Jump to Content

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

 

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 1

Kenwood notebook 1892

box 84, folder 2

Kenwood notebook 1892

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 6

Spot spectra 1905

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 2

Rough notes 1916

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 2

Notebook 1933

box 87, folder 3

Notebook 1933

Physical Description: 50 pages
box 88, folder 1

Notebook 1894–1899

box 88, folder 2

Notebook undated

box 88, folder 3

Notebook 1933

box 88, folder 4

Notebook 1933

box 88, folder 5

Notebook 1933

box 88, folder 6

Notebook 1933

box 88, folder 7

Notebook 1909

Physical Description: 102 pages
box 89, folder 1

Notebook undated

box 89, folder 2

Notebook undated

box 89, folder 3

Notebook undated

box 89, folder 4

Notebook undated

box 89, folder 5

Notebook undated

box 89, folder 6

Notebook undated

box 89, folder 7

Observing cards undated

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 92, folder 8

Press clippings

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 175

Diary 1901

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 2

Obituary notices 1938

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 8

Telescope

box 113, folder 9

Height of the Hydrogen Flocculi

box 113, folder 10

Five Foot Spectroheliograph of the Solar

box 113, folder 11

Observatory (Yerkes)

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 14

The Heliomicrometer

box 113, folder 15

The Tower Telescope

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 19

On the Hydrogen Flocculi

box 113, folder 20

Whirls on Paper Prints 1909

box 113, folder 21

Solar Voctices and Magnetic Fields

box 113, folder 22

Nature of the Flocculi

box 113, folder 23

The Spectroheliograph

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 9

Solar Magnetism 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 3

Polarities of Spots

box 115, folder 4

The Direction of Whirl in Vortices above Sun-Spots

box 115, folder 5

Sun-spots

box 115, folder 6

Sun-spots

box 115, folder 7

Sun-spots

box 115, folder 8

Notebooks containing sun-spot data

box 116, folder 1

Celestial Magnets

box 116, folder 2

Flocculi Papers undated

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 6

Seeing

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 12

Theories of the Aurora

box 116, folder 13

Some Uses of Spectroheliograph Plates

box 116, folder 14

Visual Observations of the Chromosphere and Prominences

box 117, folder 1

Calcium Furnace Spectra

box 117, folder 2

Matter in the Earth and Stars

box 117, folder 3

Microscopy, Descriptions and Drawings, Barometric Observations

box 117, folder 4

Kenwood Observatory

box 117, folder 5

Miscellaneous

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 11

Solar Rotation

box 117, folder 12

Solar Spectrum Chart

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 6

Spectrum notes

box 118, folder 7

Unpublished tabulations

box 118, folder 8

Miscellaneous measures

box 118, folder 9

Solar Laboratory miscellaneous

box 118, folder 10

Miscellaneous notes

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 9

The New Heavens

box 119, folder 10

Cosmic Crucibles

box 119, folder 11

Giant Stars (Scribners)

box 119, folder 12

Depths of the Universe

box 119, folder 13

The Possibilities

box 119, folder 14

Barnard's Dark Nebulae

box 119, folder 15

Oriental Ancestry of the Telescope

box 119, folder 16

History of the Royal Astronomical Society

box 119, folder 17

Beyond the Milky Way

box 119, folder 18

Heat from the Stars

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 3

Signals from the Stars

box 120, folder 4

Signals from the Sun

box 120, folder 5

Deeper into Space

box 120, folder 6

Mt. Wilson Observatory undated

box 120, folder 7

Mt. Wilson notebooks

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 120, folder 11

Untitled

box 121, folder 1

Rinaldo and the Giant

box 121, folder 2

In the Name of Allah

box 121, folder 3

The League of Nations

box 121, folder 4

Ramy Belleau

box 121, folder 5

Ascent of Etna

box 121, folder 6

A Winter in Berlin

box 121, folder 7

Brashear

box 121, folder 8

Edwin Brant Frost

box 121, folder 9

Everyman's London

box 121, folder 10

Recollections of Kapteyn

box 121, folder 11

Recent Discoveries in Egypt: miscellaneous notes

box 121, folder 12

Sir Arthur Schuster

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 121, folder 17

Union of Art and Science

box 121, folder 18

With Galileo's Eyes

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 7

Science and War

box 122, folder 8

Progress of Scientific Research in the U. S. Science Advisory Board

box 122, folder 9

Miscellaneous articles

box 123, folder 1

The Astrophysical Observatory and Laboratory

box 123, folder 2

Palomar Telescope (200") preliminary

box 123, folder 3

Palomar Telescope (200")

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 12

Sun Spectra

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 3

Miscellaneous notes

box 127, folder 4

Galileo Galilei

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

Divisional minutes

 

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 2

Budgets 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 19

Estimates 1912–1916

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
box 173, folder 1

John L. Wirt 1905–1920