Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the William McPherson Papers
H.Mss.0524  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Record Group 1.  McPherson family papers, 1848-1968 (bulk, 1884-1945).

Physical Description: 11 linear feet.

Scope and Contents note

This record group contains correspondence, diaries, photographs, account books and journals, land and tax records, scrapbooks, notes, newspaper and periodical clippings, ephemera, and other materials relating to the McPherson family. The materials document the family’s immediate origins in Chaumont, New York, the move of the brothers Stephen McPherson (1839-1917) and Robert McPherson (1841-1917) and their cousin, William Gregg McPherson (1830-1908), to California in the 1860s, their settlement in the 1870s in what later became Orange County, and their involvement in local agriculture, in particular in the raisin grape industry of the 1880s. The bulk of the record group consists of the papers of Stephen’s son, William McPherson (1885-1964). These include his diaries, extending, in effect, from 1898 to 1945 (with sporadic entries until 1951), chronicling in detail his life as a rancher active in the developing avocado industry, historian, and collector of books and manuscripts; his notebooks and commonplace books, the former containing extensive research notes on Southern California, and in particular, Orange County, history and anthropology; and his geographic and subject files, which are especially rich in late 19th- and early 20th-century promotional materials for Orange, San Diego, Riverside, and San Bernardino Counties. The record group also contains albums, negatives, and prints of photographic images relating to William McPherson and his family. McPherson's own photographs, the majority of which were taken in San Juan Capistrano between 1906 and 1912, are a graphic depiction of life in rural Orange County in the first years of the 20th century.
 

Series 1.1.  McPherson Brothers, 1884-1889.

Physical Description: 10 folders.

Note

In 1872, Stephen McPherson (1839-1917) and his younger brother Robert McPherson (1841-1917) purchased 220 acres east of the Santiago Creek, in what is now Orange, California, and planted most of it in raisin grapes, the first such vineyard in California. The brothers formed a partnership, McPherson Brothers, which became immensely successful, and by the mid-1880s it was the largest raisin business in California. In 1887, a land boom swept over Southern California. To cash in on the boom, the brothers converted much of their land to a town site, which they named McPherson, mortgaging the property and tearing out most of their vines to make way for streets and housing lots. The town was only a few weeks old when the real estate boom collapsed, disease killed off the remaining grape vines, and, in spite of efforts to refinance, the mortgage was foreclosed. Stephen McPherson was able to salvage only 23 mortgaged, unproductive acres around his home, which he planted with more conventional crops, in particular citrus, selling them under various names, such as "McPherson Vegetable Company".

Scope and Contents note

This series contains records of McPherson Brothers raisin business from 1884 until just after the collapse of the Southern California land boom. The bulk of the materials consists of cash books and disbursements, account books, and a time register/payroll of grape pickers, all of which give the names of workers, the hours they worked, and the amounts they were paid. The series also includes a box label and handbills for McPherson Brothers, as well as extracts (all but one typed) by William McPherson from the Santa Ana Herold, 1886-1889, of entries referring to McPherson Brothers and the raisin industry.
Box 1, Folder 4

Accounts paid, 1885 December 3 - 1886 December 23.

Note: On cover and spine: "22"; inside stamped "22 Orange Cal".
Box 25, Folder 1

Box label and handbills, no date.

 

Cash books, 1884 June - 1889 June.

Physical Description: 2 volumes.
Box 1, Folder 3

1884 June 4 - 1886 December 31,

Box 1, Folder 10

1887 October - 1889 June,

Box 1, Folder 5

Daily journal and account book, 1886.

Note: On cover: "Pacific Daily Journal 1886".
Box 22, Folder 59

Extracts from the Santa Ana Herold , 1886-1888.

 

Journal (cash disbursements and real estate lists), 1887 February - 1888 January.

Physical Description: 2 folders.

Provenance

Note on back cover: "From Horace Parker 11-20-72, who got it in the material he purchased from the McPherson estate".
Box 1, Folder 8

Journal (cash disbursements and real estate lists), 1887 February - 1888 January.

General Physical Description note: Cash journal, McPherson, Cal., 1887 February-March and 1888 January; followed by Rae Brown and Lane, real estate agents, list of property for sale (primarily in Orange).
Box 1, Folder 9

Item laid in,

Scope and Contents note

What appears to be a map of Stephen McPherson's home and the surrounding land, with notes on acreage planted in various crops + 3 scraps of paper with names and acreages.
 

Time register and payroll of raisin packers, 1886 November 6 - 1888 December 8.

Physical Description: 2 folders.
Box 1, Folder 6

Time register and payroll of raisin packers, 1886 November 6 - 1888 December 8.

Box 1, Folder 7

Item laid in: 1 ledger sheet, "McPherson Bros", 1888 November 17.

 

Series 1.2.  McPherson family, 1848-1903 [2013].

Physical Description: 14 folders.

Scope and Contents note

This series contains correspondence, journals, accounts, diaries, and other materials created by members of the McPherson family other than William McPherson (1885-1964) or his father, Stephen McPherson (1839-1917). The oldest items relate to William McPherson's grandfather, William McPherson (1797-1883), and include a journal and account book with entries from 1869 to his death in 1883; the items laid in include documents relating to the church and burial ground at Chaumont, New York, for 1844-1847 and 1865. The bulk of the remaining materials in the series relate to three of his children, Mary Jane (1827-1891), Robert (1841-1917), and Harriet (circa 1844-1929) McPherson. The earliest of these documents is an 1848 letter to Mary Jane from a relative (exact genealogical relationship as yet undetermined) in Manchester, New Hampshire. Two documents relate to Robert McPherson, William McPherson's uncle and his father's colleague in McPherson Brothers raisin business and the failed town of McPherson: (1) an 1864 deed to property in the town of Silver Mountain, Alpine County, California, and (2) a cash book, 1902-1902, kept by him as Southern Pacific Railroad station agent at McPherson. The two letters from Harriet McPherson and her unidentified husband give details of family life in "Irving", an as yet unidentified locality in the Midwest, during the Civil War. The series also includes two items relating to William McPherson's brother, Vincent (1883-1962): (1) a diary for 1899, and (2) a playbill of the "Class of '03" production of Shakespeare's Merchant of Venice , with his brother William McPherson as Shylock. Additional materials relate to William Gregg McPherson (1830-1908), cousin of Mary Jane, Robert, and Harriet, and to his wife, Lydia Crane (1838-1915). Of particular interest to the study of Orange County history are the clippings of Crane's column, "Letter from Southern California", which appeared in the Burlington [Vermont] Free Press , between 1875 and 1877. Additional materials include receipts for property, poll, and road taxes; papers relating to McPherson's participation in an 1877 scheme by the St. Louis Canal and Irrigating Company to construct a canal in the Gila River valley, in Maricopa County, Arizona; and specifications (marked in a later hand, "Mrs. W. G. McPherson") by Carl G. Jorn, Orange, California, for a residence.
Box 22, Folder 74

McPherson family genealogy, compiled by Michael P. Palmer, 2013 May 15.

 

McPherson, Harriet, between 1861 and 1865.

Physical Description: 2 folders.

Note

Harriet McPherson was born Chaumont, Jefferson County, New York, circa 1844, and died 15 November 1929. She was the youngest child of William McPherson (1797-1883). By the mid-1860s, she was living with her husband in Irving, an unidentified town in the Midwest. The name of her husband, who also appears to have been from Chaumont or the immediate vicinity, is at present not known.
Box 22, Folder 73

McPherson, Hat, to parents [William and Esther McPherson, of Chaumont, New York], between 1861 and 1865.

General Physical Description note: A.L.S., 2 p.
Box 22, Folder 61

"Snatty", to "Sonny" ["Chiles" = Childs McPherson], Irving, 1864 March 8.

General Physical Description note: A.L.S. 3 p. Ms. McP 296.

Note

The writer is Harriet McPherson's husband.
Box 22, Folder 60

McPherson, Margaret, to Mary Jane McPherson, Manchester, New Hampshire, 1848 June 25.

General Physical Description note: A.L.S. 3 p. Ms. McP 318.

Note

The addressee is Mary Jane McPherson, born in Chaumont, 29 April 1827, died at McPherson, Orange County, California, 4 December 1891, the eldest child of William McPherson (1797-1883). The writer has not been positively identified.
 

McPherson, Robert, 1864, 1900-1902.

Physical Description: 3 folders.

Note

Robert McPherson was born in Chaumont, August 1841, the youngest son of William McPherson (1797-1883). He began teaching school at age 17, and in 1860 came to California, where he appears in 1866 as a schoolteacher in Almaden Township, Santa Clara County. By the early 1870s he was also engaging in mercantile ventures in with his elder brother Stephen, ventures in which he appears to have taken the lead. By 1872, the brothers had joined their cousin, William Gregg McPherson, in the Westminster Colony, in what is now Orange County, where all three are listed in the Great Register as school teachers. In that year the brothers purchased land east of the Santiago Creek, in what is now the city of Orange, and from the late 1870s to the early 1890s public records list Robert's primary occupation as "vineyardist", "viniculturalist", or "viticulturalist". He appears to have been the lead partner in McPherson Brothers, and the chief proponent of the town of McPherson. After the collapse of the land boom and McPherson Brothers, he appears to have drifted away from agriculture, and served as station agent for Southern Pacific Railroad in both Bishop, Inyo County (1896), and McPherson (1900-1902). He spent his last years in Santa Monica with his son William Goldsworthy (later A. W.) McPherson and daughter, Hattie, wife of Havener Bruce Saylor. He died in 1917.
 

McPherson Railroad Station, Orange County, California, Robert McPherson, Agent. Cash book, 1900 June 1 - 1902 January 17.

Physical Description: 2 folders.
Box 23, Volume 1

Cash book, 1900 June 1 - 1902 January 17.

Box 23, Folder 2

Laid in: handbill, "California / Loose Muscatel / Raisins / McPherson Bros. / Orange Cal. / Packers", with manuscript account notes on reverse, 1900-1902.

Box 22, Folder 63

Riddell, DeWitt C., to Robert McPherson, of the city of San Jose. Deed to Lots 1 and 10, in Block 3; Lots 2 and 3, in Block 30 and 31; and the North 1/2 of Lot 5, in Block 38, in the South Park Addition, town of Silver Mountain, Alpine County, California, 1864 November 12.

General Physical Description note: D.S. 2 p. Ms. McP 319.
 

McPherson, Vincent, 1899, 1903.

Physical Description: 2 folders.

Note

Stephen Vincent McPherson was born in the family home in what is now part of the city of Orange, California, 8 October 1883, and died at Orange, 29 May 1962. He was the eldest child of Stephen McPherson (1839-1917), and elder brother of William McPherson (1885-1964). Originally employed by Southern Pacific Railroad, on his father's death he took up the family farm, where he was joined by his brother William the following year.
Box 12, Folder 21

Diary, 1899.

Note: Inscribed: Vincent McPherson, El Modena, Orange Co., Cala., Jan. 1, 1899.
Box 22, Folder 69

Playbill of the "Class of '03" production of Shakespeare's Merchant of Venice, with his brother William McPherson as Shylock, 1903.

 

McPherson, William. Journal and account book, [1797] 1844-1884.

Physical Description: 2 folders.

Note

William McPherson was born in Deering, Hillsborough County, New Hampshire, 11 September 1797. He moved to Chaumont, New York, in about 1826, and died there on 26 May 1883. His first wife and the mother of his children, whom he married in Deering, 15 November 1825, was Jane Forsythe, born Deering 1808, died Chaumont, 23 November 1844. Their children included Mary Jane (1827-1891), Stephen (1839-1917), Robert (1841-1917), and Harriet (circa 1844-1929) McPherson.
Box 1, Folder 1

Journal and account book, 1869 March 6 -1883 May 5

Note: Printed label pasted on flyleaf: "William McPherson".
Box 1, Folder 2

Items laid in, [1797] 1844-1884.

Scope and Contents note

  • List of William McPherson and his siblings, with birth dates, 1781-1797.
  • "Funds paid by the Treasurer by order of the Church [Chaumont, New York]", 1844-1847.
  • Subscription to pay the costs of fencing and ditching the Chaumont Burying Ground, 1 July 1865.
  • Slip of paper with scribbled note, "ground was frozen. ... [indecipherable] from sister grave December 12, 1884".
  • Miscellaneous receipts and slips of paper with sums. 4 items, 1871-1882, and undated.
 

McPherson, William Gregg, and Lydia Crane, 1875-1886.

Physical Description: 2 folders.

Note

William Gregg McPherson was born in Chaumont, 15 March 1830, and died in Santa Ana, California, 29 April 1908. He was the son of Hugh McPherson (1786-1875), elder brother of William McPherson (1797-1883). He migrated to California from Illinois in 1859, and in the 1860s worked as a miner near Downieville. By 1870, he had become a teacher in San Jose, Santa Clara County. He moved to the Westminster Colony, in what is now Orange County, in 1871, and in 1873 purchased 40 acres adjoining his cousins Stephen and Robert in what later became McPherson (now part of the city of Orange). He continued to be principally employed a schoolteacher, although the 1900 Federal census gives his occupation as fruitgrower in Orange. He married, in California, 30 September 1880, as his second wife, Lydia Crane, born in Jericho, Chittenden Co., Vermont, 16 August 1838, and died in Santa Ana, California, 20 July 1915.
Box 24, Folder 3

Crane [McPherson], Lydia. "Letter from Southern California", Burlington [Vermont] Free Press , 1875-1877.

Box 22, Folder 72

McPherson, William Gregg, 1875-1886.

Box 22, Folder 62

Unassigned documents, 1874-1901.

Scope and Contents note

These materials were found loose in the collection. All but one document relate to schools, but since both Stephen McPherson and William Gregg McPherson were schoolteachers, it has not been possible to assign any of the documents to either person with any certainty.
  1. School apportionment, Los Angeles County [newspaper clipping]. 12 January 1874
  2. Santa Clara College Theatre, Grand Vocal, Instrumental and Dramatic Matinee, Programme. Saturday, 4 May 1878.
  3. Los Angeles County Teacher's Institute, Good Templar Hall, Programme. Monday-Friday, 3-7 November 1879.
  4. El Modena Public Schools, Class of '99, Commencement. 1899.
  5. Mountain View Public School, 10th Annual Commencement. 18 June 1901.
  6. El Modena school, entertainment, Programme. circa 1901
 

Series 1.3.  McPherson, Stephen, 1864-1907.

Physical Description: 1 linear foot.

Biography

Stephen McPherson was born in Chaumont, New York, on 5 March 1839, the son of William McPherson (1797-1883) and his first wife, Jane Forsythe (1808-1844). He attended Belleville Academy and the Jefferson County Institute at Watertown, New York, and graduated from the Bryant and Stratton Commercial College at Buffalo, New York. Following this, he taught school two years in Paint Township, Fayette County, Ohio. In 1862, he followed his younger brother, Robert (1841-1917), and his elder sister, Naomi (1832-1912), to California by way of Panama. He settled first in Santa Clara County, and followed his profession as a school teacher. He also engaged in mercantile ventures with his brother. In 1872, he settled in the Westminster Colony, in what is now Orange County, and taught the first term of the Orange public school (then known as Richland). In the following decade he also taught at Newport, San Gabriel, El Monte, Santa Monica, and the city of Los Angeles. In addition to teaching, McPherson was a pioneer in Southern California viticulture. In 1872, shortly after his arrival in Southern California, he, together with his brother, purchased 220 acres east of the Santiago Creek, on which they planted the first raisin vineyard in Southern California. By the mid-1880s, their partnership, McPherson Brothers, was the largest raisin business in California. In 1887, the brothers sought to take advantage of the Southern California land boom by establishing the town of McPherson, tearing out most of their vines to make way for housing lots and streets. They were almost ruined the following year when the boom collapsed and a disease killed off the remaining grape vines. Stephen was able to rescue 23 acres of mortgaged land, on which he pursued other lines of farming, in particular citrus growing. He died at his home in Orange on 21 August 1917.

Scope and Contents note

The bulk of this series consists of Stephen McPherson's diaries, from his arrival in Northern California in 1864 through 1892. These give a sometimes vivid portrayal of the daily life of a schoolteacher, and later "viticulturist", businessman, and sometime entrepeneuer in Santa Clara County and what later became Orange County in the last half of the 19th century. Additional materials include account and wage books relating to Stephen McPherson's farming activities after the collapse of the McPherson Brothers raisin grape enterprise; his teaching certificates; and a map and wage books detailing, inter alia, work on roads, dams, and bridges, deriving from Stephen's position as Road Overseer for Orange District, to which office he was elected, on the Republican ticket, in 1890.
Box 2, Folder 3

Account book, family and ranch, 1902-1902, 1925-1929.

Scope and Contents note

Family and farm expenses, 1902-1903; Ranch accounts, 1925-1929.
Box 22, Folder 64

Bank receipts, check book, and check, Santa Ana, California, 1897-1899.

 

Correspondence, 1865-1900.

Physical Description: 3 folders.
Box 22, Folder 65

Milner, A. R., to Stephen McPherson, Ordnance Office, 2nd Division, 23rd A. C., Salisbury, North Carolina, 1865 June 1 - 3.

General Physical Description note: A.L.S. 12 p. Ms. McP 320.
Box 22, Folder 66

McPherson, William J., to Stephen McPherson, Rochester, New York, 1891 October 23.

General Physical Description note: A.L.S. 4 p. Ms. McP 321.
Box 22, Folder 67

McPherson, Robert, to "Dear Brother", Brea Canyon, Santa Ana Canyon, and Kern River Oil Company, Santa Monica, 1900 October 11.

General Physical Description note: A.L.S. 3 p. Ms. McP 322.
 

Diaries, 1864-1892.

Physical Description: 49 volumes and folders.
General Physical Description note: 26 volumes and 23 folders.
 

1864.

Physical Description: 2 folders.
Box 3, Folder 1

Diary. 1864.

Box 3, Folder 2

Items laid in, 1864.

Physical Description: 2 items.
 

1865.

Physical Description: 2 folders.
Box 3, Folder 3

Diary, New Almaden, Santa Clara County, California, 1865.

Box 3, Folder 4

Items laid in, 1865.

Physical Description: 3 items.
 

1866.

Physical Description: 2 folders.
Box 3, Folder 5

Diary, New Almaden, California, 1866.

Box 3, Folder 6

Items laid in, 1866.

Physical Description: 4 items.
Box 3, Folder 7

1867.

 

1868.

Physical Description: 2 folders.
Box 3, Folder 8

Diary, 1868.

Box 3, Folder 9

Items laid in, undated.

Physical Description: 4 items.
 

1869.

Physical Description: 2 folders.
Box 3, Folder 10

Diary, 1869.

Box 3, Folder 11

Items laid in, 1869.

Physical Description: 2 items.
Box 3, Folder 12

1871.

 

1872.

Physical Description: 2 folders.
Box 3, Folder 13

Diary, 1872.

Box 3, Folder 14

Items laid in, 1866-1874.

Physical Description: 9 items.
 

1874.

Physical Description: 2 folders.
Box 3, Folder 15

Diary, 1874

Box 3, Folder 16

Items laid in, 1874.

Physical Description: 3 items.

Scope and Contents note

Includes letter of recommendation for S[tephen] McPherson from the San Gabriel School District to the El Monte School District.
 

1875.

Physical Description: 2 folders.
Box 3, Folder 17

Diary, Orange, California, 1875.

Box 3, Folder 18

Items laid in, 1875-1876.

Physical Description: 4 items.
 

1876.

Physical Description: 2 folders.
Box 3, Folder 19

Diary, Orange, California, 1876.

Box 3, Folder 20

Items laid in, 1875-1876.

Physical Description: 3 folders.
 

1877.

Physical Description: 2 folders.
Box 3, Folder 21

Diary, Orange, California, 1877.

Box 3, Folder 22

Items laid in, 1866, 1876, 1877-1878.

Physical Description: 4 items.
 

1878.

Physical Description: 2 folders.
Box 3, Folder 23

Diary, Santa Monica, California, 1878.

Box 3, Folder 24

Items laid in,

Physical Description: 2 items.
 

1879.

Physical Description: 2 folders.
Box 3, Folder 25

Diary, Orange, California, 1879

Box 3, Folder 26

Items laid in, 1879.

Physical Description: 10 items.
 

1880.

Physical Description: 2 folders.
Box 3, Folder 27

Diary, Orange, California, 1880.

Box 3, Folder 28

Items laid in, 1880.

Physical Description: 3 items.
 

1881.

Physical Description: 2 folders.
Box 3, Folder 29

Diary, Orange, California, 1881.

Box 3, Folder 30

Items laid in, 1880-1881.

Physical Description: 9 items.
 

1882.

Physical Description: 2 folders.
Box 4, Folder 1

Diary, Orange, California, 1882.

Box 4, Folder 2

Items laid in, 1876-1882.

Physical Description: 13 items.
 

1883.

Physical Description: 2 folders.
Box 4, Folder 3

Diary, 1883.

Box 4, Folder 4

Items laid in, 1882-1883.

Physical Description: 11 items.
 

1884.

Physical Description: 2 folders.
Box 4, Folder 5

Diary, Orange, California, 1884.

Box 4, Folder 6

Item laid in, 1884.

Physical Description: 1 item.
 

1885.

Physical Description: 2 folders.
Box 4, Folder 7

Diary, Orange, California, 1885.

Box 4, Folder 8

Items laid in, 1884-1885.

Physical Description: 14 items.
 

1886.

Physical Description: 2 folders.
Box 4, Folder 9

Diary, Orange, California, 1886.

Box 4, Folder 10

Items laid in, 1886.

Physical Description: 14 items.

Note

Includes Map of the Salt River Valley, showing line of the proposed Arizona Canal.
 

1887.

Physical Description: 2 folders.
Box 4, Folder 11

Diary, 1887.

Box 4, Folder 12

Items laid in, 1887-1888.

Physical Description: 14 items.
Box 4, Folder 13

1889

 

1890.

Physical Description: 2 folders.
Box 4, Folder 14

Diary 1890.

Box 4, Folder 15

Items laid in, 1881, 1890

Physical Description: 9 items.
 

1891.

Physical Description: 2 folders.
Box 4, Folder 16

Diary, McPherson, California, 1891.

Box 4, Folder 17

Items laid in, 1891.

Physical Description: 4 items.
 

1892.

Physical Description: 2 folders.
Box 4, Folder 18

Diary, McPherson, California, 1892.

Box 4, Folder 19

Items laid in, 1892.

Physical Description: 9 items.
Box 2, Folder 2

McPherson Vegetable Company, McPherson, California. Register of payments to pickers, 1896.

Box 25, Folder 2

Orange Road District--Map, circa 1890.

Box 22, Folder 68

Teacher's badges / purchase receipts, 1877-1907.

 

Teaching certificates, 1864-1878.

Physical Description: 2 folders.
Box 24, Folder 1

County and city, 1864-1868.

Scope and Contents note

Santa Clara County, California, 8 January 1864 (1st grade); City of San Jose, California, 5 October 1868 (2nd grade).
Box 24, Folder 2

State of California, Department of Public Instruction. Life diploma, Sacramento, March 28, 1878.

 

Wage books, 1885-1886, 1890-1892, 1899-1904.

Physical Description: 5 folders.
 

1885-1886, 1899-1904.

Physical Description: 2 folders.
Box 4, Folder 20

Wage book, 1885-1886, 1899-1904.

General Physical Description note: Marked "1904" on front cover.

Notes

Wages 1885-1886 for unknown agricultural work; wages 1899-1904 primarily for picking potatoes.
Box 4, Folder 21

Items laid in, 1901-1905.

Physical Description: 11 items.
Box 4, Folder 22

1890.

Box 4, Folder 23

1891.

Scope and Contents note

Includes work on dam and bridge, road work, ranch work, and peanuts.
Box 4, Folder 24

1892.

Scope and Contents note

Includes eggs, Santiago Canyon road work, and ranch work.
 

Series 1.4.  McPherson, William, 1849-1968 (bulk, 1906-1945)

Physical Description: 9.5 linear feet.

Scope and Contents note

This series contains records relating directly to William McPherson, his life, and activities. The materials may be broadly divided into correspondence, diaries, notebooks, and geographic and subject files.
The bulk of the surviving correspondence derives from McPherson’s love affair with his first cousin once removed, Cora McPherson (born 1905), whose father, Isaac (1861-1936), son of Stephen McPherson’s elder brother, Chiles (1835-1914), had settled in Seattle, Washington, between 1905 and 1910; while the love affair, begun in 1932, was over by 1936, and in late 1938/1939, Cora married another man, the correspondence continued, in an increasingly desultory manner, until 1959. Although McPherson was well known for his generosity in sharing his knowledge of Southern California literature, local history, and anthropology, very little correspondence on these subjects survives in the collection.
McPherson’s diaries, extending from 1898 to 1951, but with only sporadic entries after 1945, chronicle McPherson’s daily life; his involvement in the avocado industry; his research on local history and anthropology; his collecting of books, manuscripts, and historic documents; and his love affairs.
McPherson’s notebooks may be divided into general notebooks and commonplace books, with information on a wide range of personal and research topics entered chronologically; and research notebooks, containing notes, sometimes entered over a period of time, on a specific topic of interest. With a single exception, the research notebooks are numbered; however, it is not known whether these numbers were assigned by McPherson himself, or by Don Meadows during the time these materials were in his custody.
McPherson’s geographic and subject files contain notes, newspaper and periodical clippings, flyers, leaflets, brochures, pamphlets, ephemera, and, upon occasion, correspondence and photographs. The bulk of the materials dates from before 1945, and was collected, created, and received by McPherson in the course of his studies of Southern California history and anthropology, and of his collecting books, manuscripts, and historic documents. Other materials document his interest in politics, and chart his shift from populism to increasingly conservative Republicanism. The geographic files are particularly rich in promotional materials for Southern California counties, in particular, Orange County, for the period from approximately 1910 to the mid-1930s.
Additional materials in the series include a copy of the Congressional Record for 1904-1906 used as a scrapbook for clippings dated circa 1900-1909; McPherson’s school register (including names of students and their grades) for the San Juan Capistrano School District in 1916; and a few miscellaneous business records and ephemera. Records of McPherson's avocado business, and his studies of the Southern California avocado industry, were found comingled with, and could not be effectively disentangled from, the records of the Avocation Association of California and of the California Avocado Growers Exchange/Calavo Growers of California; all these materials have been grouped together to form Series 2.1. Avocado Association.
 

Correspondence, 1905-1959.

Physical Description: 39 folders.
 

General, 1905-1957.

Physical Description: 6 folders.
Box 16, Folder 1

1905-1909.

Scope and Contents note

  • 1905 November 28 - Interncontinental Correspondence University to William McPherson. Ms. McP 323.
  • 1907 July 13 - William McPherson to sister [Lucinda].
  • no date - William McPherson to [brother Vincent McPherson]. Page 1 missing.
  • 1909 May 14 - William McPherson to Vincent McPherson.
  • 1909 May 17 - William McPherson to S[tephen] V[incent] McPherson [postcard].
  • 1909 May 23 - William McPherson to brother [Vincent].
  • 1909 August 2 - William McPherson to Vincent McPherson [postcard].
Box 16, Folder 2

1910.

Scope and Contents note

  • 1910 January 26 - William McPherson to S[tephen] V[incent] McPherson [postcard].
  • 1910 March 31 - William McPherson to S. V. McPherson [postcard].
  • 1910 April 2 - William McPherson to S. V. McPherson [postcard].
  • 1910 September 7 - Mrs. Stephen McPherson to son Vincent McPherson.
  • 1910 September 9 - William McPherson to Vincent McPherson.
  • 1910 September 30 - William McPherson to Vincent McPherson [postcard].
Box 16, Folder 3

1911-1920.

Scope and Contents note

  • 1911 January 24 - William McPherson to Vincent McPherson.
  • 1913 December 4, Chaumont, New York - Ella to I. L. McPherson (cousin Ike), Orange, California [postcard: "Winter Scene, Chaumont"].
  • 1918 July 15, British Embassy, Washington - F. H. Tabor, Secretary, to William McPherson. Cover letter for Lord Bryce's Report on German atrocities in Belgium. Ms. McP 328.
  • 1918 December 10 - J. J. Killian to William McPherson.
  • 1919 August 6 - Tri Counties Reforestation Committee [typed circular].
  • 1919 November 4 - "Sam[uel] Johnson" to Arthuro Alonzo Bissell (Sheik).
  • 1920 August 1, Hillyard - Lucile [McPherson, daughter of Isaac] to cousin William McPherson [2 photographs].
  • 1920 August 15 - Orange County Fumigation Company to Mrs. Jennie McPherson [annual report and By-laws].
Box 16, Folder 4

1924-1926.

Scope and Contents note

  • 1924 April 7. Elizabeth J. Roberts to William McPherson [her Indian Stories sold out; + 2 cashed checks to her from McPherson, each in the amount of $1.40] .
  • 1924 August 22, Hollywood - Minerva Joslin (Mrs. Robert) Fargo to William McPherson [Orange County history] .
  • 1924 September 3, Newport Beach - A. D. [Collins] to William McPherson [postcard of the Bath House, Newport Beach].
  • 1924 November 16 - Cave J. Couts to William McPherson.
  • 1925 February 6 - "Dear Lyman" in the hand of William McPherson [at bottom, in ink, "copied 12/7/32"; at top, in pencil, "sent letter of Nov. 15 1932].
  • 1926 August 24 - Horace Fine (Republican candidate for County Treasurer) to William McPherson.
Box 16, Folder 5

1927-1932.

Scope and Contents note

  • 1927 March 30, San Diego - William Tomkins, to William McPherson [McPherson's order for a copy of Tomkins' book, Universal Indian Sign Language ]. Ms. McP 334.
  • 1928 October 25 - American Legion, Post 132, Orange, California, to William McPherson [solicitation for 10th Armistice Day Celebration]].
  • 1929 January 23 and 29 - San Juan Capistrano Chamber of Commerce, resolutions supporting the making Rancho Santa Margarita y las Flores into a State Park.
  • 1929 December 19 - Lucile [McPherson] to William McPherson [Christmas card].
  • 1930 August 28, Newllano, L. A. - E. W. Hardy to William McPherson [historical documents].
  • 1930 September 16 - W. W. Shephard, Record Publishing Co., to William McPherson [invitation to join the advisory board for Mrs. J. E. Pleasants' history of Orange County].
  • 1932 February 4, Los Altos. H[ero] E[ugene] Rensch to William McPherson. Ms. McP 336.
Box 16, Folder 6

1934-1957.

Scope and Contents note

  • 1934 July 11, Jamaica, Long Island, New York - carbon copy of letter from Joseph W. Latimer to Alfred Minugh, Dodson, Montana, concerning the Collier "Indian Rights" Bill.
  • 1934 August 17, Redlands, California - Rev. Albert C. Grier to William McPherson.
  • 1936 March 2, Santa Ana - Lutie Lyman to William McPherson [old newspapers for sale].
  • 1936 August 22, Pacific Beach, San Diego - Carroll Dewilton Scott to William McPherson.
  • 1936 September 11, Pasadena - Perry Worden to William McPherson [+1 newspaper clipping].
  • 1937 March 8, Santa Ana - C. E. Roberts to William McPherson.
  • 1937 March 11, Sacramento - Railroad Commission of the State of California to Mrs. G. E. Ashby, Santa Ana.
  • 1937 July 20, Orange - William H. Murray to William McPherson. Ms. McP 338. Accompanied by (1) letter from H[enry] R[aup] Wagner, San Marino, to William Murray, 15 July 1937 (Ms. McP 337), and (2) letter from the Rev. E. L. Shettles, Austin, Texas, to William Murray, 16 July 1937.
  • 1937 October 27 - William McPherson to the Claremont Courier.
  • 1938 October 17, Riverside - Veola E. Pittem to William McPherson [+ 1 newspaper clipping].
  • 1942 January 30, Anaheim - Richard T. Moolick to Mrs. Adalina Pleasants [early mining history of Orange County].
  • 1945 January 4 - Wedding invitation, Mr. and Mrs. Frank P. Borchard, daughter Alice Annette to Sgt. Kelly Watt Fussell.
  • 1945 July 10 - Elizabeth Roberts to William McPherson.
  • 1946 January 12, Galesburg, Illinois - William H. Murray to William McPherson. Ms. McP 338.
  • 1946 April 11 - Carroll Scott to William McPherson [+ 2 newspaper clippings].
  • 1952 July 22 - Benjamin M. Watson, Padua Hills Theatre, to William McPherson.
  • 1952 August 29, Santa Ana - Mrs. F. E. Coulter, Curator, Charles W. Bowers Memorial Museum, Santa Ana, to William McPherson.
  • 1952 September 17, Los Angeles - Title Insurance and Trust Company to William McPherson [photograph of Bernardo Yorba home].
  • 1952 December 17 - Mrs. F. E. Coulter, Curator, Charles W. Bowers Memorial Museum, Santa Ana, to William McPherson.
  • 1955 February 22 - carbon copy of letter from G. A. Catch [General Motors Acceptance Corporation, Long Beach]] to Cal-Farm Insurance Co., Orange [car accident of 12/30/54, on McPherson ranch].
  • 1957 August 28 - Lindley Bynum to William McPherson.
 

McPherson, Cora, 1923, 1932-1959.

Physical Description: 32 folders.
 

1932.

Physical Description: 5 folders.
Box 16, Folder 7

July-August. 1932

Scope and Contents note

  • 1932 July 10 - Cora McPherson to William McPherson.
  • 1932 July 19 - Winnifred McPherson to Cora McPherson.
  • 1932 July 12, General Delivery, Cordova, Alaska - Childs to McPhersons.
  • 1932 August 9 - Cora McPherson to William McPherson.
  • 1932 August 11 - Cora McPherson to William McPherson.
  • 1932 August 13 - Cora McPherson to William McPherson.
  • 1932 August 30 - Lucile McPherson to Cora McPherson.
Box 16, Folder 8

September. 1932

Scope and Contents note

  • 1932 September 5 - Cora McPherson to William McPherson.
  • 1932 September 8 - Cora McPherson to William McPherson [postcard].
  • 1932 September 12 - Cora McPherson to William McPherson.
  • 1932 September 14 - Cora McPherson to William McPherson [+ 3 photographs, and 1 uncashed check for $25 from Will to Cora].
  • 1932 September 20 - Cora McPherson to William McPherson.
  • 1932 September 24 - Cora McPherson to William McPherson.
  • 1932 September 27 - Cora McPherson to William McPherson.
  • 1932 September 30 - Cora McPherson to William McPherson.
Box 16, Folder 9

October. 1932

Scope and Contents note

  • 1932 October 5 - Winnifred McPherson to William McPherson.
  • 1932 October 6 - Cora McPherson to William McPherson.
  • 1932 October 8 - Cora McPherson to William McPherson.
  • 1932 October 9 - William McPherson to Cora McPherson.
  • 1932 October 12 - Cora McPherson to William McPherson [+ fabric swatch].
  • 1932 October 19 - Cora McPherson to William McPherson.
  • 1932 October 25 - Cora McPherson to William McPherson [+ 1 newspaper clipping].
  • 1932 October 27 - Lucile McPherson to William McPherson.
  • 1932 October 28 - Cora McPherson to William McPherson.
Box 16, Folder 10

November. 1932

Scope and Contents note

  • 1932 November 1 - Cora McPherson to William McPherson [with handkerchief and square of wrapping paper picturing babies].
  • 1932 November 2 - Cora McPherson to William McPherson [+ 2 photographs of Cora with violin and cat].
  • 1932 November 5 - Cora McPherson to William McPherson.
  • 1932 November 9 - Cora McPherson to William McPherson.
  • 1932 November 14 - Cora McPherson to William McPherson.
  • 1932 November 15 - Cora McPherson to William McPherson [+ 3 photographs and 1 newspaper clipping].
  • 1932 November 19 - Cora McPherson to William McPherson [+ 2 photographs].
  • 1932 November 23 - Cora McPherson to William McPherson.
  • 1932 November 26 - Cora McPherson to William McPherson.
  • 1932 November 28 - Cora McPherson to William McPherson [appears incomplete].
Box 16, Folder 11

December. 1932

Scope and Contents note

  • 1932 December 1 - Cora McPherson to William McPherson.
  • 1932 December 9 - Cora McPherson to William McPherson.
  • 1932 December 12 - Cora McPherson to William McPherson.
  • 1932 December 13, Ponce Coupe, British Columbia - Opal [last name not given] to Cora McPherson.
  • 1932 December 14 - Cora McPherson to William McPherson [2 letters].
  • 1932 December 15 - Cora McPherson to Aunt Jennie [McPherson].
  • 1932 December 17 - Cora McPherson to William McPherson.
  • 1932 December 20 - Cora McPherson to William McPherson.
  • 1932 December 21 - Cora McPherson to William McPherson.
  • 1932 December 22 - Lucile McPherson to William McPherson [Christmas card].
  • 1932 December 25 - Cora McPherson to William McPherson.
  • 1932 December 28 - Cora McPherson to William McPherson.
  • 1932 December 29 - Cora McPherson to William McPherson [with a locket of Cora's hair].
 

1933.

Physical Description: 6 folders.
Box 16, Folder 12

January-February. 1933

Scope and Contents note

  • 1933 January 7 - Cora McPherson to William McPherson.
  • 1933 January 12 - Cora McPherson to William McPherson.
  • 1933 February 4 - Cora McPherson to William McPherson.
  • 1933 February 5 - Cora McPherson to William McPherson.
  • 1933 February 10 - Cora McPherson to William McPherson.
  • 1933 February 16 - Cora McPherson to William McPherson.
  • 1933 February 19 - Cora McPherson to William McPherson.
  • 1933 February 25 - Cora McPherson to William McPherson [+ watch ribbon].
Box 16, Folder 13

March-April. 1933

Scope and Contents note

  • 1933 March 3 - Cora McPherson to William McPherson [+ 2 photographs].
  • 1933 March 6 - Cora McPherson to William McPherson [+ fur sample of Agatha (cat)].
  • 1933 March 8 - Cora McPherson to William McPherson.
  • 1933 March 11 - Cora McPherson to William McPherson.
  • 1933 March 21 - Cora McPherson to William McPherson.
  • 1933 March 29 - Cora McPherson to William McPherson.
  • 1933 April 3 - Cora McPherson to William McPherson.
  • 1933 April 7 - Cora McPherson to William McPherson [+ rubbing of 2 coins, sample of Agatha's fur].
  • 1933 April 20 - Cora McPherson to William McPherson.
  • 1933 April 21 - Lucile McPherson to William McPherson.
  • 1933 April 26 - Cora McPherson to William McPherson [with typed letter of 29 April 1933].
  • 1933 April 28 - Cora McPherson to William McPherson [with typed letter of 27 April 1933].
Box 16, Folder 14

May-June. 1933

Scope and Contents note

  • 1933 May 5 - Cora McPherson to William McPherson.
  • 1933 May 5 - Cora McPherson to William McPherson [postcard].
  • 1933 May 9 - Cora McPherson to William McPherson.
  • 1933 May 18 - Cora McPherson to William McPherson.
  • 1933 May 23 - Cora McPherson to William McPherson [postcard].
  • 1933 May 26 - Cora McPherson to William McPherson.
  • 1933 May 28 - Cora McPherson to William McPherson.
  • 1933 June 11 - Cora McPherson to William McPherson.
  • 1933 June 17 - Cora McPherson to William McPherson.
  • 1933 June 17 - Cora McPherson to William McPherson [postcard].
  • 1933 June 26 - Cora McPherson to William McPherson.
Box 16, Folder 15

July-August. 1933

Scope and Contents note

  • 1933 July 16 - Cora McPherson to William McPherson [+ 2 photographs].
  • 1933 July 20 - Cora McPherson to William McPherson.
  • 1933 July 28 - Cora McPherson to William McPherson.
  • 1933 July 29 - Cora McPherson to William McPherson.
  • 1933 August 6 - Cora McPherson to William McPherson.
  • 1933 August 13 - Cora McPherson to William McPherson [+ 1 newspaper clipping].
  • 1933 August 15 - Cora McPherson to William McPherson.
  • 1933 August 20 - Cora McPherson to William McPherson.
  • 1933 August 28 - Cora McPherson to William McPherson.
Box 16, Folder 16

September-October. 1933

Scope and Contents note

  • 1933 September 2 - Cora McPherson to William McPherson [+ dried and pressed plant].
  • 1933 September 9 - Cora McPherson to William McPherson.
  • 1933 September 9, Seattle - Hilda [last name not given] to Cora McPherson.
  • 1933 September 20 - Cora McPherson to William McPherson.
  • 1933 September 25 - Cora McPherson to William McPherson [+ 1 newspaper clipping].
  • 1933 October 8 - Cora McPherson to William McPherson [+ lock of Cora's hair].
  • 1933 October 22 - Cora McPherson to William McPherson.
  • 1933 October 31 - Cora McPherson to William McPherson.
Box 16, Folder 17

November-December. 1933

Scope and Contents note

  • 1933 November 1 - Cora McPherson to William McPherson.
  • 1933 November 9 - Cora McPherson to William McPherson.
  • 1933 November 17 - Cora McPherson to William McPherson [+ Agatha's fur].
  • 1933 November 19 - Cora McPherson to William McPherson.
  • 1933 November 24 - Cora McPherson to William McPherson.
  • 1933 December 3 - Cora McPherson to William McPherson.
  • 1933 December 7 - Cora McPherson to William McPherson [+ 1 newspaper clipping].
  • 1933 December 9 - Cora McPherson to William McPherson.
  • 1933 December 16 - Cora McPherson to William McPherson.
  • 1933 December 18, Spokane - Lucile McPherson to William McPherson [Christmas card].
  • 1933 December 22 - Cora McPherson to William McPherson [+3 newspaper clippings].
  • 1933 December 31 - Cora McPherson to William McPherson.
 

1934.

Physical Description: 5 folders.

Scope and Contents note

Correspondence for November-December missing.
Box 16, Folder 18

January-February. 1934

Scope and Contents note

  • 1934 January 3, Spokane - [Lucile McPherson] to cousin Will[iam McPherson].
  • 1934 January 3 - Cora McPherson to Aunt Jennie McPherson.
  • 1934 January 7 - Cora McPherson to William McPherson.
  • 1934 January 13 - Cora McPherson to William McPherson.
  • 1934 January 23 - Cora McPherson to William McPherson.
  • 1934 January 28 - Cora McPherson to William McPherson.
  • 1934 January 31 - Cora McPherson to William McPherson.
  • 1934 February 10 - Cora McPherson to William McPherson [Valentine's day card].
  • 1934 February 13 - Cora McPherson to William McPherson [postcard].
  • 1934 February 18 - Cora McPherson to William McPherson.
  • 1934 February 23 - Cora McPherson to William McPherson.
Box 16, Folder 19

March-April. 1934

Scope and Contents note

  • 1934 March 4 - Cora McPherson to William McPherson.
  • 1934 March 8 - Cora McPherson to William McPherson.
  • 1934 March 19 - Cora McPherson to William McPherson.
  • 1934 April 10 - Cora McPherson to William McPherson [postcard].
  • 1934 April 11 - Cora McPherson to William McPherson.
  • 1934 April 15 - Winnifred McPherson to William McPherson.
  • 1934 April 19 - Cora McPherson to William McPherson.
  • 1934 April 20 - Cora McPherson to William McPherson.
  • 1934 April 27 - Cora McPherson to William McPherson [+ 1 newspaper clipping].
Box 16, Folder 20

May-June. 1934

Scope and Contents note

  • 1934 May 3 - Cora McPherson to William McPherson [+ 1 paper napkin].
  • 1934 May 15 - Cora McPherson to William McPherson.
  • 1934 May 25 - Cora McPherson to William McPherson.
  • 1934 May 28 - Cora McPherson to William McPherson.
  • 1934 June 5 - Cora McPherson to William McPherson.
  • 1934 June 10 - Cora McPherson to William McPherson.
  • 1934 June 16 - Cora McPherson to William McPherson.
  • 1934 June 22 - Cora McPherson to William McPherson.
Box 16, Folder 21

July-August. 1934

Scope and Contents note

  • 1934 July 2 - Cora McPherson to William McPherson.
  • 1934 July 11 - Cora McPherson to William McPherson.
  • 1934 July 12 - Cora McPherson to William McPherson.
  • 1934 July 24 - Cora McPherson to William McPherson.
  • 1934 August 1 - Cora McPherson to William McPherson [+ 5 photographs].
  • 1934 August 6 - Cora McPherson to William McPherson [+ 1 watch ribbon].
  • 1934 August 14 - Cora McPherson to William McPherson.
  • 1934 August 21 - Cora McPherson to William McPherson.
  • 1934 August 22 - Cora McPherson to William McPherson.
  • 1934 August 26 - Cora McPherson to William McPherson.
Box 16, Folder 21

September-October. 1934

Scope and Contents note

  • 1934 September 4 - Cora McPherson to William McPherson.
  • 1934 September 5 - Cora McPherson to William McPherson.
  • 1934 September 11 - Cora McPherson to William McPherson.
  • 1934 September 18 - Cora McPherson to William McPherson.
  • 1934 September 21 - Cora McPherson to William McPherson.
  • 1934 October 2 - Cora McPherson to William McPherson [postcard].
  • 1934 October 9 - Cora McPherson to William McPherson.
  • 1934 October 24 - Cora McPherson to William McPherson.
 

1935.

Physical Description: 3 folders.
Box 16, Folder 23

January-April. 1935

Scope and Contents note

  • 1935 January 2 - Cora McPherson to William McPherson.
  • 1935 January 16 - Cora McPherson to William McPherson.
  • 1935 January 20 - Cora McPherson to William McPherson.
  • 1935 January 29 - Winnifred McPherson to William McPherson.
  • 1935 January 30 - W. M. [Winnifred McPherson] to William McPherson [postcard].
  • 1935 February 19 - Cora McPherson to William McPherson.
  • 1935 March 2 - Cora McPherson to William McPherson.
  • 1935 March 12 - Cora McPherson to William McPherson.
  • 1935 April 2 - Cora McPherson to William McPherson.
  • 1935 April 9 - Cora McPherson to William McPherson.
  • 1935 April 16 - Cora McPherson to William McPherson.
  • 1935 April 30 - Cora McPherson to William McPherson.
Box 16, Folder 24

May-August. 1935

Scope and Contents note

  • 1935 May 3 - Cora McPherson to William McPherson.
  • 1935 May 4 - Cora McPherson to William McPherson.
  • 1935 May 23 - Cora McPherson to William McPherson.
  • 1935 May 30 - Cora McPherson to William McPherson [postcard].
  • 1935 June 1 - Winnifred McPherson to William McPherson.
  • 1935 June 4 - Winnifred McPherson and her father to William McPherson [+ 1 photograph].
  • 1935 June 29 - Cora McPherson to William McPherson.
  • 1935 July 12 - Cora McPherson to William McPherson.
  • 1935 July 16 - Cora McPherson to William McPherson.
  • 1935 July 29 - Cora McPherson to William McPherson.
  • 1935 August 7 - Winnifred McPherson to William McPherson.
  • 1935 August 26 - Cora McPherson to William McPherson.
Box 16, Folder 24

September-December. 1935

Scope and Contents note

  • 1935 September 6 - Cora McPherson to William McPherson.
  • 1935 September 21 - Cora McPherson to William McPherson [+ 2 pieces of fabric].
  • 1935 October 3 - Cora McPherson to Aunt Jennie McPherson.
  • 1935 October 19 - Cora McPherson to William McPherson.
  • 1935 October 25 - Lucile McPherson to William McPherson [postcard].
  • 1935 November 8 - Cora McPherson to William McPherson [postcard].
  • 1935 November 13 - Cora McPherson to William McPherson.
  • 1935 November 23 - Cora McPherson to William McPherson [2 letters].
  • 1935 November 26 - Cora McPherson to William McPherson.
  • 1935 December 10 - Cora McPherson to William McPherson.
  • 1935 December 11 - Lucile McPherson to William and Vincent McPherson.
  • 1935 December 17 - Cora McPherson to William McPherson.
  • 1935 December 19 - Cora McPherson to William McPherson [Christmas card].
  • 1936 December 26 - Cora McPherson to William McPherson.
 

1936.

Physical Description: 3 folders.
Box 16, Folder 26

January-April. 1936

Scope and Contents note

  • 1936 January 6 - Cora McPherson to William McPherson.
  • 1936 January 15 - Cora McPherson to William McPherson.
  • 1936 January 24 - Cora McPherson to William McPherson.
  • 1936 February 4 - Cora McPherson to William McPherson.
  • 1936 February 12 - Cora McPherson to William McPherson.
  • 1936 February 14 - Cora McPherson to William McPherson.
  • 1936 February 26 - Cora McPherson to William McPherson.
  • 1936 March 5, Santa Ana - Lucile McPherson to William McPherson.
  • 1936 March 6 - Cora McPherson to William McPherson.
  • 1936 April 7 - Cora McPherson to William McPherson.
  • 1936 April 12 - Cora McPherson to William McPherson.
  • 1936 May 4 - Cora McPherson to William McPherson.
  • 1936 May 13 - Cora McPherson to William McPherson.
  • 1936 May 14 - Cora McPherson to William McPherson.
  • 1936 June 13 - Cora McPherson to William McPherson [postcard].
  • 1936 June 16 - Cora McPherson to William McPherson [postcard].
  • 1936 June 17 - Cora McPherson to William McPherson.
  • 1936 June 29 - Cora McPherson to William McPherson.
Box 16, Folder 27

May-August. 1936

Scope and Contents note

  • 1936 May 4 - Cora McPherson to William McPherson.
  • 1936 May 13 - Cora McPherson to William McPherson.
  • 1936 May 14 - Cora McPherson to William McPherson.
  • 1936 June 13 - Cora McPherson to William McPherson [postcard].
  • 1936 June 16 - Cora McPherson to William McPherson [postcard].
  • 1936 June 17 - Cora McPherson to William McPherson.
  • 1936 June 29 - Cora McPherson to William McPherson.
  • 1936 July 7 - Cora McPherson to William McPherson.
  • 1936 July 21 - Cora McPherson to William McPherson [+ watch ribbon and 1 newspaper clipping].
  • 1936 July 27 - Cora McPherson to William McPherson.
  • 1936 August 26 - Cora McPherson to William McPherson.
Box 16, Folder 28

September-December. 1936

Scope and Contents note

  • 1936 September 24 - Cora McPherson to William McPherson.
  • 1936 October 28 - Cora McPherson to William McPherson [postcard].
  • 1936 November 24 - Cora McPherson to William McPherson [postcard].
  • 1936 December 13 - Cora McPherson to William McPherson [+2 photographs and 2 newspaper clippings].
  • 1936 December 21 - Lucile McPherson to William McPherson [Christmas card].
 

1937.

Physical Description: 2 folders.
Box 17, Folder 1

January-October. 1937

Scope and Contents note

  • 1937 January 10 - Cora McPherson to William McPherson [postcard].
  • 1937 February 9 - Cora McPherson to William McPherson [Valentine's day card].
  • 1937 March 24 - Cora McPherson to William McPherson [Easter card].
  • 1937 May 15, Philadelphia - Winnifred and Cora McPherson to William McPherson [2 postcards, both of the Franciscan Monastery, Washington, DC].
  • 1937 June 21, Missoula, Montana - Winnifred and Cora McPherson to William McPherson [postcard, "Cabin City" at foot of Camel's Hump on Highway No. 10].
  • 1937 July 31 - Lucile McPherson to William McPherson [+ 1 photograph].
  • 1937 September 16 - Cora McPherson to William McPherson.
  • 1937 October 19 - Hays [Hazel] and Childs McPherson to the "girls".
  • 1937 October 23 - November 8 - Itinerary for Cora McPherson, Spokane, Washington, to Los Angeles, and return, on Union Pacific Railroad [+1 chair car seat reservation for October 25 and lock of Cora McPherson's hair].
  • 1937 October 27 - Lucile McPherson to Cora McPherson.
  • 1937 October 28, Spokane - Art [Stewart] to Cora McPherson.
  • 1937 October 28, Riverside - Albert C. Grier to Cora McPherson.
  • 1937 October 31, Spokane - Art [Stewart] to Cora McPherson.
Box 17, Folder 2

November-December. 1937

Scope and Contents note

  • 1937 November 5 - Cora McPherson to William McPherson [postcard].
  • 1937 November 7 - A[rt] J. [Stewart] to Cora McPherson.
  • 1937 Tuesday eve [?November 9] - A[rt] J. [Stewart] to Cora McPherson.
  • 1937 November 10, San Francisco - Hilda [Mrs. E. L. Gerkensmeyer] to Cora McPherson.
  • 1937 November 11 - A. J. [Stewart] to Cora McPherson.
  • 1937 November 12 - Cora McPherson to William McPherson [postcard].
  • 1937 November 13 - Cora McPherson to Vincent McPherson [postcard].
  • 1937 November 14, Chaumont, New York - Rolla Van Doren to Cora McPherson.
  • 1937 November 17 - Cora McPherson to William McPherson.
  • 1937 November 18 - Cora McPherson to William McPherson [+ letter from Rolla Van Doren and 2 newspaper clippings].
  • 1937 November 24 - 2 sheets marked "cover for roaster" in William McPherson's hand.
  • 1937 November 27, Windsor, Ontario - Robert McPherson to William McPherson [postcard].
  • 1937 November 29 - rough notes by William McPherson for a letter to Cora McPherson.
  • 1937 December 4 - Cora McPherson to William McPherson.
  • 1937 December 7 - Cora McPherson to William McPherson [+ carbon copies of letters to Lulu and "Aunt Clara"].
  • 1937 December 9 - Rolla Van Dorn to William McPherson.
  • 1937 December 15, Mercer Island, Washington - C[hilds]H[athaway] McPherson to William McPherson [postcard pledge to not knowingly buy products made inJapan until Japan has ceaed all military activity against China].
  • 1937 December 18 - Winnifred McPherson to William McPherson [Christmas card].
  • 1937 December 20, Midland, Michigan - Bob (Robert) McPherson to William and Vincent McPherson [Christmas card].
  • 1937 December 31 - William McPherson, draft of letter to MDC (My Dear Cora).
 

1938.

Physical Description: 3 folders.
Box 17, Folder 3

January-March. 1938

Scope and Contents note

  • 1938 January 10 - Cora MmcPherson to William McPherson [+ carbon copy of letter to Robert McPherson].
  • 1938 January 22 - Cora McPherson to William McPherson [+ carbon copy of letter to Dr. E. S. Green].
  • 1938 January 22 - Cora McPherson to William McPherson [+ letter from Louise and Rolla Van Doren].
  • 1938 January 31 - Cora McPherson to William McPherson.
  • 1938 February 9 - Cora McPherson to William McPherson.
  • 1938 February 16 - Cora McPherson to William McPherson.
  • 1938 February 22 - Cora McPherson to William McPherson [+ carbon copy of letter fo Murray A. Last, MD, and Farm Credit Administration Circular No. 14: Selecting and Financing a Farm .
  • 1938 March 3 - Winnifred McPherson to William McPherson.
  • 1938 March 8 - Cora McPherson to William McPherson.
  • 1938 March 16 - Cora McPherson to William McPherson.
  • 1938 March 29 - Cora McPherson to William McPherson.
Box 17, Folder 4

April-July. 1938

Scope and Contents note

  • 1938 April 4 - Cora McPherson to William McPherson.
  • 1938 April 16 - Cora McPherson to William McPherson.
  • 1938 April 27 - Cora McPherson to William McPherson.
  • 1938 May 3 - Cora McPherson to William McPherson.
  • 1938 May 11 - Cora McPherson to William McPherson.
  • 1938 May 27 - Cora McPherson to William McPherson.
  • 1938 May 27 - Cora McPherson to William McPherson [postcard of Paradise Inn and ... [illegible] Range, Rainier National Park].
  • 1938 June 11 - Cora McPherson to William McPherson.
  • 1938 June 21 - Cora McPherson to William McPherson.
  • 1938 July 15 - Cora McPherson to William McPherson [+ lock of Cora's hair].
  • 1938 July 27 - Rolla Van Doren to Cora McPherson [+ 1 newspaper clipping].
Box 17, Folder 5

August-December. 1938

Scope and Contents note

  • 1938 August 3 - Cora McPherson to Vincent McPherson.
  • 1938 August 5 - Cora McPherson to William McPherson.
  • 1938 August 23 - Cora McPherson to William McPherson [+ 13 photographs].
  • 1938 September 7 - Cora McPherson to William McPherson [postcard of Gold Creek Falls, near Lake Side, Idaho].
  • 1938 September 19 - Cora McPherson to William McPherson [+ 1 photograph].
  • 1938 September 28 - Cora McPherson to William McPherson.
  • 1938 October 24 - Cora McPherson to William McPherson [+ letter from Lucinda (McPherson) Vieregg + 1 photograph + 4 clippings + 1 invitation from the Inter-Schools Christian Fellowship + 1 lock of hair].
  • 1938 December 8 - Cora McPherson to William McPherson.
  • 1938 December 19 - Lucile, Winnifred, and Cora McPherson to William McPherson [Christmas card].
Box 17, Folder 6

1939-1942.

Scope and Contents note

  • 1939 January 4 - Cora (McPherson) Stewart to William McPherson.
  • 1939 March 23 - Cora (McPherson) Stewart to William McPherson [+ 6 photographs].
  • 1941 July 22 - Cora (McPherson) Stewart to William McPherson.
  • 1942 April 13 - Lucile McPherson to William McPherson [+ 2 photographs].
Box 17, Folder 7

1955-1959.

Physical Description: 30 folders.

Scope and Contents note

  • 1955 December 19 - Art, Cora (McPherson), and Ginger Stewart to William McPherson.
  • 1956 February 19 - Marion (Mrs. Robert) McPherson to William McPherson [+ 1 newspaper clipping].
  • 1956 June 27 - Cora (McPherson) Stewart to William and Vincent McPherson [+ 1 remembrance card].
  • 1958 February 26 - Pearl Bertsch (friend of Cora [McPherson] Stewart) to William McPherson.
  • 1959 December 17 - Cora (McPherson) Stewart to William McPherson.
Box 17, Folder 8

The Mallet [Hillyard, Washington, high school newspaper], 1923 June 5.

Box 53

Locks of hair, circa 1932-1933.

Scope and Contents note

Several locks of hair (one substantial), a bone hair-pin, a calling card, and a watch fob.
Box 17, Folder 9

Miscellaneous correspondence and notes, 1932-1937.

Scope and Contents note

Primarily materials separated from the letters to which they belong.
Box 17, Folder 10

Envelopes without letters, 1928-1953.

Box 17, Folder 11

Ranch receipts and invoices,

 

Diaries, 1898-1951 [1964-1970].

Physical Description: 30 volumes and folders.
Box 12, Folder 22

Meadows, Don--Notes on William McPherson from McPherson's diaries and other sources, 1964-1970.

 

Diaries, 1898-1951.

Physical Description: 29 volumes and folders.
Box 10, Folder 1

1898.

 

Diary of a trip East to the political party conventions, sponsored by the San Francisco Examiner, 1900 June-July

Physical Description: 3 folders.
 

Diary (notes), 1900 June - July.

Physical Description: 2 folders.
Box 10, Folder 5

Diary, 1900 June - July.

Box 10, Folder 6

Items laid in, 1900 May 18.

Physical Description: 4 items.
 

Journal (clean copy), 1900 September 29

Box 10, Folder 10

1902.

Box 10, Folder 11

1903.

Box 10, Folder 12

1904.

Box 10, Folder 13

1905.

Note

"Written at San Juan Capistrano Nov. 15, 1907 for January and on till Feb. 26."
Box 10, Folder 14

1906.

Box 10, Folder 17

San Juan Capistrano, 1907 January 6 - December 31.

Box 10, Folder 18

San Juan Capistrano, Santa Ana, #1, 1908.

 

San Juan Capistrano Box 78, 1909.

Physical Description: 2 folders.
Box 10, Folder 21

Diary, 1909.

Note: "From Ruth E. Earl, Christmas, 1908."
Box 10, Folder 22

Item laid in, 1909 September 14.

Physical Description: 1 item.
Box 10, Folder 23

1910.

Box 11, Folder 4

1911 - 1915 (5-year).

Note: Inscribed: Wm. McPherson, U.C. '14, 2210 Bancroft Way, Berkeley, California, Feb. 6, 1911.
 

1916 - 1920 (5-year).

Physical Description: 2 folders.
Box 11, Folder 8

Diary, 1916-1920.

Note: Inscribed: Wm. McPherson, Feb. 1, 1916, San Juan Capistrano.
Box 11, Folder 9

Items laid in, 1926.

Scope and Contents note

Claim against Otto Sanaker, of whose of estate William McPherson was administrator + placecard for William McPherson at Miss Dolph's, Sunday School Officers, Spring 1917.
 

1921 - 1926 January (5-year).

Physical Description: 2 folders.
Box 11, Folder 13

Diary (laid in), 1921 January 1 - September 30.

Box 11, Folder 12

Diary, 1921 October - 1926 January.

Note: Inscribed: Wm. McPherson, Oct. 14, 1921.
Box 11, Folder 18

1926 - 1930 (5-year).

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif., 3/19/26.
 

1931 - 1935 (5-year).

Physical Description: 2 folders.
Box 11, Folder 21

Diary, 1931-1935.

Note: Inscribed: 2/10/33.
Box 11, Folder 22

Items laid in, 1931-1935.

Physical Description: 7 items (including 4 newspaper clippings).

Scope and Contents note

Receipts to Arthur A. Bissell for golf supplies, newspaper account dated 28 December 1931 of lecture by William McPherson on the Indian tribes of Southern California, rainfall charts for 1930/31-1932/1933, blank application form dated 194__ for membership in the Historical Society of Pomona Valley.
 

1936 - 1940 (5-year).

Physical Description: 2 folders.
Box 12, Folder 3

Diary, 1936-1940.

Box 12, Folder 4

Items laid in, 1936-1940.

Physical Description: 6 items (including 3 newspaper clippings).
 

1941 - 1945 (5-year).

Physical Description: 2 folders.
Box 12, Folder 7

Diary, 1941-1945.

Box 12, Folder 8

Items laid in, 1941-1945.

Physical Description: 10 items (including 4 newspaper clippings).

Note

Photograph of Purissima Mission transferred to Box 8, Folder 10.
 

1946 - 1947 (5-year).

Physical Description: 2 folders.
Box 12, Folder 13

Diary, 1946-1947.

Note: Inscribed: Wm. McPherson, Orange, Calif., R.D. 1, Box 3507.
Box 12, Folder 14

Items laid in, 1949/50 - 1950/51.

Physical Description: 2 items.

Scope and Contents note

Rain charts for 1949/50 and 1950/51.
Box 12, Folder 15

1951.

 

Files 1849-1968 (bulk, 1900-1945).

Physical Description: 6.25 linear feet.
 

Geographic, 1886-circa 1968.

Physical Description: 2.75 linear feet. (135 folders).
 

California, 1886-circa 1968.

Physical Description: 119 folders.
Box 19, Folder 1

Southern California--General, circa 1926-1933.

 

Imperial County, circa 1910-1945.

Physical Description: 4 folders.
Box 19, Folder 1A

Calexico, no date.

 

El Centro, no date.

Box 19, Folder 3

Imperial County, no date.

Box 19, Folder 4

Imperial Valley, no date.

 

Los Angeles County, circa 1910-1954.

Physical Description: 16 folders.
Box 19, Folder 5

Arcadia, no date.

Box 19, Folder 6

Burbank, no date.

Box 19, Folder 7

Compton, circa 1928.

Box 19, Folder 8

El Monte, no date.

Box 19, Folder 9

Glendora, no date.

Box 19, Folder 10

Hollywoodland / Dana Point [Orange County], circa 1927-1930.

Box 19, Folder 11

La Habra Heights, circa 1921-1931.

Box 19, Folder 12

Long Beach, no date.

Box 19, Folder 13

Los Angeles Ostrich Farm, circa 1910-1920.

Box 19, Folder 14

Mount Wilson, no date.

Box 19, Folder 15

Pacific Palisades, no date.

Box 19, Folder 16

Pasadena, 1937-1954.

Box 19, Folder 17

Pomona, circa 1915-1927.

Box 19, Folder 18

Redondo Beach, no date.

Box 19, Folder 19

San Gabriel, circa 1939-1942.

Box 19, Folder 20

Whittier, no date.

 

Orange County, 1886-circa 1968.

Physical Description: 24 folders.
 

Anaheim, circa 1910-1956.

Physical Description: 2 folders.
Box 19, Folder 21

General, no date.

Box 19, Folder 22

Promotion, no date.

Box 19, Folder 23

Buena Park, no date.

Box 19, Folder 24

Costa Mesa, circa 1915-1920.

Box 19, Folder 25

Dana Point, circa 1927-1930.

Box 19, Folder 26

El Modena Farm Center, 1927.

Box 19, Folder 27

Fullerton, circa 1910-1928.

Box 19, Folder 28

Huntington Beach, circa 1926.

Box 19, Folder 29

Laguna Beach, 1908-circa 1930.

Box 19, Folder 30

Modjeska Ranch, no date.

Box 19, Folder 31

Newport, Balboa, and Corona del Mar, circa 1932.

Box 19, Folder 32

Orange (City), circa 1920-1959.

 

Orange County, 1886-1964.

Physical Description: 4 folders.
Box 21, Folder 1

General, 1914-1964.

Box 19, Folder 33-35

Promotion, 1886-1935.

Physical Description: 3 folders.
Box 19, Folder 36

Orange Park Acres, circa 1928-1930.

Box 19, Folder 37

San Clemente, circa 1928-1963.

 

San Juan Capistrano, circa 1920-1959.

Physical Description: 2 folders.
Box 19, Folder 38

General, 1929-1959.

Box 19, Folder 39

Promotion, no date.

 

Santa Ana, 1919-1964.

Physical Description: 3 folders.
Box 19, Folder 40

General, circa 1960-1964.

Box 19, Folder 41

History, circa 1932-1942.

Box 19, Folder 42

Promotion, 1919-1938.

Box 19, Folder 43

Silverado, no date.

 

Riverside, circa 1915-1950.

Physical Description: 12 folders.
Box 19, Folder 44

Banning, 1918.

Box 19, Folder 45

Glen Ivy Mineral Hot Springs, circa 1920-1931.

Box 19, Folder 46

Hemet-San Jacinto, no date.

Box 19, Folder 47

Idyllwild, no date.

Box 19, Folder 48

Lake Elsinore, no date.

Box 19, Folder 49

Murrieta Mineral Hot Sprngs, circa 1939.

Box 19, Folder 50

Palm Springs, no date.

Box 19, Folder 51

Perris Valley, no date.

Box 19, Folder 52

Riverside (City), 1926-1949.

Box 19, Folder 53

Riverside County, no date.

Box 19, Folder 54

San Jacinto, no date.

Box 19, Folder 55

White Water, 1941.

 

San Bernardino, 1918-circa 1955.

Physical Description: 9 folders.
Box 19, Folder 56

Big Bear Lake, 1918-circa 1950.

Box 19, Folder 57

Chino, no date.

Box 19, Folder 58

Colton, no date.

Box 19, Folder 59

Hesperia, no date.

Box 19, Folder 60

San Bernardino (City), circa 1940.

Box 19, Folder 61

San Bernardino County, no date.

Box 19, Folder 62

San Bernardino Mountains, 1927-1928.

Box 19, Folder 63

Twentynine Palms, no date.

Box 19, Folder 64

Victorville, 1940.

 

San Diego, 1894-1953.

Physical Description: 30 folders.
Box 19, Folder 65

Alpine, no date.

Box 19, Folder 66

Bor[r]ego Valley, 1931.

Box 19, Folder 67

Carlsbad, 1928.

Box 19, Folder 68

Chula Vista, circa 1920-1931.

Box 19, Folder 69

Coronado, 1928-circa 1935.

Box 19, Folder 70

Del Mar, 1937.

Box 19, Folder 71

Descanso, 1930.

Box 19, Folder 72

El Cajon, 1932.

Box 19, Folder 73

Encinitas, 1925-1932.

Box 19, Folder 74

Escondido, circa 1925-1935.

Box 19, Folder 75

Fallbrook, 1930.

Box 19, Folder 76

Jacumba Hot Springs, no date.

Box 19, Folder 77

Julian, circa 1932-1935.

Box 19, Folder 78

La Jolla, no date.

Box 19, Folder 79

Lake Henshaw, 1939.

Box 19, Folder 80

Lemon Grove, 1929.

Box 19, Folder 81

Mountain Empire, circa 1932.

Box 19, Folder 82

National City, 1930-1935.

Box 19, Folder 83

Oceanside, circa 1931-1944.

Box 19, Folder 84

Pacific Beach, circa 1941.

Box 19, Folder 85

Palm City, no date.

Box 19, Folder 86

Palomar, circa 1935-1951.

Box 19, Folder 87

Ramona, 1923.

Box 19, Folder 88

Rancho Santa Fe, circa 1925-1940.

Box 19, Folder 89-91

San Diego (City), circa 1915-1950.

Physical Description: 3 folders.
Box 20, Folder 1

San Diego County, 1894-1953.

Box 20, Folder 2

San Dieguito, circa 1932-1935.

Box 20, Folder 3

San Marcos, circa 1925-1935.

Box 20, Folder 4

Vista, circa 1925-1930.

Box 20, Folder 5

Warner Hot Springs, 1930.

 

California--Other, circa 1890-1950.

Physical Description: 23 folders.
Box 20, Folder 6

Alta California, no date.

Box 20, Folder 7

Bartlett Springs, no date.

Box 20, Folder 8

Big Trees of California (Southern Paciic Railroad), circa 1908.

Box 20, Folder 9

California (State), circa 1908.

Box 20, Folder 10

California State Redwood Park, no date.

Box 20, Folder 11

Carpinteria, no date.

Box 20, Folder 12

Central Valley Project, circa 1936.

Box 20, Folder 13

Death Valley, circa 1925-1940.

Box 20, Folder 14

Del Monte, 1909.

Box 20, Folder 15

Inyo County, no date.

Box 20, Folder 16

Inyo-Mono, no date.

Box 20, Folder 17

Kern County, no date.

Box 20, Folder 18

Lake Tahoe, no date.

Box 20, Folder 19

Lompoc, no date.

Box 20, Folder 20

Merced, no date.

Box 20, Folder 21

Mono County, circa 1935.

Box 20, Folder 22

Santa Barbara, 1929.

Box 20, Folder 23

Santa Maria, circa 1941.

Box 20, Folder 24

Sequoia National Park / General Grant National Park / Kings River Canyon, circa 1925-1939.

Box 20, Folder 25

Trinity Alps, no date.

Box 20, Folder 26

Tulare County, circa 1925.

Box 20, Folder 27

Tuolumne County, no date.

Box 20, Folder 28

Yosemite National Park / Mariposa Big Trees, circa 1920-1950.

 

United States--Other, circa 1887-1950.

Physical Description: 13 folders.
Box 21, Folder 2

Alaska, Atlin, and the Yukon, circa 1915.

Box 20, Folder 29

Arizona, circa 1887-1935.

Box 20, Folder 30

Boulder / Hoover Dam, no date.

Box 20, Folder 31

Colorado, circa 1937.

Box 20, Folder 32

Garden City, Kansas, circa 1950.

Box 20, Folder 33

Grand Canyon National Park, 1940.

Box 20, Folder 34

Hawaii, no date.

Box 20, Folder 35

Lake Mead National Recreational Area, 1950.

Box 20, Folder 36

New Mexico, no date.

Box 20, Folder 37

Oregon, no date.

Box 20, Folder 38

Redwood Empire, 1946.

Box 20, Folder 39

Southwest Outings (New Mexico - Arizona - Colorado), circa 1930.

Box 20, Folder 40

Tacoma, Washington, 1908-1909.

 

Canada and Mexico, 1898-circa 1940.

Physical Description: 3 folders.
Box 20, Folder 41

Mexico--Tours, no date.

Box 20, Folder 42

Vancouver, British Columbia, 1898-1903.

Box 20, Folder 43

Victoria, British Columbia, circa 1900.

 

Subject, 1849-1968.

Physical Description: 3.5 linear feet. (138 folders).
Box 26, Folder 1

Agricultural industry, 1918-1937.

 

Automobile industry, 1912-1929.

Physical Description: 2 folders.
Box 21, Folder 3

Automobile supplies, 1912, 1922.

Box 21, Folder 4

General, 1921, 1929.

 

Automobiles, 1907-1927.

Physical Description: 17 folders.
Box 21, Folder 5

Buick, 1917.

Box 21, Folder 6

Cadillac, 1915.

Box 21, Folder 7

Chalmers-Detroit, 1910.

Box 21, Folder 8

Cleveland Motorcycles, circa 1917.

Box 21, Folder 9

Dodge, circa 1920.

Box 21, Folder 10

Ford, 1919-1927

Box 21, Folder 11

Franklin, 1909-1910.

Box 21, Folder 12

Knox, 1910.

Box 21, Folder 13

Locomobile, 1909.

Box 21, Folder 14

Maxwell, 1916.

Box 21, Folder 15

Oakland, 1910.

Box 21, Folder 16

Pope-Hartford, 1910.

Box 21, Folder 17

Rambler, 1910.

Box 21, Folder 18

Stevens-Duryea, 1909.

Box 22, Folder 46

Stutz Motor Car Company, circa 1925.

Box 21, Folder 19

Thomas, 1909-1910.

Box 21, Folder 19A

White, 1907.

Box 49, Folder 2

Bissell, Arthur A., 1910, 1920, 1933-1934.

Box 21, Folder 20

Books and manuscripts--William McPherson notes on acquisitions, circa 1902-1943.

Box 21, Folder 21

Books and periodicals purchased by William McPherson, no date.

General Physical Description note: 5 x 8 inch cards.
Box 21, Folder 22

Bookseller catalogs, book flyers, circa 1900-1951.

Box 21, Folder 23

Booksellers--Invoices and correspondence, [1889] 1920-1953.

Scope and Contents note

Includes list and description of 4 Spanish-language documents (1828, 1833, 1842, and 1851), as well as photographs, maps, newspaper issues, a pamphlet, a tray tin, and candle snuffers, offered for sale by William McPherson in September and December 1939.
Box 21, Folder 24

Brewers' code of practice, circa 1938.

Box 21, Folder 25

Burbank, Luther / Luther Burbank Company--catalogs, 1911-1918.

Box 21, Folder 26

Burma, China, and India, 1943-1945.

Box 22, Folder 47

Business cards, no date.

Box 24, Folder 4

California--Constitution, 1849.

General Physical Description note: 20th century facsimile.
Box 21, Folder 27

California--History, no date.

Box 22, Folder 48

California Almond Growers Exchange, 1923.

Box 21, Folder 28

California Botanic Garden, Los Angeles, 1928-1929.

Box 21, Folder 29

California Missions, no date.

Box 22, Folder 49

Californiana--Names of Prominent Actors in Early History '40 - '50, circa 1911.

Physical Description: 2 pieces.
General Physical Description note: Ms. McP 325 (part).
Box 21, Folder 30

Cantando Club, Santa Ana, 1927-1929.

 

Citrus industry, 1896-1948.

Physical Description: 5 folders.
Box 22, Folder 50

Frost control / irrigation, circa 1932.

Box 21, Folder 31

General, 1896-1940.

Box 21, Folder 32

Meetings, 1920-1925.

Box 22, Folder 51

Mutual Orange Distributors (Redlands, Calif.), A Manual for Citrus Growers . Revised edition, 1943.

Box 21, Folder 33

Reports, 1910, 1921-1948.

Box 21, Folder 34

Cleveland, Daniel, Sixty years ago: conditions at "New Town" in 1869 , circa 1929.

Box 21, Folder 35

Cowan, Robert Ernest, Bibliography of the Spanish Press of California, 1833-1845, 1919.

General Physical Description note: Typescript.
Box 21, Folder 36

Deere & Company, 1923.

Box 21, Folder 37

Dellenbaugh, Frank S., 1920-1930.

Box 21, Folder 38

Engelhardt, Zephyrin, OFM, 1908, 1921-1923, 1930.

Scope and Contents note

  • Publisher's advertising brochures, 1908 and 1916, for Engelhardt's Missions and Missionaries of California .
  • 3 letters and 1 postcard, 1921-1923, and 1 receipt, 1930, from Engelhardt to William McPherson (Ms. McP 333).
 

Ephemera, circa 1865-1940.

Physical Description: 2 folders.
Box 21, Folder 39

Ephemera, circa 1889-1940.

Scope and Contents note

  • 247 Year Calendar. Compliments of Efficiency Business College, Los Angeles. 2 copies.
  • Apostleship of Prayer League Leaflet, General Intention for october, 1928: Preservation from Communism and Other Errors.
  • Automobile Club of Southern California. "Just What to do when an Accident Occurs".
  • Christian Record Benevolent Association, Lincoln, Nebraska. America's Exposition - 1935, Braille Alphabet. 2 copies.
  • Fairhaven Land & Improvement Company, Santa Ana. Business card.
  • First Fundamental Church, M. H. Reynolds, Pastor. "How to read the Bible". 2 copies.
  • Free Airplane Rides, given away at Orange Plaza, Monday, April 9th, 1928. Strip of 7 tickets.
  • French House [restaurant], North Fairfax Ave., Los Angeles. Menu card.
  • Mrs. Frederick Frothingham. Calling card.
  • "Harbors create industry prosperity, labor, and the full dinner pail". Handbill by Jack Fisher [?19]20.
  • Huntington Union Oil & Gas Syndicate, Santa Ana. Free pass.
  • Los Angels Harness Horse Association. 2 tickets annotated on back "found at San Juan Hot Springs in August [August 12, on 2nd card] 1905 the first time I was there--driving up in the old stage coach with Wm. [A.] English".
  • Maryland Casualty Company. Bookmark.
  • Morrill Bros., Fulton, New York. Complete price list of printed Post Office supplies. 1889.
  • New Home sewing machine, San Francisco. Card.
  • Par-Gold brand pure California natural - unsweetened orange juice. label from an 11.75 fl. oz. can.
  • "Postal Guesswork Exposed by Express Rates". Leaflet
  • San Juan Mission Brand, San Juan Company, Capistrano, California. Label. 2 copies.
  • Scottish Widows' Fund. Bookmark.
  • Selz. Schwab & Co, Rock Bottom Shoes, Chicago. Card stamped "S. Armor, Boots, Shoes, Stationery, Books, Orange, Cal."
  • University of California, Berkeley. Booksmarks, circa 1910. 2 items.
Box 25, Folder 5

Oversize, circa 1865-1935.

Scope and Contents note

  • P. Mahoney, Dealer in Paper Makers' Stock, Boston. Font and printing samples. n.d. Found laid in Boston Coachman's Ledger, 1846-1852 / Scrapbook #1 (Box 13, Folder 1, at #18).
  • Smith, Gray & Co's Six Stores, New York and Brooklyn. Page from Smith, Gray & Co.'s Illustrated Monthly .
  • Sonora Valley Land Co., Los Angeles, California. "Free Transportation To Buyers / Mexico / The Coming Country". Handbill. n.d.
  • "The El Modena Barber Shop Changes Hands". Floyd Rich, Prop. Handbill. n.d.
  • W. W. Young, owner. Auction Sale: 10 Head Choice Dairy Cattle. Tuesday, March 24 [1925], "at my farm 2 miles east of Escondido, on Grand Ave."
Box 21, Folder 40

Expositions, festivals/fiestas, mission/Indian plays, pageants, no date.

Box 22, Folder 52

Forestry, 1931.

Box 49, Folder 6

Greenacre, Isaiah, executor of the estate of Benjamin Hustler, envelope addressed to, El Modena, 1895 December 5.

Box 21, Folder 41

Historical and literary studies--Offprints, 1926-1943.

Box 21, Folder 42

Holy Year, 1925-1926.

Box 21, Folder 43

Indians of North America, 1935-1936.

Note

Apparently added to the McPherson papers from the Claremont Colleges Library pamphlet collection.
Box 21, Folder 44

Investment advice, 1926-1928.

Box 21, Folder 45

Laguna Beach Art Association, 1918-1928.

Box 21, Folder 46

Lindbergh, Charles A., 1927.

Box 21, Folder 47

Los Angeles (Calif.). Board of Economic Survey of the Port of Los Angeles. Economic Survey of the Port of Los Angeles , Plates 1-62, 1933 July 15.

Box 21, Folder 48

Los Angeles Harbor, 1911.

Box 21, Folder 49

Los Angeles Philharmonic Orchestra, 1922-1927.

Box 21, Folder 50

Lummis, Charles F., 1908-1959.

Box 24, Folder 5

Maps, 1905-circa 1961.

Scope and Contents note

  • Burbank, California. Property of the Providencia Land, Water, and Development Co. n.d.
  • California and Nevada Deserts. Compiled by G. E. Bailey. Issued under the auspices of the Los Angeles Chamber of Commerce. Sunday Los Angeles Times , 1905.
  • Orange County. Automobile Club of Southern California. Circa 1961.
  • Orange County. Official map. 1924.
Box 21, Folder 51

Mason Opera House, Los Angeles, 1908-1924.

Box 21, Folder 52

McPherson Heights Citrus Association, 1912-1923.

Box 26, Folder 2

Mexican-American workers, 1936.

Box 22, Folder 1

Mexico, 1928-circa 1940.

Box 22, Folder 2

Monolith Portland Cement Company, 1932.

Box 22, Folder 3

Musical concerts, 1889-circa 1935.

Box 26, Folder 6

Newspaper clippings on California and American Southwest history, circa 1905-1945.

 

Newspapers, 1929-1951.

Physical Description: 10 folders.
Box 26, Folder 3

Calico Ghost Town Print , 1951 April.

Box 24, Folder 7

Encinitas Coast Dispatch , 1929 March 15, 22.

Physical Description: 2 issues.
Box 26, Folder 4

Four Leaf Clover Club, 1940 June.

Box 26, Folder 5

Hobo News ["To Hell with Hitler"], 1941 April.

Box 24, Folder 8

Mountain Messenger [Sierra County], 1950 April 6.

Box 24, Folder 9

Ramona Sentinel , 1929 April 19.

Box 24, Folder 10

San Diego Herald , 1929 March 21.

Box 24, Folder 12

Star of India , 1945 November 3.

Box 24, Folder 13

Times-Advocate [Escondido, California], 1929 April 19, 1934.

General Physical Description note: 2 issues.
Box 24, Folder 14

Vista Press, 1929 February 28 - March 21.

General Physical Description note: 3 issues.
Box 22, Folder 4

Old Globe Theatre, San Diego, 1936.

Box 22, Folder 5

Orange--First Presbyterian Church, 1935-1949.

Box 22, Folder 6

Orange County Fair, 1922-1951.

Box 22, Folder 7

Orange County Philharmonic Society, 1966-1968.

Note

Apparently added to the McPherson papers from the Claremont Colleges Library pamphlet collection.
Box 22, Folder 53

Orange County post offices, circa 1945.

General Physical Description note: Ms. McP 339.
Box 22, Folder 8

Orange County Symphony Orchestra, 1920.

Box 22, Folder 9

Pacific Geographic Society, 1928-1932.

Box 22, Folder 10

Philately, 1869-1948.

Box 49, Folder 8

Pleasants, Adelina, 1939, 1941.

Box 22, Folder 11

Poetry, circa 1865-1949.

 

Politics, 1899-1952.

Physical Description: 20 folders.
Box 22, Folder 12

1899-1933.

Scope and Contents note

  • For Assessor: Albert Heyer. Card. San Francisco, 1899.
  • Eugene V. Debs, "Class Unionism" (speech). Pamphlet. 1905; revised and reissued 1909.
  • Woman's Peace Party, Statement of Information and explanation adopted at Washington, D.C., January 20, 1915. Pamphlet.
  • Charles P. Coffin, "Socialist Delusions!". Text 1919.
  • Germany's Fight for Western Civilization . 1933.
  • Wendell Phillips. No date.
  • "Who owns the factory?" No date.
Box 22, Folder 13

Better America Federation 1921.

Box 22, Folder 14

1924 election.

Box 26, Folder 7

1926 election.

Box 22, Folder 15

1929.

Box 22, Folder 16

1933 election.

 

1934 election.

Physical Description: 2 folders.
Box 22, Folder 17

General, 1934.

Box 22, Folder 18

Walter F. Smith, 1934.

 

1935 water bond (flood control) election.

Physical Description: 2 folders.
Box 24, Folder 15

1935 October 4.

Box 24, Folder 16

1935 December 19.

 

1936 election.

Physical Description: 3 folders.
Box 22, Folder 19

General. 1936

Box 26, Folder 8

Oversize, 1936.

Box 22, Folder 20

Townsend plan, 1936

Box 22, Folder 21

1938 election.

 

1939 election.

Physical Description: 2 folders.
Box 22, Folder 22

General, 1939.

Box 26, Folder 9

Oversize, 1939.

Box 22, Folder 23

1950-1952 elections.

 

Newspapers, 1928, 1935-1939.

Physical Description: 2 folders.
Box 26, Folder 10

Independent Democracy , 1928 August 14 - November 6.

Physical Description: 6 issues.
Note: Official organ of the Al Smith Presidential League of Southern California.
Box 16, Folder 11

Townsend National Weekly , 1935 July 29 - 1942 January 10.

Physical Description: 11 issues.
Box 26, Folder 12

Upton Sinclair and the EPIC movement, 1934-1936.

Box 22, Folder 24

Poultry industry, no date.

Box 22, Folder 25

Railroads--Line abandonment, 1941.

Box 22, Folder 26

Ramona pageant, circa 1927-1958.

Box 22, Folder 27

Religious services, meetings, and revivals, 1917-1931.

Box 22, Folder 54

Romance, no date.

Box 22, Folder 28

San Bernardino County Chamber of Commerce, 1910-1912.

Box 49, Folder 9

Sanaker, Otto, 1923.

Box 22, Folder 29

School Reorganization--Orange, 1948.

Box 22, Folder 30

Schools--El Modena, 1941-1962.

Box 22, Folder 31

Southern Orange County Persimmon Growers Assocation, [1915] 1941-1948.

Box 22, Folder 32

Spanish-language entertainment, 1934-1937.

Box 22, Folder 33

Spanish-language miscellaneous materials, no date.

Box 22, Folder 55

Sporting events, 1930-1934.

Box 22, Folder 34

Stationery and forms (blank), no date.

Box 22, Folder 35

Strauss, Levi, no date.

Box 22, Folder 56

Sunset Pacific Oil Company, 1930.

Scope and Contents note

Credit card.
Box 22, Folder 57

Temple of Glory list--Authors, circa 1911.

General Physical Description note: Ms. McP 325 (part).
Box 22, Folder 36

Theatric performances, 1906-1945.

Box 22, Folder 37

Travel--Highway, circa 1917-1945.

Box 22, Folder 38

Travel--Railway, 1923-1941.

Box 22, Folder 39

Vanderlip Oil Company, Santa Ana, 1901.

 

Water, 1911-1952.

Physical Description: 5 folders.
Box 22, Folder 40

John T. Carpenter Water Company, 1922-1926.

Box 22, Folder 41

Santa Ana Valley Irrigation Company, 1911-1952.

Box 22, Folder 42

Serrano Irrigation District, 1932-1941.

Box 22, Folder 43

Villa Park Mutual Water Company, 1928-1945.

Box 22, Folder 44

Vista Irrigation District, San Diego County, 1926.

Box 22, Folder 45

Wiese, Humilis, OFM, 1906-1909.

Scope and Contents note

2 photographs + 1 souvenir card of the first mass celebrated by Wiese in the Old Mission Church, Santa Barbara, 1 July 1906 + manuscript "La Quaresma, 1909" (2 pages), annotated in pencil, "From San Juan Capistrano, 1909, Father Humilis Wiese".
Box 22, Folder 58

World War II propaganda, 1941-1942.

Scope and Contents note

  • Private screening of film Dealers in Death. 1941.
  • Solicitation from Russian War Relief, Inc. circa 1942.
Box 25, Folder 3

Membership (honorary) certificate, Lincoln Farm Assocation, 1907 September 17.

Box 22, Folder 70

Miscellaneous cancelled checks, train fare tickets, and receipts, 1917-1953.

 

Notebooks, 1893-1959.

Physical Description: 81 notebooks and folders.
 

General notebooks and commonplace books, 1893-1959 (bulk, 1906-1944).

Physical Description: 39 notebooks and folders.
Box 10, Folder 2

Account book, 1893.

Note: Plus 1 item laid in.
 

Jefferson Club Cash Book, 1897-1901.

Physical Description: 2 folders.
Box 10, Folder 3

Cash book, 1898-1900.

Note:
Box 10, Folder 4

Items laid in, 1897-1901.

Physical Description: 4 items.

Scope and Contents note

Includes the Constitution and By-laws of the Jeferson Lyceum, No. 4, P.C.C., revised and amended November 1, 1897 (Santa Ana, 1897).
Box 10, Folder 8

Notebook, W. McPherson, S.A.H.S. [Santa Ana High School], 1901-1902.

Box 10, Folder 9

Notebook, S.A.H.S., 1901.

Scope and Contents note

Contains a handful of notes on academic subjects.
Box 10, Folder 15

Notebook, 1906.

Scope and Contents note

Contains random notes, including names and addresses, and a drawing of the headlands of Anacapa Island, taken from the S.S. State of California, on 3 August 1906.
Box 10, Folder 16

School grade book, Wm. McPherson, San Juan Capistrano, 1906 November.

Box 10, Folder 19

Notebook, San Juan Capistrano, 1908 February 25 - July 4.

Box 10, Folder 20

Notebook, Santa Ana R.F.D. 1, San Juan Capistrano Box 78, 1908 July 4 - October.

Scope and Contents note

With entry dated 26 October 1926.
 

Notebook, 1910 February 24 - November 5.

Physical Description: 2 folders.
Box 10, Folder 24

Notebook, Santa Ana P.O. Box 246, 1910 February 24 - November 5.

Box 10, Folder 25

Items laid in, 1910.

Physical Description: 4 items.
 

Notebook, 1910-1912.

Physical Description: 2 folders.
Box 11, Folder 1

Notebook, 1910-1912.

General Physical Description note: Inscribed: 4/8/12, Wm . McPherson, Chandler House, Santa Ana, California / 2210 Bancroft Way, Berkeley, California

Scope and Contents note

Records of baseball club, 1910-1911; general notes; class notes, University of California, Berkeley.
Box 11, Folder 2

Items laid in, 1911-1913.

Physical Description: 20 items.
Box 11, Folder 3

Class notes, 1910-1912.

General Physical Description note: Binder. Inscribed: Wm. McPherson, , U.C. 1914, 2210 Bancroft Way, Berkeley, California.
Box 12, Folder 19

Word Book, 1911 January 24 - May 16.

General Physical Description note: Inscribed: Will McPherson, '14, 2210 Bancroft Way, Berkeley, Cal., Jan. 24, 1911. Ms. McP 324.
Box 12, Folder 20

Poems, 1912 November 28.

General Physical Description note: Inscribed: Wm. McPherson, 2210 Bancroft Way, Berkeley, Cal., Nov. 28, 1912, Thanksgiving.

Note

  • Pp. 1-2 - The Lone Prairie. 11/28/12.
  • Pp. 3-5 - The Dying Ranger. 11/28/12.
  • Pp. 8-17 - 5 poems by Myrtle Timons Sutherland. 4/12/27.
Ms. McP 326.
Box 11, Folder 5

Notebook, 1913.

Note

Inscribed: William McPherson, '14 U.C., 2210 Bancroft Way, Berkeley, California. Permanent address, Orange, R.D. 3 Box 60, Jan. 14, 1913.
 

Notebook, 1915-1916.

Physical Description: 2 folders.
Box 11, Folder 6

Notebook, 1915-1916.

Note: Inscribed: Wm. McPherson, San Juan Capistrano, Mission Inn, Room 1, Dec. 1915.
Box 11, Folder 7

Items laid in, 1915-1916.

Physical Description: 27 items (including 8 newspaper clippings).
 

Notebook, 1916-1917.

Physical Description: 2 folders.
Box 11, Folder 10

Notebook, 1916-1917.

Note: Inscribed: Wm. McPherson, Oct. 7, 1916, San Juan Capistrano.
Box 11, Folder 11

Items laid in, 1916-1917.

Physical Description: 35 items (including 11 newspaper clippings).
 

Notebook, 1922-1923.

Physical Description: 2 folders.
Box 11, Folder 14

Notebook, 1922-1923.

Box 11, Folder 15

Items laid in, 1922-1923.

Physical Description: 57 items (including 1 photograph + 14 newspaper clippings).
 

Notebook, 1924 March 15 - 1926 November 10.

Physical Description: 2 folders.
Box 11, Folder 16

Notebook, 1924 March 15 - 1926 November 10.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif., 3/15/24.
Box 11, Folder 17

Items laid in, 1924-1926.

Physical Description: 7 items.

Scope and Contents note

Business and calling cards, clipping of poem, handwritten notes.
 

Notebook, 1928 July - 1929 July.

Physical Description: 2 folders.
Box 11, Folder 19

Notebook, 1928 July - 1929 July.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif., July, 1928.
Box 11, Folder 20

Items laid in, 1928-1929

Physical Description: 15 items (including 3 newspaper clippings).
 

Notebook, 1931 November - 1932 October.

Physical Description: 2 folders.
Box 12, Folder 1

Notebook, 1931 November - 1932 October.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif., 11/10/31.
Box 12, Folder 2

Items laid in, 1931-1932.

Physical Description: 22 items (including 3 newspaper clippings and 3 bookbinding samples).

Note

Photograph of William McPherson, 1931, transferred to Box 8, Folder 9.
 

Address book, 1939.

Physical Description: 2 folders.
Box 12, Folder 5

Address book, 1939 June 28.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Calif., June 1939, June 28, 1939 begun.
Box 12, Folder 6

Items laid in, 1939.

Physical Description: 2 items.
Box 12, Folder 9

Notes, 1912-1941.

General Physical Description note: 9 lined leaves torn from a notebook.

Scope and Contents note

Appear to be notes made by William McPherson from letters from Winifred McPherson.
Box 12, Folder 10

Notebook (spiral binding) with notes on a trip Santa Fe - El Morro - Grand Canyon, 1941 August-September.

Box 12, Folder 11

Notebook with notes on the McPherson family genealogy, 1941 January 18.

Box 12, Folder 12

Notebook (spiral binding) with notes on a trip Tyrania - San Luis - Sonora, 1944 April 24-26.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Calif.
 

Notebook (spiral binding) with notes on an "Eastern" trip, 1959 August 19 - September 19.

Physical Description: 2 folders.
Box 12, Folder 16

Notebook, 1959 August 19 - September 19.

Note: Inscribed: William McPherson, Route #1 -- 11601 Prospect, Orange, California.
Box 12, Folder 17

Items laid in, 1959.

Physical Description: 4 items.

Note

2 photographs of William McPherson removed to Box 8, Folder 9.
Box 12, Folder 18

Notes (loose), 1959 July.

Box 22, Folder 71

Notes, no date.

 

Research notebooks, 1923-1956 (bulk, 1928-1945).

Physical Description: 42 notebooks and folders.
Box 14, Folder 1

1. Canciones / Songs - Recuerdos a memo de Ramón Limas, 1932[-1933].

Box 14, Folder 2

3. Land grants - San Rafael, San Pascual, Santa Gertrudis, town of San Juan Capistrano, 1931 December 11.

Box 14, Folder 3

4. Orange County Historical Society, resolutions on the death of Joseph Edward Pleasants, 1934 July 13.

Box 14, Folder 4

5. Joseph Edward Pleasants, 1928-1929.

Box 14, Folder 5

6. Documents in the Los Angeles County Clerk's Office, 1936 November 10.

Scope and Contents note

Page 1: Basement at City Hall, Los Angeles - County Court Records.
Box 14, Folder 6

7. La Puente, Yorba, Padions, of Los Angeles, etc. 1934 May 11.

Box 14, Folder 7

8. Norco, Mr. Allin Rhoes and Los Nietos, with Dr. J. P. Harrington, 1932 November 7.

Box 14, Folder 8

9. Baja California, Santa Gertrudis record, 1942 January 4.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Bx. 357, Calif.
Box 14, Folder 9

10. Mesa Grande, 1941 November 3-4 / Potrero - La Jolla, Guajome, San Luis Rey, 1942 March 2. 1941-1942

Box 14, Folder 10

11. Powell to California by Santa Fe Trail, 1932 December 19.

Box 14, Folder 11

12. To San Jose [and Berkeley], 1944 July.

Note: Inscribed: Wm. McPherson, Orange, Calif., R.D. 1 #357.
Box 14, Folder 12

13. San Diego Historical Society, San Diego Ranchos, 1937 April 29.

Note: Page 1: San Diego - Recorder's Office.
Box 14, Folder 13

14. Citrus - Also Clark at Rincon, 1930 June 8.

Box 14, Folder 14

15. Alfonso Yorba, 1934 May 28.

Box 14, Folder 15

16. Incorporation of Santa Ana, 1936 July 31.

Box 14, Folder 16

17. Land grants of California, 1929 November 14.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif.
Box 14, Folder 17

18. Anaheim Union Water Co. vs. Semi Tropic, 1933 April 18.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Calif.
Box 14, Folder 18

19. San Diego County, Coachella Valley, Palms to Pines Highway, Moosa, Palomar, Borrego, 1946 January 19-21.

Box 14, Folder 19

20. San Diego, 1941 January 14.

Box 14, Folder 20

21. San Diego Fair, Library of Congress cards, Reminiscences of Mr. Scott (father of C. D. Scott), 1935 November 5 - 1936 September 7.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Calif.
Box 14, Folder 21

22. Notes from scrapbook of Lydia Maria Child, 1947 November 20 - December 18.

Box 14, Folder 22

23. [No title], 1945 February 16 - 18.

Box 14, Folder 23

24. Yorba, Bernardo Yorba to Juan P. Ontiveros, 1931 February 3 - 1934 April 18.

Box 14, Folder 24

25. Fairview, Orange County Historical Society, 1932 January 8 - July 16.

Box 14, Folder 25

26. Descanso, Julian, Davis at Mesa Grande, 1934 October 22-23.

Box 14, Folder 26

27. Extracts from Orange News , 1952 February 14 - 1953 September 27

Scope and Contents note

Includes grocery lists and notes on books and on investments with Dean Witter.
Box 14, Folder 27

28. San Gabriel, Casa de Th. W. Temple [Thomas Workman Temple], 1940 March 24.

 

29. Extracts from the Anaheim Gazette , 1951 August 27 - 1952.

Physical Description: 2 folders.
Box 14, Folder 28

Notebook, 1951 August 27 - December.

Box 14, Folder 29

Items laid in, 1952.

Physical Description: 4 items.

Scope and Contents note

2 transfer tickets, Los Angeles Transit Lines, blank checks for Wm. McPherson and S.V. and W. F. McPherson, First National Bank of Orange.
Box 14, Folder 30

30. Pioneers, Stone, Stage Driver, 1936 May 2.

Box 14, Folder 31

31. Dr. Harrington, 1933 June 4.

Box 14, Folder 32

32. [no title], 1956 February 21.

Scope and Contents note

Grocery lists, investment notes, addresses, meeting notes. No historical research notes. In pocket in front: (1) recuerdo de mi primera tonsura y ordenes menores, Nov. 26, 27 y 31 de 1955, José Daniel Cervantes Mta.; (2) business card for French and Basque Restaurant & Handball Court, Peter and Jeanne Etchebarren, Puente. Snapshot of Rosalinda Escoto removed to Box 8, Folder 10.
Box 14, Folder 33

33. Agua Mansa Cemetery, Colton, California, 1938 June 28.

Box 14, Folder 34

34. Life of Col. Cave J. Couts, Couts' diary, Lummis--Warner's Ranch Indian Advisory, Guajome, California, 1927, August 8 - 1928 January.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif., Aug. 1927.
Box 14, Folder 35

35. California land grants, 1929 November 29.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif.
Box 14, Folder 36

36. Land grants, Butterfield stage, Couts Diary - Boston expedition, 1923 February 20-27.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif.
 

37. Forster vs. Pico 1, 1933 April 28 - 1935 November 12.

Physical Description: 2 folders.
Box 14, Folder 37

Notebook, 1933 April 28.

Note: Inscribed: Wm. McPherson, Orange, R.D. 1, Calif.
Box 14, Folder 38

Item laid in, 1935 November 12.

Scope and Contents note

Newspaper clipping, "Early Days in Los Angeles, from Herald and Express files, 50 years ago today, Nov. 12, 1885; 25 years ago today, Nov. 12, 1910".
Box 14, Folder 39

38. Forster vs. Pico 2, 1933 April.

Box 14, Folder 40

39. Assistencia de San Bernardino, 1928 June 21.

Note: Inscribed: Wm. McPherson, Orange, R.D. 3, Calif.
Box 14, Folder 41

40. Lower California books, 1939 January 28.

Box 14, Folder 42

[No. number] Genealogy [Lemuel Carpenter], no date.

 

Scrapbook, 1900-1909.

Physical Description: 2 folders.
Box 2, Folder 4

Scrapbook of clippings pasted on pages of the Congressional Record for 1904-1905, 1900-1909.

Box 2, Folder 5

Newspaper clippings laid in, 1900-1909.

Box 2, Folder 6

Teacher's Public School Register of San Juan School District, Orange County, California, 1916 August-September.

 

Series 1.5.  Photographs, circa 1870-1961.

Physical Description: 5 albums + 3 boxes + 18 folders.

Scope and Contents note

This series contains albums, negatives, and prints of photographic images relating to William McPherson and his family. The bulk of the materials dates from before 1920 and documents not only the McPherson family but also life in rural Orange County in the first decade of the 20th century. Two albums contain photographs of various localities in California and adjoining states; a postcard album, circa 1907-1910, contains postcards of California and neighboring states, and the Cape Vincent area of New York State. The series is arranged into two subseries:
  • Subseries 1.5.1: Photograph albums
  • Subseries 1.5.2: Photographs
 

Subseries 1.5.1.  Photograph albums, circa 1870-1953.

Physical Description: 5 albums + 3 folders.

Scope and Contents note

This subseries contains 5 photograph albums and 2 groups of photographs found in binders. The oldest album appears to date from circa 1870-1880, and contains photographs of members of the extended McPherson family in Jefferson County, New York; those identified include Stephen McPherson’s sister, Lucinda, her husband, Jay Calhoun, and their two daughters, Georgianna and Ada. The subseries also includes an album kept by William McPherson in 1906-1907, during hiss first period as school principal in San Juan Capistrano. It contains photographs primarily of San Juan Capistrano, Orange, and other localities in Orange and San Diego counties, as well as Southern California missions outside these counties; it also contains photographs of San Francisco and Stanford University taken in July 1906, showing extensive earthquake damage. The materials include in addition a postcard album, circa 1907-1910, kept by Jennie (Vincent) McPherson, containing postcards of the Cape Vincent area of New York State sent to her by her relatives, and of California sent to her by her son Vincent during his travels while in the employ of Southern Pacific Railroad. An additional two photograph albums contain photographs of various localities in California and adjoining states; whether they originated with the McPherson family, or whether William McPherson acquired them by purchase is not known. The subseries also includes two sets of pages of photographs portraying life in Orange County and put together by Don Meadows circa 1962 and after 1971, respectively, from photographs found loose and prints from negatives now in in subseries 1.5.2.
 

McPherson family photograph album, circa 1870-1880.

Physical Description: 2 items.
Box 18, Volume 1

Photograph album, circa 1870-1880.

General Physical Description note: 6.5 x 5.5 x 2 inches.

Scope and Contents note

Identified: William Van Doren [William Vandoren, born circa 1831], Mrs. Van Doren [Lucretia Vandoren, born circa 1838], Georgia[nna] Calhoun (born circa 1862), Ada Calhoun (born circa 1865), Cora McPherson (born circa 1868), Hugh and Bessie [no last name given], A. McPherson, Solon Massey, Ello E. Emery (born circa 1857), Ida J. Emery (born circa 1861), Mary Bennett, Jay Calhoun (born circa 1832), Lucinda Calhoun (born circa 1835).
Box 18, Folder 2

Photographs laid in, circa 1870-1880.

General Physical Description note: 4 photographs (2 tintypes and 2 prints). Identified: William Thompson (born circa 1840; photographer: Banta, Watertown, New York).
Box 9, Folder 1

William McPherson photograph album, San Juan Capistrano, 1906-1907.

General Physical Description note: 11 x 9 x 2.5 inches.

Scope and Contents note

Photographs primarily of San Juan Capistrano, Orange, and other localities in Orange and San Diego counties, as well as Southern California missions outside these counties. Includes photographs of San Francisco and Stanford University in July 1906, showing extensive earthquake damage. For photographs removed from the album, see Box 8, Folders 15 and 17.
Box 18, Folder 3

Jennie (Vincent) McPherson postcard album, circa 1907-1910.

Scope and Contents note

Contains photographs of Cape Vincent and other localities in New York State sent to Jennie McPherson by her relatives, and photographs of California sent to her by her son Vincent, while in the employ of the Southern Pacific Railroad. Localities mentioned: Grand Canyon, Arizona; Cataline Island, Colton, Lake Tahoe, Long Beach, Los Angeles, Mount Lowe, Ocean Park, Pasadena, San Francisco, San Gabriel, San Jacinto, San Jose, Yosemite Valley, and Yreka, California; Canastota, Cape Vincent, Cayuga Lake, Chaumont, Ithaca, Lodi, Munnsville, Syracuse, Thousand Islands, Three Mile Bay, and Watkins Glen, New York; the Yukon-Pacific Exposition, Seattle, 1909; Horicon, Wisconsin; Brentor, Tavistock, England; and Pueblo de Tizapan, Mexico. Individuals mentioned: various members of the Vincent family, Cape Vincent, New York; Father Humilis Wiese, San Juan Capistrano. Themes: California oranges, Christmas, and Thanksgiving.
Box 9, Folder 2

Photograph album labeled "Photographs, California", inscribed "Fannie W. McLean, Berkeley, Aug. 16, 1887". 1887

General Physical Description note: 8.75 x 6.75 x .75 inches. Glue on photograph mounts unstable.

Scope and Contents note

Localities pictured (California, unless otherwise noted): near San Rafael, Marin County; upper Sacramento Falls; Pasadena; Mission San Gabriel; Hotel Del Monte, Monterey; Carmel Bay; San Francisco; Los Angeles; Ventura Mission; Ellen's Isle, Loch Katrine [Scotland].
Box 9, Folder 3

Brown leather album, circa 1895.

General Physical Description note: 11 x 8 x 1 inches.

Scope and Contents note

Localities pictured (California, unless otherwise noted): Garden of the Gods, Arizona; Glenwood Springs, Colorado; Salt Lake City, Utah; San Francisco; Palo Alto; Monterey; Redwood City; Hotel Arcadia, Santa Monica; Baldwin Ranch, Santa Anita; Pasadena (including ostrich farm); Santa Barbara; Hotel Del Coronado, Coronado Beach; Santa Catalina Island; Seattle, Washington; Yosemite Valley.
Box 8, Folder 1

Photograph binder, circa 1906-1930.

General Physical Description note: 7 pages, 11 x 8.5 inches. Created circa 1962 by Don Meadows from loose photographs and prints from negatives (Box 5).
Box 8, Folder 2

Photograph binder, 1906-1953.

General Physical Description note: 25 pages, 11 x 8.5 inches, + 2 loose photographs. Created after December 1971 by Don Meadows from loose photographs and prints from negatives (Box 5).
 

Subseries 1.5.2.  Photographs, circa 1880-1961.

Physical Description: 3 boxes + 15 folders.

Scope and Contents note

This subseries contains photographic negatives and prints not mounted in albums relating to William McPherson and his family. The core of these materials is the “McPherson negatives”, numbering over 371 items. The majority of these images were taken between 1906 and 1912 in San Juan Capistrano and environs, during McPherson’s initial term as schoolmaster there, and document various aspects of life in rural Orange County in the first decade of the 20th century. The prints in the William McPherson photograph album of 1906-1907 (Box 9, Folder 1) derive largely from these negatives, and the subseries contains an additional two folders (Box 18, Folders 15 and 17) of prints from this source. The subseries also contains 8 glass negatives—and 18 prints derived from them--of Mission San Juan Capistrano taken by McPherson in February 1907. Additional materials in this subseries include photographs of William McPherson, 1904-circa 1959; of Cora McPherson, 1916-1945, removed from her letters to William McPherson by an earlier processor of the collection; of the McPherson residence and library, taken after the first break-in in 1961; of 10 women in Cape Vincent, New York, 1893, with a combined age of 796 years; of Joseph O'Keefe, OFM, Mission San Luis Rey, 1907-1909; and of an unidentified family (possibly Stephen and Jennie McPherson, William’s parents) taken in Los Angeles in approximately 1880.
Box 8, Folder 3

Cape Vincent, New York--Group of ten women, total ages 796 years, 1893 March 11

Scope and Contents note

1 photograph. Pictured; Mrs. M. Burnett, 94; Mrs. C. DeCamp, 75; Mrs. William Esselstyn, 83; Mrs. S. Forsythe, 76; Mrs. William ?Kicey, 80; Mrs. G. March, 74; Mrs. William McCombs, 74; Mrs. William Shaver, 78; Mrs. Clarissa Vincent, 81; Mrs. V. Wilson, 81.
Box 8, Folder 6

McPherson residence and library, Orange, California, 1961.

Scope and Contents note

4 photographs. Pictured: Don Meadows.
 

McPherson, Cora, circa 1916-1945.

Physical Description: 2 folders.

Scope and Contents note

18 photographs. Includes photographs of Cora's siblings, Childs McPherson, Lucile McPherson, Winnifred McPherson, and Richard McPherson, and of their father, Isaac McPherson.
Box 8, Folder 7

Photographs found loose, circa 1920-1933.

General Physical Description note: 5 photographs.
Box 8, Folder 8

Photographs removed from correspondence, circa 1916-1945.

Box 8, Folder 9

McPherson, William, 1904-1959.

General Physical Description note: 8 photographs.
Box 8, Folder 10

Miscellaneous,

Scope and Contents note

9 photographs.
  • Bancroft, Hubert Howe [+ newspaper obituary, 1918].
  • Escoto, Rosalinda.
  • Ferry Fernwood [almost certainly the San Francisco Key System ferry of this name, 1160 tons, built 1907 by J. W. Dickie of Alameda for the San Francisco, Oakland & San Jose Railroad Company].
  • Mexico: boys and burros, oxen pulling carts with wooden beams [2 photographs].
  • Mission La Purísima Concepción, Lompoc.
  • Plant nursery. On back: "T. L. Lowden & Sons, Florists and Market Gardeners ... Pittsfield, Mass."
  • U.S.S. Baltimore (CA. 68), launched 28 July 1942, commissioned 15 April 1943.
  • Unidentified man [postcard].
  • Unidentified man and woman in garden [possibly San Juan Capistrano}. On back: "Belongs to Wm. McPherson. Bot for 25¢".
 

Negatives (William McPherson),

Box 7, Folder 1

List of negatives 1-359, 1906-1912.

Box 7

Proof sheets of negatives 1-369E, 1906-1912.

Box 5

Negatives 1-371d, 1906-1912, circa 1928, circa 1950.

 

Glass negatives, Mission San Juan Capistrano, 1907 February 2.

Physical Description: 1 box + 1 folder.
Box 6

Glass negatives, Mission San Juan Capistrano, 1907 February 2.

General Physical Description note: 8 glass negatives.
Box 8, Folder 11

Prints from glass negatives, 1907 February 2.

General Physical Description note: 18 prints from 8 glass negatives.
Box 8, Folder 12

Negatives (undentified), no date

General Physical Description note: 3 negatives.
Box 8, Folder 14

O'Keefe, Joseph, OFM, Mission San Luis Rey, 1907-1909.

General Physical Description note: 1 photograph of O'Keefe at Mission San Luis Rey, 14 April 1907 + souvenir card of O'Keefe's golden jubilee, celebrated at the Old Mission, Santa Barbara, 17 November 1909.
Box 8, Folder 15

Photographs found loose in the McPherson residence, 18 February 1962, circa 1906-1911.

Scope and Contents note

17 photographs, mostly of Mission San Juan Capistrano, with a few of the McPherson residence in Orange. Several of the photographs removed from a photograph album, probably the album in Box 9, Folder 1.
Box 25, Folder 4

Pleasants, William James (1834-1919), no date.

Box 8, Folder 16

San Juan Capistrano, circa 1900.

General Physical Description note: 1 negative (originally in an envelope marked "Dudley Gordon") and 1960s print.
Box 8, Folder 17

San Juan Capistrano and Orange, California, circa 1906-1908.

Scope and Contents note

56 photographs, primarily of San Juan Capistrano, Orange, and other localities in Orange and San Diego Counties. Many of the photographs have been removed from the photograph album in Box 9, Folder 1.
Box 8, Folder 18

Unidentified couple and family group, no date.

Scope and Contents note

2 photographs, circa 1880, of man and woman by V. Wolfenstein, Los Angeles + later photograph of same couple with family group. Possibly Stephen and Jennie (Vincent) McPherson.
 

Record Group 2.  William McPherson collections, 1776-1970.

Physical Description: 11.5 linear feet.

Scope and Contents note

William McPherson was not only a dedicated researcher and avid book collector, but also an enthusiastic collector of manuscripts, letters, and other primary materials. This record group contains non-family-related primary materials collected by McPherson. The primary collections in this record group are:
  • The Avocado Collection, which constitutes half the bulk of the record group, is a hybrid collection consisting of records of the Secretary of the California Avocado Association, primarily for 1919-1925; miscellaneous records and papers of the California Avocado Exchange (from 1927, Calavo Growers of California), for 1924-1958; records of McPherson’s involvement in the avocado industry; and McPherson’s subject files on the avocado industry. The materials include correspondence, reports, minutes, catalogs, circulars, flyers, newspaper clippings, and periodical publications. Graphic materials include pristine examples of fruit crate labels. The general files are rich in reports on cultivation methods and standardization of varieties, catalogs of avocado nurseries, real estate company brochures advertising land suitable for avocado groves, and advertising and promotional materials, including pamphlets of avocado recipes both for consumption and for beauty uses, and ephemera in the shape of an avocado.
  • Orange County Ranchos, consisting of documents relating to the history of Orange County ranchos. The bulk of the materials consists of negative photostats of diseños (maps) and title proofs submitted to the Commission for Ascertaining and Settling Private Land Claims in California, and positive blueprints of materials prepared in the course of WPA Orange County Historical Research Project #3105 (1936-1939). The files, in particular for Rancho Santiago de Santa Ana, also contain a number of original records, such as abstracts of title and tax receipts.
  • 19th century California newspapers (1848-1897), including what appears to be a unique copy of the Santa Ana Herald for 12 October 1878.
  • Historical manuscripts, consisting of historical documents, primarily letters, acquired as single items or in small groups by William McPherson, primarily through purchase and from 1919 to 1945. The range and nature of the documents reveal McPherson’s eclectic interests: while the substantial numbers of Spanish- and English-language materials relating to California in this series were directly relevant to McPherson’s research, most of the materials relate to subjects other than Orange County history and anthropology. In addition to correspondence, these documents include appointments, bills, commercial drafts and papers, financial accounts, legal proceedings, logbooks, passports, receipts, reports, stock certificates, and surveys. The materials in this series are arranged in several subseries, the most important of which are Americana (1748-1932), British materials (1664/65-1921), Spanish-Language materials of California and the West (1773-1856), English-Language Californiana (1850-1931), Civil War papers, ship logbooks (1822-1855), literary scrapbooks (1846-1908), and American and British women (1828-1928).
  • Political papers, 1920-1925, of California State Assemblyman Jeffrey Joseph Prendergast (R-Redlands) (1875-1962).
  • Correspondence, bills, and legal papers, 1876-1895, relating to the business interests and probate of Colorado River steamboat captain and San Diego businessman and banker Alfred Henry Wilcox (1823-1883).
 

Series 2.1.  Avocado collection, 1911-1960.

Physical Description: 6 linear feet.

Scope and Contents note

This series contains correspondence, reports, minutes, catalogs, circulars, flyers, newspaper clippings, and periodical publications relating to the Southern California avocado industry, and William McPherson’s involvement in it. These materials were found so comingled that it was determined best not to attempt to disentangle them but to keep them as a separate series. The materials are arranged into four subseries:
  • Subseries 2.1.1. Records of the California Avocado Association, in particular the records of the Secretary for the years 1919-1924.
  • Subseries 2.1.2. Records of the California Avocado Growers Exchange (from 1927, Calavo Growers of California).
  • Subseries 2.1.3. General files on the Southern California avocado industry.
  • Subseries 2.1.4. Materials relating to William McPherson’s avocado business, and his involvement in the California Avocado Association and the California Avocado Growers Exchange.
 

Subseries 2.1.1.  California Avocado Association, 1916-1957 (bulk, 1919-1925).

Physical Description: 3 linear feet.

Scope and Contents note

The materials in this subseries comprise records of the Secretary of the California Avocado Association, founded in May 1915 as the California Ahuacate Association. They were passed to William McPherson, who served in this position in 1927/1928 - 1929/1930, by his predecessor. The bulk of the materials dates from the terms of office of R. Agnes McNally, of Altadena, who served 1920-1921, and of Karl M. Wagner, of Los Angeles, who served 1922-1924, and consists of correspondence (original letters received and carbon copies of letters sent) on membership and administrative matters, and with government agricultural researchers and officials in the United States and abroad. The files include a 1921 letter from Schmidt Lithograph Company with samples of fruit crate labels, and several letters addressed to the secretary on matters not relating to avocados, such as the California Oriental Exclusion League (1920), and a letter from the Los Angeles Chamber of Commerce (also 1920) concerning the purchase of the Arcadia Balloon School, to establish an air training center. The subseries also contains several files of correspondence of the president of the Association, most notably William H. Sallmon, vice president, 1917/1918, and president, 1918/1919 - 1920/1921. Non-correspondence materials include a census of avocado growers, 1918-1920; board of directors minutes, 1922-1929; committee reports, 1924-1956; meetings, Avocado Days, and courses, 1916-1948; publicity materials, 1916-1925; 8 volumes of the Association’s Yearbook, 1930-1957; and a scrapbook, 1915-1916, from the formation of the California Avocado Association.
Box 32, Folder 1

Annual report--Offprints, 1925-1926.

 

Avocado census, 1918-1920 [1921].

Physical Description: 2 folders.
Box 32, Folder 2

1918.

Box 32, Folder 3

1920 [-1921].

Box 35, Folder 3

Banking records, 1920-1921.

Box 32, Folder 4

Bills paid, 1918.

Box 32, Folder 5

Board of Directors minutes, 1922-1929.

Box 32, Folder 6

By-laws, 1918.

Box 32, Folder 7

Circulars, 1917-1920.

Box 32, Folder 8

Committee reports, 1924-1956.

Box 32, Folder 9

Financial report, 1926-1927.

Box 32, Folder 10

Meetings, Avocado Days, courses, 1916-1948.

 

Membership resignations and cancellations, 1923-1925.

Physical Description: 21 folders.
Box 32, Folder 11

A, 1923-1925.

Box 32, Folder 12

B, 1923-1925.

Box 32, Folder 13

C, 1923-1925.

Box 32, Folder 14

D, 1923-1925.

Box 32, Folder 15

E, 1923-1925.

Box 32, Folder 16

F, 1923-1925.

Box 32, Folder 17

G, 1923-1925.

Box 32, Folder 18

H, 1923-1925.

Box 32, Folder 19

I - J, 1923-1925.

Box 32, Folder 20

K, 1923-1925.

Box 32, Folder 21

L, 1923-1925.

Box 32, Folder 22

M, 1923-1925.

Box 32, Folder 23

N, 1923-1925.

Box 32, Folder 24

O, 1923-1925.

Box 32, Folder 25

P, 1923-1925.

Box 32, Folder 26

Q, 1923-1925.

Box 32, Folder 27

R, 1923-1925.

Box 32, Folder 28

S, 1923-1925.

Box 32, Folder 29

T, 1923-1925.

Box 32, Folder 30

W, 1923-1925.

Box 32, Folder 31

Z, 1923-1925.

Box 32, Folder 32

Lists, 1923-1925.

Box 32, Folder 33

Printing samples, 1915-1921 [1923].

General Physical Description note: Formerly in binder.
Box 32, Folder 34

Publicity, circa 1916-1925.

 

Scrapbook, 1915-1916.

Physical Description: 2 folders.
Box 32, Folder 35

Scrapbook, 1915.

Box 32, Folder 36

Loose clippings, 1915-1916.

 

Secretary--Correspondence,

Scope and Contents note

Original correspondence addressed to, and carbon copies of correspondence from,
  • Herbert J. Webber, President, 1915/16 - 1916/1917, and Secretary, 1917/1918
  • Willett L. Hardin, Secretary/Treasurer, 1918/1919 - 1919/1920
  • R. Agnes McNally, Altadena, Secretary, 1920-1921
  • Karl M. Wagner, Los Angeles, Secretary, 1922-1923/24
 

1916 - 1920 July.

Scope and Contents note

Files of Herbert J. Webber, President, 1915/16 - 1916/1917, and Secretary, 1917/1918; and of Willett L. Hardin, Secretary/Treasurer, 1918/1919 - 1919/1920.
Box 31, Folder 67

Ahrens, H. H., 1920.

Box 31, Folder 68

Barlett, Dana W., circa 1919.

Box 31, Folder 69

Blanchard, Nathan W., Investment Co. [E.O. Wakeford], 1919, 1921.

Box 31, Folder 70

Carson, John E., 1920.

Box 31, Folder 71

Connell, H. J., 1919.

Box 31, Folder 72

Dakin, Henry R., 1919.

Box 30, Folder 67

Fahnestock [filed as "Tahueslock"], J. C., Dr., 1917.

Box 31, Folder 73

Holman, George W. [The Master Company], 1919.

Box 29, Folder 1

Orchard and Farm [magazine], 1919.

Box 31, Folder 74

Orpet, E. O. [United States Department of Agriculture, Bureau of Plant Industry, Foreign Seed and Plant Introduction, Plant Introduction Field Station], 1919.

Box 29, Folder 1A

Pacific Guano & Fertilizer Co., 1917-1919.

Box 29, Folder 2

Pacific News Service, 1916.

Box 29, Folder 3

Page, Francis I., 1918.

Box 29, Folder 4

Palmer, Potter, Mrs., 1916-1917.

Box 29, Folder 5

Palmer, T., 1917.

Box 29, Folder 6

Patton, Madge, Miss, 1917.

Box 29, Folder 7

Pauly, Henry J., Co. 1917.

Box 29, Folder 8

Peirsel, J. F., 1917.

Box 29, Folder 9

Perkins, C. T., 1916.

Box 31, Folder 75

Perl, Leon, 1919.

Box 29, Folder 10

Petersen, Edwin D., 1917.

Box 29, Folder 11

Phillips, Titus, 1918.

Box 29, Folder 12

Phinney's Printery, 1917.

Box 29, Folder 13

Pickerill, W. O., 1917-1920.

Box 29, Folder 14

Pickett, L. M., 1917.

Box 29, Folder 15

Pierce, C. C., & Co., 1916.

Box 29, Folder 16

Pioneer Nursery, 1916.

Box 29, Folder 17

Point Loma Homestead, 1919.

Box 29, Folder 18

Pomeroy, C. S. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917.

Box 29, Folder 18A

Pomeroy, Eltweed, 1920.

Box 29, Folder 19

Pomona Manufacturing Co., 1917.

Box 29, Folder 20

Pomona Public Library, 1917.

Box 29, Folder 21

Popenoe, F. O., 1916-1918.

Box 29, Folder 22

Popenoe, Wilson, 1916-1919.

Box 29, Folder 23

Postal Telegraph-Cable Company, 1916.

Box 29, Folder 24

Powell, G. Harold, 1917.

Box 29, Folder 25

Pratt, George F., 1917.

Box 29, Folder 26

Price, R. O. [Upland Heights Orange Association], 1916.

Box 29, Folder 44

Puerner, Harriet H., 1917-1918.

Box 29, Folder 28

Ramsay, Edward L., 1919-1920.

Box 29, Folder 29

Ramsay, Mary, Miss, 1917-1918.

Box 29, Folder 30

Ransford, J. E., 1918.

Box 29, Folder 31

Requa, M. L., 1917.

Box 31, Folder 76

Reynolds, Ralph, 1920.

Box 29, Folder 32

Rhoades, Liddee B., Mrs., 1919-1920.

Box 29, Folder 33

Rico Tropical Fruit Company, 1919.

Box 29, Folder 34

Rideout, A. R., 1917-1920.

Box 29, Folder 35

Rivers Brothers Company, 1917.

Box 29, Folder 36

Riverside Daily Press , 1917-1918.

Box 29, Folder 37

Riverside Enterprise , 1918.

Box 29, Folder 38

Riverside Public Library, 1917-1918.

Box 29, Folder 39

Rixford, G. P. [United States Department of Agriculture, Bureau of Plant Industry, Crop Physiology and Breeding Investigations], 1917-1919.

Box 29, Folder 40

Robbins, Clara S., 1917.

Box 29, Folder 41

Roberts, M. S., 1917.

Box 29, Folder 42

Robertson, George [State Statistician, California State Board of Agriculture], 1917-1919.

Box 29, Folder 43

Robinson, E. M., Mrs., 1916.

Box 29, Folder 44

Robinson, George O., Mrs., 1918-1920.

Box 29, Folder 45

Robinson, H. E., to W. H. Sallman, 1918.

Box 29, Folder 46

Rogers, Noah G., 1916.

Box 29, Folder 47

Rolfs, Effie S. [Mrs. P. H.], 1917.

Box 29, Folder 48

Rolfs, P. H. [Director, Agricultural Station, Gainesville, Florida], 1917.

Box 29, Folder 49

Ross, George F., 1918.

Box 29, Folder 50

Roth, Paul M., 1919=1920.

Box 29, Folder 51

Rubell, H. L., Mrs., 1917.

Box 29, Folder 52

Rubell, W. T., 1917-1919.

Box 29, Folder 53

Rugg, W. F., 1918.

Box 29, Folder 54

Rutishouse, R. J., Dr., 1919.

 

Sallmon, William H., 1916-1922.

Physical Description: 4 folders.

Note

Vice President, 1917/1918; president, 1918/19 - 1920/21.
Box 29, Folder 55

1916 - 1918 March.

Box 29, Folder 56

1918 June - 1919.

Box 29, Folder 57

1920.

Box 29, Folder 58

1921-1922.

Box 30, Folder 1

San Diego County Free Library, 1918.

Box 30, Folder 2

San Diego Public Library, 1918.

Box 30, Folder 3

Sancroft, C. A. [Science and Agriculture Department, British Guiana], 1917

Box 30, Folder 4

Sawyer, R. J., 1916-1917.

Box 30, Folder 5

Schaeffers, Joseph, 1918.

Box 30, Folder 6

Schober, W. B., Dr., 1917.

Box 30, Folder 7

Schoener, George M. A., Rev. [The Padre's Botanical Garden], 1919.

Box 30, Folder 8

Schwegler, Paul, 1918

Box 30, Folder 9

Scott, L. B. [United States Department of Agriculture, bureau of Plant Industry, Horticultural and Pomological Investigations], 1918-1920.

Box 30, Folder 10

Scott, Lawson, 1918.

Box 30, Folder 11

Seabolt, M. M., 1917.

Box 30, Folder 12

Seguin, G[uiller]mo S. [Consul General, Mexico], 1916.

Box 30, Folder 13

Seon, E. S., 1920.

Box 30, Folder 14

Sexton, Joseph, 1916-1918.

Box 30, Folder 15

Seymour, George G. [Dunbar Hansen Co.], 1918.

Box 31, Folder 77

Sgaravatti, Vittorio, 1919.

Box 30, Folder 16

Shaffer, George B., 1916-1918, 1922.

Box 30, Folder 17

Shamel, A. D. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917-1919.

Box 30, Folder 18

Sharp, D. D. [Riverside County Horticultural Commissioner], for Albert S. Horton, 1917.

Box 30, Folder 19

Sharpless, B. H., 1916-1919.

Box 30, Folder 20

Shedden, Thomas H., 1916-1922.

Note

President, 1917/1918.
Box 30, Folder 21

Sherlock, W. P., 1917.

Box 30, Folder 22

Sherwood, Walter J., 1919.

Box 30, Folder 23

Silent, Charles, Judge, 1917-1919.

Box 30, Folder 24

Simcoe, B. F., 1916-1920.

Box 30, Folder 25

Simmonds, Edward [United States Department of Agriculture, Bureau of Plant Industry, Foreign Seed and Plant Introduction, Plant Introduction Field Station], 1916.

Box 30, Folder 26

Skinner, R. W., 1917.

Box 30, Folder 27

Smith, A. L., Dr., 1917.

Box 30, Folder 28

Smith, Ernest C., 1918.

Box 30, Folder 29

Smith, Gale B., 1916.

Box 30, Folder 30

Smith, H. A., 1917.

Box 30, Folder 31

Smith, Langfield [Director of Agriculture, Danish West Indies], 1916.

Box 30, Folder 32

Smith, Maltby, 1917-1919.

Box 30, Folder 33

Smith, Willard, 1916.

Box 30, Folder 34

Smith, Wirt C., 1917.

Box 30, Folder 35

Smuck, W. B., 1917.

Box 30, Folder 36

Snell, C. Perry, 1918.

Box 30, Folder 37

Snyder, Charles, 1917.

Box 30, Folder 38

Sommerville, H. E., 1917.

Box 30, Folder 39

Soutter, William [Acclimatization Society's Gardens, Brisbane, Queensland, Australia], 1916.

Box 30, Folder 40

Spencer, W. C., 1917.

Box 30, Folder 41

Spicer, E. E., 1917.

Box 30, Folder 42

Spinks, William A., 1916-1919.

Box 30, Folder 43

Sponsler, E. M., 1918.

Box 30, Folder 44

Spoor, E. H. [Harvard School of Business Administration], 1916.

Box 30, Folder 45

Sproul, C. B., 1918.

Box 30, Folder 46

Standard Printing Company, 1917.

Box 30, Folder 47

Stearns, Henry A., 1918.

Box 30, Folder 48

Steinwehr, Charles F., 1917.

Box 30, Folder 49

Stephens, William D., 1917-1920.

Box 30, Folder 50

Stevens, Sherman, 1917.

Box 30, Folder 51

Stevenson, Arthur L., 1918-1919.

Box 30, Folder 52

Stewart, John W., 1920.

Box 30, Folder 53

Stewart, Margaret (Mrs. J. T.), 1916-1918.

Box 30, Folder 54

Stipp, George H., 1916.

Box 30, Folder 55

Stonebrook, H. B., Dr., 1917-1920.

Box 30, Folder 56

Stratton, B. C., 1917.

Box 30, Folder 57

Stuart, James C., 1916-1917.

Box 30, Folder 58

Suffern, J. T., 1917.

Box 30, Folder 59

Sunshine Company, 1917.

Box 30, Folder 60

Swarthout, W. W., 1919.

Box 30, Folder 61

Swift, A. L., 1918.

Box 30, Folder 62

Swingle, W. T. [United States Department of Agriculture], 1917.

Box 30, Folder 63

Symmonds, R., 1916.

Box 30, Folder 64

Taber, Arthur L., 1917.

Box 30, Folder 65

Taft, C. P., 1916-1921.

Note

Treasurer, 1916/1917.
Box 30, Folder 66

Taft, E. W., 1917.

Box 30, Folder 68

Taylor, W. A. [United States Department of Agriculture, Bureau of Plant Industry], 1917.

Box 30, Folder 69

Teague, R. M., 1919-1921.

Box 30, Folder 70

Teahon, M. & M., Stenographers, 1916.

Box 30, Folder 71

Tenny, Lloyd S., 1916-1918.

Box 30, Folder 72

Tewksbury, George W., 1917-1918.

Box 31, Folder 1

Thacher, E. S., 1916-1921.

Box 31, Folder 2

Theosophical Publishing Company, 1916-1918.

Box 31, Folder 3

Thomas Advertising Service, 1916.

Box 31, Folder 4

Thomas, C. C., 1917.

Box 31, Folder 5

Thomas, C. E., Nurseries, 1918, 1921-1922.

Box 31, Folder 6

Thorpe Engraving Company, 1917.

Box 31, Folder 7

Townsend, E. L., Dr., 1916.

Box 31, Folder 8

Trask, Elwood E., 1917.

Box 31, Folder 9

Underhill, E. F., 1918-1921.

Box 31, Folder 10

United States Department of Agriculture Library, 1917-1919.

Box 31, Folder 11

University of California, 1918.

Box 31, Folder 12

University of Southern California, 1916.

Box 31, Folder 13

Utt, C. E., 1916, 1920-1921.

Box 31, Folder 14

Van Duyn, C. R. , 1917.

Box 31, Folder 15

Van Hermann, H. A., 1916.

Box 31, Folder 16

Vlahopoulos, P., 1916.

Box 31, Folder 17

Vosbury, E. D. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917-1918.

Box 31, Folder 18

Wackurtz, J., 1916.

Box 31, Folder 19

Wagner, Charles F., 1916-1917, 1920.

Box 31, Folder 20

Wakefield, J. S., 1916.

Box 31, Folder 21

Walker Auditorium and Theater, 1917.

Box 31, Folder 22

Walker, Joseph H., 1916-1917, 1920-1921.

Box 31, Folder 23

Walker, Thomas J., 1917-1921.

Box 31, Folder 24

Walters, J. H., 1917.

Box 31, Folder 25

Walton, W. K., 1916-1917.

Box 31, Folder 26

Ward, E. Waldo, 1917.

Box 31, Folder 78

Warrell, E. J., Mrs., 1920.

Box 31, Folder 27

Warren, George E., 1916.

Box 31, Folder 28

Waterbury, G. W., 1918.

Box 31, Folder 29

Waters, Genetta H., Mrs., 1917-1918, 1920-1921.

Box 31, Folder 30

Waters, H. H., 1916.

Box 31, Folder 79

Waters, Maude Crew, 1919, 1921.

Box 31, Folder 31

Wayside Press, 1918-1921.

Box 31, Folder 32

Weaver, M. F., 1917.

Box 31, Folder 33

Webber, Herbert J., Dr., 1915, 1918-1920, 1922.

Note

President, 1915/16 - 1916/1917, and Secretary, 1917/1918.
Box 31, Folder 34

Weir, Ernst Elva, 1917-1918.

Box 31, Folder 35

Welch, R. M. [Savings Union Bank and Trust Company], 1917.

Box 31, Folder 36

Wendelstadt, Edward F. M., Dr., 1920-1921.

Box 31, Folder 37

Wester, P. J. [Philippine Islands, Bureau of Agriculture, Lamao Experiment Station], 1916-1917.

Box 31, Folder 38

Whedon, J. T., 1916-1922.

Box 31, Folder 39

Wheeler, C. A., 1916.

Box 31, Folder 40

White, C. B., 1920.

Box 31, Folder 41

White, E. A., Fruit Company, 1918-1921.

Box 31, Folder 42

White, Ralph A., 1917, 1921.

Box 31, Folder 43

Whiteley, F. J., 1917.

Box 31, Folder 44

Wight, W. F. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917.

Box 31, Folder 45

Wilder, G. W., 1917-1918, 1921.

Box 31, Folder 46

Wiley, W. H., 1917, 1921.

Box 31, Folder 47

Williams, A. B., 1917-1918, 1921.

Box 31, Folder 48

Willis, John C. [Botanic Garden, Rio de Janeiro, Brazil], 1916.

Box 31, Folder 49

Wilson, Jarvis F., 1918.

Box 31, Folder 50

Wimberly, L. W., 1918.

Box 31, Folder 51

Witte, E. E., 1917, 1920-1921.

Box 31, Folder 52

Witte, Edward L., 1917.

Box 31, Folder 53

Wittefelt, William, 1917.

Box 31, Folder 54

Wolfe, Earle A., 1917-1918.

Box 31, Folder 55

Wolfer Printing Company, 1916, 1921-1922.

Box 31, Folder 56

Wolters, J. W., 1916-1917.

Box 31, Folder 57

Wood, Robert S., 1916.

Box 31, Folder 58

Woodruff, Press, 1917.

Box 31, Folder 59

Woods, Ella, 1919.

Box 31, Folder 60

World Convention Dates, 1919.

Box 31, Folder 61

Wortley, E. J. [Director of Agriculture, Bermuda, then Nyasaland Protectorate], 1919-1922.

Box 31, Folder 62

Wright, A. P., 1916.

Box 31, Folder 63

Yaggy, Arthur F., 1917-1921.

Box 31, Folder 64

Young, B. M., 1917.

Box 31, Folder 65

Zapf, A. E., 1916-1918, 1920-1921.

Box 31, Folder 66

Zuill, W. L, MD, 1916.

 

1920 August - 1924.

Scope and Contents note

Files of R. Agnes McNally, Secretary, 1920/21-1922 January, with some correspondence of her successors, Karl [Charles] H. Wagner, 1922-1923/24, and G. B. Hodgkin, 1924/25-.
 

Alphabetical,

Box 32, Folder 42

A, 1920, 1924.

Scope and Contents note

  • Agricultural Legislative Committee. 1920.
  • Associated Pacific Coast Reporters [originally filed under "Hodgkin, J. S."]. 1924.
Box 32, Folder 43

Ba - Bj, 1920-1922.

Scope and Contents note

  • Baekeland, L. H. 1920.
  • Baily, H. L. 1920.
  • Baker, M. J. [United Ruit Company, Guatemala Division]. 1921.
  • Baker, Vincent M. 1921.
  • Baldwin, William D., MD. 1920-1921.
  • Ballard, Lynn W. [Long Beach, California, Chamber of Commerce]. 1922.
  • Barber, T. U. 1921.
  • Barker, [?]W. [Edwin G. Hart, Real Estate and Investments]. 1922.
  • Barnes, L. R. 1920.
  • Barrett, L. M., Mrs. 1922.
  • Barron, A. Ellis. 1921.
  • Batchelder, D. J. [County Agent, United States Department of Agriculture]. 1922.
  • Bauserman, C. M., Produce Company. 1921.
  • Beck, Mrs. G. W. [Frieda M.]. 1920-1921.
  • Bell, David C. 1920-1921.
  • Bell, Walter T. 1920.
  • Bennett, Charles L, MD. 1920-1922.
  • Berger, G. N. 1920.
  • Berger, R. C. 1921.
  • Beverley, A. 1921.
  • Bill, Stanley. 1921.
  • Billingsley, Ray. 1921.
  • Bishop, Clair. 1921.
  • Bisop, F. W. [Mrs. Susannah]. 1921.
  • Bisset, Peter [United States Department of Agriculture, Bureau of Plant Industry]. 1921.
  • Bjornson, George. 1920-1921.
Box 32, Folder 44

Bl - Br, 1920-1922.

Scope and Contents note

  • Blackwell, C. E. 1920.
  • Blakeslee, H. I. 1920-1921.
  • Bland, Agnes, Miss [Quetzalcoatl Corporation]. 1921
  • Blasier, M. E. 1921.
  • Bliss, A. B. [Mrs. William H.]. 1922.
  • Boardman, Queen W., Mrs. 1920-1921.
  • Booge, Tom. 1921.
  • Booth, Charles F. 1920-1921.
  • Borchard, W. E. 1921.
  • Bourgue, A. 1921.
  • Bourk-Donaldson-Taylor, Inc. 1921.
  • Bovet, Pedro A. 1921.
  • Bowman, Mr. 1921.
  • Boydston, D. W. 1920.
  • Boyes, William. 1920-1921.
  • Bradbury Estate. 1920.
  • Brastad, J. P., MD. 1921.
  • Braunton, Ernest. 1920-1921.
  • Broomhall, A. C. 1921.
  • Brown, William E., State Senator. 1921.
  • Brownell, I. W. 1921.
  • Browning, V. A. 1920-1921.
  • Brundred & Tenney [Miss Wilhelmina Tenney]. 1921.
  • Bryant, O. T. 1920-1921.
Box 32, Folder 45

C - D, 1920-1922.

Scope and Contents note

  • Camp, E. W. 1922.
  • Chappelow, William. 1920
  • Chase, E. M. [United States Department of Agriculture, Department of Chemistry, Laboratory of Fruit and Vegetable Chemistry]. 1922.
  • Church, C. G. [United States Department of Agriculture, Department of Chemistry, Laboratory of Fruit and Vegetable Chemistry]. 1922.
  • Clements, George P., MD [Los Angeles Chamber of Commerce, Agricultural Department]. 1922.
  • Crosby, S. 1921.
  • Cruikshank, R. B. [American Pomological Society]. 1922.
  • Curtis, Maurice D. 1922.
  • Dew, J. A. [County Agent, United States Department of Agriculture].1922.
  • Dorn, H. W. 1922.
  • Douglas, J. R. [Security Trust & Savings Bank, Los Angeles]. 1922.
  • Dutton, E. L. 1922
Box 32, Folder 46

F - H, [1914] 1920-1922.

Scope and Contents note

  • Ferris, O. L. 1921.
  • Galloway, B. J. 1922.
  • Galloway, B. T. [Acting Secretary of Agriculture, United States Department of Agriculture]. 1914.
  • Gehring Publishing Company [ Hotel Review]. 1921.
  • Graves, G. L. 1922.
  • Green, Henry S. [Massachusetts Agricultural College]. 1922.
  • Green, Myron. 1921.
  • Greenleaf, W. H. 1921.
  • Griffin, J. D. [Territory of Hawaii, Board of Commissioners of Agriculture and Forestry, Division of Forestry]. 1922.
  • Harmon, E. N. Harmon. 1921.
  • Hart, Edwin G. [letter from American Fruit Growers, Inc.]. 1921.
  • Hirschvogel, G. H. 1922.
  • Hunt, Milo. 1920.
Box 32, Folder 47

Hernandez, C[arlos F.], 1924-1925.

Note

Hernandez handled the account of the California Avocado Growers Exchange in Detroit, to the detriment of the Exchange.
Box 32, Folder 48

J - P, 1920-1922, 1924.

Scope and Contents note

  • Jamieson, S. W. 1921.
  • Jennings, S. R. 1922.
  • Johnston, J. C. [University of California, College of Agriculture, Agricultural Experiment Station, Berkeley]. 1922.
  • Jones, Paul R. [Balfour, Guthrie & Co., Insecticide Department]. 1922.
  • Kempton, Norman W. 1922.
  • Kramer, Henry. 1922.
  • Knight, E. H. 1921.
  • Leach's Argentine Estates Ltd. 1921.
  • Leith, Mary and Margaret W. 1922.
  • Leupp, Harold L. [University of California Library, Berkeley]. 1920-1921.
  • Levy, A., & J. Zentner Co. 1922.
  • Manning, Will R., Dr. no date [circa 1922].
  • Mason, C. B. 1920.
  • McCallan, E. A. [Department of Agriculture, Bermuda]. 1922.
  • McCully, W. C. [Oxnard Citrus Association]. 1922.
  • McNaghten, Malcolm. 1922.
  • McNally, R. Agnes. Letter from the Committee on Varieties re names Habersham and Dickey. 1920.
  • Miller, George L., MD. 1922.
  • Moore, J. H. no date.
  • Morgan, Julia C., Mrs. November 2, no year.
  • Morley, John. 1922.
  • Moznette, G. F. [United States Department of Agriculture, Bureau of Entomology, Tropical and subtropical fruit insect investigations]. 1922.
  • Murray, Mr. [Irvine Company]. 1924.
  • New York State College of Agriculture and Agricultural Experiment Station. Library. 1922.
  • Niersteiner, C. 1922.
  • Nirody, B. S. 1922.
  • Olsen Lithograph Co. 1922.
  • Opperman, C. B. 1922.
  • Paine, C. W. 1920.
  • Parker, A. P. [J. C. Bulis Manufacturing Co. / Robert Gaylord]. 1920-1921.
  • Perl, George. 1922.
  • Petersen, J. 1922.
  • Prince, C. C., Assistant Surgeon General, re: Public Health Service nation-wide campaign against venereal diseases. 1920.
Box 39, Folder 60

Pinchot, Cifford, to William H. Sallmon, Philadelphia, 1921 December 31.

General Physical Description note: L.S., 1 p. Ms. McP 315.
Box 32, Folder 49

R - S, 1921-1922.

Scope and Contents note

  • Reynolds, D. M., re: hydroelectric power in California. 1921.
  • Rhodes, A. L. 1922.
  • Rowe, J. S. 1922.
  • San Francisco Convention & Tourist League. 1921.
  • Schoonover, Warren R. [University of California College of Agriculture]. 1922.
  • Seeliger, E. H. 1922.
  • Sievers, J. D. 1921.
  • South Shore Farms Company. 1922.
Box 35, Folder 4

Schmidt Lithograph Company--Fruit crate labels, 1921 September 13.

Physical Description: 16 items.
Box 35, Folder 4, Item 1

Alamo Brand [melons], 1921.

Note: 1 crate label : 6.5 x 10.5 inches. Alamo Packing Co., Growers-Distributors, main office Los Angeles, Cal. Grown at heber, Imperial Valley, Cal.
Box 35, Folder 4, Item 2

Alamo Brand, 1921.

Note: 1 crate label : 10 x 11 inches. Grown and packed by Fillmore Citrus Fruit Assn., Fillmore, Ventura County, Cal.
Box 35, Folder 4, Item 3

American Ace Brand Apples, 1921.

Note: 1 crate label : 9 x 10 inches. Grown in the famous Wenatchee district of Washington.
Box 35, Folder 4, Item 4

Apex Brand [melons], 1921.

Note: 1 crate label : 6.5 x 10.5 inches. Imperial Valley Vegetable & Melon Growers Ass'n, main office Calipatria, Calif.
Box 35, Folder 4, Item 5

Arlington Heights Superfine (Sunkist), 1921.

Note: 1 crate label : 10 x 11 inches. Arlington Heights Fruit Co., Riverside, Riverside Co., Calif.
Box 35, Folder 4, Item 6

Carmel Valley Brand Pears, 1921.

Note: 1 crate label : 8.5 x 10.25 inches. Packed & shipped by Carmel Valley Fruit Growers Association, Monterey, California.
Box 35, Folder 4, Item 7

Cock of the Walk (Sunkist), 1921.

Note: 1 crate label : 10 x 11 inches. Bradbury Estate Company, San Marino, Los Angeles, Co., California.
Box 35, Folder 4, Item 8

Colonial Mother Brand Valencias (Sunkist), 1921.

Note: 1 crate label : 10 x 11 inches. Anaheim Citrus Fruit Association, Anaheim, Orange Co., California.
Box 35, Folder 4, Item 9

Insight Brand Sacramento River Bartletts, 1921.

Note: 1 crate label : 8.25 x 11 inches. Grown & packed by Lord-Salisbury, Walnut Grove, California.
Box 35, Folder 4, Item 10

Model Brand Valencias (Sunkist), 1921.

Note: 1 crate label : 10 x 11 inches. Bastanchury Ranch Company [the worlds largest orange & lemon orchard], Fullerton, Orange County, California.
Box 35, Folder 4, Item 11

Reliable Brand [oranges], 1921.

Note: 1 crate label : 10 x 11 inches. Packed by La Habra Citrus Association, La Habra, Orange County, California.
Box 35, Folder 4, Item 12

Skookum Brand Apples, 1921.

Note: 1 crate label : 9 x 10 inches. Grown, selected and shipped by Leavenworth Fruit Growers Unit, Leavenworth, Wash. World Wide Sales Service. Northwestern Fruit Exchange, Seattle, Washington, U.S.A.
Box 35, Folder 4, Item 13

Some Pears Bartletts, 1921.

Note: 1 crate label : 8.25 x 11 inches. Net weight 46 lbs. Grown & packed by George W. Hayden, Napa, California.
Box 35, Folder 4, Item 14

Sunnybrook Brand [apples], 1921.

Note: 1 crate label : 9 x 10 inches. Contents 40 lbs. net. Extra fancy. Grown, selected and shipped by Israel Orchard Co., Dayton, Wash.
Box 35, Folder 4, Item 15

Sweetie brand [oranges], 1921.

Note: 1 crate label : 10 x 11 inches. L. K. Small Company, Los Angeles.
Box 35, Folder 4, Item 16

Yakima Savage Brand [apples], 1921.

Note: 1 crate label : 9 x 10 inches. Contents 40 lbs. net. Extra fancy. Grown and packed by H. W. Savage, at Painted Rocks on the Naches River, Yakima, Wash.
Box 33, Folder 1

T - V, 1920-1922.

Scope and Contents note

  • Taylor, Charles W. 1920.
  • Taylor, H. C. 1921.
  • Texas Farm Bureau Federation. 1921.
  • Thales, W. L. 1920-1921.
  • Thomas, F. C. 1921.
  • Thomas, George H., Jr. 1920.
  • Thornton, L. 1921.
  • Times-Mirror Company [ Farm and Tractor]. 1921-1922.
  • Toy, James F. 1920.
  • Treat, J. W. 1920.
  • [United States] Treasury Department, Internal Revenue Service. 1921.
  • Troutman, Sara F., Miss. 1920-1921.
  • Troyer, A. M. 1920.
  • Truitt, George B. 1920-1921.
  • Tucker, E. H. [First National Bank of Los Angeles]. 1921.
  • Twyman, Buford. 1920.
  • Union Oil Company of California. 1920.
  • University of California College of Agriculture. 1921.
  • University of Illinois Library. 1921.
  • Valleau, Tom. 1921.
  • Van Emburgh, Wesley. 1920.
  • Van Pelt, W. W. [Southern California Fair Association]. 1920-1921.
  • Vanderbilt, E. C. [Western Union Telegraph Company]. 1920.
  • Vary, Charles H. [State of California, Department of Agriculture]. 1920.
  • Verhelle, A. 1920-1921.
  • Vezin, Cornelius D. ["A Man in California"]. 1921.
Box 33, Folder 2

W - Z, 1920-1922.

Scope and Contents note

  • Ward, Jessie. 1921.
  • Waters, E. M. [English-American Underwriters]. 1922.
  • Watson, Mercer (Mrs. John L.). 1920.
  • Waxham, E. L. 1920.
  • Wetmore Brothers. 1921.
  • Wetmore, E. D. 1922.
  • Wetzerl Brothers. 1920-1921.
  • White, Salvador. 1920.
  • Whiteside, A. J. 1920.
  • Whitford, Samuel. 1920-1921.
  • Whitney, J. W. 1921.
  • Whittier News. 1921.
  • Wiatt, R. E. 1921.
  • Wilcox, Clyde O. 1921.
  • Wilcox, Roy F. 1921.
  • Wilhelm, A. A. 1921.
  • Wilkinson, R. H. 1921.
  • Williams, E. A. 1921.
  • Williams, Margo. 1921.
  • Wilmarth, Fred [Oklahoma Cotton Growers Association]. 1921.
  • Wilson, George T. 1921.
  • Witt, Martin A. 1921.
  • Wittels, Louis. 1922.
  • Wolfe, Francis W. 1922.
  • Woodberry, George B. 1921.
  • Woodley, F. E. [Supervisor, 3rd District, Los Angeles County Board of Supervisors]. 1921.
  • Woodruff, George E. 1921.
  • Woods, Robert S. 1921.
  • Woolslair, Sidney F. 1921.
  • Woolwine, W. D. 1922.
  • Worsham, Margaret B., Mrs. 1921.
  • Worsham, W. J. 1921.
  • Wright, Charles. 1921.
  • Wright, J. C. 1921.
  • Wyatt, F. 1920.
  • Yahanda, Teizo [Japanese Agricultural Association]. 1921.
  • Yeamans, Mildred K. 1920.
  • Yule, W. H. 1921.
  • Zaveallas, John. 1921.
  • Zimmer, A. L. 1920.
  • Zimmerman, J. H. 1921.
 

Chronological,

Physical Description: 5 folders.
 

1921.

Physical Description: 4 folders.
Box 32, Folder 37

January - September. 1921

Box 32, Folder 38

October. 1921

Box 32, Folder 39

November. 1921

Box 32, Folder 40

December. 1921

Box 32, Folder 41

1922 January.

Box 33, Folder 3

California Oriental Exclusion League, 1920 August 18.

Box 33, Folder 4

Los Angeles Chamber of Commerce, 1920 July 23.

Scope and Contents note

Re: purchasing the Arcadia Balloon School, to establish an air training center.
Box 33, Folder 5

Secretary--Hardin, Willetts L.--Miscellaneous, 1918/19 - 1919/20.

Box 36, Folder 1

Secretary--Mcnally, R. Agnes--Miscellaneous, 1920/21 - 1922 January.

Box 33, Folder 6

Semi-annual report, 1915.

 

Yearbook, 1930-1957.

Physical Description: 8 volumes.
Box 33, Folder 7

1930.

Box 33, Folder 8

1931.

Box 33, Folder 9

1940.

Box 33, Folder 10

1942.

Box 33, Folder 11

1944.

Box 33, Folder 12

1950.

Box 33, Folder 13

1956.

Box 33, Folder 14

1957.

 

Subseries 2.1.2.  California Avocado Growers Exchange / Calavo Growers of California [from 1927], 1924-1958.

Physical Description: 17 folders.

Scope and Contents note

The California Avocado Exchange was formally established in January 1924 to handle cooperative marketing of avocados, in much the same manner as Sunkist and the Walnut Grower’s Exchange; its name was changed to Calavo Growers of California in 1927. William McPherson was a charter member of the Exchange, and served as secretary of District 3 of the cooperative in the early 1930s. The materials in this subseries consist primarily of printed materials, including annual reports and newsletters. Other materials include records of fruit received from exchange members, 1924; Board of Directors minutes, 1929; and advertisements and publicity, circa 1925-1940.
 

Annual reports,

Box 33, Folder 15

Nos. 1-3, 1924-1926.

Box 33, Folder 16

Nos. 5-6, 1927/28 - 1928/29.

Box 33, Folder 17

Nos. 7-12, 1929/30 - 1934/35.

Box 33, Folder 18

Nos. 13-29, 1935/36 - 1951/52

Scope and Contents note

Nos. 13 (1935/36; 2 copies), 14 (1936/37; 2 copies), 16 (1938/39), 25 (1947/48; 2 copies), 29 (1951/52).
Box 33, Folder 19

Board of Directors minutes, 1929.

Box 33, Folder 20

By-laws, 1924-1945.

Box 33, Folder 21

Calavo Handbook--Miscellaneous pages, 1947-1950.

Scope and Contents note

Sheets on Plant Plumbing, 102 (1947), and the Oriental Fruit Fly, 1000 (1950).
Box 33, Folder 22

Folder of Facts, 1935 May 15.

Box 33, Folder 23

General, circa 1925-1934.

Box 39, Folder 61

National Committee on Calendar Simplification for the United States, New York, 1929 March 16.

General Physical Description note: L.S., 1 p. Signed by George Eastman. Ms. McP 316.
 

Newsletters,

Physical Description: 4 folders.
 

Calavo News

Physical Description: 3 folders.
Box 34, Folder 27

1927-1929.

Note

Incomplete.
Box 34, Folder 28

1930-1944.

Note

Incomplete.
Box 34, Folder 29

1949-1958.

Note

Incomplete.
Box 34, Folder 30

Calavo Newsletter , 1934.

Box 35, Folder 5

Print advertisements, 1928-1929.

Box 33, Folder 24

Publicity, circa 1925-1940.

Box 33, Folder 25

Record of fruit received, 1924.

 

Subseries 2.1.3.  General files, 1911-1940.

Physical Description: 32 folders.

Scope and Contents note

This subseries contains correspondence, reports, studies, newspaper and periodical clippings, and advertising and promotional materials relating to the avocado industry, in particular in Southern California. Scientific studies, reports by explorer F. Wilson Popenoe, and the catalogs of avocado nurseries such as E. E. Knight and the famously irascible Albert R. Rideout , document in particular the efforts of the industry to perfect cultivation methods, standardize varieties, and improve the quality of the avocados produced. In addition, newspaper and periodical clippings, pamphlets of avocado recipes both for consumption and for beauty uses, and advertising ephemera--some in the shape of an avocado--indicate the efforts the industry took to publicize and market what was still considered an “exotic” fruit to the public. Real estate company brochures advertising land suitable for avocado groves also indicate the role the avocado industry played in the development of Orange County.
Box 36, Folder 2

Avocado cultivation and varieties, 1921-1930.

Box 33, Folder 26

Avocado judging, 1931.

Box 36, Folder 3, Box 33, Folder 27-28

Avocado lands for sale, circa 1919-1935.

Physical Description: 3 folders.
Box 33, Folder 29

Avocado nurseries, circa 1916-1935.

Box 33, Folder 30

Avocado picking and shipping, circa 1920-1935.

Box 33, Folder 31

Avocado production costs, Orange County (Calif.), 1930-1938.

Box 33, Folder 32

Avocado recipes and beauty uses, circa 1919-1935.

Box 33, Folder 33

Avocado sales in California, 1934-1939.

Box 36, Folder 4

Avocado standardization, 1939.

Box 33, Folder 34

Avocado variety exhibition cards, circa 1926-1927.

Scope and Contents note

Includes many from the McPherson ranch.
Box 33, Folder 35

Avocados in Southern California, 1924-1930.

Box 33, Folder 36

Business cards, no date.

Box 33, Folder 37

California Avocado Company, no date.

Box 34, Folder 26

Growth, volume 1, 1926-1927.

Note.

Incomplete.
Box 33, Folder 38

Hodgson, Robert W., The California avocado industry , 1930-1934.

Box 33, Folder 39

Knight, E. E., 1917-1928.

 

Newspapers and newspaper clippings,

Box 24, Folder 6

Carlsbad Journal, 1929 May 17.

Box 24, Folder 18

La Puente Valley Journal , 1921 August 5.

Box 24, Folder 18

San Diego County News , 1926 October 1.

Box 24, Folder 18

Vista Press. 1928.

Scope and Contents note

  • No date [early 1928]. 3 copies.
  • 27 December 1928. Cover letter to William McPherson from E. C. Dutton, dated 16 January 1929, in Box 34, Folder 4.
Box 36, Folder 6

Newspaper clippings, 1919-1932.

Box 25, Folder 6

Newspaper clippings (oversize), 1918-1931.

Box 35, Folder 6

Packard, Carl G., Claremont (Calif.), 1926.

Box 34, Folder 18

Pest control, no date.

Box 34, Folder 19

Photographs, circa 1924.

General Physical Description note: 3 photographs.
Box 34, Folder 20

Plant quarantine restrictions, 1921.

Box 34, Folder 21

Popenoe, F. Wilson, 1911-1934.

Box 34, Folder 22

Regional studies, 1911-1922.

Box 34, Folder 23

Rideout, Albert R., circa 1919-1925.

Box 34, Folder 24

Ryerson, Knowles; Jaffa, M. E.; Goss, H. Avocado culture in California , 1923-1928.

Box 34, Folder 25

Scientific research reports, 1915-1940.

Box 35, Folder 7

Safeway Stores--Avocado campaign, 1937 January.

Box 36, Folder 7

Whittier Avocado Show (6th annual), 1929 May 6-12.

 

Subseries 2.1.4.  McPherson, William. Avocado business, 1920-1960.

Physical Description: 21 folders.

Scope and Contents note

This subseries comprises materials relating to William McPherson’s involvement in the avocado industry. All but one folder consists of correspondence addressed to McPherson, both as a private individual--including receipts and accounts of McPherson’s participation in the California Avocado Growers Exchange / Calavo Growers of California--and in McPherson’s capacity as Secretary of the California Avocado Association in 1927/1928 - 1929/1930, and as Secretary of District 3 of the Calavo Growers of California in the early 1930s. The file for 1931 includes the manuscript and typescript of McPherson's talk on C. P. Taft, given before the Growers Institute, 9 June 1931, and published in the California Avocado Association Yearbook for 1931. The subseries also includes two notebooks with McPherson’s jottings on various matters relating to the avocado industry.
 

Correspondence,

Box 33, Folder 40

1920-1926.

Box 33, Folder 41

1927.

Scope and Contents note

Includes correspondence as Secretary of the California Avocado Association.
 

1928.

Physical Description: 4 folders.

Scope and Contents note

Includes correspondence as Secretary of the California Avocado Association.
Box 33, Folder 42

January-March. 1928

Box 34, Folder 1

April-May. 1928

Box 34, Folder 2

June-August. 1928

Box 34, Folder 3

September-December. 1928

 

1929.

Physical Description: 3 folders.

Scope and Contents note

Includes correspondence as Secretary of the California Avocado Association.
Box 34, Folder 4

January-April, 1929

Box 34, Folder 5

May-August, 1929

Box 34, Folder 6

September-December. 1929

 

1930.

Physical Description: 2 folders.

Scope and Contents note

Includes correspondence as Secretary of the California Avocado Association.
Box 34, Folder 7

January-June. 1930

Box 34, Folder 8

July-December. 1930

Box 34, Folder 9

1931.

Scope and Contents note

Includes manuscript and typescript of William McPherson's talk on C. P. Taft, given before the Growers Institute, 9 June 1931, and published in the California Avocado Association Yearbook for 1931.
Box 36, Folder 5

1932-1935.

Box 34, Folder 10

1936-1937.

Box 34, Folder 11

1938-1939.

Box 34, Folder 12

1940-1946.

Box 34, Folder 13

1947-1949.

Box 34, Folder 14

1950-1954.

Box 34, Folder 15

1955-1960.

Box 34, Folder 16

Empty envelopes, 1923-1941.

Box 34, Folder 17

Notebooks, 1938, 1941.

Physical Description: 2 notebooks.
Box 49, Folder 1

Series 2.2.  Billingsley family papers, circa 1882-1924.

Physical Description: 1 folder.

Provenance

These materials originated with the papers of Ray Billingsley that now form MS-R013, Special Collections and Archives, The UC Irvine Libraries. These papers were at one time in the possession of Orange County historian Don Meadows, and were transferred to Pomona College almost certainly error as part of a transfer of papers of William McPherson.

Note

Ray Billingsley (1854-1929), was born in Richmond, Washington County, Iowa, and received his undergraduate and law school education at Iowa State University. After practicing law in Vinton, Benton County, Iowa, in 1886 he and his family moved to Orange County, California, where he established a law practice, specializing in real estate, in Santa Ana, and named his home in Rancho Santiago de Santa Ana "Villa Park". In the first decade of the 20th century he curtail his legal activities to concentrate on his orchard business.

Scope and Contents note

This series consists of a single folder of miscellaneous papers, primarily genealogical records, family correspondence (including Ray's invitation to his father to attend his wedding in 1882), and receipts for produce.

Related Archival Materials note

Additional papers of Ray Billingsley are held by the following institutions:
  1. Ray Billingsley papers, MS-R013 , Special Collections and Archives, The UC Irvine Libraries, Irvine, California. 1870-1928. 5.2 linear feet.
  2. Ray Billingsley papers, collection 227 , Department of Special Collections, University Library, University of California, Los Angeles, California. ca. 1875-1930. 11 linear feet.
 

Series 2.3.  Bradshaw, Cornelius B. and Mary Freelove (Hixon). Collection, 1889-1905.

Physical Description: 4 folders.

Biography

Cornelius B. Bradshaw (1840-1932) was an architect who designed many public buildings in Orange County in the late 19th and early 20th centuries. He married Mary Freelove Hixon (1846-1929) in 1868.

Scope and Contents note

This series contains building specifications for the construction of three Orange County public buildings--the Santa Ana Jail, Orange County Court House, and Orange Union High School--designed by Bradshaw, and materials directed to Mrs. Bradshaw relating to Women's Christian Temperance activities, in particular the work of social reformer Jessie A. Ackerman[n] (born in Illinois in 1857, died in Pomona, California, in 1951), in Australia.
 

Building specifications, 1895-1905.

Physical Description: 3 folders.
Box 49, Folder 3

[John Parkinson and C. B. Bradshaw, Associate Architects] Orange County Court House, [1899].

Box 49, Folder 4

Orange Union High School, [1905].

General Physical Description note: Pencil notation, not in William McPherson's hand: "From Griffith M[?W]ill".
Box 49, Folder 5

Santa Ana Jail, [1895].

Box 25, Folder 10

Women's Christian Temperance Union (Australia), 1889-1891.

Scope and Contents note

  1. Women's Christian Temperance Union of South Australia, First Annual Conference, Minutes. Adelaide, 13 August 1889.
  2. Women's Christian Temperance Union of Queensland, Fourth Annual Conference, Minutes. Brisbane, 24-26 September 1889.
  3. First Intercolonial Convention, Minutes. Baptist Church, Collins Street Melbourne, 25-29 May 1891.
  4. Ackerman[n], Jessie A. [(1857-1951), social reformer, feminist, journalist, writer and traveller], writings. circa 1891. 12 handbills. Mailed to Mrs. M. F. Bradshaw, Orange, Orange Co., California.
 

Series 2.4.  California newspapers (19th century), 1848-1897.

Physical Description: 9 folders.

Scope and Contents note

This series contains 19th century California newspapers, original, facsimile, and photographic reproduction, found among William McPherson's papers. The materials include two original issues of San Francisco newspapers from 1848. The 12 October 1878 issue of the Santa Ana Herald is not listed by the California Newspaper Project, and may be a unique survival. Other original issues include newspapers from San Francisco (1863), Los Angeles (1869), and Orange (1897), and the literary newspaper, The Cactus, An illustrated journal of the angels (1889). The photographic reproduction of a page from The California Farmer and journal of useful sciences (1862), reproduces S. Rocquefeuil's 1817 account of San Francisco Bay; and the facsimile of the title pages of the The Orange Tribune for 4 September 1886 and 26 March 1887 include an account of the founding of McPherson.
Box 52, Folder 1

The Cactus, An illustrated journal of the angels , 1889 October 5.

General Physical Description note: Vol. 4, no. 9.
Box 52, Folder 2

The California Farmer and journal of useful sciences [San Francisco], 1862.

General Physical Description note: Photographic copy of page 52 only: Alex S. Taylor, "California Notes. The Indianology of California, Fourth Series, No. 106 of whole Series, continued from Farmer of Oct. 17, 1862. XIX.-S. Rocquefeuil's Account of California in 1817. Account of San Francisco Bay".
Box 52, Folder 3

The California Star [San Francisco], 1848 April 1.

General Physical Description note: Vol. 2, no. 13. Pencil note by William McPherson: "12/8/34".
Box 52, Folder 4

Californian [San Francisco], 1848 March 15.

General Physical Description note: Vol. 2, no. 44.
Box 52, Folder 5

Evening Bulletin [San Francisco], 1863 November 27.

General Physical Description note: Vol. 17, no. 43. Pencil annotation: "Baja Calif., LNC / 3.00".
Box 52, Folder 6

Los Angeles Daily News, 1869 July 6.

General Physical Description note: Vol. 2, no. 5.
Box 52, Folder 7

Orange Trade Reporter [Los Angeles], 1897 March 16.

General Physical Description note: Vol. 3, no. 12.
Box 52, Folder 8

The Orange Tribune, 1886 September 4, 1887 March 26.

General Physical Description note: Vol. 2, nos. 23 and 52. Reproductions of front pages only. Orange Community Historical Society, courtesy UCI Library.

Scope and Contents note

The issue for September 1886 contains an account of the founding of McPherson.
Box 52, Folder 9

Santa Ana Herald, 1878 October 12.

Note: Originally laid in Boston Coachman's Ledger, 1846-1852 / Scrapbook #1 (Box 13, Folder 1, at #18).
 

Series 2.5.  Historical manuscripts, 1664/65-1932.

Physical Description: 3.5 linear feet.

Scope and Contents note

This series contains historical documents acquired by William McPherson, primarily through purchase and primarily from approximately 1919 to approximately 1945. Their range and nature reveal McPherson’s eclectic interests and idiosyncratic collecting style. The substantial numbers of Spanish-language materials relating to California were directly relevant to McPherson’s research interests, and evidence a coherent collection strategy. Most of the materials, however, had no direct relevance to McPherson’s research, and were acquired for their association with powerful, influential, and well-known (at least to their contemporaries) individuals or with historic periods and events, in particular the American Revolution and Civil War; or as examples of certain types of documents, such as ship logs, financial instruments, and stock certificates, that interested McPherson.
The documents were initially processed by the staff of the Huntington Library, who placed the items in folders, arranged them into broad series (each ordered chronologically), numbered the folders from 1 to 636, and prepared a card catalog. The number of documents is considerably more than 636, since many folders contain more than one document; several folders of “scattered” miscellanea hold as many as 20 pieces each. The first 165 folders comprise the San Gabriel Mission Matrimonial Investigation Records, now a separate collection (H1964.2). While the remaining documents retain their original physical order by folder number, they have been arranged intellectually into the following subseries:
  • Subseries 2.5.1. Americana, 1748-1932.
  • Subseries 2.5.2. Artists (British), circa 1815-1889.
  • Subseries 2.5.3. Autographs, 1716-1929.
  • Subseries 2.5.4. British materials, 1664/65-1921.
  • Subseries 2.5.5. California and the West, Spanish-Language materials, 1773-1856.
  • Subseries 2.5.6. Californiana, English-Language, 1850-1931.
  • Subseries 2.5.7. Civil War papers, diaries, and letters, 1861-1864 [1867].
  • Subseries 2.5.8. Clergy, 1822-1924.
  • Subseries 2.5.9. Financial and commercial papers, 1783-1919.
  • Subseries 2.5.10. German and Austrian materials, 1736, circa 1850-1896.
  • Subseries 2.5.11. Logbooks, 1822-1855.
  • Subseries 2.5.12. Scrapbooks (literary), 1846-1878, 1888-1908.
  • Subseries 2.5.13. Women (American and British), 1828-1928.
  • Subseries 2.5.14. Writers, editors, journalists, publishers (American and British), 1840-1917.
With the exception of Subseries 2.5.5. California and the West, Spanish-Language materials, the materials in each subseries are ordered alphabetically by creator, or, where two or more documents are addressed to the same individual, by recipient.
The bulk of the documents in this series is comprised of letters from one individual to another. The Spanish-Language materials relating to California and the West also contain a considerable number of land transactions. Other types of documents include appointments, bills, commercial drafts and papers, financial accounts, legal proceedings, logbooks, passports, receipts, reports, stock certificates, and surveys. The authors, recipients, and subjects of the documents are predominantly powerful, influential, or well-known political, social, military, and business leaders; or artists, writers, women, or preachers considered significant by their own or McPherson’s generations. Reputations change over time, and the names of some of these individuals may now be relegated to obscurity. It is also possible that some 18th and 19th century documents from New England and New York do not represent "prominent" people, but are McPherson family documents whose context has been lost.
Every attempt has been made to identify both the author and recipient of each document. Where biographical information on these individuals is readily available either in print or electronically, no further information has been supplied. In cases in which information on these individuals is not readily available, or it is necessary to disambiguate persons with the same name, biographical details have been provided so far as they could be determined. The substance of the materials varies considerably: on the one hand, many of the letters from or to political, military, and business leaders are pro forma in nature; on the other hand, several letters from or to writers or scientists are quite revealing, as are a number of the Civil War letters. No systematic attempt has been made to determine the subject matter of each document, and it is noted only where (1) it was already noted in the card catalog prepared by the Huntington Library staff, (2) it was necessary to determine in order to identify either the author or recipient of the document, or (3) it was evident at a glance.
 

Subseries 2.5.1.  Americana, 1748-1932.

Physical Description: 113 folders.
Box 44, Folder 103

Allen, Elisha Hunt, Chief Justice of the Supreme Court and Chancellor of the Kingdom of Hawaii, circa 1864-1877.

General Physical Description note: Handwritten card. Ms. McP 635 (part).

Provenance

Pencil notation by William McPherson: "From Heise, 1.00, Aug. 29, 1930".
Box 46, Folder 2

[Arthur, Chester Alan] Matthews, Gustus F., of Beadle County, Dakota Territory [South Dakota], grant of 160 acres (SE 4th-19-110-61) to, Washington, 1882 June 30.

General Physical Description note: D.S., 1 p. Signed by Chester A. Arthur. Accompanied by assignment by Hargreaves Kippax to Hulda M. Kippax of 4 certificates, each for 10 shares, of capital stock of the Beadle County Abstract Company (1 p., 1893 May 26). Ms. McP 500.
Box 43, Folder 57

Bryan, William Jennings, to "Dear Mr. Krach", Lincoln, Nebraska, 1897 November 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 510.

Provenance

Pencil notation by William McPherson: "$3.50, Heise, July 1919".
Box 43, Folder 33

Butler, Benjamin Franklin, to James Parton, Lowell, 1863 April 13.

General Physical Description note: A.L.S., 2 p. Ms. McP 482.
Box 44, Folder 98

Calkins, Caleb, promisory note in the amount of $10,000 to Gerrit Smith, Peterboro, New York, 1867 March 30.

General Physical Description note: D.S., 1 p. Signature of Gerrit Smith on dorse. Ms. McP 635 (part).

Note

Caleb Calkins (1814-1892), employee of Gerrit Smith. Gerrit Smith (1797-1874) leading United States social reformer, abolitionist, politician, and philanthropist.
Box 43, Folder 46

Cannon, George Quale, Delegate to Congress from Utah Territory, and Thomas White Ferry, to Alphonso Taft, recommendation of Sumner Howard, District Attorney for Utah Territory, to succeed Associate Justice Boreman of the Utah Territory Supreme Court, House of Representatives, Washington, D.C., 1877 January 24.

General Physical Description note: L.S., 1 p. The body of the letter is in the Cannon's hand. Ms. McP 497.
Box 43, Folder 13

Cantey, James W., Adjutant General of South Carolina, to David Johnson, Governor of South Carolina, Hobkirk, 1848 January 8-10.

General Physical Description note: 3 pieces. Ms. McP 466.
Box 42, Folder 87

[Carman, Hannah.] New York City, Mayor's Court. Grant of bail to Hannah Carman, defendant in a suit for trespass (slander) brought by Thomas Warner and Magdalene his wife, 1799 August 6.

General Physical Description note: Printed document, signed, 1 p. Taken and acknowledged before Theodore Beekman, Alderman, 9 August 1799. On reverse: "filed August 9, 1799, and enrolled p. 131". Ms. McP 442.
Box 43, Folder 11

Child, E[ben(ezer)] L., Appointments Office, Post Office Department, notification to John Cooper of his appointment as Postmaster at Upper Alton, Madison County, Illinois, Washington, 1844 August 3.

General Physical Description note: D.S., 1 p. Ms. McP 464.
Box 43, Folder 19

Clayton, John Middleton, to Robert B. Campbell, United States Consul at Havana, Department of State, 1850 July 8.

General Physical Description note: Contemporary copy, 2 p. Ms. McP 468.
Box 43, Folder 5

Collins Manufacturing Company, Hartford and Collinsville, Connecticut, letters addressed to, 1837-1851.

General Physical Description note: 9 pieces. Ms. McP 458.
Box 42, Folder 89

[Crapon, Christopher.] Cargo manifest for the sloop Eliza, burthen 71 9/95 tons, Christopher Crapon, master, bound for New York City, Providence, Rhode Island, 1804 July 6.

General Physical Description note: Printed form, signed, 1 page. Ms. McP 444.
Box 42, Folder 88

Curtis, Christopher, last will and testament, [Warwick County, Virginia,] 1799 December 17.

General Physical Description note: D.S., 2 p. Witnesses: Matthew Wills, John Jones. Will proved 10 April 1800 by Henry Curtis, executor; William Dudley, clerk of court. Ms. McP 443.
Box 43, Folder 44

Davis, John Chandler Bancroft, to Henry Bowen Anthony, Department of State, Washington, [circa 1873] March 20.

General Physical Description note: A.L.S. 2 p. Ms. McP 495.
Box 42, Folder 90

Dwight, Theodore, to Samuel W. Pomeroy, Hartford, 1807 September 26.

General Physical Description note: A.L.S., 1 p. Ms. McP 445.
Box 44, Folder 104

Ellsworth, William Wolcott, transmittal letter for Connecticut General Assembly resolutions, Executive Office, State of Connecticut, 1838 July 13.

General Physical Description note: D.S., 1 p. Ms. McP 635 (part).
Box 43, Folder 47

Evarts, William Maxwell, to Lucius Robinson, Governor of New York, concerning the application for the extradition of William McCann and Oliver M. Halstead, charged with grand larceny committed in the city and county of New York, and supposed to have taken refuge in Canada, Department of State, Washington, 1877 March 28.

General Physical Description note: L.S., 3 p. Ms. McP 498.
Box 43, Folder 45

Fairchild, Lucius, U.S. Consul at Liverpool, to the Collector of Customs at New York, transmittal of invoices of goods, Liverpool, 1876 July 25.

General Physical Description note: A.D., 1 p. Ms. McP 496.
Box 45, Folder 10

[Fish, Hamilton] Barber, George E., passport for self and minor daughter, 1872 August 21.

General Physical Description note: D.S., 1 sheet, folded to 18 x 12 inches. Signed by Hamilton Fish. Ms. McP 492.
Box 42, Folder 86

Fonda, Jelles D., to Abraham Van Eps. Receipt for £100, New York, 1796 March 22.

General Physical Description note: D.S., 1 p. Witness: Abraham Van Eps, Jr. Ms. McP 441.
Box 43, Folder 4

Forsyth, John, to Messrs. Blair & Rives, Department of State, Washington, 1835 March 14.

General Physical Description note: L.S., 1 p. Ms. McP 457.
Box 44, Folder 100

Franklin, William Buel, General, President, National Home for Disabled Volunteer Soldiers, receipts for payments from, 1889-1895.

Scope and Contents note

5 pieces, each signed by a state governor. Ms. McP 635 (part).
  1. Lincoln, Nebraska, 1889 June -- $567.48. Signed: John M. Thayer, Governor.
  2. Sacramento, California, 1889 June -- $403.33. Signed: Robert M. Waterman, Governor.
  3. Sacramento, California, 1892 November 29 -- $9,300. Signed: H. H. Markham, Governor.
  4. Sacramento, California, 1893 February 11 -- $10,350. Signed: H. H. Markham, Governor.
  5. Bismarck, North Dakota, 1895 November 16th -- $2,075. Signed: Roger Allin, Governor.
Box 45, Folder 11

Frelinghuysen, Frederick Theodore, Passport of Thomas C. Reynolds, Envoy Extraordinary and Minister Plenipotentiary, Commissioner of the United States to the Central & South American States, Department of State, 1885 January 21.

General Physical Description note: D.S., 1 sheet. Special Passport No. 523. Ms. McP 502.
Box 43, Folder 21

Gallagher, William Davis, to "My dear sir", Washington, 1852 January 2.

General Physical Description note: A.L.S., 2 p. Ms. McP 470.
Box 42, Folder 22

Gill, Theodore Nicholas, to "Dear Miss Johnston", Washington, 1878 December 9.

General Physical Description note: A.L.S., 1 p. Ms. McP 377.
Box 43, Folder 1

Gould, Isaac, to Stephen Gould, Newport (Rhode Island), 1829 February 14.

General Physical Description note: A.L.S., 1 p. Ms. McP 453.
Box 43, Folder 49

Hancock, Winfield Scott, to Dr. Ferdinand Seeger, Governor's Island, New York, 1884 April 8.

General Physical Description note: L.S., 2 p. Ms. McP 501.
Box 43, Folder 52

Helper, Hinton Rowan, to A[aron] H[enderson] Rathbone, 4426 Osage Avenue, Philadelphia, 1890 March 20.

General Physical Description note: A.L.S., 3 p. Ms. McP 505.

Scope and Contents note

Concerning Helper's proposed Three Americas Railway, providing "continuous steamcar communication between the Behring Strait and the Strait of Magellan".
Box 43, Folder 26

Henry, Joseph, Secretary, Smithsonian Institution, to the Collector of the Port of New York, Washington, 1854 January 23.

General Physical Description note: L.S., 1 p. Ms. McP 475.

Scope and Contents note

Request that a box of books arrived at New York per the steamer Hermann, from Bremen, for the Smithsonian Institution, be admitted duty free.
Box 43, Folder 60

Heywood, Charles, Brigadier General, Commandant, U.S. Marine Corps, to Howard Chandler Christy, 1900 March 23.

General Physical Description note: T.L.S., 1 p. Ms. McP 513.

Scope and Contents note

Letter of thanks for Christy's gift to the Marine Corps of a pastel representing a Marine officer.
Box 44, Folder 108

Hill, David Bennett, to General Fitz John Porter, State of New York, Executive Chamber, Albany, 1891 January 26.

General Physical Description note: A.L.S., 1 p. Ms. McP 635 (part).
Box 44, Folder 49

Hillard, George Stillman, to "Dear Whipple", [circa 1850] December 21.

General Physical Description note: A.L.S., 1 p. Ms. McP 589.

Note

The addressee is probably essayist and critic Edwin Percy Whipple (1819-1886), who was associated with the Mercantile Library Association of Boston. Both Hillard and Whipple participated in the Association's 8th annual course of lectures in 1850, Hillard speaking on "The Dangers and Duties of the Mercantile Profession" on 13 November, and Whipple on "The American Mind", one week later, on 20 November.
 

Interior Department, 1849-1877.

Physical Description: 5 folders.
Box 43, Folder 14

Census Office [Kennedy, Joseph Camp Griffith], 1849, 1863.

Scope and Contents note

2 pieces. Ms. McP 467 (part).
  1. To Nahum Capen. Washington, 1849 June 12.
  2. To Henry Bowen Anthony, Chairman, Senate Committee on Printing. Washington, 1863 December 16.
Box 43, Folder 15

General Land Office [Williamson, James A.] to Messrs. Helmick and Alleman, Washington, 1877 June 25.

General Physical Description note: L.S., 1 p. Ms. McP 467 (part).

Scope and Contents note

Notice that the patent for the Lone Star Lode Colorado has been transmitted to the Register and Receiver at Central City, Colorado.
Box 43, Folder 16

General Land Office [Wilson, John] to H. H. Heath, appointment as clerk in the General Land Office, Washington, 1853 May 4.

General Physical Description note: L.S., 1 p. Ms. McP 467 (part).
Box 43, Folder 17

General Land Office [Wilson, Joseph S.], 1868, 1870.

Scope and Contents note

2 pieces. Ms. McP 467 (part).
  1. To William Helmick. Execution of patent in Nebraska. General Land office, 1868 November 21.
  2. To Professor J. A. Cherrey, Georgic Library, Watkins, Schuyler County, New York. Transmittal of requested publications. General Land Office, 1870 January 25.
Box 43, Folder 18

Secretary [Delano, Columbus] to T[heron] R. Butler, Washington, 1873 May 7.

General Physical Description note: L.S., 1 p. Ms. McP 467 (part).

Scope and Contents note

Concerning Wormley's payment of butter bill.
Box 44, Folder 102

Jefferson, Thomas, presidential frank, circa 1801-1809.

General Physical Description note: Signature cut from document. Ms. McP 635 (part).
Box 43, Folder 20

Jessore, Ship, of New York, Samuel Cobb, master, landing certificates for goods and merchandise shipped from New York to Liverpool by J. B. Kitching and consigned to James McHenry, Liverpool, 1850 August-November.

General Physical Description note: D.S., 2 p. Signed by Samuel Cobb, master; E. J. Smith, mate; Thomas L. Crittenden, United States Consul at Liverpool; Jam[es?] Pearce, Vice Consul; James McHenry; and John W. Hopkins, principal clerk of the Bill of Entry Office at Liverpool. Ms. McP 469.
Box 43, Folder 42

Johnston, Joseph Eggleston, General, to Benjamin Etting, White Sulphur Springs, 1873 July 30.

General Physical Description note: A.L.S., 3 p. Attached to engraved portrait and transcript. Ms. McP 493.
 

Jones, Lynds Eugene, letters addressed to, 1875, 1893

Physical Description: 2 folders.

Note

Lynds Eugene Jones (1853-1902), BA City College of New York, 1873; early career with The Mail and Express , The Publishers' Weekly and The Art Amateur , and with several prominent publishing houses; American editor, "Men and Women of the Times"; author of A history of the United States for young Americans from the landing of Columbus to the inauguration of Benjamin Harrison (1889); at time of death, senior member, Board of Examiners, Civil Service Commission of New York.
Box 44, Folder 75

Taylor, William Mackergo, to Lynds Eugene Jones, 10 East 35th Street [New York], 1893 October 27.

General Physical Description note: A.L.S., 1 p. Accompanied by note. Ms. McP 616.
Box 44, Folder 53

Van Norman, Daniel Cummings, to Lynds Eugene Jones, 212 West 59th Street [New York], 1875 November 24.

General Physical Description note: A.L.S., 1 p. Ms. McP 593.

Note

Daniel Cummings Van Norman (1815-1886), BA Wesleyan, 1838; professor of physics and the classics, Victoria College, Coburg, 1838-1845; founder and principal, Burlington Ladies Academy, Hamilton, Ontario, 1845-1851; director, Rutgers Female Institute, New York City, 1851-1857; founder and director, Van Norman Institute, New York City, 1857-1886.

Scope and Contents note

Concerning the 1875 reunion of Alpha Delta Phi in New York City.
Box 43, Folder 28

Kearney, James, Senior Colonel, United States Corps of Topographical Engineers, to Colonel Samuel Cooper, Adjutant General, United States Army, Georgetown, District of Columbia, 1857 May 19.

General Physical Description note: A.L.S., 1 p. Ms. McP 477.
Box 43, Folder 3

Kimball, Ken[n]edy & Co., Central Village and Plainfield, Connecticut, business letters addressed to, 1829 and 1841.

Scope and Contents note

2 pieces. Ms. McP 455.
  1. A. & C. Day & Co. to Messrs. Kimball Kenedy &Co. Hartford, 1829 August 20.
  2. P. M. F[indecipherable]t & Co. to Messrs. Kimball Kenedy & Co. New York, 1841 May 22.
 

King, Horatio Collins, General, letters addressed to, 1894, 1915.

Physical Description: 2 folders.
Box 43, Folder 69

Tanner, James, Register of Wills, to General Horatio C. King, Washington, D.C., 1915 March 24.

General Physical Description note: T.L.S., 2 p. Ms. McP 522.
Box 43, Folder 56

Woodford, Stewart Lyndon, to General Horatio C. King, Arnoux, Ritch & Woodford, 18 Wall Street, New York, 1894 July 2.

General Physical Description note: T.L.S., 1 p. Ms. McP 509.
Box 43, Folder 70

La Follette, Robert Marion, to C. Brooks, United States Senate, Washington, D.C., 1917 November 5.

General Physical Description note: T.L.S., 1 p. Ms. McP 523.
Box 42, Folder 108

Livingston, Ann, and Palmer Cleveland, bond of indemnity to Valentine Nutter in the amount of $20,000, New York, 1827 September 4.

General Physical Description note: D.S. 4p. Ms. McP 451.

Note

The parties are probably Valentine Nutter (1741-1836), bookseller of New York; his daughter Ann, from 1791 wife of Henry Gilbert Livingston (1754-1817), of Haarlem; and Palmer Cleveland (born Pomfret, Connecticut, 1782, died Rochester, New York, 1851), lawyer and one of the principal developers of Rochester, from 1821 husband of Ann (Nutter) Livingston's daughter, Catherine Ann Livingston (1795-1849).
Box 43, Folder 25

McClellan, George Brinton, to Corcoran & Riggs, Fort Vancouver, Washington Territory, 1853 December 11.

General Physical Description note: A.L.S., 1 p. Ms. McP 474.
Box 43, Folder 43

Meiggs, Henry, to Steven Massett, Lima, Peru, 1874 June 1.

General Physical Description note: A.L.S., 1 p. Ms. McP 494.
Box 43, Folder 59

Meikeljohn, George de Rue, to Colonel C[harles] A[lbert] Woodruff, Secretary, Military Service Institution, War Department, Office of the Assistant Secretary, Washington, D.C., 1899 February 6.

General Physical Description note: T.L.S., 1 p. Ms. McP 512.
Box 43, Folder 54

Miles, Nelson Appleton, Major General, to "My Dear Mr. Nast" [? Thomas Nast], Headquarters Department of the Missouri, Chicago, Illinois, 1892 June 11.

General Physical Description note: A.L.S., 2 p. Ms. McP 507.
Box 43, Folder 6

[New York State.] Certification in the name of John Adams Dix, that William H. Seward and Luther Bradish were elected governor and lieutenant governor of the state of New York, 1838 December 4.

General Physical Description note: 1p. Ms. McP 459.
Box 49, Folder 7

Payne & Willson (Attorneys), Cleveland, Ohio, letters to, 1837, 1841.

Note

Henry B. Payne (1810-1896) was a Democratic politician from Ohio, from 1834 practiced law in partnership with Hiram V. Willson (18080-1866), who later became a United States federal judge.

Scope and Contents note

  1. From Wells, Vandervoort & Co., concerning "Mr. Eddy" and H. W. F. M. Clark. New York, 2 March 1837. A.L.S., 2 p. Bottom right of sheet torn away and missing. Note: the firm of Wells, Vandervoort & Co. (Henry Wells, Peter Vandervoort, and Edwin B. Watkinson), New York City, was dissolved in 1838.
  2. From John E. Bigley, concerning Alexander Sackett. New York, 11 February 1841. A.L.S. 1 p. Sheet torn in two.
Box 43, Folder 71

Pershing, John Joseph, to Mrs. Margaret McKee, Washington, 1928 July 9.

General Physical Description note: T.L.S., 1 p. Ms. McP 524.

Note

Margaret Paddock McKee (1866-1953), of Princeton, Illinois, was the sister of Richard Bolles Paddock (1859-1901), husband of Pershing's sister, Grace Pershing Paddock (1869-1904).
Box 44, Folder 35

Phillips, Wendell, to George M[ather] Champney [44 Milk St., Boston], circa 1853.

General Physical Description note: A.L.S., 1 p. Ms. McP 574.

Note

George Mather Champney (1812-1882), born in New Ipswich, New Hampshire, was for many years a dry goods merchant in Boston, and after his retirement, 1879-1882 librarian at the Woburn Public Library.
Box 44, Folder 97

Pickering, Timothy [(1745-1820), 1780-1785 Quartermaster General], receipts for payments from, 1783.

Scope and Contents note

2 items. Supposedly in Pickering's hand. Ms. McP 635 (part).
  1. No. 332, 1783 January 23. Receipt signed by Joseph Peirson for $98 6/90 received from Pickering per D. Wolfe, for carting clothing, wood, etc., as per vouchers
  2. No. 505, 1783 February 13. Receipt signed by John Corman for $8 3/4 received from Quartermaster General Pickering per D. W. Wolfe, for 1 1/2 tons hay delivered, as per vouchers, delivered by Corman and Benjamin Carpenter.
Box 43, Folder 58

Quay, Matthew Stanley, to Judge James L. [recte Addison] Logan, General Solicitor, P. R. R. (Pennsylvania Railroad), United States Senate, Washington, D.C., 1898 December 29.

General Physical Description note: T.L.S., 1 p. Ms. McP 511.

Scope and Contents note

Letter of recommendation for Jay G. Weiser, of Middleburg, Pennsylvania, whom Quay "desire[s] to have retained by your Company to attend to its business in Snyder County".
Box 42, Folder 110

Rhodes, T[heodore] B[enjamin], to Hon. B[enjamin] F[ranklin] Butler (Representative from Massachusetts), Marion Centre, Maron County, Kansas, [1872 July].

General Physical Description note: A.L.S., 1 p. Ms. McP 452 (part).

Scope and Contents note

Request to ask the Commissioner of Pensions why his certificate of pensions is not made out and his back pension paid.
Box 43, Folder 72

Richey, Lawrence, Secretary to the President, to William H. Parkinson, The White House, Washington, 1932 December 16.

General Physical Description note: T.L.S., 1 p. Ms. McP 525.
Box 42, Folder 84

[Rivers, John.] South Carolina. Instructions to the sheriffs of the state to attach the body of John Rivers, to appear before the Court of Common Pleas, to be held at Charleston on the 1st Tuesday in April 1777, to answer to Sarah Stoutenburgh, of Charlestown, widow, for trespass at her plantation or close in St. John's parish, Colleton County, to the damages of £2,000, 1777 February 12.

General Physical Description note: Printed form, signed, 1 p. Signed by William Henry Drayton, Chief Justice of South Carolina, and Edward Rutledge, attorney for the plaintiff. On reverse: "Filed 7th April 1778; Rutledge, March 19, 1777; I appear for the Defendants in this Cause, Alexander Moultine, 26th March 1777; £2.7.6". Ms. McP 439.
Box 43, Folder 53

Schofield, John McAllister, [Major General], to General William Buel Franklin, Headquarters of the Army, Washington, D.C., 1890 September 30.

General Physical Description note: T.L.S., 1 p. Franklin's A.L.S. acknowledgment on the reverse. Ms. McP 506.

Scope and Contents note

Concerning Schofield's appointment of Col. J[ohn] J[oseph] Coppinger as his personal representative to meet the Comte de Paris.
 

Scott, Winfield, 1820, 1853.

Physical Description: 2 folders.
Box 42, Folder 106

Scott, Winfield, to Colonel William Linnard, 1820 March 30.

General Physical Description note: A.L.S., 2 p. Accompanied by cover. Ms. McP 448.
Box 43, Folder 23

Scott, Winfield, to Messrs. Corcoran & Riggs, New York, 1853 April 22.

General Physical Description note: A.L.S., 1 p. Ms. McP 472.
Box 43, Folder 40

Seward, William Henry, to Lieutenant Humphry and others, of the Albany Burgesses Corps, acceptance of an invitation, Eagle Tavern, Albany, [circa 1850] Wednesday evening the 22nd.

General Physical Description note: A.L.S., 1 p. Ms. McP 490.

Provenance

On page 4, pencil notation by William McPherson: "2.00, March 1931, Heise".
Box 43, Folder 9

Shock, Samuel, Col., cashier, Columbia Bank and Bridge Company, Columbia, Pennsylvania, letters addressed to, 1842-1851.

General Physical Description note: 4 pieces. Ms. McP 462.

Scope and Contents note

Letters, most from the Lancaster County Bank, concerning individual accounts.
Box 42, Folder 82

[Southall, Frances.] Virginia, Warwick County Court. Commission, signed by Richard Cary, to Dudley Digges, Thomas Nelson, Jr., and John Dixon to examine Frances, wife of James Barrett Southall, in private concerning the conveyance on 25 December 1771 of 90 acres of land in the parish of Warwick to William Trebell, 1772 March 28.

General Physical Description note: D.S., 2 p. On reverse: return by Dudley Digges and Thomas Nelson, Jr., with seals. Ms. McP 437.
Box 42, Folder 107

Spicer, P[eter] W., to Stephen Lyon, New York, 1825 December 4.

General Physical Description note: A.L.S., 2 p. Ms. McP 450.
Box 43, Folder 32

Stokes, William Brickly (Representative from Tennessee), to Isaac Toucey, Secretary of the Navy, recommending Robert Lafayette Allison, of DeKalb County, Tennessee, for appointment to the Naval Academy, House of Representatives, 1861 March 2.

General Physical Description note: L.S., 1 p. Ms. McP 481.
 

Stricker, John, 1793, 1811.

Physical Description: 2 folders.
Box 42, Folder 85

Stricker, John, captain; Samuel Sterett [?], lieutenant; James H. McCulloch, 2nd lieutenant; and J. A. Buchanan, Ensign, to Governor Thomas Sim Lee. Petition for arms and other supplies for a volunteer company of men, Baltimore, 1793 August 1.

General Physical Description note: L.S., 2 p. Ms. McP 440.
Box 42, Folder 91

Stricker, John, General, to Governor [Edward] Lloyd, recommending Colonel John Bankson be appointed Adjutant General, Baltimore, 1811 June 1.

General Physical Description note: A.L.S., 2 p. Ms. McP 446,
Box 43, Folder 29

Sumner, Charles, letters to unidentified addressees, 1857, 1872.

Scope and Contents note

A.L.S., 2 pieces. Ms. McP 478.
  • To "Madam". Boston, 1857 December 27.
  • To "My dear Dr." United States Senate Chamber, Washington, 1872 June 4.
 

Sweringen, James Tower, letters to, 1834-1841.

Physical Description: 2 folders.
Box 43, Folder 8

Farrar, Bernard G., to James T. Sweringen, Frederick, Maryland, 1841 January 16.

General Physical Description note: A.L.S., 3 p. Ms. McP 461.
Box 45, Folder 8

Hogan, D[avid] M[orris], to James T. Sweringen ["Dear Cousin"], Pittsburg[h], 1834 December 25.

General Physical Description note: A.L.S., 4 p. Ms. McP 456.

Scope and Contents note

Concerning sales of lead, 1833-1834.
Box 43, Folder 63

Townsend, Lawrence, to Arthur F. Abernethy, 75 East 81st Street, New York, 1905 December 7.

General Physical Description note: A.L.S., 2 p. Ms. McP 516.
 

Treasury Department, 1815-1889, 1923.

Physical Description: 14 folders.
Box 42, Folder 102

Assistant Treasurer, New York [Hillhouse, Thomas] to Admiral James William Augustus Nicholson, New York, circa 1876-1879.

General Physical Description note: A.L.S. (incomplete, last page only), 1 p. Ms. McP 447 (part).
Box 42, Folder 96

2nd Auditor's Office [Lewis, William Berkeley] to John M. Wyse, Pikeville, Baltimore County, Maryland, 1844 January 9.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Note

Purchased by William McPherson from unidentified bookseller (catalog #19224) for $1.00.

Scope and Contents note

Transmittal of certificate to claim from S. Humes Porter, Distributing Agent, $56.67, for copying at various times Creek reports and lists of Creek reservations.
Box 42, Folder 94

3rd Auditor's Office [Hagner, Peter] to Robert Semple, Rutland, Vermont, 1827 September 12.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Concerning the payment of pensions.
Box 42, Folder 93

4th Auditor's Office [Freeman, Const.] to Lieutenant Jos. L. Kuhn, P.M.M. Corps, Washington City, 1823 January 11.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Instruction to debit Major Samuel Miller with $424.48, instead of $2,000.
Box 42, Folder 100

Bureau of Statistics [Young, Edward] to the Hon. Samuel Bulkley Ruggles, 1873 January 14.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Enquiry about an 1870 work, by Malezieux and probably in French, on the canals of the United States [Émile Malézieux (1822-1885), Travaux publics des États-Unis d'Amérique en 1870, Rapport de mission (Paris: Dunod, 1873)].
Box 42, Folder 104

Comptroller of the Currency [Trenholm, W. L.] to Hon. Judge Hugh Lennox Bond, Washington, 1889 January 22.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Acceptance of invitation.
Box 42, Folder 92

Comptroller's Office [Anderson, Joseph]. Circulars, 1815-1816.

General Physical Description note: 2 pieces, both signed. Ms. McP 447 (part).
Box 42, Folder 98

Comptroller's Office [Whittlesey, Elisha], 1855, 1862.

Scope and Contents note

2 A.L.S. Ms. McP 447 (part).
  1. 1855 October 30 - To Gordon L. Ford, New York, attorney of Guufrey Price. Settlement of Price's claim for 80 days necessary detention on board the Oscar in 1845, in the amount of $80.
  2. 1862 May 16 - To Robert M. Palmer, U.S. Minister Resident, Parana, Argentine Confederation. Adjustment of Palmer's account for salary and contingent expenses for the quarter ending 31 December 1861.
Box 42, Folder 95

Secretary [Forward, Walter] to Messrs. Ed. Gentry, Thomas Lord, and Otto Hoffman, Commissioners, New York, 1841 December 20.

General Physical Description note: Printed document, signed. Ms. McP 447 (part).

Scope and Contents note

Approval of the claim of Chastelain & Panvert in the amount of $1565.46, under the act of 7 July 1838 "to remit the duties upon certain goods destroyed by fire at the late conflagration in the city of New York".
Box 42, Folder 99

Secretary [French, Benjamin Brown] to General Herman H. Heath, 1869 May 20.

General Physical Description note: A.L.S., 3 p. Ms. McP 447 (part).

Scope and Contents note

Personal matters.
Box 42, Folder 103

Secretary [Upton, Jacob K., Assistant Secretary] to the Collector of Customs, Alexandria, Virginia, Washington, 1881 January 10.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Denial of request to install telephonic service in the Custom House at Alexandria.
Box 42, Folder 97

Register's Office [Graham, Daniel] to C. W. Lawrence, Collector New York, 1847 October 12.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Acknowledgment of receipt of abstracts of imports for the 2nd quarter of 1847.
Box 42, Folder 105

United States Government Savings System. Director [Wallace, Lew, Jr.] to Edwin D. Bloom, 1923 December 22.

General Physical Description note: T.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Concerning a post for National Thrift Week.
Box 42, Folder 101

Wyman, Albert U., to Mrs. Gilfillan [Joanna, wife of James Gilfillan, United States Treasurer], Treasury of the United States, 1878 March 19.

General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).

Scope and Contents note

Letter of introduction for Mr. Colburn, who is enquiring about a house.
Box 43, Folder 68

Tumulty, Joseph Patrick, Secretary to the President, to Benjamin Bennaton Vallentine, The White House, Washington, 1913 April 28.

General Physical Description note: L.S., 1 p. Ms. McP 521.
Box 43, Folder 55

Uhl, Edwin Fuller, to "My dear Sir", Department of State, Washington, 1894 February 6.

General Physical Description note: L.S., 1 p. Ms. McP 508.
Box 45, Folder 7

United States Army, Ordnance Department. Return of Ordnance Stores at Grand island in the harbor of Norfolk, 1821 August 21.

General Physical Description note: D.S., 1 sheet. Signed: "Wm. H. Kerr, Lieutenant 3rd Regiment Artillery". Ms. McP 449.
Box 43, Folder 2

Updike, Richard S., merchant, Providence, letters addressed to, 1829.

Scope and Contents note

2 pieces. Ms. McP 454.
  1. Whitman, George, to "Dear Richard". Montgomery, 1829 April 1829. [Probably George Whitman (1802-1861), brother of Updike's wife, Mary Angell Whitman (1791-1878).]
  2. Shearman, E[benezer] B., to "Dear Sir". Utica, 1829 August 29.
Box 44, Folder 17

Vail, Aaron, to Hugh Swinton Legaré, London, 1834 June 9.

General Physical Description note: A.L.S., 2 p. Ms. McP 556.

Note

The writer was United States chargé d'affaires in London, the recipient United States chargé d'affaires in Brussels.
Box 44, Folder 111

Van Amringe, John Howard, to the Rev. William Wilmerding Moir, Columbia University, President's Room, 1899 June 12.

General Physical Description note: T.L.S., 1 p. Ms. McP 635 (part).

Note

John Howard Van Amringe (1836–1915), U.S. educator and mathematician. Rev. William Wilmerding Moir (1857-1902), Episcopal Church of the Holy Communion, New York, 1891-1901, rector of the Episcopal church of St. Eustace by the Lakes, Lake Placid, 1901-1902, spiritual advisor to Upton Sinclair.
Box 42, Folder 109

War Department. Pension Office [Edwards, James L.] to Hon. Jonathan Harvey, House of Representatives (from New Hampshire), 1827 February 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 452 (part).

Scope and Contents note

Pension application of Levi Hutchins (revolutionary war services).
Box 42, Folder 83

[Ware, Samuel.] Massachusetts Bay State, Treasurer, receipt to Samuel Ware for £100, for the use and service of the state, to be repaid by 1 March 1782, with 6 per cent. annual interest, 1777 December 25.

General Physical Description note: D.S., 1 p. Signatures of H. Gardner, treasurer, and J. Scollay, Ezl. Price, and P. Boyer, committee. Ms. McP 438.
 

Warren family, 1847-1905

Physical Description: 3 folders.
Box 43, Folder 34

Kendall, Amos, to Henry Valette Warren, Washington, 1864 May 25.

General Physical Description note: A.L.S., 3 p. Ms. McP 483.
Box 43, Folder 62

Warren, Henry Vallette, 1848-1905.

Scope and Contents note

4 pieces. Ms. McP 515.
  1. Discharge of Henry O. [corrected in red ink to "V."] Warren, 1st C. Boy, from the United States Ship Columbus and from the Sea service of the United States. 1848 March 10.
  2. Greenleaf, A., Navy Agent, to Henry O. Warren, Ontario, La Grange County, Indiana. Transmittal of check for $124.20, the amount of extra pay allowed to Warren under an act of 3 March 1853, for service in the Pacific on board the United States Ship Columbus. Warren's original discharge to be retained among Greenleaf's vouchers. Navy Agents Office, Washington, D.C., 1855 February 23.
  3. Cowles, William S., Acting Chief, Bureau of Navigation, to Henry V. Warren, #503, East South Street, Princeton, Illinois. Return of items #'s 1 and 2. Washington, D.C., 1902 December 22.
  4. Warren, H. Vallette, Rev., "Commodore Biddle's Visit to Japan - Another Recollection", The Independent, November 2, 1905, pp. 1043-1044.
Box 43, Folder 12

Warren, Mary Munro and Mary J., to Benjamin Warren and Henry Vallette Warren, on board the U.S. Ship Columbus, Pacific Squadron, Nashua, New Hampshire, 1847 September 12.

General Physical Description note: A.L., 4 p. Ms. McP 465.

Note

Mary M. Warren (Mary Monroe, born circa 1804-living 1890 in Dayton, Ohio) and Mary J. Warren (born 1829, died St. George, Charlton County, Georgia, 1923, from 1869 the wife of the Rev. Mighill Dustin, of Dayton, Ohio), were the mother and sister, respectively, of the brothers Benjamin (born 1825, living 1910 in St. George, Charlton County, Georgia) and the Rev. Henry Vallette Warren (1827-1906).
Box 43, Folder 64

Washington, Booker Taliaferro, to Charles Eliot Norton, Tuskegee Normal and Industrial Institute, 1906 October 10.

General Physical Description note: L.S., 1 p. Ms. McP 517.
Box 43, Folder 38

Watson, A., to Schuyler Colfax, 584 12th Street, Washington, 1868 June 30.

General Physical Description note: A.L.S., 4 p. Accompanied by printed D.S., 1 p. Ms. McP 488.

Scope and Contents note

Concerning Watson's Storm Signals During Harvest.
Box 42, Folder 81

[Watson, Henry.] Virginia, Fairfax County Court of chancery. Answer of Henry Watson to the complaint of Thomas Lee, 1748 July 18.

General Physical Description note: D.S., 2 p. Attested before Garrard Alexander. Ms. McP 436.
Box 43, Folder 10

Watts, H[enry] M[iller], U.S. District Attorney for the Eastern District of Pennsylvania, to Edward Curtis, Collector of Customs, New York, Philadelphia, 1843 February 13.

General Physical Description note: A.L.S., 1 p. Ms. McP 463.

Scope and Contents note

Case of U.S.A. vs. Hughes Brothers, U.S. District Court for Eastern Pennsylvania. Request for copies of the entries and invoices of the importations into the Port of New York for the years 1838-1841 of D. C. Lockwood, Parsons & Hughes, Edward Hughes, John Hughes, Hughes Brothers & Co., Parsons & Canningser [?], and J. & J. Stewart.
Box 44, Folder 43

Webster, Horace, letter of recommendation for Jacob Vosburgh, New York Free Academy, Corner of Lexington Avenue and 23rd Street, 1861 October 7.

General Physical Description note: A.L.S., 1 p. Ms. McP 583.
Box 39, Folder 37

Weller, John B. [as Representative from Ohio], to Abel Parker Upshur, Secretary of the Navy, House of Representatives, 1843 February 13.

General Physical Description note: A.L.S., 1 p. Ms. McP 288.

Note

Weller was at the time Representative from Ohio.
Box 43, Folder 27

Welsh, William Henry, to Mrs. [George N.] Sanders, Legation of the United States, London, 1854 March 2.

General Physical Description note: A.L.S., 4 p. Ms. McP 476.
Box 43, Folder 50

Wharton, Francis, to John Eliot Bowen, Department of State, Office of Solicitor, 1888 December 28.

General Physical Description note: A.L.S., 1 p. Ms. McP 503.
Box 43, Folder 51

White, Henry, to Mrs. Olive Logan Sikes, Legation of the United States, London, 1890 March 11.

General Physical Description note: A.L.S., 1 p. Ms. McP 504.
Box 43, Folder 61

Wilson, Huntington, Acting Secretary of State, to "Sir" [representative of the Government of Peru], Department of State, Washington, 1900 May 7.

General Physical Description note: T.L.S., 1 p. Ms. McP 514.

Scope and Contents note

Acknowledgment of the recall by the Peruvian government of the three Peruvian midshipmen obtaining practical instruction on vessels of the United States Navy.
Box 43, Folder 65

Winthrop, Beekman, Assistant Secretary of the Navy, 1911, 1913.

Scope and Contents note

2 pieces. Ms. McP 518.
  1. To Grover F. Sexton, Local Editor, Associated Press. Acknowledgment of receipt of memorandum of specifications and claims relating to Sexton's new aeroplane. Navy Department, Washington, 1911 January 11.
  2. To Federico Alfonso Pezet, Envoy Extraordinary and Minister Plenipotentiary, Peruvian Legation. Forwarding letter of introduction for Commander Pedro Buenaño, of the Peruvian Navy, to the Commandant of the Navy Yard at Brooklyn, New York.
Box 43, Folder 35

Wise, Henry Augustus, Chief, Bureau of Ordnance, to James Tyler Ames, Washington City, 1866 January 11.

General Physical Description note: L.S., 2 p. Ms. McP 484.
Box 43, Folder 48

Wurts, George W., to Lieutenant Commander Henry Honeychurch Gorringe, Legation of the United States, Rome, 1877 May 31.

General Physical Description note: L.S., 2 p. Ms. McP 499.
 

Subseries 2.5.2.  Artists (British), circa 1815-1889.

Physical Description: 8 folders.
Box 44, Folder 21

Collins, William, to "My dear Sir", 85 Oxford Terrace, Hyde Park, Friday, between 1840 and 1843.

General Physical Description note: A.L.S., 2 p. Ms. McP 560.

Note

William Collins (1788-1847), British artist and father of novelist Wilkie Collins.
Box 44, Folder 42

Danby, Francis, to the Porters of the Royal Academy, circa 1849.

General Physical Description note: A.L.S., 1 p. Ms. McP 581.

Scope and Contents note

Request that the porters deliver his picture of "Zurich Lake" to Mr. Green, his agent, as soon as it can be removed from the walls of the academy. The painting is probably "Morning on the Banks of Zurich Lake, with Pilgrims embarking on their way to Einsettlin", which was exhibited at the Royal Academy in 1849 and was sold at Lord Charles Vere Ferrers Townshend's sale in 1854, for £693.
Box 44, Folder 22

De Wint, Peter, to [George] Lackington, Thursday Morning, 10 August [1815 or 1820].

General Physical Description note: A.L.S., 2 p. Ms. McP 561.

Provenance

#25165 ($.50) in unidentified bookseller's catalog.

Scope and Contents note

Refers to "the work of Cheshire", possibly George Ormerod's three-volume History of Cheshire, with illustrations after De Wint, published by Lackington in 1819.
Box 44, Folder 29

Delamotte, William Alfred, to John Prescott Knight, Secretary, Royal Academy, 4 Queens Terrace, Bayswater, 1849 July 21.

General Physical Description note: A.L.S., 1 p. Ms. McP 568.
Box 44, Folder 54

Dobson, William Charles Thomas, to Edward William Cooke, Eldon House, Hampstead, N.W., 1875 March 8.

General Physical Description note: A.L.S., 1 p. Ms. McP 594.
Box 44, Folder 14

Douglas, William [1780-1832, British artist], to "Sir", Prospect Place [St. George's Field], Wednesday Evening, circa 1830.

General Physical Description note: A.L.S., 1 p. Ms. McP 553.

Provenance

#26169 ($.50) in unidentified bookseller's catalog.
Box 44, Folder 27

Etty, William, to James Stuart, Esq., 14 Buckingham St., Strand, Saturday [1836 April 30].

General Physical Description note: A.L.S., 2 p. Ms. McP 566.

Scope and Contents note

Invitation to Stuart and his ladies to private viewing of a portion of the "Sir Thomas's Drawings" [the collection of drawings assembled by Sir Thomas Lawrence] on Monday or Tuesday [3 or 4 May, at Messrs. Woodburn's Gallery, 112 St. Martin's Lane].
Box 44, Folder 61

Frith, William Powell, to "Dear Sirs", Ashenham, Sydenham Rise, S.E., 1889 March 21.

General Physical Description note: A.L.S., 2 p. Name of addressee at end of letter heavily lined through and indecipherable. Ms. McP 602.
 

Subseries 2.5.3.  Autographs 1716-1929.

Physical Description: 3 folders.
General Physical Description note: 32 pieces. Ms. McP 635.

Scope and Contents note

This subseries contains letters sent by prominent individuals in response to requests for autographs, autographs cut from documents, and a forged presidential frank attributed to George Washington.
Box 44, Folder 113

Autographs cut from documents, 1716-1864.

Scope and Contents note

8 pieces. Ms. McP 635 (part). Ordered chronologically.
  1. 1716 November 23 -- Walpole, Torrington, R. Edgumbe.
  2. 1719 -- J. Aislabie, Geo. Baillie, Wm. Clayton.
  3. 1778 December 16 -- receipt from ["Capt." notated in pencil] Jn. A. Thomas for £57 11s. from the Treasurer, his allowance on journal, October session.
  4. 1779 October 19 -- receipt from ["1st Major" notated in pencil] Nics. Worthington for £231, his allowance on journal.
  5. 1783 January 24 -- receipt from Darsey for £60 4s. 6 d., in payment for his allowance.
  6. circa 1825 -- Jane Duvall, G[abriel] Duvall, Dan. C. Hopper [Gabriel Duvall (1752-1844), Associate Justice, United States Supreme Court, married Jane Gibbon (1757-1834) in 1795. Daniel Cox Hopper (1777-1849), of Queen Anne's County, Maryland].
  7. circa 1853-1857 -- William learned Marcey.
  8. 1864 April 15 -- Joseph Hooker, Major General Commanding.
Box 44, Folder 112

Autographs sent in reply to specific requests, 1852-1929.

Scope and Contents note

23 pieces. Ms. McP 635 (part). Ordered alphabetically.
  1. Badeau, Adam [1831-1895], to Robert H. Miller. Jamaica, Long Island, New York, [1890] November 3. Negative response to request for autograph of General Grant.
  2. Bancroft, Herbert Howe [1832-1918], to the Hon. W. E. Ambler. The Bancroft Library, 1892 May 24.
  3. Brewer, David Josiah [1837-1910], to Robert H. Miller. United States Circuit Court, District of Kansas, leavenworth, 1889 December 24.
  4. Dalling and Bulwer, William Henry Lytton Earle Bulwer [1801-1872], 1st Baron, to "My dear Cavendish". Heron House, Richmond, 1871 April 13.
  5. Darwin, Sir George Howard (1845-1912), to Dr. Jesse C. Green, West Chester, Pennsylvania. 1886 January 25. Negative response to request for autograph of his father, Charles Darwin.
  6. Davis, James John [1873-1947], Secretary of Labor. Letter from Edward S. McGraw, Private Secretary, to "Dear Madam" [name and address cut out]. Department of labor, Office of the Secretary, Washington, 1921 March 16.
  7. Dicksee, Sir Francis Bernard ("Frank") [1853-1928, English painter and illustrator], to "Dear Sir". Greville House, 3, Greville Place, St. John's Wood, N.W., 1911 June 30.
  8. Evarts, William Maxwell [1818-1901], to E. C. [indecipherable]. New York, 1862 October 2.
  9. Everett, Edward [1794-1865], to L[ewis] Condict Bayles [1838-1864], of New York. Boston, 1854 June 21.
  10. Felton, Charles Norton [1832-1914], to J. H. Blackwood, Trenton, New Jersey. United States Senate, Washington, 1892 May 4.
  11. Flower, Sir William Henry [1831-1899], to "Dear Sir". British Museum (Natural History), Cromwell Road, London, S.W., 1892 November 16.
  12. Forster, William Edward [1818-1886], to A. Vogue. 80 Eccleston Sqwuare, S.W., 1867 February 18.
  13. Foster, La Fayette Sabine [1806-1880], to "D. Sir". Norwich, Connecticut, 1863 August 23.
  14. Fremont, Jessie Benton [1824-1902], Mrs., to "Miss Williams'. New Brighton, Staten island, 1885 April 19. Sends the asked for autographs. Provenance: pencil notation by William McPherson: "1.00, Aug. 1930, Heise".
  15. Howard, Oliver Otis [1830-1909]. Letter from E. St. J. Greble, 1st Lieutenant, 2nd Artillery, Aide de Camp, to H. K. Smith, 528 Snyder Avenue, Philadelphia. Office of the Commanding General, Fort Mason, San Francisco, 1887 November 25. Transmittal letter for a button off one of Howard's war coats.
  16. Johnson, Hiram Warren [1866-1945], to Russell W. Veasey, 78 Central Avenue, Rahway, New Jersey. United States Senate, Committee on Immigration, 1929 January 12.
  17. Perkins, George Clement [1839-1923]. San Francisco, 1883 September 21.
  18. Porter, Fitz John [1822-1901], to Rober H. Muller. Asphaltic Slag Paving and Roofing Co., New York, 1890 December 18. Returning autograph of Joseph Wheeler, knows no one "who would be willing to part with an autograph of General Grant".
  19. Scott, Winfield [1786-1866], to G. M. Connamore, Esq. Washington, 1852 January 3.
  20. Sherman, William Tecumseh [1820-1891], to Robert H. Muller, Philadelphia, Pennsylvania. No. 75 West 71st Street, New York, 1890 October 20. Refusal to send letter or autograph of General Grant.
  21. Sherman, William Tecumseh [1820-1891], to Robert H. Muller, Philadelphia, Pennsylvania. No. 75 West 71st Street, New York, 1890 November 1. Refusal to send letter or autograph of General Grant.
  22. Sullivan, John Lawrence (1858-1918). The Continental, J. E. Kingley & Co., Philadelphia, 1890 September 19.
  23. Wilson, Henry Lane [1857-1932], to Charles Gallup, Overlook, Coxsackie-on-Hudson, New York. Shoreham Hotel, H Street Northwest at 15th Street, Washington, 1913 August 8.
Box 44, Folder 114

Washington, George, presidential frank (forgery), no date.

General Physical Description note: Ms. McP 635 (part).
 

Subseries 2.5.4.  British materials, 1664/65-1921.

Box 43, Folder 74

Albemarle [Christopher Monk, 2nd Duke of], Passport for Oliver Cransbrough, commander of the pink Margarett, 1687/88 February 29.

General Physical Description note: D.S., 1 p. Ms. McP 527.
Box 44, Folder 74

Asquith, Herbert Henry (1st Earl of Oxford), to Thomas Richardson Kemp, Q.C., Secretary of State, Home Department, 1892 September 14.

General Physical Description note: L.S., 2 p. Ms. McP 615.

Scope and Contents note

Aknowledgment of Kemp's acceptance of the Recordership of Deal.
Box 43, Folder 30

Beecher, Henry Ward, to unknown addressee, circa 1860.

General Physical Description note: A.L.S. fragment. Ms. McP 479.
Box 44, Folder 36

Bright, John, to [Charles] Gilipin, 1854, 1856.

Scope and Contents note

2 pieces. Ms. McP 575.
  1. Rochdale, 1854 September 11. A.L.S., 2 p.
  2. Rochdale, 1856 Agusut 14. A.L.S., 2 p.
Box 44, Folder 41

Buckland, Francis Trevelyan, to "Dear Mrs. Cox", circa 1874.

General Physical Description note: A.L.S., 4 p. Ms. McP 580.

Note

The addressee is Ann Elizabeth Downes (1827-1885), from 1853 wife of Charles James Cox (1812-1889), of Fordwich House, near Canterbury, Kent, from 1874 Lieutenant Colonel, East Kent Volunteer Rifle Regiment, last mayor of the town of Fordwich, a naturalist who maintained a museum at his house.
Box 44, Folder 15

Cavendish [William, 7th Duke of Devonshire], to "Sir", Belgrave Square, 1831 October 3.

General Physical Description note: A.L.S., 1 p. Ms. McP 554.
Box 43, Folder 24

Combe, George, to Dr. Murray, [1831, 1836, 1842 or 1853] May 7.

General Physical Description note: A.L.S., 1 p. Ms. McP 473.
Box 43, Folder 90

Croxon, R. J., Solicitor, Oswestry, Letters addressed to, 1850-1857.

General Physical Description note: 3 pieces. Ms. McP 533 (part).
Box 43, Folder 94

Darlington [William Harry Vane, Lord, 1st Duke of Cleveland], to a carriage maker, Bilham House, Doncaster, 1806 February 16.

General Physical Description note: A.L.S., 1 p. Ms. McP 537.
Box 44, Folder 25

Dartmouth [William Legge, 4th Earl of], to "Dear Sir", St. James Square, 1827 June 9.

General Physical Description note: A.L.S., 1 p. Ms. McP 564.
Box 44, Folder 86

Davitt, Michael, to "Dear Quinn", Dalkey, 1900 February 15.

General Physical Description note: A.L.S., 2 p. Ms. McP 625.

Scope and Contents note

Davitt is writing to James Mullett asking him to vote for Quinn if he can possibly do so.
Box 44, Folder 40

Denison, John Evelyn (from 1872, Viscount Ossington), to unidentified correspondent, circa 1860.

General Physical Description note: A.L.S., 1 p. Ms. McP 579.

Scope and Contents note

Regarding a "dinner to the Archbishop".
Box 44, Folder 55

Denman, George, to "My dear Sir", Powderham Castle, Exeter, 1876 March 18.

General Physical Description note: A.L.S., 4 p. Accompanied by "Attempt at a Translation" in Denman's hand (1 p.). Ms. McP 595.

Note

George Denman (1819-1896), English rower, barrister, Liberal politician and High Court judge. The addressee may be John Duke Coleridge (1820-1894), 1st Baron Coleridge, Chief Justice of the Common Please (from 1880, Lord Chief Justice). The "Attempt at a Translation" that accompanies the letter is published (with certain lines changed) in Denman's Intervalla (1898), p. 64, as "Latin lines on an old clock (sent to me by Lord Coleridge, C.J., for translation)". An selection of Coleridge's own poetry, Verses written during forty years, was privately printed in 1879.
Box 45, Folder 15

Derby [Edward Henry Stanley, 15th Earl of,] Passport for James Moir, traveling on the continent with his wife and son, Foreign Office, London, 1878 January 16.

General Physical Description note: D.S., 1 sheet, 15 x 11 inches. Ms. McP 599.
Box 44, Folder 2

D'Esterre, J. W. [?], to W[illiam] Halliday, Dublin, 1812 July 20.

General Physical Description note: A.L.S., 2 p. Ms. McP 540.

Note

The writer is assumed to be Captain John D'Esterre, Dublin City Counselor, who was shot and mortally wounded in a duel with Daniel O'Connell in February 1815. The recipient is either William Haliday (1764-1830), apothecary, of Arran Quay, or his son, the Irish grammarian William Haliday, Jr. (1788-1812), also of Arran Quay.
Box 44, Folder 10

D'Evereux, John, to Francis Moore, Neighborhood of Versail[l]es, Saturday Eve., 1825 [?] October 28.

General Physical Description note: A.L.S., 3 p. Date stamp appears to read "1825", but 28 October 1825 fell on a Friday. Ms. McP 549.

Note

John Devereux (1778–1860), United Irishman and army officer in the Colombian service. Francis Moore (1767-1854), in the Foreign Office, 1784-1803, Deputy-Secretary at War, 1803-1809, long-time resident of Paris. Husband of Frances Twysden, widow of the 11th earl of Eglinton; son of Dr. John Moore (1730-1802) and Jean Simson (1735-1820); and brother of Lieutenant General Sir John Moore (1761-1809), James Carrick Moore (1762-1860), and Admiral Sir Graham Moore (1764-1843).
Box 44, Folder 76

Dewar, James (Sir), to "Dear Sir", 189[5?] October 8.

General Physical Description note: A.L.S., 2 p. Ms. McP 617.
 

Dickinson, Goldsworthy Lowes, letters from, 1891, 1909.

Physical Description: 2 folders.
Box 44, Folder 72

Dickinson, Goldsworthy Lowes, to James Sime, All Souls Place, W., 1891 September 26.

General Physical Description note: Postcard. Ms. McP 613.

Biographical/Historical note

The addressee is James Sime (1843-1895), critic and journalist.
Box 44, Folder 89

Dickinson, Goldsworthy Lowes, to "Dear Sir", 308 West 109th Street, New York, 1909 May 6.

General Physical Description note: A.L.S., 1 p. Ms. McP 628.
Box 43, Folder 77

Digby [Henry 7th Baron & 1st Earl], to [William Wildman Shute Barrington, 2nd Viscount] Barrington, Secretary at War, Brook Street, 1777 March 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 530.

Scope and Contents note

Request to allow Ensign Thomas Digby, of the 46th Regiment, leave to go and join his regiment in America.
Box 44, Folder 50

Dilke, Charles Wentworth [Sir, 2nd Baronet], to "Dear Sir", 76, Sloane Street, S.W., circa 1870.

General Physical Description note: A.L.S., 1 p. Ms. McP 590.
Box 44, Folder 34

Dillon, William Henry, Vice Admiral Sir, to Rear Admiral Sir John Ross, CB, 1853 October 3.

General Physical Description note: A.L.S., 1 p. Ms. McP 573.
Box 44, Folder 1

Dixon, John, to Cadell & Davies [booksellers], Broughton, Northampton, 1811 March 4.

General Physical Description note: A.L.S., 3 p. Ms. McP 539.

Note

Probably the Rev. John Dixon, rector of Broughton, and of Toddington, co. Bedford, who died in 1816, aged 70.
Box 44, Folder 19

Dixon, John, to Robert Dockray, Railway Office, Salford, 1835 October 21.

General Physical Description note: A.L.S., 3 p. Ms. McP 558.

Note

John Dixon (1796-1865), pioneer railroad engineer, Stockton and Darlington Railway, one of the three Resident Engineers and chief assistant to George Stephenson during the construction of the Liverpool and Manchester Railway, worked on the Manchester and Leeds Railway and the North Midland Railway, 1845 returned to the Liverpool and Manchester Railway and remained with them until he died; Robert Benson Dockray (1811-1871), 1833 Improver, Stockton and Darlington Railway; December 1835 Assistant Engineer, 1838 Resident Engineer (Birmingham Division), and 1840-1852 Resident Engineer, London and Birmingham Railway (later London and Northwest Railway).
Box 44, Folder 16

Don, George, to Thomas Boys, Wednesday, 1832 May 2.

General Physical Description note: A.L.S., 2 p. Ms. McP 555.

Note

The writer appears to be a publisher or engraver, who is preparing plates of illustrations to text provided by the recipient.
 

Donnadieu, Louis Xavier Alcide, letters to, 1842-circa 1849.

Physical Description: 2 folders.

Note

Louis Xavier Alcide Donnadieu (circa 1791-1861), son of Pierre and Rose (Baumes) Donnadieu, a talented musician and singer, settled in 1829 in London, where he became a collector and seller of drawings and manuscripts.
Box 44, Folder 60

Diamond, Hugh Welch, to A. Donadieu, 22 Frith Street, Soho, circa 1844-1849.

General Physical Description note: A.L.S., 3 p. Ms. McP 601.

Scope and Contents note

Concerning the certificate of Père Elisée [Elysée] of the examination of the body of the Chevalier d'Eon, found by Diamond in a packet of letters given him by Dubois, and promised by Diamond to Donnadieu. See account, signed by "F.S.A., Twickenham" [Diamond was FSA, and at the time lived in Twickenham], Notes and Queries , 4th Series, 2, August 29, 1868, p. 215.
Box 44, Folder 23

Donaldson, Thomas Leverton, to Donnadieu, 1842 July 15.

General Physical Description note: A.L.S., 1 p. Ms. McP 562.

Note

Thomas Leverton Donaldson (1795-1885), English architect, notable as a pioneer in architectural education, co-founder and President of the Royal Institute of British Architects.
Box 43, Folder 91

Donoughmore [Richard Hely-Hutchinson, 1st Earl of], to "Sir", No. 3, George St., 1793 August 23.

General Physical Description note: A.L.S., 1 p. Ms. McP 534.
Box 44, Folder 3

Douglas, Howard [Sir, 3rd Baronet], Certification that the horses and mules for whose forage he took credit in his account of expenses incurred on a military mission in the north of Spain in 1811 and 1812 were kept for the public service, High Wycombe, 1813 May 1.

General Physical Description note: A.D.S., 1 p. Ms. McP 541.
Box 44, Folder 12

Downes [Sir Ulysses de Burgh, 2nd Baron], to Sir [James] Willoughby [Gordon, 1st Baronet, Quartermaster-General at Horse Guards], Ordnance Office, 1827 April 6.

General Physical Description note: A.L.S., 4 p. Ms. McP 551.
Box 43, Folder 95

Doyle, John, Sir, Bart, KC, Lieutenant General Commanding HM Forces in Guernsey and Alderney, Warrant to John Clack, Deputy Paymaster General, in the amount of £1,500, Guernsey, 1810 December 18.

General Physical Description note: D.S. [duplicate], 1 p. Ms. McP 538.
Box 43, Folder 92

[Edward, Duke of Kent] Pay List of Working Parties & of the 47th Regiment, Employed in the Sundry Repairs Carrying on in the District of Halifax, Nova Scotia, under the direction of Major James Straton, Royal Engineers, by Order of Lieutenant General HRH Prince Edward, Commanding, Halifax, 1798 September 22.

General Physical Description note: 2 p. Ms. McP 535.
Box 44, Folder 18

Ellice, Edward [Secretary at War], to the Paymaster General [Lord John Russell] concerning an adjustment to the accounts of the 50th Regiment, War Office, 1834 November 5.

General Physical Description note: D.S. [printed form filled out], 1 p. Ms. McP 557.
Box 44, Folder 11

Evans, William, to "Gentlemen", Allestree, Derby, 1827 January 26.

General Physical Description note: A.L.S., 1 p. Ms. McP 550.
Box 44, Folder 82

Forbes, Edward, to George Wilson, 6 Craig's Court [London], 1849 July 10.

General Physical Description note: A.L.S., 4 p. Ms. McP 622 (part).

Note

The writer is Edward Forbes (1815-1854), English biologist and geologist, Professor of Natural History, University of Edinburgh. The addressee is George Wilson (1818-1859), Regius Professor of Technology, University of Edinburgh, and later Forbes' biographer.
Box 45, Folder 12

[George III., King of Great Britain,] Regulation of Subsistence to be paid to every Officer and Soldier on the foregoing Establishment, circa 1780 September - 1782 March.

General Physical Description note: D.S., 1 sheet, 19 x 11.5 inches, sides numbered 41-42. Countersigned: North (Frederick North, Lord North, 1732-1792, First Lord of the Treasury, February 1770-April 1782), Palmerston (Henry Temple, 2nd Viscount Palmerston, 1739-1802, Lord of the Treasury, December 1777-March 1782), J. Buller (John Buller, 1721-1786, Lord of the Treasury, September 1780-March 1782). Ms. McP 532.

Provenance

Pencil annotation in William McPherson's hand: "2.00, July 26, 1931, Heise".
Box 43, Folder 93

George III., King of Great Britain, Appointment of Thomas Bythesea as Ensign in the first company of the Association of the Inhabitants of the Town of Trowbridge, Court at St. James's, 1799 August 19.

General Physical Description note: D.S., 1 p. Countersigned by the Duke of Portland. Ms. McP 536.

Provenance

Pencil annotation in William McPherson's hand: "2.00, 11/18/30, Heise".
Box 45, Folder 13

George IV., King of Great Britain, Commission to John Sanchie Schaw as First Lieutenant in the Royal Regiment of Artillery, Carlton Palace, 1822 June 1.

General Physical Description note: D.S., 1 sheet vellum. Countersigned by the Duke of Wellington. Ms. McP 545.

Provenance

Pencil notation in William McPherson's hand: "Sept. '30, $2.00".
Box 44, Folder 58

Gladstone, William Ewart, to "Mr. Knowles" [James Thomas Knowles], 1876, 1878.

Provenance

Pencil notations in William McPherson's hand: (#1) "2.00, Sept. '30, Heise"; (#2) "2.00, Sept. '30, Heise"; (#3) "Aug. '29, 1.00, Heise".

Biographical/Historical note

James (from 1904, Sir) James Thomas Knowles (1831-1908), English architect and publisher, editor of the Contemporary Review (1870-1877), and of Nineteenth Century (from 1877), founded the Metaphysical Society in 1869, published many of Gladstone's periodical articles.

Note

4 pieces. Ms. McP 598.
  1. Hawarden Castle, Chester, 1876 April 21. A.L.S., 3 p.
  2. Hawarden, 1878 August 22. A.L.S., 2 p.
  3. A.N.S., 1 p., stamped Hawarden, 1878 October 1/London, 1878 October 2.
  4. Request to send full title and date of report on the Jamaican uprising "to fill up the blanks in 'England's Mission' A.N.S., 1 p. No addressee or salutation, but probably included with #2 above. Gladstone notes in his diary that he finished the text of "England's Mission" on 22 April, the day after #2 was sent.
Box 44, Folder 5

Glenbervie [Sylvester Douglas, 1st Baron], to Lord Henry Howard, 1821.

General Physical Description note: A.L.S., 1 p. Ms. McP 543.

Scope and Contents note

Request to be absent from the coronation ceremonies on account of his health.
Box 44, Folder 115

[Gordon, George (Lord)]. Protestant Association, Resolution requesting "all true Protestants ... to shew their Attachment to their best Interest by a legal and peaceable Deportment", London, 1780 June 5.

General Physical Description note: Handbill ; 7 x 5 inches. Ms. McP 636.
Box 44, Folder 80

Herkomer, Hubert (von), Sir, to "Fra. Newburn, Esq.", Dyreham, Bushey, Hertfordshire, 1878 June 25.

General Physical Description note: A.L.S., 1 p. Ms. McP 621.

Note

The addressee is Frank F. Mewburn (circa 1820-1886), solicitor and art collector, "of Darlington, but late of Bridlington Quay", Yorkshire, who was a frequent visitor to the Charlesworth family of Chapelthorpe Hall.

Scope and Contents note

Concerning the sale and delivery of a copy of the etching "Orphans" (1878) to the addressee, at Chapelthorpe Hall [Stanley, near Wakefield, Yorkshire].
Box 43, Folder 78

Irving, Paulus Aemilius (Sir), Major, 47th Regiment, Order to Messrs. Adair & Bullock, Charing Cross, London, to pay Robert Hoakesly £63, New York, 1780 December 16.

General Physical Description note: D.S., 1 p. Ms. McP 531.

Provenance

#2405 ($3.00) in unidentified bookseller's catalog.
Box 44, Folder 32

Layard, Austen Henry, to "My dear Clement" [?Rev. Charles Clement Layard], 9 Little Ryder St., 1853 August 9.

General Physical Description note: A.L.S., 4 p. Ms. McP 571.

Provenance

Unidentified bookseller's catalog, $1.00.
Box 44, Folder 39

Macaulay [Thomas Babington, 1st Baron], to "Dearest Baba" [Margaret Jean Trevelyan], Holly Lodge, 1858 February 6.

General Physical Description note: A.N.S., 1 p. Ms. McP 578.

Note

Margaret Jean Trevelyan (1835-1906) was Macaulay's niece, the daughter his sister, Hannah More Macaulay (1810/11-1873), and her husband, Sir Charles Edward Trevelyan (1807-1886)), 1st Baronet. In November 1858, she married Henry Thurstan Holland (1825-1914), later 1st Viscount Knutsford.
Box 44, Folder 47

Mill, John Stuart, to William Thomas Thornton, Avignon, 1868 August 25.

General Physical Description note: A.L.S., 2 p. Ms. McP 587.
Box 44, Folder 51

Morley, John [from 1908, 1st Viscount], to John Stuart Mill, Puttenham, Guildford, 1873 April 3.

General Physical Description note: A.L.S., 1 p. Ms. McP 591.
Box 44, Folder 96

[Russell, Edward, (from 1697) 1st Earl of Orford] Order to the Treasury to pay Edward Russell £500, in repayment of his loan in accordance with the "Act for Continuing several Duties Granted by former Acts upon Wine, Vinegar, and uon Tobacco and East-India Goods, and other Merchandize Imported, for carrying on the War against France", 1695 March 22.

General Physical Description note: Printed document, filled in, 1 p. On reverse: assignment of his right, title, and interest in this order to John Schoppens, of London, merchant. Registered 1697 June 3. Signed: George Dodington [(circa 1662-1720), Whig politician]. Ms. McP 635 (part).
Box 44, Folder 13

Wellington [Arthur Wellesley, 1st Duke of], to Sir James [?MacGregor], Bart., Longshawe, 1827 August 25.

General Physical Description note: A.L.S., 1 p. Ms. McP 552.

Note

The addressee may be Sir James McGrigor (1771–1858), M.D., 1st Baronet, Scottish physician, military surgeon and botanist. However, McGrigor was not made a baronet until 1831.
Box 44, Folder 4

William IV., King of Great Britain and Ireland (as Duke of Clarence), to "My dear Lord", Impregnable, Boulogne Docks, 1814 May 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 542.

Provenance

Pencil notation in William McPherson's hand: "2.00, March 31".
Box 43, Folder 73

Wyteman, [Sir] Rob[ert], to [Sir Robert] Southwell, 1664/65 February 10.

General Physical Description note: A.L.S., 1 p. Ms. McP 526.

Provenance

Pencil notation in William McPherson's hand: "$1.00 Heise Feb. '30".
Box 44, Folder 83

Unidentified documents, 19th century.

Scope and Contents note

2 pieces. Ms. McP 622 (part).
  1. J.W.G. Memorandum. "Instructions should be sent to Major General Gordon, and Bailey, to exchange the 13, and 55 Rgt..." July 1, 18[3?]7. D.S., 1 p. Notation in bookseller's hand: "J. W. Gordon" [possibly Sir James Willoughby Gordon (1772-1851), 1st Baronet].
  2. To "Dear Sir". Friday. A.L.S., 2 p. Pencil notations in bookseller's hand: "Devonshire", "Refused Gibbon", "Virgil ... [indecipherable]".
 

Subseries 2.5.5.  California and the West, Spanish-language materials relating to, 1773-1856.

Language of Material: Spanish; Castilian

Arrangement note

Ordered chronologically.

Immediate Source of Acquisition note

William McPherson almost certainly purchased the bulk of these documents from Thomas Workman Temple: (1) McPherson's pencil notations on many of these documents acknowledge such a purchase, (2) other documents, not annotated by McPherson, bear collector's marks similar to those McPherson acknowledged he purchased from Temple; and (3) still others are accompanied by transcripts, translations, or abstracts prepared by Temple.
Box 43, Folder 76

Cervantes, Bernardo, representing José de la Borda, José Martinez Viedma, Pedro de Anza, and other miners of Tasco, to [Antonio María] Bucareli [y Ursúa], Mexico [City], 1773 December 7.

General Physical Description note: D.S., 1 p. Ms. McP 529.

Scope and Contents note

Concerning legal proceedings of Don Francisco Palacios and Don José Aguilera, administrator of the Hacienda de San Marcos, re: the use of a lagoon for extracting salt. Request for 15 days' postponement/extension, the lawyer being very busy at the time.
Box 38, Folder 1

Grant of administration to Pierre Montandy on behalf of the heirs of Michel Rolet dit Laderoute, deceased, Pueblo de San Luis [St. Louis, Missouri], 19 December 1776.

Language of Material: Spanish; Castilian

Provenance

Pencil notation in William McPherson's hand: "Dawson's, 7/21/31".

Note

Auguste Michel Rollet dit Laderoute, born Valence, France, circa 1741, died St. Louis, Missouri, 15 November 1775; married St. Anne, New Chartres, Illinois, June 1765: Jeanne Marguerite Catherine Legrain, born circa 1746.

Children:

  1. Catherine Rollet dit Laderoute, baptized St. Louis, 20 October 1767 (remarried in 1812: Victor Lagoterie); married St. Louis, 21 September 1782: Joseph II Robidoux, born Montreal 1750, died St. Louis, 1809.

    Children:

    1. Joseph Robidoux (1784-1858).
    2. Louis Robidoux (1786-1788).
    3. Francois Robidoux (1788-1856).
    4. Marguerite Robidoux (born and died 1790).
    5. Pierre-Isadore Robidoux (1791-1852).
    6. Antoine Robidoux (1794-1860).
    7. C. Louis Robidoux (1796-1868), Riverside County, California, pioneer.
    8. Michel Robidoux (1798-1858).
    9. Eulalie Robidoux (1800-1818).
    10. Marie-Pelagie Robidoux (1802-1872).
  2. Michel Rollet dit Laderoute, baptized 25 June 1770.
  3. Francoise Rollet dit Laderoute, baptized 12 June 1772.
  4. Jean Baptiste Rollet dit Laderoute, baptized 7 December 1774.
Box 38, Folder 2

Mission San Gabriel Arcangel inventory, 1773 October 5.

Language of Material: Spanish; Castilian
General Physical Description note: 1 leaf, 11.75 x 8 inches, pencil mark on recto, slight mutilation. Ms. McP 166.
 

Argüello, Jose Dario, to Macario Castro, Monterey, 1793-1794, 1806.

Language of Material: Spanish; Castilian
Physical Description: 14 folders.
General Physical Description note: 14 pieces. Mss. McP 167-180.
Box 38, Folder 3

1793 March 4, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, 7.75 x 5.75 inches, pen mark and watermark. Ms. McP 167.
Box 38, Folder 4

1793 August 1, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, visible watermark and pen mark. Accompanied by typed transcript (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Previous numberings: No. 21; in red ink: 388, 389. Ms. McP 168.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 5

1793 August 26, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen marks and mutilation visible. Previous numberings: No. 11; in red ink: 312, 313. Ms. McP 169.
Box 38, Folder 6

1793 November 7, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen marks and watermark. Previous numberings: No. 5; in red ink: 210, 211. Ms. McP 170.
Box 38, Folder 7

1793 November 18, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, folded to 7.75 x 6 inches, pen mark and watermark. Previous numbering: in red ink: 226. Ms. McP 171.
Box 38, Folder 8

1794 January 13, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen marks and watermark. Previous numberings: No. 1; in red ink: 384, 385. Ms. McP 172.
Box 38, Folder 9

1794 February 10, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 6 inches, pen marks and watermark. Previous numberings: No. 3; in red ink: 386, 387. Ms. McP 173.
Box 38, Folder 10

1794 March 4, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 6 inches, watermark and pen mark. Previous numberings: No. [indecipherable]; in red ink: 318, 320. Ms. McP 174.
Box 38, Folder 11

1794 March 29, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen marks, slight mutilation, and watermark. Previous numberings: In red ink: 189, 190. Ms. McP 175.
Box 38, Folder 12

1794 March 29, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen marks and watermark. Previous numberings: No. 6 [crossed out], No. 7; in red ink: 191, 192. Ms. McP 176.
Box 38, Folder 13

1794 April 13, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, pen marks and watermark visible. Previous numberings: No. 8 [crossed out], No. 10; in red ink: 184, 185. Ms. McP 177.
Box 38, Folder 14

1794 May 13, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, folded to 7.75 x 6 inches, pen marks, slight mutilation, and watermark. Previous numberings: in red ink: 337, 338. Ms. McP 178.
Box 38, Folder 15

1794 June 1, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, visible pen mark. Previous numberings: No. 19; in red ink: 325, 326. Ms. McP 179.
Box 38, Folder 16

1806 July 26, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 3 inches pen marks, seal, and slight mutilation visible. Previous numberings: No. 15; in red ink: 734, 736. Ms. McP 180.
 

Argüello, Jose Dario, to Gabriel Moraga, 1794 August 13; no date.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
General Physical Description note: 2 pieces. Mss. McP 181-182.
Box 38, Folder 17

1794 August 13, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf folded to 8.125 x 6 inches, pen mark and watermark. Previous numberings: No. 24; in red ink: 369, 370. Ms. McP 181.
Box 38, Folder 18

no date.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 6 inches, pen mark and watermark, section cut from overleaf, but does not affect text of document. Previous numberings: No. 27; in red ink: 382, 383. Ms. McP 182.
 

Sal, Hermenegildo, to Gabriel Moraga, Monterey, 1796.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
General Physical Description note: 2 pieces. Mss. McP 183-184.
Box 38, Folder 19

1796 May 18, Monterey.

Language of Material: Spanish; Castilian
Physical Description: 2 pieces.
General Physical Description note: Document signed: 1 leaf, 8 x 5.75 inches, pen marks and slight mutilation. Previous numberings: No. 40; in red ink: 692, 693. Ms. McP 183.
Box 38, Folder 20

1796 October 18, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 5.75 inches, pen marks on both pages. Previous numberings: No. 62; in red ink: 593, 594. Ms. McP 184.
Box 38, Folder 21

Pérez Fernández, José, to Gabriel Moraga, Monterey, 1796 August 28.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf folded to 7.825 x 5.75 inches, watermark and pen marks visible. Previous numberings: No. 51; in red ink: 590, 591. Ms. McP 185.
Box 38, Folder 22

Sal, Hermenegildo, to Ignacio Vicente Ferrer Vallejo, Monterey, 1799 June 3.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, watermark slightly visible, pen marks on both pages. Previous numberings: No. 49; in red ink: 726, 727. Accompanied by typed transcript (2 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 186.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 23

Pacheco, Ignacio, to Hermenegildo Sal, San Juan Bautista, 1799 October 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.75 inches, pen marks and watermark visible. Previous numberings: No. 81; in red ink: 783, 784. Ms. McP 187.
Box 38, Folder 24

Castro, Ignacio, to Hermenegildo Sal, San José, 1800 March 12.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.625 inches, pen marks on pages 3 and 4, watermark visible on pages 1, 2, and 3. Accompanied by typed transcript (2 p.), possibly by Thomas Workman Temple. Previous numberings: No. 27; in red ink: 574, 575. Ms. McP 188.

Provenance

On p. 2 of typed transcript, in William McPherson's hand: "$4.00, 6/19/40". Possibly from Thomas Workman Temple.
Box 38, Folder 25

Sal, Hermenegildo, to Macario Castro, Monterey, 1800 May 8.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.825 x 6 inches, pen mark, mutilation, and watermark visible. Previous numbering: in red ink: 505. Ms. McP 189.
Box 38, Folder 26

Villela, Juan Manuel Marcos, to Pedro Alberní, San José, 1800 June 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 11.75 x 8 25 inches, mutilation and watermark visible. Previous numbering: No 40. Ms. McP 190.
 

Carrillo, José Raimundo, to Macario Castro, 1800-1802.

Language of Material: Spanish; Castilian
Physical Description: 12 folders.
General Physical Description note: Mss. McP 191-202. See also Ms. McP 286 for translations.
Box 38, Folder 27

1800 December 8, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 6 inches, visible pen mark on page 1 and pencil marks on page 2, slight mutilation. Previous numberings: No. 76; in red ink: 499. Accompanied by handwritten translation (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, circa 22 November 1940. Ms. McP 191.

Provenance

Apparently acquired from Thomas Workman Temple, circa 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 29

1801 March 3, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 5.825 inches, visible pen marks on pages 1 and 2, visible pencil mark on page 4, visible watermark. Previous numberings: No. 8; in red ink: 164, 165. Ms. McP 192.
Box 38, Folder 30

Carillo to the Comisionado del Pueblo de San Joseph [Castro], Monterey, 1801 September 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 6 inches, visible pen marks on page 1 and 2 and visible pencil mark on page 4. Previous numberings: No. 35; in red ink: 203, 204. Accompanied by typed transcript and commentary (2 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 193.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 31

1801 September 15, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.175 x 6 inches, visible pen marks on page 1 and 2 and visible pencil mark on page 2. Previous numberings: No. 49; in red ink: 235, 236. Ms. McP 194.
Box 38, Folder 32

no date, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 6 inches, visible pen marks on page 1 and 2 and visible pencil mark on page 2, visible mutilation. Previous numberings: No. 27; in red ink: 253, 254. Ms. McP 195.
Box 38, Folder 33

1801 November 6, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches + 1 leaf, 8.25 x 6 inches, visible watermark and pen marks on all pages and visible pencil mark on page 6. Previous numberings: No. 28; in red ink: 255, 256, 257, 258, 219 (all leaf 1), 221 (leaf 2). Ms. McP 196.
Box 38, Folder 34

1801 November 18, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches + 1 leaf, 8.25 x 6 inches, slight mutilation, visible pen marks on pages 1, 2, and 5 and visible pencil mark on page 6, watermarks visible on all pages. Previous numberings: No. 29; in red ink: 223, 224, 225. Ms. McP 197.
Box 38, Folder 35

1802 March 16, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 5.825 inches, visible pen marks on pages 1 and 2 and visible pencil mark on page 2. Previous numberings: In red ink: 583, 584. Ms. McP 198.
Box 38, Folder 36

1802 March 17, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.825 inches, visible pen marks on pages 1 and 2 and visible pencil mark on page 4, slight mutilation visible on all pages. Previous numberings: In red ink: 544, 545. Ms. McP 199.
Box 38, Folder 37

1802 April 3, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.75 inches, visible watermark, visible pen marks on pages 1 and 2 and visible pencil mark on page 4, slight mutilation visible on pages 1 and 2. Previous numberings: in red ink: 581, 582. Ms. McP 200.
Box 38, Folder 38

no date, San José.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6 inches, visible pen marks on pages 2 and 3 and visible pencil mark on page 4, slight mutilation visible on pages 1 and 2. Previous numberings: No. 38; in red ink: 211, 213. Accompanied by typed transcript (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 201.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 39

no date, Monterey.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches, visible pencil mark on page 4, slight mutilation visible on pages 3 and 4. Previous numberings: No. 40.; in red ink: 214, 215. Accompanied by typed transcript (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 202.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 40

Amador, Pedro, to Jose Raimundo Carrillo, Monterey, 1802 March 14.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and slight mutilation visible. Previous numberings: No. 7; in red ink: 636. Ms. McP 203.
Box 38, Folder 41

Guerra y Noriega, José Antonio de la, to Macario Castro, 1802-1803.

Language of Material: Spanish; Castilian

Provenance

Leaf 2 purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).

Note

Document signed: 2 leaves. Ms. McP 204.
  • Leaf 1, dated Monterey, 9 [?August 18]03: 8.25 x 3 inches, mutilation, pencil mark, and pen marks visible. Previous numberings: No. 12; in red ink: 294, 295.
  • Leaf 2, dated Monterey, 12 January 1802: folded to 7.825 x 3 inches, mutilation, pencil mark, and pen marks visible. Accompanied by typed transcript (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Prevous numberings: in red ink: 204, 206.
Box 38, Folder 42

Guerra y Noriega, José Antonio de la, to the Commissioners of San Jose, 1805 January 3.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6inches, mutilation, seal, and pen marks visible. Typescript translation taped to document. Previous numberings: No. 4; in red ink: 665, 666. Ms. McP 205.
Box 38, Folder 43

Vallejo, Ignacio Vicente Ferrer, and 10 others, Notice of round-up of horses, San José, 1806 May 14.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8.25 inches, mutilation and watermark visible. Previous numbering: No. 3. Ms. McP 206.
Box 38, Folder 44

Castro, Macario, Document concerning doundaries of San José, San José, 1807 October 24.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12.25 x 7.825 inches, mutilation and watermark visible, pen and pencil marks visible. Previous numbering: in red ink: 238, changed to 259. Ms. McP 207.
Box 38, Folder 45

Estudillo, José María, to José Darío Argüello, Monterey, 1815 November 6.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 3inches, pen mark and watermark visible. Previous numberings: No. 15; in red ink: 194. Ms. McP 209.
Box 38, Folder 46

Cebrián, Francisco Antonio Cardenal, Special instructions to missionaries, Madrid, 1817 February 8.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 5.5 inches, watermark visible. Accompanied by typed transcript (2 p., marked "F1"), possibly by Thomas Workman Temple. Ms. McP 210.
Box 38, Folder 47

Estrada, José Marian, to Luis Peralta, Monterey, 1817 February 25.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and pen mark visible. Previous numberings: No. 26; in red ink: 128, 139. Ms. McP 211.
Box 38, Folder 48

Hernández, María Rufina, to José Antonio Valenzuela, Santa Gertrudis, 1817 December 16.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 7 inches, watermark, seal, and mutilation visible. Ms. McP 212.
Box 38, Folder 49

Nuez, Joaquín Pascual, to Juan Ortega, San Gabriel, 1818 February 14.

Language of Material: Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 9.25 x 8.25 inches, watermark and mutilation visible. Ms. McP 213.
Box 38, Folder 50

Guerra y Noriega, José Antonio de la, Military service record, 1818 December.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8.25 inches. Accompanied by manuscript translation and notes (3 p., photocopy from Ms. McP 286) by Thomas Workman Temple, circa 1940. Ms. McP 214.

Provenance

Acquired from Thomas Workman Temple, circa 1940 (Ms. McP 286).
Box 38, Folder 51

Maitorena, José Joaquín, to San Gabriel Mission, Santa Barbara, 1819 April 14.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 4.25 x 6 inches, mutilation visible. Ms. McP 215.
Box 38, Folder 52

Peralta, Luis Maria, List of San José cattlemen and their brands, San José, 1819 July 16.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 2 leaves, 12.25 x 8.5 inches, mutilation, watermark, and pen marks visible. Previous numberings: in red ink: 74, 75, 76. Copy by Charles Hadley (February 1935) of additional brands used in Southern California, formerly filed here, transferred to Box 27, Folder 1. Ms. McP 216.
Box 38, Folder 53

Nuez, Joaquín Pascual, to Mariano Payeras, San Gabriel, 1820 June 5.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 5.75 inches. Accompanied by typed transcript (2 p.), possibly by Thomas Workman Temple, and by typed summary (1 p., photocopy from Ms. McP 285) by Temple, 22 November 1940. Ms. McP 217.

Provenance

Purchased for $1.50 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 54

Solá, Pablo Vicente de, to Mariano Payeras, Monterey, 1822 April 17.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 2 leaves, folded to 12.5 x 8.5 inches, watermarks visible on both leaves and mutilation visible on leaf 2. McP 218.

Scope and Contents note

Includes: No. 1, Credencial del elector de Partido, and No. 2, Credencial del Elector de Provincia.
Box 38, Folder 55

[Sanchéz, José Bernardo ?], to Juan de Mariarena, 1822 May 5.

Language of Material: Spanish; Castilian
Physical Description: 1 piece.
General Physical Description note: Document unsigned: 1 leaf, 9 x 7.25 inches, visible mutilation. McP 219.
Box 38, Folder 56

Payeras, Mariano, Regulation pertaining to missions, Monterey, 1822 October 9.

Language of Material: Spanish; Castilian
Physical Description: 1 piece.
General Physical Description note: Document signed: 1 leaf, 9.75 x 6.5 inches. McP 220.
Box 38, Folder 57

Argüello, Luis Antonio, Minutes of the Assemby, Monterey, 1823 April 12, 1824 October 30.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 12.25 x 8.75 inches + 1 leaf, 12.25 x 8.75 inches, watermarks and mutilation visible. McP 221.
Box 38, Folder 58

Sarría, Vicente Francisco de, to José Bernardo Sánchez, San Carlos de Borromeo, 1824 January 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, folded to 8.5 x 6 inches. Ms. McP 222.
Box 38, Folder 59

Martín, Fernando, to José Bernardo Sanchez, circa 1827-1833.

Language of Material: Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 5.5 x 6 inches, slight mutilation and pencil marks visible. McP 223.
Box 33, Folder 60

Redondo, Luis, to Faustino González, 1828 March 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6.25 inches, mutilation and pencil marks visible. Accompanied by typed transcript (1 p.), possibly by Thomas Workman Temple. McP 224.
 

González, Faustino, to José Bernardo Sánchez, 1828.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
General Physical Description note: Ms. McP 225-226.
Box 38, Folder 61

1828 March 10, Caborca.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaves, folded to 8.25 x 6 inches. Accompanied by typed transcript (6 p.), possibly by Thomas Workman Temple. Ms. McP 225.
Box 38, Folder 62

1828 March 15, Caborca.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, foleded to 8.25 x 6 inches, visible watermark. Accompanied by typed transcript (2 p.), possibly by Thomas Workman Temple. Ms. McP 226.
Box 38, Folder 63

Argüello, Santiago, Certified copy of enlistment papers of Domingo Antonio Ignacio Carrillo, San Diego, 1828 May 5.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 11.5 x 8.25 inches, visible watermark and severe discoloration. Accompanied by manuscript summary and notes (2 p., photocopy from Ms. McP 286) by Thomas Workman Temple, circa 1940. Ms. McP 227.

Provenance

Acquired from Thomas Workman Temple, circa 1940 (Ms. McP 286).
Box 38, Folder 64

Sánchez, José Bernardo, to José María Herrera, San Gabriel, 1828 July 2.

Language of Material: Spanish; Castilian
General Physical Description note: Document (in the hand of Francisco Morales) unsigned: 1 leaf, folded to 8.5 x 3 inches. Ms. McP 228.
 

Boscana, Geronimo, 1822-1828.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
Box 38, Folder 66

Cover addressed to Geronimo Boscana, at San Juan Capistrano, 1822 May - 1823 March.

Language of Material: Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 6 x 8.25 inches, watermark, mutilation. Typed explanation taped to document. Ms. McP 229A.
Box 38, Folder 65

Sarria, Vicente Francisco de, to Geronimo Boscana, San Carlos, 1828 August 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6.6 inches, watermark, mutilation, and seal visible. Typed translation taped to document. Ms. McP 229.
Box 38, Folder 67

[Hartnell, William Edward Petty], to José Bernardo Sánchez, Monterey, 1828 August 22.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed (signature cut off): 1 leaf, 10 x 8 inches, watermark, pencil mark, and mutilation. In pencil: "Hartnell". Ms. McP 230.
Box 38, Folder 68

Mancisidor, Juan Ignacio, to José Bernardo Sánchez, Monterey, 1828 August 22.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and mutilation visible. Ms. McP 231.
Box 38, Folder 69

Maitorena, José Joaquí, to José Bernardo Sánchez, 1828 September 25.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 3 inches, watermark and mutilation visible. Ms. McP 323.
Box 38, Folder 70

Sepulveda, Patricio, to José Bernardo Sánchez, 182? September 10.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 3 inches, watermark and mutilation visible. Ms. McP 232A.
Box 38, Folder 71

Zúñiga, Aniceto, to José Bernardo Sánchez, Los Angeles, 1828 October 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 3.25 inches, watermark and mutilation visible. Ms. McP 233.
Box 38, Folder 72

Navarro, José María, to José Bernardo Sánchez, Los Angeles, 1828 October 18.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, watermark and mutilation visible. Ms. McP 223A.
Box 38, Folder 73

Estrada, José Raimundo, to Florentino Archuleta, San Francisco, 1829 February 23.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 3 inches, seal and mutilation visible on page 1, pen marks visible on pages 3 and 4, watermark visible on all pages. Previous numbering: in red ink: 157. Ms. McP 234.
 

Martínez, Ignacio, 1829-1831.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
Box 38, Folder 74

To the Alcalde Constitucional del Pueblo de San José de Guadalupe [Florentino Archuleta], Santa Clara, 1829 April 26.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, watermark, pen marks, and mutilation visible. Previous numberings: in red ink: 133, 134. Accompanied by typed transcript (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 235.

Provenance

Purchased (with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 75

Signature on cut from leaf, San Francisco, 18 August 1831.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut to 3 x 8 inches. See Thomas Workman Temple correspondence, Mss. McP 278-286. Ms. McP 235A.
Box 38, Folder 76

Castro, José, to Florentino Archuleta, Monterey, 1829 May 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, pen mark visible. Previous numbering: in red ink: 184. Ms. McP 236.
Box 38, Folder 77

Estrada José Mariano, to Florentino Archuleta, Monterey, 1829 August 26.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 3 inches. Previous numberings: in red ink: 149, 150. Ms. McP 237.
Box 38, Folder 78

Estrada, José Mariano, to "Amado Compadre", concerning the loss of the Danube, and other matters, Santa Barbara, 1830 January 8.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 5.75 inches, mutilation visible. Accompanied by handwritten translation (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, circa 22 November 1940. Ms. McP 238.

Provenance

Apparently acquired from Thomas Workman Temple, circa 22 November 1940 (Mss. McP 284-285).
 

Esténaga, Tomás Eleuterio, to Domingo Antonio Ignacio Carrillo, 1830 March 29.

Language of Material: Spanish; Castilian
General Physical Description note: Ms. McP 239. Appears to be confused with Ms. McP 240 (Box 38, Folder 79).
Box 38, Folder 79

Esténaga, Tomás Eleuterio, to Antonio Jimeno, 1830 March 29.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.25 inches, mutilation and watermark visible on all pages. Ms. McP 240.
Box 38, Folder 80

Jimeno Casarín, Manuel, receipt to Juan Cooper [John Baptist Rogers Cooper], Monterey, 1830 August 25.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 6.25 x 8.5 inches, printed letterhead, pencil mark visible. Ms. McP 241.
Box 38, Folder 81

[Hartnell, William Edward Petty ?], to José María Echeandía, concerning Abel Stearns, Monterey, 1830 December 15.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut off at bottom to 6.5 x 8.25 inches. Ms. McP 242.
Box 38, Folder 82

San Fernando mission, bound dossier of documents relating to, 1822-1831.

Language of Material: Spanish; Castilian

Note

Bound dossier of docments, 12.5 x 9 inches, signature[s] cut from page 3, watermarks visible on pages 1, 2, 15, 16, 19, and 20. Ms. McP 243/244. Documents include:
  • Letter, 18 June 1822, from Guillermo Cotez to José Antonio de la Guerra y Noriega, Mission San Fernando.
  • Letter, 12 June 1830, from José Antonio de la Guerra y Noriega to Francisco González de Ibarra.
  • 2 certifications for boundaries, signed Los Angeles, 6 April 1831 by Guillermo Cota.
  • Letter, 24 July 1831, to Manuel Victoria from [Francisco González de Ibarra ?].
Box 38, Folder 83

Mesa, Pedro, paper concerning military service of, [San Francisco,] 1831.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut to 6.5 x 8.75 inches. Ms. McP 245.
Box 38, Folder 84

Cantua, Manuel, army enlistment papers, [San Francisco,] 1832 December 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12.25 x 8.5 inches, left-bottom corner cut out, red pencil mark visible. Signatures of Jose Sanchez, Pablo Pacheco, and Rafael Garcia. Previous numbering: in red pencil: 174. Ms. McP 246.
Box 38, Folder 85

Spence, David Stephen, to Francisco de Haro, Monterey, 1835 February 11.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 3.25 inches, pen and pencil marks visible. Previous numberings: red ink: 696, 697. Accompanied by typescript description by Thomas Workman Temple (1 p., photocopy from Ms. McP 285). Ms. McP 247.

Provenance

Purchased (with another item) for $2.00 from Thomas Workman Temple, 22 November 1940 (Ms. McP 285).
Box 38, Folder 86

Peña, Cosme, and others, judgment against Juan Cristóbal for robbery, Monterey, 1835 March 10.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8 inches, watermark, signature cut out at bottom. Signatures include David Stephen Spence. Ms. McP 248.
Box 38, Folder 87

Spence, David Stephen, to Nicolás Alviso, Monterey, 1835 April 27.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.75 x 6 inches, pencil and pen marks visible. Previous numberings: 38; in red pencil: 259, 260. Ms. McP 249.
Box 38, Folder 88

First page of incomplete document, headed "Prefecture del 1er Districto", no date.

Language of Material: Spanish; Castilian
General Physical Description note: Document, 1 leaf, 12 x 7.75 inches. Supposedly in the hand of David Stephen Spence (see Ms. McP 249). Ms McP 249A.
Box 38, Folder 89

Fernández, José Zenón, to José María Alviso, San José, 1836 March 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, watermark and pen marks visible. Previous numberings: in red ink: 33, 34. Ms. McP 250.
Box 38, Folder 90

Soto, José María, to Bernardo Higuera, San Diego, 1836 August 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 5 inches. Accompanied by typed transcript (1 p.), possibly by Thomas Workman Temple. Ms. McP 251.
Box 39, Folder 1

Estrada, José Mariano, to José María Alviso, Santa Clara, "21 de 1836" .

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 4 inches. Ms. McP 252.
Box 39, Folder 2

Durán, Narciso, to Jean Augustus Alexis Bachelot, Santa Barbara, 1837 February 25.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.75 x 6.25 inches, watermark and mutilation visible. Ms. McP 253.
Box 39, Folder 3

Munrás, Esteban, to Juan Alviso, 1837 March 3.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 3 inches, watermark, mutilation, and pen mark visible. Previous numbering: in red ink: 508. Ms. McP 254.
Box 39, Folder 4

Carrillo, José, proclamation, San José, 1837 August 6.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 10 x 7.5 inches. Ms. McP 255.
Box 39, Folder 5

Spence, David Stephen, to Dolores Pacheco, Monterey, 1839 July 22.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, visible watermark and pencil mark. Previous markings: in red ink: 546, 547. Ms. McP 256.
Box 39, Folder 6

Spence, David Stephen, to José Noriega, Monterey, 1839 July 25.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, visible watermark and pencil mark. Previous markings: in red pen: 660, 661. Ms. McP 257.
Box 39, Folder 7

Argüello, Santiago, to Tomás Eleuterio Esténaga, Los Angeles, 1841 April 3.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 quarto, 8.25 x 6.125 inches, severely mutilated and text incomplete. Ms. McP 258.
 

Argüello, Santiago,to Majordomo of the San Gabriel Mission, Los Angeles, 1842.

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
Box 39, Folder 9

February 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.125 inches, seal and watermark visible. Ms. McP 260.
Box 39, Folder 8

October 4.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6.25 inches, watermark, and mutilation visible. Ms. McP 259.
Box 45, Folder 1

Cuenta que manifietta las entradas por derechos de licores, y tiendas que corresponden a esta munisipalidad [?San José] en anno de 1842.

Language of Material: Spanish; Castilian
General Physical Description note: Document: 1 leaf, 16 x 12 inches, watermark, pencil marks, and slight mutilation visible. Previous numbering: in red ink: 215. Ms. McP 261.
 

González Rubio, José María de Jesús, to Tomás Eleuterio Esténaga, Santa Barbara, 1842-1844.

Language of Material: Spanish; Castilian
General Physical Description note: 3 pieces. Ms. McP 262-264.
Box 39, Folder 10

Regarding the diligencias matrimoniales of Manuel Garfias and Ma. Luisa Avila, Santa Barbara, 1842 November 23.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 9.625 x 7.75 inches, seal, pencil mark, ink stain, and slight mutilation visible. Accompanied by typed summary (1 p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP 262.

Provenance

Purchased for $1.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 39, Folder 11

1843 May 11.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.625 x 7.75 inches, pen mark and slight mutilation visible. Ms. McP 263.
Box 39, Folder 12

1844 February 26.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 11 x 8.5 inches, seal and slight mutilation visible. Ms. McP 264.
Box 39, Folder 13

Micheltorena, Manuel, to [undetermined], Santa Barbara, 1843 July 29.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10.25 x 8.5 inches, pen mark, watermark, and severe mutilation visible. Ms. McP 265.
Box 39, Folder 14

Cortés, Anastacio, certification of character and marital status of Francisco Aranda, Monterey, 1844 April 29.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 13 x 9 inches, mutilation visible. Ms. McP 266.
Box 39, Folder 15

Carpenter, Lemuel, certificate of purchase, Los Angeles, 1845 July 16.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 8 inches. Accompanied by translation (1 p., photocopy from Ms. McP 285), by Thomas Workman Temple. Ms.McP 267.
Box 39, Folder 16

Jimeno, Antonio, to José Joaquín Jimeno, Santa Barbara, 1846 June 17.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.25 inches, mutilation and seal visible. Accompanied by typed transcript (2 p.), possiby by Thomas Workman Temple. Ms. McP 268.
 

Carillo, Joaquín, to José Joaquín Jimeno,

Language of Material: Spanish; Castilian
Physical Description: 2 folders.
Box 39, Folder 17

1846 September 21, Santa Inés.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6 inches mutilation and wax seals visible. Ms. McP 269.
Box 39, Folder 18

No date.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6.25 inches, mutilation and wax seal visible. Ms. McP 269A.
Box 39, Folder 19

Nieto, Juan José, to Tomas Eleuterio Esténega, Los Angeles, 1847 February 1.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 12.5 x 8 inches. Ms. McP 270.
Box 39, Folder 20

[Hartnell, William Edward Petty ?], to José Joaquín Jimeno, Santa Barbara, 1847 August 23.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10 x 8 inches, signature cut off. In pencil: "Harwell?" Ms. McP 271.
Box 39, Folder 21

[Lataillade, Cesáreo ?], to José Joaquín Jimeno, Santa Barbara, 1847 September 30.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 7.75 inches, signature cut off. In pencil: "Cesario Lataillade". Ms. McP 272.
Box 39, Folder 22

Burton, Lewis T., to José Joaquín Jimeno, Santa Barbara, 1848 May 9.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 8.825 inches, mutilation and wax seal visible. Ms. McP 273.
Box 39, Folder 23

González Rubio, José María de Jesús, to Blas Ordaz, relating to a dispute over the marriage between Maria Loreto and Franco Xavier Duarte, Santa Barbara, 1849 February 15.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10 x 8.5 inches, watermark visible. Ms. McP 274.
Box 39, Folder 24

Espinosa, R., to Manuel de Jesús Castro, 1850 June 5.

Language of Material: Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.5 inches. Accompanied by 1 envelope (3.5 x 6.5 inches), inscribed "Contiente: solo 1 Programa Boxistico, one Boxing Program", addressed from Enrique Aránz, Jr., San Vicente, T. N., Mexico, to Bruce Alfonso de Borbón Condé, Anaheim, California. Ms McP 275.

Provenance

Pencil notation: "This document was received from General Manuel Castro by his brother D. Juan Bautista Castro of Castroville, Calif., and was acquired from the latter by Mr. Robert E. Cowan in 1900. On July 2, 1940 (Mr. Cowan's 78th birthday) it passed into the possession of Lt. Bruce Alfonso de Borbón Condé, from whose collection it now goes to Mr. Wm. McPherson, of Orange, Calif., with sincere wishes for a very Merry Christmas from his friend Bruce Alfonso de Borbón Condé, Dec. 25, 1942, S.C.M.S., Anaheim, Cal."
Box 39, Folder 25

Goller, John, to "Padre Mio", concerning the marriage of a negro, Santiago, with a [white] woman, Juana Morales, contrary to the law of the United States, Los Angeles, 1854 July 28.

Language of Material: Spanish; Castilian
General Physical Description note: A.L.S., 1 leaf, 9.75 x 7.75 inches, visible watermark. Ms. McP 276.
Box 39, Folder 26

Lucero, Dolores, to Loreto Acevedo, Santo Tomas, Baja California, 1856 October 10.

Language of Material: Spanish; Castilian
General Physical Description note: D. S., 1 leaf, 6.125 x 7.825 inches, pencil marks visible. Ms. McP 277.

Provenance

Pencil notation: "Document of the Juzgado de Paz, Sto. Tomas, Baja California, Oct. 10, 1856. This document of the Argüello family passed by inheritance to the family of Judge Agustin Olvera of Los Angeles + again by inyheritance to the Forbes. Doña Rosa Beltrán Vda. de Forbes sold it to me as part of a small collection of Argüello Alta + Baja Calif. documents + maps of the 1820's, 30's, 40's + 50's. It goes by trade to the collection of Mr. Wm. McPherson, of Orange, Jan. 13, 1943. Bruce Alfonso de Bourbon Condé, Anaheim, Alta California".
Box 39, Folder 36

Confesionario Mexicano y Castellano, circa 1840-1860.

Language of Material: Spanish; Castilian
General Physical Description note: Manuscript, 12 p., 13.5 x 8.75 inches. Accompanied by envelope marked "Hunt-Cortés (Papeles de ----), Confesionario".

Provenance

Formerly in the collection of Fr. Agustin M. Hunt-Cortés (1840-1910), Mexican philologist and social reformer.
Box 39, Folder 34

Unprocessed papers and fragments, circa 1810-1845.

Language of Material: Spanish; Castilian
General Physical Description note: 19 pieces. Ms. McP 287B.
Box 39, Folder 33

Covers, circa 1780-1850.

Language of Material: Spanish; Castilian
General Physical Description note: 15 pieces. 10 relate to marriage investigations and 1 to a marriage dispensation; 1 is addressed to Phelipe de Neve, in San Gabriel (note taped to item); and 1, addressed to the Juzgado de la 1a Nomination del Pueblo de San José, is supposedly in the hand of John A. Sutter (Ms. McP 185). Ms. McP 287A.

Provenance

The cover addressed to Phelipe de Neve, and the cover supposedly in the hand of John A. Sutter were purchased (along with other documents) for $5.00 from Thomas Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 39, Folder 35

Mexico, Department of the Interior, proclamations (printed), 1828 and 1831.

Language of Material: Spanish; Castilian

Note

2 documents. Ms. McP 287C.
  1. Proclamation announcing the appointment of Francisco Moctezuma as Secretary of War and the Navy. Mexico City, 26 December 1828.
  2. Proclamation announcing the prorogation of sessions of Congress. Mexico City, 14 April 1831.
 

Temple, Thomas Workman, documents in the collection of, 1939-1945.

Language of Material: Mi'kmaq; Micmac
Physical Description: 6 folders.
Box 39, Folder 27

Typed transcript of appointment by Junipero Serra, in April 1768, of Fr. Dionisio Basterra as minister at the mission of Santa Gertrudis, in Baja California, 1939 July.

Language of Material: Spanish; Castilian

Note

Ms. McP 278. 2 copies.
  • Copy 1. Annotated by William McPherson: "Bowers Museum. From Marriage Record of Mission Sta. Gertrudis, Baja California. 7/27/39".
  • Copy 2. Annotated by William McPherson: "Serra Museum. From Marriage Record of Mission Sta. Gertrudis, Baja California. 7/30/39. Mr. Davidson has this record--offered to him for $350.00".
 

Translations of 3 documents, 1827-1842.

General Physical Description note: 3 pieces.
Box 39, Folder 28, Item McP 281

Boscana, Geronimo, marriage investigation, Augustin Machadow, widower, and Maria Ramona Sepulveda, Los Angeles, 1827 January 29.

General Physical Description note: Typescript, 1 p. Dated 6 February 1940. Annotated by William McPherson: "Original in S[anta] A[na] Museum".
Box 39, Folder 28, Item McP 280

Sarria, Vicente Francisco de, to Geronimo Boscana, San Carlo, 1828 May 7.

General Physical Description note: Manuscript, 1 p. No. 4836. Annotated by William McPherson: "This letter is in the S[anta] A[na] Museum, 12/28/39".
Box 39, Folder 28, Item McP 279

Argüello, Santiago, to the majordomo of San Gabriel Mission, Los Angeles, 1842 March 20.

General Physical Description note: Manuscript, 1 p. No. 4835. Annotation by William McPherson: "This letter is loaned to the S[anta] A[na] Museum, 12/28/39".
Box 39, Folder 29

Temple, Thomas Workman, to William McPherson, Monday[, 1940 March 25].

Note

  • A.L.S., 1 p. Ms. McP 282.
  • Manuscript translations and notes, 3 p. One page annotated by William McPherson, "Is this at the Museum , 6/19/45?" Ms. McP 283.
Box 39, Folder 30

Temple, Thomas Workman, to William McPherson, 1940 November 22.

Note

  • T.L.S. 1 p. Ms. McP 284.
  • Documents for Wm. McPherson. Typescript and manuscript translations and descriptions of documents sold to William McPherson, 14 p. Ms. McP 285. Photocopies of the translations and descrptions have been filed with those documents that have been identified.
Box 39, Folder 31

San Diego Documents from Temple Collection, circa 1940.

Note

A.D., 8p. Ms. McP 286. The following documents have been identified in the McPherson collection:
  • No. 1 = Ms. McP 214. Box 38, Folder 50.
  • No. 2 = Ms. McP 227. Box 38, Folder 63.
  • No. 3 = Ms. McP 34 [marriage investigations].
  • No. 4 = marriage investigation, Maximo Valenzuela and Maria de Jesus Soto, 1811. Not identified.
  • No. 5 = Ms. McP 70 [marriage investigations].
  • No. 5a = Mss. McP 60/61 [marriage investigations].
  • No. 6 = Ms. McP 70 [marriage investigations].
Box 39, Folder 32

McPherson, William, Temple documents notes and translations, 1941-1945.

General Physical Description note: Holograph and typescript document, 6 p. Ms. McP 287. Page 6 contains list of prices paid by William McPherson for documents, and the dates 5/23/41, 12/4/43, 2/27/45, and 6/17/45. Pages 3-5 (typed) contain translation of marriage investigation for Agustin Machado and Maria del Carmen Balenzuela, 1827; and notes on marriage investigations for Juan Avila and Soledad Yorba, 1832, and for Bruno Avila and Maria Rosa Serrano, 1823.
 

Subseries 2.5.6.  Californiana, English-language, 1850-1931.

Physical Description: 37 folders.
 

[San Francisco Earthquake] 1906.

Box 39, Folder 58

Mulcahy, William F., to "Dear Sullivan", Account of San Francisco earthquake, General Delivery, Berk[e]ley, 1906 April.

General Physical Description note: A.L.S. 2 p. Ms. McP 313.
 

[Southern California--Los Angeles] 1888.

Box 39, Folder 53

Rindge, Fredrick Hastings, to Rev. Edward Abbot, Los Angeles, 1888 July 29.

General Physical Description note: A.L.S., 1 p. Ms. McP 308.
 

[Southern California--Orange County] 1882-1894, 1931.

Physical Description: 2 folders.
Box 39, Folder 62

James, Roy Walter, Three poems, 1931 August 2.

General Physical Description note: 3 signed typescripts. Ms. McP 317.

Biography

Born in Gardena, 23 September 1897, died in Long Beach, 18 January 1986. Lifelong resident of Southern California except during the early 1960s when he lived in Berkeley. Self-taught and versatile painter and muralist, also a pianist, scientist, inventor, poet and former president of Radium Mines, Inc.
Box 39, Folder 52

Slauson, James. Documents and correspondence relating primarily to property in Orange County, California, belonging to his aunt, Mrs. Eliza Jane Minor, 1882-1894.

General Physical Description note: 1 packet. Ms. McP 307.
 

[Southern California--Riverside County] 1881.

Box 39, Folder 51

[Miller, Frank (Mission Inn).] Richardson, F. W., to A. J. Sanders, Riverside, 1881 September 12.

General Physical Description note: A.L.S., 1 p. Letterhead of Glenwood Cottages [Glenwood Hotel], Riverside. Ms. McP 306.
 

[Southern California--San Bernardino] 1890.

Box 39, Folder 55

[Harrison, Benjamin.] General Land Office Certificate No. 2338, sale of public lands, 40 acres, in the North East 1/4, of the Southeast 1/4, of Section 14, in Township 1, South of Range 7, west of San Bernardino Meridian, to Elmer L. Bessey, 1890 October 4.

Physical Description: 1 sheet.
General Physical Description note: D.S. Ms. McP 310.
Box 39, Folder 43

Ball, Ed., to "Friend Ed", Wolfskill Ranch, 1860 June 3.

General Physical Description note: A.L.S., 2 p. (1 leaf, folded to 10.75 x 8.5 inches). On p. 3, printed image of "Fair Ground of the California State Agricultural Society, [Louisiana Race Course,] near Sacramento, Sept. 26th and 17th, 1855". Ms. McP 295.
 

Booth, Newton, letters from, 1877-1879.

Box 39, Folder 50, Item 1

Booth, Newton, to "Mr. President", United States Senate Chamber, Washington, 1877 December 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 305 (document 1 of 2).
Box 39, Folder 50, Item 2

Booth, Newton, to Belman Perry, Sacramento, 1879 October 22.

General Physical Description note: A.N.S. Ms. McP 305 (document 2 of 2).
Box 39, Folder 59

Burbank, Luther, to Helen Frazee, Santa Rosa, 1910 March 21.

General Physical Description note: L.S. 1 p. Ms. McP 314.
Box 44, Folder 105

Caminetti, Anthony, signed Bureau of Pensions request slip for information on the status of the pension request of Edward James, of Jackson, California, Company F, of the 147th Pennsylvania Infantery Regiment, 1892 March 21.

General Physical Description note: Printed form filled in. Ms. McP 635 (part).
Box 39, Folder 67

Capper, Arthur, to William McPherson, United States Senate, Committee on Agriculture and Forestry, 1921 August 18.

General Physical Description note: T.L.S., 1 p. Ms. McP 332.
Box 39, Folder 49

Casserly, Eugene [Senator from California], to "Dear Sir", Washington, 1873 May 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 304.
Box 43, Folder 36

Cole, Cornelius [Senator from California], to M[aurice ?] Wakeman, United States Senate Chamber, Washington, 1867 December 24.

General Physical Description note: A.L.S., 1 p. Ms. McP 486.
Box 39, Folder 44

Conness, John [Senator from California], to Maurice Wakeman, Washington, 1866 January 31.

General Physical Description note: A.L.S., 1 p. Ms. McP 297.
Box 44, Folder 107

Fair, James Graham, receipt for a package from the Postmater, United States Senate, 1882 April 10.

General Physical Description note: Printed form filled in. Postmarked San Francisco, California, 1882 March 30. Ms. McP 635 (part).
 

Flint, Frank Putnam, letters from, 1900-1909.

Box 39, Folder 57, Item 1

Flint, Frank Putnam, to D. Hewes ("Uncle David"), Los Angeles, 1900 Septermber 29.

General Physical Description note: T.L.S., 1 p. Ms. McP 312 (document 1 of 2).
Box 39, Folder 57, Item 2

Flint, Frank Putnam, to Gardner Richardson, United States Senate, Committee on Interoceanic Canals, 1909 December 18.

General Physical Description note: T.L.S., 1 p. Ms. McP 312 (document 2 of 2).
Box 39, Folder 38

Fremont, John Charles, to "Gentlemen", Christian and David Keener. Concerning mines, Washington City, 1850 June 1.

General Physical Description note: A.L.S., 2 p., mounted. Accompanied by manuscript book dealer's description (1 p., with portrait, marked in pencil: "1092") and 1 portrait, mounted. Ms. McP 289.

Provenance

From the collection of Hon. Robert J. Walker.
Box 39, Folder 39

Fremont, John Charles, Edward Gilbert, William McKendree Gwin, and George Wright, senators and representatives of California, to President Millard Fillmore. Recommendations for Federal appointments, 1850 September 16 - 1853 April 11.

Note

Ms. McP 290.
  1. W. M. Gwin, J. C. Fremont, G. Wright, E. Gilbert, senators and representatives of the state of California, to Millard Fillmore. Recommendation of General David F. Douglass for appointment as Marshal of Northern California, when that office is established by law. 1850 September 16. A.L.S., 1 p.
  2. John B. Weller and W. M. Gwin to the President. Recommendation of William G. Marcy, of California, to be appointed purser in the naval service. 1853 March 8. A.L.S., 1 p.
  3. W. M. Gwin to the President. Recommendation of lieut. W. B. Richmond, of the revenue marine service, to be appointed purser in the Navy. 1853 April 11. A.L.S., 2 p.
 

Fullerton, James, letters addressed to, 1897, 1912.

Physical Description: 3 folders.
Box 43, Folder 67

Clark, Champ, to James Fullerton, 1912 September 10.

General Physical Description note: T.L.S., 2 p. Accompanied by transmittal envelope. Ms. McP 520.
Box 42, Folder 62

Lummis, Charles Fletcher, to James Fullerton, Secretary, Fortnightly Club, Los Angeles, 1897 April 13.

General Physical Description note: A.L.S., 3 p. Accompanied by envelope. Ms. McP 417.
Box 43, Folder 66

Wilson, Woodrow, to James Fullerton, Sea Girt, New Jersey, 1912 August 9.

General Physical Description note: T.L.S., 1 p. Accompanied by transmittal envelope. Ms. McP 519.
Box 39, Folder 45

Higby, William [Representative from California], to Maurice Wakeman, Washington, 1867 December 27.

General Physical Description note: A.L.S., 1 p. Ms. McP 299.
Box 39, Folder 66

James, George Wharton, to William McPherson, Department of the Interior, United States Indian Service, U.S. Indian Vocational Service, Phoenix, Arizona, 1920 May 15.

General Physical Description note: A.L.S., 1 p. Ms. McP 331.
Box 39, Folder 65

Johnson, Hiram Warren, to William McPherson, United States Senate, Washington, 1918-1927.

General Physical Description note: 3 pieces. Ms. McP 330.
Box 39, Folder 63

Kettner, William, to William McPherson, House of Representatives, Washington, 1917 October 1.

General Physical Description note: T.L.S., 1 p. Ms. McP 327.
Box 43, Folder 37

Lammot, Daniel, Jr., to General Edward Fitzgerald Beale, Wilmington, Delaware, 1868 June 12.

General Physical Description note: A.L.S., 1 p. Ms. McP 487.
 

Markham, Henry Harrison, letters, 1889, 1892.

Box 39, Folder 54, Item 1

Markham, Henry Harrison, to General William Buel Franklin, Pasadena, 1889 December 24.

General Physical Description note: T.L.S., 1 p. Ms. McP 309 (document 1 of 2).
Box 39, Folder 54, Item 2

Markham, Henry Harrison, to Major George H. Bonebrake, Sacramento, 1892 April 8.

General Physical Description note: T.L.S., 1 p. Ms. McP 309 (document 2 of 2).
Box 43, Folder 22

McCorkle, Joseph Walker, and Edward Chauncey Marshall [Representatives from California], to John Pendleton Kennedy, House of Representatives, Washington, 1853 February 5.

General Physical Description note: L.S., 1 p. Ms. McP 471.

Scope and Contents note

Recommendation of Master Clarence Hunter, son of Captain Henry D. Hunter, of California, for a position in the Navy.
Box 39, Folder 47

[Nichols, H. L. (California Secretary of State).] California Department of State. Certification of trade mark and name for Dr. Bradford H. Lyon's Compound, 1871 October 31.

General Physical Description note: D.S. 3 p. Ms. McP 302.
 

Perkins, George Clement, letters from, 1899, 1910.

Box 39, Folder 56, Item 1

Perkins, George Clement, to Hon. N. Blackstock, United States Senate, Washington, 1899 March 4.

General Physical Description note: T.L.S., 1 p. Ms. McP 311 (document 1 of 2).
Box 39, Folder 56, Item 2

Perkins, George Clement, to Hon. Gardner Richardson, United States Senate, Washington, 1910 December 19.

General Physical Description note: T.L.S., 1 p. Ms. McP 311 (document 2 of 2).
Box 39, Folder 64

Phelan, James Duval, to William McPherson, United States Senate, Committee on Irrigation and Reclamation of Arid Lands, 1918 November 22.

General Physical Description note: T.L.S., 1 p. Ms. McP 329.
Box 39, Folder 41

Pickett, Charles Edgar, to Alfred Osborn Pope Nicholson, San Francisco, 1857 January 20.

General Physical Description note: A.L.S., 3 p. Ms. McP 293.
Box 39, Folder 48

[Pico, Pio.] California, 17th District Court, Los Angeles County. Pio Pico vs. Antonia Cayas. Motion by Glassell, Chapman & Smith, attorneys for the plaintiff, that the court set aside its conclusions of law and render judgment for the plaintiff in the amount of $11,000, 1872 December 30.

General Physical Description note: D.S., 1 p. Ms. McP 303.
Box 44, Folder 101

Sargent, Aaron Augustus, to [obscured], Washington, [circa 1861-1879] December 14.

General Physical Description note: A.L.S., 1 p. Printed biographical notes on Sargent pasted on front of document, obscuring name of addressee and first line of the body of the letter. Ms. McP 635 (part).

Scope and Contents note

Relating to a printed copy of an eulogy apparently delivered by Sargent.
Box 39, Folder 40

Smith, Samuel, to "Dear Brother" [Ellison Smith], Indian Creek, [circa 1854] February 22.

General Physical Description note: A.L.S., 4 p. Ms. McP 291.

Provenance

Pencil notation in William McPherson's hand: "$2.00, 11/27/37 [?]Murray".
Box 39, Folder 68

Swing, Philip David, to William McPherson, House of Representatives, Washington, 1928 - 1930.

Physical Description: 4 pieces.
General Physical Description note: 4 T. L. S. Ms. McP 335.
Box 39, Folder 42

Wells Fargo & Co. Sight draft, No. 1374, in the amount of $66, to the order of Charles & Smith. San Francisco, 1858 March 4.

Note

Ms. McP 294. On reverse
  • "J. F. Van Duzer
  • E. W. Dustan
  • Jno. Jones
  • Jno. Burgher
  • Isaac Van Buskirk
  • Chas. Flanaghan
Why is this draft like the individuals who answer to the above names?
Ans. Played but."
Box 39, Folder 46

Wheaton, Frank, Lieutenant Colonel, 21st U.S. Infantry, to E. B. French, Second Auditor of the Army Department. Transmittal of the bi-monthly return of deceased soldiers. Drum Barracks, California, 1870 November 7.

General Physical Description note: L.S. 1 p. Ms. McP 301.
 

Subseries 2.5.7.  Civil War papers, diaries, and letters, 1861-1864 [1867].

Physical Description: 3 volumes + 14 folders.

Scope and Contents note

This subseries contains materials relating to participants on the Union side of the United States Civil War. These include a small diary of a Union soldier, documenting primarily marches through Missouri, Arkansas, Tennessee, and Mississippi; letters from soldiers, including one, in German, from Paul Gmelin, an immigrant who later became a well-known piano manufacturer in New York City, and a series from an Illinois soldier; and miscellaneous commissions, appointments, and discharges. Additional documents in the series include muster and allotment rolls and monthly returns for Company D, 26th Infantry Regiment, Massachusetts Volunteers; papers from the office of Perley Peabody Pitkin, Assistant Quartermaster (from 1864, Quartermaster), U.S. Army; 2 scrapbooks with clippings from New Orleans newspapers; and miscellaneous communications from and to well-known military commanders.
Box 41, Folder 4

Bridge, Sereno, to "Dear Wife" Mrs. Alice S. Bridge, 1861-1864.

Note

Sereno Bridge (born Wilmington, Vermont, 1820, died Goldfield, Wright Co., Iowa, 1888), son of Nathan Bridge (1778-1853) and his first wife, Lurana Hinsdale (1780-1844) married Alice Stanley (Allisanny) Winchester (born Marlboro, Vermont, 1821, died Goldfield, Iowa, 1912) in 1846. By 1850, they had removed to Clarion, Bureau Co., Illinois, where they raised a family and remained until some time between 1880 and 1885, when they moved to Liberty, Wright Co., Iowa, to live with their son. Sereno served as a private in Company G, 15th Illinois Volunteer Cavalry, mustered in on 25 October 1861 and mustered out 31 October 1864.

Related Archival Materials note

Scope and Contents note

13 A.L.S. and 7 stamped envelopes. Ms. McP 350.
  • 2 letters from Camp Lyons, Geneva, Illinois. 1861.
  • 1 letter from Corinth, Mississippi. 1862.
  • 2 letters from Jackson, Tennessee. 1862.
  • 8 letters from Helena, Arkansas. 1863-1864.
  • 2 envelopes addressed to Mrs. Bridge at La Moille, Bureau Co., Illinois.
  • 4 envelopes addressed to Mrs. Bridge at Clarion, Bureau Co., Illinois.
  • 1 envelope addressed to Mrs. Bridge at Mendota, La Salle Co., Illinois ("put in F. R. Winches[t]ers box").
Box 41, Volume 3

Cassat, James F., Company F, 21st Regiment of Illinois Volunteers. Diary, 1861-1862.

General Physical Description note: 1 volume ; 6 x 3.75 inches. Ms. McP 349.

Note

James F. Cassat, private, born in Franklin, Clermont Co., Ohio, 1840, 1860 in Paris, Edgar Co., Illinois, was killed at Stones River, Tennessee, 31 December 1862, and is buried in Stones River National Cemetery, Murfreesboro, Tennessee.

Provenance

Acquired by William McPherson on 19 January 1942.

Scope and Contents note

Primarily accounts of marches through Missouri, Arkansas, Tennessee, and Mississippi.
Box 41, Folder 15

Cox, Jacob Dolson, Brigadier General, Commanding, Army of the Ohio, to Major General William Tecumseh Sherman, Commanding, Military, Division of the Mississippi, [18]64 October 13.

General Physical Description note: A.L.S. 1 p. Ms. McP 362.
Box 41, Folder 8

Gmehlin, Paul, to "Lieber Freund", Camp near White Oak Chapel Inn, 1863 March 14.

Language of Material: German
General Physical Description note: A.L.S. 4 p. Ms. McP 355.

Note

Paul Gmehlin (born Stuttgart, Württemberg in February1837, died West New York, New Jersey, 12 June 1917), immigrated to New York in 1854; piano maker ( Paul G. Mehlin & Sons ) in Manhattan; naturalized U.S. citizen in August 1863; changed his name to Paul G. Mehlin in 1891. Civil war service as fife and bugle major, promoted to 2nd, then 1st Lieutenant in the New York 20th Infantry Regiment of Volunteers (Turner Regiment).
Box 41, Folder 14

Hancock, Winfield Scott, Major General, to Colonel George Bliss, Jr., Philadelphia, 1864 February 19.

General Physical Description note: A.L.S. 1 p. Ms. McP 361.
Box 41, Folder 17

Hodges, Henry C., Lieutenant Colonel and Deputy Quartermaster General, U.S. Army, to Helmick & Alleman, Attorneys at Law, Washington, D.C., 1877 June 28.

General Physical Description note: D.S., 1 p. Ms. McP 364.

Note

The claimant is probably the Ornan McCoy (born Trumbull County, Ohio, 15 May 1820, died Utica, Livingston County, Missouri, 12 April 1879), farmer, who appears with his wife Catherine (Smith) and 2 children in the 1850 U.S. census for Warsaw, Kosciusko County, Indiana; with his wife and 7 children in the 1860 U.S. census for Utica, Livingston County, Missouri; and with his wife and 5 children in the 1870 U.S. census for Green Township, Livingston County.

Scope and Contents note

Acknowledgment of receipt of letter concerning claim by Ornan McCoy for services as ferryman in transporting troops during the war,
Box 41, Folder 11

Howard, Oliver Otis, Major General. Letter recommending Major [Thomas W.] Baird, 82nd New York Volunteers, be promoted to Lieutenant Colonel, Headquarters, 11th Corps, 1863 May 26.

General Physical Description note: D.S. 1 p. Ms. McP 358.
Box 41, Folder 12

Humphreys, Andrew Atkinson, to Lieutenant Harrison Lambdin, Camp of Head-Quarters, Army of the Potomac, 1863 December 28.

General Physical Description note: A.L.S. 1 p. Ms. McP 359.

Scope and Contents note

No parcel for the Hon. John S. Pendleton has arrived.
Box 45, Folder 6

Parr, Daniel, Private, Company C, 139th Regiment of Illinois Volunteers. President's thanks and certificate of honorable service, Washington, D.C., 1864 December 15.

General Physical Description note: 1 sheet ; facsimile signatures of Abraham LIncoln and Edwin M. Stanton. Ms. McP 363A.

Note

A Daniel Parr, harness maker, aged 44, born Illinois, died of inflamation of the bowels, in Township 7, Shasta County, California, in February 1880.
Box 41, Folder 6

Pitkin, Perley Peabody. Papers as Assistant Quartermaster (from 1864, Quartermaster), U.S. Army, 1862-1865.

Scope and Contents note

25 pieces addressed to Pitkin + 4 pieces (1864-1865) not addressed to Pitkin. Includes military telegraphs, requisitions of forage for public horses, lists of packages of Public Property on board vessels bound from Virginia to Washington, D.C., and miscellaneous receipts, lists, and correspondence. Ms. McP 353.

Additional similar materials

8.6 linear feet of similar papers for this time period are held by the Western Reserve Historical Society, MS 2151 .
Box 41, Folder 7

Powelson, William R. H., Company K, 140th Regiment of Pennsylvania Volunteers, to "Mr. Hugh L. & Family", camped near Falmouth, Va., 1863 March 2.

General Physical Description note: A.L.S. 4 p. "Letter No. 7[over "2"]2 nd. Ms. McP 354.

Note

Probably the William R. H. Powelson (born Virginia, 15 December 1834, died Lake Spring, Dent Co., Missouri, 16 April 1901), son of Charles and Katharine Powelson, living in Cross Creek, Washington Co., Pennsylvania, in the 1850 U.S. census; and with wife Lacy A. Powelson (born 27 March 1842, died 3 March 1919), and daughter Mary C. Powelson, age 2 months, in Watkins, Dent Co., Missouri, in the 1860 U.S. census.
Box 41, Volume 1-2

Scrapbooks, 1861-1862.

General Physical Description note: 2 volumes ; 7.875 x 6.25 inches. Ms. McP 348.

Scope and Contents note

Clippings all from New Orleans newspapers, with occasional additions in pen. At the beginning of volume 1 is a 15-page handwritten copy of a report by General P. G. T. Beauregard, addressed to General S. Cooper, Richmond, Virginia, on the Battle of First Manassas (Bull Run), 21 July 1861.
Box 41, Folder 5

Stanton, Edwin McMasters. Appointment of First Lieutenant Robert G. Welles, 10th Regiment of Infantry, Company G, vice Godwin, stricken from the rolls, 1862 September 10.

General Physical Description note: D.S. 1 p. Ms. McP 352.
Box 41, Folder 16

Thomas, George Henry, Major General Commanding, telegram to Brigadier General Gordon Granger, Nashville, 1864 Novermber 14.

General Physical Description note: Contemporary copy, 1 p. Ms. McP 363.
Box 41, Folder 9

Thomas, Lorenzo, Adjutant General, to Salathiel Allen Duke. Appointment as "Special Agent for the government to examine into all transactions in cotton and other property which may be brought to your notice", Lake Providence, Louisiana, 1863 April 10.

General Physical Description note: Contemporary copy, 1 p. At bottom: "For General [James Birdseye] McPherson". Ms. McP 356.
Box 45, Folder 9

Torbett, Felix Huston, Captain, 25th U.S. Infantry. Appointment to the rank of Brevet Major, United States Army, with effect from 1 September 1864, Washington, 1867 July 24.

General Physical Description note: Facsimile signatures of President Andrew Johnson and Secretary of War Edwin M. Stanton. Ms. McP 485.
Box 41, Folder 10

U.S. Army. Certificates of discharge, 1863 April 24 and 25.

Scope and Contents note

2 pieces. Ms. McP 357.
  1. For John W. Burke, private, Company H, 81st Regiment of Infantry Volunteers of the State of New York, born in Sag Harbor, New York, aged 27 years, on account of his promition to 1st lieutenant. New Berne, North Carolina, 23 April 1863.
  2. For Martin Koenig, private, Company K, 9th Regiment of Infantry Volunteers of the State of New Jersey, born Lauffen, Württemberg, aged 24 years, by reason of physical disability. New Berne, North Carolina, 24 April 1863.
Box 41, Folder 13

U.S. Army. Regimental Commanders, to [Ezra B. French,] the 2nd Auditor of Treasury, Washington, DC. Cover letters for returns of deceased soldiers, 1863-1865.

Scope and Contents note

9 pieces. Ms. McP 360.
  1. Anderson, Martin, Major, 11th Kansas Cavalry. 3rd and 4th quarters, 1864. Camp Gore, near Fort Riley, 4 February 1865.
  2. Andrews, Norman S., Colonel, 12th Regiment U.S. Colored Heavy Artillery. 1st quarter, 1865. Bowling Green, Kentucky, 4 April 1965.
  3. Bartholomew, Walter Gustin, Lieutenant Colonel, 27th Regiment Massachusetts Volunteer Infantry. 4th quarter 1861 [sic]. Rocky Run, North Carolina, 1 February 1865.
  4. Barton, Ira McL., Lieutenant Colonel, 1st Regiment Heavy Artillery New Hampshire Volunteers. 4th quarter, 1864. Fort Summer, Maryland, 16 January 1865.
  5. Becker, Gottfried, Lieutenant Colonel, 28th Regiment Ohio Volunteer Infantry. 1st quarter 1864. Beverly, New Jersey, 1 April 1864.
  6. Boedicker, Emil, Major, 84th Regiment U.S. Colored Infantry. 1st quarter, 1864 [sic]. [Indecipherable,] Louisiana, 1 April 1865.
  7. Branson, David, Lieutenant Colonel, 62nd Regiment U.S. Colored Infantry. 2nd quarter, 1865. Brownsville, Texas, 30 June 1865.
  8. Brooks, Emerson P., Captain, 30th Regiment Ohio Volunteer Infantry. 1st quarter, 1865. Near Goldsboro, North Carolina, 1 April 1865.
  9. Morris, Robert M., Major, 6th U.S. Cavalry. 1st quarter, 1863. 9 December 1863.
 

U.S. Army, Massachusetts Volunteers, 26th Infantry Regiment, Company D, 1861-1864.

Physical Description: 4 folders.
General Physical Description note: 5 packages (24 pieces). Ms. McP 351.

Note

Organized at Lowell, Massachusetts, by Captain Benjamin Warren. Commanded by Warren, November 1861-October 1863, and by Lieutenant H. Kemble Oliver, June 1864.
Box 45, Folder 2

Allotment roll, after 1861 August.

General Physical Description note: Ms. McP 351 (part).
Box 46, Folder 1

Monthly returns, 1861 November - 1864 June.

General Physical Description note: Ms. McP 351 (part).

Scope and Contents note

Missing returns for September 1862, August-September 1863, and November 1863-May 1864.
Box 45, Folder 3

Muster roll, 1862 February.

General Physical Description note: Ms. McP 351 (part).
Box 45, Folder 4

Muster-out roll, 1864 August 31.

General Physical Description note: Ms. McP 351 (part).
Box 45, Folder 5

U.S. Army, New York Volunteers, 3rd Cavalry regiment. Muster-out roll, 1864 March 3.

General Physical Description note: Ms. McP 351 (part).

Note

Commanded by Lieutenant Alonzo Stearns.
 

Subseries 2.5.8.  Clergy, 1822-1924.

Physical Description: 37 folders.
Box 44, Folder 68

Alexander, William, Bishop of Derry and Raphoe [from 1896, Archbishop of Armagh], to "My dear Sir", The Palace, Londonderry, 1890 November 5.

General Physical Description note: A.L.S., 4 p. Ms. McP 609.
Box 44, Folder 33

Bright, Edward, to Rev. Abel Bingham, Ojibwa Mission, Missionary Rooms, Boston, 1853 September 15.

General Physical Description note: A.L.S., 3 p. Ms. McP 572.

Note

Edward Bright (1808-1894), leading Baptist churchman, Foreign Secretary of the American Baptist Missionary Union, from 1854 editor of the Examiner and Chronicle, 1867-1894 University of Rochester Board of Trustees (1886-1893 Chairman). Abel Bingham (1786-1866), organized the Ojibwa (Chippeway) Mission, near Sault Sainte Marie, Michigan, in 1828.
Box 44, Folder 92

Cantwell, John Joseph, Bishop of Monterey and Los Angeles, Announcement of the death of Father John Lucey, Rector of St. Paul's Church, Los Angeles, Chancery Office, Los Angeles, 1917 December 27.

General Physical Description note: T.L., 1 p. Ms. McP 631.
Box 44, Folder 44

Clark, Thomas March, Bishop, to "My dear Doctor", Providence, Rhode Island, 1863 June 15.

General Physical Description note: A.L.S., 1 p. Ms. McP 584.
Box 44, Folder 8

Consalvi, Ercole, Cardinal, Safe pass for French Envoy Extraordinary and Minister Plenipotentiary de Reyneval, travelling from Rome to Naples, Secretariat of State, 18.. [indecipherable] December 30.

General Physical Description note: D.S., 1 p. Ms. McP 547.

Provenance

Pencil notation in William McPherson's hand: "1.00, Heise, 1930".
Box 44, Folder 70

Coxe, Arthur Cleveland, Bishop of Western New York, to the Rev. Henry Mitchell, Buffalo, [circa 1890] November 8.

General Physical Description note: A.L.S., 2 p. Ms. McP 611.
Box 44, Folder 59

Davidson, Samuel, to Charles Welsh, Moesesinzig Strasse 7 III, Dresden, 1879 August 4.

General Physical Description note: A.L.S., 3 p. Ms. McP 600.

General note

The addressee may be Charles Welsh (1850-1914), British editor, in 1879 with the publisher Griffith, Ferran, who removed to the United States in the 1890's and was lastly Professor of English at the University of Notre Dame. However, the only book by Davidson to appear between 1879 and 1881, The canon of the Bible its formation, history, and fluctuations (1880), was published by C. Kegan Paul.

Scope and Contents note

Concerning a package proof sheets of a book sent by Welsh to Davidson that had gone missing in the post.
Box 44, Folder 52

Dawson, George, to "Dear Sir", King's Norton, near Birmingham, 1873 April 12.

General Physical Description note: A.L.S., 1 p. Ms. McP 592.

Note

George Dawson (1821-1876), British nonconformist preacher, minister of the Church of the Saviour (Unitarian), Birmingham. The unidentified addressee is an American.
Box 44, Folder 106

Deane, Anthony Charles, to "Dear Mr. Hutchinson", Rumbold's Hill, Midhurst, Sussex, 1901 December 27.

General Physical Description note: A.L.S., 1 p. Ms. McP 635 (part).

Note

Anthony Charles Deane (1870–1946), Canon of Worcester Cathedral, poet, and writer of religious books.
Box 44, Folder 63

Dix, Morgan, Quotation, Psalm XIX:1, Trinity Rectory, 27 West 25th Street, New York, 1886 Christmas.

General Physical Description note: A.N.S., 1 p. Ms. McP 604.
Box 44, Folder 28

Dixon, James, to Fletcher Harper, Birmingham, 1849 May 11.

General Physical Description note: A.L.S., 4 p. Ms. McP 567.

Note

James Dixon (1788-1871), D.D., Wesleyan minister, president of the Wesleyan conference, 1841; president of the Canada conference; English representative at United States conference, 1847; a celebrated preacher; published works on the history and development of methodism. Fletcher Harper (1806-1877), American publisher. Dixon refers to the bearer, David Bicknell, "a nephew of one of our preachers ... though not a Methodist--his occupation being in your line of business". David Bicknell (born [Lower] Tooting, Surrey, 2 December 1814, died Brooklyn, New York, 8 February 1888), son of William Isaac Bicknell (1788-1859), schoolmaster and author, whose sister Elizabeth Bicknell (1785-1864) in 1818 married the Rev. John Bicknell (circa 1787-1878), 1812-1844 Methodist preacher.
Box 44, Folder 67

Dods, Marcus, to "Dear Sir", 23 Great King Street, Edinburgh, 1890 October 21.

General Physical Description note: A.L.S., 3 p. Ms. McP 608.
Box 44, Folder 69

Douglas, Arthur Gascoigne, Bishop of Aberdeen and Orkney, to "Sir", Aberdeen, 1890 November 23.

General Physical Description note: A.L.S., 3 p. Ms. McP 610.
Box 44, Folder 7

Forster, Edward, Rev., to the Chevalier Paul-Henri Marron, President of the Consistoire de l'Eglise Reformée, Rue de Chaillot No. 72, Paris, 1822 September 12.

General Physical Description note: A.L.S., 2 p. Ms. McP 546.
Box 44, Folder 9

Foster, John, to [Alfred] Holden, Stapleton, 1824 Thursday [no month or day given].

General Physical Description note: A.L.S., 4 p. Ms. McP 548.
Box 44, Folder 87

Gibbons, James Cardinal, to "My Dear Mr. Forshee", 1902 September 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 626.
Box 44, Folder 46

Hitchcock, Roswell Dwight, to "Mr. De Forest", 497 5th Avenue [New York], 1865 November 29.

General Physical Description note: A.L.S., 1 p. Ms. McP 586.

Note

The addressee is most probably Henry Grant De Forest (1820-1889), a prominent New York City lawyer and businessman and, like Hitchcock, a graduate of Amherst College (class of 1839).
Box 44, Folder 64

Houghton, George Hendrick, to "my dear Mr. Fiske", 1 East 29th Street [New York], 1889 July 16.

General Physical Description note: A.L.S., 3 p. Ms. McP 605.
Box 44, Folder 38

Law, Henry, Rector of Weston super Mare, to "My dear Sir", Weston super Mare, 1856 August 7.

General Physical Description note: A.L.S., 3 p. Ms. McP 577.

Note

Henry Law (1797–1884), dean of Gloucester.
Box 44, Folder 65

[Manning, Henry Edward, Cardinal, Archbishop of Westminster] H. E. C. A., to "My dear Child", 1890 March 4.

General Physical Description note: A.N.S., 1 p. Ms. McP 606.
Box 44, Folder 73

Newman, John Philip, Bishop, to Dr. Samuel Edward Young, Round Lake, New York, 1892 August 8.

General Physical Description note: A.L.S., 1 p. Ms. McP 614.

Note

The addressee is Samuel Edward Young (1866-1927), Presbyterian clergyman, lastly pastor of the Bedford Presbyterian Church, in Brooklyn.
Box 44, Folder 79

Nichols, William Ford, Episcopal Bishop of California, Canonical consent to the ordination of Joseph Marshall Francis, bishop-elect of the diocese of Indiana[polis], to the office of Bishop, Bishop's Rooms, Diocesan House, 731 California Street, San Francisco, 1899 July 26.

General Physical Description note: D.S., 1 p. Ms. McP 620.
Box 44, Folder 24

Onderdonk, Benjamin Tredwell, Bishop, to Rev. Joseph Ransom, and the vestry of Christ Church, Gilbertsville, Otsego County, New York, New York, 1843 March 19.

General Physical Description note: Printed form, 3 p., signed twice. Ms. McP 563.

Scope and Contents note

  1. Notice of displacement of Seth W. Beardsley from the ministry under the 38th Canon of the [Protestant Episcopal'] General Convention of 1832.
  2. Notice of displacement of William Tatham under the same Canon; and degrading of Nathan Kingsberry after conviction, on trial, of sundry acts and habits of scandalous, disorderly, and immoral conduct.
Box 44, Folder 88

Potter, Henry Codman, Bishop, to "Prof. J. Helder", Cooperstown, Otsego County, New York, 1906 July 12.

General Physical Description note: T.L.S., 2 p. Ms. McP 627.

Note

The addressee is Jacob Heller (born Germany 1868, living in Newark, New Jersey, in 1940), Professor of German and Philosophy at Scio College, Scio, Ohio.
Box 44, Folder 31

Potter, Horatio, Rev. (later Bishop), to the Hon. Judge [John] Woodworth, St. Peters, Albany, 1853 July 29.

General Physical Description note: A.L.S., 4 p. Ms. McP 570.
 

Sheerin, James, Rev., Letters to, 1916-1924.

Physical Description: 3 folders.

Note

Rev. James Sheerin (1865-1933), Episcopal clergyman and author, rector of St. Matthew's Episcopal Church, Boston, 1911-1917; vicar of St. Thomas Chapel, New York City, 1917-1919; superintendent, Orphans Home, New York City, 1919-1926; rector, American Church, Munich Germany.
Box 44, Folder 95

Bryan, William Jennings, Jr., to the Rev. James Sheerin, Van Nuys Building, Los Angeles, 1924 October 6.

General Physical Description note: T.L.S., 1 p. Letter in third person, and signature may not be that of Bryan. Ms. McP 634.
Box 44, Folder 91

Manning, William Thomas, Rev., to the Rev. James Sheerin, Office of Trinity Church, 167 Fulton Street, New York, 1916 February 29.

General Physical Description note: T.L.S., 1 p. Ms. McP 630.
Box 44, Folder 94

Wheat, Clayton Earl, Chaplain, United States Military Academy, to James Sheerin, United States Military Academy, West Point, New York, 1921 and 1924.

Note

Clayton Earl Wheat (1881-1970), Episcopal chaplain at the United States Military Academy, West Point, 1918-1926; head of the English Department, United States Military Academy, 1926-1945.

Scope and Contents note

2 pieces. Ms. McP 633.
  1. T.L.S., 1 p. 1921 September 1.
  2. T.L.S., 1 p. 1924 April 14.
Box 44, Folder 62

Storrs, Richard Salter, Church of the Pilgrims, Brooklyn, New York, Biblical quotation, 80 Pierrepont Street, Brooklyn, New York,1884 January 24.

General Physical Description note: A.N.S., 1 p. Accompanied obituary, June 1900, clipped from unidentified publication. Ms. McP 603.
Box 44, Folder 48

Thompson, Joseph Parrish, to Charles Mumford, New York, 1869 May 21.

General Physical Description note: A.L.S., 1 p. Ms. McP 588.

General note

The addressee appears to live in Michigan, but has not been identified in the 1870 Federal census for the state.
Box 44, Folder 6

Turner, Samuel Hulbert, to Charles F. Bancker, New York, 1822 March 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 544.
Box 44, Folder 56

Tyng, Stephen Higginson, Rev., to Thomas C. Powell, St. George's Rectory, 209 East 16th Street [New York], 1876 [September].

General Physical Description note: A.L.S., 1 p. On over-leaf of Powell's original letter, dated 1876 September 26, from 204 East 16th Street. Ms. McP 596.

General note

The addressee is Thomas Charles Howell (born Cincinnati, Ohio, 12 April 1856), son of the Rev. Howell Powell (circa 1820-1875, 1851-1870, minister of the College Street Welsh Calvinistic Methodist church, Cincinnati; 1870-1875, minister of the 13th Street Welsh Calvinistic Methodist [Presbyterian] Church, New York), and his wife, Sarah Davies (1823-1890). 1897 September 4, as "treasurer", residing in Providence, Rhode Island, married, in Newton Centre, Massachusetts, Robertha Young Stevens (born New Haven 4 July 1858), of New Haven, daughter of Robert Stevens (1823-1892) and Adelia Amanda Young (1831-1900), and widow of Frank Lyman Forsyth (1854-1895), MD, of Providence. The 1920 Federal census, lists the couple as "roomers" at the Hotel Brunswick, 520 Boylston Street, Boston, and his occupation as stock broker.

Scope and Contents note

Response to request for addresses of relatives of the late Chief Justice Salmon P. Chase.
Box 44, Folder 93

Van De Water, George Roe, Rev., to "My dear Brother", 1921 May 16.

General Physical Description note: A.L.S., 1 p. Ms. McP 632.

Note

Rev. George Roe Van De Water (1854-1925), Rector of St. Andrew's Church, New York City, 1887-1920; rector of the Church of the Beloved Disciple, New York City, 1920-1925.
Box 44, Folder 57

Van Dyke, Henry Jackson., to "Dear Brother", Brooklyn, 1876 December 20.

General Physical Description note: A.L.S., 1 p. Ms. McP 597.
Box 44, Folder 78

Vibbert, Wm. Henry, Rev., to "My dear Miss [addressee's name cut out]", 11 East Twenty-fourth Street [New York], [18]96 April 13.

General Physical Description note: A.L.S., 2 p. Ms. McP 619.

Note

William Henry Vibbert (1839-1918), Trinity College, Berkeley Divinity School, Professor of Hebrew, Berkeley Divinity School, and rector of Christ Church, Middle Haddam, 1863-1873; rector of St. Luke's Church, Germantown, Philadelphia, 1873-1883; rector of St. James' Church, Chicago, 1883-1890; rector of St. Peters Church, Philadelphia, 1890-1891; vicar of Trinity Chapel, Wall Street, New York, 1891-1918.

Scope and Contents note

Biographical information for an entry in the Living Church [Quarterly].
Box 44, Folder 66

Walker, William David, Bishop, to Rev. Edward Abbott, Fargo, [circa 1890] April 17.

General Physical Description note: A.L.S., 8 p. Ms. McP 607.

Note

William D. Walker (1839-1917), Episcopal bishop of North Dakota, 1883-1896, and of Western New York, 1897-1917. The addressee is the Edward Abbott (1841-1908), rector of St. James, Cambridge, from 1878 to 1888, and again from 1895, editor of the Literary World.

Scope and Contents note

Concerning whether the concept of the use of railroad cars as roaming chapels, instituted by Walker in his diocese in 1890, and described by Abbott--see the article in The Churchman, as reprinted in the Cambridge Chronicle for 29 December 1888--originated with Walker or Abbott.
Box 44, Folder 26

Yates, John Austin, Rev., to Rufus G. Beardslee [Beardsley], Chairman of the Lecture Committee of the Young Men's Association [of Albany, New York]. Union College [Schenectady, New York,] 1847 November 13.

General Physical Description note: A.L.S., 2 p. Ms. McP 565.
 

Subseries 2.5.9.  Financial and commercial papers, 1783-1919.

Physical Description: 14 folders.

Scope and Contents note

The materials in this subseries consist of bank drafts and cheques, merchants’ invoices and correspondence, and stock certificates, both issued and unused. The materials do not appear to relate to William McPherson’s research interests or to famous persons; however, most of the items have attached revenue stamps, and it is possible that these, and those items dating from before the introduction of postage stamps, represent the remains of McPherson’s stamp and postal cover collection, which was stolen from his unoccupied house after he had been removed to a nursing facility. In addition, McPherson may have collected the stock certificates for their graphic design.
Box 43, Folder 7

Bank drafts and cheques, and stock transfer advisories, 1846-1919.

Scope and Contents note

28 pieces. Ms. McP 460.
  • William Nisbet & Co., St. Louis. Bank draft to Messrs. Corning & Co., New York, to the order of N. G. Ogden, C[it]y Cashier. 1846 March 17.
  • Valley Bank, Chillicothe, Ohio. Bank draft to Phenix Bank, New York, to the order of R. W. Shannon. 1860 May 29.
  • Signed by William H. De Yoe.

    • Woodbury, Potter & Wood, Kalamazoo, Michigan. To the order of Tanis Bennett. 1863 July 4.
    • Michigan National Bank, Kalamazoo. To various payees. 1870-1899. 5 pieces
  • [No bank given,] Clayton. To George Bent. Signature cut off. 1866 May 5. Possibly George Bent, of Clayton, Jefferson County, New York, and if so, possibly connected with with McPherson family.
  • Merchants National Bank, Chicago. D. J. Ely & Co. to Guilford & Avery. 1869 December 8.
  • H. Becker & Co., New York. Bank draft to Arthur B. White & Co., London, to the order of various parties. 1872 July 23 - August 30. 5 pieces.
  • Agency of the Bank of California. Trench Mill, Virginia, Lyon County, Nevada, to Bacon Mill. 1873 May 31.
  • Commercial Bank of St. Louis. Donaldson & Fraley, Stock & Bond Brokers & Auctioneers on Change, to various payees. 1875 August 24 - September 4. 3 pieces.
  • Syracuse Chilled Plow Co., to A. C. Chase. Syracuse, 1899 March 4.
  • Merchants National Bank of Omaha. L. Harding, Dealer in Jun, to cash. Omaha, 1899 May 25.
  • Ballard & De Cordova. Advice on stock sale. New York, 1909 July 28.
  • Imperial Bank of Canada. Windsor, Ontario. Windsor Auto Sales Agency to various payees. 1916 October - November. 2 pieces.
  • Merchants Bank of Canada, Winnipeg, Manitoba. William J. Bettingen & Company to Canadian Government Elevator. 1916 July 18.
  • Smith, Chester and Isabell. Promisory notes to the First National Bank of Orange, Orange, California. Promisory notes. 1918-1919. 3 pieces.
 

Merchants' papers, 1783-1914.

Physical Description: 11 folders.

Scope and Contents note

23 pieces. Bills, accounts, estimates, statements, etc. Ms. McP 533.
Box 43, Folder 79

Argentina, 1914.

General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 80

Cuba, Trinidad, 1859 December 23.

General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 81

France, 1859-1877.

General Physical Description note: 4 pieces. 2 pieces (1873, 1877) addressed to Messrs. Sachse & Klemm, Liverpool. Ms. McP 533 (part).
Box 43, Folder 82

Germany (Alsace), Mühlhausen, 1874 October 28.

General Physical Description note: Ms., 1 p. Ms. McP 533 (part).
Box 43, Folder 83

Great Britain, 1783-1843.

General Physical Description note: 5 pieces. Ms. McP 533 (part).
Box 43, Folder 84

[India] Messrs. Jardine Skinner & Co. Prices Current, Calcutta, 1865 November 20.

General Physical Description note: Printed document with manuscript additions, 3 p. Ms. McP 533 (part).
Box 43, Folder 85

Italy, 1859.

General Physical Description note: 2 pieces. Ms. McP 533 (part).
Box 43, Folder 88

[Russia] Pollitz & Co., William, to Messrs. Schieffelin & Co., St. Petersburg, 1900 January 17.

General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 89

Switzerland, 1858, 1873.

General Physical Description note: 2 pieces. Ms. McP 533 (part).
 

United States, 1848-1849.

Physical Description: 2 folders.
Box 43, Folder 86

[Maine] Bailey, J., to Moses Emery, Esq., Wiscasset, Maine, 1848 May 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 87

[New York] Order from the Collector of Customs to the Inspector to send to the Public Store one case imported by [indecipherable] Wadsworth in the ship John R. Skiddy, from Liverpool, Custom House, New York, 1849 May 5.

General Physical Description note: Printed form, filled in, 1 p. Ms. McP 533 (part).
 

Stock certificates, circa 1854-1892.

Physical Description: 2 folders.
Box 25, Folder 7

Issued, 1863-1902.

Scope and Contents note

  • American Coal Company of Allegany County (incorporated Maryland). 60 share. To H. N. Skinner. 28 August 1863.
  • American Coal Company of Allegany County (incorporated Maryland). 200 shares. To Livermore Clews & Co. 28 August 1863.
  • Berkshire Mills, James Smyth (Pennsylvania), 5 per Cent, Mortgage Bond (bearer bond), First Series, $500. To Walter & Krohn. 22 March 1883.
  • Cameron Oil, Land, and Investment Company (incorporated South Dakota). 25 shares. To Edward Fehlman. 9 May 1902.
Box 25, Folder 8

Unmarked, circa 1854-1893.

Scope and Contents note

  • Confederate States of America, Loan, February 20, 1863. Evans & Cogswell, S.C. J. Wojciechowski Lith.
  • Mobile and Dauphin Island Railroad and Harbor Company, First Mortgage Five Percent, Gold Bearer Bond, 20 October 1893. Waterlow Bros. & Layton, Limited, Birchin Lane, London.
  • Philadelphia and Reading Rail Road Company. Hufty & Danforth, Philadelphia and New York.
  • Sam Diego and Gila, Southern Pacific and Atlantic Rail Road Company, Incorporated November 7th, 1854. Lith. Britton & Rey, San Francisco.
  • San Diego & Gila, Southern Pacific & Atlantic Rail Road Company, incorporated 7 November 1854. Plain paper. 2 copies (1 copy = Ms. McP 292).
  • The Securities Company, Incorporated under the laws of Connecticut. J. Ottmann, Lith. Co., Puck Building, N.Y.
  • Sample stock certificate No. 222-R. Adams & Grace, New York.
 

Subseries 2.5.10.  German and Austrian materials, 1736, circa 1850-1896.

Physical Description: 5 folders.

Scope and Contents note

William McPherson was an admirer of Germany in his youth, and during World War I; his attitude changed in the late 1930s and 1940s as he learned of the nature of the Nazi regime. This subseries contains examples of routine correspondence signed by Frederick William I. of Prussia and the German Emperors William I. and II., and a personal letter from scientist Alexander von Humboldt to British geologist Sir Charles Lyell. It also includes a routine letter signed by Austrian military commander Count Joseph Radetzki.
Box 43, Folder 75

Frederick William I., King of Prussia, to the merchants [Adolph II.and Friedrich] Saturgus, Potsdam, 1736 August 21.

General Physical Description note: D.S., 1 p. Ms. McP 528.

Scope and Contents note

The king acknowledges receipt of the letter and memorandum of 14 August, and promises to aid the Saturgus brothers in their claims against the Lithuanian Regimentarium Policei. Adolf II. Saturgus (1685-1739) and Friedrich Saturgus (1697-1754), were merchants in Königsberg, East Prussia. The Saturgus family were the richest firm in Königsberg and dominated the city's commerce in the first half of the 18th century..
Box 44, Folder 30

Humboldt, Friedrich Heinrich Alexander, Baron von, to "Monsieur" [Sir Charles Lyell], Jeudi [circa 1850-1856].

General Physical Description note: A.L.S., 1 p. Ms. McP 569.

Provenance

Pencil notation in William McPherson's hand: "11/3/30, Heise, 2.00".

Scope and Contents note

Letter refers to "Vous et l'aimable Lady Lyell". The Lyells visited von Humboldt in Berlin in the summers of 1850 and 1856.
Box 44, Folder 37

Radetzki, Joseph (Count), to "your Excellency", Verona, 1856 April 14.

General Physical Description note: L.S., 2 p. Ms. McP 576.

Scope and Contents note

Concerning Captain Radakovich (probably the Johann Radakovich, Hauptmann im Infanterie-Regiment Nr. 37, who in 1850 was awarded the Austrian Militär-Verdienstkreuz, and in 1858 published Die europaeischen Orden und Ehrenzeichen in Originalgrösse, ausgeführt in Hochdruck mit Gold, Silber und Farben ).
Box 45, Folder 14

William I., German Emperor [as King of Prussia], Appointment of Dr. Franz Wilhelm Kampschulte as ordinary Professor in the Philosophy Faculty of the Rhenish Friedrich-Wilhelms-University at Bonn, Baden-Baden, 1861 July 31.

General Physical Description note: D.S., 1 p. Ms. McP 582.
Box 44, Folder 77

William II., German Emperor, Assignment of 2nd Lieutenant Heydorn II., of the Infantry Regiment Herzog von Holstein (Holsteinisches) No. 85, to service for one year, beginning 1 April, with the Schloßgarde-Kompagnie, Berlin, 1896 March 19.

General Physical Description note: D.S., 1 p. Ms. McP 618.

Biographical/Historical note

Martin Heydorn (1869-1930), from Pinneburg, Holstein, rose in rank to become a Major; he died in Munich.
 

Subseries 2.5.11.  Logbooks, 1822-1855.

Physical Description: 8 folders.

Provenance

Envelope pasted into the logbook of the ship Corinne, 1855 (Ms. McP 347, Box 40, Folder 8), contains the following pencil notation in William McPherson's hand: "Vol. 1-1 [the log book of the Corinne] ; Vol. 1-7 [the logbooks of Jonathan Nash] ; 8/12/37".

Scope and Contents note

This subseries contains a collection of sailing logs. All but one of the logs relates to the career of Capt. Jonathan Nash, from 1822 (possibly his earliest command) to the end of July 1850. The majority of voyages are fishing, sealing, and whaling, although the last two are trading, the final one from New London to San Francisco. The final pages of the log of the schooner Buffalo contain three pen drawings, 1826-1827, of schooners in the harbor of Stonington, Connecticut. John Knight Stickney's log of the 1855 return passage of the Corinne from Calcutta to Boston is a "clean" copy, prepared specifically for Matthew Fontaine Maury to use in his studies of ocean winds and currents.
 

Nash, Jonathan, master, 1822-1850.

Physical Description: 7 folders.

Note

Captain Jonathan Nash was born in Westerley, Rhode Island, 20 June 1797, the son of Jonathan Nash, Jr. (1765-1846) and Betsey Mitchell (1774-1845). He died at the island of São Tomé, off the coast of West Africa, 30 October 1856, aged 59, and is buried in the New Poquetanuck Cemetery, Preston, Connecticut. He appears in the 1850 Federal census for Preston with wife Sally [Gavitt (1805-1895)], 3 sons, and 3 daughters. The records of Lawrence & Co., of New London, now in the G. W. Blunt White Library, Mystic Seaport, show a Jonathan Nash as master of the brig Louisa Beaton on a voyage, New London - Africa - New London, 29 December 1856 - 23 February 1857.
Box 40, Folder 1

1822 January 16 -1823 May 31.

Note

40 p. Ms. McP 340.
  • Schooner Honor & Anne , Savannah to Port au Prince and return. 1822 January 16 - March 16
  • Schooner John Chevalier , Savannah to Charleston. 1822 March 19 - April 10 1822.
  • Schooner Free Gift, Stonington, Connecticut, to Belle Isle and return. 1822 May 23 - 1823 May 31.
Box 40, Folder 2

Schooner Buffalo, fishing voyage, Stonington to Straits of Belle Isle, Newfoundland, 1824 May 21 - August 6.

Note

14 p. Ms. McP 341. At the end, drawings of schooners out of Stonington, Connecticut, marked as follows:
  • "Cp. H.", November 1827.
  • "S. L.", April 1827.
  • "W. O.", October 1826.
Box 40, Folder 3

Schooner Superior, sealing voyage, New York to Patagonia, and return to Stonington, Connecticut, 1826 December 4 - 1828 June 18.

General Physical Description note: 78 p. Ms. McP 342.
Box 40, Folder 4

Ship Elizabeth, whaling voyage, New York to Falkland Islands, Patagonia, Crozet Island, Kerguelen Islands, Desolation Island, Rio De Janeiro, and return, 1838 February 14 - 1839 August 16.

General Physical Description note: 118 + 3p. At the back, time reckonings, 11 April - 29 September 1844; location for entries for 12 and 14 August given as "Woahoo" and "Woahoi" = Oahu, Hawaii. Ms. McP 343.
Box 40, Folder 5

Ship Vermont, whaling voyage, Mystic to North West Coast of America, Straits of Magellan, Maui, Oahu, Samoa, New Zealand, Maui, North West Coast, and return, 1843 November 20 - 1846 April 14.

General Physical Description note: 190 p. Ms. McP 344.
Box 40, Folder 6

Brazilian brig Virginia, New York to Matanzas and Havana, Cuba; Cowes, Isle of Wight; Cronstadt, Russia; Elsinore, Denmark; Aberdeen, Scotland / ship Hendrick Hudson, London to New York, 1847 May 25 - 1848 January 6.

General Physical Description note: 54 p. Ms. McP 345.

Note

On Wednesday, 22 December 1847, Nash was discharged from the Virginia by Spofford & "Telletson" [Tillotson], New York. Paid $300, "Mr. Burrows promising to pay one hundred dollars of my expenses from this place to the United States ..." 25 December, sailed on city steamer for London, where he arrived on the 27th. Originally intended to cross over to Liverpool and sail on the steamer Arcadia, but found his passage had been booked on the ship Hendrick Hudson, Pratt, master, which he boarded on 31 December.
Box 40, Folder 7

Schooner Boston, of Norwich, Connecticut, New London to San Francisco, California, 1849 November 27 - 1850 July 29.

General Physical Description note: 56 p. Ms. McP 346.
Box 40, Folder 8

Ship Corinne, John K. Stickney, Master, 1853-1855.

Provenance

William McPherson purchased the logbook, and probably the letter, for $2.98 from Stan. V. Henkels, of Philadelphia, on 10 November 1922.

Note

John Knight Stickney, born Charleston, Massachusetts, 9 April 1817, son of Samuel Stickney (1786-1854) and Susannah Knight (1790-1861), died Watertown, 23 September 1898, buried Mt. Auburn Cemetery, Cambridge, Massachusetts. Following his father's occupation, he went to sea at age fourteen, subsequently commanding vessels engaged in the foreign trade. The round-the-world voyage from New York via San Francisco on the ship Corinne (of which he was part-owner) recorded in the accompanying log was his last: upon its completion, Stickney abandoned the sea and settled in Watertown, where he became a successful banker, town official, and representative to the Massachusetts legislature in 1863. In 1851 he married Emma Grace Gribble, of New York, born Camberwell, Surrey, 30 January 1825, died Watertown, 18 October 1900, daughter of Robert Gribble (1792-1848), of Camberwell, clerk in the Bank of England, and Sarah Amelia Fletcher (born circa 1796/1801-1873). The couple had no children.

Scope and Contents note

Ms. McP 347.
  • Letter from John K. Stickney to Lieutenant F. M. [Matthew Fontaine] Maury, USN, transmitting an abstract of the sailing log of the ship Corinne, from New York to "this port". Benicia, California, 29 October 1853. A.L.S. 1 leaf, folded to 7 x 4.5 inches (half missing).
  • Logbook of the ship Corinne, John K. Stickney, master, from Calcutta to Boston, 1855 May 23 - October 5. 46 p.
  • Invoice in the amount of $2.98 from Stan. V. Henkels, 1304 Walnut Street, Philadelphia, dated 26 October 1921, to William McPherson. Stamped "paid" 15 November 1922.
 

Subseries 2.5.12.  Scrapbooks (literary), 1846-1878, 1888-1908.

Physical Description: 3 volumes + 1 folder.

Scope and Contents note

This subseries consists of two acount ledgers, one of a Boston, Massachusetts, coachman, the other of a medical doctor in Middlebury, Elkhart Co., Indiana, both later reused as literary scrapbooks, with poems, short stories, notices, and other clippings, mostly from the Boston Evening Transcript , in the former case, and the New York Mercury, in the latter case, pasted over.
Box 2, Folder 1

Account book, 1888-1894 and 1899; re-used by William McPherson to record "Book accts", "List of Calif. Books desirable to have", "Calif. books I have", and "Letters Mailed", 1900 and 1908. 1888-1908

Scope and Contents note

The receipts for 1888-1890 (pp. 280-283) are payments from the State of New Jersey for the maintenance of state patients, and from individuals for the maintenance of private patients. The accounts for 1899 relate to individuals and institutions in California, particularly Orange County, and appear to have no connection with the maintenance of patients.
 

Coachman's account book / Literary scrapbook #1,

Physical Description: 1 volume + 2 folders.
Box 13, Volume 1

Account book / Scrapbook, 1846-1878.

Scope and Contents note

Account ledger, 1846-1852, of a Boston, Massachusetts, coachman. Later reused as a scrapbook, with poems, short stories, notices, and other clippings, circa 1863-1880, mostly from the Boston Evening Transcript , pasted over. "Charles H. Mills" written in pencil on first page. This volume may have belonged to a member of the McPherson family, or someone else living in Santa Ana, as it originally contained a newspaper clipping, dated 1876, describing Tustin (now Box 13, Folder 2), and a copy of the Santa Ana Herald, vol. 1, no. 20 (12 October 1878) (now Box 52, Folder 9).
Box 13, Folder 2-3

Items laid in, circa 1863-1876.

Physical Description: 2 folders.

Scope and Contents note

Clippings of poems, stories, and short essays from unidentified periodical publications. Includes a newspaper clipping, dated 1876, describing Tustin..
Box 13, Volume 4

Medical doctor's account book / Literary scrapbook #2, 1851-1863.

Provenance

Pencil notation, in William McPherson's hand, of date of acquisition: "3/21/[19]34".

Scope and Contents note

Account ledger, circa 1851-1852, of a medical doctor in Middlebury, Elkhart Co., Indiana. Later reused as a literary scrapbook, with poems, short stories, notices, and other clippings, circa 1863-1865, many from the New York Mercury, pasted over. The volume also includes poems entered in manuscript.
 

Subseries 2.5.13.  Women (American and British), 1828-1928.

Physical Description: 33 folders.

Scope and Contents note

This subseries contains letters to and from women. The correspondents include prominent American and British social reformers and activists such as Jane Addams, Susan B. Anthony, Frances P. Cobbe, Maye Dilke, Julia Ward Howe, Lulu Gray Noble, and Elizabeth Cady Stanton, and authors such as Louisa May Alcott, Dinah Craik, Sarah Doudney, Anna Leonowens, and Adeline Whitney, British journalist Lady Florence Dixie, and British art historian Elizabeth, Lady Eastlake. Other materials include the sign-manual of Queen Victoria on the appointment of Thomas Richardson Kemp as Recorder of the Borough of Deal, two letters from Helena Modjeska, and a collection of fan letters, dated 1920, from Britain and Cuba, addressed to Mary Pickford. The letters from New Hampshire, Maine, and Connecticut dated 1828 through 1843 may be McPherson family letters whose context cannot be determined at present.
Box 42, Folder 80

Addams, Jane, to Mrs. Austin Bryant Reeves, Hull-House, 800 South Halsted Street, Chicago, 1928 October 21.

General Physical Description note: A.L.S., 1 p. Accompanied by envelope. Ms. McP 435.
Box 42, Folder 48

Alcott, Louisa May, to "Dear Mrs. Clark" [? Annie Maria Lawrence Clark], [1879] July 13.

General Physical Description note: A.L.S., 4 p. Accompanied by p. 93 of a manuscript in Alcott's hand of the text of Jack and Jill: A village story , first published in 1880. Ms. McP 403.
Box 42, Folder 58

Anthony, Susan Brownell, to "My dear young friend", National-American Woman Suffrage Association, Rochester, New York, 1894 March 8.

General Physical Description note: A.L.S., 1 p. Ms. McP 413.
Box 42, Folder 17

Buckingham & Chandos, C[aroline (Harvey) Grenville, Duchess of], to George William Childs, Wotton, 1873 December 27.

General Physical Description note: A.L.S., 4 p. Ms. McP 372.
Box 42, Folder 12

Cobbe, Frances Power, to "Miss Estlin" [Mary Anne Estlin], circa 1891.

General Physical Description note: A.L.S., 3p. Ms. McP 367.
Box 42, Folder 27

Craik, Dinah Maria Mulock, to [ Harper's Magazine], Corner House, Shortlands, Kent, 1880 April 4.

General Physical Description note: A.L.S., 3 p. Ms. McP 382.
Box 42, Folder 10

des Voeux, Hylda, Lady, to "Dear Sir", Overseas-Club, General Buildings, Aldwych, London, W.C., no date.

General Physical Description note: T.L.S., 1 p. Ms. McP 365 (part).

Note

Hylda Henrietta Brooke (1879-1955), 1918 CBE, Chairman, Overseas League Soldiers' and Sailors' Fund, 1914-1918, and Honorary Controller, Overseas League, 1918-1940, daughter of Sir Victor Alexander Brooke, 3rd Bt., of Colebrook, and wife successively of Sir Frederick Henry Arthur des Voeux (1857-1937), 7th baronet, and of Sir John Evelyn Wrench (1882-1966), CMG, founder of the Overseas League and of the English-Speaking Union.
Box 44, Folder 81

Dilke, Margaret Mary, to W. D. Hay, circa 1890.

General Physical Description note: A.L.S., 1 p. Ms. McP 622 (part).

Note

The author is Margaret Mary ("Maye") Smith (1857-1914), campaigner for women's rights, daughter of British shipping magnate and Liberal politician Thomas Eustace Smith, and wife successively of Ashton Wentworth Dilke (1850-1883), MP for Newcastle-upon-Tyne, and from 1891 of William Russell Cooke (1854-1903), solicitor and legal adviser to the Liberal party. She is the subject of the painting "Mrs. William Russell Cooke" (1895), by John Singer Sargent, now in the Smithsonian Institution. The addressee is probably the journalist William DeLisle Hay (born 1853), who last appears in the London electoral rolls for 1896, in a single rented room at 73 Balcombe Street, Mary-le-Bone.
Box 42, Folder 73

Dixie, Florence Caroline (Douglas), Lady, to unknown, circa 1903.

General Physical Description note: A.N.S., 1 p. Ms. McP 428.

Note

#3139 ($1.00) in unidentified bookseller's catalog.
Box 42, Folder 69

Dixon, Ella Hepworth, to Thomas Hutchinson, 6 St. James's Terrace, Regents Park, 1901 April 18.

General Physical Description note: Postcard. Ms. McP 424.
Box 42, Folder 40

Dixon, Marian Hepworth, to "My dear Mrs. Lippincott" [Sarah Jane (Clark) Lippincott], 6 St. James's Terrace, Regents Park, N.W., London, 1883 December 27.

General Physical Description note: A.L.S., 3 p. Ms. McP 395.

Note

Mother of Marion Hepworth Dixon (1856-1936) and Ella Hepworth Dixon (1857-1932) (cf. Box 42, Folder 26).
Box 42, Folder 9

Doudney, Sarah, to Mr. Hutchinson, Pioneer Club, 5 Grafton Street, Piccadilly W, London, 17 January 1899.

General Physical Description note: Card. Ms. McP 365 (part).

Note

Sarah Doudney (1841-1926), English novelist and poet, best known as a children's writer and hymnwriter.
Box 42, Folder 11

Douglas, Catharine, to Dudley M. Hayden, George Hotel, Glasgow, Rosehall [(Douglas-Support) Lanarkshire], Friday, [?1837] June 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 366.

Note

Taped to back: "Letter of introduction from Lady Catherine Douglass, Aunt of Gen. George Ramsay U.S. Army". Brigadier General George Douglas Ramsay (1802-1882) was the first cousin once removed of Catherine Douglas (died 1847), of Rosehall, Lanarkshire, being the son of Catherine Graham (1776-1844), the daughter of Jean Brent (1738-1817), the younger sister of Catherine Douglas's mother, Catherine Brent (1736-1819).
Box 42, Folder 50

Eastlake, Elizabeth (Rigby), Lady, to "Dear Sir" [the London Library], 7 Fitzroy Street, London, 1889 April 2.

General Physical Description note: A.L.S., 2 p. Ms. McP 405.
Box 42, Folder 74

Faithful, Emily, to "Dear Mrs. Sargent", circa 1903.

General Physical Description note: A.L.S., 2 p. Ms. McP 429.
Box 42, Folder 4

Fox, W. J., to Miss Hughes, 58 Lincolns Inn Field, 20 June 1839.

General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 5

Gale, S., to Miss Lydia H. Gale ["Dear sister"], 16 Staniford St., Boston, Massachusetts, [indecipherable] 22 October [no year].

General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 63

Howe, Julia Ward, to "Dear May-flower", 241 Beacon St., Boston, 1897 May 10.

General Physical Description note: A.L.S., 3 p. Ms. McP 418.
Box 42, Folder 7

Huntington, F. D., to "My dear friend", Harv[ard] Univ[ersity], Cambridge[, Massachusetts], 11 April 1888.

General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 16

Leonowens, Anna H., to [James] Redpath, New Brighton, Staten Island, 1873 September 13.

General Physical Description note: A.L.S., 3 p. Ms. McP 371.
 

Modjeska, Helena, letters from,

Box 42, Folder 51

Modjeska, Helena, to "My dear Mr. Foster", Arden, 1890 June 21.

General Physical Description note: A.L.S., 3 p. Accompanied by photograph of Modjeska ; 5 x 4 inches. Ms. McP 406.
Box 42, Folder 61

Modjeska, Helena, to "My dear Mrs. Palmer" [Mrs. A. M. Palmer, President, Women's Professional League], Hotel Netherland, New York, 1895 October 1.

General Physical Description note: A.L.S., 1 p. Ms. McP 416.
Box 42, Folder 28

Noble, Lulu Gray, to the Publishers of Scribner's Monthly, Wilbraham, Massaschusetts, [circa 1874] May 20.

General Physical Description note: A.L.S. 1 p. Ms. McP 383.

Scope and Contents note

Request for copy of Scribner's Monthly for October 1873, containing her article on "Free Marriage".
Box 42, Folder 79

Pickford, Mary, fan letters addressed to, 1920.

General Physical Description note: 13 pieces, 11 from Great Britain and 2 (in Spanish) from Cuba. Ms. McP 434.
Language of Materials note: 2 pieces from Cuba in Spanish.
Box 42, Folder 8

Pollard, Josephine, to Mrs. Patton [?], 409 W. 18th St., New York, 18 February 1891.

General Physical Description note: A.N.S, 1 p. Ms. McP 365 (part).

Note

Josephine Pollard (1834-1912), children's writer and hymnwriter.
Box 42, Folder 6

Snowden, John, to Mrs. Elizabeth Snowden ["Dear Mother"], care Rev. George S. Gordon, Northville, Litchfield Co., Connecticut, 4 August 1843.

General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 49

Stanton, Elizabeth Cady, to Benjamin W. Custin, 706 North 19th Street, Omaha, Nebraska, 1888 December 25.

General Physical Description note: A.L.S., 3 p. Ms. McP 404.
Box 42, Folder 57

[Victoria, Queen of Great Britain] Kemp, Thomas Richardson, appointment as Recorder of the Borough of Deal, Court of St. James, 1892 September 19.

General Physical Description note: D.S., 2 p. Signatures of Victoria, Queen of Great Britain, and Herbert Henry Asquith, Home Secretary. Ms. McP 412.
Box 42, Folder 2

Wheeler, Abigail, to Marinda Adams ["Dear Teacher"], New Ipswich, New Hampshire, 12 March 1832.

General Physical Description note: A.L.S., 3 p. Ms. McP 365 (part).
 

Whitney, Adeline Dutton (Train), letters from, 1902-1904.

Physical Description: 2 folders.
Box 42, Folder 70

Whitney, Adeline Dutton (Train), to "My dear friend" [? Annie Maria Laurence Clark], Milton, 1902 September 20.

General Physical Description note: A.L.S., 3 p. Ms. McP 425.
Box 42, Folder 75

Whitney, Adeline Dutton (Train), to Annie Maria Laurence Clark, Milton, 1904 October 8.

General Physical Description note: A.L.S., 3 p. Accompanied by stamped envelope. Ms. McP 430.
Box 42, Folder 1

Whittemore, Mary, to William D. Locke, Fitzwilliam, New Hampshire, 29 July 1828.

General Physical Description note: A.L.S., 3 p. Ms. McP 365 (part).
Box 42, Folder 3

[Unidentified], to Miss Sarah Ann Haggens, care of Joshua Roberts, Esq., South Berwick, Maine, Boston, 1 March 1833.

General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
 

Subseries 2.5.14.  Writers, editors, journalists, publishers (American and British), 1840-1917.

Physical Description: 52 folders.

Scope and Contents note

32 of the 52 folders in this series contain letters addressed to book and periodical publishers, and press associations: American Press Association (6 folders), Mary Louise Booth, editor of Harpers Baza[a]r magazine (6 folders), William Heinemann (2 folders), The Independent (6 folders), and Messrs. Joseph M. Stoddart, Jr., (publishers of the Encyclopedia Americana ) (12 folders).
 

American Press Association, letters addressed to, 1890-1898.

Physical Description: 6 folders.
Box 42, Folder 52

Gilmore, James Roberts, editor, James T. White & Co., Publishers, to "Mr. Marshall" (Isaac Dexter Marshall), 765 Broadway, New York, 1890 November 14.

General Physical Description note: A.L.S., 1 p. Ms. McP 407.
Box 42, Folder 64

Gordon, Julien [Julie Grinnell (Storrow) Cruger], to "My dear Sir", "Idlesse", Bayville, Long Island [1898 July].

General Physical Description note: A.L.S., 2 p. Ms. McP 419.
Box 42, Folder 55

Lampton, Will J., to I. D. Marshall, Detroit Free Press, Washington Bureau, 1892 January 5.

General Physical Description note: A.L.S., 1 p. Ms. McP 410.
Box 42, Folder 66

MacGowan, Alice, to Editor, American Press Association, Times Office, Chattanooga, Tennessee, 1898 November 16.

General Physical Description note: A.L.S., 1 p. Ms. McP 421.
Box 42, Folder 56

Perry, Carlotta, to Manager, American Press Association, 832 Sheridan Road, Evansville, Illinois, 1892 February 8.

General Physical Description note: A.L.S., 1 p. Ms. McP 411.
Box 42, Folder 59

Peters, Madison Clinton, to "Dear Mr. Hill", Hotel Nicholas, Nicholasville, Kentucky, 1894 November 16.

General Physical Description note: A.L.S., 1 p. Ms. McP 414.
 

Booth, Mary Louise, editor of Harpers Baza[a]r magazine, letters addressed to, 1877-1881.

Physical Description: 6 folders.
Box 42, Folder 26

Dixon, Hepworth, Miss, to "Miss Booth", 6 St. James's Terrace, Regents Park, N.W., 1880 March 22.

General Physical Description note: Letter, 1 p. Ms. McP 381.

Note

Either Marion Hepworth Dixon (1856-1936), or her sister, Ella Hepworth Dixon (1857-1932), both of whom lived at this address in 1880. Not apparently in the hand of Ella Hepworth Dixon (Box 42, Folder 69).
Box 42, Folder 67

Hillard, K[atherine], to "My dear Miss Booth", Fanwood, New Jersey, [no year] June 6.

General Physical Description note: A.L.S., 2 p. Ms. McP 422.

Note

Katharine Hillard (born London, 10 March 1839, died New York, 3 November 1915), poet, translator, and Theosophist.
Box 42, Folder 25

Hooper, Lucy Hamilton (Jones), to Mary L. Booth, U.S. Consulate, No. 3 Rue Scribe, Paris, [circa 1880] February 13.

General Physical Description note: A.L.S., 2 p. Ms. McP 380.
Box 42, Folder 23

Knox, Thomas Wallace, to "Dear Miss Booth", Lotos Club, 147 Fifth Avenue, New York, 1879 February 10.

General Physical Description note: A.L.S., 1 p. Ms. McP 378.
Box 42, Folder 21

Larned, Augusta, to "Dear Miss Booth", 211 W. 22nd St., New York, 1877 July 27.

General Physical Description note: A.L.S., 4 p. Ms. McP 376.
Box 42, Folder 30

Lathrop, George Parsons, to "Dear Mr. Conant", Union League, Philadelphia, 1881 December 5.

Physical Description: 6 folders.
General Physical Description note: A.L.S., 1 p. Ms. McP 385.
Box 44, Folder 99

Bernand, (Sir) Francis Cowley, to "Dear Weldon", Garrick Club, [1884] Tonight, Thursday.

General Physical Description note: A.L.S., 1 p. Ms. McP 635 (part).

Provenance

#19622 ($1.00) in unidentified bookseller's catalog.

Note

Date from unidentified bookseller's catalog entry.
Box 43, Folder 39

Dana, Richard Henry, letters from, 1869, 1875.

Scope and Contents note

2 pieces. Ms. McP 489.
  1. To [indecipherable]. Boston, 1869 March 17.
  2. Negative response to invitation from Mayor of Boston. Boston, 1875 June 6.
Box 44, Folder 84

Diósy, Arthur, to Dr. J. Murray Moore, Station Hotel, Newcastle-on-Tyne, 1900 January 15.

General Physical Description note: A.L.S., 4 p. Ms. McP 623.

Note

Arthur Diósy (1856-1923), was a writer and lecturer, and in 1891 founded the Japan Society of the United Kingdom. The addressee is John Murray Moore (1843–1914), a prominent physician and surgeon, practicing in Liverpool, the United States, and New Zealand, and author of numerous books and articles on homeopathy and other subjects.
Box 44, Folder 45

Dixon, William Hepworth, to "Dear Sir", Athenaeum Office, 20 Wellington Street, Strand, WC, 1864 October 3.

General Physical Description note: A.L.S., 1 p. Ms. McP 585.

Provenance

#1888 ($1.00) in unidentified bookseller's catalog.
Box 44, Folder 90

Downing, William, to Theo[dore] M. Barber, 5, Temple Row, Birmingham, 1912 October 15.

General Physical Description note: A.L.S. (calligraphic hand), 1 p. Ms. McP 629.

Note

The writer is William Downing (1844-1910), antiquarian bookseller, proprietor of the Chaucer's Head Library and Bookshop. The addressee is Theodore Moses Barber (1846-1915), Dartmouth 1870, professor of Latin at the Western University of Pennsylvania, in Pittsburgh, 1870-1890.
Box 42, Folder 60

Farrar, Frederick William, to the Editor of the Ecclesiastical Gazette, London, 1895 March 11.

General Physical Description note: Postcard. Ms. McP 415.
Box 44, Folder 20

Fonblanque, Albany William, to [indecipherable], 48 Connaught Square, [1840] January 10.

General Physical Description note: A.N.S., 1 p. Ms. McP 559.
Box 42, Folder 54

Forbes, Archibald, to "Dear Sir", 1. Clarence Terrace, Regents Park, N.W., London, 1891 March 3.

General Physical Description note: A.L.S., 3 p. Ms. McP 409.

Note

The addressee is probably the editor of Century (Illustrated) Magazine, which published Forbes's "What I Saw of the Paris Commune" in vol. 44 (1892).
Box 42, Folder 24

Freeman, Edward Augustus, to J. B. Laux, Alençon, France, 1879 June 29.

General Physical Description note: A.N.S., postcard. Ms. McP 379.
Box 42, Folder 13

Greeley, Horace, to Judge Joseph W. White, Office of the Tribune, New York, 1864 November 23.

General Physical Description note: A.L.S., 1 p. Ms. McP 368.
Box 42, Folder 78

Hamilton, Allan McLane, to John Calvin Lawrence Clark, Great Barrington, Massachusetts, 1917 November 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 433.
Box 42, Folder 71

Harper & Brothers, to Mrs. Minnie K. Bisby, New York, 1903 August 15.

General Physical Description note: T.L.S., 1 p. Ms. McP 426.

Note

Rejection of The Fringe of Empire, by J. Kimball Lowell, submitted by Mrs. Bisby.
 

Heinemann, William, Letters addressed to 1890.

Physical Description: 2 folders.
Box 44, Folder 71

Donaldson, St Clair George Alfred, to William Heinemann, Addington Park, Croydon, 1890 November 13.

General Physical Description note: A.L.S., 3 p. Ms. McP 612.

Scope and Contents note

Thanks Heinemann for the copy of Elizabeth Stuart Phelps and Herbert D Ward, Come Forth, published by Heinemann in 1890, and sent by Heinemann to Archbishop Benson (of Canterbury), who, however, does not review books for publication.
Box 42, Folder 53

Douglas, George Cunninghame Monteath, to Mr. William Heinemann, Publisher, Glasgow, 1890 November 15.

General Physical Description note: Postcard. Ms. McP 408.
Box 42, Folder 20

Hoadly, Charles Jeremy, to Colonel Frank Marx Etting, Connecticut State Library, Hartford, 1876 October 26.

General Physical Description note: A.L.S., 1 p. Ms. McP 375.
Box 42, Folder 18

Howard, J[oseph], Jr., to "My Dear Sir", 187_ February 13.

General Physical Description note: A.L.S., 1 p. Ms. McP 373.
Box 44, Folder 109

Howells, William Dean, poem "Judgment Day", circa 1893.

General Physical Description note: 1 sheet ; 9 x 6 inches. Signed: "W. D. Howells". Ms. McP 635 (part).
 

The Independent (New York City), letters addressed to, 1887-1905.

Physical Description: 6 folders.
Box 42, Folder 47

Cuyler, Theodore Ledyard, to Henry Chandler Bowen, editor, 176 Oxford Street, Brooklyn, 1887 December 12.

General Physical Description note: Postcard. Ms. McP 402.
Box 42, Folder 65

Dicey, Edward [James Stephen], to the Editor, The Independent (New York), 29 Piccadilly, London, W, 1898 October 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 420.
Box 42, Folder 72

The Independent, Editor of, to John W[atson] Foster [payment for article], 130 Fulton St., New York, 1903 December 26.

General Physical Description note: 1 p. Ms. McP 427.
Box 42, Folder 68

Lloyd, Henry Demarest, to "Dear Mr. Holt" [Henry Holt], 95 Mt. Vernon St., Boston, 1900 December 11.

General Physical Description note: A.L.S., 1 p. Ms. McP 423.
Box 42, Folder 76

Long, William Joseph, to Henry Holt, Stamford, Connecticut, 1905 August 5.

General Physical Description note: T.L.S., 1 p. Ms. McP 431.
Box 42, Folder 46

Wright, Carroll Davidson, Commissioner, Department of the Interior, Bureau of Labor, to John Eliot Bowen, Washington, 1887 October 27.

Physical Description: 6 folders.
General Physical Description note: T.L.S., 1 p. Ms. McP 401.
 

Joseph M. Stoddart, Jr., Messrs. [publishers of the Encyclopedia Americana], letters sent to, 1882-1884.

Physical Description: 12 folders.
Box 42, Folder 44

Haupt, L[ewis] M[uhlenberg], to Messrs. J. M. Stoddart, [18]84 September 24.

General Physical Description note: A.L.S., 1 p. Ms. McP 399.
 

Lamberton, John Porter, letters addressed to, as associate editor of the Encyclopedia Americana , 1883-1884.

Physical Description: 3 folders.
Box 42, Folder 39

Heilprin, Angelo, to J. P. Lamberton, Academy of Natural Sciences of Philadelphia, Philadelphia, 1883 December 24.

General Physical Description note: A.L.S., 1 p. Ms. McP 394.
Box 42, Folder 42

Johnston, Alexander, to J. P. Lamberton, Princeton, New Jersey, 1884 March 28.

General Physical Description note: A.L.S., 1 p. Ms. McP 397.
Box 42, Folder 43

Newton, Richard Heber, to "Dear Sir", East Hampton, New York, 1884 May 28.

General Physical Description note: A.L.S., 1 p. Ms. McP 398.
 

Thompson, Robert Ellis, Rev., letters addressed to, as editor of the Encyclopedia Americana , 1882-1884.

Physical Description: 8 folders.
Box 42, Folder 37

Griffin, Martin, to Prof. R. E. Thompson, Editorial Department, The Mail, Toronto, 188[2] October 30.

General Physical Description note: A.L.S., 1 p. Ms. McP 392.
Box 42, Folder 35

Guild, Reuben Aldridge, librarian, to [Robert Ellis Thompson], Brown University, 1882 October 6.

General Physical Description note: A.L.S., 1 p. Ms. McP 390.
Box 42, Folder 31

Jones, H. G., to Rev. Robert E. Thompson, DD, Philadelphia, 1882 February 9.

General Physical Description note: Postal card. Ms. McP 386.
Box 42, Folder 32

Lea, Henry C., to Prof. R. E. Thompson, Cape May, New Jersey, 1882 July 29.

General Physical Description note: A.L.S., 2 p. Ms. McP 387.
Box 42, Folder 38

Leslie, Frank [Miriam], to "Dear Mr. Townsend", Frank Leslie's Publishing House, 53, 55 and 57 Park Place, New York, 1883 February 10.

General Physical Description note: A.L.S., 2 p. Ms. McP 393.
Box 42, Folder 41

Lewis, Lawrence, Jr., to Prof. Robert Ellis Thompson, 737 Walnut Street, Philadelphia, 1884 January 29.

General Physical Description note: A.L.S., 1 p. Ms. McP 396.
Box 42, Folder 36

McCook, Henry Christopher, to Prof. R. E. Thompson, 125 N. 21st St., Philadelphia, 1882 December 4.

General Physical Description note: A.L.S., 1 p. Ms. McP 391.
Box 42, Folder 33

Perry, T. S. [Thomas Sergeant], to Prof. R. E. Thompson, Readville, Massachusetts, 1882 August 8.

General Physical Description note: A.L.S., 1 p. Ms. McP 388.
Box 42, Folder 34

King, Edward, to [Richard Watson] Gilder. Philadelphia, [circa 1882] August 11.

General Physical Description note: A.N.S., 1 p. Ms. McP 389.
Box 42, Folder 29

Loring, A[aron] K[imball], to "Miss Laurence", 319 Washington St., Boston, [circa 1870] July 27.

General Physical Description note: A.L.S., 4 p. Accompanied by photograph of A. K. Loring, sepia ; 4.125 x 3.5 inches. Ms. McP 384.

General note

Loring (1826-1911) opened his Select Library at 319 Washington Street, in 1859, whence he moved his publishing operations to the corner of Washington and Bromfield Streets around 1875.
Box 42, Folder 45

Lowell, Edward Jackson, to [William L.] Stone, 50 State Street, Boston, 1886 December 22.

General Physical Description note: A.L.S., 2 p. Ms. McP 400.

Scope and Contents note

Relating to Stone's Journal of Captain Pausch Chief of the Hanau Artillery during the Burgoyne Campaign , translated and Annotated by William L. Stone, Munsell's Historical Series No. 14 (Albany, New York, Joel Munsell's Sons, 1886).
Box 42, Folder 19

Moore, G[eorge] H[enry], to Scribner, Armstrong & Co., referencing Lyman C. Draper, of Madison, Wisconsin, 1876 January 17.

General Physical Description note: A.L.S., 1 p. Ms. McP 374.
Box 44, Folder 85

Nordhoff, Charles, to the Clover Club, [circa 1900] January 18.

General Physical Description note: A.L.S., 1 p. Ms. McP 624.
Box 42, Folder 77

Parkhurst, Charles Henry, to David A. Munro, North American Review, 133 East 35th Street, New York, 1906 December 5.

General Physical Description note: T.L.S., 1 p. Ms. McP 432.
Box 43, Folder 41

Parton, James, to "My Dear", New York, 1872 April 11.

General Physical Description note: A.L.S., 1 p. Ms. McP 491.
Box 42, Folder 15

Piatt, Donn, to [Michael] Laird Simons, Washington, 1873 April 25.

General Physical Description note: A.L.S., 1 p. Ms. McP 370.
Box 43, Folder 31

Read, Thomas Buchanan, Timon's Soliloquy , 1867.

General Physical Description note: A.MS.S., 2 leaves. Ms. McP 480.
Box 42, Folder 14

Reid, [Thomas] Mayne, to Messrs. Fields, Osgood & Co. [publishers], 33 Union Square, 10 April [18]69.

General Physical Description note: A.L.S., 1 p. Ms. McP 369.
Box 44, Folder 110

Royce, Josiah, notice of class meeting "this morning, August 2, in the Library, Gore Hall" [Harvard University], [Cambridge, Masssachusetts] circa 1900.

General Physical Description note: 1 sheet from notebook ; 10 x 7.75 inches. Ms. McP 635 (part).
 

Series 2.6.  Orange County (California) Ranchos, 1776-1970.

Physical Description: 1 linear foot.

Scope and Contents note

This series contains documents relating to the history of Orange County ranchos. The bulk of the materials consists of two types of materials: (1) negative photostats of diseños (maps) and title proofs submitted to the Commission for Ascertaining and Settling Private Land Claims in California [also known as the Public Land Commission, or the California Board of Land Commissioners], now in the United States National Archives, Record Group 49.3.4, Records of the General Land Office, Division "D" (Private Land Claims Division); and (2) positive blueprints of materials prepared in the course of WPA Orange County Historical Research Project #3105 (1936-1939). The files, in particular for Rancho Santiago de Santa Ana, also contain a number of original records, such as abstracts of title and tax receipts; there is also correspondence to and from McPherson, and to and from Don Meadows, who shared McPherson's interest in the history of Orange County ranchos. Many files, in particular those on Rancho Santiago de Santiago and San Juan Capistrano, in which the two men shared a special interest, show evidence of considerable comingling of the two men's papers after Meadows was given custody of McPherson's papers in 1961.
Box 27, Folder 1

Cattle brands, 1854-1967.

General Physical Description note:
Box 27, Folder 2

McPherson, William. "California Land Grants", 1931.

General Physical Description note: Typescript. Published in Orange County History Series , Vol. 1 (Santa Ana: Orange County Historical Society, 1931), pp. 9-18.
Box 27, Folder 3

O'Sullivan, St. John, OFM, Speech before the Orange County Historical Society, 1929 June 29.

Maps 27, Folder 4

Orange County Rancho boundaries, circa 1936.

Scope and Contents note

WPA Orange County Historical Research Project #3105. Map OCO #1. Blueprint.
Box 27, Folder 5

Rancho Boca de la Playa: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #482 (Emigdio Vejar), 1852-1873.

Scope and Contents note

  • Negative photostats of 4 documents, 1852-1854, among the records of the Commission.
  • Blueprint of tracing of west part of plat of the rancho "Boca de la Playa" confirmed to Emigdio Vejar, surveyed September 1873, from WPA Orange County Historical Research Project #3105, 1936.
Box 27, Folder 6

Rancho Cañada de Los Alisos: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #431 (Jose Serrano), 1846-1969.

Scope and Contents note

  • Negative photostats of 5 documents, 1846-1854, among the records of the Commission.
  • Blueprint of map of Rancho Cañada de Los Alisos, surveyed October 1876. Orange County Recorder's Office, Bk. 1, Pg. 39. WPA Orange County Historical Research Project #3105, 1936.
  • Notes on the Serrano family by Don Meadows. 1969.
 

Rancho Cañon de Santa Ana, 1834-1963.

Physical Description: 2 folders.
Box 27, Folder 7

United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #387 (Bernardo Yorba), 1834-1886.

Scope and Contents note

  • Negative photostats of documents, 1834-1854, among the records of the Commission.
  • Negative photostat of diseño of "Cañon de Santa Anita" filed 9 October 1852 with the Commission.
  • Blueprint of map of Rancho "Cañon de Santa Ana", filed 2 February 1874. From WPA Orange County Historical Research Project #3105, 1936.
  • Blueprint of plat of Hazard's Subdivision, Pl #1, Atwood-Richfield Area, surveyed May 1886, [Orange County] Recorder's Office, Bk 2, Pg 2. From WPA Orange County Historical Research Project #3105, 1936.
Box 27, Folder 8

Plates and photographs used in Don Meadows, The House of Bernardo Yorba (1963), 1919-1963.

General Physical Description note: 3 plates + 12 photographs (1919-1924).
 

Rancho Guajome, 1845-1939.

Physical Description: 3 folders.
Box 27, Folder 9

United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #481 (Andres, Solamé, and Catarine, Indians), 1845-1854.

Scope and Contents note

Negative photostats of 4 documents among the records of the Commission.
Box 27, Folder 10

McPherson, William. Col. Cave Couts and Rancho Guajome, 1939 January 6.

General Physical Description note: Manuscript, 15 p.
Box 27, Folder 11

"Rancho Guajome: the real home of Ramona," Rural Californian, 1894 November.

General Physical Description note: 3 copies.
Box 27, Folder 12

Rancho La Sierra, 1853-1940.

Scope and Contents note

  • Diseño filed 23 September 1853 with the Commission.
  • Diseño filed 13 September 1854 with the Commission.
  • Letter to William McPherson from Terry Stephenson relating to Rancho Cajon de Santa Anita o Rancho San Antonio and to the titles of Rancho El Rincon and Rancho Sierra. 14 August 1940.
Box 27, Folder 13

Rancho las Bolsas: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #402 (Ramon Yorba et al.), 1826-1854.

Scope and Contents note

  • Negative photostats of 12 documents, 1826-1854, among the records of the Commission.
  • Negative photostat of "Diseño de los Parages llamados Sta. Gertrudes, Coyotes, Bolsas, Alamitos y Sierritos", 11 May 1834. Folded.
 

Rancho Lomas de Santiago, 1846-1868, 1926.

Physical Description: 2 folders.
Box 27, Folder 14

United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #421 (Teodocio Yorba), 1846-1868.

Scope and Contents note

Negative photostats of 8 documents among the records of the Commission.
Box 35, Folder 1

East Hollywood citizens and others seek title to "homesteads". East Hollywood News-Advocate , 1926 October.

Box 27, Folder 15

Rancho Los Cerritos--Materials relating to its opening to the public, 1955-1957.

Box 27, Folder 16

Rancho Los Coyotes: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #400 (Andres Pico et al.), 1826-1855.

Scope and Contents note

  • Negative photostats of 9 documents among the records of the Commission.
  • Typescript translation of 2 1835 documents among the above records.
  • Diseño de los Parages llamados Sta. Gertrudes, Coyotes, Bolsas, Alamitos y Sierritos. [11 May 1834, see under Rancho las Bolsas.] Folded.
Box 27, Folder 17

Rancho San Joaquin: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #406 (José Sepulveda), 1837-1854.

Scope and Contents note

  • Negative photostats of 4 documents among the records of the Commission.
  • Negative photostat of diseño annexed to espediente no. 2, filed 26 October 1853 with the Commission. Folded.
  • Negative photostat of Diseño, 1841. Annotated on reverse: "another diseño of San Joaquin which was annexed to the deposition of Don Abel Stearns".
  • Negative photostat map of Rancho San Joaquin. "Free hand drawing - before 1841 perhaps. Courtesy of Wm. McPherson. Traced by C.E.R." WPA Orange County Historical Research Project #3105, 1936.
Box 27, Folder 18

Rancho San Juan Cajon de Santa Ana: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #440 (Juan Pacifico Ontiveras), 1852-1957.

Scope and Contents note

  • Diseño filed 1 November 1852 with the Commission.
  • Blueprint of map of Rancho San Juan Cajon de Santa Ana, surveyed September 1855. Orange County Recorder's Office, Book 3, Page 103. WPA Orange County Historical Research Project #3105, 1936.
  • Blueprint of map of north end of Rancho San Juan Cajon de Santa Ana, surveyed 1875. Orange County Recorder's Office, Book 3, Page 98. WPA orange County Historical Research Project #3105, 1936.
  • "First land grant in area sought in 1833: local historian unveils new facts about region," Anaheim Bulletin, 19 April 1957, page 9. Folded.
Box 27, Folder 19

Rancho Santa Gertrudes--Relación, 1833.

Scope and Contents note

Negative photostat of the original in the Bancroft Library, University of California, Berkeley.
 

Rancho Santiago de Santa Ana, 1852-1931.

Physical Description: 3 folders.
 

Abstracts of title, lawsuits, assessments, and correspondence, 1875-1894.

Physical Description: 2 folders.
Box 27, Folder 21

1875-1931.

Scope and Contents note

  • Abstract of title of John J. Bottoms to 50 acres, the West 1/2 of the A. Green Tract, in Rancho Santiago de Santa Ana. 1875.
  • Abstract of title of John J. Bottoms to 60 acres,the whole of lot 9 and the North 1/2 of Lot 16 in Block D of the A. B. Chapman Tract, in Rancho Santiago de Santa Ana. 1875 July 27.
  • William Bathgate et al. vs James Irvine et al. Plaintiffs' title to the waters of the Santiago Creek. Orange County Superior Court, No. 976. Complaint filed 19 July 1894.
  • 1922 October 16 - William McPherson to Mrs. J. E. Pleasants [postcard].
  • 1931 March 16 - William McPherson to Mrs. J. E. Pleasants.
  • 1931 March 27 - William McPherson to Mrs. J. E. Pleasants [postcard].
Box 27, Folder 22

1882-1891.

Scope and Contents note

Ms. McP 300.
  • Abstract of title to 10 acres in Rancho Santiago de Santa Ana, bounded on the North by 4th St., on the East by Harlin, on the South by County Road, and on the West by Brown. On behalf of Robert A. Latimer. 20 March 1882.
  • Abstract of title to 5 acres of land in Rancho Santiago de Santa Ana, being the South 1/2 of the West 1/2 of the South 1/2 of Lot 22, Tobermann & Fletcher tract. On behalf of Robert E. Tener. 11 March 1889.
Box 27, Folder 23

Fackler, Catherine, receipt from Orange County Treasurer relating to her interest in 10 acres in Rancho Santiago de Santa Ana, in the city of Orange, the Northwest 1/4 of Lot 3, Block F, A. B. Chapman Tract, sold on 11 march 1890 to J. S. Pitman for state and county taxes, Santa Ana, 1895 January 4.

Box 27, Folder 24

Morrow, Theodore Jackson. Tax assessments and other papers relating to 10 acres in Rancho Santiago de Santa Ana, being the Southeast 1/4 of Lot 4, Lotspeich Tract, 1880-1891.

General Physical Description note: 13 items.
Box 27, Folder 20

United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #470 (Bernardo Yorba and others, heirs of Antonio Yorba and Juan Pablo Peralta), 1852-1855.

Scope and Contents note

  • Negative photostats of 11 documents among the records of the Commission.
  • Negative photostat of map found in Los Angeles County Deeds Book A, page 1105-1106.
  • Blueprint tracing of Grijalva map of 1801, from W.P.A. Orange County Historical Research Project #3105, 1936.
Box 27, Folder 25

Rancho Trabuco, 1854.

Scope and Contents note

Blueprint tracing of map in 1854 Diseño. W.P.A. Orange County Historical Research Project #3105, 1936.
Box 28, Folder 1

Rancho Valle de San Felipe, 1846-1970.

Scope and Contents note

  • Negative photostats of documents, 1846-1854, among the records of the United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #461. Folded.
  • 3 copies of a 20th century map of the San Felipe Valley. Folded.
  • Photocopy of typed account of interview with Bartol Duro by Helen Smith. Signed and dated October 12, 1969.
  • Photocopy of typescript account of Rancho San Felipe. Received by Don Meadows from Helen Smith, 22 August 1970.
  • 12 photographs used in Don Meadows' article on the San Felipe Survey published in the Pacific Coast Archaeological Society Quarterly, 6, no. 4 (October 1970).
 

San Juan Capistrano, 1776-1950.

Physical Description: 17 folders.
Box 28, Folder 3

Floor plans of adobes, circa 1936.

Scope and Contents note

9 sheets. WPA Orange County Historical Research Project #3105, 1936.
Box 35, Folder 2

Los Angeles Times Home Magazine, San Juan Capistrano issue, 1950 February 26.

Maps 28, Folder 4

Map of Forster's Addition, surveyed by Frank Olmsted, 1888 February.

Scope and Contents note

Tracing (folded) by Alphonso Yorba for William McPherson, 1936. Fragile.
Maps 28, Folder 5

Map, surveyed by E. R. Nichols, 1875 January.

Scope and Contents note

6 p. Photostats of Los Angeles County Miscellaneous Records, Bk. 3, Pg. 120-125.
Maps 28, Folder 6

Map, about 1875 (Don Carlos), 1961.

Scope and Contents note

Draft (folded) + 6 copies of final.
Maps 28, Folder 7

Maps, prepared for WPA Orange County Historical Research Project #3105, 1936.

Scope and Contents note

14 items.
  • San Juan Capistrano, Mission irrigation system, 1776-1845. Map I-Cap-1. Blueprint.
  • Trabuco and San Juan Creek irrigation system, Spanish-Mexican Ranchos period, 1810-1857. Map I-Cap5. Blueprint.
  • Tract of land surveyed February 13, 1860, by request of Francisco Ruiz and situated in San Juan Capistrano. Recorder's Office, Bk. 3, Pg. 111. Map Cap. 1. Blueprint.
  • Plat of a lot surveyed for Jose Aguilar, September 29, [18]69. Recorder's Office, Bk. 1, Pg. 10. Map Cap-2. Blueprint.
  • Plat of 5 tracts of land of the Mission San Juan Capistrano finally confirmed to Joseph S. Alemany, Bishop & C., surveyed February 1860. Recorder's Office. Map Cap. No. 3. Blueprint + 1 copy.
  • Plan of Mission San Juan Capistrano, adapted from The Architect and Engineer . Map Cap-4. Blueprint + 1 copy.
  • Plat of land irrigated by the Mision Vieja ditch, San Juan Capistrano, 1882. Recorder's Office, Bk. 1, Pg. 67. Map Cap #5. Blueprint + 2 copies.
  • South Orange County, showing Capistrano Mission lands, from map of Los Angeles County by Wiley & Stahlberg, 1877. Map Cap #7. Blueprint.
  • Central part of Capistrano Village showing adobe houses, 1875. Blueprint + 1 copy.
Box 28, Folder 8

Mission Pageant of San Juan Capistrano, 1924.

Scope and Contents note

  • Agreement between Father St. John O'Sullivan and Garnet Holme. 1924.
  • Handbill. 1924.
  • Official program. 1924.
  • Souvenir official program. 1924. 2 copies.
Box 28, Folder 9

Mission San Juan Capistrano, California (San Juan Capistrano: Old Mission, 1927).

General Physical Description note: 2 copies.
Box 28, Folder 10

Mission San Juan Capistrano--Letter of Pablo de Mugartegui, OFM, to Junípero Serra, OFM, 1779, 1965.

Scope and Contents note

Typescript transcript of letter + 2 letters, 1965, from C. E. Parker to Don Meadows.
Box 28, Folder 11

Mission San Juan Capistrano--Photographs, 1887-circa 1920.

Scope and Contents note

11 photographs.
  • Views of the Old Missions of California [San Juan Capistrano, Monterey, Santa Barbara, and San Gabriel]. no date. On back, stamp of San Diego Curiosity & Shell Store, Burnell & Walz, 5th and F Streets, San Diego.
  • San Juan Capistrano Mission. Sheffner's California Views, No. 296. Los Angeles, 1887.
  • North East corner of front patio. Wall with window removed. July 4, 1917. Purchased from Cooper, Claremont, December 4, 1917.
  • 4 snapshots. Circa 1917.
  • 2 women in front of statue of Junípero Serra baptizing an Indian boy. no date.
  • 3 photographs of mission garden. circa 1920.
Box 28, Folder 12

Protrero de San Juan Capistrano: United States, Commission for Ascertaining and Settling Private Land Claims in California, Docket #394 (Juan Forster), 1854-1855.

Scope and Contents note

  • Negative photostat of 1 document, 1855, among the records of the Commission.
  • Negative photostat of diseño de la Sierra del Agua Caliente, registered 4 September 1854 with the Commission.
Box 28, Folder 13

Rancho de la Paz (formerly Mision Vieja): United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #396 (Juan Forster), 1845-1941.

Scope and Contents note

  • Negative photostat of diseño of 1845.
  • Negative photostat of diseño registered with the United States Commission for Ascertaining and Settling Private Land Claims in California in 1854.
  • Manuscript notes by William McPherson. 1941.
Box 28, Folder 2

Rios, Santiago. Claim to land near Mission San Juan Capistrano (United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #420), 1843-1879.

Scope and Contents note

Negative photostats of 4 documents and 1 map (folded) among the records of the United States Commission for Ascertaining and Settling Private Land Claims in California.
Box 24, Folder 17

Rios adobe, 1961.

Scope and Contents note

Dedication of a plaque presented by E. Clampus Vitus at the Rios adobe. Coastline Dispatch, 5 October 1961.
Box 28, Folder 14

School--Class photographs, 1916-1917.

Scope and Contents note

7 prints.
  • First and second grades, Miss Brown, teacher. April 1916.
  • 6th, 7th, and 8th grades, Mr. W. McPherson, teacher. April 1916.
  • First, second, and third grades, Miss Brown and Miss Hallicy, teachers. March 1917. 3 copies.
  • Fourth and fifth grades, Miss Day, teacher. March 1917.
  • 6th, 7th, and 8th grades, Mr. Wm. McPherson, teacher. March 1917.
Box 28, Folder 15

Yorba, Alfonso. Old adobes of pueblo San Juan Capistrano , 1935.

Scope and Contents note

Typescript, 20 p. + 40 photographs (numbered 1-24 and 26-41).
Box 28, Folder 16

Yorba, Alfonso, Relación historica ... sobre los funerales del muy reverendo señor ... St. John O'Sullivan padre de esta misión de S. Juan de Capistrano ... (en 1933) ... , 1934 Christmas.

Scope and Contents note

Typescript transcript from portion of Yorba's diary by Phil Townsend Hanna, editor of Touring Topics , September 1933. "[P]ara el gran historiador deste condado de Orange, el Sr. William McPherson de Orange." Incomplete (through page 25).
Maps 1, Folder 1

United States Department of the Interior, General Land Office--Map of California, showing private [Mexican] land grants, 1913.

General Physical Description note: 2 parts. Fragile.
Box 28, Folder 17

United States, Commission for Ascertaining and Settling Private Land Claims in California. Extracts from calendars of evidence presented, Los Angeles, 1852, and San Francisco, 1853-1855. 1852-1855

 

Series 2.7.  Perry, Belmont. Collection of bound articles on the American Southwest, circa 1895-1910.

Physical Description: 16 folders.

Biography

Belmont Perry was born in Flemington, New Jersey, 14 March 1854, the son of Edward Perry, a lawyer, and his wife Elizabeth. He followed his father into the law, and was for many years prosecutor of the pleas of Gloucester County, New Jersey, residing in Woodbury. In 1899, he removed to Santa Ana, California, where he purchased the Santa Ana Standard; in 1901 he is listed as owner of the Valrosa fruit ranch, "one of the finest in Southern California". By 1903 he had moved to Pasadena, where the he remained until at least June 1911. At some time afterwards, he returned to Woodbury, where he died on 10 October 1912. On 25 September 1877, in Woodbury, he married Anna Elizabeth Thackara, born in New Jersey on 7 February 1850; she died in Woodbury on 12 October 1920. The couple had no children.

Scope and Contents note

This series comprises bound compilations of printed articles on various subjects, "garnered" by Belmont Perry. The date of each item is the year Perry indicates the materials were garnered.
Box 15, Folder 1

American archaeology, 1905.

Box 15, Folder 3

[Fremont, John Charles] Paths in literature and history by the pathfinder, John Charles Fremont, Pasadena, Calif., 1908.

Note: Pencil notation by William McPherson: 3/11/36.
Box 15, Folder 4

History--American Civil War, no date.

Box 15, Folder 5

History--Reign of Emperor Maximilian in Mexico, no date.

Box 15, Folder 2

[Indian baskets and blankets] Basket Art, Pasadena, 1906.

 

Literary--Bookbinding, no date

Physical Description: 3 folders.
Box 15, Folder 6

Book #1, no date.

Box 15, Folder 7

Book #2, no date.

Box 15, Folder 8

Book #3, no date.

Box 15, Folder 9

Literary--Booklovers clubs, no date.

Box 15, Folder 10

Mexico, no date.

Box 15, Folder 11

[Remington, Frederic] Shots from a "Remington". With Pencil and Pen. Frederic Remington, One of the "[indecipherable]", Pasadena, 1905.

Note: Inscribed: Wm. McPherson, July 2, 1927.
Box 15, Folder 12

[Tarbell, Ida M.] Historical Articles by Ida M. Tarbell, no date.

 

Travel--Mexico, no date.

Physical Description: 4 folders.
Box 15, Folder 13

Book #1, no date.

Box 15, Folder 14

Book #2, no date.

Box 15, Folder 15

Book #3, no date.

Box 15, Folder 16

Book #4, no date.

 

Series 2.8.  Photographs, Prints, and Drawings, circa 1850-1965.

Physical Description: 27 folders.

Scope and Contents note

This series contains photographs, prints, and drawings not created by William McPherson.
 

Subseries 2.8.1  Photographs, circa 1920-1965.

Physical Description: 6 folders.

Scope and Contents note

Of the photographs in this subseries, those that reflect William McPherson’s interests are the large photograph of Hewes Park, between Tustin and El Modena, in Orange County, and the photographs of the Mariano Vallejo adobe in Petaluma and the Bernardo Yorba hacienda in Yorba Linda. Of the remaining items, the 2 postcards of Ensenada originate with McPherson’s friend and unofficial literary executor, Don Meadows, while the others--2 hand-colored photographs of Mexican scenes by Hugo Brehme and 10 photographs with accompanying negatives of Newport Beach circa 1900--more closely reflect Meadows' research interests than McPherson’s, and probably strayed into McPherson’s papers while they were in Meadows’ custody.
 

Brehme, Hugo [artist], Mexican scenes, circa 1920-1929.

Physical Description: 2 folders.
Box 8, Folder 19

Charro y china poblana, circa 1920-1929.

General Physical Description note: 1 photograph : hand-colored ; 6.625 x 4.625 inches (mount, 12.25 x 8.75 inches).
Box 8, Folder 20

Taxco, G[uerre]ro, circa 1920-1929.

General Physical Description note: 1 photograph : hand-colored ; 6.625 x 4.625 inches (mount, 12.25 x 8.75 inches).
Box 8, Folder 4

Ensenada, Mexico, 1935.

Provenance

Probably misfiled from the Don Meadows collection.

Scope and Contents note

2 postcards, both addressed from Don Meadows to his family.
Box 51, Folder 1

Hewes Park, between Tustin and El Modena, Orange County, California, circa 1920.

General Physical Description note: 1 photograph : b&w ; 15.75 x 19.5 inches.
Box 8, Folder 5

Historic California homesteads, no date.

Scope and Contents note

Mariano Vallejo adobe, Petaluma; Bernardo Yorba hacienda, Yorba Linda.
Box 8, Folder 13

Newport Beach, circa 1900.

General Physical Description note: 9 negatives + 10 prints (1960s) + 1 negative without a print.

Provenance

Perhaps the collection of Don Meadows.
 

Subseries 2.8.2  Prints and Drawings, circa 1850-1961.

Physical Description: 21 folders.

Scope and Contents note

This subseries includes an original of Felix Octavius Carr Darley, “Native Californians Lassoing a Bear” (1873), and reproductions of prints of the missions in San Francisco, San Juan Capistrano, and Santa Barbara; of H. M. T. Powell’s 1850 drawing of the pueblo of Los Angeles; of E. S. Fényes’ 1907 watercolor of the Guajome Ranch-house in Buena Vista, San Diego County; and of several prints on western themes by George Catlin, Frederic Remington, Charles Marion Russell, and Frank E. Schoonover. The subseries also contains copies of Abraham Lincoln’s autograph Gettysburg Address and 1864 letter to Mrs. Bixby, as well as prints of Cologne Cathedral, an unidentified college building, and Flag Street, Hawkshead, Cumbria, as well. The 3 copies of The Porcupine , constituting an invitation to a 1961 meeting of the Platrix Chapter of E. Clampus Vitus in San Juan Capistrano, may be strays from the collections of Don Meadows.
Box 8, Folder 21

Alexander, Ruth [artist]: East Basin, San Pedro, circa 1927.

General Physical Description note: 1 art print : engraving ; 8 x 9 inches (mount, 11.5 x 14.25 inches). 50/1. Signed by artist.

Provenance

Pencil notation in William McPherson's hand: "[indecipherable] 1/14/27".
Box 8, Folder 29

Artist unknown: Rodeo, 1955.

General Physical Description note: 1 art reproduction : lithograph, color ; 7.25 x 10.5 inches. From Home & Highway, Summer 1955.
Box 50, Folder 6

Artist unknown: Stone bridge, no date.

General Physical Description note: 1 art original : drawing, pencil ; 8.875 x 11.5 inches. Extremely FRAGILE.
 

Catlin, George [artist], circa 1850-1859.

Physical Description: 2 folders.
Box 51, Folder 3

Catlin the artist shooting buffalos with Colt's revolving pistol, circa 1850-1859.

General Physical Description note: 1 art print : lithograph, b&w ; 17 x 22 inches. Reproduction printed probaby circa 1925.
Box 51, Folder 4

Catlin the celebrated Indian traveller and artist, firing his Colt's repeating rifle before a tribe of Carib Indians in South America, circa 1850-1859.

General Physical Description note: 1 art print : lithograph, b&w ; 17 x 22 inches. Reproduction printed probably circa 1925.
Box 8, Folder 22

Crantz, Dan P. [artist]: Cologne Cathedral, Germany, copyright 1930.

General Physical Description note: 1 art print : engraving ; 10 x 7.125 inches.
Box 50, Folder 1

Darley, Felix Octavius Carr [artist]: Native Californians Lassoing a Bear, 1873.

General Physical Description note: 1 art print : engraving ; 9.75 x 12.5 inches. F. O. C. Darley, fecit; Francis Holl, sculp. New York: D. Appleton & Co.
Box 8, Folder 23

Fényes, E. S. [artist]: Guajome Ranch-house, Buena Vista, San Diego County, 1907 April 11.

General Physical Description note: 1 art reproduction : lithograph, color ; 7.5 x 10.5 inches. Circa 1949.
 

Lincoln, Abraham, 1864.

Physical Description: 2 folders.
Box 50, Folder 2

Gettysburg address, 1864

General Physical Description note: Facsimile of Lincoln's autograph copy, made by him for the Soldiers' and Sailors' Fair at Baltimore, in 1864 ; 12 x 10.5 inches.
Box 50, Folder 3

Letter to Mrs. Bixby, Washington, 1864 November 21.

General Physical Description note: Facsimile ; 12 x 10.5 inches.
Box 8, Folder 24

Milliken, Albert Edward [artist]: untitled engraving of college building, 1930.

General Physical Description note: 1 art print : engraving ; 10 x 7.5 inches. Etching by Ithaca Engraving Co.
 

Missions, California,

Physical Description: 3 folders.
Box 8, Folder 25

Mission Dolores of San Francisco, 1830.

General Physical Description note: 1 art reproduction : lithograph, b&w ; 5.75 x 9 inches.
Box 8, Folder 26

San Juan Capistrano Mission ruins, no date.

General Physical Description note: 1 art reproduction : photogravure ; 8.5 x 11 inches.

Provenance

Pencil notation (not in William McPherson's hand): "Acres of Books, Long Beach, Feb. 17, 1961, 5¢".
Box 8, Folder 27

[Santa Barbara Mission] Church and contiguous buildings of the Ex-Mission of Santa Barbara, Now a college of the Order of San Francisco. Autograph Fr. Jose Ma. de Jesus Gonzalez Rubio [rubric], 1842-1865.

General Physical Description note: 1 art reproduction : lithograph, sepia ; 8.375 x 11.875 inches.
Box 50, Folder 4

The Porcupine [invitation to meeting of the Platrix Chapter of E. Clampus Vitus in San Juan Capistrano], 1961 October 7-8.

General Physical Description note: Handbill : color ; 17 x 11 inches. 3 copies.
Box 51, Folder 2

Powell, H. M. T. [artist]: Drawing of Pueblo de Los Angeles, 1850.

General Physical Description note: 1 art reproduction : lithograph, b&w ; 9.25 x 21.75 inches. Reproduced from the original in the possession of the Grabhorn Press. 2 copies.

Provenance

Pencil notation in William McPherson's hand: "12/22/36".
 

Remington, Frederic [artist], copyright 1902.

Physical Description: 2 folders.
Box 51, Folder 5

Hands off, copyright 1902.

General Physical Description note: 1 art print : lithograph, b&w ; 19.25 x 16.25 inches. A limited edition published by The Serven Gunroom, Santa Ana, California. Copyright 1902, by Smith & Wesson.
Box 51, Folder 6

With the wolfhounds, copyright 1902.

General Physical Description note: 1 art print : lithograph, b&w ; 19.25 x 16.25 inches. A limited edition published by The Serven Gunroom, Santa Ana, California. Copyright 1902, by Smith & Wesson.
Box 50, Folder 5

Russell, Charles Marion [artist]: Halfbreed trader, no date.

General Physical Description note: 1 art reproduction : lithograph, b&w ; 16.25 x 10.5 inches. Reproduction printed by the Great Falls Tribune , circa 1950-1959.
Box 51, Folder 7

Schoonover, Frank E. [artist]: Frontier sheriff, copyright 1925.

General Physical Description note: 1 art print : lithograph, b&w ; 22.5 x 17.5 inches. A limited edition published by The Serven Gunroom, Santa Ana, California. Copyright Colt Pt. F. A. Mfg. Co., 1925.
Box 8, Folder 28

Swift [?], W. H. [artist]: Flag Street, Hawkshead [Cumbria, Great Britain], no date.

General Physical Description note: 1 art print : lithograph, b&w ; 5.625 x 3.75 inches (mount, 11.625 x 8 inches).
 

Series 2.9.  Prendergast, Jeffry Joseph. Political papers, 1920-1925.

Physical Description: 12 folders.

Provenance

These papers contain no markings or annotations typically found in papers collected by William McPherson. It is therefore possible that Special Collections received them separately from the William McPherson papers, and that they were accidentally merged into the William McPherson papers at a later date.

Biography

Jeffry Joseph ("J. J.") Prendergast (1875-1962), served as Republican member of the California State Assembly, representing District 58 (Redlands), from 1921 through 1924. He was chairman of the Commttee on Reapportionment, and member of the Committees on Drainage, Swamp and Overflowed Lands; Oil Industries; Public Morals; Roads and Highways; and Soldiers and Sailors Affairs.

Scope and Contents note

This series contains materials relating primarily to the California state budget, and in particular the "King Tax Bill" (SB 855) of 1921, introduced by Prendergast's Redlands colleague in the State Senate, Lyman Maurice King (1869-1950), which raised corporate tax rates in California and sparked one of the most bitterly fought legislative battle in California history; and to legislative reapportionment, of special concern to Prendergast as chairman of the State Assembly Committee on Reapportionment. The series also includes a scrapbook of newspaper clippings documenting Prendergast's activities in the California legislature's 44th session (1921-1922), with additional materials extending through his second term (1923-1924).

Related Archival Materials note

Box 25, Folder 9

Boulder Dam, circa 1920-1922.

 

Budget, 1920-1923.

Physical Description: 4 folders.
Box 47, Folder 1

Assembly bills and government reports, 1921.

Box 35, Folder 8

Newspaper clippings, 1921.

Box 47, Folder 2

Papers, 1921-1923.

Box 47, Folder 3

Printed materials (non-government), 1920-1921.

 

King Bill, 1920-1921.

Physical Description: 3 folders.
Box 47, Folder 4

Newspaper clippings, 1921.

Box 47, Folder 5

Papers, 1920-1921.

Box 47, Folder 6

Postcards and telegrams, 1921.

Box 47, Folder 7

Miscellaneous papers, 1921-1923.

Box 47, Folder 8

Newspaper clippings, circa 1921-1925 (bulk, 1923).

 

Reapportionment, 1921-1923.

Physical Description: 4 folders.
Box 47, Folder 9

Legislative bills, 1921, 1923.

Box 47, Folder 10

Maps, 1921.

Box 47, Folder 11

Newspaper clippings, 1920-1921.

Box 35, Folder 9

Papers, 1921-1923.

Box 48

Scrapbook, California legislature, 1921-1923.

General Physical Description note: Scrapbook ; 12 x 11.5 inches. On inside of front cover: "J. J. Prendergast, California Legislature, 44th Session, 1921".
 

Series 2.10.  Wilcox, Alfred Henry. Papers, 1876-1895.

Physical Description: 14 folders.

Biography

Alfred Henry Wilcox (1823-1883), born in Connecticut, was a Colorado River steamboat captain and director of the California and Mexican Steam Ship Line. In 1852, Wilcox's Colorado River Navigation Company began side-wheel steamship service on the Colorado River, transporting supplies from San Francisco and San Diego to the army fort in Yuma, Arizona, and to and between towns in Arizona along the Colorado River. In 1863, he married Maria Antonio Argüello (1835-1909), of the prominent San Diego County and Tijuana, Baja California, family. He also had ranching and mining interests in Julian and the surrounding area, and was active in banking, as founder and president of Commercial Bank (later First National Bank) of San Diego. He maintained homes on G Street in San Diego and at 808 West Adams, in Los Angeles (the distinctive Yuma Building in San Diego and Wilcox Building in Los Angeles were built by his family after his death). He died in August 1883, leaving as his executors John Bermingham in San Francisco and Edward Falles Spence in Los Angeles.

Scope and Contents note

The bulk of this series consists of bills paid to San Francisco service providers and merchants on behalf of Wilcox, and after his death in August 1883, on behalf of his widow, and of his divorced daughter, Mrs. Mary W. Longstreet, most probably by John Bermingham, who served as Wilcox's executor in San Francisco. The stationery and forms vividly illustrate the state of graphic design in 1880's San Francisco. The series also contains a series of letters from Bermingham to Wilcox concerning the activities of the steamer Newbern, as well as correspondence between the banker, entrepeneur, and property developer Edward Falles Spence (1832-1892)--Wilcox's agent, and after his death, Los Angeles executor--and Wilcox (to 1883) and Bermingham (from 1883). The legal papers consist almost exclusively of documents collected or created in the course of the probate of Wilcox's will, and include executor accounts, certificates of title, copies of mortgages, lists of accounts receivable and payable, receipts and demands for payments, and powers of attorney.

Related Archival Materials note

Additional papers of Alfred Henry Wilcox can be found in the following collections
  1. Azusa Pacific University, Alfred Wilcox Collection  . 4 linear feet.
  2. Huntington Library, Sayre Macneil Papers .
 

Bills paid, 1878, 1882-1888, 1895.

Physical Description: 10 folders.
Box 37, Folder 1

1878.

Box 37, Folder 2

1882.

Box 37, Folder 3

1883.

Box 37, Folder 4

1884.

Box 37, Folder 5

1885.

Box 37, Folder 6

1886.

Box 37, Folder 7

1887.

Box 37, Folder 8

1888.

Box 37, Folder 9

1895.

Box 37, Folder 10

No date.

 

Correspondence, 1878-1885.

Physical Description: 3 folders.
Box 37, Folder 11

Bermingham, John, to Alfred Henry Wilcox, San Francisco, 1878 January - 1879 December.

Scope and Contents note

Letters addressed to Wilcox in San Diego, from Bermingham (1830-1911), on letterhead of the California and Mexican Steam Ship Line, San Francisco. General business matters, in particular relating to the voyages of the steamer Newbern ( http://www.cawreckdivers.org/Wrecks/Newbern.htm ), in which Wilcox appears to have had a 1/3 interest.
Box 37, Folder 12

Spence, Edward Falles. Correspondence with Alfred Henry Wilcox and John Bermingham, 1880-1885.

Box 37, Folder 13

Stewart, W. W., & Co., Forwarding and Commission Merchants and Dealers in Grain and Wool, to John Bermingham, San Diego, 1881 September 3.

Box 37, Folder 14

Legal papers, 1876-1892.