BOX1: INDIVIDUAL MEMBER RECORDS, A-BE
1.1: Staff Research File
1.2-1.127: Files on 127 individual local members, A-Be
Box 2: INDIVIDUAL MEMBER RECORDS, BL-BZ
2.1-2.121: Files on 121 individual local members, Bi-By
Box 3: INDIVIDUAL MEMBER RECORDS, C-E
3.1-3.132: Files on 132 individual local members, C-E
Box 4: INDIVIDUAL MEMBER RECORDS, F-H
4.1-4.158: Files on 158 individual local members, F-H
Box 5: INDIVIDUAL MEMBER RECORDS, I-R
5.1-5.159: Files on 159 individual local members, I-R
Box 6: INDIVIDUAL MEMBER RECORDS, S-Z
6.1-6.82: Files on 82 individual local members, S-Z
Box 7: STATE LEVEL MATERIALS
7.1: DEPARTMENT OF CALIFORNIA. SPECIAL ORDERS, NOTICES, 1955-1979
7.2: DEPARTMENT OF CALIFORNIA. OFFICERS AND CAMP CONTACTS
a-Rosters Department officers, 1960-1961
b-Camp officers, 6/7/76; ca. 1977; 1/1/77 [2 copies]; 8/1/78; 8/31/79; 2 postcards regarding elections
7.3: UNITED VETERANS COUNCIL OF SAN FRANCISCO [4 announcements]
7.4: HEADQUARTERS. DEPARTMENT OF CALIFORNIA. DEPARTMENT ORDERS, 1955-1972 [newsletters]
7.5: VETERANS HOME OF CALIFORNIA (Yountville)
a-Rosters of Spanish American War Veterans
b-Consolidated Morning Reports
c-Spanish American War Veterans Recognition Day, April 29, 1977
d-Alex M. Nicoll to Comrade H.O. Coffman, July 12, 1960
e-Stanley F. Dunmire, Commandant Veterans Home, Napa [telegram]
f-Invitation to 100 Birthday of Joseph J.H. Kluper, March 12, 1974
g-"Veteran Home Head Named, Col. Dunmire Appointed at Yountville" [clipping]
h-Home Advisory Committee [clipping]
i-Press Release
j-1969 Christmas Dinner card, pictures Veterans Home of California
k-Thanksgiving Day, 1960 [menu]
7.6: MANILA DAY PROGRAM, VETERANS HOME
a-Manila Day Program flyers, 1952-1953
b-6 photographs
7.7: FUNSTON-ROYCE CAMP #61
a-List of members, 7-22-60
b-Funston Royce Review (4,11,12/52; 4,7/53
c-"Funston-Royce Camp is Host to Mrs. Eva Gere," n.d. [clipping]
7.8: CONSTITUTION AND BY-LAWS OF SAN FRANCISCO COUNCIL, April 23, 1928
7.9: SONS AND DAUGHTERS OF UNITED SPANISH WAR VETERANS
a-The Son, 1952-1953 [newsletter]
b-Dept. of Calif. General Orders, 1953 [2 items]
c-National Son Welcome to Wisconsin U.S.W. Veterans Auxiliary 98
7.10: PROCEEDINGS AND PROGRAMS OF STATE AND NATIONAL MEETINGS
a-Naval and Military Order of the Spanish-American War, Report for 1943
b-Proceedings Fifty-eight Annual Encampment, Dept. of Calif. USWV, May 21-24, 1961
c-Proceedings sixty-fourth annual encampment. Dept. of Calif., USWV, May 14-17, 1967
d-Proceedings of the State Conventions,71st National Encampment, USWV, San Diego, Sept. 1969
e-Proceedings of the State Convention,77th National Encampment, USWV, Indianapolis, September 8-13, 1975
7.11: "TAPS" [obituary] LISTS [CALIFORNIA CAMPS]
a-July 11, 1955
b-June 30, 1964
c-Sept. 20, 1964
d-Postcard notice August 13, 1977
e-Handwritten list on ledger pages, 1938-1940
7.12: NATIONAL HEADQUARTERS GENERAL ORDERS, 1953-1971
7.13: NATIONAL HEADQUARTERS. GENERAL ORDERS, MEMOS, 1954-1980
Box 8: NELSON A. MILES CAMP RECORDS
8.1: NELSON A. MILES BIOGRAPHICAL INFORMATION
8.2: BY-LAWS
a-Resolution to Amend Article XII
b-Santa Fe Trail Camp No. 108 to Dept. of Cal. regarding proposed by-law change, 11-21-56
8.3: RESOLUTIONS REGARDING MEETING TIMES
8.4: STATE LEGISLATION
a-A Bill to create the United Spanish War Veterans Commission
b-Senate Bill No. 55, Jan. 13, 1959
c-Senate Bill 210 to add United Spanish War Veterans to Military and Veterans Code
d-Enoch R.L. Jones to Dept. Legislation Committee, March 11, 1959
8.5: NELSON A. MILES CAMP NO. 10 BULLETINS, 1953-1961
8.6: NELSON A. MILES CAMP NO. 10 BULLETINS,1962-1976
8.7: NELSON A MILES CAMP CORRESPONDENCE, 1941-1971
8.8: NELSON A. MILES CAMP COMMANDERS, 1948-1968
8.9: NELSON A. MILES CAMP MEMBERSHIP LIST [listing birth dates, number, address; n.d.]
8.10: NELSON A. MILES CAMP MUSTER ROLL OF MEMBERS, 1957-1976
8.11: NELSON A. MILES CAMP OFFICERS' ROLL CALL, 1957-1972
8.12: NELSON A. MILES CAMP MEMBERS INTERRED IN LOCAL CEMETERIES
a-Ledger of members interred at Holy Cross Cemetery
b-Lists of members in Holy Cross Cemetery, Mount Olivet, Italian, Woodlawn and Cypress Lawn
8.13: NELSON A. MILES CAMP QUARTERMASTER REPORTS, 1974-1975
8.14: NELSON A. MILES CAMP ENCAMPMENTS
a-Forms identifying accredited representatives of Miles Camp to National Encampments
b-Programs of Encampments
c-Ribbon from 1975 encampment
8.15: NELSON A. MILES CAMP---CAMP HISTORIAN
a-Report, 1959
b-Spanish Vet Chief Gets High Honors, 1968 [clipping]
c-"Kill or Be Killed Say Vets on the Terror of War" SF Examiner (12-4-69)
d-"Spanish War Veterans" Stars & Stripes (6-17-76), p. 9
e-"17 Spanish War Veterans Keep Old Memories Alive" (4-30-77)
8.16: NELSON A. MILES CAMP---DEATH NOTICES [arr. alphabetically]
Box 9: NELSON A. MILES CAMP---MINUTES, 1950-1966
9.1: 1950
9.2: 1953
9.3: 1957
9.4: 1958
9.5: 1959
9.6: 1960
9.7: 1961
9.8: 1962
9.9: 1963
9.10: 1964-1966
Box 10: PHOTOGRAPHS
10.1: 27th Annual Encampment, U.S. W.V. Department of California at Fresno, California, May 11-14th, 1930. [4 foot panoramic views of participants]
10.2: unidentified event, [possibly Manila Day at the Veternas Home, see Manila Day folder; 4 photos]
10.3: Men at Banquet Table. Veteran National Guard of California. Bergez and Franks, May 19th, [1915?] Eastern Art Co. San Francisco
Box 11: REINHOLD RICHTER CAMP No. 2
11.1: Roster and Descriptive Ledger Book, 1905-1951
11.2: Minutes, 1938-1944
11.3: Scrapbook [misc. literary, sentimental and historical clippings]
11.4: "Americanism" [placard presented by Nelson A. Miles Camp No. 10]