Correspondence
Bouvé, Clement Lincoln, 1878-1944. 2 letters (1928) to Harry B. Lind.
Bouvé, Clement Lincoln, 1878-1944. 1 letter (1929, July 18) to Henry H. Burton.
Bouvé, Clement Lincoln, 1878-1944. 6 letters (1928-1930) to William D. Spalding.
Burton, Henry H. 6 letters (1927) to Harry B. Lind.
Burton, Henry H. 3 letters (1927, Nov. 8) to William D. Spalding and Maurice C. Myers.
Clark, Albert T. 7 letters (1927) to Maurice C. Myers.
Colgrove, A. S. 1 letter (1929, Mar. 6) to Edith M. Aires.
Dato, Gustavo. 11 letters (1930) to Spalding and Myers.
Dodge, Miles. 2 letters (1928, Apr. 14) to William D. Spalding. Note: On letterhead of the State Bar of California.
Finkenstein, M. J. 2 letters [undated] to William D. Spalding and Maurice C. Myers.
Goray, R. L. 1 letter (1928, Mar. 12) to Spalding and Myers.
Hunt, Bert L. (Bert Leroy), b. 1884. 3 letters (1934) to Spalding and Myers. Note: On letterhead of General Claims Commission, United States and Mexico.
Jones, Eleanor I. 3 letters (1929) to Spalding and Myers. Note: On letterhead of General and Special Claims Commissions, United States and Mexico.
Langston, James A. 2 letters (1928) to Spalding and Myers. Note: On letterhead of General and Special Claims Commissions, United States and Mexico.
Lind, Harry B. 2 letters (1925) to Frank B. (Frank Billings) Kellogg, 1856-1937.
Lind, Harry B. 1 letter (1927, Mar. 19) to Fred H. Hamilton.
Lind, Harry B. 1 letter (1925, May 27) to Henry W. Anderson.
Lind, Harry B. 33 letters (1926-1927) to Henry H. Burton.
Lind, Harry B. 2 letters (1927, May 29) to Henry H. Burton. Note: Includes affidavit.
Lind, Harry B. 1 letter (1926, Nov. 18) to John S. Bagg.
Lind, Harry B. 6 letters (1926-1927) to Maurice C. Myer.
Lind, Harry B. 8 letters (1927) to Mrs. Harry B. Lind. Note: Typewritten copies of originals.
Lind, Harry B. 14 letters (1926-1928) to William D. Spalding and Maurice C. Myers.
Lind, Harry B., Maurice C. Myer, John S. Bagg. 1 letter (1926, Aug. 27) to Farmers and Merchants National Bank.
Lind, Mrs. Harry B. 4 letters (1927) to Henry H. Burton.
Mullendore, William C. 1 letter (1927, May 25) to Maurice C. Myers.
Myers, Maurice C. 1 letter (1927, May 12) to A. J. Dix.
Myers, Maurice C. 5 letters (1927) to Albert T. Clark.
Myers, Maurice C. 1 letter (1927, May 12) to Fred Hamilton.
Myers, Maurice C. 2 letters (1926) to Gregory Perkins, Jr.
Myers, Maurice C. 2 letters (1926) to Harry B. Lind.
Myers, Maurice, C. 1 letter (1927, June 4) to William C. Mullendore.
Plumb, Edward Lee, 1827-1912. 1 letter (1864, July 27) to “Dear Sir.” Note: Typewritten copies of original.
Spalding, William D. 7 letters (1928-1930) to Agency of the United States, General and Special Claims Commission.
Spalding, William D. 1 letter (1928, Feb. 14) to Clement Lincoln Bouvé, 1878-1944.
Spalding, William D. 3 letters (1928) to General W. A. Bethel.
Spalding, William D. 2 letters (1930) to Gustavo Dato.
Spalding, William D. 2 letters (1928) to Harry B. Lind.
Spalding, William D. 4 letters (1928-1930) to Henry H. Burton.
Spalding, William D. 1 letter (1928, July 25) to Horace Dodge.
Spalding, William D. 1 letter (1926, Oct. 6) to Hugh Gibson, 1883-1954.
Spalding, William D. 1 letter (1930, July 22) to Richard Cole.
Spalding, William D. 3 letters (1928-1929) to State Bar of California.
Spalding and Myers. 5 letters (1930) to Gustavo Dato.
Spalding and Myers. 3 letters (1926) to Harry B. Lind.
Spalding and Myers. 1 letter (1926, Oct. 11) to J. B. McLees.
Spalding and Myers. 1 letter (1926, Oct. 16) to Secretary of State, California.
Stanley, Clinton F. 1 letter (1928, Oct. 22) to William D. Spalding.
Woodard, B. F. 4 letters (1928) to Albert A. Rosenshine.
-----. 2 letters (1928) to Albert A. Rosenshine.
-----. 1 letter (1926, Aug. 27) to General James A. Drain.
-----. 1 letter (1926, Oct. 19) to James R. (James Rockwell) Sheffield, 1864-1938.
Legal Documents and Ephemera
Accused Answer to Complaint (1928). 2 items.
Affidavits (1925-1927). 12 items.
Agreements and Contracts (1925-1927). 16 items.
Complaints (1927-1928). 3 items.
Depositions (1929). 2 items.
Indentures (1925-1929). 13 items.
Notice of Hearing Application (1925). 1 item.
Petition for Letters of Administration (1925). 1 item.
Power of Attorney (1888-1927). 8 items.
Questions and Exhibit Lists [undated]. 3 items.
Receipts (1926). 3 items.
State Bar of California Proceedings (1928). 6 items.
Subpoenas (1928). 3 items.
Testimony (1929). 1 item.
Ephemera: Checks (1926-1929). 13 items.
Ephemera: Clippings (1926-1928). 3 items.
Ephemera: Envelopes (1927-1929). 9 items.
Ephemera: Memoranda [undated]. 3 items.
Ephemera: Notes [undated]. 3 items.
Ephemera: Pamphlets [undated]. 3 items.
Ephemera: Receipts (1926-1930). 12 items.