Box 1, Folder 1
ABBOTT, James W. To Tasker Lowndes Oddie.
1911, April 22
Physical Description: 1 piece
Box 1, Folder 2
ABEL, G W. To Tasker Lowndes Oddie.
1911, February 18
Physical Description: 1 piece
Box 1, Folder 3
ACHEY, H H. To Tasker Lowndes Oddie.
1913, May 13
Physical Description: 1 piece
Box 1, Folder 4
ADAMS, Brewster. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 5 pieces
Box 1, Folder 5
ADAMS & MILLER (firm). To Tasker Lowndes Oddie.
1913-1914
Physical Description: 4 pieces
Box 1, Folder 6
ADAMSON, L F. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 18 pieces
Box 1, Folder 7
ADAMSON, William G. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 7 pieces
Box 1, Folder 8
ADSIT, Silas. To Tasker Lowndes Oddie.
1913, June-October
Physical Description: 4 pieces
Box 1, Folder 9
AESCHMIAM, C A. To Tasker Lowndes Oddie.
1914, March 24
Physical Description: 1 piece
Box 1, Folder 10
AHERN, Con A. To Tasker Lowndes Oddie.
1910, August 21
Physical Description: 2 pieces
Box 1, Folder 11
AITKEN, Sydney. To Tasker Lowndes Oddie.
1913, February 17
Physical Description: 1 piece
Box 1, Folder 12
ALDRICH, Sherwood. To Tasker Lowndes Oddie.
1912, February -April
Physical Description: 4 pieces
Box 1, Folder 13
ALEXANDER, Edmund. To Josephus Daniels.
1913, June 17
Physical Description: 1 piece
Box 1, Folder 14
ALEXANDER, Edmund. To Francis Griffith Newlands & Key Pittman.
1913, June 17
Physical Description: 1 piece
Box 1, Folder 15
ALEXANDER, Edmund. To Tasker Lowndes Oddie.
1913, June 17
Physical Description: 1 piece
Box 1, Folder 16
ALEXANDER, Titus N. To Tasker Lowndes Oddie.
1910, October 23
Physical Description: 2 pieces
Box 1, Folder 17
ALLEN, W A. To Tasker Lowndes Oddie.
1911, December 12
Physical Description: 2 pieces
Box 1, Folder 18
ALLENBACH, J I. To Tasker Lowndes Oddie.
1914, March 14
Physical Description: 3 pieces
Box 1, Folder 19
ALLRED, E R. To William Horton.
1910, September 4
Physical Description: 2 pieces
Box 1, Folder 20
ALLRIGHT, J Byron. To Tasker Lowndes Oddie.
1910, August 16
Physical Description: 1 piece
Box 1, Folder 21
ALPHIN, Kate. To Tasker Lowndes Oddie.
1912, May 9
Physical Description: 1 piece
Box 1, Folder 22
AMERICAN ADJUSTING ASSOCIATION. To Tasker Lowndes Oddie.
1913, 1914
Physical Description: 2 pieces
Box 1, Folder 23
AMERICAN AUTOMOBILE ASS. To Tasker Lowndes Oddie.
1913, September 5
Physical Description: 1 piece
Box 1, Folder 24
AMERICAN CLUB FOUNDATION. To Tasker Lowndes Oddie.
1914, January, March
Physical Description: 2 pieces
Box 1, Folder 25
AMER. CONCENTRATOR CO. To Tasker Lowndes Oddie.
1911, August 17
Physical Description: 1 piece
Box 1, Folder 26
AMERICAN INSTITUTE OF MINING ENGINEERS. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 8 pieces
Box 1, Folder 27
AMIGO, Fred J. To Tasker Lowndes Oddie.
1914, January 24-27
Physical Description: 3 pieces
Box 1, Folder 28
AMIGO, Henry J. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 17 pieces
Box 1, Folder 29
AMIGO, Louis (Woodbury). To Tasker Lowndes Oddie.
1912, December 23
Physical Description: 1 piece
Box 1, Folder 30
AMMONS, Elias M. To Tasker Lowndes Oddie.
1913, December 23
Physical Description: 1 piece
Box 1, Folder 31
ANDERSON, Andy. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 2 pieces
Box 1, Folder 32
ANDERSON, N. To Tasker Lowndes Oddie.
1912, April, September
Physical Description: 2 pieces
Box 1, Folder 33
APPEL, J S. To Tasker Lowndes Oddie.
1913, June 16
Physical Description: 1 piece
Box 1, Folder 34
APPLETON (Rob't.) CO. To Tasker Lowndes Oddie.
1912, September 19
Physical Description: 1 piece
Box 1, Folder 35
APPLEWHITE, H L. To Tasker Lowndes Oddie.
1914, January 20
Physical Description: 1 piece
Box 1, Folder 36
ARDERY, Edna G. To Tasker Lowndes Oddie.
1910
Physical Description: 1 piece
Box 1, Folder 37
ARMY & NAVY CLUB, SAN FRANCISCO. To Winfield Scott Proskey.
1911, January 28
Physical Description: 3 pieces
Box 1, Folder 38
ARRIS, L W. To Tasker Lowndes Oddie.
1911
Physical Description: 1 piece
Box 1, Folder 39
ASCHER, J A. To Tasker Lowndes Oddie.
1914, January 17
Physical Description: 1 piece
Box 1, Folder 40
ASSOCIATION CREDITORS ADJUSTMENT CO. To Tasker Lowndes Oddie.
1912, February, March
Physical Description: 3 pieces
Box 1, Folder 41
ASSOCIATION OF WESTERN GOVERNORS. To Tasker Lowndes Oddie.
1912, April 19
Physical Description: 2 pieces
Box 1, Folder 42
ATCHISON, J G. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 2 pieces
Box 1, Folder 43
ATKIN, James H. To Tasker Lowndes Oddie.
1913, August 16
Physical Description: 1 piece
Box 1, Folder 44
ATKINSON, H H. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 9 pieces
Box 1, Folder 45
ATKINSON, Riley. To Tasker Lowndes Oddie.
1911, November 21
Physical Description: 1 piece
Box 1, Folder 46
AUSTIN, James S. To Tasker Lowndes Oddie.
1913, August 16
Physical Description: 1 piece
Box 1, Folder 47
AVERILL, Mark R. To Tasker Lowndes Oddie.
1910, October 22
Physical Description: 1 piece
Box 1, Folder 48
AYRE, Charles (Mrs.). To Tasker Lowndes Oddie.
1913, June 27
Physical Description: 1 piece
Box 1, Folder 49
AYRES, Albert D. To Tasker Lowndes Oddie.
1913, January, September
Physical Description: 4 pieces
Box 1, Folder 50
BAGOT, Catherine. To Tasker Lowndes Oddie.
1912, September 6, 24
Physical Description: 2 pieces
Box 1, Folder 51
BAIN, George Grantham. To Tasker Lowndes Oddie.
1910, 1912
Physical Description: 2 pieces
Box 1, Folder 52
BAKER, Cleveland H. To Tasker Lowndes Oddie.
1911, August 14
Physical Description: 1 piece
Box 1, Folder 53
BAKER, J H. To Tasker Lowndes Oddie.
1910, September 16
Physical Description: 1 piece
Box 1, Folder 54
BALLINGER, Wesley E. To Tasker Lowndes Oddie.
1912, September 18
Physical Description: 1 piece
Box 1, Folder 55
BALLIST, Letson. To Tasker Lowndes Oddie.
1914, January 8
Physical Description: 1 piece
Box 1, Folder 56
BALLOMB, Carl. To Tasker Lowndes Oddie.
1913, September 9
Physical Description: 1 piece
Box 1, Folder 57
BALZAR, B R. To Tasker Lowndes Oddie.
1911, March 26
Physical Description: 1 piece
Box 1, Folder 58
BALZAR, F B. To Tasker Lowndes Oddie.
1912, August 24
Physical Description: 1 piece
Box 1, Folder 59
BANK OF AUSTIN (Nev.). To Tasker Lowndes Oddie.
1913, October 1, 19
Physical Description: 2 pieces
Box 1, Folder 60
BANK OF CALIFORNIA. To Tasker Lowndes Oddie.
1911, February 9
Physical Description: 1 piece
Box 1, Folder 61
BANKS, J. To Tasker Lowndes Oddie.
1910, December 15
Physical Description: 1 piece
Box 1, Folder 62
BARNABEE, Henry Clay. To Tasker Lowndes Oddie.
1912
Physical Description: 1 piece
Box 1, Folder 63
BARNDT, Victor. To Tasker Lowndes Oddie.
1912, March 5, 15
Physical Description: 3 pieces
Box 1, Folder 64
BARNDT, Victor. To Tasker Lowndes Oddie.
1913, September 8
Physical Description: 2 pieces
Box 1, Folder 65
BARNES, Arthur E. To Tasker Lowndes Oddie.
1914, March 12
Physical Description: 2 pieces
Box 1, Folder 66
BARNETT, Floyd H. To Tasker Lowndes Oddie.
1912, February 10
Physical Description: 1 piece
Box 1, Folder 67
BARRETT, K. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 7 pieces
Box 1, Folder 68
BARTELLE, John. To Tasker Lowndes Oddie.
1911, February -November
Physical Description: 4 pieces
Box 1, Folder 69
BARUCH & COMPANY. To Tasker Lowndes Oddie.
1911, July 20
Physical Description: 1 piece
Box 1, Folder 70
BASSELL, Harrison M. To Tasker Lowndes Oddie.
1913, December 17
Physical Description: 1 piece
Box 1, Folder 71
BASSETT, C W. To Tasker Lowndes Oddie.
1914, April 30
Physical Description: 1 piece
Box 1, Folder 72
BAUER, Alfred. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 5 pieces
Box 1, Folder 73
BAUETT, K. To Tasker Lowndes Oddie.
1911, December 2
Physical Description: 1 piece
Box 1, Folder 74
BAUNE, J. To Tasker Lowndes Oddie.
1910, August 8
Physical Description: 1 piece
Box 1, Folder 75
BAYLES, Edwin Atkinson. To Tasker Lowndes Oddie.
1912, March 4
Physical Description: 1 piece
Box 1, Folder 76
BEALMEAR, Samuel. To Offer for sale of real este, Annapolis, Md.
Approximately 1912
Physical Description: 2 pieces
Box 1, Folder 77
BEKINS VAN & STORAGE. To Weinstock-Nochols Co.
1911, June 27
Physical Description: 1 piece
Box 1, Folder 78
BELFORD, S W. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 2 pieces
Box 1, Folder 79
BELL, Fred A. To Tasker Lowndes Oddie.
1911, June-November
Physical Description: 5 pieces
Box 1, Folder 80
BELMONT-KING MINES CO. To Tasker Lowndes Oddie.
1911, February 15
Physical Description: 1 piece
Box 1, Folder 81
BENEDICT, Edwin C. To Tasker Lowndes Oddie.
1911, December 12
Physical Description: 1 piece
Box 1, Folder 82
BEN. & PROT. Order--ELKS. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 18 pieces
Box 1, Folder 83
BENNETT, William. To Tasker Lowndes Oddie.
1911, September 11
Physical Description: 1 piece
Box 1, Folder 84
BENTON, W L. To Tasker Lowndes Oddie.
1912, July, September
Physical Description: 2 pieces
Box 1, Folder 85
BERNHARD, P D. To Tasker Lowndes Oddie.
1913, December 18
Physical Description: 1 piece
Box 1, Folder 86
BERRY, Fred L. To Tasker Lowndes Oddie.
1911, April, May
Physical Description: 2 pieces
Box 1, Folder 87
BILLINGHURST, B D. To Tasker Lowndes Oddie.
1911, June-November
Physical Description: 2 pieces
Box 1, Folder 88
BLACKLOCK, T M. To Tasker Lowndes Oddie.
1911, October 19
Physical Description: 1 piece
Box 1, Folder 89
BLACKMER, W D. To Tasker Lowndes Oddie.
1911, September -October
Physical Description: 6 pieces
Box 1, Folder 90
BLAKE, F M. To Barber.
1913, December 22
Physical Description: 1 piece
Box 1, Folder 91
BLAND, Richard Parks(Mrs.). To Tasker Lowndes Oddie.
1911, December 4
Physical Description: 1 piece
Box 1, Folder 92
BLOSSOM, R C. To Tasker Lowndes Oddie.
1911, December 21
Physical Description: 1 piece
Box 1, Folder 93
BLOW, Ben. To Tasker Lowndes Oddie.
1913, July-August
Physical Description: 2 pieces
Box 1, Folder 94
BLUE, Margarette. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 2 pieces
Box 1, Folder 95
BLUE, Rupert. To Tasker Lowndes Oddie.
1912, March 7
Physical Description: 1 piece
Box 1, Folder 96
BOAS, Nat. To Tasker Lowndes Oddie.
1914, January 22
Physical Description: 1 piece
Box 1, Folder 97
BOBBS-MERRILL COMPANY. To Tasker Lowndes Oddie.
1912, March 15
Physical Description: 1 piece
Box 1, Folder 98
BODINE, A. To Tasker Lowndes Oddie.
1912, March
Physical Description: 1 piece
Box 1, Folder 99
BOERLIN, Kate. To Tasker Lowndes Oddie.
1910, October 21
Physical Description: 1 piece
Box 1, Folder 100
BOHEMIAN CLUB. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 38 pieces
Box 1, Folder 101
BOISE COMMERCIAL CLUB. To Tasker Lowndes Oddie.
1912, September 4
Physical Description: 1 piece
Box 1, Folder 102
BONHAM, John W. To Tasker Lowndes Oddie.
1910, September 10
Physical Description: 1 piece
Box 1, Folder 103
BONNIFIELD, W S. To Tasker Lowndes Oddie.
1913, January, February
Physical Description: 2 pieces
Box 1, Folder 104
BOOHER, W W. To Tasker Lowndes Oddie.
1913, January 11
Physical Description: 1 piece
Box 1, Folder 105
BOONEVILLE CLUB. To Tasker Lowndes Oddie.
1914, February 24
Physical Description: 1 piece
Box 1, Folder 106
BOOTH, Chauncey L. To Tasker Lowndes Oddie.
1913, January 8
Physical Description: 1 piece
Box 1, Folder 107
BOWEN, T W. To Tasker Lowndes Oddie.
1911, April -June
Physical Description: 2 pieces
Box 1, Folder 108
BOWERS, Ogden H. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 7 pieces
Box 1, Folder 109
BOYLE, Albright P. To Tasker Lowndes Oddie.
1910, October 26
Physical Description: 1 piece
Box 1, Folder 110
BOYLE, Emmet D. To Tasker Lowndes Oddie.
1911, Mar 8, 11
Physical Description: 2 pieces
Box 1, Folder 111
BRABROOK, George Hale. To Tasker Lowndes Oddie.
1911, March -July
Physical Description: 5 pieces
Box 1, Folder 112
BRACKENBROUGH, Anne C. To Tasker Lowndes Oddie.
1911, March 28
Physical Description: 1 piece
Box 1, Folder 113
BRADLEY, L L. To Tasker Lowndes Oddie.
1910, November 5
Physical Description: 2 pieces
Box 1, Folder 114
BRADSHAW, Frederick. To Tasker Lowndes Oddie.
1914, March 18
Physical Description: 1 piece
Box 1, Folder 115
BRADSHAW, Mark G. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 7 pieces
Box 1, Folder 116
BRADSHAW, Mark G & MASTERSON, John R. To Tasker Lowndes Oddie: Proxy rights ...
1910, September 20
Physical Description: 1 piece
Box 2, Folder 1
BRADY, James H. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 9 pieces
Box 2, Folder 2
BRADY, S H. To Tasker Lowndes Oddie.
1914
Physical Description: 1 piece
Box 2, Folder 3
BRANDON, T A. To Tasker Lowndes Oddie.
1911, August 18
Physical Description: 1 piece
Box 2, Folder 4
BRANN, Walter S. To Tasker Lowndes Oddie.
1912, March 2
Physical Description: 1 piece
Box 2, Folder 5
BRAY, John L. To Tasker Lowndes Oddie.
1914, January 19
Physical Description: 1 piece
Box 2, Folder 6
BRAY, W H. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 14 pieces
Box 2, Folder 7
BREEN, Kathleen S. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 5 pieces
Box 2, Folder 8
BREEN, Peter. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 5 pieces
Box 2, Folder 9
BRENNAN, Peter J. To Tasker Lowndes Oddie.
1913, December 31
Physical Description: 1 piece
Box 2, Folder 10
BRISSELL, John P. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 2 pieces
Box 2, Folder 11
BROOKLYN DAILY EAGLE. To Tasker Lowndes Oddie.
1913, November 6
Physical Description: 1 piece
Box 2, Folder 12
BROSSARD, A L. To Tasker Lowndes Oddie.
1913, November 20
Physical Description: 1 piece
Box 2, Folder 13
BROSSEMER, Frank J. To Tasker Lowndes Oddie.
1910
Physical Description: 1 piece
Box 2, Folder 14
BRO. of RAILROAD TRAINMEN. To Tasker Lowndes Oddie.
1913, June 25
Physical Description: 1 piece
Box 2, Folder 15
BROUGHER, W. To Tasker Lowndes Oddie.
Approximately 1912, November 8
Physical Description: 1 piece
Box 2, Folder 16
BROWER, Fred W. To George S Nixon.
1911, October 19
Physical Description: 1 piece
Box 2, Folder 17
BROWN, A M. To Tasker Lowndes Oddie.
1911, April 30
Physical Description: 1 piece
Box 2, Folder 18
BROWN, Albert. To Tasker Lowndes Oddie.
1912, September 2
Physical Description: 1 piece
Box 2, Folder 19
BROWN, Fred. To Tasker Lowndes Oddie.
1910, October 31
Physical Description: 1 piece
Box 2, Folder 20
BROWN, H A. To Tasker Lowndes Oddie.
1913, August 9
Physical Description: 1 piece
Box 2, Folder 21
BROWN, Hugh H. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 15 pieces
Box 2, Folder 22
BROWN, Lucius P. To Tasker Lowndes Oddie.
1911, July-October
Physical Description: 3 pieces
Box 2, Folder 23
BROWN, Peter. To Tasker Lowndes Oddie.
1912, September 27
Physical Description: 1 piece
Box 2, Folder 24
BROWN BROTHERS (firm). To Tasker Lowndes Oddie.
1913-1914
Physical Description: 2 pieces
Box 2, Folder 25
BRUCK GRAPE JUICE CO?. To Tasker Lowndes Oddie.
1913, July 10
Physical Description: 1 piece
Box 2, Folder 26
BRYANT, W H. To Tasker Lowndes Oddie.
1913, September 1
Physical Description: 1 piece
Box 2, Folder 27
BRYSON, W H. To Tasker Lowndes Oddie.
1911, April 10
Physical Description: 1 piece
Box 2, Folder 28
BUCHANAN, J A. To Tasker Lowndes Oddie.
1910, October -November
Physical Description: 20 pieces
Box 2, Folder 29
BUCK, J Holman. To James G Lindsay.
1911, July, September
Physical Description: 2 pieces
Box 2, Folder 30
BUCKBRUSH CLUB. To Tasker Lowndes Oddie.
1911, November 17
Physical Description: 1 piece
Box 2, Folder 31
BUEHLER, George E. To Tasker Lowndes Oddie.
1914, January 21
Physical Description: 1 piece
Box 2, Folder 32
BUFFALO AD CLUB. To Tasker Lowndes Oddie.
1911, December 1
Physical Description: 1 piece
Box 2, Folder 33
BUOL, Peter. To Tasker Lowndes Oddie.
1912, March 26
Physical Description: 1 piece
Box 2, Folder 34
BURCH, Albert. To Tasker Lowndes Oddie.
1913, October 6
Physical Description: 1 piece
Box 2, Folder 35
BURDICK, Irving E. To Tasker Lowndes Oddie.
1911, July 28
Physical Description: 1 piece
Box 2, Folder 36
BURKERT, C O. To J D Goodleigh.
1910, October 31
Physical Description: 1 piece
Box 2, Folder 37
BURKERT, C O. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 2, Folder 38
BURNS, Thomas. To Tasker Lowndes Oddie.
1911, November -December
Physical Description: 3 pieces
Box 2, Folder 39
BURRITT, A G. To C R Reeves.
1911, November 18
Physical Description: 1 piece
Box 2, Folder 40
BURROUGHS WELLCOME & CO. To Tasker Lowndes Oddie.
1913, November 21
Physical Description: 1 piece
Box 2, Folder 41
BURTON,. To Tasker Lowndes Oddie.
1914, January 20
Physical Description: 1 piece
Box 2, Folder 42
BUSCH, J E. To Tasker Lowndes Oddie.
1912, February, April
Physical Description: 2 pieces
Box 2, Folder 43
BUTLER, Belle. To Tasker Lowndes Oddie.
1910, October 11
Physical Description: 1 piece
Box 2, Folder 44
BUTLER, J W. To Tasker Lowndes Oddie.
1913, September 19
Physical Description: 1 piece
Box 2, Folder 45
BUTLER, M B. To Tasker Lowndes Oddie.
1911, March 14
Physical Description: 1 piece
Box 2, Folder 46
BUTLER, W R. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 2, Folder 47
CAHILL, John H. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 4 pieces
Box 2, Folder 48
CAIN, J S. To Tasker Lowndes Oddie.
1911, June 16
Physical Description: 1 piece
Box 2, Folder 49
CALAVADA AUTO COMPANY. To Tasker Lowndes Oddie.
1914, September 12
Physical Description: 1 piece
Box 2, Folder 50
CALDERON, Y. To Tasker Lowndes Oddie.
1912, August 26
Physical Description: 1 piece
Box 2, Folder 51
CALIFORNIA. Commission on Revenue & Taxation. To Nev. State Revenue Bd.
1911, January 30
Physical Description: 1 piece
Box 2, Folder 52
CALLISON, J L. To Tasker Lowndes Oddie.
1911, January, June
Physical Description: 3 pieces
Box 2, Folder 53
CALWA DISTRIB. CO. To Tasker Lowndes Oddie.
1911, April 13
Physical Description: 1 piece
Box 2, Folder 54
CAMPBELL (George) & CO. To Tasker Lowndes Oddie.
1911, July-August
Physical Description: 3 pieces
Box 2, Folder 55
CAMPBELL, J D. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 14 pieces
Box 2, Folder 56
CAMPBELL, Thomas. To Tasker Lowndes Oddie.
1911, May-June
Physical Description: 2 pieces
Box 2, Folder 57
CAMPBELL STUDIO. To Tasker Lowndes Oddie.
1912, July-August
Physical Description: 3 pieces
Box 2, Folder 58
CANADA. Department of the Interior. To Tasker Lowndes Oddie.
1914, January 13
Physical Description: 1 piece
Box 2, Folder 59
CANVIN, A H. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 7 pieces
Box 2, Folder 60
CAREY, Joseph M. To Tasker Lowndes Oddie.
1913, August, December
Physical Description: 2 pieces
Box 2, Folder 61
CARLISLE, G Lister. To Eugene Howell.
1912, September 8
Physical Description: 1 piece
Box 2, Folder 62
CARLISLE, G Lister. To Tasker Lowndes Oddie.
1912, April -September
Physical Description: 4 pieces
Box 2, Folder 63
CARPENTER, Edwin E. To Tasker Lowndes Oddie.
1911, September 12
Physical Description: 1 piece
Box 2, Folder 64
CARR, C G. To Tasker Lowndes Oddie.
1911-1911
Physical Description: 4 pieces
Box 2, Folder 65
CARR, Charles J. To Tasker Lowndes Oddie.
1911, March 14
Physical Description: 1 piece
Box 2, Folder 66
CARSON VALLEY BANK. To Tasker Lowndes Oddie.
1911, March -August
Physical Description: 6 pieces
Box 2, Folder 67
CARTY, G W. To Tasker Lowndes Oddie.
1910, Cot. 30
Physical Description: 1 piece
Box 2, Folder 68
CASSON, Will E. To Tasker Lowndes Oddie.
1911, April 22
Physical Description: 1 piece
Box 2, Folder 69
CASTLE, William E. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 8 pieces
Box 2, Folder 70
CAVANAUGH, D F. To Tasker Lowndes Oddie.
1903, 1911
Physical Description: 2 pieces
Box 2, Folder 71
CERF, Katherine (McCaffrey). To Tasker Lowndes Oddie.
1911, May 5
Physical Description: 1 piece
Box 2, Folder 72
CHANDLER, A E. To Tasker Lowndes Oddie.
1911, February 8
Physical Description: 1 piece
Box 2, Folder 73
CHARLES, W W. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 2 pieces
Box 2, Folder 74
CHENEY, G H P. To Tasker Lowndes Oddie.
1911, January 1
Physical Description: 1 piece
Box 2, Folder 75
CHICAGO ASSOCIATION of Comm. To Tasker Lowndes Oddie.
1911, November 3
Physical Description: 1 piece
Box 2, Folder 76
CHICAGO EXAMINER. To Tasker Lowndes Oddie.
1914, January 29
Physical Description: 1 piece
Box 2, Folder 77
CHICAGO RECORD HERALD. To Tasker Lowndes Oddie.
1910, November 10,21
Physical Description: 2 pieces
Box 2, Folder 78
CHICAGO TRIBUNE. To Tasker Lowndes Oddie.
1911, September
Physical Description: 1 piece
Box 2, Folder 79
CHICKERING, Harry. To Tasker Lowndes Oddie.
1911, February 6
Physical Description: 1 piece
Box 2, Folder 80
CHILDREN'S AID SOCIETY. To Tasker Lowndes Oddie.
1912, April 17
Physical Description: 1 piece
Box 2, Folder 81
CIRAC, L V. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 4 pieces
Box 2, Folder 82
CLARK, H H. To Tasker Lowndes Oddie.
1913, October, November
Physical Description: 2 pieces
Box 2, Folder 83
CLARK, Sydney. To Tasker Lowndes Oddie.
1910, November 3,7
Physical Description: 2 pieces
Box 2, Folder 84
CLARK, T P. To Tasker Lowndes Oddie.
1911, August 1
Physical Description: 1 piece
Box 2, Folder 85
CLAYTON, Walter. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 2, Folder 86
CLOWAN, Martin R. To Tasker Lowndes Oddie.
1911, March 23
Physical Description: 1 piece
Box 2, Folder 87
COBB, Charles L. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 2, Folder 88
COBB, Sanford E. To Tasker Lowndes Oddie.
1911, February 25
Physical Description: 1 piece
Box 2, Folder 89
CODD, A A. To Tasker Lowndes Oddie.
1913, June 2
Physical Description: 1 piece
Box 2, Folder 90
COFFIN, Emily Lee. To Tasker Lowndes Oddie.
1911, May 30
Physical Description: 1 piece
Box 2, Folder 91
COHEN, Emanuel. To Tasker Lowndes Oddie.
1912, April 2
Physical Description: 1 piece
Box 2, Folder 92
COLLINS, J L. To Tasker Lowndes Oddie.
1913, December 3
Physical Description: 1 piece
Box 2, Folder 93
COLORADO. Bureau of Mines. To Tasker Lowndes Oddie.
1913, October 2
Physical Description: 2 pieces
Box 2, Folder 94
COLORADO. Court of City & County of Denver. To Papers re Clason Map Co vs Tasker L. Oddie.
1914, April 6
Physical Description: 1 piece
Box 2, Folder 95
[?] EMPLOYMENT OFF. To Tasker Lowndes Oddie.
1913, August 25
Physical Description: 1 piece
Box 2, Folder 96
COLQUITT, O B. To Tasker Lowndes Oddie.
1913, December 27
Physical Description: 1 piece
Box 2, Folder 97
COMM. COLL. AGENCY. To Tasker Lowndes Oddie.
1914, August 28
Physical Description: 1 piece
Box 2, Folder 98
CONCRETE FORM & ENGINE CO. To Tasker Lowndes Oddie.
1911, May 9
Physical Description: 1 piece
Box 2, Folder 99
CONNETT, C H. To Tasker Lowndes Oddie.
1910, October 2
Physical Description: 1 piece
Box 2, Folder 100
CONNETT, E V. To "Dear Will".
1914, February 7
Physical Description: 1 piece
Box 2, Folder 101
CONNORS, Thomas D. To Tasker Lowndes Oddie.
1913, December 18
Physical Description: 1 piece
Box 2, Folder 102
CON. ADJUSTMENT CO. To Tasker Lowndes Oddie.
1912-1914
Physical Description: 12 pieces
Box 2, Folder 103
CON. IMPROVEMENT CO. To Tasker Lowndes Oddie.
1910, September 10
Physical Description: 1 piece
Box 2, Folder 104
COOK, D H. To Tasker Lowndes Oddie.
1911, November 28
Physical Description: 1 piece
Box 2, Folder 105
COOKSON, H H. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 55 pieces
Box 2, Folder 106
COPPERNOLL, William D. To Tasker Lowndes Oddie.
1912, September 14
Physical Description: 1 piece
Box 2, Folder 107
CORBETT, Roy. To Tasker Lowndes Oddie.
1912, September 12
Physical Description: 1 piece
Box 2, Folder 108
COSTIGAN, George P. To Tasker Lowndes Oddie.
1913, September 28
Physical Description: 1 piece
Box 2, Folder 109
COTTER, W G. To Tasker Lowndes Oddie.
1911, June 22
Physical Description: 1 piece
Box 2, Folder 110
COX, James M. To Tasker Lowndes Oddie.
1913, December 26
Physical Description: 1 piece
Box 2, Folder 111
COXE, George E. To Tasker Lowndes Oddie.
1911, October 28, 30
Physical Description: 2 pieces
Box 3, Folder 1
CRAIG, Will. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 3, Folder 2
CRAIN, C S. To Tasker Lowndes Oddie.
1911, November 10
Physical Description: 1 piece
Box 3, Folder 3
CREEL, Cecil W. To Tasker Lowndes Oddie.
1911, April -November
Physical Description: 4 pieces
Box 3, Folder 4
CRESSWELL, George A. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 4 pieces
Box 3, Folder 5
CROCKER NATIONAL BANK. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 12 pieces
Box 3, Folder 6
CROSS, V B. To State of Nevada: bills.
1913, July 19
Physical Description: 1 piece
Box 3, Folder 7
CULLEN, J V. To Tasker Lowndes Oddie.
1911, June 23
Physical Description: 1 piece
Box 3, Folder 8
CUMMINS, D E. To Tasker Lowndes Oddie.
1911, Mr., May
Physical Description: 2 pieces
Box 3, Folder 9
CURRIER, I L. To Tasker Lowndes Oddie.
1911, March -April
Physical Description: 6 pieces
Box 3, Folder 10
CURTIS, Uri B. To Tasker Lowndes Oddie.
1912, April 22
Physical Description: 1 piece
Box 3, Folder 11
CUTTING, H C. To Tasker Lowndes Oddie.
1914, April 22
Physical Description: 1 piece
Box 3, Folder 12
DALLAS NEWS. To Tasker Lowndes Oddie.
1911, March 10
Physical Description: 2 pieces
Box 3, Folder 13
DANGAN, J A. To Tasker Lowndes Oddie.
1911, February 12
Physical Description: 1 piece
Box 3, Folder 14
DANIEL, J B. To Tasker Lowndes Oddie.
1911, March 25
Physical Description: 1 piece
Box 3, Folder 15
D'ARCY, A I. To Tasker Lowndes Oddie.
1911, August 15, 18
Physical Description: 2 pieces
Box 3, Folder 16
DAVIES, W H. To Tasker Lowndes Oddie.
Approximately 1912, May
Physical Description: 1 piece
Box 3, Folder 17
DAVIS, H K. To Tasker Lowndes Oddie.
1913, October 24
Physical Description: 1 piece
Box 3, Folder 18
DAVIS, Jack. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 5 pieces
Box 3, Folder 19
DAVIS, R B. To Tasker Lowndes Oddie.
1913, June 13
Physical Description: 1 piece
Box 3, Folder 20
DAVIS, Thomas A. To Tasker Lowndes Oddie.
1912, September 12, 26
Physical Description: 2 pieces
Box 3, Folder 21
DAWSON, Harry. To Tasker Lowndes Oddie.
1911, July 16
Physical Description: 1 piece
Box 3, Folder 22
DAY, S H. To Tasker Lowndes Oddie.
1914, January 20
Physical Description: 1 piece
Box 3, Folder 23
DEAL, Gladys. To Tasker Lowndes Oddie.
1913, November -December
Physical Description: 5 pieces
Box 3, Folder 24
DEKINDER, John. To Tasker Lowndes Oddie.
1910, February 15
Physical Description: 1 piece
Box 3, Folder 25
DE LANCEY, Darragh. To Tasker Lowndes Oddie.
1911, May 5, 31
Physical Description: 2 pieces
Box 3, Folder 26
DELTA PHO SORORITY. To Tasker Lowndes Oddie.
1914, February 11
Physical Description: 1 piece
Box 3, Folder 27
DEMING, Robert O. To Tasker Lowndes Oddie.
1913, July 11
Physical Description: 1 piece
Box 3, Folder 28
DENNIS, James F. To Tasker Lowndes Oddie.
1912, May-June
Physical Description: 2 pieces
Box 3, Folder 29
DENVER CHAMBER OF COMM. To Tasker Lowndes Oddie.
1913, August 19
Physical Description: 2 pieces
Box 3, Folder 30
DE PEW, Pierre. To Tasker Lowndes Oddie.
1912, April 10
Physical Description: 1 piece
Box 3, Folder 31
DERMODY,. To Tasker Lowndes Oddie.
1911, February 25
Physical Description: 1 piece
Box 3, Folder 32
DEXTER, Stephen B. To Tasker Lowndes Oddie.
1913, November 29
Physical Description: 1 piece
Box 3, Folder 33
DEXTER SUBSIDIARY COS. To Stockholders, Dexter ...
1911, March 31
Physical Description: 4 pieces
Box 3, Folder 34
DE YOUNG, Charles. To Tasker Lowndes Oddie.
1911, January 23
Physical Description: 1 piece
Box 3, Folder 35
DIBBLEE, Benjamin H. To Tasker Lowndes Oddie.
1913, May 6
Physical Description: 1 piece
Box 3, Folder 36
DIERINGER, George N. To Tasker Lowndes Oddie.
1912, July, September
Physical Description: 2 pieces
Box 3, Folder 37
DIETRICH, Charles. To Tasker Lowndes Oddie.
1911, March 20
Physical Description: 1 piece
Box 3, Folder 38
DINSMORE, Sanford C. To Tasker Lowndes Oddie.
1911, August 15
Physical Description: 1 piece
Box 3, Folder 39
DIXON, Joseph M. To Tasker Lowndes Oddie.
1912, March 3
Physical Description: 1 piece
Box 3, Folder 40
DIXON & MILLER (firm). To Tasker Lowndes Oddie.
1912, February -September
Physical Description: 6 pieces
Box 3, Folder 41
DOANE, William Henry. To Tasker Lowndes Oddie.
1910, December 20
Physical Description: 1 piece
Box 3, Folder 42
DOBYUS, Maria (Berry). To Tasker Lowndes Oddie.
1911, July 18
Physical Description: 1 piece
Box 3, Folder 43
DOCKHAM, O A. To Tasker Lowndes Oddie.
1911, December 2
Physical Description: 2 pieces
Box 3, Folder 44
DODD, William C. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 4 pieces
Box 3, Folder 45
DOHERTY, Frank A. To Tasker Lowndes Oddie.
1910, July 29
Physical Description: 1 piece
Box 3, Folder 46
DOLF, Thomas. To Tasker Lowndes Oddie.
1911, March 3
Physical Description: 1 piece
Box 3, Folder 47
DOMINICAN SISTERS. To Tasker Lowndes Oddie.
1911, June-September
Physical Description: 3 pieces
Box 3, Folder 48
DONAGHY, J. To Tasker Lowndes Oddie.
1910, October 16
Physical Description: 1 piece
Box 3, Folder 49
DONEY, N S. To Tasker Lowndes Oddie.
1913, March 3
Physical Description: 1 piece
Box 3, Folder 50
DONNELLAN, John. To Tasker Lowndes Oddie.
1910, January 2
Physical Description: 1 piece
Box 3, Folder 51
DONNELLY J P & COLLINS, E R. To Tasker Lowndes Oddie.
1910, January 2
Physical Description: 1 piece
Box 3, Folder 52
DORRIS GARAGE. To Tasker Lowndes Oddie.
1911, September 23
Physical Description: 1 piece
Box 3, Folder 53
DOUGLASS, R L. To Tasker Lowndes Oddie.
1911, February 7
Physical Description: 1 piece
Box 3, Folder 54
DOULL, Alfred. To Tasker Lowndes Oddie.
1911, November 29
Physical Description: 1 piece
Box 3, Folder 55
DOWNEY-MARSH VALLEY COMMERCIAL CLUB. To Tasker Lowndes Oddie.
1912, March 1, 9
Physical Description: 2 pieces
Box 3, Folder 56
DRYDEN, John F. To Tasker Lowndes Oddie.
1911, February 17
Physical Description: 1 piece
Box 3, Folder 57
DUNGAN, J A. To Tasker Lowndes Oddie.
1911, November 12, 28
Physical Description: 2 pieces
Box 3, Folder 58
DUNLAP, R P. To Tasker Lowndes Oddie.
1911, February 22
Physical Description: 1 piece
Box 3, Folder 59
DUNNE, Edward Fitzsimons. To Tasker Lowndes Oddie.
1913, December 24
Physical Description: 1 piece
Box 3, Folder 60
DUNTLEY PNEUMATIC SWEEPER. To Tasker Lowndes Oddie.
1913, August 11
Physical Description: 1 piece
Box 3, Folder 61
EASTON, Arthur C. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 5 pieces
Box 3, Folder 62
EASTON, William. To Tasker Lowndes Oddie.
1912, 1913
Physical Description: 2 pieces
Box 3, Folder 63
EDIAMS, M. To Tasker Lowndes Oddie.
1911, April -November
Physical Description: 3 pieces
Box 3, Folder 64
EDWARDS, Arthur M. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 4 pieces
Box 3, Folder 65
EDWARDS, E J. To Tasker Lowndes Oddie.
1911, May 13, 29
Physical Description: 2 pieces
Box 3, Folder 66
EFFINGER, M L. To Tasker Lowndes Oddie.
1914, April 14
Physical Description: 2 pieces
Box 3, Folder 67
EGAN, Thomas F. To Tasker Lowndes Oddie.
1912, February -April
Physical Description: 9 pieces
Box 3, Folder 68
EISEN, A C. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 3 pieces
Box 3, Folder 69
ELKINS, George W. To Tasker Lowndes Oddie.
1910, December 1
Physical Description: 1 piece
Box 3, Folder 70
ELLIOTT, Ole. To Tasker Lowndes Oddie.
1911, January 1
Physical Description: 1 piece
Box 3, Folder 71
ELLIS, L A. To Tasker Lowndes Oddie.
1911, July 1
Physical Description: 1 piece
Box 3, Folder 72
ELLIS, Ralph W. To Tasker Lowndes Oddie.
1912, September 13
Physical Description: 1 piece
Box 3, Folder 73
ELMS, F G. To Tasker Lowndes Oddie.
1913, August 4, 26
Physical Description: 2 pieces
Box 3, Folder 74
EL SEGUNDO LAND & IMPR. To Tasker Lowndes Oddie.
1913, November 3
Physical Description: 1 piece
Box 3, Folder 75
ELTON, E A. To Correspondence.
1913-1914
Physical Description: 5 pieces
Box 3, Folder 76
EMDEN, Ben. To Tasker Lowndes Oddie.
1911, October 12
Physical Description: 1 piece
Box 3, Folder 77
EMERICK, Howard R. To Tasker Lowndes Oddie.
1911, December 25
Physical Description: 1 piece
Box 3, Folder 78
EMLEY, Leon W. To Tasker Lowndes Oddie.
1910, October 27
Physical Description: 1 piece
Box 3, Folder 79
ERNST, William. To Tasker Lowndes Oddie.
1911, February 15
Physical Description: 1 piece
Box 3, Folder 80
EVANS, Samuel M. To Tasker Lowndes Oddie.
1912, March 13
Physical Description: 1 piece
Box 3, Folder 81
EVANS, Samuel M. To Tasker Lowndes Oddie.
1912, April 23
Physical Description: 1 piece
Box 3, Folder 82
EVANS, W B. To Tasker Lowndes Oddie.
1912, March 11
Physical Description: 1 piece
Box 3, Folder 83
EVERETT, Frank. To Tasker Lowndes Oddie.
1911, April, November
Physical Description: 2 pieces
Box 3, Folder 84
FAGENBUSH, C M. To Tasker Lowndes Oddie.
1914, March 26
Physical Description: 1 piece
Box 3, Folder 85
FAIRFIELD, John M. To Tasker Lowndes Oddie.
1911, October -November
Physical Description: 3 pieces
Box 3, Folder 86
FALKENBERG, R A. To Tasker Lowndes Oddie.
1911, February 4
Physical Description: 1 piece
Box 3, Folder 87
FARMERS & MERCH. NAT. BANK. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 8 pieces
Box 3, Folder 88
FASSETT, Newton C. To Tasker Lowndes Oddie.
1912, September 5, 21
Physical Description: 2 pieces
Box 3, Folder 89
FENWICK, J M. To Tasker Lowndes Oddie.
1910, September 9
Physical Description: 1 piece
Box 3, Folder 90
FERNALD, Frank. To Tasker Lowndes Oddie.
1913, November 22
Physical Description: 1 piece
Box 3, Folder 91
FERREL, C P. To Nevada Board of Prison Commissioners.
1911, January 23
Physical Description: 1 piece
Box 3, Folder 92
FIELD W M. To Tasker Lowndes Oddie.
1911
Physical Description: 1 piece
Box 3, Folder 93
FIRST NATIONAL BANK, LOVELOCK. To Tasker Lowndes Oddie.
1912, April 8-30
Physical Description: 3 pieces
Box 3, Folder 94
FIRST NATIONAL BANK, RONAN (Montana). To Tasker Lowndes Oddie.
1913-1914
Physical Description: 7 pieces
Box 3, Folder 95
FISHER, Carl G. To Tasker Lowndes Oddie.
1913
Physical Description: 4 pieces
Box 3, Folder 96
FISK TEACHERS' AGENCIES. To Tasker Lowndes Oddie.
1914, January 30
Physical Description: 1 piece
Box 3, Folder 97
FITZGERALD, A L. To Tasker Lowndes Oddie.
1913, July 22
Physical Description: 1 piece
Box 3, Folder 98
FITZGERALD, J B. To Tasker Lowndes Oddie.
1913, June 10
Physical Description: 1 piece
Box 3, Folder 99
FLEMING, J B. To Tasker Lowndes Oddie.
1911, April 3
Physical Description: 1 piece
Box 3, Folder 100
FLYNN, James. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 3, Folder 101
FORD, J G. To Tasker Lowndes Oddie.
1911, March 2
Physical Description: 1 piece
Box 3, Folder 102
FORT, John Franklin. To Tasker Lowndes Oddie.
1912, January 19
Physical Description: 1 piece
Box 3, Folder 103
FOSS, Eugene Noble. To Tasker Lowndes Oddie.
1912, 1913
Physical Description: 2 pieces
Box 3, Folder 104
FOX, John M. To Tasker Lowndes Oddie.
1913, July 14
Physical Description: 1 piece
Box 3, Folder 105
FRAME, J M. To Tasker Lowndes Oddie.
1913, December 4
Physical Description: 1 piece
Box 3, Folder 106
FRANCIS, Bar. To Tasker Lowndes Oddie.
1913, November -December
Physical Description: 3 pieces
Box 3, Folder 107
FRANCIS, C F. To Tasker Lowndes Oddie.
1912, April 15
Physical Description: 1 piece
Box 3, Folder 108
FRANDSEN D B. To Tasker Lowndes Oddie.
1911, June 2
Physical Description: 1 piece
Box 3, Folder 109
FRANDSEN, Maggie. To Tasker Lowndes Oddie.
1911, May 24
Physical Description: 2 pieces
Box 3, Folder 110
FRASER, G M. To Tasker Lowndes Oddie.
1911, May 28
Physical Description: 1 piece
Box 3, Folder 111
FREEMASONS. November Orient, Reno. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 8 pieces
Box 3, Folder 112
FORSTER, W D. To Tasker Lowndes Oddie.
1911, May 10
Physical Description: 2 pieces
Box 3, Folder 113
FRENCH, George K. To Tasker Lowndes Oddie.
1914, February 15
Physical Description: 1 piece
Box 3, Folder 114
FRENCH, L N. To Tasker Lowndes Oddie.
1913, June 11
Physical Description: 1 piece
Box 3, Folder 115
FRENZEL, Joseph A. To Tasker Lowndes Oddie.
1913, July, September
Physical Description: 2 pieces
Box 3, Folder 116
FRESHOUR, J G (Mrs.). To Tasker Lowndes Oddie.
1911,
Physical Description: 1 piece
Box 3, Folder 117
FRIES, Albert. To Tasker Lowndes Oddie.
1911, September, November
Physical Description: 2 pieces
Box 3, Folder 118
FROST, J C. To Tasker Lowndes Oddie.
1910, October 4
Physical Description: 1 piece
Box 3, Folder 119
FULTON, J A. To Fred J. Siebert.
1911, June 27
Physical Description: 1 piece
Box 3, Folder 120
FULTON, John M. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 9 pieces
Box 3, Folder 121
FYE, H M (Mrs.). To Tasker Lowndes Oddie.
1913, August -November
Physical Description: 3 pieces
Box 4, Folder 1
GAELIC LITERATURE ASSOC. To Tasker Lowndes Oddie.
1912, August 2
Physical Description: 1 piece
Box 4, Folder 2
GALLAGHER, P J. To Tasker Lowndes Oddie.
1910, October 21
Physical Description: 2 pieces
Box 4, Folder 3
GALLAGHER, W C. To Tasker Lowndes Oddie.
1911, February 7
Physical Description: 1 piece
Box 4, Folder 4
GARDINER, W M. To Tasker Lowndes Oddie.
1913, April 8
Physical Description: 1 piece
Box 4, Folder 5
GARDNER, P S. To Tasker Lowndes Oddie.
1911, December 31
Physical Description: 1 piece
Box 4, Folder 6
GARRARD, Wayne S. To Tasker Lowndes Oddie.
1911, April 15
Physical Description: 1 piece
Box 4, Folder 7
GASTON, Paul. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 4 pieces
Box 4, Folder 8
GEE, A W. To Tasker Lowndes Oddie.
1911, April 6
Physical Description: 1 piece
Box 4, Folder 9
GERHARD, E Ashley. To Tasker Lowndes Oddie.
Approximately 1912, April 27
Physical Description: 1 piece
Box 4, Folder 10
GIBBONS, L A. To Tasker Lowndes Oddie.
1912-1914
Physical Description: 6 pieces
Box 4, Folder 11
GIGER, C L. To Tasker Lowndes Oddie.
1911, February -May
Physical Description: 2 pieces
Box 4, Folder 12
GILBERT, Benjamin Thorne. To Tasker Lowndes Oddie.
1914, January 26
Physical Description: 1 piece
Box 4, Folder 13
GILCHRIST, Albert W. To Correspondence.
1913, April, August
Physical Description: 2 pieces
Box 4, Folder 14
GILLEECE, C M. To Correspondence.
1910-1911
Physical Description: 2 pieces
Box 4, Folder 15
GILLIG, MOTT & CO. To Nev. State Assy: Receipts.
1865
Physical Description: 1 piece
Box 4, Folder 16
GLADWIN, E F. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 17
GLASS, R E. To Tasker Lowndes Oddie.
1912, August 31
Physical Description: 1 piece
Box 4, Folder 18
GOLDBACK, Elizabeth. To Tasker Lowndes Oddie.
1911, May-August
Physical Description: 4 pieces
Box 4, Folder 19
GOLDFIELD BULL DOG MINES CORP. To Stockholders: Report.
1912, April 10
Physical Description: 1 piece
Box 4, Folder 20
GOLDFIELD CONSOLIDATED MINES CO. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 8 pieces
Box 4, Folder 21
GOLDS BOROUGH, Phillips Lee. To Tasker Lowndes Oddie.
1913, December 30
Physical Description: 1 piece
Box 4, Folder 22
GOODLEIGH, John D. To Tasker Lowndes Oddie.
1911, April -August
Physical Description: 5 pieces
Box 4, Folder 23
GOODLEIGH, John D. To W.H. Mott & Frances B. Mott: Agreement.
1910, October
Physical Description: 1 piece
Box 4, Folder 24
GOODPASTER, E H. To Tasker Lowndes Oddie.
1911, March 7
Physical Description: 1 piece
Box 4, Folder 25
GORSUCH, Charles. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 2 pieces
Box 4, Folder 26
GOTHAM MINING & LEASING. To Memo re common stock ...
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 27
GRADEN, Orr. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 28
GRAHAM, W B. To Tasker Lowndes Oddie.
1910, October 25
Physical Description: 2 pieces
Box 4, Folder 29
GRAM, M Emma. To Tasker Lowndes Oddie.
Approximately 1912, March 11
Physical Description: 1 piece
Box 4, Folder 30
GRAND ARMY OF THE REPUBLIC. To Tasker Lowndes Oddie.
1913, June 5, 12
Physical Description: 2 pieces
Box 4, Folder 31
GRANT, Chris. To Tasker Lowndes Oddie.
1911, October 12
Physical Description: 1 piece
Box 4, Folder 32
GRANT, James A. To Tasker Lowndes Oddie.
1912, March 11
Physical Description: 1 piece
Box 4, Folder 33
GRAVES, M O. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 2 pieces
Box 4, Folder 34
GREEN, L A L. To Tasker Lowndes Oddie.
1911, February 16
Physical Description: 1 piece
Box 4, Folder 35
GREENWOOD, Fred A. To Tasker Lowndes Oddie.
1911, September 21
Physical Description: 1 piece
Box 4, Folder 36
GREFFIN, Albert C. To Tasker Lowndes Oddie.
1911, December 19
Physical Description: 1 piece
Box 4, Folder 37
GRIFFIN, J H. To Tasker Lowndes Oddie.
1913, June 11
Physical Description: 1 piece
Box 4, Folder 38
GRIFFIN, William W. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 39
GRIFFITH, H L (Mrs.). To Tasker Lowndes Oddie.
1912, May 25
Physical Description: 1 piece
Box 4, Folder 40
GRIFFITH, J J. To Tasker Lowndes Oddie.
1910
Physical Description: 2 pieces
Box 4, Folder 41
GRIFFITHS, W B. To Tasker Lowndes Oddie.
1913, July 5
Physical Description: 1 piece
Box 4, Folder 42
GRISSIM, J D. To Tasker Lowndes Oddie.
1911, September 12
Physical Description: 1 piece
Box 4, Folder 43
GROWALL (W.L.) CO. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 9 pieces
Box 4, Folder 44
GRUBE, F G. To Tasker Lowndes Oddie.
1913, December 3
Physical Description: 1 piece
Box 4, Folder 45
GUNN (Thompson) CO. To Tasker Lowndes Oddie.
1911, February 15
Physical Description: 1 piece
Box 4, Folder 46
GUNTHER, C G. To Tasker Lowndes Oddie.
1911, July 3
Physical Description: 1 piece
Box 4, Folder 47
HAIGHT, H H. To Tasker Lowndes Oddie.
1911, August 17
Physical Description: 1 piece
Box 4, Folder 48
HAINES, John M. To Tasker Lowndes Oddie.
1913, December 23
Physical Description: 1 piece
Box 4, Folder 49
HALE, Harold P. To Tasker Lowndes Oddie.
1913, 1914
Physical Description: 2 pieces
Box 4, Folder 50
HALEY, John M. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 51
HALL, Charles W. To Tasker Lowndes Oddie.
1911, May 10
Physical Description: 1 piece
Box 4, Folder 52
HALL, Harry. To Tasker Lowndes Oddie.
1911, February 9
Physical Description: 1 piece
Box 4, Folder 53
HALL, James A. To Tasker Lowndes Oddie.
1912, March 16
Physical Description: 1 piece
Box 4, Folder 54
HALL, John. To Tasker Lowndes Oddie.
1911, August 18
Physical Description: 1 piece
Box 4, Folder 55
HALLER, Ed. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 2 pieces
Box 4, Folder 56
HAMILTON, Gordon Batelle. To Tasker Lowndes Oddie.
1911, February 20
Physical Description: 2 pieces
Box 4, Folder 57
HAMILTON, Joseph. To Tasker Lowndes Oddie.
1913, October 21
Physical Description: 1 piece
Box 4, Folder 58
HAMLEN, M C. To Tasker Lowndes Oddie.
1912, September 21
Physical Description: 1 piece
Box 4, Folder 59
HAMLIN, John H. To Tasker Lowndes Oddie.
1912, August 15
Physical Description: 1 piece
Box 4, Folder 60
HAMMOND, John Hays. To Tasker Lowndes Oddie.
1911, May-September
Physical Description: 3 pieces
Box 4, Folder 61
HANFORD, Albert. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 5 pieces
Box 4, Folder 62
HANFORD, George Gennett. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 2 pieces
Box 4, Folder 63
HANNA, Louis Benjamin. To Tasker Lowndes Oddie.
1914, January 2
Physical Description: 1 piece
Box 4, Folder 64
HANSON, J W. To Tasker Lowndes Oddie.
1911, October -November
Physical Description: 2 pieces
Box 4, Folder 65
HARD, William. To Tasker Lowndes Oddie.
1913, June 10
Physical Description: 1 piece
Box 4, Folder 66
HARDENBROOK, William Ten. To Eyck Tasker Lowndes Oddie.
1911, June 24
Physical Description: 3 pieces
Box 4, Folder 67
HARDING, Francis H. To Tasker Lowndes Oddie.
1914, March -April
Physical Description: 2 pieces
Box 4, Folder 68
HARDING, J Horace. To Tasker Lowndes Oddie.
1911, February 3
Physical Description: 1 piece
Box 4, Folder 69
HARMON, Judson. To Tasker Lowndes Oddie.
1914, January 6
Physical Description: 1 piece
Box 4, Folder 70
HARRIS, Walter J. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 6 pieces
Box 4, Folder 71
HARRON, Rickard & McCone. To Tasker Lowndes Oddie.
1911, April 14
Physical Description: 1 piece
Box 4, Folder 72
HART, Fred B. To Tasker Lowndes Oddie.
1914, March 13
Physical Description: 1 piece
Box 4, Folder 73
HART, Granville. To Tasker Lowndes Oddie.
1911, April 14
Physical Description: 1 piece
Box 4, Folder 74
HARTSELL, R K. To Tasker Lowndes Oddie.
1910, November 4
Physical Description: 1 piece
Box 4, Folder 75
HARVEY, J A. To Tasker Lowndes Oddie.
1910, September 10
Physical Description: 1 piece
Box 4, Folder 76
HARWOOD, Frank W. To Tasker Lowndes Oddie.
1911, December 28
Physical Description: 1 piece
Box 4, Folder 77
HATFIELD, Henry Drury. To Tasker Lowndes Oddie.
1914, January 2
Physical Description: 1 piece
Box 4, Folder 78
HATFIELD, L T. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 4 pieces
Box 4, Folder 79
HATTON & HATTON (firm). To Tasker Lowndes Oddie.
1913, January 10
Physical Description: 1 piece
Box 4, Folder 80
HAUCK, F B. To Tasker Lowndes Oddie.
1911, February 9
Physical Description: 1 piece
Box 4, Folder 81
HAWLEY, James H. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 7 pieces
Box 4, Folder 82
HAWORTH, L W. To Tasker Lowndes Oddie.
1913, October, December
Physical Description: 3 pieces
Box 4, Folder 83
HAZLETT, A Lester. To John C Skuse.
1910, Cot. 26
Physical Description: 1 piece
Box 4, Folder 84
HEAD, Dwight B. To Tasker Lowndes Oddie.
1912, April 22
Physical Description: 1 piece
Box 4, Folder 85
HEDGES, Barney. To Tasker Lowndes Oddie.
1911
Physical Description: 1 piece
Box 4, Folder 86
HEIMSOTH, Elisabett. To Tasker Lowndes Oddie.
1912, August 12
Physical Description: 1 piece
Box 4, Folder 87
HEINL, Robert D. To Louis W Hill.
1911, December 22
Physical Description: 1 piece
Box 4, Folder 88
HELLER, Clyde A. To Tasker Lowndes Oddie.
1912, April 22
Physical Description: 1 piece
Box 4, Folder 89
HENDERSON, Charles B. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 5 pieces
Box 4, Folder 90
HENDERSON, H P. To Tasker Lowndes Oddie.
1913, September 7
Physical Description: 1 piece
Box 4, Folder 91
HENDERSON, John. To Tasker Lowndes Oddie.
1912, Jun 21
Physical Description: 1 piece
Box 4, Folder 92
HENDERSON BANKING CO. To Tasker Lowndes Oddie.
1911, April 11
Physical Description: 1 piece
Box 4, Folder 93
HENEY, James. To Tasker Lowndes Oddie.
1911, June 6-13
Physical Description: 3 pieces
Box 4, Folder 94
HENNESSY, A J (Mrs.). To Tasker Lowndes Oddie.
1910, October 31
Physical Description: 1 piece
Box 4, Folder 95
HENNESSY, J P. To Tasker Lowndes Oddie.
1913, August 31
Physical Description: 1 piece
Box 4, Folder 96
HENNING, Herbert G.& oth. To Tasker Lowndes Oddie.
1913, October 2
Physical Description: 1 piece
Box 4, Folder 97
HERMANN, Theodore. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 4, Folder 98
HERRICK, H C. To Tasker Lowndes Oddie.
1910, November 7
Physical Description: 1 piece
Box 4, Folder 99
HERROLD, W M. To Tasker Lowndes Oddie.
1913, July 12
Physical Description: 1 piece
Box 4, Folder 100
HESSON, A M. To Tasker Lowndes Oddie.
1912, January 9
Physical Description: 1 piece
Box 4, Folder 101
HICKS, George F. To Tasker Lowndes Oddie.
1910, October 24
Physical Description: 1 piece
Box 4, Folder 102
HICKS, W B. To Tasker Lowndes Oddie.
1914, April 14
Physical Description: 2 pieces
Box 4, Folder 103
HIGBEE, C A. To Tasker Lowndes Oddie.
1913, August -September
Physical Description: 3 pieces
Box 4, Folder 104
HIGGINS, H E. To Tasker Lowndes Oddie.
1914, February 18
Physical Description: 1 piece
Box 4, Folder 105
HILTON, O N. To Tasker Lowndes Oddie.
1911, October 10
Physical Description: 1 piece
Box 4, Folder 106
HOFER, Bessie. To Tasker Lowndes Oddie.
1913, July 18
Physical Description: 1 piece
Box 4, Folder 107
HOFER, T R. To George Wingfield.
1911, February 17
Physical Description: 1 piece
Box 4, Folder 108
HOLMES, George. To Tasker Lowndes Oddie.
1911, August 28
Physical Description: 1 piece
Box 4, Folder 109
HOLT, Pliny E. To Tasker Lowndes Oddie.
1911, August 21
Physical Description: 1 piece
Box 4, Folder 110
HOLTER, Edwin O. To Tasker Lowndes Oddie.
1911, August 25
Physical Description: 1 piece
Box 4, Folder 111
HOOKER, Bessie (Stewart). To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 4 pieces
Box 4, Folder 112
HOPKINS, J W. To Tasker Lowndes Oddie.
1910, September 12
Physical Description: 1 piece
Box 4, Folder 113
HOPKINS, S W. To Tasker Lowndes Oddie.
1913, June-November
Physical Description: 3 pieces
Box 4, Folder 114
HOPKINS, Sheldon. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 4, Folder 115
HORTON, R M. To Tasker Lowndes Oddie.
1912, September 1
Physical Description: 1 piece
Box 4, Folder 116
HOTALING, Richard M. To Tasker Lowndes Oddie.
1911, February 2
Physical Description: 1 piece
Box 4, Folder 117
HOTEL & BUSINESS MEN'S LEAGUE. To Tasker Lowndes Oddie.
1912, April 6
Physical Description: 2 pieces
Box 4, Folder 118
HOUSE, Mary B A. To Tasker Lowndes Oddie.
1913, September 4
Physical Description: 1 piece
Box 4, Folder 119
HOUSTON, Thomas. To Tasker Lowndes Oddie.
1910, January 31
Physical Description: 1 piece
Box 4, Folder 120
HOWELL, Eugene. To C H Colburn.
1913, August -September
Physical Description: 2 pieces
Box 4, Folder 121
HOWELL, Eugene. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 41 pieces
Box 4, Folder 122
HOYT, Carrie L. To Tasker Lowndes Oddie.
1913, June 28
Physical Description: 1 piece
Box 5, Folder 1
HUBBARD, Elbert. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 5, Folder 2
HUDSON, Charles E. To Tasker Lowndes Oddie.
1911, April 8
Physical Description: 1 piece
Box 5, Folder 3
HULL, E E. To Tasker Lowndes Oddie.
1913, July 3
Physical Description: 1 piece
Box 5, Folder 4
HUMBOLDT CO. (Nev.) CHAMBER OF COMMERCE. To Tasker Lowndes Oddie.
1913, November 6
Physical Description: 1 piece
Box 5, Folder 5
HUMMEL, E G. To Tasker Lowndes Oddie.
1911, June 10
Physical Description: 1 piece
Box 5, Folder 6
HUMPHREY, C A. To Tasker Lowndes Oddie.
1911, April -May
Physical Description: 2 pieces
Box 5, Folder 7
HUMPHREY, J B. To Tasker Lowndes Oddie.
1913, May 28
Physical Description: 1 piece
Box 5, Folder 8
HUNT, F S. To Tasker Lowndes Oddie.
1911, November 18
Physical Description: 1 piece
Box 5, Folder 9
HUNT, George Willie Paul. To Tasker Lowndes Oddie.
1913, December 26
Physical Description: 1 piece
Box 5, Folder 10
HUNTER, W C. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 4 pieces
Box 5, Folder 11
HUNTER, Walter G. To Tasker Lowndes Oddie.
Approximately 1912, March 14
Physical Description: 1 piece
Box 5, Folder 12
HUNTER, William George. To Tasker Lowndes Oddie.
1913, October -December
Physical Description: 2 pieces
Box 5, Folder 13
HUNTING, G C. To Tasker Lowndes Oddie.
1913, August 20
Physical Description: 1 piece
Box 5, Folder 14
HUSKEY, H W. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 4 pieces
Box 5, Folder 15
HUSSEY, Gordon. To Tasker Lowndes Oddie.
1911, August 22
Physical Description: 1 piece
Box 5, Folder 16
HUTCHINSON, Joseph H. To Tasker Lowndes Oddie.
1914, March 7
Physical Description: 1 piece
Box 5, Folder 17
HYDE, Rothwell. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 5 pieces
Box 5, Folder 18
IDAHO. Bureau of Immigration, Labor & Statistics. To Tasker Lowndes Oddie.
1912, July 22
Physical Description: 1 piece
Box 5, Folder 19
ILLENBERGER, G F. To Tasker Lowndes Oddie.
1912, April 22
Physical Description: 1 piece
Box 5, Folder 20
ILLUSTRATED PRESS BUREAU. To Tasker Lowndes Oddie.
1911, August 24
Physical Description: 1 piece
Box 5, Folder 21
IMPERIAL MOTION PICTURE. To Tasker Lowndes Oddie.
1914, January 6
Physical Description: 1 piece
Box 5, Folder 22
INDUSTRIAL WORKERS OF THE WORLD. To Cosgrove.
1911, April 20
Physical Description: 1 piece
Box 5, Folder 23
INGALLS, G W. To Tasker Lowndes Oddie.
1913, August 18
Physical Description: 1 piece
Box 5, Folder 24
INGRAM, Stuart H. To Tasker Lowndes Oddie.
Approximately 1912, April 22
Physical Description: 1 piece
Box 5, Folder 25
INTERMOUNTAIN PRESS CLIPPING BUREAU. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 4 pieces
Box 5, Folder 26
INTERNATIONAL BUND & SHARE CORP. To Tasker Lowndes Oddie.
1912, April 5
Physical Description: 1 piece
Box 5, Folder 27
INTERNATIONAL MERCANTILE & BOND CO. To Tasker Lowndes Oddie.
1912, 1914
Physical Description: 3 pieces
Box 5, Folder 28
INTERNATIONAL NEWS SERV. To Tasker Lowndes Oddie.
1913, September 2
Physical Description: 1 piece
Box 5, Folder 29
IRVING, F J. To Tasker Lowndes Oddie.
1912, March 2
Physical Description: 1 piece
Box 5, Folder 30
JACKSON, Austin. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 113 pieces
Box 5, Folder 31
JACKSON, W H. To Tasker Lowndes Oddie.
1911, February 16
Physical Description: 1 piece
Box 5, Folder 32
JAMES, Edmund. To Tasker Lowndes Oddie.
1913, May, November
Physical Description: 2 pieces
Box 5, Folder 33
JAMES, Paul B. To Tasker Lowndes Oddie.
1914, January 9
Physical Description: 1 piece
Box 5, Folder 34
JAMES, William S. To Tasker Lowndes Oddie.
1911, March 9
Physical Description: 1 piece
Box 5, Folder 35
JARVIS, Anna. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 4 pieces
Box 5, Folder 36
JARVIS, C K. To Theodore Roosevelt & Tasker Lowndes Oddie.
1911, March 15
Physical Description: 2 pieces
Box 5, Folder 37
JAYNE, H P. To Tasker Lowndes Oddie.
1912, July 19
Physical Description: 1 piece
Box 5, Folder 38
JENSEN, Harry P. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 2 pieces
Box 5, Folder 39
JEPSON, Melvin E. To Tasker Lowndes Oddie.
1914, February 7
Physical Description: 1 piece
Box 5, Folder 40
JETT, William. To Tasker Lowndes Oddie.
1911, July 25
Physical Description: 1 piece
Box 5, Folder 41
JEUNE (H.) CO. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 5, Folder 42
JOHNSON, C A. To Tasker Lowndes Oddie.
1912, March 4
Physical Description: 1 piece
Box 5, Folder 43
JOHNSON, C E. To Tasker Lowndes Oddie.
1911, April, July
Physical Description: 2 pieces
Box 5, Folder 44
JOHNSON, F W. To Tasker Lowndes Oddie.
1911, June-August
Physical Description: 9 pieces
Box 5, Folder 45
JOHNSON, Harry L. To Tasker Lowndes Oddie.
1913, July 5
Physical Description: 1 piece
Box 5, Folder 46
JOHNSON, Hiram W. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 5, Folder 47
JOHNSON, Nellie. To Tasker Lowndes Oddie.
1912, September 20
Physical Description: 1 piece
Box 5, Folder 48
JOHNSON, Stephen S. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 98 pieces
Box 5, Folder 49
JONES, Dwight V. To Tasker Lowndes Oddie.
1914, February 17
Physical Description: 1 piece
Box 5, Folder 50
JONES, Guilda N. To Tasker Lowndes Oddie.
1911, February 12
Physical Description: 1 piece
Box 5, Folder 51
JONES, H C. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 3 pieces
Box 5, Folder 52
JONES, Henry L C. To Tasker Lowndes Oddie.
1911, August 10
Physical Description: 1 piece
Box 5, Folder 53
JONES, L E. To George W Keith.
1911, April 4
Physical Description: 1 piece
Box 5, Folder 54
JONES, M Pritchard. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 5, Folder 55
JONES, S A. To Tasker Lowndes Oddie.
1911, March 3
Physical Description: 1 piece
Box 5, Folder 56
JONES, Samuel H. To Tasker Lowndes Oddie.
1911, April 14
Physical Description: 1 piece
Box 5, Folder 57
JONES, V L. To Tasker Lowndes Oddie.
1911, November 30
Physical Description: 1 piece
Box 5, Folder 58
JONES, W Dee. To Tasker Lowndes Oddie.
1912, August 5
Physical Description: 1 piece
Box 5, Folder 59
JONES, W E. To Tasker Lowndes Oddie.
1913, Nov-December
Physical Description: 2 pieces
Box 5, Folder 60
JORDAN, William George. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 4 pieces
Box 5, Folder 61
JORDAN, William H. To Tasker Lowndes Oddie.
1913, September 23
Physical Description: 1 piece
Box 5, Folder 62
JOSEPH, L B. To Tasker Lowndes Oddie.
1911, February 15
Physical Description: 1 piece
Box 5, Folder 63
KAEDING, George Ladd (Mrs.). To Tasker Lowndes Oddie.
1913, September 29
Physical Description: 1 piece
Box 5, Folder 64
KANSAS SEMI-CENTENNIAL. To Tasker Lowndes Oddie.
1911, August 18
Physical Description: 1 piece
Box 5, Folder 65
KATELMAN, P B. To Tasker Lowndes Oddie.
1911, July 12
Physical Description: 1 piece
Box 5, Folder 66
KEEGAN, A J. To Tasker Lowndes Oddie.
1911, Sept.-October
Physical Description: 3 pieces
Box 5, Folder 67
KEENAN, James A. To Tasker Lowndes Oddie.
1911, December 14
Physical Description: 1 piece
Box 5, Folder 68
KEITH, Frank A. To Tasker Lowndes Oddie.
1912, March 22
Physical Description: 1 piece
Box 5, Folder 69
KELLOG, Arthur P. To Tasker Lowndes Oddie.
1912, March 12
Physical Description: 1 piece
Box 5, Folder 70
KENDALL, J B. To Tasker Lowndes Oddie.
1911, January, February
Physical Description: 2 pieces
Box 5, Folder 71
KENDALL, Thomas W. To Tasker Lowndes Oddie.
1910, 1914
Physical Description: 4 pieces
Box 5, Folder 72
KENNEDY, Walter M. To Tasker Lowndes Oddie.
1914, May 13
Physical Description: 1 piece
Box 5, Folder 73
KENYON, Bradford H. To Tasker Lowndes Oddie.
1912, February 7
Physical Description: 1 piece
Box 5, Folder 74
KEOUGH, George. To Tasker Lowndes Oddie.
1910, November 1
Physical Description: 1 piece
Box 5, Folder 75
KETCHUM, Russell. To Tasker Lowndes Oddie.
1910, August 18
Physical Description: 1 piece
Box 5, Folder 76
KEVIL, K. To Tasker Lowndes Oddie.
1912, April 7
Physical Description: 1 piece
Box 5, Folder 77
KEYSER, B M. To Tasker Lowndes Oddie.
1911, April
Physical Description: 1 piece
Box 5, Folder 78
KIDD, E L. To Tasker Lowndes Oddie.
1911, March, April
Physical Description: 2 pieces
Box 5, Folder 79
KIELHOFER, Charles. To Tasker Lowndes Oddie.
1914, January 5, 15
Physical Description: 2 pieces
Box 5, Folder 80
KIMBALL, G S. To Tasker Lowndes Oddie.
1911, May 17
Physical Description: 1 piece
Box 5, Folder 81
KING, John C. To Tasker Lowndes Oddie.
1913, June 20
Physical Description: 2 pieces
Box 5, Folder 82
KING, L E. To Tasker Lowndes Oddie.
1911, June- November
Physical Description: 3 pieces
Box 5, Folder 83
KINGHORN, Frank J. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 19 pieces
Box 5, Folder 84
KIRBY, George W. To Tasker Lowndes Oddie.
1913, 1914
Physical Description: 2 pieces
Box 5, Folder 85
KIRCHEN, Charles. To Tasker Lowndes Oddie.
1911, January -February
Physical Description: 2 pieces
Box 5, Folder 86
KIRMAN, Richard. To Tasker Lowndes Oddie.
1913, September 4
Physical Description: 1 piece
Box 5, Folder 87
KITTLE, Allen I. To Tasker Lowndes Oddie.
1912, April 29
Physical Description: 1 piece
Box 5, Folder 88
KLEPP, J E. To Tasker Lowndes Oddie.
1914, March 4
Physical Description: 1 piece
Box 5, Folder 89
KNAPP, S A. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 6 pieces
Box 5, Folder 90
KNIGHTS OF COLUMBUS. To Tasker Lowndes Oddie.
1910, October, November
Physical Description: 2 pieces
Box 5, Folder 91
KNIGHTS TEMPLAR ... To Tasker Lowndes Oddie.
1911-1914
Physical Description: 21 pieces
Box 5, Folder 92
KNOX, Charles E. To Tasker Lowndes Oddie.
1911, July 3
Physical Description: 2 pieces
Box 5, Folder 93
KNOX, E L (Mrs.). To Tasker Lowndes Oddie.
1911, August 21
Physical Description: 1 piece
Box 5, Folder 94
KNOX LEASE, LUCKYBOY (Nev.). To Tasker Lowndes Oddie.
1912, January -February
Physical Description: 3 pieces
Box 5, Folder 95
KOCH, John B. To Tasker Lowndes Oddie.
1913, June 12
Physical Description: 1 piece
Box 5, Folder 96
KREISEL, Edward. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 4 pieces
Box 5, Folder 97
KRIPPMAN, P M. To Tasker Lowndes Oddie.
1911, December 21
Physical Description: 1 piece
Box 5, Folder 98
KUNZE, Arthur. To Tasker Lowndes Oddie.
1911, February, August
Physical Description: 2 pieces
Box 6, Folder 1
LABARTHE, Harriet. To Tasker Lowndes Oddie.
1911, March 31
Physical Description: 1 piece
Box 6, Folder 2
LACON L A. To Tasker Lowndes Oddie.
1911, july 14
Physical Description: 1 piece
Box 6, Folder 3
LAKENAN, C B. To Tasker Lowndes Oddie.
1913, July 17
Physical Description: 1 piece
Box 6, Folder 4
LAMB, John B. To Tasker Lowndes Oddie.
1913, May-July
Physical Description: 4 pieces
Box 6, Folder 5
LAMB, S G. To P M Newgard.
1912, May 31
Physical Description: 1 piece
Box 6, Folder 6
LAND, G A. To Tasker Lowndes Oddie.
1913, June 5
Physical Description: 1 piece
Box 6, Folder 7
LANDEN, William J. To Tasker Lowndes Oddie.
1911, July 6
Physical Description: 1 piece
Box 6, Folder 8
LANDQUIST, J W. To Tasker Lowndes Oddie.
1913- 1914
Physical Description: 20 pieces
Box 6, Folder 9
LANG, G A. To Tasker Lowndes Oddie.
1914, November 4
Physical Description: 1 piece
Box 6, Folder 10
LANGAN, Frank P. To W E Jones.
1911, May 23
Physical Description: 1 piece
Box 6, Folder 11
LATTA, J C. To Tasker Lowndes Oddie.
1911, January 31
Physical Description: 1 piece
Box 6, Folder 12
LAUGHLIN, W A. To Tasker Lowndes Oddie.
1914, January 28, 30
Physical Description: 2 pieces
Box 6, Folder 13
LAW, Frank E. To Tasker Lowndes Oddie.
1913, 1914
Physical Description: 2 pieces
Box 6, Folder 14
LAWSON, Adelaide. To Tasker Lowndes Oddie.
1913, September 22
Physical Description: 1 piece
Box 6, Folder 15
LAWSON, W E. To Tasker Lowndes Oddie.
1910, September 12
Physical Description: 1 piece
Box 6, Folder 16
LEAHIGH, A S. To James Buchanan.
1910, November 13
Physical Description: 1 piece
Box 6, Folder 17
LEBRUN, S T. To Tasker Lowndes Oddie.
1913, October 4, 29
Physical Description: 2 pieces
Box 6, Folder 18
LEE, F M. To Tasker Lowndes Oddie.
1912, August 15
Physical Description: 1 piece
Box 6, Folder 19
LEE, M L. To Tasker Lowndes Oddie.
1911, January 12
Physical Description: 1 piece
Box 6, Folder 20
LEETE, B F. To Tasker Lowndes Oddie.
1911, March 13
Physical Description: 1 piece
Box 6, Folder 21
LENNON, Roy A. To Tasker Lowndes Oddie.
1913, October, December
Physical Description: 2 pieces
Box 6, Folder 22
LEWERS, Robert. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 4 pieces
Box 6, Folder 23
LEWIS, I G. To Tasker Lowndes Oddie.
1913, September 24
Physical Description: 2 pieces
Box 6, Folder 24
LEWIS, Paul G. To Tasker Lowndes Oddie.
1911, February 8
Physical Description: 1 piece
Box 6, Folder 25
LICHTENGERG, Louis L. To Tasker Lowndes Oddie.
1911, December 27
Physical Description: 1 piece
Box 6, Folder 26
LIKINS, J C. To Tasker Lowndes Oddie.
1911, April 2
Physical Description: 1 piece
Box 6, Folder 27
LINDSAY, James G. To J Holman Buck.
1911, July 14
Physical Description: 1 piece
Box 6, Folder 28
LINDSAY, James G. To Stephen S Johnson.
1911, July, November
Physical Description: 2 pieces
Box 6, Folder 29
LINDSAY, James G. To J W Landquist.
1914, February -April
Physical Description: 7 pieces
Box 6, Folder 30
LINDSAY, James G. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 33 pieces
Box 6, Folder 31
LINNE, E J. To Tasker Lowndes Oddie.
1913, August 23
Physical Description: 1 piece
Box 6, Folder 32
LITERARY DIGEST. To Tasker Lowndes Oddie.
1912, March 4
Physical Description: 1 piece
Box 6, Folder 33
LOCKE, Eugene (Mrs.). To Tasker Lowndes Oddie.
1913, February 1
Physical Description: 1 piece
Box 6, Folder 34
LOGAN, John. To Tasker Lowndes Oddie.
1911, March 18
Physical Description: 1 piece
Box 6, Folder 35
LONG, Charles W. To Tasker Lowndes Oddie.
1912, March 14
Physical Description: 1 piece
Box 6, Folder 36
LOS ANGELES CHAM. COMM. To Tasker Lowndes Oddie.
1911, October 16
Physical Description: 1 piece
Box 6, Folder 37
LOTHROP-DAVIS COMPANY. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 6, Folder 38
LOWELL, Fred L. To Tasker Lowndes Oddie.
1911, February 25
Physical Description: 1 piece
Box 6, Folder 39
LUETJENS, Fred H. To Tasker Lowndes Oddie.
1913, December 12
Physical Description: 2 pieces
Box 6, Folder 40
LURKMAN, H. To Tasker Lowndes Oddie.
1911, March 3
Physical Description: 1 piece
Box 6, Folder 41
LYNCH, Thomas J. To Tasker Lowndes Oddie.
1913, August 29
Physical Description: 1 piece
Box 6, Folder 42
LYON, Job P. To Tasker Lowndes Oddie.
1913, June 17
Physical Description: 1 piece
Box 6, Folder 43
LYON CO. (Nev.) HIGH SCHOOL. To Tasker Lowndes Oddie.
1912, April 10
Physical Description: 1 piece
Box 6, Folder 44
LYONS, W & REDINGTON, M. To Tasker Lowndes Oddie.
1910, October 11
Physical Description: 1 piece
Box 6, Folder 45
MCALLISTER, John W. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 4 pieces
Box 6, Folder 46
MCBOYLE, W E. To Tasker Lowndes Oddie.
1910, 1913
Physical Description: 2 pieces
Box 6, Folder 47
MCBRIDE, A G. To Tasker Lowndes Oddie.
1913, July-November
Physical Description: 3 pieces
Box 6, Folder 48
MCBRIDE, Emily. To Tasker Lowndes Oddie.
Approximately 1914, July 26
Physical Description: 1 piece
Box 6, Folder 49
MCBRIDE, J A. To Tasker Lowndes Oddie.
1913, July 9
Physical Description: 1 piece
Box 6, Folder 50
MCCARRAN, Patrick A. To Tasker Lowndes Oddie.
1911, September 1
Physical Description: 1 piece
Box 6, Folder 51
MCCLELLAN, E C. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 6, Folder 52
MCCLELLAND, James Farley. To Tasker Lowndes Oddie.
1911, November 2
Physical Description: 2 pieces
Box 6, Folder 53
MCCORMACK, J C. To Tasker Lowndes Oddie.
1911, July 2, 7
Physical Description: 3 pieces
Box 6, Folder 54
MCCULLOUCH, James W. To Tasker Lowndes Oddie.
1912-1914
Physical Description: 3 pieces
Box 6, Folder 55
MCCUNE, Jack. To Tasker Lowndes Oddie.
1913, September 14
Physical Description: 1 piece
Box 6, Folder 56
MCDANNEL, J Casey. To Tasker Lowndes Oddie.
1914, January -March
Physical Description: 3 pieces
Box 6, Folder 57
MCDERMOTT, Mary B. To Tasker Lowndes Oddie.
1911, October 25
Physical Description: 1 piece
Box 6, Folder 58
MACDONALD, Irving. To Tasker Lowndes Oddie.
1912, July 19
Physical Description: 1 piece
Box 6, Folder 59
MACDONALD, William M. To Tasker Lowndes Oddie.
1912, February 26
Physical Description: 1 piece
Box 6, Folder 60
MCDONAUGH, George L. To H B Maxon.
1911, January 24
Physical Description: 1 piece
Box 6, Folder 61
MCELROY, Gilbert A. To Tasker Lowndes Oddie.
1910, October 7
Physical Description: 1 piece
Box 6, Folder 62
MCELROY, S T. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 16 pieces
Box 6, Folder 63
MCFAUL, C L. To Tasker Lowndes Oddie.
1913, July 18
Physical Description: 1 piece
Box 6, Folder 64
MCGILL, W N. To Tasker Lowndes Oddie.
1911, January 2-28
Physical Description: 3 pieces
Box 6, Folder 65
MCGILLIORAY, Gilbert Oddie. To Tasker Lowndes Oddie.
1911, April 11
Physical Description: 1 piece
Box 6, Folder 66
MCGLYNN, N M. To Tasker Lowndes Oddie.
1911, November 24
Physical Description: 1 piece
Box 6, Folder 67
MCGOVERN, Francis Edward. To Tasker Lowndes Oddie.
1913, December 24
Physical Description: 1 piece
Box 6, Folder 68
MCINTOSH & COOKE (firm). To Tasker Lowndes Oddie.
1911, March 13
Physical Description: 1 piece
Box 6, Folder 69
MCINTOSH & COOKE (firm). To William Trabert et tal.
1911, May 15
Physical Description: 1 piece
Box 6, Folder 70
MACK, C E. To Tasker Lowndes Oddie.
1910, September -November
Physical Description: 2 pieces
Box 6, Folder 71
MACK, GREEN, BROWN & HEER. To Tasker Lowndes Oddie.
1911, June-December
Physical Description: 3 pieces
Box 6, Folder 72
MCKAY, R A. To Tasker Lowndes Oddie.
1913, June 28
Physical Description: 1 piece
Box 6, Folder 73
MACKENZIE, Maud. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 3 pieces
Box 6, Folder 74
MCKILLOP, WALKER & CO. To Tasker Lowndes Oddie.
1911, December 9
Physical Description: 1 piece
Box 6, Folder 75
MCKINLEY (Wm.) MEMORIAL HOSPITAL LEAGUE. To Tasker Lowndes Oddie.
1911, April 15
Physical Description: 1 piece
Box 6, Folder 76
MCMULLIN, F F. To Tasker Lowndes Oddie.
1911, January 6
Physical Description: 1 piece
Box 6, Folder 77
MCNAMARA, J E. To Tasker Lowndes Oddie.
1913, February 9-24
Physical Description: 2 pieces
Box 6, Folder 78
MCNAMEE. To Austin Jackson.
1911, December 7
Physical Description: 1 piece
Box 6, Folder 79
MCNEIL, E S. To Tasker Lowndes Oddie.
1911, March 14
Physical Description: 1 piece
Box 6, Folder 80
MCNULTY, Francis. To Tasker Lowndes Oddie.
1912, March, May
Physical Description: 2 pieces
Box 6, Folder 81
MCQUILLAN, James J. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 6, Folder 82
MADE IN AMERICA, U.S.A. CLUB. To Tasker Lowndes Oddie.
1914, November 21
Physical Description: 1 piece
Box 6, Folder 83
MALATESLA, Chris. To Tasker Lowndes Oddie.
1911, February 28
Physical Description: 1 piece
Box 6, Folder 84
MALCOLM, Lillian K. To Tasker Lowndes Oddie.
1912, March 27
Physical Description: 1 piece
Box 6, Folder 85
MALLEY, Ed. To Eugene Howell.
1912, February 15
Physical Description: 1 piece
Box 6, Folder 86
MALONE, Genevieve. To Tasker Lowndes Oddie.
1911, April 22
Physical Description: 1 piece
Box 6, Folder 87
MALONE, Katharine. To Tasker Lowndes Oddie.
1911, February 1
Physical Description: 1 piece
Box 6, Folder 88
MANHATTAN PRESS CLIPPING BUREAU. To Tasker Lowndes Oddie.
1911, December 11
Physical Description: 1 piece
Box 6, Folder 89
MANHATTAN WAR EAGLE MINING & MILLING COMPANY. To Stockholders of ...
1911, June 7
Physical Description: 3 pieces
Box 6, Folder 90
MANNING, P S (Mrs.). To Tasker Lowndes Oddie.
1911, November 1, 10
Physical Description: 2 pieces
Box 6, Folder 91
MANNING, W W. To Tasker Lowndes Oddie.
1913, December 6
Physical Description: 1 piece
Box 6, Folder 92
MARCEAU(Theodore C) (firm). To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 6, Folder 93
MARCOSSON, Isaac F. To Tasker Lowndes Oddie.
1912, March 27
Physical Description: 1 piece
Box 6, Folder 94
MARQUIS (A. N.) & COMPANY. To Tasker Lowndes Oddie.
1911, August, December
Physical Description: 2 pieces
Box 6, Folder 95
MARSH, W A. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 5 pieces
Box 6, Folder 96
MARTIN, Eleanor. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 5 pieces
Box 6, Folder 97
MARTIN, Harvey. To Tasker Lowndes Oddie.
1913, November 12
Physical Description: 1 piece
Box 6, Folder 98
MARTIN, John C. To Tasker Lowndes Oddie.
1912, September 18
Physical Description: 1 piece
Box 6, Folder 99
MARTIN, Peter O. To Tasker Lowndes Oddie.
1911, February -April
Physical Description: 3 pieces
Box 6, Folder 100
MASSEY, William Alexander. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 4 pieces
Box 6, Folder 101
MASTERSON, J R. To Tasker Lowndes Oddie.
1911
Physical Description: 4 pieces
Box 6, Folder 102
MATTINSON, E E. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 6, Folder 103
MAXSON, H B. To Tasker Lowndes Oddie.
1911, February, March
Physical Description: 2 pieces
Box 6, Folder 104
MAYER, Jacob. To Tasker Lowndes Oddie.
1913, May 18
Physical Description: 1 piece
Box 6, Folder 105
MAYERS, F B. To Tasker Lowndes Oddie.
1911, November 9
Physical Description: 1 piece
Box 6, Folder 106
MAYERS & CHENEY (firm). To Tasker Lowndes Oddie.
1912, January 9
Physical Description: 1 piece
Box 6, Folder 107
MAYNARD, William D. To Tasker Lowndes Oddie.
1913, September 12
Physical Description: 1 piece
Box 6, Folder 108
MEADE, Anne Paulding. To Tasker Lowndes Oddie.
1914, March 2
Physical Description: 1 piece
Box 6, Folder 109
MEADE, Richard W. To Tasker Lowndes Oddie.
1911, December 10
Physical Description: 1 piece
Box 6, Folder 110
MEDER, Ross B. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 4 pieces
Box 6, Folder 111
MEGIMESS, F V. To Tasker Lowndes Oddie.
1912, September 22
Physical Description: 1 piece
Box 6, Folder 112
MEISEL, H J. To H H Cookson.
1910, October 2
Physical Description: 1 piece
Box 7, Folder 1
MERCHANTS COLL. AGENCY. To Tasker Lowndes Oddie.
1914, March -May
Physical Description: 3 pieces
Box 7, Folder 2
MERCHANTS & MANUFACTURERS ASSOC. (Phila.). To Tasker Lowndes Oddie.
1911, December 21
Physical Description: 1 piece
Box 7, Folder 3
MERCHANTS PROTECTIVE ASS. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 12 pieces
Box 7, Folder 4
MERRITT, A R. To Tasker Lowndes Oddie.
1911, April 13
Physical Description: 1 piece
Box 7, Folder 5
MESQUITE CLUB. To Tasker Lowndes Oddie.
1912, March 16
Physical Description: 1 piece
Box 7, Folder 6
METSON, William H. To Tasker Lowndes Oddie.
1911, March -November
Physical Description: 4 pieces
Box 7, Folder 7
MILLER, Charles R. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 5 pieces
Box 7, Folder 8
MILLER, Clement W. To Tasker Lowndes Oddie.
1914, April 28
Physical Description: 1 piece
Box 7, Folder 9
MILLER, Francis Trevelyan. To Tasker Lowndes Oddie.
1911, January, March
Physical Description: 2 pieces
Box 7, Folder 10
MILLER, J A. To Tasker Lowndes Oddie.
1912-1914
Physical Description: 3 pieces
Box 7, Folder 11
MILLER, John H. To Tasker Lowndes Oddie.
1911, February -September
Physical Description: 4 pieces
Box 7, Folder 12
MILLER, Thomas Woodnutt. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 18 pieces
Box 7, Folder 13
MILLER, W L. To Tasker Lowndes Oddie.
1913, June 8
Physical Description: 1 piece
Box 7, Folder 14
MILLER, W Wesley. To Tasker Lowndes Oddie.
1911, July 4
Physical Description: 1 piece
Box 7, Folder 15
MILLER, William R. To Tasker Lowndes Oddie.
1913, September 12
Physical Description: 1 piece
Box 7, Folder 16
MILLETT, Gertrude. To Tasker Lowndes Oddie.
1914, March 13
Physical Description: 2 pieces
Box 7, Folder 17
MINING INVESTOR. To Tasker Lowndes Oddie.
1912, August 10-27
Physical Description: 2 pieces
Box 7, Folder 18
MINING & SCIENTIFIC PRESS. To Tasker Lowndes Oddie.
1912, February, April
Physical Description: 2 pieces
Box 7, Folder 19
MISSIMER, Paul B. To Tasker Lowndes Oddie.
1911, November -December
Physical Description: 3 pieces
Box 7, Folder 20
MITCHELL, J F. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 4 pieces
Box 7, Folder 21
MITCHELL, W S. To Tasker Lowndes Oddie.
Approximately 1912, April 28
Physical Description: 1 piece
Box 7, Folder 22
MIZPAH HOTEL. To Tasker Lowndes Oddie.
1911, May 12, 22
Physical Description: 2 pieces
Box 7, Folder 23
MONTICELLO ASSOCIATION. To Tasker Lowndes Oddie.
1912, September 10
Physical Description: 1 piece
Box 7, Folder 24
MOORE, Boyd. To Tasker Lowndes Oddie.
1914, February 3
Physical Description: 1 piece
Box 7, Folder 25
MOORE, Frank B. To Tasker Lowndes Oddie.
1914, April 8
Physical Description: 2 pieces
Box 7, Folder 26
MOORE, H K. To Tasker Lowndes Oddie.
1911, March 25
Physical Description: 1 piece
Box 7, Folder 27
MOORE, Roy. To Tasker Lowndes Oddie.
1911, February 7
Physical Description: 1 piece
Box 7, Folder 28
MOORE, Sidney R. To Tasker Lowndes Oddie.
1911, March -December
Physical Description: 12 pieces
Box 7, Folder 29
MOORE, William E. To Tasker Lowndes Oddie.
1911, July-September
Physical Description: 4 pieces
Box 7, Folder 30
MORDECAI, D Harry. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 4 pieces
Box 7, Folder 31
MORDECAY, George P. To Tasker Lowndes Oddie.
1910, January 2
Physical Description: 1 piece
Box 7, Folder 32
MOREHOUSE, H V. To Tasker Lowndes Oddie.
1910, 1913
Physical Description: 2 pieces
Box 7, Folder 33
MOREN, Francis, G A. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 4 pieces
Box 7, Folder 34
MORGAN, Oscar R. To Tasker Lowndes Oddie.
1911, March -November
Physical Description: 3 pieces
Box 7, Folder 35
MORIARTY, George. To Tasker Lowndes Oddie.
1911, December 18
Physical Description: 1 piece
Box 7, Folder 36
MORSWICK, E A. To Tasker Lowndes Oddie.
1911, July 8
Physical Description: 1 piece
Box 7, Folder 37
MOSHER, C F. To Tasker Lowndes Oddie.
1912, April 16
Physical Description: 1 piece
Box 7, Folder 38
MOSS, James J. To Tasker Lowndes Oddie.
1913, August 6
Physical Description: 1 piece
Box 7, Folder 39
MOTIVATE PICTURE CO. To Tasker Lowndes Oddie.
1913, September -October
Physical Description: 8 pieces
Box 7, Folder 40
MOTOR FIELD. To Tasker Lowndes Oddie.
1913, July-August
Physical Description: 2 pieces
Box 7, Folder 41
MOUNDAY, Ernest. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 4 pieces
Box 7, Folder 42
MOUNTAIN, Worrall F. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 3 pieces
Box 7, Folder 43
MOUNT VERNON BAPTIST CH. To Tasker Lowndes Oddie.
1911, March 20
Physical Description: 1 piece
Box 7, Folder 44
MOYER, J H. To Austin Jackson.
1911, November 29
Physical Description: 1 piece
Box 7, Folder 45
MURPHY, James R. To Tasker Lowndes Oddie.
1913, June 29
Physical Description: 2 pieces
Box 7, Folder 46
MURPHY, Tom G. To Tasker Lowndes Oddie.
1911
Physical Description: 3 pieces
Box 7, Folder 47
MURRAY, W P. To Tasker Lowndes Oddie.
1910, August 14
Physical Description: 1 piece
Box 7, Folder 48
MUSHETT, L L. To Tasker Lowndes Oddie.
1911, March 26
Physical Description: 2 pieces
Box 7, Folder 49
NAGLE, John T. To Tasker Lowndes Oddie.
1911, October 25
Physical Description: 1 piece
Box 7, Folder 50
NAT. BANK OF THE REPUBLIC. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 2 pieces
Box 7, Folder 51
NAT. COMM. FOR CELEBRATION OF 100thANNIV. OF PEACE. To Tasker Lowndes Oddie.
1911, August 21
Physical Description: 1 piece
Box 7, Folder 52
NATIONAL INCORP. CO. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 3 pieces
Box 7, Folder 53
NAT. MARRIAGE & DIVORCE BUREAU. To Tasker Lowndes Oddie.
1912, September 30
Physical Description: 1 piece
Box 7, Folder 54
NAT. PROGRESSIVE REPUBLICAN LEAGUE. To Tasker Lowndes Oddie.
1911, February 3
Physical Description: 1 piece
Box 7, Folder 55
NAT. ROOSEVELT COMMITTEE. To Tasker Lowndes Oddie.
1912, February -April
Physical Description: 11 pieces
Box 7, Folder 56
NAT. ROOSEVELT LEAGUE. To Tasker Lowndes Oddie.
1912
Physical Description: 2 pieces
Box 7, Folder 57
NEAL, E C. To Tasker Lowndes Oddie.
1911, June 25, 26
Physical Description: 2 pieces
Box 7, Folder 58
NEGRETE, Raphael. To Tasker Lowndes Oddie.
1914, June 30
Physical Description: 1 piece
Box 7, Folder 59
NEVADA BANKERS' ASSOC. To Tasker Lowndes Oddie.
1911, November 21
Physical Description: 1 piece
Box 7, Folder 60
NEVADA BOY GOLDFIELD MINING CO. To Tasker Lowndes Oddie.
1913, December 13
Physical Description: 1 piece
Box 7, Folder 61
NEV. BUREAU OF INDUSTRY, AGRICULTURE & IRRIGATION. To Tasker Lowndes Oddie.
1913, November 19
Physical Description: 1 piece
Box 7, Folder 62
NEVADA CONSOLIDATED COPPER. To Tasker Lowndes Oddie.
1914, April 17
Physical Description: 1 piece
Box 7, Folder 63
NEVADA EQUAL FRANCHISE SOCIETY. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 6 pieces
Box 7, Folder 64
NEVADA EXPOSITION COMM. To Tasker Lowndes Oddie.
1914, March 16
Physical Description: 1 piece
Box 7, Folder 65
NEV. FED. OF WOMENS CLUBS. To Tasker Lowndes Oddie.
1913, January 2
Physical Description: 2 pieces
Box 7, Folder 66
NEV. REPUBLICAN STATE CENTRAL COMMITTEE. To Tasker Lowndes Oddie.
1910, October 10
Physical Description: 1 piece
Box 7, Folder 67
NEV. STATE AGRICULTURAL SOCIETY. To Tasker Lowndes Oddie.
1913, July-September
Physical Description: 2 pieces
Box 7, Folder 68
NEV. STATE CONTROLLER. To John H. Kinkead: Report.
1882, November 1
Physical Description: 1 piece
Box 7, Folder 69
NEV. STATE JOURNAL PUB. CO. To Tasker Lowndes Oddie.
1913, June 1
Physical Description: 1 piece
Box 7, Folder 70
NEV. STATE MEDICAL ASSOC. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 3 pieces
Box 7, Folder 71
NEVADA TAX COMMISSION. To Norton Banking Company.
1913, August 15
Physical Description: 1 piece
Box 7, Folder 72
NEVADA. Washoe Co. 50th Anniversary Committee. To Tasker Lowndes Oddie.
1911, June 27, 29
Physical Description: 2 pieces
Box 7, Folder 73
NEVADA. Washoe Co. Office of County Clerk. To Tasker Lowndes Oddie.
1910, August 4
Physical Description: 1 piece
Box 7, Folder 74
NEW AMSTERDAM CASUALTY CO. To Tasker Lowndes Oddie.
1911, March 4
Physical Description: 1 piece
Box 7, Folder 75
NEWALL, T D. To Tasker Lowndes Oddie.
1911, December 7
Physical Description: 1 piece
Box 7, Folder 76
NEWSPAPER ENTERPRISES ASS. To Tasker Lowndes Oddie.
1910, 1913
Physical Description: 4 pieces
Box 7, Folder 77
NEW YORK AMERICAN. To Tasker Lowndes Oddie.
1914, March 3
Physical Description: 1 piece
Box 7, Folder 78
NEW YORK. Dept. of Labor. To Tasker Lowndes Oddie.
1914, January 20
Physical Description: 1 piece
Box 7, Folder 79
NEW YORK HOME FOR HOMELESS BOYS. To Tasker Lowndes Oddie.
1911, March 14
Physical Description: 1 piece
Box 7, Folder 80
NEW YORK INDEPENDENT. To Tasker Lowndes Oddie.
1914, January 22
Physical Description: 1 piece
Box 7, Folder 81
NEW YORK LIFE INSURANCE. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 133 pieces
Box 7, Folder 82
NEW YORK OUTLOOK. To Tasker Lowndes Oddie.
1913, July 30
Physical Description: 1 piece
Box 7, Folder 83
NEW YORK SUN. To Tasker Lowndes Oddie.
1913, November 20
Physical Description: 1 piece
Box 7, Folder 84
NEW YORK TIMES. To Tasker Lowndes Oddie.
1912, September 10
Physical Description: 1 piece
Box 7, Folder 85
NEW YORK UNIVERSITY LAW SCHOOL. Alumni Association. To Tasker Lowndes Oddie.
1914, February -March
Physical Description: 3 pieces
Box 7, Folder 86
NEW YORK WORLD. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 3 pieces
Box 7, Folder 87
NILAND, Tom F. To Tasker Lowndes Oddie.
1910, June 5
Physical Description: 1 piece
Box 7, Folder 88
NIXON, Bert. To Tasker Lowndes Oddie.
1910, January 3
Physical Description: 1 piece
Box 7, Folder 89
NIXON, George S. To Tasker Lowndes Oddie.
1911, June 29
Physical Description: 2 pieces
Box 7, Folder 90
NIXON NATIONAL BANK. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 5 pieces
Box 7, Folder 91
NORCROSS, Adeline. To Tasker Lowndes Oddie.
1914, January 23
Physical Description: 1 piece
Box 7, Folder 92
NORCROSS, Charles A. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 11 pieces
Box 7, Folder 93
NORRIS, Edwin L. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 3 pieces
Box 7, Folder 94
NORTH, Miles E. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 16 pieces
Box 7, Folder 95
NORTON, Lena B. To Tasker Lowndes Oddie.
1914, March 13, 29
Physical Description: 2 pieces
Box 7, Folder 96
NYE CO. (November ) LAND & LIVESTOCK CO. To Tasker Lowndes Oddie.
1913, September 9
Physical Description: 1 piece
Box 7, Folder 97
NORTHERN HOTEL CO. To Tasker Lowndes Oddie.
1911, February 10
Physical Description: 2 pieces
Box 7, Folder 98
NYE & ORMSBY CO. BANK. To Tasker Lowndes Oddie.
1911, February 24
Physical Description: 1 piece
Box 8, Folder 1
O'BRIEN, D F. To Tasker Lowndes Oddie.
1910, 1912
Physical Description: 2 pieces
Box 8, Folder 2
O'BRIEN, Edward C. To J A Buchanan.
1910, September 7, 10
Physical Description: 2 pieces
Box 8, Folder 3
O'CONNELL, Helen H. To Tasker Lowndes Oddie.
1914, February 19
Physical Description: 1 piece
Box 8, Folder 4
ODDIE, Charles F. To Tasker Lowndes Oddie.
1911, February 9, 17
Physical Description: 2 pieces
Box 8, Folder 5
ODDIE, Clarence M. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 38 pieces
Box 8, Folder 6
ODDIE, Ellen G. To Tasker Lowndes Oddie.
1910
Physical Description: 4 pieces
Box 8, Folder 7
ODDIE, John W. To Tasker Lowndes Oddie.
1911, January 13
Physical Description: 2 pieces
Box 8, Folder 8
ODDIE, Will E. To Tasker Lowndes Oddie.
1910
Physical Description: 1 piece
Box 8, Folder 9
OHIO/CENTENNIAL WOMAN SUFFRAGE PARADE. To Tasker Lowndes Oddie.
1912, August 12, 19
Physical Description: 2 pieces
Box 8, Folder 10
O'KANE, J. To Tasker Lowndes Oddie.
1910, October 8
Physical Description: 1 piece
Box 8, Folder 11
O'KEEFE, Perry. To Tasker Lowndes Oddie.
1911, December 1
Physical Description: 1 piece
Box 8, Folder 12
OKLA. Dept. of Education. To Tasker Lowndes Oddie.
1912, March 1
Physical Description: 3 pieces
Box 8, Folder 13
O'MEARA, William P. To Tasker Lowndes Oddie.
1911, February 28
Physical Description: 1 piece
Box 8, Folder 14
O'NEIL, Will H. To Tasker Lowndes Oddie.
1914, April 14
Physical Description: 1 piece
Box 8, Folder 15
OPOZNAUER (J.) & CO. To Tasker Lowndes Oddie.
1911, November 20
Physical Description: 1 piece
Box 8, Folder 16
OSGOOD, E P. To Tasker Lowndes Oddie.
1914, April 4
Physical Description: 1 piece
Box 8, Folder 17
OSTRANDER, H L. To Tasker Lowndes Oddie.
1914, February 19
Physical Description: 1 piece
Box 8, Folder 18
OTTESON, J C. To Tasker Lowndes Oddie.
1911, December 18
Physical Description: 1 piece
Box 8, Folder 19
OTTO, Mary F. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 8, Folder 19a
OVERBURY, Emily (Chickering). To Tasker Lowndes Oddie.
1911, September 17
Physical Description: 1 piece
Box 8, Folder 20
OVERBURY, John T. To Tasker Lowndes Oddie.
1911, September 7
Physical Description: 1 piece
Box 8, Folder 21
OVERTON, Sherman W. To Tasker Lowndes Oddie.
1911, November 15
Physical Description: 1 piece
Box 8, Folder 22
PACIFIC IMPLEMENT CO. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 11 pieces
Box 8, Folder 23
PACIFIC PEAT FUEL (Lted.). To Tasker Lowndes Oddie.
1913, July 18
Physical Description: 1 piece
Box 8, Folder 24
PAGE, J Murray. To Tasker Lowndes Oddie.
Approximately 1912, May 11
Physical Description: 1 piece
Box 8, Folder 25
PANAMA-CALIF. EXPOSITION. To Tasker Lowndes Oddie.
1914, January 15
Physical Description: 1 piece
Box 8, Folder 26
PANAMA-PACIFIC INTERNATIONAL EXPOSITION COMPANY. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 21 pieces
Box 8, Folder 27
PAN AMERICAN STATES ASS. To Tasker Lowndes Oddie.
1913, September 12
Physical Description: 1 piece
Box 8, Folder 28
PARHAM, Lewis A. To Tasker Lowndes Oddie.
1911, September 1
Physical Description: 1 piece
Box 8, Folder 29
PARK, Edna H. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 2 pieces
Box 8, Folder 30
PARKER, Art B. To Tasker Lowndes Oddie.
1911
Physical Description: 3 pieces
Box 8, Folder 31
PARKER, Eugene. To Tasker Lowndes Oddie.
1911, May 7
Physical Description: 1 piece
Box 8, Folder 32
PATRICK, Charles G. To Tasker Lowndes Oddie.
1913, July-August
Physical Description: 3 pieces
Box 8, Folder 33
PAYNE, J F. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 8, Folder 34
PEERY, Hazel (Taylor). To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 8, Folder 35
PERKINS, George C. To Tasker Lowndes Oddie.
1911, February 6
Physical Description: 1 piece
Box 8, Folder 36
PERRIN, Frank L. To Tasker Lowndes Oddie.
1914, March 30
Physical Description: 2 pieces
Box 8, Folder 37
PERRY, C E. To Stephen S Johnson.
1911, October 18
Physical Description: 2 pieces
Box 8, Folder 38
PERRY, H M. To Austin Jackson.
1911, June 11
Physical Description: 1 piece
Box 8, Folder 39
PETERS, D W. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 7 pieces
Box 8, Folder 40
PETERSEN, William G. To Tasker Lowndes Oddie.
1912, March 6
Physical Description: 1 piece
Box 8, Folder 41
PETRONI, R P. To Tasker Lowndes Oddie.
1911, June 13
Physical Description: 1 piece
Box 8, Folder 42
PETT, William. To Tasker Lowndes Oddie.
1911, July 6
Physical Description: 1 piece
Box 8, Folder 43
PHELPS, B A. To Tasker Lowndes Oddie.
1911, July-August
Physical Description: 2 pieces
Box 8, Folder 44
PHILA. EXPOSICION ASS. To Tasker Lowndes Oddie.
1911, December 4
Physical Description: 1 piece
Box 8, Folder 45
PHILLIPS, Charles L. To Tasker Lowndes Oddie.
1913, August 5
Physical Description: 1 piece
Box 8, Folder 46
PHILLIPS, Nelson B. To Tasker Lowndes Oddie.
1911, March -April
Physical Description: 2 pieces
Box 8, Folder 47
PIOCHE COMMERCIAL CLUB. To Tasker Lowndes Oddie.
1911, May 22
Physical Description: 2 pieces
Box 8, Folder 48
PITTMAN, F K. To Tasker Lowndes Oddie.
1913, January 29
Physical Description: 1 piece
Box 8, Folder 49
PLATT, Samuel. To Tasker Lowndes Oddie.
1913, July 18
Physical Description: 2 pieces
Box 8, Folder 50
PLECARPO, J A. To Tasker Lowndes Oddie.
1910, September 14
Physical Description: 1 piece
Box 8, Folder 51
PLUMB, W I. To Tasker Lowndes Oddie.
1911, April 26, 28
Physical Description: 2 pieces
Box 8, Folder 52
POE, John P. To Tasker Lowndes Oddie.
1910-1912
Physical Description: 5 pieces
Box 8, Folder 53
POLHEMUS, J H. To Tasker Lowndes Oddie.
1911, July 24
Physical Description: 1 piece
Box 8, Folder 54
POLIL, Robert. To Tasker Lowndes Oddie.
1914, March 11
Physical Description: 1 piece
Box 8, Folder 55
POLKING-HORNE, George. To Tasker Lowndes Oddie.
1910, October 31
Physical Description: 1 piece
Box 8, Folder 56
POLLARD, A L. To Tasker Lowndes Oddie.
1912, February, March
Physical Description: 2 pieces
Box 8, Folder 57
PORTLAND(Ore.) ROSE FSVL. To Tasker Lwondes Oddie.
1912, April 15
Physical Description: 1 piece
Box 8, Folder 58
POUJADE, J. To H B Lind.
1912, September 18
Physical Description: 1 piece
Box 8, Folder 59
POWELL, J L. To Tasker Lowndes Oddie.
1913, November 10
Physical Description: 1 piece
Box 8, Folder 60
POWELL, T F. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 3 pieces
Box 8, Folder 61
POWELL, Thomas E. To Tasker Lowndes Oddie.
1914, September 26
Physical Description: 1 piece
Box 8, Folder 62
PRENTICE, J R. To Tasker Lowndes Oddie.
1911, September, October
Physical Description: 2 pieces
Box 8, Folder 63
PRICE, Maude. To Tasker Lowndes Oddie.
1912, April 20
Physical Description: 1 piece
Box 8, Folder 64
PROGRESSIVE BUSINESS MEN'S CLUB. To Tasker Lowndes Oddie.
1912, August 15
Physical Description: 1 piece
Box 8, Folder 65
PROGRESSIVE REPUBLICAN CAMPAIGN COMMITTEE. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 4 pieces
Box 8, Folder 66
PROGRESSIVE STATE CENTRAL COMMITTEE. To Tasker Lowndes Oddie.
1912, September 20-30
Physical Description: 3 pieces
Box 8, Folder 67
PROSKEY, Winfield Scott. To Day.
1911, February 2
Physical Description: 1 piece
Box 8, Folder 68
PROSPECTORS ALLIANCE OF AMERICA. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 4 pieces
Box 8, Folder 69
PUBLIC LEDGER (Phila.). To Tasker Lowndes Oddie.
1912, March 14
Physical Description: 1 piece
Box 8, Folder 70
PULVER, C S. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 17 pieces
Box 8, Folder 71
PUTNEY, H E J. To Tasker Lowndes Oddie.
1912, April 2
Physical Description: 1 piece
Box 8, Folder 72
QUILICE, Mike. To Tasker Lowndes Oddie.
1910, November 3
Physical Description: 1 piece
Box 8, Folder 73
RAESSLER, Gus. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 5 pieces
Box 8, Folder 74
RAFTICE, Robert. To Tasker Lowndes Oddie.
1911
Physical Description: 4 pieces
Box 8, Folder 75
RAMSEY, Thomas B. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 2 pieces
Box 8, Folder 76
RANCH, A. To Tasker Lowndes Oddie.
1910, September 6
Physical Description: 1 piece
Box 8, Folder 77
RANDOLPH, G H. To Tasker Lowndes Oddie.
1911, February 16
Physical Description: 1 piece
Box 8, Folder 78
RAST, John. To Tasker Lowndes Oddie.
1910, June 29
Physical Description: 1 piece
Box 8, Folder 79
RATCLIFF, W H. To Tasker Lowndes Oddie.
1914, March 26
Physical Description: 1 piece
Box 8, Folder 80
RAY, L O. To Tasker Lowndes Oddie.
1910, October 17
Physical Description: 1 piece
Box 8, Folder 81
RAYCRAFT, Katherine. To Tasker Lowndes Oddie.
1910-1912
Physical Description: 2 pieces
Box 8, Folder 82
REBER, Frank L. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 2 pieces
Box 8, Folder 83
REBORY, Bill. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 8, Folder 84
REDINGTON, E D. To Tasker Lowndes Oddie.
1911, March 31
Physical Description: 1 piece
Box 8, Folder 85
REEVES, Charles R. To Tasker Lowndes Oddie.
1910-1912
Physical Description: 7 pieces
Box 8, Folder 86
REGLI, B R. To Tasker Lowndes Oddie.
1913, August 7
Physical Description: 1 piece
Box 8, Folder 87
REID, Hosea E. To Tasker Lowndes Oddie.
1910-1912
Physical Description: 7 pieces
Box 8, Folder 88
REID, James M. To Tasker Lowndes Oddie.
1913, July 15
Physical Description: 1 piece
Box 8, Folder 89
REILY, M J. To Tasker Lowndes Oddie.
1910, September 20
Physical Description: 1 piece
Box 8, Folder 90
REINHART, Edward. To Tasker Lowndes Oddie.
1914, March 27
Physical Description: 1 piece
Box 8, Folder 91
REINHART, Moses. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 3 pieces
Box 8, Folder 92
REINMILLER, George. To Tasker Lowndes Oddie.
1910, January 10.
Physical Description: 1 piece
Box 8, Folder 93
REITLER, Charles W. To Tasker Lowndes Oddie.
1913, September 19
Physical Description: 1 piece
Box 8, Folder 94
RENO COMMERCIAL CLUB. To Tasker Lowndes Oddie.
1911, May 20
Physical Description: 4 pieces
Box 8, Folder 95
RENO (Nev.) JOURNAL. To J H Buchanan.
1910, September 12
Physical Description: 1 piece
Box 8, Folder 96
RENO MINERAL WATER CO. To Tasker Lowndes Oddie.
1913, October 9
Physical Description: 1 piece
Box 8, Folder 97
RENO MUSICIANS PROTECTIVE UNION. To Tasker Lowndes Oddie.
1914, January 13
Physical Description: 1 piece
Box 8, Folder 98
REO NEVADA COMPANY. To Tasker Lowndes Oddie.
1912, October -November
Physical Description: 2 pieces
Box 8, Folder 99
REUCK, J M. To Tasker Lowndes Oddie.
1911, April, July
Physical Description: 2 pieces
Box 8, Folder 100
REUTER, Carl H. To Tasker Lowndes Oddie.
1912, September 6
Physical Description: 1 piece
Box 8, Folder 101
RICE, J B. To Republican Central Comm.
1910, October 31
Physical Description: 1 piece
Box 8, Folder 102
RICHARDSON, E R. To Tasker Lowndes Oddie.
1911, February 26
Physical Description: 1 piece
Box 8, Folder 103
RICHARDSON, J G. To Tasker Lowndes Oddie.
1911, November 10
Physical Description: 1 piece
Box 8, Folder 104
RICKETTS, V L. To Tasker Lowndes Oddie.
1911, February -September
Physical Description: 4 pieces
Box 8, Folder 105
RIDGE, W R. To Tasker Lowndes Oddie.
1913, October 9
Physical Description: 1 piece
Box 8, Folder 106
RIEHLE BROS. TESTING. To Tasker Lowndes Oddie.
1911, December 18
Physical Description: 1 piece
Box 8, Folder 107
RIEND, Mattie E. To Tasker Lowndes Oddie.
1910, September 20
Physical Description: 1 piece
Box 8, Folder 108
RILEY, M C. To Tasker Lowndes Oddie.
1912, September 20
Physical Description: 1 piece
Box 8, Folder 109
RIVERSIDE HOTEL, Inc. To Tasker Lowndes Oddie.
1911, July 29
Physical Description: 2 pieces
Box 8, Folder 110
RIVERSIDE MILL CO. To Tasker Lowndes Oddie.
1911, May 13
Physical Description: 1 piece
Box 8, Folder 111
RIVES, R W. To Tasker Lowndes Oddie.
1913, August 15
Physical Description: 1 piece
Box 9, Folder 1
ROBERTS, Edwin Ewing. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 9 pieces
Box 9, Folder 2
ROBINSON, Florence B. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 2 pieces
Box 9, Folder 3
ROBINSON, Francis h. To Tasker Lowndes Oddie.
1911, August 17
Physical Description: 1 piece
Box 9, Folder 4
ROBINSON, Henry D. To Tasker Lowndes Oddie.
1911, November 22
Physical Description: 1 piece
Box 9, Folder 5
ROBINSON, Thomas S. To Tasker Lowndes Oddie.
1913, October 21
Physical Description: 2 pieces
Box 9, Folder 6
ROBINSON, Walter H. To Tasker Lowndes Oddie.
1911, September 8
Physical Description: 1 piece
Box 9, Folder 7
ROBISON, M A. To Tasker Lowndes Oddie.
1911, May, December
Physical Description: 2 pieces
Box 9, Folder 8
ROCKY MOUNTAIN CLUB. To Tasker Lowndes Oddie.
1912-1914
Physical Description: 3 pieces
Box 9, Folder 9
RODDER, John C. To Correspondence.
1910-1911
Physical Description: 2 pieces
Box 9, Folder 10
RODDER, Marguerite (Wallace). To Tasker Lowndes Oddie.
1911, October 23
Physical Description: 1 piece
Box 9, Folder 11
ROGERS, William J. To Tasker Lowndes Oddie.
1911, February 2
Physical Description: 1 piece
Box 9, Folder 12
ROHLFS, Otto D. To Tasker Lowndes Oddie.
1912, 1913
Physical Description: 2 pieces
Box 9, Folder 13
ROLLINSON, Bill. To Tasker Lowndes Oddie.
1913,
Physical Description: 3 pieces
Box 9, Folder 14
ROLLS, J H. To Tasker Lowndes Oddie.
1911, April 24
Physical Description: 1 piece
Box 9, Folder 15
ROLPH, James. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 4 pieces
Box 9, Folder 16
ROMEIKE (Henry), Inc. To Tasker Lowndes Oddie.
1911, December 22
Physical Description: 1 piece
Box 9, Folder 17
ROOSEVELT, Theordore. To Tasker Lowndes Oddie.
1911, March 15
Physical Description: 2 pieces
Box 9, Folder 18
ROOSEVELT HDQTRS. To "Dear Sir".
1912, April 10
Physical Description: 1 piece
Box 9, Folder 19
ROOSEVELT PROGRESSIVE REPUBLICAN CLUB. To Tasker Lowndes Oddie.
1912, April 29
Physical Description: 1 piece
Box 9, Folder 20
ROSS, Gilbert C. To Tasker Lowndes Oddie.
1911, September 19
Physical Description: 2 pieces
Box 9, Folder 21
ROSSI, John. To Tasker Lowndes Oddie.
1910, July 27
Physical Description: 1 piece
Box 9, Folder 22
ROUNTREE, Newton W. To Tasker Lowndes Oddie.
1914, February -March
Physical Description: 2 pieces
Box 9, Folder 23
ROWELL, Chester H. To Tasker Lowndes Oddie.
1911, October 30
Physical Description: 2 pieces
Box 9, Folder 24
RUSHMORE, Edmund. To Tasker Lowndes Oddie.
1911, October 20
Physical Description: 1 piece
Box 9, Folder 25
RUSSELL, George B. To Tasker Lowndes Oddie.
1910, October 28
Physical Description: 2 pieces
Box 9, Folder 26
RUSSELL, J M. To Tasker Lowndes Oddie.
1911, April 9
Physical Description: 1 piece
Box 9, Folder 27
RUSSELL, William T. To Tasker Lowndes Oddie.
1910, October 5
Physical Description: 1 piece
Box 9, Folder 28
RUTHERFORD (Norman) & CO. To Tasker Lowndes Oddie.
1911, February 17-20
Physical Description: 2 pieces
Box 9, Folder 29
SACRAMENTO EVENING BEE. To Tasker Lowndes Oddie.
1911, August 31
Physical Description: 1 piece
Box 9, Folder 30
SADLEIR, Charles. To Tasker Lowndes Oddie.
1911, May 6
Physical Description: 1 piece
Box 9, Folder 31
ST. PETER'S PARISH. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 2 pieces
Box 9, Folder 32
ST. REGIS HOTEL. To Tasker Lowndes Oddie.
1911, May 13
Physical Description: 1 piece
Box 9, Folder 33
SALT LAKE CITY TRIBUNE. To Tasker Lowndes Oddie.
1914, January 2
Physical Description: 1 piece
Box 9, Folder 34
SAMPSON, A N. To Tasker Lowndes Oddie.
1911, November -December
Physical Description: 2 pieces
Box 9, Folder 35
SANDERS, W H. To Tasker Lowndes Oddie.
1913, November 26
Physical Description: 1 piece
Box 9, Folder 36
SANDS, W R. To Tasker Lowndes Oddie.
1914, March 5, 14
Physical Description: 2 pieces
Box 9, Folder 37
SAN FRANCISCO CHRONICLE. To Tasker Lowndes Oddie.
1914, April 8
Physical Description: 1 piece
Box 9, Folder 38
SAN FRANCISCO EXAMINER. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 3 pieces
Box 9, Folder 39
SAN FRANCISCO PORTOLA FESTIVAL. To Tasker Lowndes Oddie.
1913, September 26
Physical Description: 1 piece
Box 9, Folder 40
SAULTER, Bruce. To Tasker Lowndes Oddie.
1913, October 6
Physical Description: 1 piece
Box 9, Folder 41
SAVAGE, John. To Tasker Lowndes Oddie.
1913, September 23
Physical Description: 1 piece
Box 9, Folder 42
SCARLETT, Henry L. To Tasker Lowndes Oddie.
1911, December 16
Physical Description: 1 piece
Box 9, Folder 43
SCHAFFNIT, Henry. To Tasker Lowndes Oddie.
1912, September 9
Physical Description: 1 piece
Box 9, Folder 44
SCHAFFNIT, L Robert. To Tasker Lowndes Oddie.
1911, May 18, 26
Physical Description: 2 pieces
Box 9, Folder 45
SCHELD, H W. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 2 pieces
Box 9, Folder 46
SCHINK, J H. To Tasker Lowndes Oddie.
1911, September 30
Physical Description: 1 piece
Box 9, Folder 47
SCHLOMAN, Mary F. To Tasker Lowndes Oddie.
1912, September 19
Physical Description: 1 piece
Box 9, Folder 48
SCHOCKLEY, W A. To Tasker Lowndes Oddie.
1913, May-June
Physical Description: 2 pieces
Box 9, Folder 49
SCHOER, C. To Tasker Lowndes Oddie.
1911, 1913
Physical Description: 3 pieces
Box 9, Folder 50
SCHWAB, Joseph. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 9, Folder 51
SCHWARTZ, C E. To Tasker Lowndes Oddie.
1910, July 16
Physical Description: 1 piece
Box 9, Folder 52
SCOTT, Lawrence Irving. To Tasker Lowndes Oddie.
1911, December 19
Physical Description: 1 piece
Box 9, Folder 53
SCRUGHAM, J G. To Tasker Lowndes Oddie.
1911, May 4
Physical Description: 1 piece
Box 9, Folder 54
SCULLY, Thomas (Mrs.). To Tasker Lowndes Oddie.
1911, May 27
Physical Description: 1 piece
Box 9, Folder 55
SEARCHLIGHT LIBRARY. To Tasker Lowndes Oddie.
1914, February, March
Physical Description: 2 pieces
Box 9, Folder 56
SEARS, J R. To Tasker Lowndes Oddie.
1910, June 15
Physical Description: 1 piece
Box 9, Folder 57
SEELEY, Sarah C. To Tasker Lowndes Oddie.
1912, August 16
Physical Description: 1 piece
Box 9, Folder 58
SEERY, Thomas E B. To Tasker Lowndes Oddie.
1911, February 14
Physical Description: 1 piece
Box 9, Folder 59
SEIBERT, Edgar. To Tasker Lowndes Oddie.
1911, Mar, 3
Physical Description: 1 piece
Box 9, Folder 60
SERVOSS, George L. To Tasker Lowndes Oddie.
1913, November 22
Physical Description: 1 piece
Box 9, Folder 61
SHASTA WATER Co. To Tasker Lowndes Oddie.
1911, August 21
Physical Description: 1 piece
Box 9, Folder 62
SHAW, Thomas. To Tasker Lowndes Oddie.
1912, February 19
Physical Description: 1 piece
Box 9, Folder 63
SHEA, George A. To Tasker Lowndes Oddie.
1914, January 30
Physical Description: 1 piece
Box 9, Folder 64
SHERLOCK, R J. To Tasker Lowndes Oddie.
1911, December 15
Physical Description: 1 piece
Box 9, Folder 65
SHERMAN, George E. To Tasker Lowndes Oddie.
1911, May 13
Physical Description: 1 piece
Box 9, Folder 66
SHIER, John. To Tasker Lowndes Oddie.
1912, September 14
Physical Description: 2 pieces
Box 9, Folder 67
SHIPTON, James A. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 9, Folder 68
SHIRLEY, John. To Tasker Lowndes Oddie.
1914, February 16
Physical Description: 1 piece
Box 9, Folder 69
SHOEMAKER, J A. To Tasker Lowndes Oddie.
1911, October 11
Physical Description: 1 piece
Box 9, Folder 70
SHOVE, Aldrich & Co. To Tasker Lowndes Oddie.
1912, April 11
Physical Description: 1 piece
Box 9, Folder 71
SHREVE & COMPANY. To Tasker Lowndes Oddie.
1911, February -August
Physical Description: 10 pieces
Box 9, Folder 72
SHREVE, TREAT & EACRET. To Tasker Lowndes Oddie.
1913, May 26
Physical Description: 1 piece
Box 9, Folder 73
SIEBERT, Fred J. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 35 pieces
Box 9, Folder 74
SIEBERT, John. To Tasker Lowndes Oddie.
1911, April 1
Physical Description: 1 piece
Box 9, Folder 75
SIEGFRIED, Thorwald. To Tasker Lowndes Oddie.
1912, July 31
Physical Description: 1 piece
Box 9, Folder 76
SILVER, Agnes McMurdo. To Tasker Lowndes Oddie.
Approximately 1910, September 29
Physical Description: 1 piece
Box 9, Folder 77
SIMONS, N M. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 3 pieces
Box 9, Folder 78
SIMONS, P A. To Tasker Lowndes Oddie.
1911, February 8
Physical Description: 1 piece
Box 9, Folder 79
SIMPSON, G S. To Tasker Lowndes Oddie.
1912, February 18
Physical Description: 1 piece
Box 9, Folder 80
SKAGGA, Robert E (Mrs.). To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 9, Folder 81
SKELLY, J R. To Tasker Lowndes Oddie.
1911, March 17
Physical Description: 1 piece
Box 9, Folder 82
SKELTON, J W. To Tasker Lowndes Oddie.
1911, June 12
Physical Description: 2 pieces
Box 9, Folder 83
SKUSE, John C. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 29 pieces
Box 9, Folder 84
SKUSE, John C. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 3 pieces
Box 9, Folder 85
SLADE, W J. To Tasker Lowndes Oddie.
1914, Jna.-February
Physical Description: 2 pieces
Box 9, Folder 86
SLATON, John Marshall. To Tasker Lowndes Oddie.
1913, October 13
Physical Description: 1 piece
Box 9, Folder 87
SMITH, A E. To Tasker Lowndes Oddie.
1911, April 2
Physical Description: 1 piece
Box 9, Folder 88
SMITH, B L. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 3 pieces
Box 9, Folder 89
SMITH, Chauncey W. To Tasker Lowndes Oddie.
1914, January, February
Physical Description: 3 pieces
Box 9, Folder 90
SMITH, Claude M. To Tasker Lowndes Oddie.
1910, September 16
Physical Description: 1 piece
Box 9, Folder 91
SMITH, D C. To Tasker Lowndes Oddie.
1914, February, April
Physical Description: 2 pieces
Box 9, Folder 92
SMITH, Dix W. To Tasker Lowndes Oddie.
1910-1913
Physical Description: 20 pieces
Box 9, Folder 93
SMITH, Dwight T. To Tasker Lowndes Oddie.
1910, September 22
Physical Description: 1 piece
Box 9, Folder 94
SMITH, George T. To Tasker Lowndes Oddie.
1911, January 31
Physical Description: 1 piece
Box 9, Folder 95
SMITH, John. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 5 pieces
Box 9, Folder 96
SMITH, Lucas F. To Tasker Lowndes Oddie.
1913, June 23
Physical Description: 1 piece
Box 9, Folder 97
SMITH, Oscar J. To Tasker Lowndes Oddie.
1911, February, July
Physical Description: 2 pieces
Box 9, Folder 98
SMITH, W H. To Tasker Lowndes Oddie.
1911, June 28
Physical Description: 1 piece
Box 9, Folder 99
SNOWDON, George H. To Tasker Lowndes Oddie.
1911, February 4
Physical Description: 1 piece
Box 9, Folder 100
SNYDER PUBLISHING CO. To Tasker Lowndes Oddie.
1912, April 29
Physical Description: 1 piece
Box 9, Folder 101
SPELLMAN, L W. To Tasker Lowndes Oddie.
1911, January -July
Physical Description: 3 pieces
Box 9, Folder 102
SPENCE, Philip Sumner. To Tasker Lowndes Oddie.
1914, March 19
Physical Description: 1 piece
Box 9, Folder 103
SPENCER, L B. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 24 pieces
Box 9, Folder 104
SPRATT, S H. To Tasker Lowndes Oddie.
1911, May 12
Physical Description: 1 piece
Box 9, Folder 105
SPRINGMEYER, George. To Tasker Lowndes Oddie.
1913, October 30
Physical Description: 1 piece
Box 9, Folder 106
SPROULE, W. To Tasker Lowndes Oddie.
1911, December 23
Physical Description: 1 piece
Box 9, Folder 107
SPRY, William. To Tasker Lowndes Oddie.
1913, December 24
Physical Description: 1 piece
Box 9, Folder 108
SPURR, James E. To Tasker Lowndes Oddie.
1913, August 18
Physical Description: 1 piece
Box 9, Folder 109
SQUIRES, Charles P. To Tasker Lowndes Oddie.
1912-1913
Physical Description: 5 pieces
Box 9, Folder 110
STAATS (William R.) CO. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 4 pieces
Box 10, Folder 1
STAFFORD, C J. To Tasker Lowndes Oddie.
1912, September 29
Physical Description: 1 piece
Box 10, Folder 2
STALLMAN, William M. To Tasker Lowndes Oddie.
1911, October 18
Physical Description: 1 piece
Box 10, Folder 3
STAMBAUGH, J W. To Tasker Lowndes Oddie.
1910, August 28
Physical Description: 1 piece
Box 10, Folder 4
STANISLAWSKY, Margaret. To Tasker Lowndes Oddie.
1911, April 5
Physical Description: 2 pieces
Box 10, Folder 5
STAPLES, V. To Tasker Lowndes Oddie.
1911, November 13
Physical Description: 1 piece
Box 10, Folder 6
STAUNTON, David. To Tasker Lowndes Oddie.
1910
Physical Description: 3 pieces
Box 10, Folder 7
STAUTS, E A. To Tasker Lowndes Oddie.
1911, June 19
Physical Description: 1 piece
Box 10, Folder 8
STEARNS, E C. To Tasker Lowndes Oddie.
1914, April 28
Physical Description: 1 piece
Box 10, Folder 9
STEINER, Bernard C. To Tasker Lowndes Oddie.
1911, July, November
Physical Description: 2 pieces
Box 10, Folder 10
STEINHART, William. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 10, Folder 11
STEINMAN, Oscar. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 10, Folder 12
STEINMETZ, Theodore J. To Tasker Lowndes Oddie.
1913, July 1
Physical Description: 1 piece
Box 10, Folder 13
STEINSTROM, Lauro. To Tasker Lowndes Oddie.
1911, April 20
Physical Description: 1 piece
Box 10, Folder 14
STENT, Ernest A. To Tasker Lowndes Oddie.
1911, August, September
Physical Description: 4 pieces
Box 10, Folder 15
STEPHANUS, Paul N. To Tasker Lowndes Oddie.
1911, September 18
Physical Description: 1 piece
Box 10, Folder 16
STEPHENSON, H S. To Tasker Lowndes Oddie.
1911, November 12
Physical Description: 1 piece
Box 10, Folder 17
STEPEHNSON, Will R C. To Tasker Lowndes Oddie.
1913, June 2
Physical Description: 1 piece
Box 10, Folder 18
STEVENS, Al. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 6 pieces
Box 10, Folder 19
STEVENS, George M. To Friend Fred.
1911, February 14
Physical Description: 1 piece
Box 10, Folder 20
STEVENS, Henry. To Tasker Lowndes Oddie.
1911, August 14
Physical Description: 1 piece
Box 10, Folder 21
STEVENS, Horace J. To Tasker Lowndes Oddie.
1911, November 13
Physical Description: 1 piece
Box 10, Folder 22
STEWART, Donald. To Tasker Lowndes Oddie.
1913, September 9
Physical Description: 1 piece
Box 10, Folder 23
STEWART, Frank H. To Tasker Lowndes Oddie.
1911-1912
Physical Description: 3 pieces
Box 10, Folder 24
STEWART, Samuel Vernon. To Tasker Lowndes Oddie.
1913, December 26
Physical Description: 1 piece
Box 10, Folder 25
STIMLER, Harry C. To Tasker Lowndes Oddie.
1911, 1912
Physical Description: 3 pieces
Box 10, Folder 26
STINSON, W J. To Dix W Smith.
1911, February 20
Physical Description: 1 piece
Box 10, Folder 27
STOCKTON, Charles S. To Tasker Lowndes Oddie.
1911, March 24
Physical Description: 1 piece
Box 10, Folder 28
STOCKTON, Richard S. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 3 pieces
Box 10, Folder 29
STOKES, James Graham Phelps. To Tasker Lowndes Oddie.
1913, December 8
Physical Description: 1 piece
Box 10, Folder 30
STROTHER, Ben H. To Tasker Lowndes Oddie.
1910, September 8
Physical Description: 1 piece
Box 10, Folder 31
STROVER, William. To Bray.
Approximately 1912
Physical Description: 2 pieces
Box 10, Folder 32
STUBBS, Joseph Edward. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 14 pieces
Box 10, Folder 33
STUDIO CLUB. To Tasker Lowndes Oddie.
1911, September 26
Physical Description: 1 piece
Box 10, Folder 34
SUBLETT, Allen S. To Tasker Lowndes Oddie.
1912, October 20
Physical Description: 1 piece
Box 10, Folder 35
SULTAN, A & FUNK, S. To Tasker Lowndes Oddie.
1912, August 16
Physical Description: 1 piece
Box 10, Folder 36
SULZER, William. To Tasker Lowndes Oddie.
1913, August 22
Physical Description: 1 piece
Box 10, Folder 37
SUMMERFIELD, Alexander. To Tasker Lowndes Oddie.
1911, February 8
Physical Description: 2 pieces
Box 10, Folder 38
SUMMERFIELD, Marie L. To Tasker Lowndes Oddie.
1911, May-June
Physical Description: 2 pieces
Box 10, Folder 39
SUMMERFIELD, S M. To Tasker Lowndes Oddie.
1911, February 8
Physical Description: 2 pieces
Box 10, Folder 40
SUNSET MAGAZINE. To Tasker Lowndes Oddie.
1914, April 7, 24
Physical Description: 2 pieces
Box 10, Folder 41
SURVEY MAGAZINE. To Tasker Lowndes Oddie.
1913, June 17
Physical Description: 2 pieces
Box 10, Folder 42
SUTRO, Emil. To Tasker Lowndes Oddie.
1911, November -December
Physical Description: 3 pieces
Box 10, Folder 43
SWAIN, Alva A. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 10, Folder 44
SWALLOW, A H. To Tasker Lowndes Oddie.
1910, September 8
Physical Description: 1 piece
Box 10, Folder 45
SWASEY, George B. To Tasker Lowndes Oddie.
1911, December 29
Physical Description: 1 piece
Box 10, Folder 46
SWEENEY, James G. To Tasker Lowndes Oddie.
1911, September 20
Physical Description: 1 piece
Box 10, Folder 47
TABER, E J L. To Tasker Lowndes Oddie.
1913, August 13
Physical Description: 1 piece
Box 10, Folder 48
TAFT, William Howard. To Tasker Lowndes Oddie.
1911, June 7
Physical Description: 1 piece
Box 10, Folder 49
TACK, Frank L. To Tasker Lowndes Oddie.
1913, September -October
Physical Description: 2 pieces
Box 10, Folder 50
TALLMAN, Clay. To Tasker Lowndes Oddie.
1910, October 9
Physical Description: 2 pieces
Box 10, Folder 51
TANELL, I R. To W H Bray.
1911, November 17
Physical Description: 1 piece
Box 10, Folder 52
TANNER, Charles H. To Dear Sir and Comrade.
1911, January 7
Physical Description: 1 piece
Box 10, Folder 53
TARBELL, Fred. To Tasker Lowndes Oddie.
1911, March 7
Physical Description: 1 piece
Box 10, Folder 54
TARPEY, John. To Tasker Lowndes Oddie.
1911, February 5
Physical Description: 1 piece
Box 10, Folder 55
TARREYSON, Jane. To Tasker Lowndes Oddie.
1913, July-August
Physical Description: 4 pieces
Box 10, Folder 56
TASKER, Flora E. To Tasker Lowndes Oddie.
1911, February 24
Physical Description: 1 piece
Box 10, Folder 57
TAYLOR, Bert. To Tasker Lowndes Oddie.
1911, October, November
Physical Description: 2 pieces
Box 10, Folder 58
TAYLOR, John G. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 2 pieces
Box 10, Folder 59
TECHOW, Walter. To Tasker Lowndes Oddie.
1911, March 12
Physical Description: 1 piece
Box 10, Folder 60
TERKELSON & HENRY (firm). To Tasker Lowndes Oddie.
1912, March 26
Physical Description: 1 piece
Box 10, Folder 61
THATMAN, R P. To Tasker Lowndes Oddie.
1911, May 24
Physical Description: 1 piece
Box 10, Folder 62
THAYER, Rufus C. To Tasker Lowndes Oddie.
1911, March 23
Physical Description: 1 piece
Box 10, Folder 63
THOM, W. To Tasker Lowndes Oddie.
1911, November 11
Physical Description: 1 piece
Box 10, Folder 64
THOMAS, H B. To Tasker Lowndes Oddie.
1911, February 3
Physical Description: 1 piece
Box 10, Folder 65
THOMAS, V S. To Tasker Lowndes Oddie.
1911, May, August
Physical Description: 2 pieces
Box 10, Folder 66
THOMPSON, Alex R. To Tasker Lowndes Oddie.
1911, December 10, 11
Physical Description: 2 pieces
Box 10, Folder 67
THOMPSON, J F. To Tasker Lowndes Oddie.
1911, May 9
Physical Description: 1 piece
Box 10, Folder 68
THORP, Nellie Siebert. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 10, Folder 69
TILDEN, R E. To Tasker Lowndes Oddie.
1910, September 12
Physical Description: 1 piece
Box 10, Folder 70
TIMES-UNION. To Tasker Lowndes Oddie.
1911, November 22
Physical Description: 1 piece
Box 10, Folder 71
TINNEY, Hazel M. To Tasker Lowndes Oddie.
1913, August 2, 9
Physical Description: 2 pieces
Box 10, Folder 72
TOBIN, S M. To Tasker Lowndes Oddie.
1912, June 16
Physical Description: 1 piece
Box 10, Folder 73
TONOPAH BANKING CORP. To R G Laws & Tasker Lowndes Oddie.
1912, June 5
Physical Description: 2 pieces
Box 10, Folder 74
TONOPAH BANKING CORP. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 7 pieces
Box 10, Folder 75
TONOPAH BELMONT DEVELOPMENT COMPANY. To Tasker Lowndes Oddie.
1914, February, April
Physical Description: 2 pieces
Box 10, Folder 76
TONOPAH HIGH SCHOOL ATHLETIC ASSOCIATION. To Tasker Lowndes Oddie.
1910, October 28
Physical Description: 1 piece
Box 10, Folder 77
TONOPAH MINING CO. To Notaries Public ...
1914, January 30
Physical Description: 1 piece
Box 10, Folder 78
TONOPAH PRESBYTERIAN CHURCH. To Dear Friend.
1911, July 17
Physical Description: 1 piece
Box 10, Folder 79
TOP NOTCH MINING CO. To Tasker Lowndes Oddie.
1913, July 14
Physical Description: 1 piece
Box 10, Folder 80
TOWERS, Ira C. To Tasker Lowndes Oddie.
1911, July-November
Physical Description: 4 pieces
Box 10, Folder 81
TRABERT, Archie. To Tasker Lowndes Oddie.
1913, September 28
Physical Description: 1 piece
Box 10, Folder 82
TRABERT, William. To Tasker Lowndes Oddie.
1911, May-June
Physical Description: 2 pieces
Box 10, Folder 83
TRAMMEL, Park. To Tasker Lowndes Oddie.
1913, December 26
Physical Description: 1 piece
Box 10, Folder 84
TRAMP CONSOLIDATED MINING COMPANY. To Tasker Lowndes Oddie.
1912, August 29
Physical Description: 1 piece
Box 10, Folder 85
TRANTER, J C. To Dear Sir.
1912, April 2
Physical Description: 2 pieces
Box 10, Folder 86
TREANOR, J P. To Tasker Lowndes Oddie.
1911, June 6
Physical Description: 1 piece
Box 10, Folder 87
TRENT, Will. To Tasker Lowndes Oddie.
1911, March 30
Physical Description: 1 piece
Box 10, Folder 88
TRIPLETT, Phil S. To Tasker Lowndes Oddie.
1912, March 23
Physical Description: 1 piece
Box 10, Folder 89
TRIPP, Mary Weir. To Tasker Lowndes Oddie.
1911
Physical Description: 1 piece
Box 10, Folder 90
TROUT, W D. To Tasker Lowndes Oddie.
1913, August 22
Physical Description: 1 piece
Box 10, Folder 91
TRUBEY, E B. To Tasker Lowndes Oddie.
1913, June 14
Physical Description: 1 piece
Box 10, Folder 92
TRUE, Gordon H. To Tasker Lowndes Oddie.
1913, July 8
Physical Description: 1 piece
Box 10, Folder 93
TURNER, Abner R. To Tasker Lowndes Oddie.
1911, November 3
Physical Description: 1 piece
Box 10, Folder 94
TURNER, J F. To Tasker Lowndes Oddie.
1911, 1914
Physical Description: 2 pieces
Box 10, Folder 95
TURRELL, William H. To Tasker Lowndes Oddie.
1911-1914
Physical Description: 15 pieces
Box 10, Folder 96
TURRITTEN, R C. To Tasker Lowndes Oddie.
1911, April -May
Physical Description: 2 pieces
Box 10, Folder 97
TUSCARORA (Nev.) CHAMBER OF COMMERCE. To Tasker Lowndes Oddie.
1912, March 27
Physical Description: 1 piece
Box 10, Folder 98
UNDERHILL, Harvey I. To Tasker Lowndes Oddie.
1913, December 29
Physical Description: 1 piece
Box 10, Folder 99
UNION LAND & CATTLE CO. To Tasker Lowndes Oddie.
1914, March 13
Physical Description: 1 piece
Box 10, Folder 100
UNION PRINTERS HOME. To Tasker Lowndes Oddie.
1913, August 26
Physical Description: 1 piece
Box 10, Folder 101
UNION SECURITY CO. To Tasker Lowndes Oddie.
1912, April 22
Physical Description: 1 piece
Box 10, Folder 102
U.S. DEPT. OF THE INTERIOR. Bureau of Mines. To Tasker Lowndes Oddie.
1911, May 4
Physical Description: 1 piece
Box 10, Folder 103
U.S. DEPT. OF THE INTERIOR. Geological Survey. To Tasker Lowndes Oddie.
1912, March 18
Physical Description: 1 piece
Box 10, Folder 104
UNSWORTH, H W. To Tasker Lowndes Oddie.
1912, August 28
Physical Description: 1 piece
Box 10, Folder 105
UTAH ASSOC. OF CREDIT MEN. To Tasker Lowndes Oddie.
1914, March 10
Physical Description: 5 pieces
Box 10, Folder 106
UTAH NAT. BANK OF OGDEN. To Tasker Lowndes Oddie.
1913, January -May
Physical Description: 4 pieces
Box 11, Folder 1
VACHERESSE, Fred. To Tasker Lowndes Oddie.
1911, August -November
Physical Description: 4 pieces
Box 11, Folder 2
VAN BUSKIRK, J R. To Tasker Lowndes Oddie.
1911, December 13
Physical Description: 1 piece
Box 11, Folder 3
VANDENLIETH, E L. To Tasker Lowndes Oddie.
1910, November 7
Physical Description: 1 piece
Box 11, Folder 4
VANDERCOOK, E P. To Tasker Lowndes Oddie.
1912, February 26
Physical Description: 1 piece
Box 11, Folder 5
VANKIRK, W D. To Tasker Lowndes Oddie.
1911, May 26
Physical Description: 1 piece
Box 11, Folder 6
VAN PATTEN, W. To Tasker Lowndes Oddie.
1911, April 30
Physical Description: 1 piece
Box 11, Folder 7
VAN RENSSELAER, Stephen. To Tasker Lowndes Oddie.
1911, October 13
Physical Description: 1 piece
Box 11, Folder 8
VANWINKE, John. To Tasker Lowndes Oddie.
1910, 1913
Physical Description: 5 pieces
Box 11, Folder 9
VERNON, Howard. To Tasker Lowndes Oddie.
1910, October 15
Physical Description: 1 piece
Box 11, Folder 10
VIRGINIA CITY (Nev.). Citizens. To Tasker Lowdes Oddie.
1913
Physical Description: 2 pieces
Box 11, Folder 11
VOCELLE, James J. To Tasker Lowndes Oddie.
1912, March -April
Physical Description: 3 pieces
Box 11, Folder 12
VON FALKENGERG, R A. To Tasker Lowndes Oddie.
1912, March 16
Physical Description: 1 piece
Box 11, Folder 13
VON SCHRADER, Frederick W. To Tasker Lowndes Oddie.
1911, February 10
Physical Description: 1 piece
Box 11, Folder 14
VOORHEIS, E C. To Tasker Lowndes Oddie.
1913, August 13
Physical Description: 1 piece
Box 11, Folder 15
WADLEIGH, F A. To Tasker Lowndes Oddie.
1914, January 5-20
Physical Description: 3 pieces
Box 11, Folder 16
WADSWORTH CLUB. To Tasker Lowndes Oddie.
1913, November 8
Physical Description: 1 piece
Box 11, Folder 17
WALKER, Margaret D. To Tasker Lowndes Oddie.
1914, March 15
Physical Description: 1 piece
Box 11, Folder 18
WALL, William S. To Austin Jackson.
1912, September 24
Physical Description: 1 piece
Box 11, Folder 19
WALLACE, William E. To Tasker Lowndes Oddie.
1914, April 19
Physical Description: 1 piece
Box 11, Folder 20
WALSER, Mark. To Tasker Lowndes Oddie.
1911, June 9-13
Physical Description: 2 pieces
Box 11, Folder 21
WALSH, Joe F. To Tasker Lowndes Oddie.
1912, 1914
Physical Description: 2 pieces
Box 11, Folder 22
WALTER, B M. To Tasker Lowndes Oddie.
1914, February 18
Physical Description: 1 piece
Box 11, Folder 23
WALTER, E M. To Tasker Lowndes Oddie.
1911, July 22
Physical Description: 1 piece
Box 11, Folder 24
WARBURTON, Ollye. To Tasker Lowndes Oddie.
1914, March 22
Physical Description: 1 piece
Box 11, Folder 25
WARD, Harry. To Tasker Lowndes Oddie.
1910, October 18
Physical Description: 2 pieces
Box 11, Folder 26
WASHINGTON POST. To Tasker Lowndes Oddie.
1914, April 7
Physical Description: 1 piece
Box 11, Folder 27
WASHOE (Nev.)COUNTY BANK. To Tasker Lowndes Oddie.
1911, April 27
Physical Description: 1 piece
Box 11, Folder 28
WASSON, S R. To Tasker Lowndes Oddie.
1910-1911
Physical Description: 2 pieces
Box 11, Folder 29
WATSON, Mollie. To Tasker Lowndes Oddie.
1910, November 30
Physical Description: 1 piece
Box 11, Folder 30
WATT, George. To Tasker Lowndes Oddie.
1910, 1913
Physical Description: 5 pieces
Box 11, Folder 31
WATTS, H Stuart. To Tasker Lowndes Oddie.
1911, April 11
Physical Description: 1 piece
Box 11, Folder 32
WAYLENDER, Susanne. To Tasker Lowndes Oddie.
1911, July 7
Physical Description: 1 piece
Box 11, Folder 33
WEBBER, William H. To Tasker Lowndes Oddie.
1913, September 22
Physical Description: 1 piece
Box 11, Folder 34
WEDEKIND, J L. To Tasker Lowndes Oddie.
1914, January 15
Physical Description: 1 piece
Box 11, Folder 35
WEHRSCHMIDT, Henry. To Tasker Lowndes Oddie.
1913, November 27
Physical Description: 1 piece
Box 11, Folder 36
WEILL (Raphael) & CO. To Tasker Lowndes Oddie.
1913, December 5
Physical Description: 1 piece
Box 11, Folder 37
WEINSTOCK-NICHOLS CO. To Tasker Lowndes Oddie.
1911, August 28
Physical Description: 1 piece
Box 11, Folder 38
WEIR, T B. To Tasker Lowndes Oddie.
1910, September 13
Physical Description: 1 piece
Box 11, Folder 39
WELCH, Florence. To Tasker Lowndes Oddie.
Approximately 1912
Physical Description: 1 piece
Box 11, Folder 40
WELDON, L W. To Tasker Lowndes Oddie.
1911, November 11
Physical Description: 1 piece
Box 11, Folder 41
WELLS, George G. To Tasker Lowndes Oddie.
1913, September 19
Physical Description: 1 piece
Box 11, Folder 42
WELLS, R E. To Tasker Lowndes Oddie.
1911, October 28
Physical Description: 3 pieces
Box 11, Folder 43
WELLS FARGO & CO. To Tasker Lowndes Oddie.
1911, January 10
Physical Description: 1 piece
Box 11, Folder 44
WENZEL, J W. To Tasker Lowndes Oddie.
1911, July-August
Physical Description: 2 pieces
Box 11, Folder 45
WERST, E A. To Tasker Lowndes Oddie.
Approximately 1912, December 7
Physical Description: 1 piece
Box 11, Folder 46
WEST, J W. To Tasker Lowndes Oddie.
1912, April -May
Physical Description: 2 pieces
Box 11, Folder 47
WEST, Jennie C. To Tasker Lowndes Oddie.
1911, November 9
Physical Description: 1 piece
Box 11, Folder 48
WEST, Oswald. To Tasker Lowndes Oddie.
1912, April 12
Physical Description: 1 piece
Box 11, Folder 49
WESTERN AUTO SUPPLY CO. To Tasker Lowndes Oddie.
1913-1914
Physical Description: 7 pieces
Box 11, Folder 50
WESTERN MINING & DEVELOPMENT COMPANY. To Tasker Lowndes Oddie.
1914, March 5
Physical Description: 1 piece
Box 11, Folder 51
WESTERN PRESS CLIPPING. To Tasker Lowndes Oddie.
1911, June 8
Physical Description: 1 piece
Box 11, Folder 52
WESTERN UNION TELEGRAPH. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 9 pieces
Box 11, Folder 53
WESTGARD, A L. To Tasker Lowndes Oddie.
1913, July 11
Physical Description: 1 piece
Box 11, Folder 54
WESTON, Emily G. To Tasker Lowndes Oddie.
1911, May 11
Physical Description: 1 piece
Box 11, Folder 55
WHITE, E J. To Tasker Lowndes Oddie.
1911, February 9
Physical Description: 1 piece
Box 11, Folder 56
WHITE (James T.) & CO. To Tasker Lowndes Oddie.
1913, July 16
Physical Description: 1 piece
Box 11, Folder 57
WHITE, W McK. To C G Patrick.
1913, July 10
Physical Description: 1 piece
Box 11, Folder 58
WHITEHEAD & VOGL (firm). To Tasker Lowndes Oddie.
1912-1914
Physical Description: 9 pieces
Box 11, Folder 59
WHITFIELD & COAN (firm). To Tasker Lowndes Oddie.
1912, June 10
Physical Description: 1 piece
Box 11, Folder 60
WILDES, F L. To Tasker Lowndes Oddie.
1911, June 29
Physical Description: 1 piece
Box 11, Folder 61
WILKINS, C E. To Tasker Lowndes Oddie.
1911, April 26
Physical Description: 1 piece
Box 11, Folder 62
WILLEY, Day Allen. To Tasker Lowndes Oddie.
Approximately 1912, January 8
Physical Description: 1 piece
Box 11, Folder 63
WILLEY, Henry Ide. To Tasker Lowndes Oddie.
1912, September 18
Physical Description: 1 piece
Box 11, Folder 64
WILLIAMS, Frank. To Tasker Lowndes Oddie.
1912, September 15
Physical Description: 1 piece
Box 11, Folder 65
WILLIAMS, J P. To Tasker Lowndes Oddie.
1911, September 30
Physical Description: 3 pieces
Box 11, Folder 66
WILLIAMS, P W. To Tasker Lowndes Oddie.
1917, July 17
Physical Description: 1 piece
Box 11, Folder 67
WILLIAMSON, Edward L. To Tasker Lowndes Oddie.
1911, June-October
Physical Description: 9 pieces
Box 11, Folder 68
WILLIAMSON, Maud S P. To Tasker Lowndes Oddie.
1911, April 25
Physical Description: 1 piece
Box 11, Folder 69
WILLIS, W G. To Tasker Lowndes Oddie.
1911, October -November
Physical Description: 2 pieces
Box 11, Folder 70
WILLIS, William. To Tasker Lowndes Oddie.
1912, February 22
Physical Description: 1 piece
Box 11, Folder 71
WILSEY, A F. To Tasker Lowndes Oddie.
1911, February, May
Physical Description: 2 pieces
Box 11, Folder 72
WILSON, Edward P. To Tasker Lowndes Oddie.
1911-1913
Physical Description: 4 pieces
Box 11, Folder 73
WILSON, George J. To Tasker Lowndes Oddie.
1911, November 4
Physical Description: 1 piece
Box 11, Folder 74
WILSON, J S. To Tasker Lowndes Oddie.
1912, April 1, 15
Physical Description: 2 pieces
Box 11, Folder 75
WILSON, Thomas. To Tasker Lowndes Oddie.
1911, September 23
Physical Description: 1 piece
Box 11, Folder 76
WILSON, W C. To Tasker Lowndes Oddie.
1911, August 9
Physical Description: 1 piece
Box 11, Folder 77
WILSON, W J. To Tasker Lowndes Oddie.
1912, May 8
Physical Description: 1 piece
Box 11, Folder 78
WILSON, Wayne T. To Tasker Lowndes Oddie.
1910, October 3
Physical Description: 1 piece
Box 11, Folder 79
WILSON, William A. To Tasker Lowndes Oddie.
1911, July 29
Physical Description: 1 piece
Box 11, Folder 80
WILSON, Woodrow. To John A Cahill.
1913, July 24
Physical Description: 1 piece
Box 11, Folder 81
WILTON, M E. To Tasker Lowndes Oddie.
1912, March 21
Physical Description: 1 piece
Box 11, Folder 82
WINDER, Jennie. To Tasker Lowndes Oddie.
1910, September 9
Physical Description: 1 piece
Box 11, Folder 83
WINFREY, E E. To Tasker Lowndes Oddie.
1911, November 11
Physical Description: 1 piece
Box 11, Folder 84
WINGFIELD, George. To Tasker Lowndes Oddie.
1910-1914
Physical Description: 18 pieces
Box 11, Folder 85
WISE, Herman. To Tasker Lowndes Oddie.
1910, October 22
Physical Description: 2 pieces
Box 11, Folder 86
WITHERS, T L. To Tasker Lowndes Oddie.
1914, March 23
Physical Description: 1 piece
Box 11, Folder 87
WITTE, Herman J. To Tasker Lowndes Oddie.
1912, September 23
Physical Description: 1 piece
Box 11, Folder 88
WITTENBERG W & T CO. To Tasker Lowndes Oddie.
1911, July 15
Physical Description: 1 piece
Box 11, Folder 89
WOLF, White. To Tasker Lowndes Oddie.
1913, December 20
Physical Description: 1 piece
Box 11, Folder 90
WOLFSON, Henry. To Tasker Lowndes Oddie.
1914, March 4
Physical Description: 1 piece
Box 11, Folder 91
WOMAN'S BOOK CLUB. To Tasker Lowndes Oddie.
1911, April 19
Physical Description: 1 piece
Box 11, Folder 92
WOODBRIDGE, Anna C. To Tasker Lowndes Oddie.
1912, March 16
Physical Description: 1 piece
Box 11, Folder 93
WOODBURY, J P. To Tasker Lowndes Oddie.
1910, November 6
Physical Description: 1 piece
Box 11, Folder 94
WOODBURY, W O. To Tasker Lowndes Oddie.
1910, September, November
Physical Description: 2 pieces
Box 11, Folder 95
WOODHULL, William S. To Tasker Lowndes Oddie.
1911, July 6, 17
Physical Description: 2 pieces
Box 11, Folder 96
WORK, Carl Z. To Tasker Lowndes Oddie.
1914, January, February
Physical Description: 2 pieces
Box 11, Folder 97
WORKMAN, J S. To Tasker Lowndes Oddie.
1913, January 14
Physical Description: 1 piece
Box 11, Folder 98
WRIGHT, F E. To Tasker Lowndes Oddie.
1911, October 6
Physical Description: 1 piece
Box 11, Folder 99
WYMAN, Vincent D. To Tasker Lowndes Oddie.
1911, October 28
Physical Description: 1 piece
Box 11, Folder 100
YALE LAW JOURNAL. To Tasker Lowndes Oddie.
1912, September 7
Physical Description: 1 piece
Box 11, Folder 101
YOUNG, H S. To Tasker Lowndes Oddie.
1913, March -August
Physical Description: 4 pieces
Box 11, Folder 102
YOUNG, Julia Ditto. To Tasker Lowndes Oddie.
1912, April 10
Physical Description: 1 piece
Box 11, Folder 103
YOUNG, R. To Tasker Lowndes Oddie.
1913, July 15
Physical Description: 1 piece
Box 11, Folder 104
YOUNG MEN'S CHRISTIAN ASSOCIATION. To Tasker Lowndes Oddie.
1912, April, August
Physical Description: 2 pieces
Box 11, Folder 105
YOUNG MEN'S VOTERS LEAGUE OF LAS VEGAS. To Tasker Lowndes Oddie.
1910, October 13
Physical Description: 1 piece
Box 11, Folder 106
ZADIG & CO. To Tasker Lowndes Oddie.
1910, October 3
Physical Description: 1 piece
Box 11, Folder 107
ZUNINI & FARETTO (firm). To Tasker Lowndes Oddie.
1912-1914
Physical Description: 6 pieces
Box 12, Folder 1
ABBOTT, James W
1910, 1911
Physical Description: 2 pieces
Box 12, Folder 2
ABEL, G W
1911, March 7
Physical Description: 1 piece
Box 12, Folder 3
ACHEY, H H
1913, June 2
Physical Description: 1 piece
Box 12, Folder 4
ADAMS, Brewster
1911, 1914
Physical Description: 2 pieces
Box 12, Folder 5
ADAMS, William
1911, July 24
Physical Description: 1 piece
Box 12, Folder 6
ADAMS & CAIN (firm)
1911, April 26
Physical Description: 1 piece
Box 12, Folder 7
ADAMSON, L F
1911, March 31
Physical Description: 1 piece
Box 12, Folder 8
ADAMSON, W G
1910-1913
Physical Description: 6 pieces
Box 12, Folder 9
AHERN, A
1910-1913
Physical Description: 3 pieces
Box 12, Folder 10
AITKEN, Sydney
1913, February 24
Physical Description: 1 piece
Box 12, Folder 11
ALDERSON, J C
1914, April 1
Physical Description: 1 piece
Box 12, Folder 12
ALDRICH Sherwood
1910, 1912
Physical Description: 3 pieces
Box 12, Folder 13
AMERICAN ADJUSTING ASSOCIATION.
1913, 1914
Physical Description: 2 pieces
Box 12, Folder 14
AMERICAN AUTOMOBILE ASSOCIATION.
1913, September 18
Physical Description: 1 piece
Box 12, Folder 15
AMERICAN BANKERS ASSOCIATION.
1912, August 20
Physical Description: 1 piece
Box 12, Folder 16
AMERICAN CLUB (New York)
1914, April 2
Physical Description: 1 piece
Box 12, Folder 17
AMERICAN INSTITUTE OF MINING ENGINEERS.
1911, April 6
Physical Description: 1 piece
Box 12, Folder 18
AMERICAN RED CROSS
1912, April 29
Physical Description: 1 piece
Box 12, Folder 19
AMIGO, Fred J
1914, January 30
Physical Description: 1 piece
Box 12, Folder 20
AMIGO, Henry J
1910-1914
Physical Description: 5 pieces
Box 12, Folder 21
AMIGO, Samuel (Mrs.)
1913, December 26
Physical Description: 1 piece
Box 12, Folder 22
ANDERSON, Andy
1911-1913
Physical Description: 4 pieces
Box 12, Folder 23
ANDERSON, N
1912, April, September
Physical Description: 2 pieces
Box 12, Folder 24
APPEL, J S
1913, June-July
Physical Description: 3 pieces
Box 12, Folder 25
ASBURY, C H
1910, August 2, 11
Physical Description: 2 pieces
Box 12, Folder 26
ASSOCIATION CREDITORS ADJUSTMENT CO.
1911, June 4
Physical Description: 1 piece
Box 12, Folder 27
ASTON, M B
1911, November 18
Physical Description: 1 piece
Box 12, Folder 28
ATCHISON, J G
1912-1913
Physical Description: 2 pieces
Box 12, Folder 29
ATKIN, James W
1913, August 18
Physical Description: 1 piece
Box 12, Folder 30
ATKINSON, H H
1910-1914
Physical Description: 7 pieces
Box 12, Folder 31
ATKINSON, Reilly
1912, March 9
Physical Description: 1 piece
Box 12, Folder 32
AUKER, Peter
1910
Physical Description: 1 piece
Box 12, Folder 33
AUSTIN, James S
1913, August 6-16
Physical Description: 5 pieces
Box 12, Folder 34
AYLWARD, Jack
1910, August 20
Physical Description: 1 piece
Box 12, Folder 35
AYRES, Albert D
1912-1913
Physical Description: 2 pieces
Box 12, Folder 36
AYRES, William F
1911, July 28
Physical Description: 1 piece
Box 12, Folder 37
BAGOT, Catherine
1912, September 12
Physical Description: 1 piece
Box 12, Folder 38
BAIN, George Grantham
1912, March 22
Physical Description: 1 piece
Box 12, Folder 39
BAKER, Raymond T
1911, November 27
Physical Description: 1 piece
Box 12, Folder 40
BALCOMB, Carl
1913, September 18
Physical Description: 1 piece
Box 12, Folder 41
BALLIET, Letson
1914, January 12
Physical Description: 1 piece
Box 12, Folder 42
BALZAR, F B
1912, August 17
Physical Description: 1 piece
Box 12, Folder 43
BANK OF AUSTIN (Nevada)
1913, October 7
Physical Description: 1 piece
Box 12, Folder 44
BARNDT, Victor
1913, September 10
Physical Description: 1 piece
Box 12, Folder 45
BARNES, Arthur E
1914, March 20
Physical Description: 1 piece
Box 12, Folder 46
BARNETT, Floyd H
1912, March 8
Physical Description: 1 piece
Box 12, Folder 47
BARRETT, K
1911-1914
Physical Description: 5 pieces
Box 12, Folder 48
BARTELLE, John
1911, March 7
Physical Description: 1 piece
Box 12, Folder 49
BARTLETT, Lester W
1912, April 22
Physical Description: 1 piece
Box 12, Folder 50
BAUER, Alfred
1907-1913
Physical Description: 5 pieces
Box 12, Folder 51
BAYLES, Edwin A
1912, March 11
Physical Description: 1 piece
Box 12, Folder 52
BELL, Fred A
1911, August, November
Physical Description: 2 pieces
Box 12, Folder 53
BENEDICT, Edwin C
1911, December 27
Physical Description: 1 piece
Box 12, Folder 54
BENNETT, William
1911, November 4
Physical Description: 1 piece
Box 12, Folder 55
BENTON, W L
1912, July-August
Physical Description: 2 pieces
Box 12, Folder 56
BERNHARD, P D
1913, December 8,26
Physical Description: 2 pieces
Box 12, Folder 57
BERRY, Fred L
1911, April-May
Physical Description: 2 pieces
Box 12, Folder 58
BILLINGHURST, B D
1911, November 9
Physical Description: 1 piece
Box 12, Folder 59
BLACKLOCK, T M
1911, November 2
Physical Description: 1 piece
Box 12, Folder 60
BLACKMER, W D
1911, September-October
Physical Description: 3 pieces
Box 12, Folder 61
BLAND, Richard Parks
1911, December
Physical Description: 1 piece
Box 12, Folder 62
BLOSSOM, R C
1911, December 26
Physical Description: 1 piece
Box 12, Folder 63
BLOW, Ben
1913, July-September
Physical Description: 3 pieces
Box 12, Folder 64
BOHEMIAN CLUB
1911-1914
Physical Description: 11 pieces
Box 12, Folder 65
BOISE COMM. CLUB
1912, August-September
Physical Description: 2 pieces
Box 12, Folder 66
BONHAM, John
1910, July-August
Physical Description: 3 pieces
Box 12, Folder 67
BONNIFIELD, W S
1913, January 31
Physical Description: 1 piece
Box 12, Folder 68
BOONEVILLE CLUB
1914, February 25
Physical Description: 1 piece
Box 12, Folder 69
BOOTH, Chauncey L
1911, 1914
Physical Description: 3 pieces
Box 12, Folder 70
BOOTH, Kenneth J
1911, March 16
Physical Description: 1 piece
Box 12, Folder 71
BOOTH, W W
1910, March, August
Physical Description: 2 pieces
Box 12, Folder 72
BOULDIN, William
1910, October 30
Physical Description: 1 piece
Box 12, Folder 73
BOURNE, Jonathan
1911, February 8
Physical Description: 1 piece
Box 12, Folder 74
BOUSE, John
1910, July 21
Physical Description: 1 piece
Box 12, Folder 75
BOWEN, T W
1911, May-June
Physical Description: 2 pieces
Box 12, Folder 76
BOWERS, Ogden N
1911, November 4
Physical Description: 1 piece
Box 12, Folder 77
BOYLE, Emmet D
1911, March 10
Physical Description: 1 piece
Box 12, Folder 78
BOYNTON, George P
1910, August 20
Physical Description: 1 piece
Box 12, Folder 79
BRABROOK, George Hale
1911, April-June
Physical Description: 3 pieces
Box 12, Folder 80
BRACKEN, Walter R
1910, 1911
Physical Description: 2 pieces
Box 12, Folder 81
BRADLEY, J F
1910, October 18
Physical Description: 1 piece
Box 12, Folder 82
BRADSHAW, Mark G
1911-1914
Physical Description: 8 pieces
Box 12, Folder 83
BRADY, James Henry
1911-1912
Physical Description: 9 pieces
Box 12, Folder 84
BRANN, Walter S
1912, March 6
Physical Description: 1 piece
Box 12, Folder 85
BRAY, J E
1911, February, Dec
Physical Description: 2 pieces
Box 12, Folder 86
BRAY, John J
1914, January 12
Physical Description: 1 piece
Box 12, Folder 87
BRAY, William H
1911-1912
Physical Description: 4 pieces
Box 12, Folder 88
BRAY, William H
1912, August 22
Physical Description: 1 piece
Box 12, Folder 89
BREARLY, Harry Chase
1914, March 7
Physical Description: 1 piece
Box 12, Folder 90
BREEN, Kathleen
1911-1912
Physical Description: 5 pieces
Box 12, Folder 91
BREEN, Peter
1911-1912
Physical Description: 3 pieces
Box 12, Folder 92
BRENNAN, Peter J
1914, January 5
Physical Description: 1 piece
Box 12, Folder 93
BREWER, William J
1913, January 7
Physical Description: 1 piece
Box 12, Folder 94
BRISSELL, John P
1913-1914
Physical Description: 2 pieces
Box 12, Folder 95
BROCKLISS, Charles
1910, September 30
Physical Description: 1 piece
Box 12, Folder 96
BROOKLYN DAILY EAGLE
1912, November 13
Physical Description: 1 piece
Box 12, Folder 97
BROSSARD, A L
1913, November 20
Physical Description: 1 piece
Box 12, Folder 98
BROSSEUR, F J
1910, August 10
Physical Description: 1 piece
Box 12, Folder 99
BROTHERHOOD OF RR TRAINMEN
1913, July, December
Physical Description: 3 pieces
Box 12, Folder 100
BROUGHER, W
1913, November 3
Physical Description: 1 piece
Box 12, Folder 101
BROWN, A M
1911, May 5
Physical Description: 1 piece
Box 12, Folder 102
BROWN, Albert
1912, September 9
Physical Description: 1 piece
Box 12, Folder 103
BROWN, Colvin B
1912, March 4
Physical Description: 1 piece
Box 12, Folder 104
BROWN, H A
1913, August 20
Physical Description: 1 piece
Box 12, Folder 105
BROWN, Hugh H
1910-1913
Physical Description: 10 pieces
Box 12, Folder 106
BROWN, Lucius P
1911, August 17
Physical Description: 1 piece
Box 12, Folder 107
BROWN, Thomas
1910, August 20
Physical Description: 1 piece
Box 12, Folder 108
BROWN BROS. (firm)
1914, March 23
Physical Description: 1 piece
Box 12, Folder 109
BRUCK, B
1913, July 12
Physical Description: 1 piece
Box 12, Folder 110
BRYAN, C W
1910, August 30
Physical Description: 1 piece
Box 12, Folder 111
BRYAN, Mark H
1910, August
Physical Description: 1 piece
Box 12, Folder 112
BRYANT, W H
1913, September 8
Physical Description: 1 piece
Box 12, Folder 113
BRYSON, George C
1913, September 18
Physical Description: 1 piece
Box 12, Folder 114
BRYSON, W H
1911, April 12
Physical Description: 1 piece
Box 12, Folder 115
BUCHANAN
1910, October 12-
Physical Description: 4 pieces
Box 12, Folder 116
BUCK, Edward N
1910, August 10
Physical Description: 1 piece
Box 12, Folder 117
BUCK, J Holman
1912, March 7
Physical Description: 1 piece
Box 12, Folder 118
BUCKBRUSH CLUB
1911, November 18
Physical Description: 1 piece
Box 12, Folder 119
BUEHLER, George E
1913, November 4
Physical Description: 1 piece
Box 12, Folder 120
BULL, C E
1913, December 15
Physical Description: 1 piece
Box 12, Folder 121
BUOL, Peter
1912, April 1
Physical Description: 1 piece
Box 12, Folder 122
BURCH, Albert
1913, October 7
Physical Description: 1 piece
Box 12, Folder 123
BURDICK, Irving E
1911, August 2
Physical Description: 1 piece
Box 12, Folder 124
BURKERT, C O
1911, April 7
Physical Description: 1 piece
Box 12, Folder 125
BURNS, Thomas
1911, November-December
Physical Description: 3 pieces
Box 12, Folder 126
BURRELLS' PRESS CLIPPING BUREAU
1913, September 9
Physical Description: 1 piece
Box 12, Folder 127
BURRITT, A G
1911, November 21
Physical Description: 1 piece
Box 12, Folder 128
BURROUGHS WELLCOME
1913, December 16
Physical Description: 1 piece
Box 12, Folder 129
BUSCH, J E
1912, March, April
Physical Description: 2 pieces
Box 12, Folder 130
BUTLER, James L (Mrs.)
1910, September 30
Physical Description: 1 piece
Box 12, Folder 131
BUTLER, W R
1914, April 29
Physical Description: 1 piece
Box 12, Folder 132
CAHILL, John H
1913, July 31
Physical Description: 1 piece
Box 12, Folder 133
CAHLAN, A W
1912, April 12
Physical Description: 1 piece
Box 12, Folder 134
CAIN, J S
1911, June 21
Physical Description: 1 piece
Box 13, Folder 1
CALDERON, Ignacio
1912, August 19
Physical Description: 1 piece
Box 13, Folder 2
CALIF. Comm. on Revenue & Taxation
1911, February 7
Physical Description: 1 piece
Box 13, Folder 3
CALIF. Highway Comm.
1911, December 5
Physical Description: 1 piece
Box 13, Folder 4
CALLAWAY, L C
1911, August 11
Physical Description: 1 piece
Box 13, Folder 5
CALLISON, J L
1911, June 30
Physical Description: 1 piece
Box 13, Folder 6
CAMPBELL, A L
1910, July 30
Physical Description: 1 piece
Box 13, Folder 7
CAMPBELL, George Co.
1911, August 2
Physical Description: 1 piece
Box 13, Folder 8
CAMPBELL, J D
1910-1913
Physical Description: 10 pieces
Box 13, Folder 9
CAMPBELL, Thomas
1911, June-July
Physical Description: 2 pieces
Box 13, Folder 10
CAMPBELL STUDIO
1912, September 28
Physical Description: 1 piece
Box 13, Folder 11
CANNON, K
1911, February 9
Physical Description: 1 piece
Box 13, Folder 12
CANVIN, A H
1912-1913
Physical Description: 5 pieces
Box 13, Folder 13
CAPITOL HUNTING & FISHING CLUB
1911, September, November
Physical Description: 2 pieces
Box 13, Folder 14
CAREY, Joseph N
1913-1914
Physical Description: 2 pieces
Box 13, Folder 15
CARLISLE, George Lister
1912, September 5-28
Physical Description: 5 pieces
Box 13, Folder 16
CARLISLE, Henry F
1910, October 1
Physical Description: 1 piece
Box 13, Folder 17
CARNEGIE FOUNDATION
1913, November 14
Physical Description: 1 piece
Box 13, Folder 18
CARPENTER, Edwin E
1911, November 4
Physical Description: 1 piece
Box 13, Folder 19
CARR, C G
1911-1912
Physical Description: 3 pieces
Box 13, Folder 20
CARR, Charles J
1911, April 8
Physical Description: 1 piece
Box 13, Folder 21
CARSON VALLEY BANK
1910, June 1
Physical Description: 1 piece
Box 13, Folder 22
CARVER, Charles A
1911, July 15
Physical Description: 1 piece
Box 13, Folder 23
CARVILLE, E P
1913, September 5
Physical Description: 1 piece
Box 13, Folder 24
CASE, John S
1910, July, September
Physical Description: 2 pieces
Box 13, Folder 25
CASE, Seymour
1910
Physical Description: 1 piece
Box 13, Folder 26
CASSELL, H M
1913, December 15
Physical Description: 1 piece
Box 13, Folder 27
CASTLE, William E
1910-1913
Physical Description: 6 pieces
Box 13, Folder 28
CAVANAUGH, D F
1911, 1913
Physical Description: 2 pieces
Box 13, Folder 29
CAVANAUGH F J
1910, July
Physical Description: 1 piece
Box 13, Folder 30
CERF, E E
Approximately 1912
Physical Description: 1 piece
Box 13, Folder 31
CHAMBERS, F M
1914, January 3, 9
Physical Description: 2 pieces
Box 13, Folder 32
CHANDLER, F T
1910, October 30
Physical Description: 1 piece
Box 13, Folder 33
CHAPPELL, Delos A
1912, September 10
Physical Description: 1 piece
Box 13, Folder 34
CHARLES, W W
1911, May 16
Physical Description: 1 piece
Box 13, Folder 35
CHERRY, M
1910, July
Physical Description: 1 piece
Box 13, Folder 36
CHICAGO ASS. OF COMM.
1911, November 18
Physical Description: 1 piece
Box 13, Folder 37
CHURCHILL CO. STANDARD
1911, May 8
Physical Description: 1 piece
Box 13, Folder 38
CINCINNATI POST
1912, April 24
Physical Description: 1 piece
Box 13, Folder 39
CIRAC, L V
1910-1911
Physical Description: 2 pieces
Box 13, Folder 40
CLARK, H H
1913, December 3
Physical Description: 1 piece
Box 13, Folder 41
CLARK, T P
1911, August 5
Physical Description: 1 piece
Box 13, Folder 42
CLAYTON, Walker
1914, March 24
Physical Description: 1 piece
Box 13, Folder 43
CLEMENS, Earl R
1910, October 30
Physical Description: 1 piece
Box 13, Folder 44
CLUFF, F G
1910, July
Physical Description: 1 piece
Box 13, Folder 45
COBB, Sanford E
1911, March 7
Physical Description: 1 piece
Box 13, Folder 46
CODD, A A
1913, June 3
Physical Description: 1 piece
Box 13, Folder 47
COFFIN, Emily Lee
1911, June 1
Physical Description: 1 piece
Box 13, Folder 48
COLLIER, D C
1913, June 13
Physical Description: 1 piece
Box 13, Folder 49
COLLINS, David
1910, July 30
Physical Description: 1 piece
Box 13, Folder 50
COLLINS J L
1913, December 5
Physical Description: 1 piece
Box 13, Folder 51
COLO. PUBLICITY LEAGUE
1913, September 11
Physical Description: 1 piece
Box 13, Folder 52
COMM. COLLECTION AGENCY
1914, August 31
Physical Description: 1 piece
Box 13, Folder 53
CONNELLY, John
1910, August 20
Physical Description: 1 piece
Box 13, Folder 54
CONNERS, P D
1910, October 30
Physical Description: 1 piece
Box 13, Folder 55
CONNORS, Thomas D
1914, April 2
Physical Description: 1 piece
Box 13, Folder 56
CONS. ADJUSTMENT CO.
1912-1914
Physical Description: 6 pieces
Box 13, Folder 57
COOKSON, H H
1911-1912
Physical Description: 23 pieces
Box 13, Folder 58
CORBETT, Roy
1912, September 13
Physical Description: 1 piece
Box 13, Folder 59
CORKHILL, Charles C
1910, August 11
Physical Description: 1 piece
Box 13, Folder 60
COTTER, N G
1911, June 23
Physical Description: 1 piece
Box 13, Folder 61
COUNTS, Frank
1910, August 1
Physical Description: 1 piece
Box 13, Folder 62
COUSINS, H A
1910, July 15
Physical Description: 1 piece
Box 13, Folder 63
COUSINS, N E
1914, February 2
Physical Description: 1 piece
Box 13, Folder 64
CRAIN, C S
1910-1911
Physical Description: 3 pieces
Box 13, Folder 65
CREDIT COMPANY
1912, August 17
Physical Description: 1 piece
Box 13, Folder 66
CREEL, Cecil W
1911, April, undated
Physical Description: 3 pieces
Box 13, Folder 67
CRESSWELL, George A
1913-1914
Physical Description: 3 pieces
Box 13, Folder 68
CROCKER NAT. BANK
1911, February 24
Physical Description: 1 piece
Box 13, Folder 69
CROSSMAN, J H
1911, December 27
Physical Description: 1 piece
Box 13, Folder 70
CROTHERS, Austin L
1911, May 20
Physical Description: 1 piece
Box 13, Folder 71
CULLEN, J V
1911, July 1
Physical Description: 1 piece
Box 13, Folder 72
CURRIER, I L
1911-1912
Physical Description: 3 pieces
Box 13, Folder 73
CURTIS, J J
1912, August 26
Physical Description: 1 piece
Box 13, Folder 74
CURTIS, Uri B
1912, April 23
Physical Description: 1 piece
Box 13, Folder 75
CUTTER, M B
1910, September 30
Physical Description: 1 piece
Box 13, Folder 76
DAILY, W C
1913, September 11
Physical Description: 1 piece
Box 13, Folder 77
DALE, Ed
1911, July 15
Physical Description: 1 piece
Box 13, Folder 78
DANGBERG, H Fred
1911, 1912
Physical Description: 2 pieces
Box 13, Folder 79
D'ARCY, A I
1911, August 17
Physical Description: 1 piece
Box 13, Folder 80
DART, A E
1910, July-undated
Physical Description: 3 pieces
Box 13, Folder 81
DAVIES, W H
1913, June 2
Physical Description: 1 piece
Box 13, Folder 82
DAVIS, H K
1913, November 5
Physical Description: 1 piece
Box 13, Folder 83
DAVIS, Jack
1911, 1913
Physical Description: 3 pieces
Box 13, Folder 84
DAVIS, R B
1913, June 17
Physical Description: 1 piece
Box 13, Folder 85
DAVIS, Thomas A
1912, September 21
Physical Description: 1 piece
Box 13, Folder 86
DEACON, Charles
1913, September 8
Physical Description: 1 piece
Box 13, Folder 87
DECKER, Guy
1914, February 28
Physical Description: 1 piece
Box 13, Folder 88
DEKINDER, John
1912, March 8
Physical Description: 1 piece
Box 13, Folder 89
DELANCEY, Darragh
1911, May 8
Physical Description: 1 piece
Box 13, Folder 90
DEMING, Robert O
1913, July 17
Physical Description: 1 piece
Box 13, Folder 91
DENNIS, James F
1912, May 31
Physical Description: 1 piece
Box 13, Folder 92
DENNY, Doc
1913, September 8
Physical Description: 1 piece
Box 13, Folder 93
DENVER CHAMBER OF COMMERCE
1911, March, and undated
Physical Description: 3 pieces
Box 13, Folder 94
DENVER CONVENTION ASSOCIATION
1913, September 11
Physical Description: 1 piece
Box 13, Folder 95
DERMODY
1911, February 27
Physical Description: 1 piece
Box 13, Folder 96
DEXTER, Stephen B
1913, December 4
Physical Description: 1 piece
Box 13, Folder 97
DEYOUNG, Michel Harry
1914, April
Physical Description: 2 pieces
Box 13, Folder 98
DIBBLE, Harrison
1913, July-[unknown]
Physical Description: 3 pieces
Box 13, Folder 99
DIBBLES, Benjamin H
1913, June 2
Physical Description: 1 piece
Box 13, Folder 100
DICKERSON, Denver S
1910, July 29
Physical Description: 1 piece
Box 13, Folder 101
DICKLE, F W
1912, August 26
Physical Description: 2 pieces
Box 13, Folder 102
DIERINGER, George N
1911, 1912
Physical Description: 3 pieces
Box 13, Folder 103
DIETRICH, Charles
1911, April 10
Physical Description: 1 piece
Box 13, Folder 104
DINSMORE, B T
1913, November 26
Physical Description: 1 piece
Box 13, Folder 105
DINSMORE, Sanford C
1911, August 10, 17
Physical Description: 2 pieces
Box 13, Folder 106
DIXON & MILLER (firm)
1912, February-March
Physical Description: 3 pieces
Box 13, Folder 107
DODD, W C
1913, August 11
Physical Description: 1 piece
Box 13, Folder 108
DOHERTY, Frank
1910, July 25
Physical Description: 1 piece
Box 13, Folder 109
DOMINICAN SISTERS
1911, July 1
Physical Description: 1 piece
Box 13, Folder 110
DONNELLY, J P
1911-1913
Physical Description: 3 pieces
Box 13, Folder 111
DOUGHERTY, Frank
1910, August 30
Physical Description: 1 piece
Box 13, Folder 112
DOUGLAS, W G
1910, August 2
Physical Description: 1 piece
Box 13, Folder 113
DOUGLASS, R G
1911, February 9
Physical Description: 1 piece
Box 13, Folder 114
DOWNEY IMPROVEMENT
1912, March 5, 12
Physical Description: 2 pieces
Box 13, Folder 115
DRAKE, E F
1914, January 31
Physical Description: 1 piece
Box 13, Folder 116
DUGGAN, Joseph B
1913, November 24
Physical Description: 1 piece
Box 13, Folder 117
DUMONT Harry
1914, January-February
Physical Description: 2 pieces
Box 13, Folder 118
DUNGAN, J A
1911, December 28
Physical Description: 1 piece
Box 13, Folder 119
DUNLAP, R P
1911, March 7
Physical Description: 1 piece
Box 13, Folder 120
DUNTLEY PNEUMATIC SWEEPER CO.
1913, August 16
Physical Description: 1 piece
Box 13, Folder 121
DURGAN, J A
1911, November 17
Physical Description: 1 piece
Box 13, Folder 122
DURHAM, John
1910, September 30
Physical Description: 1 piece
Box 13, Folder 123
EASTON, Arthur C
1911, 1913
Physical Description: 3 pieces
Box 13, Folder 124
EASTON, William
1910
Physical Description: 2 pieces
Box 13, Folder 125
EDIAMS, M
1911, May, November
Physical Description: 3 pieces
Box 13, Folder 126
EDWARDS, Arthur M
1911, November 4
Physical Description: 1 piece
Box 13, Folder 127
EDWARDS, E J
1911, May 19
Physical Description: 1 piece
Box 13, Folder 128
EGAN, Thomas F
1912, March April
Physical Description: 5 pieces
Box 13, Folder 129
EISELE, C C
1910, October 30
Physical Description: 1 piece
Box 14, Folder 1
EISEN, A C
1910-1913
Physical Description: 4 pieces
Box 14, Folder 2
ELKO (Nevada) BOARD OF COUNTY COMMISSIONERS
1912, March 4
Physical Description: 1 piece
Box 14, Folder 3
ELKO INDEPENDENT
1913, January 12
Physical Description: 1 piece
Box 14, Folder 4
ELLIS, Ralph W
1912, September 18
Physical Description: 1 piece
Box 14, Folder 5
ELMS, F G
1913, August 20
Physical Description: 1 piece
Box 14, Folder 6
EL SEGUNDO LAND & IMPROVEMENT CO.
1913, November 5
Physical Description: 1 piece
Box 14, Folder 7
EMDEN, Ben
1911, October 16
Physical Description: 1 piece
Box 14, Folder 8
EMPIRE LYCEUM BUREAU
1911, December 28
Physical Description: 1 piece
Box 14, Folder 9
EMS-HALL TOURS CO.
1913, September 8
Physical Description: 1 piece
Box 14, Folder 10
ENGINEERING & MINING JOURNAL
1911, April 10
Physical Description: 1 piece
Box 14, Folder 11
ENGINEERS' CLUB
1914, January 30
Physical Description: 1 piece
Box 14, Folder 12
EPSTINE, Harry
1910, March 8
Physical Description: 1 piece
Box 14, Folder 13
ERNST, William
1911, February 24
Physical Description: 1 piece
Box 14, Folder 14
EVA, Harry C
1911, April 13
Physical Description: 1 piece
Box 14, Folder 15
EVANS, Samuel M
1912, March 20
Physical Description: 1 piece
Box 14, Folder 16
EVENING CAPITAL NEWS
1912, August 23
Physical Description: 1 piece
Box 14, Folder 17
EVERETT, Frank
1911, November 27
Physical Description: 1 piece
Box 14, Folder 18
FAIRFIELD, John M
1911, February-November
Physical Description: 2 pieces
Box 14, Folder 19
FARMERS & MERCHANTS NATIONAL BANK
1911-1914
Physical Description: 6 pieces
Box 14, Folder 20
FAZENBUSH, C M
1914, March 28
Physical Description: 1 piece
Box 14, Folder 21
FERNALD, Frank
1913, November 24
Physical Description: 1 piece
Box 14, Folder 22
FERREL, C P
1911, January 28
Physical Description: 1 piece
Box 14, Folder 23
FINK, Morris J
1913, 1914
Physical Description: 2 pieces
Box 14, Folder 24
FIRST NATIONAL BANK OF LOVELOCK (Nevada)
1908, 1912
Physical Description: 3 pieces
Box 14, Folder 25
FIRST NATIONAL BANK OF RONAN (Montana)
1913-1914
Physical Description: 5 pieces
Box 14, Folder 26
FISHER, Carl G
1913, August 19
Physical Description: 1 piece
Box 14, Folder 27
FISK, G G
1910, October 30
Physical Description: 1 piece
Box 14, Folder 28
FITZGERALD, A L
1913, August 23
Physical Description: 1 piece
Box 14, Folder 29
FLANAGAN, P L
Approximately 1912
Physical Description: 1 piece
Box 14, Folder 30
FLYNN, James
1914, July 24
Physical Description: 1 piece
Box 14, Folder 31
FORD, J G
1911, March 4
Physical Description: 1 piece
Box 14, Folder 32
FORSTER, W L
1911, May 11
Physical Description: 1 piece
Box 14, Folder 33
FORT, John Franklin
1912, March 9
Physical Description: 1 piece
Box 14, Folder 34
FOSS, Eugene N
1912, March 13
Physical Description: 1 piece
Box 14, Folder 35
FOSTER, C G
1911, June 5
Physical Description: 1 piece
Box 14, Folder 36
FOX, John M
1913, July 16
Physical Description: 1 piece
Box 14, Folder 37
FRAME, J M
1913, December 5
Physical Description: 1 piece
Box 14, Folder 38
FRANCIS, Bar
1913, December 5, 8
Physical Description: 2 pieces
Box 14, Folder 39
FRANDSEN, Dan B
1910-1911
Physical Description: 4 pieces
Box 14, Folder 40
FRASER, G M
1910, May 29
Physical Description: 1 piece
Box 14, Folder 41
FRATERORDER OF EAGLES
1911, February 23
Physical Description: 1 piece
Box 14, Folder 42
FREDRICKSON, H E
1914, April 9
Physical Description: 1 piece
Box 14, Folder 43
FRENCH, L N
1913, June 17
Physical Description: 1 piece
Box 14, Folder 44
FRENZEL, Joseph R
1913, August-September
Physical Description: 2 pieces
Box 14, Folder 45
FRIES, Albert
1910-1911
Physical Description: 2 pieces
Box 14, Folder 46
FRISBIE, Geraldine E
1913, October 11
Physical Description: 1 piece
Box 14, Folder 47
FULTON, John M
1911-1913
Physical Description: 5 pieces
Box 14, Folder 48
FYE, H M
1913, September Dec
Physical Description: 4 pieces
Box 14, Folder 49
GALE, Hoyt S
1912, March 1, 2
Physical Description: 2 pieces
Box 14, Folder 50
GANS (J.J.) & BROS.
1913, December 26
Physical Description: 1 piece
Box 14, Folder 51
GARDNER, A C
1910
Physical Description: 1 piece
Box 14, Folder 52
GARDNER, W M
1913, April 9
Physical Description: 1 piece
Box 14, Folder 53
GARRARD, Wayne S
1911, April 21
Physical Description: 2 pieces
Box 14, Folder 54
GATES, Humboldt
1907, July 25
Physical Description: 1 piece
Box 14, Folder 55
GEE, A W
1911, April 24
Physical Description: 1 piece
Box 14, Folder 56
GIBBONS, L A
1912-1914
Physical Description: 4 pieces
Box 14, Folder 57
GIGER, C L
1910-1911
Physical Description: 2 pieces
Box 14, Folder 58
GILBERT, Genjamin T
1914, February 2
Physical Description: 1 piece
Box 14, Folder 59
GILCHRIST, Albert W
1913, August 20
Physical Description: 1 piece
Box 14, Folder 60
GILFOYLE, J M
1911, April, June
Physical Description: 2 pieces
Box 14, Folder 61
GILLSON, F Y
1914, January 12
Physical Description: 1 piece
Box 14, Folder 62
GLADWIN, E F
1913, June 17
Physical Description: 1 piece
Box 14, Folder 63
GLANZMANN, John
1910, October 30
Physical Description: 1 piece
Box 14, Folder 64
GLASS, R E
1912, September 6
Physical Description: 1 piece
Box 14, Folder 65
GLEASON, Fred
1910, July 20
Physical Description: 1 piece
Box 14, Folder 66
GLEASON, Luke
1910, July 15
Physical Description: 1 piece
Box 14, Folder 67
GLYNN, Martin H
1914, February 2
Physical Description: 1 piece
Box 14, Folder 68
GOLDBACK, Elizabeth
1911, June-Aug
Physical Description: 3 pieces
Box 14, Folder 69
GOLDFIELD-ALAMO MNG. Co.
1912, January 16
Physical Description: 1 piece
Box 14, Folder 70
GOLDFIELD CONS. MNG. CO.
1913, June-September
Physical Description: 7 pieces
Box 14, Folder 71
GOLDFIELD COUNTY CLERK
1910, July 3
Physical Description: 1 piece
Box 14, Folder 72
GOLDFIELD HOTEL
1914, April 3
Physical Description: 1 piece
Box 14, Folder 73
GOLDFIELD MOHAWK MNG.
1906, September 16
Physical Description: 2 pieces
Box 14, Folder 74
GOLDFIELD TRIBUNE
1911, April 26
Physical Description: 1 piece
Box 14, Folder 75
GOLDFIELD WOMAN'S CLUB
1913, July 1
Physical Description: 1 piece
Box 14, Folder 76
GOLDSBOROUGH, A S
1911, June 5
Physical Description: 1 piece
Box 14, Folder 77
GOODLEIGH, J D
1911, April Aug
Physical Description: 3 pieces
Box 14, Folder 78
GOODPASTER, E H
1911, April 3
Physical Description: 1 piece
Box 14, Folder 79
GOODS, R D
1913, September 18
Physical Description: 1 piece
Box 14, Folder 80
GOODSPEED, W P
1911, December 28
Physical Description: 1 piece
Box 14, Folder 81
GORSUCH, Charles
1911, December 28
Physical Description: 1 piece
Box 14, Folder 82
GOSSE, H J
1910, July 10
Physical Description: 1 piece
Box 14, Folder 83
GOVAN, R B
1911, April May
Physical Description: 2 pieces
Box 14, Folder 84
GRADEN, Orr
1910, September 4
Physical Description: 1 piece
Box 14, Folder 85
GRANDEL, J P
1910, August 10
Physical Description: 1 piece
Box 14, Folder 86
GRAND RAPIDS BOARD OF TRADE
1911, November 16
Physical Description: 1 piece
Box 14, Folder 87
GRANT, Chris
1911, November 2
Physical Description: 2 pieces
Box 14, Folder 88
GRANT, James A
1912, April 1
Physical Description: 1 piece
Box 14, Folder 89
GRAVES, M O
1911, 1914
Physical Description: 2 pieces
Box 14, Folder 90
GREEN, George H
1910, September 16
Physical Description: 1 piece
Box 14, Folder 91
GREEN, L A L
1911, February May
Physical Description: 2 pieces
Box 14, Folder 92
GREENWOOD, Fred A
1911, November 4
Physical Description: 1 piece
Box 14, Folder 93
GRIFFIN, J
1913, June 16
Physical Description: 2 pieces
Box 14, Folder 94
GRIFFINS, William W
1913, November 11
Physical Description: 1 piece
Box 14, Folder 95
GROWALL, W L
1912-1914
Physical Description: 6 pieces
Box 14, Folder 96
GRUBS, F G
1913, December 10
Physical Description: 1 piece
Box 14, Folder 97
GRUTT, Eugene
1911, 1913
Physical Description: 2 pieces
Box 14, Folder 98
GUNTHER, C G
1911, July 7
Physical Description: 1 piece
Box 14, Folder 99
HAIGHT, H H
1911, August 23
Physical Description: 1 piece
Box 14, Folder 100
HALE, Harold P
1913, December 2
Physical Description: 1 piece
Box 14, Folder 101
HALEY, John M
1911, December 27
Physical Description: 1 piece
Box 14, Folder 102
HALL, Charles W
1911, May 16
Physical Description: 1 piece
Box 14, Folder 103
HALL, James A
1912, March 29
Physical Description: 1 piece
Box 14, Folder 104
HALL, John
1911, July 31
Physical Description: 1 piece
Box 14, Folder 105
HALLER Ed
1911, 1913
Physical Description: 2 pieces
Box 14, Folder 106
HAMBURGER (A) & SONS
1913, August 15
Physical Description: 1 piece
Box 14, Folder 107
HAMILTON, Joseph
1910, August
Physical Description: 1 piece
Box 14, Folder 108
HAMLIN, John H
1912, August 19
Physical Description: 1 piece
Box 14, Folder 109
HAMMOND, John Hayes
1911, April-November
Physical Description: 2 pieces
Box 14, Folder 110
HANCOCK, John
1910, July
Physical Description: 1 piece
Box 14, Folder 111
HANFORD, Albert
1911, July 28
Physical Description: 1 piece
Box 14, Folder 112
HANFORD, Albert
1912, April 9
Physical Description: 2 pieces
Box 14, Folder 113
HANGER, W Lee
1914, January 9
Physical Description: 1 piece
Box 14, Folder 114
HANSON, J W
1911, November 3
Physical Description: 1 piece
Box 14, Folder 115
HARD, William
1913, June 11
Physical Description: 1 piece
Box 14, Folder 116
HARDING, Francis H
1910, 1914
Physical Description: 4 pieces
Box 14, Folder 117
HARRIS, P O
1910, August 11
Physical Description: 1 piece
Box 14, Folder 118
HARRIS, Walter J
1913, May-September
Physical Description: 4 pieces
Box 14, Folder 119
HART, Fred B
1914, March 20
Physical Description: 1 piece
Box 14, Folder 120
HART, Granville
1911, April 7
Physical Description: 1 piece
Box 14, Folder 121
HASMAN, Charles J
1912, March 8
Physical Description: 1 piece
Box 14, Folder 122
HATFIELD, L T
1913, July 17, 31
Physical Description: 2 pieces
Box 14, Folder 123
HATTON, William D
1913, Jan 13
Physical Description: 2 pieces
Box 14, Folder 124
HATTON & HATTON
1911, December 27
Physical Description: 1 piece
Box 14, Folder 125
HAUSER, Warren
1910
Physical Description: 1 piece
Box 14, Folder 126
HAWLEY, James H
1911-1912
Physical Description: 5 pieces
Box 14, Folder 127
HAWORTH, Lester W
1910-1913
Physical Description: 4 pieces
Box 14, Folder 128
HEAD, Dwight B
1912, April 22
Physical Description: 1 piece
Box 14, Folder 129
HEDGES, Barney
1911, April 8
Physical Description: 2 pieces
Box 14, Folder 130
HELLER, Clyde A
1912, April 27
Physical Description: 1 piece
Box 14, Folder 131
HENAHEN, T R
1913, October 7
Physical Description: 1 piece
Box 14, Folder 132
HENDERSON, Charles B
1911, 1914
Physical Description: 3 pieces
Box 14, Folder 133
HENDERSON, Harry P
1913
Physical Description: 1 piece
Box 14, Folder 134
HENDERSON, John
1912, March 28
Physical Description: 1 piece
Box 14, Folder 135
HENEY, James
1911, May-June
Physical Description: 3 pieces
Box 14, Folder 136
HENNESSY, J P
1913, September 8
Physical Description: 1 piece
Box 15, Folder 1
HERMANN, Theodore
1911-1912
Physical Description: 2 pieces
Box 15, Folder 2
HERROLD, W M
1913, July 17
Physical Description: 1 piece
Box 15, Folder 3
HERRON, RICKARD & MCCONE
1911, April 18
Physical Description: 1 piece
Box 15, Folder 4
HESSON, A W
1912, January-March
Physical Description: 3 pieces
Box 15, Folder 5
HICKS, W B
1914, April 29
Physical Description: 1 piece
Box 15, Folder 6
HIGBEE, C A
1913, August-September
Physical Description: 4 pieces
Box 15, Folder 7
HIGGINS, H E
1914, February-March
Physical Description: 2 pieces
Box 15, Folder 8
HILLYER, James A
1914, February 19
Physical Description: 1 piece
Box 15, Folder 9
HILTON, C N
1911, November 4
Physical Description: 1 piece
Box 15, Folder 10
HOAG, Gail S
1913, June-July
Physical Description: 2 pieces
Box 15, Folder 11
HOEUSTINE, F G
1910, August 10
Physical Description: 1 piece
Box 15, Folder 12
HOGE, J French
1911, December 7
Physical Description: 1 piece
Box 15, Folder 13
HOLABIRD, R D
1912, August 19
Physical Description: 1 piece
Box 15, Folder 14
HOLMES, A W
1911, March 24
Physical Description: 1 piece
Box 15, Folder 15
HOLMES, George
1911, August 29
Physical Description: 1 piece
Box 15, Folder 16
HOLMES, James
1911, April 26
Physical Description: 1 piece
Box 15, Folder 17
HOLT, Pliny E
1911, August 22
Physical Description: 1 piece
Box 15, Folder 18
HOLTER, Edwin O
1911, August 30
Physical Description: 1 piece
Box 15, Folder 19
HOOKER, Arthur
1912, September 25
Physical Description: 1 piece
Box 15, Folder 20
HOPKINS, W W
1913, November 5, 12
Physical Description: 2 pieces
Box 15, Folder 21
HORTON, R M
1912, September 9
Physical Description: 1 piece
Box 15, Folder 22
HOSKET, Tom S
1913, December 3
Physical Description: 1 piece
Box 15, Folder 23
HOTEL & BUS. MENS LEAG
1912, April 25
Physical Description: 1 piece
Box 15, Folder 24
HOWARD, H J
1910, August 11
Physical Description: 1 piece
Box 15, Folder 25
HOWE, A H
1913, September 8
Physical Description: 1 piece
Box 15, Folder 26
HOWE, A H
1913, December 3
Physical Description: 1 piece
Box 15, Folder 27
HOWELL, Eugene
1910-1914
Physical Description: 23 pieces
Box 15, Folder 28
HOYT, Carrie L
1913, July 1
Physical Description: 1 piece
Box 15, Folder 29
HOYT, Henry M
1911, July 13
Physical Description: 1 piece
Box 15, Folder 30
HUBBARD, Marvin T
1910, July 2
Physical Description: 1 piece
Box 15, Folder 31
HULL, E E
1913, July 17
Physical Description: 1 piece
Box 15, Folder 32
HUMBOLT COUNTY (Nevada) Chamber of Commerce
1913, November 6
Physical Description: 1 piece
Box 15, Folder 33
HUMMEL, E G
1910-1911
Physical Description: 3 pieces
Box 15, Folder 34
HUMPHREY, H G
1914, March 21
Physical Description: 1 piece
Box 15, Folder 35
HUMPHREY, J B
1913, June 2
Physical Description: 1 piece
Box 15, Folder 36
HUMPHREY, J V
1913, September 13
Physical Description: 1 piece
Box 15, Folder 37
HUMPHREY & MOFFAT
1912, August 17
Physical Description: 1 piece
Box 15, Folder 38
HUNT, F S
1911, November 27
Physical Description: 1 piece
Box 15, Folder 39
HUNTER, Walter G
1911, April 8
Physical Description: 1 piece
Box 15, Folder 40
HUNTER, William C
1913, June-August
Physical Description: 2 pieces
Box 15, Folder 41
HUNTER, William George
1913, October-December
Physical Description: 2 pieces
Box 15, Folder 42
HUNTING, G C
1913, October 8
Physical Description: 1 piece
Box 15, Folder 43
HUSKEY & SPRINGER
1913, July 18
Physical Description: 1 piece
Box 15, Folder 44
HUSSEY, Gordon
1911, August 24
Physical Description: 1 piece
Box 15, Folder 45
HUSSMAN, William
1910, August 10
Physical Description: 1 piece
Box 15, Folder 46
HUTCHINSON, Joseph
1914, March 24
Physical Description: 1 piece
Box 15, Folder 47
HYDE, Rothwell
1911, August Nov
Physical Description: 2 pieces
Box 15, Folder 48
ILLENBURGER, G F
1912, April 26
Physical Description: 1 piece
Box 15, Folder 49
ILLUST, PRESS BUREAU
1911, August 29
Physical Description: 1 piece
Box 15, Folder 50
INGALLS, G W
1913, August 18
Physical Description: 1 piece
Box 15, Folder 51
INGRAM, Stewart H
1912, April 27
Physical Description: 1 piece
Box 15, Folder 52
INTERMOUNTAIN PRESS CLIPPING BUREAU
1910-1911
Physical Description: 3 pieces
Box 15, Folder 53
INTERNATIONAL BOND & SHARE CORP.
1912, April 15
Physical Description: 1 piece
Box 15, Folder 54
INTERNATIONAL MERCANTILE & BOND CO.
1912-1914
Physical Description: 2 pieces
Box 15, Folder 55
INTERNAT'L NEWS SERV.
1913, September 11
Physical Description: 1 piece
Box 15, Folder 56
INTERNAT'L TYPOGRAPHICAL UNION
1914, January 12
Physical Description: 1 piece
Box 15, Folder 57
ISOLA, Joe
1910, August 30
Physical Description: 1 piece
Box 15, Folder 58
JACKSON, Austin
1911-1914
Physical Description: 22 pieces
Box 15, Folder 59
JAMES, Edmund
1913, June 17
Physical Description: 1 piece
Box 15, Folder 60
JAMES, William S
1911, April 8
Physical Description: 1 piece
Box 15, Folder 61
JARVIS, Anna
1911, January 31
Physical Description: 1 piece
Box 15, Folder 62
JARVIS, Orin W
1913, August 20
Physical Description: 1 piece
Box 15, Folder 63
JAYNE, H P
1912, August 5
Physical Description: 1 piece
Box 15, Folder 64
JENIFER, F M
1914, January 31
Physical Description: 1 piece
Box 15, Folder 65
JENKINS, C V
1914, January 31
Physical Description: 1 piece
Box 15, Folder 66
JENSEN, H P
1912, May 22
Physical Description: 1 piece
Box 15, Folder 67
JETT, William
1911, July 12,31
Physical Description: 2 pieces
Box 15, Folder 68
JEVNE(H.) CO.
1912, April 27
Physical Description: 1 piece
Box 15, Folder 69
JESETT & STEINEKE
1911, March 7
Physical Description: 1 piece
Box 15, Folder 70
JOHNSON, C W
1911, April 12
Physical Description: 1 piece
Box 15, Folder 71
JOHNSON, F W
1911, July-November
Physical Description: 7 pieces
Box 15, Folder 72
JOHNSON, Hiram W
1911-1913
Physical Description: 6 pieces
Box 15, Folder 73
JOHNSON, M B
1910, August 10
Physical Description: 1 piece
Box 15, Folder 74
JOHNSON, Nellie
1912, September 25
Physical Description: 1 piece
Box 15, Folder 75
JOHNSON, Stephen S
1910-1914
Physical Description: 90 pieces
Box 15, Folder 76
JONES
1910, July 15
Physical Description: 1 piece
Box 15, Folder 77
JONES, D V
1914, February 26
Physical Description: 1 piece
Box 15, Folder 78
JONES, H C
1913, November 4
Physical Description: 1 piece
Box 15, Folder 79
JONES, Henry L C
1911, August 17
Physical Description: 1 piece
Box 15, Folder 80
JONES, S A
1911, March 6
Physical Description: 1 piece
Box 15, Folder 81
JONES, Viv
1911, November 27
Physical Description: 1 piece
Box 15, Folder 82
JONES, W Dee
1912, August 19
Physical Description: 1 piece
Box 15, Folder 83
JONES, W E
1913, November-December
Physical Description: 3 pieces
Box 15, Folder 84
JORDAN, William George
1911, September-December
Physical Description: 3 pieces
Box 15, Folder 85
JOY, Henry B
1914, March 13
Physical Description: 1 piece
Box 15, Folder 86
KAYSER, B M
1911, April 22
Physical Description: 1 piece
Box 15, Folder 87
KEADING, George L(Mrs)
1913, September-October
Physical Description: 2 pieces
Box 15, Folder 88
KEDDIE, Arthur
1910, August
Physical Description: 1 piece
Box 15, Folder 89
KEEGAN, A J
1911, August-October
Physical Description: 3 pieces
Box 15, Folder 90
KEENAN, William
1911, April 14
Physical Description: 1 piece
Box 15, Folder 91
KEITH, Frank A
1912, April 1
Physical Description: 1 piece
Box 15, Folder 92
KELLER, Frank
1913, November 18
Physical Description: 1 piece
Box 15, Folder 93
KENDALL, J B
1911, April 7
Physical Description: 1 piece
Box 15, Folder 94
KENDALL, Thomas W
1914, April-September
Physical Description: 2 pieces
Box 15, Folder 95
KENNEDY, Walter M
1914, May 15
Physical Description: 1 piece
Box 15, Folder 96
KENYON, Bradford H
1912, March 12
Physical Description: 1 piece
Box 15, Folder 97
KIDD, E L
1910-1911
Physical Description: 2 pieces
Box 15, Folder 98
KIELHOFER, Charles
1914, January-February
Physical Description: 3 pieces
Box 15, Folder 99
KIMBALL, G S
1911, May 20
Physical Description: 1 piece
Box 15, Folder 100
KIMBALL, T L
1911, February 10
Physical Description: 1 piece
Box 15, Folder 101
KING Larry E
1911, June-December
Physical Description: 3 pieces
Box 15, Folder 102
KING, W T
1910, August 10
Physical Description: 1 piece
Box 15, Folder 103
KINGHORN, Frank J
1910-1914
Physical Description: 11 pieces
Box 15, Folder 104
KIRBY, George
1913-1914
Physical Description: 2 pieces
Box 15, Folder 105
KIRCHEN, Charles
1911, February 18
Physical Description: 1 piece
Box 15, Folder 106
KIRMAN & LEWIS
1913, September 8
Physical Description: 1 piece
Box 15, Folder 107
KLEPP, J E
1914, March 27
Physical Description: 1 piece
Box 15, Folder 108
KNAPP, S A
1911, November 13
Physical Description: 1 piece
Box 15, Folder 109
KNIGHTS TEMPLAR
1911, April 8
Physical Description: 1 piece
Box 15, Folder 110
KNOX, Charles E
1914, February 20
Physical Description: 1 piece
Box 15, Folder 111
KNOW, E L
1911, August 24
Physical Description: 1 piece
Box 15, Folder 112
KNOX LEASE. Superndt
1912, March 27
Physical Description: 1 piece
Box 15, Folder 113
KREISEL, Edward
1911-1912
Physical Description: 3 pieces
Box 15, Folder 114
KROTZER, J F
1911, February 24
Physical Description: 1 piece
Box 15, Folder 115
KUNZE, Arthur
1911, November 4
Physical Description: 1 piece
Box 15, Folder 116
KUTZKAU, H T
1912-1914
Physical Description: 3 pieces
Box 15, Folder 117
KYLE, Matthew
1911, April 7
Physical Description: 1 piece
Box 15, Folder 118
LAHONTAN DAM WORKS
1913, August 11
Physical Description: 1 piece
Box 15, Folder 119
LAKENEN, C B
1913-1914
Physical Description: 2 pieces
Box 15, Folder 120
LAMB, S G
1911-1913
Physical Description: 4 pieces
Box 15, Folder 121
LANDQUIST, J W
1913-1914
Physical Description: 12 pieces
Box 15, Folder 122
LANG, G A
1914, November 19
Physical Description: 1 piece
Box 15, Folder 123
LANSING, C V
1913, November 3
Physical Description: 1 piece
Box 15, Folder 124
LAS VEGAS CO CLERK
1910, August 1
Physical Description: 1 piece
Box 15, Folder 125
LAW, Frank E
1913, December 5
Physical Description: 1 piece
Box 15, Folder 126
LAWS, R G
1912, April 27
Physical Description: 1 piece
Box 15, Folder 127
LAWSON, Adelaide
1913, October 7
Physical Description: 1 piece
Box 15, Folder 128
LAWSON, Thomas W
Approximately 1912
Physical Description: 1 piece
Box 15, Folder 129
LAWSON, W E
1910, July 16
Physical Description: 1 piece
Box 16, Folder 1
LEBARTHE, Jules
1914, April 29
Physical Description: 1 piece
Box 16, Folder 2
LEE, F N
1911-1912
Physical Description: 2 pieces
Box 16, Folder 3
LEETE, B F
1911, April 8
Physical Description: 1 piece
Box 16, Folder 4
LEISURE HOUR CLUG
1913, July 11
Physical Description: 1 piece
Box 16, Folder 5
LENNON, Roy A
1913, December 12
Physical Description: 1 piece
Box 16, Folder 6
LEWERS, Robert
1912, September 19
Physical Description: 1 piece
Box 16, Folder 7
LEWIS, I G
1913, September 29
Physical Description: 1 piece
Box 16, Folder 8
LEWIS, John A
1911, December 27
Physical Description: 1 piece
Box 16, Folder 9
LIKENS, J C
1911, April 7
Physical Description: 1 piece
Box 16, Folder 10
LINCOLN CO. COUNTY CLERK
1910, August 1
Physical Description: 1 piece
Box 16, Folder 11
LIND, R B
1912, September 28
Physical Description: 1 piece
Box 16, Folder 12
LINDSAY, James G
1910-1914
Physical Description: 29 pieces
Box 16, Folder 13
LINNE, E J
1913, September 8
Physical Description: 1 piece
Box 16, Folder 14
LITERARY DIGEST
1912, March 5
Physical Description: 1 piece
Box 16, Folder 15
LITTLEJOHN, Gilbert
1914, April 1
Physical Description: 1 piece
Box 16, Folder 16
LITTLETON, Martin (Mrs.)
1912, September 20
Physical Description: 1 piece
Box 16, Folder 17
LOCKE, Eugene (Mrs.)
1913, February 3
Physical Description: 1 piece
Box 16, Folder 18
LOCKHART, T G
1910, September 30
Physical Description: 1 piece
Box 16, Folder 19
LOFTHOUSE BROS.
1910, July
Physical Description: 1 piece
Box 16, Folder 20
LOUGHLIN, A
1914, February 3
Physical Description: 1 piece
Box 16, Folder 21
LOUGHRY, Tyler W
1912, April 1
Physical Description: 1 piece
Box 16, Folder 22
LOWE, H T
1913, September 11
Physical Description: 1 piece
Box 16, Folder 23
LUETJENS, Fred H
1910, 1913
Physical Description: 3 pieces
Box 16, Folder 24
LURKMAN, H
1911, April 8
Physical Description: 1 piece
Box 16, Folder 25
LYNCH, Thomas J
1913, August 29
Physical Description: 1 piece
Box 16, Folder 26
LYON, H C
1910, August 1
Physical Description: 1 piece
Box 16, Folder 27
LYON, Job P
1913, July 2
Physical Description: 1 piece
Box 16, Folder 28
MCALLISTER, John W
1911, April 8
Physical Description: 1 piece
Box 16, Folder 29
MCBOYLE, W E
1913, January 8
Physical Description: 1 piece
Box 16, Folder 30
MCBRIDE, A G
1913, July 31
Physical Description: 1 piece
Box 16, Folder 31
MCBRIDE, Allen G
1913, September 30
Physical Description: 1 piece
Box 16, Folder 32
MCBRIDE, J A
1912, 1913
Physical Description: 2 pieces
Box 16, Folder 33
MCCARRAN, Patrick A
1911, November 4
Physical Description: 2 pieces
Box 16, Folder 34
MCCLELLAND, J F
1911, November 1-28
Physical Description: 3 pieces
Box 16, Folder 35
MCCRANEY, H A
1910, September 16
Physical Description: 1 piece
Box 16, Folder 36
MCCULLOUGH, James W
1913, August-October
Physical Description: 3 pieces
Box 16, Folder 37
MCCUNE, Jack
1913, September 18
Physical Description: 1 piece
Box 16, Folder 38
MCDANNEL, J Casey
1914, April 2
Physical Description: 1 piece
Box 16, Folder 39
MACDERMOTT, Mary B
1911, November 2
Physical Description: 1 piece
Box 16, Folder 40
MACDONALD, Irving
1912, August 17
Physical Description: 1 piece
Box 16, Folder 41
MACDONALD, William M
1912, March 7
Physical Description: 1 piece
Box 16, Folder 42
MCELROY, Gilbert A
1910, 1911
Physical Description: 2 pieces
Box 16, Folder 43
MCELROY, S T
1910-1914
Physical Description: 17 pieces
Box 16, Folder 44
MCFAUL, C L
1913, July 18
Physical Description: 1 piece
Box 16, Folder 45
MCGILL, W N
1911, January 27
Physical Description: 1 piece
Box 16, Folder 46
MCGILLICRAY, Gilbert O.
1911, April 8
Physical Description: 1 piece
Box 16, Folder 47
MCINTOSH & COOKE
1911, April-May
Physical Description: 2 pieces
Box 16, Folder 48
MACK, C E
1910, 1914
Physical Description: 2 pieces
Box 16, Folder 49
MACK, Morris
1910, July, August
Physical Description: 2 pieces
Box 16, Folder 50
MCKAY, R A
1913, July 3
Physical Description: 1 piece
Box 16, Folder 51
MCKILLOP, WALKER & CO.
1911, December 27
Physical Description: 1 piece
Box 16, Folder 52
MCKILNEY (Wm) MEMORIAL HOSPITAL LEAGUE
1911, April 22
Physical Description: 1 piece
Box 16, Folder 53
MCLAUGHLIN, J A
1910, September 30
Physical Description: 1 piece
Box 16, Folder 54
MCMULLIN, F F
1911, January 9
Physical Description: 1 piece
Box 16, Folder 55
MCNAMARA, J E
1913, February 17
Physical Description: 1 piece
Box 16, Folder 56
MCNAMES, Frank R
1911, December 7
Physical Description: 2 pieces
Box 16, Folder 57
MCNULTY, Francis
1910, 1912
Physical Description: 2 pieces
Box 16, Folder 58
MCWILLIAMS, J T
1910, September 30
Physical Description: 1 piece
Box 16, Folder 59
MCWILSON, W
1910, October 30
Physical Description: 1 piece
Box 16, Folder 60
MALATASTA, Chris
1911, March 4
Physical Description: 1 piece
Box 16, Folder 61
MALLEY, Ed
1912, March 4
Physical Description: 1 piece
Box 16, Folder 62
MALLORY, Eugene
1913, September 29
Physical Description: 1 piece
Box 16, Folder 63
MALONE, Katherine
1911, February 8
Physical Description: 1 piece
Box 16, Folder 64
MANHATTAN MAIL
1910, July
Physical Description: 1 piece
Box 16, Folder 65
MANNING, P S
1911, November 6, 15
Physical Description: 2 pieces
Box 16, Folder 66
MANNING, W W
1913, December 8
Physical Description: 1 piece
Box 16, Folder 67
MAPES, George W
1911, February 24
Physical Description: 1 piece
Box 16, Folder 68
MARCEAU STUDIO
1911, 1912
Physical Description: 3 pieces
Box 16, Folder 69
MARKER, Peter
1910, July
Physical Description: 1 piece
Box 16, Folder 70
MARSH, William A
1911, 1913
Physical Description: 3 pieces
Box 16, Folder 71
MARTIN, Anne H
1913, 1914
Physical Description: 4 pieces
Box 16, Folder 72
MARTIN, Harvey
1913, November 13
Physical Description: 1 piece
Box 16, Folder 73
MARTIN, Peter D
1911, March April
Physical Description: 2 pieces
Box 16, Folder 74
MASON WOMAN'S CLUB
1913, July 11
Physical Description: 1 piece
Box 16, Folder 75
MASSEY, William A
1912, 1913
Physical Description: 3 pieces
Box 16, Folder 76
MASTERSON, J R
1911, July 31
Physical Description: 1 piece
Box 16, Folder 77
MATTINSON, E E
1911, 1912
Physical Description: 2 pieces
Box 16, Folder 78
MAYER, Jacob
1913, June 3, 17
Physical Description: 2 pieces
Box 16, Folder 79
MAYERS, F B
1911, November 13
Physical Description: 1 piece
Box 16, Folder 80
MAYERS & CHENEY
1912, January-March
Physical Description: 2 pieces
Box 16, Folder 81
MAYNARD, William D
1913, October 9
Physical Description: 1 piece
Box 16, Folder 82
MEADE, Richard W
1911, December 28
Physical Description: 1 piece
Box 16, Folder 83
MEDER, Ross M
1911-1914
Physical Description: 4 pieces
Box 16, Folder 84
MERCHANTS & MANUFACTURERS ASSOCIATION
1911, December 28
Physical Description: 1 piece
Box 16, Folder 85
MERCHANTS PROTECTIVE ASSOCIATION
1912-1914
Physical Description: 7 pieces
Box 16, Folder 86
MERRITT, J C
1912, March 12
Physical Description: 1 piece
Box 16, Folder 87
MERWYN HOTEL
1911, August 18
Physical Description: 1 piece
Box 16, Folder 88
METSON, William H
1911, April-November
Physical Description: 3 pieces
Box 16, Folder 89
MEYER, J H
1911, December 4, 26
Physical Description: 2 pieces
Box 16, Folder 90
MILLER, Charles R
1912, March 11
Physical Description: 1 piece
Box 16, Folder 91
MILLER, Francis T
1911, April-June
Physical Description: 2 pieces
Box 16, Folder 92
MILLER, H M
1910, July 25
Physical Description: 1 piece
Box 16, Folder 93
MILLER, J A
1912, September 19
Physical Description: 1 piece
Box 16, Folder 94
MILLER, John H
1911, 1913
Physical Description: 4 pieces
Box 16, Folder 95
MILLER, Thomas W
1911-1914
Physical Description: 5 pieces
Box 16, Folder 96
MILLER, W L
1913, June 17
Physical Description: 1 piece
Box 16, Folder 97
MILLETT, Gertrude
1914, March 24
Physical Description: 1 piece
Box 16, Folder 98
MINNESOTA AGRICULTURAL SOCIETY
1912, August 21
Physical Description: 1 piece
Box 16, Folder 99
MISSIMER, Paul B
1911, November 16, 27
Physical Description: 2 pieces
Box 16, Folder 100
MITCHELL, J F
1911, 1914
Physical Description: 2 pieces
Box 16, Folder 101
MIZPAH HOTEL
1911, May 4, 5
Physical Description: 2 pieces
Box 16, Folder 102
MONTEATH, James H
1911, June 1
Physical Description: 1 piece
Box 16, Folder 103
MOORE, H K
1911, April 8
Physical Description: 1 piece
Box 16, Folder 104
MOORE, John
1910
Physical Description: 1 piece
Box 16, Folder 105
MOORE, R C
1911, May, June
Physical Description: 2 pieces
Box 16, Folder 106
MOORE, Sidney R
1911-1913
Physical Description: 9 pieces
Box 16, Folder 107
MOORE, William E & STONE, Eliot K
1911, July 28
Physical Description: 3 pieces
Box 16, Folder 108
MORDECAI, D Harry
1911, August-December
Physical Description: 2 pieces
Box 16, Folder 109
MOREHOUSE, H V
1913, June 3
Physical Description: 1 piece
Box 16, Folder 110
MORGAN, Oscar R
1911, October-November
Physical Description: 2 pieces
Box 16, Folder 111
MORSWICK, E A
1911, July 8
Physical Description: 1 piece
Box 16, Folder 112
MOUNDAY, Ernest
1911, June-August
Physical Description: 2 pieces
Box 16, Folder 113
MOUNTAIN, Worrall F
1913, 1914
Physical Description: 2 pieces
Box 16, Folder 114
MUIR, W A
1913, September-October
Physical Description: 4 pieces
Box 16, Folder 115
MUNSEY, Frank A
1914, March 23
Physical Description: 1 piece
Box 16, Folder 116
MURPHY, Thomas G
1911, March-August
Physical Description: 3 pieces
Box 16, Folder 117
MURRAY
1910, July 25
Physical Description: 1 piece
Box 16, Folder 118
NAGLE, John T
1911, November 3
Physical Description: 1 piece
Box 16, Folder 119
NATIONAL BANK OF THE REPUBLIC
1911, July 20
Physical Description: 1 piece
Box 16, Folder 120
NATIONAL BANKERS ASSOCIATION
1911, November 28
Physical Description: 1 piece
Box 16, Folder 121
NATIONAL MARRIAGE & DIVORCE BUREAU
1912, September 28
Physical Description: 1 piece
Box 16, Folder 122
NATIONAL ROOSEVELT COMMITTEE
1912
Physical Description: 6 pieces
Box 16, Folder 123
NEAL, E C
1911, June 21
Physical Description: 1 piece
Box 16, Folder 124
NEGRETE, Raphael
1914, July 24
Physical Description: 1 piece
Box 16, Folder 125
NEVADA BUREAU OF INDUSTRY, AGRICULTURE & IRRIGATION
1911, November 28
Physical Description: 2 pieces
Box 16, Folder 126
NEVADA DRUG CO
1911, June 28
Physical Description: 1 piece
Box 16, Folder 127
NEVADA FEDERATED WOMEN'S CLUBS
1913, January-July
Physical Description: 2 pieces
Box 16, Folder 128
NEVADA FIRST NATIONAL BANK OF TONOPAH
1914, September 4
Physical Description: 1 piece
Box 16, Folder 129
NEVADA STATE AGRICULTURAL SOCIETY
1913, 1914
Physical Description: 2 pieces
Box 16, Folder 130
NEVADA STATE JOURNAL
1910, August 24
Physical Description: 1 piece
Box 16, Folder 131
NEVADA STATE MEDICAL ASSOCIATION
1912-1913
Physical Description: 2 pieces
Box 16, Folder 132
NEVIN, J H
1913, September 18
Physical Description: 1 piece
Box 16, Folder 133
NEW AMSTERDAM CASUALTY
1911, March 9
Physical Description: 1 piece
Box 16, Folder 134
NEWCOMB, W H
1911, November 22
Physical Description: 1 piece
Box 16, Folder 135
NEWELL, T D
1911, December 27
Physical Description: 1 piece
Box 16, Folder 136
NEWLANDS, Francis G
1913, June-November
Physical Description: 3 pieces
Box 16, Folder 137
NEWSPAPER ENTERPRISE ASSOCIATION
1913, December 12
Physical Description: 1 piece
Box 17
New York Independent-Ryan
Box 17, Folder 1
NEW YORK INDEPENDENT
1914, January 30
Physical Description: 1 piece
Box 17, Folder 2
NEW YORK LIFE INSURANCE
1910-1914
Physical Description: 25 pieces
Box 17, Folder 3
NEW YORK TIMES
1912, September 28
Physical Description: 1 piece
Box 17, Folder 4
NEW YORK UNIVERSITY LAW SCHOOL
1912, March 12
Physical Description: 1 piece
Box 17, Folder 5
NEW YORK WORLD
1911, December 31
Physical Description: 2 pieces
Box 17, Folder 6
NIXON, George S
1911, 1914
Physical Description: 7 pieces
Box 17, Folder 7
NOBLE, H A
1912, April 16
Physical Description: 1 piece
Box 17, Folder 8
NORCROSS, Charles A
1911, June 9
Physical Description: 1 piece
Box 17, Folder 9
NORCROSS, Frank
1911, December 27
Physical Description: 1 piece
Box 17, Folder 10
NORMAL SCHOOL(Va. City)
1913, June 6
Physical Description: 1 piece
Box 17, Folder 11
NORRIS, Edwin L
1912, April July
Physical Description: 2 pieces
Box 17, Folder 12
NORTON, F O
1914, March 30
Physical Description: 1 piece
Box 17, Folder 13
NOTRE DAME ACADEMY
1911, July 27
Physical Description: 1 piece
Box 17, Folder 14
O'BRIEN, D F
1912, March 8
Physical Description: 1 piece
Box 17, Folder 15
O'BRIEN, R G
1913, July 18
Physical Description: 2 pieces
Box 17, Folder 16
ODDIE, Charles F
1911, February 18, 2
Physical Description: 2 pieces
Box 17, Folder 17
ODDIE, Clarence M
1910-1914
Physical Description: 23 pieces
Box 17, Folder 18
ODDIE, Ellen G
1911, June, Oct
Physical Description: 2 pieces
Box 17, Folder 19
ODDIE, Will E
1910, September 30
Physical Description: 1 piece
Box 17, Folder 20
OHIO-CENTENNIAL WOMAN SUFFRAGE PARADE
1912, August 19
Physical Description: 1 piece
Box 17, Folder 21
O'LEARY, Willina
1910, September 30
Physical Description: 1 piece
Box 17, Folder 22
OLIVER, Roland L
1913, June 2
Physical Description: 1 piece
Box 17, Folder 23
O'MEARA, William
1911, February 24
Physical Description: 1 piece
Box 17, Folder 24
O'NEIL, Will H
1914, April 28
Physical Description: 1 piece
Box 17, Folder 25
OPOZNAUER (J.)& CO.
1911, November 27
Physical Description: 1 piece
Box 17, Folder 26
OSGOOD, E P
1914, April 4
Physical Description: 1 piece
Box 17, Folder 27
OSTRENDOR, H L
1914, February 16
Physical Description: 1 piece
Box 17, Folder 28
OTTESON, J C
1911, December 27
Physical Description: 1 piece
Box 17, Folder 29
OTTO, Mary F
1912, April 15
Physical Description: 1 piece
Box 17, Folder 30
OVERBURY, John T
1910, September 16
Physical Description: 1 piece
Box 17, Folder 31
OVERTON, Sherman
1911, November 2
Physical Description: 1 piece
Box 17, Folder 32
PACIFIC IMPLEMENT COMPANY
1912-1913
Physical Description: 5 pieces
Box 17, Folder 33
PACIFIC NAVEGATION COMPANY
1911, November 6
Physical Description: 1 piece
Box 17, Folder 34
PANAMA-PACIFIC INTERNATIONAL EXPOSITION
1911-1914
Physical Description: 21 pieces
Box 17, Folder 35
PARENTS & TEACHERS ASSOCIATION
1913, July 11
Physical Description: 1 piece
Box 17, Folder 36
PARHAM, Lewis
1910, August 1
Physical Description: 2 pieces
Box 17, Folder 37
PARKER, Art B
1910, September 30
Physical Description: 2 pieces
Box 17, Folder 38
PARKER, Eugene
1911, May 8
Physical Description: 1 piece
Box 17, Folder 39
PARKERSON, John T
1914, November 27
Physical Description: 1 piece
Box 17, Folder 40
PATRICK, Charles G
1913, June-August
Physical Description: 3 pieces
Box 17, Folder 41
PATTERSON, E
1910, July 30
Physical Description: 2 pieces
Box 17, Folder 42
PAUL, A B
1913, July 17
Physical Description: 1 piece
Box 17, Folder 43
PEOPLES EXPRESS COMPANY
1911, September 1
Physical Description: 1 piece
Box 17, Folder 44
PERRIN, Frank L
1913, 1914
Physical Description: 3 pieces
Box 17, Folder 45
PETERS, D W
1911-1914
Physical Description: 6 pieces
Box 17, Folder 46
PETERSON, William G
1912, March 12
Physical Description: 1 piece
Box 17, Folder 47
PETRONI, R P
1911, April-June
Physical Description: 2 pieces
Box 17, Folder 48
PHELAN, James D
1911, August 21
Physical Description: 1 piece
Box 17, Folder 49
PHELPS, B A
1911, August 21
Physical Description: 1 piece
Box 17, Folder 50
PHILLIPS, Nelson B
1911, April 8
Physical Description: 1 piece
Box 17, Folder 51
PICCO, Martin
1913, June 2, 17
Physical Description: 2 pieces
Box 17, Folder 52
PIOCHE (Nevada) RECORD
1910-1913
Physical Description: 4 pieces
Box 17, Folder 53
PIKE'S PEAK CLUB
1913, September 11
Physical Description: 1 piece
Box 17, Folder 54
PIONEER AUTOMOBILE COMPANY
1912, June
Physical Description: 2 pieces
Box 17, Folder 55
PITTMAN, Frank K
1913, January-February
Physical Description: 2 pieces
Box 17, Folder 56
PITTMAN, Kay
1911, August 4
Physical Description: 1 piece
Box 17, Folder 57
PLATT, Samuel
1913, July 19
Physical Description: 1 piece
Box 17, Folder 58
PLECARPO & CALKINS
1910, September 16
Physical Description: 1 piece
Box 17, Folder 59
PLUMB, W I
1910-1911
Physical Description: 5 pieces
Box 17, Folder 60
PLUMMER, T F
1913, September 29
Physical Description: 1 piece
Box 17, Folder 61
POE, John P
1911, July 27
Physical Description: 1 piece
Box 17, Folder 62
POHL, Robert
1910, August 2
Physical Description: 1 piece
Box 17, Folder 63
POLKINGHAM, William
1910, August 1
Physical Description: 1 piece
Box 17, Folder 64
POLLARD, A L
1912, March 8
Physical Description: 1 piece
Box 17, Folder 65
PORTLAND ROSE FESTIVAL
1912, April 22
Physical Description: 1 piece
Box 17, Folder 66
PORTOLA FESTIVAL COMM
1913, October 13
Physical Description: 1 piece
Box 17, Folder 67
POWELL, J L
1913, November 19
Physical Description: 1 piece
Box 17, Folder 68
POWELL, T I
1911-1913
Physical Description: 5 pieces
Box 17, Folder 69
POWELL, Thomas E
1914, September 30
Physical Description: 1 piece
Box 17, Folder 70
PRENTICE, J R
1911, September-November
Physical Description: 2 pieces
Box 17, Folder 71
PROGRESSIVE BUSINESS MEN'S CLUB
1912, August 19
Physical Description: 1 piece
Box 17, Folder 72
PROGRESSIVE REPUBLICAN CAMPAIGN COMMITTEE
1911, November 16
Physical Description: 1 piece
Box 17, Folder 73
PROSPECTORS ALLIANCE OF AMERICA
1912, 1914
Physical Description: 4 pieces
Box 17, Folder 74
PRUETT, W E
1910, September 30
Physical Description: 1 piece
Box 17, Folder 75
PULVER, Charles S
1910-1913
Physical Description: 12 pieces
Box 17, Folder 76
PUTNEY, H E J
1912, April 15
Physical Description: 1 piece
Box 17, Folder 77
RAESSLER, Gus
1911-1913
Physical Description: 5 pieces
Box 17, Folder 78
RAFTICE, Robert
1911, April-November
Physical Description: 4 pieces
Box 17, Folder 79
RAILROAD COMMISSION OF NEVADA
1911, July 31
Physical Description: 1 piece
Box 17, Folder 80
RAINEY, Edward
1913, July 18
Physical Description: 1 piece
Box 17, Folder 81
RALSTON, John C
1912, March 13
Physical Description: 1 piece
Box 17, Folder 82
RAMSEY, Thomas B
1911, 1912
Physical Description: 2 pieces
Box 17, Folder 83
RANDOLPH, G H
1911, February 25
Physical Description: 1 piece
Box 17, Folder 84
RATCLIFF, W H
1914, March 27
Physical Description: 1 piece
Box 17, Folder 85
RAY, L O
1910, September 16
Physical Description: 1 piece
Box 17, Folder 86
RAYCRAFT, Hubert
1912, March 27
Physical Description: 1 piece
Box 17, Folder 87
REBER, Frank L
1910-1911
Physical Description: 2 pieces
Box 17, Folder 88
REBORY, Bill
1911, April 26
Physical Description: 1 piece
Box 17, Folder 89
REDINGTON, E D
1911, April 5
Physical Description: 1 piece
Box 17, Folder 90
REEDY, James J H
1910, September 30
Physical Description: 2 pieces
Box 17, Folder 91
REEVES, Charles R
1910-1911
Physical Description: 6 pieces
Box 17, Folder 92
REGLI, Benjamin R
1911, 1913
Physical Description: 2 pieces
Box 17, Folder 93
REID, H E
1910-1913
Physical Description: 5 pieces
Box 17, Folder 94
REID James M
1913, August 4
Physical Description: 1 piece
Box 17, Folder 95
REID, M E
1910, July
Physical Description: 1 piece
Box 17, Folder 96
REINHART, Edward
1914, March 30
Physical Description: 2 pieces
Box 17, Folder 97
REINHART, Moses
1911, 1913
Physical Description: 3 pieces
Box 17, Folder 98
REITLER, Charles W
1911, September 30
Physical Description: 1 piece
Box 17, Folder 99
RENO COUNTY CLERK
1910, August 1
Physical Description: 1 piece
Box 17, Folder 100
RENO GAZETTE
1911, August 19
Physical Description: 1 piece
Box 17, Folder 101
RENO MUSICIANS PROTECTIVE UNION
1914, January 30
Physical Description: 1 piece
Box 17, Folder 102
RENO POSTMASTER
1911, December 30
Physical Description: 1 piece
Box 17, Folder 103
REO NEVADA COMPANY
1912, November 12
Physical Description: 1 piece
Box 17, Folder 104
REUCK, J M
1911, May 5
Physical Description: 1 piece
Box 17, Folder 105
REUTER, Carl H
1912, September 12
Physical Description: 1 piece
Box 17, Folder 106
RICH, S R
1912, July 26
Physical Description: 1 piece
Box 17, Folder 107
RICHARDSON, J G
1911, November 13
Physical Description: 1 piece
Box 17, Folder 108
RICKETTS, V L
1911, August September
Physical Description: 3 pieces
Box 17, Folder 109
RIDGE, W R
1913, October 22
Physical Description: 1 piece
Box 17, Folder 110
RIEHLE, Frederick A
1911, December 27
Physical Description: 1 piece
Box 17, Folder 111
RILEY, M C
1912, September 28
Physical Description: 1 piece
Box 17, Folder 112
RIVERSIDE HOTEL
1911, May 25
Physical Description: 1 piece
Box 17, Folder 113
ROBERTS, Edwin Ewing
1911-1914
Physical Description: 6 pieces
Box 17, Folder 114
ROBERTS, Paul D
1911, May 16
Physical Description: 1 piece
Box 17, Folder 115
ROBINSON, Henry B
1911, November 27
Physical Description: 1 piece
Box 17, Folder 116
ROBINSON, Roy
1910, August 13
Physical Description: 1 piece
Box 17, Folder 117
ROBINSON, Thomas S (Mrs.)
1913, October 22
Physical Description: 1 piece
Box 17, Folder 118
ROBINSON, Walter H
1911, November 4
Physical Description: 1 piece
Box 17, Folder 119
ROCHON, Joseph
1913, November 11
Physical Description: 2 pieces
Box 17, Folder 120
ROCKY MOUNTAIN CLUB of New York
1913, December 30
Physical Description: 1 piece
Box 17, Folder 121
RODDER, John C
1911, May 5
Physical Description: 1 piece
Box 17, Folder 122
ROHLFE, Otto D
1912-1913
Physical Description: 3 pieces
Box 17, Folder 123
ROOSEVELT, Theodore
1911, March 14,3
Physical Description: 2 pieces
Box 17, Folder 124
ROOSEVELT EXECUTIVE COMMITTEE
1912, March 26
Physical Description: 1 piece
Box 17, Folder 125
ROOSEVELT PROGRESSIVE REPUBLICAN LEAGUE
1912, April 15
Physical Description: 2 pieces
Box 17, Folder 126
ROSS, Gilbert C
1911, 1914
Physical Description: 2 pieces
Box 17, Folder 127
ROUNDTREE, Newton W
1914, March 6-20
Physical Description: 2 pieces
Box 17, Folder 128
ROWELL, Chester A
1911, November 18
Physical Description: 1 piece
Box 17, Folder 129
ROY, L O
1910, October 30
Physical Description: 1 piece
Box 17, Folder 130
RUSHMORE, Edmore
1911, November 3
Physical Description: 1 piece
Box 17, Folder 131
RUSSELL, George B
1910, 1913
Physical Description: 4 pieces
Box 17, Folder 132
RUSSELL, J M
1911, April 12
Physical Description: 1 piece
Box 17, Folder 133
RUSSELL, L C
1910, October 18
Physical Description: 1 piece
Box 17, Folder 134
RUTHERFORD (Norman)& CO.
1911, February
Physical Description: 1 piece
Box 17, Folder 135
RYAN, W V
1910, August
Physical Description: 1 piece
Box 18, Folder 1
SACRAMENTO BEE
1911, August 30
Physical Description: 1 piece
Box 18, Folder 2
SADLIER, Charles J
1911, May, June
Physical Description: 2 pieces
Box 18, Folder 3
ST. LOUIS POST DISPATCH
1911, August 30
Physical Description: 1 piece
Box 18, Folder 4
SALAZAR, J
1911, February 20
Physical Description: 1 piece
Box 18, Folder 5
SAMPSON, A N
1911, November 16
Physical Description: 1 piece
Box 18, Folder 6
SANDERS, J Y
1912, March 21
Physical Description: 1 piece
Box 18, Folder 7
SANDERS, W H
1913, December 2
Physical Description: 1 piece
Box 18, Folder 8
SANDS, W R
1914, March 14
Physical Description: 1 piece
Box 18, Folder 9
SAVAGE, John
1913, September 29
Physical Description: 1 piece
Box 18, Folder 10
SCARLETT, Henry L
1911, December 28
Physical Description: 1 piece
Box 18, Folder 11
SCHAFFNIT, Henry
1912, September 12
Physical Description: 1 piece
Box 18, Folder 12
SCHAFFNIT, L Robert
1911, May 25
Physical Description: 1 piece
Box 18, Folder 13
SCHELD, H W
1911, June, August
Physical Description: 2 pieces
Box 18, Folder 14
SCHELL, George M
1913, July 30
Physical Description: 1 piece
Box 18, Folder 15
SCHOER, C
1911, April 26
Physical Description: 1 piece
Box 18, Folder 16
SCOTT, Lawrence Irving
1911, December 27
Physical Description: 1 piece
Box 18, Folder 17
SCRUGHAM, J G
1911, May 8
Physical Description: 1 piece
Box 18, Folder 18
SCULLY, Thomas (Mrs.)
1911, June 5
Physical Description: 1 piece
Box 18, Folder 19
SEAMAN, Phil
1911, 1913
Physical Description: 3 pieces
Box 18, Folder 20
SEELEY, Sarah C
1912, August 27
Physical Description: 1 piece
Box 18, Folder 21
SEERY, Thomas E B
1911, February 24
Physical Description: 1 piece
Box 18, Folder 22
SELKIRK
1910
Physical Description: 1 piece
Box 18, Folder 23
SHANAFELT, W C
1911, May 16
Physical Description: 1 piece
Box 18, Folder 24
SHAW, Thomas
1912, March 9
Physical Description: 1 piece
Box 18, Folder 25
SHEA, George A
1914, February 15
Physical Description: 1 piece
Box 18, Folder 26
SHERLOCK, R J
1911, December 27
Physical Description: 1 piece
Box 18, Folder 27
SHERMAN, George
1911, May 8
Physical Description: 1 piece
Box 18, Folder 28
SHIELD, H W
1913, September 8
Physical Description: 2 pieces
Box 18, Folder 29
SHIER, John
1911, July, December
Physical Description: 2 pieces
Box 18, Folder 30
SHIPTON, James A
1912, August 20
Physical Description: 1 piece
Box 18, Folder 31
SHIRLEY, John S
1914, February 19
Physical Description: 1 piece
Box 18, Folder 32
SHOCKLEY, W A
1913, June 2
Physical Description: 1 piece
Box 18, Folder 33
SHREVE & COMPANY
1911, July 7
Physical Description: 1 piece
Box 18, Folder 34
SHREVE, TREAT & EACRET
1913, June 2
Physical Description: 1 piece
Box 18, Folder 35
SIEBERT, Fred J
1910-1914
Physical Description: 31 pieces
Box 18, Folder 36
SIEBERT, John
1911, April 6
Physical Description: 1 piece
Box 18, Folder 37
SIEGFRIED, Thorwald
1912, August 6, 19
Physical Description: 2 pieces
Box 18, Folder 38
SIMONS, M M
1911, April May
Physical Description: 3 pieces
Box 18, Folder 39
SIMPSON, G S
1912, March 8
Physical Description: 1 piece
Box 18, Folder 40
SIMPSON, John
1911, April 7
Physical Description: 1 piece
Box 18, Folder 41
SKAGGS, Robert(Mrs.)
1911-1912
Physical Description: 2 pieces
Box 18, Folder 42
SKELLY, J R
1911, April 6
Physical Description: 1 piece
Box 18, Folder 43
SKINNER, W E
1911, December 1
Physical Description: 1 piece
Box 18, Folder 44
SKUSE, John C
1910-1913
Physical Description: 20 pieces
Box 18, Folder 45
SKUSE, John J
1911, 1913
Physical Description: 2 pieces
Box 18, Folder 46
SLADE, W J
1914, February 2, 13
Physical Description: 2 pieces
Box 18, Folder 47
SLATER, U M
1911, June 30
Physical Description: 1 piece
Box 18, Folder 48
SLATON, John Marshall
1913, October 8
Physical Description: 1 piece
Box 18, Folder 49
SMITH, Bert L
1912-1913
Physical Description: 4 pieces
Box 18, Folder 50
SMITH, Branch H
1914, April 29
Physical Description: 1 piece
Box 18, Folder 51
SMITH, Chauncey W
1914, February 25
Physical Description: 1 piece
Box 18, Folder 52
SMITH, Dex W
1911-1913
Physical Description: 8 pieces
Box 18, Folder 53
SMITH, George Otis
1913, November 3-5
Physical Description: 2 pieces
Box 18, Folder 54
SMITH, John
1911, February-October.
Physical Description: 4 pieces
Box 18, Folder 55
SMITH, Lucas F
1913, July 3
Physical Description: 1 piece
Box 18, Folder 56
SMITH, Oscar J
1911, July 13
Physical Description: 1 piece
Box 18, Folder 57
SMITH, Richard
1913, December 12
Physical Description: 1 piece
Box 18, Folder 58
SMITH, T C
1910, October 30
Physical Description: 1 piece
Box 18, Folder 59
SMITH, W H
1911, July 7
Physical Description: 1 piece
Box 18, Folder 60
SNOWDEN, George H
1911, February 7
Physical Description: 1 piece
Box 18, Folder 61
SOMMERS, Lucy
1910, October 30
Physical Description: 1 piece
Box 18, Folder 62
SPARKS, S
1910, July 27
Physical Description: 1 piece
Box 18, Folder 63
SPELLMAN, L W
1911, December 30
Physical Description: 1 piece
Box 18, Folder 64
SPENCE, Philip Sumner
1914, April 1
Physical Description: 1 piece
Box 18, Folder 65
SPENCER, L B
1911-1914
Physical Description: 23 pieces
Box 18, Folder 66
SPRATT, S H
1911, May 15
Physical Description: 1 piece
Box 18, Folder 67
SPRINGMEYER, George
1911, 1913
Physical Description: 3 pieces
Box 18, Folder 68
SPRY, William
1911, 1913
Physical Description: 2 pieces
Box 18, Folder 69
SPURR, James E
1913, August 16
Physical Description: 1 piece
Box 18, Folder 70
SQUIRES, Charles P
1910-1913
Physical Description: 10 pieces
Box 18, Folder 71
STAATS (Wm. R.) Co.
1914, February 19
Physical Description: 1 piece
Box 18, Folder 72
STAFFORD, C J
1912, September 7
Physical Description: 1 piece
Box 18, Folder 73
STALLMAN, William M
1911, November 1
Physical Description: 1 piece
Box 18, Folder 74
STAPLES, V
1911, November 17
Physical Description: 1 piece
Box 18, Folder 75
STAUNTON, David
1910, July 26
Physical Description: 1 piece
Box 18, Folder 76
STEARNS, E C
1914, April 30
Physical Description: 1 piece
Box 18, Folder 77
STEEP HOLLOW MINING
1912, September 25
Physical Description: 1 piece
Box 18, Folder 78
STEINER, Bernard C
1911, August November
Physical Description: 2 pieces
Box 18, Folder 79
STEINSTROM, Laure
1911, April 21
Physical Description: 1 piece
Box 18, Folder 80
STEINWETZ, Theodore
1913, June 30
Physical Description: 1 piece
Box 18, Folder 81
STENT, Ernest A
1911, August 5-30
Physical Description: 3 pieces
Box 18, Folder 82
STEPHAMUS, Paul N
1911, September 25
Physical Description: 1 piece
Box 18, Folder 83
STEPHENSON, H S
1911, November 3
Physical Description: 1 piece
Box 18, Folder 84
STEVENS, Al
1911, April-November
Physical Description: 3 pieces
Box 18, Folder 85
STEVENS, Henry
1911, August 17
Physical Description: 1 piece
Box 18, Folder 86
STEVENS, Horace J
1911, November 17
Physical Description: 1 piece
Box 18, Folder 87
STEWART, Donald
1913, September 18
Physical Description: 1 piece
Box 18, Folder 88
STEWART, Frank H
1912, March 7
Physical Description: 1 piece
Box 18, Folder 89
STEWART, William
1910, August 30
Physical Description: 1 piece
Box 18, Folder 90
STIMLER, Harry C
1911, 1912
Physical Description: 2 pieces
Box 18, Folder 91
STINSON, Samuel B
1910, October 30
Physical Description: 1 piece
Box 18, Folder 92
STOCKTON, Richard S
1912, 1914
Physical Description: 2 pieces
Box 18, Folder 93
STODDARD, A L
1910, September 30
Physical Description: 1 piece
Box 18, Folder 94
STODDART, J H
1914, March 7
Physical Description: 1 piece
Box 18, Folder 95
STOKER, Charles
1910, July 15
Physical Description: 1 piece
Box 18, Folder 96
STOKES, J C
1913, November 24
Physical Description: 1 piece
Box 18, Folder 97
STROUD, L E
1914, March 3
Physical Description: 1 piece
Box 18, Folder 98
STUBBS, J E
1911, February-December
Physical Description: 4 pieces
Box 18, Folder 99
SULLIVAN, Peter
1910, July 16
Physical Description: 1 piece
Box 18, Folder 100
SUMMERFIELD, A
1911, July 1
Physical Description: 1 piece
Box 18, Folder 101
SUMMERFIELD, S M
1912, September 30
Physical Description: 2 pieces
Box 18, Folder 102
SUMMERFIELD, Sardis
1911, June 6
Physical Description: 1 piece
Box 18, Folder 103
SUNSET MAGAZINE
1914, April 9
Physical Description: 1 piece
Box 18, Folder 104
SURVEY (New York)
1913, June 28
Physical Description: 1 piece
Box 18, Folder 105
SUTRO, Emil
1911, December 1-14
Physical Description: 3 pieces
Box 18, Folder 106
SWAIN, Alva A
1913, August-Oct
Physical Description: 2 pieces
Box 18, Folder 107
SWASEY, George
1911, December 28
Physical Description: 1 piece
Box 18, Folder 108
SWEENEY, John S
1910, October 18
Physical Description: 1 piece
Box 18, Folder 109
SYMMES, Whitman
1912, September 28
Physical Description: 2 pieces
Box 18, Folder 110
TACK, Frank L
1913, September 30
Physical Description: 1 piece
Box 18, Folder 111
TAFT, William Howard
1911, March 2
Physical Description: 1 piece
Box 18, Folder 112
TALLMAN, Clay
1913, July 29
Physical Description: 1 piece
Box 18, Folder 113
TARBELL, Fred
1911, April 8
Physical Description: 1 piece
Box 18, Folder 114
TAYLOR, Bert
1911, November 2
Physical Description: 1 piece
Box 18, Folder 115
TAYLOR, George E
1910, July 19
Physical Description: 1 piece
Box 18, Folder 116
TAYLOR, John G
1911, February 1
Physical Description: 1 piece
Box 18, Folder 117
TAYLOR, R C
1910, July 20
Physical Description: 1 piece
Box 18, Folder 118
TECHOW, Walter
1911, April 8
Physical Description: 1 piece
Box 18, Folder 119
TERWILLIGER, C D
1910, August 10
Physical Description: 1 piece
Box 18, Folder 120
THATMAN, H P
1911, June 1
Physical Description: 1 piece
Box 18, Folder 121
THAYER, Rufus
1911, December 27
Physical Description: 1 piece
Box 18, Folder 122
THETA EPSILON SOR.
1912, April 22
Physical Description: 1 piece
Box 18, Folder 123
THOMAS, R W
1910, October 30
Physical Description: 1 piece
Box 18, Folder 124
THOMAS, W R
1913, July 2
Physical Description: 1 piece
Box 18, Folder 125
THOMAS (E. R.) MOTOR
1911, June 10
Physical Description: 1 piece
Box 18, Folder 126
THOMPSON, Alex R
1911, December 27
Physical Description: 1 piece
Box 18, Folder 127
THOMPSON, Frank P
1910, July, September
Physical Description: 2 pieces
Box 18, Folder 128
THOMPSON, H W
1910, July-August
Physical Description: 3 pieces
Box 18, Folder 129
THOMPSON, John F
1910-1913
Physical Description: 3 pieces
Box 18, Folder 130
THOMPSON, Will B
1911, August 22
Physical Description: 1 piece
Box 18, Folder 131
THORN, W
1911, November 17
Physical Description: 1 piece
Box 19, Folder 1, Box 19, Folder 1
TIMES UNION
1911, November 26
Physical Description: 1 piece
Box 19, Folder 2
TINNEY, Hazel M
1913, August 4 and August 20
Physical Description: 2 pieces
Box 19, Folder 3
TOBIN, S M
1912, June 29
Physical Description: 1 piece
Box 19, Folder 4
TOBISH, Theodore
1910, August 20, 22
Physical Description: 2 pieces
Box 19, Folder 5
TONOPAH BANKING CORP.
1911-1912
Physical Description: 6 pieces
Box 19, Folder 6
TONOPAH BELMONT DEV.
1914, February April
Physical Description: 3 pieces
Box 19, Folder 7
TONOPAH & GOLDFIELD R. R. Co.
1914, January 14
Physical Description: 1 piece
Box 19, Folder 8
TOWERS, Ira C
1910-1911
Physical Description: 5 pieces
Box 19, Folder 9
TOYABE LITERARY CLUB
1913, July 11
Physical Description: 1 piece
Box 19, Folder 10
TRABERT, Archie
1912, October 6
Physical Description: 2 pieces
Box 19, Folder 11
TRABERT, William
1911, May 24
Physical Description: 1 piece
Box 19, Folder 12
TRAMP CONS. MINING
1912, September 4
Physical Description: 2 pieces
Box 19, Folder 13
TRANS-MISS. COMM. Cong.
1912, August 26
Physical Description: 1 piece
Box 19, Folder 14
TREANORE, J P
1910, June 5
Physical Description: 1 piece
Box 19, Folder 15
TRIPP, Alonzo (Mrs.)
1911, April 24
Physical Description: 1 piece
Box 19, Folder 16
TROUT, W D
1913, August 23
Physical Description: 1 piece
Box 19, Folder 17
TRUE, Gordon H
1913, June-July
Physical Description: 2 pieces
Box 19, Folder 18
TULLY, David S
1912, April 15
Physical Description: 1 piece
Box 19, Folder 19
TURNER, Abner R
1911, November 9
Physical Description: 1 piece
Box 19, Folder 20
TURNER, J F
1911, 1914
Physical Description: 2 pieces
Box 19, Folder 21
TURRELL, William H
1910, 1911
Physical Description: 7 pieces
Box 19, Folder 22
TURRETIN, R C
1911, April 19
Physical Description: 1 piece
Box 19, Folder 23
TYNAN, Joseph
1914, March 14
Physical Description: 1 piece
Box 19, Folder 24
ULRICK, E J
1913, September 11
Physical Description: 1 piece
Box 19, Folder 25
UNDERHILL, Harvey I
1910, 1911
Physical Description: 2 pieces
Box 19, Folder 26
U.S. ARMY. Adj. Gen.
1911, August 17
Physical Description: 1 piece
Box 19, Folder 27
U.S. CIVIL SERVICE COMM.
1913, July 15
Physical Description: 1 piece
Box 19, Folder 28
U.S. FEDERAL RESERVE, Board of Governors
1914, April 27
Physical Description: 1 piece
Box 19, Folder 29
UTAH ASSOC. CREDIT
1914, January-April
Physical Description: 3 pieces
Box 19, Folder 30
UTAH NATIONAL BANK OGDEN
1913, April-May
Physical Description: 2 pieces
Box 19, Folder 31
VACHERESSE, Fred
1911, August-November
Physical Description: 3 pieces
Box 19, Folder 32
VAN BUSKIRK, J R
1911, December 26
Physical Description: 1 piece
Box 19, Folder 33
VANDERCOOK, E P
1912, March 6
Physical Description: 1 piece
Box 19, Folder 34
VANDERLIETH, E L
1910, July 5
Physical Description: 1 piece
Box 19, Folder 35
VAN KIRK, W D
1911, June 1
Physical Description: 2 pieces
Box 19, Folder 36
VAN PATTEN, W
1911, May 5
Physical Description: 1 piece
Box 19, Folder 37
VAN PELT, O J
1910, July 25
Physical Description: 1 piece
Box 19, Folder 38
VAN RENSSELAER, Stephen
1911, November 2
Physical Description: 1 piece
Box 19, Folder 39
VAN WINKLE, John
1913, July-August
Physical Description: 3 pieces
Box 19, Folder 40
VINEY, W A
1910, August 30
Physical Description: 1 piece
Box 19, Folder 41
VOCELLE, James T
1912, April 15
Physical Description: 1 piece
Box 19, Folder 42
VON FALKENBERG, R. A.
1912, March 22
Physical Description: 1 piece
Box 19, Folder 43
VON SCHRAEDER, F A
1911, February 13
Physical Description: 1 piece
Box 19, Folder 44
WADLEIGH, F A
1914, January 6
Physical Description: 2 pieces
Box 19, Folder 45
WALSER, Mark
1911, June 12
Physical Description: 1 piece
Box 19, Folder 46
WALSH, Joe F
1912, 1914
Physical Description: 3 pieces
Box 19, Folder 47
WALTER, E M
1911, July 31
Physical Description: 1 piece
Box 19, Folder 48
WANAMAKER, Rodman
1911, December 27
Physical Description: 1 piece
Box 19, Folder 49
WARBURTON, Ollye
1914, April 3
Physical Description: 1 piece
Box 19, Folder 50
WARD, Harry
1910, October 30
Physical Description: 1 piece
Box 19, Folder 51
WARD, Henry
1911, April 7
Physical Description: 1 piece
Box 19, Folder 52
WATSON, Charles E
1910
Physical Description: 1 piece
Box 19, Folder 53
WATT, George
1910, July 30
Physical Description: 2 pieces
Box 19, Folder 54
WATT, James
1910, August 1
Physical Description: 1 piece
Box 19, Folder 55
WATT BROS.
1911, December 27
Physical Description: 1 piece
Box 19, Folder 56
WATTS, H Stewart
1911, April 22
Physical Description: 1 piece
Box 19, Folder 57
WEBB, George
1910, August
Physical Description: 1 piece
Box 19, Folder 58
WEBBER, William Henry
1913, September 18
Physical Description: 1 piece
Box 19, Folder 59
WEBSTER, A J
1910, August 30
Physical Description: 1 piece
Box 19, Folder 60
WEDESKIND, J L
1914, April 2
Physical Description: 1 piece
Box 19, Folder 61
WEILL (Raphael) & CO.
1913, December 8
Physical Description: 1 piece
Box 19, Folder 62
WEINSTOCK-NICHOLS CO.
1911, August 30
Physical Description: 1 piece
Box 19, Folder 63
WELLS, George T
1913, September 30
Physical Description: 1 piece
Box 19, Folder 64
WELLS, R E
1911, October 28
Physical Description: 1 piece
Box 19, Folder 65
WENZEL, J W
1910-1911
Physical Description: 5 pieces
Box 19, Folder 66
WEST, Henry G (Mrs)
1911, November 16
Physical Description: 1 piece
Box 19, Folder 67
WEST, J W
1912, April May
Physical Description: 2 pieces
Box 19, Folder 68
WEST, Oswald
1912, April 19
Physical Description: 1 piece
Box 19, Folder 69
WESTERN UNION TEl. CO.
1911, April
Physical Description: 1 piece
Box 19, Folder 70
WESTGARD, A L
1913, July 13
Physical Description: 2 pieces
Box 19, Folder 71
WESTON, Emily G
1911, May 16
Physical Description: 1 piece
Box 19, Folder 72
WHITE, E J
1912, March 9
Physical Description: 1 piece
Box 19, Folder 73
WHITE, J H
1913, July 8
Physical Description: 1 piece
Box 19, Folder 74
WHITEHEAD, Ben G
1913, November 14
Physical Description: 1 piece
Box 19, Folder 75
WHITEHEAD & VOGL
1912-1913
Physical Description: 6 pieces
Box 19, Folder 76
WHITMAN, C C
1910, July
Physical Description: 1 piece
Box 19, Folder 77
WHITMAN, M M
1911, April 22
Physical Description: 1 piece
Box 19, Folder 78
WILDER, Frank C
1912, August 19
Physical Description: 1 piece
Box 19, Folder 79
WILDES, Frank L
1911, June, Aug
Physical Description: 2 pieces
Box 19, Folder 80
WILKINS, C E
1911, May 5
Physical Description: 1 piece
Box 19, Folder 81
WILLIAMS, D E
1911, May 8
Physical Description: 2 pieces
Box 19, Folder 82
WILLIAMS, Frank
1912, September 19
Physical Description: 1 piece
Box 19, Folder 83
WILLIAMSON, Edward L
1911, July-August
Physical Description: 2 pieces
Box 19, Folder 84
WILLIS, Stanley J
1911, June 22
Physical Description: 1 piece
Box 19, Folder 85
WILLIS, W G
1911, November 3
Physical Description: 1 piece
Box 19, Folder 86
WILSON, C A
1911, August 2
Physical Description: 2 pieces
Box 19, Folder 87
WILSON, E P
1912, 1913
Physical Description: 4 pieces
Box 19, Folder 88
WILSON, Edward
1910, July 30
Physical Description: 1 piece
Box 19, Folder 89
WILSON, George J
1911, November 9
Physical Description: 1 piece
Box 19, Folder 90
WILSON, J S
1912, April 27
Physical Description: 1 piece
Box 19, Folder 91
WILSON, R H
1912, March 8
Physical Description: 1 piece
Box 19, Folder 92
WILSON, R R
1913, July 18
Physical Description: 1 piece
Box 19, Folder 93
WILSON, W C
1911, August 10
Physical Description: 1 piece
Box 19, Folder 94
WILSON, William A
1911, August 2
Physical Description: 1 piece
Box 19, Folder 95
WILTSEY, A F
1911, February 13
Physical Description: 1 piece
Box 19, Folder 96
WINFREY, E E
1911, November 13
Physical Description: 1 piece
Box 19, Folder 97
WINGFIELD, George
1911-1914
Physical Description: 14 pieces
Box 19, Folder 98
WISE, Herman
1911, January 16
Physical Description: 1 piece
Box 19, Folder 99
WITHERS, T Lister
1914, March 27
Physical Description: 1 piece
Box 19, Folder 100
WITTENGERG WAREHOUSE.
1913, April-December
Physical Description: 2 pieces
Box 19, Folder 101
WITTYCOMB, M H
1912, April 27
Physical Description: 1 piece
Box 19, Folder 102
WOLF, White
1914, January 12
Physical Description: 1 piece
Box 19, Folder 103
WOLFSON, Henry
1914, March 6
Physical Description: 1 piece
Box 19, Folder 104
WOMAN'S BOOK CLUB
1913, July 11
Physical Description: 1 piece
Box 19, Folder 105
WOMAN'S RELIEF CORP.
1913, September 11
Physical Description: 1 piece
Box 19, Folder 106
WOODBURY, J P
1910, July-Aug
Physical Description: 2 pieces
Box 19, Folder 107
WORK, Carl Z
1914, January-February
Physical Description: 2 pieces
Box 19, Folder 108
WRIGHT, F E
1911, November 3
Physical Description: 1 piece
Box 19, Folder 109
WYMAN, Vincent D
1911, November 18
Physical Description: 1 piece
Box 19, Folder 110
YAGER, Chris
1913, October 1
Physical Description: 1 piece
Box 19, Folder 111
YERINGTON, E B
1911, April 8
Physical Description: 1 piece
Box 19, Folder 112
YORK, James
1912, March 9
Physical Description: 1 piece
Box 19, Folder 113
YOUNG, H S
1913, April-September
Physical Description: 3 pieces
Box 19, Folder 114
YOUNG, R
1913, July 17
Physical Description: 1 piece
Box 19, Folder 115
YOUNG, S R
1910, July 16
Physical Description: 1 piece
Box 19, Folder 116
YOUNT, S E
1910, August 30
Physical Description: 1 piece
Box 19, Folder 117
ZADIG, Herman
1910, Sept. 30
Physical Description: 1 piece
Box 19, Folder 118
ZUNINI & FARETTO
1908-1914
Physical Description: 7 pieces
Nevada Legislature Papers
Box 20
Assembly Bill No. 1-No. 56
Box 20, Folder 1
Assembly Bill No. 1. An Act to Create Certain Legislative Funds
1873, Jan. 8
Physical Description: 2 pieces
Box 20, Folder 2
Assembly Bill No. 2. An Act to Amend an Act entitled An Act to Create the Office of State Printer
1973, Jan. 10
Physical Description: 1 piece
Box 20, Folder 3
Assembly Bill No. 6. An Act to Secure Liens to Mechanics ...
1973, Jan.13
Physical Description: 1 piece
Box 20, Folder 4
Assembly Bill No. 7. An Act to Provide for the Payment of the Claim of Jonathan Williams
1873, Jan.13
Physical Description: 1 piece
Box 20, Folder 5
Assembly Bill No. 8. An Act to Protect the Wages of Labor
1873, Jan.13
Physical Description: 3 pieces
Box 20, Folder 6
Assembly Bill No. 9. An Act to Amend an Act to Proceedings in Civil Cases ...
1873, Jan.13
Physical Description: 1 piece
Box 20, Folder 7
Assembly Bill No. 10. An Act to Repeal an Act ... providing for the better enforcement of Revenue Laws ...
1873, Jan.13
Physical Description: 2 pieces
Box 20, Folder 8
Assembly Bill No. 11. An Act to Repeal ... An Act to Provide Revenue for the Support of the Government
1873, Jan.13
Physical Description: 1 piece
Box 20, Folder 9
Assembly Bill No. 12. An Act to abolish the use of State Revenue Stamps ...
1873, Jan.14
Physical Description: 2 pieces
Box 20, Folder 10
Assembly Bill No. 13. An Act to remove the county seat of Humbolt County
1873, Jan.14
Physical Description: 2 pieces
Box 20, Folder 11
Assembly Bill No. 14. An Act concerning lawful fences and animals trespassing ...
1873, Jan.14
Physical Description: 1 piece
Box 20, Folder 12
Assembly Bill No. 15. An Act to regulate marks and brands of stock
1873, Jan.14
Physical Description: 3 pieces
Box 20, Folder 13
Assembly Bill No. 18. An Act in relation to Public Highways
1873, jan.24
Physical Description: 1 piece
Box 20, Folder 14
Assembly Bill No. 19. An Act concerning Election Proclamations ... tickets ... ballots & ... purity of elections
1873, Jan. 16
Physical Description: 1 piece
Box 20, Folder 15
Assembly Bill No. 20. An Act Providing for the publication of the Proceedings of the Territorial Legislature of this State
for ... 1862 and 1864
1873, Jan.18
Physical Description: 1 piece
Box 20, Folder 16
Assembly Bill No. 22. An Act in relation to the recordation and satisfaction of certain papers and copies of process
1873, Jan.18
Physical Description: 1 piece
Box 20, Folder 17
Assembly Bill No. 23. An Act to encourage Manufactures in ... Nevada
1873, Jan.28
Physical Description: 1 piece
Box 20, Folder 18
Assembly Bill No. 24. An Act concerning the determination of conflicting rights to mining claims
1873,Jan.21
Physical Description: 1 piece
Box 20, Folder 19
Assembly Bill No. 25. An Act to authorize the comm. of Douglas Co. to levy a tax for building ...
1873,Jan.21
Physical Description: 2 pieces
Box 20, Folder 20
Assembly Bill No. 26. An Act to protect the shippers of ore and quartz to custom mills ...
1873,Jan.22
Physical Description: 1 piece
Box 20, Folder 21
Assembly Bill No. 28. An Act for the construction of fences and planting of trees at State Orphans' Home
1873,Jan.24
Physical Description: 2 pieces
Box 20, Folder 22
Assembly Bill No. 29. An Act for the government and maintenance of the State Orphans' Home
1873,Jan.24
Physical Description: 2 pieces
Box 20, Folder 23
Assembly Bill No. 30. An Act to reimburse C.N. Noteware for ... monies expended ...
1873,Jan.27
Physical Description: 1 piece
Box 20, Folder 24
Assembly Bill No. 31. An Act to compensate Registration Agents for services performed ...
1873,Jan.27
Physical Description: 1 piece
Box 20, Folder 25
Assembly Bill No. 32. An Act determing the terms of Court in the Judicial Districts ...
1873,Jan.27
Physical Description: 1 piece
Box 20, Folder 26
Assembly Bill No. 33. An Act to amend an Act ... to provide revenue for the support of the Government ...
1873,Jan.27
Physical Description: 2 pieces
Box 20, Folder 27
Assembly Bill No. 35. An Act to amend an Act ... concerning unlawful stock ...
1873,Jan.28
Physical Description: 1 piece
Box 20, Folder 28
Assembly Bill No. 36. An Act ... to provide for the election of the Board of Regents ...
1873,Jan.29
Physical Description: 1 piece
Box 20, Folder 29
Assembly Bill No. 37. An Act making appropriations for the 7th and 8th fiscal years
1873,Jan.31
Physical Description: 2 pieces
Box 20, Folder 30
Assembly Bill No. 38. An Act for the Relief of E. Parasich
1873,Jan.31
Physical Description: 2 pieces
Box 20, Folder 31
Assembly Bill No. 39. An Act for the Relief of the widow of Mathew Pixley
1873, Jan.30
Physical Description: 2 pieces
Box 20, Folder 32
Assembly Bill No. 40. An Act for the Better Protection of Agricultural Interests ...
1873, Jan.30
Physical Description: 1 piece
Box 20, Folder 33
Assembly Bill No. 41. An Act ... to incorporate the town of Gold Hill (Nov.)
1873,Jan.30
Physical Description: 2 pieces
Box 20, Folder 34
Assembly Bill No. 42. An Act for the Relief of the Imperial River Mining Co.
1873,Jan.31
Physical Description: 2 pieces
Box 20, Folder 35
Assembly Bill No. 43. An Act to secure photographs of State Prison convicts
1873,Jan.31
Physical Description: 1 piece
Box 20, Folder 36
Assembly Bill No. 44. An Act to amend an Act ... to provide for the Registration of ... electors and to prevent fraud at elections
1873,Jan.31
Physical Description: 2 pieces
Box 20, Folder 37
Assembly Bill No. 45. An Act to authorize the payment of the claim of Alexander Leport ...
1873,Feb.3
Physical Description: 2 pieces
Box 20, Folder 38
Assembly Bill No. 46. An Act for the Relief of Corbett Brothers
1873,Feb.3
Physical Description: 1 piece
Box 20, Folder 39
Assembly Bill No. 47. An Act to amend an Act ... concerning wills
1873,Feb.4
Physical Description: 2 pieces
Box 20, Folder 40
Assembly Bill No. 48. An Act to provide the State capital with historical paintings
1873,Feb.4
Physical Description: 1 piece
Box 20, Folder 41
Assembly Bill No. 49. An Act concerning the trespassing of stock
1873,Feb.4
Physical Description: 1 piece
Box 20, Folder 42
Assembly Bill No. 50. An Act to amend an Act ... to provide for the payment of outstanding indebtedness of of Virginia, Storey
County (Nev.) ...
1873,Feb.3
Physical Description: 1 piece
Box 20, Folder 43
Assembly Bill No. 52. An Act to protect domestic animals against injury on railroad tracks
1873,Feb.18
Physical Description: 1 piece
Box 20, Folder 44
Assembly Bill No. 53. An Act to prohibit the sale of intoxicating drinks to minors
1873,Feb.5
Physical Description: 2 pieces
Box 20, Folder 45
Assembly Bill No. 54. An Act to appropriate money for the payment of certain claims against the State ...
1873,Feb.6
Physical Description: 2 pieces
Box 20, Folder 46
Assembly Bill No. 55. An Act to authorize Nelson Hammond and others to build and maintain cord wood and timber booms across
the Truckee River
1873,Feb.6
Physical Description: 1 piece
Box 20, Folder 47
Assembly Bill No. 56. An Act to regulate the collection of taxes in disputed territory between counties
1873,Feb.6
Physical Description: 2 pieces
Box 21
Assembly Bill No. 57-No. 114
Box 21, Folder 1
Assembly Bill No. 57. An Act for the relief of R. Webber and D. B. Collins
1873,Feb.6
Physical Description: 2 pieces
Box 21, Folder 2
Assembly Bill No. 58. An Act ... defining the rights of husband and wife
1873,Feb.7
Physical Description: 2 pieces
Box 21, Folder 3
Assembly Bill No. 59. An Act to amend an Act ... providing for the taxation of the net proceeds of the mines
1873,Feb.10
Physical Description: 1 piece
Box 21, Folder 4
Assembly Bill No. 61. An Act to amend an Act to provide revenue for the support of ... the State of Nevada
1873,Feb.10
Physical Description: 1 piece
Box 21, Folder 5
Assembly Bill No. 63. An Act providing for taxation of net proceeds of borax lands ...
1873,Feb.10
Physical Description: 1 piece
Box 21, Folder 6
Assembly Bill No. 64. An Act for the more effectual prevention of cruelty to animals
1873,Feb.11
Physical Description: 2 pieces
Box 21, Folder 7
Assembly Bill No. 66. An Act relating to elections
1873,Feb.12
Physical Description: 1 piece
Box 21, Folder 8
Assembly Bill No. 68. An Act to amend an Act ... to incorporate the city of Virginia (Noev.), provide for the government ...
.
1873,Feb.12
Physical Description: 1 piece
Box 21, Folder 9
Assembly Bill No. 69. An Act to amend an Act ... to provide for the incorporation of religious, charitable, literary, scientific
and other associations ...
1873,Feb.13
Physical Description: 2 pieces
Box 21, Folder 10
Assembly Bill No. 70. An Act to incorporate a State Agricultural Society and provide for the management thereof
1873,Feb.13
Physical Description: 2 pieces
Box 21, Folder 11
Assembly Bill No. 71. An Act to authorize the temporary use of moneys ... for the building fund of Washoe County (Nov.)
1873,Feb.18
Physical Description: 2 pieces
Box 21, Folder 12
Assembly Bill No. 72. An Act to consolidate and fund the indebtedness of White Pine County (Nev.)
1873,Feb.13
Physical Description: 2 pieces
Box 21, Folder 13
Assembly Bill No. 74. An Act to exempt from forced sale ... private cabinets of mineral specimans, curiosities and ancient
or curious coins
1873,Feb.14
Physical Description: 1 piece
Box 21, Folder 14
Assembly Bill No. 75. An Act to amend ... an Act ... to provide revenue for the support of the State ...
1873,Feb.14
Physical Description: 2 pieces
Box 21, Folder 15
Assembly Bill No. 76. An Act to amend ... an Act to regulate proceedings in civil cases ...
1873,Feb.15
Physical Description: 1 piece
Box 21, Folder 16
Assembly Bill No. 78. An Act to ... amend an Act ... to provide revenue for the support to the ... State ...
1873,Feb.18
Physical Description: 1 piece
Box 21, Folder 17
Assembly Bill No. 79. An Act to amend Sec.6 of an Act defining the duties of State Treasurer ...
1873,Feb.18
Physical Description: 2 pieces
Box 21, Folder 18
Assembly Bill No. 80. An Act entitled an Act to prevent gaming
1873,Feb.18
Physical Description: 1 piece
Box 21, Folder 19
Assembly Bill No. 81. An Act to amend an Act ... relating to marriage and divorce
1873,Feb.18
Physical Description: 1 piece
Box 21, Folder 20
Assembly Bill No. 82. An Act for the apportionment of senators and assemblymen in the different counties
1873,Feb.19
Physical Description: 1 piece
Box 21, Folder 21
Assembly Bill No. 83. An Act to encourage the construction of a railroad from Reno to Susanville
1873,Feb.19
Physical Description: 1 piece
Box 21, Folder 22
Assembly Bill No. 84. An Act concerning licenses
1873,Feb.19
Physical Description: 1 piece
Box 21, Folder 23
Assembly Bill No. 85. An Act for the relief of F.W. Triplett, late Assessor of Lander Co. (Nev.)
1873,Feb.20
Physical Description: 2 pieces
Box 21, Folder 24
Assembly Bill No. 86. An Act to create a State Board of Equalization
1873,Feb.20
Physical Description: 1 piece
Box 21, Folder 25
Assembly Bill No. 88. An Act to amend ... an Act defining the duties of State Treasurer ...
1873,Feb.20
Physical Description: 2 pieces
Box 21, Folder 26
Assembly Bill No. 89. An Act to prohibit lotteries
1873,Feb.20
Physical Description: 2 pieces
Box 21, Folder 27
Assembly Bill No. 90. An Act to impose a license tax on persons selling malt liquor ...
1873,Feb.21
Physical Description: 1 piece
Box 21, Folder 28
Assembly Bill No. 91. An Act authorizing the State Treasurer to return certain vouchers ...
1873,Feb.21
Physical Description: 2 pieces
Box 21, Folder 29
Assembly Bill No. 92. An act concerning vagrants and vagrancy
1873,Feb.24
Physical Description: 2 pieces
Box 21, Folder 30
Assembly Bill No. 93. An Act to provide for the payment of counsel in certain criminal cases
1873,Feb.24
Physical Description: 1 piece
Box 21, Folder 31
Assembly Bill No. 95. An Act to supply the town of Elko ... with water ... and define the boundaries ...
1873,Feb.24
Physical Description: 2 pieces
Box 21, Folder 32
Assembly Bill No. 96. An Act for the relief of R.W. Bollen ...
1873,Feb.24
Physical Description: 1 piece
Box 21, Folder 33
Assembly Bill No. 97. An Act to authorize the commissioners of Story Co. (Nev.) to issue bonds for schools in Virginia and
Gold Hill School Districts ...
1873,Feb.24
Physical Description: 1 piece
Box 21, Folder 34
Assembly Bill No. 98. An Act to define and establish the boundary line between Humboldt and Sander counties
1873,Feb.25
Physical Description: 2 pieces
Box 21, Folder 35
Assembly Bill No. 99. An Act to regulate the social evil in the State of Nevada [i.e., prostitution]
1873,Feb.25
Physical Description: 1 piece
Box 21, Folder 36
Assembly Bill No. 100. An Act to provide for ... investment in ... bonds of Nevada of money accrued ... to school fund ...
1873,Feb.26
Physical Description: 1 piece
Box 21, Folder 37
Assembly Bill No. 101. An Act for securing statistical information of railroad companies operating in the State ...
1873,Feb.26
Physical Description: 1 piece
Box 21, Folder 38
Assembly Bill No. 102. An Act providing for the removal of County Seats and permanent location of same
1873,Feb.26
Physical Description: 1 piece
Box 21, Folder 39
Assembly Bill No. 103. An Act to create contingent funds for the Senate and Assembly
1873,Feb.26
Physical Description: 2 pieces
Box 21, Folder 40
Assembly Bill 105. An Act to grant the right of way to J.E. Rooker ... et al ... to build and maintain a railroad from the
Central Pacific RR to the city of Austin
1873, Feb.26
Physical Description: 2 pieces
Box 21, Folder 41
Assembly Bill 106. An Act to encourage the growth of forest ...
1873, Feb.26
Physical Description: 1 piece
Box 21, Folder 42
Assembly Bill 108. An Act ... for ... placing the finances of Lyon County upon a ... cash basis ...
1873, Feb.27
Physical Description: 2 pieces
Box 21, Folder 43
Assembly Bill 109. An Act to grant the right of way ... to construct a railroad from the ... Central Pacific Railroad to the
Colorado River
1873, Feb.28
Physical Description: 2 pieces
Box 21, Folder 44
Assembly Bill 110. An Act to prevent the practice of medicine by unqualified persons
1873, Feb.28
Physical Description: 1 piece
Box 21, Folder 45
Assembly Bill 113. An Act authorizing the school trustees ... of Reno ... to issue bonds
1873, Mar.1
Physical Description: 2 pieces
Box 21, Folder 46
Assembly Bill 114. An Act to regulate the practice of pharmacy in the State of Nevada
1873, Mar.1
Physical Description: 1 piece
Box 22
Assembly Bill No. 115-Senate bill No. 20
Box 22, Folder 1
Assembly Bill 115. An Act for the protection of stockholders in mines
1873, Mar.1
Physical Description: 1 piece
Box 22, Folder 2
Assembly Bill 116. An Act to restrict gaming
1873, Mar.1
Physical Description: 1 piece
Box 22, Folder 3
Assembly Bill 117. An Act to amend an Act ... for the government and maintenance of the State Orphans' Home ...
1873, Mar.1
Physical Description: 2 pieces
Box 22, Folder 4
Assembly Bill 118. An Act to prohibit females from appearing in public dressed in boy's or men's clothing
1873, Mar.3
Physical Description: 1 piece
Box 22, Folder 5
Assembly Bill 119. An Act amendatory ... to an Act ... concerning crimes and punishment ...
1873, Mar.3
Physical Description: 2 pieces
Box 22, Folder 6
Assembly Bill 120. An Act relative to the boundaries of Washoe, Storey and Lyon Counties
1873, Mar.3
Physical Description: 1 piece
Box 22, Folder 7
Assembly Bill 121. An Act ... to abolish the use of State stamps and provide for the settlement of outstanding stamps
1873, Mar.3
Physical Description: 2 pieces
Box 22, Folder 8
Assembly Bill 122. An Act to provide for the payment of the expenses of enrolling for the 6th session of the Legislature of
... Nevada
1873, Mar.4
Physical Description: 1 piece
Box 22, Folder 9
Assembly Bill 123. An Act to create contingent funds for the Assembly and Senate
1873, Mar.4
Physical Description: 1 piece
Box 22, Folder 10
Assembly Bill 124. An Act to amend an Act concerning the office of Public Administrator ...
1873, Mar.4
Physical Description: 1 piece
Box 22, Folder 11
Concurrent Bill 2. An Act to amend an Act entitled An Act concerning crime and punishment ...
1873, Jan.10
Physical Description: 1 piece
Box 22, Folder 12
Concurrent Resolution 2. Concerning amendment of State Constitution
1873, Jan.9
Physical Description: 1 piece
Box 22, Folder 13
Concurr. Bill 4. An Act to amend an Act entitled an Act to provide for the incorporation of railroad companies
1873, Jan.10
Physical Description: 1 piece
Box 22, Folder 14
Concurrent Resolution No. 3 for printing rules ...
1873, Jan.9
Physical Description: 1 piece
Box 22, Folder 15
Concurrent Resolution No. 4 relative to legislative apportionmant
1873, Jan.10
Physical Description: 1 piece
Box 22, Folder 16
Concurrent Bill No. 5. An Act to repeal an Act ... concerning compensation of jurors
1873, Jan.10
Physical Description: 1 piece
Box 22, Folder 17
Concurrent Resolution No. 5. Relative to printing Assembly Concurrent Resolution No. 1
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 18
Concurrent Resolution No. 6. Relative to joint convention in Assembly Chamber
1873, Jan.16
Physical Description: 1 piece
Box 22, Folder 19
Concurrent Resolution No. 7, in relation to Board of Regents
1873, Jan.17
Physical Description: 1 piece
Box 22, Folder 20
Concurrent Resolution No. 8, re right of trial by jury
1873, Jan.23
Physical Description: 1 piece
Box 22, Folder 21
Concurrent Resolution No. 9, re copies of speech of senator-elect
1873, Jan.23
Physical Description: 1 piece
Box 22, Folder 22
Concurrent Resolution No. 11, re to the insane of ... Nevada
1873, Jan.27
Physical Description: 1 piece
Box 22, Folder 23
Concurrent Resolution No. 12, re swamp and overflowed lands
1873, Jan.29
Physical Description: 1 piece
Box 22, Folder 24
Concurrent Resolution No. 13, re printing report of Commissioners of Orphans' Home
1873, Jan.30
Physical Description: 1 piece
Box 22, Folder 25
Concurrent Resolution No. 14, re visiting Virginia City Orphan Asylum
1873, Jan.31
Physical Description: 1 piece
Box 22, Folder 26
Assembly Concurrent Resolution No. 15 re leave of absence to Frank Owen, District Attorney of Nye County
1873, Feb.10
Physical Description: 1 piece
Box 22, Folder 27
Assembly Concurrent Resolution No. 16 re lands donated to the State
1873, Feb.12
Physical Description: 1 piece
Box 22, Folder 28
Assembly Concurrent Resolution No. 17 re appointing Joint Committee on land donations
1873, Feb.15
Physical Description: 1 piece
Box 22, Folder 29
Assembly Concurrent Resolution No. 18 re State of Nevada vs Henry Rhoades ...
1873, Feb.15
Physical Description: 1 piece
Box 22, Folder 30
Assembly Concurrent Resolution No. 19 re granting leave of absence to Samuel Allen
1873, Feb.17
Physical Description: 1 piece
Box 22, Folder 31
Assembly Concurrent Resolution No. 20 re granting leave of absence to Noah Blossom
1873, Feb.19
Physical Description: 1 piece
Box 22, Folder 32
Assembly Concurrent Resolution No. 21 and memorial to congress relative to military reservations in Nevada
1873, Feb.20
Physical Description: 2 pieces
Box 22, Folder 33
Assembly Concurrent Resolution No. 22 relative to Joint Rule No. 15
1873
Physical Description: 1 piece
Box 22, Folder 34
Assembly Bill No. 59. An Act for the relief of E.P. Cardesty and J.B. Fitch ...
1893, Feb.8
Physical Description: 1 piece
Box 22, Folder 35
Assembly Bill No. 101. An Act to amend an Act to provide for the formation of corporation ...
1893, Feb.20
Physical Description: 1 piece
Box 22, Folder 36
Assembly Bill No. 107. An Act to provide revenue for the support of the County of Nye ...
1893, Feb.23
Physical Description: 1 piece
Box 22, Folder 37
Senate Concurrent Resolution No. 1 re printing 1000 copies of Governor's message
1873, Jan.8
Physical Description: 1 piece
Box 22, Folder 38
Senate Concurrent Resolution No. 5 re printing report of Supt. of Public Instruction
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 39
Senate Concurrent Resolution No. 6 for exchanging printed bills
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 40
Senate Concurrent Resolution No. 7 re appointment of joint committee ...
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 41
Senate Concurrent Resolution No. 11 re printing of State Controller's Report
1873, Jan.14
Physical Description: 1 piece
Box 22, Folder 42
Senate Concurrent Resolution No. 22 re printing of State Treasurer's Report
1873, Jan.16
Physical Description: 1 piece
Box 22, Folder 43
Senate Concurrent Resolution No. 29 re elction of the President, Vice President and U.S. Senators by a direct vote of the
people
1873, Jan.17
Physical Description: 1 piece
Box 22, Folder 44
Senate Concurrent Resolution No. 36 re public lands in the State of Nevada
1873, Jan.27
Physical Description: 2 pieces
Box 22, Folder 45
Senate Concurrent Resolution No. 37 re saline lands in ... Nevada
1873, Jan.28
Physical Description: 2 pieces
Box 22, Folder 46
Senate Concurrent Resolution No. 40 re ... leave of absence to H.J. Bidleman ...
1873, Jan.21
Physical Description: 1 piece
Box 22, Folder 47
Senate Concurrent Resolution No. 41 re leave of absence to W. S. Travis ...
1873, Jan.21
Physical Description: 1 piece
Box 22, Folder 48
Senate Concurrent Resolution No. 47 re Central Pacific Railroad Co. obtaining patents to lands ...
1873, Feb.12
Physical Description: 2 pieces
Box 22, Folder 49
Senate Concurrent Resolution No. 49 re extending government survey over public lands
1873, Jan.23
Physical Description: 2 pieces
Box 22, Folder 50
Senate Concurrent Resolution No. 50 re printing proceedings of Joint Convention
1873, Jan.23
Physical Description: 1 piece
Box 22, Folder 51
Senate Concurrent Resolution No. 51 re leave of absence to W.H. Hall ...
1873, Jan.27
Physical Description: 1 piece
Box 22, Folder 52
Senate Concurrent Resolution No. 57 re coal lands in ... Nevada
1873, Jan.28
Physical Description: 1 piece
Box 22, Folder 53
Senate Concurrent Resolution No. 58 re Postal Telegraph ...
1873, Jan.28
Physical Description: 1 piece
Box 22, Folder 54
Senate Concurrent Resolution No. 69 re printing report of State Minerologist
1873, Jan.30
Physical Description: 1 piece
Box 22, Folder 55
Senate Concurrent Resolution No. 78 re leave of absence to D. B. Miller
1873, Jan.31
Physical Description: 1 piece
Box 22, Folder 56
Senate Concurrent Resolution No. 82 re printing report of Committee on Centennial Affairs
1873, Feb.3
Physical Description: 1 piece
Box 22, Folder 57
Senate Concurrent Resolution No. 139 re payment of Emmanuel Penrod
1873, Feb.10
Physical Description: 1 piece
Box 22, Folder 58
Senate Bill No. 2. An Act to create legislative funds
1873, Jan.9
Physical Description: 1 piece
Box 22, Folder 59
Senate Bill No. 3. An Act ... to create the Office of State Printer
1873, Jan.27
Physical Description: 2 pieces
Box 22, Folder 60
Senate Bill No. 8. An Act to transfer certain moneys from the Indigent Sick and Contingent Fund ...
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 61
Senate Bill No. 9. An Act ... to create the County of Elko ...
1873, Jan.13
Physical Description: 1 piece
Box 22, Folder 62
Senate Bill No. 10. An Act to regulate and tax foreign insurance companies doing business in this State
1873, Jan.13
Physical Description: 2 pieces
Box 22, Folder 63
Senate Bill No. 12. An Act to provide firemen for the furnaces of the Capitol Building ...
1873, Jan.14
Box 22, Folder 64
Senate Bill No. 13. An Act ... to compel children to attend school
1873, Jan.14
Physical Description: 2 pieces
Box 22, Folder 65
Senate Bill No. 14. An Act to create the County of Eureka ...
1873, Jan.14
Physical Description: 2 pieces
Box 22, Folder 66
Senate Bill No. 15. An Act ... to provide revenue for the support of the government ... of Nevada
1873, Jan.14
Physical Description: 3 pieces
Box 22, Folder 67
Senate Bill No. 16. An Act ... defining the duties of the Attorney General of ... Nevada
1873, Jan.14
Physical Description: 2 pieces
Box 22, Folder 68
Senate Bill No. 18. An Act ... to regulate proceedings in civil cases
1873, Jan.15
Physical Description: 1 piece
Box 22, Folder 69
Senate Bill No. 19. An Act ... in relation to public highways
1873, Jan.15
Physical Description: 1 piece
Box 22, Folder 70
Senate Bill No. 20. An Act to provide for the government of the State Prison ... of Nevada
1873, Jan.15
Physical Description: 2 pieces
Box 23
Senate Bill No. 23-No. 105
Box 23, Folder 1
Senate Bill No. 23. An Act relating to the sureties on the official bond of Eben Rhoades ...
1873, Jan.23
Physical Description: 2 pieces
Box 23, Folder 2
Senate Bill No. 24. An Act concerning official bonds of Justices of the Peace and Constables
1873, Jan.20
Physical Description: 2 pieces
Box 23, Folder 3
Senate Bill No. 26. An Act providing for the government of the cities and towns of this State
1873, Jan.16
Physical Description: 2 pieces
Box 23, Folder 4
Senate Bill No. 27. An Act to exempt from taxation the property of the Improved Order of Red Men
1873, Jan.16
Physical Description: 1 piece
Box 23, Folder 5
Senate Bill No. 28. An Act fixing the salary of the District Attorney of Churchill County
1873, Jan.21
Physical Description: 1 piece
Box 23, Folder 6
Senate Bill No. 31. An Act to amend an Act ... concerning District Attorneys ...
1873, Jan.17
Physical Description: 2 pieces
Box 23, Folder 7
Senate Bill No. 32. An Act to ... redistrict the State of Nevada
1873, Jan.17
Physical Description: 2 pieces
Box 23, Folder 8
Senate Bill No. 34. An Act ... to create the County of White Pine
1873, Jan.17
Physical Description: 1 piece
Box 23, Folder 9
Senate Bill No. 35. An Act ... in relation to common jails and the prisoners thereof ...
1873, Jan.15
Physical Description: 1 piece
Box 23, Folder 10
Senate Bill No. 38. An Act for the relief of John B. Helm, Sheriff of Esmeralda County
1873, Jan.20
Physical Description: 2 pieces
Box 23, Folder 11
Senate Bill No. 39. An Act concerning juries
1873, Jan.20
Physical Description: 3 pieces
Box 23, Folder 12
Senate Bill No. 42. An Act to exempt the property of the Miners' Union ... from taxation
1873, Jan.21
Physical Description: 1 piece
Box 23, Folder 13
Senate Bill No. 59. An Act ... to authorize the State Treasurer to employ a clerk ...
1873, Jan.28
Physical Description: 1 piece
Box 23, Folder 14
Senate Bill No. 62. An Act concerning records now in the custody of County Records of this State
1873, Jan.28
Physical Description: 1 piece
Box 23, Folder 15
Senate Bill No. 68. An Act to make appropiation for the support of the Civil Government ...
1873, Jan.29
Physical Description: 1 piece
Box 23, Folder 16
Senate Bill No. 72. An Act to consolidate and fund the indebtedness of Lincoln County
1873, Jan.30
Physical Description: 2 pieces
Box 23, Folder 17
Senate Bill No. 74. An Act autorizing the School Trustees ... to issue warrents ...
1873, Jan.30
Physical Description: 1 piece
Box 23, Folder 18
Senate Bill No. 80. An Act to amend Sec. 29 of an Act ... to provide revenue for ... State ...
1873, Jan.31
Physical Description: 1 piece
Box 23, Folder 19
Senate Bill No. 81. An Act to incorporate the Ancient Order of Hibernians
1873, Jan.31
Physical Description: 1 piece
Box 23, Folder 20
Senate Bill No. 84. An Act for the relief of White Pine County
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 21
Senate Bill No. 85. An Act to apportion the payment of the salary of the District Judge ...
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 22
Senate Bill No. 87. To W.W. Hobart: Request for report on Senate Bill 87
1873, Jan.28
Physical Description: 1 piece
Box 23, Folder 23
Senate Bill No. 88. An Act ... to regulate proceedings in criminal cases
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 24
Senate Bill No. 89. An Act ... to regulate proceedings in civil cases
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 25
Senate Bill No. 91. An Act to regulate the salaries of county auditors
1873, Feb.10
Physical Description: 1 piece
Box 23, Folder 26
Senate Bill No. 92. An Act ... concerning crimes and punishment ...
1873, Feb. 3
Physical Description: 1 piece
Box 23, Folder 27
Senate Bill No. 93. An Act ... in relation to public highways
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 28
Senate Bill No. 94. An Act providing for the appointment of an agent ... at Washington, D.C. for attending to the certification
of lands granted by Congress ...
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 29
Senate Bill No. 97. An Act to require assessors to pay over to the County Treasurer monthly all poll taxes collected
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 30
Senate Bill No. 98. An Act to limit the compensation of county auditors ...
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 31
Senate Bill No. 99. An Act to appropriate funds for the ... publication of ... Nevada Reports
1873, Feb.3
Physical Description: 1 piece
Box 23, Folder 32
Senate Bill No. 101. An Act for the relief of T.A. Waterman ...
1873, Feb.4
Physical Description: 1 piece
Box 23, Folder 33
Senate Bill No. 102. An Act ... to regulate fees and compensation for official and other services ...
1873, Feb.4
Physical Description: 1 piece
Box 23, Folder 34
Senate Bill No. 103. An Act to provide for the transportation of convicts and insane persons
1873, Feb.4
Physical Description: 1 piece
Box 23, Folder 35
Senate Bill No. 105. An Act ... providing for the taxation of the net proceeds of mines ...
1873, Feb.5
Physical Description: 1 piece
Box 24
Senate Bill No. 107-No. 198; Senate Bills Referred to Committees (1873); Senate Bill No. 86 (1891)
Box 24, Folder 1
Senate Bill No. 107. An Act to provide for the destruction of noxious animals ...
1873, Feb.5
Physical Description: 1 piece
Box 24, Folder 2
Senate Bill No. 108. An Act ... for the payment of District Attorneys of the several counties ...
1873, Feb.5
Physical Description: 1 piece
Box 24, Folder 3
Senate Bill No. 109. An Act to provide for the erection of a State Prison
1873, Feb.5
Physical Description: 1 piece
Box 24, Folder 4
Senate Bill No. 114. An Act to regulate proceedings in criminal cases
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 5
Senate Bill No. 115. An Act to fund the hospital debt of Washoe Co.
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 6
Senate Bill No. 116. An Act to provide for transferring and replacing money of certain funds of Washoe County
1873, Feb.12
Physical Description: 1 piece
Box 24, Folder 7
Senate Bill No. 118. An Act ... authorizing a state loan, and levying a tax to provide means for payment ...
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 8
Senate Bill No. 119. An Act to ... authorize a state loan for paying the State proportion of the Bonds ...
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 9
Senate Bill No. 122. An Act establishing a commission for the revision of the laws ...
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 10
Senate Bill No. 123. An Act ... to regulate fees ...
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 11
Senate Bill No. 124. An Act ... relating to sheriffs
1873, Feb.6
Physical Description: 1 piece
Box 24, Folder 12
Senate Bill No. 126. An Act ... to redistrict the State of Nevada
1873, Feb.7
Physical Description: 1 piece
Box 24, Folder 13
Senate Bill No. 135. An Act to define the time for levying and assessing taxes ...
1873, Feb.15
Physical Description: 1 piece