cardboard. It is from the California Jockey Club to the Army Emergency Relief, Major General Irving H. Phillipson, Executive Director, Trustee. The check is in the amount of $100,000 and is from the Bank of America. The description says "Escrow Money". The check is signed by William Kyne. The location is Box 13, Folder 7...

    Record Type: Archive

  13. Bay Meadows Racetrack Merchant Marine Certificate, January 2, 1946 - Certificate

    Bay Meadows Racetrack Merchant Marine Certificate, January 2, 1946. This certificate is from the United States Merchant Marine. At the top it say "United States Merchant Marine Rest Center" with three semaphore flags in a pyramid below. The certificate is awarded to William Kyne for, "In grateful recognition of faithful Volunteer Services rendered through the United States War Shipping Administration and the United Seamen's Service to the Men ...

    Record Type: Archive

    Bay Meadows Racetrack Merchant Marine Certificate, January 2, 1946
  14. Bay Meadows Racetrack War Shipping Administration Certificate, circa 1944 - Documents

    Bay Meadows Racetrack Poster of Checks, circa 1944. Poster with copies of checks on a white background. The top of the poster reads, "Here's How We Made It --- MORE THAN A MILLION FOR WAR RELIEF IN 1943". The bottom of the poster, in a black box, reads, "Just some of the checks sent out from proceeds of our 1943 meetings. California Jockey Club, Inc. William P. Kyne Gen. Mgr. Operating Bay Meadows, San Mateo, California". There are approxi...

    Record Type: Archive

  15. Bill Green Peninsula Sports Hall of Fame Plaque, 2016 - Plaque, Award

    Bill Green Peninsula Sports Hall of Fame Plaque, 2016. Plaque commemorating Bill Green of Cubberley High School being inducted into the Peninsula Sports Hall of Fame on June 8, 2016. The plaque is printed on silver-colored metal with a 3" x 2.5" photograph mounted to the upper right hand corner. Metal and photograph are mounted beneath acrylic with gold-colored decorative brads onto an mdf wooden base covered in a dark woodgrain vinyl laminate...

    Record Type: Object

    Bill Green Peninsula Sports Hall of Fame Plaque, 2016
  16. Bill Shine Peninsula Sports Hall of Fame Plaque, 2018 - Award

    Bill Shine Peninsula Sports Hall of Fame Plaque, 2018. Plaque is made of wood composite with a natural-looking brown wood finish. On the front is a silver metal plaque with a Peninsula Sports Hall of Fame trophy logo in the top left and black-and-white photo in the top right. Metal is protected by a layer of clear acrylic, and both layers are attached to the wood by four decorative golden metal screws, one in each corner. The back has indentation...

    Record Type: Object

    Bill Shine Peninsula Sports Hall of Fame Plaque, 2018
  17. Binder of JoAnn Semones' awards and certificates, 1969-2004 - Archive

    A black binder with three metal rings inside. These documents were complied throughout JoAnn Semones' life of the certificates, achievements and awards that she obtained. Documents include: awards, certificates (including several certificates from EPA (2017.8.56.3.27-28; 33-35; 39-40; 48A-B; 50-51; 54 (photocopy of original); 61-62; 68; 70-72; 75), and programs.

    Record Type: Archive

  18. Bob Keropian Peninsula Sports Hall of Fame Plaque, 2016 - Plaque, Award

    Bob Keropian Peninsula Sports Hall of Fame Plaque, 2016. Plaque commemorating Bob Keropian of El Camino High School being inducted into the Peninsula Sports Hall of Fame on June 8, 2016. The plaque is printed on silver-colored metal with a 3" x 2.5" photograph mounted to the upper right hand corner. Metal and photograph are mounted beneath acrylic with gold-colored decorative brads onto an mdf wooden base covered in a dark woodgrain vinyl lami...

    Record Type: Object

    Bob Keropian Peninsula Sports Hall of Fame Plaque, 2016
  19. Bob Rush Peninsula Sports Hall of Fame Plaque, 2016 - Plaque, Award

    Bob Rush Peninsula Sports Hall of Fame Plaque, 2016. Plaque commemorating Bob Rush of San Mateo High School and the College of San Mateo being inducted into the Peninsula Sports Hall of Fame on June 8, 2016. The plaque is printed on silver-colored metal with a 3" x 2.5" photograph mounted to the upper right hand corner. Metal and photograph are mounted beneath acrylic with gold-colored decorative brads onto an mdf wooden base covered in a dark...

    Record Type: Object

    Bob Rush Peninsula Sports Hall of Fame Plaque, 2016
  20. Bryan Thomasson Peninsula Sports Hall of Fame Plaque, 2016 - Plaque, Award

    Bryan Thomasson Peninsula Sports Hall of Fame Plaque, 2016. Plaque commemorating Bryan Thomasson of Jefferson High School and Skyline College being inducted into the Peninsula Sports Hall of Fame on June 8, 2016. The plaque is printed on silver-colored metal with a 3" x 2.5" photograph mounted to the upper right hand corner. Metal and photograph are mounted beneath acrylic with gold-colored decorative brads onto an mdf wooden base covered in a...

    Record Type: Object

    Bryan Thomasson Peninsula Sports Hall of Fame Plaque, 2016
  21. Caroline "KK" Clark Peninsula Sports Hall of Fame Plaque, 2018 - Award

    Caroline "KK" Clark Peninsula Sports Hall of Fame Plaque, 2018. Plaque is made of wood composite with a natural-looking brown wood finish. On the front is a silver metal plaque with a Peninsula Sports Hall of Fame trophy logo in the top left and black-and-white photo in the top right. Metal is protected by a layer of clear acrylic, and both layers are attached to the wood by four decorative golden metal screws, one in each corner. The back has in...

    Record Type: Object

    Caroline "KK" Clark Peninsula Sports Hall of Fame Plaque, 2018
  22. Chris Dorst Peninsula Sports Hall of Fame Plaque, 2022 - Plaque, Award

    Chris Dorst Peninsula Sports Hall of Fame Plaque, 2022. MDF wooden plaque with a walnut laminate finish. Front has beveled acrylic rectangle over a printed silver metal dedication affixed to plaque with brass-colored brads in the corners. Top left corner has the Peninsula Sports 2022 Hall of Fame logo with a gold trophy, blue ribbon and blue stars. Bottom center has the San Mateo County Historical Association logo with the dome for the San Mateo ...

    Record Type: Object

    Chris Dorst Peninsula Sports Hall of Fame Plaque, 2022
  23. Christie McCoy Peninsula Sports Hall of Fame Plaque, 2016 - Plaque, Award

    Christie McCoy Peninsula Sports Hall of Fame Plaque, 2016. Plaque commemorating Christie McCoy of Aragon High School and the College of San Mateo being inducted into the Peninsula Sports Hall of Fame on June 8, 2016. The plaque is printed on silver-colored metal with a 3" x 2.5" photograph mounted to the upper right hand corner. Metal and photograph are mounted beneath acrylic with gold-colored decorative brads onto an mdf wooden base covered ...

    Record Type: Object

    Christie McCoy Peninsula Sports Hall of Fame Plaque, 2016
  24. City of San Mateo Resolution No. 27 In Memoriam of William P. Kyne, March 4, 1957 - Documents

    City of San Mateo Resolution No. 27 In Memoriam of William P. Kyne, March 4, 1957. This is signed by San Mateo Mayor Edward Reilly. The gold city seal is in the lower right corner. There is a plain gold border around the Resolution. The location is Box 6 Folder 9.

    Record Type: Archive

  25. Commemorative Glass Stein, 2016 - Stein

    Commemorative Glass Stein, 2016. Heavy, cylindrical clear glass stein with handle. Front is etched with the California State Parks seal and Julie Barrow's name, as well as a thank-you note from Pigeon Point Lighthouse near Santa Cruz, CA.

    Record Type: Object

    Commemorative Glass Stein

Thank You!

Confirmation Message Here....