Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Oddie (Tasker L.) Papers
mssOddie  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 2 pages
Results page: |<< Previous Next >>|

 

In-coming Correspondence

Box 1

A-Bradshaw

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

Brady-Coxe

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

Craig-Fye

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

Gaelic-Hoyt

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

Hubbard-Kunze

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

Labarthe-Meisel

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

Merchants-Nye

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

O'Brien-Rives

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

Roberts-Staats

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

Stafford-Utah

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

Vacheresse-Zunini

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
 

Outgoing Correspondence

Box 12

Abbott-Cain

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

Calderon-Eisele

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

Eisen-Hennessy

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

Hermann-Lawson

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

Lebarthe-Newspaper

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

Sacramento Bee-Thorn

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

Times Union-Zunini

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
1 of 2 pages
Results page: |<< Previous Next >>|