Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Martha J. Lewis Collection
Consult repository  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series 1. Correspondence 1831-1951 and undated

Physical Description: 2 boxes, 137 folders.

Series Scope and Content Summary

The bulk of this series is comprised of correspondence to and from Martha J. Reed Lewis and of correspondence to and from her father James Frazier Reed that was collected by her. The remainder of the series is third-party correspondence also collected by her. Material in this series covers the range 1831 to 1951 but the bulk of the letters date from 1846 to 1923. Material dated after Martha’s death in 1923 primarily concerns Sutter’s Fort’s involvement with the Donner material. This series includes a number of handwritten transcriptions of original letters done by Edwin Sherman, an employee of Sutter’s Fort, that were made at the request of Carroll Hall, the curator of Sutter’s Fort from 1944 to 1964. Significant correspondents represented in this series include fellow survivors Patrick Breen and Jacob Donner, R.F. Stockton, Mariano Vallejo, Thomas O. Larkin, E.M. Kern, J.B. Hull, and John A. Sutter.
This series is divided into four groups: incoming correspondence to Martha Reed Lewis, outgoing correspondence from Martha Reed Lewis, incoming correspondence to James Frazier Reed, outgoing correspondence from James Frazier Reed., and collected correspondence between third parties. Groups are arranged alphabetically by name of correspondent and then chronologically.
 

Incoming correspondence to Martha J. Lewis April 18, 1879 to April 5, 1921.

Box 8-3-308, Folders 1-2

Chapman, C.W. May 3, 1918 and April 5, 1921

Box 8-3-308, Folders 3-5

McGlashan, C.F. Apr. 18, 1879 to Feb. 12, 1912

Box 8-3-308, Folders 6-7

Sherman, Edwin A. Jan. 11, 1910 and Apr. 19, 1913

Box 8-3-308, Folder 8

Thomas, H.J. Dec. 6, 1918

Box 8-3-308, Folder 9

Women's Board, Panama Pacific International Exposition Oct. 14, 1915

 

Outgoing correspondence from Martha Reed Lewis Feb. 2, 1909 to Jun. 26, 1923

Box 8-3-308, Folder 10

Colton, John B. May 3, 1915

Box 8-3-308, Folders 11-13

Chapman, Dr., Mr. and Mrs. Mar. 5, 1912 to Mar. 4, 1922

Box 8-3-308, Folder 14

Historic Landmark Committee, Native Sons of the Golden West Jun. 26, 1923

Box 8-3-308, Folder 15

Houghton, Eliza Donner Mar. 6, 1912

Box 8-3-308, Folder 16

Lee, Harriet L. 1912

Box 8-3-308, Folder 17

McGlashan, Mr. undated

Box 8-3-308, Folder 18

Teggert, Frederick Mar. 19, 1912

Box 8-3-308, Folder 19

“Sorrowing friend” Feb. 2, 1909

Box 8-3-308, Folder 20

“Our dearest friends” Apr. 12, 1912

 

Incoming correspondence to James Frazier Reed Mar. 14, 1841 to Sept. 20, 1857

Box 8-3-308, Folder 21

Bannister, Edward Aug 23, 1851

Box 8-3-308, Folder 22

Beard, E.S. May 4, 1853

Box 8-3-308, Folder 23

Boggs, Liburn W. Jun, Jul, 1847

Physical Description: (Handwritten copy)
Box 8-3-308, Folder 24

Branham, P.A. Feb 28, 1853 and Mar 9, 1853

Box 8-3-308, Folder 25

Buchanan, K.C. undated

Physical Description: (Handwritten copy)
Box 8-3-308, Folder 26

Buchanan, John C. Apr. 17, 1848

Box 8-3-308, Folder 27

Francis, A.G. undated

Box 8-3-308, Folder 28

“Haights and Geary” Nov. 1, 1855

Box 8-3-308, Folder 29

Hart, Wm. Aug. 13, 1851

Box 8-3-308, Folder 30

Hesley(?), N. Apr. 5, 1850

Box 8-3-308, Folders 31-35

Hoppe, J.D. Apr. 21, 1847 to Sept. 10, 1849

Box 8-3-308, Folder 36

Howard, W.H. Mar. 18, 1856

Physical Location: Oversized item moved to Map Drawer 15-16, Cabinet E-4
Box 8-3-308, Folder 37

Hull, J.B. Feb. 6, 1847

Box 8-3-308, Folder 38

Huntington, G.S. Dec 30, 1848

Physical Description: (Handwritten copy)
Box 8-3-308, Folder 39

Huntington, G.S. Dec 30, 1848

Box 8-3-308, Folder 40

Keyes, J.W. undated

Physical Location: Oversized item moved to Map Drawer 15-16, Cabinet E-4
Box 8-3-308, Folders 41-42

Keyes, J. W. Mar. 24, 1848 and Dec. 22, 1848

Box 8-3-308, Folders 43-44

Keyes, K.C. Mar. 31, 1847 and Aug. 28, 1847

Box 8-3-308, Folders 45-47

Maxey, James M. Nov. 10, 1845 and Mar. 9, 1846

Box 8-3-308, Folders 48-51

McCutchen, William Jan. 25, 1847 to Sept. 1848

Box 8-3-308, Folder 52

McRoberts, Sam Mar. 14, 1841

Box 8-3-308, Folder 53

Meeks, James Sept. 10, 1848

Box 8-3-308, Folder 54

Miller, Hiram O. Jan. 23, 1851

Box 8-3-308, Folder 55

Peckman, R.F. May 20, 1850

Box 8-3-308, Folder 56

Pico, Antonio Oct. 23, 1849

Box 8-3-308, Folder 57

Preston, King and Co. Feb. 18, 1851

Box 8-3-308, Folder 58

Reed, “Mother” Martha Oct. 22, 1838

Box 8-3-308, Folder 59

Reed, Patty Nov. 11, 1854

Box 8-3-308, Folder 60

Ruckel, J.L. Mar. 18, 1848

Box 8-3-308, Folders 61-64

Sinclair, John Jun 23, 1847 to Apr. 5, 1848

Box 8-3-308, Folder 65

Skinner, Mark Feb. 13, 1845

Box 8-3-308, Folder 66

Sutter, John Apr. 7, 1847

Box 8-3-308, Folder 67

Stowell, L. Oct. 5, 1850

Box 8-3-308, Folder 68

Waldo, G. B. Apr. 19, 1846

Box 8-3-308, Folder 69

Waldo, G. B. Apr. 19, 1846

Physical Description: (Handwritten copy)
Box 8-3-308, Folder 70

Weber, Charles Jan. 25, 1847

Box 8-3-308, Folder 71

Weber, Charles Jan. 25, 1847

Physical Description: (Handwritten copy)
Box 8-3-308, Folders 72-75

Winchester, J. Apr. 1, 1851 to Aug. 8, 1851

Box 8-3-308, Folder 76

Woodworth, J. E. June 11, 1847

Box 8-3-308, Folder 77

Zwister, James Sept. 20, 1857

Box 8-3-308, Folder 78

Unknown July 25, 1850

 

Outgoing correspondence from James Frazier Reed June 10, 1845 to Aug. 27, 1864 and undated

Box 8-4-308, Folder 79

Conness, John Jan. 24, 1866

Box 8-4-308, Folder 80

Dye, Mr. June 30, 1847

Box 8-4-308, Folder 81

Dye, Mr. June 30, 1847

Physical Description: (Handwritten copy)
Box 8-4-308, Folders 82-83

House Committee on Public Buildings Jan 16, 1850

Box 8-4-308, Folder 84

Keyes, James W. Aug. 27, 1864

Box 8-4-308, Folder 85

Lippincott, Crosby and Delaquin January 26, 1850

Box 8-4-308, Folders 86-88

Reed, Margaret Sept. 20, 1849 to July 6, 1859

Box 8-4-308, Folder 89

Shields, Hon. James June 10, 1845

Box 8-4-308, Folder 90

Shields, General Jan. 12, 1852.

Box 8-4-308, Folder 91

“To whom it may concern” Jan. 20, 1847

Box 8-4-308, Folder 92

“To whom it may concern” Jan. 20, 1847

Physical Description: (Handwritten copy)
Box 8-4-308, Folder 93

Vallejo, M. G. Jan. 12, 1848

Box 8-4-308, Folder 94

Incomplete letter possibly in handwriting of James Reed 1847

Box 8-4-308, Folder 95

Scrap of paper with the words "J.F. Reed's letter to Capt. Sutter after the battle was over Jan. 2, 1847."

 

Collected Correspondence Nov. 1, 1831 to Sept. 8, 1951 and undated

Box 8-4-308, Folder 96

Barret, Edward to Carroll D. Hall Feb. 4, 1947

Box 8-4-308, Folder 97

Breen, Patrick to "Mr. Marshall" Feb. 9, 1848

Box 8-4-308, Folder 98

Breese, Sidney to “My Dear” (James Reed?) Feb. 20, 1846

Box 8-4-308, Folder 99

California Dept of Justice Division of Criminal Identification to Carroll D. Hall Feb. 13, 1947

Box 8-4-308, Folder 100

Datsere(?), John B. to "Mr. Reed" Mar. 25, 1840

Box 8-4-308, Folder 101

Donner, Jacob to Charles Berger Nov 11, 1846 (copy)

Box 8-4-308, Folder 102

Donner, Jacob to Milt Elliot 1846

Box 8-4-308, Folder 103

Douglas, J.A. and Robert Smith to Hon. Wm. L. Marcy June 10, 1845 (copies)

Box 8-4-308, Folder 104

Graves, Florence to Carroll D. Hall Sept. 8, 1951

Box 8-4-308, Folder 105

Hook, S.E., to ? Mar 6, 1853

Box 8-4-308, Folder 106

Kern, E.M, to Greenwood undated

Box 8-4-308, Folder 107

Kern, E.M, to Keyser undated

Box 8-4-308, Folders 108-109

Keyes, C. A. to to Robert Keyes June 28, 1849 and Dec. 9, 1849

Box 8-4-308, Folder 110

Larkin, Thomas to Mr. Wisman July 6, 1847

Physical Description: (Handwritten copy)
Box 8-4-308, Folder 111

Matthews, T. V., to C. D. Hall Aug. 23, 1945

Box 8-4-308, Folders 112-115

Morgan, Dale L., to Carroll D. Hall June 3, 1949 to May 3, 1951

Box 8-4-308, Folder 116

Nelson, Mary L. to Lloyd C. Backenstoe (?) Nov. 1, 1831

Physical Location: Oversized item moved to Map Drawer 15-16, Cabinet E-4
Box 8-4-308, Folders 117-118

Paden, Irene to Carroll D. Hall Oct. 4, 1947 and July 16, 1947

Box 8-4-308, Folder 119

Patterson, Wm. F., to Wm. M. Patterson Aug. 20, 1863

Box 8-4-308, Folder 120

Pickett, Chas. E. to Judge Ried July 26, 1851

Physical Description: (Handwritten copy)
Box 8-4-308, Folder 121

Reed, James F. II to Postmaster of Santa Cruz Mar. 18, 1901

Box 8-4-308, Folder 122

Reed, Virginia to “her cousins in Springfield” May 16, 1847

Box 8-4-308, Folders 123-128

Ryker, H. C. to Carroll D. Hall Nov. 19, 1948 to Feb. 24, 1950

Box 8-4-308, Folder 129

Stanton, Almena to Charles Statnton Oct. 1845

Physical Location: Oversized item moved to Map Drawer 15-16, Cabinet E-4
Box 8-4-308, Folder 130

Stanton, C.T., to Messrs Donner Dec. 9, 1846

Box 8-4-308, Folder 131

Stewart, George R. to Carroll D. Hall Aug. 24, 1949

Box 8-4-308, Folder 132

Various citizens to R.F. Stockton Jan. 1847

Box 8-4-308, Folder 133

Waldo, G.B. to Giles Waldo Apr. 19, 1846

Box 8-4-308, Folder 134

Woodworth, J. C. to “Fallon” Nov. 1, 1847

Box 8-4-308, Folder 135

Unknown to Eliza Donner Houghton 1912

Box 8-4-308, Folder 136

Unknown to “Editor” undated

Box 8-4-308, Folder 137

Unknown, a poem undated

 

Series 2. Legal Documents 1839-1874 and undated

Physical Description: 2 boxes, 84 folders

Series Scope and Content Summary

This series contains agreements, deeds, estate inventories, indentures, petitions, and miscellaneous other legal or public documents such as depositions, powers of attorney, marriage certificates, appointments, city council minutes, summons, and letters of administration or guardianship. This series also includes the Last Will and Testament of James Frazier Reed, including his handwritten draft. Most of the material in this series pertains to the activities of Reed during and after the Donner tragedy or with the disposition of the estates of those lost to the tragedy. Others represented in this series include Milt Elliot, R.F. Stockton, George and Jacob Donner, Margaret Reed, Patty Reed Lewis, R.C. Keyes, and Charles Weber. Deeds and titles are generally concerned with Reed properties in or around San Jose California. Petitions may concern requests for public lands or appeals to local magistrates for actions or compensation. This series includes a small number of undated handwritten transcriptions of original documents done by Edwin Sherman c.1900, and photocopies arranged by the date of the originals.
Box 8-5-308 , Folders 1-6

Agreements, various, Oct 11, 1843 to Sep 18, 1851

Box 8-5-308 , Folders 7-19

Deeds and titles, Aug 1, 1847 to Mar 24, 1866 and undated

Box 8-5-308 , Folders 20-36

Estate inventories and dispositions, Aug 26, 1846 to Jan 5, 1858 and undated

Box 8-6-308 , Folders 1-12

Indentures, Jan 19, 1848 to 1865 and undated

Box 8-6-308 , Folders 13-27

Petitions, May 18, 1839 to Feb 15, 1849 and undated

Box 8-6-308 , Folders 27-48

Miscellaneous legal documents, Apr 15, 1846 to Aug 21, 1874 and undated

 

Series 3. Financial Documents 1840-1875 and undated

Physical Description: 2 boxes, 41 folders

Series Scope and Content Summary

This series contains photocopies, ledgers, receipts, invoices, stock certificates and various business papers including promissory notes, bills of sale, a prospectus, freight bills, and payroll requests. The ledgers describe real estate transactions and the sales and purchases of household goods and livestock. The bulk of the receipts describe the acquisition of provisions and supplies for the effort to rescue the emigrants trapped in the mountains during February, 1847, but also in this group are collected items not related to the Donner Party such as invoices requesting compensation to some of the police officers who assisted Reed in his role as Sheriff of the Pueblo San Jose in 1850. The stock certificates are primarily for the Miller Gold and Silver Mining Company, the Black Prince Gold and Silver Mining Company, and the Reed Gold and Silver Mining Company, ultimately unsuccessful businesses James F. Reed shared with Thomas K. Reed, Hiram O. Miller, and Jacob K. Miller. This series includes a small number of undated handwritten transcriptions of original documents done by Edwin Sherman c.1900.
Box 8-7-308, Folders 1-5

Ledgers, Sep 1849 to Feb 27, 1852 and undated

Box 8-7-308, Folders 6-41

Receipts and Invoices, Oct 29, 1846 to Jun 1851 and undated

Box 8-8-308, Folders 1-15

Stock Certificates, Jan 18, 1864 to Mar 24, 1864 and undated

Box 8-8-308, Folders 16-41

Various business papers, Mar 25, 1840 to Jun 21, 1875 and undated

 

Series 4. Masonic Documents 1840-1939 and undated

Physical Description: 1 box, 14 folders

Series Scope and Content Summary

This small series contains certificates, correspondence, announcements, notes, and proclamations, regarding James Frazier Reed’s membership in the Springfield, IL Masonic Lodge #4 and spans the period 1840-1939. This series includes handwritten transcriptions of original documents done by Edwin Sherman, c.1900.
This series is arranged chronologically.
Box 8-9-308, Folder 1

By-Laws of Springfield, IL Masonic Lodge #4, 1840

Box 8-9-308, Folders 2-5

Meeting announcements, May 3, 1845 to Mar. 14, 1846

Box 8-9-308, Folder 6

Masonic certificate establishing James F. Reed as a loyal and regular member of the Springfield Masonic Lodge, Apr. 10, 1846

Box 8-9-308, Folder 7

Masonic certificate stating that James F. Reed was "duly raised to the sublime degree of Master Mason," Apr. 15, 1846

Box 8-9-308, Folder 8

Notice, H.G. Melone, High Priest of Masonic Order, to James Reed, July 15, 1856

Box 8-9-308, Folder 9

Membership log for James F. Reed in the Masonic Veterans Association, c. 1910

Box 8-9-308, Folder 10

W.C. Arbuckle to Martha Jane Lewis regarding James Reed's Masonic regalia, Sept. 12, 1934

Box 8-9-308, Folder 11

Mark A. Sawrie to Martha Jane Lewis regarding James Reed's Masonic regalia, Oct. 14, 1939

Box 8-9-308, Folder 12

Handwritten copies of Masonic documents by E.A. Sherman, undated

Box 8-9-308, Folder 13

Typed extract of the 59th Annual Convocation of the Island Chapter of Royal Arch Masons in re James Reed, undated

Box 8-9-308, Folder 14

Note, author unknown, referring to James F. Reed as the first master mason to carry his credentials to California, undated.

 

Series 5. Pension Agent’s Documents c.1830-1846 and undated

Physical Description: 1 box, 19 folders

Series Scope and Content Summary

This small series contains correspondence, reports, and ledgers concerning James Frazier Reed’s appointment and duties as the agent for U.S. Pensions for the State of Illinois during the brief period from his appointment to the position in December 1845 to his resignation in the spring of 1846. Correspondents in this series include J. L. Edwards, Illinois Commissioner of Pensions, U.S. Senator Sidney Breese, Secretary of War, W. L. Marcy, and Robert Smith, U.S. Representative from Illinois.
This series is arranged chronologically.
Box 8-10-308, Folder 1

Blank semi-annual report for United States Pension Agency, c. 1830

Box 8-10-308 , Folders 2-5

Correspondence, Dec 18, 1844 to Feb 27, 1845

Box 8-10-308 , Folder 6

Estimate of funds needed, Sep 1845

Box 8-10-308 , Folders 7-17

Correspondence, Jul 30, 1845 to Apr 15, 1846

Box 8-10-308 , Folders 18-19

Ledgers, Mar 31, 1846 and Apr 15, 1846

 

Series 6. Recollections, Notes, Journals and Scrapbooks 1846-1946 and undated

Physical Description: 1 box, 46 folders

Series Scope and Content Summary

This series contains recollections, diaries, and notebooks about the Donner Party tragedy and the rescue efforts. The bulk of this series is comprised of undated pages with unknown authors or transcribers. Known authors include original Donner Party members and rescuers Martha J. Lewis, James F. Reed, Eliza Donner Houghton, William McCutchen, and M.D. Ritchie. The diary of Hiram O. Miller was completed by James Reed after Miller departed the party in early July, 1846. Reed recorded the party’s travels until October 4, when he also departed the party. Also in this series are brief biographies of Reed, handwritten lists of Donner Party members and survivors, journals and scrapbooks and notes and jottings regarding the efforts to rescue the Party and the supplies and provisions needed.
Dated items are arranged chronologically. Undated items are arranged alphabetically by material type and have been placed at the end of this series.
Box 8-11-308, Folder 1

Diary of Hiram O. Miller and James Reed, Apr 26 to Oct 4, 1846. Photocopies. Original item moved to Box 8-17-308

Box 8-11-308, Folder 2

Diary of Hiram O. Miller and James Reed, Apr 26 to Oct 4, 1846. Photocopies. Original item moved to Box 8-17-308

Box 8-11-308, Folder 3

Original note by Wm. Foster on small scrap of paper, Nov 1, 1846

Box 8-11-308, Folder 4

“Copy of a Journal Kept By a Suffering Immigrant on the California Mountains from October 31, 1846 to March, 1847,” by Geo. McKinstry, typescript, undated

Box 8-11-308, Folder 5

Original note by Jacob Donner on small scrap of paper, Nov 20, 1846

Box 8-11-308, Folder 6

Notes kept by M.D. Ritchie on the expedition to rescue the Donner Party, Feb 5, 1847

Box 8-11-308, Folder 7

James Reed’s journal of the rescue expedition of Feb-Mar 1847, original manuscript, 1847, with handwritten copy, undated

Box 8-11-308, Folder 8

“List of the names of emigrants which were brought over the mountains in distress and are transferred to Capt. Sutter [to attend to them],” signed by J. F. Reed, 1847

Box 8-11-308, Folder 9

“Recollections of Mary Warren Breckenridge,” by Mary Murphy, typescript, 1859

Box 8-11-308, Folder 10

“Statement by Mr. Reed, One of the Donner Company,” and “Statement of Wm. McCutchen,” typescript, source unknown, written for the Pacific Rural Press, Jan 21, 1871.

Box 8-11-308, Folder 11

Handwritten partial transcription of “Statement by Mr. Reed, One of the Donner Company,” response to article from Pacific Rural Press, Jan 21, 1871, source unknown, undated. 2 copies.

Box 8-11-308, Folder 12

Account of a mining expedition in 1862, draft manuscript, author unknown, c.1890s.

Box 8-11-308, Folder 13

Poem about the Pacific Ocean, Nov 7, 1899, source unknown, author unknown

Box 8-11-308, Folder 14

Notebook of Patty Reed Lewis, 1909. Oversized item. Moved to Box 8-136-308.

Box 8-11-308, Folder 15

Manuscript, “The Expedition to the Donner Party and its Tragic Fate, [by] Eliza Poor Donner Houghton,” draft manuscript, source unknown, Nov, 1911.

Box 8-11-308, Folder 16

Notebook of Patty Reed Lewis, 1912. Oversized item. Moved to Box 8-136-308.

Box 8-11-308, Folder 17

Recollections of Patty Reed, original manuscript, Feb 1, 1915.

Box 8-11-308, Folder 18

Recollections of Patty Reed, original manuscript, draft(?) Feb 1, 1915.

Box 8-11-308, Folder 19

Note, “Reed-Donner Party Relics loaned to S. J. Fiesta,” source unknown, Apr 26, 1927.

Box 8-11-308, Folder 20

Transcription of excerpt from notebook of Patty Reed Lewis, Jan, 1946

Box 8-11-308, Folder 21

Manuscript, biographical material on James Reed and Patty Reed Lewis, sources unknown, undated.

Box 8-11-308, Folder 22

Manuscript, “From the Recollections of Little Patty Reed,” addressed to the Native Sons of the Golden West, , undated.

Box 8-11-308, Folder 23

Manuscript, “Inventory of provisions and supplies…for the rescue of the people in the California Mountains...to J. F. Reed,” undated.

Box 8-11-308, Folder 24

Manuscript, “List of Police,” source unknown, undated.

Box 8-11-308, Folder 25

Manuscript, account of the Donner Party as related by Patty Reed Lewis, source unknown, undated.

Box 8-11-308, Folder 26

Manuscript, biography of Donner Party members, by Geo. McKinstry, manuscript, undated.

Box 8-11-308, Folder 27

Manuscript, copy of James Reed’s account of Donner Party, source unknown, undated. Copy 1 of 2.

Box 8-11-308, Folder 28

Manuscript, copy of James Reed’s account of Donner Party, source unknown, undated. Copy 2 of 2.

Box 8-11-308, Folder 29

Manuscript, copy of Wm. McCutchen’s account of rescue expedition, undated.

Box 8-11-308, Folder 30

Manuscript, list of members of Donner Party who died, source unknown, undated.

Box 8-11-308, Folder 31

Manuscript, notes and criticisms regarding an unnamed account of the Donner tragedy, author unknown, undated.

Box 8-11-308, Folder 32

Manuscript, partial accounts of Donner Party tragedy, source unknown, undated. 1 of 2.

Box 8-11-308, Folder 33

Manuscript, partial accounts of Donner Party tragedy, source unknown, undated. 2 of 2.

Box 8-11-308, Folder 34

Manuscript, recollections of Patty Reed, undated.

Box 8-11-308, Folder 35

Manuscript, transcribed copy of statements by Patty Reed Lewis concerning the dispute between James Reed and John Snyder, source unknown, undated.

Box 8-11-308, Folder 36

Scrapbook of clippings collected by Patty Reed, undated. Includes original manuscript of “Dolly’s Little History.” Oversized item moved to Box 8-17-308.

Box 8-11-308, Folder 37

Scrapbook of clippings source unknown, undated. Oversized item moved to Box 8-17-308.

Box 8-11-308, Folder 38

Scrapbook of clippings, “The Tragedy of Donner Lake, by Evelyn Wells,” undated. Oversized item moved to Box 8-17-308.

Box 8-11-308, Folder 39

Typescript “In the Beginning,” describing early California history through the Gold Rush with description of the Reed family’s travels, source unknown, undated.

Box 8-11-308, Folder 40

Typescript, “Dolly’s Little History, by Martha Jane Lewis” undated.

Box 8-11-308, Folder 41

Typescript, James Reed’s account of Donner Party, source unknown, undated.

Box 8-11-308, Folder 42-46

Various notes and jottings, undated.

 

Series 7. Ephemera and News Clippings, 1841-1905 and undated

Physical Description: 1 box, 42 folders

Series Scope and Content Summary

This series contains miscellaneous printed items including invitations, certificates, programs, greeting cards, flyers, business and calling cards, souvenir ribbons, and news clippings collected by Martha J. Lewis.
Box 8-12-308 , Folders 1-35

Ephemera, Mar 19, 1841 to Jan 25, 1908 and undated

Box 8-13-308 , Folders 1-42

News clippings, Oct 24, 1846 to Aug 21, 1857.

 

Series 8. Books and Booklets , 1829-1919 and undated

Physical Description: 1 box, 18 folders

Series Scope and Content Summary

This series contains books and booklets published between 1829 and 1919. The books are in very poor condition and have been relocated for preservation purposes
Box 8-14-308 , Folder 1

Book, Bible presented to Patty Reed in 1853 by a friend. Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 2

Book, Comstock’s Philosophy, 1854. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort..

Box 8-14-308 , Folder 3

Book, Elements of Drawing, 1849. Stored at the State Museum Resource Center.

Box 8-14-308 , Folder 4

Book, English Grammar in Familiar Lectures , by Samuel Kirkham, 1845. Stored at the State Museum Resource Center.

Box 8-14-308 , Folder 5

Book, English Language Grammar , 1853. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 6

Book, Flock of Sheep, The undated. Stored at the State Museum Resource Center.

Box 8-14-308 , Folder 7

Book, Gradual Lessons in Grammar, by David Tower, 1848. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 8

Book, Key to Smith’s Practical and Mental Arithmetic , by Roswell Smith, 1847. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 9

Book, Oregon and California in 1848, Vol. 1, by J. Thornton, 1849. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 10

Book, Speller and Definer, The ; Classbook No. 2,” by E. Hazen, 1829. Moved to Rare Book Room, Kyburz Annex, Sutter’s Fort.

Box 8-14-308 , Folder 11

Book, Two Dolls, The, 1837. Stored at the State Museum Resource Center.

Box 8-14-308 , Folder 12

Booklet, American Home Dictionary , undated.

Box 8-14-308 , Folder 13

Booklet, Constitution and By-Laws of the Western Association of California Pioneers , 1890.

Box 8-14-308 , Folder 14

Booklet, Constitution of the State of California , printed at the office of the Alta California, 1849.

Box 8-14-308 , Folder 15

Booklet, Diary of Patrick Breen of the Donner Party , Frederick Teggert, ed. 1910.

Box 8-14-308 , Folder 16

Booklet, Grand Excursion to California of the Society of Pioneers of New England , 1890.

Box 8-14-308 , Folder 17

Booklet, Progression of Slavery in the United States, The , by George Weston, 1860.

Box 8-14-308 , Folder 18

Magazine, Grizzly Bear Magazine , with inscription, Dec 1919.

 

Series 9. Photographic Material c.1879, 1949 and undated

Physical Description: 1 Box, 26 folders

Series Scope and Content Summary

This series is primarily comprised of undated photographic prints, tintypes, and daguerreotypes of Reed, Breen, and Donner family members. Also in this series are photographs of Donner artifacts and documents, and photographs of selected locations along the Donner Party route through Utah and Nevada that are dated June, 1949.
Box 8-15-308 , Folder 1

Devil’s Gate, Utah, photographic print, undated

Box 8-15-308 , Folder 2

Eddy, Eleanor, photographic print of drawing, undated.

Box 8-15-308 , Folder 3

Eddy, William, photographic print of drawing, undated.

Box 8-15-308 , Folder 4

Foundation of stone house, photographic print, Jun 1949.

Box 8-15-308 , Folder 5

Gravelly Ford on the Humbolt, photographic print, Jun, 1949.

Box 8-15-308 , Folder 6

Graves at Gravelly Ford, photographic print, Jun, 1949.

Box 8-15-308 , Folder 7

Houghton, Eliza Donner, and Wilder, Francis Donner, with three unidentified people, photographic print plus copy, undated.

Box 8-15-308 , Folder 8

Humbolt River, panoramic composite photographic print, Oct 1949.

Box 8-15-308 , Folder 9

James Reed’s map from Sutter’s Fort to stranded emigrants, photographic print of, 1847. Original item is located in Map Drawer 1314, Cabinet E-4.

Box 8-15-308 , Folder 10

Keyes, James W. and Lydia, tintype, copy only, undated. Original item moved to Box 8-266-308.

Box 8-15-308 , Folder 11

Keyes, Sarah, framed photograph, copies only, undated. Original item moved to Box 17-1-308.

Box 8-15-308 , Folder 12

Lewis, Frank and Patty Reed, tintype plus copy, undated.

Box 8-15-308 , Folder 13

Lewis, Patty Reed with Eliza Donner Houghton, Francis Donner Wilder, and Governor Stephens at the Pioneer Monument at Donner Lake, photographic print plus copies, c.1920.

Box 8-15-308 , Folder 14

Lewis, Patty Reed with Eliza Donner Houghton, Francis Donner Wilder, and Governor Stephens at the Pioneer Monument at Donner Lake, photographic print plus copies, c.1920.

Box 8-15-308 , Folder 15

Lewis, Patty Reed with three unidentified males at the Pioneer Monument at Donner Lake, photographic print plus copy, c.1920.

Box 8-15-308 , Folder 16

Lewis, Patty Reed, and others, photographic print with annotations and some identifications on back, undated.

Box 8-15-308 , Folder 17

McGlashan, C.F., photographic print, c.1879.

Box 8-15-308 , Folder 18

Muster roll of Abraham Lincoln’s Company in Black Hawk War of 1832, photographic print of document showing J.F. Reed’s name, undated.

Box 8-15-308 , Folder 19

Patty Reed’s doll and mittens, photographic print of on cardboard, undated.

Box 8-15-308 , Folder 20

Patty Reed’s doll, photographic prints of (2), undated.

Box 8-15-308 , Folder 21

Reed family outside adobe home in San Jose, Ca., daguerreotype, copies only, undated. Original item moved to Box 1-10-308.

Box 8-15-308 , Folder 22

Reed, James F. and Margaret, photographic print mounted on cardboard plus copies, undated.

Box 8-15-308 , Folder 23

Reed, James F., photographic print mounted on cardboard, undated. Copies only. Original item moved to Box 8-266-308.

Box 8-15-308 , Folder 24

Reed, Margaret, ambrotype, undated. Copies only. Original item moved to Box 8-266-308.

Box 8-15-308 , Folder 25

Reed, Patty, tintype, undated. Copies only. Original item moved to Box 8-266-308.

Box 8-15-308 , Folder 26

Treaty Hill, Nevada, photographic print, Jun 1949.