Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951

Finding Aid written by Anastasia Karel
Funding for processing this collection was provided by National Historical Publications and Records Commission
The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
© 2007
The Regents of the University of California. All rights reserved.

Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951

Collection Number: BANC MSS C-B 840

The Bancroft Library



University of California, Berkeley

Berkeley, California Funding for processing this collection was provided by National Historical Publications and Records Commission
Finding Aid Written By:
Anastasia Karel
Date Completed:
December 2008
© 2008 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Herbert Eugene Bolton papers
Date (inclusive): 1890-1953,
Date (bulk): bulk 1909-1951
Collection Number: BANC MSS C-B 840
Creators : Bolton, Herbert Eugene, 1870-1953
Extent: Number of containers: 99 cartons, 145 boxes, 5 file boxes, 80 oversize boxes and 5 oversize folders Linear feet: 215 linear feet
Repository: The Bancroft Library
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Abstract: The Herbert Eugene Bolton Papers document the career of an eminent historian who, as director of the Bancroft Library and Chairman of the University of California at Berkeley's History Department in the 1920s and 1930s, was a leader in the field of study known as the Spanish Borderlands.
Languages Represented: Collection materials are in English and Spanish
Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the Library's online catalog.

Information for Researchers

Access

Collection is open for research.

Publication Rights

All requests to reproduce, publish, quote from or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley, 94720-6000. Consent is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission from the copyright owner. Such permission must be obtained from the copyright owner. See: http://bancroft.berkeley.edu/reference/permissions.html .
Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes.

Preferred Citation

[Identification of item], Herbert Eugene Bolton Papers, BANC MSS C-B 840, The Bancroft Library, University of California, Berkeley.

Alternate Forms Available

There are no alternate forms of this collection.

Related Collections

Bolton Family Papers (BANC MSS C-B 841)
[Miscellaneous maps from the Herbert E. Bolton collection]. (BANC Map100.B6; BANC G3290.S4 svar.B6)
National Park Service Record Group 79
Georgia Division of Archives and History, Mary Letitia Ross papers, 1561-1977 and n.d.

Separated Material

Pictorial materials transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 1959.089--PIC)

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Archivo General de Indias
Archivo General de la Nación
University of Texas
Stanford University
University of California, Berkeley. Dept. of History
History--Study and teaching
Spain--Colonies--America
Southwest, New--Discovery and exploration
Pacific Coast--Discovery and exploration
California--History--To 1846
Addresses.
Manuscripts for publication.

Administrative Information

Acquisition Information

The Herbert Eugene Bolton Papers were given to The Bancroft Library by the Bolton family estate in 1959.

Accruals

No additions are expected.

System of Arrangement

Arranged to the folder level.

Processing Information

Processed by Vivian Fisher in 1961. Processed by Anastasia Karel, Alexandra Black, Rachel Gulbraa, and Arcadia Falcone in 2007-2008.

Biographical Information

Herbert Eugene Bolton was born on July 20, 1870 in Wilton, Wisconsin. At the University of Wisconsin (class of 1895) he studied under Frederick Jackson Turner; after two years of graduate work there he left to pursue a PhD at the University of Pennsylvania, which he earned in 1899. In 1901 he joined the history department at the University of Texas, Austin, where he developed his lasting interest in the history of Spanish-American exploration. His next stop was California, first at Stanford from 1909-1911, and then Berkeley for the remainder of his career. In 1916 he became the Curator of the Bancroft Library (a title that was soon switched to Director), and he took over the helm of the History Department after the death of Henry Morse Stephens in 1919.
During the 1920s and 1930s Bolton was especially active as a professor, guest lecturer, and scholar. The bulk of his writings were published during these two decades, including The Spanish Borderlands. In 1931-1932 he was the president of the American Historical Association, which is only one example of his public service. Though the University required that he retire in 1940 (or at the age of 70), a war-time shortage of faculty caused him to return to teaching from 1942-1944.
Bolton's zest for history is perhaps best represented in the journeys he made by mule or horseback in an effort to retrace the footsteps of famous explorers. This activity continued into his 80th year, by which time he had traced the complete routes of Coronado, Kino, De Mézières, Portolá, Anza, Garcés, and Escalante.
In June 1952 Bolton suffered a stroke that ultimately led to his death in January 1953.

Scope and Content of Collection

The Herbert Bolton Papers are essentially two collections in one. Bolton's research materials are one distinct entity, and his correspondence, writings, teaching materials, and professional activities make up a different type of collection. Researchers looking for an insight into Bolton's career will do best to concentrate on the latter materials, because this is where one can see what occurred during a particular event or what a student might have experienced in one of his courses. While there is very little personal material in this part of the collection, there are clues to Bolton's personality (especially his sense of humor) scattered throughout his papers.
In contrast, Bolton's research materials are the result of his life's work and have a different purpose for scholars. Many of the manuscripts copied by Bolton also exist on microfilm in the Bancroft Library. This is certainly the case of those documents from the Archivo General de la Nación of Mexico and the Archivo General de Indias of Spain. Please note that the finding aid does not show which documents are also on microfilm (except for select folders in the Correspondence series), but the researcher may consult other guides to the library's microfilm in order to effectively use the Research Materials series.

 

Series 1: Research Materials. 1404-1921

Physical Description: Cartons 1-52; Carton 53, folders 16-18; Cartons 98-99; Box 145; Oversize boxes 1-80; File box 5

Arrangement

Chronological

Scope and Content Note

This series consists of Bolton's research materials that he collected from various sources over the course of his career. The primary forms of the documents are photocopies, transcripts, and translations; there are few, if any, original documents. Bolton's arrangement of this series was maintained as closely as possible. Vivian Fisher, a member of the Bancroft Library staff who processed this series in 1961, retained the basic grouping of documents, which are divided geographically and then chronologically. Each of the thirteen groups is a subseries. Fisher also assigned item numbers from 1 to 820 to the documents. As she noted, each item number may represent a group of documents or a single piece. Documents specific to one topic were often gathered from many sources, which are noted wherever possible. The subseries frequently cover a period of more than a century, and the items are arranged by the date of original document (rather than the date Bolton worked with it, which is usually not known).
Researchers should note that the geographical divisions made by the subseries are not completely finite. Many documents detail various expeditions of exploration that began in one geographical area and ended in another. These documents were filed under the division that represents the majority of the material. In the case of letters or reports from one person, these may be found in more than one area of the collection.
In the following introduction to the collection, written by Bolton in 1951, the reader will find many details about the historical research and writing sides of Bolton's career. However, some of the archives that he mentions are not represented in the collection.

Manuscript Materials for the History of the Pacific Coast and the Southwest

This brief Introduction is designed to tell in general terms the story of gathering the historical materials in the Bolton Collection, and to indicate the more than sixty archives and repositories in various parts of Europe and the Western Hemisphere from which the documents have been obtained. Most of the repositories are outside of the United States, and the task of collecting the materials has involved extensive travel and research, covering many summers and a sabbatical leave of fifteen months. Added together, these periods would total three or more years devoted specifically to this activity, not to mention the many documents I have acquired by correspondence on the basis of my previous archival work.
In the accompanying list, with minor exceptions, the citation is given for the source of each document or group of documents. By actual count, the Collection contains more than 146,000 pages of archival materials. The story of assembling them is a chapter in the record of my activities over a long period of time, and is also a chapter in the historiography of the Southwest and the Pacific Slope of North America, and in the development of the concept of a synthetic history of the Western Hemisphere. My research and the assembling of the documents have been two phases of the same activity, which I have found necessary in order to supplement the rich collections at the University of Texas and in the Bancroft Library at the University of California.
To differentiate my gathering of unpublished materials from Bancroft, it might be said that he assembled his magnificent collection chiefly from within California and on the market, and not to a major extent from archives outside the Pacific Coast. This is not to minimize his tremendous achievement, but to indicate that he did not acquire much material from the great archives of the Western Hemisphere and Europe, of which our history is a part. My gathering, which has greatly supplemented that of Bancroft, has been done largely in the archives of Mexico and Europe, where a vast quantity of the early records of events on the Pacific Coast and the Southwest accumulated in the process of frontier expansion and administration.
A few personal comments may be pertinent here for the light they shed upon the Collection. I began my work in Western and Spanish-American history when I went to the University of Texas in the fall of 1901, having previously studied with the noted scholars Turner, Haskins, McMaster, Cheyney, and Munro in the universities of Wisconsin and Pennsylvania, my major work as a student being in the United States history with Turner in Wisconsin and McMaster in Pennsylvania, no one of whom had any special knowledge of or interest in the field which I have subsequently cultivated.
When I went to Texas, Garrison and Barker were doing splendid work in the history of that area, beginning with the Anglo American occupation, on which their interests were definitely centered. The Spanish background of the Southwest and the Pacific Coast was new to me except in the most general sense, and I did not know a dozen words of the Spanish language. All my professors and all my text-books had dismissed the history of Spanish America in a few paragraphs, dogmatically asserting that "Spain failed," but in what the failure consisted they never specified. This dictum seemed to them as axiomatic as two plus two equals four, and was neither questioned nor explained. A vast continent, two-thirds of which was colonized by Spain and Portugal, and still is inhabited and ruled by Spaniards and Portuguese, who have developed great American nations, had little meaning for ultranationalistic historians, and consequently it did not enlist their curiosity. The explanation of this myopic view is that they limited American history to the United States, which in area is less than one-fourth of America. The other three-fourths of the Continent, including Canada and Latin America, did not count in their synthesis.
At the University of Texas, while I taught Medieval History, I became interested in the Spanish background of our Southwest, through what I saw around me and through participating with Garrison and Barker in the editing of the Texas State Historical Quarterly, a task for which I had some technical preparation, since I had made my way through high school as printer's devil on the Tomah Journal, a weekly newspaper published in my home town in Wisconsin. Perhaps I got some of my toughness from the editor, Lynn B. Squier, a cultured graduate of the University of Wisconsin, who, according to last reports was alive and busy at the age of ninety-nine. Possibly, with a sense of responsibility or of curiosity, he is waiting to see how I am going to turn out.
In Austin I studied the Spanish language with dynamic Professor Casís, and meanwhile translated many pages of Spanish documents for Blair and Robertson's fifty volumes on the history of the Philippine Islands, a work that was published as a result of the acquisition of those islands by the United States after "Dewey's Victory." The man who had the vision to conceive the project was Edward E. Ayer, once a resident of San Francisco and later a business man of Chicago, who made a fortune by selling railroad ties, and who also became a famous collector of rare books and manuscripts, which are now at the Newberry Library in Chicago, and of works of art, which are now in the Field Museum.
At the University of Texas there was a large mass of official Spanish documents relating to the colonial period of Texas, and called the Béxar Archives, because the records had accumulated at San Antonio de Béxar, capital and metropolis of the Spanish province of Texas. Across the eastern boundary, at Natchitoches in Louisiana, another important archive had accumulated during the seventeenth and eighteenth centuries. These records, mostly written in French, supplemented the Béxar Archive because of the intimate relations, friendly or hostile, between Louisiana and Texas. On both of these archives I drew freely, and on the basis of them and of materials that I gathered in Mexico, I published numerous articles and monography, including Texas in the Middle Eighteenth Century, and a two volume work on De Mézières, the distinguished Louisiana soldier, Indian agent, and explorer. In each case I made copies of many important documents, and they are included in my Collection. I just now learn that on the basis of my publication a novel has been written about De Mézières, from which one may infer he was a colorful personality.
Meanwhile I spent several summers in Mexico gathering materials from the central and frontier archives, and later on I worked fifteen consecutive months in Mexico preparing for the Carnegie Institution of Washington a Guide to Materials for the History of the United States in the Archives of Mexico (Washington, 1913, 553 pages), at the same time adding to my Collection. By the officials of the Archivo General the Guide is called "La Biblia," the Bible, and it is in daily use by them. The range of my gathering in Mexico is indicated in a general way by the Table of Contents of the Guide, as follows:
The Archivo General y Público de la Nación [now Archivo General de la Nación]:
Correspondencia de los Virreyes; Reales Cédulas y Ordenes; Historia; Operaciones de Guerra [now Historia - Operaciones de Guerra, Notas Diplómaticas]; Misiones; Provincias Internas; Californias; Justicia; Marina; and other sections.
The Museo National:
Papeles de Lancaster Jones; Papeles del Padre Fischer; Manuscritos de Ramírez; Documentos para la Historia de la Inquisición; Manuscritos de los Conventos; miscellaneous manuscripts. I gathered many important items for Pacific Coast and Southwestern History that are not indicated by this classification.
Other Collections in the City of Mexico:
Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México.
The State Departments:
Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México.
Archives of Mexico Outside the Capital:
Guadalajara: Ayuntamiento, Archivo de Instrumentos Públicos, Archivo General de Gobierno, Biblioteca Pública, Secretaria de Gobierno del Arzobispado, Cabildo Eclesiásticodel Arzobispado. Querétaro: Archivo del Colegio de Santa Cruz de Querétaro. Zacatecas: Colegio de Guadalupe de Zacatecas, Ayuntamiento, Secretaria de Gobierno del Estado, Biblioteca Pública.
In the states of San Luis Potosí, Durango, Nuevo León, Coahuila, Sonora, Tamaulipas, and Chihuahua there are important materials for the history of the United States and border areas, from which I have drawn for the Collection. At Parral, in the state of Chihuahua, a vast assemblage of official manuscripts for both secular and religious affairs of the seventeenth and eighteenth centuries have accumulated, and from it I had made many hundreds of photostatic copies. From the city of Chihuahua I also gathered important documents.
In the section called Californias (Upper and Lower) there were eighty-one volumes of rare manuscript materials from which I gathered extensively. These documents consist largely of correspondence of the viceroys of Mexico with the local officials of California. While the bulk of the material of this section falls before 1822, there is extensive correspondence after that date. There is a wealth of original and little used correspondence of José de Gálvez, Portolá, Costansó, Rivera y Moncada, Fages, Armona, Verger, Crespi, Palóu, Serra, the Anza Expeditions, the founding of San Francisco, Monterey, and San Diego, Garcés on the Gila and Colorado Rivers, Yankee traders on the California Coast in the early nineteenth century, many interesting and important maps. Volume thirty-nine is rich in the history of New Mexico in the middle eighteenth century.

Materials from the Archives of Europe

I spent several months in the archives of Europe, where I added extensively to my Collection. From the great Archivo General de Indias at Seville I gathered many documents, and likewise from the archives of the various government departments in Madrid. In Bavaria, at Hitler's town of Munich, a minor political uprising occurred while I was there, but I worked undisturbed and gathered important materials. At Valkenburg, Holland, the central Jesuit archives were preserved in a famous old monastery (The Jesuit Seminary), and from them I obtained a large and rare collection of materials for western North America, especially for the areas now included in Sinaloa, Chihuahua, Arizona, and California. Subsequently the Valkenburg Archives have been moved to Rome. At the British Museum I found many items of interest to me, one among them being the original of the gorgeous map made in colors by Captain Miera y Pacheco, showing the region traversed by the Escalante Expedition from Santa Fe to Utah Lake and return. Their objective was newly founded Monterey, but they failed to reach it. The map is reproduced in my recent book on Escalante called Pageant in the Wilderness .
From continental Spain I went to Mallorca, where Serra spent his scholastic and professorial days, and where there is much material regarding his early career. While there I heard of some Serra documents in a monastery at Barcelona which I had missed when I passed through that city. So I returned to Barcelona, went to the monastery indicated, and was rewarded by finding there the original letter written by Serra saying goodby to Spain, and with it the original of his first letter from Mexico written at Vera Cruz to a friend in Spain. Copies of these precious documents and thousands of others are in the Bolton Collection. An important part of the Collection consists of diaries and correspondence written by the founders of California and similar materials regarding the exploration, defense, and colonization of the frontier all the way from California to Texas and Louisiana.
My file of notes on the Indians of early Texas contains some six thousand cards giving archive data on a hundred or more tribes and sub-tribes, and if printed the notes would fill two or more good sized volumes. This information has been very little used by ethnologists, with the exception of the brief paragraphs that I published in Hodge's Handbook of American Indians.
Herbert E. Bolton

Berkeley, California

1951

List of Sources

The following is the list of sources from which the documents in this collection have been obtained. The full name of the archive appears underneath the abbreviated form used in the report.

Canada

Montreal
Archive of Montreal, Quebec

Czechoslovakia

Prague
Archive of Prague

England

Br Mus, Add Ms.
British Museum, Additional Manuscripts, London
Maggs
Henry Maggs, dealer, London (now in Bancroft Library and Huntington Library. M-M1716
PRO AO
Public Record Office, Admiralty Office, London
PRO FO
Public Record Office, Foreign Office, London

France

MG Paris
Ministère de la Guerre, Paris

Germany

Haupts
Bavarian Hauptstaatsarchiv, Munich
Reich
Bavarian Allgemeines Reichsarchiv, Munich

Italy

BN Rome
Biblioteca Nazionale Vittorio Emanuele III, Rome
FA Rome
Archivium Generale OFM, Collegio Sancti Antonii de Padua, Rome

Mexico

AGN
Archivo General de la Nación, Mexico City
AHH
Archivo Histórico de Hacienda
Cal
Californias
Hist
Historia
Hist-CG, ND
Historia - Operaciones de Guerra, Notas Diplomáticas
Inq
Inquisición
Just
Justicia
Mis
Misiones
PI
Provincias Internas
RC
Reales Cédulas y Ordenes
Tier
Tierra
Vir
Correspondencia de los Virreyes, Series I
Vir, II
Correspondencia de lose Virreyes, Series II
AHMDN
Archivo Histórico Militar de Defensa Nacional, Mexico City
BN Mex
Biblioteca Nacional, Mexico City
Conway
Collection of G.R.G. Conway, Mexico City
Fomento
Ministerio de Fomento, Colonización e Industria, Mexico City
Gober
Ministerio de Gobernación, Mexico City
Guad BP
Biblioteca Pública, Guadalajara, Jalisco
Intern
Archivo de Relaciones Internas, Mexico City
Juárez
Juárez Archives, C. Juárez, Chihuahua
Linar
The Arzobispado de Linares, Monterrey, Nuevo León
Mich
Archivo Provincia de Michoacán, Morelia, Michoacán
MN Mex
Museo Nacional, Mexico City
MN Mex - Mis
Museo Nacional, Mexico City - Papeles de Lancaster-Jones - Documentos relativos a las misiones de Californias
NL Gob
Archivo de la Secretaría de Gobierno del Estado, Monterrey, Nuevo León
Parral
Archivo del Hidalgo del Parral, Parral, Chihuahua
Quer Ar
Archivo del Colegio de la Santa Cruz de Querétaro, Querétaro
Rel Ext
Ministerio de Relaciones Exteriores, Mexico City
Salt
Archivo de la Secretaría del Gobierno del Estado, Saltillo, Coahuila
Sonora
Archivo del Bobierno del Estado, Hermosillo, Sonora
Sta Barb, Chih
Archivo de Santa Bárbara, Santa Bárbara, Chihuahua
Zaca
Colegio de Guadalupe de Zacatecas, Zacatecas

The Netherlands

Valken
Valkenburg Archives, Valkenburg [this archive is now in Rome - Archivam Romanum Societatis Jesa (ARSJ)]

Spain

AGI
Archivo General de Indias, Sevilla
Cont
Contaduría
Guad
Audiencia de Guadalajara
IG
Indiferente General
INE
Indiferente de Nueva España
Mex
Audiencia de México
PC
Papeles de Cuba
PE
Papeles de Estado
PR
Patronato Real
SD
Audiencia de Santo Domingo
AHN Mad
Archivo Histórico-Nacional, Madrid
AHN Mad - PJ
Archivo Histórico-Nacional, Madrid - Papeles de Jesuitas
BN Mad
Biblioteca Nacional, Madrid
Mallorca
Archivo de Mallorca, Mallorca
MN Mad
Museo Naval, Madrid
RA Mad
Real Academia de la Historia, Madrid
RA Mad - PJ
Real Academia de la Historia, Madrid - Papeles de Jesuitas

United States

Austin
Papers of Stephen F. Austin, Austin, Texas
Bexar
Béxar Archives, University of Texas, Austin, Texas
BL
Bancroft Library, University of California, Berkeley, California
BPL
Boston Public Library, Boston, Massachusetts
Cal St Lib
California State Library, Sacramento, California
GLO
General Land Office of Texas, Austin, Texas
Harv Lib
Harvard College Library, Cambridge, Massachusetts
HEH
Henry E. Huntington Library and Art Gallery, San Marino, California
JC Brown
John Carter Brown Library, Providence, Rhode Island
Lamar
Lamar Papers, University of Texas, Austin, Texas
LAPL
Los Angeles Public Library, Los Angeles, California
LC
Library of Congress, Washington, D.C.
LC - Lowery
Lowery Collection, Library of Congress, Washington, D.C.
Monterey, Calif.
Archives of Monterey, California
Nacog
Nacogdoches Archives, Nacogdoches, Texas
Newb Lib
Newberry Library, Chicago, Illinois
NYHS
New York-Historical Society, New York City
NYPL
New York Public Library, New York City
Quer Ar-Watson
St. Francis Orphanage, Watsonville, California
SF Surv
Surveyor General's Office, San Francisco (now in the U.S. National Archives, Washington, D.C.?)
Sta Barb, Calif.
Archives of Santa Barbara, California
Sta Clara, Calif.
Archives of the University of Santa Clara, Santa Clara, California
Steph
H.B. Stephens Collection, University of Texas, Austin, Texas
Sutro
Adolph Sutro Library, California State Library, San Franicsco (now in University of San Francisco)
Texas A&M
Texas Agricultural and Mechanical College, Bryan, Texas
TSHS
Texas State Historical Society, Austin, Texas
Tulane
Institute of Middle American Research, Tulane University, New Orleans, Louisiana
USNA
United States National Archives, Washington, D.C.
US Sen
United States Senate Records, Washington, D.C. (now in the U.S. National Archives, Washington, D.C.?)
Van Houten
Van Houten Collection, Berkeley, California (present location of manuscripts not known)
Wagner
Collection of Henry R. Wagner, San Marino, California (present location of manuscripts not known; possibly Claremont College?)
 

SubSeries 1.1: Baja California. 1645-1861

Physical Description: Cartons 1-6; Carton 7, folders 1-16; Oversize boxes 1-15

Arrangement

Chronological

Scope and Content Note

This subseries documents early activity in Baja California. The materials cover the Atondo voyages to the peninsula and the Jesuit occupation of the province from 1699 to 1767. They consist of diaries, reports, and correspondence of the Jesuit fathers - Kino, Salvatierra, Consag, Ugarte, Píccolo, Bravo, and many others.
Carton 1, Folder 1

1.  [Royal cédulas relative to the exploration of the Gulf of California]. 1645

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGN RC, Vol. 2
Carton 1, Folder 2-6

2.  Atondo y Atillón, Isidro de. [Contract for the settlement of California, and related correspondence]. 1674-1683

Physical Description: 301 p. Trsl.

Additional Note

Includes letters from Martín Solís de Miranda, Melchor Afán de Rivera, and the Conde de Paredes.
Carton 1, Folder 7

3.  [Data on Eusebio Kino in Miguel Venegas's Empressas Apostólicas en la Conquista de California]. 1677-1702

Physical Description: 123 p. Phot.

Additional Note

Source: RA Mad
Carton 1, Folder 8

4.  Atondo y Atillón, Isidro de. Escritura de asiento de California. 1678-1679

Physical Description: 52 p. Phot.

Additional Note

Source: AGN PI, Vol. 31
Carton 1, Folder 9-13

5.  [Documents relating to the activities of Isidro de Atondo y Atillón and Eusebio Kino in Baja California, with related correspondence from the viceroy to the king]. 1678-1724

Physical Description: 407 p. Phot.

Additional Note

Source: AGI Mex, Legs. 51, 53, 54, 56, 1073
Source: AGI Guad, Legs. 63, 68, 69, 134, 142, 147
Source: AGI PR, Leg. 31
Carton 1, Folder 14-15

6.  Kino, Eusebio. Exposición Astronómica (folders 1-2). 1680-1681

Physical Description: 28 p. Phot. 356 p. Trsl.
Oversize Box 1

6.  Kino, Eusebio. Exposición Astronómica, cont. (folder 3). 1680-1681

Carton 1, Folder 16-17

7.  Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica (folders 1-2). 1680-1687

Physical Description: 105 p. Phot. 375 p. Trsl.
Oversize Box 2

7.  Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica, cont. (folder 3). 1680-1687

Carton 1, Folder 18

8.  Atondo y Atillón, Isidro de. [Correspondence concerning the naming of missionaries for California]. 1682-1683

Physical Description: 80 p. Phot.

Additional Note

Source: AGI Guad, Leg. 68
Includes letters from Martín Solís de Miranda, Bernardo Pardo, and Francisco Jiminez
Carton 1, Folder 19

9.  Tercera entrada del Padre Kino hacia el poniente. 1683

Physical Description: 122 p. Phot

Additional Note

Source: AGN Hist, Vol. 17
Transcript copy available in No. 196.
Carton 1, Folder 20

10.  Atondo y Atillón, Isidro de. Testimonio de autos sobre los socorros hechos a la armadilla ... a las Californias. 1683

Physical Description: 77 p. Phot.

Additional Note

Source: AGI Mex, Leg. 54
See also Nos. 5 and 12.
Carton 2, Folder 1-5

11.  Autos sobre la entrada primera de Atondo y Atillón a la isla de California. 1683

Physical Description: 463 p. Phot.

Additional Note

Source: AGI Mex, Leg. 56
Carton 2, Folder 6

12.  Autos sobre los socorros hechos a la armadilla...a las Californias. 1683

Physical Description: 43 p. Tcpt. 54 p. Trsl.

Additional Note

See also Nos. 5 and 10
Carton 2, Folder 7

13.  [Correspondence of the Conde de Paredes to the king relative to Jesuit activities in California]. 1683

Physical Description: 100 p. Trsl.
Oversize Box 3-6

14.  [Documents concerning the Jesuit fathers in Baja California; descriptions of California, California missions, and settlements; and the expulsion of the Jesuits]. 1683-1767

Carton 2, Folder 8-10

15.  [Description of the first exploration by Isidro de Atondo y Atillón, and the voyage of the "Balandra" by Parraz]. 1684

Physical Description: 214 p. Tcpt. 141 p. Trsl.
Carton 2, Folder 11

16.  Atondo y Atillón, Isidro de and Eusebio Kino. Autos sobre parajes... 1684-1685

Physical Description: 197 p. Trsl.
Carton 2, Folder 12-13

17.  Autos sobre las parajes y el descubierto en las islas Californias al Almirante Dn. Yzidro de Atondo, y la última entrada a esta que a ejecutar en ellas ... 1685

Physical Description: 188 p. Phot.

Additional Note

Source: AGI PR, Leg. 31
Carton 2, Folder 14-16

18.  Testimonio de autos de la última entrada que hizo en las islas de la California el Almirante Dn. Ysidro Atondo ... 1685-1686

Physical Description: 765 p. Phot.

Additional Note

Source: AGI PR, Leg. 31
Source: AGI Mex, Leg. 56
Carton 3, Folder 1-5

18.  Testimonio de autos de la última entrada que hizo en las islas de la California el Almirante Dn. Ysidro Atondo ... cont. 1685-1686

Carton 3, Folder 6-7

19.  Atondo y Atillón, Isidro de. Testimonio de Autto de la Ultima entrada que hizo en las yslas de la California ... 1685-1686

Physical Description: 237 p. Tcpt. 44 p. Trsl.

Additional Note

Includes diary of expedition to Contra Costa.
Carton 3, Folder 8

20.  Venegas, Miguel. [Material on Juan María Salvatierra in Empressas Apostólicas en la Conquista de California]. 1696-1738

Physical Description: 112 p. Trsl.
Carton 3, Folder 9

21.  Salvatierra, Juan María. Sumaria noticia de las entradas que se han hecho a las Californias desde que se descubrieron hasta la última que hizo el P. Juan María de Salvatierra, en que se conquistaron. 1697

Physical Description: 36 p. Tcpt. 25 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
See also No. 24.
Carton 3, Folder 10-17

22.  [Letters of Juan María Salvatierra in Baja California]. 1697-1719

Physical Description: 95 p. Phot. 147 p. Tcpt. 2,911 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
Source: AGI Guad, Leg. 134
Source: AGN Hist, Vol. 308
Source: Valken, Mex, Vols. 17-18
Include correspondence of the Conde de Moctezuma, Juan de Ugarte, Francisco María Píccolo, Alexandro Romano, the Duque de Alburquerque, the Duque de Linares, and others.
See also No. 24.
Carton 4, Folder 1-4A

22.  [Letters of Juan María Salvatierra in Baja California] cont. 1697-1719

Carton 4, Folder 5-6

23.  [Jesuit documents]. 1697-1704

Physical Description: 247 p. Phot.

Additional Note

Source: AGI Guad, Leg. 134
Include correspondence and reports of Diego Carrasco, Domingo Gironza Petrís de Cruzate, Juan María Salvatierra, Francisco María Píccolo, Juan de Ugarte, Juan de Palacios, the Duque de Alburquerque, the Conde de Moctezuma, and others.
Carton 4, Folder 7-10

24.  [Documents concerning Juan María Salvatierra and the establishment of the first permanent settlement in California]. 1697-1707

Physical Description: 728 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 134
Table of contents filed with documents.
Collected by Theodor Pockstaller.
See also Nos. 21-22
Carton 4, Folder 11

25.  Moctezuma y de Tula, José Sarmiento y Valladares, conde de, Duque de Atlixco. El Virrey da cuenta de la entrada que ha hecho a las Islas Californias, el Padre Juan María de Salbatierra. 1698

Physical Description: 12 p. Phot.

Additional Note

Source: AGI Guad, Leg. 134
Carton 4, Folder 12

26.  Píccolo, Francisco María. Informe del estado de la nueva Christianidad de California que pidio por auto la Real Audiencia de Guadalajara. 1701

Physical Description: 15 p. Phot.
Carton 4, Folder 13

27.  Salvatierra, Juan María. [Letter to Tyrso González, transmitting a report on California]. 1701

Physical Description: 6 p. Trsl.
Carton 4, Folder 14

28.  [Royal cédula ordering money for the Jesuits in California]. 1701

Physical Description: 4 p. Phot.

Additional Note

Source: AGI Guad, Leg. 134
Carton 4, Folder 15

29.  [Royal decision to assist the Jesuits in California]. 1701

Physical Description: 3 p. Phot.

Additional Note

Source: AGI Guad, Leg. 134
Carton 4, Folder 16-18

30.  [Letters and reports on Jesuit activities in Baja California] (folders 1-3). 1701-1747

Physical Description: 295 p. Phot. 36 p. Tcpt. 555 p. Trsl.

Additional Note

Source: Maggs
Source: BN, Mex, Leg. 53
Includes correspondence of Juan María Salvatierra, Francisco María Píccolo, Jaime Bravo, Clemente Guillén, Juan de Ugarte, José Barba, Pedro Ignacio Altamárano, and others.
Oversize Box 7-8

30.  [Letters and reports on Jesuit activities in Baja California] cont. (folders 4-8). 1701-1747

Carton 4, Folder 19

31.  Salvatierra, Juan María. Memorial [concerning California missions]. 1705

Physical Description: 8 p. Trsl.
Carton 4, Folder 20-21

32.  [Reports from the missions of Baja California]. 1717-1782

Physical Description: 857 p. Tcpt. 102 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53 Maggs
Include reports from Jaime Bravo, Juan de Ugarte, Francisco María Píccolo, Ignacio María Napoli, Miguel Venegas, Bennon François Ducrue, Junípero Serra, Miguel Costansó, Francisco Palou, Francisco Domínguez, Silvestre Vélez de Escalante, Clemente Guillén, et al.
Carton 5, Folder 1

32.  [Reports from the missions of Baja California] cont. 1717-1782

Carton 5, Folder 2

33.  Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] (folder 1). 1719

Physical Description: 32 p. Phot. 49 p. Tcpt. 123 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
Oversize Box 9

33.  Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] cont. (folder 2). 1719

Carton 5, Folder 3

34.  Píccolo, Francisco María, and Bravo, Jaime. Testimonio de las missiones de la provincia de las Californias. 1721

Physical Description: 182 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 87
Carton 5, Folder 4-5

35.  [Reports of Ignacio María Napoli and Juan de Ugarte on explorations of the Gulf of California]. 1721-1724

Physical Description: 418 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
Carton 5, Folder 6

36.  [Documents concerning Jesuits in Baja California]. 1729-1737

Physical Description: 160 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53 Maggs
Includes correspondence and reports of Jaime Bravo, Miguel Venegas, José Barba, José de Echeverría, and others.
Carton 5, Folder 7-8

37.  [Documents concerning the discovery, conquest, and missions of Baja California]. 1734-1752

Physical Description: 305 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 135
Includes letters and reports by Fernando Sánchez Salvador, Gaspar, Rodero, Cristóbal de Escobar y Llamas, Fernando Treviño, and others.
Oversize Box 9

38.  Conservación de la California. circa 1737

Carton 5, Folder 9

39.  Venegas, Miguel. [Index to Empressas Apostólicas en la Conquista de California]. 1737

Physical Description: 43 p. Phot.
Oversize Box 10

40.  Taraval, Sigismundo. Elogios de misioneros de Baja California. 1737

Carton 5, Folder 10

41.  Gemeling, Johann Georg. [Geographical description of the true location and character of California]. 1739

Physical Description: 66 p. Trsl.
Carton 5, Folder 11

42.  Hartmann, Joseph Adolph. [Discussion of the true situation and condition of California]. 1739

Physical Description: 25 p. Phot.

Additional Note

See No. 55
Oversize Box 11

43.  [Description of Baja California]. 1740

Oversize Box 11

44.  [Royal cédula concerning the settlement of Baja California]. 1744

Carton 5, Folder 12

45.  Strafford, Guillermo. [Description of California] (folder 1). 1746

Physical Description: 17 p. Phot. 28 p. Tcpt. 47 p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
Oversize Box 11

45.  Strafford, Guillermo. [Description of California] cont. (folder 2). 1746

Oversize Box 11

46.  Consag, Fernando. Derrotero del viage... 1746

Physical Description: 28 p. Phot.

Additional Note

See also No. 51 for Tcpt. & Trsl.
Carton 5, Folder 13-16

47.  Barco, Miguel del. Noticia de la California. 1746 - circa 1770

Physical Description: 384 p. Phot.

Additional Note

Source: BN Rome
It is Vol. 1 of Consag's description of his expedition to the head of the Gulf of California.
Carton 5, Folder 17-19

48.  Barco, Miguel del. Notas sobre el segundo tomo de la noticia de la California. 1746 - circa 1770

Physical Description: 232 p. Phot.

Additional Note

Source: BN Rome
Carton 5, Folder 20

49.  [Addition to] Descripcion compendiosa de lo descubierto y conocido de la California. 1746

Physical Description: 26 p. Phot.

Additional Note

Source: HEH HM 1295
Carton 5, Folder 21

50.  Consag, Fernando. [Letter to Cristóbal de Escobar y Llamas concerning the exploration of the coast and straight of California]. 1746

Physical Description: 3 p. Phot.

Additional Note

Source: AGI Guad, Leg. 134
Carton 5, Folder 22

51.  Derrotero del viage q en descubrimiento de la Costa Oriental de Californias hasta el Rio Colorado, en donde se acaba su Estrecho, hizo el Pe fernando Consag, de la Compa de Jhs., y Misionero de Californias por orden del Pe Christobal de Escobar y Llamas Provl de Nueva España de la Compa de Jhs. 1746-1752

Physical Description: 36 p. Tcpt. 236 p. Trsl.

Additional Note

See also No. 46 for Phot.
Concerning attempts to penetrate the Province of the Moqui; the journeys of Father Jacobo Sedelmayer to the Gila and Colorado Rivers; and the reconnaissance of the California Coast by Fernando Consag.
Oversize Box 12

52.  Relación de misiones de California. circa 1750

Oversize Box 12

53.  Informe sobre ... las misiones de California. 1750

Carton 5, Folder 23

54.  [Brief notice of the life and death of Fr. Nicolás de Tamaral at the hands of the Indians]. 1756

Physical Description: 42 p. Trsl.
Carton 6, Folder 1-18

55.  Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California. (folders 1-18). 1739

Physical Description: 707 p. Phot. 181 p. Tcpt. 4,950 p. Trsl.

Additional Note

Source: BL M-M 1701
Carton 7, Folder 1-7

55.  Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 19-25). 1739

Oversize Box 13-14

55.  Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 26-27). 1739

Carton 7, Folder 8

56.  [Jesuit report from Baja California]. 1758-1762

Physical Description: 61 p. Trsl.

Additional Note

See # 321 for [illegible data] [illegible data]
Source: Valken
Oversize Box 12

57.  [Correspondence of Wenceslao Linck and Jacobo Sedelmayer]. 1765-1789

Carton 7, Folder 9

58.  Linck, Wenceslao. [Correspondence with Juan de Armesto] (folder 1). 1767

Physical Description: 4 p. Phot. 2 p. Tcpt. 3p. Trsl.

Additional Note

Source: BN Mex, Leg. 53
Oversize Box 15

58.  Linck, Wenceslao. [Correspondence with Juan de Armesto] cont. (folder 2). 1767

Oversize Box 15

59.  [Instructions to Bernardo de Urrea concerning expulsion of the Jesuits]. 1767

Carton 7, Folder 10

60.  [Baptismal and Burial [Fragments] records of Loreto]. 1768-1769

Physical Description: 8 p. Phot.

Additional Note

Source: Harv Lib
Signed by Francisco Palou and Junípero Serra.
Carton 7, Folder 11-12

61.  Bagert, Jakob. Nachrichten: [information about the California peninsula]. 1772

Physical Description: 287 p. Trsl.
Carton 7, Folder 13

62.  Cavallero, Félix. [Diary of the Cavallero-José Romero expedition from Baja California to Sonor]. 1823-1824

Physical Description: 39 p. Tcpt. 39 p. Trsl.

Additional Note

Source: Gober, Leg 2
Carton 7, Folder 14

63.  Bull, James H. [Papers]. 1843-1844

Physical Description: 46 p. Tcpt.
Carton 7, Folder 15

64.  [Report on activities in Baja California during the Mexican War]. 1848

Physical Description: 7 p. Tcpt.

Additional Note

Source: Rel Ext
Carton 7, Folder 16

65.  [Articles concerning Eusebio Kino in L'Album Roma] Mar. 2, 1861. 1861

Physical Description: 12 p. Phot.
 

Subseries 1.2: Alta California. 1606-1891

Physical Description: Carton 7, folders 17-71; Cartons 8-12; Carton 13, folders 1-13; Carton 53, folders 16-18; Oversize boxes 15-20

Arrangement

Chronological

Scope and Content Note

This subseries documents the occupation by the Franciscans in 1769 and its development during the next twenty years. There is extensive material on Anza, Serra, Palou, and Crespi. The nineteenth century items deal with foreign interest and activity in California.
Carton 7, Folder 17

66.  [Royal cédula concerning the settlement of Monterey]. 1606

Physical Description: 5 p. Trsl.
Carton 7, Folder 18-21

67.  [Letters concerning the new establishments in California]. 1718-1800

Physical Description: 72 p. Phot. 2 p. Tcpt. 6 p. Trsl.

Additional Note

Source: Sta Barb, Calif
Includes correspondence of Juan Crespi, the Conde de Fuenclara, José de Gálvez, Junípero Serra, Francisco Palou, Tomás Pangua, Juan Andrés, the Conde de Revilla Gigedo, and others.
Oversize Box 15

68.  [Documents concerning the occupation of Alta California]. circa 1740-1787

Carton 7, Folder 22

69.  Serra, Junípero. [Letters]. 1749-1784

Physical Description: 34 p. Phot. 3 p. Trsl.

Additional Note

Source: Sta Barb, Calif
Includes letters to Francisco Serra and Miguel de Petra; letter of Pedro Font to Serra; and news of Serra's death.
See also Nos. 91-92, 97-98, 100, 121, 124, 126, and 191.
Carton 7, Folder 23

70.  Rivera y Moncada, Fernando. [Letter to Francisco Cajigal de la Vega]. 1759

Physical Description: 2 p. Tcpt. 2 p. Trsl.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 24

71.  Cajigal de la Vega, Francisco. [Letter to Fernando Rivera y Moncada]. 1760

Physical Description: 1 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 25

72.  Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1761

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 26

73.  [Documents concerning Russian explorations in California]. 1761

Physical Description: 8 p. Tcpt.
Carton 7, Folder 27

74.  Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y Moncada]. 1762

Physical Description: 1 p. Tcpt.
Carton 7, Folder 28

75.  Gomera, Blas. [Letter to the Marqués de Cruillas]. 1762

Physical Description: 1 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 29

76.  Rivera y Moncada, Fernando. [Letters to the Marqués de Cruillas]. 1763

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 30

77.  Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y Moncada]. 1763

Physical Description: 1 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 31

78.  [Letters relating to the pacification of California Indians]. 1763

Physical Description: 12 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 511
Include correspondence of Juan de Armesto, the Marqués de Cruillas, and Julián de Arriaga.
Carton 7, Folder 32

79.  Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1765

Physical Description: 1 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 76
Carton 7, Folder 33

80.  [Documents concerning the Russian threat]. 1766

Physical Description: 23 p. Phot. 4 p. Tcpt.

Additional Note

Source: BN Mad
Carton 7, Folder 34-71

81.  [Letters on the Gaspar de Portolá expedition to California, and the founding of San Diego]. 1767-1769

Physical Description: 56 p. Phot. 236 p. Tcpt. 272 p. Trsl.

Additional Note

Source: AGN Cal, Vols. 66, 76
Source: AGN RC, Vols. 92-93
Source: AGN Vir, II, Vol. 12
Source: AGN Hist, Vols. 328-329
Source: AGI Guad, Legs. 416-417, 511, 513
Source: MN Mex - Mis. Vol. 270
Source: MN Mad
Include correspondence of Gaspar de Portolá, the Marqués de Croix, José de Gálvez, Julián de Arriaga, Manuel Rivero Cordero, Matheo Talenbock, Pedro Fages, Junípero Serra, Miguel Costansó, and others.
Carton 8, Folder 1-58

81.  [Letters on the Gaspar de Portolá expedition to California, and the founding of San Diego] cont. 1767-1769

Oversize Box 16

82.  Crespi, Juan. Diario. 1768

Oversize Box 16

83.  Lista de los parajes que se han considerado capaces para que en ellos se funden misiones. circa 1769

Carton 8, Folder 59-60

84.  Cañizares, José de. Diario. 1769

Physical Description: 56 p. Phot. 32 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 417
Carton 8, Folder 61

85.  Crespi, Juan. [Extracts of diary]. 1769

Physical Description: 8 p. Trsl.
Carton 8, Folder 62-63

86.  Serra, Junípero. [Diary]. 1769

Physical Description: 18 p. Phot. 75 p. Trsl.
Carton 8, Folder 64

87.  Vizcaíno Diario. 1769

Physical Description: 20 p. Phot. 12 p. Tcpt. 15 p. Trsl.

Additional Note

Source: Conway
Oversize Box 16

87.  Vizcaíno Diario, cont. (folder 2). 1769

Carton 8, Folder 65

88.  Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego. 1769-1770

Physical Description: 136 p. Phot. 105 p. Tcpt.

Additional Note

Source: Conway
Oversize Box 16

88.  Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego, cont. (folder 2). 1769-1770

Oversize Box 17

89.  Crespi, Juan. Prólogo. 1769-1770

Carton 8, Folder 66-118

90.  [Letters concerning the Gaspar de Portolá expedition in search of Monterey Bay, the arrival at San Francisco Bay, and the founding of Monterey and San Carlos Borromeo. 1769-1770

Physical Description: 35 p. Phot. 114 p. Tcpt. 232 p. Trsl.

Additional Note

Source: AGN Cal, Vols. 66, 76
Source: AGN Vir, II, Vol. 3
Source: AGI Guad, Leg. 417
Source: MN Mex - Mis, Vol. 271
Source: Br Mus, Add. Ms. 13974
Includes correspondence of Gaspar de Portolá, the Marqués de Croix, Pedro Fages, José de Gálvez, Fernando Rivera y Moncada, Julián de Arriaga, Miguel Costansó, Jorge Storace, Juan Crespi, and others.
Carton 8, Folder 119-176

91.  [Letters relating to the establishment of California missions and mission affairs.]. 1769-1775

Physical Description: 378 p. Phot. 600 p. Tcpt. 684 p. Trsl.

Additional Note

Source: AGN AHH, II, Vol. 3
Source: AGN Cal, Vols. 66, 76
Source: AGN Mis, Vol. 22
Source: Br Mus, Add. Ms. 13974
Source: MN Mex - Mis, Vols. 270-271
Source: BN Mex
Source: BPL
Include correspondence of José de Gálvez, Francisco Palou, Juan Crespi, Juan Andrés, Junípero Serra, the Marqués de Croix, Matías de Armona, Rafael José Verger, Antonio María Bucareli, and others.
See also Nos. 69, 92, 98, 100, 121, 124, 126, and 191.
Carton 9, Folder 1-106

91.  [Letters relating to the establishment of California missions and mission affairs.] cont. 1769-1775

Carton 9, Folder 107-108

92.  Serra, Junípero. [Correspondence] (folders 1-2). 1769-1784

Physical Description: 17 p. Phot. 408 p. Tcpt.

Additional Note

Source: BN Mex
Source: Conway
Includes letters to Juan Andrés, Rafael José Verger, Francisco Pangua, Fernando Rivera y Moncada, Antonio María Bucareli, Teodoro de Croix, Juan Sancho, and others.
See also Nos. 69, 91, 97-98, 100, 121, 124, 126, and 191.
Oversize Box 17

92.  Serra, Junípero. [Correspondence] cont. (folder 3). 1769-1784

Carton 9, Folder 109

93.  Crespi, Juan. [Letter to José de Gálvez concerning the expedition to San Diego]. 1770

Physical Description: 9 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 66
Carton 9, Folder 110-113

94.  [Documents relating to Pedro Fages's expedition to San Francisco Bay]. 1770-1775

Physical Description: 125 p. Tcpt. 60 p. Trsl.

Additional Note

Source: AGN Vir, II, Vol. 4
Source: AGN Cal, Vol. 66
Source: MN Mex - Mis, Vol. 273
Include Fages's diary of Dec. 4, 1770, and supplement of 1775; Fages's diary of Nov. 27, 1773; and correspondence of the Marqués de Croix and Pedro Font.
Carton 9, Folder 114-149

95.  [Letters concerning conditions in San Diego and the administration of California]. 1770-1777

Physical Description: 43 p. Phot. 81 p. Tcpt. 53 p. Trsl.

Additional Note

Source: AGN Cal, Vols. 13, 66, 76
Source: AGN Vir, II, Vols. 4, 14-15
Source: AGN PI, Vol. 169
Source: AGI Guad, Leg. 514
Include correspondence of Pedro Fages, Miguel Costansó, the Marqués de Croix, Francisco Palou, Fernando Rivera y Moncada, Matías de Armona, Antonio María Bucareli, Felipe Barri, Rafael José Verger, Manuel Lanz de Casafonda, and others.
Carton 10, Folder 1

96.  [Royal cédulas concerning California]. 1770-1777

Physical Description: 51 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 96, 102-103, 110
Carton 10, Folder 2-4

97.  [Letters concerning conditions and events in Alta California]. 1770-1782

Physical Description: 604 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 271
Include correspondence of Juan Crespi, Juan Andrés, the Marqués de Croix, Francisco Palou, José de Gálvez, Vicente de Possada, Matías de Armona, Rafael José Verger, Antonio María Bucareli, Junípero Serra, Fermín Francisco de Lasúen, Vicente Fuster, Miguel de la Campa, Francisco Pangua, Pablo de Mugártegui, Fernando Rivera y Moncada, and others.
See also Nos. 69, 91-92, 98, 100, 121, 124, 126, 191.
Carton 10, Folder 5

98.  [Documents concerning conditions in California]. 1770-1789

Physical Description: 187 p. Tcpt.

Additional Note

Source: AGN Cal, Vols. 2, 16, 66, 76
Include correspondence and reports of Junípero Serra, Pedro Fages, Felipe de Neve, Teodoro de Croix, Antonio María Bucareli, Melchor de Peramás, José de Gálvez, Pedro Galindo Navarro, Juan Ugarte, and others.
See also Nos. 69, 91-92, 97, 103, 121, 124, 126, and 191.
Carton 10, Folder 6-8

99.  Crespi, Juan. [Diary and correspondence of expedition from Monterey to San Francisco]. 1772

Physical Description: 11 p. Phot. 43 p. Tcpt. 16 p. Trsl.

Additional Note

Source: AGI Guad, Legs. 512, 515
Includes letter from Antonio María Bucareli to Julián de Arriaga.
Carton 10, Folder 9

100.  Serra, Junípero. [Correspondence]. 1773-1775

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 61
Letters to Antonio María Bucareli.
See also Nos. 69, 91-92, 97-98, 121, 124, 126, and 191.
Carton 10, Folder 10

101.  Velázquez, José. [Diary]. 1774

Physical Description: 3 p. Phot. 4 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 52
Carton 10, Folder 11

102.  Valdés, Juan Bautista. Declarazion que de Orden de S. E. toma Dn. Melchor de Peramás ... a Juan Bautista Valdes. 1774

Physical Description: 3 p. Phot.

Additional Note

Source: AGN Vir, Vol. 38
Carton 53, Folder 16

103.  Palou, Francisco. Diario del viaje que hize ... a el Puerto de San Francisco en la costa de Californias. 1774

Physical Description: 78 p. Phot.

Additional Note

Source: AGI Guad, Leg. 514 (LC)
Carton 10, Folder 12-15

104.  Palou, Francisco. Noticias de la Nueva California. Circa 1774

Physical Description: 939 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 22
Carton 10, Folder 16

105.  Crespi, Juan. [Diary]. 1774

Physical Description: 62 p. Trsl.

Additional Note

Source: Sutro
Carton 10, Folder 17

106.  Crespo, Manuel. [Letter to Antonio María Bucareli]. 1774

Physical Description: 9 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Oversize Box 18

107.  Moreno y Castro, Bernardo Informe. 1774

Oversize Box 18

108.  Palou, Francisco. [Letter]. 1774

Carton 10, Folder 18-21

109.  Anza, Juan Bautista de. [Diary and letters of the first Anza expedition]. 1774

Physical Description: 349 p. Phot. 54 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 396
Source: AGN PI, Vol. 23
Source: AGN Vir, Vol. 38
Include letters to Antonio María Bucareli.
See also Nos. 124 and 239.
Carton 10, Folder 22

110.  Anza, Juan Bautista de. Letter to Antonio María Bucareli about his recent trip to California]. 1774

Physical Description: 3 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 53, Folder 17

111.  Díaz, Juan Antonio. [Diary of the expedition from Mission San Gabriel to the Presidio of Tubac with Juan Bautista de Anza]. 1774

Physical Description: 24 p. Phot. 17 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 515
Carton 10, Folder 23-25

112.  Díaz, Juan Antonio. [Diary of the Anza expedition]. 1774

Physical Description: 19 p. Phot. 40 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 396
Carton 10, Folder 26

113.  Díaz, Juan Antonio. [Summary of diary of the Anza expedition]. 1774

Physical Description: 57 p. Trsl.

Additional Note

Source: AGI Mex, Leg. 1159
Carton 10, Folder 27

114.  Bucareli y Ursua, Antonio María. [Letters to the Conde de O'Reilly concerning Anza's California expedition]. 1774

Physical Description: 54 p. Phot.

Additional Note

Source: AGI Mex, Leg. 1242
Carton 10, Folder 28

115.  Gálvez, José de, Marqués de Sonora. [Report to Julián de Arriaga regarding measures to be taken for the establishment of the Californias]. 1774

Physical Description: 24 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 514
Carton 53, Folder 18

116.  Anza, Juan Bautista de. [Return diary of expedition to Monterey]. 1774

Physical Description: 33 p. Phot.

Additional Note

Source: AGI Guad, Leg. 513 (LC)
Carton 10, Folder 29-30

117.  [Preparation for the second Anza expedition to California]. 1774

Physical Description: 56 p. Phot. 118 p. Tcpt. 9 p. Trsl.

Additional Note

Source: AGN PI, Vol 134
Source: AGN Cal, Vol. 35
Include correspondence of Juan Bautista de Anza, Fernando Rivera y Moncada, Antonio María Bucareli, Francisco Garcés, and Juan José de Echeveste.
Carton 10, Folder 31

118.  Martínez, Estéban José. [Diary of voyage of exploration with Juan Pérez on the Pacific Coast to 55º North Latitude]. 1774

Physical Description: 204 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 61
Carton 11, Folder 1

119.  Pérez, Juan. [Diary of exploration]. 1774

Physical Description: 222 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 273
Carton 11, Folder 2

120.  Armona, Matías de. [Summary of diary of the voyage of José Velázquez] (folder 1). 1774

Physical Description: 5 p. Phot. 8 p. Tcpt.

Additional Note

Source: Conway
See also No. 242
Oversize Box 18

120.  Armona, Matías de. [Summary of diary of the voyage of José Velázquez] cont. (folder 2). 1774

Carton 11, Folder 3

121.  Serra, Junípero. [Correspondence]. 1774-1775

Physical Description: 52 p. Phot.

Additional Note

Source: AGI Guad, Legs. 515-516
Source: AGI PE, Leg. 43
Includes letters to Francisco Pangua, Antonio María Bucareli, José de Gálvez, and Pedro Fages.
See also Nos. 69, 91-92, 97-98, 100, and 191.
Carton 11, Folder 4-5

122.  Garcés, Francisco. [Diary of the Anza expedition and of the expedition to the Gila-Colorado area]. 1774-1775

Physical Description: 159 p. Phot. 66 p. Tcpt. 51 p. Trsl.

Additional Note

Source: AGN PI, Vol. 23
See also No. 242
Oversize Box 19

123.  Rivera y Moncada, Fernando. [Diary of journey to San Francisco]. 1774-1775

Oversize Box 19

124.  [Letters concerning the settlement of California]. 1774-1776

Carton 11, Folder 6

125.  Bucareli y Ursua, Antonio María. [Letters to Julián de Arriaga concerning Anza's California expeditions]. 1774-1776

Physical Description: 37 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 513, 515
Carton 11, Folder 7

126.  Serra, Junípero. [Correspondence and reports on the missions of California]. 1774-1777

Physical Description: 62 p. Tcpt.

Additional Note

Source: AGN PI, Vols. 121, 166
Include letters and reports to Francisco Pangua, Anotnio María Bucareli, and Teodoro de Croix.
See also Nos. 69, 91-92, 97-98, 100, 121, 124, and 191.
Carton 11, Folder 8

127.  Serra, Junípero. [Letter to Antonio María Bucareli giving an account of the missions in his charge]. 1775

Physical Description: 15 p. Phot.

Additional Note

Source: AGI Guad, Leg. 514
Carton 11, Folder 9

128.  Anza, Juan Bautista de. Ultimas cartas ... desde el Río Colorado. 1775

Physical Description: 23 p. Phot.

Additional Note

Source: AGN Hist, Vol. 396
Letters to Antonio María Bucareli.
Oversize Box 20

129.  Fages, Pedro. Continuacion de Impresos. 1775

Carton 11, Folder 10-12

130.  Anza, Juan Bautista de. [Diary of the second expedition]. 1775-1776

Physical Description: 142 p. Phot. 171 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 396
Carton 11, Folder 13

131.  Report on the missions of California from 1769 to 1776]. 1776

Physical Description: 48 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 515
Carton 11, Folder 14-15

132.  Font, Pedro. [Diary of the Anza expedition]. 1776

Physical Description: 82 p. Phot.

Additional Note

Source: FA Rome
Carton 11, Folder 16

133.  Moraga, José Joaquín de. [Letter to Antonio María Bucareli concerning the occupation of the port of San Francisco]. 1776

Physical Description: 21 p. Phot. 10 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 23
Carton 11, Folder 17

134.  Garcés, Francisco. [Diary of explorations in the southern San Joaquin Valley]. 1776

Physical Description: 25 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 52
Carton 11, Folder 18

135.  Palou, Francisco. [The life of Serra and details of the expedition of the "San Carlos"]. 1776

Physical Description: 2 p. Trsl.
Carton 11, Folder 19

136.  [Correspondence of Junípero Serra and Francisco Palou]. 1776-1797

Physical Description: 80 p. Trsl.

Additional Note

Includes letters of José de Gálvez, Pedro Benito Cambón, Juan Sancho, Pedro Fages, Ramón de Possada, Luis Antonio Argüello, Juan de Ugarte, Diego de Borica, and others.
Carton 11, Folder 20-21

137.  Font, Pedro. [Diary]. 1777

Physical Description: 326 p. Phot.

Additional Note

Source: JC Brown
Carton 11, Folder 22

138.  [Report on the affairs of the new establishments in California]. 1777

Physical Description: 7 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1382
Carton 11, Folder 23

139.  [Royal cédulas on the settlement of California]. 1778-1818

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 113, 132
Carton 11, Folder 24

140.  Account of the voyage made by the frigates "Princesa" and "Favorita"]. 1779

Physical Description: 14 p. Trsl.

Additional Note

Source: Sta Clara, Calif
Carton 11 , Folder 25

141.  Serra, Junípero. [Letter to Rafael José Verger concerning Francisco Palou's departure from California]. 1779

Physical Description: 4 p. Tcpt.

Additional Note

Source: BN Mex, Leg. 53
Carton 11, Folder 26

142.  Neve, Felipe. [Correspondence with José Francisco de Ortega and Pablo de Mugártegui]. 1781

Physical Description: 14 p. Tcpt.

Additional Note

Source: Monterey, Calif
Carton 11, Folder 27

143.  Correspondence of Matías de Gálvez and Gaspar de Portolá, concerning Gálvez's appointment as viceroy]. 1782-1784

Physical Description: 5 p. Trsl.

Additional Note

Source: AGN
Carton 11, Folder 28

144.  Letters concerning the sea otter trade between Alta California and China. 1784-1802

Physical Description: 235 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 494
Includes correspondence of the Marqués de Branciforte, Diego de Gardoqui, Félix Berenguer de Marquina, Miguel Cayetano Soler, Vicente Vasadre y Vega, the Conde de Revilla Gigedo, and others.
Carton 11, Folder 29-31

145.  [Letters concerning condition of the missions and events in California]. 1784-1807

Physical Description: 405 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 272
Includes correspondence of Pablo de Mugártegui, Francisco Palou, Juan Sancho, José de Gálvez, Antonio Ventura de Tarango, Pedro Fages, Manuel Trujillo, Ramón de Possadas, Fermín Francisco de Lasúen, Manuel Antonio Flores, and others.
Carton 11, Folder 32

146.  Fages, Pedro. [Summary of information of accusations by three Indians of the Mission Santa Clara against Fr. Tomás de la Peña]. 1786-1793

Physical Description: 118 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 1
Includes letters and documents by Fermín Francisco de Lasúen, Pablo de Mugártegui, Tomás de la Peña, the Conde de Revilla Gigedo, Pedro Cambón, José de Zúñiga, José Loriente, and others.
Carton 11, Folder 33

147.  [Letters regarding French, English, and Russian settlements in California]. 1788-1821

Physical Description: 245 p. Tcpt.

Additional Note

Source: AGI PE, Leg. 20
Include correspondence of Teodoro de Croix, Manuel Antonio Flores, the Conde de Florida-blanca, the Conde del Camp de Alange, the Marqués de Branciforte, Diego de Borica, José Joaquín de Arrillaga, Miguel José de Azanza, Pedro Cevallo, José Antonio Cavallero, Félix Berenguer de Marquina, and others.
Carton 11, Folder 34

148.  [Explorations of the northwest Pacific Coast and fortifications of the presidios of California]. 1789-1796

Physical Description: 12 p. Phot., 444p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 66, 70, 98
Includes correspondence of James Colnett, the Conde de Revilla Gigedo, Juan Francisco de la Bodega y Quadra, George Vancouver, William Robul Broughton, and others.
Carton 12, Folder 1-2

148.  [Explorations of the northwest Pacific Coast and fortifications of the presidios of California] cont. 1789-1796

Carton 12, Folder 3

149.  Recopilación de noticias de la antigua California... 1792

Physical Description: 4 p. Phot.
Carton 12, Folder 4

150.  [Letters of Russians in California]. 1794

Physical Description: 7 p. Trsl.

Additional Note

Source: BL
Carton 12, Folder 5

151.  Ortega, Felipe María de. [Diary]. 1795

Physical Description: 2 p. Tcpt., 3 p. Trsl.

Additional Note

Source: BL
Carton 12, Folder 6

152.  Sítjar, Buenaventura. [Letter to Fermín Francisco de Lasúen]. 1795

Physical Description: 4 p. Trsl.

Additional Note

Source: BL
Carton 12, Folder 7

153.  Mariner. [Diary]. 1795

Physical Description: 4 p. Phot.

Additional Note

Source: Sta Barb, Calif
Carton 12, Folder 8

154.  [Statistical study of the spiritual state of the missions of northern California]. 1804

Physical Description: 1 p. Phot.

Additional Note

Source: Quer Ar
Oversize Box 20

155.  Zalvidea, José María. [Diary of expedition from Santa Barbara to San Gabriel]. 1806

Carton 12, Folder 9

156.  Muñoz, Pedro. [Diary of expedition with Gabriel Moraga inland to the tulares]. 1806

Physical Description: 30 p. Phot.

Additional Note

Source: Sta Barb, Calif
Carton 12, Folder 10-13

157.  [Record of the Mercury case: a contraband trader on the Alta California coast]. 1806-1815

Physical Description: 745 p. Tcpt.

Additional Note

Source: LAPL
Includes correspondence of Manuel María de la Sierra, George Gayus, and others.
Carton 12, Folder 14-19

158.  [Reports of the Franciscan missions of Alta California, especially Santa Barbara]. 1807-1869

Physical Description: 182 p. Phot.

Additional Note

Source: FA Rome
Carton 12, Folder 20

159.  Crónica Seráfica de la Santa Provincia de Mallorca. 1814

Physical Description: 239 p. Tcpt.

Additional Note

Source: Mallorca
Carton 12, Folder 21

160.  [Act of allegiance of Monterey and the election of Pablo Vicente Solá as deputy of the Cortes]. 1822

Physical Description: 3 p. Trsl.
Carton 12, Folder 22

161.  Estudillo, José María. [Diary of a journey from Mission San Gabriel to the Colorado River with Capt. Romero of Sonora, to open a road between the two provinces]. 1823

Physical Description: 28 p. Trsl.

Additional Note

Source: BL
Carton 12, Folder 23-25

162.  Vallejo, Mariano Guadalupe. Recuerdo históricos y personales tocante a la Alta California. Vols. 2-3. 1824-1839

Physical Description: 533 p. Tcpt.

Additional Note

Source: BL
Carton 12, Folder 26

163.  Letters relating to British interests in California]. 1827-1850

Physical Description: 175 p. Tcpt.

Additional Note

Source: PRO FO 5 & 50
Includes correspondence of the Earl of Aberdeen, Richard Pakenham, Richard Thomas, Sidney Herbert, George Paulet, James A. Forbes, Eustace Barron, George Seymour, H. M. Addington, Viscount Palmerston, John F. Crampton, Charles Bankhead, and others.
Carton 12, Folder 27

164.  Nombramiento de Director de la Colonia de la Alta California en D. José María Hijar ... 1833

Physical Description: 21 p. Tcpt.

Additional Note

Source: Fomento, Exp. 120
Carton 12, Folder 28-29

165.  [Letters relating to the civil affairs of Mexican California]. 1833-1845

Physical Description: 108 p. Tcpt.

Additional Note

Source: Gober
Include correspondence of José Figueroa, José María Hijar, Mariano Monterde, José Antonio Carillo, Manuel Castañares, and others.
Carton 13, Folder 1-2

166.  [Mission records from the Spanish archives]. 1840

Physical Description: 50 p. Tcpt

Additional Note

Source: USNA
Include records of San Gabriel, Los Angeles, Santa Barbara, San Isidro, and San Rafael.
Carton 13, Folder 3

167.  Sutter, Johann Augustus. [Letters to John Marsh and Juan Bautista Alvarado]. 1840-1845

Physical Description: 71 p. Tcpt.

Additional Note

Source: Cal St Lib
Carton 13, Folder 4

168.  [Reports on American activities in California prior to and at the beginning of the Mexican War]. 1841-1847

Physical Description: 52 p. Tcpt.

Additional Note

Source: AHMDN
Carton 13, Folder 5

169.  [Expediente relating to the application for the grant of El Rancho de los Franceses by Guillermo Gulnac]. 1843

Physical Description: 11 p. Phot

Additional Note

Source: SF Surv
Includes a note by Johann Augustus Sutter.
Carton 13, Folder 6

170.  Reading, Pierson Barton. [Journal]. 1843

Physical Description: 57 p. Tcpt.

Additional Note

In the Society of California Pioneers.
Includes also a memorial by his daughter, Alice M. Reading.
Carton 13, Folder 7

171.  [Newspaper article on the Frémont expedition]. 1844

Physical Description: 2 p. Tcpt.

Additional Note

From the St. Louis Missourian, Aug. 18, 1844.
Carton 13, Folder 8

172.  [Indian troubles in Los Angeles and San Diego Counties]. 1851-1853

Physical Description: 48 p. Tcpt.

Additional Note

Source: BL
From the Los Angeles Star.
Carton 13, Folder 9

173.  [Reports about treaties made by U. S. Indian commissioners with the Indians of California]. 1852

Physical Description: 13 p. Tcpt.

Additional Note

Source: US Sen
Carton 13, Folder 10

174.  [Execution of Henry Ivy, murderer]. 1870

Physical Description: 1 p. Clip.

Additional Note

From the Mariposa Gazette.
Carton 13, Folder 11

175.  Fowler, Edwin W. Letter to the Bancroft History Company, concerning William Clarke]. 1883

Physical Description: 5 p. Tcpt.

Additional Note

Source: BL
Carton 13, Folder 12

176.  [Laws and resolutions passed by the California Legislature of 1883-1884]. 1884

Physical Description: 4 p. Tcpt.
Carton 13, Folder 13

177.  Crosby, E O. [Speech dealing with the need for state government in California, events leading up to the Convention in Monterey, and a sketch of the proceedings of the Convention]. 1891

Physical Description: 8 p. Tcpt.
 

SubSeries 1.3: The Californias. 1581-1829

Physical Description: Carton 13, folders 14-78; Carton 14, folders 1-2; Oversize box 20

Arrangement

Chronological

Scope and Content Note

This subseries overlaps the two previous groups and documents early activity in both Californias. Most of the items concern exploration and settlement of Alta and Baja California before the division of the two provinces.
Carton 13, Folder 14

178.  Rodríguez Cabrillo, Juan. [Diary of voyage of discovery]. 1581

Physical Description: 30 p. Trsl
Carton 13, Folder 15

179.  Cueva, Juan de la. [Discovery of new land]. 1581

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 20
Carton 13, Folder 16

180.  Bustamante, Pedro de. [Testimony concerning the discovery of new land]. 1582-1583

Physical Description: 8 p. Trsl.
Carton 13, Folder 17

181.  Vizcaíno, Sebastián. [Letter to his father]. 1590

Physical Description: 2 p. Trsl.
Carton 13, Folder 18

182.  Vizcaíno, Sebastián. [Report concerning the port of Monterey]. 1602

Physical Description: 3 p. Trsl.
Carton 13, Folder 19

183.  Vizcaíno, Sebastián. [Reports concerning the exploration of California]. 1602

Physical Description: 50 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 1
Oversize Box 20

184.  Vizcaíno, Sebastián. Noticias de California. 1602

Carton 13, Folder 20

185.  Vizcaíno, Sebastián. [Day book and letters]. 1602-1603

Physical Description: 45 p. Tcpt. 38 p. Trsl.

Additional Note

Source: AGI
Carton 13, Folder 21

186.  [Documents concerning Vizcaíno's exploration of the coast of California, and subsequent explorations]. 1602-1701

Physical Description: 47 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 5
Include correspondence of Sebastián Vizcaíno, the Marqués de Montesclaros, the Conde de Lemos, and Payo Enríquez de Ribera.
Carton 13, Folder 22

187.  Asención, Antonio. [Report of voyage from Acapulco to Cape Mendocino]. 1620

Physical Description: 28 p. Phot.
Carton 13, Folder 23-26

188.  Documents relating to the state of the missions of Baja California, Jesuit affairs in Sonora, Pedro Fages's accounts of the California expeditions, and Juan Pérez's voyage of 1774]. 1694-1775

Physical Description: 550 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 273
Include correspondence of Juan María Salvatierra, Juan de Ugarte, the Conde de Moctezuma, Eusebio Kino, Marco Antonio Kappus, Pedro Fages, Juan Pérez, and others.
Carton 13, Folder 27-29

189.  [Reports on the missions of California and of the Provincias Internas with correspondence relative to the Portolá expedition]. 1732-1783

Physical Description: 451 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 270
Include correspondence and reports of Diego Ximénez Pérez, José de Gálvez, José de Sierra, Ysidro Felix de Espinosa, Francisco León de Torres, José Ortiz de Velasco, Pedro Pérez de Mesquía, Pedro González de San Miguel, José de Escandón, José García, Miguel de la Campa, Estéban Basave, Juan Crespi, Francisco Palou, Junípero de Serra, Juan Andrés, the Marqués de Croix, and others.
See also No. 190.
Carton 13, Folder 30-72

190.  [Jesuit expulsion and Franciscan assumption of the missions of California]. 1767-1768

Physical Description: 29 p. Phot. 113 p. Tcpt. 77 p. Trsl.

Additional Note

Source: AGN Cal, Vol. 76
Source: AGI Guad, Leg. 416, 418
Source: BN Mex, Leg. 53
Source: MN Mex - Mis, Vols. 1, 270
Includes correspondence of the Marqués de Croix, Fernando Rivera y Moncada, Junípero Serra, José García, José de Gálvez, Gaspar de Portolá, Miguel del Pino, Bennon Français Ducrue, Francisco Palou, Miguel de la Campa, and Dionisio Basterra.
See also No. 189.
Carton 13, Folder 73-74

191.  [Documents concerning the missions of the Californias] (folders 1-2). 1768-1773

Physical Description: 22 p. Phot. 431 p. Tcpt.

Additional Note

Source: AGN Mis, Vol. 12
Source: BN Mex, Leg. 53
Source: Quer Ar, K, Leg. 16
Include reports and correspondence of Francisco Palou, Felipe Barri, and Pedro Fages.
See also Nos. 69, 91-92, 97-98, 100, 121, 124, and 126.
Oversize Box 20

191.  [Documents concerning the missions of the Californias] cont. (folder 3). 1768-1773

Carton 13, Folder 75-76

[Missionary activities in Baja and Alta California]. 1769-1774

Physical Description: 10 p. Tcpt.

Additional Note

Source: Quer Ar, K, Leg. 16
Carton 13, Folder 77

193.  [Voyage of the "Santiago", alias "Nueva Galicia", to 60º North Latitude, reconnoitering the coast of California]. 1774

Physical Description: 4 p. Phot.
Carton 13, Folder 78

194.  [Exploration and colonization of San Blas and the Pacific Coast]. 1794-1795

Physical Description: 300 p. Trsl.

Additional Note

Source: AGN PI, Vol. 3
See Bolton's Guide, p. 78.
Carton 14, Folder 1

194.  [Exploration and colonization of San Blas and the Pacific Coast] cont. 1794-1795

Carton 14, Folder 2

195.  [Letters relating to the Californias and the west coast of Mexico]. 1821-1829

Physical Description: 203 p. Tcpt.

Additional Note

Source: Gober, Leg. 8
Include correspondence of José Figueroa, Enrique Eduardo Virmond, José María Padrés, and José de la Guerra y Noriega.
 

Subseries 1.4: Pimeria Alta. 1645-1798

Physical Description: Carton 14, folders 3-19; Cartons 15-20; Carton 21, folders 1-25; Oversize boxes 21-39

Arrangement

Chronological

Scope and Content Note

This subseries consists of material on the territory known as Pimería Alta, which was made up of the land on both sides of the present-day boundary between Arizona and Mexico. Subjects of emphasis include the explorations of Father Eusebio Kino, the discovery of silver in Arizona, the Pima Revolt of 1751, the explorations of Francisco Garcés, and the events leading up to the Yuma massacre.

Additional Note

Source: Gober, Leg. 8
Include correspondence of José Figueroa, Enrique Eduardo Virmond, José María Padrés, and José de la Guerra y Noriega.
Carton 14, Folder 3-12

196.  Kino, Eusebio [Correspondence and diaries] (folders 1-5). 1645-1711

Physical Description: 889 p. Phot. 603 p. Tcpt. 755 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 142, 6
Source: Reich
Source: Valken
Source: Van Houten
Source: HEH
Includes correspondence with Paulo Oliva, the Duquesa de Aveiro y Areos, Sigismundo Schnurnberg, Pietro de Luca, Wolfgang Leinberer, the Conde de Paredes, Antonio de Sierra, Isidro de Atondo y Atillón, Baltasar de Manfoille, Alonso Sandínez, Francisco Martínez, Heinrich Scherer, Paulo Zinguis, Juan de Santiago de León, Bernabé de Soto, Antonio de Roxas, Tyrso González, the Conde de Moetezuma, Domingo Gironza Petrís de Cruzate, José Agustín de Campos, and others.
Oversize Box 21-32

196.  Kino, Eusebio [Correspondence and diaries] cont. (folders 6-7). 1645-1711

Oversize Box 33-34

197.  [Letters and relación of Juan María Salvatierra and Francisco María Píccolo concerning Pimería Alta]. 1680-1711

Oversize Box 35-36

198.  [Jesuit documents regarding the missions of Pimería Alta]. 1686-1767

Oversize Box 37

199.  Criminal contra Nicolás de Higuera por homicidos perpetrado en las personas de algunos Indios de Nacion Pimas. 1688

Carton 14, Folder 13

200.  Mangé, Juan Mateo. Luz de Tierra Incognita. 1694-1701

Physical Description: 193 p. Trsl.

Additional Note

Source: Copy of [illegible data] F799 M125
Source: M. A. THESIS - [illegible data]
Source: By [illegible data] [illegible data] [illegible data]
M-M 1721 PHOTO
With historical introduction.
Carton 14, Folder 14

201.  Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier Saeta, con el mapa universal de todas las misiones de la compañía de Jesús. (folder 1). 1695

Physical Description: 111 p. Phot. 87 p. Tcpt. 193 p. Trsl.

Additional Note

Source: BN Mex Ms. 1199
Oversize Box 38

201.  Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier Saeta, con el mapa universal de todas las misiones de la compañía de Jesús, cont. (folder 2). 1695

Carton 14, Folder 15

202.  Bernal, C M. [Diary of expedition to California]. 1697

Physical Description: 17 p. Phot. 44 p. Trsl.

Additional Note

Source: AGN Mis, Vol. 26
Carton 14, Folder 16-19

203.  [Diaries and correspondence of the expeditions of Juan Mateo Mangé and Eusebio Kino to the Indian countries]. 1697-1706

Physical Description: 98 p. Phot. 400 p. Trsl.

Additional Note

Source: BN Mad
Source: Parral
Carton 15, Folder 1-6

204.  Kino, Eusebio. Favores Celestiales. 1699-1745

Physical Description: 941 p. Phot.

Additional Note

Source: AGN Mis, Vol. 27
Carton 16, Folder 1-8

204.  Kino, Eusebio. Favores Celestiales cont. 1699-1745

Physical Description: 960 p. Tcpt.

Additional Note

Includes English introduction by HEB
Carton 16, Folder 9-11

205.  [Military operations against the Pima, Seri, and Tepoca Indians]. 1700

Physical Description: 325 p. Trsl.

Additional Note

Source: Parral
Includes correspondence of Juan Bautista de Escalante, Melchor Bartyromo, Nicolás Lisne, Adamo Gilg, José Agustín de Campos, and Domingo Gironza Petrís de Cruzate.
Carton 16, Folder 12

206.  Velarde, Luis Xavier de Cathologo de esta Mission de Na. Sra. de los Dolores en la Pimería Alta desde el año de 1716. 1716-1720

Physical Description: 4 p. Phot.

Additional Note

Source: Valken
Carton 16, Folder 13

207.  Valero, Baltazar de Zúñiga, marqués de, Duque de Arión. Testimonio ... para las misiones fundadas en la Junta del río del Norte. 1717

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 486
Carton 16, Folder 14

208.  Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y Tepocas. (folder 1). 1718

Physical Description: 30 p. Phot. 29 p. Tcpt. 50 p. Trsl.

Additional Note

Source: Parral
Include letters of Luis Xavier Velarde, Antonio Bezerra Nieto, Miguel Xavier de Almanza, Fernando Baycera, and Manuel San Juan de Santa Cruz.
Oversize Box 39

208.  Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y Tepocas, cont. (folder 2). 1718

Carton 16, Folder 15-20

209.  Autos de guerra contra los Seris y los Pimas. 1720-1721

Physical Description: 212 p. Phot. 184 p. Tcpt. 706 p. Trsl.

Additional Note

Source: Parral
Include correspondence of Andrés de Resabal, Gregorio Alvarez Tuñón y Quiroz, Manuel de Valdés, José de Paradas, Matías de Laris, Juan Antonio de la Cruz, Juan de Vergara, Nicolás Veltran, Rafael Pacheco Zevallos, and others.
Oversize Box 39

209.  Autos de guerra contra los Seris y los Pimas, cont. 1720-1721

Carton 16, Folder 21

210.  Mangé, Juan Mateo. Luz de Tierra Yncognita ... Libro Se gundo. 1721

Physical Description: 349 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 393
Carton 17, Folder 1-3

211.  [Documents of the Jesuit fathers regarding Pimería Alta after Father Kino]. 1723-1750

Physical Description: 96 p. Tcpt. 467 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 308 Haupts, Jes, Vols.
Include correspondence and reports by Antonio Bezerra Nieto, the Marqués de Casafuerte, José Agustín de Campos, Philipp Segesser von Brunegg, Jacobo Sedelmayer, Gaspar Stiger, Francisco Halaver, Juan Antonio de Vizarrón y Eguiarreta, Juan Bautista de Anza (the elder), José de Torres, Xavier Ramos, Manuel Vivanco, and others.
Carton 17, Folder 4-8

212.  [Documents concerning the discovery of silver in Arizona and plans for explorations to search for minerals]. 1737-1739

Physical Description: 175 p. Phot. 25 p. Tcpt. 21 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 333
Source: AGI Guad, Leg. 185
Include correspondence of Juan Bautista de Anza (the elder), Benito Crespo, Juan Antonio de Vizarrón y Eguiarreta, José de Messa, the Marqués de Torrenueva, Francisco Campo de Arre, José Barba, the Conde de Montijo, and others.
Carton 17, Folder 9-12

213.  Testimonio de los autos fechos sobre el descubrimiento de las Platas blancas en la Pimería Alta. 1738

Physical Description: 276 p. Phot.

Additional Note

Source: AGIGuad, Leg. 185
Carton 17, Folder 13-16

214.  Testimonio de los autos del Descubrimiento de Varias Volas, Planchas y Tesoros de Plata Virgen en la Pimería Alta. 1738

Physical Description: 263 p. Phot.

Additional Note

Source: AGI Guad, Leg. 185
Carton 17, Folder 17-18

215.  Testimonio de las diligencias hechas por el Capitan Juan Bautista de Anza [the elder] en virtud de Despacho ... de las Bolas y Planchas de Plata en la Pimería Alta. 1738

Physical Description: 124 p. Phot.

Additional Note

Source: AGI Guad, Leg. 185
Carton 17, Folder 19-20

216.  [Mission reports from Pimería Alta concerning the Pima revolt]. 1750-1754

Physical Description: 10 p. Phot. 223 p. Trsl.

Additional Note

Source: Maggs
Source: BN Mad
Include reports from Ignacio Keller, Tomás Tello, Gaspar Stiger, Juan Antonio Baltazar, Carlos de Rojas, Jacobo Sedelmayer, and others.
Carton 17, Folder 21-23

217.  [Letters relating to the Pima Uprising of 1751 and the suppression of the Pimas]. 1752-1758

Physical Description: 618 p. Phot. 45 p. Tcpt. 57 p. Trsl.

Additional Note

Source: AGI Guad, Legs. 137, 301, 418-419
Include correspondence of Diego Ortiz Parrilla, the Conde de Revilla Gigedo, José Ignacio de Goyeneche, the Marqués de la Ensenada, Juan Antonio Baltazar, the Marqués de las Amarillas, Ignacio Calderón, and others.
Carton 18, Folder 1-8

217.  [Letters relating to the Pima Uprising of 1751 and the suppression of the Pimas] cont. 1752-1758

Carton 18, Folder 9-14

218.  Testimonio de los autos formados en orden ... el Alzamiento de los Pimas altos. 1754

Physical Description: 418 p. Phot.

Additional Note

Source: AGI Guad, Leg. 418
Carton 18, Folder 15

219.  [Testimony about the revolt of the Indians of Pimería Alta]. 1754

Physical Description: 44 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Continued in No. 220.
Carton 18, Folder 16-20

220.  [Testimony about the revolt of the Indians of Pimería Alta]. 1754

Physical Description: 256 p. Phot.
Carton 18, Folder 21-22

221.  Testimonio de autos de expedición y guerra sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno I. 1754

Physical Description: 211 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 19, Folder 1-2

221.  Testimonio de autos de expedición y guerra sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno I. cont. 1754

Carton 19, Folder 3-4

222.  Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno II. 1754

Physical Description: 134 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 19, Folder 5-8

223.  Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno III. 1754

Physical Description: 260 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 19, Folder 9-12

224.  Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno IV. 1754

Physical Description: 254 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 19, Folder 13-16

225.  Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno V. 1754

Physical Description: 262 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 19, Folder 17-21

226.  Testimonio de los autos formados separadamente de los de guerra de la Pimería Alta. Quaderno VIII. 1754

Physical Description: 507 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 20, Folder 1-4

226.  Testimonio de los autos formados separadamente de los de guerra de la Pimería Alta. Quaderno VIII. cont. 1754

Carton 20, Folder 5

227.  Testimonio de [Diego Ortiz] Parrilla ... para pacificación de los sublevados Indios Pimas altos. Quaderno X. 1754

Physical Description: 32 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 20, Folder 6-11

228.  Testimonio de Dn. Diego Ortiz Parrilla sobre haverse levantado tres mil Indios de la Pimería Alta. QuadXI. 1754

Physical Description: 360 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 20, Folder 12-17

229.  Testimonio sobre pacificación de los pueblos de Pimería Alta. Quaderno XII. 1754

Physical Description: 247 p. Phot.

Additional Note

Source: AGI Guad, Leg. 419
Carton 20, Folder 18

230.  Labaquera, Pedro. [Reports concerning Cape San Lucas, the Colorado River region, and Apaches and their methods of warfare]. 1761

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 511
Carton 20, Folder 19

231.  Anza, Juan Bautista de [Military operations in Pimería Alta]. 1766-1778

Physical Description: 57 p. Tcpt.

Additional Note

Source: BN Mex, Leg. 53
Carton 20, Folder 20

232.  Anza, Juan Bautista de Diario ... de las Aguas imediatas al Cerro prieto, del cajon a onde esten cituados los Enemigos Seris y Pimas. 1768

Physical Description: 8 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 24
Carton 20, Folder 21

233.  Middendorff, Gottfried Bernhard [Diary] (incomplete). 1770

Physical Description: 43 p. Trsl.
Carton 20, Folder 22-23

234.  Garcés, Francisco. [Diaries of exploration into the Gila-Colorado region]. 1770-1777

Physical Description: 20 p. Phot. 119 p. Tcpt. 94 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 396
Source: AGN Cal, Vol. 36
Source: AGI Guad, Leg. 513
Include also correspondence between Antonio María Bucareli, Julián de Arriaga, Romauldo Cartagena, José Antonio de Areche, and Mateo Sastre.
See also No. 239.
Carton 20, Folder 24

235.  Alegre y Capetillo, José Ignacio María Derrotero ... del viage hice con Don Hugo de Oconor. 1771-1773

Physical Description: 90 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 24
Carton 20, Folder 25

236.  [Letters concerning the missions of Pimería Alta]. 1771-1775

Physical Description: 52 p. Tcpt. 67 p. Trsl.

Additional Note

Source: Quer Ar, H
Include correspondence of Francisco Garces, Mariano Buena y Alcalde, Diego Ximénez Pérez, Anotnio Ramos, and Antonio Fernández.
Carton 21, Folder 1

237.  Sastre, Mateo [Report regarding Garcés's journey into the Gila-Colorado region]. 1772

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 21, Folder 2

238.  [Correspondence relating to Anza's expeditions]. 1772-1774

Physical Description: 51 p. Tcpt.

Additional Note

Source: AGN Vir, II, Vol. 14
Includes letters of Juan Bautista de Anza, Antonio María Bucareli, Julián de Arriaga, Francisco Antonio Crespo, Francisco Palou, and Rafael José Verger.
See also Nos. 109 and 124.
Carton 21, Folder 3-7

239.  [Expedientes relating to the Garcés-Anza expeditions and the opening of a route to California]. 1772-1777

Physical Description: 124 p. Phot. 365 p. Tcpt. 20 p. Trsl.

Additional Note

Source: AGN Cal, Vol. 36
Source: AGN PI, Vol. 82
Source: AGN Hist, Vol. 396
Source: AGI Guad, Leg. 513
Include correspondence of Juan Bautista de Anza, Antonio María Bucareli, Miguel Costansó, José Antonio de Areche, Mateo Sastre, Francisco Garcés, Julián de Arriaga, Fernando Rivera y Moncada, José de Gálvez, Junípero Serra, Pedro Fermín de Mendinueta, Juan Bautista de Anza (the elder), and Francisco Atanacio Domínguez.
Carton 21, Folder 8

240.  [Letters concerning Garcés's travels and the Anza expeditions to California, and reports on the missions of Pimería Alta]. 1772-1777

Physical Description: 47 p. Phot.

Additional Note

Source: Quer Ar, M, Leg. 2
Include correspondence of Melchor de Peramás, Diego Ximénez Pérez, Antonio María Bucareli, José de Gálvez, and Teodoro de Croix.
Carton 21, Folder 9

241.  [Royal order regarding the Anza expedition]. 1774

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 21, Folder 10

242.  [Letters concerning Garcés's expeditions into the Gila-Colorado area]. 1774-1779

Physical Description: 18 p. Phot. 50 p. Tcpt. 76 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 52
Include correspondence of Francisco Garcés, Antonio María Bucareli, Diego Ximénez Pérez, and José Velázquez.
See also Nos. 120 and 122.
Carton 21, Folder 11

243.  Garcés, Francisco [Summary of his diaries from 1768 to 1775]. 1775

Physical Description: 25 p. Tcpt. 31 p. Trsl.

Additional Note

Source: Quer Ar
Carton 21, Folder 12

244.  Garcés, Francisco [Arguments with Fr. Juan Díaz in regard to the erection of presidios in the Colorado River area]. 1775-1776

Physical Description: 35 p. Tcpt. 28 p. Trsl.
Carton 21, Folder 13-15

245.  Garcés, Francisco [Diary of his expedition to the Colorado River area and the Moqui tribes]. 1775-1777

Physical Description: 291 p. Tcpt. 132 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 52
Source: AGI Guad, Leg. 516
Carton 21, Folder 16-17

246.  [Letters relating to the petition of Salvador Palma for missions on the Gila and Colorado Rivers, and attempts at pacification of the Yumas]. 1775-1777

Physical Description: 39 p. Phot. 69 p. Tcpt. 42 p. Trsl.

Additional Note

Source: AGN PI, Vol. 23
Source: AGN Mis, Vol. 15
Source: AGI Guad, Legs. 516-517
Include correspondence of Julián de Arriaga, Melchor de Peramás, José de Gálvez, Antonio María Bucareli, the Yuma Salvador Palma, the Marqués de Croix, Juan Bautista de Anza, Alonso Velázquez Gastelu, and Agustín de Echeverría.
Carton 21, Folder 18

247.  [Letters concerning the request of Fr. Garcés for alms for presents for the Yuma Indians]. 1779-1780

Physical Description: 11 p. Tcpt. 3 p. Trsl.

Additional Note

Source: AGN PI, Vol. 258
Include correspondence of Teodoro de Croix, Martín de Mayorga, José Marín Chávez, Pedro Galindo Navarro, and Francisco Garcés.
Carton 21, Folder 19

248.  [Opinion of Teodoro de Croix regarding payment of a sum of money to Pedro Fages]. 1780

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 258
Carton 21, Folder 20

249.  [Letters concerning new settlement on the Río Colorado]. 1780-1781

Physical Description: 33 p. Trsl.

Additional Note

Include correspondence of Francisco Garcés, Juan Díaz, Santiago de Yslas, and Teodoro de Croix.
Carton 21, Folder 21

250.  Vildasola, José Antonio de [Diary]. 1781

Physical Description: 13 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 24
Carton 21, Folder 22

251.  [Expedientes relating to the Yuma massacre]. 1781-1782

Physical Description: 16 p. Tcpt. 19 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 24
Include correspondence of Francisco Antonio Barbastro, Juan Agustín Morfi, Pedro Fages, the Marqués de Croix, and Pedro Tueros.
Carton 21, Folder 23

252.  Expediente promovido por Da. Ana Maria Perez Serano viuda del Coronel Dn. Juan Bautista de Anza, sobre que se le declare la Pension que le corresponde en el Monte Pio Militar. 1782-1789

Physical Description: 16 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 289
Includes legal documents in proof of her claim.
Carton 21, Folder 24

253.  Visita de las misiones de Pimería Alta. 1797-1798

Physical Description: 20 p. Phot.

Additional Note

Source: FA Rome
Carton 21, Folder 25

254.  Presentación ... pidiendo se suspendiese la egecución del Breve Appco Confirmatorio de los Dubios. 1798

Physical Description: 39 p. Phot.

Additional Note

Source: Quer Ar, M, Leg. 3
 

Subseries 1.5: Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Physical Description: Carton 21, folders 26-34; Cartons 22-29; Carton 30, folders 1-17; Oversize boxes 40-69

Arrangement

Chronological

Scope and Content Note

The documents in this subseries deal mainly with the frontier provinces of New Spain, lying along the west coast - Sonora, Sinaloa, Nayarit, and portions of Chihuahua, Durango and Zacatecas. The bulk of the material is composed of Jesuit documents from 1573 until the expulsion of the Jesuit order in 1767. The Cartas Anuas that comprise a large portion of this subseries were the official reports on the temporal and spiritual progress of the Society, sent each year by the Father Provincial to the General of the Society in Rome. There is also an extensive selection of correspondence from the missionaries on the frontier. For the years following the expulsion of the Jesuits, the items document the management of the missions by the Franciscans.

Additional Note

Source: Quer Ar, M, Leg. 3
Carton 21, Folder 26-34

255.  [Jesuit] Cartas Anuas (folders 1-9). 1573-1680

Physical Description: 3,905 p. Phot. 3,666 p. Tcpt. 104 p. Trsl.

Additional Note

Source: Valken
Source: Newb Lib
Include letters from Vicente Nucio, Francisco Ramírez, Stephanus Paez, Pedro Díaz, Nicolás de Arnaya, Gaspar de Villerías, Illefonso de Castro, Roderigo de Cabredo, Joannes Laurentius, Andrés de Rada, Francisco Calderón, Manuel de Villabonas, and others.
See also No. 810.
[Transcriptions, with translations mixed throughout]
Carton 22, Folder 1-24

255.  [Jesuit] Cartas Anuas cont. (folders 10-33). 1573-1680

Additional Note

Transcriptions cont., and photocopies
Oversize Box 40

255.  [Jesuit] Cartas Anuas cont. (folder 34).

Carton 23, Folder 1-9

255.  [Jesuit] Cartas Anuas cont. (folders 35-36, 38-44). 1573-1680

Additional Note

Photocopies cont.
Oversize Box 41-44

255.  [Jesuit] Cartas Anuas cont. (folders 37, 45-47).

Oversize Box 45

255.  [Jesuit] Cartas Anuas cont. (folder 48).

Carton 23, Folder 10

256.  Rodríguez, Agustín. [Expeditions into Nueva Vizcaya]. 1581

Physical Description: 8 p. Tcpt. 20 p. Trsl.
Carton 23, Folder 11-14

257.  [Jesuit correspondence with the provincials and a discussion of the administration of doctrines]. 1586-1680

Physical Description: 529 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 391
Includes correspondence of Pedro Díaz, Junípero Sánchez, Roderigo de Cabredo, Pedro de Morales, Juan Duarte, and others.
Carton 23, Folder 15-16

258.  [Jesuit letters concerning the conquest of Sonora and Sinaloa]. 1610-1627

Physical Description: 241 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 316
Include correspondence of Diego Martínez de Hurdaide, Pedro de Hermosillo, the Conde de Montesclaros, and Gaspar de Albear.
Carton 23, Folder 17

259.  [Jesuit Relations: a study of missionary activities in Japan and Mexico]. 1611

Physical Description: 53 p. Phot. 53 p. Trsl.

Additional Note

Printed in Augsburg, 1611.
Carton 23, Folder 18-21

260.  [Jesuit] Cartas Anuas. 1615-1648

Physical Description: 873 p. Tcpt.

Additional Note

Source: Valken
Include letters of Gusovino Nickel and Pedro Díaz.
See also No. 810.
Carton 24, Folder 1-2

260.  [Jesuit] Cartas Anuas cont. 1615-1648

Carton 24, Folder 3-6

261.  Pérez de Rivas, Andrés. Historia de la Provincia de Cinaloa. 1620

Physical Description: 102 p. Phot. 400 p. Trsl.
Carton 24, Folder 7-14

262.  [Jesuit] Cartas Anuas (folders 1-4). 1622-1647

Physical Description: 810 p. Phot. 986 p. Tcpt. 23 p. Trsl.

Additional Note

Source: AGN Mis, Vol. 25
Index is filed with documents.
See also No. 810.
Oversize Box 46-49

262.  [Jesuit] Cartas Anuas cont. (folders 5-8). 1622-1647

Carton 24, Folder 15-19

263.  [Reports and royal cédulas concerning the missions of Sonora, the Californias, and Pimería Alta]. 1623-1793

Physical Description: 600 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 22
Mostly requests for additional funds for the missions and taking custody of the temporalities of the ex-Jesuit missions of Sonora.
Carton 24, Folder 20-22

264.  [Jesuit letters concerning Sonora and Sinaloa]. 1630-1748

Physical Description: 29 p. Phot. 9 p. Trsl.

Additional Note

Source: Steph
Include correspondence of Antonio Vázquez de Espinosa, Juan de Yrazoqui, Pedro de Rivera, the Marqués de Casa Fuerte, José Barba, Francisco Pacheco Zevallos, Juan de Yturberuaga, José Toral, and José Rafael Rodríguez Gallardo.
Carton 25, Folder 1

264.  [Jesuit letters concerning Sonora and Sinaloa] cont. 1630-1748

Carton 25, Folder 2-4

265.  [Jesuit] Cartas Anuas (folders 1-3). 1646-1698

Physical Description: 722 p. Phot. 880 p. Tcpt.

Additional Note

Source: AGN Mis, Vol. 26
Index filed with documents.
See also No. 810.
Oversize Box 50-53, Folder E2

265.  [Jesuit] Cartas Anuas cont. (folders 4-7). 1646-1698

Oversize Box 54

266.  [Jesuit letters]. 1649-1699

Carton 25, Folder 5-6

267.  [Letters concerning Jesuit missions]. 1649-1773

Physical Description: 225 p. Tcpt.

Additional Note

Source: AGN AHH, Temporalidades, Leg. 325
Include correspondence of Andrés de Rada, Francisco María Píccolo, Daniel Januske, Joseph Neuman, Antonio García, Herman Glandorff, José Ferrer, Bal tasar de la Peña, Antonio de Ydiaquez, Andrés García, George Hostinsky, Antonio María Bentz, and others.
Oversize Box 55

268.  [Reports of the Jesuit missionaries]. 1653-1752

Carton 25, Folder 7-8

269.  [Jesuit Apologetica: A declaration defensive and apologetic which the missionary fathers of the Society of Jesus working in Sinaloa and Sonora offer under date of November of this year, 1657]. 1657

Physical Description: 455 p. Trsl

Additional Note

Source: AGN, Hist 316
Carton 25, Folder 9-11a

270.  Salvatierra, Juan María. [Correspondence in Sonora]. 1670-1696

Physical Description: 25 p. Phot. 5 p. Tcpt. 475 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 391
Source: Valken, Mex. 17
Includes correspondence of Paulo Oliva, Juan Bautista Zappa, Juan Fernández Cabero, Natal Lombardo, Bernardo Pardo, Bernabé de Soto, Francisco María Píccolo, Melchor de Bartyromo, and others.
Carton 25, Folder 12-15

271.  [Correspondence of the missionaries of Sonora, Sinaloa and Nueva Vizcaya with provincials, commissaries, and other officials.]. 1670-1751

Physical Description: 687 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 392
Includes correspondence of Antonio Plancarte, Juan de Betancur, Alonso de Vitoria, Antonio Suárez, Juan Fernández de Córdoba, Juan Estemeffer, Francisco Xavier de Mora, Daniel Januske, Juan Francisco Zevallos, Luis María Marciano, Juan Bautista Pañuelas, Matías Ansaldo, José Barba, and others.
Carton 25, Folder 16

272.  [Excerpts of letters to Juan Bautista Zappa]. 1672-1688

Physical Description: 44 p. Trsl.
Carton 25, Folder 17

273.  Gutiérrez, Bernabé Francisco. [Testimony concerning the admission of Jesuit fathers into the towns in Sonora]. 1675-1676

Physical Description: 74 p. Trsl.
Carton 25, Folder 18-20

274.  Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara Indians]. 1681-1723

Physical Description: 77 p. Phot. 50 p. Tcpt. 800 p. Trsl.

Additional Note

Source: Haupts
Source: AGN Mis v. 26 no. 126
Table of contents filed with documents. Includes introduction written by Allan Christelow.
Carton 26, Folder 1-5

274.  Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara Indians] cont. 1681-1723

Carton 26, Folder 6

275.  Ratkay, Joannes. [An account of the Tarahumara missions with a description of the tribe and their country] (folder 1). 1683

Physical Description: 47 p. Phot. 257 p. Trsl.

Additional Note

Source: Valken
Oversize Box 56

275.  Ratkay, Joannes. [An account of the Tarahumara missions with a description of the tribe and their country] cont. (folder 2). 1683

Carton 26, Folder 7-8

276.  [Lists of Jesuit missionaries in New Spain]. 1683-1766

Physical Description: 248 p. Tcpt.

Additional Note

Source: AGI Cont, Leg. 555O
Carton 26, Folder 9

277.  Ysturi, Gabriel de. Visita en la Provincia de Sonora. (folder 1). 1685

Physical Description: 50 p. Phot. 48 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 57

277.  Ysturi, Gabriel de. Visita en la Provincia de Sonora cont. (folder 2). 1685

Carton 26, Folder 10

278.  Criminal en averiguación de la sublevación de los Indios Zumas. (folder 1). 1685

Physical Description: 58 p. Phot. 77 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 57

278.  Criminal en averiguación de la sublevación de los Indios Zumas cont. (folder 2). 1685

Carton 26, Folder 11

279.  Criminal contra un Indio llamado Canuto por haber sido traidor a la real Corona. (folder 1). 1686

Physical Description: 92 p. Phot. 91 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 58

279.  Criminal contra un Indio llamado Canuto por haber sido traidor a la real Corona cont. (folder 2). 1686

Carton 26, Folder 12

280.  Boruchradsky (alias Castro), Simón. [Correspondence]. 1686-1694

Physical Description: 7 p. Phot. 13 p. Tcpt. 59 p. Trsl.

Additional Note

Source: Valken
Carton 26, Folder 13

281.  [Jesuit letters concerning Sonora]. 1686-1707

Physical Description: 13 p. Phot. 198 p. Trsl.

Additional Note

Source: Valken
Source: Parral
Include correspondence of Francisco de Losada, Diego Francisco Altamirano, Adamo Gilg, Ignacio Xavier Keller, Domingo Miguel, Juan Fernández de la Fuente, Marco Antonio Kappus, Eusebio Kino, and Thanasio Ramírez.
Carton 26, Folder 14

282.  Barba Figueroa, Antonio. Residencia. (folder 1). 1688

Physical Description: 17 p. Phot. 15 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 58

282.  Barba Figueroa, Antonio. Residencia cont. (folder 2). 1688

Carton 26, Folder 15

283.  Diligencias practicadas con motivo de la invación de los piratas en el puerto de Mazatlan ... (folder 1). 1688-1689

Physical Description: 17 p. Phot. 20 p. Tcpt.
Oversize Box 58

283.  Diligencias practicadas con motivo de la invación de los piratas en el puerto de Mazatlan ... cont. (folder 2). 1688-1689

Carton 26, Folder 16

284.  Pardiñas Villar de Francos, Juan Isidro de. [Autos and informes concerning conditions in Sonora and Nueva Vizcaya]. 1688-1693

Physical Description: 86 p. Tcpt. 52 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 29
Source: AGI IG, Leg. 1879
Source: AGN PI, Vol. 30
Carton Missing as of 2008

285.  Sítjar, Buenaventura. [Petition for priests for the Colegio de la Santa Cruz de Querétaro]. 1791

Physical Description: 16 p. Phot.

Additional Note

Source: Quer Ar
Note: moved to No. 370a (not there as of 2008)
Carton 26, Folder 17

286.  Orden para que trabajen ocho Indios cada mes en la hacienda que se está construiendo por Antonio Mendoza. (folder 1). 1693

Physical Description: 7 p. Phot. 9 p. Trsl.

Additional Note

Source: Parral
Oversize Box 58

286.  Orden para que trabajen ocho Indios cada mes en la hacienda que se está construiendo por Antonio Mendoza cont. (folder 2). 1693

Carton 26, Folder 18

287.  Autos de guerra tocantes al capitan Francisco de Salazar ... para la formación de la compañía volante de Sonora. 1695

Physical Description: 19 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 151
Oversize Box 59-60

288.  Testimonio de los autos de guerra. 1695

Carton 26, Folder 19-20

289.  Salvatierra, Juan María. Vida de el P. Zappa ... 1695-1712

Physical Description: 165 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 285
Oversize Box 58

290.  [Documents concerning the transfer of two groups of Suma and Hanos Indians]. 1699

Carton 26, Folder 21

291.  Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su hacienda. (folder 1). 1699

Physical Description: 11 p. Phot. 13 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 58

291.  Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su hacienda cont. (folder 2). 1699

Oversize Box 61

292.  Autos de guerra de la Provincia de Sonora. 1699

Carton 26, Folder 22

293.  Autos de guerra de Juan Bautista de Escalante. (folder 1). 1700

Physical Description: 130 p. Phot. 65 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 62

293.  Autos de guerra de Juan Bautista de Escalante cont. (folder 2). 1700

Oversize Box 63

294.  [Documents concerning proposals for settlement of California, and sending money and supplies to maintain the settlements]. 1700-1724

Carton 26, Folder 23-24

295.  [Records for the missions and the internal affairs of Sonora and Sinaloa]. 1700-1750

Physical Description: 435 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 308
Index filed with documents.
Carton 27, Folder 1-2

295.  [Records for the missions and the internal affairs of Sonora and Sinaloa] cont. 1700-1750

Carton 27, Folder 3

296.  Mange, Juan Mateo. Testimonio de autos de guerra. 1704

Physical Description: 8 p. Phot. 5 p. Tcpt.

Additional Note

Source: Parral
Carton 27, Folder 4-5

297.  [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] (folder 1). 1707-1726

Physical Description: 104 p. Phot. 23 p. Tcpt. 225 p. Trsl.

Additional Note

Source: Parral
Includes correspondence of Juan Fernández de Córdoba, Francisco Pacheco Zevallos, and Juan Mateo Mange; and depositions of many citizens.
Oversize Box 64

297.  [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] cont. (folder 2). 1707-1726

Carton 27, Folder 6-13

298.  Campos, Manuel Agustín de. [Letters concerning the case between Luis María Gallardi and Luis María Marciano] (folders 1-4, 6-8). 1717 - circa 1739

Physical Description: 9 p. Phot. 152 p. Tcpt. 750 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 333 Parral
Include correspondence of Campos, Gallardi, Marciano, Manuel Bernal de Huidobro, Luis Xavier Velarde, José Toral, Juan Echagoian, Ignacio Xavier Keller, Carlos de Rojas, José de Barba, Andrés Xavier García, Juan Bautista de Anza (the elder), José Arjo, Juan María Cassati, and others.
Oversize Box 64

298.  Campos, Manuel Agustín de. [Letters concerning the case between Luis María Gallardi and Luis María Marciano] cont. (folder 5). 1717 - circa 1739

Oversize Box 65-66

299.  [Jesuit letters and doctrines]. 1711-1770

Carton 27, Folder 14

300.  [Testimony on financial affairs of the presidios internos]. 1712

Physical Description: 16 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 483
Carton 27, Folder 15

301.  Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel Janusque. (folder 1). 1715

Physical Description: 16 p. Phot. 8 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 67

301.  Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel Janusque cont. (folder 2). 1715

Carton 27, Folder 16

302.  Visita de Provincia de Sonora. (folder 1). 1718

Physical Description: 53 p. Phot. 54 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 67

302.  Visita de Provincia de Sonora cont. (folder 2). 1718

Carton 27, Folder 17

303.  Criminal contra Juan de Riva Salazar por calumnia. (folder 1). 1718

Physical Description: 16 p. Phot. 16 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 67

303.  Criminal contra Juan de Riva Salazar por calumnia cont. (folder 2). 1718

Carton 27, Folder 18-21

304.  [Testimonies on the proposals for conquest of the Indian tribes of Nueva Vizcaya and Nayarit]. 1718-1723

Physical Description: 660 p. Tcpt.

Additional Note

Source: AGI Guad, Leg.162
Carton 27, Folder 22-25

305.  [Memorias and letters of missionaries in Sonora and Sinaloa]. 1719-1766

Physical Description: 407 p. Tcpt.

Additional Note

Source: AGN AHH, Temporalidades, Leg.116
Include correspondence of Tomás de Lexarzu, José Torall, Francisco Xavier de Orive, Joaquín Donazar, Martín María Montejano, Ignacio Gradilla, and others.
Carton 28, Folder 1

306.  Autos de Nueva Vizcaya (folder 1). 1721

Physical Description: 82 p. Phot. 92 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 68

306.  Autos de Nueva Vizcaya cont. (folder 2). 1721

Carton 28, Folder 2

307.  Varias procedenzias en el gobierno de Joseph Lopes de García. (folder 1). 1723

Physical Description: 25 p. Phot. 31 p. Tcpt.

Additional Note

Source: Parral
Include also autos made by Juan de Zaragoza and Juan Mateo Mangé. (incomplete)
Oversize Box 68

307.  Varias procedenzias en el gobierno de Joseph Lopes de García cont. (folder 2). 1723

Carton 28, Folder 3

308.  Autos contra A gustín Miguel and Juan de Valdenebro. (folder 1). 1723

Physical Description: 40 p. Phot. 40 p. Tcpt.

Additional Note

Source: Parral
Oversize Box 68

308.  Autos contra A gustín Miguel and Juan de Valdenebro cont. (folder 2). 1723

Carton 28, Folder 4

309.  [Visita of presidios made by Brigadier Pedro de Rivera]. 1728-1729

Physical Description: 145 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 29
Carton 28, Folder 5

310.  [Jesuit reports]. 1730-1752

Physical Description: 4 p. Phot. 113 p. Tcpt.

Additional Note

Source: Haupts
Include reports from Antonio Bentz, Georgius Heberl, Bernardo Just, Aloysio Knapp, Antonio Hartl, and Bennon François Ducrue.
Carton 28, Folder 6-9

311.  [Correspondence of missionaries with the provincials]. 1732-1750

Physical Description: 680 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 333
Includes correspondence of Diego de Cuellar, Cristóbal Lauria, Juan María Cosasi, Fabián de Castro Viejo, Philipp Segesser von Brunegg, Guillermo David, Andrés Xavier García, Carlos de Rojas, Gaspar Stiger, Jacobo Sedelmeyer, Mariano José, Gonzalez, Herman Glandorff, and others.
Carton 28, Folder 10

312.  Napoli, Ignacio María. [Letters concerning his work in suppressing the Yaqui rebellion]. 1735-1741

Physical Description: 70 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 392
Include correspondence of Manuel Bernal de Huidobro, Jaime Bravo, Clemente Guillén, and others.
Carton 28, Folder 11

313.  [Receipt of notice of discovery of silver in Sonora]. 1737

Physical Description: 2 p. Phot.

Additional Note

Source: AGI Guad, Leg. 185
Carton 28, Folder 12

314.  [Testimony on Indian uprisings in Sinaloa]. 1740

Physical Description: 106 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 88
Carton 28, Folder 13

315.  Testimonio de las providencias que dió para abastecer de Semillas las Jurisdicciones de la Nueva Vizcaya, las Californias, y aquella Ciudad. 1741

Physical Description: 96 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 104
Carton 28, Folder 14

316.  Cartas del Padre Procurador Juan de Armesto en Roma y Madrid con el Padre Procurador Pedro Ygnacio Altamirano ... 1741-1766

Physical Description: 156 p. Tcpt.

Additional Note

Source: AGN AHH, Temporalidades, Leg. 298
Include correspondence of José Mariano Rothea, Juan Ventura, Ignacio Visconti, José de Echeverría, Pedro de Solís, Pedro González, Juan Cristóbal de Soto, Juan José de A guilar, Juan Marín, José González Calderón, Fernando Rivera y Moncada, and others
Carton 28, Folder 15-16

317.  Testimonio de autos fechos a consulta del Dn. Joseph Raphael Rodríguez Gallardo, Juez Pesquizador de la Prov. de Sinaloa. 1744

Physical Description: 141 p. Phot.

Additional Note

Source: AGI Guad, Leg. 301.
Carton 28, Folder 17-18

318.  [Documents concerning Jesuit missions and missionaries on the mainland]. 1744-1767

Physical Description: 300 p. Trsl.

Additional Note

Source: Maggs
Include correspondence and reports of Philipp Segesser von Brunegg, Nicolas de Ferera, Guillermo David, Francico Domínguez, Carlos de Rojas, Juan Nentuig, Lorenzo Cancio, Felipe Calderón, Luis Tellez Girón, José de Escalona, and others.
Now in BL.
See also No. 198. & 817.
Carton 28, Folder 19

319.  Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Report to the king of the punishment of the Seris and other Indians]. 1751

Physical Description: 8 p. Phot.

Additional Note

Source: AGI Guad, Leg. 135
Carton 28, Folder 20-22

320.  Och, Joseph. [Narrative describing his journey and sojourn in Spanish America]. 1756-1768

Physical Description: 340 p. Trsl.
Carton 28, Folder 23-24

321.  [Jesuit] Cartas Anuas (folder 1). 1757-1763

Physical Description: 38 p. Phot. 66 p. Tcpt.

Additional Note

Translation of pp 46-66 of typescript to be found in #56
Source: Valken
Oversize Box 69

321.  [Jesuit] Cartas Anuas cont. (folder 2). 1757-1763

Carton 29, Folder 1

322.  Copia certificada de lo actuado en el Virreynato de Nueva España . . . de la sublevacion de los Indios de Sinaloa. 1758

Physical Description: 29 p. Phot.

Additional Note

Source: AGI Guad, Leg. 418
Carton 29, Folder 2

323.  [Reports concerning the subjugation of the Indians of Sonora]. 1759

Physical Description: 9 p. Phot.

Additional Note

Source: AGI Guad, Leg. 418
Carton 29, Folder 3

324.  [Jesuit letters regarding Sinaloa]. 1764

Physical Description: 13 p. Phot.

Additional Note

Includes correspondence of Ignacio Tirsch, Miguel de Barco, Gregorio Xavier de Barquez, and Ignacio Lizasoain.
Carton 29, Folder 4

325.  Relación del viaje que ... Hizo el Capitán de Ingenieros Dn. Nicolás de la Fora, en compañía del Mariscal de Campo Marquez de Rubí a revista de los presidios internos, situados en la Frontera de la parte de la America Septentrional ... 1766-1767

Physical Description: 69 p. Tcpt.

Additional Note

Source: BN Mex
Carton 29, Folder 5-6

326.  Ducrue, Bennon François. [An account of the expulsion of the Society of Jesus from the province of Mexico. 1767

Physical Description: 60 p. Phot. 150 p. Trsl.

Additional Note

Zelis, Rafael
Carton 29, Folder 7

327.  [Catalogue of the subjects who compose the province of Mexico for the Society of Jesus]. 1767-1793

Physical Description: 59 p. Phot.

Additional Note

Source: BN Rome
Carton 29, Folder 8-12

328.  [Correspondence with the governor of Sonora, Pedro Corbalán, concerning Indian campaigns and expenses]. 1771-1777

Physical Description: 642 p. Phot

Additional Note

Source: AGN PI, Vol. 93
Carton 29, Folder 13

329.  [Noticia of the condition of the missions administered by the Colegio de la Santa Cruz de Querétaro in Sonora]. 1772

Physical Description: 47 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 16
Carton 29, Folder 14

330.  Oconor, Hugo. [Letters from Chihuahua]. 1772-1773

Physical Description: 16 p. Phot. (incomplete)
Carton 29, Folder 15

331.  Ximénez Pérez, Diego. [Proposal by the Colegio de la Santa Cruz de Querétaro for a new method of governing the missions of Sonora]. 1772-1774

Physical Description: 39 p. Tcpt.

Additional Note

Source: AGN Cal, Vol. 39
Includes correspondence of Ximénez Pérez, Antonio María Bucareli, Antonio Ramos, José Matías Moreno, and Manuel Carrasco.
Carton 29, Folder 16-19

332.  Oconor, Hugo. [Proposal for an Indian campaign in 1774 and a report on the formation of volunteer companies in Nueva Vizcaya]. 1773-1776

Physical Description: 164 p. Phot.

Additional Note

Source: AGN PI, Vol. 88
Includes correspondence of Oconor and Juan Díaz.
Carton 29, Folder 20

333.  Croix, Teodoro de. [Report on Indian hostilities in Nueva Vizcaya]. 1777

Physical Description: 7 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1380
Carton 29, Folder 21

334.  [Letters concerning the arrival at Vera Cruz of Luis Puyal and various colonists for Sonora]. 1779

Physical Description: 12 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 73
Includes correspondence of Teodoro de Croix, Antonio Bonilla, Pedro Galindo Navarro, and Martín de Mayorga.
Carton 29, Folder 22-25

335.  Mateu, Jaime. Destierro de misioneros en la America Septentrional Española ... 1780-1800

Physical Description: 390 p. Phot. 571 p. Trsl.

Additional Note

Source: BN Rome, MS Gesuit 1411-1412 (for 3540-3541)
Attributed to Antonio Strnowsky.
Carton 30, Folder 1-7

335.  Mateu, Jaime. Destierro de misioneros en la America Septentrional Española ... cont. 1780-1800

Carton 30, Folder 8

336.  [Reports and royal cédulas regarding the missions of Sonora]. 1781-1792

Physical Description: 158 p. Tcpt.

Additional Note

Source: AGN Mis, Vol. 14
Carton 30, Folder 9

337.  [Report on conditions in Sonora]. circa 1782

Physical Description: 10 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Vol. 271
Note: Item missing since Feb. 29, 1988
Carton 30, Folder 10

338.  [Expediente relating to the appointment of Juan Bautista de Anza to command Sonora, on the request of Jacobo Ugarte y Loyola]. 1787-1789

Physical Description: 33 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 250
Carton 30, Folder 11

339.  Barbastro, Francisco Antonio. Informe dirigido al Rey sobre la Custodia de Sonora. 1788-1791

Physical Description: 60 p. Phot.

Additional Note

Source: FA Rome
Carton 30, Folder 12

340.  Barbastro, Francisco Antonio. [Report on the state of the missions of Sonora]. 1793-1794

Physical Description: 49 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 33
Carton 30, Folder 13

341.  Arrillaga, José Joaquín de. [Diary of explorations from Sonora to Baja California along the Colorado River]. 1796

Physical Description: 86 p. Trsl.
Carton 30, Folder 14-15

342.  [Autos concerning the spiritual conquest and work of the missions of América Septentrional]. circa 1800

Physical Description: 166 p. Phot.

Additional Note

Source: BN Rome
Carton 30, Folder 16

343.  [Letters relating to Anglo-Americans hunting beaver in Chihuahua]. 1826-1827

Physical Description: 19 p. Trsl.

Additional Note

Source: Gober
Include correspondence of José Antonio Arce, Elías Bustamante, Antonio Narbonne, Simón Elías, J. P. Poinsett, and others.
Carton 30, Folder 17

344.  Palomar, Diego de la Concepción. Las letras patentes de la incorporacion. 1859

Physical Description: 1 p. Phot.

Additional Note

Source: Quer Ar, M
 

SubSeries 1.6: Colegio de la Santa Cruz de Queretaro. 1608-1877

Physical Description: Carton 30, folders 18-32; Carton 31, folders 1-33

Arrangement

Chronological

Scope and Content Note

These documents relate to the administrative and religious affairs of the Colegio de la Santa Cruz de Querétaro, one of the important centers for Franciscan missionary work on the northern frontier. Documents directly concerning missions in Alta California, Pimería Alta, Sonora-Sinaloa-Nueva Vizcaya, and Texas-Coahuila are filed in those sections.

Additional Note

Source: Quer Ar, M
Carton 30, Folder 18

345.  [Original bulls of establishment of the Colegio]. 1608-1683

Physical Description: 12 p. Phot.

Additional Note

Source: Quer Ar
Carton 30, Folder 19

346.  Avila, Diego de la, and Mendoza, Juana de. [Inheritance to the Colegio de la Santa Cruz de Querétaro]. 1657

Physical Description: 8 p. Phot.

Additional Note

Source: Mich
Carton 30, Folder 20

347.  Memorial de la Santa Provincia de San Pedro y San Pablo de Michoacan. circa 1665

Physical Description: 22 p. Phot.

Additional Note

Source: Mich
Carton 30, Folder 21

348.  [Cédulas and breves on the founding of the Colegios of Guerétaro, Guadalupe, San Fernando de México and Guatemala, and a memorial of Antonio Llinaz]. 1681-1734

Physical Description: 48 p. Phot.

Additional Note

Source: Quer Ar, D, Leg. 2
Carton 30, Folder 22

349.  [Documents concerning missions and missionaries for Michoacan]. 1684-1795

Physical Description: 30 p. Phot.

Additional Note

Source: Mich
Carton 30, Folder 23

350.  Díaz, Pedro. Papeles Varios: [pertaining to the founding of the Colegio de la Santa Cruz de Querétaro]. circa 1686

Physical Description: 96 p. Phot.

Additional Note

Source: FA Rome
Carton 30, Folder 24

351.  Papeles tocantes al viage del P. Lector Fr. Pedro Sítjar hiço a España por religiosos. 1691

Physical Description: 10 p. Phot.

Additional Note

Source: Quer Ar, C, Leg. 1
Carton 30, Folder 25

352.  Relacion de los Religiosos que no son Sacerdotes, pidiendo la misma concesion de misas que se an dho. y dicen por los Sacerdotes que mueren ... 1700

Physical Description: 2 p. Phot.

Additional Note

Source: Quer Ar
Carton 30, Folder 26-28

353.  [Documents concerning the missions and missionaries of the North]. 1707-1796

Physical Description: 197 p. Phot.

Additional Note

Source: Quer Ar
Include correspondence and informes of Diego de Salazar, Diego Baltazar, Pedro Muñoz, Ildefonso de Ortega, Mariano Antonio de Buena y Alcalde, Sebastián Flores, Diego Ximénez Pérez, Antonio María Bucareli, Francisco Antonio Barbastro, Francisco Xavier de Camboa, and others.
Carton 30, Folder 29

354.  [Report on the state of the missions]. 1720

Physical Description: 37 p. Phot.

Additional Note

Source: Quer Ar, N, Leg. 1
Carton 30, Folder 30

355.  Decretos de este colegio. 1734

Physical Description: 3 p. Phot.

Additional Note

Source: Quer Ar
Carton 30, Folder 31

356.  [Documents concerning missions and missionaries of the Colegio de la Santa Cruz de Querétaro]. 1744-1803

Physical Description: 68 p. Phot.

Additional Note

Source: Quer Ar, C, Leg. 1
Include correspondence and reports of Manuel de Urcullus, Diego Ximénez Pérez, Romauldo Cartagena, Antonio Margil, Tomás Eixarch, and Manuel Tangillo.
Carton 30, Folder 32

357.  [Documents concerning the missions of Sonora]. 1767-1792

Physical Description: 122 p. Phot. 40 p. Tcpt.

Additional Note

Source: Quer Ar, M, Leg. 3
Include correspondence and reports of Juan Sarove, Juan Miguel de Araujo, Manuel de la Vega, Mariano Antonio de Buena y Alcalde, Antonio María Bucareli, Antonio Fernández, Romauldo Cartagena, and others.
Carton 31, Folder 1

357.  [Documents concerning the missions of Sonora] cont. 1767-1792

Carton 31, Folder 2

358.  Arricivita, Juan Domingo. [Opinion]. 1769

Physical Description: 3 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 3-5

359.  Copias Literales de cartas de Sonora y de otros documentos. 1769-1842

Physical Description: 308 p. Tcpt.

Additional Note

Source: Quer Ar
Include correspondence of Diego Miguel Bringas, Juan Bautista de Cevallos, Diego Marín García, Pedro Callejas, Pablo de Moya, Juan González, Juan Bautista Llorens, José María Pérez Llera, Diego Ximénez Pérez, and others.
See also Nos. 373 and 378.
Carton 31, Folder 6-8

360.  Arricivita, Juan Domingo. Predicador Apostolico del Seminario: Crónica Seráfica y Apostolica del Colegio de Propaganda Fide de la Santa Cruz de Queretaro en la Nueva España. 1770-1791

Physical Description: 147 p. Tcpt. 219 p. Trsl.

Additional Note

Source: Quer Ar
Carton 31, Folder 9

361.  Inventario de todo que se contiene en el Archivo de este Colegio. 1772

Physical Description: 220 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 10

362.  Breve de Nuestro Muy Santo Padre Clemente XIV ... extingue el instituto y orden de los Clérigos Regulares, denominados de la Compañía de Jesus ... 1773

Physical Description: 2 p. Phot.

Additional Note

Source: Quer Ar, M, Leg. 1
Carton 31, Folder 11-12

363.  Libro de Novicios. 1773-1855

Physical Description: 182 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 13

364.  Razon de los Ejercisios. 1775

Physical Description: 4 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 14

365.  Libro de Muertos [y] libro de partidas de hijos difuntos desde 1776. 1776-1830

Physical Description: 63 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 15

366.  [Chart of Franciscan colleges, missions, and missionaries in North and South America, and the Philippines]. 1786

Physical Description: 2 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 16

367.  Concordia Espiritual. 1788

Physical Description: 4 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 17

368.  Montis, Juan. [Letters to Fr. Juan Alias, Guardián of the Colegio de la Santa Cruz de Querétaro]. 1788

Physical Description: 5 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 18

369.  [Letters concerning the founding of new missions for the Papagos]. 1788-1816

Physical Description: 120 p. Phot.

Additional Note

Source: Quer Ar, D, Leg. 4
Includes correspondence of Juan Alias, José Ximeno, Sebastián Ramis, Juan Bautista de Cevallos, Diego Miguel Bringas, Angel Prado, and others.
Carton 31, Folder 19

370.  [Petition concerning doctrines and the government of missions in Sonora]. 1791

Physical Description: 27 p. Phot.
Carton 31, Folder 20

371.  Inventario de los libros que contiene la Biblioteca de este Apco. Colegio de la Santa Cruz de Querétaro. 1803-1844

Physical Description: 17 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 21

372.  Patente de N. Rmo. P. Comisario general de Indias relativa a los 28 Dubios confirmados por N. Ssmo. P. Pio VI con cédula de S. Magd. auxiliaroria para su observancia. 1804

Physical Description: 21 p. Phot.

Additional Note

Source: Quer Ar, M, Leg. 3
Carton 31, Folder 22-23

373.  [Letters relating to the missions of Michoacan]. 1804-1841

Physical Description: 220 p. Phot.

Additional Note

Source: Quer Ar Mich
Include correspondence of Juan Bautista Llorenz, Diego Miguel Bringas, Diego Gil, José María Pérez Llera, Fernando Grande, Rafael Díaz, Juan Francisco Escalante, Miguel Molina, Francisco Velasco, Cayetano Valadez, and others.
See also Nos. 359 and 378.
Carton 31, Folder 24

374.  Rouset, Francisco, bp. of Sonora. [Report concerning the secularization of the missions]. 1805

Physical Description: 9 p. Phot.

Additional Note

Source: Quer Ar, M, Leg. 3
Carton 31, Folder 25

375.  Informe del R. P. Guardian de Queretaro sobre la conducta seguida por sus religiosos con respecto a la insurección de 1810. 1811

Physical Description: 8 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 26

376.  Libro de Patentes, Elecciones, y Autos de Visita. 1814

Physical Description: 7 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 27

377.  [Lists of the priests in the various missions and their positions. Tables I & II]. 1818-1827

Physical Description: 13 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 28

378.  Asuntos de Misiones de Sonora [relating to civil and ecclesiastical governments]. 1821-1836

Physical Description: 97 p. Tcpt.

Additional Note

Source: Quer Ar
Include correspondence of José María Pérez Llera, Tomás Escalante, Francisco Escabosa, Fernando Grande, Cayetano Valadez, José María Mendoza, Domingo Altamirano, Leonardo Escalante, Lucas Rodríguez, Nicolás Altamirano, and others.
See also Nos. 359 and 373.
Carton 31, Folder 29

379.  [Apuntes about the missions of Pimería Alta and Sonora]. 1821-1841

Physical Description: 16 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 30

380.  Lista de los religiosos de este Apostolico Colegio de la Santa Cruz de Queretaro. 1824

Physical Description: 26 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 31

381.  Memoria que en cumplimiento del Articulo 120 de la Constitucion Federal de los Estados Unidos Mexicanos ... 1825

Physical Description: 4 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 32

382.  Prevenciones generales y distribución por Závala. 1871

Physical Description: 2 p. Phot.

Additional Note

Source: Quer Ar
Carton 31, Folder 33

383.  [Bull relating to the Colegio de la Santa Cruz de Querétaro]. 1877

Physical Description: 8 p. Phot.

Additional Note

Source: Quer Ar
 

SubSeries 1.7: New Mexico. 1538-1921

Physical Description: Carton 31, folders 34-35; Cartons 32-34; Carton 35, folders 1-29; Oversize boxes 70-72

Arrangement

Chronological

Scope and Content Note

This subseries documents the province of New Mexico, specifically the Coronado Expedition of 1540, the conquest of New Mexico by Juan de Oñate in 1598, the Indian revolts of 1680, and the reconquest in 1692. There is also material on Indian affairs during the eighteenth century and a substantial collection of expedientes concerning the Domínguez-Escalante Expedition of 1776.

Additional Note

Source: Quer Ar
Carton 31, Folder 34

384.  Zarate Salmerón, Gerónimo. Relaciones de todas las cosas ... en el Nuevo Mexico ... desde 1538 hasta 1626. 1538-1626

Physical Description: 8 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 2
Carton 31, Folder 35

385.  Vázquez Coronado, Francisco. [Letters to the king concerning conditions in New Mexico]. 1538-1539

Physical Description: 13 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 5
Carton 32, Folder 1

386.  Niza, Marcos de. [Journey to Culuacan]. 1539

Physical Description: 40 p. Phot.
Carton 32, Folder 2

387.  Cueva, Juan de la. [Report on the people, arms, and munitions taken on the Coronado expedition]. 1540

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 5
Carton 32, Folder 3

388.  Nombramiento del Lic. Tejada como juez de residencia de Nueva Galicia. 1543

Physical Description: 9 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 339
Carton 32, Folder 4

389.  Información presentada por parte del fiscal sobre ciertos pueblos de Indios. 1543

Physical Description: 110 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 339
Carton 32, Folder 5

390.  [Criminal charges brought against Francisco Vázquez Coronado]. 1544

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 336
Carton 32, Folder 6

391.  [Investigation of the encomiendas of Nuño Beltrán de Guzmán]. 1544

Physical Description: 106 p. Tcpt. 20 p. Trsl.

Additional Note

Source: AGI Just, Leg. 339
Concerns activities in Michoacán
List of contents filed with documents
Carton 32, Folder 7

392.  Residencia de Diego de Colio, alcalde ordinario de Guadalajara. 1544

Physical Description: 64 p. Tcpt. 89 p. Trsl.

Additional Note

Source: AGI Just, Leg. 339
Carton 32, Folder 8-9

393.  Información contra Coronado. 1544

Physical Description: 150 p. Tcpt. 170 p. Trsl.

Additional Note

Source: AGI Just, Leg. 1021
Carton 32, Folder 10-12

394.  Residencia de Coronado. 1544

Physical Description: 269 p. Tcpt. 107 p. Trsl.

Additional Note

Source: AGI Just, Leg. 339
Carton 32, Folder 13-14

395.  Residencia de Coronado. 1544

Physical Description: 114 p. Tcpt. 158 p. Trsl.

Additional Note

Source: AGI Just, Legs. 339, 1021
Carton 32, Folder 15

396.  Probanza hecha ... a pedimiento de Don García Cárdenas. 1546-1548

Physical Description: 120 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 1021
Carton 32, Folder 16

397.  Probanza del fiscal en el pleito que trata con Don García Ramírez Cárdenas. 1547

Physical Description: 80 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 1021
Carton 32, Folder 17

398.  Relación sacada de la probanza por parte de Dn. Garcia Ramírez de Cárdenas. circa 1547

Physical Description: 53 p. Tcpt. 80 p. Trsl.

Additional Note

Source: AGI Just, Leg. 1021
Carton 32, Folder 18

399.  Interrogatorio: Relación sacada de la probanza hecha por parte del Lic. Villalobos... en el pleito que trata con Dn. Garcia Ramírez de Cárdenas: Relación sacada de la probanza presentada por parte de Coronado. circa 1547

Physical Description: 50 p. Tcpt.

Additional Note

Source: AGI Just
Carton 32, Folder 19

400.  Informaciones de los méritos y servicios de Juan Gallego, uno de los conquistadores de la Nueva España. 1551

Physical Description: 21 p. Phot. 44 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 204
Carton 32, Folder 20

401.  Acusación contra Garcia Ramírez de Cárdenas. 1551

Physical Description: 180 p. Tcpt.

Additional Note

Source: AGI Just, Leg. 1021
Carton 32, Folder 21

402.  [Report to the Consejo de Indias on the Coronado trial]. 1552

Physical Description: 127 p. Tcpt. 46 p. Trsl.

Additional Note

Source: AGI Just, Leg. 336
Carton 32, Folder 22

403.  Entrada que hizo en el Nuevo Mexico Francisco Sánchez. 1581

Physical Description: 56 p. Tcpt.

Additional Note

Source: AGI PR, Leg. 22
Carton 32, Folder 23-24

404.  [Expedition of Antonio Espejo to New Mexico]. 1582

Physical Description: 51 p. Tcpt.

Additional Note

Source: AGI PR, Leg. 22
Carton 32, Folder 25-27

405.  [Documents relating to the explorations of New Mexico]. 1582-1602

Physical Description: 411 p. Trsl.

Additional Note

Source: AGI
Include correspondence of Rodrigo de Río de Losa, Antonio Espejo, Francisco Díaz de Vargas, and Gaspar Castaño de Sosa.
See also No. 408.
Carton 32, Folder 28

406.  Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos antiguos y modernos de Nueva España y del Nuevo Mexico. 1584

Physical Description: 264 p. Tcpt. 184 p. Trsl.

Additional Note

Source: AGI PR, Leg. 22
Carton 33, Folder 1-2

406.  Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos antiguos y modernos de Nueva España y del Nuevo Mexico. cont. 1584

Carton 33, Folder 3

407.  Obregón, Baltasar. Información. 1584

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 217
Carton 33, Folder 4

408.  Ynstruccion al Capitan Juan Morlete para yr al Nuevo Mexico en seguimiento de Gaspar Castaño y sus companeros; Traslado de las Ynformaciones Autos y otras diligencias que se hizieron contra el Capitan Gaspar Castaño de Sosa y sus soldados sobre auer ydo al nueuo mexico ... 1590-1592

Physical Description: 101 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 220
See also No. 405.
Carton 33, Folder 5-7

409.  [Collection of documents dealing with Juan de Oñate and New Mexico]. 1590-1628

Physical Description: 459 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 1, 4, 35, 252
Source: AGI Mex, Legs. 2, 22, 25-26, 28, 72-73, 121, 124, 128, 223
Source: AGI PR, Leg. 22
Source: AGI IG, Leg. 416
Includes correspondence of Gaspar Zúñiga y Acevedo, Pedro Ponce de León, Juan de Gordajuela, Juan de Sotelo, Lope de Ulloa y Lemos, Francisco de Escobar, Juan de Oñate, Gordián Casano, Baltasar Rodríguez, Alonso de Oñate, and others.
Hammond transcripts.
Carton 33, Folder 8-9

410.  [Documents relating to the discovery and settlement of New Mexico] (folders 1-2). 1590-1610

Physical Description: 141 p. Phot. 289 p. Tcpt. 129 p. Trsl.

Additional Note

Source: AGI Mex, Legs. 20, 22-23, 27
Source: AGI PR, Leg. 22
Source: AGI IG, Leg. 744
Include correspondence of the Marqués de Montesclaros, Juan de Oñate, Antonio Gutiérrez Umaña, Pedro de Leyba, the Conde de Monterey, Pedro Ponce de León, Diego de Velasco, Francisco de Escobar, and the Marqués de Villa-Manrique.
Oversize Box 70

410.  [Documents relating to the discovery and settlement of New Mexico] cont. (folder 3). 1590-1610

Carton 33, Folder 10

411.  Escalona, Juan de. [Letters with news of New Mexico]. 1601-1602

Physical Description: 18 p. Trsl.
Carton 33, Folder 11

412.  Benavides, Alonso de. Memorial. 1630

Physical Description: 96 p. Tcpt.

Additional Note

Transcript copy of a printed book.
Carton 33, Folder 12

413.  Perea, Estéban de. Verdadera relacion de la grandiosa conversion que ha havido en el Nuevo Mexico ... 1632-1633

Physical Description: 12 p. Tcpt.

Additional Note

Source: AHN Mad - PJ, Vol. 86 (L6-Lowery)
Addressed to Francisco de Apodaca.
Carton 33, Folder 13

414.  [Complaints of missionaries and citizens about conditions in New Mexico]. 1636-1639

Physical Description: 35 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 35
Include correspondence of Francisco Martínez, de Baeza, Matías Romero, Roque de Cassaus, and Francisco de Namdri.
Oversize Box 71

415.  [Documents concerning New Mexico]. 1636-1716

Physical Description: 126 p. Phot.

Additional Note

Source: AGI (LC)
Carton 33, Folder 14

416.  [Documents concerning Apache invasions in New Mexico]. 1676-1678

Physical Description: 57 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 50
Source: AGN PI, Vol. 37
Carton 33, Folder 15

417.  Testimonio de autos de Don Antonio de Otermín, y Listas y Otras Diligencias. 1679-1682

Physical Description: 78 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 138
Carton 33, Folder 16

418.  Noticias de lo acaecido en la Custodia de la Conversion de San Pablo de la Provincia de el Santo Evangelio de N. S. P. San Francisco en el Nuevo Megico sacadas de los Papeles que se guardan en el Archivo de la Villa de Santa fe, y empiezan desde el año de 1679. circa 1679-1684

Physical Description: 7 p. Tcpt.

Additional Note

Source: BN Mex, Leg. 3
Carton 33, Folder 17-18

419.  Autos tocantes al Alsamiento de los Yndios de la Provincia de la Nueba Mexico. Quaderno segundo. 1680-1681

Physical Description: 230 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 37
Carton 33, Folder 19-20

420.  [Documents concerning proposed expeditions into New Mexico and missionaries for the province.]. 1680-1686

Physical Description: 161 p. Tcpt.

Additional Note

Source: AGI PR, Leg. 22
Source: AGI Guad, Leg. 138
Source: AGI Just
Source: AGI Mex, Leg. 310
Include correspondence of Fernando Ugarte y la Concha, the Conde de Paredes, Pedro de Leyba, Diego Luzero de Godoy, Francisco Peñasco Lozano, and others.
Carton 33, Folder 21

421.  [Autos relating to Indian revolts in New Mexico]. 1682

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 34
Carton 33, Folder 22

422.  Testimonio de Autos y Listas y otras diligencias ... de Antonio de Otermín. 1682

Physical Description: 79 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 138
Carton 33, Folder 23

423.  Río, Alonso del, and Diego Domínguez. Autos sobre Nuevo Mexico. 1682

Physical Description: 34 p. Tcpt.
Carton 33, Folder 24-25

424.  [Autos relating to the revolt of the Indians of New Mexico and the attempts to re-occupy the province]. 1682

Physical Description: 304 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 34
Carton 33, Folder 26

425.  [Letters from missionaries to Governor Domingo Gironza Petrís de Cruzate]. 1682-1683

Physical Description: 103 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 35
Include letters from Juan Fernando de Deza, Gil de la Zierpe Romero, Martín Solís de Miranda, and Antonio de Otermín.
Carton 33, Folder 27-28

426.  [Letters concerning conditions in New Mexico and explorations into Texas]. 1683-1687

Physical Description: 17 p. Tcpt. 253 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 138
Source: AGN PI, Vol. 35
Include correspondence of Antonio de Otermín, Domingo Gironza Petrís de Cruzate, Pedro Ladrón de Guerard, Nicolás López, Diego de Mendoza, Juan Domínguez de Mendoza, Pedro Gómez, and others.
Carton 33, Folder 29

427.  [Autos for the settlement of Paso del Norte, Indian revolts, and removal of the post to Isleta]. 1684-1685

Physical Description: 394 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 37
Carton 34, Folder 1-2

427.  [Autos for the settlement of Paso del Norte, Indian revolts, and removal of the post to Isleta] cont. 1684-1685

Carton 34, Folder 3

428.  [Document concerning payment of a thousand pesos to Julián Otón]. 1685

Physical Description: 1 p. Phot.
Carton 34, Folder 4

429.  Posadas, Alonso. [Report to the king concerning lands of New Mexico]. 1686

Physical Description: 23 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 3
Carton 34, Folder 5

430.  López, Nicolás. Memoria [concerning the resettlement of New Mexico]. 1686

Physical Description: 31 p. Trsl.

Additional Note

Source: AGI Guad
Carton 34, Folder 6

431.  [Report on military affairs of the reconquest of New Mexico]. 1689-1690

Physical Description: 156 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 35
Carton 34, Folder 7-8

432.  [Autos concerning the union of the forces of Sinaloa, Sonora, and Paso del Río del Norte for the reconquest of New Mexico; and the appointment of Pedro Rodríguez Cubero as governor]. 1689-1692

Physical Description: 177 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 3
Source: AGN Hist, Vol. 37
Carton 34, Folder 9

433.  [Documents on the Navajo, Moqui, and Zuni Indians]. 1689-1748

Physical Description: 356 p. Tcpt.

Additional Note

Source: AGI Mex, Legs. 386, 1331, 1345
Source: AGI Guad, Leg. 3
Include correspondence and reports of Toribio de Huerta and the Marqués de Casa Fuerte.
Carton 34, Folder 10-11

434.  [Documents regarding the reconquest of New Mexico]. 1692-1697

Physical Description: 943 p. Tcpt. 61 p. Trsl.

Additional Note

Source: AGN Hist, Vols. 38-39
Include correspondence and reports of Diedo de Vargas Zapata Luján, the Conde de Galve, Pedro Velázquez de Cadena, and others.
Carton 34, Folder 12

435.  Ayeta, Francisco de. Memorial [concerning the loss of New Mexico in 1680-1681]. 1693

Physical Description: 167 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 139
Carton 34, Folder 13

436.  [Autos concerning the proposals of Lázaro de Musquía, of Santa Fe, for the increase and preservation of the province]. 1697-1698

Physical Description: 28 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 35
Carton 34, Folder 14

437.  Vargas Zapata Luján, Diego de, and, Pedro Rodríguez Cubero. Testimonio de diferentes Recados sobre la paga de 22,500 pesos ... a los Soldados de Uno y otro presidio ... 1697-1701

Physical Description: 29 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 37
Carton 34, Folder 15

438.  Alburquerque, Francisco Fernández de la Cueva, duque de. [Payment of the officials of New Mexico]. 1705

Physical Description: 1 p. Phot. (incomplete)
Carton 34, Folder 16

439.  Ulibarri, Juan de. [Diary of an expedition from New Mexico]. 1706

Physical Description: 53 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 36
Carton 34, Folder 17

440.  Salazar y Villaseñor, José Chacón Medina. [Report on Indian problems in New Mexico]. 1711

Physical Description: 3 p. Tcpt.
Carton 34, Folder 18

441.  Paez Hurtado, Juan. [Diary of expedition and campaign against the Apaches]. 1715

Physical Description: 29 p. Tcpt.
Carton 34, Folder 19

442.  Valverde y Cosío, Antonio. [Report on punitive expedition against the Utes and Comanches]. 1719

Physical Description: 34 p. Tcpt.

Additional Note

Source: BL
Carton 34, Folder 20

443.  [Autos of proceedings relative to Jicarilla Apaches]. 1719-1727

Physical Description: 109 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 394
Carton 34, Folder 21

444.  Rivera, Pedro de. Autos echos por el Brigadier Dn. Pedro de Rivera en razon de la pesquisa contra Dn. Antonio de Valverde, Governador que fue de la Nueba Mexico de haver confiado el reconosimiento del Rio Jesus Maria y Poblazon de los Yndios Panamas Conferedados con franseses ... 1726

Physical Description: 37 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 37
Carton 34, Folder 22

445.  Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Report concerning French encroachments in New Mexico]. 1727

Physical Description: 4 p. Tcpt.
Carton 34, Folder 23

446.  Rivera, Pedro de. Proyecto y visita de los presidios ... 1728

Physical Description: 145 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 29
Carton 34, Folder 24

447.  Menchero, Miguel. Declaración sobre Nuevo Mexico. circa 1744

Physical Description: 23 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 394
Carton 35, Folder 1

448.  Delgado, Carlos. [Informes concerning the treatment of Indians]. circa 1744

Physical Description: 25 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 394
Carton 35, Folder 2

449.  Vélez Cachupín, Tomás. Autos fhos. sre. averiguar que rumbo han traido tres franceses que llegaron al Pueblo de Taos con la Nazn. Cumanche ... 1749-1751

Physical Description: 58 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 3
Carton 35, Folder 3

450.  Sandobal, Felipe de. [Information on the French in New Mexico]. 1750

Physical Description: 2 p. Trsl.

Additional Note

Source: AGN PI, Vol. 37
Carton 35, Folder 4

451.  Informe del R. P. Provincial de Nuevo Mexico al Exmo. Sor. Virrey impugnando el informe que dio contra las misiones de Nueva Mexico Don Juan de Ordenal y Mayo. 1750

Physical Description: 25 p. Tcpt.
Carton 35, Folder 5

452.  Testimonio de los autos fhos a Consulta del Govor. del nuebo Mexico sobre haver llegado dos franzeses cargados de efectos que conduzian de la Nueba Orleans. 1751-1754

Physical Description: 39 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 34
Carton 35, Folder 6

453.  Trigo, Juan Agustín. Informe sobre Nuevo Mexico ... 1754

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Carton 35, Folder 7

454.  Sanz de Lazaún, Juan. Noticias lamentables acaecidas en la Nueva Mexico ... 1760

Physical Description: 16 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Carton 35, Folder 8

455.  Morfi, Juan Agustín. Desordenes que se advierten en el Nuevo Mexico y medios que se juzgan oportunos para mejorar su constitucion y hacer feliz aquel Reyno ... 1761

Physical Description: 22 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Carton 35, Folder 9

456.  Serrano, Pedro. Informe del Padre Rdo. Provincial Fr. Pedro Serrano al Exmo. Sr. Virrey Marques de Cruillas sobre la Custodia de el Nuevo Mexico. 1761

Physical Description: 35 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Carton 35, Folder 10

457.  Tamarón, Pedro, bp. of Durango. [Account of the pueblo of Taos and of the Indians]. 1762

Physical Description: 10 p. Trsl.
Carton 35, Folder 11

458.  [Documents concerning expeditions into New Mexico]. 1774-1779

Physical Description: 16 p. Tcpt.

Additional Note

Source: BN Mex, Leg. 3
From the Archive of the Villa of Santa Fe.
Include correspondence of Francisco Antonio Crespo, Antonio María Bucareli, Hugo Oconor, and the Marqués de Croix.
Carton 35, Folder 12-15

459.  [Documents concerning the Domínguez-Escalante expeditions] (folders 1-2). 1775-1778

Physical Description: 143 p. Phot. 239 p. Tcpt. 197 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 52
Source: AGN PI, Vol. 169
Source: AGI Guad, Leg. 516
Source: AGI Mex, Leg. 1381
Source: BN Mex
Source: Conway
Include correspondence of Hugo Oconor, Silvestre Vélez Escalante, Fernando Antonio Gómez, Pedro Fermín de Mendinueta, Teodoro de Croix, Antonio María Bucareli, Francisco Atanacio Domínguez, Isidro Murillo, Francisco Garcés, Damián Martínez Galisonga, Miguel Costansó, Juan Agustín Morfi, and Jose de Gálvez.
Oversize Box 72

459.  [Documents concerning the Domínguez-Escalante expeditions] cont. (folder 3). 1775-1778

Carton 35, Folder 16

460.  Capitulo decimo sexto de el descubrimiento de el Nuevo Mexico. circa 1776

Physical Description: 37 p. Tcpt.
Carton 35, Folder 17

461.  Morfi, Juan Agustín. [Journey among the Indians, and New Mexican diary]. 1777-1778

Physical Description: 211 p. Trsl.

Additional Note

Source: Rel Ext
Carton 35, Folder 18

462.  Esena, Vicente de. [Letter to Pedro Fermín de Mendinueta concerning Indian uprisings in New Mexico]. 1780

Physical Description: 7 p. Tcpt.

Additional Note

Source: BN Mex, Leg. 10
Carton 35, Folder 19

463.  Fernández, Santiago. [Diary from Santa Fe to the Jumanes]. 1788-1789

Physical Description: 10 p. Tcpt. 26 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 43
Carton 35, Folder 20

464.  Martínez Galisonga, Damián, bp. of Sonora. [Letter to Juan Agustín Morfi]. 1792

Physical Description: 11 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 25
Carton 35, Folder 21

465.  Concha, Fernando de la. [Instructions to his successor, Fernando Chacón]. 1794

Physical Description: 39 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 41
Carton 35, Folder 22

466.  [Report on the missions of Nuevo Mexico]. 1799-1800

Physical Description: 31 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1142
Carton 35, Folder 23

467.  Mestas, Manuel. [Request for payment for his services as interpreter to the Utes]. 1806

Physical Description: 3 p. Tcpt.
Carton 35, Folder 24

468.  [Expediente about the reports of some Comanche Indians to a Spanish cavalry party reconnoitering on the frontiers of the United States]. 1819-1820

Physical Description: 19 p. Tcpt.

Additional Note

Source: AGI PE, Leg. 34
Includes correspondence of Facundo Melgares, Alexo García Conde, the Conde del Venadito, Antonio Cordero, Ramón Yalco y Escandón, José Roquillo, Domingo Martínez, José María Ponce de León, and others.
Carton 35, Folder 25

469.  O'Donoju, Juan. [Letter to the Ayuntamiento of Mexico City concerning public outbreaks]. 1821

Physical Description: 1 p. Phot. (incomplete)
Carton 35, Folder 26

470.  Baca, Bartolomé. [Letter to the Minister of State concerning an expedition from Kentucky to New Mexico]. 1827

Physical Description: 1 p. Tcpt.

Additional Note

Source: Gober
Carton 35, Folder 27

471.  [Documents concerning encroachments of Americans on the Texas-New Mexico territory]. 1839-1842

Physical Description: 24 p. Tcpt.

Additional Note

Source: AHMDN, Frac 1, Legs. 1, 8 - 1841
Include correspondence of Mariano Arista, Refugio de la Garza, John Morris, C. Van Ness, Manuel Armijo, Francisco G. Conde, and others.
Carton 35, Folder 28

472.  [Mexican fear of American encroachments]. 1845

Physical Description: 6 p. Tcpt.

Additional Note

Source: Gober, Indif, 1845, Leg. 29
Carton 35, Folder 29

473.  [Document concerning land titles of the Pueblo Indians]. 1921

Physical Description: 68 p. Tcpt.

Additional Note

Source: USNA
From the Attorney General of New Mexico to the Secretary of the Interior of the United States.
 

SubSeries 1.8: Texas-Coahuila. 1659-1894

Physical Description: Carton 35, folders 30-45; Cartons 36-46; Carton 47, folders 1-17; Cartons 98-99; Oversize box 73; File box 5

Arrangement

Chronological

Scope and Content Note

This group of documents concerns the history of Texas from the time of the first northward expeditions until the Mexican War and the Gadsden Purchase. There is a wealth of material that includes reports on presidial affairs, mission establishments and activities, relations with the Indians, governmental decrees, French and English intrusions in the Gulf area, and diaries of expeditions. Many of the expedients deal with the activities of such outstanding figures in the history of the territory as Gabriel de Cárdenas, Alonso de León, Domingo Theran de los Ríos, Domingo Gironza Petría de Cruzate, Diego Ortiz Parrilla, Gabriel del Castillo, Hugo Oconor, and Juan de Ugalde. The latter part of the subseries contains a large number of documents pertaining to United States-Mexican relations - the immigration and settlements of U.S. citizens in the province, the Texas revolution, and the preliminaries to the Mexican War.

Additional Note

Source: USNA
From the Attorney General of New Mexico to the Secretary of the Interior of the United States.
Carton 35, Folder 30

474.  Mission de Nuestra Señora de Guadalupe Libro de Casamientos I. 1659-1688

Physical Description: 17 p. Tcpt.

Additional Note

Source: Juárez
Copied by A. F. Bandalier.
Carton 35, Folder 31

475.  Autos de la conquista de la provincia de Coahuila ... 1674-1675

Physical Description: 106 p. Tcpt.

Additional Note

Source: Salt, Leg. 1
Include reports of Antonio Balcarcel, Juan Larios, and Ambrosio de Cepeda.
Carton 35, Folder 32

476.  Bosque, Fernando del. [Journey]. 1675

Physical Description: 21 p. Trsl.

Additional Note

Includes introduction by May Corcoran.
Carton 35, Folder 33

477.  Fernández de Santa Cruz, Manuel, bp. of Guadalajara; and Enríquez de Ribera, abp. of Mexico. Relación de Coahuila [and the Indians]. 1676

Physical Description: 21 p. Tcpt. 85 p. Trsl.

Additional Note

Source: NL Gob, Leg. 1
Source: Lina, Leg. 1
Carton 35, Folder 34

478.  [Cédulas to the viceroy regarding exploration of the Bay of Espíritu Santo]. 1678-1685

Physical Description: 8 p. Tcpt. 33 p. Trsl.

Additional Note

Source: AGN RC, Vol. 16
Carton 35, Folder 35

479.  [Explorations into the Bay of Espíritu Santo and rivalry with the French over exploration]. 1681-1690

Physical Description: 144 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 614
Source: AGI SD, Leg. 623
Includes correspondence of Pedro Ronquillo the Conde de Paredes, Gaspar de Palacios, Pedro de Oreytia, the Conde de Monclava, Francisco Navarro, Pedro Fernández Carrasco, Andrés de Pez, the Conde de Galve, Alonso de León, and others.of Espíritu Santo]
Carton 35, Folder 36

480.  Río, Alonso del, and Diego Domínguez. [Autos sent to Martín de Solís, the fiscal]. 1682

Physical Description: 33 p. Tcpt. 36 p. Trsl.
Carton 35, Folder 37

481.  [Statistics on families in Corpus Christi de la Isleta]. 1684

Physical Description: 2 p. Tcpt. (extracts)

Additional Note

Source: AGN PI, Vol. 37
Carton 35, Folder 38

482.  Cárdenas Z Cano, Gabriel de*. [Maritime expeditions made in search of the French and Espíritu Santo]. 1684-1689

Physical Description: 9 p. Tcpt. 20 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 302
* Pseudonym of Barcia.
Extract from Ensayo Cronológico de la Florida Decada
18 by Cardenas.
Carton 35, Folder 39-45

483.  León, Alonso de. [Documents concerning his appointment, and autos and diary of his land expeditions to the Bay of Espíritu Santo]. 1684-1690

Physical Description: 541 p. Tcpt. 327 p. Trsl.

Additional Note

Source: AGI Mex, Legs. 614-615
Source: AGN PI, Vol. 182
Source: Salt, Leg. 1
Include correspondence of Baltasar Ebenzeta, the Conde de Monclava, Alonso de León, the Conde de Galve, and Pedro Velázquez de la Care.
Carton 36, Folder 1-2

484.  [Documents concerning the exploration of the Bay of Espíritu Santo and the threat of French settlement]. 1684-1693

Physical Description: 335 p. Trsl.

Additional Note

Source: AGI Mex, Leg. 616
Include correspondence of Martín de Echegaray, the Conde de Galve, Manuel José de Cárdenas, and Andrés de Pez.
Carton 36, Folder 3

485.  Posadas, Alonso de. [Report concerning the lands of New Mexico and proposed explorations into the Bay of Espíritu Santo]. 1686

Physical Description: 5 p. Trsl. (incomplete)
Carton 36, Folder 4

486.  Testimonio de los Autos, y diligencias fechas por el govierno de la N. A. sobre el reconocimiento de poblazon de franceses en la Bahia del Espíritu Santo. 1686

Physical Description: 173 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 614
Relates to Sieur de la Salle's explorations.
Carton 36, Folder 5

487.  [Royal cédulas regarding exploration of the Bay of Espíritu Santo and Coahuila]. 1686-1790

Physical Description: 32 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 3, 21
Carton 36, Folder 6

488.  Fragamentos historicos. Circa 1687

Physical Description: 5 p. Trsl. (extracts)

Additional Note

Source: Guad BP
Concern the origin of missionary work in Coahuila.
Carton 36, Folder 7

489.  [Documents concerning the founding of missions in Texas]. 1689

Physical Description: 21 p. Tcpt. 31 p. Trsl.

Additional Note

Source: Quer Ar-Watson, Cal, K, Leg. 1
Include correspondence of Miguel Fontcuberta and Juan de Luzuriaga.
Carton 36, Folder 8

490.  Documentos para la historia ecclesiastica y civil de la provincia de Texas. 2 vols. 1689-1769

Physical Description: 1,212 p. Tcpt.

Additional Note

Source: AGN Hist, Vols. 27-28
Source: AGN PI, Vol. 182
Include also fragmentary papers of Fr. Damián Massanet.
See Bolton's Guide, pp. 28-31.
Carton 36, Folder 9

491.  Casañas, Francisco de Jesús María. Informe ... a Virrey Conde de Galve sobre las misiones de Tejas. 1691

Physical Description: 44 p. Phot. 26 p. Tcpt. 48 p. Trsl.

Additional Note

Source: Texas A & M
Carton 36, Folder 10

492.  Casañas, Francisco de Jesús María. [Description of the Hasinai country of eastern Texas]. 1691

Physical Description: 110 p. Trsl.
Carton 36, Folder 11-16

493.  Therán de los Ríos, Domingo. [Documents concerning explorations and war against the Indians of the north]. 1691-1695

Physical Description: 662 p. Tcpt. 402 p. Trsl.

Additional Note

Source: AGI Mex, Leg. 615
Source: AGN PI, Vol. 182
Include correspondence of Therán de los Ríos, the Conde de Galve, Gregorio de Salinas Varona, and Juan Enrique Varroto.
Carton 36, Folder 17

494.  Vargas Zapata Luján, Diego de. [Possession of the church at Isleta]. 1692

Physical Description: 4 p. Tcpt.

Additional Note

Source: Juárez
Carton 36, Folder 18

495.  [Documents concerning the establishment of missions in Nueva Vizcaya and Texas]. 1693-1694

Physical Description: 63 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 151
Include reports by Juan Isidro de Pardiñas Villar de Francos.
Carton 36, Folder 19

496.  [Documents relating to the appointment of the governors of Coahuila and Texas, and the affairs of missions and presidios]. 1693-1736

Physical Description: 300 p. Tcpt.

Additional Note

Source: Salt, Leg. 1
Include correspondence of Francisco Cuerbo y Valdés, the Conde de Moctezuma, Matías de Aguirre, Juan de Menchaca, Diego Ramón, the Marqués de San Miguel de Aguayo, the Marqués de Valero, Blas María de la Garza Falcón, Manuel de Sandoval, and the Marqués de Casa Fuerte.
Carton 37, Folder 1

496.  [Documents relating to the appointment of the governors of Coahuila and Texas, and the affairs of missions and presidios] cont. 1693-1736

Carton 37, Folder 2

497.  Castillo, Gabriel del. [Report on the condition of Texas and Nueva Vizcaya]. 1694

Physical Description: 13 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 151
Carton 37, Folder 3

498.  Echeverz y Subiza, Pedro Fermín de. [Report on the affairs of Coahuila]. 1695

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 3
Carton 37, Folder 4

499.  Testimonio de autos sobre las Providencias dadas en tiempo de Don Gabriel del Castillo, Gobernador del Parral. 1695

Physical Description: 355 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 151
Carton 37, Folder 5

500.  [Royal cédula on the use of mourning dress]. 1695

Physical Description: 5 p. Tcpt.

Additional Note

Source: Salt, Leg. 1
Carton 37, Folder 6

501.  Respuesto fiscal sobre diferentes puntos de guerra con los Yndios ... del Parral ... y consultas del Don Gabriel del Castillo. 1698

Physical Description: 35 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 151
Carton 37, Folder 7

502.  [Documents concerning conditions in Coahuila and requests for assistance]. 1698-1699

Physical Description: 25 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 32
Include correspondence of Francisco Cuerbo y Valdés and Felipe Galindo y Chávez.
Carton 37, Folder 8

503.  Monumentos para la Historia de Coahuila y Seno Mexicano. 1699-1783

Physical Description: 300 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 29
See Bolton's Guide, pp. 31-32.
Carton 37, Folder 9

504.  [Autos on the conversion of the Indians of Coahuila]. 1700-1703

Physical Description: 70 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 28
Carton 37, Folder 10

505.  Monumentos para la Historia de Coahuila y Seno Mexicano. 1701-1755

Physical Description: 205 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 29
Index to contents filed with documents.
See Bolton's Guide, pp. 31-32.
Carton 37, Folder 11

506.  Albuquerque, Francisco Fernández de la Cueva, duque de. [Decree concerning the French in Texas]. 1703

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 394
Carton 37, Folder 12

507.  [Mission records of San Antonio de Valero and San José]. 1703-1804

Physical Description: 35 p. Tcpt. (extracts)

Additional Note

Some signed by Diego Martín García.
Oversize Box 73

508.  Criminal contra el gobernador de los indegenes del pueblo de Santa Maria por calumnia. 1704

Physical Description: 10 p. Phot. 5 p. Tcpt.

Additional Note

Source: Parral
Carton 37, Folder 13

509.  Criminal contra el gobernador de los indigenes del pueblo de Santa Maria por calumnia. 1704

Physical Description: 10 p. Phot. 5 p. Tcpt.

Additional Note

Source: Parral
Carton 37, Folder 14

510.  [Documents relating to mission affairs of Texas and the Río Grande del Norte]. 1705-1724

Physical Description: 170 p. Tcpt.

Additional Note

Source: Quer Ar-Watson, K, Legs. 1, 4, 11
Include correspondence of Louis de St. Denis, Isidro Félix de Espinosa, Francisco Hidalgo, and José Díaz.
Carton 37, Folder 15

511.  Ramón, Diego. [Diary of an expedition from San Juan Bautista to central Texas]. 1707

Physical Description: 20 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 28
Carton 37, Folder 16

512.  Espinosa, Isidro Félix de. [Report on conditions of the missions of the Río Grande del Norte]. 1708

Physical Description: 25 p. Tcpt. 41 p. Trsl.

Additional Note

Source: Quer Ar, C, Leg. 1
Carton 37, Folder 17

513.  Espinosa, Isidro Félix de, and Antonio de San Buenaventura y Olivares. [Diary of a journey to the missions in the north of Texas]. 1709

Physical Description: 61 p. Tcpt. 26 p. Trsl.

Additional Note

Source: Quer Ar-Watson, K, Leg. 11
Carton 37, Folder 18

514.  Albuquerque, Francisco Fernández de la Cueva, duque de. [Relación to his successor, the Duque de Linares]. 1710

Physical Description: 26 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 485
Carton 37, Folder 19

515.  Decretos del Consejo de Indias. 1711-1715

Physical Description: 23 p. Tcpt.

Additional Note

Source: AGI INE, Legs. 4-5
Concern encroachments of the French in Texas.
Carton 37, Folder 20

516.  San Miguel de Aguayo, Joseph de Azlor, marqués de. [Diary]. circa 1715

Physical Description: 13 p. Tcpt. (extracts)
Carton 37, Folder 21

517.  Osorio, Gregorio. [Report to the viceroy on conditions in Texas]. 1715

Physical Description: 47 p. Tcpt.
Carton 37, Folder 22

518.  San Miguel de Aguayo, Joseph de Azlor, marqués de. [Proposal concerning the discovery of the Gran Quivira]. 1715-1716

Physical Description: 10 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 183
Includes correspondence of the Marqués de San Miguel de Aguayo, the Duque de Linares, and Isidro Félix de Espinosa.
Carton 37, Folder 23

519.  Aviles, Antonio de. [Report of missionary work at Sierra Gorda]. 1716

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 166
Carton 37, Folder 24

520.  Ramón, Domingo, and Isidro Félix de Espinosa. [Daily itinerary of a new expedition to the province of Texas]. 1716

Physical Description: 82 p. Tcpt. 34 p. Trsl.

Additional Note

Source: AGN PI, Vol. 181
Source: AGN Hist, Vol. 27
Carton 37, Folder 25

521.  Olivar y Rebelledo, Juan. [Reports to the king regarding expeditions into Texas]. 1717

Physical Description: 35 p. Trsl.
Carton 37, Folder 26-27

522.  [Documents concerning the northern provinces, particularly Texas, Acapulco, and Nayarit]. 1717-1760

Physical Description: 626 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Source: AGI Mex, Legs. 498, 504, 688, 704, 1057
Source: AGI INE, Leg. 88
Include correspondence of the Marqués de Valero, the Marqués de Casa Fuerte, José Berroterán, Pedro de Rávago y Terán, and José de Escandón.
Carton 37, Folder 28-29

523.  Espinosa, Isidro Félix de. [Study of the Hasinai country]. post 1718

Physical Description: 100 p. Tcpt. 46 p. Trsl.

Additional Note

possibly Chapters 9-26-of Crónica Apostólica
Carton 37, Folder 30

524.  Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and testimony concerning the French occupation of Mexican ports]. 1719

Physical Description: 10 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 629
Carton 38, Folder 1

524.  Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and testimony concerning the French occupation of Mexican ports] cont. 1719

Carton 38, Folder 2

525.  Alarcón, Martín de. [Diary of expedition to the Bay of Espíritu Santo]. 1719

Physical Description: 10 p. Tcpt. 52 p. Trsl.

Additional Note

Source: AGN Tier, Vol. 360
Certification by Diego Ramón.
Carton 38, Folder 3

526.  [Affairs of French establishments on the Mississippi River and the Indians of the region]. 1720-1721

Physical Description: 13 p. Tcpt.

Additional Note

Source: MG Paris
Carton 38, Folder 4

527.  Noticia de la introducción de extranjeros en algunos parajes de Nueva España. 1721

Physical Description: 20 p. Tcpt.

Additional Note

Source: AGI INE, Leg. 6
Carton 38, Folder 5

528.  Peña, Juan Antonio de la. Derrotero de la expedicion en la Provincia de la Texas... 1721-1722

Physical Description: 60 p. Phot. 277 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 28
Diary of the expedition of the Marqués de San Miguel de Aguayo and the re-establishment of the east Texas frontier.
Carton 38, Folder 6-7

529.  Peña, Juan Antonio de la. [Itinerary of the expedition into the provvince of Texas]. 1722

Physical Description: 80 p. Tcpt. 109 p. Trsl.

Additional Note

From the text printed in Mexico, 1722.
Carton 38, Folder 8-10

530.  [Documents relating to civil and military affairs of Texas and Coahuila]. 1724-1744

Physical Description: 400 p. Tcpt.

Additional Note

Source: AGN PI, Vols. 32, 37, 183, 236
Include correspondence of José González, Nicolás Flores, Juan Estéban de Revolledo, Antonio Valverde y Cosío, José Antonio Fernández de Jaúregui Urrutía, Thoribio de Urrutía, Manuel de Sandoval, and others.
Carton 38, Folder 11-12

531.  [Documents relating to the missions of Texas]. 1725-1745

Physical Description: 261 p. Tcpt. 38 p. Trsl.

Additional Note

Source: Quer Ar-Watson, K, Legs. 1, 4, 6-7, 19
Include correspondence of Miguel Sevillano de Paredes, the Marqués de Casa Fuerte, Isidro Félix de Espinosa, Pedro del Barco, José Antonio Fernández de Jaúregui Urrutía, Juan Fogueras, and others.
Carton 38, Folder 13-16

532.  [Reports from the Presidio of San Antonio de Bexar on settlements of Texas]. 1726-1736

Physical Description: 470 p. Tcpt.

Additional Note

Source: Intern
Include reports from Juan Antonio de Bustillo Zevallos, Manuel de Sandoval, Antonio de Aviles, Francisco Domingo de Lava, and Juan Estéban de Revolledo.
Carton 38, Folder 17-20

533.  [Documents and correspondence relating to Texas, with maps of San Antonio]. 1726-1743

Physical Description: 525 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 236
See Bolton's Guide, p. 132.
Carton 38, Folder 21

534.  Sevillano de Paredes, Miguel. Visita de las Misiones del Rio Grande del Norte. 1727

Physical Description: 40 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 29
Carton 38, Folder 22

535.  Rivera, Pedro de. [Diary of expedition into Texas]. 1727-1728

Physical Description: 25 p. Tcpt.

Additional Note

Source: AHMDN, Leg. 7
Carton 38, Folder 23

536.  Testimonio de los Autos ... pasen 400 familias para que pueblan la Vahia de San Antonio, misiones de los Adais y los Texas. 1730

Physical Description: 38 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 178
Relates to Canary Island settlers in Texas.
Carton 38, Folder 24

537.  Testimonio de Asiento de Misiones. 1730-1731

Physical Description: 9 p. Trsl.

Additional Note

Source: GLO, Vol. 50
Carton 38, Folder 25

538.  [Documents relating to civil and military affairs of Texas]. 1730-1746

Physical Description: 176 p. Tcpt.

Additional Note

Source: Bexar
Include correspondence of Pedro de Rivera, Miguel Sevillano de Paredes, Juan Antonio Bustillo Zevallos, José Antonio Fernández de Jaúregui Urrutía, José de la Garza y Arellano, Juan Recio de León, Diego de las Cortes y Zans, Prudencio de Orobio y Basterra, and Joaquín de Orobio y Basterra.
Carton 39, Folder 1

538.  [Documents relating to civil and military affairs of Texas] cont. 1730-1746

Carton 39, Folder 2

539.  [Documents relating to the administration and colonization of Texas and Coahuila, and to Indian problems]. 1730-1786

Physical Description: 150 p. Trsl.

Additional Note

Source: Salt, Leg. 5
Source: AGN Hist, Vol. 84
Source: AGN PI, Vol. 64
Source: Lamar
Source: AGI Guad, Leg. 270
Table of contents filed with documents.
Carton 39, Folder 3

540.  [Documents relating to the missions and civil affairs of Texas]. 1741-1748

Physical Description: 40 p. Tcpt.

Additional Note

Source: Lamar
Includes correspondence of Juan Antonio Bustillo Zevallos, Manuel de Sandoval, Mariano Francisco de los Dolores, Prudencio de Orobio y Basterra, the Conde de Fuenclara, the Conde de Revilla Gigedo, Thomas Phillip Winthuysen, and others.
Carton 39, Folder 4

541.  [Royal cédulas concerning the settlement and administration of Texas]. 1734-1789

Physical Description: 87 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 55, 57, 60-61, 70, 72, 78-80, 82, 84-87, 89-91, 94-95, 98, 100
Source: AGN Vir, Vol. 18
Carton 39, Folder 5

542.  [Documents concerning the fort of Natchitoches, and reports by missionaries]. 1735-1736

Physical Description: 69 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 524
Include correspondence of Manuel de Sandoval, Louis de St. Denis, José González, and Ignacio Ziprián.
Carton 39, Folder 6

543.  [Letters concerning governmental affairs of Texas]. 1736-1742

Physical Description: 87 p. Tcpt.

Additional Note

Source: Nacog
Include correspondence of Manuel de Sandoval.
Carton 39, Folder 7

544.  Testimonio de la fundacion del nuebo Presidio que con Titulo del Sacramento se a erigido y fundado en la Juntta de los rios del nortte que llaman de Sn Diego en la Nueva Vizcaya. 1737

Physical Description: 179 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 504
Carton 39, Folder 8-9

545.  [Autos of visitations and presidial affairs of Coahuila and Texas]. 1737-1739

Physical Description: 152 p. Tcpt.

Additional Note

Source: Salt, Leg. 2
Include correspondence of Clemente de la Garza Falcón, Miguel de la Garza Falcón, Blas de la Garza Falcón, and José Antonio Fernández de Jaúregui Urrutía.
Carton 39, Folder 10

546.  [Complaints of missionaries about the treatment of the Indians of San Antonio]. 1737-1740

Physical Description: 15 p. Tcpt.

Additional Note

Source: AGN Mis, Vol. 21
Include letters from Carlos de Franquis, Benites de Lugo, and Francisco José de Arecha.
Carton 39, Folder 11

547.  [Correspondence of the officials of Coahuila with the viceroys]. 1739-1767

Physical Description: 250 p. Trsl.

Additional Note

Source: AGN PI, Vol. 25
See Bolton's Guide, p. 90.
Carton 39, Folder 12-13

548.  [Autos of visitation of Coahuila and the founding of missions]. 1740-1757

Physical Description: 396 p. Tcpt.

Additional Note

Source: Salt, Leg. 3
Include correspondence of Juan García Pruneda, Pedro de Rávago y Terán, and Miguel de Lesma y Escudero.
Carton 39, Folder 14-15

549.  Winthuysen, Thomas Phillip. [Report of the progress of the provinces of Texas and the New Philippines]. 1744

Physical Description: 12 p. Trsl.
Carton 39, Folder 16

550.  St. Denis, Louis de. [Will of St. Denis and marriage contract of his daughter]. 1744-1750

Physical Description: 5 p. Phot.
Carton 39, Folder 17

551.  García, Diego Martín. Breve y legal noticia de las calidades y costumbres de los Indios. 1745

Physical Description: 162 p. Tcpt.

Additional Note

Source: Wagner
Carton 39, Folder 18-22

552.  [Documents relating to the military and civil affairs of the province of Texas, and to Indian affairs]. 1745-1765

Physical Description: 618 p. Tcpt.

Additional Note

Source: Bexar
Includes correspondence of Francisco García Larios, Manuel Ramírez de la Piszina, the Conde de Revilla Gigedo, Pedro de Rávago y Teráñ, Pedro de Barrio Junco y Espriella, Domingo Guerra y Valdés, Antonio Rodríguez, Angel de Martos y Navarrete, Marcos Ruiz, Luis Menchaca, Andrés Hernández, Jacinto de Barrios y Jaúregui, the Marqués de Cruillas, Melchor Afán de Rivera, and Antonio Treviño.
Carton 40, Folder 1-2

552.  [Documents relating to the military and civil affairs of the province of Texas, and to Indian affairs] cont. 1745-1765

Carton 40, Folder 3

553.  Ortiz de Velasco, José. Consulta de el Presidio de Nuestra Señora de el Pilar de los Adays. 1746

Physical Description: 75 p. Tcpt.

Additional Note

Source: MN Mex - Mis, Cal, I
Carton 40, Folder 4

554.  Talamantes, Melchor. [History of the discovery and settlement of Texas]. 1746

Physical Description: 32 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 43
Carton 40, Folder 5-9

555.  [Documents relating to mission, civil, and Indian affairs of Texas and Coahuila]. 1746-1773

Physical Description: 941 p. Tcpt.

Additional Note

Source: Quer Ar, C, Leg. 1
Source: Quer Ar, K, Legs. 3-4, 6-8, 11-12, 14-15, 19
Includes correspondence of Alonso Giraldo de Terreros, Melchor de Mediavilla y Anchona, Mariano Francisco de los Dolores, Francisco Xavier Ortiz, Benito Fernández de Santa Ana, Juan Antonio Bustillo Zevallos, Nicolás de Prado, the Conde de Revilla Gigedo, Francisco Xavier Castellanos, José Francisco Ganzabal, Mariano Bianca, Pedro de Barrio Junco y Espriella, and others.
Carton 40, Folder 10-11

556.  [Documents relating to San Agustín in Texas]. 1746-1781

Physical Description: 300 p. Tcpt.

Additional Note

Source: AGN Vir, II, Vols. 1-2, 24
Source: AGN Hist, Vols. 91, 97
Source: AGN RC, Vols. 73, 76, 80, 91
Source: AGN PI, Vols. 25, 100, 249
Source: Bexar
Source: Nacog
Source: Zaca
Includes correspondence of Joaquín de Orobio y Basterra, the Marqués de la Ensenada, the Conde de Revilla Gigedo, Domingo de Valcarzel, Julián de Arriaga, Jacinto de Barrios y Jaúregui, José Ignacio de Goyeneche, the Conde de Aranda, Marcos Ruiz, Melchor Morín, the Marqués de Cruillas, the Marqués de Croix, Angel de Martos y Navarrete, Rafael Martínez Pacheco, Hugo Oconor, Melchor Afán de Rivera, and others.
Carton 40, Folder 12

557.  Copia del Diario de la Campaña ... para el reconocimiento de las margenes del Rio grande del Norte. 1747

Physical Description: 46 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 40, Folder 13-14

558.  Escandón, José de. [Testimony relating to the pacification and settlement of Nuevo León]. 1748

Physical Description: 251 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 688
Carton 40, Folder 15

559.  [Cédula for the founding of missions in Texas]. 1748

Physical Description: 10 p. Tcpt.

Additional Note

Source: Zaca
Carton 40, Folder 16

560.  [Royal cédulas regarding the government of Texas]. 1748

Physical Description: 7 p. Tcpt.

Additional Note

Source: AGN RC, Vol. 68
Carton 40, Folder 17

561.  Altamira, Juan Rodríguez de Albuerne, marqués de. [Dictamen concerning the erection of new missions of San Yldefonso, Nuestra Señora de la Candelaria, and San Xavier]. 1750

Physical Description: 11 p. Tcpt.

Additional Note

From Memorias para la historia de Texas, by Juan Agustín Morfi
Carton 40, Folder 18

562.  Colección de reales ordenes y cédulas duplicados sobre Provincias Internas. Libros I-V. 1750-1793

Physical Description: 117 p. Tcpt. (extracts)

Additional Note

Source: AGN RC
Carton 40, Folder 19

563.  Oficio para que el Governador de Texas se halle entterado de la erección que en los margenes del Rio de San Xavier se ha de haser de un Precidio con el tittulo de esste nombre ... 1751-1752

Physical Description: 38 p. Tcpt.

Additional Note

Source: Lamar
Carton 40, Folder 20

564.  Fernández de Santa Ana, Benito. [Autos dealing with missions and Indians of Texas]. 1751-1758

Physical Description: 124 p. Tcpt.
Carton 40, Folder 21-24

565.  [Documents relating to presidial, military, and civil affairs, and Indian problems in Texas]. 1751-1763

Physical Description: 55 p. Phot. 552 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Source: AGI Guad, Legs. 137, 368
Includes correspondence of Pedro, de Rávago y Terán, Jacinto de Barrios y Jaúregui, José Berroterán, Alonso Giraldo de Terreros, Diego Ortiz Parrilla, the Marqués de Cruillas, Julián de Arriaga, Lorenzo Cancio, Thoribio de Urrutía, and others.
Carton 41, Folder 1

566.  Barrios y Jaúregui, Jacinto de. Testimonio de las diligencias practicadas por el Govor. de la Provincia de Texas ... serca de que examinase si su antecesor tenia o no Como. ylizito con los franceses de aquella Colonia y Junttamente el destino que han traído quarentta embarcaziones Franceses. 1752

Physical Description: 109 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 400
Carton 41, Folder 2

567.  Altamira, Juan Rodríguez de Albuerne, marqués de. [Report and description of Texas]. 1752

Physical Description: 58 p. Tcpt.
Carton 41, Folder 3

568.  Barrios y Jaúregui, Jacinto de. [Investigation of French trade in Texas]. 1752-1753

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 299
Carton 41, Folder 4

569.  [Royal cédulas concerning the establishment of missions in Texas]. 1752-1759

Physical Description: 10 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 72, 78
Carton 41, Folder 5

570.  Circulares en las misiones de Texas. 1753-1792

Physical Description: 30 p. Phot.

Additional Note

Source: FA Rome
Carton 41, Folder 6

571.  Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions to his successor, the Marqués de las Armarillas]. 1754-1755

Physical Description: 76 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1506
Carton 41, Folder 7

572.  Barrios y Jaúregui, Jacinto de. Diligencias practicadas de Horden del Señor Dn. Jacinto de Barrios y Jauregui en asumpto del Reconocimiento del desemboque del Rio de la Trinidad y Descubrir si avian poblado en el como se avia dicho los franceses. 1755

Physical Description: 20 p. Tcpt.

Additional Note

Source: Lamar
Carton 41, Folder 8

573.  Arriaga, Julián de. [Instructions to the Marqués de las Amarillas]. 1755

Physical Description: 7 p. Tcpt.
Carton 41, Folder 9

574.  Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Correspondence with Julián de Arriaga regarding civil affairs in Texas and Coahuila]. 1755-1756

Physical Description: 31 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 302
Includes correspondence with the Duque de Alba, Miguel de Lesma y Escudero, and Jacinto de Barrios y Jaúregui.
Carton 41, Folder 10-12

575.  [Letters and reports concerning the settlement of presidios in Texas and Coahuila]. 1758-1774

Physical Description: 600 p. Tcpt.

Additional Note

Source: AGN PI, Vols. 22, 25
Includes correspondence of Jacinto de Barrios y Jaúregui and the Marqués de Croix.
See Bolton's Guide, pp. 87-88, 90.
Carton 41, Folder 13

576.  [Report of the transfer of San Xavier presidio to San Saba]. 1756

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGN Vir, Vol. 1
Carton 41, Folder 14

577.  Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Report concerning the presidio of San Saba and settlers in Texas]. 1756-1757

Physical Description: 4 p. Tcpt.

Additional Note

Source: Nacog
Carton 41, Folder 15

578.  Testimonio de los Auttos fechos a consulta de D. Jacinto de Barrios y Jauregui, Govor. de la Provincia de Tejas en que da quenta haver aprehendido unos franzeses que se hallaban establecidos en el Rio de la Trinidad. 1756

Physical Description: 162 p. Tcpt.
Carton 41, Folder 16

579.  [Documents relating to civil and military affairs in Texas and to the French settlements]. 1756-1760

Physical Description: 92 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 240, 328-330
Includes correspondence of Jacinto de Barrios y Jaúregui and Francisco de San Buenaventura Martínez de Tejada Díez de Velasco.
Carton 41, Folder 17

580.  [Correspondence of the viceroy with the officials of Texas]. 1756-1768

Physical Description: 347 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 94
See Bolton's Guide, p. 44.
Carton 41, Folder 18

581.  Papeles de las Misiones de San Saba. 1758

Physical Description: 76 p. Phot.

Additional Note

Source: Quer Ar
Primarily concerning the Indian uprising.
Includes correspondence of Miguel Molina, Diego Ortiz Parrilla, the Marqués de las Amarillas, Mariano Francisco de los Dolores, and José Antonio Bernad.
Carton 41, Folder 19

582.  Correspondencia con varios gobernadores de los presidios fronterisos. 1758-1769

Physical Description: 495 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 91
Carton 41, Folder 20

583.  Correspondencia con varios gobernadores de los presidios fronterisos. 1758-1770

Physical Description: 241 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 95
See Bolton's Guide, p. 44.
Carton 41, Folder 21-22

584.  [Documents concerning ecclesiastical affairs in Texas, especially San Antonio]. 1758-1771

Physical Description: 68 p. Tcpt.

Additional Note

Source: Nacog
Includes correspondence of the Marqués de las Amarillas and the Barón de Riperdá.
Carton 41, Folder 23

585.  [Relaciones of the northern provinces]. 1758-1772

Physical Description: 89 p. Tcpt.

Additional Note

Source: AGN Vir, II, Vols. 3-9, 12-14, 19, 25, 30-33
From Francisco Cajigal de la Vega, the Marqués de Cruillas, the Marqués de las Amarillas, the Marqués de Croix, and Antonio María Bucareli.
Carton 41, Folder 24

586.  [Documents pertaining to military and Indian affairs in Texas]. 1758-1773

Physical Description: 70 p. Tcpt. 8 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 84
Includes correspondence of Athanase de Mézières, José Abad de Jesús María, Melchor Afán de Rivera, and the Barón de Riperdá.
Carton 41, Folder 25

587.  Romero de Torreros, Pedro. Instancia [regarding the mines of El Monte and Pachuca]. 1759-1760

Physical Description: 37 p. Tcpt.

Additional Note

Source: AGI Mex, Legs. 518-519, 522
Includes correspondence of the Marqués de las Amarillas.
Carton 41, Folder 26

588.  Parrilla, Diego Ortiz. [Testimony on the affairs of the Presidio of San Saba, and encounters with the Indians]. 1759

Physical Description: 28 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 1

589.  Expediente sobre establecimiento de misiones en la inmediacion del Presidio de Sn. Savas. 1759-1763

Physical Description: 105 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 84
Carton 42, Folder 2

590.  [Presidial changes made by the fiscal in Texas]. 1760

Physical Description: 7 p. Tcpt. (extract)

Additional Note

Source: AGN Hist, Vol. 72
Carton 42, Folder 3

591.  [Visitas in Coahuila by the governors and their proclamations]. 1760-1772

Physical Description: 352 p. Tcpt.

Additional Note

Source: Salt, Leg. 4
Include correspondence of Jacinto de Barrios y Jaúregui and Angel de Martos y Navarrete.
Carton 42, Folder 4-6

592.  Documentos pertenecientes a las tres entradas que hizo el P. P. Fr. José Calahorra a las Naciones Tahuacana é Yucán con el objeto de fundar Mission ... 1761-1763

Physical Description: 51 p. Phot.

Additional Note

Source: FA Rome
Carton 42, Folder 7

593.  [Report on the missions of Jalisco and Coahuila]. 1762

Physical Description: 35 p. Tcpt.

Additional Note

Source: Guad BP
Carton 42, Folder 8

594.  [Documents relating to the founding of missions in Texas]. 1762-1790

Physical Description: 60 p. Tcpt.

Additional Note

Source: Zaca
Include correspondence of Antonio María Bucareli, Anastasio de Jesús Romero, José Mariano Reyes, and José Francisco Mariano de la Garza.
Carton 42, Folder 9

595.  Testimonio de los Auttos fhos sobre los servicios de D. Angel Marttos Navarrette Govor. de la Prov. de Texas, y sobre la desercion que hizieron varios soldados del Nuevo Reyno de Leon que le auxiliaron contra los Yndios Neuphitos. 1763

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 10-11

596.  Parrilla, Diego Ortiz. Autos sobre auxllio para Nuevo Leon, Nueva Vizcaya, y San Luis Potosi. 1763

Physical Description: 234 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 12

597.  Parrilla, Diego Ortiz. [Autos of Parrilla, captain at San Saba, telling of the successes in Indian campaigns,]. 1763

Physical Description: 44 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 13

598.  Autos de visita [at the presidio of San Antonio de Béxar]. 1763

Physical Description: 76 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 14

599.  Autos fechos a consulta de Don Barrios y Jaúregui, Gobernador de Texas, sobre haber de descubierto unos minerales. 1763

Physical Description: 38 p. Tcpt. 43 p. Trsl.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 15-16

600.  [Testimony on Parrilla's report on the expenses of campaigns against the Indians of the north]. 1763

Physical Description: 241 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 17-18

601.  [Testimony of autos relating to the request of the Colegio de la Santa Cruz de Querétaro to found new missions in Texas]. 1763

Physical Description: 268 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 19-20

602.  [Documents on the reduction of the Apache nation and the establishment of the Presidio of San Saba]. 1763

Physical Description: 378 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 42, Folder 21

603.  [Documents relating to civil and military affairs in Texas]. 1763-1778

Physical Description: 40 p. Tcpt.

Additional Note

Source: Lamar
Include correspondence of Teodoro de Croix, Antonio María Bucareli, Caballero Macartij, and the Marqués de Croix.
Carton 42, Folder 22-25

604.  [Documents concerning presidio and mission affairs in Texas]. 1763-1792

Physical Description: 474 p. Tcpt.

Additional Note

Source: Nacog
Includes correspondence of Angel de Martos y Navarrete, the Marqués de Cruillas, Caballero Macartij, Thoribio de Urrutía, Marcos Ruiz, the Barón de Riperdá, Teodoro de Croix, Thomas Jefferson, William Jones, José Manuel Pedrajo, Manuel Muñoz, and others.
Includes census reports and padrones.
Carton 42, Folder 26

605.  [Documents concerning piracy and foreign activities on the Gulf and east coasts]. 1764-1787

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1507
Include correspondence of the Marqués de Cruillas, José de Gálvez, Julián de Arriaga, Antonio María Bucareli, and Alonso Núñez de Haro y Peralta.
Carton 42, Folder 27

606.  [Reports on military affairs of the presidios of Texas]. 1766-1768

Physical Description: 221 p. Tcpt. 26 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 511
Include correspondence of the Marqués de Rubí, Diego Ortiz Parrilla, the Marqués de Croix, Julián de Arriaga, and Nicolás de la Fora.
Carton 42, Folder 28

607.  [Documents relating to military and Indian affairs of Texas, and to the appointment of Hugo Oconor as governor.]. 1766-1780

Physical Description: 113 p. Tcpt.

Additional Note

Source: Bexar
Include correspondence of Lorenzo de Bustamante, Hugo Oconor, the Marqués de Croix, Francisco de Thovar, Estéban Gavarre, the Barón de Riperdá, and Domingo Cotello.
Carton 42, Folder 29

608.  [Reports on the Bahía del Espíritu Santo]. 1767-1773

Physical Description: 8 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 43, Folder 1

609.  [Correspondence of the officials of Coahuila with the viceroy]. 1768-1792

Physical Description: 300 p. Trsl.

Additional Note

Source: AGN PI, Vol. 24
See Bolton's Guide, pp. 89-90.
Carton 43, Folder 2

610.  Barrios y Jaúregui, Jacinto de. [Report on the province of Texas]. 1771

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 99
Carton 43, Folder 3

611.  Bonilla, Antonio. Breve Compendio [of the history of Texas]. 1772

Physical Description: 92 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 302
Carton 43, Folder 4

612.  [Reports of prelates who have missions in their charge]. 1772

Physical Description: 46 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 152
Includes six pages of Bolton's notes
Carton 43, Folder 5

613.  Bucareli y Ursua, Antonio María. [Reports on the accomplishments of Rafael Martínez Pacheco and Hugo Oconor]. 1772-1773

Physical Description: 49 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 514
Addressed to Julián de Arriaga.
Carton 43, Folder 6

614.  Expediente sobre la quexa que dió el Baron de Riperdá de los vecinos de la Colonia del Nuevo Santander quitaban a los Indios sus hijos para venderlos por esclavos. 1773

Physical Description: 12 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 84
Carton 43, Folder 7

615.  Bucareli y Ursua, Antonio María. ... copias de las ultimas cartas que recivió del Governador de Texas sobre el estado de aquella Provincia y de las contextaciones que le hizo avisando tambien lo que a consequencia há dispuesto. 1773

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 43, Folder 8

616.  [Documents concerning presidial affairs in Texas]. 1775-1788

Physical Description: 90 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 267, 505, 518
Includes correspondence of Antonio María Bucareli, Domingo Cabello, and Hugo Oconor.
Carton 43, Folder 9-11

617.  [Documents concerning mission and civil affairs in Texas]. 1775-1789

Physical Description: 451 p. Tcpt.

Additional Note

Source: Salt, Leg. 5
Includes correspondence of the Barón de Riperdá, Eliseo Llanos de Vergara, Jacobo de Ugarte y Loyola, Juan de Ugalde, and others.
Carton 43, Folder 12

618.  [Documents concerning the removal of the Barón de Riperdá from command in Texas]. 1776-1780

Physical Description: 11 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 242-243, 302
Includes correspondence of Antonio María Bucareli, José de Gálvez, the Barón de Riperdá, and Pedro de Barrio Junco y Espriella.
Carton 43, Folder 13

619.  [Report on the various jurisdictions and the principal Indian tribes of Texas]. 1778

Physical Description: 3 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 182
Transmitted by Teodoro de Croix to Antonio María Bucareli.
Carton 43, Folder 14

620.  [Documents concerning the establishment of the new bishopric of Linares]. 1778-1779

Physical Description: 21 p. Tcpt.

Additional Note

Source: NL Gob
Includes letter of Teodoro de Croix.
Carton 43, Folder 15

621.  [Letters concerning the activities of the French and English in Texas and on the Pacific Coast]. 1778-1788

Physical Description: 8 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 276, 287
Source: AGI PC, Leg. 14
Includes correspondence of Teodoro de Croix, José de Gálvez, Jacobo Ugarte y Loyola, Luis de Blanc, and Estéban Miró.
Carton 43, Folder 16

622.  Ibarvo, Antonio Gil. [Letter to Pedro Piernas concerning settlers in Nachitos]. 1780

Physical Description: 1 p. Tcpt.
Carton 43, Folder 17

623.  Ramírez, Pedro. Representacion del P. Fr. Pedro Ramirez suplicando de la orden de que no entraron mas avios a las misiones de Texas ... 1780

Physical Description: 15 p. Phot.

Additional Note

Source: FA Rome
Carton 43, Folder 18

624.  Informes [of the mission in Nacogdoches and the Teguacana tribe]. 1780

Physical Description: 22 p. Phot.

Additional Note

Source: FA Rome
Carton 43, Folder 19-20

625.  [Dispatches concerning the establishment of new missions, French traders, and settlers in Texas]. 1780-1788

Physical Description: 100 p. Tcpt.

Additional Note

Source: Salt, Legs. 1, 6
Includes correspondence of Rafael Martínez Pacheco and Jacobo Ugarte y Loyola.
Carton 43, Folder 21

626.  [Documents concerning Philip Nolan and James Cook in Texas and Nuevo Santander, and the disposition of their companions]. 1780-1803

Physical Description: 82 p. Tcpt.

Additional Note

Source: Sonora
Source: AGN Hist, Vol. 413
Include correspondence of Pedro de Nava, Philip Nolan, the Marqués de Branciforte, Miguel José de Azanza, Manuel Gayoso de Lemos, Manuel Muñoz, James Cook, José Vidal, Juan Bautista de Elguezábal, the Barón de Carondelet, Andrés López Armesto, José de Gálvez, Félix Berenguer de Marquina, Félix Calleja, and others.
Carton 43, Folder 22

627.  Varios asuntos de Texas. 1780-1807

Physical Description: 600 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 51
See Bolton's Guide, p. 37.
Carton 43, Folder 23

628.  [Summary report of the presidios of San Antonio Béxar, Bahía de Espíritu Santo, and Nuestra Señora del Pilar de los Adais]. circa 1781

Physical Description: 34 p. Tcpt.

Additional Note

Source: BN Mex
Carton 43, Folder 24

629.  [Documents concerning General James Long's expedition into Texas]. 1783-1820

Physical Description: 158 p. Tcpt. (some extracts)

Additional Note

Source: AGN PI, Vol. 251
Source: AGN Hist, Vol. 162
See Bolton's Guide, pp. 47 and 136. Index filed with documents.
Carton 43, Folder 25

630.  [Report on the missions of Texas]. circa 1784

Physical Description: 7 p. Tcpt.

Additional Note

Source: MN Mex
Carton 43, Folder 26-27

631.  Cabello, Domingo. [Report concerning the Apaches]. 1784

Physical Description: 69 p. Tcpt. 131 p. Trsl.

Additional Note

Source: AGN PI, Vol. 64
Carton 43, Folder 28

632.  Cabello, Domingo. [Letters concerning the missions of Béxar and Coahuila]. 1784

Physical Description: 4 p. Tcpt.

Additional Note

Source: Linar
Written to Rafael José Verger.
Carton 43, Folder 29

633.  [Report of the merits and services of Luis Cazorla, captain of the presidio of Bahía de Espíritu Santo]. 1786

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 99
Carton 43, Folder 30

634.  Cabello, Domingo. [Report on the Indians of Texas]. 1786

Physical Description: 9 p. Tcpt.

Additional Note

Source: Bexar
Carton 43, Folder 31

635.  López, José Francisco. [Report on the missions of Texas]. 1786

Physical Description: 23 p. Tcpt.

Additional Note

Source: BL
Carton 43, Folder 32

636.  Ugalde, Juan de. [Diary and correspondence concerning the Indians of the interior provinces of the east]. 1787-1788

Physical Description: 71 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 111
Includes letters to Manuel Antonio Flores.
Carton 44, Folder 1-4

637.  [Correspondence concerning the Provincias Internas of the east; the complaint of Ugalde at his removal from the governorship of Coahuila; and military affairs, especially of Río Grande del Norte]. 1787-1791

Physical Description: 175 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 264
See Bolton's Guide, p. 138. Index filed with documents.
Carton 44, Folder 5-6

638.  [Diaries and letters of expeditions to and from Texas and New Mexico]. 1787-1793

Physical Description: 175 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 43
Source: AGN PI, Vol. 183
Includes diaries of José Mares, Pedro Vial, and Francisco Xavier Fragoso.
Includes correspondence of Pedro de Nava, the Conde de Revilla Gigedo, Fernando de la Concha, Manuel Merino, Zenon Trudeau, and Luis de las Casas.
Carton 44, Folder 7

639.  Ugarte y Loyola, Jacobo. [Private report ... concerning the province of Texas]. 1788

Physical Description: 60 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 254
Carton 44, Folder 8

640.  Correspondencia, de los gobernadores de Texas, Nuevo, León y Santander sobre guerra con los bárbaros. 1788-1790

Physical Description: 450 p. Trsl.

Additional Note

Source: AGN PI, Vol. 159
See Bolton's Guide, pp. 115-116.
Carton 44, Folder 9

641.  Registro de varias expedientes y algunas acusaciones. 1788-1796

Physical Description: 470 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 100
See Bolton's Guide, p. 45.
Carton 44, Folder 10-11

642.  [Documents concerning Texas Indians and presidial affairs]. 1789-1795

Physical Description: 270 p. Tcpt.

Additional Note

Source: AGN Hist, Vols. 93, 430
Source: AGN PI, Vol. 20
Source: AGI PE, Leg. 23
Include correspondence of Pedro de Nava, Manuel Merino, the Marqués de Branciforte, and the Conde de Sierra Gorda.
Carton 44, Folder 12

643.  Porlier, Antonio. [Letter concerning the Lorenzo Boturini papers]. 1790

Physical Description: 3 p. Tcpt.

Additional Note

Source: Gober
Carton 44, Folder 13

644.  [Documents concerning mission affairs of Texas]. 1791-1798

Physical Description: 61 p. Tcpt.

Additional Note

Source: Zaca
Source: AGN Mis, Vol. 16
Include correspondence of Manuel de Silva, Manuel Muñoz, the Conde de Revilla Gigedo, the Conde de Sierra Gorda, Pedro de Nava, and José Mariano de Cardenas.
Carton 44, Folder 14-17

645.  Morfi, Juan Agustín. [Memoranda for the history of Texas]. 1792

Physical Description: 455 p. Tcpt. 453 p. Trsl.

Additional Note

Source: MN Mex
Carton 44, Folder 18

646.  Parrilla, Diego Ortiz. Autos sobre el asalto que los Indios Cumanches hicieron en el Presidio de San Luis de las Amarillas. 1793

Physical Description: 404 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1933
Carton 45, Folder 1

647.  Revilla Gigedo, Juen Vicente Güemes Pacheco de Padilla Horcasitas y Aguayo, conde de. [Informe on the missions of Texas]. 1793

Physical Description: 27 p. Tcpt. 31 p. Trsl.

Additional Note

Source: AGN Vir, II, Vol. 19
From the Diccionario Universal de la Historia y Geografía, Tomo V.
Carton 45, Folder 2

648.  [Report of the tithes of Texas]. 1793-1794

Physical Description: 7 p. Tcpt.

Additional Note

Source: Linar
Carton 45, Folder 3-5

649.  [Inventories of temporalities of Texas missions; Indian affairs in Texas; and a report on the tobacco monology of Espíritu Santo]. 1793-1797

Physical Description: 401 p. Tcpt.

Additional Note

Source: Salt, Leg. 7
Includes a report of Manuel Muñoz.
Carton 45, Folder 6

650.  Noticias sobre la Mision del Refugio. 1795

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 363
Carton 45, Folder 7

651.  [Documents concerning civil affairs of Texas]. 1798

Physical Description: 38 p. Tcpt.

Additional Note

Source: Salt, Leg. 8
Includes correspondence of Manuel Pérez and Manuel Muñoz.
Carton 45, Folder 8-9

652.  [Presidial affairs of the Bahía de Espíritu Santo; process against a Texan suspected of collusion with the nations of the north; exaction of tithes in Texas; and an inventory of San Antonio de Valero mission]. 1800-1805

Physical Description: 167 p. Tcpt.

Additional Note

Source: Salt, Leg. 9
Carton 45, Folder 10

653.  [Royal order dividing the provinces into two commands]. 1804

Physical Description: 4 p. Tcpt.
Carton 45, Folder 11

654.  [Reports on the missions of Texas]. 1804-1819

Physical Description: 10 p. Tcpt.

Additional Note

Source: AGN Mis, Vols. 3, 11
Carton 45, Folder 12

655.  Soler, Miguel Cayetano. [Report on relations with Americans in Texas]. 1805

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGN RC, Vol. 195
Carton 45, Folder 13-15

656.  [Letters concerning the official tobacco monopoly at San Antonio; the trial of two Indians; the proposal to establish a pottery factory at Béxar; and trade between Texas and Coahuila]. 1806-1809

Physical Description: 452 p. Tcpt.

Additional Note

Source: Salt, Leg. 10
Includes correspondence of José Reós, Francisco Rouquier, Luis Galán, María Josefa García, and Andrés Cubiere.
Carton 45, Folder 16

657.  Amangual, Francisco. Diario de la derrota de novedades occuridas en la partida del mando del Sr. Capitan Dn. Francisco Amangual. 1808

Physical Description: 43 p. Tcpt.

Additional Note

Source: AHMDN
Carton 45, Folder 17

658.  Arrillaga, José Joaquín de. [Report on the missions of Coahuila]. 1809

Physical Description: 2 p. Tcpt.

Additional Note

Source: Sta Barb, Chih
Carton 45, Folder 18

659.  Davenport, Samuel. Noticia de las Naciones Yndias de la Provincia de Texas ... 1809-1810

Physical Description: 3 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 201
Carton 45, Folder 19

660.  [Documents concerning American encroachments into Texas]. 1809-1812

Physical Description: 76 p. Tcpt.

Additional Note

Source: AHMDN
Includes correspondence of José Vidal, Pedro Garibay, José de Yturrigaray, Apolinar de Masmela, Francisco Xavier Venegas, and Manuel de Salcedo.
Carton 45, Folder 20

661.  Salcedo, Manuel de. [Correspondence on the military affairs of Texas]. 1810-1812

Physical Description: 100 p. Tcpt.

Additional Note

Source: AGN Hist
Carton 45, Folder 21

662.  Lisa, Manuel. [Letter on his journey up the Missouri River]. 1812

Physical Description: 2 p. Trsl.
Carton 45, Folder 22

663.  Memoria de las cosas mas notables que acasieron en Bexar el año de 13 mandando el Tirano Arredondo. 1813

Physical Description: 13 p. Trsl.
Carton 45, Folder 23

664.  [Report of the trial of an American, "Dele", for contraband trading]. 1818

Physical Description: 124 p. Tcpt.

Additional Note

Source: Salt, Leg. 13
Carton 45, Folder 24

665.  Pérez, Ignacio. [Letter to Joaquín de Arredondo concerning the Anglo-American invasion of San Antonio de Béxar]. 1819

Physical Description: 100 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 162
Carton 45, Folder 25

666.  Austin, Stephen F., and Juan Antonio Padilla. [Description of Indians and villages of Texas]. 1819-1822

Physical Description: 40 p. Tcpt.

Additional Note

Source: Austin
Carton 45, Folder 26

667.  Keene, Richard Raynal. [Request to settle in Texas]. 1804-1820

Physical Description: 11 p. Tcpt.

Additional Note

Source: AGI Guard, Leg. 571
Includes correspondence of Antonio Porcel and Juan de M. Dávila.
Carton 45, Folder 27

668.  [Deposition of strangers at Espíritu Santo; petition of José Antonio Gutiérrez regarding confiscation of land by the Spanish government for taking part in the insurrection]. 1820-1822

Physical Description: 100 p. Tcpt.

Additional Note

Source: Salt, Leg. 14
Carton 45, Folder 28

669.  [Frontier problems with the Texas Indians]. 1821

Physical Description: 20 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 251
Includes correspondence of Joaquín de Arredondo, the Conde del Venadito, Antonio Martínez, and Juan Cortes.
Carton 45, Folder 29-32

670.  [Documents relating to Stephen F. Austin and the American settlers in Texas]. 1821-1835

Physical Description: 410 p. Tcpt.

Additional Note

Source: Fomento
Includes a list of expedientes for this period of Texas history.
Indices filed with documents.
Carton 45, Folder 33-34

671.  [Documents concerning unrest in Texas and Coahuila]. 1822-1827

Physical Description: 273 p. Tcpt.

Additional Note

Source: Gober
Includes correspondence of James Wilkinson, José Félix Trespalacios, José Domingo Castañeda, James Long, Haden Edwards, Arthur G. Wavel, and others.
Carton 46, Folder 1

672.  Gastos que se deben disfrutar en demarcar los limites de E. U. y Texas. 1822-1833

Physical Description: 125 p. Tcpt.

Additional Note

Source: Rel Ext
Carton 46, Folder 2-15

673.  [Documents concerning unrest and insurrections in Texas, and American encroachments]. 1822-1836

Physical Description: 2,020 p. Tcpt.

Additional Note

Source: Fomento, Legs. 4-10
Includes correspondence of Arthur G. Wavel, Lucius Woodbury, Atanasio Gabriel Laisne de Villereque, Julian Wilson, Richard Exter, Eulogio de Villaurrutía, Stephen F. Austin, Manuel Mier y Terán, Lorenzo de Závala, Agustín Pérez de Lebrija, Juan N. Almonte, José María Gutiérrez Estrada, and others.
Carton 46, Folder 16

674.  [Petition to resettle the pueblo of Palafox]. 1824

Physical Description: 8 p. Tcpt.

Additional Note

Source: Salt, Leg. 15
Carton 46, Folder 17

675.  [Documents concerning American encroachments in Texas, and the Pike expedition]. 1825-1827

Physical Description: 64 p. Tcpt.

Additional Note

Source: Rel Ext
Includes correspondence of Juan Francisco Azcarate and J. P. Poinsett.
Carton 46, Folder 18

676.  Sobre los procedimientos de los empresarios Haddem Edwards en el pueblo de Nacogdoches del Estado de Coahuila y Texas. 1826

Physical Description: 40 p. Tcpt.

Additional Note

Source: Fomento
Carton 46, Folder 19

677.  Sánchez, José María. [Diary of expedition in Texas to study the boundary limits]. 1827-1829

Physical Description: 51 p. Tcpt.

Additional Note

Source: Fomento
See also No. 680.
Carton 46, Folder 20

678.  Bean, Elias. [Letters to Manuel Mier y Terán]. 1828

Physical Description: 5 p. Tcpt.

Additional Note

Source: AHMDN
Carton 46, Folder 21

679.  Mier y Terán, Manuel. [Diary of expedition of border commission in Texas]. 1828-1829

Physical Description: 11 p. Tcpt.

Additional Note

Source: AHMDN
Carton 46, Folder 22

680.  Sánchez, José María. [Diary of the journey with General Mier y Terán in Texas]. 1828-1829

Physical Description: 65 p. Tcpt.

Additional Note

Source: AHMDN
See also No. 677.
Carton 46, Folder 23

681.  [Records from the Departmento del Interior dealing with Texas, chiefly the activities of Lorenzo de Závala]. 1828-1829

Physical Description: 200 p. Tcpt.

Additional Note

Source: Rel Ext
Includes correspondence of Miguel Serrano, José Domingo Rus, and Lorenzo de Závala.
Carton 46, Folder 24

682.  Mier y Terán, Manuel. [Correspondence concerning the Texas-Louisiana boundary]. 1830

Physical Description: 27 p. Tcpt.

Additional Note

Source: Rel Ext
Carton 46, Folder 25

683.  [Documents concerning the military operations of Manuel Mier y Terán in Texas]. 1830

Physical Description: 87 p. Tcpt.

Additional Note

Source: Rel Ext
Includes correspondence of J. A. Facio, Santiago del Valle, Joaquín García, Pedro del Valle, Enrique Camilo Suárez, Vicente Romero, José Manuel Zozaga, José Mariano Guerra, and Manuel Mier y Terán.
See also No. 684.
Carton 46, Folder 26

684.  [Documents concerning the military operations of Manuel Mier y Terán in Texas]. 1830

Physical Description: 600 p. Tcpt.

Additional Note

Source: AHMDN
Includes correspondence of Manuel Mier y Terán, Lucas Alamán, Joaquín García, Miguel Ramos Arizpe, Manuel Sánchez, José María Guerra, Juan Antonio Padilla, Stephen F. Austin, Santiago del Valle, Lorenzo de Závala, and others.
See also No. 683.
Carton 47, Folder 1

684.  [Documents concerning the military operations of Manuel Mier y Terán in Texas] cont. 1830

Carton 47, Folder 2-4

685.  [Correspondence between México and the United States regarding Texas]. 1830-1838

Physical Description: 234 p. Tcpt.

Additional Note

Source: Rel Ext
Carton 47, Folder 5-8

686.  [Correspondence dealing with the fear of American aggression in Texas and California, conditions in Texas prior to the war, and the beginnings of hostilities]. 1831-1855

Physical Description: 495 p. Tcpt.

Additional Note

Source: Rel Ext
Carton 47, Folder 9

687.  Fisher, Jorge. [Letter to Fr. Miguel Muro concerning establishments in Galveston]. 1832

Physical Description: 7 p. Tcpt.

Additional Note

Source: Zaca
Carton 47, Folder 10-11

688.  [Letters relating to activities of Texans and Texas prisoners in central Mexico]. 1839-1841

Physical Description: 164 p. Tcpt.

Additional Note

Source: AHMDN
Includes correspondence of Manuel Armijo, Francisco G. Conde, William G. Cooke, Richard F. Brenham, William G. Dryden, George Van Ness, John G. Chalmers, and others.
Carton 47, Folder 12

689.  [Order book of the Texas-Santa Fe expedition]. 1841

Physical Description: 53 p. Trsl.

Additional Note

Source: TSHS
Carton 47, Folder 13

690.  [Documents relating to military operations on the Mexican border prior to and at the beginning of the Mexican war]. 1841-1846

Physical Description: 132 p. Tcpt.

Additional Note

Source: Rel Ext
Includes correspondence of Manuel Armijo, Juan N. Almonte, and Isidro Reyes.
Carton 47, Folder 14

691.  Vergara, Sánchez. [Letter concerning the fears of invasion by Texas adventurers]. 1843

Physical Description: 3 p. Tcpt.

Additional Note

Source: Gober
Carton 47, Folder 15

692.  [Documents concerning the Gadsden Purchase, mostly concerning proposed invasions of Mexican territory by the Conde de Raousset Boulbon and William Walker]. 1853-1854

Physical Description: 78 p. Tcpt.

Additional Note

Includes correspondence of Manuel Díez de Bonilla, James Gadsden, Juan N. Almonte, Alfred Conklin, and others.
Carton 47, Folder 16

693.  [Correspondence between Mexico and the United States concerning the records of the town of Goliad, Texas]. 1878-1881

Physical Description: 38 p. Tcpt.

Additional Note

Includes correspondence of John W. Foster, Gustave Schleicher, Gregorio Soto, Miguel de la Peña, Porfirio Díaz, Félix Miguel Galindo, and others.
Carton 47, Folder 17

694.  [Sketch of Mrs. Ann C. Briggs]. 1894

Physical Description: 8 p. Tcpt.
Carton 98-99, File Box 5

Notes on Indians for ethnological studies articles and Texas bibliography. undated

 

SubSeries 1.9: Provincias Internas. 1726-1804

Physical Description: Carton 47, folders 18-26; Carton 48; Carton 49, folders 1-2

Arrangement

Chronological

Scope and Content Note

This subseries documents the organization of the commandancy-general in the Provincias Internas in the latter part of the eighteenth century.
Carton 47, Folder 18

695.  [Plans for the Provincias Internas]. 1726-1727

Physical Description: 11 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 77
Carton 47, Folder 19

696.  [Plan for the erection of the commandancy-general in California and Sonora, Sinaloa, and Nueva Vizcaya]. 1768

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 154
Carton 47, Folder 20

697.  [Estados of the missions of the Provincias Internas]. 1772-1785

Physical Description: 81 p. Tcpt.

Additional Note

Source: AGN Mis, Vol. 14
Carton 47, Folder 21

698.  Bucareli y Ursua, Antonio María. [Letter to Hugo Oconor approving his suggestions for military arrangements for the frontier]. 1773

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 513
Carton 47, Folder 22-23

699.  [Documents concerning Hugo Oconor's military operations in the Provincias Internas]. 1774-1776

Physical Description: 708 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 87
Includes correspondence of Hugo Oconor, Antonio María Bucareli, Manuel Pardo de Figueroa, Pedro Marías, and Francisco Antonio Crespo.
Carton 47, Folder 24

700.  Croix, Teodoro de. [Report on his operations in the Provincias Internas]. 1778

Physical Description: 10 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 267
Carton 47, Folder 25

701.  [Correspondence between Juan de Ugalde and Teodore de Croix]. 1779-1782

Physical Description: 300 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 254
Carton 47, Folder 26

702.  Flores, Manuel Antonio. Nuevo arreglo del mando de las provincias ... 1779-1789

Physical Description: 102 p. Tcpt. 150 p. Trsl.

Additional Note

Source: AGN PI, Vol. 77
Source: BL
Includess also journal of marches and account of the operations of Juan de Ugalde.
See Bolton's Guide, p. 100.
Carton 48, Folder 1

703.  Croix, Teodoro de. [Report on the Provincias Internas]. 1780

Physical Description: 2 p. Tcpt.

Additional Note

Source: Sonora
Carton 48, Folder 2

704.  Croix, Teodoro de. Informe general del estado de Provincias Internas. 1781

Physical Description: 73 p. Tcpt.

Additional Note

AGI Guad, Leg. 279
Carton 48, Folder 3

705.  [Correspondence concerning the Provincias Internas]. 1781-1788

Physical Description: 450 p. Trsl.

Additional Note

Source: AGN PI, Vol. 112
See Bolton's Guide, p. 108.
Carton 48, Folder 4

706.  [Biographical sketches of the viceroys from Matías de Gávez to the Conde de Revilla Gigedo]. 1783-1789

Physical Description: 150 p. Trsl.

Additional Note

From Manuel Rivera's Los Gobernantes de México, Vol. I, pp. 449-453.
Carton 48, Folder 5

707.  Copia del certificato de defunción del Sr. Don Felipe de Neve, Gobernador de las Provincias de Sinaloa y Sonora, ocurrida en año de 1784. 1784

Physical Description: 3 p. Tcpt.

Additional Note

Source: Sonora
Carton 48, Folder 6

708.  [Proposal for replacement of Felipe de Neve as Commandant General]. 1785

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGN Vir, Vol. 15
Carton 48, Folder 7

709.  Gálvez, Bernardo, conde de. Instruccion formado ...que se dirige al Señor Comandante General de Provincias Internas Don Jacobo Ugarte y Loyola para Govierno y puntual observancia de este Superior Gefe y de sus inmediatos Subalternos. 1786

Physical Description: 56 p. Tcpt. 65 p. Trsl.

Additional Note

Source: Nacog
Carton 48, Folder 8

710.  Aptitud de los gobernadores de Provincias Internas. 1787-1790

Physical Description: 185 p. Tcpt. 150 p. Trsl.

Additional Note

Source: AGN PI, Vol. 160
See Bolton's Guide, p. 116.
Carton 48, Folder 9

711.  Correspondencia de Provincias Internas de Oriente. 1787-1791

Physical Description: 300 p. Trsl.

Additional Note

Source: AGN PI, Vol. 264
See Bolton's Guide, p. 138.
Carton 48, Folder 10

712.  Flores, Manuel Antonio. Division de la Comandancia General de Provincias Internas. 1788

Physical Description: 66 p. Tcpt.

Additional Note

Source: AGN Vir, Vol. 19
Carton 48, Folder 11

713.  Aumento de tropas de Provincias Internas. 1789-1792

Physical Description: 342 p. Trsl. (Part I is missing)

Additional Note

Source: AGN PI, Vol. 162
See Bolton's Guide, p. 117
Carton 48, Folder 12

714.  Autos sobre lances ocurridos en el Valle de Santa Rosa con los Yndios del Norte Apaches y Lipanes ... 1790-1791

Physical Description: 350 p. Trsl. (Part I is missing)

Additional Note

Source: AGN PI, Vol. 224
See Bolton's Guide, p. 131
Carton 49, Folder 1

715.  [Reports of the missions of Provincias Internas]. 1793-1794

Physical Description: 75 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 363
Carton 49, Folder 2

716.  [Documents concerning guarding and populating settlements in the Provincias Internas]. 1804

Physical Description: 24 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 323
Includes correspondence of José Antonio Caballero, Miguel Cayetano Soler, Pedro Grimarest, José de Yturrigaray, and Nemesio Salcedo.
 

SubSeries 1.10: Louisiana-Texas. 1679-1817

Physical Description: Carton 49, folders 3-25; Carton 50; Carton 51, folders 1-2

Arrangement

Chronological

Scope and Content Note

The major emphasis of this subseries is on the work of Athanase de Mézières during the latter part of the eighteenth century, and the general area of east Texas and Lousiana.

Additional Note

Source: AGI Guad, Leg. 323
Includes correspondence of José Antonio Caballero, Miguel Cayetano Soler, Pedro Grimarest, José de Yturrigaray, and Nemesio Salcedo.
Carton 49, Folder 3-5

717.  [Documents concerning the protection of the Gulf Coast from Vera Cruz to Florida from French encroachments]. 1679-1726

Physical Description: 462 p. Tcpt.

Additional Note

Source: AGI Mex, Legs. 377-378, 380-381, 477 479, 486A, 487, 498, 615-617, 629
Source: AGI IG, Legs. 786, 1879-1880
Source: AGI INE, Legs. 5-6
Includes correspondence and reports of the Marqués de Vélez, Jaime Frank, the Conde de Moctezuma, Andrés de Arriola, Francisco Martínez, the Duque de Alburquerque, the Marqués de Valero, the Marqués de Casa Fuerte, and others.
Carton 49, Folder 6

719.  Varias noticias de Texas y Luisiana. 1715

Physical Description: 50 p. Tcpt. (incomplete)
Carton 49, Folder 7

720.  [Documents concerning the settlement of Texas and Louisiana, and foreign encroachments]. 1715-1782

Physical Description: 218 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 70, 329, 333, 368, 400-401, 511, 514-515, 518
Source: AGI INE, Leg. 6
Includes correspondence of the Marqués de Altamira, the Marqués de las Amarillas, Jacinto de Barrios y Jaúregui, Julián de Arriaga, José Ignacio de Goyeneche, Diego Ortiz Parrilla, Thoribio de Urrutía, the Marqués de Cruillas, Angel de Martos y Navarrete, José de Gálvez, Antonio María Bucareli, Rafael Martínez Pacheco, and others.
Carton 49, Folder 8

721.  [Letter concerning French activities in Louisiana and Florida]. 1719

Physical Description: 3 p. Tcpt. (unsigned; possibly incomplete)
Carton 49, Folder 9-10

722.  Ahumada and Villalón, Agustín de, Marqúes de las Amarillas. [Correspondence concerning the French and English in Louisiana]. 1740-1761

Physical Description: 330 p. Tcpt.

Additional Note

Source: AGI SD
Carton 49, Folder 11

723.  [Reports on Englishmen on the Gulf Coast]. 1761-1767

Physical Description: 22 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 511
Includes correspondence of the Marqués de Croix, Julián de Arriaga, the Marqués de Cruillas, Pedro de Labaquera, and Pedro Tamarón.
Carton 49, Folder 12

724.  Escandón, José de. Informe ... sobre el estado que guardaban los pueblos de Tampas. 1761

Physical Description: 5 p. Tcpt. (extracts)

Additional Note

Source: AGN PI, Vol. 110
Carton 49, Folder 13

725.  [Documents concerning the English on the Gulf Coast]. 1765-1772

Physical Description: 68 p. Tcpt.

Additional Note

Source: AGN RC, Vols. 86, 89-91, 110
Source: AGN Hist, Vol. 396
Source: AGN Vir, Vols. 11, 16
Includes correspondence of Julián de Arriaga, the Marqués de Cruillas, the Marqués de Croix, the Marqués de Grimaldi, the Conde de Fuentes, Antonio de Ulloa, Diego Ortiz Parrilla, José de Escandón, and others.
Carton 49, Folder 14-22

726.  [Documents concerning explorations and settlement of Louisiana, and foreign encroachments]. 1765-1805

Physical Description: 1,500 p. Trsl.

Additional Note

Source: AGI PE, Leg. 21
Source: AGI Mex, Leg. 1365
Source: AGI PE (SD 5, 9, 14, 17)
Source: AGI IG, Legs. 1582, 1606
Source: AGI PC, Legs. 1, 16, 110, 174, 271, 1055, 1431, 2357-2358, 2370
Source: AGI SD
Includes correspondence of Antonio María Bucareli, Martín Navarro, Antonio de Ulloa, the Marqués de Grimaldi, José Melchor de Acosta, Alexander O'Reilly, Juan de Paredes, Julián de Arriaga, Luis de Unzaga y Amenzaga, Bernardo Gálvez, José Navarro, the Marqués de la Torre, Fernando de Leyba, José de Gálvez, Felipe Treviño, Estéban Miró, Antonio Valdez, Charles de Grand-Pret, the Duque de la Alcudia, the Conde de Revilla Gigedo, Luis de las Casas, the Conde del Campo de Alange, Felipe Trudeau, Manuel Gayoso de Lemos, Miguel Cayetano Soler, and others.
Carton 49, Folder 23

727.  [Documents on the Indians, trade, and military affairs]. 1767-1785

Physical Description: 29 p. Tcpt.

Additional Note

Source: AGI PC, Leg. 1217
Includes correspondence and reports of Antonio de Ulloa, Bernardo Gálvez, Tomás de Acosta, Charles de Grand-Pret, Francisco Cruzat, Estéban Miró, Fernando de Leyba, Baltasar de Villiers, and others.
Carton 49, Folder 24

728.  [Documents concerning a conspiracy against Antonio de Ulloa]. 1768-1769

Physical Description: 143 p. Trsl.

Additional Note

Source: AGI PC, Leg. 81
Source: AGI SD
Carton 49, Folder 25

729.  Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier]. 1768-1780

Physical Description: 597 p. Tcpt.

Additional Note

See Bolton's Athanase de Mézières and the Louisiana-Texas frontier, 1768-1780
Carton 50, Folder 1-6

729.  Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier] cont. 1768-1780

Carton 50, Folder 7-12

730.  [Documents concerning the explorations of Athanase de Mézières]. 1769-1779

Physical Description: 919 p. Tcpt.

Additional Note

Source: AGI PC, Legs. 81, 110, 112, 174, 187-189, 192, 566, 1232, 2357-2358
Includes correspondence and reports of Athanase de Mézières, Antonio de Ulloa, Alexander O'Reilly, Bernardo Gálvez, Julián de Arriaga, Luis de Unzaga y Amenzaga, José de Gálvez, Mazaffret Layssarc, and others.
Carton 50, Folder 13

731.  Relazion que de oficio haze de Thente Gobor. de Natchitoches, al Capn. Gral. de la Luisiana, sobre el viaje ... hizo a Cadadochos, para trattar con las naciones enemigas... 1770

Physical Description: 18 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 100
Carton 50, Folder 14-16

732.  [Documents dealing with civil affairs in Texas and Louisiana]. 1770-1801

Physical Description: 434 p. Tcpt.

Additional Note

Source: AGI Guad, Legs. 267-268, 276, 363, 416, 512-514, 518
Source: AGI SD
Includes correspondence of Francisco Martínez Escalante, José de Gorraez, Antonio María Bucareli, Roque de Medina, Hugo Oconor, Athanase de Mézières, Teodoro de Croix, José de Gálvez, Antonio de Jesús Sacedón, Domingo Cabello, Rafael Martínez Pacheco, Felipe de Neve, Antonio Bonilla, Pedro Galindo Navarro, and others.
Carton 50, Folder 17

733.  Gaignard, J. [Journal]. 1773

Physical Description: 56 p. Tcpt.
Carton 50, Folder 18

734.  [Documents concerning trade between Louisiana and Texas]. 1774-1776

Physical Description: 25 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 43
Includes correspondence of Luis de Unzaga y Amenzaga and the Barón de Riperdá.
Carton 50, Folder 19

735.  Expediente sobre comercio entra las provincias de Luisiana y Texas. 1776-1795

Physical Description: 126 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 182
Source: AGN Vir, Vols. 12, 16, 59
Carton 50, Folder 20

736.  Riperdá, Barón de. [Report to Teodoro de Croix regarding conditions in Texas]. 1777

Physical Description: 14 p. Tcpt.

Additional Note

Source: AHN Mad
Carton 50, Folder 21

737.  Bucareli y Ursua, Antonio María. [Instruction for Teodoro de Croix regarding the Provincias Internas and Louisiana]. 1777

Physical Description: 25 p. Tcpt.

Additional Note

Source: AGN PI, Vol. 73
Carton 50, Folder 22-23

738.  [Letters concerning commerce in Texas and Louisiana]. 1777-1788

Physical Description: 128 p. Tcpt.

Additional Note

Source: AHN Mad
Includes correspondence of Athanase de Mézières, Teodoro de Croix, and José de Gálvez.
Carton 50, Folder 24

739.  [Documents concerning commerce between Louisiana and Texas, and border limits between the two provinces]. 1787-1808

Physical Description: 100 p. Tcpt.

Additional Note

Source: AGN Hist, Vols. 43, 72
Includes correspondence of Manuel Antonio Flores, Domingo Cabello, José Antonio Pichardo, and Melchor Talamantes.
Carton 50, Folder 25

740.  Mézières, Athanase de. [Informes concerning Louisiana and Texas]. 1792

Physical Description: 182 p. Tcpt.

Additional Note

Source: Br Mus (Add Ms. 17567 & 17574)
Carton 50, Folder 26

741.  [Documents concerning fears of American encroachments on Louisiana]. 1793

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI SD
Includes correspondence of the Conde de Revilla Gigedo, Diego de Gardoqui, and the Conde del Campo de Alange.
Carton 50, Folder 27

742.  [Letters concerning the Osage and Apache nations]. 1793-1794

Physical Description: 13 p. Tcpt.

Additional Note

Includes correspondence of Zenon Trudeau, the Barón de Carondelet, and Henry White.
Carton 50, Folder 28

743.  [Correspondence concerning Philip Nolan]. 1797-1800

Physical Description: 31 p. Tcpt. 29 p. Trsl.

Additional Note

Source: Sonora
Includes correspondence of Manuel Muñoz, Pedro de Nava, Philip Nolan, the Barón de Carondelet, Andrés López Armesto, the Marqués de Branciforte, Miguel José de Azanza, Manuel Gayoso de Lemos, Juan Bautista Elguezábal, José Vidal, and James Cook.
Carton 50, Folder 29

744.  [Louisiana affairs and the opening of trade to neutral nations]. 1799

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI SD
Carton 50, Folder 30

745.  [Proposed repairs to the Fort of Mobile]. 1799

Physical Description: 14 p. Tcpt.

Additional Note

Source: AGI SD
Carton 50, Folder 31

746.  [Petitions of the citizens of Louisiana regarding land claims]. 1799-1809

Physical Description: 53 p. Tcpt.

Additional Note

Source: US Sen
Carton 50, Folder 32

747.  [Documents dealing with Aaron Burr and Louisiana]. 1802-1807

Physical Description: 51 p. Tcpt.

Additional Note

Source: AGI SD
Includes correspondence of the Marqués de Casacalvo, the Marqués de Casa Irujo, Antonio de Sedella, José Vidal, William C. C. Claiborne, Pedro de Cevallos, Antonio Samper, and others.
Carton 50, Folder 33

748.  Riperdá, Barón de. [Report concerning boundary lines of Louisana and the Provincias Internas]. 1804

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGI PC, Leg. 2368
Carton 51, Folder 1

749.  [Documents concerning the confirmation of French and Spanish land titles in the Louisiana Purchase]. 1805-1811

Physical Description: 50 p. Tcpt.

Additional Note

Source: USNA
Includes correspondence of James Tremble, Francis Vacher, Albert Gallatin, James Wilkinson, William C. C. Claiborne, Frederick Bates, James Madison, Clement C. Penrose, Benjamin Sebastian, John Coburn, John B. C. Lucas, John W. Gurley, John Thompson, Felix Grundy, James Brown, J. C. Smith, James L. Donaldson, John Boyle, and Thomas Worthington.
Carton 51, Folder 2

750.  [Documents concerning foreign activities on the Gulf Coast]. 1813-1817

Physical Description: 140 p. Tcpt.

Additional Note

Source: AGI PC, Legs. 1815, 1836-1838, 1898
Source: AGI IG, Leg. 1561
Includes correspondence of Luis de Onís, Luis de Clouet, Pedro de Cevallos, the Conde del Venadito, Antonio de Sedella, Diego Murphy, Juan Mariano Picornell, and Juan Alvarez de Toledo.
 

SubSeries 1.11: Florida-Georgia. 1639-1805

Physical Description: Carton 51, folders 3-27

Arrangement

Chronological

Scope and Content Note

This subseries documents the settlement of Florida and the defense of the province against foreign encroachments. There is some material on adjacent areas.

Additional Note

Source: AGI PC, Legs. 1815, 1836-1838, 1898
Source: AGI IG, Leg. 1561
Includes correspondence of Luis de Onís, Luis de Clouet, Pedro de Cevallos, the Conde del Venadito, Antonio de Sedella, Diego Murphy, Juan Mariano Picornell, and Juan Alvarez de Toledo.
Carton 51, Folder 3-7

751.  [Documents concerning the settlement of Florida, English encroachments, and Indian troubles]. 1639-1704

Physical Description: 400 p. Tcpt. 250 p. Trsl.

Additional Note

Source: AGI SD, Leg. 839
Source: AGI Mex, Legs. 56, 614
Includes correspondence of Damián de Vega Castro, Alonso de Aranguiz y Cortes, Pablo de Hita Salazar, Juan Marqués Cabrera, the Earl of Albermarle, the Earl of Craven, Miguel Abengojar, Francisco Gutiérrez de Vera, the Earl of Cardrosse, Will Dunlop, Caleb Westbrook, the Conde de Paredes, José Zúñiga y Cerda, John Granville, and others.
Carton 51, Folder 8

752.  [Reports on settlements in Florida]. 1675

Physical Description: 11 p. Phot.

Additional Note

Source: NYHS
Carton 51, Folder 9

753.  Testimonio de las Dilixencias executadas en Virtud de Rl. Zedula de S. Mgd. sobre el reconocimiento de la Bahia de Santa Maria de Galue (antes Panzacola)... Sigüenza y Góngora. 1683-1696

Physical Description: 89 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 615
Carton 51, Folder 10-11

754.  Testimonio de Autos ejectuados en Virtud de Rl. Cédula de Su Magd. sobre la fortificazion y Poblazion de la Bahia de Sta. Ma. de Galue y Panzacola ... 1699

Physical Description: 343 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 616
Carton 51, Folder 12

755.  [Journal of His Majesty's Commissioners for Trade and Plantations]. 1699

Physical Description: 2 p. Phot. (excerpts)
Carton 51, Folder 13

756.  Sigüenza y Góngora, Carlos de. Memorial ... en que describe la hahia de Panzacola. 1699

Physical Description: 2 p. Tcpt.

Additional Note

Source: AGN Hist
Carton 51, Folder 14

757.  [Documents concerning property rights in Florida]. 1716-1764

Physical Description: 37 p. Tcpt.

Additional Note

Source: LC
Includes correspondence of José Ramón Escudero, the Marqués de Monteleón, William Pitt, Melchior Fel, Jesse Fish, and others.
Carton 51, Folder 15

758.  Peña, Diego. Diario del viaje ... a Apalachicolo. 1717

Physical Description: 21 p. Tcpt.

Additional Note

Source: AGI SD, Leg. 843
Carton 51, Folder 16-17

759.  Cárdenas Z Cano, Gabriel de*. [Chronological outline for the general history of Florida ... from the year 1512 to 1722]. 1723

Physical Description: 100 p. Tcpt. 64 p. Trsl.

Additional Note

* Pseudonym of Barcia.
From publication of 1723, Madrid.
Carton 51, Folder 18

760.  Torquemada, Juan de. Tercera parte de los veinte i un libros rituales Imonarchia Indiana ... 1723

Physical Description: 14 p. Tcpt. 14 p. Trsl.
Carton 51, Folder 19

761.  Testimonio de los Autos y demas diligencias fechas sobre la division de los términos de esta jurisdicción, y la de Carolina ... 1725

Physical Description: 22 p. Tcpt.

Additional Note

Source: AGI SD, Leg. 844
Carton 51, Folder 20

762.  Arredondo, Antonio. [Report of Florida and Georgia]. 1736-1737

Physical Description: 10 p. Trsl.

Additional Note

Source: LC - Lowery
Carton 51, Folder 21

763.  Reyes, Juan Ignacio de los. Relacion del Yndio Juan Ignacio de los Reyes, vecino del Pueblo de Pocotalaca. 1738

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI SD
Carton 51, Folder 22

764.  [Decrees of the Consejo de Indias regarding Florida]. 1741

Physical Description: 22 p. Tcpt.

Additional Note

Source: AGI IG, Leg. 556
Carton 51, Folder 23

765.  Harris, John. Navigantium atque Itineratium Bibliotecha. Vol. II. 1748

Physical Description: 65 p. Tcpt. (extracts)

Additional Note

From 1748 publication
Carton 51, Folder 24-27

766.  [Documents concerning conditions in west Florida, Georgia, and Louisiana; Indian problems; and relations with the United States]. 1778-1805

Physical Description: 300 p. Tcpt.

Additional Note

Includes correspondence of Bernardo Gálvez, John Chester, James Dallas, Archibald Campbell, John McGillivray, John Dalling, J. Milton Long, Thomas Green, Estéban Miró, Henry White, James O'Fallon, the Barón de Carondelet, James Robertson, Manuel Gayoso de Lemos, Thomas Portell, John McDonald, Benjamin James, Charles Howard, Benjamin Fooy, Zenon Trudeau, Benjamin Hawkins, Stephen Minor, James Wilkinson, Nemesio Salcedo, William C. C. Claiborne, the Marqués de Casacalvo, and others.
 

SubSeries 1.12: General. 1404-1918, undated

Physical Description: Carton 51, folders 28-37; Carton 52, folders 1-38, 40; Oversize boxes 73-74, 80; Box 145.

Arrangement

Chronological

Scope and Content Note

The following documents are a varied group that does not fit into any of the preceding categories.

Additional Note

Includes correspondence of Bernardo Gálvez, John Chester, James Dallas, Archibald Campbell, John McGillivray, John Dalling, J. Milton Long, Thomas Green, Estéban Miró, Henry White, James O'Fallon, the Barón de Carondelet, James Robertson, Manuel Gayoso de Lemos, Thomas Portell, John McDonald, Benjamin James, Charles Howard, Benjamin Fooy, Zenon Trudeau, Benjamin Hawkins, Stephen Minor, James Wilkinson, Nemesio Salcedo, William C. C. Claiborne, the Marqués de Casacalvo, and others.
Carton 51, Folder 28

767.  [Conquest of Sonora]. Undated

Physical Description: 40 p. Phot. (incomplete)

Additional Note

Source: FA Rome
Carton 51, Folder 29

768.  [Spanish and British admiralty law]. 1404-1512

Physical Description: 20 p. Tcpt.

Additional Note

Source: PRO AO
Carton 51, Folder 30-31

769.  [Voyages and discoveries made by Spaniards in the fifteenth and early sixteenth centuries]. 1492-1527

Physical Description: 102 p. Trsl. (excerpts)

Additional Note

From Fernández de Navarrete, Martín, Colección de los Viages y Descubrimientos que hicieron por mar los españoles ... Vols. 1-3.
Includes documents concerning Americo Vespucio, Christopher Columbus, Diego de Lope, Rodrigo de Bastidas, Lucas Vásquez de Aillón, Vicente Yáñez Pinzón, and Alonso de Hojeda.
Oversize Box 73

770.  Anghiera, Peter Martyr d'. Opus epistolarum. 1500

Physical Description: 126 p. Phot.
Carton 51, Folder 32-33

771.  Navarro. [General history of America]. 1519-1816

Physical Description: 225 p. Trsl.
Carton 51, Folder 34

772.  [Royal cédulas for exploration, pacification, and settlement of the Indies]. 1523-1573

Physical Description: 47 p. Trsl.

Additional Note

Source: AGN Hist, Vol. 321
Carton 51, Folder 35

773.  Cortes, Hernán. [Ordinance for the protection of the residents of New Spain and for the welfare of the Indians]. 1524

Physical Description: 12 p. Trsl.

Additional Note

Source: Tulane
Carton 51, Folder 36

774.  Mendoza, Antonio. [Letter to Juan de Aguilar concerning the death of Pedro Alvarado]. circa 1543

Physical Description: 4 p. Phot.

Additional Note

Source: NYPL
Carton 51, Folder 37

775.  Vaillo, Lope de. [Letter concerning the services of Luis de Villanueva]. 1583

Physical Description: 1 p. Phot.

Additional Note

Source: AGI
Carton 52, Folder 1-5

776.  [Tithes in Tlaxcala and the Philippines]. 1585-1672

Physical Description: 648 p. Tcpt.

Additional Note

Source: AGN Hist, Vol. 308
Index available in BL record print copy of this volume.
Carton 52, Folder 6

777.  [Speeches to the Riksdag in Stockholm, Sweden]. 1617

Physical Description: 26 p. Trsl.

Additional Note

Translated by Peter Guldbrandsen.
Oversize Box 74

778.  Americae sive Novi Orbis description generalis. 1631

Physical Description: 31 p. Phot.
Carton 52, Folder 7

779.  [Testimony concerning Manuel Gómez de Acosta, for suspicion that he was a Jew]. 1635

Physical Description: 62 p. Tcpt.

Additional Note

Source: AGN Inq, Vol. 670
Carton 52, Folder 8-9

780.  [Arguments given to the king on behalf of the Universities of Salamanca and Alcalá de Henares against establishing a Jesuit college in Madrid]. circa 1640

Physical Description: 42 p. Phot.

Additional Note

Source: Rome
Prepared by Luis de la Serna, Secretary of the University of Alcalá.
Carton 52, Folder 10

781.  Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de Jhesus ... que salieron de Goathemala para Nicaragua. (folder 1). 1667

Physical Description: 2 p. Tcpt.

Additional Note

Source: MN Mex, Leg. 53
Oversize Box 74

781.  Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de Jhesus ... que salieron de Goathemala para Nicaragua cont. (folder 2). 1667

Physical Description: 4 p. Phot.
Carton 52, Folder 11

782.  Kerschpamer, Antonius*. [Letter to a priest in Bavaria]. 1680

Physical Description: 1 p. Phot. 3 p. Tcpt. 10 p. Trsl.

Additional Note

Source: Munich Library
*Companion of Kino.
Carton 52, Folder 12

783.  [Arrival of the Armada de Barlovento in Vera Cruz]. 1686

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 310
Carton 52, Folder 13

784.  [Correspondence with the presidents of the Audiencia de Guadalajara regarding English ships and fear of the English nation]. 1727-1740

Physical Description: 54 p. Trsl.

Additional Note

Source: AGI Guad, Leg. 305
Carton 52, Folder 14

785.  Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Informe to José Patiño on abuses in Mexico]. 1734

Physical Description: 6 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1505
Carton 52, Folder 15

786.  Fuenclara, Pedro Cebrián y Agustín, conde de. [Letter to José del Campillo concerning the armament of the British for an invasion of Spanish dominions]. 1743

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1505
Carton 52, Folder 16

787.  Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions to the Marqués de las Amarillas]. 1751

Physical Description: 4 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 1506
Carton 52, Folder 17

788.  [Documents concerning the capitulation of Quebec]. 1754-1775

Physical Description: 11 p. Phot.

Additional Note

Source: Montreal
Carton 52, Folder 18

789.  Florencia, Francisco de. [Origin of the two celebrated holy places of Nueva Galicia, Bishopric of Guadalajara]. 1757

Physical Description: 20 p. Tcpt. 29 p. Trsl.

Additional Note

Published in Mexico, 1757
Carton 52, Folder 19

790.  Urcullu, Manuel de. Copia literal de un informe rendido por Fray Manuel de Urcullu, Guardián del Colegio de San José de Guatemala. 1758-1764

Physical Description: 1 p. Tcpt.
Carton 52, Folder 20

791.  [Reports of the China-Philippine trade]. 1762-1790

Physical Description: 38 p. Tcpt.

Additional Note

Source: AGI Guad, Leg. 492.
Carton 52, Folder 21

792.  [Documents concerning proceedings taken against Don Gonzalo Oquendo and Don Sebastián de Penalbar for concessions made to the English in Havana]. 1765-1787

Physical Description: 95 p. Tcpt.

Additional Note

Source: AGI SD
Includes correspondence and reports of Julián de Arriaga, the Marqués de San Juan de Piedras Albas, Tomás del Mello, and Joaquín de Yturbide.
Carton 52, Folder 22

793.  Gálvez, José de, Marqués de Sonora. [Junta at San Blas for the protection of Spanish territory from the Russians]. 1768-1775

Physical Description: 19 p. Phot.

Additional Note

Source: HEH
Includes correspondence of Miguel Costansó, José de Gálvez, Francisco Xavier de Gamboa, the Marqués de Montealegre, and the Marqués de Croix.
Carton 52, Folder 23

794.  Plan del Fortin de San Blas. 1780

Physical Description: 1 p. Phot.
Carton 52, Folder 24

795.  [Report of artillery in the Departamento de San Blas]. 1781

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI Mex, Leg. 2422
Carton 52, Folder 25

796.  Areche, José de. Informe cerca de la habilitacion del Puerto de San Blas. 1784

Physical Description: 5 p. Tcpt.

Additional Note

Source: AGI INE, Leg. 43
Carton 52, Folder 26

797.  [Recollections of the son of Juan Pedro Gabriel Janssens and María Teresa Dehenguiville]. circa 1800

Physical Description: 10 p. Tcpt.
Carton 52, Folder 27-28

798.  [Correspondence concerning commercial relations with the United States, danger from the Comanches, and the affairs of Florida]. 1810-1820

Physical Description: 292 p. Tcpt.

Additional Note

Source: AGN Hist, OGND, Vol. 2
See Bolton' Guide, p. 65.
Carton 52, Folder 29-33

799.  Venadito, Juan Ruiz de Apodaca y Eliza López de Letona y Lasqueti, conde del. [Correspondence with the military authorities of Cuba]. 1818-1820

Physical Description: 700 p. Tcpt.

Additional Note

Source: AGN Hist, OGND, Vol. 4
See Bolton's Guide, p. 66.
Carton 52, Folder 34

800.  Sobre que el Gobernador del Estado de Mexico D. Lorenzo Zavala proteje la Sedicion y enterpece las ordenes del Gobierno gral. 1828-1835

Physical Description: 89 p. Tcpt.

Additional Note

Source: Gober
Carton 52, Folder 35

801.  Jackson, Andrew. [Grant of land on the northwest of the Ohio River to William Christian and Isaac Beall]. 1832

Physical Description: 3 p. Tcpt.
Carton 52, Folder 36

802.  [Correspondence between France and Mexico concerning recognition of Mexican independence from Spain]. 1834

Physical Description: 32 p. Tcpt.

Additional Note

Source: Rel Ext
Includes correspondence of Lorenzo de Závala, Enrique Pomier, C. P. Van Ness, Pedro Celestino Negrete, and Gaspar Antonio Rodríguez.
Carton 52, Folder 37

803.  [Civil affairs in Cuba, Puerto Rico, and the Philippines]. 1867-1876

Physical Description: 198 p. Tcpt.

Additional Note

Source: AGI PC
Includes correspondence of Julián J. Paviato Rubí, J. Gutiérrez de la Vega, Francisco Lersundi, Adelardo López de Ayala, Eugenio Romero, Emilio Arrieta, the Marqués de Esperanza, the Duque de la Torre, Mariano Carreras y González, and others.
Carton 52, Folder 38

804.  Replica a la pretension de Guatemala en la cuestion de Límites con la República de Honduras. 1918

Physical Description: 25 p. Tcpt.
Carton 52, Folder 40

General – Found in Correspondence. 1918-1938

Box 145

Miscellaneous photographs of maps and places. undated

Oversize Box 80

Hill, R.T.- Cabeza de Vaca scrapbook undated

 

SubSeries 1.13: Bibliographies. 1518-1793

Physical Description: Carton 52, folders 39, 41-42; Carton 53, folders 1-15; Oversize boxes 75-79.

Arrangement

Chronological

Scope and Content Note

This subseries contains archival lists, compiled bibliographies, and notes by Bolton and others on documentary sources.
Carton 52, Folder 39

806.  [List of manuscripts in the Newberry Library]. 1518-1697

Physical Description: 112 p. Tcpt.
Carton 52, Folder 41

807.  Vacas Galindo, Enrique. Coleccion de Documentos para la Historia Ecclesiastica del Nuevo Mundo. 1524-1596

Physical Description: 21 p. Phot.
Carton 52, Folder 42

808.  [Lists from the Archivo general de Indias]. 1527-1806

Physical Description: 34 p. Tcpt.
Carton 53, Folder 1

809.  [Miscellaneous archival lists and notes]. 1568-1845

Physical Description: Tcpt.
Carton 53, Folder 2-3

810.  [Bibliography of Jesuit Cartas Annuas and the archives in which materials are found]. 1573-1763

Physical Description: 150 p. Tcpt.
Oversize Box 75

811.  [Lists of documents and copies of first pages of documents in the Valkenburg Archive and other sources]. 1592-1803

Physical Description: 18 p. Phot.
Oversize Box 76

812.  Scholes, France V. Catalogue of manuscripts for the history of New Mexico. 1605-1819

Physical Description: 114 p. Phot.
Carton 53, Folder 4

813.  [Partial catalogue of the New Mexico Papers]. 1621-1723

Physical Description: 133 p. Tcpt.
Oversize Box 77-79

814.  [Inventory of the Parral Archive]. 1635-1749

Physical Description: 287 p. Phot.
Oversize Box 79

815.  Castañeda, Carlos. Catalogues of manuscripts for the history of Texas and the Provincias Internas. 1673-1772

Physical Description: 16 p. Phot.
Carton 53, Folder 5

816.  [Documents in the Archivo del Colegio de la Santa Cruz de Querétaro]. 1689-1718

Physical Description: 13 p. Tcpt.
Carton 53, Folder 6-7

817.  [List of Jesuit documents in the Maggs Collection, now in Bancroft Library]. 1698-1793

Physical Description: 160 p. Phot.

Additional Note

See also Nos. 198 & 318.
Carton 53, Folder 8-9

818.  [List of materials on Juan María Salvatierra]. 1701-1717

Physical Description: 260 p. Tcpt.
Carton 53, Folder 10-14

819.  [List of documents on Junípero Serra and the archives in which they are found]. 1713-1876

Physical Description: 600 p. Tcpt.
Carton 53, Folder 15

820.  [Documents in the Archivo General de Simancas]. 1748-1793

Physical Description: 57 p. Tcpt.
 

Series 2: Correspondence. 1883-1953, undated

Physical Description: Boxes 1-144.

Arrangement

Alphabetical

Scope and Content Note

This series consists of six subseries: Incoming, Outgoing, University of California, Drake Plate, National Park Service, and South American Conferences. The University of California, Drake Plate, and National Park Service subseries were previously arranged as units within a single alphabetical range titled Incoming; in many cases, the alphabetizing followed old Library of Congress authority records (e.g. University of California correspondence was filed under "C"). These units became separate subseries as a way to emphasize their place in Bolton's career. The contents of all the folders in the subseries are in chronological order.
 

Subseries 2.1: Incoming. 1883-1953, undated

Physical Description: Boxes 1-98; Box 99, folders 1-2.

Arrangement

Alphabetical

Scope and Content Note

Bolton's incoming correspondence contains letters from colleagues in the field of history, students, professional organizations, book dealers, publishing houses, and other individuals. The processing of this subseries expanded on the original index by listing all folders instead of only the significant names. In addition, the original alphabetization was corrected as necessary. Most folders contain at least two letters if the extent is not listed; single letters from individuals are grouped together at the end of their respective letter of the alphabet. Some correspondents' files include printed matter, e.g. royalty statements from publishers, or invitations and programs from events.
Box 1, Folder 1

A. C. McClurg & Co. 1917, 1933

Box 1, Folder 2

A. Engelhardt & Son. 1921-1922

Box 1, Folder 3

A. J. Nystrom & Co. 1917-1927

 

A. N. Marquis Company.

Additional Note

Who's Who in America
Box 1, Folder 4

1913-1941.

Box 1, Folder 5

1942-1951.

Box 1, Folder 6

Abbey, Kathryn T. 1934-1935

Physical Description: Three letters

Additional Note

Written as member, faculty, Florida State College for Women
Box 1, Folder 7

Abel, Annie Heloise. 1915-1927

Physical Description: 12 letters

Additional Note

Written as member, Dept. of History, Smith College
Box 1, Folder 8

Aberdeen Public Library. 1943

Physical Description: Two letters

Additional Note

Written by Flora Lewis
Box 1, Folder 9

Abrahams, Edmund H. 1939-1949, undated

Physical Description: 11 letters
Box 1, Folder 10

Academia Americana de la Historia. 1923-1936

Physical Description: Four letters

Additional Note

Written by Nicanor Sarmiento
Box 1, Folder 11

Academia Nacional de Ciencias (Mexico). 1931-1947

Physical Description: Four letters
Box 1, Folder 12

Academy of American Franciscan History. 1950-1951

Physical Description: One letter

Additional Note

By Alexander Wyse; includes invitations and programs
Box 1, Folder 13

Academy of Pacific Coast History. 1910-1928

Physical Description: 28 letters

Additional Note

Berkeley, CA; written by Doris J. Crawford, Porter Garnett, Joseph J. Hill, Ruth M. McGinty, Herbert I. Priestley, Frederick J. Teggart, and Mary F. Williams
Box 1, Folder 14

Academy of Political Science. 1951

Physical Description: one letter

Additional Note

Columbia University
Box 1, Folder 15

Achurch, Robert W. 1928

Physical Description: Two letters
Box 1, Folder 16

Adams, Dorothy Q. 1931-1932

Physical Description: One letter

Additional Note

One letter and request for information
Box 1, Folder 17-18

Adams, Ephraim Douglas. 1908-1930

Physical Description: 96 letters

Additional Note

Written as member, faculty, Stanford University
Box 1, Folder 19

Adams, Mrs. George M. 1929-1930

Physical Description: Two letters
Box 1, Folder 20

Adams, James Truslow. 1931-1932 undated

Physical Description: Two letters

Additional Note

Two letters and brochure for The Album of American History
Box 1, Folder 21

Adams, Randolph G. 1943-1944

Physical Description: Two letters
Box 1, Folder 22

Aetna Life Insurance Company. 1909-1919

Physical Description: Six letters
Box 1, Folder 23

Affleck, Isaac Dunbar. 1908-1912

Physical Description: Four letters

Additional Note

Four letters and pamphlet on A Texas Pioneer, by August Santleben
Box 1, Folder 24

Agricultural College of Utah, President. 1917-1940

Physical Description: Seven letters

Additional Note

By Elmer G. Peterson. Logan, Utah.
Box 1, Folder 25

Agricultural History Society. 1921-1935

Physical Description: Five letters
Box 1, Folder 26

Aguirre Guest Tours. 1934

Physical Description: Two letters

Additional Note

Mexico City
Box 1, Folder 27

Ainsa, James. 1910

Physical Description: Two letters
Box 1, Folder 28-29

Aiton, Arthur Scott. 1917-1951

Physical Description: 73 letters

Additional Note

Some written as member, faculty, University of Michigan; includes reports on research for master's thesis
Box 1, Folder 30

Akers, Toma E. 1931-1932

Physical Description: Two letters
Box 1, Folder 31

Alameda City Schools. 1935

Physical Description: Two letters

Additional Note

Re: radio broadcasts on early California history
Box 2, Folder 1

Alameda County (Calif.). 1948

Physical Description: 14 letters

Additional Note

Most by Joseph C. Tobin, re: Centennials Committee
Box 2, Folder 2

Alameda County Free Library. 1913

Physical Description: One letter

Additional Note

Re: subscription to Southwestern Historical Quarterly
Box 2, Folder 3

Albert Teaching Agency. 1923-1930

Physical Description: Two letters

Additional Note

Chicago
Box 2, Folder 4

Albertson, Dean. 1942-1948

Physical Description: 33 letters

Additional Note

Includes many postcards chronicling a trip in August 1947
Box 2, Folder 5

Albright, Carmen L. 1937, undated

Physical Description: Four letters
Box 2, Folder 6

Albright, George Leslie. 1914-1916

Physical Description: Five letters

Additional Note

Includes obituary notices; see also Albright, Horace Marden.
Box 2, Folder 7

Albright, Horace Marden. 1917-1952

Physical Description: 14 letters

Additional Note

Some concerning death of his brother, George Leslie Albright; some written for American Planning and Civic Association
Box 2, Folder 8

Alcocer, Eugenio. 1932-1939

Physical Description: Six letters, seven photographs
Box 2, Folder 9

Alderman, Muriel. 1937

Physical Description: Two letters
Box 2, Folder 10

Aldrich, Frederic. 1921

Physical Description: Two letters
Box 2, Folder 11

Alessio Robles, Miguel. 1940-1942

Physical Description: 5 letters
Box 2, Folder 12

Alessio Robles, Vito. 1925-1949

Physical Description: 15 letters
Box 2, Folder 13

Alexander, E. G. 1914-1916

Physical Description: Two letters
 

Alfred A. Knopf, Inc. 1924-1952

Physical Description: 49 letters

Additional Note

Written by Cary Abbott, A. W. Barmby, Sheila B. Brown, Frederick Haupt, III, Alfred A. Knopf, William A. Koshland, Natalie Leighton, Joseph C. Lesser, Antoinette Lezer, J. Florence Rubin, Ruth M. Shair, Roger W. Shugg, Bernard Smith, Carolyn W. Stagg, and Paul B. Thomas; includes statements of royalties.
Box 2, Folder 14

Correspondence. 1924-1952

Box 2, Folder 15

Royalty Statements, Printed Matter. 1931-1951

Box 2, Folder 16

Allen, Freeman H. 1921-1929

Physical Description: Two letters
Box 2, Folder 17

Allen, Henry Easton. 1923-1936, undated

Physical Description: 11 letters

Additional Note

Some written as Dean, West Texas State Normal College
Box 2, Folder 18

Allen, Isabel Dangaix. Circa 1938-1939

Physical Description: Two letters
Box 2, Folder 19

Allen, James G. 1931-1946

Physical Description: Seven letters

Additional Note

Some written as member, Dept. of History, University of Colorado
Box 2, Folder 20

Allen, James T. 1930

Physical Description: Two letters

Additional Note

Written as member, Dept. of Greek, University of California, Berkeley
Box 2, Folder 21

Allen, John J. 1929

Physical Description: Three letters
Box 2, Folder 22

Allen, Latham H. 1939-1940

Physical Description: Two letters

Additional Note

Re: Amador Mining Company records
Box 2, Folder 23

Allen's Press Clipping Bureau. 1936-1953

Physical Description: Five letters, receipts
Box 2, Folder 24

Allewelt, Sue M. 1930-1940, undated

Physical Description: Nine letters
Box 2, Folder 25

Allred, Beulah. 1935-1943

Physical Description: Two letters
 

Allyn and Bacon. 1921-1949

Physical Description: 23 letters

Additional Note

Publishing firm in Boston and San Francisco; by Charles E. Bacon, Paul V. Bacon, O. F. Dormeyer, G. F. Dunbar, E. A. Green, R. C. Hamilton, and Bernard F. Hemp, arranged chronologically; includes sales reports for California's Story
Box 2, Folder 26

Correspondence. 1921-1945

Box 2, Folder 27

Sales Reports. 1922-1949

Box 2, Folder 28

Alston, Estelle. 1937-1942, undated

Physical Description: Five letters

Additional Note

Written for Berkeley Book Guild and National Catholic Community Service
Box 2, Folder 29

Altamira y Crevea, Rafael. 1915-1949

Physical Description: 18 letters

Additional Note

Letters written primarily in Spanish, one re: Panama-Pacific International Exposition; includes preface to book by Bolton, and 63 page ms on "The part played by Spain in the history of the Pacific Sea"
Box 2, Folder 30

Altrocchi, Rudolph. 1929-1953

Physical Description: 10 letters

Additional Note

Written as member, Dept. of Italian, University of California, Berkeley; some written by his wife, Julia
Box 2, Folder 31

Alvarez, Casimir. 1933-1940

Physical Description: Three letters
Box 2, Folder 32

Alvarez, Victoriano Salado. 1908-1930

Physical Description: 13 letters, in Spanish
Box 2, Folder 33

Alvarez y Alvarez, Luis. 1944

Physical Description: Two letters
Box 3, Folder 1

Alvord, Clarence Walworth. 1909-1927

Physical Description: 34 letters

Additional Note

Some written for Mississippi Valley Historical Review , Illinois Historical Collections, Illinois Centennial Commission; some written as member, faculties, Universities of Illinois and Minnesota.
Box 3, Folder 2

Amador, Elias. 1907

Physical Description: Two letters, in Spanish
Box 3, Folder 3

Ambler, Charles Henry. 1921-1945

Physical Description: Six letters

Additional Note

Written as member, Dept. of History, West Virginia University; includes reprint of article "West Virginia Forty-Niners"
Box 3, Folder 4

American Academy of Arts and Sciences. 1940

Physical Description: One letter re: membership

Additional Note

Boston, Mass.
Box 3, Folder 5

American Academy of Political and Social Science. 1923-1944

Physical Description: 14 letters

Additional Note

By Helen Gillespie, Carl Kelsey, Alice E. Scholtz, and Thorsten Sellin, arranged chronologically.
Box 3, Folder 6

American Anthropological Association. 1907-1948

Physical Description: Two letters and an excerpt from American Anthropologist
Box 3, Folder 7

American Antiquarian Society. 1913-1952

Physical Description: Three letters

Additional Note

Three letters from 1929-1940 by Clarence S. Bingham and Samuel E. Morison; also includes many printed announcements and invitations, 1913-1952.
Box 3, Folder 8

American Asiatic Association. 1917, undated

Physical Description: Two letters
Box 3, Folder 9

American Association for the Advancement of Science. 1935-1943

Physical Description: Four letters

Additional Note

By J. Murray Douglas and F. R. Moulton
Box 3, Folder 10

American Association of Museums. 1938-1939

Physical Description: Six letters

Additional Note

By Laurence V. Coleman
Box 3, Folder 11

American Association of Teachers of Spanish. 1935-1938

Physical Description: Two letters
Box 3, Folder 12

American Association of University Professors. 1914-1925

Physical Description: 13 letters

Additional Note

By John Dewey, J. D. M. Ford, A. O. Lovejoy, Edwin R. A. Seligman, H. W. Taylor, and John H. Wigmore
Box 3, Folder 13

American Association of University Women. 1928-1943

Physical Description: Two letters
Box 3, Folder 14

American Bank. 1922-1926

Physical Description: Two letters

Additional Note

Berkeley, Calif
Box 3, Folder 15

American Blue Book of Biography. Circa 1912 - 1926

Box 3, Folder 16

American Book Company. 1908-1945

Additional Note

Includes royalty statements
Box 3, Folder 17

American Book-Stratford Press, Inc. 1949

Physical Description: Two letters
Box 3, Folder 18

American College Bureau. 1920-1935

Physical Description: 11 letters
Box 3, Folder 19

American Committee for Christian German Refugees. 1938

Physical Description: Two letters

Additional Note

Re: placement of Dr. Wolfgang Hallgarten
Box 3, Folder 20

American Council of Learned Societies. 1931-1952

Physical Description: 24 letters

Additional Note

By Wendell C. Bennett, J. M. Cowan, Ellen N. Fawcett, Mortimer Graves, Dumas Malone, Joseph Mayer, Wayne N. Shoap, Robert C. Smith, and Frederick W. Sternfeld; arranged chronologically; includes re: Dictionary of American Biography .
Box 3, Folder 21

American Council on Education. 1920-1943

Physical Description: Four letters
Box 3, Folder 22

American Cultivating Company. 1915-1916

Physical Description: Two letters
Box 3, Folder 23

American Economic Review. 1935-1936

Physical Description: Three letters
Box 3, Folder 24

American Foundation, Inc. 1924-1933

Physical Description: Four letters

Additional Note

By Esther Everett Lape; one is copy of letter to Walter M. Hart.
Box 3, Folder 25

American Friends Service Committee. 1930-1941

Physical Description: Three letters, all reference requests
Box 3, Folder 26

American Friends of Spanish Democracy. 1937-1939

Physical Description: Four letters

Additional Note

Includes note from Erwin Gudde
Box 3, Folder 27

American Geographical Society of New York. 1918-1937

Physical Description: 20 letters

Additional Note

By Isaiah Bowman, Philip W. Henry, Wolfgang L. G. Joerg, Raye E. Plait, L. E. Ralphs, E. Rowell, John K. Wright, and Gladys M. Wrigley; includes printed invitations and announcements.
 

American Historical Association. 1902-1948

Box 3, Folder 28

Benton-Morrissey. 1911-1948

Additional Note

Letters by Elbert J. Benton, Thomas C. Cochrane, H. W. Edwards, E. F. Gillian, A. C. Krey, C. E. McGuire, and Alice M. Morrissey
 

Read, Conyers. 1919-1941

Box 3, Folder 29

1919-1937.

Box 3, Folder 30

1938-1941.

Box 4, Folder 1

Washington, Patty W. 1910-1941

 

Printed and mimeographed announcements, programs, memoranda, proceedings of meetings, etc. 1902-1952

Box 4, Folder 2

1902-1914.

Box 4, Folder 3

1915-1920.

Box 4, Folder 4

1921-1922.

Box 4, Folder 5

1923-1927.

Box 4, Folder 6

1928-1931.

Box 4, Folder 7

Sept. 1931-Nov. 1932.

Box 4, Folder 8

Dec. 1932.

Box 4, Folder 9

1933.

Box 4, Folder 10

1934-1937.

Box 4, Folder 11

1938.

Box 4, Folder 12

1939-1952.

Box 4, Folder 13

American Historical Review. 1936-1940

Physical Description: 13 letters

Additional Note

By R. L. Schuyler and Eleanor D. Smith
Box 4, Folder 14

American History Book Society. 1952

Physical Description: Two pieces
Box 5, Folder 1

American Institute of Architects. 1934-1952

Physical Description: Three letters
Box 5, Folder 2

American Institute of Foreign Trade. 1950-1951

Physical Description: Two pieces
Box 5, Folder 3

American Legion. 1921-1940

Physical Description: 10 letters
Box 5, Folder 4

American Library Association. 1916-1944

Physical Description: Four letters

Additional Note

By Paul Howard, Marion A. Milczewski, and A. Law Voge
Box 5, Folder 5

American Malacological Union. 1935

Physical Description: Three letters
Box 5, Folder 6

American Museum of Natural History. 1922- 1945

Physical Description: Two letters
Box 5, Folder 7

American Oil Company. 1940

Physical Description: Two letters
Box 5, Folder 8

American Patriot Series. 1942

Physical Description: One letter
Box 5, Folder 9

American Peace Centenary Committee. 1913-1915

Physical Description: Two letters
Box 5, Folder 10

American People's Encyclopedia. 1945-1952

Physical Description: Three letters
 

American Philosophical Society, Philadelphia. 1937-1953

Box 5, Folder 11

16 letters. 1941-1952

Additional Note

By Luther P. Eisenhart, Marie A. Rickards, and Raymund L. Zwemer
 

Printed notices, invitations, reports. 1937-1953

Box 5, Folder 12

1937-1947.

Box 5, Folder 13

1948-1953.

Box 5, Folder 14

American Pioneer Trails Association. 1937-1950

Physical Description: 14 letters

Additional Note

Formerly Oregon Trail Memorial Association; written by Howard R. Driggs and Arthur W. Procter
Box 5, Folder 15

American Planning and Civic Association. 1938-1951

Physical Description: 11 letters

Additional Note

By Harlean James and Dora A. Padgett; some re: National Park Service
Box 5, Folder 16

American Political Science Association. 1923-1936

Physical Description: Two letters

Additional Note

By A. N. Holoombe, Frekerick A. Igg
Box 5, Folder 17

American Political Science Review, Baltimore, Md. 1916

Physical Description: Three letters
Box 5, Folder 18

American President Lines. 1941-1943

Physical Description: Two letters
Box 5, Folder 19

American Railway Express Co. 1919-1935

Physical Description: Four letters
Box 5, Folder 20

American Red Cross. 1918-1940

Physical Description: Five letters
Box 5, Folder 21

American Russian Institute. 1932-1939

Physical Description: Two letters
Box 5, Folder 22

American School Foundation, Mexico City. 1928-1946

Physical Description: Six letters
Box 5, Folder 23

American University, Washington, D. C. Graduate School. 1938

Physical Description: Two letters

Additional Note

By Ernest S. Griffith
Box 5, Folder 24

Ames, George W., Jr. 1937-1950

Box 5, Folder 25

Ames, Herman Vandenburg. 1908-1933

Physical Description: 20 letters

Additional Note

Some written as Dean, Graduate School, University of Pennsylvania; others written for American Historical Association
Box 5, Folder 26

Amherst College, Fellowships. 1920-1925

Physical Description: Eight letters
Box 6, Folder 1

Anden, F. W. 1916

Box 6, Folder 2

Anderson, Albin Theodore. 1946 July 8

Box 6, Folder 3

Anderson, Anna. 1922

Physical Description: Two letters
Box 6, Folder 4

Anderson, Clinton P. 1940-1947

Physical Description: Three letters

Additional Note

Written for U. S. Coronado Exposition Commission and U. S. Dept. of Agriculture
Box 6, Folder 5

Anderson, Frank Maloy. 1921-1922

Physical Description: Two letters
Box 6, Folder 6

Anderson, Geraldean. 1935-1949

Physical Description: Four letters
Box 6, Folder 7

Anderson, James R. 1921-1922

Physical Description: Four letters
Box 6, Folder 8

Anderson, Ruth C. 1921-1939

Physical Description: Four letters
Box 6, Folder 9

Anderson, Wilella. 1929-1930

Physical Description: Three pieces
Box 6, Folder 10

Andrew, Bunyan H. 1946-1950

Physical Description: Eight letters
Box 6, Folder 11

Andrew, Charles M. 1907-1929

Physical Description: 10 letters
Box 6, Folder 12

Anesaki, M. 1918

Physical Description: Three letters
Box 6, Folder 13

Ansted, Harry B. 1925-1937

Physical Description: Three letters
Box 6, Folder 14

Anstley, Arthur. 1929-1940

Physical Description: Two letters
Box 6, Folder 15

Applegarth, Gwen. 1947, 1950

Physical Description: Two letters
Box 6, Folder 16

Appleton, Frances Bolton. 1920-1945

Physical Description: 18 letters

Additional Note

Some written by her husband, Francis; includes memoranda and notes at the time of Bolton's death
Box 6, Folder 17

Appleton-Century-Crofts, New York. 1920-1949

Physical Description: 52 letters

Additional Note

By William W. Appleton, F. A. Clinch, S. F. Crocker, F. S. Crofts, A. Daniels, Dana H. Ferrin, F. S. Pease, Arthur A. Schulz, W. J. Skidmore, Lyman B. Sturgis, James J. Tattan, Alexander VanRensselaer, F. G. Wickware, and Alice Zergiebel; includes contracts for College Text on the History of the Americas and Coronado, 1947
Box 6, Folder 18

Aquin Book Shop, St. Joseph, Mo. 1936

Box 6, Folder 19

Aratuz, Betila. 1940 April 18

Physical Description: One letter
Box 6, Folder 20

Archaeological Institute of America. 1914-1933

Physical Description: Three letters

Additional Note

By Mitchell Carroll, Paul A. F. Walter, and Carlotta Warfield
Box 6, Folder 21

Archer, William H. 1937-1940

Physical Description: Six letters
Box 6, Folder 22

Archivum Historieum Socielates Jesu. 1934

Physical Description: Two letters
Box 6, Folder 23

Archivo General de Indias. 1914-1940

Additional Note

Seville, Spain
Box 6, Folder 24

Archivo General de la Nación (Mexico). 1921-1947

Physical Description: 33 letters

Additional Note

By Julio Jiménez Rueda, Rafael López, Edmundo O'Gorman, and J.Ignacio Rubio Mañé
Box 6, Folder 25

Argonaut Book Shop, San Francisco. 1950-1951

Physical Description: Two letters
Box 6, Folder 26

Argosy Book Stores, New York. 1942-1952

Physical Description: Three pieces
Box 6, Folder 27

Argyle Publication Co, New York. 1919-1920

Physical Description: Three letters
Box 6, Folder 28

Arizona Pioneers' Historical Society, Tuscon. 1928-1932

Physical Description: Two letters
Box 6, Folder 29

Arizona State College at Tempe. 1910-1929

Physical Description: Two letters

Additional Note

President; by A. J. Matthews
Box 6, Folder 30

Arizona State Historian. 1926-1932

Physical Description: Three letters
Box 6, Folder 31

Arizona State, Tuscon. 1936

Physical Description: Two letters
Box 6, Folder 32

Armstrong, Vesta Cornish. 1940

Box 6, Folder 33

Arnold, Adelaide Wilson. 1947

Box 6, Folder 34

Arnold, Julean. 1941

Box 6, Folder 35

Arragon, R.F. 1917-1943

 

Arthur H. Clark Company. 1908-1952

Physical Description: 181 letters

Additional Note

By F. Z. Bell, Arthur H. Clark, P. W. Galleher, E. M. Haas, Esther M. Hill, and G. M. Robertson; includes "Memorandum of Agreement . . . 1908..." and "The Arthur H. Clark Company, Plaintiff, vs. Herbert E. Bolton, Defendant ... 1924 ..."
Box 6, Folder 36

1908-1912.

Box 6, Folder 37

1913.

Box 7, Folder 1

1914 Jan.-July.

Box 7, Folder 2

1914 Aug.-1947.

Box 7, Folder 3

Contracts. 1908

Box 7, Folder 4

Statements, printed matter. 1915-1952

Box 7, Folder 5

Asakawa, K. 1917

Box 7, Folder 6

Asbill, Frank M. 1944-1948

Box 7, Folder 7

Asbury, Samuel E. 1933-1944

Box 7, Folder 8

Ashcroft, G. B. 1926

Box 7, Folder 9

Asociacion Historica Americanista, Mexico City. 1928-1944

Box 7, Folder 10

Asociacion Internacional de Amigos de Mexico, San Francisco. 1937-1940

Box 7, Folder 11

Aspen Institute for Humanistic Studies. 1951

Box 7, Folder 12

The Associated Press. 1934-1939

Box 7, Folder 13

Association of American Colleges. 1929-1941

Box 7, Folder 14

Aswell, Edward C. 1946-1950

Box 7, Folder 15

Atchinson, Christel. 1922-1926

Box 7, Folder 16

The Atchison, Topeka and Santa Fe Railway Company. 1932-1949

Box 7, Folder 17

El Atereo. 1944

Physical Description: Three air mail letters

Additional Note

Buenos Aires. Three air mail letters by Pedro Garcia.
Box 7, Folder 18

Atkin, W. T. Circa 1924-1935

Physical Description: 17 letters
Box 7, Folder 19

The Atlantic Monthly, Boston. 1924-1948

Box 7, Folder 20

Atwood, Marion John. 1914-1916

Box 7, Folder 21

Aucutt, Lucile. Circa 1931-1933

Box 7, Folder 22

The Austin American. 1924

Box 7, Folder 23

Austin, Henrietta. Circa 1953

Box 7, Folder 24

Austin National Bank. 1909

Box 7, Folder 25

Authors' Club, London. 1910

Box 7, Folder 26

Authors' League of America Inc. 1916-1941

Physical Description: Nine letters

Additional Note

Written by Inez H. Irwin, Blanche Salter, Eric Schuler, and Louis J. Vance, plus membership overview
 

Automobile Club of Southern California. 1927-1946

Physical Description: 72 letters

Additional Note

Written by Arthur C. Davis, Phil T. Hanna, and Hal H. Hobson; includes Westways and Touring Topics ; also includes pamphlets
Box 7, Folder 27

1927-1929.

Box 7, Folder 28

1930-1932.

Box 7, Folder 29

1933-1946.

Box 7, Folder 30

Avery, Ewing Bertrand. Circa 1924-1925

Box 7, Folder 31

Aydelott, Clio Lee. Circa 1934-1942

Box 7, Folder 32

Aydelotte, William O. 1934-1948

Box 7, Folder 33

Ayer, Edward Everett. 1912-1927

Physical Description: 35 letters

Additional Note

Two are copies of letters to Milton J. Ferguson
 

A - General. 1907-1953

Box 8, Folder 1

A - Ali. 1909-1953

Box 8, Folder 2

All - American L. 1911-1952

Additional Note

Includes single letters from: American Association for the United Nations, Inc., May 6, 1947, by Eleanor Roosevelt; American Bar Association, Mar. 24, 1939, by Charles A. Beardsley; American Journal of Economics and Sociology , May 19, 1941, by Will Lissner
Box 8, Folder 3

American N - And. 1907-1951

Box 8, Folder 4

Ang - Arg. 1916-1951

Box 8, Folder 5

Ari - Az. 1909-1951

Additional Note

Includes single letter from Authors' Fund Booth, Oct. 31, 1917, by Fanny R. Bandelier
Box 8, Folder 6

B. F. Steven & Brown, London. 1920-1923

Box 8, Folder 7

Baade, Henrietta. 1941-1943

Box 8, Folder 8

Babington, Suren H. 1929-1950

Box 8, Folder 9

Bacon, Elizabeth M. 1928

Box 8, Folder 10

Bailar, Sarah Frances. 1925

Box 8, Folder 11

Bailey, Thomas Andrew. 1927-1945

Physical Description: 30 letters

Additional Note

Written as member, faculties, University of Hawaii and Stanford University
Box 8, Folder 12

Baird, William. 1935-1939

Box 8, Folder 13

Bakeless, John. 1950

Box 8, Folder 14

Baker, Dwight C. 1927-1934

Physical Description: Seven letters
Box 8, Folder 15

The Baker & Taylor Co., New York. 1918-1930

Box 8, Folder 16

Baker, Violet. 1921-1924

Box 8, Folder 17

Baldwin, C.L. 1922

Box 8, Folder 18

Baldwin, Leland D. 1925-1936

Box 8, Folder 19

Baldwin, Percy M. 1925-1939

Box 8, Folder 20

Ball, Katharine F. 1937

Box 8, Folder 21

The Baltimore and Ohio Railroad Company. 1935-1949

Box 8, Folder 22

Bancroft, Eleanor. Circa 1925-1949

Physical Description: 13 letters

Additional Note

Some written for Bancroft Library
Box 8, Folder 23

Bancroft, Hubert Howe. 1912-1918

Physical Description: One letter, 1913

Additional Note

Includes letter from Bancroft Company, and card upon HHB's death
Box 8, Folder 24

Bancroft, Paul. 1921-1937, undated

Physical Description: Four letters, journal subscription form

Additional Note

Includes two letters from brother Philip
Box 8, Folder 25

Bancroft Library. 1944-1946

Physical Description: Seven letters

Additional Note

By Monroe E. Deutsch and Reuben L. Underhill, re: Herbert I. Priestley Funds. Includes Report to the Bancroft Library Committee, 1947; also includes various birthday cards.
Box 8, Folder 26

Bank of America. 1930-1947

Box 8, Folder 27

The Bank of Palo Alto. 1909-1918

Box 8, Folder 28

Banks, Edgar J. 1919-1937

Box 8, Folder 29

Bannan, Anna M. 1919

Box 8, Folder 30

Bannon, John Francis. 1934-1953

Physical Description: 21 letters

Additional Note

Some written as member, faculty, St. Louis University; includes letter written to Bolton's wife after his death.
Box 8, Folder 31

Baños, J. R. 1940

Box 8, Folder 32

Barboni Studios, Oakland. 1937

Box 8, Folder 33

Barcroft, Joseph. 1931

Box 8, Folder 34

Barger, J. Wheeler. 1938

 

Barker, Eugene Campbell. 1906-1944

Physical Description: 176 letters

Additional Note

Also available on Microfilm; some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 8, Folder 35

1906-1911.

Box 9, Folder 1

1912-1913.

Box 9, Folder 2

1914-1915.

Box 9, Folder 3

1916-1919.

Box 9, Folder 4

1920-1944.

Box 9, Folder 5

Barker, Matilda L. 1912

Box 9, Folder 6

Barkley, James M. 1922-1932

Box 9, Folder 7

Barnes, Esther. 1931-1948

Box 9, Folder 8

Barnes, Harry Elmer. 1920-1936

Physical Description: Six letters

Additional Note

Some written as member, faculty, Clark University
Box 9, Folder 9

Barnes, Mary E. 1922

Box 9, Folder 10

Barnes & Noble, Inc., New York. 1939-1952

Box 9, Folder 11

Barnes, Walter C. 1912-1942

Physical Description: 32 letters

Additional Note

Some written as member, faculties, Universities of Washington and Oregon, and Smith College, Northampton, Mass.
Box 9, Folder 12

Barnouw, Adriaan Jacob. 1934-1935

Physical Description: Two letters

Additional Note

Written as member, faculty, Columbia University
Box 9, Folder 13

Barr, Percy M. 1935-1948

Box 9, Folder 14

Barret, Frank I. 1933

Box 9, Folder 15

Barrows, David Prescott. 1924-1940

Physical Description: 25 letters

Additional Note

Some written as member, Dept. of Political Science, University of California, Berkeley
Box 9, Folder 16

Barry, J. Neilson. 1931-1951

Physical Description: 30 letters

Additional Note

Some regarding National Park Service
Box 9, Folder 17

Barry, Marion A. 1929-1930

Box 9, Folder 18

Barth, Edith. 1913-1914

Box 9, Folder 19

Barth, Florence E. 1913-1922

Box 9, Folder 20

Bartlett, Louis. 1918-1937

Physical Description: Seven letters

Additional Note

Some written as Mayor of Berkeley, Calif.
Box 9, Folder 21

Barton, Blanche. 1929

Box 9, Folder 22

Basadre, Jorge. 1939

Box 9, Folder 23

Baskett, James Newton. circa 1906-1925

Box 9, Folder 24

Bassett, John Spencer. 1917-1934

Physical Description: 13 letters

Additional Note

Some written as member, faculties, Smith College, Northampton, Mass., and Iowa State University, Iowa City; some written for American Historical Association
Box 9, Folder 25

Bates, Lana L. 1928-1930

Box 9, Folder 26

Batione, Benicia. Circa 1938-1943

Box 9, Folder 27

Battle, William James. 1912-1917

Box 9, Folder 28

Bauer, Elizabeth W. (Kelley). 1942-1947

Box 9, Folder 29

Baugh, Albert C. 1945-1951

Box 9, Folder 30

Baughman, Julia. 1916-1917

Box 10, Folder 1

Baumgartner, Grace. 1927

Box 10, Folder 2

Bayle, Constantino. 1921-1939

Box 10, Folder 3

Baylor College for Women, Belton, Texas. 1929-1930

Box 10, Folder 4

Beach, W. G. 1919

Box 10, Folder 5

Beal, Samuel Merrill. 1933-1942

Box 10, Folder 6

Bealer, Lewis W. Circa 1924-1950

Physical Description: 45 letters

Additional Note

Written as member, faculties, Universities of Montana, Arizona and Oklahoma
Box 10, Folder 7

Beall, M. E. 1919-1920

Box 10, Folder 8

Beals, Walter B. 1925-1937

Box 10, Folder 9

Bean, Mary I. 1921-1931

Box 10, Folder 10

Beard, Charles A. 1917-1944

Box 10, Folder 11

Beard, Geraldine. 1948-1949

Box 10, Folder 12

Bechtel, K. K. 1948-1950

Box 10, Folder 13

Beck, Caroline S. Circa 1928-1929

Box 10, Folder 14

Becker, Carl Lotus. 1922-1939

Physical Description: Six letters

Additional Note

Written as member, faculty, Cornell University
Box 10, Folder 15

Becker, Gilbert Bell. Circa 1938-1946

Physical Description: Six letters

Additional Note

Some written as member, faculties, Universities of North Dakota and Redlands, Calif.; single letter by Ruth Gilbert Becker, Oct. 9, circa 1941
Box 10, Folder 16

Beckwith, Frank, Sr. 1930-1943

Box 10, Folder 17

Beilharz, Edwin A. 1937-1950

Box 10, Folder 18

Bekeart, Philip Baldwin. 1920-1935

Box 10, Folder 19

Belaunde, Rafael, Jr. Circa 1934-1936

Box 10, Folder 20

Bell, Edward Price, Jr. 1940

Box 10, Folder 21

Bell, Hazel A. 1926-1932

Box 10, Folder 22

Bellquist, Eric C. Circa 1943

Box 10, Folder 23

Bemis, Samuel Flagg. 1920-1945

Physical Description: 11 letters

Additional Note

Written as member, faculties, Colorado College, Whitman College, Yale, Stanford, George Washington, and Harvard Universities
Box 10, Folder 24

Bender, Albert B. 1933-1939

Box 10, Folder 25

Bender, Albert Maurice, 1937-1941.

Additional Note

Includes two letters by Monroe E. Deutsch for the Albert M. Bender Memorial Trust, June 19, 1941. For letters co-signed by Bender, see Book Club of California, San Francisco.
Box 10, Folder 26

Benedict, Murray Reed. 1935-1942

Physical Description: Four letters

Additional Note

Written as member, College of Agriculture, University of California, Berkeley
Box 10, Folder 27

Benjamin Ide Wheeler Award, Committee. 1931-1939

Box 10, Folder 28

Benjamin, Gilbert Giddings. Circa 1926-1936

Physical Description: Four letters

Additional Note

Written as member, faculties, University of Southern California and Iowa State University, Iowa City
Box 10, Folder 29

Bennett, Bessie P. 1927

Box 10, Folder 30

Bennett, Guy Vernon. 1913

Box 10, Folder 31

Berger, George. circa 1932

Box 10, Folder 32

Berkeley Book Guild. 1940-1953

Box 10, Folder 33

Berkeley Chamber of Commerce. 1921-1940

Box 10, Folder 34

Berkeley Community Chest. circa 1922-1925

Box 10, Folder 35

Berkeley High School. 1915-1927

Box 10, Folder 36

Berkeley Public Library. 1913-1923

Box 10, Folder 37

Berkeley Public Schools. 1922-1927

Box 10, Folder 38

Berkeley Travel Bureau. 1931-1940

Box 10, Folder 39

Berkeley Typewriter Company. 1942-1943

Box 10, Folder 40

Berkeley Women's City Club, Berkeley, Calif. 1932-1936

Physical Description: Two letters

Additional Note

By Elter B. Fraser and Janet M. Hartzell
Box 10, Folder 41

Berkshire Historical Conference. 1934-1936

Box 10, Folder 42

Berman, Annette. 1943-1948

Box 10, Folder 43

Bernard Quaritch, Ltd., London. 1938-1951

Box 10, Folder 44

Bernays, Edward L. 1944-1945

Box 10, Folder 45

Bernstein, Harry. 1934-1945

Physical Description: Five letters

Additional Note

Written as member, faculty, College of the City of New York
Box 10, Folder 46

Bestor, Arthur E., Jr. 1945

Box 10, Folder 47

Bethel, Maxine (Chappell). 1947-1953

Physical Description: Seven letters

Additional Note

See also letters by secretaries in outgoing correspondence, 1938-1947
Box 10, Folder 48

Betts, Robert E. 1939

Box 10, Folder 49

Beveridge, Albert Jeremiah. 1918

Physical Description: Four letters
Box 10, Folder 50

La Biblioteca "América" de la Universidad de Santiago de Compostela, Espana. 1921-1935

Box 10, Folder 51

Biblioteca Benjamin Franklin. 1945-1946

Additional Note

Mexico City
Box 10, Folder 52

Biblioteca Municipal de Guayquil. 1920-1930

Box 10, Folder 53

Bidwell, Annie Ellicott Kennedy. Circa 1912-1917

Physical Description: Four letters
Box 10, Folder 54

Bieber, Ralph Paul. 1923-1944

Physical Description: Eight letters

Additional Note

Written as member, faculty, Washington University, St. Louis
Box 10, Folder 55

Biehl, Marilyn. Circa 1944

Box 10, Folder 56

Bilderrain, Francisca López de. 1928

Box 11, Folder 1

Bingham, Woodbridge. 1932-1953

Physical Description: 18 letters

Additional Note

Some written as member, Dept. of History, University of California, Berkeley
Box 11, Folder 2

Binkley, Robert Cedric. 1931-1940

Physical Description: Four letters

Additional Note

Written as member, faculty, Western Reserve University, Cleveland
 

Binkley, William Campbell. 1917-1945

Physical Description: 54 letters

Additional Note

Written as member, faculties, Universities of Texas and Colorado, Colorado College, and Vanderbilt University
Box 11, Folder 3

1917-1924.

Box 11, Folder 4

1925-1945.

Box 11, Folder 5

Biographical Directories and Encyclopedias. Circa 1941-1952

Box 11, Folder 6

Birch, Mary Kay. 1935

Box 11, Folder 7

Birney, Hoffman. 1937

Box 11, Folder 8

Biro, Sydney S. Circa 1925-1928

Box 11, Folder 9

Bisbee Chamber of Commerce. 1950

Additional Note

Bisbee, Arizona
Box 11, Folder 10

Bissell, Dorothy A. 1943

Box 11, Folder 11

Bjork, David Knuth. Circa 1920-1944

Physical Description: 43 letters

Additional Note

Some written as member, Dept. of History, University of California, Los Angeles
Box 11, Folder 12

Black Mountain College. 1938-1940

Additional Note

Black Mountain, North Carolina
Box 11, Folder 13

Blair, Eric Lee. 1930

Box 11, Folder 14

Blake, Anna Mary. 1922-1927

Box 11, Folder 15

Blake, Anson Stiles. 1927-1948

Physical Description: 10 letters

Additional Note

Some written for California Historical Society and Society of California Pioneers
Box 11, Folder 16

Blake, Wilson Wilberforce. 1908-1916

Box 11, Folder 17

Blanchard, Mary W. 1917-1919

Box 11, Folder 18

Blankinship, Joseph William. 1918-1923

Box 11, Folder 19

Blattner, Helen Harland. Circa 1915-1924

Box 11, Folder 20

Bloom, Lansing B. 1911-1942

Physical Description: 27 letters

Additional Note

Some written for New Mexico Historical Society, American Association for the Advancement of Science, and Archaeological Institute of America; some written as member, faculty, University of New Mexico
Box 11, Folder 21

Blount, Bertha. 1918-1919

Box 11, Folder 22

Blue, George Verne. 1923-1950

Physical Description: 19 letters

Additional Note

Written as member, faculties, Universities of Hawaii and Oregon
Box 11, Folder 23

Boak, Arthur E. R. 1929-1936

Box 11, Folder 24

Board of Education of the City of St. Louis. 1916-1923

Box 11, Folder 25

Boardman, Thomas Danforth. 1924- 1940

Box 11, Folder 26

Bobbs-Merrill Company, Indianapolis. 1928-1946

Box 11, Folder 27

Boden, Charles Richard. 1934-1938

Box 11, Folder 28

Boggs, Mae Hélène (Bacon). 1935-1941

Physical Description: Eight letters
Box 11, Folder 29

Boggs, Theodore H. 1932

Box 11, Folder 30

Bohemian Club, San Francisco. 1912-1937

Box 11, Folder 31

Boise Junior College, President. 1934-1947

Physical Description: Four letters

Additional Note

By President Eugene B. Chaffee
Box 11, Folder 32

Boissevain, M. B. 1940

Box 11, Folder 33

Bokhoven, Reverand J. van. 1920-1922

Box 11, Folder 34

Boland, Stuart Morton. 1938-1951

Box 11, Folder 35

Bolin, John S. 1921-1923

Box 11, Folder 36

Bolton, Clark Knowles. Circa 1920-1921

Box 11, Folder 37

Bolton, Ernest LeRoy. 1914-1953

Physical Description: 36 letters

Additional Note

Includes letters by his wife, Maude
 

Bolton, Frederick Elmer. 1909-1953

Physical Description: 111 letters

Additional Note

Written as member, faculties, Iowa State University, Iowa City, and University of Washington; includes letters from his wife, Helen Rose, and "Uncle Fred's Recollections of Our Dad and His Comments Relating to the Family History," May 1953, in back of third folder. Also available on Microfilm
Box 12, Folder 1

1909-1919.

Box 12, Folder 2

1920-1937.

Box 12, Folder 3

1938-1953.

Box 12, Folder 4

Bolton, Frederick J. Circa 1946-1951

Additional Note

Also available on Microfilm
Box 12, Folder 5

Bolton, Gertrude Janes. Circa 1909-1942

Physical Description: 30 letters

Additional Note

Also available on Microfilm
Box 12, Folder 6

Bolton, Grace Mildred. 1912-1953

Additional Note

Also available on Microfilm
Box 12, Folder 7

Bolton, Herbert Eugene, Jr. Circa 1926-1945

Additional Note

Also available on Microfilm
Box 12, Folder 8

Bolton, James Alvin. 1930-1942

Additional Note

Also available on Microfilm
Box 12, Folder 9

Bolton, Raymond. Circa 1909-1936

Additional Note

Also available on Microfilm
Box 12, Folder 10

Bolton, Rosaline A. (Cady). 1883-1911

Additional Note

Also available on Microfilm, includes photocopy of her pension
Box 12, Folder 11

Bolton, Thaddeus L. 1910-1923

Additional Note

Also available on Microfilm
Box 12, Folder 12

Bolton, Wesley Edwin. 1912-1923

Additional Note

Also available on Microfilm
Box 12, Folder 13

Bonham, Milledge L., Jr. 1920-1940

Box 12, Folder 14

Book Club of California, San Francisco. 1913-1946

Physical Description: Six letters

Additional Note

By Albert M. Bender, James D. Blake, John Howell, and Edgar Waite
Box 12, Folder 15

Bookbuyers Club, Poughkeepsie, New York. 1914-1917

Box 12, Folder 16

Books, Inc. 1947-1949

Box 12, Folder 17

Boone, Lalla Rookh. 1920-1949

Physical Description: 44 letters

Additional Note

Some written as member, faculty, Texas Technological College, Lubbock
Box 12, Folder 18

Borah, Woodrow Wilson. Circa 1936-1948

Physical Description: 15 letters

Additional Note

Some written as member, faculty, Princeton University; some written for U.S. Office of Strategic Services, and Coordinator of Information
Box 12, Folder 19

Borba, W. S. 1926-1930

Box 12, Folder 20

Borton, Francis S. 1910-1917

Box 12, Folder 21

Boston Public Library. 1921-1928

Physical Description: Five letters

Additional Note

By Charles F. D. Belden, Fanny Goldstein, and Edith Guerrier
Box 12, Folder 22

Bottorff, Virginia. 1944

Box 12, Folder 23

Boudinot, May F. Circa 1912- 1915

Box 12, Folder 24

Bourne, Henry Eldridge. 1916-1935

Physical Description: 48 letters

Additional Note

Some written as member, faculty, University of Chicago; some written for American Historical Association and American Historical Review
Box 12, Folder 25

Boutell, Clarence B. 1941-1943

Box 12, Folder 26

Bowden, Dina Moore. Circa 1949

Box 12, Folder 27

Bowman, Francis L. 1935-1936

Box 13, Folder 1

Bowman, Jacob Neibert. 1910-1944

Physical Description: 17 letters

Additional Note

Some written as member, faculties, University of California, Berkeley, and University of Washington
Box 13, Folder 2

Bowron, Barney. 1943

Box 13, Folder 3

Bowski, A. 1916

Box 13, Folder 4

Boy Scouts of America, Berkeley, Calif. 1916

Box 13, Folder 5

Boyce, Gray Cowan. 1921-1947

Physical Description: 11 letters

Additional Note

Written as member, faculties, University of California, Berkeley, and Princeton and Northwestern Universities
Box 13, Folder 6

Boyce, William J. 1917-1927

Box 13, Folder 7

Boyd, J.D., Jr. 1932

Box 13, Folder 8

Boyd, William Kenneth. 1919-1929

Physical Description: 12 letters

Additional Note

Some written as member, faculty, Duke University
Box 13, Folder 9

Brace, Richard Munthe. 1938-1947

Box 13, Folder 10

Bradley, Glenn D. 1917-1921

Box 13, Folder 11

Bradley, Harold W. 1935

Box 13, Folder 12

Brady, A. 1932

Box 13, Folder 13

Brady, R. H. 1924-1925

Box 13, Folder 14

Bramball, Edith C. 1919-1941

Box 13, Folder 15

Branch, H. N. 1917-1918

Box 13, Folder 16

Brand, Carl F. 1930-1934

Physical Description: 15 letters

Additional Note

Some written as member, faculty, Stanford University; some written for American Historical Association and Pacific Historical Review
Box 13, Folder 17

Brand, Donald D. 1942-1943

Box 13, Folder 18

Branding Iron Press, Evanston, Ill. 1951

Box 13, Folder 19

Bravo y Caro, Enrique. 1937-1945

Box 13, Folder 20

Brayer, Herbert Oliver. 1937-1946

Physical Description: 17 letters

Additional Note

Some written as member, faculty, University of New Mexico; some written for Coronado Cuarto Centennial Commission of the University of New Mexico President's office
Box 13, Folder 21

Breazeale, Upshur P. 1925-1926

Box 13, Folder 22

Brebner, John Bartlet. 1933-1937

Physical Description: Nine letters

Additional Note

Some written as member, faculty, Columbia University
Box 13, Folder 23

Breed, Noel J. 1927-1938

Box 13, Folder 24

Brereton, George H. 1925-1953

Physical Description: 13 letters

Additional Note

Some written as member, faculty, San Jose State College; some written for Dept. of Education and Attorney General's office of California
Box 13, Folder 25

Bretner, Helen (Harding). 1944-1953

Box 13, Folder 26

Brewer, Edward V. 1949-1950

Physical Description: Two letters

Additional Note

Written as member, Dept. of German, University of California, Berkeley
Box 13, Folder 27

Brigance, W. Norwood. 1934

Box 13, Folder 28

Bridgett, Eveline L. 1915-1922

Box 13, Folder 29

Bridgman, Ray Claftin. Circa 1921-1926

Box 13, Folder 30

Briggs, Frank A. 1910-1950

Box 13, Folder 31

Briggs, Lawrence P. 1937

Box 13, Folder 32

Briggs, Marie (Bradford). Circa 1915-1931

 

Brigham Young University. 1917-1946

Additional Note

Provo, Utah
Box 13, Folder 33

President. 1917-1943

Physical Description: 12 letters

Additional Note

By George H. Brimhall and Franklin S. Harris
Box 13, Folder 34

Summer School. 1940-1946

Physical Description: Five letters

Additional Note

By A. C. Lambert
Box 13, Folder 35

Brisbin, Carola. Circa 1936-1943

Box 13, Folder 36

British Columbia University. 1927-1941

Box 13, Folder 37

British Library of Information. New York. Circa 1940

Box 13, Folder 38

British Museum, London. 1931

Box 13, Folder 39

Brock, Jessie F. 1916-1928

Box 13, Folder 40

Bromson, Maury A. 1941-1952

Physical Description: Nine letters

Additional Note

Some written for Pan American Union
Box 13, Folder 41

Brooks, Gertrude Stone. Circa 1941-1942

Box 13, Folder 42

Brooks, Philip Coolidge. 1929-1951

Physical Description: 60 letters

Additional Note

Some written for Society of American Archivists and U. S. National Archives; some written as member, faculty, George Washington University
Box 13, Folder 43

Brosnan, Cornelius James. 1919-1936

Physical Description: 31 letters

Additional Note

Some written as member, faculty, University of Idaho
Box 13, Folder 44

Brothers, Ridgway H. 1936-1953

Box 13, Folder 45

Brower, Laura (Bolton). Circa 1910-1950

Box 13, Folder 46

Brown, Annie M. Circa 1929-1930

Box 13, Folder 47

Brown, Buford O. 1930-1932

Box 13, Folder 48

Brown, Dorothy. 1932-1933

Box 14, Folder 1

Brown, Everett Somerville. 1914-1927

Physical Description: 15 letters

Additional Note

Some written as member, faculty, University of Michigan
Box 14, Folder 2

Brown, George W. Circa 1930-1940

Physical Description: Three letters

Additional Note

One written as member, faculty, University of Toronto; one each written for American Historical Association and Canadian Historical Review
Box 14, Folder 3

Brown, Jennie Broughton. 1929-1932

Box 14, Folder 4

Brown, Marshall Stewart. 1916-1931

Physical Description: 13 letters

Additional Note

Written as member, faculty, and as Dean of Faculties, New York University
Box 14, Folder 5

Brown, Samuel H. 1923

Box 14, Folder 6

Brown, Walker. 1929

 

Brown University. Circa 1911-1951

Additional Note

Providence, Rhode Island
Box 14, Folder 7

John Carter Brown Library. Circa 1911-1951

Physical Description: 12 letters

Additional Note

By George C. Winship and Laurence C. Wroth
Box 14, Folder 8

President's Office. 1920

Box 14, Folder 9

General. 1918-1939

Box 14, Folder 10

Bruce, Harold Lawton. 1920-1922

Physical Description: Two letters

Additional Note

Written as member, Dept. of English, University of California, Berkeley
Box 14, Folder 11

Bruggeman, Felix W. Circa 1929-1947

Box 14, Folder 12

Brush, Elizabeth P. 1919-1922

Box 14, Folder 13

Buceta, Erasmo. 1924-1931

Physical Description: Three letters

Additional Note

Written as member, Dept. of Spanish, University of California, Berkeley
Box 14, Folder 14

Buchanan, J. S. 1927

Box 14, Folder 15

Buchanan, Margaret Gevin. 1932-1953

Box 14, Folder 16

Buck, Solon Justus. Circa 1916-1941

Physical Description: 16 letters

Additional Note

Written for Minnesota Historical Society, U. S. National Archives, American Historical Association, Society of American Archivists, and Mississippi Valley Historical Association
Box 14, Folder 17

Buckham, John Wright. 1912-1940

Physical Description: Three letters

Additional Note

One written as member, faculty, Pacific Theological Seminary; two written for The John Muir Association
Box 14, Folder 18

Buckley, Eleanor C. 1910-1923

Physical Description: Nine letters

Additional Note

One with a postscript by Eugene C. Barker
Box 14, Folder 19

Buckley, W. F. 1909-1918

Box 14, Folder 20

Buehrle, Marie. 1940

Box 14, Folder 21

Buena Prensa, Mexico City. 1944-1950

Box 14, Folder 22

Buffinton, Arthur H. 1916-1922

Box 14, Folder 23

Bulkley, Caroline Kemper. 1929-1940

Physical Description: 14 letters

Additional Note

Some re: National Park Service
Box 14, Folder 24

Buntin, Martha. Circa 1933-1943

Box 14, Folder 25

Burges, Richard F. 1914-1936

Box 14, Folder 26

Burke, Margaret F. 1931-1932

Box 14, Folder 27

Burke, Thomas F., C.S.P. 1931-1933

Box 14, Folder 28

Burke's Landed Gentry. 1937-1948

Box 14, Folder 29

Burlingame, Merrill G. 1929-1937

Physical Description: Eight letters

Additional Note

Some written as member, faculty, University of Montana
Box 14, Folder 30

Burns, Omar Allen. 1917

Box 14, Folder 31

Burpee, Lawrence J. 1914-1929

Physical Description: Four letters

Additional Note

Written for International Joint Commission and Royal Society of Canada
Box 14, Folder 32

Burr, George Lincoln. 1917-1921

Physical Description: Two letters

Additional Note

One written as member, faculty, Cornell University; one written for President White Library, Cornell University
Box 14, Folder 33

Burtless, Helen E. 1938-1939

Box 14, Folder 34

Bush, Ruth E. 1923-1941

Box 14, Folder 35

The Business Historical Society, Boston, Mass. 1930

Box 14, Folder 36

Buss, Claude A. 1934

Box 14, Folder 37

Butler, Nicholas Murray. 1915-1938

Physical Description: Four letters

Additional Note

Some written as President, Columbia University
Box 14, Folder 38

Buttrick, Don Francis. Circa 1947-1948

Box 14, Folder 39

Byington, Mildred Johnson. Circa 1925

Box 14, Folder 40

Byrd, J. W. 1926-1927

Box 14, Folder 41

Byrne, Laura L. 1919

 

B - General. 1907-1953

Box 14, Folder 42

Baack-Baldwin. 1910-1953

Additional Note

Includes single letters from Ernest Brown Babcock, Aug. 5, 1926; William Frederic Badé, Dec. 14, 1916; Charles Laurence Baker, Nov. 11, 1935
Box 14, Folder 43

Ball-Baron. 1909-1950

Additional Note

Includes single letter from Griffing Bancroft, Jr., Mar. 19, 1935
Box 14, Folder 44

Barro-Beach. 1913-1953

Box 14, Folder 45

Beage-Bender. Circa 1909-1950

Additional Note

Includes single letter from Walton E. Bean, July 23, 1942
Box 14, Folder 46

Benedict-Biven. 1909-1953

Additional Note

Includes single letters from Berkeley Mayor's office, by Charles D. Heywood, Sept. 9, 1914; Raymond Thayer Birge, Apr. 26, 1933
Box 15, Folder 1

Black-Boland. Circa 1907-1950

Box 15, Folder 2

Bolger-Boyce. 1910-1953

Box 15, Folder 3

Boyd-Bree. 1912-1952

Box 15, Folder 4

Brenau-Broshar. Circa 1913-1950

Additional Note

Includes single letters from Clarence D. Brenner, Feb. 16, 1944; Lowry Nelson for Brigham Young University's Committee on Publicity for the Semi-Centennial, Sept. 24, 1925
Box 15, Folder 5

Brower-Burbank. 1909-1953

Additional Note

Includes single letter from Warner Brown, Oct. 17, 1928
Box 15, Folder 6

Bureau-Byrne. 1908-1950

Additional Note

Includes single letters from John Peter Buwalda, Oct. 21, 1935; Eugene Hugh Byrne, Apr. 23, 1936
Box 15, Folder 7

C. Onstott Co. 1913-1918

Additional Note

Berkeley, California
Box 15, Folder 8

Cabral, Agnes V. Circa 1928

Box 15, Folder 9

Cadman, Paul F. 1928-1932

Box 15, Folder 10

Cadorin, Ettore. Circa 1928-1941

Box 15, Folder 11

Cajori, Florian. Circa 1923-1926

Physical Description: Three letters

Additional Note

Written as member, Dept. of Mathematics, University of California, Berkeley
Box 15, Folder 12

Caldwell, Howard Walter. 1915-1917

Box 15, Folder 13

Caldwell, Robert G. 1920-1929

Box 15, Folder 14

Caldwell, Theodore C. 1926-1927

Box 15, Folder 15

Calexico Chronicle. 1932-1933

Box 15, Folder 16

Calhoun, George Miller. 1919

Physical Description: Two letters

Additional Note

Written as member, Dept. of Greek, University of California, Berkeley
Box 15, Folder 17

Calhoun, Virginia. 1923

Box 15, Folder 18

California Academy of Sciences. 1912-1936

Additional Note

San Francisco, California
Box 15, Folder 19

California Association of Romance Language Teachers. 1913

Additional Note

Berkeley, California
Box 15, Folder 20

California Bank. 1927

Additional Note

Los Angeles, California
 

California Centennials Commission. 1947-1950

Physical Description: Seven letters at front; includes printed and mimeographed material

Additional Note

Seven letters at front by Eugene W. Biscailuz, Marilynn Brown, E. George Davis, J. F. Landis, and Rodney C. Richardson; some re: National Park Service.
Box 15, Folder 21

1947.

Box 15, Folder 22

1948-1950.

Box 15, Folder 23

California Department of Education. Circa 1919-1950

Physical Description: Eight letters

Additional Note

By J. C. Beswick, Kersey Vierling, George C. Mann, Francis W. Noël, Edna M. Stangland, and Will C. Wood
 

California Department of Natural Resources. 1931-1949

Physical Description: 19 letters in front of both folders

Additional Note

By Madie D. Brown, Newton B. Drury, May L. Green, A. E. Henning, John C. McKenzie, E. E. Powell, Darwin W. Tate, and Mavis M. Walker; some re: National Park Service; includes mimeographed reports on historical landmarks.
Box 15, Folder 24

1931-1935.

Box 16, Folder 1

1936-1949.

Box 16, Folder 2

California Department of Public Works. 1931-1937

Box 16, Folder 3

California Federation of Women's Clubs, Los Angeles. 1925-1934

Box 16, Folder 4

California Genealogical Society, San Francisco. 1912, 1917

Box 16, Folder 5

California Governor's Office. 1919-1953

Physical Description: Nine letters

Additional Note

By Vincent D. Kennedy, Martin C. Madsen, Earl Warren, and C. C. Young
Box 16, Folder 6-7

California Historical Society. 1922-1953

Box 16, Folder 8

California Law Review, Berkeley (Calif.). 1920, 1921

Box 16, Folder 9

California League of Women Voters. 1929-1934

Box 16, Folder 10

California Library Association, Sacramento (Calif.). 1913

Box 16, Folder 11

California Mission Restoration Association, San Francisco. 1920

Box 16, Folder 12

California Mission Trails Assn., Ltd., Los Angeles. 1947-1948

Box 16, Folder 13

California Monthly, Berkeley (Calif.). 1926-1950

Box 16, Folder 14

California Pioneers of Santa Clara County (Calif.). 1947

Box 16, Folder 15

California Saturday Night Company, Publishers, Los Angeles. 1936

Box 16, Folder 16

California School for the Blind. 1924-1926

Box 16, Folder 17

California State Automobile Association. 1947-1948

Box 16, Folder 18

California State Board of Control. 1920-1947

Physical Description: Three letters

Additional Note

By Marshall DeMotte and B. V. Dittus
Box 16, Folder 19

California State Board of Education. 1915-1926

Physical Description: 14 letters

Additional Note

By Edward Hyatt, Albert C. Olney, Edwin R. Snyder, and Grace C. Stanley
Box 16, Folder 20

California State Chamber of Commerce. 1912-1946

Physical Description: 31 letters

Additional Note

By F. J. Belcher, Jr., J. E. Carpenter, Milton Danziger, F. J. Koster, A. J. McFadden, Frank McKee, C. C. Teague, and J. H. Threlkeld
Box 16, Folder 21

California State Chamber of Commerce - Centennial Committee. 1947

Physical Description: Four reports
Box 16, Folder 22

California State Council of Defense. 1917

Physical Description: Two letters

Additional Note

By William V. Cowan and A. H. Naftzger
Box 16, Folder 23

California State Council of Defense, California War History Committee. 1917-1920

Physical Description: 15 letters, most are copies

Additional Note

By Genevieve Ambrose, Grove J. Fink, E. C. Franklin, and Edward Parkes.
Box 16, Folder 24

California State Library. 1910-1944

Physical Description: 17 letters

Additional Note

By Eudora Garoutte, James L. Gillis, Mabel R. Gillis, Neal R. Harlow, and L. S. Suggett
Box 17, Folder 1

California State Personnel Board. Circa 1938-1952

Box 17, Folder 2

California State Prison at San Quentin. 1933-1945

Box 17, Folder 3

California State Relief Administration. 1934-1939

Physical Description: Four letters

Additional Note

By Robert Francis, Joseph Gaer, and Harry B. Miller
Box 17, Folder 4

California Teachers' Association. 1916-1933

Physical Description: 19 letters

Additional Note

By J. F. Graham, Marion L. Horton, Lelia C. Hughes, and Vaughn MacCaughey
Box 17, Folder 5

California, General State Offices. Circa 1916-1952

Box 17, Folder 6

California, General Titles.

Box 17, Folder 7

Calkins, Clara Spaulding. 1920-1947

Box 17, Folder 8

Calkins, Robert DeBlois. 1939-1940

Physical Description: Two letters

Additional Note

One written as member, Dept. of Economics, University of California, Berkeley, and one written for Social Science Research Council.
Box 17, Folder 9

Call Bulletin, San Francisco. 1909-1950

Box 17, Folder 10

Callahan, James Morton. 1920-1930

Physical Description: 21 letters

Additional Note

Some written as member, faculty, and some as Dean, College of Letters and Sciences, University of West Virginia
Box 17, Folder 11

Callcott, Wilfrid Hardy. 1933

Box 17, Folder 12

Calyada, Rafael. 1922-1923

Box 17, Folder 13

Cambridge University Press. 1928

Box 17, Folder 14

Camerion, Mary Agnes. 1912

Box 17, Folder 15

Camoy, A. 1918-1919

Physical Description: Two letters

Additional Note

Written as member, Dept. of Romance Languages, University of California, Berkeley
Box 17, Folder 16

Camp, Charles Lewis. 1925-1947

Physical Description: 13 letters

Additional Note

Some written as member, Dept. of Palentology, University of California, Berkeley; some written for E Clampus Vitus and University of California Centennial History Project
Box 17, Folder 17

Campa, David L. 1933-1949

Box 17, Folder 18

Campbell, Anne. Circa 1937-1942

Box 17, Folder 19

Campbell, Killis. 1909-1924

Box 17, Folder 20

Campbell, Walter Stanley. Circa 1929-1947

Physical Description: Four letters

Additional Note

Written as member, faculty, University of Oklahoma; pseudonym: Stanley Vestal
Box 17, Folder 21

Campus Textbook Exchange, Berkeley. 1941-1947

Box 17, Folder 22

The Canadian Historical Review, Toronto. 1924-1932

Box 17, Folder 23

Canadian National Railways, San Francisco. 1932

Box 17, Folder 24

The Canadian Record. 1915

Box 17, Folder 25

Canby, Henry Seidel. 1913-1932

Physical Description: Nine letters

Additional Note

Written for Yale Review, Literary Review, and Saturday Review
Box 17, Folder 26

Cannon, Henry L. 1909-1915

Physical Description: Five letters

Additional Note

Written as member, faculty, Stanford University
Box 17, Folder 27

Cappon, Lester J. 1942-1943

Box 17, Folder 28

Carballosa, L. 1929-1935

Box 17, Folder 29

Cardozo, Manoel da Silveira Soares. 1935-1944

Physical Description: Seven letters

Additional Note

Written for library of Catholic University of America and for Hispanic American Historical Review
Box 17, Folder 30

Carew, Harold D. 1928-1933

Box 17, Folder 31

Carlton, L. A. 1924

Box 17, Folder 32

Carman, Harry James. 1927-1931

Physical Description: Four letters

Additional Note

One letter written as member, faculty, Columbia University; two written for American Historical Association
Box 17, Folder 33

Carnathan, W. J. 1922-1925

Box 17, Folder 34

Carnegie Corporation of New York. 1924-1932

Physical Description: Four letters

Additional Note

By Morse A. Cartwright and Robert M. Lester
Box 17, Folder 35

Carnegie Endowment for International Peace. 1933-1952

Physical Description: Four letters

Additional Note

By Malcolm W. Davis and Ignacio M. de Lojendio; some re: Library of Congress Lima Library Committee
Box 17, Folder 36

Carnegie Foundation for the Advancement of Teaching. 1926-1944

Physical Description: Three letters

Additional Note

By Clyde Furst, Henry S. Pritchett, and Howard J. Savage
Box 17, Folder 37

Carnegie Institution of Washington, D.C. 1907-1949

Physical Description: 38 letters

Additional Note

By Frank F. Bunker, Edmund C. Burnett, Samuel Callaway, John A. Fleming, W. M. Gilbert, H. M. Hall, Margaret W. Harrison, A. V. Kidder, C. O. Paullin, Camelia M. Pierce, Leo F. Rock, and John L. Wirt
Box 17, Folder 38

Carpio, Manuel. 1912-1914

Box 17, Folder 39

Carrillo, Esperanza. 1911-1915

Box 17, Folder 40

Carroll, H. Bailey. 1940-1952

Box 17, Folder 41

Carroll, Mary P. 1915-1936

Box 17, Folder 42

Carruthers, Fanny (Gaddis). 1917-1922

Box 17, Folder 43

Carter, Albert E. Circa 1925-1928

Box 17, Folder 44

Carter, Charles Franklin. 1921-1924

Box 17, Folder 45

Carter, Clarence E. 1917-1923

Box 17, Folder 46

Carus, Clayton D. 1912-1916

Box 17, Folder 47

Casa Hispana, Berkeley. 1931-1946

Box 17, Folder 48

Case, Lynn M. 1935-1950

Box 17, Folder 49

Casey, Joseph J. Circa 1924-1931

Box 17, Folder 50

Casís, Lilia M. 1912-1915

Box 17, Folder 51

Cassady, Charles J. 1922-1923

Box 17, Folder 52

Casserly, John J. 1926-1927

Box 18, Folder 1

Castañeda, Carlos Eduardo. 1926-1950

Physical Description: 27 letters

Additional Note

Some written as member, faculty, and for Library, University of Texas
Box 18, Folder 2

Castetter, E. F. 1939-1940

Box 18, Folder 3

Catholic Historical Review. 1915-1950

Physical Description: 57 letters

Additional Note

By John T. Ellis, Peter Guilday, and Josephine Lyon; includes American Catholic Historical Society and American Catholic Historical Association
Box 18, Folder 4

Catholic University of America. 1923-1946

Box 18, Folder 5

Catholic Women's Center. 1930-1931

Box 18, Folder 6

Catholic World. 1915-1934

Physical Description: 13 letters

Additional Note

By John J. Burke, Katherine Grofton, and James M. Gillies; one letter has note by Frank C. Lockwood
Box 18, Folder 7

Catin, Paul. 1920

Box 18, Folder 8

Catton, Ethel Beaver. 1911

Box 18, Folder 9

Caufield, John H. 1909-1910

Box 18, Folder 10

Caughey, John Walton. 1925-1950

Physical Description: 90 letters

Additional Note

Some written as member, Dept. of History, University of California, Los Angeles; some written for Pacific Historical Reviewand University of California Centennial History Project
Box 18, Folder 11

Cavagnaro, Priscilla. 1933-1936

Box 18, Folder 12

The Caxton Printers, Ltd., Caldwell (Idaho). 1936-1942

Box 18, Folder 13

Caywood, Louis R. 1941-1945

Physical Description: Three letters
Box 18, Folder 14

Cebrian, John C. 1917-1932

Physical Description: 22 letters
Box 18, Folder 15

Cecil-Knightley, Margaret. 1939

Box 18, Folder 16

Celebration of the Seventh Centenary of the Death of Saint Francis of Assisi. 1927

Additional Note

San Francisco
Box 18, Folder 17

Central Union High School and Junior College, El Centro (Calif.). 1923

Box 18, Folder 18

Central Washington College of Education, President. Ellensburg (Wash.). 1934-1941

Box 18, Folder 19

Centro de Información Cultural Venezolano-Americano, Caracas. 1941-1942

Box 18, Folder 20

Chabot, Frederick C. 1928-1941

Physical Description: 14 letters

Additional Note

Some written for Yanaguana Society, San Antonio, Texas
Box 18, Folder 21

Chaffey Junior College, Director. Ontario (Calif.). 1929-1942

Box 18, Folder 22

Chamberlain, Arthur Henry. 1913-1941

Physical Description: Four letters

Additional Note

Written for California Teachers' Association, California Dept. of Education, and League of Western Writers
Box 18, Folder 23

Chambers, George W. 1949

Box 18, Folder 24

Chambers, Henry E. 1923-1924

Box 18, Folder 25

Chambers, Raymond. 1917-1922

Box 18, Folder 26

Chandler, Tertius. 1938-1949

Box 18, Folder 27

Channing, Edward. 1916-1926

Physical Description: 11 letters

Additional Note

Written as member, faculty, Harvard University; two are by his wife, Alice .
Box 18, Folder 28

Chapman, Aimée (Fleming), (Mrs. Charles Edward Chapman). Circa 1926-1940

Physical Description: Three letters

Additional Note

One written for Sigma Kappa Alpha
 

Chapman, Charles Edward. 1912-1942

Physical Description: 143 letters

Additional Note

Written as member, Depts. of History, University of Washington and University of California, Berkeley; some are copies.
Box 18, Folder 29

1912-1924.

Box 18, Folder 30

1925-1942.

Box 19, Folder 1

Chapman, Mary Olivia. 1921

Box 19, Folder 2

Chappel, H. W. 1913-1914

Box 19, Folder 3

Charles F. Hartman, Americana. 1915-1933

Box 19, Folder 4

Charles R. Wood & Associates. 1951

Additional Note

San Francisco, California
Box 19, Folder 5

Charles Scribner's Sons Publishers. Circa 1910-1951

Physical Description: 25 letters, 1915-1945

Additional Note

By Whitney Darrow, George T. Eggleston, Eleanor Fishburne, J. Horn, N. D. Howe, Howard P. Miller, and N. E. Perkins
Box 19, Folder 6

Chase, Amanda Matthews. 1932-1934

Box 19, Folder 7

Chase, Wayland J. 1913

Box 19, Folder 8

Chatelain, Verne E. 1937-1941

Physical Description: 10 letters

Additional Note

Written for Carnegie Institution of Washington and St. Augustine Historical Society
Box 19, Folder 9

Chatham, Herbert. 1911

Box 19, Folder 10

Chaulot, Raimundo. 1933

Box 19, Folder 11

Chavez, Angelico, OFM. 1950

Box 19, Folder 12

Chavez C., Guillermo. 1950

Box 19, Folder 13

Cheetham, F. T. 1923-1933

Box 19, Folder 14

The Chemical Foundation. 1923-1930

Additional Note

New York
Box 19, Folder 15

Chesapeake and Ohio Railway Company. 1943-1948

Additional Note

Cleveland, Ohio
Box 19, Folder 16

Cheyney, Edward Potts. 1921-1936

Physical Description: Five letters

Additional Note

Three written as member, faculty, University of Pennsylvania; one each written for American Historical Association and Social Science Research Council.
Box 19, Folder 17

Chia, Chu Shih. 1937

Box 19, Folder 18

Chicago, Milwaukee, & St. Paul Railway Company. 1909-1911

Additional Note

Tunnel City
Box 19, Folder 19

Chickering, Allen Lawrence. 1931-1941

Physical Description: Five letters
Box 19, Folder 20

Chico State College. 1910-1937

Physical Description: Six letters

Additional Note

President; letters by Aymer I. Hamilton, E. I. Miller, and Florence J. O'Brien
Box 19, Folder 21

Childs, Cecile W. 1911

Box 19, Folder 22

The Chile Publishing Company, New York. 1930-1932

Box 19, Folder 23

Chilton, G. 1937

Box 19, Folder 24

China Essay Contest, New York. 1940

Box 19, Folder 25

Chini, Benedetto. 1931-1936

Box 19, Folder 26

Chini, J. R. 1928-1931

Box 19, Folder 27

Chipman, W. F. 1931-1934

Box 19, Folder 28

Chitwood, Oliver Perry. 1921-1931

Box 19, Folder 29

Christelow, Allan. 1935-1940

Physical Description: 18 letters

Additional Note

Some written as member, faculty, Princeton University
Box 19, Folder 30

Christensen, Alice M. 1938

Box 19, Folder 31

Christensen, Maree D. 1935-1936

Box 19, Folder 32

The Christian Science Monitor, Boston (Mass.). 1921-1939

Box 19, Folder 33

Christian Science Society of the University of California, Berkeley. Circa 1942

Box 19, Folder 34

Christie, Emerson B. 1918

Box 19, Folder 35

Chrysler, Lyle L. 1923

Box 19, Folder 36

Church, Frederic C. 1928-1939

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Idaho
Box 19, Folder 37

Church of Jesus Christ of Latter-Day Saints. 1925-1947

Physical Description: 92 letters

Additional Note

By Adam S. Bennion, Herbert J. Grant, Milton R. Hunter, Gustive O. Larson, A. William Lund, Joseph F. Merrill, Preston Nibley, and Thomas C. Romney
Box 19, Folder 38

Churchill, William W. Circa 1921-1922

Box 19, Folder 39

Círculo Hispanoamericano de San Francisco. 1940-1945

Box 19, Folder 40

City Commons Club, Berkeley. 1947-1950

Physical Description: Two letters

Additional Note

Letters by Vere V. Loper
Box 19, Folder 41

Civic Educational Service, Washington, D.C. 1934-1939

Box 19, Folder 42

La Civilta Cattolica, Rome. 1928

Box 19, Folder 43

Claremont College, Graduate School. Claremont (Calif.). 1939

Box 19, Folder 44

Clark, Charles Upson. 1929-1949

Box 20, Folder 1

Clark, Dan Elbert. 1925-1926

Physical Description: Two letters

Additional Note

Written as member, faculty, University of Oregon
Box 20, Folder 2

Clark, Florence Anderson. 1914

Box 20, Folder 3

Clark, Helen Tibbets. 1929-1930

Box 20, Folder 4

Clark, Ira Granville, Jr. 1942-1944

Box 20, Folder 5

Clark, John. 1909-1915

Physical Description: Eight letters

Additional Note

Written for Arthur H. Clark Company and John Clark Company
Box 20, Folder 6

Clark, John D. 1912

Box 20, Folder 7

Clark, Marjorie Ruth. Circa 1925-1935

Physical Description: Six letters

Additional Note

See also letters by secretaries in outgoing correspondence, 1924-1925
Box 20, Folder 8

Clark, Nichols & Morton. 1917-1946

Physical Description: 30 letters

Additional Note

Firm in Berkeley, Calif.; formerly Elston, Clark & Nichols and Clark, Nichols & Eltse. Letters by George Clark, Reece Clark, and Elmer E. Nichols; includes letter by Theodore M. Monell.
Box 20, Folder 9

Clark, Robert Carlton. 1909-1944

Physical Description: 25 letters

Additional Note

Written as member, faculty, University of Oregon; one written by his daughter, Louise, in 1944
Box 20, Folder 10

Clark University, President. Worcester (Mass.). 1917-1933

Box 20, Folder 11

Clarke, Cécile. 1920-1923

Box 20, Folder 12

Clarkson, Jesse D. 1938-1944

Box 20, Folder 13

Cleghorn, A. M. 1919

Box 20, Folder 14

Cleland, Robert Glass. 1913-1942

Physical Description: 31 letters

Additional Note

Some written as member, faculty, Occidental College; some written for Henry E. Huntington Library; one is by his secretary, Hilda M. Wilcox.
Box 20, Folder 15

Clement, E. W. Circa 1920

Box 20, Folder 16

Cleven, Nels Andrew Nelson. 1916-1939

Physical Description: 28 letters

Additional Note

Some written for Carnegie Institution of Washington; some written as member, faculty, University of Arkansas
Box 20, Folder 17

Clevenger, Julia Allene (Smith). 1918

Box 20, Folder 18

Clinard, Outten J. Circa 1942-1950

Box 20, Folder 19

Cloud, Roy W. 1916

Box 20, Folder 20

Clough, Nathaniel P. 1936

Box 20, Folder 21

Clurg, George. 1942

Box 20, Folder 22

Coan, Charles Florus. 1915-1928

Physical Description: 33 letters

Additional Note

Some written as member, faculty, University of New Mexico; one is by his father, J. L. Coan.
Box 20, Folder 23

Cobb, Elvin T. 1938-1940

Box 20, Folder 24

Cobb, Gwendolin Ballantine. 1943-1950

Physical Description: Four letters
Box 20, Folder 25

Coblentz, Catherine Cate. 1938

Box 20, Folder 26

Code, Joseph B. 1942

Box 20, Folder 27

Coffin, Howard E. 1928-1930

Box 20, Folder 28

Colburn, Frana Wait. 1933-1939

Box 20, Folder 29

Colby, Charles W. 1916-1917

Box 20, Folder 30

Cole, E. W. 1937-1942

Box 20, Folder 31

Coleman, Christopher B. 1926-1933

Box 20, Folder 32

Coleman, Gertrude (Bolton). 1923-1943

Physical Description: Eight letters

Additional Note

(Mrs. Joseph Griswold Coleman, III)
Box 20, Folder 33

Coleman, Norman F. 1935-1936

Box 20, Folder 34

Coleman, R. V. 1915-1940

Physical Description: 24 letters

Additional Note

Written for Dictionary of American History and Scribner's
Box 20, Folder 35

College of Emporia. 1927

Box 20, Folder 36

College of Holy Names. 1921-1947

Additional Note

Oakland, California
Box 20, Folder 37

College of Physicians and Surgeons. 1941-1942

Additional Note

San Francisco, California
Box 20, Folder 38

College and Specialist Bureau. 1932

Additional Note

Memphis, Tennessee
Box 20, Folder 39

College Women's Club. 1925

Additional Note

Berkeley, California
Box 20, Folder 40

Collins, Hazel M. 1917-1923

Box 20, Folder 41

Collins, Ross A. 1930

Box 20, Folder 42

Collyer, Gilbert A. 1930-1932

Box 21, Folder 1

Colorado. State Historical Society. 1920-1935

Physical Description: Nine letters

Additional Note

By William N. Beggs, Thomas F. Dawson, and Ernest Morris
 

Colorado College. 1921-1941

Additional Note

Colorado Springs, Colorado
Box 21, Folder 2

Director. 1941

Physical Description: Two letters

Additional Note

By W. W. Postlethwaite.
Box 21, Folder 3

Library. 1921-1928

Box 21, Folder 4

President. 1934-1940

Additional Note

By Thurston Davies and C. B.
Box 21, Folder 5

Colorado Education Association, Denver. 1941

Box 21, Folder 6

Colorado Historical Society, Denver. 1920

Box 21, Folder 7

Colorado River Association, Los Angeles. Circa 1948

Box 21, Folder 8

Colorado River Land Company. 1928

Additional Note

Baja California, Mexico
Box 21, Folder 9

Columbia Broadcasting System, Inc. 1941-1948

Box 21, Folder 10

Columbia State Park Committee, Columbia (Calif.). 1945

 

Columbia University, New York. 1920-1950

Box 21, Folder 11

General. 1920-1939

Box 21, Folder 12

Appointments Office. 1936-1942

Box 21, Folder 13

Press. 1936-1941

Physical Description: 18 letters

Additional Note

By Fon W. Boardman, Jr., Donald P. Geddes, Charlotte LaRue, Charles G. Proffitt, and Gretchen Strothmann
Box 21, Folder 14

Public Information Office. 1950

Box 21, Folder 15

Secretary. 1946-1950

Box 21, Folder 16

Colvin, Caroline. 1920-1926

Box 21, Folder 17

The Committee for Celebrating the Founding of San Francisco. 1948-1950

Box 21, Folder 18

Committee on Cultural Relations with Latin America. 1931-1950

Physical Description: 27 letters

Additional Note

By Hubert C. Herring, Harriett W. Libby, Edward A. Ross, and Elizabeth Wallace
Box 21, Folder 19

Committee on International Exchange of Persons. 1949-1951

Box 21, Folder 20

Committee to Defend America by Aiding the Allies. 1940

Physical Description: Two letters

Additional Note

By Henry S. Commanger and Chester H. Rowell
Box 21, Folder 21

Common Council for American Unity. 1949

Box 21, Folder 22

Commonwealth Club of California, San Francisco. 1920-1951

Physical Description: 14 letters

Additional Note

By Henry J. Brunnier, Charles D. Elkus, Milton H. Esberg, R. S. Gray, Warren Olney, Jr., Chester H. Rowell, E. A. Walcott, Stuart R. Ward, William H. Waste, and Victor J. West; some are copies.
Box 21, Folder 23

The Commonwealth Fund, New York. 1928-1935

Box 21, Folder 24

Compton, F. E. and Company, Chicago. 1931-1940

Box 21, Folder 25

Comte, Helene La Faille. 1922-1932

Box 21, Folder 26

Condit, Ira J. 1937-1942

Box 21, Folder 27

Condon, Vesta E. 1912-1913

Box 21, Folder 28

Conger, J.L. 1921-1922

Box 21, Folder 29

Congrès d'Études Basques. 1930-1948

Box 21, Folder 30

Congreso Internacional de Historia de America. 1926-1935

Box 21, Folder 31

Congreso Mexicano de Historias, Mexico City. 1945-1949

Box 21, Folder 32

Conmy, Peter T. 1929-1950

Physical Description: 11 letters

Additional Note

Some written for Native Sons of the Golden West; includes mimeographed articles by Conmy .
Box 21, Folder 33

Connecticut State Library. 1922-1941

Box 21, Folder 34

Conroy, Charles Clifford. 1926-1933

Box 21, Folder 35

Consejo del Escritor, Buenos Aires. 1950-1951

Box 21, Folder 36

Consulado de Chile, San Francisco. 1922-1939

Box 21, Folder 37

Consulado de Colombia, San Francisco. 1943

Box 21, Folder 38

Consulado de Costa Rica, San Francisco. Circa 1940-1945

Box 21, Folder 39

Consulado de España. Circa 1932-1951

Box 21, Folder 40

Consulado General de Guatemala. 1936

Box 21, Folder 41

Continental Casualty Company, Austin. 1909

Box 21, Folder 42

Contra Costa County Junior College District, Contra Costa County (Calif.). 1950-1951

Box 21, Folder 43

Conway, G. R. G. 1929-1951

Physical Description: 11 letters
Box 21, Folder 44

Cook, Anna Laura. 1934-1937

Box 21, Folder 45

Cook, Frank Bigelow, Jr. Circa 1916-1917

Box 21, Folder 46

Cook, Gertrude Harris. Circa 1944-1950

Box 21, Folder 47

Cook, Helen Crichton. 1929

Box 21, Folder 48

Cook, Katherine B. 1938

Box 22, Folder 1

Cook, Violet Kirkwood. Circa 1923-1925

Box 22, Folder 2

Cooper, William John. 1921-1929

Physical Description: Seven letters

Additional Note

Some written for California Dept. of Education
Box 22, Folder 3

Copeland, D. Graham. 1939

Box 22, Folder 4

Corcoran, May Stanislas. Circa 1914-1942

Physical Description: 24 letters

Additional Note

Includes statements for work done for Bolton.
Box 22, Folder 5

Cordell, H.W. 1926

Box 22, Folder 6

Cordes, Frederick C. 1930-1935

Box 22, Folder 7

Cordua, Gertrude. 1943-1944

Box 22, Folder 8

Cornhill Publishing Company, Boston (Mass.). 1921

Box 22, Folder 9

Coronado Cuarto Centennial Commission of Arizona. 1939

Box 22, Folder 10

Corral, Carlota. 1931

Box 22, Folder 11

El Correo de Parral, Parral (Mexico). 1933-1936

Physical Description: 13 letters

Additional Note

By José Guadalupe Rocha
Box 22, Folder 12

Corrigan, Raymond, S.J. 1934-1937

Box 22, Folder 13

Corwin, Cecil. 1948-1950

Box 22, Folder 14

Cosmos Club. 1936-1946

Box 22, Folder 15

Cosnell, R.E. 1913

Box 22, Folder 16

Coss, John J. 1921

Box 22, Folder 17

Costigan, George Purcell, Jr. 1931

Physical Description: Two letters

Additional Note

Written as member, School of Jurisprudence, University of California, Berkeley; both are copies.
Box 22, Folder 18

Cotterill, R.S. Circa 1921-1939

Box 22, Folder 19

Coulter, Ellis Merton. 1924-1932

Physical Description: 11 letters

Additional Note

Some written as member, faculty, University of Georgia; some written for Georgia Historical Quarterly.
Box 22, Folder 20

Coulter, Edith M., and Jeanne Van Nostrand. Circa 1923-1946

Physical Description: Two letters

Additional Note

Includes two articles by Miss Coulter and Mrs. Van Nostrand.
Box 22, Folder 21

Council Against Intolerance in America, New York. 1941-1942

Box 22, Folder 22

Council of Polish Organizations in the United States of America, Chicago. 1938-1939

Box 22, Folder 23

Council on Refugee Aid, New York. 1941

Physical Description: Three letters

Additional Note

By Stephen P. Duggan, Agnes C. Grant, and Allen Wardwell
Box 22, Folder 24

Councilman, Holstead. 1939

Box 22, Folder 25

Cowan, Katherine. 1912-1913

Box 22, Folder 26

Cowan, Robert E. 1929-1933

Box 22, Folder 27

Cownie, John F. 1939

Box 22, Folder 28

Cox, Isaac Joslin. Circa 1906-1948

Physical Description: 26 letters

Additional Note

Some written as member, faculties, University of Cincinnati and Northwestern University; some written for American Historical Association
Box 22, Folder 29

Cox, John Henry. 1937

Box 22, Folder 30

Cox, John M. 1925-1929

Box 22, Folder 31

Cox, John Rodda. 1946

Box 22, Folder 32

Cox, Joyce. 1936-1941

Box 22, Folder 33

Cox, Mamie Wynne. 1935

Box 22, Folder 34

Coy, Owen Cochran. 1913-1946

Physical Description: 44 letters

Additional Note

Some written as member, faculty, University of Southern California; some written for California Historical Survey Commission, California Historical Society, and California State Historical Association; some are copies.
Box 22, Folder 35

Craig, Donald M. 1939

Box 22, Folder 36

Crampton, Mr. and Mrs. C.C. 1941-1942

Additional Note

Letters from Crampton's Trading Post
Box 22, Folder 37

Crampton, Charles Gregory. 1932-1953

Physical Description: 31 letters

Additional Note

Some written as member, faculty, University of Utah; some are copies. One is by his wife, Virginia.
Box 22, Folder 38

Crandall, H. Lynn. 1915

Box 22, Folder 39

Crane, Edward. 1950

Box 22, Folder 40

Crane, Verner W. 1920-1936

Box 22, Folder 41

Creel, Enrique Clay. 1908-1911

Physical Description: Six letters

Additional Note

Two written as Governor of Chihuahua; one written as Secretario de Relaciones Exteriores of Mexico
Box 22, Folder 42

Creer, Leland Hargrave. Circa 1924-1951

Physical Description: 32 letters

Additional Note

Some written as member, faculties, Universities of Washington and Utah; some written as President, Weber College, Ogden, Utah
Box 22, Folder 43

Cristiandad, Barcelona. 1946

Box 22, Folder 44

Crockett, Grace L. 1916-1918

Box 22, Folder 45

Crosby, Sarah Baxter. 1923

Box 22, Folder 46

Crosno, May F. 1922-1927

Box 22, Folder 47

Cross, Elsie. 1931

Box 23, Folder 1

Cross, Ira Brown. 1930-1953

Physical Description: Two letters

Additional Note

Written as member, Dept. of Economics, University of California, Berkeley
Box 23, Folder 2

Crowder, Evelyn L. 1946-1947

Box 23, Folder 3

Crouch, Charles C. 1922-1926

Box 23, Folder 4

Crystal, Douglas D. Circa 1920-1923

Box 23, Folder 5

Crystal, Helen Dormody. 1932-1948

Box 23, Folder 6

Crystal, Susie B. Circa 1915-1921

Box 23, Folder 7

Cuesta Soto, Fernando. 1930

Box 23, Folder 8

Cullimore, Clarence. 1920-1953

Box 23, Folder 9

Cullinan, Nicholas C. Circa 1932-1942

Box 23, Folder 10

Culver, Kenneth L. 1931-1944

 

Cunningham, Charles Henry. Circa 1915-1938

Physical Description: 64 letters

Additional Note

Some written as member, faculties, University of Texas; some written for U. S. Dept. of Commerce; one re: Panama-Pacific International Exposition. Includes statements and lists of documents copied for Bolton.
Box 23, Folder 11

1915-1917.

Box 23, Folder 12

Circa 1918-1938.

Box 23, Folder 13

Cunningham, James Stewart. 1939-1948

Box 23, Folder 14

Cunningham, Mary M.C. 1936-1937

Box 23, Folder 15

Cunningham, S.B. 1924-1941

Box 23, Folder 16

Curd, John W. 1912-1921

Box 23, Folder 17

Curd, John W., Jr. 1932-1934

Box 23, Folder 18

Curti, Merle Eugene. 1926-1945

Physical Description: 13 letters

Additional Note

Written as member, faculties, Smith College and Columbia University
Box 23, Folder 19

Curtis, Edward Ely. 1920-1936

Box 23, Folder 20

Custer, Ferdinand V. Circa 1924-1926

Box 23, Folder 21

Cutler, Fletcher A. 1925-1943

Box 23, Folder 22

Cutting, Grace. 1922

Box 23, Folder 23

Cyclopedia of American Government, Cambridge (Mass.). 1910-1931

 

C- General. 1901-1953

Box 23, Folder 24

Cadmus-Castro. 1909-1953

Additional Note

Includes single letters from: California Audobon Society, Dec. 1, 1914, by Harriet Williams Myers; California Palace of the Legion of Honor, San Francisco, Mar. 22, 1939, by Thomas C. Howe, Jr.; California State Historical Association, June 14, 1928, by Schram, Florence; John Joseph Cantwell, Jan. 21, 1931; written as Bishop of Los Angeles and San Diego.
Box 23, Folder 25

Cate-Christenson. 1908-1952

Box 23, Folder 26

Christian-Coleman. 1907-1953

Box 23, Folder 27

Colette-Conneally. Circa 1913-1952

Additional Note

Includes letter from Beatrice Quijada Cornish, Sept. 28, 1938, written as member Dept. of Spanish, University of California, Berkeley
Box 24, Folder 1

Connecticut-Coward. 1901-1952

Box 24, Folder 2

Cox-Czechoslovak. 1908-1953

Additional Note

Includes single letters from: Avery Odelle Craven, May 13, 1939, written as member, faculty, University of Chicago; William Henry Crocker, Oct. 23, 1920; Theo Helsel Crook, Mar. 26, 1942; Ellwood Patterson Cubberley, Aug. 14, 1912, written as member, faculty, Stanford University; Eustace Cullinan, Dec. 17, 1930
Box 24, Folder 3

D. C. Heath and Company. 1915-1926

Physical Description: 11 letters

Additional Note

By G. H. Chilcote, Gertrude W. Foster, William E. Pulsifer, and Frank W. Scott; includes "Articles of Agreement ... 1915, between D. C. Heath & Co. and Herbert E. Bolton and Thomas M. Marshall for a 'History of the United States of college grade'..." New York City.
Box 24, Folder 4

D. Van Nostrand Company, Inc. 1934-1947

Box 24, Folder 5

Da Cruz, Daniel. 1916-1917

Box 24, Folder 6

Daggett, Stuart. 1920-1949

Physical Description: 11 letters

Additional Note

Some written as member, Dept. of Economics and College of Commerce, University of California, Berkeley; some written for University of California Centennial History Project
Box 24, Folder 7

Dakin, Fred H. 1933-1934

Box 24, Folder 8

Dalager, Rudolph L. 1919-1934

Box 24, Folder 9

Dale, Edward Everett. 1921-1941

Physical Description: 16 letters

Additional Note

Written as member, faculty. University of Oklahoma
Box 24, Folder 10

Dale, Harrison Clifford. 1917-1941

Physical Description: Four letters

Additional Note

Three written as member, faculties, Universities of Idaho and Wyoming; one written as President, University of Idaho
Box 24, Folder 11

The Dallas News. 1915-1941

Box 24, Folder 12

Daly, Walter Kirk. 1940-1941

Box 24, Folder 13

Daniel Baker College. 1915-1916

Box 24, Folder 14

Daniel H. Newhall Books & Pamphlets, New York. 1915-1916

Box 24, Folder 15

Daniel, Richard J., Jr. 1947

Box 24, Folder 16

Dart, Sally. 1937

Box 24, Folder 17

Dartmouth College. 1920-1924

Box 24, Folder 18

Daughters of the American Revolution. 1915-1953

Box 24, Folder 19

Davenport, Harbert. 1917-1947

Box 24, Folder 20

Davenport, Odessa. 1951

Box 24, Folder 21

David, C. W. 1917-1927

Box 24, Folder 22

Davidson, Donald C. 1933-1944

Physical Description: Nine letters

Additional Note

Two written for Henry E. Huntington Library and Art Gallery
Box 24, Folder 23

Davidson, Ellinor Campbell. 1923

Box 24, Folder 24

Davidson, Gordon Charles. Circa 1916-1938

Box 24, Folder 25

Davidson, Percy E. 1924-1935

Physical Description: Seven letters

Additional Note

Written as member, faculty, Stanford University
Box 24, Folder 26

Davies, Byron. 1938-1939

Box 24, Folder 27

Davies, Jessie H. Circa 1924-1927

Box 24, Folder 28

Davis, A. R. 1935-1937

Box 24, Folder 29

Davis, Constant F. 1948

Box 24, Folder 30

Davis, Edward H. 1936

Box 24, Folder 31

Davis, Elizabeth A. Circa 1922-1923

Box 24, Folder 32

Davis, Harold E. 1931-1951

Physical Description: Eight letters

Additional Note

Some written as member, faculty, American University
Box 24, Folder 33

Davis, James P. 1920-1931

 

Davis, John Francis. 1913-1929

Physical Description: 122 letters

Additional Note

Written for Native Sons of the Golden West, California Historical Survey Commission, and California Commission Representation National Statuary Hall. Some re: Panama-Pacific International Exposition. Some are copies.
Box 24, Folder 34

1913-1920.

Box 24, Folder 35

1921-1929.

Box 25, Folder 1

Davis, Stanton Ling. 1947

Box 25, Folder 2

Davis, William Lyle. 1935-1950

Physical Description: 27 letters

Additional Note

Some written as member, faculty, Gonzaga University, Spokane, Wash
Box 25, Folder 3

Dawson & Sons, Ltd. Circa 1948-1951

Box 25, Folder 4

Dawson, Edgar. 1919-1920

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Political Science, University of California, Berkeley; some written for National Municipal League; some are copies.
Box 25, Folder 5

Dawson's Book Shop, Los Angeles. 1926-1937

Physical Description: Five letters

Additional Note

By E. M. Brockway, Ernest Dawson, Glen Dawson, and Charles Yale
Box 25, Folder 6

Day, A. Grove. 1943

Box 25, Folder 7

Day, David M. 1940-1942

Box 25, Folder 8

Day, Henry Lawrence. 1944-1945

Box 25, Folder 9

De Armond, Louis. Circa 1942

Box 25, Folder 10

Death Valley '49ers, Inc. Circa 1951-1952

Box 25, Folder 11

Decker, Peter. Circa 1945-1949

Box 25, Folder 12

Decorme, Gerard. 1933-1943

Box 25, Folder 13

Deep Springs Junior College. 1939

Additional Note

Deep Springs, California
Box 25, Folder 14

De Graff, Mark H. 1932

Box 25, Folder 15

Del Amo Foundation. Circa 1930-1944

Physical Description: 15 letters

Additional Note

By C. Alvarez, G. Del Amo, and F. G. de la Riva. Los Angeles, California
Box 25, Folder 16

Dellenbaugh, Frederick S. Circa 1921-1950

Box 25, Folder 17

The Delphian Society. 1920

Additional Note

San Francisco
Box 25, Folder 18

De Negri, Ramón P. 1915

Box 25, Folder 19

Denhardt, Robert Moorman. Circa 1938-1950

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Texas A and M
Box 25, Folder 20

Denis, Alberta Johnston. 1925-1932

Box 25, Folder 21

Dennis, William Jefferson. 1926-1927

 

Denoyer-Geppert Company. 1917-1952

Physical Description: 183 letters

Additional Note

By R. B. Blair, L. P. Denoyer, Frank P. Fowler, O. E. Geppert, Edward H. Jacobs, William S. Miller, and Donald T. Scott, re: maps drawn by Bolton for publication by Denoyer-Geppert. Includes statements of royalties.
Box 25, Folder 22

1917-1918.

Box 25, Folder 23

1919-1922.

Box 25, Folder 24

1923-1929.

Box 26, Folder 1

1930-1940.

Box 26, Folder 2

1941-1952.

Box 26, Folder 3

Denver Art Museum. 1930-1937

Box 26, Folder 4

The Denver Post. 1908-1921

Box 26, Folder 5

Derr, Lucile. 1926

Box 26, Folder 6

Deseret Book Co. Circa 1928-1946

Additional Note

Salt Lake City, Utah
Box 26, Folder 7

Deseret News Publishing Co. 1925-1939

Additional Note

Salt Lake City, Utah
Box 26, Folder 8

The Desert Magazine. 1943-1946

Box 26, Folder 9

De Shields, James J. 1907-1915

Box 26, Folder 10

Detroit Public Library. 1922-1926

Box 26, Folder 11

Detroit Public Schools. 1929

Box 26, Folder 12

Detwiler, John Y. 1915-1924

Box 26, Folder 13

Detzer, Karl. 1936

Box 26, Folder 14

Deutsch, Herman J. 1929-1937

Physical Description: Four letters

Additional Note

Written as member, faculty, State College of Washington, Pullman
Box 26, Folder 15

Deutsch, Monroe Emanuel. 1922-1953

Physical Description: Five letters
Box 26, Folder 16

DeWitt, Frederic M. 1913-1930

Box 26, Folder 17

De Woef, Lucia Shepardson. 1937

Box 26, Folder 18

De Zavala, Adina. 1914-1933

Box 26, Folder 19

Dibblee, Benjamin H. 1924-1927

Box 26, Folder 20

Dibblee, Harrison. 1938

Box 26, Folder 21

Dickie, H. Allan. 1925

Box 26, Folder 22

Dickie, Ellen D. Circa 1931-1949

Box 26, Folder 23

Dickinson, Edwin DeWitt. 1939

Physical Description: Two letters

Additional Note

One written as member, School of Jurisprudence, University of California, Berkeley; one written for American Bar Association.
Box 26, Folder 24

Dickmann, Max. Circa 1944-1945

Box 26, Folder 25

Dickson, Edward Augustus. 1917-1945

Physical Description: 41 letters

Additional Note

Written for California State Board of Control, University of California Centennial History Project, and Los Angeles Express; some are copies.
Box 26, Folder 26

Dictaphone Corporation. 1938-1939

Additional Note

New York
Box 26, Folder 27

Dillon, Richard H. 1943-1945

Box 26, Folder 28

Dillon, William. 1950

Box 26, Folder 29

Dines, Thomas A. 1939

Box 26, Folder 30

Dinneen, Margaret. 1925-1942

Box 26, Folder 31

Dixie College, President. 1927

Additional Note

Saint George, Utah
Box 26, Folder 32

Dobie, Dudley R. Circa 1939-1941

Box 26, Folder 33

Dobson, Ruth E. 1940

Box 26, Folder 34

Dodd, Mead, & Company, Inc., Publishers. 1917

Box 26, Folder 35

Dodd, William Edward. 1916-1931

Physical Description: 12 letters

Additional Note

Written as member, faculty, University of Chicago
Box 26, Folder 36

Doheny, Edward Laurence. 1914-1932

Physical Description: Five letters

Additional Note

Includes letter from his wife, Estelle
Box 26, Folder 37

The Doheny Research Foundation. 1918

Additional Note

Memorandum, June 6, 1918, and Memorandum of Agreement, [1918] between the University of California and the Doheny Research Foundation
Box 26, Folder 38

Dohrmann, F. W. 1913-1914

Box 26, Folder 39

Dolge, Rudolph. 1941-1948

Box 26, Folder 40

Doming, Hope and Jack. 1953

Box 26, Folder 41

Dominican College. 1919-1939

Additional Note

San Rafael, California
Box 27, Folder 1

Donnelly, A. P. 1923-1930

Box 27, Folder 2

Dorman, George R. 1930

Box 27, Folder 3

Dorr, Harvey E. 1910-1921

Box 27, Folder 4

Doub & Company, Publishers. 1924-1930

Additional Note

San Francisco, California
Box 27, Folder 5

Doubleday & Company, Inc. 1924-1946

Physical Description: 15 letters

Additional Note

By Howard S. Cady, Page Cooper, Helen Crosby, W. H. Eaton, Donald B. Elder, Ken McCormick, and W. H. Seward
Box 27, Folder 6

Douglas, Gifford T. 1923-1947

Box 27, Folder 7

Douglas, James Roy. 1915-1923

Physical Description: Two letters

Additional Note

One written for American Association for the Advancement of Science
Box 27, Folder 8

Douglas, Walter B. 1911-1913

Box 27, Folder 9

Dove Publications, Inc. Circa 1942-1951

Additional Note

New York
Box 27, Folder 10

Dowd, David L. Circa 1944-1949

Physical Description: Five letters

Additional Note

Written as member, faculties, University of Nebraska and Harvard University
Box 27, Folder 11

Down, Robert H. 1923

Box 27, Folder 12

Downey, M. 1939-1943

Box 27, Folder 13

Downey, Thomas Edward. 1938-1949

Physical Description: 36 letters
Box 27, Folder 14

Downing, Anita Dolores Day. 1913

Box 27, Folder 15

Doyle, Edmund M. 1931

Box 27, Folder 16

Doyle, Frank P. 1923

Box 27, Folder 17

Doyer, Donald Marquand. 1936-1937

Box 27, Folder 18

Dragicevich, James A. 1926

Box 27, Folder 19

Drake Cruise Committee. Circa 1951-1952

Additional Note

San Francisco, California
Box 27, Folder 20

Drake, Robert J. 1944-1951

Box 27, Folder 21

Drake University. 1941-1946

Additional Note

Des Moines, Iowa
Box 27, Folder 22

Drury, Aubrey. Circa 1930-1953

Physical Description: Two letters

Additional Note

Written for Save the Redwoods League and California Academy of Science
Box 27, Folder 23

Drury, Clifford Merrill. 1935-1937

Physical Description: Seven letters
Box 27, Folder 24

Duell, Prentice. 1921-1922

Box 27, Folder 25

Du Four, Clarence J. Circa 1912-1939

Physical Description: 26 letters

Additional Note

Written as member, faculties, San Diego and San Francisco State Colleges
Box 27, Folder 26

Duggan, Laurence. 1930-1944

Physical Description: Four letters

Additional Note

Written for U. S. Dept. of State, Division of Cultural Relations and the Institute of International Education
Box 27, Folder 27

Duggan, Stephen P. 1919-1945

Physical Description: 27 letters

Additional Note

Written for the Institute of International Education and the Woodrow Wilson Foundation
Box 27, Folder 28

Duke University, Dean. 1929

Physical Description: Two letters

Additional Note

Written by Dean W.H. Wannamaker, Apr. 12, 1929, and May 8, 1929. Durham, North Carolina
Box 27, Folder 29

Duke University Press. Circa 1927-1950

Additional Note

Durham, North Carolina
Box 27, Folder 30

Duncalf, Frederic. 1921-1933

Physical Description: Seven letters

Additional Note

Written as member, faculty, University of Texas
Box 27, Folder 31

Duncan, Julian S. 1933-1937

Box 27, Folder 32

Duniway, Clyde Augustus. 1910-1925

Physical Description: 10 letters

Additional Note

Written as President, Universities of Montana and Wyoming, and Colorado College
Box 27, Folder 33

Dunlap, Boutwell. 1918-1928

Box 27, Folder 34

Dunlap, Florence M. 1921-1928

Box 27, Folder 35

Dunn, Frederick S. 1925-1933

Box 27, Folder 36

Dunn, J. L. 1915-1917

Additional Note

Brother of William Edward Dunn
Box 27, Folder 37

Dunn, J. M. 1917-1918

Additional Note

Father of William Edward Dunn
Box 27, Folder 38

Dunn, Milton A. 1917-1922

 

Dunn, William Edward.

Physical Description: 154 letters

Additional Note

Some written as member, faculties, Stanford University, Columbia University, and University of Texas; includes statements for work done for Bolton. The 1954 letter is to George P. Hammond, transferring 11 Bolton letters to Bancroft Library.
Box 27, Folder 39

1908-1911.

Box 28, Folder 1

1912-1914.

Box 28, Folder 2

1915-1954.

Box 28, Folder 3

Dunne, Peter Masten. 1920-1952

Physical Description: 68 letters

Additional Note

Some written a member, faculty, University of San Francisco
Box 28, Folder 4

Dunning, William Archibald. 1915-1921

Physical Description: Four letters

Additional Note

Written as member, faculty, Columbia University
Box 28, Folder 5

Durrant's Press Cuttings, London. 1917

Box 28, Folder 6

Dutcher, George Matthew. 1916-1929

Physical Description: 25 letters

Additional Note

Some written for American Historical Association; some are copies
Box 28, Folder 7

Dutton, Harry A. Circa 1946-1947

Box 28, Folder 8

Dyke, Dorothy. 1929-1931

 

D - General. Circa 1907-1953

Box 28, Folder 9

Dahmus - Davidson. Circa 1907-1948

Additional Note

Includes single letters by Susanna Bryant Dakin, Sept. 3, 1942; Price Daniel, May 13, 1941, written as member House of Representatives of Texas
Box 28, Folder 10

Davie - Deevey. 1916-1949

Box 28, Folder 11

De Frasi - Dessery. 1911-1946

Box 28, Folder 12

Deuel - Dietz. 1925-1949

Additional Note

Includes single letter by Carlos R. Menéndez for the Diario de Yucatán, Mérida, Mexico, Jan. 29, 1934
Box 28, Folder 13

Dillehunt - Dooling. Circa 1912-1951

Box 28, Folder 14

Doph - Duane. 1909-1953

Box 28, Folder 15

Ducher - Dunstan. 1911-1948

Box 28, Folder 16

Duran - Dyson. Circa 1915-1948

Additional Note

Includes single letter by Newton Bishop Drury, Dec. 26, 1939, written for Save the Redwoods League.
Box 28, Folder 17

E Clampus Vitus. 1934-1949

Physical Description: Seven letters

Additional Note

By George E. Dane, Eric A. Falconer, Edgar B. Jessup, Harry Porte, and Leon O. Whitsell. Yerba Buena, California.
Box 28, Folder 18

E. I. du Pont de Nemours & Company. 1941

Box 29, Folder 1

E. P. Dutton & Company. 1919-1949

Box 29, Folder 2

E. S. Holland & Company. 1914

Additional Note

New York
Box 29, Folder 3

Eagle, M. E. 1923-1937

Box 29, Folder 4

Eakin, Harriet Amelia.

Box 29, Folder 5

Earle, Homer P. 1929

Box 29, Folder 6

Eastman Memorial Foundation, Laurel, Miss. 1938-1939

Box 29, Folder 7

The Eble Teachers' Agency, Indianapolis, Ind. Circa 1927-1938

Box 29, Folder 8

Eckhardt, C. C. 1920-1945

Box 29, Folder 9

Economic Club of San Francisco. Circa 1913-1916

Box 29, Folder 10

Eddington, Keith. 1950

Box 29, Folder 11

Edie, W. H. 1927-1938

Box 29, Folder 12

Edsall, Bessie E. 1923-1925

Box 29, Folder 13

Educational Review, New York. 1920-1922

Box 29, Folder 14

Edward Eberstadt & Sons. 1921-1951

Physical Description: 13 letters
Box 29, Folder 15

Edwards, Mabel F. Circa 1913-1914

Box 29, Folder 16

Edwards Brothers, Inc., Ann Arbor, Mich. 1922-1931

Box 29, Folder 17

Ehrman, Sidney Myer. 1923-1953

Physical Description: 43 letters

Additional Note

Some are copies
Box 29, Folder 18

Elder, Paul. Circa 1917-1951

Physical Description: 28 letters

Additional Note

Some written for Paul Elder Bookrooms and Paul Elder and Company
Box 29, Folder 19

Eldredge, Zoeth Skinner. 1909-1917

Physical Description: 14 letters
Box 29, Folder 20

Eldridge, Seba. 1927-1933

Box 29, Folder 21

Electronic Blue Print & Photo Co., Oakland. 1930

Box 29, Folder 22

Ellerby, Eloise. 1928

Box 29, Folder 23

Ellerby, Frederic W. 1940

Box 29, Folder 24

Ellinwood, Everett E. 1914

Box 29, Folder 25

Ellis, Willis D. 1925

Box 29, Folder 26

Ellison, Joseph Waldo. 1921-1946

Physical Description: 53 letters

Additional Note

Written as member, faculties, Oregon State College and Duke University
 

Ellison, William Henry. 1914-1949

Physical Description: 81 letters

Additional Note

Some written as member, faculties, Oregon State College and University of California, Santa Barbara; some written for University of California Centennial History Project
Box 29, Folder 27

1914-1920.

Box 29, Folder 28

1921-1949.

Box 29, Folder 29

Ellsworth, Rodney Sydes. 1931-1941

Box 29, Folder 30

El Paso Herald. 1923-1925

Box 29, Folder 31

Elsworth, Louisa Armstrong. 1940

Box 29, Folder 32

Elworthy, Minerva. Circa 1941-1945

Box 29, Folder 33

Embleton, Mary. 1926-1932

Box 29, Folder 34

Emert, Martine. 1939-1946

Box 29, Folder 35

The Emporium, San Francisco. 1914-1934

Box 29, Folder 36

Encina Club, Palo Alto, Calif. 1911

Box 29, Folder 37

Encyclopedia Britannica, London. 1920-1948

Box 30, Folder 1

Engelhardt, Zephyrin. 1907-1931

Physical Description: 90 letters
Box 30, Folder 2

Engert, Cornelius van Hermert. Circa 1919-1922

Box 30, Folder 3

The Equitable Life Assurance Society of the United States, New York. 1909-1950

Box 30, Folder 4

Errera, Carlo. 1928

Box 30, Folder 5

Esberg, A. I. 1921

Box 30, Folder 6

Escherich, Bill. 1943

Box 30, Folder 7

Escuela de Estudios Hispano-Americanos, Sevilla. 1949-1950

Box 30, Folder 8

Espinosa, Aurelio Macedonio. 1911-1939

Physical Description: 52 letters

Additional Note

Some written as member, faculty, Stanford University; some re: Panama-Pacific International Exposition
Box 30, Folder 9

Espinosa, José Manuel. Circa 1931-1950

Physical Description: 27 letters

Additional Note

Written as member, faculties, St. Louis University and Washington University, St. Louis
Box 30, Folder 10

Essig, E. O. 1931-1933

Box 30, Folder 11

Estcourt, Rowland M. 1919

Box 30, Folder 12

Estill, Julia. 1941-1942

Box 30, Folder 13

El Estudiante Latino-Americano. 1919

Box 30, Folder 14

Estudios Históricos, Guadalajara (Mexico). 1943-1945

Box 30, Folder 15

Etchepare, Pedro. 1941

Box 30, Folder 16

Ettinger, Amos A. 1934-1936

Box 30, Folder 17

Eugene Field Society. 1936-1940

Box 30, Folder 18

Euphrat, Tex. Circa 1948-1950

Box 30, Folder 19

Evans, Austin P. 1925-1937

Box 30, Folder 20

Evans, David Owen. 1939

Box 30, Folder 21

Evans, Elliot A. Powell. 1935-1943

Box 30, Folder 22

Evans, Herbert McLean. 1919-1951

Physical Description: Eight letters

Additional Note

Written as member, Dept. of Anatomy, University of California, Berkeley
Box 30, Folder 23

Ewing, Russell C. 1936-1939

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Arizona
Box 30, Folder 24

Excelsior, Mexico City. 1931

Box 30, Folder 25

Executive Association of Oakland. 1936-1937

Box 30, Folder 26

Eyre, Edward. 1929

 

E - General.

Box 30, Folder 27

Ea-Elliot. 1908-1951

Box 30, Folder 28

Ellis-Epstein. 1918-1952

Box 30, Folder 29

Eris-Ez. 1912-1952

Box 30, Folder 30

F. F. G. Harper Co. 1931

Box 30, Folder 31

Fabilli, Josephine C. 1934-1943

Box 30, Folder 32

Fackenthal, Frank Diehl. 1917-1929

Physical Description: 11 letters

Additional Note

Some written as Secretary, Columbia University
Box 30, Folder 33

Fariss, Jessie. 1928

Box 31, Folder 1

Farley, Joseph. 1906-1911

Box 31, Folder 2

Farmer, Olive Gower. 1929

Box 31, Folder 3

Farnsworth, Brown & Schaefer, Inc., New York. 1922

Box 31, Folder 4

Farnum, Mabel Adelaide. 1941

Box 31, Folder 5

Farquhar, Francis Peloubet. 1923-1944

Physical Description: 11 letters

Additional Note

Some written for California State Chamber of Commerce
Box 31, Folder 6

Farrand, Max. 1913-1936

Physical Description: 31 letters

Additional Note

Some written as member, faculty, Yale University; some written for Henry E. Huntington Library and Art Gallery
Box 31, Folder 7

Farrar & Rinehart, Inc. 1930-1939

Physical Description: Six letters

Additional Note

By John Farrar and Stanley M. Rinehart, Jr.
Box 31, Folder 8

Fay, Edwin W. 1916

Box 31, Folder 9

Fay, Percival Bradshaw. 1915-1939

Physical Description: Seven letters

Additional Note

Written as member, Dept. of French, University of California, Berkeley; one re: Panama-Pacific International Exposition.
Box 31, Folder 10

Fay, Sidney B. 1921-1934

Box 31, Folder 11

Fearnside, Margaret. 1949

Box 31, Folder 12

Federated Women's Clubs. 1928-1931

Additional Note

San Luis Obispo, California
Box 31, Folder 13

Federation of Women's Clubs. 1937-1939

Additional Note

San Franisco, California
Box 31, Folder 14

Fehliman, C.E. 1931-1946

Box 31, Folder 15

Felix, Father, O.F.M. Circa 1933-1935

Box 31, Folder 16

Fellows, George Emory. 1920-1926

Physical Description: Three letters

Additional Note

Two written as member, faculty, University of Utah.
Box 31, Folder 17

Fényes, Eva S. 1912-1913

Box 31, Folder 18

Ferguson, Milton James. 1917-1932

Physical Description: 22 letters

Additional Note

Written for California State Library, California Commission Representation National Statuary Hall, and Brooklyn Public Library
Box 31, Folder 19

Ferguson, Ruby. 1930-1931

Box 31, Folder 20

Fernández de la Regata, José. Circa 1937-1949

Box 31, Folder 21

Ferreira Pinto, Arthur. 1943

Box 31, Folder 22

Field, Maria Antonia. Circa 1935-1953

Box 31, Folder 23

Field, Neill B. 1913-1914

Box 31, Folder 24

Finley, L. B. 1911

Box 31, Folder 25

Finlinson, Burns L. 1942-1943

Box 31, Folder 26

Finn, Margaret (Bell). 1920-1953

Box 31, Folder 27

Finney, Doris Jennette. 1943

Box 31, Folder 28

Fiori, Alphonse Thomas. Circa 1937-1949

Box 31, Folder 29

The First National Bank, Berkeley. 1911-1925

Box 31, Folder 30

Fish, Carl Russell. 1916-1924

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Wisconsin
Box 31, Folder 31

Fisher, Lillian Estelle. 1921-1945

Physical Description: 11 letters

Additional Note

Some written as member, faculty, Oklahoma College for Women
Box 31, Folder 32

Fisk, Daniel Moore. 1921-1923

Box 31, Folder 33

The Fisk Teachers' Agency. Chicago, Illinois. 1927-1931

Box 31, Folder 34

Fitzgibbon, Russell Humke. 1939-1943

Physical Description: Three letters

Additional Note

Written as member, Dept. of Political Science, University of California, Los Angeles
Box 31, Folder 35

Flagg, Carolyn. Circa 1940-1941

Box 31, Folder 36

Fleharty, Corlett & Landfear. 1921

Additional Note

Attorneys and Counselors at Law; Cleveland, Ohio
Box 31, Folder 37

Fleming, Walter Lynwood. 1915-1928

Physical Description: Nine letters

Additional Note

Written as member, faculties, Louisiana State and Vanderbilt Universities
Box 31, Folder 38

Fletcher, Alice C. 1906-1914

Box 31, Folder 39

Flick, Alexander C. 1920-1927

Box 31, Folder 40

Flinn, Joseph W. 1944

Box 31, Folder 41

Flippin, Percy Scott. 1920-1934

Box 31, Folder 42

Florcken, Herbert G. 1933

Box 31, Folder 43

Florida Grange. Falfa, Colorado. 1939-1940

Box 31, Folder 44

Folk, Norma Dudley Pulcher. 1943

Box 31, Folder 45

Folmer, Henri. 1941

Box 31, Folder 46

Foote, Francis Seeley, Jr. 1918-1936

Physical Description: Three

Additional Note

Two written as member, Dept. of Civil Engineering, University of California, Berkeley
Box 31, Folder 47

Foote, Mabel S. 1926-1927

Box 31, Folder 48

For the Cause of Junipero Serra. 1942-1950

Box 31, Folder 49

Forbes, Gerald. 1936-1939

Box 31, Folder 50

Force, Edwin Truesdell. Circa 1933-1937

Box 31, Folder 51

Ford, Guy Stanton. 1910-1952

Physical Description: 61 letters

Additional Note

Written as member, faculty, University of Illinois; as Dean, Graduate School and Acting President, University of Minnesota; and for American Historical Association.
 

Fordham University. 1932-1940

Additional Note

New York
Box 32, Folder 1

General Correspondence. 1932-1933

Box 32, Folder 2

Dean. 1932

Box 32, Folder 3

Secretary General. 1940

Box 32, Folder 4

Fordyce, John R. 1934

Box 32, Folder 5

The Foreign Affairs Council. 1941

Additional Note

Cleveland, Ohio
Box 32, Folder 6

Foreign Policy Association. 1932-1940

Additional Note

New York
Box 32, Folder 7

Foreign Press Bureau. 1918

Additional Note

New York
Box 32, Folder 8

Foreign Trade Club. 1919

Additional Note

San Francisco, California
Box 32, Folder 9

Foreign Trade Education Committee. 1939

Additional Note

New York
Box 32, Folder 10

Foreman, Grant. 1927-1946

Box 32, Folder 11

Forman, Henry Chandlee. 1940

Box 32, Folder 12

Forrest, Earle R. 1930-1940

Box 32, Folder 13

Fortman, Henry F. Circa 1912-1919

Box 32, Folder 14

The Forum, Palo Alto, California. 1911

Additional Note

Palo Alto, California
Box 32, Folder 15

Foster, George McClelland, Jr. 1939

Box 32, Folder 16

Foster, Herbert B. 1914-1920

Box 32, Folder 17

Foster, O. Delmer. 1951-1952

Box 32, Folder 18

Fox, Dixon Ryan. Circa 1921-1940

Box 32, Folder 19

Fox, George G. 1932-1938

Box 32, Folder 20

Fox, John Samuel. 1935-1941

Box 32, Folder 21

Fox Brothers. 1924-1925

Additional Note

Real estate and building; Berkeley, California
Box 32, Folder 22

Fox West Coast Service Corporation. 1930-1932

Additional Note

Los Angeles, California
Box 32, Folder 23

Francis, Jessie H. (Davies). 1930-1941

Box 32, Folder 24

Franciscan Herald. 1916-1918

Physical Description: 3 letters

Additional Note

Ferdinand Gruen and Fr. Giles
Box 32, Folder 25

Frank, Jeanie MacCallum. 1922

Box 32, Folder 26

Franklin D. Roosevelt Library. 1939-1946

Additional Note

One letter, Feb. 6, 1939, a copy of letter to the Secretary of the Interior; includes 36 letters and mimeographed memoranda, 1939-1946, re: the foundation of the library, by James T. Mathews, James Twohy, and Frank C. Walker
Box 32, Folder 27

The Franklin Institute. Circa 1940-1949

Additional Note

Philadelphia, Pennsylvania
Box 32, Folder 28

Franklin, Ruth. 1929

Box 32, Folder 29

Franklin, W. Neil. 1932-1935

Box 32, Folder 30

Frasier, Harold Tipton Lindsay. 1929-1947

Box 32, Folder 31

Frederick Webb Hodge Anniversary Publication Fund. 1935-1936

Additional Note

Los Angeles, California
Box 32, Folder 32

Free Public Library of Santa Barbara. 1912-1925

Box 32, Folder 33

Freedoms Foundation. 1950-1951

Box 32, Folder 34

Freeland, Beatrice Blauchard. 1941-1946

Box 32, Folder 35

Freeland, Phyllis. 1946-1948

Box 32, Folder 36

Freeman, Katherine. 1931

Box 32, Folder 37

Freeman, Merrill P. 1909-1918

Physical Description: 11 letters

Additional Note

Some written as President, Board of Regents, University of Arizona
Box 32, Folder 38

Frémont, Benton. 1927

Box 32, Folder 39

Fresno State College. 1934-1943

Physical Description: 3 letters

Additional Note

By President Frank W. Thomas
Box 32, Folder 40

Freyer, Maria Engracia. 1941

Box 32, Folder 41

Friends of the Abraham Lincoln Brigade. Circa 1937-1939

Box 32, Folder 42

Friends of the Bancroft Library. Circa 1947-1951

Physical Description: Five letters

Additional Note

By Warren Howell and Dorothy H. Huggins; includes printed circulars and mimeographed memoranda from Francis P. Farquhar and George L. Harding.
Box 32, Folder 43

Frillo Villegas, J. 1916-1917

Box 32, Folder 44

Frink, Avis Fern. Circa 1944-1945

Box 32, Folder 45

Fritz, Emanuel. 1936-1944

Physical Description: Two letters

Additional Note

Written as member, College of Agriculture, University of California, Berkeley
Box 32, Folder 46

Frost, Ralph A., Jr. 1919

Box 32, Folder 47

Fryer, C. E. 1917

Box 32, Folder 48

Fuller, Joseph V. 1920-1930

Box 32, Folder 49

Fullerton & Son. 1932-1933

Additional Note

Greenwich, Connecticut
Box 32, Folder 50

Fulmore, Z. J. 1910-1916

Box 32, Folder 51

Funk, J. Calvin. 1927-1928

Box 32, Folder 52

Funk & Wagnalls Company. Circa 1919-1952

Box 32, Folder 53

Factor-Filmograph. 1908-1952

Additional Note

Includes single letters by William Scott Ferguson, Mar. 26, 1922, written as member, faculty, of Harvard University; Paul S. Martin for the Field Museum of Natural History, Chicago, Nov. 23, 1933
Box 33, Folder 1

Filson-Foreman. Circa 1913-1951

Additional Note

Includes single letter by Harry Emerson Fosdick, Dec. 1940
Box 33, Folder 2

Forkner-Furst. 1912-1953

Box 33, Folder 3

G. E. Stechert & Co. 1938-1943

Additional Note

New York
Box 33, Folder 4

G. P. Putnam's Sons. Circa 1916-1928

Additional Note

New York
Box 33, Folder 5

Gabriel, Ralph Henry. 1921-1938

Physical Description: 10 letters

Additional Note

Written as member, faculty, Yale University
Box 33, Folder 6

Galbraith, Edith C. 1914-1915

Box 33, Folder 7

Galindo, Miguel. 1928

Box 33, Folder 8

The Gallup Independent, Gallup (N.M.). 1947, 1949

Box 33, Folder 9

Gálvez, José M. 1922-1926

Box 33, Folder 10

Gambrell, Herbert P. 1931-1949

Box 33, Folder 11

Gamma Phi Beta, Berkeley (Calif.). circa 1920, circa 1938

Box 33, Folder 12

Gammon, Samuel Rhea. 1935-1952

Box 33, Folder 13

Gammon, Worsham & Pope. 1908-1914

Physical Description: 25 letters

Additional Note

Firm in Dallas, TX; by Joe A. Worsham
Box 33, Folder 14

Gandía, Enrique de. 1941

Box 33, Folder 15

Gantner, Adela Vallejo. Circa 1931-1932

Box 33, Folder 16

Gantner & Mattern Co., San Francisco. 1936-1952

Box 33, Folder 17

Ganzert, Frederic William. 1928-1950

Physical Description: 35 letters

Additional Note

written as member, faculties, Universities of Utah and Washington, Stanford University, and University of California, Santa Barbara
Box 33, Folder 18

García, Genaro. 1908-1920

Box 33, Folder 19

García, Louis, Jr. 1942, 1944

Box 33, Folder 20

García Monge, Joaquin. Circa 1927- 1929

Box 33, Folder 21

Gardner, Albert F. 1942-1943

Box 33, Folder 22

Garland, C.J. 1939

Box 33, Folder 23

Garraghan, Gilbert J., S.J. 1929-1934

Box 33, Folder 24

Garrett, Julia Kathryn. Circa 1925-1944

Physical Description: 27 letters
Box 33, Folder 25

Garrison, George Pierce. 1907-1910

Physical Description: 15 letters

Additional Note

some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 33, Folder 26

Garrison, Myrtle. 1931-1933

Box 33, Folder 27

Garver, Frank H. 1924-1946

Box 33, Folder 28

Gatlin, Lillian. 1925

Box 34, Folder 1

Gaud-Fotos, Mexico City. 1937

Box 34, Folder 2

Gauld, Charles Anderson, III. Circa 1932-1935

Box 34, Folder 3

Gay, Theressa. 1949

Box 34, Folder 4

Gayley, Charles Mills. 1915-1919

Physical Description: 4 letters

Additional Note

three written as member, Dept. of English, University of California, Berkeley, one written for American Association of University Professors; includes invitations to meetings of the Society of Mayflower Descendents, signed by Gayley
Box 34, Folder 5

Gaylord Bros. 1909-1910

Additional Note

Syracuse, New York
Box 34, Folder 6

Geiger, Maynard J., O.F.M. 1934-1952

Physical Description: 55 letters

Additional Note

some written for The Serra Cause; includes biographical information on Junípero Serra, compiled by Father Geiger
Box 34, Folder 7

Gein, Carl A. 1942

Box 34, Folder 8

Geiser, Karl F. 1916-1931

Box 34, Folder 9

Geiser, Samuel Wood. 1931, 1933

Box 34, Folder 10

General Electric Company. 1924-1925

Box 34, Folder 11

General Vallejo Memorial Association. 1931-1932

Box 34, Folder 12

Geographical and Historical Society of the Americas, Washington (D.C.). 1930-1931

Box 34, Folder 13

George, Otto. Circa 1926, 1930

Box 34, Folder 14

George, William H. 1929-1932

Box 34, Folder 15

George M. Millard (firm). 1921-1935

Additional Note

South Pasadena, California
Box 34, Folder 16

George Peabody College for Teachers. 1925

Additional Note

Nashville, Tennessee
Box 34, Folder 17

George Washington University, Fellowships. Circa 1926-1941

Additional Note

Washington, D.C.
Box 34, Folder 18

Georgia Bicentennial Commission. 1923-1933

Physical Description: Four letters

Additional Note

by Moina Michael and Albert R. Rogers
Box 34, Folder 19

Georgia Historical Society. 1923-1928

Physical Description: Nine letters

Additional Note

by Charles F. Grover, Frances A. Pottinger, and C. Seymour Thompson
Box 34, Folder 20

Gerling, George F. 1939

Box 34, Folder 21

Gerlough, Ludwig Sherman. 1920-1925

Box 34, Folder 22

Gettell, Raymond Garfield. 1914-1934

Physical Description: Four letters

Additional Note

written as member, faculty, Amherst College, and as member, Dept. of Political Science, University of California, Berkeley
Box 34, Folder 23

Ghent, William James. 1931

Box 34, Folder 24

Gianturco, Elis. Circa 1937-1939

Box 34, Folder 25

Gibbons, Lois Oliphant. 1926-1929

Box 34, Folder 26

Gibson, George Davis. 1935-1946

Box 34, Folder 27

Gibson, James S. 1927

Box 34, Folder 28

Gibson, John. Circa 1934-1945

Box 34, Folder 29

Gibson, Susan. 1926

Box 34, Folder 30

Gidney, Lucy M. 1923-1925

Box 34, Folder 31

Giffen, M. B. 1929

Box 34, Folder 32

Gifford, Edward Winslow. 1918-1951

Physical Description: Seven letters

Additional Note

written as member, Dept. of Anthropology, University of California, Berkeley, and for Museum of Anthropology, University of California, San Francisco
Box 34, Folder 33

Gilbert, Hope E. 1947-1950

Box 34, Folder 34

Gilcrest, Edgar L. 1928-1941

Box 34, Folder 35

Gillan, Silas L. 1925-1930

Box 34, Folder 36

Gillespie, James Edward. 1920- circa 1935

Physical Description: Four letters

Additional Note

written as member, faculties, University of Illinois and Pennsylvania State College
Box 34, Folder 37

Gilliland, C. V. 1923-1933

Physical Description: 12 letters

Additional Note

as member, faculty, University of Southern California
Box 34, Folder 38

Gilmore, Robert Louis. 1942-1951

Box 34, Folder 39

Gilson, Emily. 1916

 

Ginn and Company. 1911-1952

Physical Description: 170 letters

Additional Note

by C. A. Belash, E. F. Burrill, E. A. DeWitt, H. R. Gilbert, Louise Giles, Helen Glover, W. H. Greeley, Gertrude N. McGinnis, George H. Moore, Roswell T. Pearl, Frederick A. Rice, Edward K. Robinson, Lynn H. Smith, Selden C. Smith, Ernest N. Stevens, Richard H. Thornton, C. H. Thurber, and Mary L. Wheeler. Includes "Articles of Agreement ... 1924... Syllabus of the History of the Americas ..."
Box 34, Folder 40

1911-1928.

Box 34, Folder 41

1929-1933.

Box 35, Folder 1

1934-1952.

Box 35, Folder 2

Gipson, Lawrence Henry. 1926-1936

Physical Description: Four letters

Additional Note

Written as member, faculty, and for Institute of Research, Lehigh University
Box 35, Folder 3

Girdner, Margaret Virinda. Circa 1928-1932

Box 35, Folder 4

Gittinger, Roy. 1915-1949

Physical Description: 33 letters

Additional Note

written as Dean of Undergraduates and as Registrar, University of Oklahoma
Box 35, Folder 5

Glasgow, Robert. 1917-1921

Physical Description: 45 letters

Additional Note

some written for Yale University Press; mostly about publication of Bolton's Spanish Borderlands
Box 35, Folder 6

Glass, Marjorie. 1928

Box 35, Folder 7

Glasson, William Henry. 1923-1938

Physical Description: Four letters

Additional Note

written as member, faculty, and as Dean, Graduate School of Arts and Sciences, Duke University
Box 35, Folder 8

Gleason, Joseph M. 1913-1942

Physical Description: Nine letters

Additional Note

One re: Panama-Pacific International Exposition.
Box 35, Folder 9

Gleeson, Richard A., S.J. 1933-1937

Box 35, Folder 10

Glenn, Ethel Woodward. Circa 1930

Box 35, Folder 11

Glenn, Frank. 1923-1933

Box 35, Folder 12

Glezen, (Mrs.) E. M. 1921

Box 35, Folder 13

Goethe, C. M. 1926-1927

Box 35, Folder 14

Goggins, Tommy. 1913-1927

Box 35, Folder 15

Goldberg, (Mrs.) Clifford Bagby. 1910-1911

Box 35, Folder 16

Golden Gate International Exposition. 1936-1942

Physical Description: 22 letters

Additional Note

1939-1940: San Francisco, Calif.ornia. By H. C. Bottorff, Leland W. Cutler, Marshall Dill, W. C. Douglas, Hazel P. Faulkner, Arthur Linkletter, Gustavo Polit, and Philip N. Youtz; some are copies.
Box 35, Folder 17

Golden Syndicate. 1920-1938

Additional Note

Los Angeles, California
Box 35, Folder 18

Golder, F. A. 1916-1927

Box 35, Folder 19

Golding, Mary. 1929-1930

Box 35, Folder 20

Goldmann, Jack Benjamin. 1946-1947

Box 35, Folder 21

Goldschmidt, Alfons. 1938-1939

Box 35, Folder 22

Gómez, Gabriel A. 1946-1950

Box 35, Folder 23

González, Gonzalo G. 1908-1909

Box 35, Folder 24

González, José. 1908

Box 35, Folder 25

Goodchild, Donald. 1930-1945

Physical Description: 10 letters

Additional Note

written for American Council of Learned Societies and The Rockefeller Foundation
Box 35, Folder 26

Goodell, H. M. 1912-1913

Box 35, Folder 27

Goodsell, Ruth E. 1924-1942

Box 35, Folder 28

Goodspeed, Edgar J. 1919

Box 35, Folder 29

Goodwin, Cardinal Leonidas. 1910-1944

Physical Description: 24 letters

Additional Note

written as member, faculties, University of Texas, Iowa State University, Iowa City, and Mills College
Box 35, Folder 30

Goodwin, William B. 1935-1937

Box 35, Folder 31

Goodykoontz, Colin Brummitt. 1915-1947

Physical Description: 14 letters

Additional Note

some written as member, faculty, University of Colorado
Box 35, Folder 32

Gordon, Dudley C. 1939-1950

Box 35, Folder 33

Gore, Arthur C. Circa 1937-1939

Box 35, Folder 34

The Gorham Press, Boston. 1917-1923

Box 35, Folder 35

Gottschalk, Louis. 1937

Box 35, Folder 36

Gould, Alice Bache. 1927

Box 35, Folder 37

Gould, Charles N. 1941

Box 35, Folder 38

The Grabhorn Press, San Francisco. 1929-1931

Physical Description: Two letters

Additional Note

by Edwin Grabhorn
Box 35, Folder 39

Grace Line, San Francisco. 1939-1940

Box 35, Folder 40

Graham, M. W. Circa 1920-1922

Box 35, Folder 41

Grant, Blanche C. 1924-1939

Box 35, Folder 42

Grassie, Sara F. 1921

Box 35, Folder 43

Graves, Eugene L. 1932

Box 35, Folder 44

Gray, Arthur Amos. 1921-1939

Box 35, Folder 45

Gray, Frances A. 1915-1917

Box 36, Folder 1-2

Greater America Banquet (December 28, 1945). 1945-1946

Box 36, Folder 3

Green, Charles Rialto. 1930

Box 36, Folder 4

Green, Edwin D. 1936-1937

Box 36, Folder 5

Green, Philip Leonard. 1933

Box 36, Folder 6

Green, Rena Maverick. 1919-1930

Box 36, Folder 7

Greene, Evarts Boutwell. 1914-1925

Physical Description: 29 letters

Additional Note

some written as member, faculty, Columbia University; some written for American Historical Association
Box 36, Folder 8

Greene, John Gardner. 1950

Box 36, Folder 9

Greer, James K. 1934-1944

Box 36, Folder 10

Greer, Thomas Hoag, Jr. circa 1937-1945

Box 36, Folder 11

Gregorie, Anne King. 1927

Box 36, Folder 12

Griffin, Alice. circa 1932-1949

Box 36, Folder 13

Griffin, Charles C. 1943-1951

Physical Description: 4 letters

Additional Note

two written for Hispanic American Historical Review, one written for the Dept. of State; includes reports and memoranda re: H. A. H. R.
Box 36, Folder 14

Griffith, Elmer Cummings. 1920

Box 36, Folder 15

Griffith, R. H. 1915-1931

Box 36, Folder 16

Griffith, William Joyce. circa 1940-1950

Additional Note

Includes single letter from Lillian Griffith, Feb. 1, 1943, at back
Box 36, Folder 17

Griffiths, Farnham Pond. 1916-1946

Physical Description: 15 letters

Additional Note

some written for Rhodes Scholarships and Pacific House, San Francisco
Box 36, Folder 18

Griffiths, Gordon. 1944-1953

Box 36, Folder 19

Griggs, George. 1910-1922

Box 36, Folder 20

Grinnell, J. 1928-1934

Box 36, Folder 21

Grisar, Joseph, S.J. circa 1939

Box 36, Folder 22

Grissom, Jack Giles. 1915

Box 36, Folder 23

Griswold, Charles H. 1940-1946

Box 36, Folder 24

Grizzly Bear Magazine. 1916-1942

Physical Description: 17 letters

Additional Note

A monthly magazine for all California; by Clarence M. Hunt
Box 36, Folder 25

Grodzins, Morton Melvin. circa 1942-1943

Box 36, Folder 26

Groos, Arthur. 1936

Box 36, Folder 27

Groos, William B. 1923-1933

Box 36, Folder 28

The Grosvenor Library, New Buffalo, New York. 1923-1925

Box 36, Folder 29

Grubbs, V. M. 1918-1922

Box 36, Folder 30

Gruber, John. 1922

Box 36, Folder 31

Guaranty Trust Company of New York. 1919

Box 36, Folder 32

Gudde, Erwin Gustav. 1929-1944

Physical Description: 2 letters

Additional Note

written as member, Dept. of German, University of California, Berkeley
Box 36, Folder 33

Guerard, Wilhelmina. 1938

Box 36, Folder 34

Guerin, Sister Mary. 1920-1935

Physical Description: 14 letters

Additional Note

written for Convent of the Sacred Heart, Menlo Park, and San Francisco College for Women
Box 36, Folder 35

Guice, C. Norman. circa 1940-1952

Physical Description: 29 letters

Additional Note

written as member, faculty, University of Michigan
Box 36, Folder 36

Gulbrandsen, Peter. 1935-1946

Physical Description: 2 letters

Additional Note

includes draft of a biographical sketch of Peter Lassen, by Gulbrandsen.
Box 37, Folder 1

Gulick, Charles A., Jr. 1927-1938

Box 37, Folder 2

Gulick, Ruth Jeannette. 1929-1930

Box 37, Folder 3

Gunn, Marjorie L. 1930

Box 37, Folder 4

Guthrie, Chester Lyle. 1937-1949

Physical Description: 13 letters

Additional Note

some written for U. S. National Archives
Box 37, Folder 5

Gutsch, Milton Rietow. 1930, 1941

Box 37, Folder 6

Guttridge, George Herbert. 1926-1953

Physical Description: 26 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley; one is by his wife, Eleanor
Box 37, Folder 7

Gwynn, Robert H. 1923

Box 37, Folder 8

Gab-Gibson. 1910-1951

Additional Note

Includes single letters by Frederick Parker Gay, Dec. 3, 1915, written as member, Dept. of Pathology and Bacteriology, University of California, Berkeley.
Box 37, Folder 9

Gil-Goulet. 1913-1953

Box 37, Folder 10

Gra-Gwin. 1913-1952

Additional Note

Includes single letters from William M. Green, circa 1929, written as member, Dept. of Latin, University of California, Berkeley; Eduardo Greñas, Oct. 15, 1943.
Box 37, Folder 11

Habig, Marion A. circa 1931-1944

Box 37, Folder 12-15

Hackett, Charles Wilson. 1909-1953

Physical Description: 141 letters

Additional Note

some written as member, faculty, University of Texas; some written for University of Texas Field School in Mexico; includes letters by Bess Hackett and Jean Hunter Hackett at back, from 1914-1953. An obituary sketch by Bolton also included
Box 37, Folder 16

Hafen, LeRoy R. 1922-1945

Physical Description: 25 letters

Additional Note

some written for Colorado State Historical Society
Box 38, Folder 1

Hagearty, Charles E. circa 1950-1952

Box 38, Folder 2

Hagen, Olaf T. 1939-1943

Physical Description: 2 letters
Box 38, Folder 3

Haines, Francis D. 1936-1945

Physical Description: 20 letters

Additional Note

some written as Acting President, Boise Junior College
Box 38, Folder 4

Hale, Edward E. 1931

Box 38, Folder 5

Hale, George Herbert. 1927

Box 38, Folder 6

Hale, Lewis P. 1929-1936

Physical Description: 19 letters

Additional Note

one re: National Park Service.
Box 38, Folder 7

Hale, Richard W. circa 1927-1946

Box 38, Folder 8

Haley, B. F. 1933

Box 38, Folder 9

Haley, J. Evetts. circa 1944-1949

Box 38, Folder 10

Hall, Ansel F. 1946-1947

Box 38, Folder 11

Hall, Arnold Bennett. 1928-1932

Physical Description: 7 letters

Additional Note

some written as President, University of Oregon; some written for Social Science Research Council
Box 38, Folder 12

Hall, Gladys H. circa 1925-1929

Box 38, Folder 13

Hall, Guillermo. 1915-1937

Box 38, Folder 14

Hall, Ida Davis. 1922-1924

Box 38, Folder 15

Hall, Luella J. 1923-1924

Box 38, Folder 16

Hallenbeck, Cleve. 1929-1945

Box 38, Folder 17

Hallgarten, Wolfgang. 1939-1941

Box 38, Folder 18

Hallock, H. G. C. 1928, 1929

Box 38, Folder 19

Halpin, Peter J. circa 1931, 1933

Box 38, Folder 20

Hamblin, Howard M. 1915-1921

Box 38, Folder 21

Hamilton, Robert S. 1938-1946

Box 38, Folder 22

Hamlin, Alfred S. 1918

Box 38, Folder 23

Hammack, D. S. 1942

Box 38, Folder 24-25

Hammond, George Peter. 1922-1953

Physical Description: 130 letters

Additional Note

some written as member, faculties, Universities of North Dakota, Southern California, New Mexico, Arizona, and North Carolina; some written as Dean, Graduate School, University of New Mexico; some re: Bolton's honorary degree from the University of New Mexico; some written for Quivira Society; some re: Bancroft Library.
Box 38, Folder 26

Hammond, W. J. 1929-1932

Box 38, Folder 27

Hanaway, R. C. 1923-1935

Physical Description: 5 letters

Additional Note

as member, faculty, Rutgers University
Box 38, Folder 28

Handlery, Paul R. 1940

Box 38, Folder 29

Hanke, Lewis Ulysses. 1935-1951

Physical Description: 16 letters

Additional Note

written for Committee on Latin American Studies of the American Council of Learned Societies, Library of Congress Hispanic Foundation, and American Historical Association.
Box 38, Folder 30

Hanlin, C. H. 1927

Box 38, Folder 31

Hanna, A. J. 1940-1942

Box 38, Folder 32

Hanna, Edward Joseph, Archbishop of San Francisco. circa 1915-1933

Physical Description: 22 letters

Additional Note

five written by his secretaries, James P. Cantwell and Thomas F. Millett at back.
Box 38, Folder 33

Hanselt, Elizabeth E. 1921-1923

Box 38, Folder 34

Hanson, George Emmanuel. 1923

Box 38, Folder 35

Hapgood, Richard K. 1934

Box 38, Folder 36

Harcourt, Brace and Company, Inc. 1922-1946

Physical Description: 9 letters

Additional Note

by Dambert Davis, C. R. Everitt, A. Harcourt, and S. Spencer Scott
Box 38, Folder 37

Harcourts Limited, Toronto. 1933-1940

Box 39, Folder 1

Hardin, J. Fair. 1926-1949

Box 39, Folder 2

Hardin, Sidney L. 1923-1927

Box 39, Folder 3

Harding, Sidney T. 1943-1947

Physical Description: 3 letters

Additional Note

some written as member, College of Engineering, University of California, Berkeley; some written for U. C. Centennial History Project
Box 39, Folder 4

Hardt, Baron Kurd. 1947

Box 39, Folder 5

Hardy, Osgood. 1922-1942

Physical Description: 20 letters

Additional Note

written as member, faculties, San Diego State College and Occidental College; some re: Institute of World Affairs, 1941, of the University of Southern California.
Box 39, Folder 6

Hargrove, Mabelle. date unknown

Box 39, Folder 7

Haring, Clarence Henry. 1917-1940

Physical Description: 9 letters

Additional Note

written as member, faculties, Yale and Harvard Universities; one is by his wife, Helen.
Box 39, Folder 8

Harlow, Ralph Volney. 1925-1945

Physical Description: 3 letters

Additional Note

written as member, faculties, Syracuse and Boston Universities
Box 39, Folder 9

Harnett, Jane E. 1912-1916

Box 39, Folder 10

Harney, Paul John. 1944

Box 39, Folder 11

Harper & Brothers. circa 1912-1952

Physical Description: 36 letters

Additional Note

by Cass Canfield, Franklin Harper, Ripley Hitchcock, Frank S. MacGregor, Ursula Nordstrom, Ruth Raphael, Eugene F. Saxton, Dorothy D. Thompson, E. J. Tyler, and Thomas B. Wells
Box 39, Folder 12

Harper, Lawrence Averell. 1924-1948

Physical Description: 25 letters

Additional Note

some written as member, Dept. of History, University of California, Berkeley; some written for Phi Beta Kappa
Box 39, Folder 13

Harren, N. Birdïn. 1916

Box 39, Folder 14

Harriman, Alice. 1918-1923

Box 39, Folder 15

Harris, Arthur Shirley. 1930

Box 39, Folder 16

Harris, Chauncy D. 1940

Box 39, Folder 17

Harris Pictures, St. Augustine, Fla. 1923

Box 39, Folder 18

Harrison, Margaret Hayne. circa 1935-1946

Box 39, Folder 19

Harrison, Mary Kate. 1915

Box 39, Folder 20

Hart, Alice. 1925

Box 39, Folder 21

Hart, Ann Clark. 1928

Box 39, Folder 22

Hart, James David. 1937-1942

Physical Description: 3 letters

Additional Note

written as member, Dept. of English, University of California, Berkeley
 

Harvard University. 1916-1949

Box 39, Folder 23

Appointment Office. 1921-1930

Box 39, Folder 24

Library. 1916-1938

Physical Description: 3 letters

Additional Note

Three letters, by Florence Berlin and David Heald
Box 39, Folder 25

General. Circa 1927-1949

Additional Note

Includes pamphlets on international studies, the Harvard Business Review
Box 39, Folder 26

Harvard University Press. 1923-1952

Physical Description: 6 letters

Additional Note

by David T. Pottinger
Box 39, Folder 27

Harvey, E.L. 1929

Box 39, Folder 28

Harvey, Les. 1929-1931

Box 39, Folder 29

Harwell, T.F. 1928

Box 39, Folder 30

Haskins, Charles Homer. 1911-1929

Physical Description: 16 letters

Additional Note

written as member, faculty, Harvard University; one is by his wife, Clare. Some re: Lowell Institute Lectures, 1920-1921.
Box 39, Folder 31

Hasque, Urban de. 1917

Box 39, Folder 32

Hatch, F. Faith. 1920-1922

Box 39, Folder 33

Hatch, Polly Roberta. circa 1925-1926

Box 39, Folder 34

Hatcher, Mattie Austin. 1915-1924

Physical Description: 8 letters

Additional Note

, written for University of Texas Library and Texas State Historical Association
Box 39, Folder 35

Hatfield, George J. 1916-1917

Box 39, Folder 36

Hatfield, Henry Rand. 1920-1932

Physical Description: 2 letters

Additional Note

written as member, College of Commerce, University of California, Berkeley
Box 39, Folder 37

Hawkins, Effie Imah. circa 1913-1923

Box 39, Folder 38

Hawley, Theodore S. 1937-1940

Box 39, Folder 39

Haycock, Erma G. 1936-1937

Box 39, Folder 40

Hayden, Carl. 1924

Additional Note

Letter from House of Representatives on legislation to dam Gila River
Box 39, Folder 41

Haydon, Glen. 1938-1939

Box 39, Folder 42

Hayes, Carlton Joseph Huntley. 1917-1946

Physical Description: 23 letters

Additional Note

written as member, faculty, Columbia University
Box 39, Folder 43

Hayes, Edith. 1933

Box 39, Folder 44

Hayne, Coe. 1938-1939

Box 39, Folder 45

Hazard, Lucy (Lockwood). 1924-1925

Box 39, Folder 46

Healey, Miriam. 1922-1939

Box 39, Folder 47

Hearon, Karl Jasper. circa 1929-1936

Box 39, Folder 48

Hearst, Phoebe Apperson. 1913-1914

Physical Description: 3 letters

Additional Note

one by her secretary, R. A. Clark
Box 39, Folder 49

Hebard, Grace Raymond. 1913-1929

Physical Description: 22 letters

Additional Note

Some written as member, faculty, and some as Librarian, University of Wyoming
Box 39, Folder 50

Hedley, George. circa 1947-1948

Box 39, Folder 51

Hedrick, E.R. 1925-1936

Box 39, Folder 52

Heimsath, Charles. 1917-1923

Box 39, Folder 53

Heinz, George. 1948-1950

Physical Description: 4 letters

Additional Note

Three written for California Centennials Commission
Box 39, Folder 54

Heizer, Robert Fleming. 1937-1940

Physical Description: 3 letters

Additional Note

Written as member, faculty, University of Oregon; includes reprints of three articles.
Box 39, Folder 55

Helfert, G. A. 1932

Box 39, Folder 56

Henderson, Adele. circa 1929-1946

Box 39, Folder 57

Henry E. Huntington Library and Art Gallery, San Marino, Calif. 1922-1951

Physical Description: 47 letters

Additional Note

By G. W. Beattie, Leslie E. Bliss, Dorothy Bowen, Chester M. Cate, George W. Cole, M. H. Crissey, Godfrey Davies, Mary I. Fry, Clara Goble, Carlie Mallett, Robert O. Schad, and Louis B. Wright.
Box 40, Folder 3

Henry Romeike, Inc. 1908-1931

Additional Note

Includes Albert Romeike and Co; press clipping services
Box 40, Folder 4

Herrera, Flaveo. 1943

Box 40, Folder 5

Herrick, Francis H. 1928-1944

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Mills College; some written for Pacific Historical Review and American Historical Association.
Box 40, Folder 6

Herron, Etta Barker. 1927

Box 40, Folder 7

Hershiser, Benlah. circa 1911-1912

Box 40, Folder 8

Hertzog, Dorothy A. 1941

Box 40, Folder 9

Hesseltine, William Best. 1926-1939

Physical Description: 3 letters

Additional Note

Written as member, faculties, Universities of Arkansas and Wisconsin.
Box 40, Folder 10

Hewett, Edgar Lee. 1910-1940

Physical Description: 11 letters

Additional Note

Written for Archaeological Institute of America, Hidalgos of America, and School of American Research, Santa Fe. Three written by his secretaries, Reginald Fisher and Wayne L. Mauzy
Box 40, Folder 11

Heywood, Grace Taylor. 1933

Box 40, Folder 12

Hibbard, Benjamin H. 1920-1923

Box 40, Folder 13

Hibbard & Kleindienst (law firm), Los Angeles. 1921

Box 40, Folder 14

Hickox, Frances C. 1917-1926

Box 40, Folder 15

Hicks, John Donald. 1925-1952

Physical Description: 24 letters

Additional Note

Some written as member, faculties, Universities of Nebraska and Wisconsin; some written as member, Dept. of History, University of California, Berkeley; some written for U. C. Centennial History Project
Box 40, Folder 17

Hidalgos of America, San Diego, Calif. 1914-1916

Box 40, Folder 18

Higby, C. P. 1922-1945

Box 40, Folder 19

Hill, George A., Jr. 1948

Box 40, Folder 20

Hill, H. W. 1913-1920

Box 40, Folder 21

Hill, J. A. 1909-1944

Box 40, Folder 22

Hill, Lawrence Francis. circa 1920-1950

Physical Description: 29 letters

Additional Note

Written as member, faculty, Ohio State University
Box 40, Folder 23

Hill, Paul A. 1940

Box 40, Folder 24

Hill, Robert T. circa 1930-1945

Box 40, Folder 25

Hill, Roscoe R. 1910-1949

Physical Description: 22 letters

Additional Note

Most written as member, faculties, Columbia University and University of New Mexico; one written as Visiting Instructor, Dept. of History, University of California, Berkeley.
Box 40, Folder 26

Hillenbrand, Les. 1930

Box 40, Folder 27

Hilliard, Mirion Pharo. circa 1939

Box 40, Folder 28

Hills, Elijah Clarence. 1913-1931

Physical Description: 12 letters

Additional Note

Written as member, faculties, Colorado College and Indiana University, and as member, Dept. of Spanish, University of California, Berkeley.
Box 40, Folder 29

The Hillside Club, Berkeley. 1919-1940

Box 40, Folder 30

Hilton, Ronald. 1938-1947

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of British Columbia and Stanford University
Box 40, Folder 31

Himes, Martha W. 1930-1936

Box 40, Folder 32

Hinckley, Frank E. 1934-1937

Box 40, Folder 33

Hiram College. President, Hiram, Ohio. 1941

Box 40, Folder 34

Hispanic American Historical Review. circa 1929-1952

Physical Description: 2 letters

Additional Note

By Phyllis Creedy; includes minutes of meetings, reports, and memoranda.
Box 40, Folder 35

The Hispanic Society of America. circa 1916-1939

Physical Description: 15 letters

Additional Note

by E. L. Stevenson
Box 40, Folder 37

The Historical Outlook, Philadelphia. 1910-1935

Box 40, Folder 39

Historical Society of Southern California. 1912-1944

Physical Description: 8 letters

Additional Note

by Arthur M. Ellis and J. M. Guinn
Box 40, Folder 40

Historical Society of Southern Florida. 1947-1951

Box 40, Folder 41

History Reference Council, Cambridge. 1933

Box 40, Folder 42

Hittell, Emily C. 1946

Box 40, Folder 43

Hobbs. William Herbert. 1908-1951

Box 40, Folder 44

Hobrecht, Augustine. 1933-1935

Box 40, Folder 45

Hockett, Homer C. 1917-1928

Physical Description: 12 letters

Additional Note

Written as member, faculty, Ohio State University
Box 40, Folder 46

Hodder, Frank Heywood. 1912-1930

Physical Description: 27 letters

Additional Note

Written as member, faculty, University of Kansas
Box 41, Folder 1

Hodge, Frederick Webb. 1906-1953

Physical Description: 51 letters

Additional Note

Written for Smithsonian Institution, Museum of the American Indian, and Southwest Museum
Box 41, Folder 2

Hodges, C.F. 1915-1916

Box 41, Folder 3

Hodgkin, W.R.H. circa 1912-1939

Box 41, Folder 4

Hoffmann, Fritz L. 1933-1946

Box 41, Folder 5

Hogan, William Ranson. 1934-1945

Physical Description: 14 letters

Additional Note

Some written for Louisiana State University Library
Box 41, Folder 6

Hogg Brothers, Houston. 1925

Box 41, Folder 7

Holbrook, Nettie F. circa 1937

Box 41, Folder 8

Holden, W.C. 1944-1950

Box 41, Folder 9

Holder, Charles F. 1909-1911

Box 41, Folder 10

Holder, Ruth (Moore). 1936-1939

Box 41, Folder 11

Holladay, Florence. 1909-1914

Box 41, Folder 12

Hollander, Beatrice B. 1938

Box 41, Folder 13

Holliday, Jaquelin S. 1949

Box 41, Folder 14

Hollister, Frederic M. 1939-1940

Box 41, Folder 15

Holm, Bernard John. 1935-1941

Box 41, Folder 16

Holman, Frederick V. 1913

Box 41, Folder 17

Holmes, Laura E. 1922

Box 41, Folder 18

Holmes, Samuel Jackson. 1912-1933

Box 41, Folder 19

Holmes, Vera L. 1931-1952

Box 41, Folder 20

Holmes Book Co., Oakland. 1926-1951

Box 41, Folder 21

Holme Mission Council, New York. 1926

Box 41, Folder 23

Hooley, Osborne Edward. 1917-1931

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of Hawaii and Oklahoma A & M
Box 41, Folder 24

Hoopy, Franck Whitney. 1941-1942

Box 41, Folder 25

Hoover, Herbert. 1921-1932

Physical Description: 2 letters
Box 41, Folder 27

Horton, Cassandra. 1919-1930

Box 41, Folder 28

Hoskins, Arthur C. 1947-1948

Box 41, Folder 29

Hoskins, Halford L. circa 1930-1940

Box 41, Folder 30

Hostetter, R.J. 1947-1949

Physical Description: 2 letters

Additional Note

Written as member, faculty, University of Arkansas
Box 41, Folder 31

Hottes, F.C. circq 1941-1948

Box 41, Folder 32

Hotz, Gottfried. 1945-1947

Box 41, Folder 33

Houghton Mifflin Company. 1913-1946

Physical Description: 30 letters

Additional Note

By A. K. Allen, Paul Brooks, William C. Cobb, Henry B. Dewey, Franklin S. Hoyt, Clarence C. Loomis, William E. Spaulding, and H. H. Webster
Box 41, Folder 34

Houlding, Ernest W. 1931

Box 41, Folder 35

Houston, Flora Belle. 1929

Box 41, Folder 36

Houston, Texas. Superintendent of Municipal Entertainments. 1915-1916

Box 41, Folder 37

Howard, Clinton N. 1930-1951

Box 41, Folder 38

Howard, Frederick Paxson. 1933-1940

Physical Description: 5 letters
Box 41, Folder 39

Howard, Harry Nicholas. 1928-1940

Physical Description: 8 letters

Additional Note

Some written as member, faculty, Miami University, Oxford, OH
Box 41, Folder 40

Howard, Sidney. 1935

Box 41, Folder 41

Howard Memorial Library, New Orleans. 1908-1931

Physical Description: 26 letters

Additional Note

By William Beer, A.P. Howard, and Robert J. Usher
Box 41, Folder 42

Howay, Frederic William. 1915-1941

Box 41, Folder 43

Howe, George Frederick. 1935, 1936

Box 41, Folder 44

Howren, Alleine. 1912-1913

Box 41, Folder 45

Hubbard, Harry Dorris. 1939-1943

Box 41, Folder 46

Hubbard, Howard Archibald. 1925-1936

Box 41, Folder 47

Hubbell, Jay Broadus. 1924, 1933

Box 42, Folder 1

Hudson, Isabel Julia. 1923

Box 42, Folder 2

Hudson's Bay Company. 1925, 1948

Box 42, Folder 3

Huff, Boyd F. 1946, circa 1950

Box 42, Folder 4

Hughes, Lloyd Harris. 1940, 1950

Box 42, Folder 5

Hulbert, Archer Butler. 1916-1933

Physical Description: 26 letters

Additional Note

Some written as member, faculty, Colorado College
Box 42, Folder 6

Hull, Charles Henry. 1910-1929

Box 42, Folder 7

Hull, Dorothy. 1911-1917

Box 42, Folder 8

Hull, Eva Hummer. 1916

Box 42, Folder 9

Hulme, Edward Maslin. 1916-1920

Box 42, Folder 10

Humboldt State College. 1913-1948

Box 42, Folder 11

Hume, C. Ross. 1922-1943

Box 42, Folder 12

Hume, Samuel James. 1947

Box 42, Folder 13

Hume, Msgr. W.W. 1920-1922

Box 42, Folder 14

Humphreys, C. Blake. 1923

Box 42, Folder 15

Humprhreys, Robert Arthur ("Robin"). 1936, circa 1945

Box 42, Folder 16

Hunn, Herbert L. 1914, 1915

Box 42, Folder 17

Hunt, Aurora. 1938-1950

Physical Description: 21 letters
Box 42, Folder 18

Hunt, G. D. Circa 1939-1945

Box 42, Folder 19

Hunt, Gaillard. 1912-1922

Physical Description: Seven letters

Additional Note

Written for U.S. Dept. of State and Library of Congress
Box 42, Folder 20

Hunt, Rockwell Dennis. 1911-1949

Physical Description: 43 letters

Additional Note

Some written as member, faculty, and as Dean of the Graduate School, University of Southern California
Box 42, Folder 21

Hunt, Victor M. 1929-1936

Box 42, Folder 22

Hunter, Jeannette. 1923

Box 42, Folder 23

Hunter, Thomas S. 1949-1951

Box 42, Folder 24

Huntington, Archer Milton. 1916-1934

Box 42, Folder 25

Hurley Marine Works, Inc. Fund. 1945-1947

Box 42, Folder 26

Hurtado, Dolores. 1909-1945

Physical Description: 52 letters

Additional Note

mostly about work done in Mexican archives for Bolton
Box 42, Folder 27

Hussey, John Adam. 1936-1953

Physical Description: 12 letters
Box 42, Folder 28

Huston, Charles Andrews. 1920

Box 42, Folder 29

Hutcheson, Austin E. 1940-1944

Box 42, Folder 30

Hutcheson, G. E. 1910, 1911

Box 42, Folder 31

Hutchings, DeWitt V. 1916-1936

Box 42, Folder 32

Hutchinson, William Thomas. 1923, 1929

Box 42, Folder 33

Hyams, Norman A. 1937, circa 1938

Box 42, Folder 34

Hyde, Charles Gilman. 1953

 

H - General. 1906-1953

Box 42, Folder 35

Hadley-Haddow. 1917-1952

Box 42, Folder 36

Handy - Harper's. 1916-1953

Box 42, Folder 37

Harribine - Haynes. 1911-1951

Box 43, Folder 1

Hayes - Hepburn. Circa 1916-1953

Box 43, Folder 2

Heraldo - Hinton. Circa 1907-1953

Box 43, Folder 3

Hirsch - Holroyd. 1911-1951

Box 43, Folder 4

Home - Hufford. Circa 1908-1951

Box 43, Folder 5

Hughes - Hyde. 1906-1951

Box 43, Folder 6

Ibero-Amerikanisches Institut, Berlin. 1931, 1932

Box 43, Folder 7

Ickes, Jane Dahlman. 1938, circa 1941

Box 43, Folder 8

Iglehart, Fanny Chambers Gooch. 1911-1914

Box 43, Folder 9

Ignatius of Mary, Sister. 1933

Box 43, Folder 10

Iiams, Thomas Marion. 1928-1940

Physical Description: Eight letters

Additional Note

Some written for Henry E. Huntington Library and Art Gallery; some written for Library of Colgate University
Box 43, Folder 11

Iliff, John G. 1914-1930

Box 43, Folder 12

Illinois. State Library. 1919

Box 43, Folder 13

Illinois State Historical Library. 1915-1926

Box 43, Folder 14

Immaculate Heart College, Los Angeles (Calif.). 1920-1944

Box 46, Folder 15

The Ina Coolbrith Circle. 1926-1950

Box 43, Folder 16

Indiana University. Magazine of History. 1922

Box 43, Folder 17

Indiana Historical Society. 1938

Box 43, Folder 18

Ingersoll, Luther A. 1914

Box 43, Folder 19

Ingison, Lottie M. 1936-1938

Box 43, Folder 20

Inman, Beryl. 1921

Box 43, Folder 21

Inman, Samuel Guy. 1946

Box 43, Folder 22

Institute for Advanced Study, Princeton (NJ). 1940

Box 43, Folder 23

Institute for Higher Chinese Studies at the Sorbonne. 1920, 1922

Box 43, Folder 24

Institute of International Education. 1919-1945

Physical Description: 29 letters

Additional Note

, by Dorothy M. Field, Edgar J. Fisher, Carl J. Friedrich, Katharine S. Lovell, and Mary L. Waite; some are copies; includes printed circulars.
Box 43, Folder 25

Institute of International Relations. 1926-1941

Box 43, Folder 26

Institute of Pacific Relations. 1935-1943

Physical Description: 37 letters

Additional Note

by B/ Eltenton, Frederick V. Field, Galen M. Fisher, Robert Frazer, Emma M. McLaughlin, John H. Oakie, and Jesse H. Steinhart
Box 43, Folder 27

Institute of Politics, Williamstown (Mass.). 1923-1928

Box 43, Folder 28

Instituto Panamericano de Geografia e Historia, Tacubaya, D.F., Mexico. 1937-1951

Box 44, Folder 1

Inter-America House, San Francisco. 1941

Box 44, Folder 2

Inter-American Bibliographical and Library Association, Washington, D.C. 1939

Box 44, Folder 3

Inter-American Exchange Students, Inc., Washington, D.C. 1939-1953

Box 44, Folder 4

The Inter-American Monthly, Washington, D.C. 1943

Box 44, Folder 5

Internationaal Antiquariaat (Menno Hertzberger & Co.) N.V., Amsterdam. Circa 1947- 1952

Box 44, Folder 6

International Business Machines Corp., New York. 1935, 1939

Box 44, Folder 7

International Committee for Bird Preservation. 1941-1942

Box 44, Folder 8

International Congress of Americans. 1935-1939

Physical Description: Three letters

Additional Note

by G. Marañón, José M. Torroja, and Rubén Vargas Ugarte
Box 44, Folder 9

International Congress of Historical Studies, Brussels. 1923

Box 44, Folder 10

International House, University of California, Berkeley. 1929-1947

Physical Description: 20 letters

Additional Note

by Allen C. Blaisdell, Gladys Bryson, Leo Cooper, Elizabeth Hilton, José Luis Luna, and A. Manell
Box 44, Folder 11

International Joint Commission, Ottowa. 1915

Box 44, Folder 12

International Labor Office, Washington, D.C. Circa 1940

Box 44, Folder 13

Interstate Press Bureau, Oklahoma City. 1914

Box 44, Folder 14

Iowa State University. 1915-1937

Additional Note

Includes letters from the Office of the President, the Office of the Dean, and the College of Liberal Arts
Box 44, Folder 15

Irvine, William S. 1925

Box 44, Folder 16

The Islander, Santa Catalina Island, California. 1918

Box 44, Folder 17

Italy America Society. 1927-1933

Physical Description: 10 letters

Additional Note

by J. Farquini Olivieri, Umberto Olivieri, Carla Orlando, A. Pedrini, and Esther A. Rossi
Box 44, Folder 18

Iverson, Eva Carpenter. 1937-1939

Box 11, Folder 19

Ives, Ronald L. 1932-1950

 

I - General. 1915-1952

Box 44, Folder 20

Ichaso - Institute. 1915-1952

Additional Note

Includes one letter from Idaho Governor Barzilla W. Clark, June 23, 1937
Box 44, Folder 21

Instituto - Ivy. 1916-1951

Box 44, Folder 22

J. B. Lippincott Company. 1915-1951

Box 44, Folder 23

The J. J. Morris Real Estate Co., Palo Alto. 1909-1915

Box 44, Folder 24

J. K. Armsby Co., San Francisco. 1913

Box 44, Folder 25

J. Harvey McCarthy Company. 1923-1927

Box 44, Folder 26

Jackson, Carol. 1930-1940

Box 44, Folder 27

Jackson, Emma L. 1927

Box 44, Folder 28

Jackson, Genevieve Oury. 1910-1918

Box 44, Folder 29

Jackson, Grant. 1912-1919

Box 44, Folder 30

Jackson, Joseph Henry. 1936-1953

Box 44, Folder 31

Jacksonville Junior Chamber of Commerce. 1939

Box 44, Folder 32

Jacobs, Bennett. 1939

Box 44, Folder 33

Jacobs, J. R., Jr. 1909-1911

Box 44, Folder 34

Jacobs, Wilbur R. 1951-1952

Box 44, Folder 35

Jacobsen, Jerome V. Circa 1928-1953

Physical Description: 24 letters

Additional Note

some written as member, faculty, Loyola University, Chicago
Box 44, Folder 36

Jacox, Edna Minerva. 1937

Box 44, Folder 37

Jakeman, Max Wells. Circa 1935-1945

Box 44, Folder 38

Jalisco (Mexico), Governor. 1908-1925

Additional Note

Guadalajara, Mexico
Box 44, Folder 39

James Mills Orchards Corp. 1919-1921

Additional Note

Hamilton City, California
Box 44, Folder 40

James T. White & Co., New York. 1921-1944

Box 44, Folder 41

James, Elden V. 1916-1935

Box 44, Folder 42

James, George Wharton. 1911-1918

Box 44, Folder 43

James, Herman Gerlach. 1914-1915

Physical Description: Two letters

Additional Note

Written as member, faculty, University of Texas
Box 44, Folder 44

James, James Alton. Circa 1910-1935

Physical Description: 13 letters

Additional Note

Some written as member, faculty, and some as Dean of Graduate School, Northwestern University
Box 44, Folder 45

James, Margarita Adelina. 1921-1922

Box 44, Folder 46

James, Kerns & Abbot Company. 1938

Box 45, Folder 1-7

Jameson, John Franklin. 1906-1937

Physical Description: 287 letters

Additional Note

written for Carnegie Institution of Washington, American Historical Review, and Library of Congress; also available on microfilm
Box 45, Folder 8

James, Robert. 1933-1934

Box 45, Folder 9

James, Rupert. 1940-1944

Additional Note

includes some letters by his wife, Nina
Box 45, Folder 10

Jaqua, Ernest James. 1925-1936

Physical Description: 9 letters

Additional Note

written as Dean of Faculty, Pomona College, and as President, Scripps College, Claremont, CA; one written by his secretary.
Box 45, Folder 11

Jarvinen, Laurence. 1930

Box 45, Folder 12

Jefferson National-Expansion Memorial Association, St. Louis. 1934-1938

Box 45, Folder 13

Jensen, Christen. 1925-1947

Physical Description: 7 letters

Additional Note

written as member, faculty, Brigham Young University
Box 45, Folder 14

Jepsen, Willis Linn. 1914-1942

Physical Description: 4 letters

Additional Note

written as member, Dept. of Botany, University of California, Berkeley
Box 45, Folder 15

Jernegan, Marcus Wilson. 1920-1932

Physical Description: 5 letters

Additional Note

written as member, faculty, University of Chicago
Box 45, Folder 16

Jernigan, Eva. 1928

Box 45, Folder 17

Jerome Public Library, Jerome, Arizona. 1934

Box 45, Folder 18

Jesuit Seminary Association. 1940-1951

Box 45, Folder 19

Jesús, José de. 1908

Box 45, Folder 20

Jett, Sheldon. 1947

Box 45, Folder 21

Jewell, Howard T. 1935

Box 45, Folder 22

John Gibson Co., San Francisco. 1947

Box 45, Folder 23

John Howell Books, San Francisco. 1925-1951

Physical Description: 10 letters

Additional Note

by John Howell and Warren R. Howell
Box 45-46, Folder 24-1

John Simon Guggenheim Memorial Foundation. 1925-1952

Physical Description: 31 letters

Additional Note

by Henry Allen Moe; includes printed circulars and notices
Box 46, Folder 2

Johns Hopkins University, Baltimore. 1924-1930

Box 46, Folder 3-4

Johnson, Allen. 1916-1931

Physical Description: 57 letters

Additional Note

some written as member, faculty, Yale University; some written for American Council of Learned Societies
Box 46, Folder 5

Johnson, Alvin Saunders. 1927-1944

Physical Description: 15 letters

Additional Note

, some written for Encyclopedia of the Social Sciences
Box 46, Folder 6

Johnson, Benjamin W. 1927

Box 46, Folder 7

Johnson, Carl. 1952, 1953

Box 46, Folder 8

Johnson, Claudius Osborne. 1929-1949

Physical Description: 14 letters

Additional Note

as member, faculty, Washington State College, Pullman
Box 46, Folder 9

Johnson, D. C. 1939-1953

Box 46, Folder 10

Johnson, Emory R. 1944

Box 46, Folder 11

Johnson, Eugenie Bolton. 1927-1953

Physical Description: 6 letters

Additional Note

includes poems written by Mrs. Johnson.
Box 46, Folder 12

Johnson, Gardiner. 1938-circa 1942

Box 46, Folder 13

Johnson, Henry Prescott. 1931-circa 1948

Box 46, Folder 14

Johnson, Harvey L. 1939-1940

Box 46, Folder 15

Johnson, James F. 1911-1928

Box 46, Folder 16

Johnson, James Guyton. 1922-1928

Physical Description: 16 letters

Additional Note

written as member, faculties, Universities of Georgia and Colorado
Box 46, Folder 17

Johnson, Jean Basset. 1942

Box 46, Folder 18

Johnson, John James. circa 1942-circa 1949

Physical Description: 12 letters

Additional Note

some written as member, faculty, Stanford University
Box 46, Folder 19

Johnson, Leighton Henry. 1937

Box 46, Folder 20

Johnson, Lucile K. 1931

Box 46, Folder 21

Johnson, Melzina Smith. 1953-1960

Box 46, Folder 22

Johnson, Mildred. 1921, 1923

Box 46, Folder 23

Johnson, Roxanna G. 1923-1930

Box 46, Folder 24

Johnson & Hardin, Cincinatti (Ohio). 1926

Box 46, Folder 25

Jones, Chester Lloyd. 1916-1936

Physical Description: 6 letters

Additional Note

some written for American Political Science Association
Box 46, Folder 26

Jones, David Rhys. 1930-1936

Box 46, Folder 27

Jones, Dorsey Dee. 1927-1949

Box 46, Folder 28

Jones, Easley S. 1933

Box 46, Folder 29

Jones, Frank S. 1924, 1942

Box 46, Folder 30

Jones, George Harvey. 1938-1943

Box 46, Folder 31

Jones, Guernsey. 1920-1923

Box 46, Folder 32

Jones, Herbert C. 1917-1926

Box 46, Folder 33

Jones, K. C. 1953

Box 46, Folder 34

Jones, L. T. 1918

Box 46, Folder 35

Jones, Oasis Garfield. 1914-1935

Box 46, Folder 36

Jones, Mrs. R. Randolph. 1938

Box 46, Folder 37

Jones, Ross F. 1937

Box 46, Folder 38

Jones, William Carey. 1916-1921

Physical Description: 4 letters

Additional Note

written as member, School of Jurisprudence, University of California, Berkeley
Box 46, Folder 39

Jordan, Rush. 1932

Box 46, Folder 40

Josefita Maria, Sister. circa 1921-1923

Box 46, Folder 41

Journal of Modern History(Chicago). 1946

Physical Description: 2 letters

Additional Note

by Margaret Maddox
Box 47, Folder 1

Journal of Southern History(Baton Rouge). 1936-1938

Physical Description: 6 letters

Additional Note

by Fred C. Cole and Wendell H. Stephenson
Box 47, Folder 2

Julian, Henri H. circa 1929, 1931

Box 47, Folder 3-4

J - General.

Box 47, Folder 3

Jac-Johnston. 1911-1951

Box 47, Folder 4

Jon-Junta. 1909-1953

Box 47, Folder 5

Kahl, George G. 1924-1932

Box 47, Folder 6

Kahlenberg, Louis. 1911

Box 47, Folder 7

Kamp, Morfydd O. 1914-1928

Box 47, Folder 8

Kansas State Historical Society. 1916-1946

Physical Description: 7 letters

Additional Note

by William E. Connelley, Clara Francis, Helen M. McFarland, and Kirke Mechem
Box 47, Folder 9

Kantorowicz, Ernst. 1939-1941

Box 47, Folder 10

Kappler, Charles J. 1931, 1932

Box 47, Folder 11

Die katgolischen Missionen, Valkenburg, Holland. circa 1916-1923

Box 47, Folder 12

Kante, Miriam P. 1932

Box 47, Folder 13

Karl W. Hiersemann (firm), Leipzig. 1930, 1932

Box 47, Folder 14

Kean, Anne E. Hughes. 1909-1925

Physical Description: 35 letters
Box 47, Folder 15

Kearney, Dolores C. 1943

Box 47, Folder 16

Keasbey, Lindley Miller. 1910

Box 47, Folder 17

Keatinge, O.J. 1939-1948

Box 47, Folder 18

Keefauver, Mabel Claire. 1936, 1937

Box 47, Folder 19

Keeran, Claude Andrew. 1914-1937

Box 47, Folder 20

Keeran, Mary Armel. circa 1919-1928

Box 47, Folder 21

Keesling, Francis Valentine. 1914-1928

Box 47, Folder 22

Keiser, W.G. 1938

Box 47, Folder 23

Keller, Catherine Louise. 1925-1926

Box 47, Folder 24

Kellogg, Louise Phelps. 1915-1937

Physical Description: 7 letters

Additional Note

written for Wisconsin State Historical Society and Illinois Centennial Commission
Box 47, Folder 25

Kelly, Charles. 1937-1951

Box 47, Folder 26

Kemble, John Haskell. circa 1931-1950

Physical Description: 28 letters

Additional Note

some written as member, faculty, Pomona College
Box 47, Folder 27

Kemp, William Webb. 1920-1939

Physical Description: 11 letters

Additional Note

some written as member, Dept. of Education, University of California
Box 47, Folder 28

Kendall, Lane Carter. 1934-1936

Box 47, Folder 29

Kennedy, Donald Ira. 1939

Box 47, Folder 30

Kennedy, Genevieve. 1941

Box 47, Folder 31

Kennedy, Hal Wordworth.

Box 47, Folder 32

Kennedy, Laurence J. 1932

Box 47, Folder 33

Kennedy, Ruth Lee. 1925-circa 1951

Box 47, Folder 34

Kenny, James F. 1935

Box 47, Folder 35

Kenny, Michael, S.J. circa 1945-1946

Box 47, Folder 36

Kenyon, Camilla. circa 1919

Box 47, Folder 37

Keohane, Robert E. 1926

Box 47, Folder 38

Kern County Historical Society. 1931-1950

Physical Description: 21 letters

Additional Note

, by William V. Ewart, Alfred Harrell, Gretchen D. Knief, R. W. Louden, Glendon J. Rodgers, and Jess D. Stockton
Box 48, Folder 1

Kerner, Robert Joseph. 1921-1953

Physical Description: 38 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley, and as member, faculty, University of Missouri; one written by his wife, Frances.
Box 48, Folder 2

Kerrigan, Anthony. 1951

Box 48, Folder 3

Kettlewell, Edith G. 1927-circa 1933

Box 48, Folder 4

Kilborn, George A. 1910, 1911

Box 48, Folder 5

Kimbrough, W.H. 1916

Box 48, Folder 6

King, Clarence H. 1922-1923

Box 48, Folder 7

King, E.W. 1933

Box 48, Folder 8

King, Esther F. 1929-1932

Box 48, Folder 9

King, Herbert J. circa 1937, 1950

Box 48, Folder 10

King, James Ferguson. 1934-1953

Physical Description: 43 letters

Additional Note

some written as member, faculties, Universities of Michigan and California, Berkeley, and Northwestern; some written for Dept. of State and Hispanic American Historical Review
Box 48, Folder 11

King, Julia. 1925

Box 48, Folder 12

King, Marilyn. 1936

Box 48, Folder 13

King, Rebecca. circa 1909-1910

Box 48, Folder 14

King, Sue. circa 1925-1927

Box 48, Folder 15

King V. Hostick Historical Documents, Chicago. circa 1949, circa 1952

Box 48, Folder 16

Kings County Centennials Committee. 1948

Box 48, Folder 17

Kingsbury, Laura M. 1912-1940

Physical Description: 9 letters
Box 48, Folder 18

Kinnaird, Lawrence. 1930-1953

Physical Description: 24 letters

Additional Note

written as member, Depts. of History, University of California, Berkeley and Davis, includes pamphlet on life of Bolton
Box 48, Folder 19

Kinnaird, Lucia Fuller Burk. circa 1930-1950

Physical Description: 11 letters

Additional Note

written as member, Dept. of Political Science, University of California, Berkeley
Box 48, Folder 20

Kinney, Burt O. 1910

Box 48, Folder 21

Kinzig, Joseph. circa 1926

Box 48, Folder 22

Kirk, Henry. 1933-1940

Box 48, Folder 23

Kirk, William. 1933

Box 48, Folder 24

Kirkwood, M.R. 1923-1949

Box 48, Folder 25

Kisch, Guido. 1936

Box 48, Folder 26

Kissance, Marie Aileen. 1929

Box 48, Folder 27

Kittradge, Penny. 1920

Box 48, Folder 28

Kittredge, Tracy Barrett. 1913-1925

Box 48, Folder 29

KleinSmid, Rufus Bernard von. 1915-1941

Physical Description: 5 letters

Additional Note

written as Chancellor and President of University of Southern California and as President of the University of Arizona; some re: U. S. C. Institute of World Affairs, 1941
Box 48, Folder 30

Kleiser, Alfons. 1931-1938

Box 48, Folder 31

Klingberg, Frank Joseph. 1918-1938

Physical Description: 29 letters

Additional Note

written as member, Dept. of History, University of California, Los Angeles
Box 48, Folder 32

Kluegel, Anne J. 1927-1928

Physical Description: 5 letters

Additional Note

some written for California League of Women Voters, California Monthly, and Women's City Club, Berkeley, CA
Box 48, Folder 33

Knaplund, Paul. 1933-1938

Box 48, Folder 34

Knaus, Vincent L. 1947

Box 48, Folder 35

Knauss, James O. 1923-1926

Box 48, Folder 36

Knight, Muriel. 1919

Box 48, Folder 37

Knights of Ak-Sar-Ben. 1941-1944

Box 48, Folder 38

Knights of Columbus. 1921-1950

Box 48, Folder 39

Knowland, Joseph Russell. 1924-1949

Physical Description: 20 letters

Additional Note

written for Oakland Tribune, California Dept. of Natural Resources, California Centennial Commission, and California State Chamber of Commerce Centennial Committee
Box 48, Folder 40

Knowles, Sylvester B. circa 1922-1923

Box 48, Folder 41

Knowlton, Daniel C. 1923-1942

Box 49, Folder 1

Knox, Mertice M. C. Buck. 1938-1939

Box 49, Folder 2

Knudsen, Charlotte. 1938-1942

Box 49, Folder 3

Koch, Carlota. 1941

Box 49, Folder 4

Koch, Kay. 1933

Box 49, Folder 5

Kohn, Hans. 1938

Box 49, Folder 6

Kollewijn, Maarten J. 1921

Box 49, Folder 7

Koshman, Alex. 1939

Box 49, Folder 8

Krehbiel, Edward Benjamin. 1909-1924

Box 49, Folder 9

Kroeber, Alfred Louis. 1912-1941

Physical Description: 31 letters

Additional Note

written as member, Dept. of Anthropology, University of California, Berkeley
Box 49, Folder 10

Kruts, D. H. A. 1931-1937

Box 49, Folder 11

Kuhlman, A. F. 1939

Box 49, Folder 12

Kuhlman, Charles. 1939-1942

Box 49, Folder 13

Kuntz, Olive. 1927-1929

Box 49, Folder 14

Kupiec, Thomas. 1917-1918

Box 49, Folder 15

Kurty, Benjamin P. 1920-1927

Box 49, Folder 16

Kuykendall, Alfred B. 1912-1915

Box 49, Folder 17

Kuykendall, Ralph Simpson. 1920-1938

Physical Description: 15 letters

Additional Note

written as member, faculty, University of Hawaii; as member, Dept. of History, University of California, Berkeley; and for Historical Commission of Hawaii.
Box 49, Folder 18

Kwan, Kwong Pui. Circa 1943-1945

Box 49, Folder 19

Kybal, Vlastimil. Circa 1938-1940

Box 49, Folder 20

Kyte, George Wallace. 1942-1952

Physical Description: 37 letters

Additional Note

Some written as member, faculty, Lehigh University
 

K - General. 1911-1953

Box 49, Folder 21

Kaiser - Kelar. 1911-1953

Box 49, Folder 22

Kendrick - Kissel. 1910-1953

Additional Note

Includes single letter from Roger Kent, Apr. 7, 1937
Box 49, Folder 23

Kittredge - Kyriakis. 1913-1953

Additional Note

Includes single letter from Julius Klein, Feb. 18, 1921, written as member and faculty of Harvard University; also includes memo from Charles Atwood Kofoid, Oct. 10, 1927, written as member of the Department of Zoology, University of California, Berkeley. See also University of California, Berkeley. Committee on Subject B; Faculty Research Lecture Committee; and Graduate Division.
Box 49, Folder 24

L. R. Hamersly & Co. 1908-1910

Box 49, Folder 25

Labaree, Leonard W. 1943

Box 49, Folder 26

Labastille, Irma Goebel. 1939-1941

Box 49, Folder 27

Laboratory of Anthropology (Museum of New Mexico). 1939-1947

Physical Description: 10 letters

Additional Note

By Kenneth E. Chapman, Carl E. Guthe, Daniel T. Kelly, H. Scudder Makeel, and James W. Young. Also included, mimeographed Reports of the Director. Santa Fe, New Mexico.
Box 49, Folder 28

Lack Brothers Printers. 1912-1916

Additional Note

Berkeley, California
Box 49, Folder 29

Laistner, Max Ludwig Wolfram. 1940-1946

Box 49, Folder 30

Lakeside Press, Chicago. 1927-1948

Physical Description: Five letters

Additional Note

Thomas E. Donnelley and H. P. Zimmerman
Box 49, Folder 31

Lamb, Ursula Schaefer. 1940-1947

Box 49, Folder 32

Lambdin, Mary L. 1917

Box 49, Folder 33

Lancaster Press, Inc. 1947-1948

Box 49, Folder 34

Lance, Marian E. Circa 1926

Box 49, Folder 35

Langdon, Harry. 1924

Box 49, Folder 36

Langston, Kathryn Lee. 1925-1926

Box 49, Folder 37

Lanning, John Tate. 1925-1948

Physical Description: 63 letters

Additional Note

Some written as member, faculty, Duke University; some written for Hispanic American Historical Review
Box 50, Folder 1

Lanphere, Mildred T. 1917-1920

Box 50, Folder 2

Lantzeff, George V. Circa 1933-1941

Box 50, Folder 3

Larson, Edward W. 1935, 1936

Box 50, Folder 4

Larson, Lawrence M. 1920-1927

Box 50, Folder 5

Lasker, Bruno. 9137-1940

Physical Description: Seven letters

Additional Note

written for Institute of Pacific Relations and Golden Gate International Exposition
Box 50, Folder 6

Latané, John H. 1916-1928

Box 50, Folder 7

Latin American List & Information Service. 1941-1944

Additional Note

New York
Box 50, Folder 8

Latourette, Kenneth Scott. 1921-1939

Physical Description: Five letters

Additional Note

Witten as member, faculty, Yale University; one by his secretary, L. F. Lincoln
Box 50, Folder 9

Latta, Frank F. 1932-1943

Physical Description: 19 letter

Additional Note

Witten for Kern County Historical Society and League of Western Writers, Fresno
Box 50, Folder 10

Laurinburg Normal and Industrial Institute. 1922, 1936

Box 50, Folder 11

Law, Robert Adger. 1937

Box 50, Folder 12

Lawson, Verna M. 1926, 1927

Box 50, Folder 13

Laytano, Dante de. Circa 1942

Box 50, Folder 14

Lazzeres, Agnes L. 1943

Box 50, Folder 15

Leader, Herman Alexander. 1926-circa 1939

Physical Description: 33 letters
Box 50, Folder 16

League of American Pen Women, Inc., San Francisco. 1927

Box 50, Folder 17

League to Enforce Peace. 1918

Additional Note

Includes letters concerning peace convention in Philadelphia, May 16-18, 1918; including single letter by President William Taft; March 21, 1918. Also includes notes concerning a conference on International Relations, especially concerning the Pacific
Box 50, Folder 18

League of Nations. 1927-1935

Box 50, Folder 19

The League of Nations Association. 1939

Box 50, Folder 20

League of Western Writers, Fresno (Calif.). 1933-circa 1936

Physical Description: Four letters

Additional Note

by John T. Grant, Edna Rowe, and Ben R. Walker
Box 50, Folder 21

Lear, Floyd Seyward. 1938

Box 50, Folder 22

Learned, Ellin Craven. 1936

Box 50, Folder 23

Learned, Henry Barrett. 1920, 1923

Box 50, Folder 24

LeBlue, A.R. 1937

Box 50, Folder 25

Lee, Bertram T. 1925-1932

Box 50, Folder 26

Lee, Herbert. 1928, 1942

Box 50, Folder 27

Lee, Melicent Humason. 1932

Box 50, Folder 28

Lee, Orville S. 1936

Box 50, Folder 29

Lee, Roy Oliver. Circa 1924-1926

Box 50, Folder 30

The Lee House, Washington, D.C. 1935, 1936

Box 50, Folder 31

Leebrick, Karl Clayton. 1914-1942

Physical Description: 38 letters

Additional Note

some written as member, Dept. of History, University of California, Berkeley, and as member, faculties, University of Hawaii and Syracuse University; some written as President, Kent State University; one co-signed by Ralph S. Kuykendall
Box 50, Folder 32

Lefevre, Arthur, Jr. 1909-1928

Box 50, Folder 33

Legação de Portugal, Washington, D.C. 1939

Box 50, Folder 34

Legación de la República Dominicana, Washington. 1940

Box 50, Folder 35

Legge, Robert T. 1923-1953

Box 50, Folder 36

Leggett, Herbert Boynton. Circa 1942

Box 50, Folder 37

Lehmer, Eunice M. Circa 1942-1943

Box 50, Folder 38

Leisenring, Willa Wood. 1937-1940

Box 50, Folder 39

Leite, Joaquin R. S. 1936

Box 50, Folder 40

Leland, Waldo Gifford. 1916-1946

Physical Description: 43 letters

Additional Note

Written for American Council of Learned Societies, American Historical Association, Carnegie Institution of Washington, Franklin D. Roosevelt Library, and National Board for Historical Services, Washington; includes mimeographed memoranda for some of these organizations.
Box 50, Folder 41

Lenhard, E. J. 1933

Box 50, Folder 42

Leonard, Charles Berden. 1921-1953

Physical Description: 43 letters

Additional Note

Some written as member, faculty, San Diego State College; two written by his wife, Cecyl
Box 51, Folder 1

Leonard, Irving Albert. 1927-1951

Physical Description: 52 letters

Additional Note

Some written as member, Dept. of Spanish, University of California, Berkeley, and as member, faculties, University of Michigan and Brown University; some written for American Council of Learned Societies and The Rockefeller Foundation
Box 51, Folder 2

Leopold, Helen Grace. circa 1946

Box 51, Folder 3

LeRoy, James A. circa 1903-1908

Box 51, Folder 4

Lesley, Lewis Burt-King. 1923-1943

Physical Description: 40 letters

Additional Note

written as member, faculties, San Diego State College and Pomona College
Box 51, Folder 5

Lesser, Alexander. 1934-1935

Box 51, Folder 6

Leturia, Pedro. 1932-1938

Box 51, Folder 7

Leuty, William O. 1947

Box 51, Folder 8

Levillier, Roberto. 1933-circa 1935

Box 51, Folder 9

Levin, Mildred W. 1951

Box 51, Folder 10

Lewis, Agnes Almy. 1949-1953

Box 51, Folder 11

Lewis, Anna. 1918-1950

Physical Description: Nine letters

Additional Note

as member, faculty, Oklahoma College for Women
Box 51, Folder 12

Lewis, B. F., Jr. 1919-1926

Physical Description: Nine letters

Additional Note

written for Lewis Publishing Company and American Historical Society
Box 51, Folder 13

Lewis, Mary Gunnell. 1911-1931

Box 51, Folder 14

Lewis, Oscar. circa 1938-1949

Physical Description: Five letters

Additional Note

written for Book Club of California and University of California Centennial History Project
Box 51, Folder 15

Lewis, William S. 1925

Box 51, Folder 16

Lewis, Willie Newbury. 1935

Box 51, Folder 17

Libby, Orin Grant. 1915-1942

Physical Description: 35 letters

Additional Note

written as member, faculty, University of North Dakota
Box 51, Folder 18

Libreria Editorial "San Ignacio". 1949-1952

Additional Note

Libros Buenos: Boletin Bimestral Bibliografico, Mexico City
 

Library of Congress. 1913-1949

Box 51, Folder 19

Copyright Office. 1925-1949

Box 51, Folder 20

General. 1913-1929

Box 51, Folder 21

General. 1930-1945

Box 51, Folder 22

Lima Library Committee. 1943-1944

Additional Note

Primarily Lewis Hanke
Box 51, Folder 23

Planning Committee - Correspondence. 1946-1949

Box 51, Folder 24

Planning Committee - Minutes and other documents. 1946

Box 52, Folder 1

Justification of the Estimates, FY 1947. 1946-1947

Box 52, Folder 2

Lick Observatory. 1919-1932

Physical Description: Two letters

Additional Note

By W. W. Campbell
Box 52, Folder 3

Lieber, Richard. 1938-1942

Physical Description: Four letters

Additional Note

Some written for National Conference on State Parks, Inc.
Box 52, Folder 4

Life Magazine. 1939-1940

Box 52, Folder 5

Lincoln, Ashbrook. Circa 1942-1946

Box 52, Folder 6

Lindauer, S. A. 1937-1945

Box 52, Folder 7

Lindgren, Ruby. 1936

Box 52, Folder 8

Lindley, Harlow. 1919-1931

Physical Description: Seven letters

Additional Note

Some written for Indiana Historical Commission, Hayes Memorial Library and Museum, and Ohio State Archaeological and Historical Society
Box 52, Folder 9

Lindsay, George. 1938-1939

Box 52, Folder 10

Linford, Velma. 1941-1951

Box 52, Folder 11

Linga, Carlos R. Circa 1928-1945

Box 52, Folder 12

Lingelbach, William E. 1917-1946

Physical Description: 38 letters

Additional Note

Some written as member, faculty, University of Pennsylvania; some written for American Philosophical Society
Box 52, Folder 13

Lipscomb, E. P. 1909-1918

Box 52, Folder 14

Lister, Robert H. 1946

Box 52, Folder 15

Little, Brown and Company. Circa 1929-1952

Box 52, Folder 16

Little, Malcolm C. 1932

Box 52, Folder 17

Little Flower of Jesus. 1941

Box 52, Folder 18

Livingston, M. M. 1912-1917

Box 52, Folder 19

Llewelyn, E. P. 1945

Box 52, Folder 20

Llorente, Segundo. 1935

Box 52, Folder 21

Lockey, Joseph Byrne. 1922-1941

Physical Description: 31 letters

Additional Note

Written as member, Dept. of History, University of California, Los Angeles
 

Lockwood, Frank Cummins. 1927-1944

Physical Description: 59 letters

Additional Note

Some written as Dean, College of Letters and Sciences, University of Arizona; some written for Kino Memorial Committee; includes letter by Mose Drachman at back and mimeographed minutes of meetings of the Kino Memorial Committee.
Box 52, Folder 22

1927-1931.

Box 52, Folder 23

1932-1933.

Box 52, Folder 24

1934-1944.

Box 52, Folder 25

Long Beach City School District. 1915-1920

Box 52, Folder 26

Long Beach Junior College. 1929-1934

Box 52, Folder 27

Long Beach Public Library. 1912-1914

Box 52, Folder 28

Longham, Elizabeth W. 1928-1937

Box 52, Folder 29

Longmans, Green and Company. 1915-1940

Box 52, Folder 30

Looscan, Adele B. 1913-1929

Physical Description: Eight letters

Additional Note

Some written for Texas State Historical Association
Box 52, Folder 31

Loosley, Allyn Campbell. 1929-1933

Box 52, Folder 32

Lord, C. W. 1937

Box 52, Folder 33

Los Almagrs Mining Company. 1910-1932

Physical Description: 31 letters

Additional Note

By J. J. Deaver, Fernando Miller, F. M. Ramsey, and Pierre L. Russell. Dallas, Texas.
Box 53, Folder 1

Los Angeles Board of Education. 1924-1936

Box 53, Folder 2

Los Angeles Chamber of Commerce. 1929-1938

Physical Description: Two letters

Additional Note

by F. L. S. Harman and Guy E. Marion
Box 53, Folder 3

Los Angeles City School District. 1911-1924

Box 53, Folder 4

Los Angeles County Civil Service Commission. 1920-1941

Box 53, Folder 5

Los Angeles County Museum. 1945-1949

Additional Note

Excerpt of letter dated Apr. 27, 1945, by Henry A. Wilde; includes printed brochure on California Centennials Exhibition of Art, 1949.
Box 53, Folder 6

Los Angeles Historical Society. 1941-1942

Physical Description: Four letters

Additional Note

by J. Gregg Layne and Grace A. Somerby
Box 53, Folder 7

The Los Angeles News Company. Circa 1913-1914

Box 53, Folder 8

Los Angeles Public Library. 1908-1949

Physical Description: 30 letters

Additional Note

By Anna M. Beckley, Mary Boynton, Laura C. Cooley, R. M. L. Ellerbe, Celia Gleason, Harold L. Hamill, Mary A. Johnson, Everett R. Perry, Albert C. Read, and C. M. Rowell
Box 53, Folder 9

Los Angeles Times. 1916-1937

Physical Description: Nine letters

Additional Note

by R. Braddock, Harry Carr, Harry Chandler, and A. L. Dennis
Box 53, Folder 10

Lothrop, Lydia. 1926-1946

Physical Description: 40 letters

Additional Note

Some written as member, faculty, West Virginia University
Box 53, Folder 11

Louderback, George Davis. 1932-1944

Physical Description: Four letters

Additional Note

Written as member, Dept. of Geology, University of California, Berkeley
Box 53, Folder 12

Louisiana Historical Society. 1919-1943

Box 53, Folder 13

Louisiana State University Agricultural Center. 1941

Additional Note

Letter by Edwin A. Davis
Box 53, Folder 14

Louisiana State University Press. Circa 1950-1951

Box 53, Folder 15

Love, Clara M. 1916-1953

Box 53, Folder 16

Loveridge, Jessie Moore. 1938-1941

Box 53, Folder 17

Loveridge, Sallie M. 1937-1939

Box 53, Folder 18

Lowell, Abbott Lawrence. 1920-1932

Physical Description: Three letters

Additional Note

Written as President, Harvard University, re: Lowell Institute Lectures, 1920-1921; one by his wife, Anna
Box 53, Folder 19

Lower, A. R. M. 1931

Box 53, Folder 20

Lowie, Robert Harry. 1930

Physical Description: Two letters

Additional Note

Written as member, Dept. of Anthropology, University of California, Berkeley
Box 53, Folder 21

Lowry, Elizabeth. 1914

Box 53, Folder 22

Loyola, Sister M. 1919-1920

Box 53, Folder 23

Loyola University. 1928

Box 53, Folder 24

Lueder, William. Circa 1938-1941

Box 53, Folder 25

Lummis, Charles Fletcher. 1908-1940

Physical Description: 49 letters

Additional Note

Written for Archaeological Institute of America, Los Angeles Public Library, Southwest Society, and Southwest Museum, Los Angeles; includes letter from Charles F. Lummis Memorial Association, signed by Marion Parks, Mar. 20, 1940.
Box 53, Folder 26

Lundin, R. Ashley. 1936

Box 53, Folder 27

Luthin, Reinhard H. 1933

Box 53, Folder 28

Lybyer, Albert Howe. 1925-1942

Physical Description: Nine letters

Additional Note

Some written as member, faculty, University of Illinois; some written for American Historical Association
Box 53, Folder 29

Lyman, Edward D. Circa 1937-1945

Box 53, Folder 30

Lynch, F. W. 1931-1936

Box 53, Folder 31

Lyndenberg, H. M. 1929-1944

Physical Description: Five letters

Additional Note

Some written for American Library Association and New York Public Library
Box 53, Folder 32

Lyons, James Joseph. 1933-1941

Physical Description: Three letters

Additional Note

One written as President, University of Santa Clara
Box 53, Folder 33

The Lyons Publishing Company. Circa 1938-1949

Box 53, Folder 34

Lytle, H. J. 1933

 

L - General. 1906-1953

Box 53, Folder 35

Labor - Latbian. Circa 1909-1952

Box 53, Folder 36

Laudendale - Libros. 1906-1951

Additional Note

Includes single letters by Ernest Orlando Lawrence, Oct. 18, 1941; Joseph Nisbet LeConte, Apr. 3, 1943; Gilbert Newton Lewis, Nov. 8, 1921, written as member, Dept. of Chemistry, University of California, Berkeley.
Box 54, Folder 1

Lichte - Lord. 1909-1953

Box 54, Folder 2

Los Altos - Lyon. 1911-1951

Box 54, Folder 3

M. N. Alderman Sales Co. 1913-1918

Box 54, Folder 4

Mabet, John J. 1914

Box 54, Folder 5

Macdonald, Austin Faulks. 1943

Box 54, Folder 6

MacDonald, A. S. 1924-1936

Box 54, Folder 7

MacDonald, William. 1916-1920

Box 54, Folder 8

Mack, Effie Mona. 1931-1941

Box 54, Folder 9

Mackay, Dorothy Louise. 1926-1930

Box 54, Folder 10

Mackie, Ransom A. 1927-1936

Box 54, Folder 11

Macklin, Theodore. 1918-1950

Box 54, Folder 12

MacLaughlin, Betty. 1934

 

The Macmillan Company. Circa 1912-1952

Box 54, Folder 13

1912-1917.

Box 54, Folder 14

1918-1919.

Box 54, Folder 15

1920-1924.

Box 54, Folder 16

1925-1929.

Box 54, Folder 17

1930-1935.

Box 54, Folder 18

1936.

Box 54, Folder 19

1937-1939.

Box 54, Folder 20

1940-1944.

Box 54, Folder 21

Circa 1945-1952.

Box 55, Folder 1

MacNair, Harley Farnsworth. 1922-1931

Box 55, Folder 2

MacPherson, J. Circa 1920-1921

Box 55, Folder 3

Madrid, Donald C. Circa 1944-1948

Box 55, Folder 4

Magazine of the Future. Circa 1948-1949

Box 55, Folder 5

Magee, William A. 1942

Box 55, Folder 6

Maggs Brothers, London. 1927-1940

Physical Description: 21 letters

Additional Note

By Maurice L. Ettinghouse and Ernest U. Maggs
Box 55, Folder 7

Maguire, Don. 1930

Box 55, Folder 8

Maher, Zacheus J. 1934-1937

Box 55, Folder 9

Mahoney, C.P. 1934

Box 55, Folder 10

Major, Jack. 1919-1920

Box 55, Folder 11

Major, Jack, Jr. Circa 1941-1942

Box 55, Folder 12

Makemson, Maud W. Circa 1946-1947

Box 55, Folder 13

Malamuth, Charles E. 1930

Box 55, Folder 14

Malic, Elinor Eyre. 1921

Box 55, Folder 15

Malloy, William D. 1931-1933

Box 55, Folder 16

Malone, Carrvel B. 1934

Box 55, Folder 17

Maloney, Alice Bay. Circa 1939-1950

Box 55, Folder 18

Manelshagen, Carl. 1920-1925

Box 55, Folder 19

Mannel, Elise. 1939

Box 55, Folder 20

Manning, Ethel M. 1920

Box 55, Folder 21

Manning, William Ray. 1910-1922

Physical Description: 11 letters

Additional Note

Some written as member, faculty, University of Texas; some re: Panama-Pacific International Exposition
Box 55, Folder 22

Maple Leaf Fund, New York. 1940

Box 55, Folder 23

Marcus Brower & Co. 1927, 1938

Box 55, Folder 24

Marin, Amador A. 1941

Box 55, Folder 25

Marin Conservation League. 1939-1941

Additional Note

Ross, California
Box 55, Folder 26

Marion, W.E. 1927-1928

Box 55, Folder 27

Mariposa Superintendent of Schools. 1922

Box 55, Folder 28

Mark Twain Society. Circa 1926-1950

Physical Description: Nine letters

Additional Note

By Cyril Clemens. Mayfield, Caifornia
Box 55, Folder 29

Marley, Anne Bonner. Circa 1935-1936

Box 55, Folder 30

Marquette University. 1937-1953

Physical Description: Four letters

Additional Note

By James J. Dalton, Raphael C. McCarthy, and E. J. O'Donnell; some re: Bolton's honorary degree
Box 55, Folder 31

Marra. Ubaldo J. 1919-1922

Box 55, Folder 32

Marsh, Roy E. 1914-1918

Physical Description: 11 letters
Box 55, Folder 33

Marshall, Cecil Eugene. 1933-1941

Physical Description: Three letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City
Box 55, Folder 34

Marshall, L.C. 1925

Box 55, Folder 35

Marshall, Max S. 1951

 

Marshall, Thomas Maitland. 1910-1933

Physical Description: 207 letters, typescript draft

Additional Note

207 letters, written as member, faculties, Universities of Idaho and Colorado, Stanford University, and Washington University, St. Louis; one re: Panama-Pacific International Exposition. Includes typescript of a story, "The Vortex," by Marshall.
Box 55, Folder 36

1910-1915.

Box 55, Folder 37

1916.

Box 55, Folder 38

1917.

Box 56, Folder 1

1918-1919.

Box 56, Folder 2

1920-1921.

Box 56, Folder 3

1922-1933.

Box 56, Folder 4

Draft of "The Vortex" (Part 1).

Box 56, Folder 5

Draft of "The Vortex" (Part 2).

Box 56, Folder 6

Marten, Effie E. 1923-1924

Box 56, Folder 7

Martin, Charles Emanuel. 1916-1941

Physical Description: 25 letters

Additional Note

Some written as member, Dept. of Political Science, University of California, Berkeley, and as member, faculty, University of Washington
Box 56, Folder 8

Martin, Chester. 1932-1936

Box 56, Folder 9

Martin, Emeline L. 1932

Box 56, Folder 10

Martin, Leland S. 1922-1928

Box 56, Folder 11

Martin, M. A. 1926

Box 56, Folder 12

Martin. Mrs. M. A. 1925

Box 56, Folder 13

Martin, Percy Alvin. 1909-1940

Physical Description: 38 letters

Additional Note

Written as member, faculties, Stanford University and University of Michigan
Box 56, Folder 14

Martin, S. 1932

 

Martin, Thomas Powderly. 1910-1942

Physical Description: 109 letters

Additional Note

Some written as member, faculties, Universities of Texas and Louisville; some written for Harvard Commission on Western History, Office of Naval Intelligence, and Library of Congress
Box 56, Folder 15

1910-1916.

Box 56, Folder 16

1917-1942.

Box 56, Folder 17

Martinez. Carmel Grace de. 1928

Box 56, Folder 19

Martins, Gabriel A. 1938

Box 56, Folder 19

Marvin, Cloyd Heck. 1924-1934

Physical Description: Three letters

Additional Note

Written as member, faculty, George Washington University, and as President, University of Arizona
Box 57, Folder 1

Sister Mary Alexis. 1928-1937

Additional Note

Notre Dame Convent
Box 57, Folder 2

Sisiter Mary Aloysius. Circa 1923-1946

Additional Note

Saint Rose Academy
Box 57, Folder 3

Sister Mary Dolorosa. 1932

Additional Note

Mount Saint Mary's College
Box 57, Folder 4

Sister Mary Elizabeth. Circa 1942-1951

Additional Note

Sisters of Mercy
Box 57, Folder 5

Mary Immaculate League. Circa 1945-1951

Additional Note

San Antonio, Texas
Box 57, Folder 6

Sister Mary Loyola. 1921-1942

Additional Note

College of the Holy Names
Box 57, Folder 7

Sister Mary Margaret. 1917

Additional Note

Immaculate Conception Academy
Box 57, Folder 8

Sister Mary Paul. 1933

Box 57, Folder 9

Sister Mary Ursula. 1936

Box 57, Folder 10

Maryland Casualty Company, Balitmore. 1909-1926

Box 57, Folder 11

Maslenikov, Olig. 1935-1936

Box 57, Folder 12

Mason-McDuffie Company, Inc., Berkeley. 1933

Box 57, Folder 13

Masonic Club House, Berkeley. 1924

Box 57, Folder 14

Massachusetts Historical Society, Boston. 1912-1929

Physical Description: Six letters

Additional Note

By Worthington C. Ford and Julius H. Tuttle
Box 57, Folder 15

Massey, William C. 1945-1947

Box 57, Folder 16

Mathews, J. Chesley. 1938-1951

Box 57, Folder 17

Mathews, Mabil L. Circa 1919-1923

Box 57, Folder 18

Matthews, Lucy Mae. 1935-1936

Box 57, Folder 19

Matthews American Armoury and Blue Book, London. 1918

Box 57, Folder 20

Matthias, Leon. Circa 1943-1945

Box 57, Folder 21

Maverick, Lewis A. Circa 1938

Box 57, Folder 22

Maxwell, C. J. 1937

Box 57, Folder 23

May, Samuel Chester. 1922

Physical Description: Four letters

Additional Note

Written as member, Dept. of Political Science, University of California, Berkeley
Box 57, Folder 24

Mayer, Richard. 1918

Box 57, Folder 25

Mayeroff, John. 1921-1923

Box 57, Folder 26

Mayfield, J. E. 1909

Box 57, Folder 27

The Mayflower, Washington, D.C. 1939

Box 57, Folder 28

Maza, Carmen G. Circa 1946-1947

Box 57, Folder 29

Mazenod, Lucien. 1946

Box 57, Folder 30

Mazour, Anatole G. 1935-1938

Box 57, Folder 31

McAlister, Lyle N. 1950-1952

Box 57, Folder 32

McAndrew, Julia Carolyn. 1940-1952

Physical Description: 20 letters
Box 57, Folder 33

McArthur, Lewis A. 1937-1945

Box 57, Folder 34

McAvoy, Thomas T., C.S.C. 1941-1945

Box 57, Folder 35

McBaine, James Patterson. 1937-1947

Physical Description: 10 letters

Additional Note

Written as member, School of Jurisprudence, University of California, Berkeley
Box 57, Folder 36

McBride, George McCutchen. 1924-1941

Physical Description: Three letters

Additional Note

Written as member, Dept. of Geography, University of California, Los Angeles; one re: Institute of World Affairs, 1941, University of Southern California
Box 57, Folder 37

McBride, Margaret (Sister Genevieve). 1932-1935

Box 57, Folder 38

McCabe, David A. 1928

Box 57, Folder 39

McCaffery. Walter J. 1937-1939

Box 57, Folder 40

McCaleb, Walter Flavius. 1907-1947

Box 57, Folder 41

McCardle, Sarah E. 1913-1932

Box 57, Folder 42

McCarthy, Daniel O. 1915-1916

Box 57, Folder 43

McCaul, William R. 1937-1946

Box 57, Folder 44

McClellan, Merle Mears. Circa 1942-1943

Box 57, Folder 45

McClintock, James H. 1925-1932

Box 57, Folder 46

McCollum, D. F. 1911-1920

Box 57, Folder 47

McCormac, Eugene Irving. 1919-1939

Physical Description: Seven letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley
Box 57, Folder 48

McCormick Historical Association, Chicago. 1919-1940

Physical Description: Six letters

Additional Note

By Herbert A. Kellar; some re: National Park Service.
Box 57, Folder 49

McCumber, Harold O. 1930-1947

Box 58, Folder 1

McCurdy, Wyrtis. 1912-1923

Box 58, Folder 2

McCutchen, Laura R. 1932

Box 58, Folder 3

McDonald, James. 1937

Box 58, Folder 4

McDonald, Marquis. 1949-1950

Box 58, Folder 5

McDonald, William E. 1930-1936

Box 58, Folder 6

McElroy, Robert McNutt. 1916-1939

Physical Description: Nine letters

Additional Note

some written as member, faculty, Princeton University
Box 58, Folder 7

McEnerey, Garret W. 1936

Box 58, Folder 8

McEnerey, Rosemary. 1929-1930

Box 58, Folder 9

McFarland, Adaline. 1917-1918

Box 58, Folder 10

McGarry, Daniel Doyle. 1938-1945

Box 58, Folder 11

McGavin, E. Cecil. Circa 1938

Box 58, Folder 12

McGill, Jean Harriett. 1930

Box 58, Folder 13

McGinnis, Gertrude N. 1928

Box 58, Folder 14

McGinty, Ruth M. 1923-1927

Box 58, Folder 15

McGorvin, Alice L. Circa 1928-1943

Box 58, Folder 16

McGough, P. J. 1947-1948

Box 58, Folder 17

McGraw-Hill Book Company, Inc. 1926-1951

Physical Description: 16 letters

Additional Note

By Edward Caldwell, W. E. Hawke, C. F. Heinz, Albert J. Rosenberg, William St. John, Harry R. Snyder, and John W. Taylor; includes "Memorandum of Agreement," 1947, for Bolton's Coronado volume.
Box 58, Folder 18

McGroarty, John Steven. 1932

Box 58, Folder 19

McGugin, Winifred. circa 1915, 1916

Box 58, Folder 20

McGuire, Constantine E. 1928-1945

Box 58, Folder 21

McGuire, Paul. 1940-1941

Box 58, Folder 22

McIntosh & Otis, Inc. 1946

Box 58, Folder 23

McKay, Seth Shepard. 1920-1931

Physical Description: Five letters

Additional Note

Some written as member, faculties, University of Texas and Texas Technological College, Lubbock
Box 58, Folder 24

McKee, Irving. 1946

Box 58, Folder 25

McKee, Samuel, Jr. 1940

Box 58, Folder 26

McKellan, John Robert. 1937-1950

Box 58, Folder 27

McKenny, Charles. 1909-1923

Box 58, Folder 28

McKinley, Albert E. 1909-1923

Physical Description: Nine letters

Additional Note

Some written as member, faculty, University of Wisconsin; some re: Doheny Foundation
Box 58, Folder 29

McLaughlin, Andrew Cunningham. 1918-1922

Physical Description: 10 letters

Additional Note

Written as member, faculty, University of Chicago
Box 58, Folder 30

McLaughlin, Andrew Cyrus. 1922-1924

Box 58, Folder 31

McLaughlin, Emma. Circa 1935-1938

Box 58, Folder 32

McLaughlin, R.P. 1921-1924

Box 58, Folder 33

McLeigh & Sons, London. 1949-1951

Box 58, Folder 34

McMahon, Edward. 1913-1936

Box 58, Folder 35

McManis, John T. 1923

Box 58, Folder 36

McMurray, Orrin Kip. 1923-1930

Physical Description: Four letters

Additional Note

One written for Commonwealth Club of California; three written as member, School of Jurisprudence, University of California, Berkeley
Box 58, Folder 37

McMurry, Donald L. 1917

Box 58, Folder 38

McNally, Mary C. 1919-1925

Box 58, Folder 39

Mc Namara, Mary Patrice, O.S.F. 1946-1947

Box 58, Folder 40

McNamee, Anna G. 1930-1937

Box 58, Folder 41

McPherson, Hallie. 1930-1934

Box 58, Folder 42

McShane, Catherine M. 1939-1953

Box 58, Folder 43

McSwain, William. 1927-1941

Box 58, Folder 44

McWhenney, Mrs. H. 1910-1912

Box 58, Folder 45

Meade, Robert Douthat. 1931-1933

Box 58, Folder 46

Meaker, W. Lathrop. 1934

Box 58, Folder 47

Means, Philip Ainsworth. 1936-1943

Box 58, Folder 48

Meany, Edmond S. 1914-1930

Physical Description: 29 letters

Additional Note

Some written as member, faculty, University of Washington
Box 58, Folder 49

Mears, Eliot Grinnell. 1934-1941

Physical Description: Six letters

Additional Note

Written as member, faculty, Stanford University; four re: Institute of World Affairs, 1941, University of Southern California.
Box 58, Folder 50

Mecham, John Lloyd. 1916-1946

Physical Description: 62 letters

Additional Note

Some written as member, faculties, University of Texas, Columbia University, and Washington University, St. Louis
Box 58, Folder 51

Mechanics' Institute, San Francisco. 1916-1923

Box 58, Folder 52

Mehnert, Klaus. 1929-1936

Box 58, Folder 53

Melom, Halvor Gordon. 1934-1937

Box 58, Folder 54

Melson, Roy. 1918

Box 59, Folder 1

Meniketti, Davis. 1943

Box 59, Folder 2

Merriam, H.G. 1932-1936

Box 59, Folder 3

Merriam, John Campbell. 1918-1942

Physical Description: 21 letters

Additional Note

Some written as member, faculty, California Institute of Technology; some written for National Research Council and Carnegie Institution of Washington; one re: National Park Service.
Box 59, Folder 4

Merrill. Reynold. 1920-1923

Box 59, Folder 5

Merrill, William Augustus. 1916-1928

Physical Description: Three letters

Additional Note

Written as member, Dept. of Latin, University of California, Berkeley
Box 59, Folder 6

Merriman, Roger Bigelow. 1917-1935

Physical Description: Eight letters

Additional Note

Some re: Lowell Institute Lectures, 1920-1921; includes one letter by his wife, Dorothea.
Box 59, Folder 7

Merritt, Ralph Palmer. 1918-1927

Physical Description: Two letters

Additional Note

One written for State Board of Forestry of California
Box 59, Folder 8

Metcalf, Helen Broughall. 1938-1939

Box 59, Folder 9

The Metropolitan Casualty Insurance Company, New York. 1941

Box 59, Folder 10

Metropolitan Museum of Art, New York. 1951

Box 59, Folder 11

Metzger, Charles H. 1922

Physical Description: Four letters

Additional Note

Written as member, faculty, St. Louis University
Box 59, Folder 12

Meuly, A.H. 1912-1917

Box 59, Folder 13-27

Mexico.

Box 59, Folder 13

Biblioteca Nacional. Circa 1929-1946

Box 59, Folder 14

Consulado, Tucson. 1927

Box 59, Folder 15

Consulado General, San Francisco. 1933-1939

Box 59, Folder 16

Departamento de Salubridad Pública. 1932

Box 59, Folder 17

Governmental Miscellany. 1918-1938

Box 59, Folder 18

Instituto Nacional de Antropología e Historia. 1941

Box 59, Folder 19

Museo Nacional. 1907-1938

Box 59, Folder 20

Secretaría de Agricultura y Fomento. 1918-1952

Box 59, Folder 21

Secretaría de Educatión Publica. 1928-1946

Physical Description: 20 letters

Additional Note

By Salvador Novo, Rafael Pérez Taylor, Moisés Sáenz, Juan B. Salazar, and Rafael H. Valle
Box 59, Folder 22

Secretaría de Gobernacion. 1908-1932

Box 59, Folder 23

Secretaría de Hacienda. 1908-1932

Box 59, Folder 24

Secretaría de Relaciones Exteriores. 1919-1946

Physical Description: 20 letters

Additional Note

By by Ramón Beteta, Génaro Estrada, Jorge Flores D., E. Garza Pérez, and Eduardo Hay
Box 59, Folder 25

Universidad Nacional. 1932-1946

Box 59, Folder 26

Universidad Nacional. Extensión. 1945-1946

Box 59, Folder 27

Universidad Nacional. Rectoría. 1919-1939

Box 59, Folder 28

Meyer, Edith C. 1930, 1931

Box 59, Folder 29

Meyer, S. W. 1915-1921

Box 59, Folder 30

Meyers, Charles W. 1922

Box 59, Folder 31

Meza, Salvador. 1932

Box 59, Folder 32

Mezes, Sidney Edward. circa 1909-1929

Physical Description: 7 letters

Additional Note

some written as President, University of Texas
Box 59, Folder 33

Michigan Historical Commission. 1917, 1921

Box 59, Folder 34

Micotti, Ramón D. 1939-1949

Box 59, Folder 35

Mihsfeldt, August H. 1941

Box 59, Folder 36

Millard, Clifford I. 1925-1926

Box 59, Folder 37

Millard, Maude Lovell. 1933

Box 59, Folder 38

Miller, Edmund T. 1914, 1915

Box 59, Folder 39

Miller, Frank A. 1919, 1931

Box 59, Folder 40

Miller, Guy C. 1932, 1933

Box 59, Folder 41

Miller, Harry E. 1932-1952

Box 59, Folder 42

Miller, J. E. 1940

Box 59, Folder 43

Miller, Justin. 1940-1941

Box 59, Folder 44

Miller, M. Jennie. 1911

Box 59, Folder 45

Miller, Mabel V. 1927

Box 59, Folder 46

Miller, Mamie E. 1933

Box 59, Folder 47

Miller, Mervyn V. 1932, 1936

Box 59, Folder 48

Miller, Myrtle E. 1919

Box 59, Folder 49

Mills, Earnest P. 1926

Box 59, Folder 50

Mills, T. M. 1937-1941

 

Mills College.

Box 59, Folder 51

Institute of International Relations. 1947

Box 59, Folder 52

Library. 1928-1947

Physical Description: 5 letters

Additional Note

by Helen R. Blasdale, Evelyn S. Little, and Flora B. Ludlington
Box 59, Folder 53

President. 1913-1950

Physical Description: 8 letters

Additional Note

by Luella C. Carson, Marie G. Eustace, Aurelia H. Reinhardt, and Lynn White, Jr.
Box 59, Folder 54

Summer Session. 1943

Box 59, Folder 55

General. 1927-1947

Box 59, Folder 56

Mime-O-Form Service, Washington, D.C. 1931

Box 59, Folder 57

Minnequa Historical Society, Pueblo, CO. 1933-1941

Physical Description: 9 letters

Additional Note

by Thomas P. Wilson
Box 59, Folder 58

Minnesota Historical Society. 1930-1935

Physical Description: 3 letters

Additional Note

by Theodore C. Blegen and Bertha L. Heilbron
Box 59, Folder 59

Miquel, Salvador. 1923-circa 1924

Box 59, Folder 60

Miss Ransom and Miss Bridges' School, Piedmont, Calif. 1912-1926

Box 59, Folder 61

Mission La Concepción Purísima (Calif.). 1937, circa 1940

Box 60, Folder 1

Mission San Antonio de Padua Restoration Association, San Francisco. 1936-1946

Box 60, Folder 2

Mission San Juan Capistrano (Calif.). 1924-1925

Box 60, Folder 3

Mississippi Valley Historical Association. 1910-1947

Physical Description: 32 letters

Additional Note

by Ethel Armstrong, Arthur C. Cole, Ruth E. Hodsdon, B. E. Josephson, Winifred C. Moseman, John W. Oliver, Clara S. Paine, Clarence S. Paine, Louis Pelzer and W. H. Stephenson; includes Mississippi Valley Historical Review
Box 60, Folder 4

Missouri Historical Society, St. Louis. 1919-1946

Physical Description: 8 letters

Additional Note

by Marjory Douglas, Stella M. Drumm, and Charles van Ravenswaay
Box 60, Folder 5

Missouri State Life Insurance Company, St. Louis. 1927

Box 60, Folder 6

Mitchell, Arnold. 1947

Box 60, Folder 7

Mitchell, D.N. 1911

Box 60, Folder 8

Mitchell, Harry Curtis. 1923-circa 1931

Box 60, Folder 9

Mitchell, Wesley C. 1934, 1940

Box 60, Folder 10

Mitrani, Charles S. circa 1918-1946

Box 60, Folder 11

Mitty, John J. 1939-1947

Physical Description: 3 letters
Box 60, Folder 12

Mixon, Ruby M. 1929

Box 60, Folder 13

Mock, Caroline. 1928, 1929

Box 60, Folder 14

Modern Age Books, Inc., New York. 1937

Box 60, Folder 15

Modern Language Journal, Philadelphia. 1923-1934

Box 60, Folder 16

Modesto Junior College, Modesto (Calif.). 1925

Box 60, Folder 17

Moffatt, L.G. 1939

Box 60, Folder 18

Moffitt, Herbert C. 1939

Box 60, Folder 19

Moffitt, James Kennedy. 1920-circa 1943

Physical Description: 21 letters
Box 60, Folder 20

Moll, Phyllis. 1921

Box 60, Folder 21

Molyneaux, Peter. 1928-1940

Box 60, Folder 22

Momyer, George R. 1918, 1952

Box 60, Folder 23

Monahan, J. Burke. 1934

Box 60, Folder 24

Monday, H. A. circa 1929-1932

Box 60, Folder 25

Sister Monica (School of the Brown County Ursulines). circa 1936-1953

Box 60, Folder 26

The Monitor, San Francisco. 1915

Box 60, Folder 27

Monnette, Orra Eugene. 1927-1931

Physical Description: 6 letters

Additional Note

some written for California State Chamber of Commerce
Box 60, Folder 28

Monson, Mrs. M. A. 1925

Box 60, Folder 29

Monterey History and Art Association, Ltd. 1948-1949

Physical Description: 2 letters

Additional Note

by Mayo H. O'Donnell; includes mimeographed copies of constitution, by-laws, etc.
Box 60, Folder 30

Monterey Peninsula Herald. 1947, 1949

Box 60, Folder 31

Montgomery, Clifford M. 1920-1926

Box 60, Folder 32

Mood, Fulmer Franklin. 1919-1940

Physical Description: 23 letters

Additional Note

some written as member, faculties, Simmons College, Boston, and University of Redlands; some re: Lowell Institute Lectures, 1920-1921
Box 60, Folder 33

Moore, Charles. 1918-1924

Physical Description: 5 letters

Additional Note

written for American Historical Association and Library of Congress
Box 60, Folder 34

Moore, Charles Cadwell. 1918-1920

Physical Description: 3 letters

Additional Note

written for California State Council of Defense and Panama-Pacific International Exposition
Box 60, Folder 35

Moore, David R. 1939, 1940

Box 60, Folder 36

Moore, Robert Thomas. 1935-1938

Physical Description: 6 letters

Additional Note

written as member, faculty, California Institute of Technology
Box 60, Folder 37

Moore, W. E. 1924-1937

Box 60, Folder 38

Moorhead, Max Leon. circa 1940-1950

Physical Description: 8 letters

Additional Note

some written as member, faculty, University of Oklahoma
Box 60, Folder 39

Morales, Victor. 1911

Box 60, Folder 40

Morison, Samuel Eliot. 1920-1940

Physical Description: 8 letters

Additional Note

written as member, faculty, Harvard University
Box 60, Folder 41

Morley, Grace Louise McCann. 1938-1944

Physical Description: 8 letters

Additional Note

written for Western Association of Art Museum Directors, Golden Gate International Exposition, and San Francisco Museum of Art
Box 60, Folder 42

Morley, Sylvanus Griswold. 1926-1951

Physical Description: 4 letters

Additional Note

written as member, Dept. of Spanish, University of California, Berkeley; one is letter from the S. Griswold Morley Testimonial Issue Fund, co-signed by Percival B. Fay, Edwin S. Morby, and Yakov Malkiel.
Box 60, Folder 43

Morris, William Alfred. 1917-1946

Physical Description: 57 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley; includes obituary notice
Box 60, Folder 44

Morrish, William F. circa 1919-1926

Box 61, Folder 1

Morrison, Noah Farnham. 1924, 1926

Box 61, Folder 2

Moseley, J.H. 1913-1923

Box 61, Folder 3

Moses, Bernard. 1915-1928

Physical Description: 8 letters

Additional Note

some re: Doheny Foundation
Box 61, Folder 4

Moses, Edward P. 1928

Box 61, Folder 5

Mosk, Sanford Alexander. 1935

Box 61, Folder 6

Mott, Gertrude. 1925-1926

Box 61, Folder 7

Moulton, Florence. 1925-1936

Physical Description: 3 letters

Additional Note

written for Convent of the Sacred Heart, Melo Park, and San Francisco College for Women
Box 61, Folder 8

Mount Diablo Advisory Committee, San Francisco. 1939-1941

Box 61, Folder 9

Mount Holyoke College, South Hadley (Mass.). Field Secretary. 1943-1948

Box 61, Folder 10

Mowbray, Albert Henry. 1928

Physical Description: 3 letters

Additional Note

written as member, Dept. of Economics, University of California, Berkeley
Box 61, Folder 11

Mower, F. O. 1932-1937

Box 61, Folder 12

Mowry, George E. 1945-1947

Physical Description: 3 letters

Additional Note

written as member, faculty, Mills College; re: University of California Centennial History Project
Box 61, Folder 13

Moyer, John L. 1939, circa 1940

Box 61, Folder 14

Muir, Gladys. 1925-1940

Box 61, Folder 15

Muller, Henry. 1934

Box 61, Folder 16

Mumm, Maude. 1935

Box 61, Folder 17

Munro, Dana Carleton. 1911-1929

Physical Description: 20 letters

Additional Note

some written as member, faculty, Princeton University; some written for National Boar for Historical Service and American Historical Review
Box 61, Folder 18

Munro, Dana Gardner. 1933-1940

Physical Description: 13 letters

Additional Note

written as member, faculty, Princeton University
Box 61, Folder 19

Munro, William Bennett. 1928-1938

Physical Description: 8 letters

Additional Note

some written as member, faculties, California Institute of Technology and Harvard University; some written for Henry E. Huntington Library and Art Gallery
Box 61, Folder 20

Murdock, John Robert. 1930-1933

Box 61, Folder 21

Murphy, A. L. 1950

Box 61, Folder 22

Murphy, Edmund Robert. circa 1941-1949

Physical Description: 14 letters

Additional Note

some written for Inter-American Educational Foundation, U.S. Office of Inter-American Affairs, and U.S. Dept. of State
Box 61, Folder 23

Murphy, F.M. 1914

Box 61, Folder 24

Murphy, Henry Killam. 1935

Box 61, Folder 25

Murphy, James A. 1947

Box 61, Folder 26

Murphy, Joseph M. 1925, 1926

Box 61, Folder 27

Murray, Agnes. 1914, 1915

Box 61, Folder 28

Murray, Bessie. 1926-circa 1934

Box 61, Folder 29

Muse, Violet F. 1947

Box 61, Folder 30

Museo di Storia Naturale, Trento (Italy). 1928-1930

Box 61, Folder 31

Museum of Northern America, Flagstaff (Ariz.). 1931

Box 61, Folder 32

Musser, John. 1927-1936

Box 61, Folder 33

Mutual Building & Loan Association, San Jose (Calif.). 1912-1915

Box 61, Folder 34

M. W. Drexler Book Co., New York. circa 1947-1949

Box 61, Folder 35

Myres, Sir John Linton. circa 1914-circa 1926

 

M - General. 1909-1953

Box 61, Folder 36

Macaulay-Mansfield. 1911-1949

Box 61, Folder 37

Manzanar-Maryville. 1913-1953

Box 61, Folder 38

Masaryk-Mazza. 1915-1953

Box 61, Folder 39

McAllison-McKnight. 1913-1948

Box 61, Folder 40

McLaren-McWilliams. 1909-1953

Box 62, Folder 1

Meade-Mills. 1910-1953

Additional Note

Includes single letters by Menéndez Pidal, R Ltr. [Jan. 1926] and Millis, Harry Allen, 1873-1948. Ltr. Feb. 21, 1913. Written as member, faculty, University of Kansas.
Box 62, Folder 2

Milmeister-Moody. 1917-1949

Additional Note

Includes single letter by Mitchell, Samuel Chiles, Written as member, faculty, Brown University.
Box 62, Folder 3

Moon-Morse. Circa 1908-1953

Additional Note

Includes single letter from Morgan, Dale Lowell, June 5, 1948
Box 62, Folder 4

Mortensen-Myres. 1909-1953

Additional Note

Includes single letter from El Mundo, Tampico, Mex., Jan. 30, 1934, by Vicente Villasana.
Box 62, Folder 5

La Nación, Mexico City. 1950

Box 62, Folder 6

Nafus, Edwinna Rose Bolton. 1912-1953

Physical Description: 17 letters

Additional Note

includes a short history of Herbert Bolton's family
 

Nasatir, Abraham Phineas. circa 1924-1949

Physical Description: 73 letters

Additional Note

some written as member, faculties, Iowa State University, Iowa City, and San Diego State College
Box 62, Folder 7

Circa 1924-1929.

Box 62, Folder 8

1930-1949.

Box 62, Folder 9

Nash, John Henry, Printer, San Francisco. 1929

Box 62, Folder 10

The Nation, New York. 1916-1922

Box 62, Folder 11

National Archives of the United States. 1935-1942

Physical Description: 31 letters

Additional Note

by D. W. Conner, P. M. Hamer, Collas G. Harris, Robert D. Hubbard, Allen F. Jones, Isaac McBride, William D. McCain, John R. Russell, and V. G. Setser
Box 62, Folder 12

National Broadcasting Company, inc., New York. 1942-1943

Box 63, Folder 1

National Catholic Welfare Conference. 1929-circa 1940

Physical Description: Four letters

Additional Note

by Justin McGrath, Willian F. Montavon, and Vincent Mooney
Box 63, Folder 2

National Committee of the United States for the Restoration of the University of Louvain, New York. 1919

Box 63, Folder 3

National Conference of Christians & Jews, Inc., New York. 1941, 1942

Box 63, Folder 4

National Council of Catholic Women. 1930-1941

Physical Description: Four letters

Additional Note

Helen F. Byrne, Antoinette Musante, and Agnes G. Regan
Box 63, Folder 5

National Cyclopedia of American Biography, New York. 1920

Box 63, Folder 6

National Discussion Contest on Inter-American Affairs. 1944

Box 63, Folder 7

National Economic League. 1911-1931

Physical Description: 15 letters

Additional Note

by J. W. Beatson
Box 63, Folder 8

National Education Association of the United States. 1939-1942

Physical Description: 18 letters

Additional Note

by Lyle W. Ashby, Ruth Cunningham, Belmont Farley, Willard W. Givens, Joy E. Morgan, and Reuben T. Shaw
Box 63, Folder 9

National Folk Festival, Washington, D.C. 1938

Box 63, Folder 10

National Foundation for Infantile Paralysis. 1949, 1951

Box 63, Folder 11

National Geographic Society, Washington, D.C. 1911-1952

Physical Description: 11 letters

Additional Note

by O. P. Austin, James M. Darley, Franklin Fisher, Jesse R. Hildebrand, and Frederick Simpich
Box 63, Folder 12

National Highways Association, Cambridge (Mass.). 1916-1924

Box 63, Folder 13

National Institute of Social Sciences, New York. 1916-1917

Box 63, Folder 14

National Municipal League. 1913-1916

Physical Description: Two letters

Additional Note

By Lawson Purdy and Clinton R. Woodruff
Box 63, Folder 15

National Research Council (U.S.). 1950-1951

Physical Description: Two letters

Additional Note

Written by Joseph H. Quire
Box 63, Folder 16

National Society of Colonial Dames of America. Circa 1920-1924

 

Native Sons of the Golden West. 1912-1951

Physical Description: 106 Letters

Additional Note

Written by William P. Canbu, C. W. Chapman, Martin Charles, F. A. Cutter, A. J. Delano, Wells Drury, F. H. Greely, William J. Hayes, Joseph J. Hill, Fred H. June, J. J. Kelly, Edward J. Lynch, Frank C. Merritt, John T. Newell, John T. Regan, Adolfo G. Rivera, Edward T. Schaar, Ernest W. Schwers, L. L. Steele, H. C. Sweetser, D. Q. Troy, William F. White, Harry G. Williams, and James A. Wilson; some re: National Park Service; includes mimeographed, typed, and printed reports, memoranda and brochures.
Box 63, Folder 17

A-K. 1912-1948

Box 63, Folder 18

L-Z. 1916-1947

Box 63, Folder 19

General. 1913-1951

Box 63, Folder 20

Navarro, Enrique. 1929

Box 63, Folder 21

Navarro Latore, José. 1947-1949

Box 63, Folder 22

Naylon, John L. 1937-1938

Box 64, Folder 1

Naylor, William B., Jr. 1915-1924

Box 64, Folder 2

Nazareth College, Rochester (New York), Dean. 1937

Box 64, Folder 3

Neal, Mary Jane. 1941

Box 64, Folder 4

Neasham, Vernon Aubrey. 1926-1945

Physical Description: 17 letters

Additional Note

Some written by his wife, Ruth
Box 64, Folder 5

Nebraska State Teachers Association. 1941-1942

Box 64, Folder 6

Neff, Andrew Love. 1915-1938

Physical Description: 28 letters

Additional Note

Some written as member, faculty, University of Utah; some written for Utah State Historical Society; some written by his widow
Box 64, Folder 7

Nelson, Al B. Circa 1933-1946

Physical Description: 13 letters

Additional Note

Written as member, faculties, Texas Christian University and Agricultural and Mechanical College of Texas
Box 64, Folder 8

Nelson, Denys. 1927

Box 64, Folder 9

Nelson, Huston W. 1931

Box 64, Folder 10

Nelson, Nathan. 1946

Box 64, Folder 11

Nettels, Curtis Putnam. 1933-1941

Physical Description: Eight letters

Additional Note

Some written as member, faculty, University of Wisconsin; some written for American Historical Association
Box 64, Folder 12

Neu, Charles T. 1914-1928

Box 64, Folder 13

Neville, Norman D. 1941 - circa 1950

Box 64, Folder 14

Nevins, Allan. 1933-1949

Physical Description: Nine letters

Additional Note

Some written as member, faculty, Columbia University; some written for Carnegie Endowment for International Peace and Society of American Historians
Box not found

New Mexico. Coronado Cuarto Centennial Commission. 1939

Physical Description: Three letters

Additional Note

Written by Charles M. Morgan; two re: National Park Services
Box 64, Folder 15

New Mexico College of Agriculture and Mechanic Arts. Director. 1939

Box 64, Folder 16

New Mexico Normal University, Las Vegas (N.M.). 1930

Box 64, Folder 17

New Mexico State Teachers College, Silver City (N.M.). President. 1932

Box 64, Folder 18

The New Republic, New York. 1919-1920

Box 64, Folder 19

New York Public Library. 1926-1941

Physical Description: Six letters

Additional Note

Written by E. H. Anderson, C. L. Cannon, and Robert W. Hill
Box 64, Folder 20

New York University. 1928-1939

Box 64, Folder 21

New York Historical Society. 1914-1941

Box 64, Folder 22

The New York Times. 1924-1936

Box 64, Folder 23

Newbegin's, San Francisco. 1914-1939

Box 64, Folder 24

Newberry Library, Chicago. 1915-1944

Physical Description: 29 letters

Additional Note

Written by Ruth L. Butler, W. N. C. Carlton, J. A. Faber, Sidney Pargellis, Clara E. Smith, Harriet Teter, and Philip Williams
Box 64, Folder 25

Newcomb, Rexford. 1914-1931

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Illinois
Box 64, Folder 26

Newman, A.T. 1928-1929

Box 64, Folder 27

Newman, Andrew Jackson. 1919

Box 64, Folder 28

Newman, Consuelo M. 1941

Box 64, Folder 29

Newman Club, Berkeley. 1913-1953

Physical Description: 52 letters

Additional Note

Written by Thomas F. Burke, P. E. Hoey, Paul H. Lewis, Louis J. O'Hara, Thomas L. O'Neill, T. C. Petersen, Francis G. Quinan, and Clarence E. Woodman; includes letters from Mothers Clubs of Newman Club.
Box 64, Folder 30

Newmark, M.H. 1928

Box 64, Folder 31

Newmark, Marco R. 1927-1947

Box 64, Folder 32

The News Leader, Richmond (Va.). 1919

Box 64, Folder 33

Newsome, Albert Ray. 1926-1948

Physical Description: Six letters

Additional Note

Some written as member, faculty, University of North Carolina, some written for North Carolina State Dept. of Archives and History
Box 64, Folder 34

Newsweek, New York. 1952

Box 64, Folder 35

Newton, Arthur Percival. 1919-1932

Box 64, Folder 36

Newton, Jeane E. 1920-1923

Box 64, Folder 37

Neylan, John Francis. 1933-1943

Physical Description: Two letters
Box 65, Folder 1

Ng, Pearl. 1938-1953

Box 65, Folder 2

Nichols, Jeanette Paddock. Circa 1922-1940

Box 65, Folder 3

Nichols, Madeline Wallis. Circa 1935-1937

Box 65, Folder 4

Nichols, Roy Franklin. 1926-1946

Physical Description: Nine letters

Additional Note

Written as member, faculty, University of Pennsylvania
Box 65, Folder 5

Nicholson, Anne M. 1915-1940

Physical Description: 10 letters

Additional Note

Some written for California State Board of Education
Box 65, Folder 6

Nickison, Lenore Paine. Circa 1943-1948

Box 65, Folder 7

Niesen, Albert B. 1947-1949

Box 65, Folder 8

Nijhoff's Boekhandel en Uitgeversm, The Hague. 1934-1937

Box 65, Folder 9

Nittler, Marie M. 1930

Box 65, Folder 10

Niwa, Tamako. 1942

Box 65, Folder 11

Noble, Harold Joyce. 1926-1936

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Oregon
Box 65, Folder 12

Nojiri, Helen K. 1941

Box 65, Folder 13

Nordentoft, Knŭd. 1921

Box 65, Folder 14

Nordhoff, Walter. 1936

Box 65, Folder 15

Norman, Arthur L. 1916

Box 65, Folder 16

Norris, Anna L. 1911-1923

Box 65, Folder 17

Norris, Floyd Hamilton. Circa 1944-1945

Box 65, Folder 18

Norris, Thomas W. 1939-1950

Physical Description: Seven letters
Box 65, Folder 19

North, Alfred M. 1912-1918

Box 65, Folder 20

North Berkeley Garage, Berkeley. 1925

Box 65, Folder 21

North Dakota Agricultural College. President. 1919

Box 65, Folder 22

North Texas State Teachers College. 1928

Box 65, Folder 23

Northwestern University, Evanston (Ill.). School of Education. Circa 1941

Box 65, Folder 24

Norvell, H.P. 1912-1924

Box 65, Folder 25

Norvill, H.A. 1940-1941

Box 65, Folder 26

El Noticio Bibliográfico, Mexico City. 1950

Box 65, Folder 27

Notre Dame College, Belmont (Calif.). Circa 1927

Box 65, Folder 28

Notre Dame College, San Jose (Calif.). Circa 1919-1923

Box 65, Folder 29

Notre Dame University, Notre Dame (Ind.). College of Commerce. 1919-1922

Box 65, Folder 30

Nowell, Charles E. 1929-1953

Physical Description: 26 letters

Additional Note

Written as member, faculties, Fresno State College and University of Michigan
Box 65, Folder 31

Noyes, George Rapall. 1913-1953

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Slavic Languages, University of California, Berkeley, some written for American Association of University Professors; one by his wife, Florence.
Box 65, Folder 32

Nunemaker, John Horace. 1949

Box 65, Folder 33

Nunn, George E. 1913-1941

Box 65, Folder 34

Nussbaum, Frederick L. 1924-1946

Box 65, Folder 35

Nuttall, Zelia. Circa 1915-1926

Box 65, Folder 36

Nutting, Herbert Chester. 1932-1933

Box 65, Folder 37

Nutting, Maria Gillman. 1916-1928

Box 65, Folder 38

Nye County (Nev.). District Attorney. 1923

 

N - General. 1911-1953

Box 65, Folder 39

Nakamura-Navarro. 1911-1953

Additional Note

Includes single letters by National Conference on State Parks, July 31, 1936, by Lawrence C. Merriam, National Council for Historic Sites and Buildings, Oct. 2, 1947, by U. S. Grant, III, National Parks Association, Washington, D. C., May 20, 1943, by Devereux Butcher, Native Daughters of the Golden West, Sept. 6, 1933, by Alberta McCormick.
Box 65, Folder 40

Naylor-Newcomb. 1916-1950

Box 65, Folder 41

Newell-Nyman. 1911-1949

Additional Note

Includes single letters by: New York City. College. President, Sept. 24, 1919, by Livingston R. Schuyler. See also Mezes, Sidney E., New York City. Museum of the American Indian, Heye Foundation, Nov. 1, 1923, by George H. Pepper. See also Hodge, Frederick W., North Carolina. State Dept. of Archives and History Ltr. May 25, 1942, by C. C. Crittenden. See also Newsome, A. R.
Box 66, Folder 1

Oak, Ora. 1927

Physical Description: Two letters
 

Oakland (Calif.).

Box 66, Folder 2

Chamber of Commerce. 1924

Box 66, Folder 3

Department of Health. 1932

Box 66, Folder 4

Free Library. 1913-1937

Box 66, Folder 5

National Engraving Company. Circa 1931

Box 66, Folder 6

Park Department. 1948

Box 66, Folder 7

Public Schools. 1922-1944

Box 66, Folder 8

Oberlin College, Oberlin (Ohio). Peace and Public Affairs Forum. 1940-1941

Box 66, Folder 9

Oberlin College, Oberlin (Ohio). President. 1940-1941

Box 66, Folder 10

Oblasser, Bonaventura. 1934-1940

Physical Description: 14 letters
Box 66, Folder 11

O'Brien, Frederick. 1927

Box 66, Folder 12

O'Brien, Louis. 1925-1933

Physical Description: Nine letters

Additional Note

Nine letters, written as member, Dept. of History, University of California, Berkeley; includes obituary written by five members of the faculty, including Bolton.
Box 66, Folder 13

O'Callaghan, Mary Agnes Meade. Circa 1938-1950

Box 66, Folder 14

Occidental College, Los Angeles. 1923-1935

Physical Description: Two letters

Additional Note

By President Remson D. Bird
Box 66, Folder 15

O'Connell, Melba. 1937

Box 66, Folder 16

O'Connor, Basil. Circa 1946-1952

Box 66, Folder 17

The Odyssey Press, Inc., New York. 1941

Box 66, Folder 18

Office of the Superintendent of Schools, Watsonville (Calif.). 1914-1946

Box 66, Folder 19

Ogden, Adele. 1925-1953

Box 66, Folder 20

O'Geran, Graeme. 1928-1930

Box 66, Folder 21

Ogier, Elizabeth H. 1942-1944

Box 66, Folder 22

Ogle, Ralph H. 1932

Box 66, Folder 23

O'Gorman, Edmundo. 1941-1947

Box 66, Folder 24

O'Hagan, Thomas. 1930-1933

Box 66, Folder 25

Ohio State University, Columbus. 1916-1922

Box 66, Folder 26

Ohio State University, Kent. 1941

Box 66, Folder 27

O'Keefe, Lawrence E. 1929-1934

Box 66, Folder 28

Oklahoma. State University of Agriculture and Applied Science, Stillwater. School of Education. 1929-1938

Box 66, Folder 29

Oklahoma. State University of Agriculture and Applied Science, Stillwater. Dean of Science and Literature. 1920

Box 66, Folder 30

Oklahoma Historical Society. 1920-1952

Physical Description: 21 letters

Additional Note

By Charles Evans, F. H. Greer, James W. Moffitt, Earle W. Newton, Joseph B. Thorburn, and Muriel H. Wright; includes American Association for State and Local History and News Letter of the Oklahoma Historical Society.
Box 66, Folder 31

Old Mission Days in Santa Barbara County. 1941

Box 66, Folder 32

Old Spanish Trail, San Antonio (Tex.). 1925-1928

Box 66, Folder 33

Older, Cora Miranda Baggerly. 1935-1943

Physical Description: 18 letters
Box 66, Folder 34

Olivia, G.C. Circa 1944-1945

Box 66, Folder 35

Olney, Warren, Jr. 1937

Physical Description: Two letters
Box 66, Folder 36

Olney, Warren, III. 1936

Physical Description: Two letters
Box 66, Folder 37

Olson, Ronald Leroy. 1941-1942

Physical Description: Three letters

Additional Note

Written as member, Dept. of Anthropology, University of California, Berkeley; includes printed announcements for E Clampus Vitus from Olson.
Box 66, Folder 38

Oman, Charles. Circa 1940-1942

Box 66, Folder 39

O'Neil, J. Marion. 1923-1946

Box 66, Folder 40

O'Neill, Kate Navin. Circa 1922-1926

Box 66, Folder 41

Ontario. Bureau of Archives. 1922-1931

Box 66, Folder 42

Oppegard, Roy W. 1941

Box 66, Folder 43

Ord, Ellen F. Circa 1922-1928

Box 66, Folder 44

Oregon State Library. 1921-1923

Box 66, Folder 45

Oregon State Agricultural College, Corvallis. 1920-1930

Box 66, Folder 46

Oregon Historical Society. Circa 1921-1945

Box 66, Folder 47

The Oregonian, Portland (Ore.). 1941

Box 66, Folder 48

O'Reilly, P.J. 1907

Box 66, Folder 49

Ortega, Alfred A. 1926-1930

Box 66, Folder 50

Osoffsky, Lottie. 1937-1938

Box 66, Folder 51

O'Sullivan, Elizabeth Curtis. 1919-1920

Box 66, Folder 52

Ots Capdequí, José María. 1932-1933

Box 66, Folder 53

Oviatt, Alton Byron. 1949

Box 66, Folder 54

Ovitz, Delia G. 1937-1939

Box 66, Folder 55

Owen, Robert L. 1924

Box 66, Folder 56

Oxford Book Co., New York. 1941-1942

Box 66, Folder 57

Oxford University Press. 1931-1947

Physical Description: 10 letters

Additional Note

Written by Barbara L. Badmington, Ruth G. Brown, Virginia B. Carrick, Russell I. Garton, H. G. Horseman, Howard F. Lowry, and Hamilton J. Smith
Box 66, Folder 58

Ozmer, Madge M. 1923-1927

Box 67, Folder 1

O - General. 1916-1953

Additional Note

Includes one letter from Peter H. Odegard, Nov. 19, 1948. Written as member, Dept. of Political Science, University of California, Berkeley
Box 67, Folder 2

P.E.N. Club, San Francisco. 1931-1943

Physical Description: 18 letters

Additional Note

Written by Gertrude Atherton, Charles C. Dobie and Pauline Partridge
Box 67, Folder 3

Pace, Henry A. 1927-1930

Box 67, Folder 4

Pacific Era Travels, Inc., New York. 1930-1931

Box 67, Folder 5

Pacific Gas & Electric Company. 1923-1950

Box 67, Folder 6

Pacific Gas & Electirc Company -- The Electric Club, Oakland. 1922-1923

Box 67, Folder 7

Pacific Historical Review. 1933-1946

Physical Description: 22 letters

Additional Note

Written by Samuel T. Farquhar and Louis K. Koontz
Box 67, Folder 8

Pacific House. 1942-1943

Physical Description: 12 letters

Additional Note

Written by Leslie V. Denman and Beverly E. Levy
Box 67, Folder 9

Pacific Mutual Life Insurance Company of California. 1921-1930

Box 67, Folder 10

Pacific Palisades Association, Los Angeles, Calif. 1923

Box 67, Folder 11

Pacific Rotaprinting Company, Oakland, Calif. 1937

Box 67, Folder 12

Pacific Union Club, San Francisco, Calif. 1927-1931

Box 67, Folder 13

Pacific University, Forest Grove, Ore. President. 1920-1926

Box 67, Folder 14

Paden, William G. 1915-1953

Physical Description: 22 letters

Additional Note

Some written by his wife, Irene
Box 67, Folder 15

Paetow, Louis John. 1912-1932

Physical Description: 87 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley; some are copies; one by his wife, Lily.
Box 67, Folder 16

Page, Donald W. 1938-1945

Physical Description: Four letters
Box 67, Folder 17

Le Pagine, Bologna, Italy. 1925-1926

Box 67, Folder 18

Painter, Francis M. 1928

Box 67, Folder 19

Pais, Ettone. 1929

Box 67, Folder 20

Paisley, Minnie M. 1912-1914

Box 67, Folder 21

Palm, Franklin Charles. 1920-1949

Physical Description: 47 letters

Additional Note

Written as member, Depts. of History, Colorado College and University of California, Berkeley; some are copies.
Box 67, Folder 22

Palmer, Eloise Beverly. 1932

Box 67, Folder 23

Palmer, Mabel E. 1918

Box 67, Folder 24

Palo Alto Public Library, Palo Alto, Calif. 1913-1947

Box 67, Folder 25

Paltsits, Victor Hugo. 1913-1941

Physical Description: 16 letters

Additional Note

Written for American Historical Association and New York Public Library.
Box 67, Folder 26

The Pan American, New York. 1942

Box 67, Folder 27

Pan American Airways. Inc. 1937-1945

Box 67, Folder 28

Pan American Association of Oakland, Calif. 1942-1946

Box 68, Folder 1

Pan American Congress, Oberlin, Ohio. 1941

Box 68, Folder 2

Pan American League. 1939-1945

Physical Description: 24 letters

Additional Note

Written by Betty B. Hoover, Muriel Kohler, John I. Knudson, Edna F. Popert, Edith S. Stearns, and Margaret G. Young.
Box 68, Folder 3

Pan American Institute of Geography & History, Second General Assembly, Washington, D.C. 1936

Box 68, Folder 4

Pan American Reciprocal Trade Conference. 1930-1933

Physical Description: Four letters

Additional Note

By Simon J. Lubin
Box 68, Folder 5

Pan American Society, Inc. 1918-1941

Physical Description: 10 letters

Additional Note

Written by Harry E. Bard, W. P. Flower, and John O. Gantner
Box 68, Folder 6-8

Pan American Trade Committee. 1938-1941

Physical Description: 74 letters

Additional Note

By Carl L. Alsberg, Murray R. Benedict, Theodore W. Case, Raúl Castellano, Ben C. Duniway, Dwight B. Eldred, Frederic W. Ganzert, Eduardo Greñas, Charles N. Lowrie, Jr., James D. McCauley, Pedro Piza Martínez, John D. Short, and Berniece Weaver; many are copies; includes typed and mimeographed memoranda and minutes of meetings. San Francisco, California.
Box 68, Folder 9

Pan American Union. 1915-1944

Physical Description: 24 letters

Additional Note

Written by Franklin Adams, E. Gil Borges, Heloise Brainerd, Elsie Brown, Luis D. Gardel, Concha R. James, William Manger, Enrique C. Suárez, Kathleen Wade, and Francisco J. Yanes; includes mimeographed and printed items.
Box 68, Folder 10A

Panama Mail Steamship Co. 1931

Box 68, Folder 10B

Panama-Pacific International Exposition (1915: San Francisco, Calif.). 1913-1915

Physical Description: 10 letters

Additional Note

Written by James A. Barr, H. K. Bassett, W. F. Sesnon, and Frank M. Todd
Box 68, Folder 11

Panhandle Plains Historical Society, Amarillo, Tex. 1925-1940

Box 68, Folder 12

Pan-Pacific Who's Who, Honolulu, Hawaii. 1939-1941

Box 68, Folder 13

Parish, Helen Rand. Circa 1931-1942

Box 68, Folder 14

Parish, John C. 1917-1935

Physical Description: 21 letters

Additional Note

Some written as member, Dept. of History, University of California, Los Angeles, some written for Iowa State Historical Society.
Box 68, Folder 15

Parker, Isabel M. 1926-1932

Box 68, Folder 16

Parker, Paul P. 1933

Box 68, Folder 17

Parker, Robert J. 1931-1948

Physical Description: 54 letters

Additional Note

Some written as member, faculty, San Francisco Junior College; one by his wife, Edna.
Box 68, Folder 18

Parkinson, Jessie H. 1917

Box 68, Folder 19

Parks, Frances. Circa 1940-1945

Box 68, Folder 20

Parks, T.M. 1947

Box 68, Folder 21

Parr, Fred D. 1941-1942

Box 68, Folder 22

Parratt, Spencer D. 1926-1932

Box 68, Folder 23

Parrish, Narcissa. 1921-1925

Box 68, Folder 24

Pasadena Junior College, Pasadena, Calif. Principal. 1934-1938

Box 68, Folder 25

Pasquet, D. 1924-1925

Box 68, Folder 26

Patigian, Haig. 1930

Box 68, Folder 27

Patterson, John Clarke. 1939-1941

Physical Description: 10 letters

Additional Note

Written for U. S. Office of Education and the Graduate School of American University, Washington, D. C.
Box 68, Folder 28

Patterson, Robert M. 1940

Box 69, Folder 1

Patterson, Webster. 1951

Box 69, Folder 2

Patton, Bessie Jane. 1927-1943

Box 69, Folder 3

Paulsen, F. 1937

Box 69, Folder 4

Payne, Leonidas Warren, Jr. 1911-1931

Box 69, Folder 5

Paxson, Frederic Logan. 1910-1948

Physical Description: 97 letters

Additional Note

Some written as member, faculties, Universities of Michigan and Wisconsin, and as member, Dept. of History, University of California, Berkeley; some written for University of California Centennial History Project; some are copies; includes memoranda to members of the Dept. of History; "University of California In Memoriam, 1948," and "Senate Memorial, Frederic Logan Paxson," ca. 1948.
Box 69, Folder 6

Peabody Museum of Archaeology and Ethnology. 1909-1913

Physical Description: Five letters

Additional Note

Written by S. Frances Fletcher, Frances H. Mead, and F.M. Putnam.
Box 69, Folder 7

Pease Theodore C. 1931-1942

Box 69, Folder 8

Peixotto, Jessica Blanche. Circa 1915-1925

Physical Description: Two letters
Box 69, Folder 9

Pence, Edith E. 1939

Physical Description: Four letters

Additional Note

Written for San Francisco Public Schools and Pan American League.
Box 69, Folder 10

Penick, Donice A. 1914-1916

Box 69, Folder 11

Penn Mutual Life Insurance Company, Philadelphia. 1943

Box 69, Folder 12

Penner, C.C. 1928

Box 69, Folder 13

Pennsylvania Historical Society. 1913-1939

Physical Description: Five letters

Additional Note

by Julian P. Boyd, John W. Jordan, Thomas L. Montgomery, and Ernest Spofford
Box 69, Folder 14

Pereira Salas, Eugenio. Circa 1934-1935

Box 69, Folder 15

Perkins, Clarence. 1923-1928

Physical Description: Seven letters

Additional Note

Written as member, faculty, University of North Dakota
Box 69, Folder 16

Perkins, Dexter. 1928-1932

Physical Description: 10 letters

Additional Note

Some written as member, faculty, University of Rochester; some written for American Historical Association; includes carbons of A. H. A. council meeting memoranda.
Box 69, Folder 17

Permanente Health Plan. Circa 1947-1948

Box 69, Folder 18

Perry, Hally Bryan. Circa 1914-1924

Box 69, Folder 19

Perry, Shaw, and Hepburn. 1932-1934

Additional Note

Wiiliamsburg, Virginia.
Box 69, Folder 20

Persinger, Clark E. 1912-1920

Box 69, Folder 21

Pesqueira, Fernando. 1940-1941

Box 69, Folder 22

Petersen, Anna Marie. 1922

Box 69, Folder 23

Petersen, William J. 1934

Box 69, Folder 24

Petersen, C. Stewart. 1937-1946

Box 69, Folder 25

Peterson, Charles E. 1933-1947

Physical Description: 13 letters

Additional Note

Some written for St. Louis Historical Document Foundation
Box 69, Folder 26

Peterson, Horace C. 1939

Box 69, Folder 27

Peterson, Lars Hyrum. 1921-1923

Box 69, Folder 28

Petty, Claude R. 1944

Box 69, Folder 29

Phelan, James Duval. 1914-1929

Physical Description: Five letters

Additional Note

One written by his secretary, George F. Welch
Box 69, Folder 30

Phelps, Dawson. Circa 1925-1939

Box 69, Folder 31

Phelps, Ralph L. 1938

Physical Description: Two letters
Box 69, Folder 32

Phi Alpha Theta. 1935-1951

Physical Description: 13 letters

Additional Note

By Clarke A. Chambers, Donald B. Hoffman, Edward H. Howes, William H. Miller, Theodore E. Nichols, and A. F. Zimmerman
Box 69, Folder 33

Phi Beta Kappa. 1909-1951

Physical Description: 29 letters

Additional Note

Written by Jessie Andrews, Harold Bruce, Paul H. Daus, Mary E. Decherd, C. Derleth, Jr., O. L. Elliott, Percival B. Fay, R. M. Jones, Ivan M. Linforth, Charles A. Noble, Stephen C. Pepper, Ray Perrenot, George R. Potter, Arnold H. Rowbotham, Franz Schneider, Alfred C. Skaife, Edward C. Tolman, Arthur T. Vanderbilt, and H. A. Watt
Box 69, Folder 34

Philadelphia Museum of Art. 1940

Box 70, Folder 1

Philbrick, Francis Samuel. 1921-1947

Physical Description: Eight letters

Additional Note

Written as member, faculties, Universities of Illinois and Pennsylvania and Northwestern University.
Box 70, Folder 2

Philetheia Club, San Francisco. 1949-1950

Box 70, Folder 3

Phillips, Henry D. Circa 1920-1931

Box 70, Folder 4

Phillips, Hubert. 1929

Box 70, Folder 5

Phillips, Lucy. 1953

Box 70, Folder 6

Phillips, Paul C. 1917-1933

Box 70, Folder 7

Phillips, Ulrich B. 1911-1931

Box 70, Folder 8

Philosophical Society of Texas, Dallas, Tex. 1937-1941

Physical Description: 15 letters

Additional Note

By Sam H. Acheson and Samuel W. Geiser
Box 70, Folder 9

Pi Gamma Mu. 1927-1940

Box 70, Folder 10

Piatt, Richard H. 1917-1927

Physical Description: 16 letters

Additional Note

Some written as member, faculty, Pomona College
Box 70, Folder 11

Pierce, Charles C. 1906

Box 70, Folder 12

Pierpont, Mabel E. 1925-1926

Box 70, Folder 13

Pierson, William Whatley, Jr. 1924

Box 70, Folder 14

Pijoan, José. 1924-1929

Physical Description: Nine letters

Additional Note

Written as member, faculties, University of Southern California and Pomona College
Box 70, Folder 15

Pinckney, Josephine. Circa 1933-1936

Box 70, Folder 16

Pine Ridge Rural School, Piney Woods, Miss. Circa 1932-1952

Box 70, Folder 17

Pioneer Centennial Publishing Committee, Salt Lake City, Utah. 1930

Box 70, Folder 18

The Pioneer Press, New York. 1932-1934

Box 70, Folder 19

Pittman, C.C. 1938-1939

Box 70, Folder 20

Pixton, Eric. 1939-1946

Box 70, Folder 21

Place, C.L. 1916-1920

Box 70, Folder 22

Placer County Centennial Committee, Placer County, Calif. 1948

Box 70, Folder 23

Plaisted, Thais M. 1936-1940

Box 70, Folder 24

Planer, Edward T., Jr. 1933-1952

Box 70, Folder 25

Plehn, Carl Copping. 1918-1933

Physical Description: Nine letters

Additional Note

Written as member, Dept. of Economics, University of California, Berkeley
Box 70, Folder 26

Pletcher, David M. Circa 1944-1945

Box 70, Folder 27

Pockstaller, Theodore. 1918-1924

Physical Description: Six letters

Additional Note

Some written as member, faculties, Universities of North Carolina and Wisconsin and Ohio State University; some written for University of California Centennial History Project
Box 70, Folder 28

Political Science Quarterly, New York. 1913-1923

Box 70, Folder 29

Polytechnic High School. 1917

Additional Note

Riverside, California
Box 70, Folder 30

Pomeroy, Earl S. 1939-1948

 

Pomona College. 1913-1929, undated

Additional Note

Claremont, California
Box 70, Folder 31

Library. 1914-1929

Box 70, Folder 32

President James F. Blaisdell. 1917-1927

Box 70, Folder 33

General. 1913-1928, undated

Box 70, Folder 34

Pony Express. 1936-1945

Physical Description: 23 letters

Additional Note

By B.E. Backes, Julian Dana, and Herbert Hamlin
Box 70, Folder 35

Porrua Hermanos. 1931-1949

Additional Note

Mexico City, Mexico
Box 70, Folder 36

Porter, Livinstone. 1920-1933

Box 70, Folder 37

Porter, Milton Brockett. 1924

Box 70, Folder 38

Porter, Roy. 1914-1915

Box 70, Folder 39

Porter, Susan. Circa 1912-1916

Box 70, Folder 40

Portolá Festival. 1913-1948

Physical Description: 11 letters

Additional Note

By Spencer Grant, A. T. Leonard, and Cyril Magnin; some re: California Centennial Celebration. San Francisco, California
Box 70, Folder 41

The Post Enquirer. 1931-1933

Additional Note

Oakland, California
Box 70, Folder 42

Potter, Elizabeth Gray. 1922-1935

Physical Description: Six letters

Additional Note

Written for American Library in Paris and Mills College Library
Box 70, Folder 43

Potter, Kenneth. 1926-1927

Physical Description: Six letters

Additional Note

Written as member, faculties, Fresno and Sand Diego State Colleges
Box 70, Folder 44

Potter, Olive M. 1924-1925

Box 71, Folder 1

Potts, C.A. 1910-1937

Box 71, Folder 2

Pound, Arthur. 1924-1933

Box 71, Folder 3

Powell, Anna. 1921-1929

Physical Description: 14 letters
Box 71, Folder 4

Powell, F.W. 1918

Box 71, Folder 5

Powell, Olive. 1924-1929

Box 71, Folder 6

Powell, Phillip Wayne. 1940-1945

Physical Description: 25 letters

Additional Note

Some written as member, faculties, University of Pennsylcania and Northwestern University
Box 71, Folder 7

Powell Publishing Company. 1926-1931

Additional Note

Los Angeles, California
Box 71, Folder 8

Powers, Laura Bride. 1929-1945

Box 71, Folder 9

Powers, W.D. 1932

Box 71, Folder 10

Powner's Book Store. Circa 1922-1929

Additional Note

Los Angeles, California
Box 71, Folder 11

Poytress, William H. 1926-1938

Box 71, Folder 12

Practical Drawing Company. 1919

Additional Note

Dallas, Texas
Box 71, Folder 13

Pradeau, A.F. 1936-1947

Box 71, Folder 14

Prarie du Chien Museum. 1943-1944

Additional Note

Wisconsin
Box 71, Folder 15

Pratt, Orville C., Jr. 1944

Box 71, Folder 16

Pray, Carl E. 1916

Box 71, Folder 17

Preble, Donna. 1936-1937

Box 71, Folder 18

La Prensa . Circa 1927-1933

Additional Note

New York
Box 71, Folder 19

Prentice-Hall, Inc. 1928-1947

Physical Description: 10 letters

Additional Note

By Bliss Y. Baker, Thomas E. Dosen, H. T. Fitzgerald, W. J. Goedeke, Gorham Munson, and M. V. R. Unger
Box 71, Folder 20

Prescott, A.G. 1912-1915

Box 71, Folder 21

Presentation Academy. 1917

Additional Note

Berkeley, California
Box 71, Folder 22

Price. Marcus W. 1933

Box 71, Folder 23

Prichard, Walter. 1927-1946

Box 71, Folder 24

Priddy, Bessie Leach. 1916-1921

Box 71, Folder 25

Priest, Viola M. 1936-1942

Box 71, Folder 26

Priestly, Herbert Ingram. 1911-1953

Physical Description: 64 letters

Additional Note

Some written as member, Dept. of History, University of California, Berkeley, some written for Bancroft Library; one written by his widow, Bessie; includes obituary and "In Memorian," 1944.
 

Princeton University.

Box 71, Folder 27

General. 1933

Box 71, Folder 28

Press. 1917

Box 71, Folder 29

Professional Writers' Club. 1938

Additional Note

Washington, D.C.
Box 71, Folder 30

Prósperpo María, arzpo de México. 1907

Box 71, Folder 31

Public Spirit Club. 1923

Additional Note

Berkeley, California.
Box 71, Folder 32

Pullman Company. 1930

Additional Note

Chicago, Illinois
Box 71, Folder 33

Purdy, Helen Throop. 1925-1927

Box 71, Folder 34

Puryear, Vernon John. 1928-1951

Physical Description: 11 letters

Additional Note

Written as member, faculties, University of Missouri and Humboldt State College, and as member, Dept. of History, University of California, Davis.
Box 71, Folder 35

Putnam, John F. 1929-1937

Physical Description: 22 letters

Additional Note

Some written by his wife, Ernestine
Box 71, Folder 36

Putnam, Ruth. Circa 1916-1928

Box 71, Folder 37

Pyle, Mildred C. 1923-1929

 

P - General. 1908-1953

Box 71, Folder 38

Pacanins-Pardee. 1909-1953

Box 71, Folder 39

Parham-Pérez. 1908-1953

Box 72, Folder 1

Perigord-Pollitzer. 1915-1953

Box 72, Folder 2

Pomar-Pynes. 1912-1945

Additional Note

Includes single letters from Kenneth W. Porter, May 2, 1929, written as member, faculty, Harvard University; and from Clifton Price, Dec. 14, 1936, written as member, Dept. of Latin, University of California, Berkeley.
Box 72, Folder 3

Quaife, Milo Milton. 1917-1932

Physical Description: 10 letters

Additional Note

Written for Detroit Public Library, Mississippi Valley Historical Association, and Wisconsin State Historical Society
Box 72, Folder 4

Quainton, C. Eden. 1938-1944

Box 72, Folder 5

Quainton, Cecil S. 1927

Box 72, Folder 6

The Quarterly Journal of Inter-American Relations. 1939

Box 72, Folder 7

The Queen's Fund for Children. Circa 1953

Box 72, Folder 8

Quynn, William R. 1922-1936

Box 72, Folder 9

Q - General. 1910-1947

Box 72, Folder 10

Radcliffe College. Appointment Bureau. 1930

Additional Note

Cambridge, Massachusetts
Box 72, Folder 11

Ragatz, Lowell Joseph. Circa 1921-1948

Physical Description: 23 letters

Additional Note

Some written as member, faculty, George Washington University; some written for American Historical Association
Box 72, Folder 12

Ragatz, Mary Parker. 1938-1940

Box 72, Folder 13

Railway Express Agency. 1934-1946

Box 72, Folder 14

Rait, Robert M. 1927-1931

Box 72, Folder 15

Raitt, Marie. 1937-1938

Box 72, Folder 16

Ramage, Helen. 1916

Box 72, Folder 17

Rambo, W.J. 1924-1946

Box 72, Folder 18

Ramírez, Raúl. 1920-1937

Box 72, Folder 19

Ramírez, Fontecha, Antonio A. 1918-1920

Box 72, Folder 20

Ramis, Miguel. 1932-1944

Box 72, Folder 21

Ramm, Charles A. 1921-1924

Box 72, Folder 22

Ramsdell, Charles William. 1908-1934

Physical Description: 30 letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 72, Folder 23

Ramsey, Helen G. 1940-1943

Box 72, Folder 24

Ramsey, John F. 1930-1948

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of Alabama and Washington State College, Pullman
Box 72, Folder 25

Rand, Clayton. 1940-1941

Box 72, Folder 26

Rand McNally & Co. 1913-1940

Additional Note

Chicago, Illinois
Box 72, Folder 27

Randall, J.G. 1920

Box 72, Folder 28

Randolph, Margaret. 1931

Box 72, Folder 29

Ratcliffe, Emory. 1917-1929

Physical Description: 19 letters

Additional Note

Some written as member, faculty, Fresno State College; some written for Fresno County Historical Society
Box 72, Folder 30

Rath, John S. 1939-1940

Box 72, Folder 31

Rather, Ethel Z. 1909-1911

Box 72, Folder 32

Raup, Hallock F. 1930

Box 72, Folder 33

Ray, Caroline E. 1915-1916

Box 72, Folder 34

Ray Long & Richard Smith, Inc., New York. 1929-1938

Box 72, Folder 35

Read, Benjamin M. 1913-1919

Box 72, Folder 36

Read, Georgia W. 1939-1941

Box 72, Folder 37

Read, Lena Margaret. 1925-1926

Box 72, Folder 38

Reading, Alice M. 1932-1938

Physical Description: 16 letters

Additional Note

letters re: her father, Pierson B. Reading; for manuscripts sent to Bolton, see C-B 1052.
Box 72, Folder 39

Real Academia de la Historia. 1928-1929

Additional Note

Spain
Box 72, Folder 40

Redman, A.W. 1929-1933

Box 72, Folder 41

Reed, Albert Granberry. 1908-1925

Physical Description: Nine letters

Additional Note

written as member, faculties, University of Missouri, Louisiana State University, and Washington University, St. Louis
Box 72, Folder 42

Reed College, President. Portland, Oregon. 1915-1938

Box 72, Folder 43

Reekes, Margaret. 1929-1930

Box 72, Folder 44

Regio Consulato D'Italia, Los Angeles and San Francisco. 1930-1939

Box 72, Folder 45

The Register and Tribune, Des Moines, Illinois. 1939

Box 72, Folder 46

Reich, Sister Aloyse Marie. 1936-1946

Physical Description: 11 letters
Box 72, Folder 47

Reid, John Gilbert. 1930-1940

Box 72, Folder 48

Reid, John J. 1928

Box 72, Folder 49

Reid Brothers. 1913-1914

Box 72, Folder 50

Reighard, Jacob. 1923

Box 72, Folder 51

Rein, S. A. 1927

Box 72, Folder 52

Reith, Ethel L. 1921

Box 72, Folder 53

Rensch, Hero Eugene. Circa 1928-1941

Box 73, Folder 1

The Review, New York. 1919

Box 73, Folder 2

Rey, Agapito. 1930-1945

Physical Description: 9 letters

Additional Note

written as member, faculties, Universities of Indiana and Southern California
Box 73, Folder 3

Reynal and Hitchcock, Inc. circa 1938-1942

Box 73, Folder 4

Reynolds, Alfred Wade. 1928

Box 73, Folder 5

Reynolds, Charles B. 1926-1938

Box 73, Folder 6

Reynolds, Marion Lee. circa 1925 - 1940

Physical Description: 16 letters

Additional Note

includes statements for work done for Bolton
Box 73, Folder 7

Reynolds, Thomas Harrison. 1923-1949

Physical Description: 34 letters

Additional Note

written as member, faculty, Oklahoma A & M College
Box 73, Folder 8

Rhoades, Elizabeth. 1922-1929

Physical Description: 11 letters
Box 73, Folder 9

Rhodenbaugh, Beth Moore. circa 1946-1948

Box 73, Folder 10

Rhodes, James Ford. 1916-1921

Box 73, Folder 11

Rice, Hallie E. 1933-1937

Box 73, Folder 12

The Rice Institute, Houston, Texas. 1912-1920

Box 73, Folder 13

Rich, Raymond T. 1929-1939

Additional Note

Written for the World Peace Foundation and Twentieth Century Fund
Box 73, Folder 14

Richards, Clarice E. 1917

Box 73, Folder 15

Richards, I.S. 1911

Box 73, Folder 16

Richardson, E. H. circa 1919-1920

Box 73, Folder 17

Richardson, Friend William. 1921-1925

Physical Description: 2 letters

Additional Note

one written as Governor of California; one written as Treasurer of California
Box 73, Folder 18

Richardson, Rupert Norval. 1929-1939

Physical Description: 4 letters

Additional Note

some written as member, Department of History, Hardin-Simmons University
Box 73, Folder 19

Richman, Irving B. 1907-1927

Physical Description: 91 letters
Box 73, Folder 20

Rickard, Ruth L. Circa 1921-1926

Box 73, Folder 21

Rickard, T.A. 1923-1939

Box 73, Folder 22

Ricketts, W. B. 1932-1941

Physical Description: 6 letters

Additional Note

and manuscript for first five chapters of Ricketts' thesis on the southwestern borders of the Louisiana Purchase
Box 73, Folder 23

Ridolfi, José. 1908

Box 73, Folder 24

Riegel, Robert E. 1930-1941

Box 73, Folder 25

Ringrose, Hyacinthe. 1924-1947

Box 73, Folder 26

Ringrose, Jerome A. circa 1912-1913

Box 73, Folder 27

Rinn, Ida L. 1923-1927

Box 73, Folder 28

Riordan, (Archbishop). circa 1914-1915

Box 73, Folder 29

Riordan, Joseph W. 1934-1936

 

Rippy, James Fred. 1917-1953

Physical Description: 77 letters

Additional Note

some written as member, faculties, Universities of Oregon and Chicago, and Duke and Stanford Universities; some written for American Historical Association; includes "This I Recall," written in 1953 about Bolton.
Box 73, Folder 30

1917-1929.

Box 73, Folder 31

1930-1941.

Box 73, Folder 32

1942-1954.

Box 73, Folder 33

Rister, Carl Coke. 1922-1946

Physical Description: 10 letters

Additional Note

some written as member, faculties, Hardin-Simmons University and University of Oklahoma
Box 73, Folder 34

Ritter, William Emerson. 1918-1939

Box 73, Folder 35

Rivera, Rodolfo O. 1937-1945

Physical Description: Six letters

Additional Note

Written for Duke University Press, American Library Association, and U. S. Dept. of State
Box 73, Folder 36

Riverside Public Library. 1913-1921

Additional Note

Riverside, California
Box 73, Folder 37

Rives, George L. 1915-1916

Box 74, Folder 1

Rixon, W. Blair. Circa 1941-1945

Box 74, Folder 2

Roberts, Elizabeth E. 1919-1922

Box 74, Folder 3

Roberts, J. C. 1913-1917

Box 74, Folder 4

Robertson, Alexander M. 1912-1930

 

Robertson, James Alexander. 1908-1939

Physical Description: 86 letters

Additional Note

Written for Wisconsin State Historical Society, Doheny Foundation, Hispanic American Historical Review, University of North Carolina Press, and Florida State Historical Society; some re: Panama-Pacific International Exposition; one written by his secretary, Joan Knight; includes "The Life and Works of Dr. James Alexander Robertson," 1939, by Fern L. Hull.
Box 74, Folder 5

1908-1924.

Box 74, Folder 6

1925-1939.

Box 74, Folder 7

Robertson, William Spence. 1909-1936

Physical Description: 20 letters

Additional Note

Written as member, faculty, University of Illinois
Box 74, Folder 8

Robinson, E. R. 1927

Additional Note

bookseller
Box 74, Folder 9

Robinson, Edgar Eugene. 1913-1949

Physical Description: 55 letters

Additional Note

Written as member, faculty, and as Acting President, Stanford University
Box 74, Folder 10

Robinson, Howard. 1927-1933

Box 74, Folder 11

Robinson, Joseph. 1919

Box 74, Folder 12

Robinson, W. W. 1945-1947

Box 74, Folder 13

Roble Club, Stanford (Calif.). Circa 1909, 1911

Box 74, Folder 14

Robson, Kernan. 1949

Box 74, Folder 15

Robson, William H. 1930

Box 74, Folder 16

The Rockefeller Foundation. 1933-1945

Physical Description: 21 letters

Additional Note

By Margaret Boothman, Anna W. Cotterill, John Marshall, Stacy May, Edna S. Snyder, and David H. Stevens
Box 74, Folder 17

Rodale Press, Emmaus (PA). Circa 1940-1952

Box 74, Folder 18

Rodríguez, Isidro G. 1932, 1951

Box 74, Folder 19

Roebuck, William A. 1927-1934

Box 74, Folder 20

Rogers, R. R. 1932, 1949

Box 74, Folder 21

Rogers, Walter H. 1935-1937

Box 74, Folder 22

Roig de Leuchsenring, Emilio. 1938-1942

Box 74, Folder 23

Rojas, Carlos Aragón. 1925-1934

Physical Description: Two letters

Additional Note

Written as member, faculty, Fresno State College
Box 74, Folder 24

Rolle, Andrew F. 1942-1944

Physical Description: Two letters

Additional Note

Written as member, faculty, Occidental College
 

Rollins College, Winter Park (FL). 1926-1939

Box 74, Folder 25

Director. 1939

Box 74, Folder 26

President. 1926-1929

Box 74, Folder 27

Romero, José. 1910-1913

Box 74, Folder 28

The Ronald Press Co., New York. Circa 1932-1952

Box 74, Folder 29

Ronaldson, Anne Argo. 1930

Box 74, Folder 30

Roos Brothers. 1913-1917

Box 74, Folder 31

Root, Winfred T. 1916-1946

Physical Description: 13 letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City; includes one letter to Abraham Nasatir
Box 74, Folder 32

Rosenbach Company, Philadelphia (PA). 1933, 1943

Box 74, Folder 33

Rosenberg Library, Galveston (Tex.). 1908-1926

Box 74, Folder 34

Rosenkranz, Stanislaus Kurt. 1918-1930

Box 74, Folder 35

Ross, Grace Long. Circa 1915-1916

Box 74, Folder 36

Ross, Ivy B. 1926-1928

Box 74, Folder 37

Ross, Mary L. Circa 1918-1953

Box 74, Folder 38

Rossalo, Antonio. Circa 1924

Box 74, Folder 39

Rossetti, Felix A. 1929

Box 74, Folder 40

Rossi, Marcian F. 1925-1942

Box 74, Folder 41

Rotary Club, Berkeley (Calif.). 1925-1934

Physical Description: Four letters

Additional Note

By Neil E. Munro, Luther A. Nichols, and C. B. Radston
Box 74, Folder 42

Rotary Club, Oakland (Calif.). 1923, 1936

Box 74, Folder 43

Rotary International. 1939-1940

Box 74, Folder 44

Rotgemeinschaft Der Deutschen Wissenschaft, Berlin. 1923

Box 74, Folder 45

Rountree, Fannie B. 1929

Box 74, Folder 46

Rovetta, Leon A. 1934-1935

Box 74, Folder 47

Row, Peterson & Company, Chicago. 1912-1929

Box 75, Folder 1

Rowan, Alfred John. Circa 1925-1929

Box 75, Folder 2

Rowe, Leo Stanton. 1920-1944

Physical Description: 42 letters

Additional Note

Written for the Dept. of State and Pan American Union; some are copies.
Box 75, Folder 3

Rowland, Donald W. 1928-1953

Physical Description: 10 letters

Additional Note

Written as member, faculties, Universities of Hawaii and Southern California
Box 75, Folder 4

Rowland, Dunbar. 1915-1937

Physical Description: Seven letters

Additional Note

Written for Dept. of Archives and History of Mississippi and Mississippi Historical Society
Box 75, Folder 5

The Roxburghe Club of San Francisco. 1943-1948

Physical Description: Seven letters

Additional Note

By Laurence J. Clarke, Morgan A. Gunst, and Edgar M. Kahn; includes printed announcements, some signed by Francis P. Farquhar, Flodden W. Heron, and Garfield O. Merner
Box 75, Folder 6

Royal Colonial Institute, London. 1921-1922

Box 75, Folder 7

Royal Historical Society, London. 1921-1929

Box 75, Folder 8

Royal Institute of International Affairs, London. 1948-1949

Box 75, Folder 9

The Royal National Bank, Palestine (Tex.). 1924

Box 75, Folder 10

Rubio, Justino Jr. 1908-1910

Box 75, Folder 11

Ruby, David King. Circa 1930

Box 75, Folder 12

Ruch, G. M. 1928, 1932

Box 75, Folder 13

Ruelas, Miguel. 1928, 1932

Box 75, Folder 14

Ruffo, Enrique. Circa 1927

Box 75, Folder 15

Rugg, Arthur P. 1918

Box 75, Folder 16

Rugg, Walter A. 1910-1932

Box 75, Folder 17

Russell, Frank Marion. 1921-1945

Physical Description: 11 letters

Additional Note

Written as member, Dept. of Political Science, University of California, Berkeley
Box 75, Folder 18

Russell, Luella Haney. 1918

Box 75, Folder 19

Russell, Nelson Vance. 1927-1937

Physical Description: Five letters

Additional Note

some written for U. S. National Archives; some written as member, Dept. of History, University of California, Los Angeles
Box 75, Folder 20

Russell, Virgil Y. 1919-1940

Box 75, Folder 21

Russian War Relief, New York. 1941

Box 75, Folder 22

Rutgers University, New Brunswick (NJ). 1927

Box 75, Folder 23

Rutgers University Press. Circa 1951-1952

Box 75, Folder 24

Ryan, Edwin. 1924-1929

Box 75, Folder 25

Ryan, J. C. 1949-1950

Box 75, Folder 26

Ryan, Mary. 1916

Box 75, Folder 27

Ryan, Virginia Elizabeth. Circa 1942-1943

Box 75, Folder 28

Rydjord, John. Circa 1925-1948

Physical Description: 27 letters

Additional Note

Some written as member, faculty, University of Wichita
 

R - General. Circa 1909-1953

Box 75, Folder 29

Raab-Reed. 1910-1953

Box 75, Folder 30

Rees-Rishbeth. 1915-1953

Additional Note

Includes single letter by Charles Henry Rieber, June 18, 1918, written as member, Dept. of Philosophy, University of California, Berkeley. See also California. University, Berkeley. The Semicentenary; and Summer Sessions.
Box 76, Folder 1

Ritchie-Rody. Circa 1909-1949

Box 76, Folder 2

Roemer-Roswell. 1913-1941

Additional Note

Includes single letter written by Hermann Hagedorn for the Roosevelt Memorial Association, May 4, 1921. See also Vail, Robert W. G.
Box 76, Folder 3

Rotary-Ryder. 1918-1953

Box 76, Folder 4

St. Anthony's Guild, Paterson, NJ. Circa 1914-1940

Box 76, Folder 5

St. Augustine. Florida. Mayor's Office. 1936-1937

Box 76, Folder 6

St. Augustine Historical Society. 1940-1950

Physical Description: Nine letters

Additional Note

By David R. Dunham, E. W. Lawson, and M. A. Woodell, some re: National Park Service
 

St. Louis University. 1929-1939

Box 76, Folder 7

General. 1929-1939

Physical Description: Two letters

Additional Note

Single letters by P.A. Brooks, Provincial, Nov. 17, 1939; and by Joseph J. King for the Jesuit Historical Bulletin, Nov. 7, 1929.
Box 76, Folder 8

Centenary Committee. 1940

Box 76, Folder 9

Graduate School. 1932-1934

Physical Description: Seven letters

Additional Note

By James B. Macelwane and Thurber M. Smith
Box 76, Folder 10

St. Mary's College, Calif. Circa 1926-1951

Box 76, Folder 11

Sabin, Edwin L. 1943-1945

Box 76, Folder 12

Sacramento Junior College. 1927-1936

Box 76, Folder 13

Sacred Heart Noviate, Los Gatos, Calif. 1937-1938

Box 76, Folder 14

Safarjian, Nuvart E. 1926

Box 76, Folder 15

Sage, Walter N. Circa 1927-1951

Physical Description: 35 letters

Additional Note

Written as member, faculty, University of British Columbia
Box 76, Folder 16

Saint Anthony's Seminary, Santa Barbara, Calif. Circa 1940-1951

Box 76, Folder 17

Sait, Edward McChesney. 1921-1933

Physical Description: 12 letters

Additional Note

Written as member, faculty, Pomona College, and as member, Dept. of Political Science, University of California, Berkeley.
Box 76, Folder 18

Salandra, Dominic de la. Circa 1932-1946

Box 76, Folder 19

Sallitto, Dom. 1953 Jan.

Box 76, Folder 20

Samras, Kharaiti Ram. 1932-1943

Box 76, Folder 21

San Bernardino Valley College, President. 1930-1934

Box 76, Folder 22

San Diego, Calif. City Clerk. 1916-1917

Box 76, Folder 23

San Diego Chamber of Commerce. 1938-1940

Box 76, Folder 24

San Diego Historical Society. 1930-1940

Physical Description: Five letters

Additional Note

By John Davidson and Leroy A. Wright
Box 76, Folder 25

San Diego Scientific Library. 1934

Box 76, Folder 26

San Diego State College. 1921-1935

Physical Description: 10 letters

Additional Note

By Edward L. Hardy
 

San Francisco. 1911-1948

Box 76, Folder 27

Centennial Committee. 1947-1948

Box 76, Folder 28

Chronicle. 1919-1942

Box 76, Folder 29

Classroom Teachers Association. 1939

Box 76, Folder 30

College for Women, President. 1937-1942

Box 76, Folder 31

Department of Education. 1911-1912

Box 76, Folder 32

Grade Teachers' Association. 1923

Box 76, Folder 33

Junior Chamber of Commerce. 1936-1943

Box 76, Folder 34

Museum of Art. Circa 1935-1944

Box 76, Folder 35

News. 1933-1945

Box 76, Folder 36

Ocean School Committee. 1928

Box 77, Folder 1

Office of the Mayor. 1913-1950

Physical Description: 11 letters

Additional Note

By William F. Benedict, Maury Maverick, Edward Rainey, Elmer E. Robinson, Angelo J. Rossi, Charles F. Skelly, and Fred C. Walsh.
Box 77, Folder 2

Public Library. 1940-1949

Physical Description: Three letters

Additional Note

By Laurence J. Clarke and Robert Rea.
Box 77, Folder 3

Public Schools. 1924-1933

Physical Description: Three letters

Additional Note

By J. M. Gwinn and W. C. Nolan.
Box 77, Folder 4

San Francisco State College. 1931-1947

Physical Description: 10 letters

Additional Note

President; by J. Paul Leonard and Alexander C. Roberts
Box 77, Folder 5

San Francisco World Affairs Assembly. 1936

Box 77, Folder 6

San Jose Chamber of Commerce. 1923

Box 77, Folder 7

San Jose Public Library. 1919

Box 77, Folder 8

San Jose State College. 1934

Additional Note

Letter, Mar. 22, 1934, by President T. W. MacQuarrie
Box 77, Folder 9

The San Mateo Leader. 1909

Box 77, Folder 10

San Vicente Foundation, Santa Fe, New Mexico. circa 1947-1949

Box 77, Folder 11

Sanchez, Nellie V. 1916-1922

Box 77, Folder 12

Sanchez, Pablo. 1931-1939

Box 77, Folder 13

Sanders, Jennings B. 1937

Box 77, Folder 14

Sanderson, Gorham D. 1923-1933

Box 77, Folder 15

Sanderson, Lemuel D. 1929

Box 77, Folder 16

Sandmeyer, Elmer C. 1925-1935

Box 77, Folder 17

Sanford, Thomas T. 1921-1928

Box 77, Folder 18

Santa Ana High School and Junior College, President. 1917-1934

Box 77, Folder 19

Satna Barbara Historical Society. 1934

Box 77, Folder 20

Santa Barbara Public Schools. 1920-1921

Box 77, Folder 21

(Sante, W.J.)?. 1923-1924

Box 77, Folder 22

Santori, Margaret. 1919-1926

Box 77, Folder 23

Sather Gate Book Shop. 1921-1952

Box 77, Folder 24

The Saturday Review. 1928-1931

Physical Description: Three letters

Additional Note

By Marian G. Canby and Amy Loveman
Box 77, Folder 25

Sauer, Carl Ortwin. 1926-1943

Physical Description: Seven letters

Additional Note

Written as member, Dept. of Geography, University of California, Berkeley.
Box 77, Folder 26

Saunders. Charles Francis. 1922

Box 77, Folder 27

Savannah (Georgia) Diocese. 1921

Box 77, Folder 28

Savelle, Max. 1927-1941

Physical Description: Six letters

Additional Note

Written as member, faculty, Stanford University
Box 77, Folder 29

Sawyer, Byrd Fanita (Wall). 1923-1931

Box 77, Folder 30

Sayles, Edwin Booth. 1940

Box 77, Folder 31

SCL Features, San Francisco. 1936

Box 77, Folder 32

Scaglione, John Henry, Jr. 1942-1948

Box 77, Folder 33

Scammell, J. M. 1919-1937

Physical Description: 13 letters

Additional Note

Some written for Naval War College and U. S. Work Projects Administration.
Box 77, Folder 34

Scammell, Marius. circa 1926-1932

Box 77, Folder 35

Scardigno, Lucretia. 1942

Box 77, Folder 36

Schaefen-Lamb, Ursula. circa 1937-1940

Box 77, Folder 37

Schaeffer, Elaine C. 1930

Box 77, Folder 38

Schaeffer, Paul. Circa 1923-1938

Physical Description: 16 letters

Additional Note

Some written as member, Depts. of History, Ohio State University and University of California, Berkeley
Box 77, Folder 39

Schafer, Joseph. 1909-1940

Physical Description: 30 letters

Additional Note

Some written as member, faculty, University of Oregon, some written for Oregon Geographic Board, Wisconsin State Historical Society, and Mississippi Valley Historical Association; one re: Panama-Pacific International Exposition.
Box 77, Folder 40

Schaffer, Ivy L. 1917-1919

Box 77, Folder 41

Schapiro, J. Salwyn. 1919

Box 77, Folder 42

Scherer, James Augustin Brown. 1914-1939

Physical Description: Seven letters

Additional Note

Some written as President, California Institute of Technology
Box 77, Folder 43

Schevill, Rudolph. 1919-1933

Physical Description: Six letters

Additional Note

Written as member, Dept. of Spanish, University of California, Berkeley.
Box 77, Folder 44

Schiavo, Giovanni. 1950-1951

Box 77, Folder 45

Schlesinger, Arthur Maier. 1919-1923

Physical Description: 10 letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City.
Box 77, Folder 46

Schmidt, Louis Bernard. 1926, 1931

Box 77, Folder 47

Schmitt, Bernadotte Everly. 1924-1944

Physical Description: Five letters

Additional Note

Some written for Journal of Modern History, Chicago.
Box 77, Folder 48

Schmitt, Dorthea L. circa 1926-1928

Box 77, Folder 49

Schneider, Franz. 1926-1940

Box 77, Folder 50

Schneider, Helen (Bolton). 1923-1948

Box 77, Folder 51

Schneider, Phillips Sumner ("Jimmie"). 1928-1953

Box 77, Folder 52

Schoch, Eugene P. 1913-1949

Box 77, Folder 53

Scholes, France Vinton. 1925-1940

Physical Description: 29 letters

Additional Note

Some written for Carnegie Institution of Washington.
Box 78, Folder 1

Scholz, Richard F. 1918-1921

Box 78, Folder 2

School of American Research, Santa Fe, New Mexico. 1917-1951

Box 78, Folder 3

Schrecker, Paul. 1943

Box 78, Folder 4

Schreibeis, Charles D. 1932-1935

Box 78, Folder 5

Schultz, Harleigh. circa 1950-1951

Box 78, Folder 6

Schurz, William Lytle. 1914-1950

Physical Description: 24 letters

Additional Note

Some written for U. S. Dept. of State, Division of Cultural Relations.
Box 78, Folder 7

Schuster, Edward. 1918-1919

Box 78, Folder 8

Schwabacher, Frank. 1924-1936

Box 78, Folder 9

Schwabe, H. O. 1916

Box 78, Folder 10

Schween, Ernest W. 1927

Box 78, Folder 11

The Science Press, Lancaster, Pa. circa 1941-1951

Box 78, Folder 12

Scientific Society of San Antonio, San Antonio, Texas. 1906-1915

Box 78, Folder 13

Scofield, Frederick W. 1911

Box 78, Folder 14

Scott, George Winfield. 1917-1918

Physical Description: Eight letters

Additional Note

Some re: the Doheny Foundation
Box 78, Folder 15

Scott, Hugh Lennox. 1909-1910

Box 78, Folder 16

Scott, Letitia (Clark). circa 1931-1940

Box 78, Folder 17

Scott, W. 1920-1934

Box 78, Folder 18

Scull, Caroline B. 1914-1916

Box 78, Folder 19

Sea Island Co., Sea Island, Ga. 1929-1941

Box 78, Folder 20

Seale, E. Blanche. 1926

Box 78, Folder 21

Sealock, W.E. 1912-1931

Box 78, Folder 22

Searls, Carroll. 1928

Box 78, Folder 23

Sears, Louis Martin. 1928

Box 78, Folder 24-25

Sedgwick, Mary Katherine Rice. 1920-1929

Physical Description: 75 letters

Additional Note

One by her niece, Elisabeth Knapp, some re: Lowell Institute Lectures, 1920-1921.
Box 78, Folder 26

Sedgwick, William Thompson. 1920-1921

Physical Description: 14 letters

Additional Note

Some re: Lowell Institute Lectures, 1920-1921.
Box 78, Folder 27

Seeley, Marjory. 1914

Box 78, Folder 28

Seeley, W.B. 1911-1925

Box 78, Folder 29

Seiler, Charles E. 1921-1939

Box 78, Folder 30

Sena, Edmundo. 1921-1922

Box 78, Folder 31

The Serra Play at Carmel. 1922-1926

Box 78, Folder 32

Serrano, Manuel. circa 1931-1938

Box 78, Folder 33

Sevier, Clara Driscoll. 1922-1931

Box 78, Folder 34

The Sewanee Review, Sewanee, Tennessee. 1923-1924

Box 78, Folder 35

Shambaugh, Benjamin F. 1915-1926

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Iowa State University, Iowa City; some written for Iowa State Historical Society.
Box 78, Folder 36

Shappell, Marie Celeste. 1932-1949

Box 78, Folder 37

Sharp, Howard. 1944

Box 78, Folder 38

Shaw, E. L. 1927

Box 78, Folder 39

Shaw, Paul Vanorden. 1928

Box 78, Folder 40

Sheetz, Carson P. 1940

Box 78, Folder 41

Sheffy, L.F. 1928-1951

Physical Description: 21 letters

Additional Note

Some written for Texas Centennial Committee
Box 78, Folder 42

Shelby, Charmian. 1933-1949

Box 78, Folder 43

Sheldon, Charles. 1918-1920

Box 78, Folder 44

Shepard, Isobel (Sharpe). circa 1914-1915

Box 78, Folder 45

Shepherd, William R. 1910-1933

Physical Description: 28 letters

Additional Note

Written as member, faculty, Columbia University.
Box 78, Folder 46

Shields, Robert Hale. 1939-1946

Box 78, Folder 47

Shiels, W. Eugene. 1931-1951

Physical Description: 20 letters

Additional Note

Some written as member, faculty, Loyola University, Chicago
Box 78, Folder 48

Shinn, Charles Howard. Circa 1916-1922

Physical Description: 16 letters
Box 78, Folder 49

Shippee, L.B. 1921-1931

Box 78, Folder 50

Shives, E.J. 1920-1921

Box 78, Folder 51

Shone, Alice Beltrán Irwin. 1934-1951

Box 79, Folder 1

Shotwell, James Thomson. 1929-1939

Physical Description: 11 letters

Additional Note

Some written for Social Science Research Council and Carnegie Endowment for International Peace
Box 79, Folder 2

Show, Arley Barthlow. Circa 1911-1919

Physical Description: Eight letters

Additional Note

Written as member, faculty, Stanford University.
Box 79, Folder 3

Shubert, Helen V. circa 1931-1946

Box 79, Folder 4

Shuman, John Franklin. 1933-1940

Physical Description: 31 letters
Box 79, Folder 5

Shuman, John W. circa 1925-1926

Box 79, Folder 6

Shurtleff, Stella H. 1915-1938

Box 79, Folder 7

Sibley, Catharine. 1941

Box 79, Folder 8

Siebert, Wilbur H. 1918-1938

Box 79, Folder 9

Sierra Club. 1928-1939

Physical Description: Two letters

Additional Note

By William E. Colby and Joel H. Hildebrand.
Box 79, Folder 10

La Sierra College, Arlington, Calif. (Dean). 1944-1946

Box 79, Folder 11

Sigma Delta Pi, Berkeley. 1926-1935

Box 79, Folder 12

Sigma Kappa Alpha. 1920-1952

Box 79, Folder 13

The Sign, Union City, N.J. 1941-1942

Box 79, Folder 14

Silliman, John R. circa 1908-1909

Box 79, Folder 15

Silva, Claude J. 1931-1942

Box 79, Folder 16

Silva, Owen. 1937

Box 79, Folder 17

Silver, Burdett & Company, Boston. 1919-1921

Box 79, Folder 18

Silveus, Marian. 1939-1940

Box 79, Folder 19

Simonsen, Roberto. 1938

Box 79, Folder 20

Simpson, Lesley Byrd. 1928-1946

Physical Description: 11 letters

Additional Note

Written as member, Dept. of Spanish, University of California, Berkeley.
Box 79, Folder 21

Singer, Charles. 1931

Box 79, Folder 22

Sinsheimer, Paul A. 1942

Physical Description: Two letters

Additional Note

One is copy of letter to Monroe E. Deutsch
Box 79, Folder 23

Sioussat. St. George Leakin. 1913-1941

Physical Description: 23 letters

Additional Note

Some written as member, faculties, University of Pennsylvania, and Brown and Vanderbilt Universities; some written for American Historical Association and U. S. Library of Congress.
Box 79, Folder 24

Sir Francis Drake Association. 1919-1950

Box 79, Folder 25

Sjoberg, Andrée F. 1950-1952

Box 79, Folder 26

Slevin, Joseph R. 1924

Box 79, Folder 27

Sloane, William H. 1916-1919

Box 79, Folder 28

Sluiter, Engel. 1932-1945

Physical Description: 17 letters

Additional Note

Some written as member, Dept. of History, University of California, Berkeley.
Box 79, Folder 29

Smisor, George T. 1943-1947

Box 79, Folder 30

Smith, Bryan. 1925-1929

Box 79, Folder 31

Smith, C. C. 1921-1935

Box 79, Folder 32

Smith, C. N. 1939

Box 79, Folder 33

Smith, Cyril E. 1929-1933

Physical Description: Six letters

Additional Note

Written as member, faculties, University of West Virginia and Louisiana State University and Agricultural and Mechanical College.
Box 79, Folder 34

Smith, Donald E. 1907-1921

Box 79, Folder 35

Smith, Edwin Bert. circa 1915-1923

Box 79, Folder 36

Smith, Emory E. 1932-1936

Box 79, Folder 37

Smith, Frances Norris Rand. 1912-1922

Physical Description: 19 letters
Box 79, Folder 38

Smith, Herbert N. 1941-1946

Box 79, Folder 39

Smith, Mrs. James Perrin. 1927-1929

Physical Description: 11 letters

Additional Note

Many are copies
Box 79, Folder 40

Smith, John Allan. 1938

Box 79, Folder 42

Smith, Justin H. 1907-1927

Box 79, Folder 43

Smith, M. P. 1909

Box 79, Folder 44

Smith, Michael. circa 1949-1950

Box 79, Folder 45

Smith, Paul S. 1925-1929

Box 79, Folder 46

Smith, Robert Wayne. 1936-1937

Box 79, Folder 47

Smith, Victor J. 1928-1929

Box 79, Folder 48

Smith, W. Roy. 1919-1921

Box 79, Folder 49

Smith, Wallace. Circa 1923-1945

Physical Description: 46 letters
Box 79, Folder 50

Smith & Wilcox, Austin, Texas. 1909

Box 79, Folder 51

Smithen, Harriet. 1912-1913

Box 80, Folder 1-2

Smithsonian Institution. 1906-1950

Physical Description: 61 letters

Additional Note

By W. I. Adams, Ralph L. Beals, William L. Corbin, H. W. Dorsen, J. Walter Fewkes, J. G. Gurley, J. P. Harrington, W. H. Holmes, C. Hart Merriam, James Mooney, John R. Swanton, Waldo R. Wedel, and A. Wetmore.
Box 80, Folder 3

Smyth, Howard McGaw. 1923 - circa 1946

Box 80, Folder 4

Snider, Cecil A. 1935

Box 80, Folder 5

Snow, William James. 1923-1942

Physical Description: 20 letters

Additional Note

Written as member, faculty, Brigham Young University.
Box 80, Folder 6

Snowden, Clinton A. 1912-1913

Box 80, Folder 7

Snowden, Yatis. 1924, 1928

Box 80, Folder 8

Snyder, Gerald W. 1942

Box 80, Folder 9

Social Science Book Store Corporation, New York. 1950 - circa 1951

Box 80, Folder 10

Social Science Research Conference on the Pacific Coast. 1932-1934

Physical Description: Nine letters

Additional Note

By Carl L. Alsberg and J. S. Davis; includes mimeographed programs.
Box 80, Folder 11-12

Social Science Research Council. Circa 1924-1949

Physical Description: 37 letters

Additional Note

Letters in alphabetical order by author: Carolyn E. Allen, Carl C. Brigham, F. Stuart Chapin, Grover Clark, Robert T. Crane, H. E. Erdman, Meredith B. Givens, Robert S. Lynd, Elizabeth Macdonald, John E. Pomfret, Walter R. Sharp, Elbridge Sibley, Smith Simpson, John V. VanSickle, R. S. Woodworth, and Donald Young; second folder contains printed matter.
Box 80, Folder 13

Sociedad Chihuahuense de Estudios Históricos. 1939-1948

Physical Description: Eight letters

Additional Note

By Francisco R. Almada, León Barri, Jr., José C. Chávez, Emilio E. Elías, Ramiro Gómez Camacho, Enrique González Flores, J. Fernando Mendoza, Manuel Romero, W. Schmiedehaus, Silvestre Terrazas, and Alberto Terrazas Valdez; includes printed announcements and three copies of the "Boletín."
Box 80, Folder 14

Sociedad Colombista Panamericana. 1939-1946

Physical Description: 13 letters

Additional Note

By Miguel A. Campa, J. Martínez Castells, and Fermín Perraza y Sarausa.
Box 80, Folder 15

Sociedad Mexicana de Antropología, Mexico City. 1938-1940

Box 80, Folder 16

The Society for the Advancement of Education, New York. 1942-1945

Box 80, Folder 17

Society for the History of the Germans in Maryland. 1923, circa 1930

Box 80, Folder 18

Society of American Archivists. 1939-1941

Physical Description: Two letters

Additional Note

By Nelson M. Blake; includes printed matter.
Box 80, Folder 19

Society of American Historians. 1939 - circa 1952

Physical Description: 16 letters

Additional Note

By Julian P. Boyd, Rudolf A. Clemen, Douglas Freeman, and John A. Krout; includes mimeographed and printed statement of aims and draft of a constitution.
Box 80, Folder 20

Society of California Pioneers. 1926-1949

Physical Description: 11 letters

Additional Note

By Edward D. Keil, E. M. Kline, Frances P. Molera, Charles A. Shurtleff, Helen P. VanSicklen, and H. L. VanWinkle.
Box 81, Folder 1

Society of Mayflower Descendants in the State of California. 1914-1948

Box 81, Folder 2

Somers, Sister Margaret. circa 1922-circa 1926

Box 81, Folder 3

The Sonora Press, San Francisco. 1932-1933

Box 81, Folder 4

Sons of the Revolution, Los Angeles. 1916-1919

Box 81, Folder 5

Sontag, Raymond James. 1942-1951

Physical Description: Three letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley.
Box 81, Folder 6

Soriero, Thomas D. 1938

Box 81, Folder 7

South Carolina Historical Commission. 1924

Box 81, Folder 8

South Carolina Historical Society. 1924-1928

Box 81, Folder 9

The Southern Club of the University of California. 1914-1916

Box 81, Folder 10

The Southern Historical Publication Society, Richmond VA. 1908-1925

Box 81, Folder 11

Southern Pacific Company. 1910-1947

Box 81, Folder 12

Southern States Club, Berkeley CA. 1926

Box 81, Folder 13

Southwest Museum (Los Angeles, Calif.). 1916-1950

Physical Description: 13 letters

Additional Note

By Hector Alliot, Charles Amsden, Elsie Bradford, John Comstock, M. Barbara Dacier, M. R. Harrington, and Jared S. Torrance.
Box 81, Folder 14

Southwest Review. 1926-1948

Physical Description: Eight letters

Additional Note

By George Bond, Allen Maxwell, S. D. Myres, Jr., Henry Smith, and J. Lon Tinkle.
Box 81, Folder 15

Southwestern Monuments Association. 1937, 1947

Box 81, Folder 16

Southwestern Social Science Association, Austin TX. 1947-1948

Box 81, Folder 17

Spalding, Hughes. 1932

Box 81, Folder 18

Spalding, Merrill Tenbroeck. 1926-1937

Box 81, Folder 19

Spanish Cultural Index, Madrid. 1950

Box 81, Folder 20

Spanish Embassy, Washington DC. 1935-1950

Box 81, Folder 21

Spaulding, Lucy L. 1941

Box 81, Folder 22

Spearse, Merrill Edmund. 1921-1936

Box 81, Folder 23

Spearman, Arthur D. 1929-1947

Box 81, Folder 24

Spencer, Annie E. 1915

Box 81, Folder 25

Sperry, Earl E. 1928-1929

Box 81, Folder 26

Sphinx Club. circa 1947-1949

Box 81, Folder 27

Spieler, Esther. circa 1930-1932

Box 81, Folder 28

Spier, Leslie. circa 1924-1944

Physical Description: 13 letters

Additional Note

Some written as member, faculties, Universities of Washington, Oklahoma, and Chicago, and Yale University, some written as member, Dept. of Anthropology, University of California, Berkeley.
Box 81, Folder 29

Spier, Mary Catherine. 1919

Box 81, Folder 30

Spindt, Herman Adolph. 1917-1945

Box 81, Folder 31

Spivey, Abigail. 1942

Box 81, Folder 32

Spofford, Florence P. 1924

Box 81, Folder 33

Sproul, Ida A. circa 1941-1953

Box 81, Folder 34

Sproul, Robert Gordon. 1919-1920

Physical Description: Two letters

Additional Note

Written for Rotary Club of Berkeley, California, and Save the Redwoods League.
Box 81, Folder 35

Staff, Ruth. 1931

Box 81, Folder 36

Stafford, Helen Cortez. 1936-1947

Box 81, Folder 37

Stager, Elle(?) W. 1944

Box 81, Folder 38

Stahl, John A. 1911

Box 81, Folder 39

Stahlke, Lillian. 1928-1929

Box 81, Folder 40

Stamps, Pearl. circa 1925-1926

Box 81, Folder 41

Standard Oil Company. 1946-1947

Box 81, Folder 42

Standish, Miles. 1913-1916

Box 81, Folder 43

The Stanford Bookstore, Palo Alto CA. 1909-1919

 

Stanford University.

Box 82, Folder 1

circa 1926-1953.

Box 82, Folder 2

Committee on Public Exercises. 1926-1936

Box 82, Folder 3

Faculty Club. 1909-1911

Box 82, Folder 4

Fiftieth Anniversary Celebration. 1941

Box 82, Folder 5

Food Research Institute. 1934-1936

Physical Description: Two letters

Additional Note

By Carl Alsberg.
Box 82, Folder 6

Graduate School of Business. 1937-1944

Box 82, Folder 7

Library. 1911-1943

Physical Description: 20 letters

Additional Note

By Nina Almond, G. T. Clark, Ralph H. Lutz, and Nathan VanPatten.
Box 82, Folder 8

Manager. 1909

Box 82, Folder 9

Officer of Inter-American Relations. 1943-1944

Box 82, Folder 10

President. 1908-1926

Physical Description: 13 letters

Additional Note

By J. C. Branner, G. A. Clark, David S. Jordan, John M. Stillman, and Helen True.
Box 82, Folder 11

Press. 1930-1948

Physical Description: Seven letters

Additional Note

P. Bean, George W. Cronyn, William H. Davis, David Lamson, and James C. Nute
Box 82, Folder 12

Registrar. 1911-1915

Box 82, Folder 13

Summer Quarter. 1926

Box 82, Folder 14

Stanger, Francis M. circa 1925-1947

Box 82, Folder 15

Stanislaus County Free Library. 1916

Box 82, Folder 16

Stanton, Florence B. 1914-1916

Box 82, Folder 17

Stanton, John William. circa 1929-1934

Box 82, Folder 18

Starr, Lucy Hills. 1934

Box 82, Folder 19

State Historical Society of Missouri. 1921-1927

Box 82, Folder 20

State Historical Society of Wisconsin. 1909-1913

Physical Description: Two letters

Additional Note

By Reuben G. Thwaites.
Box 82, Folder 21

Steck, Francis Borgia. 1919-1945

Physical Description: 11 letters

Additional Note

Some written as member, faculty, Catholic University of America.
 

Stephens, Henry Morse.

Box 82, Folder 22

Correspondence. 1909-1917

Physical Description: 31 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley.
Box 82, Folder 23

Memorial. 1919

Physical Description: 34 letters

Additional Note

By C. L. Cory, C. Derleth, Jr., S. Einarsson, Frederick P. Gay, Harold L. Leupp, Ralph P. Merritt, Guy S. Millberry, Frank H. Probert, C. L. Roadhouse, Robert G. Sproul, et al. Arranged chronologically.
Box 82, Folder 24

Replacement. 1919

Physical Description: 47 letters

Additional Note

By Carl L. Becker, Guy S. Ford, Charles H. Haskins, Frank H. Hodder, J. Franklin Jameson, Allen Johnson, Robert J. Kerner, Edward Krehbiel, William E. Lingelbach, A. C. McLaughlin, Dana C. Munro, Frederic L. Paxson, St. George L. Sioussat, Frederick J. Turner, Claude H. VanTyne, et al. Arranged chronologically.
Box 82, Folder 25

Stephens, Virginia. 1937

Box 82, Folder 26

Stephens, W. B. 1933

Box 82, Folder 27

Stetson, John Batterson. 1922-1925

Physical Description: Seven letters

Additional Note

Some written for Florida State Historical Society; one by his secretary, Frances E. Cowdrick.
Box 82, Folder 28

Stettinius, Edward Reilly. 1938

Physical Description: Two letters
Box 82, Folder 29

Stevens, Elmer. 1937

Box 82, Folder 30

Stevens, H. L. circa 1938-1947

Box 82, Folder 31

Stevens, Wayne E. 1917-1919

Box 82, Folder 32

Stevens Monthly, Chicago. 1936-1937

Box 82, Folder 33

Stevenson, Mrs. W. B. 1933

Box 82, Folder 34

Stewart, Charles Lockwood. 1930-1938

Physical Description: Four letters

Additional Note

Some written as member, faculty, University of Nevada
Box 82, Folder 35

Stewart, Earle King. 1938-1948

Box 82, Folder 36

Stewart, George R. 1938-1942

Box 82, Folder 37

Stewart, John A. 1911-1920

Box 82, Folder 38

Stewart, Maco, Jr. 1916

Box 82, Folder 39

Stewart, Miller J. 1937-1939

Box 82, Folder 40

Stewart, Mirabel. 1917-1918

Box 82, Folder 41

Stiles Hall, Berkeley CA. 1930-1948

Box 82, Folder 42

Still, Bayrd. 1936-1937

Box 82, Folder 43

Stith, Knight. 1909

Box 82, Folder 44

Stitz, Peter. 1929-1932

Box 82, Folder 45

Stochwell, Wilhelmina (Godward). circa 1928-1944

Box 82, Folder 46

Stodel, Andrew M. 1932-1933

Box 83, Folder 1

Stoermer, Grace S. 1928-1935

Physical Description: 38 letters

Additional Note

Written for California Commission Representation National Statuary Hall and Los Angeles Chamber of Commerce, one by her secretary, Rose E. Krier.
Box 83, Folder 2

Stokeley, Jessie M. circa 1912

Box 83, Folder 3

Stone, Eva M. 1925, 1936

Box 83, Folder 4

Stone, Leila O. 1932-1948

Box 83, Folder 5

Stone, Mary Roberta. 1932

Box 83, Folder 6

Stoner, Victor R. 1922-1940

Box 83, Folder 7

Stopple, Lee Lawrence. 1917-1940

Box 83, Folder 8

Storrs, Joseph Bertrand. 1925-1942

Box 83, Folder 9

Straight, Willard. 1917

Box 83, Folder 10

Strakhofsky, Leonid. 1935-1936

Box 83, Folder 11

The Stratford Company, Boston MA. 1917-1925

Box 83, Folder 12

Stratton. George Malcolm. 1913-1939

Physical Description: Nine letters

Additional Note

Witten as member, Dept. of Psychology, University of California, Berkeley.
Box 83, Folder 13

Straubinger, Othmar. 1935

Box 83, Folder 14

Strickland, J. R. 1928-1932

Box 83, Folder 15

Strickland, Rex W. 1928, 1942

Box 83, Folder 16

Strong, Charles Frederick. 1936-1938

Box 83, Folder 17

Strong, Richmond W. 1936

Box 83, Folder 18

Stuck, Walter G. 1933-1937

Box 83, Folder 19

Sublette, Blanche. 1940

Box 83, Folder 20

Sulgrave Institution. circa 1917-1918

Box 83, Folder 21

Sullivan, Maurice S. 1933

Box 83, Folder 22

Sul Ross State Teachers College. 1919-1938

Box 83, Folder 23

Sunset Magazine, San Francisco. 1910-1936

Box 83, Folder 24

Sutter's Fort Historical Museum. circa 1937-1941

Additional Note

Sacramento, California
Box 83, Folder 25

Sutton, Susie. 1925-1926

Box 83, Folder 26

Swafford, H. W. 1911-1939

Box 83, Folder 27

Swain, J. W. 1932

Box 83, Folder 28

Swann, Nancy Lee. circa 1912-1928

Box 83, Folder 29

Sweeley, Jean B. 1940-1943

Box 83, Folder 30

Sweeney, J. D. 1912-1940

Box 83, Folder 31

Sweet, Alfred H. 1921-1924

Box 83, Folder 32

Sweet, Forest H. 1928

Box 83, Folder 33

Swindler, R. Earl. 1919-1920

Box 83, Folder 34

Szitnick, Otto. 1936

 

S - General. 1908-1953

Box 83, Folder 35

Saari - Saxild. 1909-1953

Box 83, Folder 36

Saylors - Sellers. 1909-1953

Box 83, Folder 37

Senn - Shorey. 1908-1953

Box 84, Folder 1

Shortridge - Smith, Kenyon. 1916-1953

Additional Note

Includes single letter by Henry Roy William Smith, Aug. 27, 1937. Written as member, Dept. of Latin, University of California, Berkeley.
Box 84, Folder 2

Smith, Larrie - Spreen. 1909-1953

Box 84, Folder 3

Spring - Stokes. 1909-1953

Box 84, Folder 4

Stolberry - Symington. 1913-1953

Additional Note

Includes single letter from Thomas W. Streeter, July 18, 1928.
Box 84, Folder 5

Taggot, Harold F. 1918-1931

Box 84, Folder 6

Talbot, Clare Ryan. circa 1943-1950

Physical Description: 20 letters

Additional Note

20 letters, pamphlets
Box 84, Folder 7

Talbot, William J. 1931-1936

Box 84, Folder 8

Tancy, Mary E. 1917

Box 84, Folder 9

Tate, Vernon Dale. 1930-1952

Physical Description: 47 letters

Additional Note

Some written for U. S. National Archives, some by his wife, Katherine Ann.
Box 84, Folder 10

Taussig, Rudolphe J. 1913-1916

Box 84, Folder 11

Taylor, Archer. 1940-1941

Physical Description: Two letters

Additional Note

Written as member, Dept. of German, University of California, Berkeley.
Box 84, Folder 12

Taylor, C. B. 1927-1928

Box 84, Folder 13

Taylor, Nellie Mae. 1921

Box 84, Folder 14

Taylor, Paul Schuster. 1921-1953

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Economics, University of California, Berkeley; some written for U. C. Centennial History Project.
Box 84, Folder 15

Taylor, William S. 1915-1924

Box 84, Folder 16

The Taylor Museum for Southwestern Studies, Colorado Springs. 1937-1939

Box 84, Folder 17

Tays, George. 1927-1948

Physical Description: 17 letters
Box 84, Folder 18

Teacher Insurance and Annuity Association, New York. 1919-1949

Box 84, Folder 19

Teesdale, W. Homer. 1932-1936

Box 84, Folder 20

Tejada-Flores, Olivia Parish de. 1940-1941

Box 84, Folder 21

Templin, Lucinda de Leftwich. 1927

Box 84, Folder 22

Temple, Thomas Workman II. 1931-1938

Box 84, Folder 23

Teschitel, Josef. 1940

 

Texas.

Box 85, Folder 1

Attorney General's Office. 1920-1941

Box 85, Folder 2

Restoration Department. 1921-1922

Box 85, Folder 3

Texas Academy of Science. 1935-1946

Box 85, Folder 4

Texas A & M University. 1928-1943

Box 85, Folder 5

Texas Centennial Commission. 1936-1937

Physical Description: Six letters

Additional Note

By Birdie B. Gambill, Leopold Morris, and Arthur W. Stickle.
Box 85, Folder 6

Texas Christian University, Fort Worth. 1945-1951

Box 85, Folder 7

Texas Club, San Francisco. 1922-1952

Box 85, Folder 8

Texas Federation of Women's Clubs. 1916-1922

Box 85, Folder 9

Texas Folklore Society. 1910-1931

Physical Description: 14 letters

Additional Note

By J. Frank Dobie, John A. Souiax, and Stith Thompson.
Box 85, Folder 10

Texas Memorial Museum, Austin, Texas. 1949-1950

Box 85, Folder 11

Texas State College for Women, President, Denton, Texas. 1919-1940

Box 85, Folder 12

Texas State Historical Association. circa 1911-1952

Physical Description: Three letters

Additional Note

By Claude Elliott, Llerena Friend, and Peggy Pirkle; includes printed programs and notices.
Box 85, Folder 13

Texas State Library. 1915-1927

Physical Description: Two letters

Additional Note

By C. Klaerner and Octavia F. Rogan
Box 85, Folder 14

Texas State Parks Board. 1943-1945

Box 85, Folder 15

Texas Technological College, President, Lubbock, Texas. 1944

Box 85, Folder 16

Thacher, Sherman Day. 1915-1916

Box 85, Folder 17

Thatcher, Frank H. circa 1925-1950

Box 85, Folder 18-19

Theta Delta Chi. 1906-1951

Physical Description: 99 letters

Additional Note

By S. A. Bostwick, Frank H. Buck, Jr., Norman Hackett, Ernest A. Starvum, et al.
Box 85, Folder 20

Theta Sigma Phi Alumnae. 1949

Box 85, Folder 21

Thickens, Virginia. circa 1943-circa 1950

Box 85, Folder 22

Thomas, Alfred Barnaby. 1925-1949

Physical Description: 58 letters

Additional Note

Written as member, faculties, Universities of Alabama and Oklahoma.
Box 85, Folder 23

Thomas, Charles N. 1928-1931

Box 85, Folder 24

Thomas, David Yancey. 1918-1942

Physical Description: 12 letters

Additional Note

Written as member, faculties, Universities of Arkansas and Texas.
Box 85, Folder 25

Thomas, Elbert D. 1941

Box 85, Folder 26

Thomas, Elizabeth Gratz. 1932

Box 85, Folder 27

Thomas, James B. 1939-1940

Box 85, Folder 28

Thomas, Muriel. circa 1924

Box 85, Folder 29

Thomas, Wilbur K. 1932-1942

Box 85, Folder 30

Thomas Y. Crowell Publishing Company. 1935-1941

Box 85, Folder 31

Thompson, James Westfall. 1928-1953

Physical Description: 34 letters

Additional Note

Written as member, Depts. of History, Universities of Chicago and California; one by his wife.
Box 85, Folder 32

Thought- Fordham University Quarterly. 1940

Box 85, Folder 33

Throop, Lizzie N. 1914

Box 85, Folder 34

Thurber, John Newton. 1943-1946

Box 86, Folder 1

Tibbets, Edith M. K. circa 1933-1939

Box 86, Folder 2

Tichenor, Helen. 1936-1953

Box 86, Folder 3

Tiempo Nuestro, Buenos Aires. circa 1951-1952

Box 86, Folder 4

Tilton, Cecil G. 1936-1939

Box 86, Folder 5

Time-Life-Fortune, New York. 1926-1943

Box 86, Folder 6

Timmons, W. H. circa 1946, circa 1950

Box 86, Folder 7

Tindell, Hazel. 1915-1916

Box 86, Folder 8

Tittle, Walter. circa 1935, circa 1943

Box 86, Folder 9

Tobin, Richard M. 1934

Box 86, Folder 10

Tolerton, Hill. 1917

Box 86, Folder 11

Tomah Board of Education, Tomah (Wisc.). 1916-1917

Box 86, Folder 12

Tomah High School Alumni Association. 1916

Box 86, Folder 13

Tomah, Wisc. Public Library. 1914-1936

Box 86, Folder 14

The Tombstone Epitaph. 1934-1937

Physical Description: Three letters

Additional Note

By Walter H. Cole
Box 86, Folder 15

Tompkins, John Barr. 1936-1951

Box 86, Folder 16

Tompkins, P. W. 1939

Box 86, Folder 17

Toor, Frances. 1921-1925

Box 86, Folder 18

Torchiana, H. A. Vancoenen. 1931-1932

Box 86, Folder 19

Torre Bueno, J.R. de la, Jr. 1932-1943

Physical Description: Four letters

Additional Note

Written for Macmillan and Alfred A. Knopf.
Box 86, Folder 20

Torres-Ríoseco, Arturo. 1939-1945

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Colorado, and as member, Dept. of Spanish, University of California, Berkeley.
Box 86, Folder 21

Toulmin, Alice Larkin. circa 1942, circa1948

Physical Description: Two letters
Box 86, Folder 22

Towle, Kate C. 1932-1939

Box 86, Folder 23

Town and Gown Club, Berkeley (Calif.). 1938-1953

Box 86, Folder 24

Transcontinental and Western Air. 1939, 1941

Box 86, Folder 25

The Travelers Insurance Co., Hartford (Conn.). 1911-1932

Box 86, Folder 26

Treadwell, Edward F. 1930-1931

Box 86, Folder 27

Treat, Payson Jackson. 1915-1932

Physical Description: 16 letters

Additional Note

Written as member, faculty, Stanford University, some re: Panama-Pacific International Exposition.
Box 86, Folder 28

Trenholme, Kingsley. 1932

Box 86, Folder 29

Trenton High School, Trenton (N.J.). 1922, 1923

Box 86, Folder 30

Treutlein, Theodore Edward. 1930-1953

Physical Description: 15 letters

Additional Note

Some written as member, San Francisco State College.
Box 86, Folder 31

Trewick, Ellen E. 1917-1918

Box 86, Folder 32

Trimble, William. 1918-1920

Box 86, Folder 33

Trinity College (Hartford, Conn.). 1922-1923

Box 86, Folder 34

Trinity University (Waxahachie, Tex.). 1912

Box 86, Folder 35

Trotter, Reginald George. 1919-1938

Physical Description: 12 letters

Additional Note

Written as member, faculties, Stanford University and Queen's University, Kingston, Ontario.
Box 86, Folder 36

Troxell, Mark G. 1925-1926

Box 86, Folder 37

Tryon, Rolla Milton. 1928-1929

Box 86, Folder 38

Tucker, Mary. circa 1935-circa 1938

Box 86, Folder 39

Tucker, Sara Jones. 1936-1940

 

Tulane University.

Box 86, Folder 40

Dean. 1920-1941

Physical Description: 11 letters

Additional Note

By Pierce Butler, Marjorie Crane, and Marten tenHoor.
Box (not found)

Dept. of Middle American Research. 1938

Physical Description: One letter

Additional Note

One letter, Sept. 29, 1938, by Arthur E. Gropp.
Box 86, Folder 41

Tulsa (Okla.) City Schools - Superintendent. 1924, 1927

Box 86, Folder 42

Turner, Edward Raymond. 1916-1917

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Michigan; one written to, with answer from, C. H. VanTyne.
Box 86, Folder 43

Turner, Frederick Jackson. 1905-1930

Physical Description: 39 letters

Additional Note

Written as member, faculties, University of Wisconsin and Harvard University; one re: Lowell Institute Lectures, 1920-1921; one by Caroline M. Turner.
Box 86, Folder 44

Turner, Mary M. 1929

Box 86, Folder 45

Turner Company, Dallas (Tex.). 1935-1936

Box 86, Folder 46

Turnbladh, Edwin. 1930, 1933

Box 86, Folder 47

Turrill, Charles B. 1918-1923

Box 86, Folder 48

The Twentieth Century Fund, New York. 1941-1942

Box 86, Folder 49

Twitchell, Ralph E. 1916-circa 1922

Box 86, Folder 50

Twohy, James F. 1939

Box 86, Folder 51

Tynan, Joseph J. 1922

Box 86, Folder 52

Typewriters Distributing Syndicate, Chicago, Ill. 1911

 

T - General. 1907-1953

Box 87, Folder 1

Tacoma - Third. 1907-1953

Box 87, Folder 2

Thomas - Tout. 1910-1953

Box 87, Folder 3

Tow - Tyree. 1909-1950

Box 87, Folder 4

Uhl, Ken G. 1920-1921

Physical Description: Seven letters

Additional Note

Some written as member, faculty, Washington University, St. Louis.
Box 87, Folder 5

Ullman, Samuel S. 1941

Box 87, Folder 6

Umstead, Kenneth H. H. 1933-1940

Box 87, Folder 7

Underhill, Reuben Lukens. 1948-1953

Physical Description: Seven letters
Box 87, Folder 8

Underhill, Ruth M. circa 1940-1948

Box 87, Folder 9

Underhill, Walter Morton. circa 1933

Box 87, Folder 10

Underwood, Marion L. Circa 1919-1952

Physical Description: 15 letters
Box 87, Folder 11

Underwood and Underwood, Washington DC. 1939-1940

Box 87, Folder 12

Union Central Life Insurance Co., Oakland, Calif. 1914-1932

Box 87, Folder 13

Union Interamericana del Caribe, La Habana, Cuba. 1940-1941

Box 87, Folder 14

Union Recreation Center, San Francisco. 1937

Box 87, Folder 15

Unitarian Church. 1913-1920

Box 87, Folder 16

United Air Lines. 1935-1952

Box 87, Folder 17

United Daughters of the Confederacy. 1923

Box 87, Folder 18

United Fruit Company. 1919-1948

Physical Description: 10 letters

Additional Note

By Marion Gobiet, H. M. Huff, W. M. Lowrie, Marion Mann, P. K. Reynolds, and Charles M. Wilson; includes Middle American Information Bureau
Box 87, Folder 19

United Pueblos Agency, Albuquerque, New Mexico. 1936

Box 87, Folder 20

United States Army. 1917-1942

Box 87, Folder 21

United States Flag Association. 1928

Additional Note

Washington, D.C.
Box 87, Folder 22

United States Guarantee Company. 1940

Additional Note

New York
Box 87, Folder 23

The United States History Association. 1931

Additional Note

Boston, Massachusetts
Box 87, Folder 24

Universidad de la Habana. 1943

Box 87, Folder 25

Universities - General. 1916-1945

 

University of Alabama.

Box 87, Folder 26

Graduate School. 1933-1937

Box 87, Folder 27

President. 1916-1917

Box 87, Folder 28

University of Arizona Library. 1913-1933

Physical Description: Six letters

Additional Note

By James G. Hodgson and Estelle Lutrell
Box 87, Folder 29

University of Chattanooga, Tenn. 1935

 

University of Chicago. 1928-1949

Box 87, Folder 30

circa 1922-1942.

Box 87, Folder 31

Dean of Students. 1944

Box (not found)

Library. 1928

Physical Description: One letter

Additional Note

One letter, Aug. 7, 1928, by M. L. Raney
Box 87, Folder 32

Press. 1935-1949

Physical Description: Four letters

Additional Note

By Ruth Ellerman, G. L. Laing, and Fred Wieck
Box 87, Folder 33

President. 1941

Box 87, Folder 34

University of Colorado at Boulder. 1929-1935

 

University of Colorado at Denver.

Box 87, Folder 35

Chancellor. 1938-1945

Physical Description: 16 letters

Additional Note

By Ben M. Cherrington and David S. Duncan
Box 87, Folder 36

Pamphlets. 1932-1945

Box 87, Folder 37

Foundation for the Advancement of Social Sciences. 1940-1952

Physical Description: 17 letters

Additional Note

By Ben M. Cherrington, Elizabeth L. Fackt, S. Arthur Henry, and Juanita Swihart
 

University of Florida. 1917-1951

Box 88, Folder 1

President. 1917-1950

Physical Description: Three letters

Additional Note

By A. Hillis Miller and A. A. Murphree
Box 88, Folder 2

Press. 1950-1951

Physical Description: 10 letters

Additional Note

By Lewis F. Haines and R. W. Patrick.
Box 88, Folder 3

University of Georgia. Library. circa 1917-1922

Box 88, Folder 4

University of Hawaii (Honolulu). 1920, 1932

 

University of Idaho. 1926-1931

Box 88, Folder 5

1926-1931.

Box 88, Folder 6

Office of the Executive Dean. 1927-1930

Box 88, Folder 7

School of Education. 1927-1930

 

University of Illinois.

Box 88, Folder 8

1928-1937.

Box 88, Folder 9

Library. 1910-1911

Box 88, Folder 10

University of Kansas. Chancellor. 1916-1918

Box 88, Folder 11

University of Kentucky. School of Liberal Arts. 1923-1928

Box 88, Folder 12

University of London. Institute of Historical Research. 1921-1934

Box 88, Folder 13

University of Miami. Hispanic-American Institute. 1947

 

University of Michigan.

Box 88, Folder 14

1922-1950.

Box 88, Folder 15

Summer Session. 1916

 

University of Minnesota.

Box 88, Folder 16

1921, 1931.

Box 88, Folder 17

Library. 1922, 1937

Box 88, Folder 18

University of Montana. 1920-1938

Box 88, Folder 19

University of Nebraska. 1922, 1935

Box 88, Folder 20

University of Nevada. 1922-1932

 

University of New Mexico. 1913-1950

Box 88, Folder 21

President. 1913-1947

Physical Description: 23 letters

Additional Note

By David R. Boyd, William Colvert, David S. Hill, Karl E. Kilby, Lynn B. Mitchell, Ellen Overholser, Ralph W. Payton, Paul Walter, Jr., and James F. Zimmerman; some re Bolton's honorary degree; some re: Coronado Cuarto Centennial
Box 88, Folder 22

Press. 1947-1950

Physical Description: 37 letters

Additional Note

By Eileen M. Flynn, Fern Griffith, Fred E. Harvey, and E. D. Karcher, re: publication of Bolton's Coronado; includes "Contract of agreement," 1947, for Coronado.
 

University of North Carolina.

Box 88, Folder 23

1917-1947.

Box 88, Folder 24

Committee on Public Occasions. 1917-1942

Box 88, Folder 25

Graduate School. 1938, 1941

Box 88, Folder 26

Press. 1925-1942

 

University of Oklahoma.

Box 88, Folder 27

1921, 1933.

Box 88, Folder 28

President. 1916, 1920

Box 88, Folder 29

Press. 1933-1948

Box 88, Folder 30

School of Citizenship and Public Affairs. 1945-1946

 

University of Oregon.

Box 88, Folder 31

Library. 1921, 1928

Box 88, Folder 32

College of Literature, Science, and the Arts. 1925-1938

 

University of the Pacific, Stockton (Calif.).

Box 88, Folder 33

1941.

Box 88, Folder 34

Dean. 1921-1933

 

University of Pennsylvania.

Box 88, Folder 35

1910-circa 1939.

Box 88, Folder 36

Alumni Societies. 1913-1952

Box 88, Folder 37

Bicentennial Committee. 1939-1940

Box 88, Folder 38

President. circa 1937-1949

Box 88, Folder 39

Provost. 1913-1930

Box 88, Folder 40

Secretary. 1929-1940

Box 88, Folder 41

Summer Sessions. 1921

Box 88, Folder 42

Wharton School of Finance and Commerce. 1910-1914

Box 88, Folder 43

University of Portland Library. 1946

 

University of Redlands.

Box 89, Folder 1

President. 1920-1929

Box 89, Folder 2

Registrar. 1919-1933

Box 89, Folder 3

University of San Francisco. 1937-1957

Box 89, Folder 4

Alumni Association. 1941-circa 1953

Box 89, Folder 5

President. 1930-1943

Box 89, Folder 6

University of Santa Clara. President. 1911-1929

 

University of Southern California. 1912-1941

Box 89, Folder 7

Chancellor. 1939

Physical Description: One letter

Additional Note

By W. Ballentine Henley, Nov. 20, 1939; re: Institute of World Affairs, 1941.
Box 89, Folder 8

Institute of World Affairs. 1941

Physical Description: Two letters

Additional Note

By Marc N. Goodnow; includes printed and mimeographed matter
Box 89, Folder 9

Library. 1918-1927

Physical Description: Four letters

Additional Note

By Charlotte M. Brown
Box 89, Folder 10

President. 1912-1935

Physical Description: 10 letters

Additional Note

By G. F. Bovard and Frank C. Touton
Box not found

Registrar. 1920

Physical Description: One letter

Additional Note

By J. H. Montgomery , June 29, 1920
Box 89, Folder 11

Summer Session. 1927, 1929

Box 89, Folder 12

University of the State of New York. 1916-1922

Box 89, Folder 13

University of Tennessee, Knoxville. 1917-1936

Box 89, Folder 14

University of Texas. 1914-1943

Box 89, Folder 15

Alumni Association. 1914-1915

Box 89, Folder 16

Auditor. 1908-1909

Box 89, Folder 17

Division of Extension. 1923, circa 1938

Box 89, Folder 18

Ex-students Association. 1915-1935

Box 89, Folder 19-20

Field School in Mexico City. 1945-1948

Box 89, Folder 21

Library. 1910-1949

Box 90, Folder 1

Office of Visitor of Schools. 1908-1914

Box 90, Folder 2

President. 1908-1938

Box 90, Folder 3

Press. 1942-1952

Box 90, Folder 4

Regents. 1924-1937

Box 90, Folder 5

School of the Philosophy of Education. 1924

Box 90, Folder 6

Summer Sessions. 1917-1924

 

University of Toronto.

Box 90, Folder 7

Library. 1917, 1921

Box 90, Folder 8

President. 1932-1946

Box 90, Folder 9

Press. 1939, 1940

Box 90, Folder 10

Registrar. 1932

Box 90, Folder 11

University of Utah. 1926

Box 90, Folder 12

Library. 1921, 1926

Box 90, Folder 13

President. 1917-1944

Box 90, Folder 14

School of Education. 1924-1926

Box 90, Folder 15

University of Virginia. 1917-1938

 

University of Washington. 1919-1952

Box 90, Folder 16

1940-1952.

Box 90, Folder 17

President. 1919-1944

Physical Description: Four letters

Additional Note

By Lillian B. Getty, L. P. Sieg, Henry Suzzallo, and David Thomsen.
Box 90, Folder 18

University of Wisconsin. 1923-1945

Box 90, Folder 19

Alumni Association. 1919-1947

Box 90, Folder 20

Committee on Public Functions. 1945

Box 90, Folder 21

News Bureau. 1945

Box 90, Folder 22

President. 1916-1952

Box 90, Folder 23

Press. 1941

Box 90, Folder 24

University of Wisconsin, Milwaukee. 1922

Box 90, Folder 25

Alumni Association. 1922, 1941

Box 90, Folder 26

The Cheshire. 1944

Box 90, Folder 27

President. 1913, 1918

Box 90, Folder 28

Summer Session. 1934

Box 90, Folder 29

University of Wyoming. 1922-1951

Box 90, Folder 30

Urist, Harold E. 1939-1945

Box 90, Folder 31

Urrea, Petronio. 1934

 

U.S.

Box 90, Folder 32

Coast & Geodetic Survey. 1943-1946

Box 90, Folder 33

Council of National Defense. 1917-1942

Box 90, Folder 34

Dept. of Agriculture. 1916-1944

Physical Description: 14 letters

Additional Note

By H. J. Fitts, D. F. Houston, Wells A. Hutchins, J. D. LeCron, W. C. Lowdermilk, Roy D. McCallum, Carl F. Taensch, and Rodney H. True
Box 90, Folder 35

Dept. of Commerce. 1919-1944

Physical Description: Six letters

Additional Note

By John J. Judge, Clayton Lane, C. A. McQueen, Richard Stephenson, and Mary W. Weiss
 

Dept. of the Interior. 1911-1953

Box 90, Folder 36

1933-1953.

Physical Description: 20 letters

Additional Note

By E. K. Burlew, Oscar Chapman, C. Girard Davidson, Harold L. Ickes, George C. Martin, J. Atwood Maulding, Guy W. Numbers, and Walter P. Taylor; mostly re: National Park Service.
Box 90, Folder 37

Bureau of Education. 1918-1931

Box 90, Folder 38

Indian School, Carlisle (Pa.). 1911

Box 90, Folder 39

Dept. of Justice. 1936, 1945

Box 90, Folder 40

Dept. of Labor. 1918

 

Dept. of State. 1907-1947

Box 91, Folder 1

1907-1947.

Physical Description: 54 letters

Additional Note

By Dean Acheson, John W. Bailey, Jr., Adolf A. Berle, Jr., Ellis O. Briggs, D. R. Castle, Jr., Francis J. Colligan, John F. Depenbrock, M. L. Gericke, Cordell Hull, Warren Kelchner, R. Henry Norweb, Carl A. Sauer, Carl B. Spaeth, E. Wilder Spaulding, and Philip D. Sumner; some re: Library of Congress Lima Library Committee.
Box 91, Folder 2

Division of Cultural Relations. 1934-1945

Physical Description: 64 letters

Additional Note

Robert W. Bliss, Herschel Brickell, Ben M. Cherrington, Cordell Hull, Richard Pattee, Harry H. Pierson, Charles A. Thomson, Edward C. Trueblood, and John VanHorne
Box 91, Folder 3

Embassies Abroad. 1938-1939

Box 91, Folder 4

Federal Housing Administration. 1938, 1939

Box 91, Folder 5

Forest Service. 1919-1940

Box 91, Folder 6

Geological Survey. 1913-1938

Box 91, Folder 7

Golden Gate International Exposition Commission. 1940

Box 91, Folder 8

Marine Corps. 1951, 1952

Box 91, Folder 9

Office of Education. 1939-1947

Physical Description: 24 letters

Additional Note

By Lloyd E. Blauch, Anna L. Burdick, Thomas E. Cotner, Bess Goodykoontz, Helen Mackintosh, Richard M. Perdew, and John W. Studebaker
Box 91, Folder 10

Office of Indian Affairs. 1932-1948

Box 91, Folder 11

Office of Inter-American Affairs. 1942-1945

Physical Description: 41 letters

Additional Note

By Rone Amorim, Berty R. Bares, Annette B. Cottrell, Kenneth Holland, J. A. Bush, Anna B. Ibáñez, Marion W. Jenkins, Muriel Leach, John P. Lee, Kenneth Macgowan, Willfred Mauck, Harry H. Pierson, Donovan Senter, Joseph H. Spear, Elizabeth Stabler, and Hope Tiffany
Box 91, Folder 12

Office of War Information. 1943-1944

Box 91, Folder 13

Post Office Dept. 1918-1948

Box 91, Folder 14

President. 1931-1950

Physical Description: Five letters

Additional Note

By Morris L. Cooke, Louis M. Howe, M. H. McIntyre, and Lawrence Richey
Box 91, Folder 15

Treasury Dept. Circa 1918-1941

Physical Description: Six letters

Additional Note

By W. B. Hamilton, James W. McDonald, W. D. Malloy, Henry Morgenthau, Jr., H. D. White, and C. M. Worman
Box 91, Folder 16

War Dept. 1920-1932

 

Work Projects Administration. 1932-1942

Physical Description: 108 letters

Additional Note

By Joseph Allen, Henry G. Alsberg, Virginia Caldwell, Ina S. Cassidy, Sargent B. Child, G. William Comfort, John P. Corry, Carita D. Corse, Joseph A. Danysh, J. Frank Davis, Lawrence Estavan, Luther H. Evans, John W. B. Foringer, Willis Foster, M. P. Hagan, Winnie D. Hale, F. C. Harrington, Charles W. Hodges, James Hopper, Paul C. Johnson, Frances Kelley, Florence Kerr, Walter P. Koetitz, William R. Lawson, Cyrilla P. Lindner, Walter McElroy, Joseph I. Miller, Ike Moore, Elizabeth C. Morriss, Jay B. Nach, Herbert Nugent, W. C. Pomeroy, Edgar F. Puryear, Edward Radenzel, Ross Santee, Robert H. Slover, Evelyn Trent, Edythe Weiner, Gordon Williams, and Thelma Ziemer; some re: National Park Service; includes two folders of printed and mimeographed material.
Box 91, Folder 17

A-I. 1932-1942

Box 91, Folder 18

J-Z. 1935-1942

 

Printed matter. 1936-1941

Box 92, Folder 1

1936.

Box 92, Folder 2

1937-1941.

Box 92, Folder 3

General governmental offices. 1910-1943

Box 92, Folder 4

Utah Education Association, Salt Lake City. 1926-1931

Box 92, Folder 5

Utah State Historical Society. Circa 1928-1952

Physical Description: 44 letters

Additional Note

By J. Cecil Alter, Elizabeth M. Lauchnor, A. R. Mortenson, Joel E. Ricks, and Marguerite L. Sinclair
Box 92, Folder 6

Utley, George B. 1911-1930

Box 92, Folder 7

U - General. 1909-1952

Box 92, Folder 8

Vail, Robert William Glenroie. 1921-1931

Box 92, Folder 9

Valdez, José Ramón. 1947-1948

Box 92, Folder 10

Valencia, Luis. 1934

Box 92, Folder 11

Valentine, Miles E. 1913-1928

Box 92, Folder 12

Valle, Maria. 1950

Box 92, Folder 13

Vallejo (Calif.) Board of Education. 1918-1920

Box 92 , Folder 14

Van Alstyne, Richard W. 1935-1936

Box 92, Folder 15

Van Amin, E. A. 1933

Box 92, Folder 16

Van Amringe, Edwin V. 1941

Box 92, Folder 17

Van Buskirk, Anna. 1917

Box 92, Folder 18

Vance, Blanch L. 1914

Box 92, Folder 19

Vanderbilt University. Chancellor's Office. 1915-1917

Box 92, Folder 20

Vandergrift, Rolland A. 1918-1932

Physical Description: 21 letters

Additional Note

Some written as member, faculty, University of Southern California, some written for California Dept. of Finance
Box 92, Folder 21

Van Dusen, Elysse. 1925

Box 92, Folder 22

Vanella, Nelda Violet. circa 1925

Box 92, Folder 23

Van Fleet, H. H. 1915-1916

Box 92, Folder 24

VanNostrand, John James. 1915-1953

Physical Description: 59 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley; one co-signed by his wife, Jeanne; some are copies.
Box 92, Folder 25

Van Ordean, Leander. 1921

Box 92, Folder 26

VanToor, James E. 1930-1943

Physical Description: 16 letters

Additional Note

Written for Ray Long and Richard R. Smith, Inc., and Farrar and Rinehart, Inc.
Box 92, Folder 27

Van Tyne, Claude Halstead. Circa 1913-1926

Physical Description: 27 letters

Additional Note

Some written as member, faculty, University of Michigan; some written for Michigan Historical Commission and American Historical Review; one by his wife, Isabel
Box 93, Folder 1

Van Valkenburgh, Peter. 1927-1941

Physical Description: Seven letters
Box 93, Folder 2

Väth, Alfonso. 1931-1932

Box 93, Folder 3

Vaucher, A. 1936

Box 93, Folder 4

Vaughan, John H. 1918-1921

Box 93, Folder 5

Venturi, Pietro Tacchi. 1931-1934

Box 93, Folder 6

Vernimont, Raymond. 1917-1918

Box 93, Folder 7

Vernon, Mildred H. circa 1922-1927

Box 93, Folder 8

Versteeg, Chester. circa 1922-1935

Box 93, Folder 9

Vervier, Charles. 1927

Box 93, Folder 10

Vieth, J. M. 1937-1938

Box 93, Folder 11

Viladomat, J. 1912-1913

Box 93, Folder 12

Villa, Eduardo W. 1936-1949

Physical Description: 34 letters
Box 93, Folder 13

Villalobos, Rosendo. 1923

Box 93, Folder 14

Villavoso, E. J. circa 1914-1928

Box 93, Folder 15

Violette, E. M. 1917-1927

Box 93, Folder 16

Vivian, Julia. 1950-1952

Box 93, Folder 17

Voget, Lamberta. 1936-1939

Box 93, Folder 28

Vogt, Evan Z. 1921-1940

Box 93, Folder 19

Vollbrecht, William F. 1936

Box 93, Folder 20

Volwiler, A. J. 1921-1939

Box 93, Folder 21

Von Boeckmann-Jones Co., Austin, Texas. 1924-1943

Box 93, Folder 22

Von Morpungo, Henry W. 1934-1937

Box 93, Folder 23

Vredenburgh, Clifford W. 1940

Box 93, Folder 24

V - General. 1907-1953

Box 93 , Folder 25

Wade, Kathleen. circa 1939-1940

Box 93, Folder 26

Wagner, Anton. 1933-1935

Box 93, Folder 27

Wagner, Harr. 1927-1934

Box 93, Folder 28

Wagner, Henry Raup. 1914-1939

Physical Description: 42 letters

Additional Note

Some written for California Historical Society; one by Ruth F. Axe
Box 93 , Folder 29

Wahrhaftig, Matt. 1937-1939

Box 93 , Folder 30

Waldteufel, Joseph A. 1917-1919

Box 93, Folder 31

Walker, Curtis H. 1921-1929

Box 93, Folder 32

Walker, Franklin D. 1937-1947

Physical Description: Five letters

Additional Note

Some written as member, faculties, Mills and San Diego State Colleges; some written for University of California Centennial History Project; one by his wife, Imogene
Box 93, Folder 33

Walker, J. B. 1936

Box 93, Folder 34

Walker, Laura S. 1927-1928

Box 93, Folder 35

Wall, Robert Bille. 1942-1943

Box 93, Folder 36

Wallace, David Duncan. 1929-1931

Box 93, Folder 37

Wallace, Will J. 1917-1936

Box 93, Folder 38

Wallace Hebberd, Publisher, Santa Barbara (Calif.). 1928, circa 1950

Box 93, Folder 39

Wallis, Wilson D. 1919

Box 93, Folder 40

Walsh, Charles J. circa 1933-1942

Box 93, Folder 41

Walsh, James J. 1920-1936

Box 93, Folder 42

Walsh, Marie T. 1928-1934

Box 93, Folder 43

Walter, Virginia M. 1930

Box 93, Folder 44

Walters, Lois. 1932, 1935

Box 93, Folder 45

Ware, Edith Ellen. 1933-1936

Physical Description: Two letters

Additional Note

One written for Social Science Research Council
Box 93, Folder 46

Ware, Sedley Lynch. 1911, circa 1912

Box 93 , Folder 47

Warner, Pearl L. 1924, circa 1925

Box 93, Folder 48

Warren, Harris G. 1932, 1937

Box 93, Folder 49

Warwick, Arline. 1953

Box 93, Folder 50

Washburn, Oliver Miles. 1929-1939

Physical Description: Two letters

Additional Note

Written as member, Dept. of Art, University of California, Berkeley
 

Washington State University, Pullman. 1924-1950

Box 93, Folder 51

Division of General College Extension. 1924-1929

Physical Description: Four letters

Additional Note

By Frank F. Nalder
Box 93, Folder 52

President. 1939-1950

Physical Description: Five letters

Additional Note

By E. O. Holland
Box 93, Folder 53

Washington University, St. Louis. 1927-1935

Box 93, Folder 54

Wassermann, Felix Martin. 1939-1941

Box 93, Folder 55

Waterman, Thomas Talbot. 1914-1927

Box 93, Folder 56

Watkins, Lucy Rebecca. 1913-1921

Box 94, Folder 1

Watson, E.O. 1922

Box 94, Folder 2

Watson, Margaret G. 1941

Box 94, Folder 3

Watts, Arthur Pryor. circa 1916-1926

Box 94, Folder 4

Watts, Arthur Pryor, Jr. 1919-1931

Box 94, Folder 5

Waugh, Evelyn M. 1926-1948

Box 94, Folder 6

The W. C. Eubank Co., San Francisco. 1925-1935

Box 94, Folder 7

Webb, Charles R. 1918-1923

Box 94, Folder 8

Webb, Dorothy. 1941

Box 94, Folder 9

Webb, Edith. 1945-1952

Box 94, Folder 10

Webb, H. P. 1932-1933

Box 94, Folder 11

Webb, Martha B. 1940-1941

Box 94, Folder 12

Webb, Walter Prescott. 1921-1941

Physical Description: Four letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association; one has note from Eugene C. Barker.
Box 94, Folder 13

Webber, Helen A. 1934

Box 94, Folder 14

Weber, Bernerd Clarke. 1936-1951

Physical Description: 19 letters

Additional Note

Written as member, faculties, University of Alabama and Stanford University; one co-signed by John F. Ramsey.
Box 94, Folder 15

Webster, Charles K. 1925-1927

Box 94, Folder 16

Wedel, Oswald H. 1936

Box 94, Folder 17

Weinbaum, Martin. 1938

Box 94, Folder 18

Welch, Robert J. 1936-1945

Box 94, Folder 19

Wellington, Beryl. 1925

Box 94, Folder 20

Wells, Chauncey Wemore. 1924-1929

Box 94, Folder 21

Wells, Harry Bentley. 1942

Box 94, Folder 22

Wells Fargo & Co. Express, Palo Alto, Calif. 1911-1938

Box 94, Folder 23

Werner, Gustave Adolph. 1928-1946

Physical Description: Four letters

Additional Note

Written as member, faculty, College of the Pacific
Box 94, Folder 24

Werner, Marion Beatrice. 1930-1937

Box 94, Folder 25

Wertenbaker, Thomas J. 1925-1935

Box 94, Folder 26

Wesley, Edgar B. 1936-1953

Box 94, Folder 27

Wesleyan University (Middletown, Conn.). Library. 1929

Box 94, Folder 28

Wessels, George M. 1913

Box 94, Folder 29

West, Elizabeth, Howard. 1908-1946

Physical Description: 40 letters

Additional Note

Some written for Texas State Library, and for the library of Texas Technological College, Lubbock
Box 94, Folder 30

West, W. Reed. 1931

Box 94, Folder 31

Westhouse, Berkeley (Calif.). 1927

Box 94, Folder 32

West Texas Historical & Scientific Society, Inc. 1940-1942

Box 94, Folder 33

Westergaard, Waldemar Christian. 1914-1948

Physical Description: 60 letters

Additional Note

Some written as member, Depts. of History, Pomona College and University of California, Los Angeles
Box 94, Folder 34

Westermann, William Linn. 1917, 1936

Box 94, Folder 35

Western Reserve Historical Society, Clevelan (Ohio). 1920

Box 94, Folder 36

Western State College of Colorado. 1936-1941

Box 94, Folder 37

Western State Normal School. 1916-1919

Additional Note

Kalamazoo, Michigan
Box 94, Folder 38

Western Union Telegraph Company. 1917-1948

Box 94, Folder 39

The Westerners. 1949

Box 94, Folder 40

Weston, Will B. 1932, 1936

Box 94 , Folder 41

Weston Bros. Printing Co., Berkeley (Calif.). 1913

Box 94, Folder 42

Wetzler, Lewsi William. 1943-1951

Box 94, Folder 43

Weybret, Fred. 1947, 1949

Box 94, Folder 44

Weymouth, Alice Jenkins. 1922

Box 94, Folder 45

W. H. Freeman and Company. 1947

Box 94, Folder 46

W. H. Loudermilk & Co. 1925-1945

Box 94, Folder 47

Wharton, Clarence R. 1923-1930

Box 94, Folder 48

Wharton, Minnie. 1916

Box 94, Folder 49

Wharton, Reba G. 1912-1918

Box 94, Folder 50

Wheat, Carl Irving. 1927-1945

Physical Description: Eight letters

Additional Note

Some written for E Clampus Vitus and California Historical Society
Box 94, Folder 51

Wheeler, Anita M. 1929-1930

Box 94, Folder 52

Wheeler, Benjamin Webb. 1920-1933

Box 94, Folder 53

Wheeler, Elizabeth. 1926-1938

Box 94, Folder 54

Wheeler, Frank. 1938

Box 94, Folder 55

Wheeler, Harold Felix Baker. 1917-1922

Box 94, Folder 56

Wheeler, Roderick. Circa 1944-1950

Physical Description: 10 letters

Additional Note

Some written for Academy of American Franciscan History
Box 95, Folder 1

Whitaker, Arthur Preston. 1921-1948

Physical Description: 15 letters

Additional Note

Some written as member, faculty, University of Pennsylvania
Box 95, Folder 2

White, Albert B. 1916-1917

Box 95, Folder 3

White, B. F. 1925, 1930

Box 95, Folder 4

White, Blanche E. 1940

Box 95, Folder 5

White, Chester Lee. 1927-1932

Box 95, Folder 6

White, Gerald T. circa 1941, 1943

Box 95, Folder 7

White, Laura A. 1932-1943

Box 95, Folder 8

White, Leslie A. 1942

Box 95, Folder 9

White, Lynn Townsend. 1933

Box 95, Folder 10

White, Mildred M. 1935

Box 95, Folder 11

White, Stewart Edward. 1915, circa 1943

Box 95, Folder 12

Whiteford, Guy L. 1941

Box 95, Folder 13

Whitlock's, Inc., New Haven (Conn.). 1937, 1939

Box 95, Folder 14

The Whitman Centennial, Inc., Walla Walla (Wash.). 1936-1943

Box 95, Folder 15

Whitman College, Walla Walla (Wash.). 1919-1936

Physical Description: Six letters

Additional Note

President; by Stephen B.L. Penrose
Box 95, Folder 16

Whitthorne, Harry S. 1934

Box 95, Folder 17

Whittier College, Whittier (Calif.), President. 1919-1925

Box 95, Folder 18

Whittington, George Purnell. 1926-1928

Box 95, Folder 19

Whittlesey House. 1946-1949

Physical Description: 33 letters

Additional Note

New York, by Barbara E. Adams, Lois D. Cole, William E. Larned, Sonia Levinthal, and Marie L. Vellios
Box 95, Folder 20

Who's Who in American Education. circa 1940-1944

Box 95, Folder 21

Who's Who in the Western Hemisphere, New York. 1941-1943

Box 95, Folder 22

Who's Who on the Pacific Coast, Boston. 1940-1946

Box 95, Folder 23

Who's Who Publication Co., Los Angeles. 1940-1941

Box 95, Folder 24

Whyte, Florence M. 1913-1917

Box 95, Folder 25

Wicker, George Ray. 1909-1914

Physical Description: Five letters

Additional Note

Some written as member, faculty, Dartmouth College
Box 95, Folder 26

Wicker, Mabel L. 1909-1953

Box 95, Folder 27

Widin, Lowell E. 1909-1914

Box 95, Folder 28

Wiedeman, Gertrude. 1940-1944

Box 95, Folder 29

Wier, Jeanne Elizabeth. 1910-1940

Physical Description: 39 letters

Additional Note

Some written as member, faculty, University of Nevada; some written for Nevada Historical Society
Box 95, Folder 30

Wilber, Allen S. 1920-1940

Physical Description: Six letters

Additional Note

Written for Macmillan, and Appleton-Century-Crofts
Box 95, Folder 31

Wilbur, Marguerite Eyer. 1924-1940

Box 95, Folder 32

Wilbur, Ray Lyman. 1917-1940

Physical Description: Four letters

Additional Note

Written for California State Council of Defense and Institute of Pacific Relations, and as President, Stanford University
Box 95, Folder 33

Wilcox, Seb S. 1937-1938

Box 95, Folder 34

Wilcox, William Craig. 1915-1916

Box 95, Folder 35

Wiley, Bell Irvin. 1946-1948

Box 95, Folder 36

Wiley, Francis A. 1938-1947

Physical Description: 27 letters

Additional Note

Some written as member, faculties, Fresno State College and University of Arkansas; some written for Phi Alpha Theta and University of California Centennial History Project
Box 95, Folder 37

Wiley, Hugh. 1925

Box 95, Folder 38

Wilgus, Alva Curtis. 1922-1952

Physical Description: 56 letters

Additional Note

Some written as member, faculty, George Washington University
Box 95, Folder 39

Wilgus, James Alva. circa 1917-1922

Box 95, Folder 40

Wilkinson, Warren H. 1934

Box 95, Folder 41

Willamette University, Oregon, College of Liberal Arts. 1917-1921

Box 95, Folder 42

Willard, James F. 1907-1934

Physical Description: 47 letters

Additional Note

Written as member, faculty, University of Colorado
Box 96, Folder 1

Willard, Una Bedichek. circa 1927-1928

Box 96, Folder 2

Willet, Dorothy Grace. 1921-1927

Box 96, Folder 3

Willet, N. L. 1926-1928

Box 96, Folder 4

William A. Parker, Mexico City. 1909

Box 96, Folder 5

William H. Sadler, New York. 1921-1926

Box 96, Folder 6

Williams, Adair Gee. circa 1928-1931

Box 96, Folder 7

Williams, Clarence R. 1920-1935

Box 96, Folder 8

Williams, Erwin. 1938

Box 96, Folder 9

Williams, J. C. J. 1925

Box 96, Folder 10

Williams, Katharine. 1953

Box 96, Folder 11

Williams, Mary Floyd. 1914-1942

Box 96, Folder 12

Williams, Mary W. 1920-1934

Box 96, Folder 13

Williams, Ruth B. circa 1923-1926

Box 96, Folder 14

Williamson, Marjorie. 1937

Box 96, Folder 15

Willinger, Aloysus. 1948-1949

Box 96, Folder 16

Willis, Bailey. 1918

Box 96, Folder 17

Willis, Edward F. 1936-1943

Box 96, Folder 18

Wilson, Isabelle. 1914-1918

Box 96, Folder 19

Wilson, Barbara J. 1941

Box 96, Folder 20

Wilson, Bernice Miller. 1931

Box 96, Folder 21

Wilson, Bryan O. 1948

Box 96, Folder 22

Wilson, E. P. 1935

Box 96, Folder 23

Wilson, E. Faye. 1929-1931

Box 96, Folder 24

Wilson, Letitia Mary. 1930

Box 96, Folder 25

Wilson, Owen Meredith. Circa 1939-1946

Physical Description: Five letters

Additional Note

Written as member, faculties, University of Chicago and Brigham Young University
Box 96, Folder 26

Wilson, Samuel Knox. 1926-1936

Physical Description: 12 letters

Additional Note

Some written as President, Loyola University, Chicago
Box 96, Folder 27

The Windsor Press, San Francisco. 1931

Box 96, Folder 28

The Winged Helmet Society, Berkeley, Calif. 1921-1930

Box 96, Folder 29

Winkler, Ernest William. 1909-1924

Physical Description: 12 letters

Additional Note

Written for Texas State Library, and the library of the University of Texas
Box 96, Folder 30

Winn, William W. 1949-1951

Box 96, Folder 31

Winship, John E. circa 1926-1936

Box 96, Folder 32

Winsor, Mary P. circa 1928-1929

Box 96, Folder 33

Winston, James E. 1909-1924

Box 96, Folder 34

Winter, Una R. 1920-1941

Box 96, Folder 35

Winther, Oscar Osburn. circa 1930-1950

Box 96, Folder 36

Winzerling, William G. circa 1931-1936

Box 96, Folder 37

Wirth, William G. circa 1931-1936

Box 96, Folder 38

Wish, Harvey. 1936-1937

Box 96, Folder 39

Within Our Borders, Edmonton, Canada. 1951-1952

Box 96, Folder 40

Wittke, Carl. 1925-1929

Box 96, Folder 41

Wixman, Samuel M. circa 1925-1940

Box 96, Folder 42

W.J. Mortimer & Company. 1920-1940

Additional Note

Berkeley, California
Box 96, Folder 43

Wolcott, Marjorie T. 1928-1929

Box 96, Folder 44

Woldert, Albert. 1928-1942

Box 96, Folder 46

Wolfe, Linnie Marsh. 1934-1939

Physical Description: Five letters

Additional Note

One written for the John Muir Association
Box 96, Folder 47

Women's City Club of San Francisco. 1932-1937

Box 96, Folder 48

Wonfor, William H. 1908-1916

Box 96, Folder 49

Wood, Sumner Gilbert. 1931-1932

Box 96, Folder 50

Woodbridge, Hensley C. 1947

Box 96, Folder 51

Woodburn, James A. 1915-1920

Box 96, Folder 52

Woods, C. Lisle. 1913-1914

Box 96, Folder 53

Woods, Elizabeth L. circa 1915-1916

Box 96, Folder 54

Woods, Henry. 1928-1934

Box 96, Folder 55

Woods, Ralph Emerson. 1936-1937

Box 96, Folder 56

Woodward, Arthur. 1922-1950

Physical Description: Eight letters

Additional Note

Some written for Los Angeles County Museum
Box 96, Folder 57

Woolgar and Roberts, London, England. 1917

Box 96, Folder 58

Worcester, Donald Emmet. 1938-1952

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Michigan
Box 96, Folder 59

Workers' Education Bureau of America. 1939

Box 96, Folder 60

Workman, Frances W. 1940

Box 96, Folder 61

World Book Company Publishers, San Francisco. 1926-1940

Box 96, Folder 62

World Peace Foundation, Boston. circa 1929-1952

Box 96, Folder 63

Worley, J. L. 1909-1910

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 96, Folder 64

Wrather, W. E. 1927-1930

Box 96, Folder 65

Wreden, William P. circa 1935-1945

Box 97, Folder 1

Wright, Alice F. 1918-1922

Box 97, Folder 2

Wright, G. Alexander. 1910-1911

Box 97, Folder 3

Wright, Grace A. 1923-1935

Box 97, Folder 4

Wright, Ione Stuessy. 1940-1952

Box 97, Folder 5-6

Wright, Irene A. Circa 1919-1941

Physical Description: 78 letters

Additional Note

mostly re: work done in Spain for Bolton; includes letters from Manuel Ballesteros and Antonio Muñoz Ruiz
Box 97, Folder 7

Wright, J. B. 1927

Box 97, Folder 8

Wright, Leavitt O. circa 1924-1939

Box 97, Folder 9

Wright, Letitia Ballard. 1934-1949

Box 97, Folder 10

Wright, T. M. 1921

Box 97, Folder 11

Writers' Board, New York. circa 1945-1946

Box 97, Folder 12

Wrong, George M. 1916-1938

Box 97, Folder 13

Wyllys, Rufus Kay. 1928-1950

Physical Description: 42 letters

Additional Note

Some written as member, faculty, Arizona State College, Tempe; includes statements for work done for Bolton.
Box 97, Folder 14

Wythe, Lois. 1926-1928

 

W - General. 1903-1953

Box 97, Folder 15

Wade - Webster. 1909-1953

Box 97, Folder 16

Weckmann - Whitehouse. 1909-1950

Box 97, Folder 17

Whiteman - Windsor. 1906-1953

Box 98, Folder 1

Winningham - Woods. 1914-1952

Box 98, Folder 2

Woodward - Wythe. 1903-1953

 

Yale University. 1917-1946

Box 98, Folder 3

1923-1946.

Box 98, Folder 4

Graduate School. 1917-1939

Box 98, Folder 5

Library. 1922-1940

Box 98, Folder 6

Provost. 1935-1939

 

Yale University Press. 1916-1951

Physical Description: 83 letters

Additional Note

By Arthur H. Brook, George P. Day, Norman V. Donaldson, Royal Firman, Frances Hart, L. M. Hummel, Oliver McKee, Janet L. Marshall, Edwin Mines, Jr., R. S. Smoker, and Nathaniel W. Stephenson; includes "Agreement ... 22 Nov. 1916 ... Spanish Explorers ..", and advertisements for some publications.
Box 98, Folder 7

Arthur H. Brook. 1921-1946

Box 98, Folder 8

George Day - Nathaniel Stephenson; agreement. 1916-1948

Box 98, Folder 9

Printed matters. 1919-1951

Box 98, Folder 10

Yanaga, Chitoshi. 1923-1953

Box 98, Folder 11

Yanaguana Society. 1943-1947

Physical Description: Four letters

Additional Note

San Antonio, Tex.; by M. L. Crimmins, Louis Lenz, and J. P. Newcomb
Box 98, Folder 12

Yarnell, Harry Ervin. 1939-1940

Box 98, Folder 13

Yenni, Jacques E. 1946

Box 98, Folder 14

Yerxa, Dorothy I. 1926-1928

Box 98, Folder 15

Yonge, Julien C. 1925

Box 98, Folder 16

Yost, Woodrow D. Circa 1937

Box 98, Folder 17

Young, Evelyn H. 1927

Box 98, Folder 18

Young, Gertrude S. Circa 1933-1935

Box 98, Folder 19

Young, Levi Edgar. 1916-1947

Physical Description: 14 letters

Additional Note

Some written as member, faculty, University of Utah; some written for Utah State Historical Society
Box 98, Folder 20

Young Men's Christian Association (YMCA). 1910-1940

Box 98, Folder 21

Young Women's Christian Association (YWCA), Berkeley. 1943

Box 98, Folder 22

Yugoslav newsletters. 1950-1952

Box 98, Folder 23

Zaplotnik, John L. 1915-1921

Box 98, Folder 24

Zeitlin, Jacob. 1932-1947

Physical Description: 65 letters

Additional Note

Some are copies
Box 98, Folder 25

Zollinger, James Peter. 1935-1939

Box 98, Folder 26

Zumwalt, Edgar W. 1921-1923

Box 98, Folder 27

Y through Z - General. 1912-1944

 

Unidentified.

Box 99, Folder 1

1913-1949, undated.

Additional Note

in chronological order; many letters signed with a first name only
Box 99, Folder 2

Cards. 1914-1953, undated

Additional Note

includes postcards and photographs
 

SubSeries 2.2: Outgoing. 1900-1952, undated

Physical Description: Box 99, folders 3-15; Boxes 100-119; Box 120, folders 1-2.

Arrangement

Chronological

Scope and Content Note

This subseries consists of Bolton's outgoing correspondence; six folders of letters written by his secretaries can be found at the end of the group. The arrangement of this subseries maintains its original order. For select folders, a note describes significant individuals that Bolton wrote to, or other items of interest. To best use this subseries, researchers should first consult the Incoming subseries to determine if Bolton may have corresponded with certain individuals or companies.

Additional Note

includes postcards and photographs
Box 99, Folder 3

1900-1906.

Box 99, Folder 4

1907, undated.

Box 99, Folder 5

1908, Jan.-Aug..

Box 99, Folder 6

1908, Sept.-Dec., undated.

Box 99, Folder 7

1909, undated.

Box 99, Folder 8

1910, Jan.-Sept..

Box 99, Folder 9

1910, Oct.-Dec., undated.

Additional Note

includes letter to Frederick Jackson Turner
Box 99, Folder 10

1911, Jan.-Mar..

Box 99, Folder 11

1911, Apr.-May.

Additional Note

includes letter to William Howard Taft
Box 99, Folder 12

1911, Jun..

Box 99, Folder 13

1911, Sept.-Dec., undated.

Box 99, Folder 14

1912, Jan.-Nov..

Box 99, Folder 15

1912, Dec., undated.

Box 100, Folder 1

1913, Jan.-Jul..

Box 100, Folder 2

1913, Aug.-Dec., undated.

Box 100, Folder 3

1914, Jan.-Apr..

Box 100, Folder 4

1914, May-Aug..

Additional Note

includes two letters to Frederick Jackson Turner
Box 100, Folder 5

1914, Sept.-Dec., undated.

Box 100, Folder 6

1915, Jan.-Aug..

Box 100, Folder 7

1915, Sept.-Dec., undated.

Box 100, Folder 8

1916, Jan.-Feb..

Box 100, Folder 9

1916, Mar.-Oct..

Box 100, Folder 10

1916, Nov.-Dec..

Box 101, Folder 1

1916, undated.

Box 101, Folder 2

1917, Jan.-Feb..

Box 101, Folder 3

1917, Mar.-May.

Box 101, Folder 4

1917, Jun.-Jul..

Box 101, Folder 5

1917, Aug.-Dec..

Box 101, Folder 6

1917, undated.

Additional Note

includes dance card
Box 101, Folder 7

1918, Jan.-Feb..

Box 101, Folder 8

1918, Mar.-May.

Box 101, Folder 9

1918, Jun.-Nov..

Box 102, Folder 1

1918, Dec..

Box 102, Folder 2-3

1918, undated.

Box 102, Folder 4

1919, Jan.-Feb..

Box 102, Folder 5

1919, Mar..

Box 102, Folder 6

1919, Apr.-May.

Additional Note

includes letter to Frederick Jackson Turner
Box 102, Folder 7

1919, Jun..

Box 102, Folder 8

1919, Jul.-Aug..

Box 102, Folder 9

1919, Sept.-Oct..

Box 102, Folder 10

1919, Nov.-Dec..

Box 102, Folder 11

1919, undated.

Box 103, Folder 1

1919, undated.

Box 103, Folder 2

1920, Jan.-Feb..

Box 103, Folder 3

1920, Mar.-Apr..

Box 103, Folder 4

1920, May.

Box 103, Folder 5

1920, Jun.-Jul..

Box 103, Folder 6

1920, Aug.-Oct..

Box 103, Folder 7

1920, Nov.-Dec., undated.

Box 103, Folder 8

1921, Jan.-Apr..

Additional Note

includes two letters to Frederick Jackson Turner
Box 103, Folder 9

1921, May-Aug..

Box 104, Folder 1

1921, Sept.-Oct..

Box 104, Folder 2

1921, Nov.-Dec..

Box 104, Folder 3

1921, undated.

Box 104, Folder 4

1922, Jan.-Mar..

Box 104, Folder 5

1922, Apr.-Aug..

Box 104, Folder 6

1922, Sept.-Dec..

Additional Note

includes two letters to Frederick Jackson Turner
Box 104, Folder 7

1922, undated.

Box 104, Folder 8

1923, Jan.-Feb..

Additional Note

includes letter to Frederick Jackson Turner
Box 104, Folder 9

1923, Mar.-Apr..

Box 104, Folder 10

1923, May-Sept..

Box 104, Folder 11

1923, Oct.-Dec., undated.

Box 105, Folder 1

1924, Jan.-Aug..

Box 105, Folder 2

1924, Sept.-Dec., undated.

Box 105, Folder 3

1925, Jan.-Apr..

Additional Note

includes letter to Frederick Jackson Turner
Box 105, Folder 4

1925, May-Jun..

Box 105, Folder 5

1925, Jul..

Box 105, Folder 6

1925, Aug.-Sept..

Additional Note

includes letter to Frederick Jackson Turner
Carton 105, Folder 7

1925, Oct.-Nov..

Box 105, Folder 8

1925, Dec., undated.

Box 105, Folder 9

1926, Jan.-Feb..

Additional Note

includes two letters to Frederick Jackson Turner
Box 105, Folder 10

1926, Mar.-May.

Box 105, Folder 11

1926, Jun..

Box 106, Folder 1

1926, Jul.-Aug..

Additional Note

includes letter to Frederick Jackson Turner
Box 106, Folder 2

1926, Sept.-Dec..

Box 106, Folder 3

1926, undated.

Box 106, Folder 4

1927, Jan.-Feb..

Box 106, Folder 5

1927, Mar.-Apr..

Box 106, Folder 6

1927, May 1-16.

Box 106, Folder 7

1927, May 17-30.

Box 106, Folder 8

1927, Jun..

Box 106, Folder 9

1927, Jul.-Aug..

Box 106, Folder 10

1927, Sept.-Oct..

Box 106, Folder 11

1927, Nov.-Dec..

Box 107, Folder 1

1927, undated.

Box 107, Folder 2

1928, Jan.-Feb..

Additional Note

includes two letters to Frederick Jackson Turner
Box 107, Folder 3

1928, Mar.-Apr..

Box 107, Folder 4

1928, May-Jun..

Box 107, Folder 5

1928, Jul.-Sept..

Box 107, Folder 6

1928, Oct.-Nov..

Box 107, Folder 7

1928, Dec., undated.

Box 107, Folder 8

1929, Jan.-Mar..

Additional Note

includes letter to Frederick Jackson Turner
Box 107, Folder 9

1929, Apr..

Box 108, Folder 1

1929, May-Jul..

Box 108, Folder 2

1929, Aug.-Oct..

Additional Note

includes Bolton's driver's license exam
Box 108, Folder 3

1929, Sept.-Dec., undated.

Box 108, Folder 4

1930, Jan.-Apr..

Box 108, Folder 5

1930, May-Aug..

Box 108, Folder 6

1930, Sept.-Nov..

Box 108, Folder 7

1930, Dec., undated.

Box 108, Folder 8

1931, Jan..

Box 108, Folder 9

1931, Feb.-Mar..

Additional Note

includes letter to Herbert Hoover
Box 108, Folder 10

1931, Apr.-Aug..

Box 109, Folder 1

1931, Sept..

Box 109, Folder 2

1931, Oct.-Nov..

Box 109, Folder 3

1931, Dec., undated, 1932, Jan..

Box 109, Folder 4

1932, Feb. 1-15.

Box 109, Folder 5

1932, Feb. 16-28.

Additional Note

includes letter to Herbert Hoover
Box 109, Folder 6

1932, Mar.-Apr..

Box 109, Folder 7

1932, May-Jul..

Box 109, Folder 8

1932, Aug.-Oct..

Box 109, Folder 9

1932, Nov.-Dec..

Box 109, Folder 10

1932, undated.

Box 109, Folder 11

1933, Jan.-Feb..

Box 110, Folder 1

1933, Mar.-Apr..

Additional Note

includes letter to Franklin Delano Roosevelt
Box 110, Folder 2

1933, May-Jul..

Box 110, Folder 3

1933, Aug.-Sept..

Box 110, Folder 4

1933, Oct.-Nov..

Box 110, Folder 5

1933, Dec., undated.

Box 110, Folder 6

1934, Jan..

Box 110, Folder 7

1934, Feb.-Mar..

Box 110, Folder 8

1934, Mar.-May.

Additional Note

includes travel receipts
Box 110, Folder 9

1934, May.

Box 110, Folder 10

1934, Jun..

Box 111, Folder 1

1934, Jul.-Aug..

Box 111, Folder 2

1934, Sept.-Oct..

Box 111, Folder 3

1934, Nov.-Dec., undated.

Box 111, Folder 4

1935, Jan.-Feb..

Box 111, Folder 5

1935, Mar.-May.

Box 111, Folder 6

1935, Jun.- Aug..

Box 111, Folder 7

1935, Sept..

Box 111, Folder 8

1935, Oct..

Box 111, Folder 9

1935, Nov..

Box 111, Folder 10

1935, Dec..

Box 111, Folder 11

1935, undated.

Box 112, Folder 1

1936, Jan.-Feb..

Box 112, Folder 2

1936, Mar.-Apr..

Box 112, Folder 3

1936, May.

Box 112, Folder 4

1936, Jun..

Box 112, Folder 5

1936, Jul..

Box 112, Folder 6

1936, Aug.-Sept..

Box 112, Folder 7

1936, Oct..

Box 112, Folder 8

1936, Nov..

Box 112, Folder 9

1936, Dec..

Box 112, Folder 10

1936, undated.

Box 112, Folder 11

1937, Jan..

Box 113, Folder 1

1937, Feb.-Mar..

Box 113, Folder 2

1937, Apr..

Box 113, Folder 3

1937, May.

Box 113, Folder 4

1937, Jun..

Box 113, Folder 5

1937, Jul.-Aug..

Box 113, Folder 6

1937, Sept.-Oct..

Box 113, Folder 7

1937, Nov..

Box 113, Folder 8

1937, Dec., undated.

Box 113, Folder 9

1938, Jan..

Box 113, Folder 10

1938, Feb..

Box 114, Folder 1

1938, Mar..

Box 114, Folder 2

1938, Apr..

Box 114, Folder 3

1938, May.

Additional Note

includes letter to Sumner Welles
Box 114, Folder 4

1938, Jun..

Box 114, Folder 5

1938, Jul.-Aug..

Box 114, Folder 6

1938, Sept.-Oct..

Box 114, Folder 7

1938, Nov..

Box 114, Folder 8

1938, Dec., undated.

Box 114, Folder 9

1938, Dec. 5 - 1939, Feb. 1.

Additional Note

diary letters
Box 114, Folder 10

1939, Feb..

Box 115, Folder 1

1939, Mar..

Box 115, Folder 2

1939, Apr..

Box 115, Folder 3

1939, May.

Box 115, Folder 4

1939, Jun.-Jul..

Box 115, Folder 5

1939, Aug..

Box 115, Folder 6

1939, Sept.-Oct..

Box 115, Folder 7

1939, Nov..

Box 118, Folder 8

1939, Dec., undated.

Box 115, Folder 9

1940, Jan.-Feb..

Box 115, Folder 10

1940, Mar.-Apr..

Box 116, Folder 1

1940, May.

Box 116, Folder 2

1940, Jun.-Jul..

Box 116, Folder 3

1940, Aug.-Oct..

Box 116, Folder 4

1940, Nov.-Dec., undated.

Box 116, Folder 5

1941, Jan..

Box 116, Folder 6

1941, Feb.-Mar..

Additional Note

includes letter to Nelson Rockefeller
Box 116, Folder 7

1941, Apr.-Jun..

Box 116, Folder 8

1941, Jul.-Oct..

Additional Note

includes letter to Franklin Delano Roosevelt
Box 116, Folder 9

1941, Nov.-Dec..

Box 116, Folder 10

1941, undated.

Box 117, Folder 1

1942, Jan.-Apr..

Box 117, Folder 2

1942, May-Jul..

Box 117, Folder 3

1942, Aug.-Oct..

Box 117, Folder 4

1942, Nov.-Dec., undated.

Box 117, Folder 5

1943, Jan.-Mar..

Box 117, Folder 6

1943, Apr.-Jun..

Box 117, Folder 7

1943, Jul.-Oct..

Box 117, Folder 8

1943, Nov.-Dec., undated.

Box 117, Folder 9

1944, Jan.-Apr..

Additional Note

includes letter to Nelson Rockefeller
Box 117, Folder 10

1944, May-Oct..

Box 117, Folder 11

1944, Nov.-Dec., undated.

Box 118, Folder 1

1945, Jan.-Jun..

Box 118, Folder 2

1945, Jul.-Dec., undated.

Box 118, Folder 3

1946, Jan.-Jun..

Box 118, Folder 4

1946, Jul.-Dec., undated.

Box 118, Folder 5

1947, Jan.-Jun..

Box 118, Folder 6

1947, Jul.-Dec., undated.

Additional Note

includes "Dichos"
Box 118, Folder 7

1948, Jan.-Dec..

Box 118, Folder 8

1948, undated.

Additional Note

includes speech notes, "Dichos"
Box 118, Folder 9

1949, Jan.-Dec..

Box 119, Folder 1

1949, undated.

Additional Note

includes "Dichos", "Confessions of a Wayward Professor"
Box 119, Folder 2

1950, Jan.-Aug..

Scope and Content Note

includes letter to Dwight D. Eisenhower
Box 119, Folder 3

1950, Sept.-Dec., undated.

Box 119, Folder 4

1951, Jan.-May.

Box 119, Folder 5

1951, Jun.-Dec., undated.

Box 119, Folder 6

1952, Jan.-May, undated.

 

Letters by secretaries. 1923-1952

Scope and Content Note

Letters written to and on behalf of Bolton by his secretaries, including Marjorie Clark, Helen (Carr) Tittle, Josephine "Jodee" Fessenden, Edna Rodden (Martin) Parratt, Maxine (Chappell) Bethel, Louise Peffer, Idelle Shideler, Violet Homem, Ms. Gonzales, Eva (Romero) Jaques, Margaret Mollins, Virginia Thickens
Box 119, Folder 7

1923-1939.

Scope and Content Note

includes letter to Franklin Delano Roosevelt
Box 119, Folder 8

1940-1941.

Box 119, Folder 9

1942.

Box 119, Folder 10

1943.

Box 120, Folder 1

1944-1945.

Box 120, Folder 2

1946-1952.

 

Subseries 2.3: University of California. 1910-1953, undated

Physical Description: Box 120, folders 3-11; Boxes 121-130; Box 131, folders 1-9.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of correspondence from various offices of the University of California.
Box 120, Folder 3

Alumni Association. 1946-1952

Box 120, Folder 4

Centennial History Project. 1942-1943

Box 120, Folder 5

College of Agriculture. 1921-1949

 

Controller. 1912-1942

Box 120, Folder 6

1913-1926.

Box 120, Folder 7

1927-1930.

Box 120, Folder 8

1931-1941.

Box 120, Folder 9

General. 1912-1942

 

Extension Division. 1913-1950

Box 120, Folder 10

1913-1920.

Box 120, Folder 11

1921-1926.

Box 121, Folder 1

1927-1930.

Box 121, Folder 2

1931-1950.

Box 121, Folder 3

News Service. 1934-1941

 

President. 1910-1958

Box 121, Folder 4

Barrows, David Prescott. 1920-1923

Box 121, Folder 5

Campbell, William Wallace. 1923-1930

 

Cartwright, Morse A. 1918-1923

Box 121, Folder 6

1918-1919.

Box 121, Folder 7

1920-1923.

 

Deutsch, Monroe E. 1930-1938

Box 121, Folder 8

1930-1935.

Box 121, Folder 9

1936-1938.

 

Sproul, Robert Gordon. 1930-1950

Box 121, Folder 10

1930-1935.

Box 121, Folder 11

1936-1950.

Box 122, Folder 1

Wheeler, Benjamin Ide. 1910-1922

 

General. 1911-1958

Box 122, Folder 2

1911-1924.

Box 122, Folder 3

1925-1929.

Box 122, Folder 4

1930-1958.

 

Press. 1911-1951

Box 122, Folder 5

1911-1918.

Box 122, Folder 6

1919-1924.

Box 122, Folder 7

1925-1932.

Box 122, Folder 8

1933-1951.

Box 123, Folder 1

Radio Service. 1932-1942

 

Regents. 1911-1948

 

General. 1911-1948

Box 123, Folder 2

1911-1922.

Box 123, Folder 3

1922-1948.

 

Underhill. Robert M. 1930-1946

Box 123, Folder 4

1930-1938.

Box 123, Folder 5

1939-1946.

Box 123, Folder 6

Regents' Memorial Committee. 1930

 

Berkeley.

Box 123, Folder 7

Appointment Secretary. 1914-1936

Box 123, Folder 8

Associated Students. 1911-1942, undated

Box 123, Folder 9

Associated Students's Store. 1912-1947

Box 123, Folder 10

Bureau of International Relations. 1919

Box 123, Folder 11

Bureau of Public Administration. 1949-1951

Box 123, Folder 12

College of Agricultre. 1926-1941

Box 123, Folder 13

College of Commerce. 1931-1942

Box 123, Folder 14

College of Letters & Science. 1917-1953

Box 123, Folder 15

College of Mining. 1921-1939

Box 123, Folder 16

Committee in Cooperation with the Golden Gate International Exposition. 1940

Box 123, Folder 17

Committee on International Relations. 1920-1921

Box 124, Folder 1

Committee on Research. 1919-1948

Box 124, Folder 2

Committee on Subject B. 1913-1916

Box 124, Folder 3

Dean of the Faculties. 1915-1923

Box 124, Folder 4

Dean of Women. 1924-1940

Box 124, Folder 5

Dept. of Civil Engineering. 1919-1928

Box 124, Folder 6

Dept. of Economics. 1930-1937

Box 124, Folder 7

Dept. of Education. 1916-1944

 

Dept. of History. 1916-1953

Box 124, Folder 8

General. 1919-1953

Box 124, Folder 9

Minutes of Meetings. 1916-1922

Box 124, Folder 10

Dept. of Physical Eduation. Circa 1916-1949

Box 124, Folder 11

Dept. of Political Science. 1926-1949

Box 124, Folder 12

Director of Admissions. 1932-1933

 

Faculty Club.

Box 124, Folder 13

Letters. 1912-1946

Box 124, Folder 14

Leaflets, Bills. Circa 1911-1952

Box 124, Folder 15

Faculty Research Lecture Committee. 1926-1937

 

Graduate Division. 1911-1952

Box 124, Folder 16

1911-1926.

Box 124, Folder 17

1927-1933.

Box 124, Folder 18

1934-1952.

Box 124, Folder 19

Hispanic-American Group Major. 1942-1944

Box 124, Folder 20

Institute of Social Sciences. 1929-1939

 

Library. 1910-1951

Box 125, Folder 1

1910-1928.

Box 125, Folder 2

1929-1935.

Box 125, Folder 3

1936-1951.

Box 125, Folder 4

Bookslips and Ledgers. 1913-1943

Box 125, Folder 5

Museum of Paleontology. 1929-1938

Box 125, Folder 6

Printing Office. 1916-1931

 

Registrar. 1912-1947

Box 125, Folder 7

1912-1925.

Box 125, Folder 8

1926-1947.

Box 125, Folder 9

School of Architecture. 1916-1924

Box 125, Folder 10

School of Librarianship. 1938-1947

Box 125, Folder 11

School of Military Aeronautics. 1917

Box 125, Folder 12

School of Public Health. 1938-1944

Box 125, Folder 13

The Semicentenary. 1918

Box 125, Folder 14

Superintendent of Grounds and Buildings. 1938-1943

 

Summer Sessions. 1910-1942

Box 125, Folder 15

1910-1929.

Box 125, Folder 16

1930-1942.

Box 125, Folder 17

Undergraduate Division. 1920-1943

Box 125, Folder 18

University High School. 1915-1922

 

Finances.

Scope and Content Note

Financial Statements, Bills, etc.
Box 126, Folder 1

1912-1927.

Box 126, Folder 2

1928-1932.

Box 126, Folder 3

1933-1934.

Box 126, Folder 4

1935-1936.

Box 126, Folder 5

1937.

Box 126, Folder 6

1938.

Box 126, Folder 7

1939-1941.

Box 127, Folder 1

1942.

Box 127, Folder 2

1943.

Box 127, Folder 3

1944-1946.

Box 127, Folder 4

1947-1952.

 

General.

Box 127, Folder 5

Letters. 1912-1943

Box 127, Folder 6

Announcements , Minutes, Reports, etc. 1911-1915

Box 127, Folder 7

1916-Sept. 1917.

Box 128, Folder 1

Oct. 1917 - Feb. 1918.

Box 128, Folder 2

Mar. - Dec. 1918.

Box 128, Folder 3

Jan. - Jun. 1919.

Box 128, Folder 4

Jul. - Dec. 1919.

Box 128, Folder 5

Jan. - Aug. 1920.

Box 128, Folder 6

Sept. 1920 - Dec. 1921.

Box 129, Folder 1

1922-1928.

Box 129, Folder 2

1929- circa 1930.

Box 129, Folder 3

circa 1930.

Box 129, Folder 4

1931-1932.

Box 129, Folder 5

1933-1938.

Box 129, Folder 6

1939-1942.

Box 130, Folder 1

1943-1948.

Box 130, Folder 2

1949.

Box 130, Folder 3

1950.

Box 130, Folder 4

1951.

Box 130, Folder 5

Jan. - Apr. 1952.

Box 130, Folder 6

May - Dec. 1952.

Box 131, Folder 1

Davis - College of Agriculture. 1919-1928

 

Los Angeles. 1913-1941

Box 131, Folder 2

Director. 1921-1941

Box 131, Folder 3

Library. 1913-1939

Box 131, Folder 4

Summer Sessions. 1919-1927

Box 131, Folder 5

Riverside - College of Agriculture. 1937

Box 131, Folder 6

San Diego - Scripps Institution of Oceanography, Library. 1921

 

San Francisco. 1921-1950

Box 131, Folder 7

Medical Center. 1933-1950

Box 131, Folder 8

College of Dentistry. 1921-1926

Box 131, Folder 9

Santa Barbara - President. 1927-1934

 

SubSeries 2.4: Drake Plate. 1937-1951

Physical Description: Box 131, folders 10-45; Box 132, folders 1-6.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains correspondence related to the discovery of the Drake Plate of Brass by Beryle Shinn, and its authentication by Bolton. Please note that the plate was later proven to be a fake.
 

Incoming Correspondence.

Box 131, Folder 10

Bent, Thomas W. 1937

Box 131, Folder 11

Brebner, J. Bartlet. Circa 1937-1938

Box 131, Folder 12

Bridgeport Brass Company, San Francisco. 1937-1939

Box 131, Folder 13

California Department of Natural Resources, Division of Mines. 1938

Box 131, Folder 14

California Historical Society. 1937-1938

 

Chickering, Allen L. 1937-1951

Box 131, Folder 15

1937-1938.

Box 131, Folder 16

1939-1951.

Box 131, Folder 17

The Children's Newspaper, London. 1937

Box 131, Folder 18

Columbia University, Department of Chemical Engineering. Circa 1937-1946

Box 131, Folder 19

Copper and Brass Research Association, New York. 1938

Box 131, Folder 20

Crook, Welton J. 1937

Box 131, Folder 21

Davidson, Ellinore C. 1937, 1939

Box 131, Folder 22

Edmond, Mary. 1937

Box 131, Folder 23

Ellis, R. G. 1937-1938

Box 131, Folder 24

Ellison, Joseph Waldo. 1941, 1943

Box 131, Folder 25

Golden Gate International Exposition. Circa 1937-1939

Box 131, Folder 26

Haselden, Reginald Berti. 1937-1938

Box 131, Folder 27

Hildebrand, Joel Henry. 1937-1941

Box 131, Folder 28

Howard, Frederick Paxson. 1937-1940

Box 131, Folder 29

Kennedy, Lawton R. 1937

Box 131, Folder 30

Little, Brown and Company. 1937

Box 131, Folder 31

Macdonald, Colin Ferguson. 1939

Box 131, Folder 32

The Mariners' Museum, Newport News, Virginia. 1939-1940

Box 131, Folder 33

McKellar, John Robert. 1937-1938

Box 131, Folder 34

Mood, Fulmer. 1938-1939

Box 131, Folder 35

National Maritime Museum (Great Britain). 1937-1939

Box 131, Folder 36

Plunkett-Ernle-Erle-Drax, Admiral Sir Reginal Alymer Ranfurly. 1937

Box 131, Folder 37

Richardson, Harriette Taber. 1945-1946

Box 131, Folder 38

Rickard, Thomas Arthur. Circa 1937-1938

Box 131, Folder 39

Ruscoe, C. R. 1939

Box 131, Folder 40

Shinn, Beryle W. 1937

Box 131, Folder 41

Tenison, E. M. 1937

Box 131, Folder 42

The Trident, London. 1939

Box 131, Folder 43

Tuck, Oswald Thomas. 1937

 

University of California. 1937-1947

Box 131, Folder 44

Comptroller. 1938-1947

Box 131, Folder 45

President. 1937

Box 132, Folder 1

General. 1937-1947

 

Outgoing Correspondence. 1937-1947

Box 132, Folder 2

1937-1938.

Box 132, Folder 3

1939-1947.

Box 132, Folder 4

The Plate of Brass. 1937

Additional Note

drafts of article by Bolton for the California Historical Society
Box 132, Folder 5

Notes, writings. 1937-1940

Additional Note

includes Henry Wagner's comments
Box 132, Folder 6

Clippings. 1937-1942

 

SubSeries 2.5: National Park Service. 1919-1953, undated

Physical Description: Box 132, folders 7-9; Boxes 133-142; Box 143, folders 1-8.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains some correspondence from Bolton's work with the National Park Service, but it is primarily composed of printed matter from the agency - mimeographed reports and other documents, some of which Bolton annotated.
 

Incoming Correspondence. 1919-1953

Additional Note

Each folder contains a sheet of yellow paper with an index to the names of correspondents.
Box 132, Folder 7

A-Br. 1919-1951

Box 132, Folder 8

Bu-Caq. 1919-1948

Box 132, Folder 9

Car-Cz. 1932-1947

Box 133, Folder 1

Da-Dro. 1936-1951

Box 133, Folder 2

Dru-Ha. 1919-1951

Additional Note

primarily Newton B. Drury
Box 133, Folder 3

He-Le. 1919-1950

Box 133, Folder 4

Li-Na. 1919-1950

Box 133, Folder 5

Ne-Nz. 1925-1950

Box 133, Folder 6

O-Tok. 1919-1951

Box 133, Folder 7

Tolson, Hillory. 1936-1944

Box 134, Folder 1

Tol-V. 1921-1953

Additional Note

Tolson, continued
Box 134, Folder 2

W-Z. 1935-1953

Box 134, Folder 3

Correspondence between Chairman of Advisory Board, Charles Sauers, and Secretary of Interior, Oscar Chapman. 1950-1951

Additional Note

includes one letter to Bolton
Box 134, Folder 4

Annual Reports. 1947-1950

 

Coronado Cuarto Centennial materials. 1940-1944

Box 134, Folder 5

Includes articles I-V. 1940-1944

Box 134, Folder 6

Articles VI-XII. 1940

 

Historic American Buildings Survey. 1933-1940

Box 134, Folder 7

Bulletins. 1933-1936

Additional Note

incomplete run
 

General reports, specifications. 1934-1940

Box 134, Folder 8

1934-1935.

Box 134, Folder 9

1935-1940.

Box 134, Folder 10

Maps. 1934-1936

Physical Description: four

Additional Note

three U.S. (one annotated), one Yosemite
 

Minutes of Advisory Board Meetings. 1936-1951

Box 134, Folder 11

1936-1937.

Box 135, Folder 1

1938-1940.

Box 135, Folder 2

1941-1945.

Box 135, Folder 3

1946-1949.

Box 135, Folder 4

1950-1951.

Box 135, Folder 5

Minutes and agendas for other meetings. 1934-1951

Additional Note

includes American Association of Museums, HABS
Box 135, Folder 6

Monthly narrative reports. 1950 July-Dec.

Box 135, Folder 7

Monthly news summaries. 1942-1948

Box 135, Folder 8

Organizational Charts. 1948-1951, undated

Additional Note

for many different offices within NPS
 

Parks and monuments. 1930-1952, undated

Box 135, Folder 9

Adams Mansion. 1948, undated

Box 135, Folder 10

Big Bend National Park, Texas. 1944

Additional Note

includes Bolton's itinerary and a map of the route for inspection of park
Box 136, Folder 1

Blue Ridge Parkway. 1938-1949

Additional Note

Newsletters, brochures
Box 136, Folder 2

Cape Florida Lighthouse. 1949

Additional Note

proposal
Box 136, Folder 3

Dinosaur National Monument. 1947-1950

Box 136, Folder 4

Drake's Bay, California. 1939

Additional Note

photographs, with captions
Box 136, Folder 5

Everglades National Park, Florida. 1947-1950

Box 136, Folder 6

Forest Preserve District of Cook County, Illinois. 1949-1951

Box 136, Folder 7

Fort Frederica, Georgia. 1944-1947

Box 136, Folder 8

Glacier National Park. 1948-1949

Box 136, Folder 9

Grand Canyon. 1939-1949

Box 136, Folder 10

Great Smoky Mountains National Park. 1949, undated

Box 136, Folder 11

Independence National Historical Park Project, Philadelphia. 1939-1950

Box 136, Folder 12

Jackson Hole, Wyoming. 1944-1947, undated

Box 136, Folder 13

Jefferson National Expansion Monument. 1935-1945

Additional Note

includes report on Jefferson's birthplace
Box 136, Folder 14

Kings Canyon. 1939-1940

Box 136, Folder 15

Mammoth Cave National Park, Kentucky. 1946-1950

Box 136, Folder 16

McCormick Farm, Virginia. 1939

Box 136, Folder 17

Mesa Verde National Park, Colorado. 1946-1950

Box 136, Folder 18

Mississippi Parkway Survey. 1949-1951

Additional Note

newsletters
Box 136, Folder 19

Monroe Memorial. 1946

Additional Note

plan for Oak Hill, Loudoun County, VA
Box 136, Folder 20

Mount McKinley National Park, Alaska. 1946-1948

Box 136, Folder 21

Olympic National Park, Washington. 1943-1948, undated

Box 136, Folder 22

St. Ann's Church of Morrisiana, New York. 1946

 

St. Augustine. 1936-1946, undated

Box 136, Folder 23

Historical program, etc. 1936-1941

Box 137, Folder 1

Cathedral, etc. 1946, undated

Box 137, Folder 2

St. John's Episcopal Church, Richmond, VA. 1946

Box 137, Folder 3

Statue of Liberty. 1936, 1947

Additional Note

invitation to 50th anniversary; brochure
Box 137, Folder 4

Theodore Roosevelt National Park. 1947-1949

Box 137, Folder 5

Tumacacori National Monument. 1930

Box 137, Folder 6

Verendrye Hill, Ft. Pierre, South Dakota. Undated

Box 137, Folder 7

Whitman National Monument. 1936, 1948

Box 137, Folder 8

Yellowstone. 1943, 1950

Additional Note

brochure, and "memorandum for Dr. Bolton"
Box 137, Folder 9

Yosemite. 1940-1951

Additional Note

includes minutes of meeting of Yosemite Advisory Board, April 20, 1940
 

General brochures. Circa 1947-1952

Box 137, Folder 10

A-F. Circa 1947-1952

Box 137, Folder 11

G-P. Circa 1947-1950

Box 137, Folder 12

R-Z. Circa 1947-1952

Box 137, Folder 13

General guidelines and forms for proposed parks. Circa 1937-1951

 

General reports and proposals. 1936-1951, undated

Box 137, Folder 14

A-G. 1936-1951, undated

Box 137, Folder 15

K-V. 1936-1951, undated

 

Personnel directories. 1942-1950

Box 137, Folder 16

1942-1944.

Additional Note

Some annotated
Box 138, Folder 1

1945-1950.

 

Press releases. 1934-1952, undated

Box 138, Folder 2

1934, undated.

Box 138, Folder 3

1936.

Box 138, Folder 4

1937 Jan. - May.

Box 138, Folder 5

1937 June - Dec..

Box 139, Folder 1

1938 Jan. - June 15.

Box 139, Folder 2

1938 June 16 - Sept. 15.

Box 139, Folder 3

1938 Sept. 16 - Dec..

Box 139, Folder 4

1939 Jan. - Apr..

Box 139, Folder 5

1939 May - Aug..

Box 139, Folder 6

1939 Sept. - Dec..

Box 140, Folder 1

1940 Jan. - May.

Box 140, Folder 2

1940 June - Dec..

Box 140, Folder 3

1941.

Box 140, Folder 4

1942-1943.

Box 140, Folder 5

1945-1946.

Box 140, Folder 6

1947-1949.

Box 140, Folder 7

1950-1951.

Box 140, Folder 8

1952.

 

Radio Scripts. 1936-1940

 

America's Hours of Destiny!. 1938-1939

Box 141, Folder 1

No. 1-6. 1938

Box 141, Folder 2

No. 7-11. 1938

Box 141, Folder 3

No. 12-17. 1938

Additional Note

Missing no. 15
Box 141, Folder 4

No. 18-22. 1938

Box 141, Folder 5

No. 23-26. 1938

Box 141, Folder 6

Series two, 1-7. 1938-1939

Box 141, Folder 7

Natural Science Series. 1936

Additional Note

Talk no. 2, 6-10, 12
Box 142, Folder 1

General. 1937-1940

 

Reports. 1935-1951, undated

Box 142, Folder 2

Archeology. 1940-1949, undated

Box 142, Folder 3

Concessions. 1946-1950

Box 142, Folder 4

Conferences. 1939-1951

Additional Note

Primarils 1946, 1950
Box 142, Folder 5

Director's staff meetings. 1947, 1950-1951

Box 142, Folder 6

Historic Sites. 1935-1948, undated

Box 142, Folder 7

Public Relations. 1941-1946, undated

Box 142, Folder 8

Recreation. 1946

Box 142, Folder 9

War Policies. 1942-1943, undated

Box 142, Folder 10

Water Resources. 1950-1952, undated

Box 142, Folder 11

Wildlife. 1937-1950, undated

Box 142, Folder 12

General, A-N. 1937-1949, undated

Box 143, Folder 1

General, Topics for discussion at next meeting of Advisory Board. 1944

 

Statistics. 1938-1950, undated

Box 143, Folder 2

1938-1942.

Box 143, Folder 3

1944-1950, undated.

Box 143, Folder 4

Travel reimbursement forms. 1936-1946

Additional Note

Submitted by Bolton, includes samples and blanks
 

General. 1935-1952, undated

Box 143, Folder 5

Memorandums. 1936-1951

Box 143, Folder 6

Notes, greeting cards, ephemera. 1940-1946

 

Publications, reprints, reports. 1935-1952, undated

Box 143, Folder 7

1935-1944.

Box 143, Folder 8

1946-1952, undated.

 

SubSeries 2.6: South American Conferences. 1938-1940

Physical Description: Box 143, folders 9-10; Box 144.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of material related to two conferences that Bolton attended in South America. It is primarily printed matter.
 

Conferences in Lima, Dec. 1938, and Santiago, Jan. 1939.

Box 143, Folder 9

Calling cards. 1938-1939

Box 143, Folder 10

Incoming correspondence. 1938-1939

Box 144, Folder 1

Outgoing correspondence. 1938-1940

Box 144, Folder 2-3

Travel documents. 1938-1939

Box 144, Folder 4-8

Printed matter. 1938-1939

 

Series 3: Writings. 1899-1951, undated

Physical Description: Cartons 54-80; Carton 81, folders 1-20; File boxes 3-4; Oversize folder 1.

Arrangement

Alphabetical

Scope and Content Note

This series contains work by Bolton and others, some of which is unpublished. Please note that not all of Bolton's writings are represented here. The majority of the material is in draft or note form, often typed but occasionally in manuscript. The series is broken down into five subseries: Articles and Essays, Books, Speeches, Research and Notes, and Other. These subseries did not previously exist and were created from the former Part III of the collection.
 

Subseries 3.1: Articles and Essays. 1899-1944, undated

Physical Description: Cartons 54-55.

Arrangement

Alphabetical

Scope and Content Note

This subseries primarily consists of drafts and/or notes for published articles and essays written by Bolton. It also includes reprints of select articles.
Carton 54, Folder 1

Admission of California. undated

Additional Note

notes
Carton 54, Folder 2

Anglo-French Rivalry for Alliance with Castille. undated

Carton 54, Folder 3

Athanase de Mezieres. undated

Additional Note

drafts of biographical essay
Carton 54, Folders 4-11

Barcia's Chronological History of the Continent of Florida . undated

Additional Note

includes drafts of foreword, annotated draft of book that may include notes by Bolton
Carton 54, Folder 12

Biographies of Thomas Starr King, Junipero Serra. undated

Carton 54, Folder 13

Black Robes of New Spain. 1935

Additional Note

reprint
Carton 54, Folder 14

Bolton Collection. undated

Additional Note

draft of introduction to Part I
Carton 54, Folder 15

Book review of Economic Beginning of Far West , by Katherine Coman. undated

Additional Note

includes notecards
Carton 54, Folder 16

Book review of The Leading Facts of New Mexican History . circa 1911

Carton 54, Folder 17

Book reviews. 1905, 1912, undated

Carton 54, Folder 18

Cabrillo and Viscaino Visit Catalina Island. 1918

Additional Note

published
Carton 54, Folder 19-20

Cultural Co-operation with Latin America. 1939-1940

Additional Note

includes notes
Carton 54, Folder 21-23

Early Explorations of Father Garces on the Pacific Slope . 1915, undated

Additional Note

includes notes, photographs
Carton 54, Folder 24

Escalante in Dixie and the Arizona Strip. 1928

Carton 54, Folder 25

Espejo Expedition into New Mexico. undated

Additional Note

draft of introduction for book by Hammond
Carton 54, Folder 26

Evidence of Latin American Co-operation. 1940-1941

Additional Note

notes
Carton 54, Folder 27

Father Escobar's Relation of the Onate Expedition to California . 1919

Additional Note

reprint
Carton 54, Folder 28

Forewords, introductions, and prefaces to books. 1944, undated

Carton 54, Folder 29

Free Negro in the South before the Civil War. 1899

Additional Note

Bolton's PhD, partial draft
Carton 54, Folder 30

French, Spanish Settlement in Mississippi Valley . undated

Additional Note

includes notes
Carton 54, Folder 31

General. undated

Additional Note

selected pieces by Bolton, found together
Carton 55, Folder 1

Geographical Notions Before the Discovery of America . undated

Carton 55, Folder 2

Hidalgo Myth & St. Denis. undated

Carton 55, Folder 3

Historia de Nuevo Leon con Noticias sobre Coahuila, Tejas y Nuevo Mexico . 1910

Additional Note

drafts of book review published in American Historical Review, Vol. 15, no. 3, 1910
Carton 55, Folder 4

In the Southern San Joaquin Valley ahead of Garces . 1931

Additional Note

published
Carton 55, Folder 5

Iturbide Revolution in the Californias. undated

Additional Note

notes
Carton 55, Folder 6

Jumanos Indians in Texas. undated

Carton 55, Folder 7-9

Location of LaSalle's Colony on the Gulf of Mexico . undated

Additional Note

includes notes
Carton 55, Folder 10

Materials on California History in London. undated

Additional Note

includes transcriptions
Carton 55, Folder 11

Mexico, Diplomatic Relations with the United States . circa 1914

Additional Note

drafts and notes
Carton 55, Folder 12-15

Mission as a Frontier Institution. circa 1917

Additional Note

notes and essays
Carton 55, Folder 16

Mormons in the Opening of the Great West. 1925

Additional Note

published version of a speech
Carton 55, Folder 17

Native Sons Fellowships in Pacific Coast History report. 1926

Additional Note

report covers two years, 1924-1925 and 1925-1926
Carton 55, Folder 18

Native Tribes about the East Texas Missions. undated

Additional Note

notes likely used for this article
Carton 55, Folder 19

Need for the Publication of a Comprehensive Body of Documents Relating to the History of Spanish Activities within the Present Limits of the United States . undated

Carton 55, Folder 20

Obituary for Charles Edward Chapman. 1941

Carton 55, Folder 21

Old Spanish Fort on Red River. undated

Carton 55, Folder 22

Pacific Coast Pioneer. 1927

Additional Note

reprint from introduction to Fray Juan Crespi, Missionary Explorer; book, some pages uncut
Carton 55, Folder 23

Pack Train and Carreta. undated

Carton 55, Folder 24

Palou and His Writings. undated

Additional Note

reprint from introduction to Palou's New California
Carton 55, Folder 25-26

Pimera Alta, 1770-1781. undated

Additional Note

Garces, notes
Carton 55, Folder 27

Portola Letters Found. 1925, undated

Additional Note

includes clippings
Carton 55, Folder 28

Practical Suggestions Concerning the Organization of Historical Materials in High School Work . 1905

Carton 55, Folder 29

Records of Mission Nuestra Senora del Refugio. 1910-1916

Additional Note

notes and drafts of two essays
Carton 55, Folder 30

Salientes Del Imperio Espanol: Su Significacion Historica, Cultural, y Internacional . 1930

Additional Note

Spanish translation of Defensive Spanish Expansion and the Significance of the Borderlands
Carton 55, Folder 31

San Antonio Mission. undated

Additional Note

notes
Carton 55, Folder 32-33

Spanish Occupation of Texas. 1912

Additional Note

ms. draft, second copy translated into Spanish
Carton 55, Folder 34

Texas in the Middle Eighteenth Century. undated

Additional Note

book review (?)
Carton 55, Folder 35-37

Texas Indian Tribes. undated

Additional Note

notes
Carton 55, Folder 38

Transfer of the Queretaran Missions to San Antonio . undated

Additional Note

notes
 

Subseries 3.2: Books. 1870-1950, undated

Physical Description: Cartons 56-70; Carton 71, folders 1-13.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains varied materials that went into Bolton's book writing process. These include early notes, drafts, photographs, and final page proofs. Works with significant documentation here include Anza's California Expeditions ; Coronado, Knight of Pueblos and Plains ; Palou's Historical Memoirs of New California ; Kino's Historical Memoir of Pimeria Alta ; Pageant in the Wilderness; The Rim of Christendom; The Spanish Borderlands ; Spanish Exploration in the Southwest, 1542-1706 ; Texas in the Middle Eighteenth Century ; and Writings of Eusebio Francisco Kino (unpublished). Please note that there is no material for select works, most notably Bolton's Guide to materials for the history of the United States in the principal archives of Mexico .

Additional Note

notes
Carton 56, Folder 1

The Adventures of a Shipwrecked Spaniard. undated

Additional Note

Cabeza de Vaca; draft; unpublished?
 

Anza's California Expeditions.

Carton 56, Folder 2

photographs and printed matter. 1928, undated

Carton 56, Folder 3

notes, letters, copies of primary sources. 1928-1939, undated

Carton 56, Folder 4-6

notes. circa 1927-1929, undated

Carton 56, Folder 7-8

image proofs. undated

Carton 56, Folder 9

page proofs. 1930

Carton 56, Folder 10-13

notes. circa 1927-1929, undated

Carton 56, Folder 14-19

photographs. undated

Carton 56, Folder 20

page proofs. undated

Carton 57, Folder 1-15

Arredondo's Spanish Title to Georgia. undated

Additional Note

includes notes
Carton 57, Folder 16

Athanase de Mezieres and the Louisiana-Texas Frontier . 1908, undated

Additional Note

notes; includes letter from I. Raphiel, 1908
Carton 57, Folder 17

California Pioneers. undated

Additional Note

partial draft
Carton 57, Folder 18

California's People. 1948

Additional Note

excerpts from a children's textbook co-written by Bolton with Lucia Kinnaird, Persis Cowan, and William Cowan
Carton 57, Folder 19

California's Story. undated

Carton 57, Folder 20-24

The Colonization of North America. undated

Carton 58, Folder 1-9

The Colonization of North America Vol. II. undated

Additional Note

summary and drafts for a proposed Volume II of The Colonization of North America ; manuscript drafts by Bolton on Maya, Nahua, Cortes; includes essay on West Indies attributed to Goodykoontz
 

Coronado, Knight of Pueblos and Plains.

Carton 58, Folder 10-18

early drafts and notes, ch II-XVIII. undated

Carton 59, Folder 1-4

early drafts and notes, ch XI-XXVI. undated

Carton 59, Folder 5-11

proofs. 1949

Carton 59, Folder 12-14

drafts - earlier version. undated

Carton 59, Folder 15

proofs. undated

Carton 59, Folder 16-19

notes and drafts. undated

Carton 60, Folder 1-11

notes and drafts. 1942-1945, undated

Carton 60, Folder 12-13

drafts, chapters I-VII, XIII-XXV. 1948, undated

Carton 61, Folder 1

drafts, chapters XXVI-XXXV. undated

Carton 61, Folder 2

notes and drafts. undated

Carton 61, Folder 3-6

notes. 1944, undated

Carton 61, Folder 7-11

final draft. 1948-1949

Carton 61, Folder 12

Correspondence. 1909-1929

 

The Debatable Land.

Carton 61, Folder 13

draft of chapter "The Beginnings of English Aggressions". undated

Carton 61, Folder 14-15

first draft, 1540-1700. undated

Carton 61, Folder 16-17

first draft, to 1660. undated

Carton 61, Folder 18

Drake's Plate of Brass, Evidence of His Visit to California in 1579 . 1937

Additional Note

includes proofs, notes by Bolton
Carton 62, Folder 1-3

Fray Juan Crespi, Missionary Explorer on the Pacific Coast . 1927, undated

Additional Note

notes, proofs of illustrations, photographs, drafts, galley proofs
Carton 62, Folder 4-5

Handbook of American Indians. undated

Additional Note

drafts and notes for Part II
 

The Hasinais.

Additional Note

first published 1987
Carton 62, Folder 6-7

draft entitled The Hasinai Indians of the Neches Angelina Valleys at the Coming of the Spaniards and the French . circa 1906-1908

Carton 62, Folder 8

draft entitled The Hasinai Indians at the Coming of the Spaniards . circa 1906-1908

Carton 62, Folder 9-10

draft entitled The Hasinai Indians at the Coming of the Spaniards ; penciled alternate title, Red Men of the Piney Woods. circa 1906-1908

Carton 62, Folder 11-12

draft entitled The Hasinai Indians at the Coming of the Europeans . undated

Carton 62, Folder 13-14

untitled draft. undated

Carton 62, Folder 15-16

draft entitled The Hasinai Indians at the Coming of the Europeans ; penciled alternate title, The First Texans. undated

Carton 62, Folder 17-18

appears to be chapter drafts on the Hasinais (here spelled Assinais) from a different book; includes two drafts. undated

 

Historical Memoirs of New California, by Fray Francisco Palou.

Carton 62, Folder 19-24

printer's copy, notes. 1926

Carton 63, Folder 1-7

printer's copy, notes. 1926

Carton 63, Folder 8

image proofs. 1926

Carton 63, Folder 9

galley proofs. 1926

Carton 63, Folder 10

bibliography. circa 1926

Carton 63, Folder 11-13

History of Brazil. undated

Additional Note

notes, drafts; likely unpublished
 

History of the Americas.

Carton 63, Folder 14-23

drafts, notes, includes lecture notes. 1920-1938, undated

Carton 64, Folder 1-3

drafts, notes, includes lecture notes. 1920-1938, undated

Carton 64, Folder 4-5

History of the U.S. for High Schools. undated

 

Kino's Historical Memoir of Pimeria Alta.

Carton 64, Folder 6-9

bibliography, notes. undated

Carton 64, Folder 10-12

biographical notes; likely prepared for these volumes, but may have been used for other books on Kino. undated

Carton 64, Folder 13

correspondence. 1908-1922

Carton 64, Folder 14

title page, preface, index drafts. undated

Carton 64, Folder 15-18

draft, vol. I. undated

Carton 64, Folder 19-21

draft, vol. II. undated

Carton 64, Folder 22-25

draft, vol. III. undated

Carton 65, Folder 1

notes; includes translations of articles by Eugenia Ricci and Ferruccio Rizzatti. 1930, undated

Carton 65, Folder 2

Spanish translation. 1932

Carton 65, Folder 3

notes; includes editorial, research, one page of notes on "names of first Padres" in San Ignacio registers. 1920, undated

Carton 65, Folder 4

notes by Max Bohmer. 1911

Carton 65, Folder 5-6

drafts. undated

Carton 65, Folder 7

notes, clippings, pamphlets, translations; includes notes from Parral Archives. 1920-1946, undated

Carton 65, Folder 8

Outpost of Empire. undated

Additional Note

draft of chapter "A Lone Watch on the Colorado," list of proposed volumes, other notes
Carton 65, Folder 9-11

Padre on Horseback. undated

Additional Note

notes, drafts (most drafts titled Father Kino, Apostle to the Pimas
 

Pageant in the Wilderness.

Carton 65, Folder 12-20

notes, drafts. undated

Carton 65, Folder 21

notes, drafts, correspondence. 1938, undated

Carton 65, Folder 22-26

notes, drafts. undated

Carton 66, Folder 1-2

notes, drafts. undated

Carton 66, Folder 3-4

notes, drafts, photographs. 1938, undated

Carton 66, Folder 5

photographs. 1939, undated

Carton 66, Folder 6

travel receipts, found together. 1941-1942

Carton 66, Folder 7

travel receipts and ephemera. 1937-1940, undated

Carton 66, Folder 8

travel notebooks. 1938-1941, undated

Carton 66, Folder 9-10

field notes. undated

Carton 66, Folder 11

drafts, photographs. undated

Carton 66, Folder 12

field notes. undated

Carton 66, Folder 13

field notes, correspondence, articles by Andrew L. Neff and Spencer D. Parratt. 1926-1927, undated

Carton 66, Folder 14

field notes. 1938, undated

Carton 66, Folder 15

travel receipts, found together. 1927

Carton 66, Folder 16

photographs. 1937

Carton 66, Folder 17

notes, photographs. 1937, undated

Carton 66, Folder 18

Palou and His Writings. undated

Additional Note

draft of introduction, manuscript notes, drafts of editorial notes
Carton 66, Folder 19

Palou's Life of Serra. undated

Additional Note

draft of translation, manuscript in pencil
 

Reviews and Notices.

Additional Note

alphabetical by title - includes clippings and transcriptions of reviews
Carton 66, Folder 20-22

Anza's California Expeditions. 1922-1946

Carton 67, Folder 1

Athanase de Mezieres and the Louisiana-Texas Frontier . 1914

Carton 67, Folder 2

The Colonization of North America. 1920-1922

Carton 67, Folder 3

Coronado, Knight of Pueblos and Plains. 1950

Carton 67, Folder 4

The Debatable Land. 1922-1926

Carton 67, Folder 5

Font's Complete Diary. 1933

Carton 67, Folder 6

Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico . 1914

Carton 67, Folder 7

Historical Memoirs of New California, by Fray Francisco Palou; also includes some materials on Fray Juan Crespi. 1927-1928

Carton 67, Folder 8

History of the Americas. 1921-1935

Carton 67, Folder 9

Kino's Historical Memoir of Pimeria Alta. 1916-1926

Carton 67, Folder 10

Outpost of Empire. 1931-1934

Carton 67, Folder 11

Padre on Horseback. 1932-1936

Carton 67, Folder 12

Pageant in the Wilderness. 1926-1951

Carton 67, Folder 13-16

Rim of Christendom. 1936-1946

Carton 67, Folder 17

Spanish Borderlands. 1921-1922

Carton 67, Folder 18

Spanish Exploration in the Southwest. 1916-1918

Carton 67, Folder 19

Texas in the Middle Eighteenth Century. 1916-1919

Carton 67, Folder 20

Wider Horizons of American History. 1939

Carton 67, Folder 21

With the Makers of Texas. 1904

Carton 67, Folder 22

general. 1910-1946

 

The Rim of Christendom.

Carton 67, Folder 23

notes and drafts. 1935-1936, undated

Additional Note

includes draft of article Archives and Trails
Carton 67, Folder 24

notes. circa 1919-1936

Carton 67, Folder 25

field notes. 1931-1934

Carton 67, Folder 26

photographs. 1934

Additional Note

photographs "Trailing Kino" and "Chihuahua," March 1934
Carton 67, Folder 27

correspondence. 1932-1935

Additional Note

includes requests for permission to use photographs
Carton 67, Folder 28

photographs. 1934

Additional Note

1934, on the trail; original folder note - "not to be used or questionable"
Carton 68, Folder 1

notes. undated

Carton 68, Folder 2

postcards. 1931-1938

Additional Note

some sent to Bolton
Carton 68, Folder 3

printed matter. 1922-1935

Additional Note

published items found with photographs
Carton 68, Folder 4

photographs and proofs. undated

Carton 68, Folder 5

loose pages with photo captions, missing photos. undated

Carton 68, Folder 6

photographs. circa 1932-1936

Carton 68, Folder 7-8

photographs and proofs. 1931, undated

Carton 68, Folder 9-11

photographs. 1910-1911, 1928-1934, undated

 

The Spanish Borderlands.

Carton 68, Folder 12-24

drafts. undated

Carton 68, Folder 25

notes. undated

Additional Note

includes notecards with references
Carton 68, Folder 26

drafts. circa 1920

Additional Note

prepared for book, only conclusions used
 

Spanish Exploration in the Southwest.

Carton 69, Folder 1

drafts and documents. 1870, undated

Additional Note

includes document from 1870
Carton 69, Folder 2-3

notes and drafts. undated

Carton 69, Folder 4

notes. undated

Carton 69, Folder 5

notes. undated

Additional Note

includes summary, in Spanish; likely for book
Carton 69, Folder 6-10

notes. undated

Carton 69, Folder 11

drafts. undated

Additional Note

Vizcaino material written as summary, not transcription of diary
Carton 69, Folder 12-13

notes. undated

Carton 69, Folder 14-15

drafts. undated

Carton 69, Folder 16

drafts. undated

Additional Note

drafts of introductions for various chapters (such as Rodriguez Expedition)
 

Texas in the Middle Eighteenth Century.

Carton 69, Folder 17-19

drafts. undated

Carton 69, Folder 20

notes. undated

Carton 69, Folder 21-28

notes. undated

Physical Description: 872 pages
Carton 69, Folder 29

drafts. undated

Carton 70, Folder 1

drafts. undated

Carton 70, Folder 2

notes. 1924, undated

Carton 70, Folder 3-6

notes. undated

 

Writings of Eusebio Francisco Kino.

Carton 70, Folder 7-11

typescript, vol I - annotated. 1932, 1938

Additional Note

includes note dated 1938 by W. L. Reynolds describing typescript
Carton 70, Folder 12-16

typescript, vol II - annotated. 1932

Carton 70, Folder 17-22

typescript, vol III - annotated. 1932

Carton 70, Folder 23-26

drafts. undated

Additional Note

multiple drafts of vol I; vol III-VI (volume numbers unclear)
Carton 71, Folder 1-11

drafts. undated

Additional Note

multiple drafts of vol I; vol III-VI (volume numbers unclear)
Carton 71, Folder 12

general. 1910, 1931-1932, undated

Additional Note

includes notes, correspondence, business cards, bills
Carton 71, Folder 13

notes and drafts. 1931-1936, undated

Additional Note

includes photostats
 

Subseries 3.3: Speeches. 1913-circa 1950, undated

Physical Description: Carton 71, folders 14-28; Carton 72; Carton 73, folders 1-29.

Arrangement

Alphabetical

Scope and Content Note

This series contains many of the speeches Bolton gave to audiences throughout the United States. He often wrote the outline of a speech on the back of envelopes; some of these include the date and place where the speech was given. His speeches were previously unarranged and there are several general folders of untitled or unidentifiable notes that look like speeches.

Additional Note

includes photostats
Carton 71, Folder 14

Admission of California. 1913

Additional Note

given at University of California, Berkeley, on September 9, 1913
Carton 71, Folder 15

Adventure in Archives and on the Trail. 1942

Additional Note

also titled The Making of a Book, about Padre on Horseback (Kino)
Carton 71, Folder 16

At the Faculty Club. 1940

Additional Note

draft of speech given May 9, 1940; includes two similar speeches that may be related
Carton 71, Folder 17

Bancroft Library. 1943-1945, undated

Carton 71, Folder 18

Bolton Through a Looking Glass. undated

Additional Note

biographical; drafts; includes other sketches written by colleagues
Carton 71, Folder 19

California Missions and Their Contributions to Present Day Life . 1924

Additional Note

given at the Los Angeles City Club, December 13, 1924
Carton 71, Folder 20

California, Spain, and Mexico. undated

Additional Note

given before a group of visitors from Mexico; drafts
Carton 71, Folder 21

Commencement address - What Would You Give? . 1926

Additional Note

University of Utah
Carton 71, Folder 22

Commencement addresses - General. 1915-1921, undated

Additional Note

drafts; includes Oakdale High School, 1921, UCB, unidentified school in Denver
Carton 71, Folder 23

Confessions of a Wayward Professor. 1945-1949

Additional Note

two versions; includes related correspondence and travel documents
Carton 71, Folder 24

Coronado. 1940

 

Cultural Cooperation with Latin America .

Carton 71, Folder 25

rough notes. undated

Carton 71, Folder 26

drafts, notes, published version, translation in Spanish. 1939-1940

Carton 71, Folder 27

related speeches, such as The Good Neighbor Policy , Economic Outlook of South America . undated

Carton 71, Folder 28

Dedication of Anza Tablets. 1924

Additional Note

reprint of newspaper transcript of speech
Carton 72, Folder 1

Discovery of Gold. 1933, undated

Carton 72, Folder 2

Drake and the Contest for the Pacific Ocean. 1921

Additional Note

given at Drake Association meeting in Oakland, July 12, 1921; includes correspondence, drafts, notes
Carton 72, Folder 3

Early Writers About and Of the West. undated

Additional Note

draft and notes for at least one speech (possible a second on "Makers of Great Men")
Carton 72, Folder 4-5

El Dorado: the Coronado Expedition in Perspective . 1941

Additional Note

The Fourth Bernard Moses Memorial Lecture, May 6, 1941; drafts and notes
Carton 72, Folder 6

Epic of Greater America. 1933-1937

Additional Note

published versions of presidential address given at American Historical Association meeting, including Spanish translation
Carton 72, Folder 7

First Crossing of the Mountains into California. 1924

Additional Note

speech for children, given on November 3, 1924; includes similar speech for radio
Carton 72, Folder 8

Founding of Monterey. undated

Additional Note

multiple drafts
Carton 72, Folder 9

Founding San Francisco. 1949

Additional Note

given at Founding Day Celebration, June 29, 1949
Carton 72, Folder 10

Friends from Other Lands. undated

Additional Note

notes and drafts
Carton 72, Folder 11

Garces in the San Joaquin Valley: 1776. 1939

Additional Note

draft of speech given on May 7, 1939 at the dedication of the Garces Monuments in Bakersfield, CA
 

General - Drafts.

Carton 72, Folder 12

manuscript drafts and notes. undated

Carton 72, Folder 13

typescript drafts and notes. undated

Carton 72, Folder 14

drafts of selected speeches; includes University of Santiago, Chile, 1939. 1920-1941, undated

Carton 72, Folder 15

General - Explorers. undated

Additional Note

notes for speeches on Anza, Cabrillo, Escalante, Kino, and Portola
Carton 72, Folder 16-20

General - Notes. 1917-1948, undated

Additional Note

many written on envelopes; includes related correspondence
Carton 72, Folder 21

Good Neighbor Policy and Our School Curriculum. circa 1942

Additional Note

draft, notes on related secondary school issues; similar to speech Look at Latin America
Carton 72, Folder 22

History in the National Parks. undated

Additional Note

possibly related to Escalante Trail article
Carton 72, Folder 23

History of Texas. 1915

Additional Note

given at dedication of the Texas Building at the Panama Pacific International Expo
Carton 72, Folder 24

How I Got That Way. undated

Additional Note

notes; possibly an early version of Confessions of a Wayward Professor
Carton 72, Folder 25

Hubert Howe Bancroft: Empresario Historian. undated

Additional Note

notes and draft; includes partial obituary
Carton 72, Folder 26

Junior College Development. 1917

Additional Note

given before the Junior College Section of California High School Teachers' Association, Berkeley, July 18, 1917
Carton 72, Folder 27

Junipero Serra: Apostle to California. 1926, undated

Additional Note

drafts and notes; includes speech Serra in North American History , 1926
Carton 72, Folder 28

Latin American Relations. 1940-1941, undated

Additional Note

drafts, published version of speech
Carton 72, Folder 29-30

Lima Conference: Up in the Air. 1939

Additional Note

given at University meetings in Berkeley and UCLA, spring 1939
Carton 72, Folder 31-33

Links with Latin America. 1941-1943, undated

Carton 73, Folder 1

Look at Latin America. 1940, undated

Additional Note

multiple drafts
Carton 73, Folder 2-4

Mormons in the Opening of the Great West. 1925

Additional Note

given at Provo, Utah, October 16, 1925; drafts, final version, program
Carton 73, Folder 5

Native Sons of the Golden West Banquet Addresses. 1920-1942

Additional Note

outlines and notes
Carton 73, Folder 6

New Materials for Southwestern Ethnology. undated

Additional Note

drafts, appears to date from before Guide was published
Carton 73, Folder 7

O.W.I. recording. undated

Additional Note

for U.S. exhibit at Barcelona Fair; memo about recording, draft
Carton 73, Folder 8

Obligation of Nevada Toward the Writing of Her Own History . undated

Additional Note

transcription?
Carton 73, Folder 9

Outlines. 1917-1926, undated

Additional Note

some outlines may match speeches in other folders
Carton 73, Folder 10

Palou. undated

Additional Note

notes
Carton 73, Folder 11

Pivot of the Northwest. 1932

Additional Note

given at Redding, CA on November 16, 1932; notes and draft
Carton 73, Folder 12

Presentation of John Muir's Clock. 1916

Additional Note

given at the University of Wisconsin, Madison, Alumni Dinner, June 1916
Carton 73, Folder 13

Pueblo Lands and Cliff Dwellers. 1922

Additional Note

manuscript draft and two copies of a letter detailing his trip to Zuni and Inscription Rock
Carton 73, Folder 14

Puritan Experiment in the Caribbean. circa 1916

Additional Note

given at Mayflower Society meeting, San Francisco
Carton 73, Folder 15

Radio transcripts - General. 1933-1943

Carton 73, Folder 16

Radio transcripts - The Human Story. 1933-1934

Carton 73, Folder 17

Rambles in Mexico. 1929

Additional Note

draft and notes
Carton 73, Folder 18

Real Venegas. 1946

Additional Note

given at meeting of the Roxburghe Club, on Californiana, February 11, 1946
Carton 73, Folder 19

San Francisco: Then and Now. circa 1949

Additional Note

similar to speech Founding San Francisco
Carton 73, Folder 20

San Francisco's First Admission Day Celebration. circa 1950

Carton 73, Folder 21

Some Cultural Assets of Latin America. 1939-1940

Additional Note

includes two versions, 1940 reprint
Carton 73, Folder 22

South's Opportunity. 1919

Additional Note

given at United Daughters of the Confederacy meeting, Hotel Oakland, May 8, 1919
Carton 73, Folder 23

Spanish Influence in America. 1924

Additional Note

"rodeo speech" given in Oakland, April 21, 1924
Carton 73, Folder 24

Tribute to Frederick Logan Paxson. undated

Carton 73, Folder 25

U.S. and Mexico. 1919

Additional Note

subject of interventionism
Carton 73, Folder 26

Veterans of the Grand Army of the Republic and Auxiliary Societies . 1933

Carton 73, Folder 27

West Coast Corridor: a Chapter in the Northward Expansion of Mexico . 1947

Additional Note

given at American Philosophical Society meeting in Philadelphia, April 24, 1947
Carton 73, Folder 28-29

Western Hemisphere Solidarity in World War II. circa 1943

Additional Note

includes drafts, notes
 

Subseries 3.4: Research and Notes. 1899-1951

Physical Description: Carton 73, folders 30-48; Cartons 74-77; Carton 78, folders 1-16; File boxes 3-4; Oversize folder 1.

Arrangement

Alphabetical

Scope and Content Note

The materials in this subseries support Bolton's writings, but were not easily matched to a published work. The majority of the folders contain handwritten notes, unless described otherwise.

Additional Note

includes drafts, notes
Carton 73, Folder 30

Alfonso de Leon. undated

Carton 73, Folder 31

Alvarado, Historia de California. undated

Carton 73, Folder 32-37

American Wonderland. undated

 

Archive notes from Europe.

Carton 73, Folder 38

Barcelona. 1931

Carton 73, Folder 39

Bonn, Toledo, Valkenburg. 1931

Carton 73, Folder 40

Ingolstadt, Munich. 1931

Carton 73, Folder 41

London - British Museum. undated

Carton 73, Folder 42

Madrid. circa 1931

Carton 73, Folder 43

Portugal. 1931

Carton 73, Folder 44

Rome. 1928-1931

Carton 73, Folder 45

Seville. 1931

Carton 73, Folder 46

General. 1924-1931, undated

Additional Note

includes letters of introduction, addresses of European contacts
Carton 73, Folder 47

Arellano Founds San Geronimo. undated

Additional Note

partial draft
Carton 73, Folder 48

Baegert, Johann Jakob. undated

Carton 74, Folder 1

Bibliographic notes. Circa 1906

Additional Note

Possibly related to Mission Valero, San Antonio
 

California. 1926, undated

Carton 74, Folder 2-15

Bibliograhpy, by Robert E. Cowan. undated

Physical Description: 2500-3000 sheets with average of 3 entries each

Additional Note

original order maintained
 

Documents. 1926, undated

Carton 74, Folder 16-17

Calendar of 1773-1794. Undated

Carton 74, Folder 18

Citations for 1700-1724. undated

Additional Note

source and use not clear
Carton 74, Folder 19

Transcriptions. 1926

Additional Note

by May S. Corcoran
Carton 74, Folder 20

History. undated

Carton 74, Folder 21

Notes. undated

Carton 74, Folder 22

Carondelet-Lanzos Correspondence. undated

Additional Note

translations, incomplete
Carton 74, Folder 23

Casa de Contratacion. undated

Carton 74, Folder 24

Chapman's History of California. undated

Additional Note

outline summary, by one of Bolton's students?
Carton 74, Folder 25

Colegio de Santa Cruz. undated

Additional Note

notes or transcription of Letter K, Legajo 19, no. 3 in Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico
Carton 74, Folder 26

Colonial America. undated

Additional Note

includes drafts on Louisiana and Virginia
Carton 74, Folder 27

Conquest of Mexico. undated

Carton 74, Folder 28

Correspondence from Father Melchor Barcelo Jaume, and notes, re: Kino. 1927-1928

Carton 74, Folder 29

Correspondence with professors at other universities re: courses in Latin American history. 1932

Carton 74, Folder 30

Costanso Bibliography. undated

Carton 74, Folder 31

De Leon et al., 1689, Texas. undated

Additional Note

some notes may be for Spanish Exploration in the Southwest
Carton 74, Folder 32

Derrotera par alas Missiones de los Presidios Internos. undated

Additional Note

summary of Capitan Domingo Ramon's route in 1716
Carton 74, Folder 33

Diaries from the Trinity to the Nacogdoches. undated

Carton 74, Folder 34

Dichos. undated

Additional Note

quotes favored by Bolton
Carton 74, Folder 35

Discovery of North America. undated

Physical Description: four notebooks totaling 40 pages

Additional Note

not in Bolton's hand?
Carton 75, Folder 1-3

Early Spanish Colonial Policies. undated

Additional Note

includes essay
Carton 75, Folder 4

Early Texas. undated

Carton 75, Folder 5-6

Florida. undated

Additional Note

heavily annotated draft of five chapters on history of Florida
Carton 75, Folder 7

Foundation of Spanish Colonial Institutions. undated

Carton 75, Folder 8

Founding Mission San Francisco in Texas. undated

Carton 75, Folder 9

The Founding of Santa Fe. undated

Carton 75, Folder 10

Fr. Hidalgo - study of his life and character. undated

Carton 75, Folder 11

Fr. Margil, 1716-1724. undated

Additional Note

mostly biographical
Carton 75, Folder 12

Franciscans in California. undated

Carton 75, Folder 13

Gadsden Purchase. undated

Carton 75, Folder 14

Galvez Bibliography. undated

Carton 75, Folder 15

Galvez letters. undated

 

Garces.

Carton 75, Folder 16-25

notes and drafts. undated

Carton 75, Folder 26

photographs; includes letter from Marion Habig. 1938

Carton 75, Folder 27-35

notes and drafts. undated

Carton 76, Folder 1-3

notes and drafts. 1928-1939, undated

Carton 76, Folder 4

trail notes. 1937-1938

 

General.

Carton 76, Folder 5

Bibliographies. undated

Filebox 3

Card file. undated

Physical Description: Fourth section of box

Additional Note

notes and bibliographies, possibly used to order documents for research
Filebox 4

Card file. undated

Additional Note

includes notes on missions
Carton 76, Folder 6

clippings. 1935-1951

Carton 76, Folder 7

clippings, including auction and gallery brochures. 1936-1943

Carton 76, Folder 8

extracts of documents from Bolton collection. undated

Carton 76, Folder 9

photographs. 1922, undated

Carton 76, Folder 10

photographs. undated

Carton 76, Folder 11

travel brochures. 1915-1948

Carton 76, Folder 12

travel brochures. 1925-1941, undated

Carton 76, Folder 13-14

unidentified. 1917-1931, undated

Carton 76, Folder 15-18

General Edmund P. Gaines. undated

Additional Note

notes from Congressional documents on his activities in 1836, other notes on Texas Revolution
Carton 76, Folder 19

Georgia and Florida. 1949, undated

Additional Note

includes notes covering the time period 1679-1704
Carton 76, Folder 20-21

Hispanic American History with the U.S. undated

Additional Note

possibly for a speech
Carton 76, Folder 22

Historical Cases - U.S. Supreme Court. undated

Additional Note

list
Carton 76, Folder 23

Historical Fiction of the Southwest. 1913-1914

Additional Note

publications
Carton 76, Folder 24

History of Kern County, by Jess D. Stockton. 1937, undated

Additional Note

drafts, photographs
Carton 76, Folder 25

Indian Culture. undated

Additional Note

notes - possibly part of The Hasinaisdrafts
Carton 76, Folder 26-28

Indian Policies and Encomiendas. undated

Carton 76, Folder 29

Indians. 1949-1952, undated

Carton 76, Folder 30

La Fora Diary. undated

Additional Note

notes on Nicolas de la Fora's Relacion de Viaje
Carton 76, Folder 31

Laframboise correspondence. undated

Additional Note

transcriptions
Carton 76, Folder 32

Las Casas, Bartoleme de - Historia. undated

Carton 76, Folder 33

List of documents to be ordered. 1936-1941, undated

Carton 76, Folder 34

Los Alamitos. undated

Additional Note

notes on boundaries
Carton 76, Folder 35

Massanet. 1899, 1911

Additional Note

transcripts of documents concerning Padre Damian Massanet, spelled alternatively Masanet and Manzanet; includes Spanish MS by M. Carino and publication of Descubrimiento de la Bahia del Espiritu Santoby Damian Manzanet in The Quarterly of the Texas State Historical Association
Carton 77, Folder 1

Mexican units of measurement, related. undated

Additional Note

many different lists of measurements, ordinances, illustrations
Carton 77, Folder 2

Mezquias Diary. undated

Additional Note

abstract regarding Alarcon's expedition, and the founding of San Antonio
Carton 77, Folder 3

Mission. undated

Carton 77, Folder 4

Missions in California. undated

Carton 77, Folder 5

New Mexico in the 18th Century. undated

Carton 77, Folder 6-8

New Mexico Missions and Indians. undated

Additional Note

includes notes from Benavides memorial of 1634
Carton 77, Folder 9

Nootka Sound Controversy in the Archives of Mexico. undated

Carton 77, Folder 10

Notes from British Museum. undated

Carton 77, Folder 11

Notes on the Nachitoches Archives. 1912

Additional Note

includes notes on St. Denis, Mezieres; photos, postcards
Carton 77, Folder 12

Nueva Vizcaya census of 1604. undated

Carton 77, Folder 13-14

Opening the British Northwest. 1920-1924, undated

Oversize Drawer A, Folder 1

Oversize. undated

Additional Note

two prints - unidentified coat of arms, and Fray Antonio Llinas
Carton 77, Folder 15

Parral Archive. 1934

Carton 77, Folder 16

Photographs - Colorado College. 1938-1939

Carton 77, Folder 17

Policy on Indians. undated

Carton 77, Folder 18

Portola Bibliography. undated

Additional Note

notes, re: 1768-1769
Carton 77, Folder 19

Portola Diary. undated

Carton 77, Folder 20

Portola materials in Huntingdon Library. undated

Carton 77, Folder 21

Portola-Serra Division Chart. undated

Additional Note

chart compares travels of four men
Carton 77, Folder 22

Rivera Division Chart. undated

Additional Note

chart compares travels of Crespi and Canizares
Carton 77, Folder 23

Rivera Expedition. undated

Additional Note

"chapter VIII," found with folder "Serra - Trip to San Diego"; not clear if published
Carton 77, Folder 24

Rivera-Crespi Itinerary. undated

Additional Note

transcription, Bolton's trail notes
Carton 77, Folder 25

Romero Expedition. undated

Carton 77, Folder 26-27

Salcedo documents. undated

Additional Note

notes written by Vesta E. Condon
Carton 77, Folder 28

San Diego-Velicata Itinerary. undated

Additional Note

draft re: Rivera expedition
 

Serra. undated

 

Photographs.

Carton 77, Folder 29

Places on island of Mallorca; includes other printed matter. undated

Oversize Drawer A, Folder 1

Oversize. undated

Carton 77, Folder 30

Bibliography. undated

Additional Note

correspondence
Carton 77, Folder 31

Diary. undated

Additional Note

transcriptions from Out West, 1902
Carton 77, Folder 32

Trip to San Diego. undated

Additional Note

"chapter XI," found with folder Rivera Expedition; not clear if published
Carton 78, Folder 1-4

South America. 1942, undated

Additional Note

includes notes from book by Lewis W. Bealer, and drafts of chapters by Bolton
Carton 78, Folder 5

South Carolina. undated

Carton 78, Folder 6

Southwestern History. undated

Carton 78, Folder 7-8

Spain in Louisiana. undated

Carton 78, Folder 9-10

Spanish Colonization and Administration. undated

Carton 78, Folder 11

Spanish in Texas. undated

Additional Note

lists of documents, unidentified text in Spanish
Carton 78, Folder 12

Spanish-American War in Pictures. undated

Physical Description: a set of numbered prints
Carton 78, Folder 13

Texas Frontier, 1820-1825. undated

Carton 78, Folder 14

Walapai Papers. 1936

Carton 78, Folder 15-16

West after the Revolution. undated

 

Subseries 3.5: Other. 1901-1951, undated

Physical Description: Carton 78, folders 17-27; Cartons 79-80; Carton 81, folders 1-20.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of writings collected by Bolton, including unpublished materials and newspaper clippings.
 

Assorted publications on Eusebio Kino. 1922-1937, undated

Carton 78, Folder 17-18

English language. 1922-1935

Carton 78, Folder 19-20

German language. 1930-1937

Additional Note

includes related correspondence
Carton 78, Folder 21-23

Italian language. 1928-1934

Carton 78, Folder 24

Spanish language. 1933, undated

Carton 78, Folder 25

Birth of America. 1937

Additional Note

by Camilius E. Branchi, inscribed
Carton 78, Folder 26

Boletin de la Sociedad Mexicana de Geografia y Estadistica. 1909

Carton 78, Folder 27

California Industries. undated

Additional Note

draft of six chapters
Carton 79, Folder 1

"Character and Achievements of Dr. Herbert E. Bolton". undated

Additional Note

by Frank C. Lockwood; includes second part entitled "His Contribution to the History of the Southwest"
Carton 79, Folder 2

Chinese in California: A Proposed ERA Project, by Samuel D. Lee. 1935

 

Clippings.

Additional Note

book reviews, filed by subject
Carton 79, Folder 3

Art, Music, Literature. 1935-1943, undated

Carton 79, Folder 4

Europe. 1939-1944, undated

Carton 79, Folder 5

Fiction. 1937-1944, undated

Carton 79, Folder 6-7

Miscellaneous. 1937-1944, undated

Carton 79, Folder 8

Hispanic America. 1937-1944, undated

Carton 79, Folder 9

The Indian, the Negro, the Immigrant. 1939-1943, undated

Carton 79, Folder 10

Peace Planning Post-World-War-II. 1940-1943, undated

Carton 79, Folder 11

Regional Studies. 1937-1943, undated

Carton 79, Folder 12

United States History. 1937-1944, undated

Carton 79, Folder 13-14

World War II. 1940-1943, undated

Carton 79, Folder 15

College Song - Sir Francis Drake. 1934

Carton 79, Folder 16

Coronado's March to Quivira. undated

Additional Note

by Frederick Webb Hodge; photostat
Carton 79, Folder 17-18

Empire Builders. 1951

Additional Note

screenplay by Thomas Hunter; based on Bolton's Rim of Christendom
Carton 79, Folder 19

Founding of the Presidio of San Francisco. 1936

Additional Note

by Russell C. Ewing, for WPA
 

General. 1916-1943, undated

Carton 79, Folder 20-22

Chapters submitted to Bolton. 1935-1943, undated

Carton 79, Folder 23

Inscribed publications. 1916-1934

Carton 79, Folder 24

Outline, "North to California". undated

Carton 79, Folder 25-31

Historic Sites Surveys. 1940-1941, undated

Additional Note

National Park Service reports; author(s) not clear
Carton 79, Folder 32-33

History of the Southwest, by G. P. Murdock and Rufus Kay Wyllys. undated

Additional Note

drafts
Carton 79, Folder 34

Index to Documents in the Bolton Collection. undated

Additional Note

re: Conquest of New Mexico, by J. M. Espinosa
Carton 79, Folder 35

Notes by Henry V. Jackson. 1911

Additional Note

Sent to Bolton from Durango, Mexico; in Spanish; includes reprint of article titled "A Preliminary Study of the Poisonous Scorpion..."
Carton 80, Folder 1

Origin and Development of the Community Acequia. undated

Additional Note

by Wells A. Hutchins, U.S. Department of Agriculture
Carton 80, Folder 2

Photographs. 1901-1927, undated

Carton 80, Folder 3

"Powerful Aguayos," by Frederick Chabot. 1929

Additional Note

presented at Texas State Historical Association annual meeting
includes Bolton's note "better compare it"
Carton 80, Folder 4-6

Putting a Lid on California. undated

Additional Note

translation and notes
Carton 80, Folder 7

Rejection of California Indian Treaties. undated

Additional Note

draft, likely not by Bolton
includes note "consider for review"
Carton 80, Folder 8

Reviews of Bolton's work. 1921-1945, undated

Additional Note

drafts and snippets from larger pieces; one in Spanish; possibly used to introduce Bolton at events
Carton 80, Folder 9

Select articles, printed matter. 1933-1948, undated

Carton 80, Folder 10

Territory of Utah vs. Thomas Oudercark, Almon Colvin, James Lloyd. 1951

Additional Note

by George P. Hammond, dedicated to Bolton
 

Theses and dissertations. 1914-1942, undated

Carton 80, Folder 11-12

Barth, Florence - The Teran Expedition. undated

Additional Note

MA thesis, incomplete
Carton 80, Folder 13-16

Borah, Woodrow Wilson - Silk Raising in Mexico. undated

Additional Note

PhD dissertation
Carton 80, Folder 17-18

Dunn, William Edward - History of Spanish Establishments in Western Texas. undated

Additional Note

incomplete
Carton 80, Folder 19-20

Goodykoontz, Colin Brummitt - Spanish Exploration of Louisiana. undated

Additional Note

MA thesis
Carton 80, Folder 21-25

Lehmann, Walter - Central America: Languages of the Pacific Coast. undated

Carton 80, Folder 26-28

Ord, Ellen Francis - The Rogue River Campaign, 1856 (Diary of E. O. C. Ord). undated

Carton 80, Folder 29

Paul, Hattie Bell - The Garces Report. undated

Additional Note

MA thesis, incomplete
Carton 80, Folder 30-35

Pockstaller, Theodore - Juan Maria Salvatierra S.J. and the Establishment of the First Permanent Settlements in California (1697-1707). undated

Additional Note

PhD dissertation, 2 copies
Carton 80, Folder 36-37

Powers, Grace Sarah - Carondelet's Policy Towards the United States. undated

Additional Note

MA thesis, incomplete
Carton 81, Folder 1-2

Roberts, Elizabeth Ellinwood - The Spanish Missions at Yuma, 1779-1781. 1920

Additional Note

MA thesis, incomplete
Carton 81, Folder 3-9

Schmieder Oscar - Geography of Middle America, the West Indies, Mexico, and Central America. 1934

Additional Note

translated by Peter Guldbrandsen, 2 copies
Carton 81, Folder 10

Scull, Carolyn B. - The Ramon Expedition, 1715-1716. 1914

Additional Note

MA thesis, incomplete
Carton 81, Folder 11-13

Snow, William James - The Great Basin before the Coming of the Mormons. 1923

Additional Note

PhD dissertation
Carton 81, Folder 14

Stewart, Mirabel M. - The Explorations of Lieutenant Abert and Lieutenant Emory in the Southwest, 1845-1847. undated

Additional Note

MA thesis
Carton 81, Folder 15

Stitz, Peter - Deutsche Jesuiten als Geographen (German Jesuits as Geographers). 1930

Additional Note

PhD dissertation, incomplete translation
Carton 81, Folder 16-17

Tanner, Mathias - Society of Jesus in America. undated

Additional Note

translation
Carton 81, Folder 18

Toor, Frances - Relations of the Spanish with the Moquis. 1921

Additional Note

includes duplicates of translation
 

Western Hemisphere History. 1942

Additional Note

by Robert J. Parker
Carton 81, Folder 19

A Guide to the Study of the Colonial Period. 1942

Carton 81, Folder 20

A Guide to the Study of the Republican Period. 1942

 

Series 4: Teaching Materials. Circa 1902-1949

Physical Description: Carton 81, folders 21-28; Cartons 82-92; Carton 93, folders 1-31; File boxes 1-3.

Arrangement

Alphabetical

Scope and Content Note

This series contains Bolton's teaching materials, and is arranged in the following four subseries: Lectures, Syllabi, Seminar Reports, and General. These materials were part of the collection's former Part III.
 

Subseries 4.1: Lectures. Circa 1902-1949, undated

Physical Description: Carton 81, folders 21-28; Cartons 82-87; Carton 88, folders 1-18.

Arrangement

Alphabetical

Scope and Content Note

The Lectures subseries contains notes and other materials used by Bolton to teach his courses. Many of the lectures are handwritten outlines, although some are full text as delivered in the classroom (e.g. History 8, Fybate lectures). The majority of lectures were given at the University of California, with the exception of those for History 6, which are likely from the University of Texas.
 

History 6. Circa 1902, undated

Carton 81, Folder 21

Bull of Demarcation, Treaty of Tordesillas. undated

Additional Note

notes
Carton 81, Folder 22

Columbus and Vespucci. undated

Additional Note

notes, likely for History 6
Carton 81, Folder 23

History of South America. circa 1902

Additional Note

notes, outline for review
Carton 81, Folder 24

Trading Contracts. undated

Additional Note

notes. likely for History 6; includes student essay
 

History 8. 1919-1949, undated

Additional Note

select lectures include limericks written by students
Carton 81, Folder 25-26

undated.

Carton 81, Folder 27-28

1920-1921.

Carton 82, Folder 1-4

History 8B shorthand notes by Miss Clark. 1920-1924

Carton 82, Folder 5-8

History 8A shorthand notes. 1922

Carton 82, Folder 9-10

The Westward Movement to 1783. 1923

Carton 82, Folder 11

1926.

Carton 82, Folder 12

1930.

Carton 82, Folder 13

1931.

Carton 82, Folder 14

1938-1943.

Carton 82, Folder 15-17

Fybate lecture notes. 1941-1942

Carton 82, Folder 18

1940-1943.

Additional Note

includes maps
Carton 82, Folder 19

1935-1941.

Carton 82, Folder 20

1941.

Carton 82, Folder 21

circa 1939-1941.

Carton 82, Folder 22-24

circa 1936-1941.

Carton 83, Folder 1

1938-1942.

Carton 83, Folder 2-3

1940-1943.

Carton 83, Folder 4

1942.

Carton 83, Folder 5

1942-1943.

Carton 83, Folder 6

1938-1943.

Carton 83, Folder 7

1947-1949.

Carton 83, Folder 8

1940-1949.

Carton 83, Folder 9

lecture 1 - The Scope and Significance of American History. undated

Carton 83, Folder 10-11

lecture 2 - The Discovery of America. 1919-1938

Additional Note

includes related clippings, pamphlets, and publications not by Bolton
Carton 83, Folder 12

lecture 3 - The Beginnings of the Spanish Colonial Empire. 1920-1939

Carton 83, Folder 13

lecture 4 - Central America. 1920-1938

Carton 83, Folder 14

lecture 5 - Cortez and the Conquest of Mexico. 1919-1937

Carton 83, Folder 15

lecture 6 - The Northern Borderlands. 1920-1938

Carton 83, Folder 16

lecture 7 - The Conquest of Peru. 1919-1937

Carton 83, Folder 17

lecture 8 - Venezuela and New Granada. 1919-1937

Carton 83, Folder 18

lecture 9 - The Conquest of Chile. 1920-1932

Carton 83, Folder 19

lecture 10 - The La Plata Colonies. 1923-1929

Carton 83, Folder 20

lecture 11 - The Founding of Brazil. 1923-1934

Carton 83, Folder 21

lecture 12 - The Enemies of Philip II. 1919

Carton 83, Folder 22

lecture 13 - The Spanish Colonial Administration. 1919-1933

Carton 83, Folder 23

lecture 14 - Commerce and Industry in the Spanish and Portuguese Colonies. 1919-1937

Carton 83, Folder 24

lecture 15 - Social, Intellectual, and Religious Life in the Spanish Colonies. 1919-1928

Carton 83, Folder 25

lecture 16 - The Founding of New France. 1922-1937

Carton 83, Folder 26

lecture 17 - The French in the Heart of the Continent, 1670-1763. 1919-1921

Carton 83, Folder 27

lecture 17b - The Old Regime in Canada. 1919-1948

Carton 83, Folder 28

lecture 18 - Dutch, Swedes, and Danes. 1919-1929

Carton 83, Folder 29

lecture 19 - The Beginnings of English Expansion. 1923-1934

Carton 83, Folder 30

lecture 20 - The Swarming of the English. 1919-1932

Carton 83, Folder 31

lecture 21 - The Caribbean English Colonies. 1921-1936

Carton 83, Folder 32

lecture 22 - The Southern Mainland (English) Colonies. 1920-1929

Carton 83, Folder 33

lectures 23-24 - The Northern English Colonies. 1921-1929

Carton 83, Folder 34

lecture 25 - The Expansion of the English Mainland Colonies. 1920-1938

Carton 83, Folder 35

lectures 26-27 - Imperial Control and Colonial Resistance in the English Colonies. 1919-1924

Carton 83, Folder 36

lecture 28 - Expansion and International Rivalry in South America. 1919-1929

Carton 83, Folder 37

lecture 29 - Expansion and Rivalry in Eastern North America. 1919-1936

Carton 83, Folder 38

lecture 30 - Expansion and Rivalry in Western North America. 1919-1933

Carton 83, Folder 39

lecture 31 - Why the English Colonies Revolted. undated

Carton 83, Folder 40

lecture 32 - The Revolutionary War. 1919-1937

Carton 83, Folder 41

lecture 33 - The Confederation, the National Domain, and the Constitution. 1920-1932

Carton 83, Folder 42

lecture 34 - The New Government on Trial. 1922-1935

Carton 84, Folder 1

lecture 35 - The Shadow of Europe in the West. 1919-1931

Carton 84, Folder 2

lecture 36 - Transappalachia. 1919-1935

Carton 84, Folder 3

lecture 37 - The Struggle for Rights of Neutrals. 1919-1936

Carton 84, Folder 4

lecture 38 - Founding British Canada. 1919-1937

Carton 84, Folder 5

lecture 40 - The Contest for the North Pacific. 1919-1940

Carton 84, Folder 6

lecture 41 - The Causes of the Hispanic American Revolution. 1919-1939

Carton 84, Folder 7

lecture 42 - The Wars of Independence (Greater Columbia). 1919-1938

Additional Note

includes publications not by Bolton
Carton 84, Folder 8

lecture 43 - The Wars of Independence (San Martin), Southern South America. 1924-1927

Carton 84, Folder 9

lecture 44 - The Liberation of Spanish North America. 1919-1939

Additional Note

includes a reprint of The French Revolution and Mexico , by John Rydjord
Carton 84, Folder 10

lecture 45 - Neutrality, Recognition, and the Monroe Doctrine. 1919-1940

Additional Note

includes a reprint of Privateering from Baltimore during the Spanish-American Wars of Independence , by Charles C. Giffin
Carton 84, Folder 11

lecture 46 - The Rise of the Dictators in South America. 1919-1939

Carton 84, Folder 12

lecture 47 - The Struggle for Nationality in Mexico. 1919-1939

Carton 84, Folder 13

lecture 47A - The Independence and the Empire of Brazil. 1929-1937

Carton 84, Folder 14

lecture 48 - The Middle West and Jacksonian Democracy. 1926-1938

Additional Note

includes clippings, and a pamphlet America's Historical Opportunity , by Oregon Trail Memorial Association
Carton 84, Folder 15

lecture 49 - Manifest Destiny. 1919-1937

Additional Note

includes clippings, Western Episodes in Radio Drama scripts, and book announcements
Carton 84, Folder 16

lecture 50 - Sectional Strife. 1920-1937

Additional Note

includes Florida Historical Society Quarterly, October 1926
Carton 84, Folder 17

lecture 51 - Division and Reunion. 1927-1939

Additional Note

includes clippings and book announcements
Carton 84, Folder 18

lecture 52 - Peopling the Far West. 1924-1937

Additional Note

includes clippings, publications not by Bolton, and Western Episodes in Radio Drama scripts
Carton 84, Folder 19

lecture 53 - Big Business and National Control. 1928-1939

Additional Note

includes clippings
Carton 84, Folder 20

lecture 54 - The Entry of the United States into the Pacific. 1925-1939

Additional Note

includes publications not by Bolton
Carton 84, Folder 21

lecture 56 - The Rise of the ABC Powers. 1920-1937

Additional Note

includes clippings and publications not by Bolton
Carton 84, Folder 22

lecture 57 - The Lesser Nations of South America. 1926-1935

Additional Note

includes clippings, some in German, and publications not by Bolton; does not contain lecture notes
Carton 84, Folder 23

lecture 58 - Diaz and the Aftermath in Mexico. 1919-1938

Additional Note

includes clippings and publications not by Bolton
Carton 84, Folder 24

lecture 58 - Diaz and the Aftermath in Mexico. 1935-1936

Additional Note

contains publications not by Bolton
Carton 84, Folder 25-27

lecture 59 - International Relations of Latin America. 1920-1940

Additional Note

includes clippings and publications not by Bolton
Carton 85, Folder 1

lecture 60 - America in the World War. 1935-1937

Additional Note

includes clippings and publications not by Bolton
 

History 181. 1912-1942, undated

Carton 85, Folder 2-5

1912-1913.

Carton 85, Folder 6-8

1912-1913.

Additional Note

shorthand reports
Carton 85, Folder 9-10

1913.

Carton 85, Folder 11

1913.

Carton 85, Folder 12-13

1913-1915.

Additional Note

section A
Carton 85, Folder 14

1915.

Carton 85, Folder 15-16

1916.

Carton 85, Folder 17

1919-1920.

Carton 85, Folder 18

1920-1921.

Carton 85, Folder 19

1920-1921.

Additional Note

UC Extension, taught in San Francisco
Carton 85, Folder 20

1922.

Additional Note

section B, summer session
Carton 85, Folder 21-22

1922.

Additional Note

section B
Carton 85, Folder 23-26

1923.

Additional Note

shorthand notes
Carton 85, Folder 27-30

1923.

Additional Note

section A
Carton 86, Folder 1

1923.

Additional Note

shorthand notes, section A
Carton 86, Folder 2-4

1924.

Additional Note

section B
Carton 86, Folder 5-6

1924.

Additional Note

shorthand notes, section B
Carton 86, Folder 7-11

1924.

Additional Note

shorthand notes, section A
Carton 86, Folder 12-15

1924-1925, 1936.

Additional Note

includes clippings
Carton 86, Folder 16-19

1925.

Additional Note

shorthand notes, section B
Carton 86, Folder 20

1924-1925, 1931, 1936, undated.

Additional Note

includes clippings
Carton 86, Folder 21-22

undated.

Additional Note

includes Bolton's article Mormons in the Opening of the West
Carton 86, Folder 23-24

circa 1920-1929.

Carton 86, Folder 25-27

circa 1934.

Carton 87, Folder 1-2

1914-1917, undated.

Carton 87, Folder 3-4

1940, 1942.

Carton 87, Folder 5-6

undated.

Additional Note

includes reprint of Bolton's article New Light on Manuel Lisa and the Spanish Fur Trade
Carton 87, Folder 7

undated.

Additional Note

section B
Carton 87, Folder 8-10

undated.

Additional Note

includes drafts titled History of the West
Carton 87, Folder 11

undated.

 

History 189. 1938-1949, undated

Carton 87, Folder 12-13

1938-1939.

Additional Note

section A
Carton 87, Folder 14-15

1942.

Carton 87, Folder 16-21

1943-1944.

Carton 87, Folder 22

circa 1945-1948.

Additional Note

course titled History of the Pacific Coast and the Southwest, taught at San Francisco State
Carton 87, Folder 23-25

1948-1949.

Additional Note

History of the Pacific Coast, San Francisco State
Carton 87, Folder 26-27

undated.

Carton 87, Folder 28

Lectures by Arthur S. Aiton. 1942

Additional Note

notes by Bolton on two lectures, July 1942; includes related correspondence
Carton 88, Folder 1-2

Mills College. 1947

Additional Note

includes administrative documents
Carton 88, Folder 3-4

Sacred Heart Convent Summer Session. circa 1921

Additional Note

may be the same course as History 181
Carton 88, Folder 5-6

Utah Summer Session. 1926

Additional Note

may be the same course as History 181
 

Clippings. 1925-1944, undated

Additional Note

arranged by History 8 lecture number, and subject
Carton 88, Folder 7

lectures 2-22. 1938-1943, undated

Carton 88, Folder 8

lectures 23-29. 1938-1944, undated

Carton 88, Folder 9

lectures 30-34. 1926-1944, undated

Carton 88, Folder 10

lectures 35-45. 1938-1943, undated

Carton 88, Folder 11

lectures 46-47. 1925-1943, undated

Carton 88, Folder 12

lectures 48-51. 1935-1944, undated

Carton 88, Folder 13

lecture 52. 1937-1944, undated

Carton 88, Folder 14

lectures 53-55. 1941-1944, undated

Carton 88, Folder 15

lectures 56-60. 1936-1944, undated

Carton 88, Folder 16-17

Discovery of Yosemite. undated

Additional Note

not clear where or when lectures were given
Carton 88, Folder 18

Lectures by other professors. 1915, 1926

Additional Note

includes Turner lectures
 

Subseries 4.2: Syllabi. 1911-1949, undated

Physical Description: Carton 88, folders 19-33; Carton 89, folders 1-35.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains syllabi, outlines, and reading lists for the courses Bolton taught. Some of these courses are not represented in the other subseries.

Additional Note

includes Turner lectures
Carton 88, Folder 19-21

European Expansion in North America, 1492-1783. undated

Additional Note

includes incomplete syllabus for History 181
Carton 88, Folder 22

History 5. undated

Additional Note

Goucher College course overview; includes note to Bolton
 

History 8. 1919-1949, undated

Carton 88, Folder 23

Stanford. undated

Carton 88, Folder 24-25

outline and notes. undated

Carton 88, Folder 26

1919.

Carton 88, Folder 27-28

1919-1920.

Carton 88, Folder 29-31

1920-1921.

Carton 88, Folder 32

1920-1921, undated.

Carton 88, Folder 33

1923-1924, undated.

Carton 89, Folder 1

circa 1940-1949.

Carton 89, Folder 2

History of the Pacific Coast. 1948

Additional Note

San Francisco State University; may be the same course as History 189, found with History 8 syllabi
Carton 89, Folder 3

History 19. undated

Additional Note

History of the Southwest, Stanford
Carton 89, Folder 4

History 101 and 102. 1914

Additional Note

101 - Texas Under Spain; 102 - The Opening of the West. University of Texas Summer Sessions
Carton 89, Folder 5

History 103. 1912

Additional Note

The Westward Movement, UC Summer Session
 

History 181. 1911-1942, undated

 

History of the West. 1911-1914

Carton 89, Folder 6

1911-1913.

Carton 89, Folder 7

1913-1914.

Carton 89, Folder 8-9

1914-1915.

Carton 89, Folder 10-11

1920-1921.

Carton 89, Folder 12

1922.

Carton 89, Folder 13-14

Outlines. 1922

Carton 89, Folder 15-16

1925-1926.

Carton 89, Folder 17-19

1936-1937.

Carton 89, Folder 20

1942.

Additional Note

UC Summer Session
Carton 89, Folder 21

undated.

Carton 89, Folder 22

General. 1923-1931, undated

Additional Note

includes exams and assignments
Carton 89, Folder 23

History 184. 1925

 

History 189. 1926-1949, undated

Carton 89, Folder 24

1926-1947.

Additional Note

includes clippings, and publications not by Bolton
Carton 89, Folder 25

1935, undated.

Additional Note

includes notes
Carton 89, Folder 26

1938.

Additional Note

includes published Iowa University abstracts
Carton 89, Folder 27

1942-1949.

Carton 89, Folder 28

1944, undated.

Carton 89, Folder 29

Northward Expansion in New Spain. 1945

Additional Note

National University of Mexico summer course
Carton 89, Folder 30

Spain in the Southwest. 1914

Additional Note

extension course in Los Angeles and Long Beach
Carton 89, Folder 31

Western History in the School Course. undated

Additional Note

tentative outline
 

Bibliographies. 1912-1913

Carton 89, Folder 32

Materials for Early Western History. 1913

Carton 89, Folder 33

The Mission System in the Southwest. 1912-1913

 

Reading lists. undated

Carton 89, Folder 34

History 8. Undated

Carton 89, Folder 35

History 189. undated

 

Subseries 4.3: Seminar Reports. 1911-1949, undated

Physical Description: Carton 89, folders 36-38; Cartons 90-92; Carton 93, folders 1-11; File boxes 1-3.

Arrangement

Alphabetical

Scope and Content Note

This subseries primarily consists of student essays from Bolton's seminar History 281 and essays from unidentified courses (some of which may be from 281). There is a group of essays titled "Removed by George P. Hammond for research purposes," which were found in the Hammond Papers in 2008 and returned here to their proper place.
 

Bibliographies. Circa 1920-1937, undated

Carton 89, Folder 36-37

1937, undated.

Fileboxes 1-3

Card file of student papers. Circa 1920-1932

Additional Note

cards in filebox 3 (first section of box only) list where the student paper was published
Carton 89, Folder 38

Book and Article Reviews. 1911-1938

 

Book Manuscripts. 1922-1941, undated

Carton 90, Folder 1

"The State University and American Church History," by William Holland Matlock. 1922

Additional Note

one chapter, includes correspondence
Carton 90, Folder 2

"Yosemite Valley" and the "Mariposa Big Tree Grove" in the Statutes of California, by May S. Cocoran. 1934

Additional Note

includes note to Bolton
Carton 90, Folder 3-5

"Yosemite Artists," by May S. Cocoran. 1935

Carton 90, Folder 6

Of Things American; Pueblo Religion. 1941, undated

Additional Note

one chapter from Of Things American: A History of Every Day Things , by Arthur Train; includes correspondence
outline for and chapter from proposed book "An Interpretation of the Religion of the Pueblo Peoples," by Luella Russell
Carton 90, Folder 7-9

Summary of the History of the Americas by Florence Holladay. undated

Carton 90, Folder 10

Colleagues' essays. 1940, undated

Additional Note

includes Old Adobes of Forgotten Fort Tejon, by Clarence Cullimore
Carton 90, Folder 11-12

History 6. undated

Carton 90, Folder 13

History 17. 1915

Carton 90, Folder 14

History 103. 1911

Carton 90, Folder 15

History 113. 1932

Carton 90, Folder 16

History 181. 1921, undated

Carton 90, Folder 17

History 182. 1916-1919

Carton 90, Folder 18

History 189. 1944

Carton 90, Folder 19

History 198. 1930

Carton 90, Folder 20-21

History 199. 1932, undated

Carton 90, Folder 22

History 261. 1927

 

History 281. 1913-1943, undated

Carton 90, Folder 23-39

1925-1943.

Carton 91, Folder 1-3

undated.

 

Essays removed by George P. Hammond for research purposes. 1913-1943, undated

Additional Note

arranged by subject
Carton 91, Folder 4

The Anglo-American Southwest. undated

Carton 91, Folder 5

The Apaches. 1924

Carton 91, Folder 6

Archives. 1936-1939

Carton 91, Folder 7

Arizona. 1928-1930, undated

Carton 91, Folder 8

The Bear Flag Revolt. undated

Carton 91, Folder 9

California and Federal Policy. 1940-1941

Carton 91, Folder 10

California and Mexico. 1933-1943

Carton 91, Folder 11-12

California - People. 1940, undated

Additional Note

includes materials on Fitch, Fremont, Limantour, Young
Carton 91, Folder 13

California - General History. 1942, undated

Carton 91, Folder 14

Campaign in the Big Bend. 1935

Carton 91, Folder 15

The Commerce of the Prairies. undated

Carton 91, Folder 16

Dominican Fathers in California. undated

Carton 91, Folder 17

The Franciscans in New Spain. 1936-1937

Carton 91, Folder 18

German Adventures in Venezuela. undated

Carton 91, Folder 19-21

Larkin. 1929-1937

Carton 91, Folder 22

Mexico - Explorers. 1939, undated

Additional Note

includes materials on Morfi, Penelosa
Carton 91, Folder 23

Mexico - General History. 1933-1943

Carton 91, Folder 24

Navajo. 1940, undated

Carton 91, Folder 25

New Granada. 1940, undated

Carton 91, Folder 26-27

New Mexico. 1913-1926, 1939-1940, undated

Carton 91, Folder 28

New Spain Viceroys. undated

Carton 91, Folder 29

The Old Spanish Trail. 1929, undated

Carton 91, Folder 30

Onates. undated

Carton 91, Folder 31

Jedediah Smith. 1936

Carton 91, Folder 32

Transportation. 1915, 1940

Carton 91, Folder 33

Utah. 1940

Carton 92, Folder 1-3

History 282. 1922, undated

Carton 92, Folder 4

History 289. undated

Carton 92, Folder 5-10

History 298. 1928-1943, undated

Carton 92, Folder 11

Northward Expansion in New Spain. 1945

Additional Note

National University of Mexico summer course, includes course overview
Carton 92, Folder 12-30

Other. 1903-1943, undated

Carton 92, Folder 31-35

Theses. 1914-1926, undated

 

Translations and Transcriptions. 1922-1949, undated

Carton 93, Folder 1-4

Palou - Noticias de la Nueva California by Rose Andree Turner. 1922

Carton 93, Folder 5

1933.

Carton 93, Folder 6

1949.

Carton 93, Folder 7-11

undated.

 

Subseries 4.4: General. Circa 1907-1949, undated

Physical Description: Carton 93, folders 12-31; File box 3.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains the remainder of Bolton's teaching materials, items that did not fit into one of the preceding categories. Of note are the two folders of materials from History 8.
Carton 93, Folder 12

Applications. 1926-1927

Carton 93, Folder 13

Assignments for students. undated

Physical Description: Four envelopes

Additional Note

citations of documents to be summarized; includes one for Hackett
Carton 93, Folder 14

Chronicles of America. 1926-1928

Additional Note

outlines to accompany series of educational films; includes music cue sheet
Carton 93, Folder 15-16

History 8. 1923-1928, 1940-1941

Additional Note

notes; includes exams, seating chart, grades for multiple sections
Carton 93, Folder 17

History 181 notes. 1922, 1934

Carton 93, Folder 18

History 189. 1943-1944

Additional Note

includes course examinations
Carton 93, Folder 19

List of Theses Dealing with the South and Southwest. circa 1929

Filebox 3

Native Sons of the Golden West Fellowships in Pacific Coast History. 1911-1931

Physical Description: Second section of box

Additional Note

cards list name of fellow and relevant information
Carton 93, Folder 20

Northwestern University - History A6. undated

Additional Note

materials from History of the Americas course taught by Professor I. J. Cox
Carton 93, Folder 21

PhD Announcements. 1914-1940

Carton 93, Folder 22-23

Report on History 4 and 8. 1913-1923

Additional Note

includes syllabus
Carton 93, Folder 24-26

Requests for Student Information. 1912, 1920-1951, undated

Additional Note

University forms requesting information on particular students; some include photographs
Filebox 3

Schools teaching Latin American courses. undated

Physical Description: Third section of box

Additional Note

note cards that list name of school followed by course title(s)
Carton 93, Folder 27-29

Teacher's Guide for 9th Grade Pacific History. undated

Carton 93, Folder 30-30a

Teaching notes. Circa 1907-1949

Additional Note

Includes items found in Series 2
Carton 93, Folder 31

Texas and Adjacent Regions in the Eighteenth Century. 1915

Additional Note

map compiled by Bolton, published by University of California Press
 

Series 5: Professional Activities. 1889-1953, undated

Physical Description: Carton 93, folders 32-39; Cartons 94-97; Oversize folders 1-5.

Arrangement

Alphabetical

Scope and Content Note

This series documents events in Bolton's career that are connected to his roles as professor and scholar, but that took place in other venues than the University of California. Folders of note are those on the Lowell Institute Lecture series; a lecture tour in Ohio, Pennsylvania, and Nevada; and the trips where he retraced the steps of famous explorers. The series also contains several folders of biographical information.

Additional Note

map compiled by Bolton, published by University of California Press
Oversize Drawer A, Folder 1-3

Awards, diplomas, other honorary documents. 1910-1953

Carton 93, Folder 32-33

Bibliographies. 1911-1945, undated

Additional Note

includes review of Handbook of American Indians North of Mexico , reprint of Writings and Cartography of Herbert Eugene Bolton compiled by Mary Ross, publication notices, reprints
 

Biographical Information.

Carton 93, Folder 34

Clippings. 1914-1951, undated

Carton 93, Folder 35

Financial. 1945-1948, undated

Carton 93, Folder 36

Obituaries and funeral. 1953

Carton 93, Folder 37

Personalia. circa 1936, undated

Additional Note

"A few yarns" about Bolton
Oversize Drawer A, Folder 4

Scrapbook. 1889-1953

Carton 93, Folder 38

Travel. 1929-1944

Carton 93, Folder 39

Wisconsin Lives of National Interest. 1937

Carton 94, Folder 1-3

General. 1907-1954, undated

Carton 94, Folder 4

Congreso Mexicano De Historia. 1945

Carton 94, Folder 5

Knighting by Alfonso XIII of Spain. 1926

Carton 94, Folder 6-7

Lecture Tour in Nevada, Ohio, Pennsylvania. 1941

Additional Note

notes, program, clippings; includes notes for speeches (similar to Look at Latin America)
Carton 94, Folder 8-11

Lowell Institute Lectures. 1920-1921

Additional Note

drafts, clippings, printed matter
Carton 94, Folder 12

Mailing Lists. 1929, undated

Additional Note

people and places to send copies of Bolton's books
Carton 94, Folder 12a

Notebooks. undated

Physical Description: four
Oversize Drawer A, Folder 5

Photographs. 1909-1937, undated

Carton 96, Folder 35

Roxburghe Club. 1947-1951

Carton 94, Folder 13

Royal Historical Society. 1921-1927

 

Serra Cause. 1948, undated

Carton 94, Folder 14

Notes and documents in support of. 1948, undated

Carton 94, Folder 15-16

Bibliography. Undated

Carton 94, Folder 17

General documents. 1948, undated

Carton 94, Folder 17a

State Department Correspondence and Documents. 1945

Carton 94, Folder 18

Suggestions for a Program for the Study of the Indian Folklore of Texas. circa 1910

Additional Note

draft
 

Trips. 1930-1950

Carton 94, Folder 19-21

Central America. 1930

Additional Note

includes travelogue, letters
Carton 94, Folder 22-26

Coronado Trail. 1939-1950

Additional Note

correspondence, notes, publications on Coronado Cuarto Centennial and related, 1940
Carton 94, Folder 27

Mexico. 1942

Carton 94, Folder 28-29

Santa Fe. 1939-1942

Additional Note

notes, receipts, photographs; includes material from trips in 1939, 1940, 1941
 

Clippings.

Carton 94, Folder 30

Agriculture. undated

Carton 94, Folder 31

American Penetration and Acquisition. undated

Carton 94, Folder 32

Argentina. 1939-1943, undated

Additional Note

includes Bolton's notes
Carton 94, Folder 33

Biography. 1939-1942, undated

Carton 94, Folder 34

Bolivia. 1938-1943, undated

Carton 94, Folder 35

Books. 1935-1951, undated

Carton 94, Folder 36

Brazil. 1939-1942, undated

Carton 94, Folder 37

California History. 1913-1943, undated

Additional Note

includes The Enigmatical Book of Vitus, 1934
Carton 94, Folder 38

Canada. 1921, 1938-1942, undated

Carton 94, Folder 39

Caribbean Region. 1939-1943, undated

Carton 94, Folder 40

Chile. 1939-1943, undated

Carton 94, Folder 41

Churchill and Roosevelt Speeches. 1939-1943, undated

Carton 95, Folder 1

Colombia. 1938-1942

Carton 95, Folder 2

Costa Rica. 1940

Carton 95, Folder 3

Drake Plaque. 1937-1938

Carton 95, Folder 4

Ecuador. 1942, undated

Carton 95, Folder 5

Education. undated

Carton 95, Folder 6

El Noroeste. 1938

Carton 95, Folder 7

El Salvador. undated

Carton 95, Folder 8

Exploration and Discovery. 1941, undated

Carton 95, Folder 9

Finance. undated

Carton 95, Folder 10

Foreign Interest. undated

Carton 95, Folder 11

Gold Rush Period. 1938-1941, undated

Carton 95, Folder 12

Government and Politics. undated

Carton 95, Folder 13

Guatemala. 1941-1943, undated

Carton 95, Folder 14

Havana Meeting. 1940, undated

Carton 95, Folder 15

Hispanic America. 1937-1943, undated

Carton 95, Folder 16

History to 1846. 1930-1939, undated

Carton 95, Folder 17

Immigration and Settlement. undated

Carton 95, Folder 18

Indians. 1943, undated

Carton 95, Folder 19

Inter-American Conferences. 1938-1941, undated

Carton 95, Folder 20

Inter-American Relations. 1939-1943, undated

Carton 95, Folder 21

The Jesuits. 1933

Additional Note

includes Los Jesuitas y la Cultura Rioplatenseby Guillermo Furlong, S.J., inscribed to Bolton by the author
Carton 95, Folder 22

Journalism and Printing. undated

Carton 95, Folder 23

Land Grants and Ranches. undated

Carton 95, Folder 24

Law and Order. undated

Carton 95, Folder 25

Lima Conference. 1938

Carton 95, Folder 26

Literature. 1943, undated

Carton 95, Folder 27

Local. 1927-1942, undated

Carton 95, Folder 28

Mexico. 1935-1944, undated

Carton 95, Folder 29

Missions and Missionaries. undated

Carton 95, Folder 30

Mormons in California. undated

Carton 95, Folder 31

Panama. 1939-1943, undated

Carton 95, Folder 32

Pan-American Highway. 1939-1942, undated

Carton 95, Folder 33

Paraguay. 1942

Carton 95, Folder 34

Patagonia. undated

Carton 95, Folder 35

People. undated

Carton 95, Folder 36

Peru. 1941-1942, undated

Carton 95, Folder 37

Portola. 1909

Carton 95, Folder 38

Reciprocity. 1943, undated

Carton 95, Folder 39

Regional United States. 1935-1943

Carton 95, Folder 40

Religion. undated

Carton 95, Folder 41

Rio de Janeiro Meeting. 1942-1943

Additional Note

Jan.-Feb. 1942
Carton 95, Folder 42

Science and Medicine. 1939

Carton 95, Folder 43

Serra Canonization. 1942

Carton 95, Folder 44

South America. 1942-1943

Additional Note

includes tss of articles from Business Week
Carton 95, Folder 45

Spain. 1943

Carton 95, Folder 46

Students. 1894-1926, undated

Carton 95, Folder 47

Texas. 1924-1936

Carton 95, Folder 48

Transportation and Shipping. 1943, undated

Carton 95, Folder 49

Travel and Description. 1937, undated

Carton 95, Folder 50

University of Texas. 1924-1925, undated

Carton 95, Folder 51

Uruguay. 1939-1942, undated

Carton 95, Folder 52

Vanguardia. 1934

Additional Note

includes 3 complete issues
Carton 95, Folder 53

Venezuela. 1941, undated

Carton 95, Folder 54

Water. 1937, undated

Carton 95, Folder 55

General History. 1928, undated

Additional Note

includes limited editions of Pathfindersby Robert Glass Cleland (California Series) and The Glamorous Tale of the Californian's Heritage (overview of books published in the California Series).
Carton 95, Folder 56-67

General. 1888-1951

Carton 96, Folder 1-32

General. 1916-1953

 

Travel receipts and ephemera.

Carton 96, Folder 33

Recuerdos del Hotel Ritz. 1945

Carton 96, Folder 34

Trips to Europe, Central America, Caribbean. 1930-1931

Carton 97

Academic robe, seven cowls; engraved wrist watch from class of 1940. 1940, undated

Access Information

RESTRICTED