Guide to the Grinnell Naturalists Society Records, 1940-1952

Processed by The Bancroft Library staff
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
© 1997
The Regents of the University of California. All rights reserved.

Note

History --History, University of California --History, UC Berkeley Geographical (by Place) --University of California --University of California Berkeley Biological and Medical Sciences --Biological Sciences --Animal Biology

Guide to the Grinnell Naturalists Society Records, 1940-1952

Collection number: BANC MSS 68/27 c

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
The Bancroft Library staff
Encoded by:
Brooke Dykman Dockter
© 1997. The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Grinnell Naturalists Society Records,
Date (inclusive): 1940-1952
Collection Number: BANC MSS 68/27 c
Origination: Grinnell Naturalists Society
Extent: Number of containers: 2 boxes and card file Linear feet: 1.25
Repository: The Bancroft Library.
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Records of organization founded by students and staff members of the Museum of Vertebrate Zoology, University of California, Berkeley, including correspondence, minutes of meetings, file of newsletter, accounts, responses to questionnaires, etc.
Languages Represented: English

Information for Researchers

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Grinnell Naturalists Society records, BANC MSS 68/27 c, The Bancroft Library, University of California, Berkeley.

Material Cataloged Separately

Photographs have been transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 1968.015--PIC).

Scope and Content

The Society, founded in 1940 by students and staff members of the Museum of Vertebrate Zoology of the University of California, was devoted to the field of vertebrate zoology. Its members, for the most part, derived from the Berkeley nucleus, and little attempt was made to recruit elsewhere. The activities included a variety of field trips, annual picnics and the publication of an occasional newsletter. The society ceased to function during the war, revived briefly in 1951 and went out of existence in 1952.
The papers, transferred from the Museum of Vertebrate Zoology on Sept. 5, 1967, and Aug. 30, 1976, contain correspondence, minutes of meetings, an almost complete file of the newsletter, some accounts, responses to questionnaires, etc.
Photographs have been transferred to the Pictorial Collection of The Bancroft Library (BANC PIC 1968.015 --PIC).

Box 1

Correspondence, 1940-1952, arranged alphabetically by writer of letter. Single letters have been placed in an A-Z Miscellany. A partial list of correspondents is appended.

Box 2

By-laws and rules, 1940-1942

 

Members attending annual meetings, with signatures of members

 

Membership forms returned with dues, 1943

 

Minutes of meetings, 1940-1952

 

Newsletter, 1940-1953 (lacks v.6 no. 4)

 

Replies to poll on admittance of women to the Society, 1942-1943

 

Questionnaire, Dec. 1952

 

Miscellaneous accounts, 1940-1946

 

Miscellany

cardfile Card file

Card file of mailing addresses


 

A - Z Miscellany

 

Alexander, Annie Montague, 1867-1950

 

Letter, Dec. 8, 1944

 

Cogswell, Howard Lyman

 

Letter, Apr. 1, 1951

 

Coolidge, Mary Elizabeth Burroughs (Roberts) Smith, 1860-1945

 

Letter, Apr. 24, 1940

 

Doutt, J. Kenneth

 

Letter, July 17, 1942

 

Grinnell, Hilda (Wood)

 

Letter, May 20, 1944

 

Harwell, Charles Anderson

 

Letter, Jan. 16, 1942

 

Hatfield, Donald Marshall, 1912-

 

Letter, Feb. 2, 1942

 

Hildebrand, Milton, 1918-

 

Postcard, Nov. 30, 1940

 

Hoover, Theodore Jesse, 1876-

 

Letter, Sept. 2, 1941

 

Kellogg, Louise, 1880-

 

Letter, [1944?]

 

Miller, George Paul, 1891-

 

Letter, Sept. 4, 1941, writing as executive secretary California Division of Fish and Game

 

Nichols, John Treadwell, 1883-

 

Letter, Mar. 4, 1940

 

Parker, Luther

 

Letter, May 27, 1943

 

Pickwell, Gayle Benjamin, 1899-

 

Letter, Sept. 16, 1940

 

Silliman, Oscar Perry, d. 1943

 

Letter, Feb. 26, 1940

 

Slevin, Joseph Richard, 1881-

 

Letter, Jan. 17, 1941

 

Sumner, Eustace Lowell, 1871-

 

Letter, Mar. 9, 1940

 

Taber, Richard Douglas, 1920-

 

Letter, n.d.

 

Taylor, Walter Penn, 1888-

 

Letter, Oct. 10, 1942

 

Test, Avery Ransome Grant

 

Letter, June 8, 1944

 

True, Gordon Haines, 1908-

 

Letter, Mar. 13, 1940

 

Abbott, Clinton Gilbert, 1881-

 

3 letters, 1940

 

Arnold, Zach McLendon, 1921-

 

2 letters, 1952

 

Behle, William Harroun, 1909-

 

2 letters, 1940-1942

 

Benson, Seth Bertram, 1905-

 

5 letters, 1941-1942

 

Burt, William Henry, 1903-

 

3 letters, 1940-1951

 

Davis, William B., 1902-

 

8 letters, 1940-1942

 

Emlen, John Thompson, 1908-

 

3 letters, 1941-1942

 

Evans, Francis Cope, 1914-

 

3 letters, 1940-1944

 

Goethe, Charles Matthias, 1875-1966

 

7 letters, 1940-1951

 

Gorman, Joseph B., 1918-

 

3 letters, 1951-[1952?]. President of the Society.

 

Hemphill, Donald Vincent

 

3 letters, 1941-1945

 

Herald, Earl Stannard

 

6 letters, 1940-1944

 

Hiatt, Robert Worth, 1913-

 

2 letters, 1941-1942

 

Hooper, Emmet Thurman, 1911-

 

2 letters, 1940-1941

 

Hubbard, Douglass H.

 

8 letters, 1940-1951

 

Johnson, David Horn, 1912-

 

2 letters, 1941-1942

 

Landry, Stuart Omer, 1924-

 

3 letters, 1951-1952. Treasurer, 1951; president, 1952

 

Lowery, George Hines, 1913-

 

2 letters, 1942

 

Maslin, Thomas Paul, 1909-

 

2 letters, 1941-1942

 

Miller, Charles Martin

 

4 letters, 1940-1942

 

Miller, Robert Cunningham, 1899-

 

3 letters, 1940-1944

 

Moffitt, James

 

5 letters, 1940-1941. Letter, Nov. 12, 1940, is a copy.

 

Myers, George Sprague, 1905-

 

2 letters, 1940-1941

 

Nichols, David Gelston

 

19 letters, 1940-1942. Early letters written while president.

 

Orr, Robert Thomas, 1908-

 

3 letters, 1941-1950

 

Peabody, Frank Elmer, 1914-1958

 

3 letters, 1941-1951

 

Pitelka, Frank Alois, 1916-

 

4 letters, 1941-1942. Treasurer.

 

Reed, Charles A., 1912-

 

3 letters, 1944-1951

 

Rich, Willis Horton, 1885-

 

3 letters, 1940-1941

 

Richardson, Frank, 1913-

 

3 letters, 1940-1942

 

Richardson, William Bebb

 

2 letters, 1940-1943

 

Rodgers, Thomas Lathan, 1909-

 

80 letters, 1940-1944. Corresponding secretary.

 

Sibley, Charles Gald, 1917-

 

2 letters, 1943-1952

 

Smith, Arthur Clayton, 1916-

 

4 letters, 1942-1952

 

Stirton, Ruben Arthur, 1901-

 

3 letters, 1940-1941

 

Stock, Chester, 1892-

 

2 letters, 1940-1942

 

Test, Frederick Harold, 1912-

 

5 letters, 1940-1943

 

Willett, George, 1879-

 

2 letters, 1940

 

Wright, Albert Hazen, 1879-

 

3 letters, 1942-1944