Personal Correspondence and Documents Relating to Individuals 1
1865–1950
Physical Description: 20 linear feet
box 1, folder 1
Cleveland Abbe
1903
Physical Description: 2 pages
box 1, folder 2
Charles G. Abbot
1902–1937
Physical Description: 348 pages
box 1, folder 3
John J. Abel
1915–1936
Physical Description: 67 pages
box 1, folder 4
Giorgio Abetti
1909–1935
Physical Description: 698 pages
box 1, folder 5
J. H. Abraham
1902–1904
Physical Description: 5 pages
box 1, folder 6
Comfort A. Adams
1919–1920
Physical Description: 14 pages
box 1, folder 7
Edward Dean Adams
1920–1928
Physical Description: 37 pages
box 1, folder 8
Edward F. Adams
1938
Physical Description: 1 pages
box 2, folder 1
Walter S. Adams
1904–1937
Physical Description: 630 pages
box 2, folder 2
Alexander Agassiz
1904–1910
Physical Description: 57 pages
box 2, folder 3
Agriculture, Secretary of
1916–1928
Physical Description: 19 pages
box 2, folder 4
R. G. Aitken
1905–1935
Physical Description: 118 pages
box 2, folder 5
Lawrence Aller
1931
Physical Description: 3 pages
box 2, folder 6
J. S. Ames
1900–1917
Physical Description: 36 pages
box 2, folder 7
Loring B. Andrews
1936
Physical Description: 14 pages
box 3, folder 1
J. A. Anderson
1928–1935
Physical Description: 184 pages
box 3, folder 2
James R. Angell
1901–1924
Physical Description: 251 pages
box 3, folder 3
E. M. Antoniadi
1924–1930
Physical Description: 7 pages
box 3, folder 4
Henry E. Armstrong
undated
Physical Description: 1 pages
box 3, folder 5
Trevor Arnett
1904–1936
Physical Description: 176 pages
box 3, folder 6
Svante Arrhenius
1904–1926
Physical Description: 20 pages
box 3, folder 7
Attwill
undated
Physical Description: 1 pages
box 3, folder 8
A. Auwers
1912–1915
Physical Description: 8 pages
box 3, folder 9
Edward Ayer
1899
Physical Description: 3 pages
box 3, folder 10
Allan H. Babcock
1910
Physical Description: 2 pages
box 3, folder 11
Harold D. Babcock
1925–1933
Physical Description: 22 pages
box 3, folder 12
O. Backlund
1904
Physical Description: 6 pages
box 3, folder 13
Francis H. Bacon Company
1918
Physical Description: 5 pages
box 3, folder 14
L. H. Baekelund
1916–1936
Physical Description: 9 pages
box 3, folder 15
I. W. Bailey
1917
Physical Description: 5 pages
box 3, folder 16
M. B. Baillaud
1908–1920
Physical Description: 16 pages
box 3, folder 17
C. H. Collins Baker
1932–1933
Physical Description: 17 pages
box 3, folder 18
William C. Baker
1915–1916
Physical Description: 21 pages
box 3, folder 19
H. G. Van de Sande Bakhuyzen
1915–1916
Physical Description: 42 pages
box 3, folder 20
George J. Baldwin
1907–1908
Physical Description: 16 pages
box 3, folder 21
Sir Robert Ball
1901–1914
Physical Description: 45 pages
box 3, folder 22
W. P. Bancroft
1919–1920
Physical Description: 4 pages
box 3, folder 23
Llewellys F. Barker
1902–1924
Physical Description: 9 pages
box 3, folder 24
E. E. Barnard
1898–1924
Physical Description: 178 pages
box 4, folder 1
E. C. Barrett
1911–1936
Physical Description: 241 pages
box 4, folder 2
S. B. Barrett
1899–1935
Physical Description: 103 pages
box 4, folder 3
Albert L. Barrows
1919–1934
Physical Description: 44 pages
box 4, folder 4
H. Bateman
1916–1920
Physical Description: 19 pages
box 4, folder 5
L. A. Bauer
1898–1926
Physical Description: 90 pages
box 4, folder 6
F. E. Baxandall
1904–1924
Physical Description: 7 pages
box 4, folder 7
Belgian League of Honor
1937
Physical Description: 2 pages
box 4, folder 8
Alexander Graham Bell
1906
Physical Description: 7 pages
box 4, folder 9
Sir Hugh Bell
1916
Physical Description: 4 pages
box 4, folder 10
Louis Bell
1911
Physical Description: 4 pages
box 4, folder 11
Bell Telephone Laboratories
1930
Physical Description: 1 pages
box 4, folder 12
A. Belopolsky
1904–1933
Physical Description: 92 pages
box 4, folder 13
H. Y. Benedict
1932
Physical Description: 7 pages
box 4, folder 14
Bickers and Company
1911
Physical Description: 10 pages
box 4, folder 15
Albert S. Bickmore
1903
Physical Description: 5 pages
box 4, folder 16
M. B. Bielski
1937
Physical Description: 9 pages
box 4, folder 17
Frank H. Bigelow
1902–1911
Physical Description: 3 pages
box 4, folder 18
M. G. Bigourdan
1908–1927
Physical Description: 21 pages
box 4, folder 19
J. S. Billings
1902–1909
Physical Description: 9 pages
box 4, folder 20
E. W. Birge
1902–1919
Physical Description: 10 pages
box 4, folder 21
V. Bjerknes
1924–1926
Physical Description: 25 pages
box 4, folder 22
Pietro Blaserna
1909–1914
Physical Description: 7 pages
box 4, folder 23
E. W. Blatchford
1899–1913
Physical Description: 18 pages
box 4, folder 24
Mildred Bliss
1937
Physical Description: 2 pages
box 4, folder 25
Franz Boas
1916
Physical Description: 2 pages
box 4, folder 26
Vicomte Roger du Boberil
1912–1921
Physical Description: 12 pages
box 4, folder 27
Marston T. Bogert
1916–1917
Physical Description: 41 pages
box 4, folder 28
Hamilton B. Bogue
1885
Physical Description: 2 pages
box 4, folder 29
B. B. Boltwood
1915
Physical Description: 18 pages
box 4, folder 30
Lewis Boss
1902
Physical Description: 32 pages
box 4, folder 31
Boston University
undated
Physical Description: 1 pages
box 4, folder 32
William Bowie
1917–1931
Physical Description: 64 pages
box 4, folder 33
Isaiah Bowman
1932–1935
Physical Description: 56 pages
box 5, folder 1
Dr. Th. Boveri
1912–1913
Physical Description: 27 pages
box 5, folder 2
F. P. Brackett
1924–1931
Physical Description: 12 pages
box 5, folder 3
W. H. Bragg
1929–1935
Physical Description: 3 pages
box 5, folder 4
F. E. Brasch
1927
Physical Description: 11 pages
box 5, folder 5
J. A. Brashear
1897–1932
Physical Description: 292 pages
box 5, folder 6
Charles Breasted
1924–1942
Physical Description: 43 pages
box 5, folder 7
James H. Breasted
1897–1935
Physical Description: 624 pages
box 6, folder 1
Norman Bridge
1907–1931
Physical Description: 57 pages
box 6, folder 2
P. W. Bridgman
1918
Physical Description: 1 pages
box 6, folder 3
Robert Bridges
1929
Physical Description: 1 pages
box 6, folder 4
W. W. Brierly
1928–1935
Physical Description: 38 pages
box 6, folder 5
Paul Brockett
1913–1935
Physical Description: 355 pages
box 6, folder 6
E. W. Brown
1914–1932
Physical Description: 72 pages
box 6, folder 7
G. G. Brown
1865
Physical Description: 31 pages
box 6, folder 8
Ada M. Browne
1896–1916
Physical Description: 12 pages
box 6, folder 9
Catherine and M. W. Bruce
1899
Physical Description: 9 pages
box 6, folder 10
Bumpus Family
1899–1902
Physical Description: 11 pages
box 6, folder 11
H. A. Bumstead
1918–1921
Physical Description: 99 pages
box 6, folder 12
George K. Burgess
1925–1929
Physical Description: 27 pages
box 6, folder 13
S. W. Burnham
1898–1921
Physical Description: 17 pages
box 6, folder 14
Ernest D. Burton
1913–1915
Physical Description: 16 pages
box 6, folder 14
Richard Burton
1913–1915
Physical Description: 17 pages
box 6, folder 15
Albert Alfred Buss
1926–1927
Physical Description: 23 pages
box 6, folder 16
C. P. Butler
1910
Physical Description: 6 pages
box 6, folder 17
Howard Russell Butler
1925–1926
Physical Description: 18 pages
box 6, folder 18
W. G. Cady
1905–1923
Physical Description: 3 pages
box 6, folder 19
California Institute of Technology
1919–1925
Physical Description: 240 pages
box 7, folder 1
Caltech Associates
1926–1936
Physical Description: 123 pages
box 7, folder 2
Caltech budgets, costs and estimates
1928–1937
Physical Description: 369 pages
box 7, folder 3
Caltech construction
1928–1936
Physical Description: 523 pages
box 8, folder 1
Caltech 200" tools and equipment
1928–1936
Physical Description: 426 pages
box 8, folder 2
Caltech correspondence on 200"
1897–1936
Physical Description: 567 pages
box 9, folder 1
Correspondence with press and publishers regarding 200"
1928–1936
Physical Description: 137 pages
box 9, folder 2
Correspondence with railroads regarding 200"
1934–1936
Physical Description: 31 pages
box 9, folder 3
Miscellaneous articles regarding 200" for publication
1928
Physical Description: .1 linear feet
box 9, folder 4
Correspondence with San Diego regarding 200"
1930–1936
Physical Description: 77 pages
box 9, folder 5
California Jewish Voice
1914
Physical Description: 1 pages
box 9, folder 6
W. W. Campbell
1900–1935
Physical Description: 850 pages
box 10, folder 1
Walter B. Cannon
1916–1917
Physical Description: 17 pages
box 10, folder 2
William Carty
1905
Physical Description: 1 pages
box 10, folder 3
Prof. Edward Capps
1905–1907
Physical Description: 12 pages
box 10, folder 4
G. W. Carman
1903
Physical Description: 3 pages
box 10, folder 5
Andrew Carnegie
1903–1932
Physical Description: 132 pages
box 10, folder 6
Carnegie Institution of Washington
1904–1936
Physical Description: 39 pages
box 10, folder 7
Ford A. Carpenter
1914–1927
Physical Description: 53 pages
box 10, folder 8
F. I. Carpenter
1903–1923
Physical Description: 7 pages
box 10, folder 9
J. A. Carroll
1924–1933
Physical Description: 10 pages
box 10, folder 10
Prof. Edna Carter
1932
Physical Description: 3 pages
box 10, folder 11
John J. Carty
1916–1933
Physical Description: 277 pages
box 10, folder 12
Leona Carver
1905
Physical Description: 1 pages
box 10, folder 13
Alex Caskey
1906
Physical Description: 2 pages
box 10, folder 14
J. McKeen Cattell
1900–1927
Physical Description: 134 pages
box 11, folder 1
T. C. Chamberlain
1898–1928
Physical Description: 46 pages
box 11, folder 2
Harry Chandler, Los Angeles Times
1927–1934
Physical Description: 10 pages
box 11, folder 3
W. E. Chandler
1901
Physical Description: 1 pages
box 11, folder 4
C. A. Chant
1909
Physical Description: 1 pages
box 11, folder 5
Prof. S. Chapman
1935–1936
Physical Description: 4 pages
box 11, folder 6
Charles M. Childs
1905
Physical Description: 2 pages
box 11, folder 7
Prof. Russell Chittenden
1910–1917
Physical Description: 48 pages
box 11, folder 8
W. H. Christie
1903–1904
Physical Description: 4 pages
box 11, folder 9
Prof. Chrystal
1903–1904
Physical Description: 2 pages
box 11, folder 10
City Planning Committee
1921–1928
Physical Description: 157 pages
box 11, folder 11
F. M. Clapp
1920–1933
Physical Description: 8 pages
box 11, folder 12
J. M. Clarke
1916–1922
Physical Description: 34 pages
box 11, folder 13
Dugald Clerk
1918–1929
Physical Description: 2 pages
box 11, folder 14
Agnes M. Clerke
1903–1906
Physical Description: 25 pages
box 11, folder 15
Prof. H. E. Clifford
1902–1926
Physical Description: 21 pages
box 11, folder 16
W. E. Clough
1899
Physical Description: 1 pages
box 11, folder 17
Samuel T. Clover
1924–1926
Physical Description: 7 pages
box 11, folder 18
Henry Ives Cobb
1897
Physical Description: 20 pages
box 11, folder 19
Howard E. Coffin
1916–1917
Physical Description: 32 pages
box 11, folder 20
W. A. Cogshall
1904–1905
Physical Description: 10 pages
box 11, folder 21
Frank W. Collins
1905–1906
Physical Description: 7 pages
box 11, folder 22
Karl T. Compton
1930–1933
Physical Description: 8 pages
box 11, folder 23
George C. Comstock
1899–1915
Physical Description: 76 pages
box 11, folder 24
Edwin G. Conklin
1910–1926
Physical Description: 154 pages
box 11, folder 25
Mary and Leander Conklin
1899–1930
Physical Description: 14 pages
box 11, folder 26
William Conklin
1905–1907
Physical Description: 14 pages
box 11, folder 27
W. M. Cook
1899
Physical Description: 3 pages
box 11, folder 28
Dr. Donald Cooksey
1931–1933
Physical Description: 8 pages
box 11, folder 29
D. W. Coolidge
1906
Physical Description: 1 pages
box 12, folder 1
Corning Glassworks
1931–1936
Physical Description: 384 pages
box 12, folder 2
A. L. Cortie, S.J.
1902–1926
Physical Description: 43 pages
box 12, folder 3
F. O. Cottrell
1919
Physical Description: 18 pages
box 12, folder 4
J. M. Coulter
1900–1917
Physical Description: 40 pages
box 12, folder 5
W. T. Councilman
1913
Physical Description: 13 pages
box 12, folder 6
Courier-Post Newspapers
1931
Physical Description: 4 pages
box 12, folder 7
John Cox
1903
Physical Description: 3 pages
box 12, folder 8
R. T. Crawford
1907–1909
Physical Description: 19 pages
box 12, folder 9
Henry Crew
1900–1934
Physical Description: 145 pages
box 12, folder 10
Charles R. Cross
1900–1920
Physical Description: 68 pages
box 12, folder 11
Whitman Cross
1913–1916
Physical Description: 48 pages
box 12, folder 12
C. E. Crowley
1906
Physical Description: 2 pages
box 12, folder 13
William Crozier
1916–1917
Physical Description: 4 pages
box 12, folder 14
H. D. Curtis
1902–1931
Physical Description: 34 pages
box 12, folder 15
Samuel I. Curtis
1903
Physical Description: 8 pages
box 12, folder 16
Charles W. Dabney
1932
Physical Description: 10 pages
box 12, folder 17
C. D. Daggett
1907–1920
Physical Description: 16 pages
box 12, folder 18
Henry D. Dakin
1918
Physical Description: 4 pages
box 12, folder 19
M. Gaston Darboux
1912–1916
Physical Description: 42 pages
box 12, folder 20
H. Z. Darrah
1902–1907
Physical Description: 25 pages
box 12, folder 21
E. H. Darville
1926
Physical Description: 12 pages
box 12, folder 22
George Darwin
1908–1912
Physical Description: 6 pages
box 12, folder 23
Horace Darwin
1917
Physical Description: 10 pages
box 12, folder 24
Charles B. Davenport
1903–1919
Physical Description: 14 pages
box 12, folder 25
Herman S. Davis
1899–1900
Physical Description: 5 pages
box 13, folder 1
W. M. Davis
1907–1934
Physical Description: 131 pages
box 13, folder 2
Arthur L. Day
1906–1935
Physical Description: 400 pages
box 13, folder 3
A. de la Baume-Pluvinel
1917–1928
Physical Description: 8 pages
box 13, folder 4
Darragh de Lancey
1918–1920
Physical Description: 15 pages
box 13, folder 5
Alfred P. Dennis
1916
Physical Description: 5 pages
box 13, folder 6
W. de Sitter
1921–1932
Physical Description: 14 pages
box 13, folder 7
M. Henri Deslandres
1904
Physical Description: 18 pages
box 13, folder 8
Sir James Dewar
1909–1927
Physical Description: 17 pages
box 13, folder 9
Donald R. Dickey
1918–1934
Physical Description: 36 pages
box 13, folder 10
H. Diels
1913–1915
Physical Description: 60 pages
box 13, folder 11
David Dietz
1932
Physical Description: 7 pages
box 13, folder 12
Cleveland H. Dodge
1908–1919
Physical Description: 9 pages
box 13, folder 13
H. H. Donaldson
1898–1933
Physical Description: 141 pages
box 13, folder 14
M. R. Dongier
1908–1909
Physical Description: 14 pages
box 13, folder 15
A. E. Douglass
1899–1923
Physical Description: 5 pages
box 13, folder 16
Gayton A. Douglass
1897–1909
Physical Description: 7 pages
box 13, folder 17
Mrs. Henry Draper
1904–1914
Physical Description: 30 pages
box 13, folder 18
N. C. Duner
undated
Physical Description: 8 pages
box 14, folder 1
Theodore Dunham, Jr.
1931–1933
Physical Description: 37 pages
box 14, folder 2
Gano Dunn
1916–1946
Physical Description: 884 pages
box 15, folder 1
P. L. du Nouy
1917–1927
Physical Description: 11 pages
box 15, folder 2
A. St. C. Dunstan
undated
Physical Description: 2 pages
box 15, folder 3
Pierre DuPont
1916
Physical Description: 13 pages
box 15, folder 4
W. F. Durand
1917–1919
Physical Description: 49 pages
box 15, folder 5
M. E. Durkheim
1916–1917
Physical Description: 11 pages
box 15, folder 6
Sir F. W. Dyson
1901–1935
Physical Description: 77 pages
box 15, folder 7
E. M. East
1917
Physical Description: 18 pages
box 15, folder 8
George Eastman
1927–1933
Physical Description: 26 pages
box 15, folder 9
Edward E. Eaton
1898–1904
Physical Description: 74 pages
box 15, folder 10
H. T. Eddy
1901–1912
Physical Description: 12 pages
box 15, folder 11
Graham Edgar
1918
Physical Description: 4 pages
box 15, folder 12
Eglise de la Sorbonne
1912
Physical Description: 2 pages
box 15, folder 13
Albert Einstein
1926–1933
Physical Description: 36 pages
box 15, folder 14
Sir John Eliot
1905
Physical Description: 8 pages
box 15, folder 15
Ferdinand Ellerman
1898–1927
Physical Description: 68 pages
box 15, folder 16
Al Ellis
1928–1933
Physical Description: 197 pages
box 15, folder 17
J. W. Ellsworth
1922–1925
Physical Description: 29 pages
box 15, folder 18
Pio Emmanuelli
1931
Physical Description: 10 pages
box 15, folder 19
Paul Epstein
1913–1934
Physical Description: 13 pages
box 15, folder 20
Herbert M Evans
1919–1931
Physical Description: 12 pages
box 15, folder 21
J. Evershed
1904–1937
Physical Description: 82 pages
box 15, folder 22
Charles Fabry
1904–1935
Physical Description: 28 pages
box 15, folder 23
Faraday Celebrations
1931
Physical Description: 17 pages
box 15, folder 24
S. W. Farnsworth
1918–1919
Physical Description: 7 pages
box 16, folder 1
Beatrix Farrand
1928–1934
Physical Description: 60 pages
box 16, folder 2
Max Farrand
1926–1936
Physical Description: 57 pages
box 16, folder 3
Arthur Farwell
1928–1932
Physical Description: 50 pages
box 16, folder 4
M. Faye
1893
Physical Description: 2 pages
box 16, folder 5
Rev. Julius Fenyi
1904
Physical Description: 6 pages
box 16, folder 6
J. C. Fields
1919–1929
Physical Description: 33 pages
box 16, folder 7
Finances
1921–1923
Physical Description: 13 pages
box 16, folder 8
H. A. Fischer
1902–1903
Physical Description: 7 pages
box 16, folder 9
Irving Fisher
1916
Physical Description: 9 pages
box 16, folder 10
J. O. Fisher
1922
Physical Description: 7 pages
box 16, folder 11
Dr. Martin H. Fischer
1906–1915
Physical Description: 11 pages
box 16, folder 12
Arthur H. Fleming
1908–1935
Physical Description: 124 pages
box 16, folder 13
John A. Fleming
1918–1931
Physical Description: 15 pages
box 16, folder 14
Abraham Flexner
1917–1935
Physical Description: 9 pages
box 16, folder 15
Simon Flexner
1915–1936
Physical Description: 245 pages
box 16, folder 16
Alfred D. Flinn
1918–1932
Physical Description: 43 pages
box 16, folder 17
Tod Ford
1917–1920
Physical Description: 38 pages
box 17, folder 1
A. Fowler
1907–1934
Physical Description: 34 pages
box 17, folder 2
Philip Fox
1905–1935
Physical Description: 80 pages
box 17, folder 3
Otto Frank
1916
Physical Description: 2 pages
box 17, folder 4
F. H. Frankland
1919
Physical Description: 2 pages
box 17, folder 5
Maurice Frechet
1935
Physical Description: 9 pages
box 17, folder 6
E. E. Free
1924–1933
Physical Description: 35 pages
box 17, folder 7
John R. Freeman
1900–1922
Physical Description: 17 pages
box 17, folder 8
Robert Freeman
1912–1927
Physical Description: 6 pages
box 17, folder 9
Anna Friedrich
undated
Physical Description: 3 pages
box 17, folder 10–11
E. B. Frost
1898–1937
Physical Description: 427 pages
box 17, folder 12
G. S. Fulcher
1919–1926
Physical Description: 35 pages
box 17, folder 13
Henry Gale
1907–1932
Physical Description: 29 pages
box 17, folder 14
J. R. Garfield
1918
Physical Description: 15 pages
box 17, folder 15
Jack Garrison
1919–1931
Physical Description: 155 pages
box 18, folder 1
F. T. Gates
1901–1902
Physical Description: 2 pages
box 18, folder 2
R. Gautier
1923
Physical Description: 3 pages
box 18, folder 3
Dr. J. Gehring
1911–1913
Physical Description: 7 pages
box 18, folder 4
Sir Archibald Geikie
1912–1915
Physical Description: 18 pages
box 18, folder 5
L. Gianetti
1916–1938
Physical Description: 201 pages
box 18, folder 6
W. S. Gifford
1917–1929
Physical Description: 15 pages
box 18, folder 7
Walter M. Gilbert
1917–1929
Physical Description: 97 pages
box 18, folder 8
D. C. Gilman
1897–1902
Physical Description: 3 pages
box 18, folder 9
G. L. Gilmore
1915–1930
Physical Description: 6 pages
box 18, folder 10
Sir David Gill
1909–1930
Physical Description: 57 pages
box 18, folder 11
Dr. T. H. Gill
1914
Physical Description: 6 pages
box 18, folder 12
Walter J. Gill, Jr.
1903–1904
Physical Description: 10 pages
box 18, folder 13
Col. Glassford
1916–1917
Physical Description: 4 pages
box 18, folder 14
Richard Glazebrook
1932
Physical Description: 1 pages
box 18, folder 15
R. H. Goddard
1918–1919
Physical Description: 8 pages
box 18, folder 16
Joel Goldthwait
1917
Physical Description: 7 pages
box 18, folder 17
Bertram and Lydia Goodhue
1919–1928
Physical Description: 206 pages
box 18, folder 18
T. H. Goodspeed
1935
Physical Description: 42 pages
box 18, folder 19
Harry Manley Goodwin
1907–1936
Physical Description: 512 pages
box 174
Harry Manley Goodwin photocopies
1887-1936
Physical Description: 1 boxes
Existence and Location of Originals
This box contains photocopies of approximately 180 letters from Hale to Goodwin. Originals are located in George Ellery Hale
Correspondence, mssHM 28397-28553, at the Huntington Library.
box 18, folder 20
Samuel Gompers
1918
Physical Description: 2 pages
box 18, folder 21
Dr. I. Gottfried
1919
Physical Description: 4 pages
box 18, folder 22
Charles W. Gould
1929
Physical Description: 13 pages
box 19, folder 1
R. A. Gray
1932–1933
Physical Description: 7 pages
box 19, folder 2
R. A. Gregory
1917–1936
Physical Description: 36 pages
box 19, folder 3
Adm. Robert S. Griffin
1916–1917
Physical Description: 29 pages
box 19, folder 4
C. Guillaume
1905
Physical Description: 4 pages
box 19, folder 5
Marie T. Guizonnier
1933
Physical Description: 8 pages
box 19, folder 6
Sir Robert Hadfield
1916–1936
Physical Description: 121 pages
box 19, folder 7
Arthur T. Hadley
1919
Physical Description: 6 pages
box 19, folder 8
Dr. Arnold Hague
1902–1914
Physical Description: 159 pages
box 19, folder 9
R. Haines
1915–1916
Physical Description: 8 pages
box 19, folder 10
Hale Genealogy
1934
Physical Description: 9 pages
box 19, folder 11
George E. Hale II
1924–1936
Physical Description: 42 pages
box 19, folder 12
George W. Hale
1897–1919
Physical Description: 154 pages
box 19, folder 13
Robert J. Hale
1916–1920
Physical Description: 15 pages
box 19, folder 14
William B. Hale
1901–1909
Physical Description: 228 pages
box 20, box 21, folder 1
William B. Hale
1910–1938
Physical Description: 1260 pages
box 21, folder 2
William E. Hale
1890–1891
Physical Description: 39 pages
box 21, folder 3
William E. Hale Fund
1913–1934
Physical Description: 126 pages
box 21, folder 4
William Ellery Hale
1915–1921
Physical Description: 72 pages
box 21, folder 5
Wilfred Hall
1919
Physical Description: 3 pages
box 21, folder 6
J. Halm
1905
Physical Description: 4 pages
box 21, folder 7
William R. Harper
1897–1905
Physical Description: 78 pages
box 21, folder 8
H. W. Harris
1900–1923
Physical Description: 17 pages
box 21, folder 9
Charles C. Harrison
1916
Physical Description: 1 pages
box 21, folder 10
Prof. J. Hartmann
1904
Physical Description: 8 pages
box 21, folder 11
Martha and William W. Harts
1915–1929
Physical Description: 65 pages
box 21, folder 12
B. Hasselberg
1904
Physical Description: 25 pages
box 21, folder 13
Charles H. Hawley
1903–1906
Physical Description: 5 pages
box 21, folder 14
St. John Heiliger
1925–1927
Physical Description: 11 pages
box 21, folder 15
L. J. Henderson
1918–1937
Physical Description: 7 pages
box 21, folder 16
Burton J. Hendrick
1927–1932
Physical Description: 25 pages
box 21, folder 17
Charles H. Herty
1916
Physical Description: 12 pages
box 21, folder 18
Ejnar Hertzsprung
1912–1914
Physical Description: 15 pages
box 21, folder 19
George Higgs and Robert Killip
1902–1903
Physical Description: 20 pages
box 21, folder 20
Charles H. Higgins
1931–1933
Physical Description: 22 pages
box 21, folder 21
Major E. H. Hills
1913–1917
Physical Description: 15 pages
box 21, folder 22
Arthur R. Hinks
1902–1928
Physical Description: 28 pages
box 21, folder 23
Charles F. Holder
1906–1925
Physical Description: 87 pages
box 21, folder 24
Myra C. Hole
1904–1919
Physical Description: 11 pages
box 21, folder 25
W. H. Holmes
1913–1917
Physical Description: 22 pages
box 21, folder 26
Hamilton Holt
1926–1928
Physical Description: 8 pages
box 21, folder 27
John D. Hooker
1905–1935
Physical Description: 110 pages
box 21, folder 28
Katharine Hooker
1933
Physical Description: 48 pages
box 21, folder 29
Franklin W. Hooper
1900–1903
Physical Description: 15 pages
box 22, folder 1
Herbert Hoover
1920–1933
Physical Description: 85 pages
box 22, folder 2
Horticultural Society of New York
1937
Physical Description: 1 pages
box 22, folder 3
William Hoskins
1903–1904
Physical Description: 3 pages
box 22, folder 4
J.C. Hostetter
1933
Physical Description: 3 pages
box 22, folder 5
Col. Edward M. House
1916–1919
Physical Description: 28 pages
box 22, folder 6
L. C. Howard
1916
Physical Description: 2 pages
box 22, folder 7
H. M. Howe
1901–1920
Physical Description: 77 pages
box 22, folder 8
David J. Howell
1904–1905
Physical Description: 8 pages
box 22, folder 9
Dr. Ales Hrdlicka
1918
Physical Description: 1 pages
box 22, folder 10
Hon. Charles E. Hughes
1916
Physical Description: 5 pages
box 22, folder 11
Sir William Huggins
1891–1913
Physical Description: 372 pages
box 22, folder 12
Lady Huggins
1905–1915
Physical Description: 48 pages
box 22, folder 13
G. F. Hull
1908
Physical Description: 6 pages
box 22, folder 14
W. J. Humphreys
1908–1917
Physical Description: 16 pages
box 22, folder 15
Myron Hunt
1912–1934
Physical Description: 18 pages
box 22, folder 16
Huntington, Holladay, Flexner, and Hale
1927–1935
Physical Description: 13 pages
box 22, folder 17
Henry and Arabella Huntington
1914–1927
Physical Description: 82 pages
box 22, folder 18
Huntington Library and Art Gallery
1925–1936
Physical Description: 256 pages
box 23, folder 1
Cary T. Hutchinson
1916–1932
Physical Description: 295 pages
box 23, folder 2
H. H. Hyder
1917
Physical Description: 10 pages
box 23, folder 3
George S. Isham
1904–1926
Physical Description: 53 pages
box 23, folder 4
Frederick Ives Medal
1928–1935
Physical Description: 38 pages
box 23, folder 5
Herbert Ives
1926
Physical Description: 6 pages
box 23, folder 6
Prof. Sir Herbert Jackson
1929–1933
Physical Description: 72 pages
box 23, folder 7
Bernard Jeffe
1933–1935
Physical Description: 24 pages
box 23, folder 8
F. Franklin Jameson
1910–1935
Physical Description: 9 pages
box 23, folder 9
Janssen Medal
1907–1917
Physical Description: 23 pages
box 23, folder 10
Joseph Jastrow
1914–1933
Physical Description: 14 pages
box 23, folder 11
Morris Jastrow
1917–1919
Physical Description: 14 pages
box 23, folder 12
J. H. Jeans
1917–1932
Physical Description: 63 pages
box 23, folder 13
Isabel Johnson
1926–1931
Physical Description: 13 pages
box 23, folder 14
Frank B. Jewett
1913–1936
Physical Description: 229 pages
box 23, folder 15
Reginald Johnson
1899–1928
Physical Description: 7 pages
box 23, folder 16
Robert U. Johnson
1916–1919
Physical Description: 27 pages
box 24, folder 1
John Johnston
1918–1936
Physical Description: 97 pages
box 24, folder 2
Lauder Jones
1929
Physical Description: 9 pages
box 24, folder 3
Henry Pratt Judson
1906–1918
Physical Description: 42 pages
box 24, folder 4
Clinton K. Judy
1918–1925
Physical Description: 9 pages
box 24, folder 5
W. H. Julius
1900–1950
Physical Description: 80 pages
box 24, folder 6
J. L. Kandel
1919–1920
Physical Description: 8 pages
box 24, folder 7
J. C. Kapteyn
1905–1932
Physical Description: 756 pages
box 24, folder 8
J. C. Kapteyn and W. S. Adams
1909–1916
Physical Description: 85 pages
box 25, folder 1
H. Kayser
1902–1924
Physical Description: 57 pages
box 25, folder 2
James B. Keeler
1898–1900
Physical Description: 22 pages
box 25, folder 3
W. W. Keen
1912–1936
Physical Description: 310 pages
box 25, folder 4
Martin Kellogg
1897
Physical Description: 4 pages
box 25, folder 5
Vernon Kellogg
1918–1932
Physical Description: 513 pages
box 25, folder 6
Lord Kelvin
1918–1919
Physical Description: 6 pages
box 25, folder 7
P. Kempf
1906–1910
Physical Description: 17 pages
box 25, folder 8
A. E. Kennelly
1919–1936
Physical Description: 9 pages
box 25, folder 9
N. A. Kent
1905
Physical Description: 39 pages
box 25, folder 10
E. C. Ketiham
1901
Physical Description: 1 pages
box 25, folder 11
Baron D. Kikuchi
1908–1909
Physical Description: 9 pages
box 25, folder 12
Arthur S. King
1928–1935
Physical Description: 40 pages
box 26, folder 1
William H. Knight
1904–1908
Physical Description: 10 pages
box 26, folder 2
E. B. Knobel
1921–1932
Physical Description: 21 pages
box 26, folder 3
H. H. Knox
1935
Physical Description: 2 pages
box 26, folder 4
S. L. G. Knox
1918–1932
Physical Description: 25 pages
box 26, folder 5
Dr. H. Knox-Shaw
1930
Physical Description: 6 pages
box 26, folder 6
George F. Kunz
1916–1931
Physical Description: 14 pages
box 26, folder 7
Alfred Lacroix
1917–1934
Physical Description: 15 pages
box 26, folder 8
P. Guiseppe Lais
1902–1903
Physical Description: 4 pages
box 26, folder 9
Franklin K. Lane, Report to the President
1920
Physical Description: 20 pages
box 26, folder 10
R. M. Langer
1933
Physical Description: 9 pages
box 26, folder 11
Euphrosyne Langley
1937
Physical Description: 5 pages
box 26, folder 12
S. P. Langley
1900–1905
Physical Description: 34 pages
box 26, folder 13
Pierre Simon La Place
1927–1928
Physical Description: 4 pages
box 26, folder 14
J. Larmor
1904–1936
Physical Description: 215 pages
box 26, folder 15
Michele la Rosa
1914
Physical Description: 5 pages
box 26, folder 16
S. Lauricella
1931–1934
Physical Description: 36 pages
box 26, folder 17
Lee Lawrie
1925–1928
Physical Description: 17 pages
box 26, folder 18
Kurt Laves
1898–1901
Physical Description: 5 pages
box 26, folder 19
G. Lecointe
1918–1920
Physical Description: 66 pages
box 26, folder 20
P. Lenard
1909
Physical Description: 6 pages
box 26, folder 21
Armin O. Leuschner
1899–1934
Physical Description: 55 pages
box 26, folder 22
Frank R. Lillie
1913–1937
Physical Description: 13 pages
box 26, folder 23
Mme. Lipinska
1922
Physical Description: 8 pages
box 26, folder 24
I. W. Litchfield
1900–1917
Physical Description: 45 pages
box 26, folder 25
Sir Norman Lockyer
1904–1932
Physical Description: 75 pages
box 26, folder 26
Norman Lockyer Observatory
1921–1923
Physical Description: 27 pages
box 26, folder 27
William J. S. Lockyer
1906
Physical Description: 6 pages
box 26, folder 28
Jacques Loeb
1902–1903
Physical Description: 19 pages
box 26, folder 29
H. M. Loewy
1904
Physical Description: 2 pages
box 26, folder 30
H. A. Lorentz
1923–1931
Physical Description: 36 pages
box 26, folder 31
Atherton Loring
1899–1903
Physical Description: 9 pages
box 27, folder 1
E. O. Lovett
1905–1914
Physical Description: 15 pages
box 27, folder 2
R. H. Lovett
1923
Physical Description: 41 pages
box 27, folder 3
A. Lawrence Lowell
1918–1928
Physical Description: 17 pages
box 27, folder 4
George P. Luckey
1917–1918
Physical Description: 10 pages
box 27, folder 5
Charles F. Lummis
1905–1914
Physical Description: 14 pages
box 27, folder 6
Dr. Knut Lundmark
1929–1930
Physical Description: 6 pages
box 27, folder 7
A. B. Macallum
1916–1917
Physical Description: 4 pages
box 27, folder 8
Richard C. Maclaurin
1908–1920
Physical Description: 84 pages
box 27, folder 9
Salvador de Madariaga
1931
Physical Description: 3 pages
box 27, folder 10
M. Maurice Maeterlinck
1920
Physical Description: 2 pages
box 27, folder 11
C. O. Maillous
1916–1920
Physical Description: 32 pages
box 27, folder 12
J. P. Mall
1909–1914
Physical Description: 3 pages
box 27, folder 13
Van H. Manning
1917–1920
Physical Description: 19 pages
box 27, folder 14
Charles Marie
1926–1930
Physical Description: 10 pages
box 27, folder 15
Franklin H. Martin
1916
Physical Description: 6 pages
box 27, folder 16
Mrs. Frances B. Mason
1925–1932
Physical Description: 22 pages
box 27, folder 17
Max Mason
1925–1935
Physical Description: 247 pages
box 27, folder 18
Shailer Mathews
1899–1930
Physical Description: 76 pages
box 27, folder 19
A. Mathison
1932–1933
Physical Description: 8 pages
box 27, folder 20
F. Walter Maunder
1904–1907
Physical Description: 16 pages
box 27, folder 21
Alfred C. Mayer
1917
Physical Description: 13 pages
box 27, folder 22
Mayers, Murray and Phillip
1929
Physical Description: 2 pages
box 27, folder 23
Alexander McAdie
1908–1922
Physical Description: 17 pages
box 27, folder 24
T. H. McBride
1906–1924
Physical Description: 48 pages
box 27, folder 25
F. K. McClean
1905
Physical Description: 14 pages
box 27, folder 26
William McClellan
1917
Physical Description: 7 pages
box 27, folder 27
Sir William McCormick
1916–1917
Physical Description: 21 pages
box 27, folder 28
William F. McKay
1917
Physical Description: 8 pages
box 27, folder 29
Roger B. McMullen
1917–1919
Physical Description: 9 pages
box 27, folder 30
Medallist Society
1934
Physical Description: 2 pages
box 27, folder 31
Mrs. W. W. Meek
1926
Physical Description: 5 pages
box 28, folder 1
C. E. K. Mees
1918–1933
Physical Description: 59 pages
box 28, folder 2
Andrew W. Mellon
1925
Physical Description: 4 pages
box 28, folder 3
Charles E. Mendenhall
1901–1920
Physical Description: 95 pages
box 28, folder 4
John C. Merriam
1916–1937
Physical Description: 726 pages
box 28, folder 5
C. Hart Merriam
1903–1920
Physical Description: 6 pages
box 28, folder 6
Eugene A. Merrill
1917–1927
Physical Description: 13 pages
box 28, folder 7
George P. Merrill
1918
Physical Description: 4 pages
box 28, folder 8
Ernest Merritt
1904–1927
Physical Description: 21 pages
box 28, folder 9
Mabel B. Messer
1910–1922
Physical Description: 69 pages
box 28, folder 10
Dayton C. Miller
1922–1933
Physical Description: 21 pages
box 29, folder 1
John A. Miller
1930
Physical Description: 10 pages
box 29, folder 2
Robert Andrews Millikan
1915–1944
Physical Description: 545 pages
box 29, folder 3
E. A. Milne
1929–1934
Physical Description: 13 pages
box 29, folder 4
Charles S. Minot
1901–1912
Physical Description: 9 pages
box 29, folder 5
Miscellaneous
1899–1940
Physical Description: 72 pages
box 175, folder 1
Miscellaneous documents given to Rodman Paul by Margaret Scherer
Scope and Contents
Includes letters by Hale, Millikan, G. Abetti, Louise Carnegie, E.G. Watson, M. Huggins, and Walter Adams, as well as a diary
kepy by Evalina Hale, photographs, and a passport.
box 29, folder 6
S. A. Mitchell
1899–1931
Physical Description: 29 pages
box 29, folder 7
William Mitchell
1909
Physical Description: 6 pages
box 29, folder 8
Prince of Monaco
1919–1921
Physical Description: 11 pages
box 29, folder 9
Charlotte E. Moore
1931
Physical Description: 3 pages
box 29, folder 10
E. C. Moore
1918–1919
Physical Description: 9 pages
box 29, folder 11
E. H. Moore
1897–1930
Physical Description: 178 pages
box 29, folder 12
H. D. Moore
1904–1905
Physical Description: 4 pages
box 29, folder 13
Paul Moore
1936
Physical Description: 11 pages
box 29, folder 14
P. H. Morgan
undated
Physical Description: 1 pages
box 29, folder 15, box 30, folder 1
Thomas Hunt Morgan
1925–1938
Physical Description: 273 pages
box 30, folder 2
F. R. Moulton
1903–1919
Physical Description: 23 pages
box 30, folder 3
Mt. Wilson Bulletin
1923–1924
Physical Description: 4 pages
box 30, folder 4
Mt. Wilson correspondence
1901–1937
Physical Description: 52 pages
box 30, folder 5
Mt. Wilson early bills and insurance policies
1903–1924
Physical Description: 134 pages
box 30, folder 6
Mt. Wilson insurance and taxes
1904–1910
Physical Description: 57 pages
box 30, folder 7
Mt. Wilson instruments, buildings, diagrams, etc.
1904
Physical Description: 71 pages
box 30, folder 8
Mt. Wilson material for annual report
1926–1935
Physical Description: 66 pages
box 30, folder 9
On Mt. Wilson site, etc.
1903–1904
Physical Description: 28 pages
box 30, folder 10
Seeley W. Mudd
1917
Physical Description: 5 pages
box 30, folder 11
D. S. Mulvin
1917–1927
Physical Description: 56 pages
box 30, folder 12
J. P. Munroe
1901–1907
Physical Description: 15 pages
box 30, folder 13
W. B. Munro
1928–1934
Physical Description: 14 pages
box 30, folder 14
Capt. Lee Murphy
1919
Physical Description: 6 pages
box 30, folder 15
Sir John Murray
1912
Physical Description: 7 pages
box 30, folder 16, box 31, folder 1
H. F. Newall
1901–1937
Physical Description: 518 pages
box 31, folder 2
Simon Newcomb
1897–1935
Physical Description: 171 pages
box 31, folder 3
Ernest F. Nichols
1900–1925
Physical Description: 71 pages
box 31, folder 4
E. L. Nichols
1900–1925
Physical Description: 12 pages
box 31, folder 5
Seth B. Nicholson
1923–1931
Physical Description: 4 pages
box 31, folder 6
Alfred Noyes
1917–1941
Physical Description: 5 pages
box 31, folder 7
Arthur Amos Noyes
1901–1916
Physical Description: 515 pages
box 32, folder 1
Arthur Amos Noyes
1917–1936
Physical Description: 573 pages
box 32, folder 2
W. A. Noyes
1914–1919
Physical Description: 21 pages
box 32, folder 3
Frau O. E. Obermayer
1920
Physical Description: 5 pages
box 32, folder 4
Donald O'Melveny
1930
Physical Description: 1 pages
box 32, folder 5
Henry Fairfield Osborne
1901–1935
Physical Description: 227 pages
box 32, folder 6
W. F. Osgood
undated
Physical Description: 5 pages
box 32, folder 7
W. Osler
1911–1919
Physical Description: 6 pages
box 33, folder 1
Sir Richard Paget
undated
Physical Description: 1 pages
box 33, folder 2
J. A. Parkhurst
1903–1925
Physical Description: 13 pages
box 33, folder 3
C. A. Parsons
1914–1930
Physical Description: 19 pages
box 33, folder 4
William Barclay Parsons
1911–1920
Physical Description: 15 pages
box 33, folder 5
Stewart Paton
1916–1927
Physical Description: 26 pages
box 33, folder 6
W. W. Payne
1902–1903
Physical Description: 7 pages
box 33, folder 7
Raymond Pearl
1916–1928
Physical Description: 116 pages
box 33, folder 8
F. G. Pease
1918–1934
Physical Description: 55 pages
box 33, folder 9
C. D. Perrine
1904–1934
Physical Description: 80 pages
box 33, folder 10
O. L. Petitdidier
1904–1906
Physical Description: 17 pages
box 33, folder 11
W. L. Phelps
1919–1920
Physical Description: 4 pages
box 33, folder 12
Emile Picard
1918–1919
Physical Description: 35 pages
box 33, folder 13
Miss Picher
1911
Physical Description: 2 pages
box 33, folder 14
Edward C. Pickering
1888–1928
Physical Description: 85 pages
box 33, folder 15
Edward C. Pickering memorial
1921–1926
Physical Description: 13 pages
box 33, folder 16
Roy S. Pike
1928
Physical Description: 30 pages
box 33, folder 17
R. W. Pike
1897–1898
Physical Description: 5 pages
box 33, folder 18
Gifford Pinchot
1903–1915
Physical Description: 40 pages
box 33, folder 19
E. H. Pitkin
1900–1901
Physical Description: 20 pages
box 33, folder 20
J. S. Plaskett
1916–1935
Physical Description: 25 pages
box 33, folder 21
H. C. Plummer
1924–1931
Physical Description: 26 pages
box 33, folder 22
W. E. Plummer
1903–1904
Physical Description: 14 pages
box 33, folder 23
Poggendorff
1902–1933
Physical Description: 40 pages
box 33, folder 24
Charles Lane Poor
1903–1907
Physical Description: 16 pages
box 33, folder 25
Helen Porter
1900–1903
Physical Description: 7 pages
box 33, folder 26
Russell Porter
1928–1936
Physical Description: 60 pages
box 33, folder 27
E. Potter
1917
Physical Description: 14 pages
box 33, folder 28
Henry N. Potter
1918
Physical Description: 2 pages
box 33, folder 29
Gertrude Pratt
1902
Physical Description: 4 pages
box 33, folder 30
John S. Prince
1919
Physical Description: 12 pages
box 33, folder 31, box 34, folder 1
H. S. Pritchett
1900–1946
Physical Description: 414 pages
box 34, folder 2
Mary Proctor
1913–1926
Physical Description: 14 pages
box 34, folder 3
C. Pulfrich
1903–1904
Physical Description: 6 pages
box 34, folder 4
P. Puiseux
1911
Physical Description: 4 pages
box 34, folder 5
M. I. Pupin
1914–1916
Physical Description: 18 pages
box 34, folder 6
Osgood Putnam
1915–1917
Physical Description: 6 pages
box 34, folder 7
K. B. Quinan
1920–1923
Physical Description: 24 pages
box 34, folder 8
C. H. Randall
1916
Physical Description: 4 pages
box 34, folder 9
Miss Ransom and Miss Bridges School
1912–1915
Physical Description: 32 pages
box 34, folder 10
K. Vaikunta Rao
1925–1926
Physical Description: 39 pages
box 34, folder 11
Lord Rayleigh
1907–1932
Physical Description: 38 pages
box 34, folder 12
W. B. Rayton
1930–1936
Physical Description: 28 pages
box 34, folder 13
Eugenio Regnano
1909
Physical Description: 8 pages
box 34, folder 14
J. K. Rees
1898–1901
Physical Description: 15 pages
box 34, folder 15
Ira Remsen
1903–1914
Physical Description: 35 pages
box 34, folder 16
Stanley Reynolds
1928–1929
Physical Description: 15 pages
box 34, folder 17
A. Ricco
1904–1917
Physical Description: 259 pages
box 34, folder 18
Calvin W. Rice
1915–1933
Physical Description: 39 pages
box 34, folder 19
T. W. Richards
1916–1932
Physical Description: 17 pages
box 34, folder 20
F. K. Richtmyer
1921
Physical Description: 24 pages
box 34, folder 21
A. F. Riggs
1927–1929
Physical Description: 21 pages
box 35, folder 1
G. W. Ritchey
1898–1930
Physical Description: 90 pages
box 35, folder 2
Henry M. Robinson
1915–1937
Physical Description: 144 pages
box 35, folder 3
John D. Rockefeller, Jr.
1932
Physical Description: 1 pages
box 35, folder 4
Austin F. Rogers
1918
Physical Description: 11 pages
box 35, folder 5
C. E. Rood
1901
Physical Description: 6 pages
box 35, folder 6
Elihu Root
1912–1935
Physical Description: 132 pages
box 35, folder 7
E. B. Rosa
1914–1916
Physical Description: 11 pages
box 35, folder 8
Wickliffe Rose
1924–1932
Physical Description: 120 pages
box 35, folder 9
Julius Rosenwald
1917–1926
Physical Description: 16 pages
box 35, folder 10
F. E. Ross
1928–1934
Physical Description: 36 pages
box 35, folder 11
S. L. Rotch
1899–1904
Physical Description: 3 pages
box 35, folder 12
H. Rubens
undated
Physical Description: 3 pages
box 35, folder 13
Kate Ruel
1914–1915
Physical Description: 13 pages
box 35, folder 14
Karl Runge
1926
Physical Description: 4 pages
box 35, folder 15
Henry Norris Russell
1917–1930
Physical Description: 106 pages
box 35, folder 16
Ernest Rutherford
1907–1924
Physical Description: 64 pages
box 35, folder 17
H. A. Rust
1900–1902
Physical Description: 3 pages
box 35, folder 18
Harris J. Ryan
1919
Physical Description: 6 pages
box 35, folder 19
M. A. Sacksteder
1904
Physical Description: 1 pages
box 35, folder 20
Prof. R. D. Salisbury
1903–1904
Physical Description: 3 pages
box 35, folder 21
R. A. Sampson
1912
Physical Description: 3 pages
box 36, folder 1
San Pedro
1917–1918
Physical Description: 284 pages
box 36, folder 2
George Sarton, Isis
1916–1935
Physical Description: 127 pages
box 36, folder 3
W. L. Saunders
1916
Physical Description: 6 pages
box 36, folder 4
Albert Sauveur
1917
Physical Description: 2 pages
box 36, folder 5
Walter B. Scaife
1919–1920
Physical Description: 14 pages
box 36, folder 6–7
James A. B. Scherer
1907–1935
Physical Description: 474 pages
box 36, folder 8
Paul and Margaret Scherer
1917–1934
Physical Description: 100 pages
box 36, folder 9
F. Schiaparelli
1909–1910
Physical Description: 19 pages
box 36, folder 10
Dr. Frank Schlesinger
1903–1935
Physical Description: 63 pages
box 37, folder 1
Charles Schuchert
1914–1915
Physical Description: 12 pages
box 37, folder 2
Arthur Schuster
1902–1935
Physical Description: 484 pages
box 37, folder 3
Paul Schutzenberger
1928–1929
Physical Description: 6 pages
box 37, folder 4
Karl Schwarzschild
1916
Physical Description: 2 pages
box 37, folder 5
Vittorio Scialoja
1930
Physical Description: 1 pages
box 37, folder 6
S. A. Scranton
1870–1917
Physical Description: 39 pages
box 37, folder 7
Charles Scribners' Sons
1917–1936
Physical Description: 521 pages
box 38, folder 1
J. G. Scrugham
1916
Physical Description: 14 pages
box 38, folder 2
Frederick H. Seares
1904–1936
Physical Description: 171 pages
box 38, folder 2b
Frederick H. Seares
1898-1934
Custodial History
This folder was transferred from Mount Wilson Observatory in 1967. It was discovered there after the Hale Papers had been
microfilmed.
box 38, folder 3
K. Sekiguti
1925–1927
Physical Description: 38 pages
box 38, folder 4
Frank H. Sellers
1921–1925
Physical Description: 10 pages
box 38, folder 5
William Shackleton
1910
Physical Description: 4 pages
box 38, folder 6
Harlow Shapley
1925–1935
Physical Description: 48 pages
box 38, folder 7
W. N. Shaw
1904–1908
Physical Description: 31 pages
box 38, folder 8
George F. Shears
1905
Physical Description: 4 pages
box 38, folder 9
General P. Sheridan
1920
Physical Description: 87 pages
box 38, folder 10
Rev. Walter Sidgreaves
1903–1904
Physical Description: 8 pages
box 38, folder 11
Seward A. Simons
1904–1925
Physical Description: 42 pages
box 38, folder 12
Admiral William S. Sims
1918
Physical Description: 17 pages
box 38, folder 13
C. E. Skinner
1916
Physical Description: 2 pages
box 38, folder 14
Frederick Slocum
1916–1927
Physical Description: 10 pages
box 38, folder 15
Alexander Smith
1903–1915
Physical Description: 24 pages
box 38, folder 16
Benjamin S. Smith
1904–1905
Physical Description: 13 pages
box 38, folder 17
C. Michie Smith
1903–1910
Physical Description: 93 pages
box 38, folder 18
F. E. Smith
1931
Physical Description: 5 pages
box 38, folder 19
Harrison W. Smith
1901–1902
Physical Description: 6 pages
box 38, folder 20
Arthur Smithells
1930–1933
Physical Description: 9 pages
box 38, folder 21
Helen E. Snow
1903–1904
Physical Description: 4 pages
box 38, folder 22
Benjamin W. Snow
1901–1903
Physical Description: 7 pages
box 38, folder 23
Lorenzo L. Snow
1916–1917
Physical Description: 11 pages
box 38, folder 24
Societe Francaise de Physique
1928
Physical Description: 8 pages
box 38, folder 25
Royal Wasson Sorensen
1933–1935
Physical Description: 14 pages
box 38, folder 26
Southern California Academy of Sciences
1908
Physical Description: 2 pages
box 39, folder 1
General George O. Squier
1915–1919
Physical Description: 9 pages
box 39, folder 2
Charles E. St. John
1901–1931
Physical Description: 30 pages
box 39, folder 3
William R. Staats
1903–1906
Physical Description: 11 pages
box 39, folder 4
Joel Stebbins
1914–1936
Physical Description: 107 pages
box 39, folder 5
Harlan T. Stetson
1932–1933
Physical Description: 15 pages
box 39, folder 6
G. W. Stewart
undated
Physical Description: 2 pages
box 39, folder 7
Julius Stieglitz
1917–1920
Physical Description: 33 pages
box 39, folder 8
Charles A. Stone
1906–1916
Physical Description: 12 pages
box 39, folder 9
C. Johnstone Stoney
1907
Physical Description: 12 pages
box 39, folder 10
Carl Stormer
1912–1932
Physical Description: 73 pages
box 39, folder 11
F. J. M. Stratton
1925–1935
Physical Description: 29 pages
box 39, folder 12
S. W. Stratton
1900–1931
Physical Description: 123 pages
box 39, folder 13
Otto Struve
1932–1935
Physical Description: 68 pages
box 39, folder 14
Prof. Sulzbache
undated
Physical Description: 2 pages
box 39, folder 15
W. P. G. Swann
1935
Physical Description: 5 pages
box 39, folder 16
Ambrose Swasey
1913–1935
Physical Description: 67 pages
box 39, folder 17
Ernest S. Swift
1909
Physical Description: 6 pages
box 39, folder 18
Lewis Swift
1903–1905
Physical Description: 13 pages
box 39, folder 19
Gerard Swope
1925–1933
Physical Description: 83 pages
box 40, folder 1
P. Tacchini
1901–1906
Physical Description: 9 pages
box 40, folder 2
T. Takamine
1925–1931
Physical Description: 11 pages
box 40, folder 3
A. E. Taylor
1916–1922
Physical Description: 8 pages
box 40, folder 4
Charles L. Taylor
1920–1921
Physical Description: 5 pages
box 40, folder 5
Admiral David W. Taylor
1916
Physical Description: 2 pages
box 40, folder 6
Nikola Tesla
1908
Physical Description: 2 pages
box 40, folder 7
Sherman Day Thacher
1906–1927
Physical Description: 177 pages
box 40, folder 8
William S. Thayer
1920
Physical Description: 4 pages
box 40, folder 9
Frank Thilly
1911–1917
Physical Description: 12 pages
box 40, folder 10
Maude Thomas
1922–1925
Physical Description: 9 pages
box 40, folder 11
S. Seymour Thomas
1921–1928
Physical Description: 5 pages
box 40, folder 12
Elihu Thomson
1902–1935
Physical Description: 192 pages
box 40, folder 13
Sir Joseph J. Thomson
1912–1921
Physical Description: 29 pages
box 40, folder 14
Elizabeth Thompson Science Fund
1897
Physical Description: 4 pages
box 40, folder 15
David Todd
1903–1904
Physical Description: 4 pages
box 40, folder 16
H. J. Thorkelson
1927–1935
Physical Description: 39 pages
box 40, folder 17
L. H. Tolhurst
1917
Physical Description: 5 pages
box 40, folder 18
C. P. Townsley
1917–1920
Physical Description: 7 pages
box 40, folder 19
Richard C. Tolman
1915–1921
Physical Description: 27 pages
box 40, folder 20
John Trowbridge
1919
Physical Description: 17 pages
box 40, folder 21
O. H. Truman
1919
Physical Description: 11 pages
box 40, folder 22
R. H. Tucker
1905
Physical Description: 7 pages
box 40, folder 23, box 41, folder 1
H. H. Turner
1903–1931
Physical Description: 572 pages
box 41, folder 2
N. C. Twining
1918
Physical Description: 5 pages
box 41, folder 3
H. W. Tyler
1900–1918
Physical Description: 38 pages
box 41, folder 4
Theodore N. Vail
1919
Physical Description: 1 pages
box 41, folder 5
Winslow Upton
1904–1905
Physical Description: 26 pages
box 41, folder 6
Carr C. Van Anda
1929
Physical Description: 4 pages
box 41, folder 7
R. H. Van Dieman
1918
Physical Description: 2 pages
box 41, folder 8
A. C. G. Van Hecke
1919
Physical Description: 4 pages
box 41, folder 9
Charles R. Van Hise
1902–1916
Physical Description: 49 pages
box 41, folder 10
Adrian Van Maanen
1927–1932
Physical Description: 3 pages
box 41, folder 11
P. J. Van Rhijn
1928
Physical Description: 6 pages
box 41, folder 12
Nico Van Suchtelen
1915
Physical Description: 9 pages
box 41, folder 13
Victor C. Vaughan
1916–1917
Physical Description: 49 pages
box 41, folder 14
J. Violle
1908–1909
Physical Description: 8 pages
box 41, folder 15
H. C. Vogel
1904–1905
Physical Description: 21 pages
box 41, folder 16
W. Voigt
1908
Physical Description: 8 pages
box 41, folder 17
Vito Volterra
1909–1934
Physical Description: 51 pages
box 42, folder 1
J. A. L. Waddell
1910–1916
Physical Description: 16 pages
box 42, folder 2
F. L. O. Wadsworth
1898–1904
Physical Description: 55 pages
box 42, folder 3
Charles D. Walcott
1901–1929
Physical Description: 511 pages
box 42, folder 4
Gilbert T. Walker
1903–1930
Physical Description: 48 pages
box 42, folder 5
R. W. Wallace
1904–1932
Physical Description: 27 pages
box 42, folder 6
W. R. Warner
1905–1908
Physical Description: 24 pages
box 42, folder 7
Warner and Swasey Company
1928–1936
Physical Description: 145 pages
box 42, folder 8
Henry S. Washington
1918–1919
Physical Description: 9 pages
box 42, folder 9
A. G. Webster
1904–1919
Physical Description: 24 pages
box 42, folder 10
George Lay Weed
1932
Physical Description: 3 pages
box 43, folder 1
W. H. Welch
1911–1934
Physical Description: 265 pages
box 43, folder 2
Roger Welles
1918
Physical Description: 1 pages
box 43, folder 3
George V. Wendell
1900–1908
Physical Description: 32 pages
box 43, folder 4
W. Wever
1903
Physical Description: 8 pages
box 43, folder 5
Davis Weyerhauser
1927–1930
Physical Description: 9 pages
box 43, folder 6
Wheldon and Wesley, Ltd.
1923
Physical Description: 3 pages
box 43, folder 7
G. H. Whipple
1916–1917
Physical Description: 14 pages
box 43, folder 8
David White
1925–1930
Physical Description: 15 pages
box 43, folder 9
Henry S. White
1902
Physical Description: 4 pages
box 43, folder 10
Mt. Whitney
1903
Physical Description: 72 pages
box 43, folder 11
W. R. Whitney
1915–1929
Physical Description: 102 pages
box 43, folder 12
Horace White
1898–1915
Physical Description: 63 pages
box 43, folder 13
John H. Wigmore
1904–1917
Physical Description: 40 pages
box 43, folder 14
Rutting Wigton
1917
Physical Description: 4 pages
box 43, folder 15
Evelyn Wilheit
1900–1911
Physical Description: 24 pages
box 43, folder 16
C. D. Willard
1912
Physical Description: 16 pages
box 43, folder 17
C. J. Willett
1910–1917
Physical Description: 31 pages
box 43, folder 18
W. Ewart Williams
1928–1933
Physical Description: 9 pages
box 43, folder 19
E. F. Williams
1899–1918
Physical Description: 92 pages
box 43, folder 20
E. F. Williams: Reports on Academies
undated
Physical Description: 109 pages
box 43, folder 21
Albert P. Wills
1912
Physical Description: 11 pages
box 43, folder 22
J. Wilsing
1902–1903
Physical Description: 13 pages
box 43, folder 23
Edmund Beecher Wilson
1909–1926
Physical Description: 18 pages
box 43, folder 24, box 44, folder 1
Edwin Bidwell Wilson
1913–1934
Physical Description: 355 pages
box 44, folder 2
W. E. Wilson
1904–1906
Physical Description: 29 pages
box 44, folder 3
Robert Woellner
1933
Physical Description: 1 pages
box 44, folder 4
Max Wolf
1932
Physical Description: 3 pages
box 44, folder 5
Dr. A. Wolfer
1904
Physical Description: 8 pages
box 44, folder 6
Harry O. Wood
1919–1920
Physical Description: 13 pages
box 44, folder 7
R. W. Wood
1903–1935
Physical Description: 14 pages
box 44, folder 8
Casey O. Wood
1931–1934
Physical Description: 22 pages
box 44, folder 9, box 45, box 46, folder 1
Robert S. Woodward
1897–1922
Physical Description: 2323 pages
box 46, folder 2
S. M. Woodward
1916
Physical Description: 9 pages
box 46, folder 3
A. W. Wright
1910–1915
Physical Description: 20 pages
box 46, folder 4
Sir Almroth Wright
1931–1932
Physical Description: 10 pages
box 46, folder 5
Fred E. Wright
1927–1934
Physical Description: 65 pages
box 46, folder 6
W. H. Wright
1905–1935
Physical Description: 31 pages
box 46, folder 7
Robert M. Yerkes
1916–1922
Physical Description: 177 pages
box 46, folder 8
Yerkes Observatory
1897–1905
Physical Description: 224 pages
box 46, folder 9
Anne S. Young
1903–1905
Physical Description: 5 pages
box 46, folder 10
C. A. Young
1897–1907
Physical Description: 47 pages
box 46, folder 11
P. Zeeman
1910–1935
Physical Description: 29 pages
Correspondence and Documents Relating to Organizations 2
1863–1937
Physical Description: 14 linear feet
International 1
1863–1937
Physical Description: 3 linear feet
box 47
International Research Council
1917–1934
Physical Description: 1168 pages
box 48
International Research Council reports, statutes, and miscellaneous documents
1916–1931
undated
Physical Description: 647 pages
box 49, folder 1
International Council of Scientific Unions
1931–1937
Physical Description: 548 pages
box 49, folder 2
International Association of Academies
1904–1917
Physical Description: 41 pages
box 49, folder 3
Lists of members of scientific institutions
1863–1927
Physical Description: 122 pages
box 49, folder 4
National Research Council of Belgium
1921
Physical Description: 22 pages
box 49, folder 5
National Research Council of Canada
1921
Physical Description: 3 pages
box 49, folder 6
National Research Council of China
1922
Physical Description: 5 pages
box 49, folder 7
National Research Council of Italy
1929
Physical Description: 4 pages
box 49, folder 8
National Research Council of Japan
1921
Physical Description: 6 pages
box 49, folder 9
International Research Council of Japan
undated
Physical Description: 14 pages
box 50, folder 1
International Astronomical Union
1921–1937
Physical Description: 201 pages
box 50, folder 2
International Astronomical Union Organization Meeting
1919
Physical Description: 152 pages
box 50, folder 3
International Astronomical Union American Section
1919–1930
Physical Description: 189 pages
box 50, folder 4
International Astronomical Union Committee on Calendar Reform
1921–1922
Physical Description: 4 pages
box 50, folder 5
International Astronomical Union Committee on Nebulae
1922
Physical Description: 13 pages
box 50, folder 6
International Astronomical Union Committee on Stellar Classification
undated
Physical Description: 44 pages
box 50, folder 7
International Astronomical Union Committee on Stellar Photometry
undated
Physical Description: 20 pages
box 50, folder 8
International Astronomical Union Committee of Solar Atmosphere
1919–1925
Physical Description: 165 pages
box 50, folder 9
International Astronomical Union Committee on Telegrams
1922
Physical Description: 3 pages
box 50, folder 10
International Astronomical Union Committee on Time
1922
Physical Description: 11 pages
box 50, folder 11
International Union of Scientific Radio Telegraph
1922
Physical Description: 5 pages
box 50, folder 12
International Astronomical Union and International Research Council
1918
Physical Description: 199 pages
box 51, folder 1
An Analytic Index of Scientific Literature
undated
Physical Description: 25 pages
box 51, folder 2
Committee on International Auxiliary Language
1921–1923
Physical Description: 53 pages
box 51, folder 3
Committee on Standard Wave-Lengths and Solar Spectrum Tables
1920
Physical Description: 7 pages
box 51, folder 4
Institute of Pacific Relations
1928–1936
Physical Description: 124 pages
box 51, folder 5
International Associations
1920–1933
Physical Description: 57 pages
box 51, folder 6
International Association of Seismology
1920
Physical Description: 4 pages
box 51, folder 7
International Biological Union
undated
Physical Description: 9 pages
box 51, folder 8
International Critical Tables
1923–1932
Physical Description: 89 pages
box 51, folder 9
International Catalogue of Scientific Literature
1920–1922
Physical Description: 101 pages
box 51, folder 10
International Electrotechnical Commission
1913
Physical Description: 15 pages
box 51, folder 11
International Geodetic Association
1918–1920
Physical Description: 18 pages
box 51, folder 12
International Mathematical Union
1920–1924
Physical Description: 99 pages
box 52, folder 1
Institute of International Education
1919–1928
Physical Description: 21 pages
box 52, folder 2–3
International astronomical research miscellaneous memoranda
1905–1908
undated
Physical Description: 408 pages
box 52, folder 4
International Institute of Agriculture
1921–1934
Physical Description: 247 pages
box 52, folder 5
International Union of Academies and American Council of Learned Societies
1920
Physical Description: 32 pages
box 52, folder 6
International Union of Geodesy and Geophysics
1919–1929
Physical Description: 291 pages
box 52, folder 7
International Union of Pure and Applied Chemistry
1919–1926
Physical Description: 166 pages
box 52, folder 8
Industrial research
1919
Physical Description: 27 pages
box 52, folder 9
Inventions
1917–1918
Physical Description: 12 pages
National Academy of Sciences 2
1902–1937
creator: National Academy of Sciences (U.S.)
Physical Description: 2 linear feet
box 53, folder 1
Future
1913–1915
Physical Description: 292 pages
box 53, folder 2
Council
1909–1930
Physical Description: 808 pages
box 54, folder 1
National Academy of Sciences
1902–1934
Physical Description: 296 pages
box 54, folder 2
Future plans of the National Research Council and National Academy of Sciences
1924–1932
Physical Description: 89 pages
box 54, folder 3
Site fund
1919–1920
Physical Description: 140 pages
box 54, folder 4
Building
1920–1922
Physical Description: 650 pages
box 55, folder 1
Building
1923–1926
Physical Description: 319 pages
box 55, folder 2
Building dedication
1924
Physical Description: 127 pages
box 55, folder 3
Exhibits committee
1921–1926
Physical Description: 401 pages
box 56, folder 1
F. E. Wright and W. W. Campbell
1923–1937
Physical Description: 28 pages
box 56, folder 2
Mailing list
1914–1933
Physical Description: 624 pages
box 56, folder 3
Expansion of yearly elections to 15
1914
Physical Description: 86 pages
box 56, folder 4
Mailing list miscellaneous lists
1914–1933
Physical Description: .1 linear feet
box 56, folder 5
Foreign associates
1920–1921
Physical Description: 22 pages
box 56, folder 6
Medal awards
1924–1925
Physical Description: 10 pages
box 56, folder 7
Section on Astronomy
1916–1937
Physical Description: 63 pages
box 57, folder 1
Henry Draper Fund
1909–1927
Physical Description: 138 pages
box 57, folder 2
Nominations
1914–1935
Physical Description: 113 pages
box 57, folder 3
Proceedings of the National Academy of Sciences
1906–1934
Physical Description: 305 pages
National Research Council 3
1903–1937
creator: National Research Council (U.S.)
Physical Description: 3 linear feet
box 58, folder 1
General correspondence
1916–1937
Physical Description: 143 pages
box 58, folder 2
Miscellaneous documents and drafts of articles
1916–1919
Physical Description: 445 pages
box 58, folder 3
Reports of committees
1917–1918
Physical Description: 273 pages
box 58, folder 4
Publications
1916–1923
Physical Description: 260 pages
box 58, folder 5
Research Council Bulletin
1919
Physical Description: 14 pages
box 59, folder 1
Army Ordnance
1918
Physical Description: 6 pages
box 59, folder 2
Carnegie Corporation
1918
Physical Description: 85 pages
box 59, folder 3
Council of National Defense Circular
1916
Physical Description: 2 pages
box 59, folder 4
Committee on Supersound
1919
Physical Description: 17 pages
box 59, folder 5
Executive Board
1916–1920
Physical Description: 45 pages
box 59, folder 6
Engineering Foundation Board
1916–1933
Physical Description: 149 pages
box 59, folder 7
General Munitions Board
1917
Physical Description: 4 pages
box 59, folder 8
Government Division
1919–1920
Physical Description: 12 pages
box 59, folder 9
Highways Research Project
1921–1928
Physical Description: 35 pages
box 59, folder 10
Invitations
1917–1919
Physical Description: 41 pages
box 59, folder 11
National Advisory Committee for Aeronautics
1921
Physical Description: 1 pages
box 59, folder 12–13
National Research Fellowship Board
1919–1937
Physical Description: 353 pages
box 59, folder 14
Naval Consulting Board
1917–1918
Physical Description: 7 pages
box 59, folder 15
Secretary of the Navy
1916–1918
Physical Description: 12 pages
box 59, folder 16
Navy League of the United States and Navy League of Pasadena
1913–1919
Physical Description: 34 pages
box 59, folder 17
Newlands Bill
1916
Physical Description: 128 pages
box 59, folder 18
Patent Committee
1919–1921
Physical Description: 191 pages
box 59, folder 19
Promotion of research in the United States
1918–1920
Physical Description: 13 pages
box 59, folder 20
Research associates and council
1903–1916
Physical Description: 123 pages
box 60, folder 1
Research in the War Department
1918
Physical Description: 5 pages
box 60, folder 2
Research Information Service
1918–1924
Physical Description: 373 pages
box 60, folder 3
Research Institute of Physics and Chemistry
1918–1920
Physical Description: 130 pages
box 60, folder 4
Research Surveys
1919
Physical Description: .04 linear feet
box 60, folder 5
Rockefeller Foundation
1919
Physical Description: 3 pages
box 60, folder 6
Rockefeller Plan
1918
Physical Description: 16 pages
box 60, folder 7
Secretary of War
1916–1918
Physical Description: 51 pages
box 60, folder 8
Smith-Howard Bill
1918
Physical Description: 17 pages
box 60, folder 9
Woodrow Wilson
1916–1930
Physical Description: 85 pages
box 60, folder 10
World Cotton Conference
1918–1919
Physical Description: 45 pages
box 61, folder 1
Division of Anthropology and Psychology
1917–1921
Physical Description: 77 pages
box 61, folder 2
Division of Biology and Agriculture
1919–1923
Physical Description: 18 pages
box 61, folder 3
Division of Chemistry and Chemical Technology
1921–1922
Physical Description: 23 pages
box 61, folder 4
Division of Educational Relations
1917–1925
Physical Description: 269 pages
box 61, folder 5
Division of Engineering
1918–1924
Physical Description: 96 pages
box 61, folder 6
Division of Foreign Relations
1919–1936
Physical Description: 606 pages
box 62, folder 1
Division of General Relations
undated
Physical Description: 2 pages
box 62, folder 2
Division of Geology and Geography
1919–1925
Physical Description: 50 pages
box 62, folder 3
Division of Industrial Relations
1919
Physical Description: 16 pages
box 62, folder 4
Division of Medical Sciences
1920–1921
Physical Description: 9 pages
box 62, folder 5
Division of Medicine
1918
Physical Description: 62 pages
box 62, folder 6
Division of Physical Sciences
1918–1922
Physical Description: 55 pages
box 62, folder 7
Division of Sciences and Technology
undated
Physical Description: 8 pages
box 62, folder 8
Division of Research Extension
1919–1921
Physical Description: 43 pages
box 62, folder 9
Division of States Relations
1919–1927
Physical Description: 115 pages
box 62, folder 10
Executive Board (Interim Committee)
1921–1937
Physical Description: 273 pages
box 62, folder 11
Lists
1916–1917
Physical Description: 54 pages
box 62, folder 12
Committee on Policies
1930–1934
Physical Description: 306 pages
box 63, folder 1–2
National Research Fund
1925–1928
undated
Physical Description: 375 pages
box 63, folder 3
Organization
1918–1933
Physical Description: 306 pages
box 63, folder 4
Reports
1908–1918
Physical Description: 249 pages
box 63, folder 5
Rules and Constitution
1918
Physical Description: 19 pages
box 63, folder 6
Science Advisory Board
1935
Physical Description: 7 pages
box 63, folder 7
Science and Research Department of the Bureau of Aircraft Production
undated
Physical Description: 15 pages
General 4
1895–1937
Physical Description: 1 linear feet
box 64, folder 1
A: Industrial firms
1904–1932
Physical Description: 59 pages
box 64, folder 2
Abstracts
1919–1920
Physical Description: 166 pages
box 64, folder 3
Academy for Humanities
1919–1920
Physical Description: 20 pages
box 64, folder 4
Adler Planetarium and Astronomical Museum
1928–1930
Physical Description: 69 pages
box 64, folder 5
Amateur Telescope Makers Society
1928
Physical Description: 3 pages
box 64, folder 6
American Academy of Arts and Letters
1901–1922
Physical Description: 19 pages
box 64, folder 7
American Academy of Arts and Sciences
1901–1920
Physical Description: 49 pages
box 64, folder 8
American Academy of Engineers
1915–1920
Physical Description: 79 pages
box 64, folder 9
Commission of Order of Leopold II, Academie Royale de Belgique
1920–1922
Physical Description: 10 pages
box 64, folder 10
American Association for the Advancement of Science
1902–1903
Physical Description: 657 pages
box 65, folder 1
American Association of Variable Star Observers
1922
Physical Description: 9 pages
box 65, folder 2
American Astronomical Society
1902–1933
Physical Description: 223 pages
box 65, folder 3
American Institute of Consulting Engineers
1916
Physical Description: 4 pages
box 65, folder 4
American Geophysical Union
1919–1935
Physical Description: 292 pages
box 65, folder 5
American Geophysical Union Section of Terrestrial Magnetism and Electricity
1921–1922
Physical Description: 19 pages
box 65, folder 6
American Geophysical Union Latitude Station at Ukiah, California
1921–1922
Physical Description: 134 pages
box 65, folder 7
American Journal of Physical Anthropology
1919–1920
Physical Description: 5 pages
box 65, folder 8
American Metric Association
1919–1920
Physical Description: 57 pages
box 65, folder 9
American Museum of Natural History
1919–1937
Physical Description: 121 pages
box 65, folder 10, box 66, folder 1
American Philosophical Society
1905–1937
Physical Description: 298 pages
box 66, folder 2
American Oriental Society
1920–1922
Physical Description: 27 pages
box 66, folder 3
American Physical Society
1914–1933
Physical Description: 57 pages
box 66, folder 4
American Relief Association
1921–1922
Physical Description: 11 pages
box 66, folder 5
Annandale Golf Club
1916–1926
Physical Description: 115 pages
box 66, folder 6
Associated Press
1916
Physical Description: 3 pages
box 66, folder 7
Astronomical and Astrophysical Society of America
1902
Physical Description: 1 pages
box 66, folder 8
Astronomical and Astrophysical Society of France
1904–1920
Physical Description: 112 pages
box 66, folder 9
Astronomical Society of Italy
1914
Physical Description: 5 pages
box 66, folder 10
Astronomical Society of Mexico
1908–1909
Physical Description: 13 pages
box 66, folder 11
Astronomical Society of the Pacific
1901–1934
Physical Description: 124 pages
box 66, folder 12
Athenaeum, Pasadena
1930–1935
Physical Description: 44 pages
box 66, folder 13
Atlantic Monthly
1927–1935
Physical Description: 11 pages
box 66, folder 14
Automobile Club of Southern California
1914–1935
Physical Description: 62 pages
box 66, folder 15
Beloit College
1902–1912
Physical Description: 159 pages
box 67, folder 1
Bell Telephone Company
1925–1927
Physical Description: 10 pages
box 67, folder 2
British Association for the Advancement of Science
1903–1933
Physical Description: 113 pages
box 67, folder 3
British Astronomical Association
1903–1920
Physical Description: 27 pages
box 67, folder 4
British Embassy
1917–1918
Physical Description: 6 pages
box 67, folder 5
Brooklyn Institute of Arts and Sciences
1905–1919
Physical Description: 40 pages
box 67, folder 6
Bryn Mawr College
1902–1915
Physical Description: 9 pages
box 67, folder 7
California Academy of Sciences
1928
Physical Description: 2 pages
box 67, folder 8
California Institute of Technology
1918–1928
Physical Description: 280 pages
box 67, folder 9
Carnegie Corp
1918–1927
Physical Description: .04 linear feet
box 67, folder 10
Caxton Club
1912–1920
Physical Description: 9 pages
box 67, folder 11
Chamber of Commerce and Civic Association
1919–1933
Physical Description: 123 pages
box 67, folder 12
Chicago Astronomical Society
1932
Physical Description: 6 pages
box 67, folder 13
Chicago Centenniel
1928–1934
Physical Description: 266 pages
box 68, folder 1
Cities Service Company
1916–1920
Physical Description: 77 pages
box 68, folder 2
Columbia University
1908–1931
Physical Description: 47 pages
box 68, folder 3
Commonwealth Club of California
1916–1917
Physical Description: 43 pages
box 68, folder 4
Department of Commerce
1916
Physical Description: 1 pages
box 68, folder 5
Concilium Bibliographicum
1921
Physical Description: 6 pages
box 68, folder 6
Congress of Arts and Sciences
1904–1905
Physical Description: 4 pages
box 68, folder 7
Consolidation of Government Science under Smithsonian Institution
1921
Physical Description: 1 pages
box 68, folder 8
Constrast in Stellar Evolution
1902–1903
Physical Description: 7 pages
box 68, folder 9
Copley Medal, Royal Society
1932–1933
Physical Description: 99 pages
box 68, folder 10
Dalton Manufacturing Company
1918
Physical Description: 4 pages
box 68, folder 11
Daniel Giraud Elliott Gold Medal
1916
Physical Description: 5 pages
box 68, folder 12
Drake, Riley and Thomas
1919–1920
Physical Description: 19 pages
box 68, folder 13
Egypt Exploration Fund Society
1912–1928
Physical Description: 66 pages
box 68, folder 14
Elliot and Fry
1905–1912
Physical Description: 5 pages
box 68, folder 15
Encyclopedia Brittannica
1905–1936
Physical Description: 90 pages
box 68, folder 16
Engineering News Record
1918
Physical Description: 6 pages
box 68, folder 17
English Speaking Union
1919–1927
Physical Description: 59 pages
box 68, folder 18
Exhibits
1920
Physical Description: 3 pages
box 68, folder 19
First National Bank, Pasadena
1914–1934
Physical Description: 22 pages
box 68, folder 20
Fodd Research Institute
1921
Physical Description: 6 pages
box 68, folder 21
Foreign Shipments
1911–1913
Physical Description: 14 pages
box 68, folder 22
Franklin Institute
1916–1935
Physical Description: 108 pages
box 68, folder 23
Griffith Planetarium
1930–1936
Physical Description: 25 pages
box 69, folder 1
Half Moon
1908–1926
Physical Description: 65 pages
box 69, folder 2
Hall of Fame
1920–1924
Physical Description: 176 pages
box 69, folder 3
Hall of Fame election of 1920
1920
Physical Description: 460 pages
box 69, folder 4
Harper Brothers
1907–1930
Physical Description: 53 pages
box 69, folder 5
Hamburg-American Line
1907
Physical Description: 7 pages
box 69, folder 6
Harris Trust and Savings Bank
1903–1909
Physical Description: 34 pages
box 69, folder 7
Harvard Club
1914–1934
Physical Description: 58 pages
box 69, folder 8
Harvard University
1919–1936
Physical Description: 12 pages
box 69, folder 9
Herschel Centenary
1922
Physical Description: 6 pages
box 69, folder 10
Huntington Memorial Hospital
1927
Physical Description: 3 pages
box 69, folder 11
History of Science Society (Isis)
1923–1924
Physical Description: 42 pages
box 70, folder 1
Illinois Trust and Savings Bank
1904–1919
Physical Description: 122 pages
box 70, folder 2
Indian Association for the Cultivation of Science
1929–1933
Physical Description: 7 pages
box 70, folder 3
Institute for Advanced Study
1932–1935
Physical Description: 11 pages
box 70, folder 4
Institut de France
1914–1931
Physical Description: 20 pages
box 70, folder 5
Institute of International Education
1931–1936
Physical Description: 7 pages
box 70, folder 6
Institute of Public Relations
1927–1928
Physical Description: 25 pages
box 70, folder 7
Insurance
1904–1910
Physical Description: 37 pages
box 70, folder 8
Investigators Club
1902–1903
Physical Description: 26 pages
box 70, folder 9
Investment Circulars
1928–1935
Physical Description: 75 pages
box 70, folder 10
Italian Society of Sciences
1919
Physical Description: 2 pages
box 70, folder 11
Johns Hopkins University
1928–1935
Physical Description: 4 pages
box 70, folder 12
League to Enforce Peace
1915–1919
Physical Description: 44 pages
box 70, folder 13
League of Nations Committee on Intellectual Cooperation
1925–1932
Physical Description: 270 pages
box 70, folder 14
League of Nations
1919–1936
Physical Description: 29 pages
box 70, folder 15
League of Nations Non-Partisan Association
1922–1927
Physical Description: 70 pages
box 70, folder 16
Lick Observatory clippings, etc.
1898–1904
Physical Description: 21 pages
box 70, folder 17
Linnaeus Anniversary
1907
Physical Description: 5 pages
box 70, folder 18
Lincoln Club
1922–1936
Physical Description: 12 pages
box 70, folder 19
Louisiana Purchase Exposition Company
1905–1906
Physical Description: 10 pages
box 70, folder 20
McMillan and Company
1909–1920
Physical Description: 30 pages
box 71, folder 1
Madison Historical Society
1920
Physical Description: 4 pages
box 71, folder 2
MIT
1911–1919
Physical Description: 105 pages
box 71, folder 3–4
MIT Alumni Association
1895–1929
Physical Description: 309 pages
box 71, folder 5
Medici Society, Ltd.
1911–1921
Physical Description: 16 pages
box 71, folder 6
Membership and Committee
1918
Physical Description: 25 pages
box 71, folder 7
Metric Association
1920–1934
Physical Description: 123 pages
box 71, folder 8
Metropolitan Club
1917–1933
Physical Description: 59 pages
box 71, folder 9
Nantucket Maria Mitchell Association
1911–1925
Physical Description: 19 pages
box 71, folder 10
National Association of Cotton Manufacturers
1918
Physical Description: 3 pages
box 71, folder 11
National Canners Association
1916
Physical Description: 25 pages
box 71, folder 12
National Highways Commission
1914–1915
Physical Description: 16 pages
box 71, folder 13
National Reclamation Association
1915–1916
Physical Description: 44 pages
box 71, folder 14
Nature
1906–1936
Physical Description: 153 pages
box 72, folder 1
U. S. Naval Observatory
1898–1919
Physical Description: 23 pages
box 72, folder 2
U. S. Naval Academy
1929
Physical Description: 38 pages
box 72, folder 3
New Orient Society of America
1932–1936
Physical Description: 24 pages
box 72, folder 4
New York Museum of Science and Industry
1936
Physical Description: 3 pages
box 72, folder 5
New York Times
1916–1935
Physical Description: 13 pages
box 72, folder 6
Nobel Committee
1907–1915
Physical Description: 137 pages
box 72, folder 7
Northern Trust Company
1914–1929
Physical Description: 38 pages
box 72, folder 8
Occidental Alumni
1927
Physical Description: 6 pages
box 72, folder 9
Official Bulletin
1917
Physical Description: 1 pages
box 72, folder 10
Optical Society of America
1916–1932
Physical Description: 72 pages
box 72, folder 11
Oxford University
1919–1934
Physical Description: 19 pages
box 72, folder 12
Pacific Coast Research Conference
1917–1919
Physical Description: 28 pages
box 72, folder 13
Packard Motor Car Company
1916–1917
Physical Description: 18 pages
box 72, folder 14
Paris Academy of Science
1917–1919
Physical Description: 10 pages
box 72, folder 15
Pasadena Art Institute
1922–1935
Physical Description: 81 pages
box 72, folder 16
Pasadena Board of Trade
1905–1920
Physical Description: 11 pages
box 72, folder 17
Pasadena Community Playhouse Association
1920–1935
Physical Description: 43 pages
box 72, folder 18
Pasadena Hospital
1917–1931
Physical Description: 33 pages
box 73, folder 1
Pasadena Music and Art Association
1912–1925
Physical Description: 518 pages
box 73, folder 2
City of Pasadena
1910–1935
Physical Description: 32 pages
box 73, folder 3
City of Pasadena Schools
1929–1931
Physical Description: 21 pages
box 73, folder 4
Pasadena Star News
1917–1933
Physical Description: 20 pages
box 73, folder 5
City of South Pasadena
1908–1926
Physical Description: 11 pages
box 73, folder 6
Pearson-Taft Land Credit
1909–1925
Physical Description: 54 pages
box 73, folder 7
Phi Beta Kappa
1926–1935
Physical Description: 64 pages
box 73, folder 8
E. K. Wallace
1930–1931
Physical Description: 5 pages
box 73, folder 9
Physical Society of London
1907–1924
Physical Description: 39 pages
box 73, folder 10
Princeton University
1917–1922
Physical Description: 66 pages
box 73, folder 11
Quadrangle Club
1897–1926
Physical Description: 35 pages
box 73, folder 12
William A. Read
1911–1914
Physical Description: 23 pages
box 73, folder 13
Republican National Committee
1916–1935
Physical Description: 11 pages
box 74, folder 1
Rice Institute
1912–1923
Physical Description: 25 pages
box 74, folder 2
Royal Astronomical Society
1903–1935
Physical Description: 122 pages
box 74, folder 3
Royal Canadian Institute
1903–1920
Physical Description: 15 pages
box 74, folder 4
Royal Institution of Great Britain
1908–1931
Physical Description: 155 pages
box 74, folder 5
Royal Societies Club
1900–1930
Physical Description: 6 pages
box 74, folder 6
Royal Society of Edinburgh
1913–1914
box 74, folder 7
Royal Society of London
1904–1936
Physical Description: 141 pages
box 74, folder 8
Santa Barbara Planning (City)
1925
Physical Description: 12 pages
box 74, folder 9
Save the Redwoods League
1920–1933
Physical Description: 63 pages
box 74, folder 10
Scientific American
1928–1936
Physical Description: 132 pages
box 75, folder 1
Proposed popular journal: Science News Service
1916–1917
Physical Description: 130 pages
box 75, folder 2–3
Science News Service
1920–1937
Physical Description: 594 pages
box 75, folder 4
Science League of America
1924
Physical Description: 14 pages
box 75, folder 5
Scribner's Magazine
1916
Physical Description: 4 pages
box 75, folder 6
Security First National Bank of Los Angeles
1929–1934
Physical Description: 23 pages
box 75, folder 7
Seismology
1924–1927
Physical Description: 26 pages
box 75, folder 8
Society of Arts and Sciences
1930
Physical Description: 7 pages
box 75, folder 9
Societe Francaise de Physique
1904–1924
Physical Description: 49 pages
box 75, folder 10
Societe Hollandaise
1920
Physical Description: 1 pages
box 75, folder 11
Southwest Society and Southwest Museum
1916–1920
Physical Description: 17 pages
box 75, folder 12
William H. Staats
1904–1919
Physical Description: 47 pages
box 75, folder 13
G. E. Stechert and Company
1905–1907
Physical Description: 46 pages
box 75, folder 14
Stellar Evolution
1907–1910
Physical Description: 13 pages
box 75, folder 15
Stickney Memorial Art School
1921–1922
Physical Description: 3 pages
box 75, folder 16
Students Fund, Inc.
1928–1936
Physical Description: 25 pages
box 76, folder 1
Teachers Insurance and Annuity Association of America
1919–1937
Physical Description: 40 pages
box 76, folder 2
Technology Club
1906–1931
Physical Description: 6 pages
box 76, folder 3
Tennessee Evolution Case Defense Fund
1925–1926
Physical Description: 29 pages
box 76, folder 4
Thayer Decoration Company
1905–1906
Physical Description: 7 pages
box 76, folder 5
Throop
1904–1917
Physical Description: .04 linear feet
box 76, folder 6
Throop College of Technology
1911–1920
Physical Description: .4 linear feet
box 76, folder 7
Throop College Library
1918
box 76, folder 8
Tiffany and Company
1912–1922
Physical Description: 21 pages
box 77, folder 1
Toledo Railways and Light Company
1913–1915
Physical Description: 9 pages
box 77, folder 2
Tournament of Roses Association
1912–1934
Physical Description: 38 pages
box 77, folder 3
Tropical Plant Research Foundation
1924–1925
Physical Description: 26 pages
box 77, folder 4
Tucker, Hunter, Dulin and Company
1928–1930
Physical Description: 18 pages
box 77, folder 5
Tuna Club
1913
Physical Description: 25 pages
box 77, folder 6
Union Trust and Savings Bank
1915–1916
Physical Description: 7 pages
box 77, folder 7
United Engineering Society
1918
Physical Description: 7 pages
box 77, folder 8
University de Gand
1919
Physical Description: 2 pages
box 77, folder 9
University of California
1904–1930
Physical Description: 9 pages
box 77, folder 10
University of California Location Committee
1925
Physical Description: 77 pages
box 77, folder 11
University of Chicago
1897–1934
Physical Description: 146 pages
box 77, folder 12
University of Chicago Press
1901–1936
Physical Description: 117 pages
box 77, folder 13
University extension in Southern California
1917–1930
Physical Description: 30 pages
box 77, folder 14
University of Strasbourg
1925
Physical Description: 2 pages
box 77, folder 15
University Club of Chicago
1901–1931
Physical Description: 22 pages
box 77, folder 16
University Club of New York City
1918–1935
Physical Description: 54 pages
box 77, folder 17
University Club of Pasadena
1913–1934
Physical Description: 42 pages
box 77, folder 18
Valley Hunt Club
1906–1931
Physical Description: 9 pages
box 77, folder 19
Vienna Academy of Sciences
1904–1914
Physical Description: 5 pages
box 77, folder 20
War Relief Funds
1914–1924
Physical Description: 171 pages
box 77, folder 21
Washington Academy of Science
1906–1933
Physical Description: 42 pages
box 78, folder 1
William Wesley and Son
1908–1916
Physical Description: 22 pages
box 78, folder 2
World Agriculture Society
1924
Physical Description: 37 pages
box 78, folder 3
The World's Work
1912
Physical Description: 15 pages
box 78, folder 4
Yale University
1905–1934
Physical Description: 75 pages
box 78, folder 5
YMCA
1914–1926
Physical Description: 38 pages
box 78, folder 6
Zinc Research Association
1918
Physical Description: 13 pages
box 78, folder 7
Miscellaneous letters and crank mail
1903–1934
Physical Description: 341 pages
box 78, folder 8
Miscellaneous letters and crank mail
1897–1910
Physical Description: 232 pages
box 79
Miscellaneous organizations
1905–1935
Physical Description: 270 pages
Family Letters 3
1886–1944
Physical Description: 2 linear feet
Scope and Contents
Hale's family letters, particularly the letters to his wife Evalina, contain frank and detailed appraisals of his activities.
box 80, box 81, folder 1
George Ellery Hale to Evelina Hale
1909–1922
Physical Description: 1188 pages
box 81, folder 2
George Ellery Hale to Evelina Hale
1926–1928
Physical Description: 138 pages
box 81, folder 3
George Ellery Hale to Evelina Hale
1930
Physical Description: 35 pages
box 81, folder 4
George Ellery Hale to Evelina Hale
1932–1934
Physical Description: 103 pages
box 81, folder 5
George Ellery Hale to Evelina Hale
undated
Physical Description: 9 pages
box 82, folder 1
Miscellaneous letters to Evelina Hale
1912–1944
Physical Description: 45 pages
box 82, folder 2
Miscellaneous letters to Margaret Scherer
1897–1914
Physical Description: 16 pages
box 82, folder 3
Margaret Scherer to George Ellery Hale
undated
Physical Description: 4 pages
box 82, folder 4
George Ellery Hale to Margaret Scherer
1910–1936
Physical Description: 770 pages
box 82, folder 5
Miscellaneous family letters
1886–1931
Physical Description: 383 pages
box 83, folder 1
Evelina Hale to Margaret Scherer
1906–1936
Physical Description: 991 pages
box 83, folder 2
George Ellery Hale to mother, father, and sister
1896–1897
Physical Description: 45 pages
box 83, folder 3
W. E. Hale, Aunt Martha, and Eunice Hale to Margaret and Paul Scherer
1921–1937
Physical Description: 46 pages
box 83, folder 4
Evelina Hale to Miss Gianetti
1936
Physical Description: 22 pages
box 83, folder 5
Miscellaneous
1916–1938
Physical Description: 157 pages
Scientific Work 4
1892–1936
Physical Description: 3 linear feet
Scope and Contents
The documents relating to Hale's scientific work are of two types, notebooks and letters. There are twelve notebooks. Three
appear to be for 1892, 1893, and 1909 respectively; the rest are dated 1905, 1906, 1911, 1916, 1917, 1920-1930, 1924, 1933,
and 1934. In addition to strictly scientific work, Hale recorded in these notebooks ideas and plans for institutions with
which he was associated, drafts of articles, and, on occasion, his general thoughts. The letters, all of which date between
1926 and 1936, deal with Hale's work on the spectrohelioscope.
box 84, folder 3
Kenwood notebook
1892
Physical Description: 22 pages
box 84, folder 4
Kenwood notebook
1893
Physical Description: 54 pages
box 84, folder 5
Measurement of solar plates notebook 1
1893
box 84, folder 6
Measurement of solar plates notebook 2
1893
box 85, folder 1
Measurement of solar plates notebook 3
1893
box 85, folder 2
Zeeman Effect notebook
1898–1928
box 85, folder 3
Spectroscopy notebook
1900
box 85, folder 4
Photographs for exhibit
1904
box 85, folder 5
Solar Observatory memoranda notebook
1905
Physical Description: 17 pages
box 85, folder 7
Notes for articles
1906–1908
Physical Description: 10 pages
box 86, folder 1
Notebook
1911
Physical Description: 51 pages
box 86, folder 3
Notebook
1916
Physical Description: 84 pages
box 86, folder 4
Notebook
1917
Physical Description: 28 pages
box 86, folder 5
Notebook
1920–1930
Physical Description: 56 pages
box 86, folder 6
Notebook
1924
Physical Description: 13 pages
box 87, folder 1
Notebook
1934
Physical Description: 50 pages
box 87, folder 3
Notebook
1933
Physical Description: 50 pages
box 88, folder 7
Notebook
1909
Physical Description: 102 pages
box 90, folder 1
Spectrohelioscope and spectroheliograph correspondence
1926–1936
Physical Description: 791 pages
box 90, folder 2
Spectrohelioscope mailing lists
undated
Physical Description: 17 pages
Biographical and Personal Material 5
1882–1940
Physical Description: 9 linear feet
Scope and Contents
In the biographical and personal material are Hale's pocket diaries, an indispensable source for the study of any aspect of
Hale's life.
box 91, folder 1
Childhood notebooks
undated
Physical Description: 90 pages
box 91, folder 2
MIT notes, assignments and examination papers
1890–1899
Physical Description: 165 pages
box 91, folder 3
Dinners, dance programs, graduation
1890
Physical Description: 24 pages
box 91, folder 4
Student notebooks
1882–1890
undated
Physical Description: 391 pages
box 92, folder 1
Autobiographical notes
1933–1938
Physical Description: 270 pages
box 92, folder 2
Personal recollections notebook
1935
Physical Description: 9 pages
box 92, folder 3
Bibliography
undated
Physical Description: 63 pages
box 92, folder 4
Poems and writings
undated
Physical Description: 12 pages
box 92, folder 5
Children's stories and poems
1938
undated
Physical Description: 122 pages
box 92, folder 6
Passports, etc.
1916–1918
Physical Description: 59 pages
box 92, folder 7
Photographs
1885–1888
undated
Physical Description: 25 pages
box 93, folder 1
Diary
1886
Physical Description: 38 pages
box 93, folder 2
Diary
1890
Physical Description: 35 pages
box 93, folder 3
Diary
1893
Physical Description: 23 pages
box 93, folder 4
Diary
1894
Physical Description: 80 pages
box 93, folder 5
Diary
1903
Physical Description: 42 pages
box 93, folder 6
Diary
1904
Physical Description: 39 pages
box 93, folder 7
Diary
1904
Physical Description: 80 pages
box 93, folder 8
Diary
1905
Physical Description: 7 pages
box 93, folder 9
Diary
1910
Physical Description: 53 pages
box 94, folder 1
Diary
1911
Physical Description: 72 pages
box 94, folder 2
Diary
1912
Physical Description: 56 pages
box 94, folder 3
Diary
1914
Physical Description: 50 pages
box 94, folder 4
Diary
1916
Physical Description: 91 pages
box 94, folder 5
Diary
1917
Physical Description: 85 pages
box 94, folder 6
Diary
1918
Physical Description: 55 pages
box 94, folder 7
Diary
1919
Physical Description: 59 pages
box 94, folder 8
Diary
1920
Physical Description: 45 pages
box 94, folder 9
Diary
1921
Physical Description: 69 pages
box 94, folder 10
Diary
1922
Physical Description: 74 pages
box 95, folder 1
Diary
1922–1927
Physical Description: 55 pages
box 95, folder 2
Diary
undated
Physical Description: 33 pages
box 95, folder 3
Diary
1924
Physical Description: 67 pages
box 95, folder 4
Diary
1925
Physical Description: 75 pages
box 95, folder 5
Diary
1926
Physical Description: 65 pages
box 95, folder 6
Diary
1927
Physical Description: 72 pages
box 95, folder 7
Diary
1929
Physical Description: 64 pages
box 95, folder 8
Diary
1928
Physical Description: 65 pages
box 95, folder 9
Diary
1930
Physical Description: 49 pages
box 95, folder 10
Diary
1931
Physical Description: 32 pages
box 95, folder 11
Diary
1932
Physical Description: 60 pages
box 96, folder 1
Diary
1933
Physical Description: 62 pages
box 96, folder 2
Diary
1934
Physical Description: 55 pages
box 96, folder 3
Diary
1935
Physical Description: 38 pages
box 96, folder 4
Diary
undated
Physical Description: 53 pages
box 96, folder 5
Diary
undated
Physical Description: 109 pages
box 96, folder 6
Diary
undated
Physical Description: 51 pages
box 97, box 98, box 99
Requests and thanks
1895–1937
Physical Description: 1445 pages
box 100, folder 1
Honors, invitations, etc.
1893–1936
Physical Description: 265 pages
box 100, folder 2
Clubs
1903–1928
Physical Description: 17 pages
box 100, folder 3
Personal effects
1886
undated
box 101, folder 1
Books bought and sent
1932
undated
Physical Description: 75 pages
box 101, folder 2
Book list
undated
Physical Description: 75 pages
box 101, folder 3
Books, memorials, articles, and miscellaneous letters
1902–1938
Physical Description: 345 pages
box 102, folder 1
Condolence letters on death
1938
Physical Description: 455 pages
box 102, folder 3
Varied correspondence regarding George Ellery Hale memorial volume
1939–1940
Physical Description: 55 pages
box 102, folder 4
Scrapbook of science clippings
1892
box 103
Business correspondence A–P
box 104
Business correspondence R–Z
box 105, box 106, box 107, box 108, box 109, box 110, box 111, box 112
Bills and receipts, unorganized
Drafts of Articles 6
1890–1932
Physical Description: 6 linear feet
box 113, folder 1
Photography of the Solar Prominences
1890
box 113, folder 2
Drafts and notes for early papers
1892
box 113, folder 3
Experiments with prominence photography with the horizontal telescope
box 113, folder 4
Early history of the spectroheliograph
box 113, folder 5
The Spectroholiograph and Its Application
box 113, folder 6
Bands in the Spectra of Sun-Spots
box 113, folder 7
Report on the Bolomotric Work with Snow
box 113, folder 9
Height of the Hydrogen Flocculi
box 113, folder 10
Five Foot Spectroheliograph of the Solar
box 113, folder 12
Reply to Recent Statements by M. Deslandres
box 113, folder 13
Five Foot Reflector of the Solar Observatory
box 113, folder 16
The Measurement of Solar Photographs Made with the Spectroheliograph
box 113, folder 17
Solar Papers: Opportunities for Solar
box 113, folder 18
Research, Some New Possibilities for Solar Research
1907
box 113, folder 20
Whirls on Paper Prints
1909
box 113, folder 21
Solar Voctices and Magnetic Fields
box 113, folder 24
Preliminary Note on an Attempt to Detect the General Magnetic Field of the Sun
box 113, folder 25
Disk Eruptions and Magnetic Storms
1915
box 113, folder 26
The Problem of Astrophysics
1915
box 114, folder 1
The Minute Structure of the Solar Atmosphere
box 114, folder 2
Notes on a 25-Foot Reflector
1922
box 114, folder 3
Mt. Wilson Photographic Bulletin #2
box 114, folder 4
The Periodic Reversal of the Magnetic Polarity of Sun-Spots
box 114, folder 5
Visual Observations of the Solar Atmosphere
box 114, folder 6
The Sun as a Research Laboratory
box 114, folder 7
Committee on the Study of the Physical Features of the Surface of the Moon
1927–1928
box 114, folder 8
An Inexpensive Solar Telescope and Spectrohelioscope
1928
box 114, folder 10
Spectroheliographs and Spectrohelioscope
1928
box 114, folder 11
Work of the Solar Laboratory
1908–1926
box 115, folder 1
Electromagnetic Theory of the Hydrogen Vortices above Sun-Spots
box 115, folder 2
On the Nature of Sun-spots
box 115, folder 4
The Direction of Whirl in Vortices above Sun-Spots
box 115, folder 8
Notebooks containing sun-spot data
box 116, folder 3
Identification of Faint Lines in the Spectra of Sun-Spots
box 116, folder 4
Photographic Investigation of Sun-Spot Spectra
box 116, folder 5
Present Status of the Investigation of the Sun's General Magnetic Field
box 116, folder 7
Simple Instruments for Photographing the Sun and Its Eruptions
box 116, folder 8
Some Vortex Experiments Bearing on the Nature of Sun-Spots
box 116, folder 9
Summary of Mt. Wilson Magnetic Observations of Sun-Spots
1921
box 116, folder 10
The Direction of Rotation of Solar Storms
box 116, folder 11
The Fields of Force in the Atmosphere of the Sun
box 116, folder 13
Some Uses of Spectroheliograph Plates
box 116, folder 14
Visual Observations of the Chromosphere and Prominences
box 117, folder 2
Matter in the Earth and Stars
box 117, folder 3
Microscopy, Descriptions and Drawings, Barometric Observations
box 117, folder 6
Miscellaneous on moon, stars, and nebulae
box 117, folder 7
Notes on Instruments and Experiments: Spectroheliograph
box 117, folder 8
Notes for a New Cosmic Laboratory: Signals from the Sun
box 117, folder 9
Notes on Observations
1926–1930
box 117, folder 10
Report: Solar Observations
box 117, folder 13
Solar Spectra and Photographs
box 117, folder 14
Sunspots and Radio Distrubances: Data
box 117, folder 15
The Life History of a Star
box 118, folder 1
Polarity Volume Working Copy
box 118, folder 2
Photographs of Sun and Solar Spectra
box 118, folder 3
Polar notes: other miscellaneous material
box 118, folder 4
Introduction Polarity Volume (unused)
box 118, folder 5
Mt. Wilson Photographic Map of the Sun-spot
box 118, folder 9
Solar Laboratory miscellaneous
box 118, folder 11
Miscellaneous articles and manuscripts, Letters on the Sun
box 119, folder 1
Infusoria, Branchiopoda, Rotifera, Foramenifera, Rhizopoda, Diatomacea, Porifera, Protozoa, and Desmidieae
box 119, folder 2
Notes on the Origin of the Yerkes Observator
box 119, folder 3
Building a New Observatory
box 119, folder 4
Some Observatory Problems
box 119, folder 5
Some Opportunities for Astronomical Work with Inexpensive Equipment
box 119, folder 6
Work for the Amateur Astronomer
box 119, folder 7
Responsibilities of the Scientist
box 119, folder 8
International Cooperation in Research
box 119, folder 15
Oriental Ancestry of the Telescope
box 119, folder 16
History of the Royal Astronomical Society
box 119, folder 19
Science and the Wealth of Nations
box 120, folder 1
New Light from the Nebulae on the Nature of Matter
box 120, folder 2
Solar Research for Amateurs
box 120, folder 6
Mt. Wilson Observatory
undated
box 120, folder 8
Origin of an Observatory Devoted to Stellar Evolution
box 120, folder 9
Popular scientific articles: incomplete notes
undated
box 120, folder 10
Popular scientific articles
undated
box 121, folder 11
Recent Discoveries in Egypt: miscellaneous notes
box 121, folder 13
Some Recollections of Dr. Welch
box 121, folder 14
Introduction to Handbook of French Universities
box 121, folder 15
Recent Discoveries in Egypt
box 121, folder 16
The Real Issue in the Campaign
box 122, folder 1
International Cooperation in Scientific Research
box 122, folder 2
National Academy exhibits
1924
box 122, folder 3
National Academy of Sciences articles
box 122, folder 4
Articles regarding the National Academy of Sciences
box 122, folder 5
The National Importance of Scientific and Industrial Research
box 122, folder 6
Articles regarding the National Research Council
box 122, folder 8
Progress of Scientific Research in the U. S. Science Advisory Board
box 123, folder 1
The Astrophysical Observatory and Laboratory
box 123, folder 2
Palomar Telescope (200") preliminary
box 123, folder 4
Building the 200" Telescope (Harper's)
box 124, folder 1
Notebook containing various articles re 200"
box 124, folder 2
Articles regarding astrophysical observatory
box 124, folder 3
Photographs and blueprints of 200" telescope
box 124, folder 4
Palomar Telescope 200" photographs and press cuttings
box 125
Huntington Library
undated
box 126, folder 1
Spectrohelioscope correspondence
box 126, folder 2
Annual report on spectrohelioscope
1927–1932
box 126, folder 3
Cooperative Research with the Spectrohelioscope
box 126, folder 4
Measurement of solar spectrum lines, etc.
box 126, folder 5
Setting up instructions for the spectrohelioscope
box 126, folder 6
Spectrohelioscope and Its Work Part I
box 126, folder 7
Spectrohelioscope and Its Work Part II
box 126, folder 8
Spectrohelioscope and Its Work Part III (including solar eruptions and their apparent terrestrial effects)
box 126, folder 9
Spectrohelioscope and Its Work Part IV
box 126, folder 10
Galley Proofs of the "Spectrohelioscope and Its Work" Parts I–IV
box 126, folder 11
Spectrohelioscope: Visual Observations of the Solar Atmosphere
box 126, folder 13
Über das Spektrohelioskop: S. Pokrowski Vortex Experiments
box 127, folder 1
Notes for speeches on scientific subjects
box 127, folder 2
Notes for speeches on general subjects
box 127, folder 5
Historical: Galileo, Sir John Herschel quotations, etc.
National Research Council Documents 7
1916–1935
creator: National Research Council (U.S.)
Physical Description: 5 linear feet
box 128
Executive Board minutes
October 1916 – December 1920
box 129
Executive Board minutes
1921–1925
box 130
Executive Board minutes
December 1925 – December 1931
box 131, folder 1
Executive Board minutes
January 1932 – April 1935
box 131, folder 2
Financial statements
1918–1920
box 132
Financial statements
June 1922 – August 1928
box 133
Financial statements
September 1928 – August 1935
box 134, box 135, box 136, box 137
California Institute of Technology Documents 8
1920–1937
creator: California Institute of Technology
Physical Description: 2 linear feet
box 138
Executive Council minutes
1921–1930
box 139
Executive Council minutes
1930–1935
box 140, folder 1
Financial statements
1921–1934
box 140, folder 3
Finance committee
1921–1934
box 141
Board of Trustees minutes
1920–1935
box 142
Astrophysical Observatory Council and Engineering Committee minutes
1928–1937
League of Nations Committee on Intellectual Cooperation Documents 9
1921–1931
creator: League of Nations. International Committee on Intellectual Co-operation
Physical Description: 2 linear feet
box 143
League of Nations Committee on Intellectual Cooperation
1921–1922
box 144
League of Nations Committee on Intellectual Cooperation
1922
box 145
League of Nations Committee on Intellectual Cooperation
1922–1923
box 146
League of Nations Committee on Intellectual Cooperation
1923–1927
box 147
League of Nations Committee on Intellectual Cooperation
1927–1931
Director's Files of the Mount Wilson Observatory 10
1900–1926
Physical Description: 11 linear feet
Existence and Location of Originals
This series is located at the Huntington Library. It is open to qualified researchers by application through their Reader
Services Department.
Subjects and Indexing Terms
Mount Wilson Observatory
box 148, folder 1
Antonio Abetti
1908–1909
Physical Description: 4 pages
box 148, folder 2
Giorgio Abetti
1905–1915
Physical Description: 66 pages
box 148, folder 3
Walter S. Adams
1908–1921
Physical Description: 394 pages
box 148, folder 4
Charles G. Abbot – L. B. Aldrich
1905–1922
Physical Description: 172 pages
box 148, folder 5
K. K. Acino
1911–1915
Physical Description: 21 pages
box 148, folder 6
C. E. Adams
1912–1920
Physical Description: 76 pages
box 148, folder 7
Edward D. Adams
1916–1918
Physical Description: 24 pages
box 148, folder 8
The Aermotor Company
1906–1916
Physical Description: 62 pages
box 148, folder 9
R. G. Aitken
1905–1922
Physical Description: 182 pages
box 148, folder 10
Ajax Electrothermic Corp.
1921–1922
Physical Description: 31 pages
box 148, folder 11
Dr. S. Albrecht
1911–1916
Physical Description: 16 pages
box 148, folder 12
American Association of Variable Star Observers
1920–1921
Physical Description: 8 pages
box 148, folder 13
American Express Company
1905–1913
Physical Description: 51 pages
box 148, folder 14
American Philosophical Society
1917
Physical Description: 4 pages
box 149, folder 1
American Radio and Research Corp.
1921
Physical Description: 21 pages
box 149, folder 2
J. S. Ames
1905–1922
Physical Description: 66 pages
box 149, folder 3
J. A. Anderson
1911–1925
Physical Description: 123 pages
box 149, folder 4
Knut Angstrom
1905–1906
Physical Description: 5 pages
box 149, folder 5
S.A. Arrhenius
1905–1922
Physical Description: 29 pages
box 149, folder 6
Annual Table of Constants
1920–1921
Physical Description: 2 pages
box 149, folder 7
Alden F. Ayers
1913
Physical Description: 8 pages
box 149, folder 8
A: Miscellaneous
1904–1924
Physical Description: 96 pages
box 149, folder 9
Harold D. Babcock
1908–1925
Physical Description: 29 pages
box 149, folder 10
Bailey Ornamental Iron Company
1907–1912
Physical Description: 43 pages
box 149, folder 11
S. I. Bailey
1913–1914
Physical Description: 6 pages
box 149, folder 12
B. Baillaud
1909–1920
Physical Description: 28 pages
box 149, folder 13
Baker Iron Works
1905–1920
Physical Description: 53 pages
box 149, folder 14
E. E. Barnard
1905–1922
Physical Description: 355 pages
box 149, folder 15
William Barnum
1904–1921
Physical Description: 77 pages
box 149, folder 16
Leon Barritt
1911–1912
Physical Description: 25 pages
box 150, folder 1
S. B. Barrett
1904–1920
Physical Description: 36 pages
box 150, folder 2
L. A. Bauer
1905–1921
Physical Description: 268 pages
box 150, folder 3
Bausch and Lomb Optical Company
1906–1919
Physical Description: 45 pages
box 150, folder 4
F. E. Baxandall
1907–1918
Physical Description: 29 pages
box 150, folder 5
James G. Biddle
1904–1912
Physical Description: 273 pages
box 150, folder 6
F. H. Bigelow
1905–1919
Physical Description: 51 pages
box 150, folder 7
Edward F. Bigelow
1914–1916
Physical Description: 12 pages
box 150, folder 8
Victor Bjerknes
1909–1924
Physical Description: 17 pages
box 150, folder 9
Board of Supervisors
1911
Physical Description: 2 pages
box 150, folder 10
Benjamin Boss
1905–1920
Physical Description: 107 pages
box 150, folder 11
Lewis Boss
1904–1910
Physical Description: 59 pages
box 150, folder 12
Frank P. Brackett
1904–1915
Physical Description: 80 pages
box 150, folder 13
Frederick S. Brackett
1919–1920
Physical Description: 7 pages
box 151, folder 1
J. A. Brashear
1904–1919
Physical Description: 389 pages
box 151, folder 2
F. W. Braun Company
1906–1914
Physical Description: 26 pages
box 151, folder 3
John L. Brickels
1909
Physical Description: 6 pages
box 151, folder 4
E. W. Brown
1915–1919
Physical Description: 28 pages
box 151, folder 5
Brown and Sharp Manufacturing Company
1908–1915
Physical Description: 26 pages
box 151, folder 6
Bureau of Standards
1921–1922
Physical Description: 6 pages
box 151, folder 7
D. H. Burnham Company
1909–1915
Physical Description: 327 pages
box 152, folder 1
Albert Alfred Buss
1907–1920
Physical Description: 112 pages
box 152, folder 2
C. P. Butler
1907–1911
Physical Description: 46 pages
box 152, folder 3
B: Miscellaneous
1904–1925
Physical Description: 299 pages
box 152, folder 4
W. G. Cady
1904–1908
Physical Description: 18 pages
box 152, folder 5
California Cornice Works
1911–1916
Physical Description: 59 pages
box 152, folder 6
Cambridge Scientific Instrument Company
1905–1910
Physical Description: 19 pages
box 152, folder 7
W. W. Campbell
1909–1922
Physical Description: 195 pages
box 152, folder 8
R. S. Capon
1914–1919
Physical Description: 68 pages
box 152, folder 9
W. F. Carothers
1910–1914
Physical Description: 78 pages
box 152, folder 10
Carnegie Institution of Washington
Physical Description: .1 linear feet
box 152, folder 11
J. J. Carty
1921–1925
Physical Description: 31 pages
box 152, folder 12
Carte du Ciel
1909–1912
Physical Description: 9 pages
box 152, folder 13
Vincenzo Carulli
1909–1911
Physical Description: 9 pages
box 153, folder 1
F. A. Carpenter
1921–1922
Physical Description: 25 pages
box 153, folder 2
J. McKeen Cattell
1904–1911
Physical Description: 12 pages
box 153, folder 3
Cawthron Trust
1914–1919
Physical Description: 10 pages
box 153, folder 4
C. W. Chamberlain
1909
Physical Description: 15 pages
box 153, folder 5
T. C. Chamberlain
1908–1915
Physical Description: 64 pages
box 153, folder 6
C. A. Chant
1908–1920
Physical Description: 27 pages
box 153, folder 7
S. Chevalier
1908–1911
Physical Description: 39 pages
box 153, folder 8
Sir W. H. M. Christie
1905–1908
Physical Description: 3 pages
box 153, folder 9
Rev. R. Cirera
1905–1907
Physical Description: 10 pages
box 153, folder 10
Frederick W. Clements
1915–1918
Physical Description: 20 pages
box 153, folder 11
Ray G. Coates
1907–1910
Physical Description: 12 pages
box 153, folder 12
Geo. G. Comstock
1909–1911
Physical Description: 15 pages
box 153, folder 13
C. E. Cook Electric Company
1911
Physical Description: 6 pages
box 153, folder 14
T. Cook and Sons, Ltd.
1912–1920
Physical Description: 34 pages
box 153, folder 15
Corning Glass Works
1910–1920
Physical Description: 14 pages
box 153, folder 16
Rev. A. L. Cortie
1907–1922
Physical Description: 99 pages
box 153, folder 17
Cooper Hewitt Electric Company
1921
Physical Description: 10 pages
box 153, folder 18
A. Cotton
1909–1910
Physical Description: 27 pages
box 153, folder 19
Couple-Gear Freight-Wheel
1905–1908
Physical Description: 43 pages
box 153, folder 20
Heber D. Curtis
1912–1919
Physical Description: 21 pages
box 153, folder 21
R. H. Curtis
1909–1920
Physical Description: 18 pages
box 153, folder 22
Cramer Dry Plate Company
1907–1916
Physical Description: 16 pages
box 153, folder 23
C: Miscellaneous
1904–1920
Physical Description: 215 pages
box 153, folder 24
Arthur L. Day
1906–1920
Physical Description: 38 pages
box 153, folder 25
Frank C. Dennett
1910–1912
Physical Description: 26 pages
box 153, folder 26
H. Deslandres
1904–1909
Physical Description: 11 pages
box 153, folder 27
The Dictaphone
1912
Physical Description: 6 pages
box 153, folder 28
Dominion Astrophysical Observatory
1913–1920
Physical Description: 57 pages
box 154, folder 1
C. L. Doolittle
1905
Physical Description: 9 pages
box 154, folder 2
A. E. Douglas
1907–1918
Physical Description: 47 pages
box 154, folder 3
W. Geoffrey Duffield
1907–1915
Physical Description: 54 pages
box 154, folder 4
Ducommun Hardware Company
1909–1914
Physical Description: 24 pages
box 154, folder 5
J. C. Duncan
1911–1920
Physical Description: 27 pages
box 154, folder 6
Gano Dunn
1919
Physical Description: 31 pages
box 154, folder 7
F. W. Dyson
1905–1920
Physical Description: 20 pages
box 154, folder 8
D: Miscellaneous
1901–1920
Physical Description: 52 pages
box 154, folder 9
Eastman Kodak Company
1911–1920
Physical Description: 36 pages
box 154, folder 10
G. Eberhard
1905–1908
Physical Description: 18 pages
box 154, folder 11
A. S. Eddington
1914–1920
Physical Description: 37 pages
box 154, folder 12
Eimer and Amend
1905–1910
Physical Description: 26 pages
box 154, folder 13
Ferdinand Ellerman
1908–1923
Physical Description: 54 pages
box 154, folder 14
Charles F. Elmes Engineering Works
1911
Physical Description: 19 pages
box 154, folder 15
R. Emden
1908
Physical Description: 3 pages
box 154, folder 16
A. H. Emery
1911–1913
Physical Description: 14 pages
box 154, folder 17
Encyclopedia Americana
1919
Physical Description: 15 pages
box 154, folder 18
Paul Epstein
1913–1921
Physical Description: 23 pages
box 154, folder 20
J. Evershed
1905–1915
Physical Description: 71 pages
box 154, folder 21
Exhibition San Francisco
1913–1914
Physical Description: 33 pages
box 154, folder 22
E: Miscellaneous
1909–1917
Physical Description: 44 pages
box 154, folder 23
Charles Fabry
1905–1913
Physical Description: 16 pages
box 154, folder 24
Fairbanks, Morse and Company
1905–1914
Physical Description: 100 pages
box 154, folder 25
E. A. Fath
1908–1913
Physical Description: 29 pages
box 155, folder 1
Fore River Shipbuilding Corporation
1912–1913
Physical Description: 250 pages
box 155, folder 2
Fay and Scott
1909
Physical Description: 13 pages
box 155, folder 3
Camille Flammarion
1910–1920
Physical Description: 19 pages
box 155, folder 4
First National Bank, Pasadena
1908–1914
Physical Description: 9 pages
box 155, folder 5
U. S. Forest Service
1909–1920
Physical Description: 40 pages
box 155, folder 6
F. E. Fowle
1910–1919
Physical Description: 25 pages
box 155, folder 7
A. Fowler
1906–1913
Physical Description: 85 pages
box 155, folder 8
Philip Fox
1904–1922
Physical Description: 110 pages
box 155, folder 9
Frankford Arsenal
1918
Physical Description: 15 pages
box 155, folder 10
J. Franklin Adams
1912
Physical Description: 4 pages
box 155, folder 11
Fulton Engine Works
1907–1912
Physical Description: 17 pages
box 155, folder 12
Caroline E. Furness
1911
Physical Description: 1 pages
box 155, folder 13
French Plate Glass Companies
1904–1913
Physical Description: 163 pages
box 155, folder 14
F: Miscellaneous
1905–1916
Physical Description: 93 pages
box 156, folder 1
E. B. Frost
1905–1920
Physical Description: 764 pages
box 156, folder 2
Henry G. Gale
1905–1921
Physical Description: 261 pages
box 156, folder 3
General Electric Company
1912–1920
Physical Description: 60 pages
box 157, folder 1
William Gaertner
1905–1916
Physical Description: 164 pages
box 157, folder 2
F. G. Gibbs
1913–1920
Physical Description: 33 pages
box 157, folder 3
Walter M. Gilbert
1905–1920
Physical Description: 492 pages
box 157, folder 4
Sir David Gill
1911–1914
Physical Description: 23 pages
box 157, folder 5
Graham-Burnham Company
1915–1917
Physical Description: 11 pages
box 157, folder 6
H. E. Gregory
1921
Physical Description: 3 pages
box 157, folder 7
William H. Guild and Company
1909–1916
Physical Description: 22 pages
box 157, folder 8
Gundlach-Manhattan Optical Company
1909–1919
Physical Description: 15 pages
box 157, folder 9
G: Miscellaneous
1905–1920
Physical Description: 150 pages
box 158, folder 1
John G. Hagen, S.J.
1911–1921
Physical Description: 17 pages
box 158, folder 2–3
George Ellery Hale
1905–1925
Physical Description: 403 pages
box 158, folder 4
J. Hargreaves
1923
Physical Description: 1 pages
box 158, folder 5
J. Hartman
1903–1914
Physical Description: 61 pages
box 158, folder 6
James Hartness
1911–1916
Physical Description: 15 pages
box 158, folder 7
Harvard College
1913–1920
Physical Description: 26 pages
box 158, folder 8
B. Hasselberg
1904–1908
Physical Description: 36 pages
box 158, folder 9
C. S. Hastings
1908–1909
Physical Description: 27 pages
box 158, folder 10
F. Henroteau
1917–1920
Physical Description: 21 pages
box 158, folder 11
W. C. Heraeus
1905–1906
Physical Description: 17 pages
box 158, folder 12
Herschel Mirror
1911–1922
Physical Description: 11 pages
box 158, folder 13
Ejnar Hertzsprung
1911–1921
Physical Description: 59 pages
box 158, folder 14
A. Hilger, Ltd.
1905–1914
Physical Description: 99 pages
box 158, folder 15
Arthur R. Hinks
1910–1920
Physical Description: 9 pages
box 158, folder 16
W. P. Hoge
1914–1922
Physical Description: 85 pages
box 159, folder 1
John D. Hooker
1907–1908
Physical Description: 17 pages
box 159, folder 2
Janet T. Howell
1915–1917
Physical Description: 65 pages
box 159, folder 3
Edwin P. Hubble
1917–1919
Physical Description: 9 pages
box 159, folder 4
W. J. Humphreys
1906–1920
Physical Description: 17 pages
box 159, folder 5
Myron Hunt
1905–1918
Physical Description: 101 pages
box 159, folder 6
W. J. Hussey
1903–1920
Physical Description: 34 pages
box 159, folder 7
Charles L. Hutchinson
1905
Physical Description: 22 pages
box 159, folder 8
H: Miscellaneous
1904–1922
Physical Description: 245 pages
box 159, folder 9
Ilford, Ltd.
1909
Physical Description: 1 pages
box 159, folder 10
Imperial College of Science and Technology
1921
Physical Description: 2 pages
box 159, folder 11
Institute Oceanographique Monaco
1919
Physical Description: 2 pages
box 159, folder 12
Insurance
1907–1920
Physical Description: 64 pages
box 159, folder 13
Insurance and Annuity Association
1919–1920
Physical Description: 40 pages
box 159, folder 14
Internal Revenue Service
1908–1915
Physical Description: 13 pages
box 159, folder 15
International Acheson Graphite Company
1906–1910
Physical Description: 26 pages
box 159, folder 16
International Encyclopedia
1914–1916
Physical Description: 35 pages
box 159, folder 17
International Solar Union
1905
Physical Description: 221 pages
box 159, folder 18
Interstate Commerce
1910–1916
Physical Description: 43 pages
box 159, folder 19
George S. Isham
1917
Physical Description: 7 pages
box 159, folder 20
I: Miscellaneous
1905–1920
Physical Description: 30 pages
box 160, folder 1
Harold Jacoby
1913–1920
Physical Description: 13 pages
box 160, folder 2
Clement Jacomini
1915–1916
Physical Description: 63 pages
box 160, folder 3
Jules Jansen
1905–1921
Physical Description: 75 pages
box 160, folder 4
J. H. Jeans
1917–1922
Physical Description: 14 pages
box 160, folder 5
C. E. Jewell
1903–1907
Physical Description: 14 pages
box 160, folder 6
N. Johanssen
1917–1921
Physical Description: 41 pages
box 160, folder 7
George D. Jones
1908–1920
Physical Description: 15 pages
box 160, folder 8
Alfred J. Joy
1915–1918
Physical Description: 18 pages
box 160, folder 9
W. H. Julius
1904–1921
Physical Description: 171 pages
box 160, folder 10
J: Miscellaneous
1905–1922
Physical Description: 91 pages
box 160, folder 11
J. C. Kapteyn
1921–1922
Physical Description: 21 pages
box 160, folder 12
Rev. D. Kennedy
1908–1909
Physical Description: 15 pages
box 160, folder 13
N. A. Kent
1903–1915
Physical Description: 55 pages
box 160, folder 14
F. E. Kester
1912–1914
Physical Description: 8 pages
box 160, folder 15
Arthur S. King
1907–1921
Physical Description: 155 pages
box 160, folder 16
William H. Knight
1909–1912
Physical Description: 17 pages
box 160, folder 17
Peter Paul Koch
1912–1913
Physical Description: 31 pages
box 160, folder 18
Kodaikanal and Madras Observatory
1922–1923
Physical Description: 4 pages
box 160, folder 19
G. W. Koiner
1911
Physical Description: 10 pages
box 160, folder 20
Arnold Kohlschutter
1911–1916
Physical Description: 62 pages
box 160, folder 21
K: Miscellaneous
1904–1917
Physical Description: 90 pages
box 161, folder 1
Andrew L. Lawson
1921
Physical Description: 9 pages
box 161, folder 2
Leeds and Northrup
1909–1920
Physical Description: 18 pages
box 161, folder 3
E. P. Lewis
1915
Physical Description: 17 pages
box 161, folder 4
Gilbert N. Lewis
1915
Physical Description: 4 pages
box 161, folder 5
A. O. Louschner
1905–1920
Physical Description: 86 pages
box 161, folder 6
Bertil Lindblad
1920–1923
Physical Description: 42 pages
box 161, folder 7
Arthur D. Little, Inc.
1912
Physical Description: 9 pages
box 161, folder 8
Sir Norman Lockyer
1904–1917
Physical Description: 27 pages
box 161, folder 9
W. J. S. Lockyer
1904–1921
Physical Description: 35 pages
box 161, folder 10
H. C. Lord
1904–1916
Physical Description: 44 pages
box 161, folder 11
H. Lorentz
1909–1925
Physical Description: 37 pages
box 161, folder 12
T. P. Lukens
1905
Physical Description: 16 pages
box 161, folder 13
L: Miscellaneous
1904–1924
Physical Description: 118 pages
box 161, folder 14
D. T. MacDougal
1906–1920
Physical Description: 32 pages
box 161, folder 15
Alexander P. McAdie
1909–1920
Physical Description: 35 pages
box 161, folder 16
McCan Mechanical Works
1907–1910
Physical Description: 35 pages
box 161, folder 17
Machinists Supply Company
1909–1910
Physical Description: 15 pages
box 161, folder 18
Richard C. McLaurin
1912–1913
Physical Description: 13 pages
box 161, folder 19
John M. Manley
1912–1913
Physical Description: 17 pages
box 161, folder 20
Mantois
1916–1917
Physical Description: 7 pages
box 161, folder 21
Mare Island Navy Yard
1922
Physical Description: 8 pages
box 162, folder 1
Memoranda
1913
Physical Description: 3 pages
box 162, folder 2
Merck and Company
1906–1914
Physical Description: 33 pages
box 162, folder 3
Paul W. Merrill
1914–1919
Physical Description: 22 pages
box 162, folder 4
Ernest Merritt
1907–1919
Physical Description: 15 pages
box 162, folder 5
John C. Merriam
1919–1925
Physical Description: 249 pages
box 162, folder 6
A. A. Michelson
1903–1922
Physical Description: 234 pages
box 162, folder 7
Dayton C. Miller
1920–1921
Physical Description: 68 pages
box 162, folder 8
John A. Miller
1917–1920
Physical Description: 21 pages
box 162, folder 9
H. L. Miller
1905–1916
Physical Description: 12 pages
box 162, folder 10
Newman Miller
1914–1917
Physical Description: 66 pages
box 162, folder 11
R. A. Millikan
1920
Physical Description: 1 pages
box 162, folder 12
"The Millionaire" calculating machine
1910–1911
Physical Description: 15 pages
box 162, folder 13
S. A. Mitchell
1909–1920
Physical Description: 127 pages
box 163, folder 1
Walter M. Mitchell
1906–1912
Physical Description: 28 pages
box 163, folder 2
George S. Monk
1913–1919
Physical Description: 39 pages
box 163, folder 3
B. E. Moore
1907–1915
Physical Description: 14 pages
box 163, folder 4
E. H. Moore
1911–1914
Physical Description: 5 pages
box 163, folder 5
Morava Construction Company
1909–1916
Physical Description: 85 pages
box 163, folder 6
F. R. Moulton
1909–1915
Physical Description: 10 pages
box 163, folder 7
Morehouse's Comot
1907–1908
Physical Description: 2 pages
box 163, folder 8
Mt. Wilson Auto Stage
1915
Physical Description: 17 pages
box 163, folder 9
M: Miscellaneous
1903–1925
Physical Description: 235 pages
box 163, folder 10
National Census of Research
undated
Physical Description: 4 pages
box 163, folder 11
National City Bank
1909–1912
Physical Description: 8 pages
box 163, folder 12
National Optical Glass Company
1916–1917
Physical Description: 3 pages
box 163, folder 13
National Research Council
undated
Physical Description: 5 pages
box 163, folder 14
E. F. Nichols
1905–1913
Physical Description: 117 pages
box 163, folder 15
Seth B. Nicholson
1915–1917
Physical Description: 7 pages
box 163, folder 16
N: Miscellaneous
1905–1922
Physical Description: 52 pages
box 163, folder 17
Charles M. Olmsted
1905–1909
Physical Description: 24 pages
box 163, folder 18
Observatory
1919–1923
Physical Description: 16 pages
box 163, folder 19
Ordnance miscellaneous
1918–1919
Physical Description: 252 pages
box 163, folder 20
Purchase of optical building and lot from Ordance Department
1918–1919
Physical Description: 48 pages
box 164, folder 1
Ordnance Department
1918
Physical Description: 25 pages
box 164, folder 2
Ordnance Department, Pasadena – Pittsburgh
1918
Physical Description: 133 pages
box 164, folder 3
Ordnance Department, St. Louis – Stockton
1918
Physical Description: 105 pages
box 164, folder 4
Ordnance Department, Washington, D. C.
1918
Physical Description: 181 pages
box 164, folder 5
Ordnance Department
1918
Physical Description: 100 pages
box 164, folder 6
O: Miscellaneous
1905–1918
Physical Description: 30 pages
box 164, folder 7
Pacific Coast Elevator Company
1907–1919
Physical Description: 13 pages
box 164, folder 8
Pacific Coast Research Conference
1917–1918
Physical Description: 10 pages
box 164, folder 9
Johann Palisa
1909–1911
Physical Description: 13 pages
box 164, folder 10
J. A. Parkhurst
1905–1917
Physical Description: 31 pages
box 164, folder 11
Parra Mantois and Cie
1909–1910
Physical Description: 21 pages
box 164, folder 12
Pasadena Hardware Company
1908
Physical Description: 4 pages
box 164, folder 13
Pasadena and Mt. Wilson Toll Road Company
1905–1918
Physical Description: 38 pages
box 164, folder 14
F. G. Pease
1907–1923
Physical Description: 59 pages
box 164, folder 15
C. D. Perrine
1908–1918
Physical Description: 49 pages
box 164, folder 16
A. Perot
1904–1911
Physical Description: 15 pages
box 164, folder 17
J. E. Petavel
1906–1908
Physical Description: 16 pages
box 164, folder 18
C. L. Petitdidier
1908–1917
Physical Description: 28 pages
box 164, folder 19
Edison Pettit
1920
Physical Description: 12 pages
box 165, folder 1
E. C. Pickering
1906–1920
Physical Description: 212 pages
box 165, folder 2
Gifford Pinchot
1905–1908
Physical Description: 19 pages
box 165, folder 3
Count A. de la Baume Pluvinel
1907–1922
Physical Description: 49 pages
box 165, folder 4
J. S. Plaskett
1906–1919
Physical Description: 254 pages
box 165, folder 5
John M. Poor
1914
Physical Description: 9 pages
box 165, folder 6
Publicity: Journal of Electricity, Robert Sibley
1917–1919
Physical Description: 14 pages
box 165, folder 7
Publicity: Miscellaneous
1912–1921
Physical Description: 23 pages
box 165, folder 8
Publicity: New York Times, Los Angeles Times
1910–1921
Physical Description: 50 pages
box 165, folder 9
Publicity: Popular Astronomy
1913–1919
Physical Description: 10 pages
box 165, folder 10
Publicity: Popular Mechanics
1911–1917
Physical Description: 14 pages
box 165, folder 11
Publicity: Popular Science Monthly
1915–1920
Physical Description: 27 pages
box 165, folder 12
Publicity: Scientific American Monthly
1915–1921
Physical Description: 58 pages
box 165, folder 13
Publicity: Westinghouse Bulletin
1920
Physical Description: 2 pages
box 165, folder 14
Luigi Puccianti
1908–1909
Physical Description: 7 pages
box 165, folder 15
P: Miscellaneous
1905–1925
Physical Description: 135 pages
box 165, folder 16
Lord Rayleigh
1919
Physical Description: 7 pages
box 165, folder 17
E. H. Rayner
1906–1907
Physical Description: 13 pages
box 165, folder 18
Reservoir, Mt. Wilson
1921
Physical Description: 8 pages
box 165, folder 19
J. S. Richard
1912–1913
Physical Description: 8 pages
box 165, folder 20
A. Ricco
1914–1920
Physical Description: 35 pages
box 166, folder 1
G. W. Ritchey
1906–1920
Physical Description: 94 pages
box 166, folder 2
Rix Compressed Air and Drill Company
1908
Physical Description: 13 pages
box 166, folder 3
Louis Rodes
1918–1920
Physical Description: 28 pages
box 166, folder 4
E. B. Rosa
1909
Physical Description: 3 pages
box 166, folder 5
Royal Astronomical Society
1911–1922
Physical Description: 9 pages
box 166, folder 6
Henry Norris Russell
1910–1925
Physical Description: 189 pages
box 166, folder 7
R: Miscellaneous
1905–1920
Physical Description: 68 pages
box 166, folder 8
R. Sadler
1911
Physical Description: 53 pages
box 166, folder 9
St. Gobain Plate Glass Company
1922
Physical Description: 15 pages
box 166, folder 10
Salaries, study of question of
1919
Physical Description: 12 pages
box 166, folder 11
Roscoe F. Sanford
1916–1917
Physical Description: 25 pages
box 166, folder 12
Santa Fe Railway Company
1906–1917
Physical Description: 15 pages
box 166, folder 13
Frank Schlesinger
1905–1920
Physical Description: 269 pages
box 166, folder 14
Arthur Schuster
1912–1916
Physical Description: 28 pages
box 167, folder 1
Peter Schwamb
1913–1916
Physical Description: 747 pages
box 168, folder 1
F. H. Seares
1909–1921
Physical Description: 176 pages
box 168, folder 2
Science Museum, London
1918
Physical Description: 6 pages
box 168, folder 3
Seaboard Metal Works
1900–1910
Physical Description: 4 pages
box 168, folder 4
M. A. Seed Dry Plate
1905–1910
Physical Description: 57 pages
box 168, folder 5
H. A. Seller
1912–1913
Physical Description: 23 pages
box 168, folder 6
Harlow Shapley
1912–1920
Physical Description: 74 pages
box 168, folder 7
Seward A. Simmons
1904–1909
Physical Description: 90 pages
box 168, folder 8
Albert Smith
1910–1913
Physical Description: 23 pages
box 168, folder 9
Smithsonian Institution
1904–1916
Physical Description: 94 pages
box 168, folder 10
Societe d'Astronomie d'Anvers
1921–1922
Physical Description: 11 pages
box 168, folder 11
Southern California Edison Company
1911–1917
Physical Description: 19 pages
box 168, folder 12
Southern California Railway Company
1905–1912
Physical Description: 37 pages
box 168, folder 13
Spencer Lens Company
1920
Physical Description: 6 pages
box 168, folder 14
William R. Staats Company
1905–1926
Physical Description: 150 pages
box 168, folder 15
Joel Stebbins
1918–1920
Physical Description: 22 pages
box 169, folder 1
G. E. Stechert and Company
1905–1912
Physical Description: 55 pages
box 169, folder 2
Carl Stormer
1912–1924
Physical Description: 142 pages
box 169, folder 3
L'Observatoire, Strasbourg
1921
Physical Description: 5 pages
box 169, folder 4
S. W. Stratton
1905–1920
Physical Description: 248 pages
box 169, folder 5
Gustaf Strombert
1915–1919
Physical Description: 15 pages
box 169, folder 6
Paul Stroobant
1905–1922
Physical Description: 32 pages
box 169, folder 7
S: Miscellaneous
1904–1920
Physical Description: 157 pages
box 169, folder 8
Toshio Takamine
1921
Physical Description: 4 pages
box 169, folder 9
Taylor-Hobson Company
1909–1913
Physical Description: 36 pages
box 169, folder 10
Taxes
1905–1907
Physical Description: 7 pages
box 169, folder 11
J. Miery Teran
1907–1908
Physical Description: 8 pages
box 169, folder 12
Thompson-Starrett Company
1909
Physical Description: 11 pages
box 169, folder 13
Elihu Thomson
1907–1923
Physical Description: 28 pages
box 170, folder 1
Tiffany and Company
1913–1923
Physical Description: 36 pages
box 170, folder 2
Otto Toepfer und Sohn
1905–1922
Physical Description: 87 pages
box 170, folder 3
O. H. Truman
1915–1919
Physical Description: 25 pages
box 170, folder 4
H. H. Turner
1913–1921
Physical Description: 45 pages
box 170, folder 5
T: Miscellaneous
1905–1920
Physical Description: 115 pages
box 170, folder 6
U. S. Coast and Geodetic Survey
1904–1919
Physical Description: 83 pages
box 170, folder 7
U. S. Geological Survey
1919–1920
Physical Description: 14 pages
box 170, folder 8
U. S. Naval Observatory
1912–1913
Physical Description: 6 pages
box 170, folder 9
U. S. Weather Bureau
1905–1916
Physical Description: 36 pages
box 170, folder 10
Union Iron Works Company
1905–1916
Physical Description: 234 pages
box 170, folder 11
Union Tool Company
1914–1916
Physical Description: 64 pages
box 170, folder 12
University of Chicago Press
1905–1915
Physical Description: 153 pages
box 170, folder 13
U: Miscellaneous
1905–1921
Physical Description: 33 pages
box 170, folder 14
E. A. Varela
1911–1914
Physical Description: 9 pages
box 171, folder 1
A. Van Maanen
1911–1921
Physical Description: 117 pages
box 171, folder 2
P. J. Van Rhijn
1913–1922
Physical Description: 16 pages
box 171, folder 3
V: Miscellaneous
1905–1920
Physical Description: 40 pages
box 171, folder 4
Charles D. Walcott
1905–1913
Physical Description: 39 pages
box 171, folder 5
O. R. Walkley
1916–1917
Physical Description: 23 pages
box 171, folder 6
R. James Wallace
1905–1910
Physical Description: 64 pages
box 171, folder 7
Warner and Swasey
1904–1920
Physical Description: 33 pages
box 171, folder 8
H. P. Warren
1922
Physical Description: 5 pages
box 171, folder 9
William C. Weber
1921–1922
Physical Description: 26 pages
box 171, folder 10
William Wesley and Son
1904–1910
Physical Description: 89 pages
box 171, folder 11
Westinghouse Manufacturing and Electric Company
1915–1919
Physical Description: 30 pages
box 171, folder 12
Western Union Telegraph Company
1919–1920
Physical Description: 6 pages
box 171, folder 13
Walter T. Whitney
1912–1916
Physical Description: 38 pages
box 171, folder 14
C. J. Willett
1913–1914
Physical Description: 4 pages
box 171, folder 15
E. B. Wilson
1914–1919
Physical Description: 30 pages
box 171, folder 16
H. C. Wilson
1909–1921
Physical Description: 27 pages
box 171, folder 17
Ralph E. Wilson
1918
Physical Description: 25 pages
box 172, folder 1
W. H. Wright
1916–1920
Physical Description: 59 pages
box 172, folder 2
Max Wolf
1908
Physical Description: 11 pages
box 172, folder 3
Frank S. Wood
1917–1918
Physical Description: 4 pages
box 172, folder 4
R. W. Wood
1908–1915
Physical Description: 66 pages
box 172, folder 5
W: Miscellaneous
1904–1923
Physical Description: 126 pages
box 172, folder 6
Anne S. Young
1917–1920
Physical Description: 5 pages
box 172, folder 7
P. Zeeman
1908–1921
Physical Description: 109 pages
box 172, folder 8
Carl Zeiss
1905–1920
Physical Description: 26 pages
box 172, folder 9
F. R. Ziel
1910
Physical Description: 3 pages
box 172, folder 10
XYZ: Miscellaneous
1904–1914
Physical Description: 127 pages