Delegates of The Veterans of Foreign Wars 105th California State Convention adopted National Resolution 25-1 in support of Pacific Branch National Veterans Park

June 20, 2025

Delegates of The Veterans of Foreign Wars 105th California State Convention adopted National Resolution 25-1 in support of Pacific Branch National Veterans Park

View Document

January 6, 2024

Patt Morrison of the LA Times outlines the history of West LA's Veterans Affairs campus and gives an update on the dispute over the land the campus sits on.

Learn more

November 19, 2014

NRHP Registration Form - Veterans Affairs West Los Angeles Historic District

View Document

May 2013

The Soldier's City: Sawtelle, California, 1897-1922 by Cheryl L. Wilkinson. Southern California Quarterly, Vol. 95, No. 2, pp. 188–226

View Document

February 23, 1972

NRHP Nomination Form - Streetcar Depot

View Document

February 11, 1972

NRHP Nomination Form - Wadsworth Chapel

View Document
71st Congress - July 3, 1930

71st Congress - July 3, 1930

CHAP. 863 - An act to authorize the President to consolidate and coordinate governmental activities affecting war veterans.

View Document

March 3, 1922

The Sawtelle Tribune - Soldiers Home, Calif.

View Document

1908

Ingersoll's Century History, Santa Monica Bay Cities 1542-1908 by Luther A. Ingersoll. Pgs 11, 17, 366-378.

View Document

56th Congress - Dec 1899 to Mar 1901

Appropriation Record

View Document

55th Congress - Mar 1897 to Mar 1899

Appropriation Record

View Document

54th Congress - Dec 1895 to Mar 1897

Appropriation Record

View Document

53rd Congress - Aug 1893 to Mar 1895

Appropriation Record

View Document

52nd Congress - Dec 1891 to Mar 1893

Appropriation Record

View Document

51st Congress - Dec 1889 to Mar 1891

Appropriation Record

View Document

50th Congress - Dec 1887 to Mar 1899

Appropriation Record

View Document
The Deed

March 3, 1888

The Deed

View Document

49th Congress - March 2, 1887

Authorization Record

View Document