Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the George Henry Cabaniss Papers, 1849-1967 MS 282
MS 282  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 1, Folder 1-3

General Miscellany 1873-1966

Scope and Contents

Includes correspondence, diplomas, military certificates, legal documents, newspaper clippings, and other papers documenting the history of the Cabaniss family and, especially, of George Henry Cabaniss, Jr.
Box 1, Folder 4

Archibald A. Cabaniss circa 1849-1911

Scope and Contents

Mostly consists of military certificates awarded to Archibald A. Cabaniss.
Box 1, Folder 4a

Archibald A. Cabaniss 1899

Scope and Contents

Includes an 1899 letter and poem by Ina Coolbrith commemorating the death of Archibald Cabaniss' infant daughter, Lucile.
Box 1, Folder 5-6

Raymond Duncan 1946-1967

Scope and Contents

Includes poems by Raymond Duncan; programs for dramatic performances by Duncan in France and the United States; correspondence from Duncan to his cousin, George H. Cabaniss, Jr.; and incomplete copies of Exangelos, a bilingual newspaper edited by Duncan and published in Paris, from the years 1946-1945, 1949-1950, 1952, 1957, and 1960-1962.
Also includes the second and third editions of Etincelles de mon Enclume, or Pages from my Press, by Raymond Duncan, published in 1939 and 1947, respectively, by the Akademia Raymond Duncan in Paris.
Box 2, Folder 7-10

Correspondence 1940-1943

Scope and Contents

Contains letters addressed to and from George Henry Cabaniss, Jr.
Box 2, Folder 11

Orders, Naval Reserve 1941 April-1943 June

Box 2, Folder 12-13

Naval Correspondence 1944-1949

Box 2, Folder 14

Speeches and Publications 1941-1942

Box 2, Folder 15

Logs, Legal Section, District Morale Office, United States Navy 1943-1944

Box 3, Folder 16

Military Law Course 1940-1941

Box 3, Folder 17-18

Selective Service Memoranda 1940 December-1942 March

Box 3, Folder 19

San Francisco Appeal Agents (Selective Service), Minutes 1940 November-1942 October

Box 3, Folder 20

Civil Service 1938-1942

Scope and Contents

Includes letters to and from George Henry Cabaniss, Jr., the Federal Emergency Administration of Public Works, the Federal Works Agency, and the United States Civil Service Commission regarding employment.
Box 3, Folder 21-23

Sarah E. Chandler Estate 1947-1949

Box 4, Folder 24-25

Katherine M. Ball Estate 1952-1953

Box 4, Folder 26-29

Louise A. Sorbier Estate 1929-1954

Box 4, Folder 30

Marie Sorbier Estate 1937-1950

Box 4-5, Folder 31-37

Cecile M. Sorbier Estate 1952-1956

Box 6-7, Folder 38-53

Sara M. Boyd Estate 1939-1941

Box 7, Folder 54

George H. Cabaniss, Sr., Court Proceedings 1933-1934

Volume 1

Scrapbook 1934

Scope and Contents

Includes newspaper clippings and sympathy letters regarding the death of George H. Cabaniss, Sr.