Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Edgewood Records
SFH 29  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

San Francisco Protestant Orphan Asylum / Edgewood Record Group 1 1851-2014

Arrangement

Organized into eight series: Series 1: Board of Managers; Series 2: Records of Children; Series 3: General Administrative Files; Series 4: Finances; Series 5: Property and Maintenance; Series 6: Publications; Series 7: Photographs; Series 8: Artifacts.
 

Series 1 Board of Managers 1851-1957

Physical Description: 6 boxes, 3 folders

Arrangement

Arranged in three subseries: 1.1: Minutes; 1.2: Annual Reports; and 1.3: Miscellaneous Business Documents.
 

Subseries 1.1 Minutes 1851-2008

Scope and Contents

Annual report has a broken run. Some years are missing after 1930, especially the 1940s and after 1960.
box 1, folder 1

Constitution, By-Laws & Minutes of the Proceedings of the San Francisco Orphan Asylum Society (Liber A), 1851-1861

box 1, folder 2

Revised constitution, revised by-laws & minutes (Liber B), 1861-1867

box 1, folder 3

Revised constitution, revised by-laws & minutes (Liber C), 1867-1875

box 1, folder 4

Revised constitution, revised by-laws & minutes (Liber D), 1875-1882

box 1, folder 5

Revised constitution & minutes (Liber E), 1882-1889

box 1, folder 6-13

Minutes 1889-1918

box 2, folder 1-20

Minutes 1919-1967

box 3, folder 1-14

Minutes 1967-2008

 

Subseries 1.2 Annual reports 1851-1941

box 4, folder 1

Annual Reports, bound in 1 volume 1851-1870

box 4, folder 2

Annual Reports, bound in 1 volume 1871-1891

box 4, folder 3

Annual Reports, bound in 1 volume 1892-1910

box 4, folder 4-23

Annual Reports 1851-2014

box 4, folder 24

Annual report drafts 1930-1931

box 4, folder 25

Miss Stow's handwritten draft of the 90th Annual Report, 1941

box 4, folder 26

Miss Stow's typescript draft of the 90th Annual Report, 1941

 

Subseries 1.3 Miscellaneous Business Documents 1860-1957

box 52, folder 12

Articles of incorporation, by-laws, amendments, 1919-1942

box 52, folder 13

G.W. Haight, Powers of a corporation, 1903

box 3, folder 15

Prayer book ca. 1860

box 3, folder 16-17

List of fees, G.W. Haight 1897-1898

box 3, folder 18

Opinion on status of Board of Trustees 1898

box 3, folder 19

Board of Managers correspondence 1919

box 3, folder 20

Articles of Incorporation 1920

box 3, folder 21

Letter from Elizabeth Watt Campbell 1921

box 3, folder 22

Resignation letter from Louise de Voe Brickell 1925

box 3, folder 23

Resignation letter from Nellie Stow 1934

box 3, folder 24

Promotional booklet 1946

box 3, folder 25

Promotional brochure 1948

box 3, folder 26

Auxiliary projects 1948-1966

box 3, folder 27

Promotional brochure ca. 1957

box 3, folder 28

Misc. notes by Miss Stow undated

box 3, folder 29

Howard's Boston Houses, from The Argonaut 1937

box 3, folder 30

Eugenics Made Plain , by Havelock Ellis ca. 1910

box 3, folder 31

Rev. Albert Williams quotations re: Edgewood history undated

box 3, folder 32

Quote from California, an Intimate History , by Gertrude Atherton, 1914

box 3, folder 33

Total population figures 1851-1965

 

Series 2 Records of Children 1851-1963

Physical Description: 49 volumes, 3 boxes, 9 folders

Arrangement

Arranged in eight subseries: 2.1: Admissions and discharge records; 2.2: Indenture and adoption files; 2.3: Correspondence; 2.4: Baptisms; 2.5: Applications for children; 2.6: Matron's and Supervisor's reports; 2.7: City, State, and County documents; 2.8 Oral Histories.
 

Record books of Admission and Discharge Indexes 1851-1957

Physical Description: 48 volumes in boxes

Scope and Contents

Fifty record books containing handwritten information regarding admission and discharge of children. Most volumes contain a combination of admissions and discharges, while a few contain solely one or the other.

Arrangement

Admission and discharge records are grouped alphabetically by type and then chronologically.
box 5, folder 1

Admissions [Volume 1] 1851-1854

box 5, folder 2

Admissions [Volume 39] 1890-1891

box 5, folder 3

Admissions [Volume 42] 1895-1899

box 5, folder 4

Admissions [Volume 63] 1907-1913

box 5, folder 5

Alphabetically Arranged List [Volume 19] 1878-1885

box 9

List of Children [Volume 10] 1858-1882

Physical Description: flat-box
box 10

List of Inmates [Volume 18] 1873-1902

Physical Description: flat-box
box 11

Matron's Record [Volume 44] 1896-1912

Physical Description: flat-box
box 7, folder 2

Minutes / Register [Volume 14] 1867-1881

box 5, folder 6

Record [Volume 21] 1878-1904

box 5, folder 7

Record [Volume 22] 1879-1886

box 5, folder 8

Record [Volume 25] 1880-1895

box 7, folder 6

Record [Volume 26] 1881-1904

box 7, folder 7

Record [volume 27] 1882-1884

box 5, folder 9

Record [Volume 30] 1886-1892

box 5, folder 10

Record [Volume 32] 1887-1891

box 7, folder 8

Record [Volume 33] 1887-1901

box 7, folder 9

Record [Volume 35] 1888-1897

box 5, folder 11

Record [Volume 40] 1892-1898

box 12

Record [Volume 41] 1893-1896

Physical Description: flat-box
box 5, folder 12

Record [Volume 43] 1896-1903

box 7, folder 10

Record [Volume 46] 1898-1905

box 5, folder 13

Record [Volume 47] 1898-1905

box 5, folder 14

Record [Volume 49] 1899-1918

box 13

Record (of Orphans) [Volume 50] 1899-1922

Physical Description: flat-box
box 5, folder 15

Record [Volume 58] 1905-1915

box 5, folder 16

Record [Volume 60] 1906

box 14

Record (of Orphans) [Volume 59] 1906-1914

Physical Description: flat-box
box 13

Record (of Orphans) [Volume 65] 1908-1913

Physical Description: flat-box
box 15

Record [Volume 83] 1929-1942

Physical Description: flat-box
box 6, folder 1

Record of Admissions [Volume 56] 1904-1916

box 6, folder 2

Record of Admissions [Volume 62] 1907-1910

box 16

Record of Children [Volume 37] 1890-1917

Physical Description: flat-box
box 6, folder 3

Record of Discharge [Volume 45] 1897-1903

box 6, folder 4

Record of Discharge [Volume 36] 1888-1903

box 6, folder 5

Record of Discharge [Volume 54] 1903-1906

box 6, folder 6

Record of Discharge [Volume 61] 1906-1917

box 6, folder 7

Record of Discharges [Volume 64] 1907-1914

box 6, folder 8

Record of Discharge [Volume 66] 1908-1916

box 6, folder 9

Record of Discharge [Volume 67] 1909-1918

box 14

Record of Inmates [Volume 57] 1904-1906

Physical Description: flat-box
box 17

Register (of the Orphans) [Volume 2] 1851-1878

Physical Description: flat-box
box 6, folder 10

Register [Volume 12] 1863-1868

box 6, folder 11

Register [Volume 16] 1869-1873

box 7, folder 5

Register [Volume 23] 1879-1890

box 18

Register [Volume 24] 1879-1896

Physical Description: flat-box
box 12

Register [Volume 28] 1897-1957

Physical Description: flat-box
box 6, folder 12

Removal Record [Volume 15] 1867-1885

 

Subseries 2.1 Admission and discharge records 1851-1963

Scope and Contents

Some admission records include discharge records and vice versa. Admission and discharge records may also include baptismal, marriage or other records.
box 19-20

Admission and Discharge Records filed by Year 1851-1896

Conditions Governing Access

To access children's admission and discharge records contact the San Francisco History Center.
box 20-46

Admission and Discharge Records filed by Children's Number 1897-1963

Conditions Governing Access

To access children's admission and discharge records contact the San Francisco History Center.
box 20, folder 1

Children Discharged, Relatives and Foster Homes 1890-1904

box 20, folder 2-4

Children Discharged, A-Z 1890-1904

box 47

Subseries 2.2 Indenture and adoption files 1853-1916

Arrangement

Filed alphabetically by child's birth name.
box 47, folder 1-91

Indenture files

 

Batzer, Louisa A. 1886

 

Batzer, William 1885

 

Berg, Vivian Grace 1907

 

Biddle, Harry 1899

 

Blanchard, Annie 1912

 

Bosch, Florence 1912

 

Botting, Evan 1884

 

Botting, Gomer 1885

 

Brockman, Lillie 1905

 

Brown, Frank 1872

 

Bruns, Matilda 1888

 

Cadogan, Harry E. 1901

 

Casenore, Leonard 1899

 

Derrick, Anna 1871

 

Dowland, Thomas 1853

 

Droast, John M. 1892

 

Ewing, Harry 1871

 

Fisher, Edwin 1906

 

Fitzgerald, Marion 1900

 

Flodberg, Samuel 1903

 

Fredericks, Emma 1892

 

Goeble, Frederick 1893

 

Gray, Nathan Willis 1884

 

Gross, Fred W. 1908

 

Gross, William C. 1907

 

Haines, Albert 1893

 

Haley, Elizabeth 1870

 

Hamburger, Lena 1909, 1910

 

Harold, George 1900

 

Hill, Annie Marie 1916

 

Iverson, Bertha 1905

 

Iverson, Dora 1899

 

Iverson, Minnie 1904

 

Johnson, Henry 1901

 

Johnson, Viola 1899

 

Joslin, Edith 1910

 

Joslin, Edna 1909

 

Keebler, Carrie 1891

 

Kelly, Agnes 1906

 

Kelly, Mary Ellen -- see Saunders, Elene

 

Koenicke, Henry 1905, 1908

 

Langdon, Josephine 1868

 

Larsen, Daisy A. 1891

 

Loeffler, Lulu 1896

 

Loring, Robert 1904

 

Lowe, Thomas 1868

 

Martinson, Arnie 1899

 

Martinson, Sophia 1893

 

Mclaughlin, James 1885

 

Miller, Anna 1870

 

Mitchel, Elisabeth 1878

 

Moeller, Claudine 1908

 

Mueller, Camilla 1887

 

Nelson, Alice 1902

 

Niendick, Clemens 1913

 

Niendick, Harry 1912

 

Niendick, Lillian 1907

 

Nolon, Dora 1878

 

Oetll, Frank 1887

 

Olsen, Hilda 1892

 

Ott, Frank 1870

 

Paul, Maud

 

Peterson, Charles 1909

 

Peterson, John 1909

 

Peterson, Margaret 1905

 

Peterson, Mary Winifred 1903

 

Potts, Louisa 1905

 

Purcher, Nora 1904

 

Rankin, William L. 1900

 

Rick, Robert 1884

 

Roy, Augustine 1872

 

Rumsay, Edith 1884

 

Ruthven, Louisa 1907

 

Saunders, Elene 1896

 

Schafer, Adeline 1918

 

Schenk, Clara 1905

 

Schenk, Lillian 1903

 

Schmidt, Maria 1871, 1872

 

Schwilks, William 1872, 1872

 

Semler, Thomas 1902

 

Shoebridge, Emma 1900

 

Shular, Mary 1888

 

Shurr, Elizabeth 1867

 

Smith, Edward 1888

 

Smith, William 1872

 

Stillman, Samuel 1899

 

Stuck, August 1892

 

Ubhaus, Joseph 1899

 

Wilson, Ida 1909

 

Winters, Mary 1902

 

Woods, Nettie 1897

 

Zwaal, Annie E. 1907

box 47, folder 92-113

Adoption files

 

Adriance, Frank 1871

 

Adriance, Willie 1872

 

Aukele, Caroline 1884

 

Austin, Minnie Constine 1877

 

Crittenden, Maud 1887

 

Crocker, Thomas 1895

 

Derrick, Maggie 1870

 

Feeley, Mary

 

Findlay, Bertha 1894

 

Havens, Frank 1885

 

Hunter, Laura A. 1872

 

Liebenberg, Henry 1894

 

Liebenberg, Mary 1894

 

Manly, Laura 1868

 

Metke, Dora 1884

 

Morgan, Mary 1871

 

Schure, John 1872

 

Stahl, Christian 1871

 

Stevenson, Emma 1885

 

Stevenson, Frank O. 1885

 

Swan, Henry G. 1871

 

Zimmerman, Matilda 1906

box 47, folder 114-118

Letters of inquiry for adoption and indenture 1927-1945

Physical Description: 5 folders
box 48

Subseries 2.3 Correspondence 1881-1915

Arrangement

Filed alphabetically by child's birth name.
 

Adams, Arthur & Rowland

 

Anderson, Maude

 

Ault, George

 

Bartells, Daisy

 

Beggo, Edward, James A. & Samuel C.

 

Berg, Hugo & Vivian Grace

 

Berkuer, Annie

 

Biddle, Harry

 

Bosworth, Harold

 

Bradley, Deldair

 

Bradley, Lawrence

 

Breeze, Elton

 

Brewer, Bertrand

 

Brown, Alfred

 

Caldwell, David

 

Campbell, William

 

Casenore, Theresa

 

Casenore, Victor

 

Cheffers, Alfred

 

Christianson, Christine

 

Church, Nelson

 

Clemens, Teresa

 

Clark, Claude

 

Cottrell, David & Delina

 

Crandall, Eugene Gilbert & Warren W.

 

Detels, Albert H. & Edward H.

 

Doleson, Gordon N.

 

Feltes, Donald

 

Fiest, Albert, Leroy & Louis H.

 

Findley, Bertha, Emma, Harry & Minnie

 

Fisher, Edwin

 

Fitzgerald, Gerald & Marion

 

Flodberg, Samuel

 

Forbes, Florence [Susie?]

 

Forbes, Sadie & Susie

 

Frederick, Conrad, Emma & Robert

 

Fullenback, Eva

 

Garratt, Arthur, Elsie, Grace & Walter

 

Gibson, John & Ripley

 

Goeble, Frederick

 

Goetz, Walter

 

Grange, Elizabeth & Walter

 

Green, Margaret

 

Haines, Albert B.

 

Hansen, Herbert

 

Helberg, Elizabeth

 

Hopwood, Nettie -- see Wood, Nettie

 

Houge, Elizabeth, Minna, Robert & William

 

Iverson, Bertha

 

Iverson, Frank & Minnie

 

Johnson, Frederick & Sarah

 

Johnson, Henry & Viola

 

Johnson, Nellie

 

Keebler, Johnnie & Oliver

 

Kelly, Mary Ellen -- see Sanders, Elene

 

Kempf, George & Margaretta

 

Kern, Edward

 

Kern, Abbie, George & Stella

 

Larsen, Daisy A.

 

Larson, Mamie A. [Minnie?] & Susie A.

 

Liebenberg, Harry & Mary [Mamie]

 

Loeffler, Carrie

 

Loeffler, Emma, George, Harry & Lulu -- see also Loeffler, Carrie

 

Loosli, Lizzie

 

Loring, Ruby

 

Luceo, Arthur

 

Lundberg, Violet

 

Mangels, Fritz & Wilhelm

 

Marr, Willie L.

 

Martenson, Sophia

 

Martin, Dorothy

 

Martinson, Arne

 

McDonald, Ernest

 

McDonald, John A. & Robert Lyle

 

Moore, Leslie

 

Mungari, Frank

 

Musgrove, Alma & Mabel

 

Nahhas, Philip

 

Nelson, Alice

 

Niendick, Lillie

 

Paul, Maud

 

Peterson, Annie & Mabel

 

Peterson, Charles A.

 

Peterson, Charles

 

Polio, Kenneth George

 

Popp, Claus, Frederick, Henry & Lizzie

 

Potts, Jessie, Louisa & Minnie

 

Pregg, Harry & Minnie -- see Findley

 

Presley, Bruce, Lee & Nellie

 

Purcher, Nora

 

Ruthven, Louise

 

Sanders, Elene

 

Scarborough, Clarance, Edith & Robert

 

Schmidt, Adela, Gideon & Lionel

 

Shackleton, George, John, Jonathan & William

 

Smith, Joseph, Percy & Walter

 

Stanton, James

 

Stamer, Harry

 

Steck, August

 

Stephens, Annie

 

Stevens, Lloyd, Rosie & Sadie

 

Stillman, Margaret & Raymond

 

Wightman, Alice Eliza

 

Willett, Angelina & Della

 

Williston, Cecil & Florence

 

Wilmot, Charles & Rose

 

Wood, Nettie

 

Zwaal, Charles J.

box 5, folder 17

Subseries 2.4 Baptisms [Volume 48] 1898-1946

Physical Description: 1 volume
box 47, folder 119-123

Subseries 2.5 Applications for children 1918-1921

box 49, folder 2-4

Subseries 2.6 Matron's and Supervisor's reports 1918-1922

 

Subseries 2.7 City, State, and County documents 1916-1943

Physical Description: 19 folders
box 49, folder 5

Report of the Coordination Committee to the Council of Social and Health Agencies and to the Community Chest, 1925

box 49, folder 6

Proof of publication: Notice of children admitted to SFPOA, 1919-1934

box 49, folder 7

Board of Charities and Corrections: Standards for childrens' institutions and per capita costs by institution, 1919

box 49, folder 8-10

State aid documents 1916-1929

Physical Description: 3 folders
box 49, folder 11-15

Reports and claims for State aid 1917-1929

Physical Description: 5 folders
box 49, folder 16

SFPO reports on payments from City & County of San Francisco, 1921-1934

box 49, folder 17-22

Court documents 1919-1934

Physical Description: 6 folders
box 49, folder 23

County maintenance documentation 1934-1943

 

Oral Histories Subseries 2.8 Mar. 29, 2001

box 49, folder 24-25

Cecil Malmin (resident 1924-1932) interview, includes audio recording and transcript. Jim Hum interview, includes audio recording and transcript. 2001-2015

box 49, folder 26

John Wilkins interview, includes Audio recording and transcript. Joanne Meads, includes audio recording and transcript 2014-2015

 

Series 3 General Administrative Files 1851-1951

Arrangement

Arranged in three subseries: 3.1: Correspondence; 3.2: Business Documents; 3.3 Centennial 1951.
 

Subseries 3.1 Correspondence 1851-1951

box 50, folder 1

General correspondence 1851-1879

box 50, folder 2

General correspondence 1880-1899

box 50, folder 3

General correspondence 1900-1909

box 50, folder 4

General correspondence 1910-1916

box 50, folder 5

General correspondence 1917

box 50, folder 6-12

General correspondence 1918

Arrangement

Alphabetical by correspondent.
box 50, folder 13-21

General correspondence 1919

box 50, folder 22-25

General correspondence 1920

box 50, folder 26-29

General correspondence 1921

box 50, folder 30-39

General correspondence 1922-1931

box 50, folder 40-43

General correspondence 1932-1935

box 50, folder 44

Letter from Eva Daniels 1938

box 50, folder 45

Letters from former residents 1950-1951

 

Subseries 3.2 Business documents 1916-1934

Physical Description: Box 50 (12 folders)
box 50, folder 46

Form for report for Children's Institutions 1916-1927

box 50, folder 47

Menu planning information from the State Board of Charities and Corrections 1917

box 50, folder 48

Eligibility for lamp purchase agreement from State Purchasing Department 1918

box 50, folder 49

Statement on corporal punishment from State Board of Charities and Corrections 1918

box 50, folder 50

"Milk for Children" from State Board of Health 1918

box 50, folder 52

Some suggestions re: obtaining County aid 1919

box 50, folder 51

Instructions and table showing rates for months and days (re: State aid) 1919

box 50, folder 53

Monthly Census Bulletin from the State Board of Charities and Corrections 1919

box 50, folder 54

Rules relating to State aid from State Board of Examiners ca. 1919

box 50, folder 55

Visit reports from State Board of Control 1920-1922

box 50, folder 56

New rulings from the State Dept. of Finance, Bureau of Children's Aid 1922

box 50, folder 57

Children's Council 1930-1934

 

Subseries 3.3 Centennial 1951

Physical Description: Box 47 (18 folders)
box 47, folder 124

City-County Record (reprint) 1951

box 47, folder 125

A compilation of earlier reports of history 1950

box 47, folder 126

Press releases 1950-1951

box 47, folder 127

For Herb Caen 1950

box 47, folder 128

Notes and timeline from historical records 1851-1951, 1951?

box 47, folder 129

Press release and invitation to Edgewood Christmas play, 1950

box 47, folder 130

Edgewood Centennial Program scripts (KCBS) 1951

box 47, folder 131

Centennial press correspondence and Home Tour information 1950-1951

box 47, folder 132

Centennial guests and gifts 1951

box 47, folder 133

Press invitation 1951

box 47, folder 134

Centennial press packet 1951

box 47, folder 135

Centennial program draft and mock-up 1951

box 47, folder 136

Master copies [mimeograph] of background information 1951

box 47, folder 137

Salute to Edgewood script (KNBC) 1951

box 47, folder 138

Press release: Mrs. Bartlett's remarks to Council of Executives of Child Care Institutions ca. 1951

box 47, folder 139

Press release: Auxiliary increase 1951

box 47, folder 140

Centennial invitation 1951

box 47, folder 141

Fortnight January 22, 1951

 

Series 4 Finances 1851-1959

Arrangement

Subdivided by physical type into Files and Record Books. Files are arranged chronologically within each box; Record Books are arranged chronologically by volume.
 

Record books 1851-1951

Physical Description: Various volume numbers (36 volumes)
box 5, folder 1

Account Book (bound with admissions) [Volume 1] 1851-1856

box 51, folder 1

Notebook [Volume 3] 1852

box 51, folder 2

Cash [Volume 4] 1852-1853

box 51, folder 3

Cash [Volume 5] 1853

box 51, folder 4

Account Book [Volume 6] 1853-1854

box 51, folder 5

Cash [Volume 7] 1853-1854

box 51, folder 6

Treasurer's Book [Volume 8] 1854-1858

box 51, folder 7

Donations [Volume 9] 1854

box 51, folder 8

Record of Bequests [Volume 29] 1885-1976

box 51, folder 9

Donations [Volume 13] 1863-1871

box 7, folder 1

Treasurer's Book [Volume 11] 1861-1869

box 7, folder 3

Treasurer's Book [Volume 17] 1869-1878

box 7, folder 4

Treasurer's Book [Volume 20] 1878-1888

flat-box 67

Treasurer's Book [Volume 34] 1888-1894

box 17

Treasurer's Book [Volume 38] 1894-1899

box 7, folder 11

Cash [volume 51] 1899-1904

box 7, folder 12

Ledger [Volume 52] 1899-1917

box 7, folder 13

Record [Volume 53] 1902-1928

box 8, folder 1

Cash [Volume 55] 1904-1910

box 8, folder 2

Cash [Volume 68] 1910-1917

box 8, folder 3

Building Fund Book [Volume 69] 1911-1917

box 51, folder 10

Articles Donated 1916-1923

box 8, folder 5

Cash 1917-1918

box 13

Cash [Volume 73] 1918-1921

box 8, folder 6

Ledger [Volume 74] 1918-1924

box 8, folder 7

Journal [Volume 75] 1918-1932

box 11

Cash [Volume 76] 1921-1925

box 14

Chart of Accounts [Volume 77] 1924-1931

box 51, folder 11

Donations [Volume 78] 1924-1930

box 51, folder 12

Things to Remember [Volume 79] 1924

box 10

Cash [Volume 81] 1926-1929

box 9

Cash for Maintenance of Children [Volume 81] 1928-1948

box 11

Cash [Volume 82] 1929-1932

box 15

Receipts and Disbursements [Volume 84] 1930-1946

box 8, folder 8

Journal [Volume 85] 1933-1951

flat-box 68

Journal [Volume 86] 1933-1935

box 51, folder 13

Donations [Volume 87] 1936-1937

 

Files 1852-1959

box 51, folder 14

Contributions from Bowen Bros. Grocers ca. 1860

box 51, folder 15-18

Legacies, gifts & investments 1879-1915

Physical Description: 4 folders
box 51, folder 19

Wiley Trust 1925-1959

box 51, folder 20-22

Investments 1931-1944

Physical Description: 3 folders
box 51, folder 23

Committee on the Modification of the Federal Legacy Tax ca. 1900

box 51, folder 24

Metropolis Trust & Savings bank 1908

box 51, folder 25

List of legacies left to SFPOA 1852-1903

box 51, folder 26

Notes on investments and legacies 1870-1898

box 51, folder 27

Cancelled cheques drawn on investments 1877-1896

box 51, folder 28

Relating to Christmas donations 1881

box 51, folder 29

In regard to the purchase of bonds 1900-1903

box 51, folder 30

Summary of Building Fund account 1918

box 51, folder 31

Estates of Glazier, Leiding, Riordan, Scott, Stanford, Van Reed, Wiley undated

box 51, folder 32

Cash donations for new orphanage, gifts for new orphanage 1924

box 51, folder 33

Legacies received 1937-1959

box 51, folder 34

Donations as given to the Board of Managers 1939-1943

box 51, folder 35

Newspaper clippings regarding legacies undated

box 52, folder 1

Probate business 1859-1878

box 52, folder 2

Correspondence and information on legacies 1870-1910

box 52, folder 3

Search of records of City & County of San Francisco showing bequests 1885-1894

box 52, folder 4

Investments for the Building Fund 1898-1917

box 52, folder 5

Lease Agreement with State Normal School 1906

box 52, folder 6

Notes re: Swain estate 1908

box 52, folder 7

Copy of Court Proceedings in the Matter of the Sale to the State of California of two 50-vara lots in Waller and Hermann Streets 1911

box 52, folder 8

List of securities of the SFPOA Society [Building Fund] 1918

box 52, folder 9

Building Fund deposit and credit slips 1924-1929

box 52, folder 10

Breon Estate 1930

box 52, folder 11

Investment securities of the Oroville-Wyandotte Irrigation District 1932

box 53, folder 1-3

Monthly population reports 1919-1933

Physical Description: 3 folders
box 53, folder 4-5

Population & payroll 1934-1944

Physical Description: 2 folders
box 53, folder 6-29

Treasurer's reports 1918-1949

Physical Description: 24 folders
box 53, folder 30-33

Auditor's reports 1917-1948

Physical Description: 4 folders
box 51, folder 36-37

Requisitions 1918-1926

Physical Description: 2 folders
box 51, folder 38

Cancelled cheques for taxes 1877-1896

box 51, folder 39-43

Tax bills 1898-1946

Physical Description: 5 folders
box 51, folder 44

Documents relating to purchase of Ford Model T 1920

box 51, folder 45-47

Insurance 1922-1930

Physical Description: 3 folders
box 54, folder 1-4

Insurance 1931-1939

Physical Description: 4 folders
box 54, folder 5-10

Balance sheets 1947-1952

Physical Description: 6 folders
box 54, folder 11-15

Balance sheets 1953-1958

Physical Description: 5 folders
box 54, folder 16-20

Bank statements 1949-1958

Physical Description: 5 folders
box 52, folder 33

Insurance 1949-1951

 

Series 5 Property and Maintenance 1855-1946

Physical Description: 4 boxes, 15 folders

Arrangement

Arranged in three subseries: 5.1: Haight Street Building; 5.2: Vicente Campus; and 5.3: Camp Swain.
 

Subseries 5.1 Haight Street building 1855-[1918]

box 49, folder 29-31

Deeds, Surveyors Map (Milo Hoodley), Water 1853-1925

box 55, folder 0

Construction & repair estimates & agreements 1855-1913

box 55, folder 2

Bills for building [Sansome] wing 1859-1860

box 55, folder 3

Bills for digging well 1859-1860

box 55, folder 4

Facilities improvements 1880-1896

box 55, folder 5

Cancelled cheques for repairs 1882-1896

box 55, folder 6

Laundry building 1896-1910

box 55, folder 7

Grading & paving Laguna Street (corr. w/ attorney Haight) 1904

box 55, folder 8

Sewer contract 1904

box 55, folder 9

Lease agreement with State Normal School 1905

box 55, folder 10

Resolution regarding: lease to State Normal School 1906

box 55, folder 11

Corr. re: State Normal School 1906-1907

box 55, folder 12

Corr. re: sale of Jones Street lot 1907-1908

box 55, folder 13

Notes re: Boys' Savings Account 1911-1914

box 55, folder 14

Architectural report on orphanage building 1913

box 55, folder 15

"Mayor" and "Councilmen" position descriptions ca. 1918

box 52, folder 14

Specifications for buttresses ca. 1860

box 52, folder 15

Bills & vouchers for alterations and additions to SFPOA building (Clevland & Swain) 1882-1883

box 52, folder 16

Contract and plans for boiler 1913

 

Subseries 5.2 Vicente Campus 1922-1930

box 49, folder 32

Parkside Property

box 49, folder 35

Map Showing the Closing of Portions of 29th and 30th Avenue and Wawona Street

box 55, folder 16

Trocadero Valley property offer 1922

box 55, folder 17

Crocker Amazon property offer, 1922

box 55, folder 18

Assessed and estimated values of lots considered for purchase ca. 1922

box 55, folder 19

Sunset district (San Francisco) maps and notes ca. 1922

box 55, folder 20

Corr. re: property near Laguna Honda tunnel station 1922

box 55, folder 21

Detailed cost of the SFPOA 1922-1926

box 55, folder 22

Building Zone Ordinance (San Francisco) ca. 1922

box 55, folder 23

Parkside Realty Co. 1922-1923

box 55, folder 24

Bliss & Faville 1923-1930

box 49, folder 33-34

Bliss and Faville. Administrative building. Original Drawings

box 55, folder 25

Spring Valley Water Co. 1923-1924

box 55, folder 26

Pacific Gas & Electric 1924

box 55, folder 27

West Coast Fire Extinguisher Co. 1924

box 55, folder 28

DN&E Walter & Co. 1924

box 55, folder 29

General Sales Corp. 1924-1926

box 55, folder 30

C.A. Ericsson estimate for tree planting ca. 1924

box 55, folder 31

Criticisms and responses re: building plans ca. 1924

box 55, folder 32

William McCann notes re: furnishings 1924-1925

box 55, folder 33

A. Quandt & Sons 1924-1930

box 55, folder 34

American Laundry Machinery Co. 1924-1925

box 55, folder 35

Standard Fence Co. 1924-1925

box 55, folder 36

Construction estimates, bills and correspondence 1924-1928

box 55, folder 37

List of the contents of the box placed in the tablet stone... [time capsule] 1924

box 55, folder 38

Fay Improvement Co. 1925

box 55, folder 39

Building Fund statements of account 1925

box 55, folder 40-45

Receipts for goods & services 1923-1938

Physical Description: 6 folders
box 55, folder 46

Cyril Williams, Jr. 1924

box 55, folder 47

City & County of San Francisco 1924

box 55, folder 48

Thomas Day Co. 1924

box 55, folder 49

Cement work and invoices 1925

box 55, folder 50

Gladding, McBean & Co. 1924

box 55, folder 51

Job descriptions: Matron, Superintendent, Clerk 1928

box 55, folder 52

American Trust Roos Fund (used for campus improvement) 1929-1937

box 55, folder 53

Significance of cottage names 1930

box 52, folder 18

Agreement to purchase Parkside property 1922

box 52, folder 19

Bitumen contract 1922

box 52, folder 20

General specifications of work to be done in the erection and completion of eight buildings (Bliss & Faville, architects) 1923

box 52, folder 21

Nathan-Dohrmann Co. 1924

box 52, folder 22

Thomas Day Co. 1924

box 52, folder 23

Specifications for painting work 1924

box 52, folder 24

Specifications for well 1924

box 52, folder 25

Lindgren & Swinerton contracts 1924

box 52, folder 26

Payroll for construction labor 1924

box 52, folder 27-31

Lindgren & Swinerton receipts & invoices 1924

Physical Description: 5 folders
box 52, folder 32

MacRorie-McLaren Co. 1924-1925

 

Subseries 5.3 Camp Swain 1913-1946

box 49, folder 27-28

Contra Costa Property, Deeds etc.

box 52, folder 17

Contract for construction of Camp Swain (Bliss & Faville) 1913

box 55, folder 54

Notes re: purchase of property at Rancho El Rio [Camp Swain] 1914-1921

box 55, folder 55

Directions for reaching Camp Swain undated

box 55, folder 56

Swimming pool 1936-1939

box 55, folder 57

The story of the swimming pool 1936

box 55, folder 58

Improvements 1937-1942

box 55, folder 59-69

Records re: Camp Swain, including hiring staff, travel, food, raods, health 1929-1946

Physical Description: 11 folders
 

Series 6 Publications about and by Edgewood 1875-1972

box 4, folder 27

Edgewood News 1965-1972

box 4, folder 28

Rules and Regulations 1875

box 4, folder 29

Rules and Regulations 1880

box 4, folder 30

Rules and Regulations 1905

box 4, folder 31

Some Reminisces of the San Francisco Protestant Orphan Asylum 1900

box 4, folder 32

The Story of the San Francisco Protestant Orphanage 1924

box 4, folder 33

The Tower of Strength in the City's Building 1941

box 4, folder 34

Etchings from The Tower of Strength in the City's Building 1941

box 56

Scrapbooks 1950-1951

 

"Edgewood Centennial 1851-1951" 1950-1951

Scope and Contents

Contains newspaper clippings and magazine articles.
 

1950-1951

Scope and Contents

Scrapbook contains newspaper clippings, notes, images of grounds, and reproductions of event posters.
 

Series 7 Photographs Circa 1851-1959

Physical Description: 6 boxes of prints, two albums, misc. oversize items in box, 1 box of negatives (Boxes 57, 58, 59, 60, 61, 62, 63; Volumes 88-89)

Publication Rights

Copyright for some photographs is held by Gabriel Moulin or other studios and photographers

Scope and Contents

Images of children, staff, buildings, activities and events, late 1800's to 1990's.
At least two photos from San Francisco Nursery for Homeless Children are included.

Arrangement

Subdivided by physical type into Files and Albums. Files are arranged roughly chronologically within each box.
box 57

Adults (parents?) pre-1900

Scope and Contents

7 cartes de visite, incl. J. H. Sperling, Caroline Frey, Reinhold Frey, Eddie Bruce's mother.
box 57

Portraits of young ladies undated [early 1900's]

General

Bound volume

Scope and Contents

Signed Marjorie, Elizabeth Dacher, Harriet Walsh, Betty Barioll, Mad Benedict, Kathryn, Barbara, Mary, Adeline E. Howard, Eleanor P. Sell, Miriam Beaver, Amy Long, Amy Requa.
box 57

Children Pre-1924

Scope and Contents

Includes cabinet cards (group of six unidentified children, baby portrait) and photographs (group of children and car in front of Haight St. building, classroom of young children, boys in military uniforms ca. Spanish American War, boys in Sloyd class, girls in sewing class, girls and boys exercising). Includes some copy prints.
box 57

Panorama of children in Petaluma after the Great San Francisco Earthquake 1906

box 57

Children 1922-1929

Scope and Contents

Incl. indoor shots of boys and girls playing, outdoor shots of children playing, 1922 panorama of Business League Picnic and Kiddies Outing. Includes some copy prints.
box 57

Children circa 1924-1959

Scope and Contents

Identified persons incl. Charles Boser, Miss Marden, Mrs. Wayne.
box 57

Camp Swain 1927

Scope and Contents

Pages and photographs separated, but identified persons incl. Mr. C. W. Mark.
box 57

Children 1930-1939

Scope and Contents

Incl. 1937 portrait of Cottage 3 (all children and adults identified).
box 60

Camp Swain 1936

Scope and Contents

Scrapbook. Incl. track results from 4th of July races. Identified persons: Eddie Burch (?), Gerald Topper, Marlon Newton, Howard Keenan, Doug Lariolette, Billie Metcalf, Arthur Vaughan, Esther Glunt, Lillian Glunt, Dorothy McGhee, Keitha Bailard, Dolores LaRose, Elinor Lewohl, Lucile Burchell, Mary Hansen.
box 57

Camp Swain 1943

Scope and Contents

Photo of dedication stone, buildings and identified persons: Mrs. Howard Naffziger, Mr. Kuser, Mrs. Leroy Briggs, Mrs. Clarence Oddie, Mrs. Rulofson.
box 57

Children 1940-1949

Scope and Contents

Identified persons include: Mrs. Roth, Mr. Runyan, Mrs. Towne, Bill Kuser, Alex Sherriff, Melvin Philbrick. Scenes are of Camp Swain, Searsville Lake and SFPOA/Edgewood. VERY POOR CONDITION.
box 57

Christmas 1940s-1950s

Scope and Contents

Images from U.S. Navy, U.S. Marine Corps, Union Label (A.F. of L.) parties.
box 57

Children 1950-1959

Scope and Contents

Includes images of District Attorney Pat Brown, Byron Owen, Mr. & Mrs. Fred Levy, Melvin Philbrick, Parkside School Room 5 (1955), Jerry Wills.
box 59, folder 1-4

Children 1980s

box 57

Haight Street buildings ca. 1854-1900

Physical Location: Glass plates are located in the Photo Room.

Scope and Contents

Images of old orphanage building in Haight between Laguna and Buchanan. Drawing of building as it was in 1854, photos & drawing of building after addition of Sansome wing in 1863. Includes 3 glass plates of Haight Street building and expansion.
box 57

Edgewood buildings 1923-1951

Scope and Contents

Includes images of construction (1923-1924), dedication plaques and completed buildings (1924-1951).
box 57

Edgewood Campus 1930s

Scope and Contents

Images of Edgewood campus taken by Gabriel Moulin.
box 57

San Francisco Nursery for Homeless Children ca. 1910?

Scope and Contents

Two images. Newspaper clipping mounted on cardboard -- photo of group of children. Photograph mounted -- image of building at 14th Ave. and Lake St.
box 58

Desk shots undated

Scope and Contents

Staged images of the SFPOA registers, fountain pen and roll-top desk.
box 58

Staff, Board members and volunteers undated

Scope and Contents

Identified: Mrs. Cunningham (?), Mrs. Dean Witter, Mrs. Roth, Mr. Atholl McBean, Melvin Philbrick, Miss Nellie Stow, Mrs. Waldo Coleman, Mrs. Henry Wright.
box 58

Staff, Board members and volunteers (unidentified) undated

Scope and Contents

Cabinet cards and photographs of adults.
box 58

Auxiliary 1948

Scope and Contents

Includes photos of Mrs. Alan McLenegan, Mrs. John Bosche, Mrs. Edmund MacDonald, Mrs. Lawrence Bowes, Mrs. Philip Boone, Mrs. Granger F. Kenly, Mrs. Thayer Hopkins.
box 58

Poster ca. 1947-1949

Scope and Contents

Includes images of a cowgirl actress visiting with groups of Edgewood girls, a cowboy actor visiting with Edgewood children, Camp Meeker and a roller skating party panorama.

Custodial History

Someone created an historical display of photographs of Edgewood events. Images were mounted on several posters and were identified with a number written on a bright orange sticker. The key to these images is not available. The posters have been disassembled, but the photos remain grouped and identified as much as possible. Some of these photos may not be Edgewood-related.
box 58

Poster circa 1953

box 58

Christmas 1 poster undated

Scope and Contents

Images of Marine Corps Christmas parties, Optimist basketball team, talent shows.
box 58

Christmas 2 poster ca. 1946-1948

Scope and Contents

Marine Corps parties (incl. Gen A Creesy), talent shows, all day picnic with Marin Town & Country Club, and San Francisco Lumberman's Club party at the Palace Hotel.
box 58

Christmas 3 poster ca. 1946-1948

Scope and Contents

Includes images of Halloween, drawing, science classes, birthday party, boys visit to HMNZS Royalist, opening the Blum's store at the Fairmont Hotel with Mrs. Fred Levy, and in kitchen with cook.
box 60, volume 88

Album ca. 1951

Scope and Contents

Boys' outing(s) to the beach.
box 60, volume 89

Album ca. 1951

Scope and Contents

Recreation at Edgewood and around SF. VERY POOR CONDITION -- photos not correctly developed.
box 62, folder 1-66

1980s-1990s

General

Includes images of children, staff, events and grounds.
box 61

Photographs Pre 1900-circa 1942

box 61

Children, Vicente Campus circa 1910-1930

box 61

Model. Community Chest. Podesta and Baldocchi (Doll furniture and dolls) circa 1933

box 61

Portraits. Ashburner, Mrs. William circa 1890-1900

box 61

Portraits. Peterson, Charles (Admission 1876)

box 61

Portraits. Thurston, Sarah and Emma 1876

box 63, folder 1-32

Negatives 1980s-1990s

 

Series 8 Artifacts Circa 1851-Circa 1933

box 64

Community Chest Doll Furniture and Dolls Circa 1933

Physical Description: Contains: 2 red tables, 2 benches (orange and gray), 1 tennis net, 4 black metal chairs, 1 round black metal table, 2 small round gold tables, 1 metal black stove, 1 red goal post, 1 gold San Francisco Protestant Orphanage flag, 1 red Pacific Hebrew Orphanage flag, 2 porcelain dolls with hair and crepe paper clothes, 3 medium porcelain dolls with crepe paper clothes, 1 miniature doll with blond painted hair, 1 dog, 4 vegetables/fruits, 9 black and red porcelain football players with movable arms and legs, 10 blue and gold porcelain football players with movable arms and legs, 5 porcelain dolls with crepe paper clothes moveable arms and legs.
box 64

Vinyl Records, Victory Records "Camp Fone"

Physical Description: Eight records bound together in one brown case. Several records have broken edges.
box 65

Wood Engraving Plates, Vicente Campus Circa 1925

 

Back of Administration (5 X 7)

 

Front of Administration (5 X 7)

 

Front Door (5 X 7)

 

One of the Cottages (5 X 7)

 

Side Door (5 X 7)

 

Administration Front Steps (3.5 X 5)

 

Cottage Common Room? (3.5 X 5)

 

Cottage Room (3.5 X 5)

 

One of the Cottages (3.5 X 5)

 

View from Vicente Street (3.5 X 5)

 

Campus from Vicente Street (Pine, Administration, Lane) (3.5 X 5)

box 65

Embossing Seal Circa 1851-Circa 1900

box 65

Original Key to Haight Street Building Circa 1870-Circa 1890

 

San Francisco Nursery for Homeless Children Record Group 2 1895-1932

Physical Description: 1 box, 2 vols., 1 folder

Arrangement

Organized into four series: Series 1: Annual Reports; Series 2: Admission and Discharge Records; Series 3: Adoption Papers; and Series 4: Ephemera. Some photos of the San Francisco Nursery for Homeless Children may be found interfiled with the Edgewood photographs in Subgroup 1, Series 7.

Biographical / Historical

The San Francisco Nursery for Homeless Children (SFNHC) was founded in 1892 as "a non-sectarian home for children whose parents, either by neglect, ill-fortune, or unfitness, could not give them proper care and protection" and the institution continued until at least 1932. Both boys and girls were admitted. SFNHC was originally incorporated as the San Francisco Female Hospital in 1878 and also incorporated a Foundling Home that was founded in 1887. SFNHC's stated purpose in 1900 was to be a home for children under the age of 12. In 1932 the ages of children allowed was "4 years 3 months to 16 years." The first location of SFNHC was at First St. and Bryant. They moved to Second St. and Harrison for a time, and then to 14th St. and Mission. In 1904, SFNHC moved from its home on Mission St. to a new builcling near 14th Ave. and Lake St. This new building was practically destroyed in the 1906 earthquake, and the children lived in tents for two weeks before being sent to an affiliated home in Sacramento. SFNHC rebuilt the building at 14th Ave and Lake St. By 1911, SFNHC had begun a successful series of annual pencil sales as a fundraiser. Records in this collection include a letter from Al Jolson. The children were treated to movies, gardening, open air shop classes, piano lessons, sewing lessons, folk dancing lessons, various circuses, the beach, the Chutes and the Pan-Pacific International Exposition. In 1915, the SFNHC children attended a Christmas play put on by Bruce Porter and the SFPOA children at the Haight St. orphanage. The SFNHC children attended public school (primarily Sutro Elementary). In 1921, the SFNHC children began going to the "country" for the summer. By 1932 SFNHC had purchased the Love Creek summer camp in Ben Lomond, California. When possible, parents were expected to pay something toward room and board, but State and County Aid was sometimes available as well. SFNHC was a member of the San Francisco Community Chest.

General

No Subnote Content
box 66, folder 1-19

Annual reports Series 1 1900-1932

Arrangement

Arranged chronologically.
 

11th Annual Report, 1900

 

13th Annual Report, 1902

 

14th Annual Report, 1903

 

15th Annual Report, 1904

 

16th Annual Report, 1905

 

17th Annual Report, 1906

 

18th Annual Report, 1908

 

19th Annual Report, 1908

 

20th Annual Report, 1909

 

21st Annual Report, 1910

 

22nd Annual Report, 1911

 

23rd Annual Report, 1912

 

24th Annual Report, 1913

 

25th Annual Report, 1914

 

26th Annual Report, 1915

 

27th Annual Report, 1916

 

28th Annual Report, 1917

 

29th Annual Report, 1918-1919

 

Report, July 1919 - February 1922

 

Admission and discharge records Series 2 1887-1929

Physical Description: 2 vols.
box 67

[Volume 31] 1887-1893

Physical Description: Flat box.
box 8, folder 4

[Volume 70] 1914-1917 and 1920-1929

box 66, folder 20

Adoption papers Series 3 1895-1901

Physical Description: 1 folder
 

Ephemera Series 4 1910-1932

Physical Description: Document box 3, Folders 21-22 Legal box 1, Folder 1 (3 folders)
box 66, folder 21

Published admission notice 1910

box 49, folder 1

Publicity for pencil sale 1919-1922

box 66, folder 22

Promotional brochure 1932