Grace Nicholson Papers and Addenda mssNicholsog
Gayle Richardson
The Huntington Library
March 2021
1151 Oxford Road
San Marino, California 91108
reference@huntington.org
Contributing Institution:
The Huntington Library
Title: Grace Nicholson papers and addenda
Creator:
Nicholson, Grace, -1948
Identifier/Call Number: mssNicholsog
Physical Description:
40.88 Linear Feet
(30 boxes, 9 oversize folders, 3 volumes, 1 roll)
Date (inclusive): 1784-1975
Date (bulk): 1900-1951
Abstract: This collection contains the papers of
Grace Nicholson (1877-1948), a collector and dealer of Native American and Asian arts and
crafts in Pasadena, California, with much of the collection relating to her work in the
fields of Native American and Asian art.
Language of Material: Materials are in
English.
Conditions Governing Access
Open for use by qualified researchers and by appointment. Please contact Reader Services at
the Huntington Library for more information.
Conditions Governing Use
The Huntington Library does not require that researchers request permission to quote from
or publish images of this material, nor does it charge fees for such activities. The
responsibility for identifying the copyright holder, if there is one, and obtaining
necessary permissions rests with the researcher.
Preferred Citation
[Identification of item]. Grace Nicholson papers and addenda, The Huntington Library, San
Marino, California.
Immediate Source of Acquisition
Gift of Thyra H. Maxwell, October 1968. Gift of Raymond P. Clover, December 1975. Gift of
Anonymous, November 1998.
Biographical / Historical
Grace Nicholson (1877-1948), was a collector and dealer of Native American and Asian arts
and crafts. Nicholson was born in Philadelphia, Pennsylvania, on December 31, 1877, the
daughter of attorney Franklin Nicholson (1851-1891) and Rose Dennington Nicholson
(1855-1878). At the age of thirteen, following the death of her parents, Nicholson went to
live with paternal grandparents, William Nicholson and Mary Nicholson. After graduating from
the Philadelphia Girls' High School in 1896, Nicholson worked as a stenographer and in other
jobs in Philadelphia. In 1898, Nicholson met Mr. Carroll S. Hartman (1857-1933); she began
working for Hartman in 1900, first as a promoter for "The Battle of Manila" cyclorama, and
later in an amusement parlor on the boardwalk in Atlantic City, New Jersey. In late 1901,
with money from a small inheritance, Nicholson moved to Pasadena, California. In early 1902,
she began purchasing Native American baskets and artifacts, opening a store at 41-43 South
Raymond Avenue in Pasadena. Within a few years, she moved her combined home, store, and
gallery to nearby 46 North Los Robles Avenue. Carroll Hartman had also relocated to Southern
California, and Nicholson employed him as a buyer for her store. Nicholson traveled
throughout Arizona, California, New Mexico, Oregon, and Washington studying and purchasing
Native American arts and crafts and establishing relationships with the artists, whom she
often interviewed and photographed. Hartman often accompanied her on these expeditions,
taking photographs as well. Nicholson kept extensive diaries and notes on her buying trips
through Native American territory, especially of the Karok, Klamath, and Pomo Indians. Her
subjects included Native American legends, folklore, vocabulary, tribal festivals, basket
making, the art trade, and living conditions. Native American artists with whom Nicholson
established long-term business and personal connections included Pomo basket weaver Mary
Benson (1878-1930) and her husband William Benson (1862-1937), as well as Elizabeth Hickox
(1875-1947) of the Karuk tribe. Because of her ethnographic work, the American
Anthropological Association elected Nicholson to membership in 1904. She facilitated the
purchase of artifacts by museums such as the Peabody Museum at Harvard University, the Field
Museum in Chicago, the Southwest Museum of the American Indian Collection, Autry National
Center, Los Angeles, and the University of Pennsylvania Museum. In the 1910s, as the market
for Native American artifacts declined, Nicholson began expanding her work as an Asian art
dealer. In 1912, Nicholson purchased additional land next to her Los Robles Avenue property
and, in 1924, hired architects Marston, Van Pelt, and Maybury to renovate the property and
construct a Chinese-style palace. Completed in 1929, it became known as the "Grace Nicholson
Treasure House of Oriental Art." Following a 1929 trip to China and Japan, Nicholson dealt
almost exclusively in Asian arts and craft. In 1943, facing financial difficulties,
Nicholson entered into an agreement with the City of Pasadena and the Pasadena Art Institute
that transformed her Los Robles building into the Pasadena Art Institute. In 1954, the
Institute was renamed the Pasadena Art Museum; it occupied the building until 1970, when it
moved to a new Pasadena location and became the Norton Simon Museum. The Pacificulture
Foundation founded the Pacific Asia Museum in the "Treasure House" in 1971. Nicholson
continued to live at 46 North Los Robles, but she moved her shop to a smaller building at 45
South Euclid Avenue in Pasadena in 1944, and her assistants Thyra H. Maxwell and Estelle
Bynum assumed growing responsibilities for it. Nicholson died on August 31, 1948. Following
Nicholson's death, her Native American Indian art collection was left to Maxwell and Bynum,
the executors of her estate; her 12,000-item Asian art collection was auctioned by the
Curtis Gallery in November 1950 and purchased by Los Angeles businessman Edker Pope. In
1968, Maxwell donated Nicholson's papers and photographs to The Huntington Library and sold
Nicholson's collection of baskets made by the Bensons, as well as a large collection of
correspondence and myths from William Benson, to the Museum of the American Indian, Heye
Foundation, of New York City (now part of the National Museum of the American Indian,
Smithsonian Institution, in Washington, D.C.).
Scope and Contents
This collection consists of two distinct sections: the Grace Nicholson papers (2,926 items)
and addenda (1,444 items). The papers consist primarily of correspondence, while the addenda
is primarily notes. Both relate to Grace Nicholson and her work in the fields of Native
American and Asian art. There are many letters from Native Americans to Nicholson and
extensive diaries and notes that Nicholson kept on her buying trips through Native American
territory, especially of the Karok, Klamath, and Pomo Indians. Subject matter includes
Native American legends, folklore, vocabulary, tribal festivals, basket making, business in
art trade, and living conditions. There is also a considerable amount of correspondence from
China, Japan, and Korea between Nicholson and her buyers. Among the subjects covered are
Chinese art and architecture, Japanese art, Korean art, Javanese textiles, Siamese art,
Philippine art, life and social conditions in Asia, and the business of trading Asian art.
Being a well-known dealer in Native American and Asian art, Nicholson was in contact with
many artists, such as Frederick Arthur Bridgman, W. Herbert Dunton, Sadakichi Hartmann,
Elizabeth Conrad Hickox, Louise Merrill Hickox, Grace Carpenter Hudson, George Wharton
James, Lilian Miller, Hovsep T. Pushman, Joseph Henry Sharp, and Millard Sheets. Nicholson
also purchased materials for institutions such as the Field Museum of Natural History, the
Honolulu Academy of Arts, the Los Angeles Museum of History, Science, and Art, the Pasadena
Art Museum, and the Southwest Museum (Los Angeles, Calif.). Her intimate relationships with
Native Americans give particular insight into their lives and culture. Thus she was a key
source of information about them and historians and academics sought her out, including
Alfred Lewis Kroeber, Charles Fletcher Lummis, and Clinton Hart Merriam. Nicholson also
received letters from political figures such as Frederick Webb Hodge, Herbert Hoover, Hiram
Johnson, and Franklin D. Roosevelt.
Processing Information
Processed by Huntington Library Staff, 1970s-1990s. Finding aid was created by Mitch W. K.
Toda in 2002; in 2021, Gayle Richardson updated this finding aid.
Arrangement
The collection is organized in two series: the Grace Nicholson papers and the addenda and
arranged in the subseries below:
- Grace Nicholson papers (1822-1951)
- 1. Correspondence (Boxes 1-11)
- 2. Family papers (Box 12)
- 3. Building and Pasadena Art Institute papers (Box 13)
- 4. Indian notes (Boxes 14-17)
- 5. Oriental notes and miscellaneous materials (Box 18)
- 6. Letterbooks (Box 19)
- 7. Architectural drawings – 1 roll
- 8. Oversize folder: Indian Map of California
- Addenda (1784-1975)
- 1. Correspondence (Box 1)
- 2. Chinese art (Box 2)
- 3. Box 3 (Transferred to Photo Archives, Rare Books Department, Huntington
Library, June 1995)
- 4. Indians of North America (Box 4)
- 5. Japanese art (Box 5)
- 6. Tibetan art (Box 6)
- 7. Family notes and travel materials (Box 7)
- 8. Grace Nicholson gallery and Chinese garden (Box 8)
- 9. Manuscript notes, drawings, and printed materials (Box 9)
- 10. Ephemera and clippings (Box 10)
- 11. Ephemera and realia (Box 11)
- 12. Indian scrapbooks – 3 volumes
- 13. Oversize folders – 8 folders
Custodial History
This collection was received by the Huntington Library in October 1968 as a gift from Thyra
H. Maxwell, one of Grace Nicholson's assistants and an executor of her estate. Maxwell's
donation included manuscripts, photographs, and printed materials related to Grace
Nicholson, and, initially, the collection was divided between the Manuscripts Department and
Rare Books Department. On July 7, 1973, the non-photographic materials held by the Rare
Books Department were transferred to the Manuscripts Department and became the addenda part
of this collection. Four pieces were added to the addenda, donated by Raymond P. Clover,
December 29, 1975 (acquisition number 262). The items in Addenda Box 11 (except for the
medal) were given as an anonymous gift, November 23, 1998 (acquisition number 1923). In June
1995, Box 3 of the Addenda was transferred back to the Rare Books Department and dispersed
into the existing Grace Nicholson photograph collection (photCL 56).
General
Former call number: mssNicholson papers and addenda.
Related Materials
Material cataloged separately in The Huntington Library:
Grace Nicholson photograph collection, photCL 56.
Related materials in other repositories:
Phoebe A. Hearst Museum of Anthropology, University of California, Berkeley:
Photographic negatives and prints of Calif. Indian baskets and other ethnographic items
handled by Grace Nicholson from about 1912-1925 when she was a dealer in Pasadena (Accession
2880).
Grace Nicholson's ledger of Indian baskets from about 1912-1925 in Pasadena, California
(Accession 2881).
Smithsonian Institution. National Museum of the American Indian Archives American Indian -
Heye Foundation Correspondence of Grace Nicholson (NMAI.AC.001) William Benson Letters and
Mythology.
Bibliography
Bernardin, Susan, et. al. Trading Gazes: Euro-American Women Photographers and Native North
Americans, 1880-1940. (New Brunswick, New Jersey, and London: Rutgers University Press,
2003).
Bsumek, Erika Marie. "Exchanging Places: Virtual Tourism, Vicarious Travel, and the
Consumption of Southwestern Indian Artifact" in Rothman, Hal. The Culture of Tourism, the
Tourism of Culture: Selling the Past to the Present in the American Southwest University of
New Mexico Press, 2003), pp. 118-139.
Gasser, Maria del Carmen, ed. "My Dear Miss Nicholson" : Letters and Myths by William
Benson A Pomo Indian. (Carmel, New York: Printed Privately by the editor, 1995).
Packer, Rhonda. "Grace Nicholson: An Entrepreneur of Culture" in the Southern California
Quarterly. Vol. 76, No. 3 (Fall 1994), pp. 309-322.
Subjects and Indexing Terms
Architecture, Chinese
Art -- California -- Pasadena -- Exhibitions
Art, Asian
Art, Chinese
Art, Japanese
Art, Korean
Art, Philippine
Art, Thai
Art objects -- Collectors and collecting -- California --
History
Art objects, Asian
Art objects, Chinese
Art objects, Japanese
Art objects, Korean
Art objects, Thai
Basket making -- Klamath River Valley (Or. and Calif.) --
History
Buildings -- California -- Pasadena
Gardens, Chinese
Karok baskets -- Collectors and collecting -- California
Karok Indians -- Social life and customs
Karok women -- Biography
Klamath Indians -- Social life and customs
Indian art -- California
Indian art -- Northwest, Pacific
Indian art -- Southwest, New
Indian basket makers -- California
Indian basket makers -- Northwest, Pacific
Indian basket makers -- Southwest, New
Indian baskets -- California
Indian baskets -- Northwest, Pacific
Indian baskets -- Southwest, New
Indian painting -- California
Indian painting -- Northwest, Pacific
Indian painting -- Southwest, New
Indians of North America -- California
-- Antiquities
Indians of North America -- California -- Economic
conditions
Indians of North America -- California --
Folklore
Indians of North America -- California --
Languages
Indians of North America -- California -- Antiquities -- Collectors
and collecting
Indians of North America -- California -- Rites and
ceremonies
Indians of North America -- California -- Social life and
customs
Indians of North America -- Northwest, Pacific --
Antiquities
Indians of North America -- Northwest, Pacific -- Antiquities --
Collectors and collecting
Indians of North America -- Northwest, Pacific -- Economic
conditions
Indians of North America -- Northwest,
Pacific -- Folklore
Indians of North America -- Northwest, Pacific -- Languages
Indians of North America -- Northwest, Pacific -- Folklore
Indians of North America -- Northwest, Pacific -- Rites and
ceremonies
Indians of North America -- Northwest, Pacific -- Social life and
customs
Indians of North America -- Southwest,
New -- Antiquities
Indians of North America -- Southwest, New -- Antiquities --
Collectors and collecting
Indians of North America -- Southwest, New -- Economic
conditions
Indians of North America -- Southwest,
New -- Folklore
Indians of North America -- Southwest,
New -- Languages
Indians of North America -- Southwest, New -- Rites and
ceremonies
Indians of North America -- Southwest,
New -- Social life and customs
Pomo baskets -- California -- Mendocino County
Pomo Indians -- Correspondence
Pomo Indians -- Folklore
Pomo Indians -- Social life and customs
Women -- California
Women art collectors -- California -- Pasadena
Arizona -- Description and
travel
California -- Description and travel
China -- Description and
travel
China -- Social life and
customs
Japan -- Description and
travel
Japan -- Social life and
customs
Klamath Indian Reservation
(Or.)
Korea -- Description and
travel
New Mexico -- Description and travel
Oregon -- Description and
travel
Pasadena (Calif.) -- Description and travel
Pasadena (Calif.) -- Social life and customs
Washington (State) -- Description and
travel
Clippings (information artifacts) -- 19th century
Clippings (information artifacts) -- 20th century
Ephemera -- 19th century
Ephemera -- California -- Pasadena -- 20th century
Letters (correspondence) -- 19th century
Letters (correspondence) -- 20th century
Photographs -- 19th century
Photographs -- 20th century
Professional papers -- 19th century
Professional papers -- 20th century
Bridgman, Frederick Arthur,
1847-1928
Bynum, Estelle
Dunton, W. Herbert, 1878-1936
Hartman, Carroll S., 1857-1933
Hartmann, Sadakichi, 1867-1944
Hickox, Elizabeth Conrad,
1872-1947
Hickox, Louise Merrill,
1896-1962
Hodge, Frederick Webb, 1864-1956
Hoover, Herbert,
1874-1964
Hudson, Grace Carpenter,
1865-1937
James, George Wharton, 1858-1923
Johnson, Hiram,
1866-1945
Kroeber, A. L. (Alfred Louis),
1876-1960
Maxwell, Thyra H.
Merriam, C. Hart (Clinton Hart),
1855-1942
Miller, Lilian
Pushman, Hovsep T.,
1877-1966
Roosevelt, Franklin D. (Franklin Delano),
1882-1945
Sharp, Joseph Henry,
1859-1953
Sheets, Millard, 1907-1989
Field Museum of Natural History
Honolulu Academy of Arts
Los Angeles Museum of History, Science, and
Art
Pacific Asia Museum
Pasadena Art Museum
Southwest Museum (Los Angeles,
Calif.)
Papers
1822-1951
Physical Description: 22.80 Linear
Feet(19 boxes, 1 roll, 1 oversize
folder)
Correspondence
Arrangement
Arranged alphabetically.
Scope and Contents
The correspondence includes letters from Native Americans, art buyers, artists, and
political figures. The letters are written by or addressed to Grace Nicholson unless
otherwise noted.
Box 1, Folder 1
Alaska-Yukon-Pacific Exposition (1909 : Seattle, Wash.)
1909 April 13
Scope and Contents
Seattle (Wash.).
Box 1, Folder 2
Tom Alberts
1908 September 17
Scope and Contents
Hoopa (Calif.).
Box 1, Folder 3
Allied Arts Associates, Inc. to Thyra H. Maxwell
1950 October 9
Scope and Contents
Menlo Park (Calif.).
Box 1, Folder 4
Allied Arts Guild
1945 July 9
Scope and Contents
Menlo Park (Calif.).
Box 1, Folder 5
Hector Alliot
1907-1908
Scope and Contents
Los Angeles (Calif.). 2 pieces.
Box 1, Folder 6
Laurena Moore Alliot
1908
Scope and Contents
Los Angeles (Calif.).
Box 1, Folder 7
American Anthropological Association
1904 October 25
Scope and Contents
New Haven (Conn.).
Box 1, Folder 8
American Museum of Natural History
1918 October 23
Scope and Contents
New York (N.Y.).
Box 1, Folder 9
American Numismatic Society Museum
1939 November 15
Scope and Contents
New York (N.Y.).
Box 1, Folder 10
Ethan Anderson
1918 September 26
Scope and Contents
Lakeport (Calif.).
Box 1, Folder 11
Hettie P. Anderson
1915 July 21
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 12
The Art Digest to Thyra H. Maxwell
1949 May 31
Scope and Contents
New York (N.Y.).
Box 1, Folder 13
Lida S. Ashmore
1923 August 11
Scope and Contents
Shantou (Guangdong Sheng, China). Includes 5 photographs.
Box 1, Folder 14
Atow Matsuoka Co. to Carrol S. Hartman
1931 August 3
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 15
Dan M. Avery
1926 February-March
Scope and Contents
Cleveland (Ohio). 2 pieces.
Box 1, Folder 16
John Willis Baer
1916 March 14
Scope and Contents
Los Angeles (Calif.).
Box 1, Folder 17
George Fisher Baker
before 1931
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 18
Anita M. Baldwin
1921 undated
Scope and Contents
Santa Anita (Calif.). 2 pieces.
Box 1, Folder 19
Dick Baldy
1908 October 30
Scope and Contents
Hoopa (Calif.).
Box 1, Folder 20
John Barker
1908 November-December
Scope and Contents
Bakersfield (Calif.). 2 pieces.
Box 1, Folder 21
Albert R. Barnes to Carrol S. Hartman
1908 November 6
Scope and Contents
Salt Lake City (Utah).
Box 1, Folder 22
Tom P. Barnett
1925 October 3
Scope and Contents
St. Louis (Mo.).
Box 1, Folder 23
W. E. Barney to Grace Nicholson and Carrol S. Hartman
1916-1931
Scope and Contents
Requa (Calif.). 4 pieces.
Box 1, Folder 24
Samuel Alfred Barrett
1906 July 30
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 25
Atmore Beach to Estelle Bynum
1950 October 2
Scope and Contents
Detroit (Mich.).
Box 1, Folder 26
Atmore Beach to Thyra H. Maxwell
1950, October-November
Scope and Contents
Detroit (Mich.). 3 pieces.
Box 1, Folder 27
Mrs. Atmore Beach to Estelle Bynum
1950 September 18
Scope and Contents
Laguna Beach (Calif.).
Box 1, Folder 28
Mary B. Behrend to Thyra H. Maxwell
1950 March-July
Scope and Contents
Palm Springs (Calif.) ; Greenwich (Conn.) ; Providence (R.I.). 3 pieces.
Box 1, Folder 29
Mary B. Behrend
1947 May-September
Scope and Contents
Greenwich (Conn.) ; Erie (Pa.). 4 pieces.
Box 1, Folder 30
Lillie M. Bell
1902 February 27
Scope and Contents
San Diego (Calif.). Includes 3 photographs.
Box 1, Folder 31
William Bell to Carrol S. Hartman
1902 September 22
Scope and Contents
Sacaton (Ariz.).
Box 1, Folder 32
A. M. Benham
1948 October 16
Scope and Contents
Phoenix (Ariz.).
Box 1, Folder 33
Pauline Benton
1903 September 29
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 34
Hattie B. Bewley
1929 February 14
Scope and Contents
Jenny Lind (Calif.).
Box 1, Folder 35
Raymond A. Bidwell
approximately 1908
Scope and Contents
Springfield (Mass.).
Box 1, Folder 36
Lucy Bob
1931 July-August
Scope and Contents
Smith River (Calif.).
Box 1, Folder 37
Annie Bollhorn
1931 July-August
Scope and Contents
Orleans (Calif.). 2 pieces.
Box 1, Folder 38
Annie Boone
1918 July-August
Scope and Contents
Upper Lake (Calif.). 2 pieces.
Box 1, Folder 39
Jean Boulanger
1944 May 2
Scope and Contents
Hollywood (Calif.).
Box 1, Folder 40
Diana Bourbon to Thyra H. Maxwell
1950
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 1, Folder 41
Charles Rickering Bowditch
1907-1909
Scope and Contents
Boston (Mass.). 2 pieces.
Box 1, Folder 42
Mrs. J. T. Boysen
1914 July 30
Scope and Contents
Yosemite (Calif.).
Box 1, Folder 43
W. N. Bradbury to Carrol S. Hartman
1902 October 23
Scope and Contents
Escondido (Calif.).
Box 1, Folder 44
Mary M. Bradford
1906 November 18
Scope and Contents
Avery Island (La.).
Box 1, Folder 45
E. H. Bradley
1903 October 9
Scope and Contents
Bridgeport (Conn.).
Box 1, Folder 46
John Green Brady
1902 May 30
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 47
Frederick Arthur Bridgman
1925 October 12
Scope and Contents
Lyon (France). Includes 1 photographic postcard.
Box 1, Folder 48
Helen Brinton to Thyra H. Maxwell
1948 December 26
Scope and Contents
Tempe (Ariz.).
Box 1, Folder 49
Paul A. Brizard to Carrol S. Hartman
1902 March 2-17
Scope and Contents
Phoenix (Ariz.). 2 pieces.
Box 1, Folder 50
Paul A. Brizard
1906 October 11
Scope and Contents
Phoenix (Ariz.).
Box 1, Folder 51
Caroline C. Brown
1934-1945
Scope and Contents
Claremont (Calif.) ; Redlands (Calif.). 19 pieces.
Box 1, Folder 52
Catherine E. Brown
1912 May 25
Scope and Contents
Evanston (Ill.).
Box 1, Folder 53
Frank Brownell
1902 November 6
Scope and Contents
Pima County (Ariz.).
Box 1, Folder 54
Avery Brundage to Estelle Bynum
1948-1949
Scope and Contents
Chicago (Ill.). 2 pieces.
Box 1, Folder 55
Avery Brundage to Thyra H. Maxwell
1949-1950
Scope and Contents
Chicago (Ill.). 4 pieces.
Box 1, Folder 56
Avery Brundage
1943-1944
Scope and Contents
Chicago (Ill.). 6 pieces.
Box 1, Folder 57
Mrs. H. G. Burkhardt to Carrol S. Hartman
1917 June 12
Scope and Contents
Calif.
Box 1, Folder 58
Estelle Bynum to Helen Longyear
1949 April 9
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 59
Estelle Bynum and Thyra H. Maxwell to Manuel Aguilar
1949 August 25
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 60
Estelle Bynum and Thyra H. Maxwell to Lili Blumenau
1950 May 16
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 61
Estelle Bynum and Thyra H. Maxwell to Mrs. Walter Eckstein
1950 May 25
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 62
Estelle Bynum and Thyra H. Maxwell to G. T. Marsh and Company
1950 October 13
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 63
Estelle Bynum and Thyra H. Maxwell to Frederick Hard
1950 July 13
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 64
Estelle Bynum and Thyra H. Maxwell to Paul J. Howard
1950 January 16-24
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 1, Folder 65
Estelle Bynum and Thyra H. Maxwell to Wiard B. Ihnen
1949 September 22
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 66
Estelle Bynum and Thyra H. Maxwell to Mrs. Harold Landreth
1950 February 10
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 67
Estelle Bynum and Thyra H. Maxwell to Sherman E. Lee
1950 May 16
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 68
Estelle Bynum and Thyra H. Maxwell to Liang's Fine Arts
1950 February 6
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 69
Estelle Bynum and Thyra H. Maxwell to William Manker
1950 July 13
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 70
Estelle Bynum and Thyra H. Maxwell to Lillian B. McCain
1950 February 6
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 71
Estelle Bynum and Thyra H. Maxwell to Metro-Goldwyn-Meyer
1950 February 6
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 72
Estelle Bynum and Thyra H. Maxwell to Margaret Miller
1949 October 14
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 73
Estelle Bynum and Thyra H. Maxwell to M. Lawrence Montgomery
1949 September 2
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 74
Estelle Bynum and Thyra H. Maxwell to Daniel E. Newall
1950 February 3
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 75
Estelle Bynum and Thyra H. Maxwell to Millard Roegers
1950 February 3
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 76
Estelle Bynum and Thyra H. Maxwell to Federico A. Sanches
1950 October 10
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 77
Estelle Bynum and Thyra H. Maxwell to Pauline Simmons
1950 May 16
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 78
Estelle Bynum and Thyra H. Maxwell to Frederic Spiegelberg
1950 February 3
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 79
Estelle Bynum and Thyra H. Maxwell to Mrs. Edward Valentine
1950 September 21
Scope and Contents
Pasadena (Calif.).
Box 2, Folder 1
Eleanor B. Caldwell
1917-1924
Scope and Contents
Florence (Italy). 17 pieces (includes 1 photographic postcard).
Box 2, Folder 2
Mrs. Gene D. Caldwell to Thyra H. Maxwell
1949-1950
Scope and Contents
Shreveport (La.). 2 pieces.
Box 2, Folder 3
California Marble & Tile Company
1917 July 27
Scope and Contents
Los Angeles (Calif.).
Box 2, Folder 4
Jinnie Cants
approximately 1910
Scope and Contents
Calif.
Box 2, Folder 5
Tom Canyon
1911 June-December
Scope and Contents
Hoopa (Calif.). 3 pieces.
Box 2, Folder 6
A. D. Capehart
1948 December 30
Scope and Contents
Oxford (N.C.).
Box 2, Folder 7
Captain Jack
1903 July 20
Scope and Contents
Hopland (Calif.).
Box 2, Folder 8
Carnegie Institute. Department of Fine Arts
1918 August-October
Scope and Contents
Pittsburgh (Pa.). 2 pieces.
Box 2, Folder 9
Mark A Carpenter
1937-1942
Scope and Contents
Ukiah (Calif.). 15 pieces.
Box 2, Folder 10
Melissa B. Carpenter
1942 March-November
Scope and Contents
Ukiah (Calif.). 3 pieces.
Box 2, Folder 11
Jacques Cartier
1942-1946
Scope and Contents
New York (N.Y.) ; Santa Fe (N.M.). 12 pieces.
Box 2, Folder 12
H. H. Chang
1942-1943
Scope and Contents
Hollywood (Calif.). 5 pieces.
Box 2, Folder 13
K. C. Chang
1930 May 30
Scope and Contents
Hangzhou (China).
Box 2, Folder 14
T. K. Chang
1943-1944
Scope and Contents
Los Angeles (Calif.). 2 pieces.
Box 2, Folder 15
Robert W. Chanler
1914-1925
Scope and Contents
New York (N.Y.). 3 pieces.
Box 2, Folder 16
Oscar L. Chapman
1908 September 8
Scope and Contents
Klamath (Or.).
Box 2, Folder 17
Mary Ellen Chase
1908 August 19-25
Scope and Contents
Hoopa (Calif.). 2 pieces.
Box 2, Folder 18
T. Y. Chen
1948 December 10
Scope and Contents
San Francisco (Calif.).
Box 2, Folder 19
Russell Cheney to Carrol S. Hartman
1926 March 15-23
Scope and Contents
Santa Barbara (Calif.). 2 pieces.
Box 2, Folder 20
Neil H. F. Cheo to Southwest Museum (Los Angeles, Calif.)
1948 June 5
Scope and Contents
Chicago (Ill.).
Box 2, Folder 21
The China Journal
1933 January-March
Scope and Contents
Shanghai (China). 2 pieces.
Box 2, Folder 22
Chinese Women's Relief Association of New York
1943-1945
Scope and Contents
New York (N.Y.). 4 pieces.
Box 2, Folder 23
J. T. Chow to Carrol S. Hartman
1929 October 24
Scope and Contents
Beijing (China).
Box 2, Folder 24
Mr. & Mrs. J. T. Chow
1931 November 19
Scope and Contents
Beijing (China).
Box 2, Folder 25
Cincinnati Museum Association
1907 May 13
Scope and Contents
Cincinnati (Ohio).
Box 2, Folder 26
Mary Timonson Clark
1902 July 9
Scope and Contents
Bonsall (Calif.).
Box 2, Folder 27
John Lee Clarke
1908 September 5
Scope and Contents
Albuquerque (N. M.).
Box 2, Folder 28
Mabel Clausen
1943-1944
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 2, Folder 29
Sam T. Clover to Carrol S. Hartman
1922 September 2
Scope and Contents
Los Angeles (Calif.).
Box 2, Folder 30
W. T. Coatsworth
1910 November 14
Scope and Contents
Buffalo (N.Y.).
Box 2, Folder 31
Herbert A. Coffeen
1903-1908
Scope and Contents
Sheridan (Wyo.). 4 pieces.
Box 2, Folder 32
Eleanor Colby
approximately 1935
Scope and Contents
Dowagiac (Mich.). 2 pieces.
Box 2, Folder 33
A. J. Comstock
1902 June-October
Scope and Contents
Ventura (Calif.). 3 pieces.
Box 2, Folder 34
Mrs. A. J. Comstock to Carrol S. Hartman
1905 April 5
Scope and Contents
Ventura (Calif.).
Box 2, Folder 35
Mrs. A. J. Comstock
1904-1905
Scope and Contents
Ventura (Calif.). 6 pieces.
Box 2, Folder 36
John Concha
1908 November 10
Scope and Contents
Taos (N.M.).
Box 2, Folder 37
Cooper Union for the Advancement of Science and Art
1941-1950
Scope and Contents
New York (N.Y.). 7 pieces.
Box 2, Folder 38
Elizabeth Burt Craig "Copy of letter in regard to Carmel Indian
basket"
undated
Scope and Contents
Calif.
Box 2, Folder 39
George Crofts to Carrol S. Hartman
1917 October 31
Scope and Contents
New York (N.Y.).
Box 2, Folder 40
Clare Cronenwett to Thyra H. Maxwell
1949 November 7
Scope and Contents
Meridian (Miss.).
Box 2, Folder 41
Edward C. Crossett to Grace Nicholson Shop
1948, September-November
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 2, Folder 42
Taylor Curtis to Grace Nicholson Estate Executors
1948 October 13
Scope and Contents
Pasadena (Calif.).
Box 2, Folder 43
William C. Curtis
1914 May 4
Scope and Contents
Columbia (Mo.).
Box 2, Folder 44
L Cushman
1903 March 30
Scope and Contents
Tacoma (Wash.).
Box 2, Folder 45
N. M. Cutting
1902 September 18
Scope and Contents
Newburyport (Mass.).
Box 2, Folder 46
John Daggett
1905 March-May
Scope and Contents
Black Bear (Calif.). 3 pieces.
Box 2, Folder 47
Gugielmo D'Arcais
1903 November 27
Scope and Contents
Alessandria (Italy).
Box 2, Folder 48
Edward H. Davis
1908-1910
Scope and Contents
Mesa Grande (Calif.). 3 pieces.
Box 2, Folder 49
Mary H. Davis
1917 October 1
Scope and Contents
Rochester (Minn.).
Box 2, Folder 50
Dawson's Book Shop to Estelle Bynum
1948 October 13
Scope and Contents
Los Angeles (Calif.).
Box 2, Folder 51
Mrs. E. A. Dean
1946-1948
Scope and Contents
St. Louis (Mo.). 2 pieces.
Box 2, Folder 52
Harry W. Dennington to Associates of the late Grace Nicholson
1948 September 8-24
Scope and Contents
Schenectady (N.Y.). 2 pieces.
Box 2, Folder 53
John Dennison
1911 September 19
Scope and Contents
Upper Lake (Calif.).
Box 2, Folder 54
Denton Brothers
1912, January-February
Scope and Contents
Wellesley (Mass.). 2 pieces.
Box 2, Folder 55
Mary Florence Denton
1929 August 15
Scope and Contents
Kyoto (Japan).
Box 2, Folder 56
Mrs. William F. Dermont
1916 January 17
Scope and Contents
Berkeley (Calif.).
Box 2, Folder 57
Martin J. Desmoni to Thyra H. Maxwell
1950 October 16
Scope and Contents
New York (N.Y.).
Box 2, Folder 58
Mary W. T. Dickinson
1947-undated
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 2, Folder 59
Joseph Kossuth Dixon
1915 November 12
Scope and Contents
San Francisco (Calif.).
Box 2, Folder 60
Dominion Museum (N.Z.) to Frank Wood
1911 February 9
Scope and Contents
Wellington (N.Z.).
Box 2, Folder 61
Harold L. Doolittle
1940-1948
Scope and Contents
Pasadena (Calif.). 9 pieces.
Box 2, Folder 62
Frederic Huntington Douglas
1925-1950
Scope and Contents
Denver (Colo.). 58 pieces.
Box 2, Folder 63
Lucille Douglas
1931 November 13
Scope and Contents
New York (N.Y.).
Box 2, Folder 64
Helen Lewis Dudley to Thyra H. Maxwell
1950
Scope and Contents
Palo Alto, (Calif.). 2 pieces.
Box 2, Folder 65
W. Herbert Dunton
1914 December 6
Scope and Contents
Ridgewood (N.J.).
Box 3, Folder 1
E. M. Rhodes & Co.
1910, Nov. 30
Scope and Contents
Seattle (Wash.).
Box 3, Folder 2
Mrs. John Eaph
1909-1910
Scope and Contents
Mokelumne Hill (Calif.) ; Pleasant Valley (Calif.). 2 pieces.
Box 3, Folder 3
Edward A. Carroll Co. Papers related to burial arrangements for Grace
Nicholson
1948-1949
Scope and Contents
Philadelphia (Pa.). 8 pieces.
Box 3, Folder 4
Clifton C. Edwards
1947 May 7-14
Scope and Contents
San Francisco (Calif.). 2 pieces.
Box 3, Folder 5
Allie Elgin
1906-1907
Scope and Contents
Kelseyville (Calif.). 3 pieces.
Box 3, Folder 6
George W. Elkins
before 1919
Scope and Contents
Philadelphia (Pa.).
Box 3, Folder 7
C. L. Emerson to Carrol S. Hartman
1902 June 3
Scope and Contents
San Jacinto (Calif.).
Box 3, Folder 8
The Emporium (Firm) to Carrol S. Hartman
1902 March 17
Scope and Contents
Carson City (Nev.).
Box 3, Folder 9
Mrs. A. W. Erickson
1948 May 8
Scope and Contents
Los Angeles (Calif.).
Box 3, Folder 10
Victor J. Evans
1919 May-June
Scope and Contents
Washington (D.C.). 2 pieces.
Box 3, Folder 11
A. Falvy
1915 December 3
Scope and Contents
San Francisco (Calif.).
Box 3, Folder 12
L. H. Farlow to Carrol S. Hartman
1910-1911
Scope and Contents
Boston (Mass.). 5 pieces.
Box 3, Folder 13
L. H. Farlow
1902-1917
Scope and Contents
Boston (Mass.) ; Pasadena (Calif.). 7 pieces.
Box 3, Folder 14
Mrs. J. Burton Faulkner
1945 January 16
Scope and Contents
South Pasadena (Calif.).
Box 3, Folder 15
H. A. Fee
1943 August 13
Scope and Contents
Adrian (Mich.).
Box 3, Folder 16
John Calvin Ferguson
1929-1937
Scope and Contents
Beijing (China). 3 pieces.
Box 3, Folder 17
Field Museum of Natural History
1918-1934
Scope and Contents
Chicago (Ill.). 5 letters.
Box 3, Folder 18
H. S. Fletcher
1908 May 27
Scope and Contents
Watsonville (Calif.).
Box 3, Folder 19
Harry C. Floyd
1909-1912
Scope and Contents
Darwin (Calif.). 9 pieces.
Box 3, Folder 20
Lois Foresman to Thyra H. Maxwell
1950 June 3
Scope and Contents
La Cañada Flintridge (Calif.).
Box 3, Folder 21
S. R. Frame
1908-1911
Scope and Contents
Pasadena (Calif.) ; Somes Bar (Calif.). 4 pieces.
Box 3, Folder 22
Robert Frank
1911 November 27
Scope and Contents
Requa (Calif.).
Box 3, Folder 23
Fay S. Frederick to Estelle Bynum
1946-1950
Scope and Contents
Seattle (Wash.). 2 pieces.
Box 3, Folder 24
Fay S. Frederick
1944-1947
Scope and Contents
Seattle (Wash.). 13 pieces.
Box 10, Folder 25
Freer Gallery of Art to Thyra H. Maxwell
1949 October 31
Scope and Contents
Washington (D.C.).
Box 3, Folder 26
Freer Gallery of Art
1931 September-December
Scope and Contents
Washington (D.C.). 3 pieces.
Box 3, Folder 27
Alvan Tufts Fuller
1928 June 13
Scope and Contents
Boston (Mass.).
Box 3, Folder 28
Richard Eugene Fuller
1934 March 26
Scope and Contents
Seattle (Wash.).
Box 3, Folder 29
G. T. Marsh and Company
1938 June 25
Scope and Contents
San Francisco (Calif.).
Box 3, Folder 30
Catherine Gardiner
1917-1918
Scope and Contents
Laurel (Miss.). 2 pieces.
Box 3, Folder 31
Harry L. George
1910-1918
Scope and Contents
Saint Joseph (Mo.). 2 pieces.
Box 3, Folder 32
George L. English and Co. to Carrol S. Hartman
1902 March 4
Scope and Contents
New York (N.Y.).
Box 3, Folder 33
George M. Millard (Firm)
1918 April 1
Scope and Contents
South Pasadena (Calif.).
Box 3, Folder 34
Howard D. Gibbs
1938 September-November
Scope and Contents
Pittsburgh (Pa.). 5 pieces.
Box 3, Folder 35
Harriet M. Gilchrist
1915-1917
Scope and Contents
Coarse Gold (Calif.). 3 pieces.
Box 3, Folder 36
Marie J. Gist
1947 November 9-30
Scope and Contents
San Luis Obispo (Calif.). 2 pieces.
Box 3, Folder 37
Pliny Earle Goddard
1918-1925
Scope and Contents
New York (N.Y.). 2 pieces.
Box 3, Folder 38
Florence M. Goodspeed
1934 January 17
Scope and Contents
Chicago (Ill.).
Box 3, Folder 39
George Byron Gordon
1904-1918
Scope and Contents
Philadelphia (Pa.). 10 pieces.
Box 3, Folder 40
Pem Graves
1907 October-November
Scope and Contents
Upper Lake (Calif.). 2 pieces.
Box 3, Folder 41
Matilda Geddings Gray
1943-1950
Scope and Contents
Lake Charles (La.). 15 pieces.
Box 3, Folder 42
Mary D. Greb
1907 December 24
Scope and Contents
Pasadena (Calif.).
Box 3, Folder 43
George G. Green, Jr., to Thyra H. Maxwell
1950 June 27
Scope and Contents
Philadelphia (Pa.).
Box 3, Folder 44
George G. Green, Jr.
1940-1943
Scope and Contents
Woodbury (N.J.). 3 pieces.
Box 10, Folder 45
George G. Green, Jr., to Grace Nicholson Estate
1948 December 2
Scope and Contents
Woodbury (N.J.).
Box 3, Folder 46
Theodore Francis Green
1937 October 14
Scope and Contents
Providence (R.I.).
Box 3, Folder 47
Johanna W. Greenlee
1948 March-November
Scope and Contents
Butte (Mont.). 2 pieces.
Box 3, Folder 48
Josefa de la Guerra
1918 February 16
Scope and Contents
Santa Barbara (Calif.).
Box 3, Folder 49
Gump's (Department store) to Thyra H. Maxwell
1950 September 21
Scope and Contents
San Francisco (Calif.).
Box 3, Folder 50
Charles Gunter
1915 December 1
Scope and Contents
Upper Lake (Calif.).
Box 3, Folder 51
Marian Hague to Estelle Bynum
1950 May 13
Scope and Contents
New York (N.Y.).
Box 3, Folder 52
Marian Hague
1942 March-April
Scope and Contents
New York (N.Y.). 2 pieces.
Box 3, Folder 53
Hahn & Hahn (Firm) to Mabel Clausen
1943-1944
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 3, Folder 54
Mrs. E. W. Hale
1924 October 22
Scope and Contents
Sacramento (Calif.).
Box 3, Folder 55
H. W. Hamilton
1934 February-March
Scope and Contents
Eureka (Calif.). 2 pieces.
Box 3, Folder 56
Yu-Shan Han
1945 October-December
Scope and Contents
Beverly Hills (Calif.). 2 pieces.
Box 3, Folder 57
Charles Frederick Hard
1945 February 16
Scope and Contents
Claremont (Calif.).
Box 3, Folder 58
Carter Henry Harrison
1909 November 26
Scope and Contents
Chicago (Ill.).
Box 3, Folder 59
Helen Harrori
1931 December 14
Scope and Contents
Los Angeles (Calif.).
Box 3, Folder 60
Margaret Harry
1912 April 29
Scope and Contents
Quartz Valley (Calif.).
Box 3, Folder 61
Sydney S. Hartley to Victor L. Marsh
1903 June 1
Scope and Contents
Petaluma (Calif.).
Box 3, Folder 62
Carrol S. Hartman to "Dear Mr. Henderson"
1906 September 21
Scope and Contents
Pasadena (Calif.).
Box 3, Folder 63
Carrol S. Hartman to "Maj. Rust"
1904
Scope and Contents
Pasadena (Calif.).
Box 3, Folder 64
Carrol S. Hartman
1908-1911
Scope and Contents
Oakdale (Calif.) ; Sanger (Calif.) ; Sodaville (Calif.). 6 pieces.
Box 3, Folder 65
Sadakichi Hartmann
1942-1944
Scope and Contents
Banning (Calif.) ; Los Angeles (Calif.). 10 pieces.
Box 3, Folder 66
Fred Harvey
1931 December 12-19
Scope and Contents
Albuquerque (N.M.). 3 pieces.
Box 3, Folder 67
W. E. Harvey to Thyra H. Maxwell
1950 February 11
Scope and Contents
Houston (Tex.).
Box 3, Folder 68
W. F. Harvey
1911 October-December
Scope and Contents
Porterville (Calif.). 3 pieces.
Box 3, Folder 69
Toshiharu Hashimoto
1937 March 28
Scope and Contents
Ikeda-shi (Japan).
Box 3, Folder 70
Dalzell Hatfield
1940-1942
Scope and Contents
Los Angeles (Calif.). 7 pieces.
Box 3, Folder 71
Clara S. Hay
1907 April 25
Scope and Contents
Washington (D.C.).
Box 3, Folder 72
Starr Hayes
1912 July 15
Scope and Contents
Independence (Calif.).
Box 4, Folder 1
George Headley to Estelle Bynum
1947 December 4
Scope and Contents
Los Angeles (Calif.).
Box 4, Folder 2
H. G. Heitmeyer
1905 December 8
Scope and Contents
Cincinnati (Ohio).
Box 4, Folder 3
Paul F. Henderson
1946 December 26
Scope and Contents
Coeur d'Alene (Idaho).
Box 4, Folder 4
Rose Henderson
1925 December 9-12
Scope and Contents
New York (N.Y.). 2 pieces.
Box 4, Folder 5
Sarah J. Henderson
1911 September 14
Scope and Contents
Portland (Or.).
Box 4, Folder 6
Lena A. Henry
1923 August 21
Scope and Contents
Weitchpec (Calif.).
Box 4, Folder 7
George Gustav Heye
1918-1947
Scope and Contents
New York (N.Y.). 14 pieces.
Box 4, Folder 8
George Gustav Heye to Thyra H. Maxwell
1949-1950
Scope and Contents
New York (N.Y.). 9 pieces.
Box 4, Folder 9
Elizabeth Conrad Hickox
1908-approximately 1945
Scope and Contents
Orleans (Calif.) ; Somes Bar (Calif.). 10 pieces (includes 1 photograph).
Box 4, Folder 10
Louise Merrill Hickox
1942-1947
Scope and Contents
Somes Bar (Calif.). 3 pieces.
Box 4, Folder 11
Luther Hickox
1947 July 28
Scope and Contents
Somes Bar (Calif.).
Box 4, Folder 12
C. Hill
1906 October 8
Scope and Contents
Abbotsford (B.C.).
Box 4, Folder 13
Jesse Hinkle
1902 September 1-23
Scope and Contents
Tule River Indian Reservation (Calif.). 2 pieces.
Box 4, Folder 14
Jiro Hirada
1930-1936
Scope and Contents
Eugene (Or.) ; Tokyo (Japan). 3 pieces (includes 2 photographs).
Box 4, Folder 15
Henry C. Hitt
1946 February 4
Scope and Contents
Bremerton (Wash.).
Box 4, Folder 16
Clinton E. Hoadley
1923 August 12
Scope and Contents
Happy Camp (Calif.).
Box 4, Folder 17
Frederick Webb Hodge to Neil H. T. Cheo
1948 June 7
Scope and Contents
Los Angeles (Calif.).
Box 4, Folder 18
Frederick Webb Hodge
1926-1946
Scope and Contents
Los Angeles (Calif.) New York (N.Y.). 2 pieces.
Box 4, Folder 19
Burton Holmes
1926-1933
Scope and Contents
Chicago (Ill.) ; New York (N.Y.). 2 pieces.
Box 4, Folder 20
William Henry Holmes
1902-1915
Scope and Contents
Washington (D.C.). 5 pieces.
Box 4, Folder 21
William Henry Holmes to Joseph Henry Sharp
1911 January 3
Scope and Contents
Washington (D.C.). 2 pieces.
Box 4, Folder 22
Florance Forbes Homans to Estelle Bynum
1948, April-May
Scope and Contents
Westborough (Mass.). 3 pieces.
Box 4, Folder 23
Honolulu Academy of Arts
1930 August-September
Scope and Contents
Honolulu (Hawaii). 2 pieces (signed by Kathrine McLane).
Box 4, Folder 24
Honolulu Academy of Arts
1940-1945
Scope and Contents
Honolulu (Hawaii). 11 pieces (signed by Edgar C. Schenck).
Box 4, Folder 25
Honolulu Academy of Arts to Thyra H. Maxwell
1949-1950
Scope and Contents
Honolulu (Hawaii). 3 pieces.
Box 4, Folder 26
Herbert Hoover
1932-1949
Scope and Contents
Washington (D.C.). 3 pieces.
Box 4, Folder 27
Horie-Tsuki Kenkyusho (Firm)
1935 September 23
Scope and Contents
Osaka (Japan).
Box 4, Folder 28
Elizabeth R. Horton to J. W. Millar
1898 November 12
Scope and Contents
Boston (Mass.).
Box 4, Folder 29
Walter Hough to Carrol S. Hartman
1912 January 2
Scope and Contents
Washington (D.C.).
Box 4, Folder 30
Walter Hough
1916 February 23
Scope and Contents
San Diego (Calif.).
Box 4, Folder 31
Paul J. Howard to Thyra H. Maxwell
1950 January 20
Scope and Contents
Los Angeles (Calif.).
Box 4, Folder 32
Hwa C. Huang
1947 October 15
Scope and Contents
Washington (D.C.).
Box 4, Folder 33
John Lorenzo Hubbell
1903 October 15-27
Scope and Contents
Ganado (Ariz.). 3 pieces.
Box 4, Folder 34
Grace Carpenter Hudson
1926-1936
Scope and Contents
Ukiah (Calif.). 13 pieces.
Box 4, Folder 35
Grace Carpenter Hudson. Indian notes & memos re: paintings
1926-1936
Scope and Contents
Ukiah (Calif.). 35 pieces (includes 11 photographs).
Box 4, Folder 36
Mrs. S. Hunter
1903 October 2
Scope and Contents
Neah Bay (Wash.).
Box 4, Folder 37
M. A. Huntington
1908 March 10
Scope and Contents
Pasadena (Calif.).
Box 4, Folder 38
Hyde Exploring Expedition
1902 October 30
Scope and Contents
Albuquerque (N.M.).
Box 4, Folder 39
Wiard B. Ihnen
1943-undated
Scope and Contents
Beverly Hills (Calif.) ; Hollywood (Calif.). 2 pieces.
Box 4, Folder 40
William L. Jack
1912 April 22
Scope and Contents
Forks of Salmon (Calif.).
Box 4, Folder 41
George Wharton James to Carrol S. Hartman
1906 July 3
Scope and Contents
Pasadena (Calif.).
Box 4, Folder 42
George Wharton James
1902-1903
Scope and Contents
New York (N.Y.). 8 pieces.
Box 4, Folder 43
Lawrence W. Jenkins
1908-1917
Scope and Contents
Salem (Mass.). 3 pieces.
Box 4, Folder 44
Patty Stuart Jewett
1911-1912
Scope and Contents
New York (N.Y.). 2 pieces.
Box 4, Folder 45
Hiram Johnson
1935 March 5
Scope and Contents
Washington (D.C.).
Box 4, Folder 46
John M. Johnson
1907 February-November
Scope and Contents
Greenville (Calif.). 3 pieces.
Box 4, Folder 47
Anna Mills Johnston
1910 August 5
Scope and Contents
Mineral King (Calif.).
Box 4, Folder 48
Julia Jones
1907-1912
Scope and Contents
Weitchpec (Calif.). 2 pieces.
Box 4, Folder 49
Katherine Jones to Thyra H. Maxwell
1950 April 11
Scope and Contents
Madison (Wis.).
Box 4, Folder 50
Mary V. Jones
approximately 1918
Scope and Contents
Pittsburgh (Pa.).
Box 4, Folder 51
Jordan, Marsh and Company
1924 January 12
Scope and Contents
Boston (Mass.).
Box 4, Folder 52
Nathan Joseph
1903-1913
Scope and Contents
San Francisco (Calif.). 3 pieces.
Box 4, Folder 53
Shiko Kakutoni
1936 April-June
Scope and Contents
Terminal Island (Calif.). 5 pieces.
Box 4, Folder 54
Kalebdjian Frères (Firm)
1925 October 30
Scope and Contents
Paris (France).
Box 4, Folder 55
Elizabeth Keith
1927-1928
Scope and Contents
London (England) ; Paris (France). 2 pieces.
Box 4, Folder 56
Caroline Tyler Kelly
1925 January 26
Scope and Contents
Chattanooga (Tenn.).
Box 4, Folder 57
L. Kersey
1919 May 14-25
Scope and Contents
Piute (Utah.). 2 pieces.
Box 4, Folder 58
J. A. Kesey
1911 November-December
Scope and Contents
Lower Lake (Calif.). 2 pieces.
Box 4, Folder 59
E. F. Kiessling
1915 July 19
Scope and Contents
Eureka (Calif.).
Box 4, Folder 60
S. Kikusawa
1933 January 26
Scope and Contents
Tokyo (Japan).
Box 4, Folder 61
Basil King
1919-1922
Scope and Contents
Los Angeles (Calif.) ; Paris (France). 2 pieces.
Box 4, Folder 62
Sohtsu G. King
1930 January-May
Scope and Contents
Beijing (China). 5 pieces.
Box 4, Folder 63
Alice Klauber
1936-1937
Scope and Contents
San Diego (Calif.). 2 pieces.
Box 4, Folder 64
C. Wellington Koiner
1946 March 22
Scope and Contents
Pasadena (Calif.).
Box 4, Folder 65
James Lewis Kraft
1947 July 21
Scope and Contents
Chicago (Ill.).
Box 4, Folder 66
Gretchen Margarethe Krause
1911-1941
Scope and Contents
Pasadena (Calif.). 18 pieces.
Box 4, Folder 67
Alfred Lewis Kroeber
1906-1909
Scope and Contents
San Francisco (Calif.). 4 pieces.
Box 4, Folder 68
Mary Foster Kuechler
1937 May
Scope and Contents
San Rafael (Calif.). 2 pieces.
Box 5, Folder 1
James Dexter Landsdowne to Thyra H. Maxwell
1951 February 11-25
Scope and Contents
Landsdowne (Pa.). 2 pieces.
Box 5, Folder 2
Mei Lan-fang
1929-1930
Scope and Contents
Beijing (China). 13 pieces.
Box 5, Folder 3
Robert Lang
1929 October 4
Scope and Contents
Shanghai (China).
Box 5, Folder 4
Lawrence & Black (Firm) to D. C. Lethicke
1904 July
Scope and Contents
London (England).
Box 5, Folder 5
Myrtle E. Lee to Thyra H. Maxwell
1950-undated
Scope and Contents
Baker (Or.). 3 pieces.
Box 5, Folder 6
S. L. Lee
1906-1909
Scope and Contents
Carson City (Nev.). 2 pieces.
Box 5, Folder 7
Walter Leong
1947 November 9
Scope and Contents
San Francisco (Calif.).
Box 5, Folder 8
C. B. Lewis to Carrol S. Hartman
1904 February 5
Scope and Contents
Los Angeles (Calif.).
Box 5, Folder 9
J. B. Lewis
1904 February 11
Scope and Contents
Petaluma (Calif.).
Box 5, Folder 10
Eli Lilly
1935 April 10
Scope and Contents
Indianapolis (Ind.).
Box 5, Folder 11
Fred W. Links
1946 October 29
Scope and Contents
Sacramento (Calif.).
Box 5, Folder 12
Bertha A. Little
1907-1909
Scope and Contents
Liberty (N.M.). 4 pieces.
Box 5, Folder 13
Katharine C. Livingston to Grace Nicholson Shop
1950 October 25
Scope and Contents
Phoenix (Ariz.).
Box 5, Folder 14
Celia Stone Long
not after 1948 December
Scope and Contents
Colorado Springs (Colo.).
Box 5, Folder 15
C. T. Loo
1939-1940
Scope and Contents
New York (N.Y.). 7 pieces.
Box 5, Folder 16
Jean Loomis
1919 July-October
Scope and Contents
Chengdu (China). 2 pieces.
Box 5, Folder 17
Los Angeles Museum of History, Science, and Art
1941-1942
Scope and Contents
Los Angeles (Calif.). 7 pieces.
Box 5, Folder 18
Lum B. Lowe to Carrol S. Hartman and Grace Nicholson
1916 November 28
Scope and Contents
Hong Kong (China).
Box 5, Folder 19
Glen Lukens
1941-1942
Scope and Contents
Los Angeles (Calif.). 4 pieces.
Box 5, Folder 20
Charles Fletcher Lummis
1903-1919
Scope and Contents
Los Angeles (Calif.). 2 pieces.
Box 5, Folder 21
George Grant MacCurdy
1904-1907
Scope and Contents
New Haven (Conn.). 3 pieces.
Box 5, Folder 22
Ray Spence Mace
1948 December 17
Scope and Contents
Cambridge (Md.).
Box 5, Folder 23
M. Machado to S. Glour
1908 May 19
Scope and Contents
Temecula (Calif.).
Box 5, Folder 24
H. K. Macomber
1903 August 19
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 25
Maggs Bros.
1926 February 24
Scope and Contents
London (England).
Box 5, Folder 26
William Manker
1946 July-November
Scope and Contents
Claremont (Calif.). 2 pieces.
Box 5, Folder 27
Frank G. Marcus to Thyra H. Maxwell
1950 February
Scope and Contents
Palo Alto (Calif.).
Box 5, Folder 28
G. W. Mardis
1906 September 26
Scope and Contents
Phoenix (Ariz.).
Box 5, Folder 29
F. Marjoram
approximately 1910
Scope and Contents
Mono Lake (Calif.).
Box 5, Folder 30
Marshall Field and Company to Thyra H. Maxwell
1950 September 26
Scope and Contents
Chicago (Ill.).
Box 5, Folder 31
Otis Tufton Mason
1902-1906
Scope and Contents
Georgetown (Ky.) ; Markleton (Pa.) ; Washington (D.C.). 10 pieces.
Box 5, Folder 32
Mrs. Rupert Mason to Thyra H. Maxwell
1950 October-November
Scope and Contents
San Francisco (Calif.). 3 pieces.
Box 5, Folder 33
Jennie Maxwell
1913 March 2
Scope and Contents
North Fork (Calif.).
Box 5, Folder 34
Thyra H. Maxwell to "My Dear Mrs. Argos"
1950 May 16
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 35
Thyra H. Maxwell to E. A. Adams
1950 April 3
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 36
Thyra H. Maxwell to Atmore Beach
1950 October-December
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 37
Thyra H. Maxwell to Mary B. Behrend
1950 April-June
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 38
Thyra H. Maxwell to Diane Bourbon
1950 April 27
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 39
Thyra H. Maxwell to Helen Brinton
1949 January 4
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 40
Thyra H. Maxwell to Avery Brundage
1950 April-October
Scope and Contents
Pasadena (Calif.). 4 pieces.
Box 5, Folder 41
Thyra H. Maxwell to Mrs. Gene Caldwell
1949 November 14
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 42
Thyra H. Maxwell to T. Y. Chen
1950 January-October
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 43
Thyra H. Maxwell to Mrs. James Clapp
1950 October 5
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 44
Thyra H. Maxwell to Hans Conreid
1950 May-October
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 45
Thyra H. Maxwell to Mrs. M. S. Cotchett
1949-1950
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 46
Thyra H. Maxwell to Martin J. Desmoni
1950 October 13
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 47
Thyra H Maxwell to Margaret W. Divizia
1950 September 22
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 48
Thyra H Maxwell to Helen Lewes Dudley
1950 January13-31
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 49
Thyra H Maxwell to Fay S. Frederick
1950 May 2-8
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 50
Thyra H Maxwell to Freer Gallery of Art
1949 October 18
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 51
Thyra H Maxwell to George G. Green
1950 July 10
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 52
Thyra H Maxwell to C. J. Hahn
1950 September 20
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 53
Thyra H Maxwell to Mr. & Mrs. W. E. Harvey
1950 March 20
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 54
Thyra H Maxwell to Paul F. Henderson
1949 October 17
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 55
Thyra H. Maxwell to George Gustav Heye
1949-1950
Scope and Contents
Pasadena (Calif.). 8 pieces.
Box 5, Folder 56
Thyra H. Maxwell to Henry C. Hill
1949 October 10
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 57
Thyra H. Maxwell to Arthur G. Holmes
1950 April 20
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 58
Thyra H. Maxwell to Honolulu Academy of Arts
1949-1950
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 59
Thyra H. Maxwell to P. E. Hovey
1949 October 18
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 60
Thyra H. Maxwell to Elsie May Johnson
1949 September 20
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 61
Thyra H. Maxwell to Katherine Jones
1950 April 14
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 62
Thyra H. Maxwell to Chinwah Lee
1950 January 31
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 63
Thyra H. Maxwell to Myrtle E. Lee
1950 March 6-18
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 64
Thyra H. Maxwell to Sherman E. Lee
1950 May 25
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 65
Thyra H. Maxwell to Frank G. Marcees
1950 January-April
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 66
Thyra H. Maxwell to Fred Martin
1950 September 22
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 67
Thyra H. Maxwell to Mrs. Rupert Mason
1950 October-November
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 68
Thyra H. Maxwell to Grace Mathis
1950 September 21
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 69
Thyra H. Maxwell to Mrs. Glenn E. McFadden
1950 September 29
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 70
Thyra H. Maxwell to Charles Miles
1950 June-September
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 71
Thyra H. Maxwell to Russell B. Mullin
1950 September 29
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 72
Thyra H. Maxwell to Charles Neiman
1950, April 14
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 73
Thyra H. Maxwell to Hazel Nevin
1949 January 4
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 74
Thyra H. Maxwell to Helen Longyear Paul
1949 May 17
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 75
Thyra H. Maxwell to Reginald Poland
1949 June 16
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 76
Thyra H. Maxwell to Henry W. Roth
1950-undated
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 77
Thyra H. Maxwell to Earl D. Rowland
1949-1950
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 78
Thyra H. Maxwell to Irene L. Schoepfle
1949 August 24
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 79
Thyra H. Maxwell to Wilhemine Keisch Shearman
1948-1950
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 80
Thyra H. Maxwell to Millard Sheets
1950-undated
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 81
Thyra H. Maxwell to Ichiro Shibata
1950 February-December
Scope and Contents
Pasadena (Calif.). 8 pieces.
Box 5, Folder 82
Thyra H. Maxwell to Shinzo Shibata
1948-1949
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 83
Thyra H. Maxwell to Veda Sperry
1950 October 3
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 84
Thyra H. Maxwell to H. H. Stuart
1951 March 12
Scope and Contents
Altadena (Calif.).
Box 5, Folder 85
Thyra H. Maxwell to Ethel Traphagen and William Robinson Leigh
1949 January 4
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 86
Thyra H. Maxwell to Loretta V. Lalor Vaughan
1950 April-December
Scope and Contents
Pasadena (Calif.). 11 pieces.
Box 5, Folder 87
Thyra H. Maxwell to Mrs. Louis Vincenti
1950 September 22
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 88
Thyra H. Maxwell to Mr. Von Harrings
1950 September 30
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 89
Thyra H. Maxwell to Ganna Walska
1949 August-September
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 5, Folder 90
Thyra H. Maxwell to Hubert Holway Weiser
1950 March-July
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 5, Folder 91
Thyra H. Maxwell to Marion Winne
1950 July 7
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 92
Thyra H. Maxwell to Violet Wong
1950 June 30
Scope and Contents
Pasadena (Calif.).
Box 5, Folder 93
Thyra H. Maxwell to C. F. Yau
1949 January 4
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 6, Folder 1
Junkichi Mayuyama
1933 March 14
Scope and Contents
Tokyo (Japan).
Box 6, Folder 2
J. C. McBride
1909 October 30
Scope and Contents
Seattle (Wash.).
Box 6, Folder 3
Lillian B. McCain
1947 January 20
Scope and Contents
New York (N.Y.).
Box 6, Folder 4
C. R. McCollom
1948
Scope and Contents
La Jolla (Calif.).
Box 6, Folder 5
William Bernard McCormick
1924 October 8
Scope and Contents
New York (N.Y.).
Box 6, Folder 6
Elsie McDougall
1946 January 21
Scope and Contents
Woodstock (N.Y.).
Box 6, Folder 7
McGill University
1931 September-November
Scope and Contents
Montréal (Québec). 2 pieces.
Box 6, Folder 8
John Steven McGroarty
1937 March 12
Scope and Contents
Washington (D.C.).
Box 6, Folder 9
Para Avery McIchenny
1909 June 22
Scope and Contents
Avery's Island (La.).
Box 6, Folder 10
E. L. McLeod to Carrol S. Hartman
1904 October 25
Scope and Contents
Stockton (Calif.).
Box 6, Folder 11
E. L. McLeod
1905-1908
Scope and Contents
Angels Camp (Calif.) ; Bakersfield (Calif.) ; Eureka (Calif.). 24 pieces (includes
2 photographic postcards).
Box 6, Folder 12
E. C. McReavy
1911 October 10
Scope and Contents
Union City (Wash.).
Box 6, Folder 13
Charles William Mead to Carrol S. Hartman
1911 December 26
Scope and Contents
New York (N. Y.).
Box 6, Folder 14
Victor Meeh
1950 April 26
Scope and Contents
Los Angeles (Calif.).
Box 6, Folder 15
B. Max Mehl
1935-undated
Scope and Contents
Fort Worth (Tex.). 3 pieces.
Box 6, Folder 16
Bertha Corbett Melcher
1908 February-March
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 6, Folder 17
The Mentorgarten
1931-1933
Scope and Contents
Los Angeles (Calif.). 4 pieces.
Box 6, Folder 18
Victor Merlo
1948 May 19
Scope and Contents
Hollywood (Calif.).
Box 6, Folder 19
Clinton Hart Merriam
1902-1915
Scope and Contents
Lagunitas (Calif.) ; Washington (D.C.). 6 pieces.
Box 6, Folder 20
J. E. Merriam
1923 July 13
Scope and Contents
Blue Lake (Calif.).
Box 6, Folder 21
Louise Merry to Thyra H. Maxwell
1950 October 4
Scope and Contents
Santa Ynez (Calif.).
Box 6, Folder 22
Louise D. Sharpe Metcalf
1942-1946
Scope and Contents
Providence (R.I.). 2 pieces.
Box 6, Folder 23
Ralph Meyers
1915 September 1
Scope and Contents
Taos (N.M.).
Box 6, Folder 24
Charles Miles to Thyra H. Maxwell
1948-1951
Scope and Contents
Oakland (Calif.). 6 pieces.
Box 6, Folder 25
Frank A. Miller
1903 August 26
Scope and Contents
Riverside (Calif.).
Box 6, Folder 26
Margaret Miller
1947 January 2
Scope and Contents
Palm Beach (Fla.).
Box 6, Folder 27
William T. Miller
1931 November 10
Scope and Contents
Los Angeles (Calif.).
Box 6, Folder 28
Nan Ming-yüan
1929 September 8
Scope and Contents
Tianjin (China).
Box 6, Folder 29
Mrs. C. E. Mitchell to Carrol S. Hartman
1902 March 24
Scope and Contents
El Monte (Calif.).
Box 6, Folder 30
J. T. Mitchell
1916-1919
Scope and Contents
Sacramento (Calif.) ; Sebastopol (Calif.) ; Ukiah (Calif.). 3 pieces.
Box 6, Folder 31
J. Mohr
1903 April 28
Scope and Contents
Ogden (Utah).
Box 6, Folder 32
Mrs. C. A. Monroe
1902 August 11
Scope and Contents
Norwalk (Calif.).
Box 6, Folder 33
M. Laurence Montgomery
1946 June 22
Scope and Contents
San Francisco (Calif.).
Box 6, Folder 34
Carl Moon
1931-1943
Scope and Contents
Pasadena (Calif.). 4 pieces.
Box 6, Folder 35
Marion A. Moore
1907 August-October
Scope and Contents
Crystal (N.M.). 3 pieces.
Box 6, Folder 36
Mrs. William T. Moore to Thyra H. Maxwell
1949 February 7
Scope and Contents
New York (N.Y.).
Box 6, Folder 37
W. A. Morehouse to Carrol S. Hartman
1902 July 2
Scope and Contents
San Jacinto (Calif.).
Box 6, Folder 38
H. R. Morton
1908 November 17
Scope and Contents
North Fork (Calif.).
Box 6, Folder 39
D. Moses
1906 February-July
Scope and Contents
Bonanza (Or.) ; San Francisco (Calif.). 2 pieces.
Box 6, Folder 40
John Muir
1902 June 10
Scope and Contents
Martinez (Calif.).
Box 6, Folder 41
Joseph Amasa Munk
1912 December 16
Scope and Contents
Los Angeles (Calif.).
Box 6, Folder 42
Kogen Murano
1932 August 26
Scope and Contents
Los Angeles (Calif.).
Box 6, Folder 43
T. Murayama
1930 January 15
Scope and Contents
San Francisco (Calif.).
Box 6, Folder 44
G. E. Murdock
approximately 1915
Box 6, Folder 45
William C. Muschenheim
1915 December 3
Scope and Contents
New York (N.Y.).
Box 6, Folder 46
Ken Nakazawa
1929-1934
Scope and Contents
Chicago (Ill.) ; Los Angeles (Calif.). 5 pieces.
Box 6, Folder 47
National Geographic Society (U.S.)
1911 April 6
Scope and Contents
Washington (D.C.).
Box 6, Folder 48
Mrs. Thomas Neal
1908 November 29
Scope and Contents
Quincy (Calif.).
Box 6, Folder 49
Alfred Neas-Je-Gar-Gath
1915 November 30
Scope and Contents
Portland (Or.).
Box 6, Folder 50
Evaline Nelson
1915-1925
Scope and Contents
Orleans (Calif.). 26 pieces (includes 1 photograph).
Box 6, Folder 51
Hazel C. Nevin to Thyra H. Maxwell
1948 December 14
Scope and Contents
Greenfield (Calif.).
Box 6, Folder 52
Hazel C. Nevin
1946-1948
Scope and Contents
Greenfield (Calif.). 9 pieces.
Box 6, Folder 53
George F. Newall
1904-undated
Scope and Contents
Boston (Mass.). 2 pieces.
Box 6, Folder 54
Charles F. Newcombe
1906-1908
Scope and Contents
Victoria (B.C.). 4 pieces.
Box 6, Folder 55
Anne B. Nicholson to Thyra H. Maxwell
1948 October 14
Scope and Contents
Hudson (Ariz.).
Box 6, Folder 56
To John Q. Adams
1902 October 23
Scope and Contents
Los Angeles (Calif.).
Box 6, Folder 57
To Mary B. Behrend
1947 July 2
Scope and Contents
Pasadena (Calif.).
Box 6, Folder 58
To Benson
1904 September 21
Scope and Contents
Pasadena (Calif.).
Box 6, Folder 59
To Caroline C. Brown
1938-1944
Scope and Contents
Pasadena (Calif.). 6 pieces.
Box 6, Folder 60
To Avery Brundage
1943-1944
Scope and Contents
Pasadena (Calif.). 4 pieces.
Box 6, Folder 61
To Mark A. Carpenter
1937-1941
Scope and Contents
Pasadena (Calif.). 11 pieces.
Box 6, Folder 62
To Melissa B. Carpenter
1942 November 9
Scope and Contents
Pasadena (Calif.).
Box 6, Folder 63
To Jacques Cartier
1942-1943
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 6, Folder 64
To Chinese Woman's Relief Association
1943-1945
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 6, Folder 65
To Mabel Clausen
1943 June-October
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 6, Folder 66
To Denver Art Museum
1932-1947
Scope and Contents
Pasadena (Calif.). 42 pieces.
Box 6, Folder 67
To Harold L. Doolittle
1940-1948
Scope and Contents
Pasadena (Calif.). 12 pieces.
Box 6, Folder 68
To H. A. Fee
1934-1941
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 6, Folder 69
To Flora
1939 March 16
Scope and Contents
Pasadena (Calif.).
Box 6, Folder 70
To Fay S. Frederick
1944-1947
Scope and Contents
Pasadena (Calif.). 7 pieces.
Box 6, Folder 71
To Richard Eugene Fuller
1933-1935
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 6, Folder 72
To Howard D. Gibbs
1938 July-August
Scope and Contents
Pasadena (Calif.). 7 pieces.
Box 6, Folder 73
To Mary S. M. Gibson
1941 November 17
Scope and Contents
Pasadena (Calif.).
Box 6, Folder 74
To Matilda Geddings Gray
1943-1950
Scope and Contents
Pasadena (Calif.). 15 pieces (includes 14 photographs).
Box 7, Folder 1
To George G. Green
1940 April-July
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 2
To Ray Greenstone
1940 March 6
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 3
To Helen Cowen Gunsaulus
1930 December 27
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 4
To Carrol S. Hartman
1917-undated
Scope and Contents
Campo (Calif.) ; Chicago (Ill.). 3 pieces.
Box 7, Folder 5
To Harry S. Haze
1941-1942
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 6
To George Gustav Heye
1922-1941
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 7, Folder 7
To Honolulu Academy of Arts
1937-1945
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 8
To C. E. Houchin
1941 October 3
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 9
F. W. Hubby
1925 January 20
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 10
To Grace Carpenter Hudson
1931-1933
Scope and Contents
Pasadena (Calif.). 6 pieces.
Box 7, Folder 11
To Wiard B. Ihnen
1933 January 9
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 12
To Elsie May Johnson
1945 September 5
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 13
To E. L. Judah
1931 October 5
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 14
To Shiko Kakutoni
1936 June 11
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 15
To Sohtsu G. King
1931 July-August
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 16
To Alice Klauber
1936-1938
Scope and Contents
Pasadena (Calif.). 6 pieces.
Box 7, Folder 17
To James Lewis Kraft
1947 July-August
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 18
To Charles D. Lockwood
1925 January 15
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 19
To C. T. Loo
1939-1940
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 7, Folder 20
To Los Angeles Museum of History, Science, and Art
1913 November 3-4
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 21
To Glen Lukens
1940-1942
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 22
To Mentz
1902 August 28
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 23
To J. W. Moffett
1939 September 27
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 24
To George Munson
1925
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 25
To Ken Nakazawa
1931 October 19
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 26
To Carl Johan David Nordell
1946 July 17
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 27
To Cecilia W. de Padilla Nervo
1944 July 8
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 28
To Mrs. John W. Paris
1933 April 21
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 29
To Pasadena Art Museum
1924-1946
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 7, Folder 30
To Alice Pfromm
1905-1908
Scope and Contents
Ganado (Ariz.) ; Klamath River (Calif.) ; Tacoma (Wash.). 7 pieces.
Box 7, Folder 31
To Reginald Poland
1931-1938
Scope and Contents
Pasadena (Calif.). 13 pieces.
Box 7, Folder 32
To Caroline B. Poole
1930-1931
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 7, Folder 33
To John Hudson Poole
1932 May 6-12
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 34
To Julian D. Pratt
1945-1946
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 7, Folder 35
To Public Administrator. San Diego (Calif.)
1907 September 29
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 36
To Hovsep T. Pushman
1933-1948
Scope and Contents
Pasadena (Calif.). 26 pieces.
Box 7, Folder 37
To Katherine N. Romer
1938-1948
Scope and Contents
Pasadena (Calif.). 16 pieces.
Box 7, Folder 38
To Earl D. Rowland
1945-undated
Scope and Contents
Pasadena (Calif.). 6 pieces.
Box 7, Folder 39
To M. D. Rutherford
1936-1938
Scope and Contents
Pasadena (Calif.). 4 pieces.
Box 7, Folder 40
To Margaret Olivia Slocum Sage
1910 October 14
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 41
To S. A. Schneidman
1931 August 24
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 42
To Herman Schweizer
1931 December 3-17
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 7, Folder 43
To Joseph Henry Sharp
1931-1941
Scope and Contents
Pasadena (Calif.). 8 pieces.
Box 7, Folder 44
To Millard Sheets
1937-1947
Scope and Contents
Pasadena (Calif.). 5 pieces.
Box 7, Folder 45
To J. B. Stack
1939 March-April
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 46
To Eleanor Parsons Tomlinson
1941 February 24
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 47
To Garrett Van Pelt
1943 June-September
Scope and Contents
Pasadena (Calif.). 2 pieces.
Box 7, Folder 48
To Ganna Walska
1941-1943
Scope and Contents
Pasadena (Calif.). 8 pieces.
Box 7, Folder 49
To Western States Importing Co., Inc.
1940 May 1
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 50
To Charles Clark Willoughby
1906 November-December
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 7, Folder 51
To P. G. Winnett
1948 May 25
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 52
To Jade Snow Wong
1948 January 28
Scope and Contents
Pasadena (Calif.).
Box 7, Folder 53
Nihon Yūsen Kabushiki Kaisha to Grace Nicholson and Carrol S.
Hartman
1929 October 2
Scope and Contents
Shanghai (China).
Box 7, Folder 54
John Noel
1926-1932
Scope and Contents
Cleveland (Ohio) ; New York (N.Y.). 8 pieces.
Box 7, Folder 55
Carl Johan David Nordell
1946 July 14-22
Scope and Contents
Ontario (Calif.). 3 pieces.
Box 7, Folder 56
G. R. Norris
1916 March 16
Scope and Contents
Los Angeles (Calif.).
Box 7, Folder 57
Zelia Nuttall
undated
Scope and Contents
2 pieces.
Box 7, Folder 58
Ruth E. Nystrom, Attorney. Grace Nicholson Estate
1948 December 12
Scope and Contents
Seattle (Wash.).
Box 7, Folder 59
K. Okura
1930 February-March
Scope and Contents
Dalian (Liaoning Sheng, China). 2 pieces.
Box 7, Folder 60
Juan Olivas
1912 August 18
Scope and Contents
Santa Fe (N.M.).
Box 7, Folder 61
J. K. Oliver
1903 June 24
Scope and Contents
Monterey (Calif.).
Box 7, Folder 62
Natolia O'Neil
1947 June 19
Scope and Contents
Los Angeles (Calif.).
Box 7, Folder 63
Amy S. Oppenheim to Thyra H. Maxwell & Estelle Bynum
1948 November 18
Box 7, Folder 64
Theodore Orcutt
1917-1929
Scope and Contents
Macdoel (Calif.) ; Tecnor (Calif.). 2 pieces.
Box 7, Folder 65
Fritz E. Osterkamp
1925 December 29
Scope and Contents
New York (N.Y.).
Box 7, Folder 66
J. M. O'Sullivan
1903 August 2
Scope and Contents
Santa Clara (Calif.).
Box 7, Folder 67
T. Otsuka
1930 January 31
Scope and Contents
Kyoto (Japan).
Box 7, Folder 68
Carrie M. Owen
1911 November 8
Scope and Contents
Los Angeles (Calif.).
Box 8, Folder 1
K. T. P.
approximately 1914
Scope and Contents
Glendale (Calif.).
Box 8, Folder 2
Cecilia W. de Padilla Nervo
1944 July
Scope and Contents
Mexico City (Mexico).
Box 8, Folder 3
Luis Padilla Nervo
1944 May 8
Scope and Contents
Los Angeles (Calif.).
Box 8, Folder 4
Mabel Palmer
1944 September 15
Scope and Contents
Davenport (Iowa).
Box 8, Folder 5
Rena F. Palmer to Estelle Bynum
1949 May 30
Scope and Contents
Adrian (Mich.).
Box 8, Folder 6
Rena F. Palmer
1949 July 3
Scope and Contents
Adrian (Mich.).
Box 8, Folder 7
The Papoose (magazine)
1903 March 9
Scope and Contents
New York (N.Y.).
Box 8, Folder 8
Paul P. Parker
1903 August 9
Scope and Contents
Seattle (Wash.).
Box 8, Folder 9
W. F. Parks to Carrol S. Hartman
1912 January 11
Scope and Contents
St. Louis (Mo.).
Box 8, Folder 10
Pasadena Art Museum to Estelle Bynum and Thyra H. Maxwell
1949 January 22
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 11
Pasadena Art Museum to C. Wellington Koiner
1943 May 29
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 12
Pasadena Art Museum to Gretchen Krause
1949 August 31
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 13
Pasadena Art Museum to Thyra H. Maxwell
1951 February 13
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 14
Pasadena Art Museum
1924-1948
Scope and Contents
Pasadena (Calif.). 26 pieces.
Box 8, Folder 15
Pasadena Playhouse
1943 November 26
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 16
Pasadena Society of Artists
1947 January
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 17
Helen Longyear Paul to Estelle Bynum and Thyra H. Maxwell
1949 April 16
Scope and Contents
Marquette (Mich.).
Box 8, Folder 18
Helen Longyear Paul to Thyra H. Maxwell
1949 June 1
Scope and Contents
Marquette (Mich.).
Box 8, Folder 19
Helen Longyear Paul
1948 February 19
Scope and Contents
Marquette (Mich.).
Box 8, Folder 20
Tom Pavatea
1919 September 5
Scope and Contents
Polacca (Ariz.).
Box 8, Folder 21
Robert A. Peers
1906 September 28
Scope and Contents
Colfax (Calif.).
Box 8, Folder 22
Persian Art Center
1926 December 30
Scope and Contents
New York (N.Y.).
Box 8, Folder 23
C. Peterson to Carrol S. Hartman
1905 November 23
Scope and Contents
Neah Bay (Wash.).
Box 8, Folder 24
C. Peterson
1908 June 24
Scope and Contents
Neah Bay (Wash.).
Box 8, Folder 25
Frederick Peterson
approximately 1940 February 16
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 26
H. Howard Pfromm
1949 February 7
Scope and Contents
Jenkintown (Pa.).
Box 8, Folder 27
Philadelphia Museum of Art
1945 March 6
Scope and Contents
Philadelphia (Pa.).
Box 8, Folder 28
Alexander A. Pieters to Carrol S. Hartman
1929 September-October
Scope and Contents
Seoul (Korea). 2 pieces.
Box 8, Folder 29
Alexander A. Pieters
1914-1931
Scope and Contents
Chairyung (Korea) ; Sainei (Korea) ; Seoul (Korea). 10 pieces (includes 1
photographic postcard).
Box 8, Folder 30
Pinkley & Son (Firm)
1907 February 5
Scope and Contents
Sacaton (Ariz.).
Box 8, Folder 31
F. S. Plimpton
1902 June 11-26
Scope and Contents
San Diego (Calif.). 2 pieces.
Box 8, Folder 32
Russell Arthur Plumpton
1928 February 1
Scope and Contents
Minneapolis (Minn.).
Box 8, Folder 33
Reginald Poland
1931-1938
Scope and Contents
San Diego (Calif.). 17 pieces.
Box 8, Folder 34
C. L. Pollard
1913 February 19
Scope and Contents
Santa Fe (N.M.).
Box 8, Folder 35
Caroline B. Poole
1931 February-July
Scope and Contents
Pasadena (Calif.). 3 pieces.
Box 8, Folder 36
John Hudson Poole
1932 May 11
Scope and Contents
Pasadena (Calif.).
Box 8, Folder 37
Jennie Preckel
1911-1912
Scope and Contents
Scott Bar (Calif.). 4 pieces.
Box 8, Folder 38
Mary E. Pressley
1916 November 11
Scope and Contents
Riverbank (Calif.).
Box 8, Folder 39
I. V. Pride
1903 September-October
Scope and Contents
Nevada City (Calif.). 3 pieces.
Box 8, Folder 40
W. H. Pritchard
1906 May 12
Scope and Contents
Santa Barbara (Calif.).
Box 8, Folder 41
Carl Purdy
1902-1903
Scope and Contents
Ukiah (Calif.). 11 pieces.
Box 8, Folder 42
Hovsep T. Pushman
1932-1948
Scope and Contents
New York (N.Y.). 66 pieces (includes 6 photographs).
Box 8, Folder 43
Esther Orne Putnam
1915 January 9
Scope and Contents
Cambridge (Mass.).
Box 8, Folder 44
Frederick Ward Putnam
1907-1914
Scope and Contents
Cambridge (Mass.). 8 pieces.
Box 8, Folder 45
Julian D. Pyatt
1945-1946
Scope and Contents
Trenton (Mo.). 7 pieces.
Box 8, Folder 46
Julian D. Pyatt to Southwest Museum (Los Angeles, Calif.)
1946 October 30
Scope and Contents
Trenton (Mo.).
Box 9, Folder 1
Mrs. A Ramírez
1902 December 14
Scope and Contents
Los Angeles (Calif.).
Box 9, Folder 2
Mary Ramírez
1912 May 10
Scope and Contents
Hamburg (Calif.).
Box 9, Folder 3
C. E. Ramsey
1910 January 17
Scope and Contents
Riverside (Calif.).
Box 9, Folder 4
Minnie C. Randolph to Carrol S. Hartman
1914 January 22
Scope and Contents
Bishop (Calif.).
Box 9, Folder 5
Elizabeth C. Rankin
1910 July-November
Scope and Contents
Berkeley (Calif.). 4 pieces.
Box 9, Folder 6
Perry T. Rathbone to Thyra H. Maxwell
1949 May 23
Scope and Contents
St. Louis (Mo.).
Box 9, Folder 7
D. D. Rees
1902 January 19
Scope and Contents
Needles (Calif.).
Box 9, Folder 8
Reynolds
1911 November 7
Scope and Contents
Upper Lake (Calif.).
Box 9, Folder 9
George McClelland Reynolds
1912 April 23
Scope and Contents
Chicago (Ill.).
Box 9, Folder 10
Alice Cushing Donaldson Riley
approximately 1926
Scope and Contents
Washington (D.C.). 6 pieces (includes 1 photograph).
Box 9, Folder 11
Harrison Barnett Riley
1919 January 18
Scope and Contents
Chicago (Ill.).
Box 9, Folder 12
Rochester Museum of Arts and Sciences
1935 May 7
Scope and Contents
Rochester (N.Y.).
Box 9, Folder 13
Katherine N. Romer
1938-1948
Scope and Contents
Laguna Beach (Calif.) ; Palm Springs (Calif.). 13 pieces.
Box 9, Folder 14
John Romero
1911 October 19
Scope and Contents
Hamburg (Calif.).
Box 9, Folder 15
Franklin Delano Roosevelt
1918 January 30
Scope and Contents
Washington (D.C.). 2 pieces.
Box 9, Folder 16
Mrs. G. A. Roseberg
1909 May 2
Scope and Contents
Susanville (Calif.).
Box 9, Folder 17
B. Rosenthal to Carrol S. Hartman
1902 February 25
Scope and Contents
Charleston (S.C.).
Box 9, Folder 18
John Ross
1912 April 11
Scope and Contents
Dunfermline (Scotland).
Box 9, Folder 19
Henry W. Roth to Thyra H. Maxwell
1950, April-June
Scope and Contents
Janesville (Wis.). 3 pieces.
Box 9, Folder 20
Hilde S. Rothchild
1908 August 19
Scope and Contents
Los Gatos (Calif.).
Box 9, Folder 21
Earl D. Rowland to Thyra H. Maxwell
1949-1950
Scope and Contents
Stockton (Calif.). 3 pieces.
Box 9, Folder 22
Earl D. Rowland
1944-1948
Scope and Contents
Stockton (Calif.). 11 pieces.
Box 10, Folder 23
Royal Ontario Museum of Archeology
1921 May-October
Scope and Contents
Toronto (Ont.). 2 pieces.
Box 10, Folder 24
S. W. Royce
1941 September 8
Scope and Contents
Pasadena (Calif.).
Box 9, Folder 25
Christian Rub
1945 May-June
Scope and Contents
Santa Barbara (Calif.). 3 pieces.
Box 9, Folder 26
C. E. Rumsey
1910 December 3
Scope and Contents
Riverside (Calif.).
Box 9, Folder 27
M. D. Rutherford
1936 July-August
Scope and Contents
Chicago (Ill.). 3 pieces.
Box 9, Folder 28
Jennie Ryerson
1903 May 27
Scope and Contents
Santa Cruz (Calif.).
Box 9, Folder 29
Sage, Margaret Olivia Slocum, 1828-1918
1910 June-November
Scope and Contents
New York (N.Y.). 4 pieces.
Box 9, Folder 30
Nelson L. Salter
1903 January 25
Scope and Contents
Yosemite (Calif.).
Box 9, Folder 31
Mabel Sampson to Thyra H. Maxwell
1949 June 27
Scope and Contents
Philadelphia (Pa.).
Box 9, Folder 32
Homer E. Sargent
1925 January 24
Scope and Contents
Pasadena (Calif.).
Box 9, Folder 33
Toshito Satow
1931 June 4
Scope and Contents
Los Angeles (Calif.). 7 pieces.
Box 9, Folder 34
Frank Paul Sauerwein to Carrol S. Hartman
approximately 1902
Scope and Contents
San Luis Rey (Calif.).
Box 9, Folder 35
Frank Paul Sauerwein
1902-1903
Scope and Contents
Albuquerque (N.M.) ; Oraibi (Ariz.) ; Pasadena (Calif.). 6 pieces.
Box 9, Folder 36
Rudolph Schaeffer to Estelle Bynum
1946 November 6
Scope and Contents
San Francisco (Calif.).
Box 9, Folder 37
M. Schaper
1903 October 28
Scope and Contents
El Paso (Tex.).
Box 9, Folder 38
S. A. Schneidman
1931-1950
Scope and Contents
Long Island (N.Y.). 4 pieces (includes 1 photograph).
Box 9, Folder 39
Irene L. Schoepfle
1946 December 18
Scope and Contents
Santa Ana (Calif.).
Box 9, Folder 40
Ethel Brunelle Schultheis to Thyra H. Maxwell
1950 May 8
Scope and Contents
Pasadena (Calif.).
Box 9, Folder 41
Herman Schweizer
1931 December 3-7
Scope and Contents
Albuquerque (N.M.). 2 pieces.
Box 9, Folder 42
Hugh Doggett Scott to Thyra H. Maxwell
1948 October 1
Scope and Contents
Washington (D.C.).
Box 9, Folder 43
Hugh Doggett Scott
1948 September 8
Scope and Contents
Washington (D.C.).
Box 9, Folder 44
Seattle Art Museum to Thyra H. Maxwell
1950 May 22
Scope and Contents
Seattle (Wash.).
Box 9, Folder 45
Fong See to Thyra H. Maxwell
1950 September 20
Scope and Contents
Los Angeles (Calif.).
Box 9, Folder 46
Yoshida Sekido
1928-1929
Scope and Contents
Los Angeles (Calif.) ; Tokyo (Japan). 8 pieces.
Box 9, Folder 47
Ida Selby
1908 June-December
Scope and Contents
Helvetia (Ariz.). 3 pieces.
Box 9, Folder 48
James L. Seligman
1918 February 21
Scope and Contents
Santa Fe (N.M.).
Box 9, Folder 49
Nyogen Senzaki
1931-1932
Scope and Contents
Los Angeles (Calif.). 5 pieces.
Box 9, Folder 50
Mrs. R. S. Shackelford
1907 June 2
Scope and Contents
Wasco County (Or.).
Box 9, Folder 51
Joseph Henry Sharp
1918-1941
Scope and Contents
Taos (N.M.). 60 pieces (includes 1 photograph).
Box 9, Folder 52
Elizabeth M. Sharpe
approximately 1915
Scope and Contents
Wilkes-Barre (Pa.).
Box 9, Folder 53
Rena Shattuck
approximately 1910
Scope and Contents
Ukiah (Calif.).
Box 9, Folder 54
W. F. Sheard
1902 September 16
Scope and Contents
Tacoma (Wash.).
Box 9, Folder 55
Wilhemine Keisch Shearman
1948
Scope and Contents
Ogden (Utah). 4 pieces.
Box 9, Folder 56
Millard Sheets to Thyra H. Maxwell
1950 September 30
Scope and Contents
Claremont (Calif.).
Box 9, Folder 57
Millard Sheets
1946-1947
Scope and Contents
Claremont (Calif.). 2 pieces.
Box 10, Folder 1
Morgan Shepard
1905 February 6
Scope and Contents
San Francisco (Calif.).
Box 10, Folder 2
M. Shimmins
1908 August 14
Scope and Contents
Fresno (Calif.).
Box 10, Folder 3
Reimei Shindo
1931 June-July
Scope and Contents
Montréal (Québec) ; Ottawa (Ont.). 2 pieces.
Box 10, Folder 4
Francis Sievwright
1931 November 13
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 5
Charles G. Simpson to Thyra H. Maxwell
1948-1950
Scope and Contents
Philadelphia (Pa.). 3 pieces.
Box 10, Folder 6
Marjorie Sinclair
1943 July 29
Scope and Contents
Pasadena (Calif.).
Box 10, Folder 7
Frederick James Volney Skiff to Carrol S. Hartman
1902 March-April
Scope and Contents
Chicago (Ill.). 2 pieces.
Box 10, Folder 8
Ida V. Sloan
1907 September 16
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 9
Billy Smidtsom
1910 September 10
Scope and Contents
Anderson (Calif.).
Box 10, Folder 10
C. G. Smith
1907 November 12
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 11
Robert L. Smith
1937 October 7
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 12
William Alden Smith to Carrol S. Hartman
1902 July 3
Scope and Contents
Washington (D.C.).
Box 10, Folder 13
Ed Sommers to Carrol S. Hartman
1908 September 10
Scope and Contents
Bridgeport (Calif.).
Box 10, Folder 14
Southwest Museum (Los Angeles, Calif.)
1921-1946
Scope and Contents
Los Angeles (Calif.). 2 pieces.
Box 10, Folder 15
A. F. Spiegelberg to Carrol S. Hartman
1906 October 1
Scope and Contents
Santa Fe (N.M.).
Box 10, Folder 16
Herbert Joseph Spinden to Carrol S. Hartman
1911 December 1
Scope and Contents
New York (N.Y.).
Box 10, Folder 17
Mrs. John H. Spring
1910 September 21
Scope and Contents
Oakland (Calif.).
Box 10, Folder 18
J. B. Stack
1937-1939
Scope and Contents
New York (N.Y.).
Box 10, Folder 19
John P. Stanley
1905-1907
Scope and Contents
Santa Rosa (Calif.). 7 pieces.
Box 10, Folder 20
Stephens Brothers (Firm) to Carrol S. Hartman
1909 July 2
Scope and Contents
Murphys (Calif.).
Box 10, Folder 21
Cordelia S. Sterling
1910-1915
Scope and Contents
Redlands (Calif.). 5 pieces.
Box 10, Folder 22
M. C. S. Stevenson
1916 July 31
Scope and Contents
Espanola (N.M.). 2 pieces.
Box 10, Folder 23
L. W. Stilwell to Carrol S. Hartman
1902 February 24
Scope and Contents
Deadwood (S.D.).
Box 10, Folder 24
H. W. Gibbon Stocken
1911 November 18
Scope and Contents
Cleichen (Canada).
Box 10, Folder 25
A. G. Stone
approximately 1915 May 30
Scope and Contents
Wollaston (Mass.).
Box 10, Folder 26
H. H. Stuart to Thyra H. Maxwell
1951 May 4
Scope and Contents
Eureka (Calif.).
Box 10, Folder 27
Mrs. T. J. Super
1912 March 6
Scope and Contents
Fort Jones (Calif.).
Box 10, Folder 28
T. Shibata & Co.
1930-1950
Scope and Contents
Kōbe-shi (Japan) ; San Francisco (Calif.). 12 pieces.
Box 10, Folder 29
Aiko Takaoka
1930 April 13
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 30
W. J. Tarr
1903 December 11
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 31
Jessie McLeod Taylor
1908-1917
Scope and Contents
Bakersfield (Calif.) ; Fresno (Calif.) ; San Francisco (Calif.). 19 pieces.
Box 10, Folder 32
Anne Davies Thomas to "My Beloved Sons and Grandchildren"
1944 July
Box 10, Folder 33
Thomas Gilcrease Foundation
1948 January-May
Scope and Contents
Tulsa (Okla.). 4 pieces.
Box 10, Folder 34
Petter Thomas to Carrol S. Hartman
1906 March 30
Scope and Contents
Requa (Calif.).
Box 10, Folder 35
Brainerd Bliss Thresher
undated
Scope and Contents
Dayton (Ohio).
Box 10, Folder 36
Tin Wo & Company
1928 June-August
Scope and Contents
San Francisco (Calif.). 2 pieces.
Box 10, Folder 37
J. R. Townsend
1916 February 23
Scope and Contents
Pasadena (Calif.).
Box 10, Folder 38
A. Trahn
1941 November 10
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 39
Y. Tsuruki
1931-1933
Scope and Contents
Kyoto (Japan). 2 pieces.
Box 10, Folder 40
Gertrude Turner
1946 February 28
Box 10, Folder 41
John A. Uhland
1910 November 28
Scope and Contents
Tonopah (Nev.).
Box 10, Folder 42
Union Appraisal Company to Thyra H. Maxwell
1948 December 2
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 43
United States. Bureau of Indian Affairs
1905-1930
Scope and Contents
Chemawa (Or.) ; Hoopa (Calif.) ; Orton (Utah). 4 pieces.
Box 10, Folder 44
United States National Museum to Carrol S. Hartman
1902 March 24
Scope and Contents
Washington (D.C.).
Box 10, Folder 45
United States. Office of Indian Affairs
1902-1910
Scope and Contents
Requa (Calif.) ; Upper Lake (Calif.) ; Washington (D.C.). 3 pieces.
Box 10, Folder 46
United States. Office of Indian Affairs to H. F. Robinson
1912 July 3
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 47
United States. Post Office Department to Postmaster. Pasadena
(Calif.)
1925 November 27
Scope and Contents
San Francisco (Calif.).
Box 10, Folder 48
United States. War Production Board
1944 September 15
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 49
University of California. College of Agriculture. W. K. Kellogg Institute
of Animal Husbandry
1934 December 1
Scope and Contents
Pomona (Calif.).
Box 10, Folder 50
University of Pennsylvania. Department of Archaeology and Palaeontology to
Carrol S. Hartman
1902 April 21
Scope and Contents
Philadelphia (Pa.).
Box 10, Folder 51
Charles D. Van der Straten
1942-1944
Scope and Contents
Hollywood (Calif.). 3 pieces.
Box 10, Folder 52
C. E. Van Loau
1906 October 6
Scope and Contents
Los Angeles (Calif.).
Box 10, Folder 53
Garrett Van Pelt
1943 June 16
Scope and Contents
Pasadena (Calif.).
Box 10, Folder 54
Matilda Brome Van Wyck
1925 October 1
Scope and Contents
New York (N.Y.).
Box 10, Folder 55
Loretto V. Lalor Vaughan to Thyra H. Maxwell
1950 April-November
Scope and Contents
Lake Villa (Ill.). 9 pieces.
Box 10, Folder 56
Edwin Veghite
1944 February 18
Box 10, Folder 57
A. Vermaas
1938 November 14
Scope and Contents
San Francisco (Calif.).
Box 10, Folder 58
George A. Vicente
1906-1909
Scope and Contents
Upper Lake (Calif.). 2 pieces.
Box 10, Folder 59
May K. Viven
1925 January 17
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 1
W. G. Walz Company to Carrol S. Hartman
1902-1903
Scope and Contents
El Paso (Tex.). 2 pieces.
Box 11, Folder 2
Wah-ta-Waso
1912 January-February
Scope and Contents
Portland (Or.). 2 pieces.
Box 11, Folder 3
Willie Waley to Carrol S. Hartman
1909 July 27
Scope and Contents
Dunlap (Calif.).
Box 11, Folder 4
Elizabeth Sargent Walker
1945 June 20
Scope and Contents
Greenwich (Conn.).
Box 11, Folder 5
Margaret Walker
1911 October-December
Scope and Contents
O'Neals (Calif.). 2 pieces.
Box 11, Folder 6
Florence S. Wallace
1915
Scope and Contents
Pasadena (Calif.).
Box 11, Folder 7
Mrs. Frank Wallace
1906 November 19
Scope and Contents
Berry Creek (Calif.).
Box 11, Folder 8
Ganna Walska to Thyra H. Maxwell
1949 September 7
Scope and Contents
Santa Barbara (Calif.).
Box 11, Folder 9
Ganna Walska
1943-1947
Scope and Contents
Santa Barbara (Calif.). 10 pieces.
Box 11, Folder 10
Henry Levi Ward
1903 December 24
Scope and Contents
Milwaukee (Wis.).
Box 11, Folder 11
Mattie E. Washburn
1903 September-November
Scope and Contents
Neah Bay (Wash.). 2 pieces.
Box 11, Folder 12
Edwin D. Washburne
1910-1911
Scope and Contents
New York (N.Y.). 2 pieces.
Box 11, Folder 13
J. M. Waterman
1902 October 2
Scope and Contents
San Jacinto (Calif.).
Box 11, Folder 14
Mary B. Watkins
1906-1913
Scope and Contents
Mesa Grande (Calif.). 23 pieces.
Box 11, Folder 15
R. T. Watson
1943 October 11-20
Scope and Contents
Olathe (Kan.). 2 pieces.
Box 11, Folder 16
Mariana Chase Webber
1945 July 21
Scope and Contents
Hillman (Mich.).
Box 11, Folder 17
A. M. Weir
1902 December 5
Scope and Contents
Santa Barbara (Calif.).
Box 11, Folder 18
Hubert Holway Weiser to Grace Nicholson Estate
1950 February 26
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 19
Florence Wells
1929 October 18
Scope and Contents
Tokyo (Japan).
Box 11, Folder 20
Chang Wen-Ti to Thyra H. Maxwell
1950 October 19
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 21
Lula Wetherill
1916 February 12
Scope and Contents
Kayenta (Ariz.).
Box 11, Folder 22
Marjorie E. Wetzell to "Dear Friends"
1950 July 27
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 23
B. A. Whaler
1903-1904
Scope and Contents
Los Angeles (Calif.). 2 pieces.
Box 11, Folder 24
H. M. Whelplay to Carrol S. Hartman
1912 January 5
Scope and Contents
St. Louis (Mo.).
Box 11, Folder 25
H. M. Whelplay
1911-1912
Scope and Contents
St. Louis (Mo.). 5 pieces.
Box 11, Folder 26
Georgia E. Whipple
approximately 1910
Scope and Contents
Los Angeles (Calif.). 3 pieces.
Box 11, Folder 27
Mrs. C. B. Whitacre
1908 August 29
Scope and Contents
Bishop (Calif.).
Box 11, Folder 28
Charles P. Wilcomb
1903-1911
Scope and Contents
Oakland (Calif.) ; San Francisco (Calif.). 5 pieces.
Box 11, Folder 29
William Rockhill Nelson Gallery of Art and Mary Atkins Museum of Fine
Art
1941 October 23
Scope and Contents
Kansas City (Mo.).
Box 11, Folder 30
H. W. Williams
1948 October 8
Scope and Contents
Douglas (Ariz.).
Box 11, Folder 31
Peter Williams
1923 August 13
Scope and Contents
Requa (Calif.).
Box 11, Folder 32
Charles Clark Willoughby
1903-1918
Scope and Contents
Cambridge (Mass.). 17 pieces.
Box 11, Folder 33
C. A. Wilson
1905 March 28
Scope and Contents
Santa Catalina Island (Calif.).
Box 11, Folder 34
Wing On Company
1946 January 16
Scope and Contents
San Francisco (Calif.).
Box 11, Folder 35
Marion Winnie to Thyra H. Maxwell
1950 July 14
Scope and Contents
Claremont (Calif.).
Box 11, Folder 36
Woman's Civic League of Pasadena
before 1948
Scope and Contents
Pasadena (Calif.).
Box 11, Folder 37
C. E. Wood
1903 December 17
Scope and Contents
Tucson (Ariz.).
Box 11, Folder 38
Frank Wood to Carrol S. Hartman
1911-1912
Scope and Contents
New Bedford (Mass.). 2 pieces.
Box 11, Folder 39
Gertrude H. Woodward to Carrol S. Hartman
1902 March-April
Scope and Contents
Los Angeles (Calif.) ; Tucson (Ariz.). 2 pieces.
Box 11, Folder 40
John G. Worth
1940 August 9
Scope and Contents
Philadelphia (Pa.).
Box 11, Folder 41
Mrs. Summer B. Wright
1902 November 29
Scope and Contents
Colton (Calif.).
Box 11, Folder 42
Nellie Wright
1911-1913
Scope and Contents
Weitchpec (Calif.). 13 pieces.
Box 11, Folder 43
Delfina Yatjo
approximately 1915
Scope and Contents
Monterey (Calif.).
Box 11, Folder 44
K. Yokoyama
1931 February 7
Scope and Contents
Kyoto (Japan).
Box 11, Folder 45
Elsie P. Young
1913-1948
Scope and Contents
Eureka (Calif.) ; Orleans (Calif.). 5 pieces.
Box 11, Folder 46
Frank Pophem Young to Sam T. Clover
1922 August 10
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 47
Frank Pophem Young
approximately 1922 July 14
Scope and Contents
Los Angeles (Calif.).
Box 11, Folder 48
Herman Young to Carrol S. Hartman
1902 March-April
Scope and Contents
Casa Grande (Ariz.). 2 pieces.
Box 11, Folder 49
Nancy Young
1909-1911
Scope and Contents
Klamath (Calif.) ; Requa (Calif.) ; Weitchpec (Calif.). 3 pieces.
Box 11, Folder 50
B. F. Zahm
1908 October 24
Scope and Contents
Gallup (N.M.).
Family papers
1831-1959
Physical Description: .42 Linear
Feet
Arrangement
Arranged by subject.
Box 12, Folder 1
Nicholson, Bruner, and Getz family history
1930
Scope and Contents
1 volume (printed)
Box 12, Folder 2
"The Murder"
1859
Scope and Contents
Printed volume; Philadelphia, Pa. : American Sunday-School Union. Also: A.L.S. Mame
to Grace Nicholson, Philadelphia, 1896 December 23.
Box 12, Folder 3
Diary: R. E. Nicholson
1877
Box 12, Folder 4
Biographical material: Nicholson family
1831-1901
Box 12, Folder 5
Biographical material: Grace Nicholson
1897-1949
Scope and Contents
Includes passport.
Box 12, Folder 6
High school material
1896-1928
Scope and Contents
Includes high school diploma.
Box 12, Folder 7
Gifts by Grace Nicholson to various organizations
1904-1946
Box 12, Folder 8
Carrol S. Hartman document and clippings
1887-1917
Box 12, Folder 9
Clippings: Grace Nicholson
1927-1949
Box 12, Folder 10
Clippings: Grace Nicholson estate
1931-1950
Building and Pasadena Art Institute papers
1896-1959
Physical Description: .42 Linear
Feet
Box 13, Folder 1
Deeds and other documents regarding purchase of property at 46 N. Los
Robles Ave., Pasadena
1896-1914
Box 13, Folder 2
Building materials
1907-1943
Box 13, Folder 3
Building contracts
1924-1925
Box 13, Folder 4
Photographs (construction of building)
undated
Box 13, Folder 5
Photographs (buliding)
undated
Box 13, Folder 6
Photographs (interior of building)
undated
Box 13, Folder 7
Photographs (courtyard garden)
undated
Box 13, Folder 9
Clippings: building
1924-1931
Box 13, Folder 10
Pasadena Art Institute (1)
1942-1948
Box 13, Folder 11
Pasadena Art Institute (2)
1944-1947
Scope and Contents
Includes architectural drawing.
Box 13, Folder 12
Pasadena Art Institute: printed material
1943-1959
Box 13, Folder 13
Pasadena Art Institute: clippings
1939-1951
Indian notes, notebooks, and diaries
1901-1955
Physical Description: 1.68 Linear
Feet
Box 14, Folder 1
Indian reservations and organizations (Calif.)
1927-undated
Scope and Contents
"Indian Map of California" removed and placed in oversize folder.
Box 14, Folder 2
Indian legend: The Beginning of the World (Calif.)
undated
Scope and Contents
Two copies.
Box 14, Folder 3
Evaline Nelson. Karok Indian customs: Klamath River Tribes
undated
Box 14, Folder 4
Evaline Nelson. Karok Indian legends: Klamath River Tribes
1917-undated
Scope and Contents
All checked by Carrol S. Hartman.
Box 14, Folder 5
Indian traditions, folklore, etc.
1907-1908
Box 14, Folder 6
Paiute Indian notes
approximately 1908
Box 14, Folder 7
Pomo Indian notes (1)
undated
Scope and Contents
Includes 7 photographs.
Box 14, Folder 8
Pomo Indian notes (2)
undated
Box 15, Folder 1
Indians bibliographical notes
1907-1927
Scope and Contents
Indians: Alaska, Arizona, New Mexico, and West Coast
Box 15, Folder 2
Indian notes: Misc.
1923-undated
Box 15, Folder 3
Notes on Indian crafts (except baskets)
1901-1941
Box 15, Folder 4
Notes on North American Indian baskets
1940-undated
Box 15, Folder 5
Indian notes: Lists of objects
1910-1929
Scope and Contents
Indians: Arizona, New Mexico, and West Coast, includes 14 photographs.
Box 15, Folder 6
Indian baskets: Grace Nicholson collections
undated
Scope and Contents
Indians: Alaska, Arizona, New Mexico, and West Coast.
Box 16, Folder 1
Indian notes: Pacific Coast and Alaska
1901-1903
Scope and Contents
3 notebooks.
Box 16, Folder 2
Indian notes: Arizona, California, and New Mexico
1905-1906
Scope and Contents
2 notebooks.
Box 16, Folder 3
Indian notes
1907
Scope and Contents
3 notebooks.
Box 16, Folder 4
Indian notes
1907
Scope and Contents
4 notebooks.
Box 16, Folder 5
Indian notes
1908-1909
Scope and Contents
4 notebooks.
Box 16, Folder 6
Indian notes
1910
Scope and Contents
3 notebooks.
Box 16, Folder 7
Indian notes: Pomo, Pima, Taos, and New Mexico
1912
Scope and Contents
3 notebooks.
Box 16, Folder 8
Indian notes
1912
Scope and Contents
1 notebook.
Box 16, Folder 9
Indian notes
1913
Scope and Contents
1 notebook.
Box 16, Folder 10
Notebook fragment
1907
Scope and Contents
1 fragment.
Box 16, Folder 11
Notebook fragments
1907
Scope and Contents
9 fragments.
Box 16, Folder 12
Notebook fragments
1907
Scope and Contents
6 fragments.
Box 16, Folder 13
Notebook fragment
1907
Scope and Contents
1 fragment.
Box 17, Folder 1
Grace Nicholson diaries
1906-1908
Scope and Contents
3 diaries.
Box 17, Folder 2
Grace Nicholson diaries
1910-1912
Scope and Contents
4 diaries.
Box 17, Folder 3
Grace Nicholson diary
1914-1916
Scope and Contents
1 dairy.
Box 17, Folder 4
Grace Nicholson diaries
1929-1955
Scope and Contents
3 diaries.
Box 17, Folder 5
Indian notes: Arizona and New Mexico (1)
1918
Scope and Contents
3 notebooks.
Box 17, Folder 6
Indian notes: Arizona and New Mexico (2)
1919
Scope and Contents
1 notebook.
Box 17, Folder 7
Indian notes: California
1920-1923
Scope and Contents
2 notebooks.
Box 17, Folder 8
Undated Indian notes: Arizona and the West Coast
undated
Scope and Contents
4 notebooks.
Box 17, Folder 9
Indian notes of C. S. Hartman (Pacific Northwest)
undated
Scope and Contents
1 notebook.
Oriental notes and miscellaneous materials
1873-1944
Physical Description: .42 Linear
Feet
Box 18, Folder 1
Notes on Orient (1)
1911-1944
Scope and Contents
6 notebooks.
Box 18, Folder 2
Notes on Orient (2)
undated
Scope and Contents
7 notebooks.
Box 18, Folder 3
Travel notes on the Orient
1929-1930
Box 18, Folder 4
Oriental art notes and memos
1930-1934
Box 18, Folder 5
Photographs
undated
Scope and Contents
5 photographs.
Box 18, Folder 6
"Numberscope of Grace Nicholson, Prepared by Romayne"
1934
Box 18, Folder 7
Manuscript fragments
1907-1939
Box 18, Folder 9
Misc. notebooks
1912-1914
Scope and Contents
5 notebooks.
Box 18, Folder 11
Notes on U. S. coins
undated
Scope and Contents
Press copy: typescript.
Letterbooks
1906-1917
Physical Description: .42 Linear
Feet
Box 19, Volume 2
Letterbook: Correspondence and notes on art collections
1911-1917
Architectural drawings
approximately 1924
Physical Description: 2.52 Linear
Feet
Roll 1
Plans for Grace Nicholson building, 46 N. Los Robles Ave., Pasadena
(Calif.)
approximately 1924
Scope and Contents
Includes 5 items.
Indian Map of California
1907
Physical Description: 2.52 Linear
Feet
Box 10
"Indian Map of California"
1907
Scope and Contents
Encapsulated; originally in box 14.
Addenda
1784-1975
Physical Description: 18.08 Linear
Feet(11 boxes, 3 volumes, 8 oversize
folders)
Correspondence
Arrangement
Arranged alphabetically.
Scope and Contents
The letters are written by or addressed to Grace Nicholson unless otherwise
noted.
Box 1, Folder 1
American Folklore Society
1906 December 10
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 2
John Barker
1913 September
Scope and Contents
A.N.S. on verso of portrait of author.
Box 1, Folder 3
Isabel Belanusaran
1910 May 25
Scope and Contents
Cuernavaca (Mexico).
Box 1, Folder 4
Mary Benson
1907 December 29
Scope and Contents
Ukiah (Calif.). photographic postcard.
Box 1, Folder 5
William Benson
1907 December 29
Scope and Contents
Ukiah (Calif.). photographic postcard.
Box 1, Folder 6
H. N. Birge
1910 November 28
Scope and Contents
Cuernavaca (Mexico).
Box 1, Folder 7
Mrs. L. J. Blinn
1914 October 20
Scope and Contents
Seattle (Wash.).
Box 1, Folder 8
Peter A. Boodberg
1934 August 28
Scope and Contents
Berkeley (Calif.).
Box 1, Folder 9
J. G. Braecklein
1940 January 28
Scope and Contents
Kansas City (Mo.). Includes 1 photograph.
Box 1, Folder 11
Mr. and Mrs. Edward B. Butler
approximately 1926
Scope and Contents
Windsor (Vt.). Card with print by Edward B. Butler, title "Autumn Glow".
Box 1, Folder 12
Eleanor Baird Caldwell
1914-1915
Scope and Contents
Florence (Italy). 11 pieces (includes 1 photographic postcard).
Box 1, Folder 13
B. A. Cassel
1909
Scope and Contents
North Vancouver (B.C.).
Box 1, Folder 14
Norman S. Chamberlain
undated
Box 1, Folder 15
The China Journal
1929 September 26
Scope and Contents
Shanghai (China).
Box 1, Folder 16
Walter Eugene Clark
1938 May 31
Scope and Contents
Cambridge (Mass.).
Box 1, Folder 17
Raymond Phillip Clover to Jane Apostol
1975 December 5
Scope and Contents
Pacoima (Calif.). Includes 1 photograph.
Box 1, Folder 18
Charles H. Culp
1910 April 18
Scope and Contents
Pacific Grove (Calif.).
Box 1, Folder 19
L. Cushman
1905 December 28
Scope and Contents
Tacoma (Wash.).
Box 1, Folder 20
Fanny M. Dennington
1929
Scope and Contents
Media (Pa.). 2 pieces.
Box 1, Folder 21
Mary Florence Denton
1929 August 19
Scope and Contents
Kyoto (Japan).
Box 1, Folder 22
Mary Dickinson
1946 December 31
Box 1, Folder 23
Joseph Duveen to Zarh Pritchard
1927 February 11
Scope and Contents
New York (N.Y.).
Box 1, Folder 24
Douglas L. Edwards
1934 January 2
Scope and Contents
Los Angeles (Calif.).
Box 1, Folder 25
Mary Cummings Eudy
undated
Box 1, Folder 26
John Calvin and Mary W. Ferguson
undated
Box 1, Folder 27
Helen E. Fernald
1929 August 20
Scope and Contents
Kyoto (Japan).
Box 1, Folder 28
S. R. Frame
1920-undated
Scope and Contents
Weitchpee (Calif.). 2 pieces, made up of 4 photographic postcards.
Box 1, Folder 29
Hamlin Garland
approximately 1939 July 5
Scope and Contents
Hollywood (Calif.).
Box 1, Folder 30
John H. Gibbons
1939 August 5
Scope and Contents
Avon (Conn.).
Box 1, Folder 31
Manley Palmer Hall
1945 December 6
Scope and Contents
Los Angeles (Calif.).
Box 1, Folder 33
Carrol S. Hartman
1908 June 15-23
Scope and Contents
Bishop (Calif.) ; Requa (Calif.). 3 photographic postcards.
Box 1, Folder 34
Cheng Hsuehsuey
1943 August 16
Box 1, Folder 35
Dudley James
1925 March 9
Scope and Contents
New York (N.Y.).
Box 1, Folder 36
James Dexter Landsdowne
1944 May
Box 1, Folder 37
Long Sang-Ti (Firm)
1935 May 7
Scope and Contents
New York (N.Y.).
Box 1, Folder 38
Jean Loomis
1920 July 20
Scope and Contents
Chengdu (China).
Box 1, Folder 39
Jacques Marchais
1941 August 20
Scope and Contents
New York (N.Y.).
Box 1, Folder 40
Thyra H. Maxwell to Richard C. Bailey
1964 January 13
Scope and Contents
Altadena (Calif.).
Box 1, Folder 41
Lilian Miller
1930-1935
Scope and Contents
Kyoto (Japan) ; Nikkō-shi (Japan). 24 pieces (includes 6 photographs, 1
photographic postcard, 1 card w/print inside, and 1 print).
Box 1, Folder 42
The Mohonk Lodge to "Dear Friend"
1904 November 3
Scope and Contents
Colony (Okla.).
Box 1, Folder 44
To Carrol S. Hartman
1927 June 12-23
Scope and Contents
Lindsay (Calif.) ; Requa (Calif.). 2 photographic postcards.
Box 1, Folder 45
To Wiard B. Ihnen
1933 January 9
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 46
James Blackie Nicholson
1909-1937
Scope and Contents
Jenkintown (Pa.) ; Philadelphia (Pa.). 26 pieces (includes 1 photograph and 1
photographic postcard).
Box 1, Folder 47
Pasadena Center of the Drama League
1928 May 15
Scope and Contents
Pasadena (Calif.).
Box 1, Folder 48
Marcia Chester Pope
undated
Scope and Contents
Taxco de Alarcón (Mexico).
Box 1, Folder 49
Henry Powell
approximately 1935
Scope and Contents
Beijing (China).
Box 1, Folder 50
Zarh Pritchard to "Cher Monsieur"
1926 December 4
Scope and Contents
New York (N.Y.).
Box 1, Folder 51
Elizabeth Reeve
1948 April 18
Scope and Contents
Philadelphia (Pa.).
Box 1, Folder 52
E. F. Robins to Zarh Pritchard
1927 April 25
Scope and Contents
San Francisco (Calif.).
Box 1, Folder 53
Homer E. Sargent to Carrol S. Hartman
1910 May 9
Scope and Contents
Chicago (Ill.). 2 pieces (includes 1 photographic postcard).
Box 1, Folder 54
Homer E. Sargent
1908-1926
Scope and Contents
Chicago (Ill.) ; San Francisco (Calif.) ; Algiers (Algeria). 47 pieces (includes 14
photographic postcards and 1 negative).
Box 1, Folder 55
Clara Endicott Sears
1932 June 15
Scope and Contents
Harvard (Mass.).
Box 1, Folder 56
T. Shibata
undated
Scope and Contents
Kōbe-shi (Japan).
Box 1, Folder 57
Stephen Chapman Simms
1917 October 18
Scope and Contents
Chicago (Ill.).
Box 1, Folder 58
Alice Smith
1845-1848
Scope and Contents
Berwickshire (Scotland). 3 pieces.
Box 1, Folder 59
Richard Smith to James Blackie Nicholson
1843 January 7
Scope and Contents
Berwickshire (Scotland).
Box 1, Folder 60
Richard Smith to Mary Ann Blackie Nicholson
1850-1856
Scope and Contents
Berwickshire (Scotland). 8 pieces.
Box 1, Folder 61
Eva C. B. Stevens
1911 May 4
Scope and Contents
Grand Canyon ; (Ariz. : City).
Box 1, Folder 62
Mabel Swist
undated
Scope and Contents
Photographic postcard.
Box 1, Folder 63
Udall & Ballou (Firm)
1903 August 27
Scope and Contents
Newport (R.I.). 2 pieces.
Box 1, Folder 64
Hattie Vance
1908 August 10
Box 1, Folder 65
Arthur J. Waller
1930 February 22
Scope and Contents
Shanghai (China).
Box 1, Folder 66
K. Yokoyama
1929 December 29
Scope and Contents
Kyoto (Japan). Includes 1 photograph.
Chinese art
1915-1945
Physical Description: .42 Linear
Feet
Arrangement
Arranged by subject.
Box 2, Folder 1
Manuscript notes on Chinese art and practices (1)
1927-undated
Box 2, Folder 2
Manuscript notes on Chinese art and practices-typewritten (2)
1931-1945
Box 2, Folder 3
Manuscript notes on Chinese culture and history
1923-undated
Box 2, Folder 4
Manuscript notes (other)
1928-1937
Box 2, Folder 5
Notebooks (Chinese notes and symbolism)
undated
Box 2, Folder 7
Ephemera (includes card with photograph)
1936-1942
Box 2, Folder 10
Tracing of Chinese bowl
undated
Box 3
Transferred to Photo Archives, Huntington Library, June 1995
Indians of North America
1902-1947
Physical Description: .42 Linear
Feet
Box 4, Folder 8
Clippings (pictures)
1902-1947
Box 4, Folder 9
Materials separated from Indian scrapbook vol. II
1910-1929
Japanese art
1915-1948
Physical Description: .42 Linear
Feet
Box 5, Folder 1
Manuscript notes (1)
1919-1936
Box 5, Folder 2
Manuscripts notes-typewritten (2)
1932-1941
Box 5, Folder 3
Manuscripts notes-typewritten (3)
1930-undated
Box 5, Folder 7
Lists-typewritten (2)
1930-1931
Box 5, Folder 8
Lists-typewritten (3)
1935-undated
Box 5, Folder 9
Bills and checks
1915-1929
Box 5, Folder 11
Newspaper, "The Journal of Commerce"
1938
Tibetan art
1902-1944
Physical Description: .42 Linear
Feet
Box 6, Folder 1
Manuscript notes (1)
1926-undated
Box 6, Folder 2
Manuscript notes-typewritten (2)
1932-undated
Box 6, Folder 7
Clippings (1)
1904-undated
Family notes and travel materials
1812-1946
Physical Description: .42 Linear
Feet
Box 7, Folder 1
Manuscript fragments
1908-1909
Scope and Contents
Includes 2 photographic postcards.
Box 7, Folder 2
Manuscript notes
1831-1891
Scope and Contents
Includes 1 photograph.
Box 7, Folder 3
Engraving of William Nicholson
1812
Box 7, Folder 5
"Smith and Blackie Family History"
1931
Box 7, Folder 6
Pages from Nicholson Family Bible
undated
Box 7, Folder 7
Marriage Certificate: Franklin Nicholson and Rose Emma
Dennington
1876
Box 7, Folder 8
Java
1933-undated
Scope and Contents
Includes manuscript notes, photographs, lists, and clippings.
Box 7, Folder 9
Korea
1915-1929
Scope and Contents
Includes manuscript notes, photographs, lists, and clippings.
Box 7, Folder 10
Mexico
1920-1942
Scope and Contents
Includes manuscript notes, ephemera, and clippings.
Box 7, Folder 11
Orient trip
1929-undated
Scope and Contents
Includes manuscript notes and news briefs.
Box 7, Folder 12
Oreint trip
1929-undated
Scope and Contents
Includes ephemera, souvenirs, and clippings.
Box 7, Folder 13
Siam
1931-1946
Scope and Contents
Includes manuscript notes, photographs, ephemera, and clippings.
Grace Nicholson gallery and Chinese garden
1903-1949
Physical Description: .42 Linear
Feet
Box 8, Folder 3
Exhibtion catalogs
1910-1944
Box 8, Folder 4
Closing business (Grace Nicholson)
1948-1949
Box 8, Folder 5
Clippings of advertisements (1)
1931-1946
Box 8, Folder 6
Clippings of advertisements (2)
1930-1947
Box 8, Folder 9
Notes on garden (1)
undated
Box 8, Folder 10
Notes on garden-typewritten (2)
1929-undated
Box 8, Folder 11
Bells
1905-1948
Scope and Contents
Includes manuscript notes, photographs, ephemera, and clippings.
Box 8, Folder 12
Ephemera and clippings regarding gardening
1926-undated
Box 8, Folder 13
Receipts and bills
1903-1945
Manuscript notes, drawings, and printed materials
1849-1945
Physical Description: .42 Linear
Feet
Box 9, Folder 1
Manuscript notes
1930-1934
Box 9, Folder 2
Untitled poem by John Burroughs
undated
Scope and Contents
Handwritten with illustration.
Box 9, Folder 3
Watercolor, signed "R.B.H."
1906
Box 9, Folder 5
Delano and McIsaac. "American Red Cross Textbook on Elementary Hygiene and
Home Care of the Sick"
1913
Scope and Contents
Philidelphia, Pa. : P. Blakiston's Son and Co.
Box 9, Folder 7
Magazine, "Americana Illustrated," vol. XXI, no. 4
1927
Box 9, Folder 8
Magazine, "House Beautiful," March 1927-Spring Garden Number
1927
Box 9, Folder 11
"Michigan Journal of Homeopathy," vol. I, no. 11
1849
Box 9, Folder 13
Advertisement fo Gump's (Department store)
undated
Ephemera and clippings
1874-1976
Physical Description: .42 Linear
Feet
Box 10, Folder 3
Ephemera: Grace Nicholson gallery
undated
Box 10, Folder 4
Clippings: early California
1883-1924
Box 10, Folder 5
Clippings: early Pasadena
1925-1976
Box 10, Folder 6
Clippings: Grace Nicholson gallery (1)
1908-1970
Box 10, Folder 7
Clippings: Grace Nicholson gallery (2)
1921-1943
Box 10, Folder 8
Clippings: Grace Nicholson gallery (3)
1908-1954
Box 10, Folder 9
Clippings: art and culture
1913-1934
Box 10, Folder 10
Clippings: misc.
1906-1946
Ephemera and realia
1899-1945
Physical Description: 1.2 Linear
Feet
Box 11, Folder 1
Ticket for 1932 Olympics
1932
Box 11, Folder 3
"Across the Pacific, A Handbook of the Asiatic Symbol Exhibit"
1915
Box 11, Folder 4
"Were You Born in December?"
1909
Box 11, Folder 5
"The Battle of Manila, Commodore George Dewey's Famous Victory"
1899
Box 11, Folder 6
"Ye Quaint Inscriptions of ye Burial Hill of Old Plymouth,
Mass."
undated
Box 11, Folder 7
"Communiqué no. 3, U.S.S. Flint (CL-97)"
undated
Box 11, Folder 8
"The Pasadena Almanac 1945"
1945
Box 11, Folder 9
Invitations, The China Society of Southern California
1939-1940
Box 11, Folder 10
Program: Pasadena Tournament of Roses
1912
Box 11, Folder 11
Program: Southern California Fall Flower Show
1939
Box 11, Folder 12
Pamphlets, Pasadena Gardens
1939
Box 11, Folder 13
Medal, Alaska-Yukon-Pacific Exposition
1909
Scope and Contents
Seattle, Wash.
Indian scrapbooks
undated
Physical Description: 2.52 Linear
Feet
Volume 1
Indian scrapbook: Vol. I
undated
Scope and Contents
Labeled on cover: Indian Scrapbook
Volume 2
Indian scrapbook: Vol. II
undated
Scope and Contents
Written on spine Sales Book 4 C. S. Hartman
Volume 3
Indian scrapbook: Vol. III
undated
Scope and Contents
Written on spine Sales Book 5 C. S. Hartman
Oversize folders
1784-1868
Physical Description: 2.52 Linear
Feet
Folder 1
"The Pennsylvania Packet and Daily Advertiser," no. 1755
(facsimile)
1784 September 21
Scope and Contents
Material in oversize folders 1-8 removed from Addenda box 9.
Folder 2
"The Sun"
1833 September 3
Folder 3
"The Independent," vol. X, no. 505
1858 August 5
Folder 5
"The World," vol. 11, no. 469
1861 December 17
Folder 6
"The New York Times"
1862 February 24
Folder 7
"The Vicksburg Daily Citizen. The Grant Edition" (reproduction)
1863 July 2
Folder 8
"Weekly Alta California," vol. XX, no. 26
1868 June 27