Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Hall (William Hammond) papers
BANC MSS 86/152 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1:  Correspondence 1849-1935

Physical Description: Boxes 1-17

Arrangement

Arranged hierarchically. Divided into two subseries: Outgoing and Incoming.
 

Subseries 1_1 Outgoing 1850-1935

Physical Description: Boxes 1-8

Arrangement

Arranged chronologically.

Scope and Contents

Includes letters authored by Hall. Letter press books are arranged chronologically at the end of the series.
box 1, folder 1-4

Letters sent undated

box 1, folder 5-8

Letters sent 1852-1869

box 2, folder 1-11

Letters sent 1870-1886

box 5, folder 1-10

Letters sent 1887-1897

box 6, folder 1-8

Letters sent 1898-1902

box 7, folder 1-11

Letters sent 1903-1920

box 8, folder 1-11

Letters sent 1921-1931

 

Letterpress copy books

box 3, folder 1

May 24, 1884-July 27, 1886 1884-1886

box 3, folder 2

March 7, 1884-Feb. 17, 1888 1884-1888

box 3, folder 3

Sept. 12, 1887-Jan. 6, 1888 1887-1888

box 4, folder 1

Oct. 24, 1887-Nov. 15, 1895 1887-1895

box 4, folder 2

April 21, 1890-May 1, 1891 1890-1891

box 4, folder 3

Oct. 16, 1892-June 17, 1893 1892-1893

 

Subseries 1_2 Incoming 1849-1935

Physical Description: Boxes 9-17

Arrangement

Arranged alphabetically by correspondent.

Scope and Contents

Includes letters sent to Hall by individuals and organizations.
 

Miscellaneous correspondents 1849-1931

box 9, folder 1-6

A-L

box 10, folder 1-6

M-Z

box 11, folder 1

Unidentified correspondents

box 11, folder 2

Abbot, Henry Larcom 1905-1906

box 11, folder 3

Adams, Edward Francis, 1839- 1928

box 11, folder 4

Adams, Frank, 1875- 1928 Oct. 1

box 11, folder 5

Adams, Jewett W., 1835- 1886 Aug. 4

box 11, folder 6

Alexander, Barton Stone, 1819-1878 1870-1871

box 11, folder 7

Alvord, John Watson, 1861- 1919 Dec. 26

box 11, folder 8

Alvord, William, 1833-1904 1874-1891, undated

box 11, folder 9

American Scenic and Historical Preservation Society 1917

box 11, folder 10

American Society of Civil Engineers 1903-1920

box 11, folder 11

Badlam, Alexander, 1835-1898 1875 Nov. 19

box 11, folder 12

Baird, Spencer Fullerton, 1823-1887 1886 Aug. 23

box 11, folder 13

Baker, Charles Whiting, 1865-1941 1891-1906

box 11, folder 14

Bancroft, Hubert Howe 1886 June 11

box 11, folder 15

Bank of California 1885-1907

box 11, folder 16

Barnes, William Henry Linow, 1836-1902 1875-1886

box 11, folder 17

Barneson, John, 1862- 1911 June 15

box 11, folder 18

Baskin, John B. 1887-1888

box 11, folder 19

Bates, Lindon Wallace, 1858- 1905

box 11, folder 20

Bay Cities Water Company 1903

box 11, folder 21

Beaumont, Campbell E. 1920

box 11, folder 22

Benyaurd, William H. H., 1841-1900 1891 Feb. 9

box 11, folder 23

Billings, John Shaw, 1839-1913 1905 Dec. 5

box 11, folder 24

Bogart, John, 1836-1920 1885-1905

box 11, folder 25

Bogue, Virgil Gay, 1846-1916 1903-1907

box 11, folder 26

Boschke, George W. 1928 Sept. 25

box 11, folder 27

Bosley, William Bradford, 1865- 1905-1928

box 11, folder 28

Bost, John W., d. 1893 1868 Mar. 14

box 11, folder 29

Bowile, John F. 1915

box 11, folder 30

Breneton, Robert Maitland 1911 June 15

box 11, folder 31

Britton Rey, San Francisco 1887-1889

box 11, folder 32

Bromwell, H. P. H. 1884-1886

box 11, folder 33

Brown, Frank E. 1885-1891

box 11, folder 34

Browne, Aldis Birdsley, 1857- 1905 Nov. 3

box 11, folder 35

Browne, Ross E. 1891-1928

box 11, folder 36

Budd, James Herbert, 1851-1908 1887 Sept. 19

box 11, folder 37

Burnham, Frederick Russell, 1861- 1928 Oct. 11

box 11, folder 38

California Engineer Dept. 1885-1887

box 11, folder 39

California State Hospital, Agnews 1887 July 20

box 11, folder 40

California State Hospital, Stockton 1887 Aug. 14

box 11, folder 41

California State Library, Sacramento 1917-1930

box 11, folder 42

California Academy of Sciences, San Francisco 1928-1930

box 11, folder 43

California Commission for Paris Exposition of 1878 1877 Nov. 2

box 11, folder 44

Campbell, Donald W. 1903 July 30

box 11, folder 45

Carpenter, Mason B., 1845- 1885 Mar. 2

box 11, folder 46

Carroll, John H. 1882

box 11, folder 47

Carter, N. C. 1891 Feb. 8

box 11, folder 48

Chickering, William Henry, 1849-1915 1896 Aug. 3

box 11, folder 49

Chittenden, Hiram Martin, 1858 1908 April 21

box 11, folder 50

Clarke, David Dexter, 1844 1905 Dec. 27

box 11, folder 51

Clearly, James M. 1912-1913

box 11, folder 52

Cleveland, Stephen Grover, 1837-1908 1896

box 11, folder 53

Coffee, James V. 1875 Dec. 18

box 11, folder 54

Coleman, William T. 1871-1885, undated

box 11, folder 55

Collingwood, Francis, 1843-1911 1905 Nov. 17

box 11, folder 56

Commonwealth Club of California, San Francisco 1928

box 11, folder 57

Consolidated Gold Fields of South Africa, Limited 1898

box 11, folder 58

Cortnell, Elmer Lawrence, 1840 1905 Nov. 13

box 11, folder 59

Cosby, George B. 1881-1883

box 11, folder 60

Countryman, Robert H. 1916-1924

box 11, folder 61

Craig, Hugh 1905 Nov. 10

box 11, folder 62

Craig, Jubal Early, 1874- 1911 June 23

box 11, folder 63

Cresson, John C. 1874

box 11, folder 64

Crocker, Charles Frederick, 1854-1897 1891 Jan. 16

box 11, folder 65

Crocker, William Henry, 1861- 1902 May 16

box 11, folder 66

Cross, Charles W. 1885 Feb. 6

box 11, folder 67

Culver, John P. 1891 Jan. 7

box 12, folder 1

Davidson, George 1887

box 12, folder 2

Davis, Arthur Powell, 1861- 1906 Jan. 4

box 12, folder 3

Davis, Chester B. 1905 Nov. 18

box 12, folder 4

Day, Clinton 1905 Sept. 30

box 12, folder 5

Delger, Edward Frederick, 1859- 1911

box 12, folder 6

Democratic Party, State Central Committee 1882-1884

box 12, folder 7

Derby, George McClellan, 1856- 1905 Nov. 13

box 12, folder 8

Derleth, Charles, 1874-1956 1911-1929

box 12, folder 9

Dickie, George William, 1844- 1908-1911

box 12, folder 10

Dillman, George L. 1928 Oct. 1

box 12, folder 11

Dixon, Constance Maynard 1887-1904

box 12, folder 12

Doubleday, Doran and Company 1928 Mar. 14

box 12, folder 13

Doyle, John Thomas, 1819-1906 undated

box 12, folder 14

Drew, H. C., 1839-1901 1891 Feb. 11

box 12, folder 15

DuBois, Augustus Jay, 1849- 1887-1891

box 12, folder 16

Dwinelle, John Whipple, 1816-1881 1871 Sept. 5

box 12, folder 17

Eads, James Buchanan, 1820-1887 1874-1880

box 12, folder 18

Eastwood, Alice, 1859- 1928 Oct. 8

box 12, folder 19

Eaton, Benjamin Harrison, 1833-1904 1885-1886

box 12, folder 20

Elder, Paul 1927 July 30

box 12, folder 21

Ely, Samuel P. 1896 Oct. 22

box 12, folder 22

Englebright, William Fellows, 1855-1915 1887

box 12, folder 23

Ernst, Oswald Herbert, 1842- 1906 Mar. 28

box 12, folder 24

Esberg, Alfred I., 1870- 1911 June 15

box 12, folder 25

Estee, Morris M., 1833-1903 1885 Feb. 5

box 12, folder 26

Fair, James Graham, 1831-1894 1891 Feb. 2

box 12, folder 27

Fee, Charles S., 1853-1923 1911 May 4

box 12, folder 28

Fitzhugh, Peregrine 1871-1896

box 12, folder 29-35

Fitzhugh, William McPherson, d. 1929 1878-1926, undated

box 13, folder 1

Fleming, John T. 1910 Aug. 20

box 13, folder 2

Flower, Benjamin Orange, 1858 1905 Nov. 10

box 13, folder 3

Fontana, Mark Edmund, 1882 1911 May 9

box 13, folder 4

Foote, Arthur De Wint, 1849- 1886-1895

box 13, folder 5

Fuertes, Estevan Antonio, 1838-1903 1886-1891

box 13, folder 6

Fuller, Mary V. 1911 June 20

box 13, folder 7

Galloway, John D. 1907-1911

box 13, folder 8

Geldern, Otto Von 1911-29, undated

box 13, folder 9

Gilbreth, Frank Bunker, 1868- 1906 Jan. 5

box 13, folder 10

Gilman, Daniel Coit, 1831-1908 1874-1886

box 13, folder 11

Gird, Richard, 1836- 1891 Jan. 29

box 13, folder 12

Going, Charles Buxton, 1863- 1905 Nov. 9

box 13, folder 13

Gorman, Arthur Pue, 1839-1906 1900-1901

box 13, folder 14

Gorrill, William Henry, 1872- 1911 May 8

box 13, folder 15

Green, Will Semple, 1832-1905 1902 Oct. 5

box 13, folder 16

Greene, Clay M. 1924 June 12

box 13, folder 17

Grosvenor, Gilbert Hovey, 1975- 1905 Nov. 2

box 13, folder 18

Grunsky, Carl Ewald, 1855-1934 1878-1932

box 13, folder 19

Hadsell, Daniel 1928

box 13, folder 20

Haight, Henry Huntley, 1825-1878 undated

box 13, folder 21

Haight and Ashbury Improvement Association 1926 Oct. 1

box 13, folder 22

Hains, Peter Conover, 1840- 1905-1906

box 13, folder 23-24

Hall, Anna Hammond, 1871-1949 1883-1929, undated

box 13, folder 25

Hall, Anna Maria (Hammond) 1869-1897, undated

box 13, folder 26

Hall, John Buchanan, 1821-1906 1850-1906, undated

box 13, folder 27

Hall, Kate (Fitzhugh) undated

box 13, folder 28-29

Hall, Kate (Fitzhugh) 1865-1930

box 14, folder 1

Hall, Katherine Buchanan, 1884-1972 1897-1924, undated

box 14, folder 2

Hall, Margaret Fitzhugh, 1877- 1894-1925, undated

box 14, folder 3-4

Hall, Mary Buchanan undated

box 14, folder 5-6

Hall, Mary Buchanan 1867-1935

box 14, folder 7

Hallidie, Andrew Smith, 1836-1900 1874-1875

box 14, folder 8

Hammond, John Hays, 1855-1936 1892-1928

box 14, folder 9

Hammond, Richard Pindell, 1820-1891 1871, undated

box 14, folder 10

Hammond, Richard Pindell, 1820-1891 1883-1889, undated

box 14, folder 11

Hammond, William H. 1884-1906

box 14, folder 12

Handbury, Thomas Henry 1868-1891

box 14, folder 13

Hanks, Henry Garber, 1826-1907 1880 Nov. 26

box 14, folder 14

Harrod, Benjamin Morgan, 1837-1912 1905

box 14, folder 15

Harvey, J. Downey 1907 Feb. 26

box 14, folder 16

Hastings, Thomas, 1860- 1911 May 31

box 14, folder 17

Haupt, Lewis Muhlenberg, 1844- 1905 Nov. 13

box 14, folder 18

Hayden, Charles Trumbull 1889 July 21

box 14, folder 19

Haymond, Creed 1886, undated

box 14, folder 20

Hays, John Coffee 1908-1912

box 14, folder 21

Hayne, Robert T. 1900-1901

box 14, folder 22

Hazard, Henry T., 1844- 1891 Feb. 11

box 15, folder 1

Henshaw, William G. 1896

box 15, folder 2

Hering, Rudolph, 1847-1923 1905 Nov. 17

box 15, folder 3

Herrin, William Franklin, 1854-1927 1891 June 23

box 15, folder 4

Herschel, Clemens, 1842-1930 1891-1910

box 15, folder 5

Heuer, William Henry, 1843- 1872-1911

box 15, folder 6

Hilgard, Eugene Woldemar, 1833-1916 1885-1886

box 15, folder 7

Hinton, Richard Josiah, 1830-1901 1884

box 15, folder 8

Hockenbeamer, A. F., 1871- 1928

box 15, folder 9

Holden, Edward Singleton, 1846-1914 1887 Sept. 15

box 15, folder 10

Howe, Malverd Abijah, 1863- 1905 Dec. 9

box 15, folder 11

Huntington, Collis Potter, 1821-1900 1889-1891

box 15, folder 12

Irwin, William, 1827-1886 1877 Dec. 26

box 15, folder 13

Jenney, William LeBaron 1874 Mar. 20

box 15, folder 14

Jennings, Hennen, 1854- 1897-1899

box 15, folder 15

Jennings, Sidney J. 1898 Nov. 2

box 15, folder 16

Johnson, George A., d. 1894 1889 May 22

box 15, folder 17

Johnson, Hiram Warren, 1866- 1911 May 3

box 15, folder 18

Johnston, Clarence Thomas, 1872- 1930

box 15, folder 19

Jones, Albert Foster, 1858 1892 Feb. 19

box 15, folder 20

Jones, Daniel Webster, 1839-1918 1886

box 15, folder 21

Jones, John Pervical, 1829-1912 1875 July 7

box 15, folder 22

Jordan, David Starr, 1851-1931 1928-1929

box 15, folder 23

Kellogg, William W. 1885 Feb. 6

box 15, folder 24

King, Nicholas 1883-1887

box 15, folder 25

Kinney, Abbot, 1850- 1884-1891

box 15, folder 26

Koebig, Adolph Henry, 1852- 1928-1930

box 15, folder 27

Laidman, G. H. 1897-1900

box 15, folder 28

Lake Merced Exposition Association 1911 May 6

box 15, folder 29

Landreth, William Barker 1905 Nov. 20

box 15, folder 30

Lane, Franklin Knight, 1864- 1913 Feb. 11

box 15, folder 31

Lang, Nathaniel H. 1911 May 20

box 15, folder 32

Latham, Milton Slocum, 1827-1882 1874 Dec. 21

box 15, folder 33

Laughton, Charles E. 1885 March 24

box 15, folder 34

LeConte, John, 1818-1891 1886 April 15

box 15, folder 35

LeConte, Joseph, 1823-1901 1886 April 19

box 15, folder 36

LeConte, Louis Julian 1905 Nov. 22

box 15, folder 37

Lilienthal, McKinstry and Raymond 1911-1914

box 15, folder 38

Lilienthal, Philip N. 1891-1907

box 15, folder 39

Lindley, Curtis Holbrook, 1850-1920 1914-1917

box 15, folder 40

Lusk, Franklin Crawford, d. 1913 1891 Feb. 9

box 15, folder 41

McAdie, Alexander George, 1863- 1911 May 9

box 15, folder 42

McClure, Samuel Sidney, 1857- 1902 June 13

box 15, folder 43

McCook, John James, 1845-1911 1891 Feb. 10

box 15, folder 44

McFadden, James, 1833-1919 1891 March 19

box 15, folder 45

McLaren, John, 1846-1943 1887-1921

box 15, folder 46

McLaughlin, Frank 1890-1892

box 15, folder 47

MacMillan Company 1928

box 15, folder 48

McNaught, John 1905 Nov. 14

box 15, folder 49

Madden, Jerome, 1829- 1884-1887

box 15, folder 50

Manson, Marsden, 1850-1931 1878-1928

box 15, folder 51

Markham, Henry Harrison, 1840-1923 1892

box 15, folder 52

Markwart, Arthur Hermann, 1880- 1928 Sept. 28

box 15, folder 53

Marx, Charles David, 1857- 1907-1928

box 15, folder 54

Mead, Elwood 1886-1905

box 15, folder 55

Medill, Joseph, 1823 1885 Oct. 5

box 15, folder 56-57

Mendell, George Henry, 1831-1902 1873-1887, undated

box 15, folder 58

Menocal, Aniceto G., 1836-1908 1905 Nov. 13

box 16, folder 1

Miller, Spencer 1905 Nov. 16

box 16, folder 2

Millet, Francis Davis, 1846-1912 1911 June 8

box 16, folder 3

Mills, Davis Ogden, 1825-1910 1905 Nov. 11

box 16, folder 4

Molera, Leusebius Joseph, 1847- 1891-1907

box 16, folder 5

Moran, Nathan Montgomery, 1878- 1926

box 16, folder 6

Mott, Ernest J. 1911 June 28

box 16, folder 7

Moulder, Andrew Jackson, 1825-1895 1870

box 16, folder 8

Moulton, Irving Farrar, 1857- 1911 May 10

box 16, folder 9

Naglee, Henry Morris, 1815-1886 1878-1879

box 16, folder 10

Nettleson, E. S. 1885-1890

box 16, folder 11

Newhall, George Almer 1905 Nov. 15

box 16, folder 12

Newlands, Francis Griffith, 1848-1917 1888-1905, undated

box 16, folder 13

Noble, Alfred, 1844- 1906-1907

box 16, folder 14

Northern Pacific Yakima and Irrigation Co. 1891, undated

box 16, folder 15

Northwestern Pacific Railroad 1919 Dec. 16

box 16, folder 16

Olmstead, Frederick Law, 1822-1903 1871-1890, undated

box 16, folder 17

Olmstead, Frederick Law, 1870- 1927

box 16, folder 18

O'Melveny, Henry William, 1859- 1928 Oct. 23

box 16, folder 19

O' Shaughnessy, Michael Maurice, 1864-1934 1911-1929

box 16, folder 20

Otis, George E. 1891 Jan. 24

box 16, folder 21

Oullahan, Alexander C. 1906-1923

box 16, folder 22

Pabor, William Edgar, 1834- 1886-1890

box 16, folder 23

Pardee, George Cooper 1911-1929

box 16, folder 24

Parsons, Harry DeBerkeley, 1862-1935 1902-1905

box 16, folder 25

Parsons, William Barclay, 1859-1932 1896-1905

box 16, folder 26

Perkins, George Clement, 1839-1923 1882-1915

box 16, folder 27

Perris, Frederick Thomas, 1837-1916 1887-1890

box 16, folder 28

Perryman, Peregrine Fitzhugh 1909-1910

box 16, folder 29

Petaluma and Santa Rosa Railroad Co. 1918-1919

box 16, folder 30

Phelan, James Duval, 1861-1930 1907 Feb. 28

box 16, folder 31

Pinchot, Gifford, 1865-1946 1910 July 9

box 16, folder 32

Pixley, Frank M. 1886 April 24

box 16, folder 33

Pray, James Sturgis, 1871- 1911 July 25

box 16, folder 34

Pullman, George W. 1891 Feb. 11

box 16, folder 35

Putnam, George Haven, 1844- 1900

box 16, folder 36

Quinton, John H. 1887-1905

box 16, folder 37

Ralston, William Chapman 1874

box 16, folder 38

Redding, Joseph Deighn, 1859-1932 188[?] Oct. 26

box 16, folder 39

Reddy, Patrick, 1839-1900 1886 July 6

box 16, folder 40

Rhodes, Cecil John, 1853-1902 1897-1898

box 16, folder 41

Rhodes, Ledru R., 1849- 1884 May 1

box 16, folder 42

Robinson, Albert Alonzo, 1844- 1905 Nov. 20

box 16, folder 43

Roche, Theodore J. 1926

box 16, folder 44

Rogers, John B. 1890-1911, undated

box 16, folder 45

Rohwer, Henry, 1847-1916 1905 Nov. 15

box 16, folder 46

Rollins (E. H.) Sons 1910-1915

box 16, folder 47

Rolph, James, 1869-1934 1911-1927

box 16, folder 48

Roosevelt, Theodore 1905 Oct. 3

box 16, folder 49

Rural California 1884-1886

box 17, folder 1

Salfield, Carl D. 1926

box 17, folder 2

San Francisco Real Estate Board 1907

box 17, folder 3

San Joaquin Society of California Pioneers 1871 Feb. 25

box 17, folder 4

Sanders, W. A. 1884 Nov. 22

box 17, folder 5

Sargent, Aaron Augustus, 1827-1887 1886 July 13

box 17, folder 6

Sargent, Charles Sprague, 1841-1927 1927

box 17, folder 7

Schley, Buchanan 1896-1911

box 17, folder 8

Schulze, Henry A. 1907 Feb. 23

box 17, folder 9

Schussler, Hermann 1874

box 17, folder 10

Schuyler, James Dix, 1848-1912 1882-1901

box 17, folder 11

Scribner's (Charles) Sons 1928

box 17, folder 12

Scrivner, John J. 1906-1921

box 17, folder 13

Shanklin, Arnold, 1866- 1906 Jan. 16

box 17, folder 14

Shedd, Joel Herbert, 1834- 1885-1905

box 17, folder 15

Shonts, Theodore Perry, 1856- 1906 Mar. 27

box 17, folder 16

Sivewright, James 1897-1915, undated

box 17, folder 17

Slauson, James S. 1891 Feb. 12

box 17, folder 18

Smart, J. N. 1898-1902

box 17, folder 19

Smith, Hamilton 1879-1891, undated

box 17, folder 20

Smythe, William Ellsworth, 1861- 1905-1906

box 17, folder 21

Soule, Frank, 1845-1913 1886-1907

box 17, folder 22

Spalding, William Andrew, 1852- 1886-1891

box 17, folder 23

Stanford, Leland 1885-1886

box 17, folder 24

Stanislaus Electric Power Company 1908 Feb. 28

box 17, folder 25

Stearns, Frederick Pike, 1851-1919 1905 Nov. 13

box 17, folder 26

Steinhart, Ignatius 1907-1916

box 17, folder 27

Stevenson, Edward A. 1886 Aug. 8

box 17, folder 28

Stewart, William Morris, 1827-1909 1890-1891

box 17, folder 29

Stoneman, George, 1822-1894 1884-1886

box 17, folder 30

Sullivan, Eugene L. undated

box 17, folder 31

Swain, George Fillmore, 1857- 1886-1891

box 17, folder 32

Taussig, Rudolph Julius, 1861-1922 1911

box 17, folder 33

Templeton, John D., 1845- 1886 Aug. 19

box 17, folder 34

Thomas, Theodore H. 1886 Sept. 20

box 17, folder 35

Thompson, Howard 1881

box 17, folder 36

Tobin, Richard Montgomery, 1866- 1896 June 29

box 17, folder 37

Tratman, Edward Ernest Russell 1905 Dec. 12

box 17, folder 38

Tribus, Louis Lincoln, 1865- 1905 Nov. 13

box 17, folder 39

Tuolumne Transmission Company 1908 June 12

box 17, folder 40

U.S. Library of Congress 1905

box 17, folder 41

Valentine, John J. 1896 July 28

box 17, folder 42

Van Dyke, Theodore Strong, 1842 Jan. 30, [n.y.]

box 17, folder 43

Van Horne, John G. 1904 Feb. 19

box 17, folder 44

Vogelsang, Alexander Theodore, 1861- 1928

box 17, folder 45

Wagoner, Luther 1911-1920

box 17, folder 46

Waite, Edwin Greene, 1826-1894 1892

box 17, folder 47

Walcott, Charles Doolittle, 1850- 1905 Nov. 3

box 17, folder 48

Wallace, John Findley, 1852- 1905 Nov. 24

box 17, folder 49

Ward, Cabot 1917

box 17, folder 50

Waterman, Robert Whitney, 1826-1891 1888

box 17, folder 51

Watt, Rolla Vernon, 1857-1926 1911 June 12

box 17, folder 52

Wernher, Beit, Co. 1897-1899

box 17, folder 53

Wheeler, Benjamin Ide 1900

box 17, folder 54

Wheeler, Charles Stetson, 1863-1923 1896

box 17, folder 55

Wheeler, George M. 1890-1891

box 17, folder 56

Wilbur, Ray Lyman, 1875- 1928 Sept. 24

box 17, folder 57

Wilkinson, Warring, 1834-1918 1886

box 17, folder 58

Williams, Joseph White, 1879- 1928 Oct. 5

box 17, folder 59

Williamson, James Alexander, 1829-1902 1891 Jan. 28

box 17, folder 60

Wing, Charles Benjamin, 1864- 1911-1928

box 17, folder 61

Wishon, A. Emory, 1882- 1928

box 17, folder 62

Workman, William Henry, 1839-1918 1891 Feb. 16

box 17, folder 63

Yorke, Edward 1871-1882, undated

box 17, folder 64

Young, Clement Calhoun, 1869-1947 1928

 

Series 2:  Diaries and Notebooks 1868-1928, undated

Physical Description: Cartons 1-2

Arrangement

Arranged chronologically.

Scope and Contents

Consists of diaries, daily appointment diaries, and notebooks which range in content from full narratives (1868) to surveys and working notes, such as the Westside Irrigation Survey in 1876, and an 1886-1887 Irrigation Study for Governor Bartlett. Also includes bibliographies or reading lists, occasional drafts of letters and memorandum (1891), and descriptions of Hall's travels to South Africa and Russia (1898-1899). The first volume from 1906 reports on destruction from the San Francisco earthquake and fire, while a second includes notes from the Tuolumne River Power Project. Notebooks which Hall appeared to have carried with him often include notes of expenses, "to do" and household shopping lists, and reminders about projects, correspondence, and financial matters. Includes some loose pages of notes, which may also be found in Series 4: Subject Files.
carton 1, folder 1-26

1868-1890/1891

carton 2, folder 1-24

1890/1891- circa 1928

carton 2, folder 25-28

undated

 

Series 3:  Writings 1870-1928

Physical Description: Cartons 3-7; Carton 8, folders 1-21

Arrangement

Arranged hierarchically. Divided into four subseries: Articles and Reports; Golden Gate Park; Autobiography; and Other Writings.
 

Subseries 3_1 Articles and Reports 1871-1911

Physical Description: Carton 3; Carton 4, folders 1-6

Arrangement

Arranged alphabetically.

Scope and Contents

Consists of professional literature authored by Hall. Includes numerous articles on irrigation and the San Francisco Bay Area.
carton 3, folder 1

Alessandro Irrigation District, California 1891

carton 3, folder 2

Central Irrigation District, California 1891

carton 3, folder 3

Depraved Building Business Practice 1907

carton 3, folder 4

The Development of Golden Gate Park 1886

carton 3, folder 5

A Draw Bridge Across Stockton Harbor Would Seriously Impede Traffic 1904

carton 3, folder 6-7

The Duty of Water undated

carton 3, folder 8-9

Golden Gate Park. Report of the Engineer 1871, 1875

carton 3, folder 10

Influence of Parks and Pleasure Grounds 1873

carton 3, folder 11-12

Irrigation Development 1886

carton 3, folder 13-14

Irrigation in California (Southern) 1888

carton 3, folder 15

The Irrigation Investigation by the State Engineering Department 1882

carton 3, folder 16

The Irrigation Question 1886

carton 3, folder 17

Municipal Engineering--Its Relation to City Building 1906

carton 3, folder 18

The Panama-Pacific International Exposition Site 1911

carton 3, folder 19

Perris Irrigation District, California 1891

carton 3, folder 20

Physical Data and Statistics of California 1886

carton 3, folder 21

The Rebuilding of San Francisco-- Reinforced Concrete Buildings 1907 July

carton 3, folder 22

The Reconstruction of San Francisco 1907 May

carton 3, folder 23

Reinforced Concrete Practice in San Francisco 1907 May

carton 3, folder 24-25

Report of the State Engineer 1880-1881

carton 3, folder 26

Reports written while State Engineer 1878-1879

carton 4, folder 1

Report on Irrigation Legislation...As Applicable to Cape Colony 1898

carton 4, folder 2

Sacramento Valley River Improvements 1905

carton 4, folder 3

Some Lessons of the Earthquake and Fire 1906

carton 4, folder 4

Statement before the Industrial Commission of Inquiry 1897

carton 4, folder 5

Water Storage and Utilization on the Tuolumne River 1907

carton 4, folder 6

World's Largest Reinforced Concrete Office Building 1907 Jan.

 

Subseries 3_2 Golden Gate Park 1870-1919

Physical Description: Carton 4, folders 7-27; Carton 5

Arrangement

Arranged as received.

Scope and Contents

Includes notes on Hall's work on Golden Gate Park as well as several works post dating his tenure as superintendent.
carton 4, folder 7

Miscellaneous notes 1870-1890

carton 4, folder 8-14

Golden Gate Park 1876-1889, 1911

carton 4, folder 15-22

Golden Gate Park. WHH Annotation: Unmaking a City Park/ Second Book 1919

carton 4, folder 23-27

Golden Gate Park undated

carton 5, folder 1-7

Golden Gate Park undated

carton 5, folder 8

Relating to Building Railroad to the Ocean Beach 1872-1875

carton 5, folder 9-17

The Romance of a Woodland Park by William Hammond Hall undated

 

Subseries 3_3 Autobiography undated

Physical Description: Carton 6

Arrangement

Arranged as received.

Scope and Contents

Consists of two sets of revised typescripts of Hall's autobiography.
carton 6, folder 1-12

Chapters I-XXIX, South Africa undated

carton 6, folder 13

Chapters II III, South Africa undated

carton 6, folder 14-15

Chapters I-IV, South Africa undated

carton 6, folder 16

Chapter VI, plus miscellany undated

carton 6, folder 17

Chapters V, XI, XV undated

carton 6, folder 18-19

Relating to Hetch Hetchy undated

 

Subseries 3_4 Other Writings 1897-1928

Physical Description: Carton 7, Carton 8, folders 1-21

Arrangement

Arranged as received.

Scope and Contents

Consists of writings on various topics, ranging from South Africa and irrigation projects, to the silk industry and forest fires. Also contains four folders of fictional prose, including a play and poetry.
carton 7, folder 1

American Views on South Africa 1900

carton 7, folder 2

Relating to Building Construction in San Francisco 1906

carton 7, folder 3-6

Relating to Cecil Rhodes 1897

carton 7, folder 7

The General Government Policy of River Improvement 1907 Nov. 11

carton 7, folder 8

The Manufacture of Pig Iron undated

carton 7, folder 9-11

Mr. Rhodes. The Most Interesting Man I Ever Knew undated

carton 7, folder 12

Forest Fires 1928 Nov. 7

carton 7, folder 13

The Recent Destructive Wave Action Upon the San Francisco Ocean Front 1914

carton 7, folder 14

Recollections of Early California Engineering undated

carton 7, folder 15

The Reawakening of Central Asia undated

carton 7, folder 16

The Silk Industry undated

carton 7, folder 17

Some Lessons of the Great Earthquake and Fire undated

carton 7, folder 18-21

South Africa 1897-1900

carton 7, folder 22

Irrigation Projects 1897-1899

carton 7, folder 23

Statement before the Industrial Commission of Inquiry 1897

carton 7, folder 24-25

Rand Water Supply 1897

carton 7, folder 26

Robinson, Ferreira 1898 July

Scope and Contents

Worchester Water Division Agreement
carton 7, folder 27

Sundays River Estate 1899

carton 7, folder 28-29

Vierfontein Works 1899

carton 8, folder 1

The State Engineer Department undated

carton 8, folder 2

Relating to Stockton Harbor circa 1921

carton 8, folder 3

The Story of the Lake Eleanor Water Supply Project undated

carton 8, folder 4

United States Government River Improvement Policy undated

carton 8, folder 5

What to Build for a Panama Canal undated

carton 8, folder 6-8

Miscellaneous undated

carton 8, folder 9

Hell Hole undated

carton 8, folder 10-13

A Mexican Serape undated

carton 8, folder 14-16

Manuscript relating to Mexico undated

carton 8, folder 17

Relating to San Francisco undated

carton 8, folder 18-21

Fiction, play, and poetry undated

 

Series 4:  Subject Files circa 1860-1928

Physical Description: Carton 8, folders 22-32; Cartons 9-11; Volume 1; Oversize Folder 2

Arrangement

Arranged alphabetically.

Scope and Contents

Consists of topical files, primarily pertaining to Hall's work. Correspondence can also be found in this series.
carton 8, folder 22

Agreements and partnerships 1885-1894

carton 8, folder 23

Alaska Gold Fields undated

carton 8, folder 24

Alessandro Town Company, Redlands, San Bernardino County, Calif. 1892-1894

carton 8, folder 25

American River Work undated

carton 8, folder 26

Bear Valley Irrigation Company, Redlands, San Bernardino County, Calif. 1891-1895

carton 8, folder 27

Black Oak Mines 1896

carton 8, folder 28

California River and Transmission Co., Ltd. 1895-1896

carton 8, folder 29-32

California. State Engineer 1876-1887

Separated Materials

Maps separated from folder 29 and put in Oversize Folder 2 in January 2020.
oversize-folder 2

California. State Engineer hand-drawn maps 1876-1887

Separated Materials

These maps were removed from Carton 8, folder 29 and placed in this oversize folder for conservation purposes in 2020.
carton 9, folder 1

Cleveland Consolidated Gold Mine undated

carton 9, folder 2

Contra Costa Water Co. 1904

carton 9, folder 3

Experting and Promotion Company undated

carton 9, folder 4

Feather River Work undated

carton 9, folder 5

Forest Fires 1928

carton 9, folder 6

Fort Mason Tunnel 1913

carton 9, folder 7

Highway and Tunnel Construction, City of Richmond, Calif. 1912

 

Irrigation

carton 9, folder 8-14

Statistics relating to canals, Calif. 1874-1889

carton 9, folder 15

Irrigation of crops and meadows 1880-1881

carton 9, folder 16-17

Data relating to water companies, Southern California 1883-1888

carton 9, folder 18

Salinas Valley 1900-1910

carton 9, folder 19

Nevada 1890-1892

carton 9, folder 20

Oregon 1891

carton 9, folder 21

Water rights circa 1860s

carton 9, folder 22

Rights of way 1900-1908

carton 9, folder 23

References to Authorities 1883

carton 9, folder 24-27

Miscellaneous notes and charts 1870s

carton 10, folder 1

Spain and France undated

carton 10, folder 2-3

Central Asia 1891-1899

carton 10, folder 4

Irrigation and Reclamation of Land for Agricultural Purposes as Practiced in India, Egypt, Italy, etc., 1875, Washington, D.C., Coast Survey Office (annotated by WHH) 1876

carton 10, folder 5

Kitching-Brown Company, Redlands, San Bernardino County, Calif. 1891-1892

carton 10, folder 6

Lake Eleanor 1902

carton 10, folder 7

Middle Fork Ditch and Flume Line undated

carton 10, folder 8

Northern Pacific, Yakima and Kittitas Irrigation Co. 1892-1897

carton 10, folder 9

Panama Canal 1902-1905

carton 10, folder 10-11

Panama-Pacific International Exposition 1911

carton 10, folder 12-13

Parks 1891-1892

carton 10, folder 14

Pier 29, San Francisco undated

carton 10, folder 15

Railroad trestle 1901

carton 10, folder 16-19

Records of rainfall 1879-1882, 1902

carton 10, folder 20

Reinforced concrete 1907

carton 10, folder 21

Russia 1900

carton 10, folder 22

Sacramento River work undated

carton 10, folder 23

Sacramento Valley arterial drainage 1894

carton 10, folder 24-25

San Francisco Earthquake and Fire 1906

carton 10, folder 26

San Francisco Sea Wall 1881

carton 10, folder 27

Sierra Ditch and Water Company 1910

carton 10, folder 28

Diary of Thomas R. Hanna 1906

carton 11, folder 1

South Africa 1894-1899

carton 11, folder 2

Petrefite (Magnetite Cement) 1898 Aug.

carton 11, folder 3

South Africa 1898

carton 11, folder 4

Rand Water Supply, Etc. 1896

carton 11, folder 5

Johannesburg Water Supply 1897-1898

carton 11, folder 6

Rand Mines Dam. Langlaggte. 1894

carton 11, folder 7

South Africa 1896-1897

carton 11, folder 8-11

Vierfontein Works 1898-1899

carton 11, folder 12

Spring Valley Water Works 1886, 1908

carton 11, folder 13

Terrace Wall Construction, Institution for the Deaf and Dumb and Blind, Berkeley 1895

carton 11, folder 14

Tioga Mining District. Weather statistics 1885-1887

carton 11, folder 15

Tuolumne County Water Company, Tuolumne County Water Electric Power Co. 1900-1902

carton 11, folder 16

Tuolumne River Power Project 1903

carton 11, folder 17

Twin Peaks Tunnel 1914

carton 11, folder 18

Upper Sacramento River Work undated

carton 11, folder 19

Villa Land Company 1916-1920

volume 1

Water laws in various western states, 1843-1878 circa 1880

Scope and Contents

Transcriptions
carton 11, folder 20

Water rates 1882

carton 11, folder 21

Water used for hydraulic mining 1880

carton 11, folder 22

Westside Irrigation Co., Tulare Lake, Calif. 1882-1883

carton 11, folder 23

Wind Power Mill, application for patent 1921 Dec. 6

carton 11, folder 24

Woodland (Calif.) survey 1884

 

Series 5:  Scrapbooks circa 1860s-1928

Physical Description: Volumes 2-9

Arrangement

Arranged chronologically.

Scope and Contents

Consists of scrapbooks kept by Hall on various topics.
volume 2

California Indians, and miscellaneous circa 1860s

volume 3

"Golden Gate and other parks" 1871-1917

volume 4

"Pavements, roads, municipal matters, harbor front improvements" 1872-1892

volume 5

Miscellaneous relating to science, engineering, local events, and politics 1874-1892

volume 6

Water works and water supply 1875-1892

volume 7

"Irrigation-Cultivation-Crops" 1876-1891

volume 8

Miscellaneous relating to land, geography, and transportation 1876-1892

volume 9

Forest fires 1928

 

Series 6:  Family Papers 1803-1979

Physical Description: Cartons 12-13, Volumes 10-11, Oversize folder 1A

Arrangement

Arranged hierarchically. Divided into ten subseries based on creator: Emma Kate Fitzhugh Hall (6.1); Anna Hammond Hall (6.2); Margaret Fitzhugh Hall (6.3); Katherine Buchanan Hall (6.4); Anna Maria Hammond Hall (6.5); John Buchanan Hall (6.6); Mary Buchanan Hall (6.7); Fitzhugh Family (6.8); Lloyd Family (6.9); Others (6.10).

Scope and Contents

Contains correspondence, diaries, financial records, and ephemera belong to relatives of William Hammond Hall.
 

Subseries 6_1 Emma Kate Fitzhugh Hall 1867-1935

carton 12, folder 1

Letters written by EKFH 1871-1907

carton 12, folder 2-3

Letters written to EKFH 1867-1934

carton 12, folder 4

Diaries 1869-1903

carton 12, folder 5

Legal papers 1905-1906

carton 12, folder 6

Miscellany 1870, 1935

 

Subseries 6_2 Anna Hammond Hall 1876-1947

carton 12, folder 7

Letters written by AHH 1903-1905

carton 12, folder 8-10

Letters written to AHH 1904-1935

carton 12, folder 11

Financial records 1943-1947

carton 12, folder 12

Miscellany 1876, 1912

 

Subseries 6_3 Margaret Fitzhugh Hall 1868-1967

carton 12, folder 13

Letters written by MFH 1950

carton 12, folder 14-15

Letters written to MFH 1926, 1947-1958

carton 12, folder 16-17

Miscellany 1868, undated

carton 12, folder 18

Legal papers, MFH and Katherine Buchanan Hall 1950-1967

 

Subseries 6_4 Katherine Buchanan Hall 1903-1968, undated

carton 12, folder 19-25

Letters written by KBH undated, 1906-1964

carton 12, folder 26-28

Letters written to KBH 1930s, 1949-1965

carton 12, folder 29

Diary 1903

carton 12, folder 30-31

Relating to church activities (Grace Cathedral) circa 1928-1936

volumes 10-11

Scrapbooks of clippings relating to World War II

carton 12, folder 32

Financial records circa 1949-1962

carton 12, folder 33-34

Miscellany 1930s, 1960-1968

 

Subseries 6_5 Anna Maria Hammond Hall 1900-1969

carton 13, folder 1

Letters written by AMHH 1969

carton 13, folder 2

Miscellany 1900-1901

 

Subseries 6_6 John Buchanan Hall 1850-1895

carton 13, folder 3

Letters written by JBH 1895

carton 13, folder 4

Letters written to JBH 1876-1878

carton 13, folder 5

Diary, April 20-May 16 1856

carton 13, folder 6

Miscellany 1853-1886

oversize-drawer A, folder 1

Certificates 1850-1892

Scope and Contents

Admittance as Attorney & Counselor of the Supreme Court of the State of California, Dec. 2, 1850; Appointment, Circuit Court of the U.S., Ninth Judicial Circuit, Northern District of California, Sept. 6, 1892
 

Subseries 6_7 Mary Buchanan Hall 1867-1940

carton 13, folder 7

Letters written by MBH 1867-1916

carton 13, folder 8-9

Postcards and letters written to MBH 1900-1940

carton 13, folder 10

Miscellany 1893, 1931

 

Subseries 6_8 Fitzhugh Family 1803-1896, undated

carton 13, folder 11-13

Correspondence 1803-1892

carton 13, folder 14-16

Miscellany undated

oversize-drawer A, folder 1

Belle Fitzhugh McPherson McCracken 1896

Scope and Contents

Membership certificate, Society of the Colonial Dames of America, Baltimore
 

Subseries 6_9 Lloyd Family 1890-1979

carton 13, folder 17-18

Correspondence 1910s, 1960-1979

carton 13, folder 19-25

Miscellaneous 1890-1930

 

Subseries 6_10 Others 1853-1930

carton 13, folder 26

Charles J. and Mary H. Sprague estates 1896-1904

carton 13, folder 27-28

Miscellaneous family correspondence 1880-1910

carton 13, folder 29-30

Miscellaneous correspondence 1890-1930

oversize-drawer A, folder 1

George Hammond, M.D. 1853

Scope and Contents

Certificate of residency and diploma, Baltimore Infirmary, University of Maryland
 

Series 7:  Genealogy 1932-1961

Physical Description: Carton 14

Arrangement

Arranged as received.

Scope and Contents

Includes items relating to the genealogy of the Ringgold, Hammond, Hall, Lloyd, Tilghman, Fitzhugh, Pottenger, and Buchanan families.
carton 14, folder 1

Genealogy undated

carton 14, folder 2

Ringgold, Hammond, Hall undated

carton 14, folder 3

Genealogy undated

carton 14, folder 4-5

Hammond 1932

carton 14, folder 6

Lloyd, Hammond, Tilghman, Ringgold undated

carton 14, folder 7

Fitzhugh undated

carton 14, folder 8

Hammond, Hall, Lloyd, Ringgold undated

carton 14, folder 9

Hall, Hammond, Buchanan, Fitzhugh undated

carton 14, folder 10

Ringgold, Hammond, Tilghman, Hall, Pottenger, Fitzhugh, Buchanan undated

carton 14, folder 11-12

Genealogy 1961

carton 14, folder 13

Hammond, Ringgold, Fitzhugh, Hall, Buchanan undated

carton 14, folder 14

Hall, Fitzhugh, Lloyd, Hammond undated

carton 14, folder 15

Fitzhugh undated

carton 14, folder 16

Buchanan, Ringgold, Hall undated

carton 14, folder 17

Hall, Hammond, Tilghman, other 1954-1956

carton 14, folder 18

Tilghman, Lloyd, Hammond, Ringgold, Hall undated

carton 14, folder 19

Hall, Buchanan, Ringgold, Hammond undated

carton 14, folder 20

Fitzhugh, Hammond undated

 

Series 8:  Personal Miscellany 1860-1972

Physical Description: Carton 15, Oversize folder 1 A, Volume 12

Arrangement

Arranged as received.

Scope and Contents

Includes real estate records, legal documents, ephemera, and newspaper clippings relating to Hall, his work, and various family members.
carton 15, folder 1-2

Biographical data and personalia 1870-1912

oversize-drawer A, folder 1

Printed material 1891

carton 15, folder 3-5

Financial papers and records 1871-1911, undated

carton 15, folder 6

Legal papers, including will 1918

oversize-drawer A, folder 1

Appointment as delegate to the Third Irrigation Congress from the State of Washington 1894 Aug. 28

carton 15, folder 7-9

Legal papers relating to Hall vs. Hammond 1908-1922

carton 15, folder 10

Papers relating to property in Stockton 1900-1909, 1921

carton 15, folder 11

Papers relating to property in San Francisco 1930

carton 15, folder 12

Specifications for house on Jackson Street, San Francisco undated

carton 15, folder 13

Lists of real estate for sale 1872-1873

carton 15, folder 14

Papers relating to cemetery plots 1898

carton 15, folder 15-16

Invitations, business cards 1860-1939, undated

carton 15, folder 17-19

Miscellany, William Hammond Hall undated

volume 12

Scrapbook with illustrations and clippings of classical art and landscapes 1862

carton 15, folder 20-22

Clippings relating to William Hammond Hall 1880s, 1907, undated

carton 15, folder 23-24

Clippings relating to Golden Gate Park 1910-1929, 1960

carton 15, folder 25

Clippings relating to Hammond family 1891-1944

carton 15, folder 26

Clippings relating to miscellaneous family members 1906, 1939-1972

carton 15, folder 27

Clippings 1891, undated