Series 1 Correspondence 1855-1923
Arrangement
Scope and Content Note
Subseries 1:1 Incoming Correspondence 1884-1923
Arrangement
Scope and Content Note
American Academy of Political and Social Science 1891
Scope and Content Note
Ames, Pelham W. (Pelham Warren) 1890
Andrews, Elisha Benjamin 1889
Arnot, N.D. 1889
Belford, Clarke and Co. 1886
Bonté, John Harmon C. 1889-1894
Scope and Content Note
Bradley, Cornelius Beach 1890
Burnham, S.W. (Sherburne Wesley) 1892
Butler, Nicholas Murray 1918
Cable, G.W. (George Washington) 1892
Calkins, John 1913
Catlin, Amos Parmlee 1890
Century Magazine 1890
Scope and Content Note
Charles Scribner's Sons 1887
Cook, Albert S. (Albert Stanburrough) 1886-1891
Coolidge, William W. 1907
Cooper, Sarah Brown (Ingersoll) 1894-1895
Corcoran, John M. 1889
Cushing, Frank Hamilton 1887
Dam, F.H. 1896
Davidson, George 1889-1890
Davis, Horace 1889-1891
Scope and Content Note
Detroit, Michigan Public Library (Utley, H.M.) 1888
Doyle, John Thomas 1888-1894
Dunbar, Charles Franklin 1891
Edgar, William Francis 1890
Eldredge, Zoeth Skinner 1913
Emerson, Alice J. 1892
Evans, Taliesin 1892
Ford, Paul Leicester 1889
Scope and Content Note
Francis, David G. 1890
Gilman, Daniel Coit 1887
Scope and Content Note
Goodyear, E.F. 1900
Grand Army of the Republic - Dept. of California. 1888
Scope and Content Note
Hager, John Sharpenstein 1887
Hale, Horace M. 1889
Hanna, Edward Joseph undated
Scope and Content Note
Hart, Albert Bushnell 1888
Haskell, Burnette Gregor 1891
Haskell, M.W. 1901
Hastings, Serranus Clinton 1887
Scope and Content Note
Hearst, Phoebe Apperson 1892
Scope and Content Note
Hinckley, Frank Erastus circa 1912-1920
Holden, Edward Singleton 1886-1891
Scope and Content Note
Hosmer, Hezekiah L. (Hezekiah Lord) 1888
Scope and Content Note
Howard, George Elliott 1889
Howe, Julia Ward 1888
Scope and Content Note
Howison, George Holmes 1887
Hyde, Charles Cheney 1922
Scope and Content Note
Kincaid, Mary W. 1891-1892
Scope and Content Note
Lane, Levi Cooper 1887-1891
Lane, Pauline C. 1887-1891
Laughlin, James Laurence 1891
LeBreton, A.J. 1887, 1889
Scope and Content Note
Leeson, Adelaide Hanscom 1891
Levermore, Charles Herbert 1888-1891
London, Jack 1913
Martin, James John 1891
Scope and Content Note
McKinstry, Elisha William 1889
Scope and Content Note
McKowen, William A. 1900
McLean, John Knox 1890
Miller, Adolph Caspar 1890-1892
Scope and Content Note
Morse, John Torrey 1884
Moses, Bernard 1887-1902
Scope and Content Note
New Haven Colony Historical Society (Bowers, Dwight E.) 1888
O'Melveny, Henry William 1886-1892
Scope and Content Note
O'Neill, Edmond 1886-1887
Pennsylvania, State Library of 1888
Scope and Content Note
Perkins, Frederic Beecher 1887-1888
Phelan, James Duval 1916
Pichon, F. 1893
Plehn, Carl Copping 1891
Scope and Content Note
Putzer, Albin 1888
Scope and Content Note
Reardon, Timothy H. 1889
Reid, William Thomas 1886-1892
Scope and Content Note
Reinstein, Jacob Bert 1891-1892
Scope and Content Note
Richardson, Friend William 1913
Richardson, Locke 1889-1890
Rising, Willard Bradley 1889
Rodgers, Arthur 1888-1892
Rowell, Joseph Cummings 1886
Scope and Content Note
Royce, Josiah 1884
Schurman, Jacob Gould 1892
Senger, Henry 1889
Silent, Charles 1890
Slack, Charles William 1886-1890
Scope and Content Note
Slate, Frederick 1887-1890
Stearns, Robert Edwards Carter 1887, 1889
Stevenson, Jonathan Drake 1888
Stillman, John Maxson 1887
Stoddard, Charles Warren 1888
Stratton, C.C. (Charles Carroll) 1888
Sullivan, Simeon F. 1899
Swift, John Franklin 1887
Syle, Louis Du Pont 1889-1892
Thornburgh, Laselle 1922
Scope and Content Note
Taussig, Frank William 1891
Scope and Content Note
Tillinghast, Caleb Benjamin 1887
Tyler, Moses Coit 1884, 1889
United States - Department of the Interior 1913
United States - Department of State 1888
United States - General Land Office 1891
Scope and Content Note
Walker, Francis Amasa 1891
Warner, Juan José 1889
Webb, Harry H. 1888-1889
Wendte, Charles William 1887-1889
Whaley, Guy V. 1917-1919
Wheeler, Benjamin Ide 1900
Scope and Content Note
Whitcomb, Frank 1892
Whitcomb, Sybell H. 1891
Scope and Content Note
Wickson, Edward James 1887
Willey, Samuel Hopkins 1887
Williams, Florence 1887-1890
Wilkinson, Warring 1888
Woodbury, Charles J. 1889-1890
Worcester, Joseph 1888-1890
Scope and Content Note
Yates, Fred 1889
Subseries 1:2 Outgoing and Incoming Correspondence 1887-1923
Arrangement
Scope and Content Note
Adams, H.B. (Herbert Baxter) 1887-1888
Scope and Content Note
Bartlett, Louis 1915-1919
Scope and Content Note
Clark, George C. 1915, 1918, 1921
Cubberley, Ellwood Patterson 1909
Gutsch, Gustav 1897-1898
Hewitt, Leslie R. 1913
Hittell, Theodore Henry 1889, 1916
Scope and Content Note
Kellogg, Martin 1899
Scope and Content Note
Peck, Willys Ruggles 1913, 1920
Robinson & Robinson, Attorneys 1911, 1914
Rosewald, J.H. 1895
Sibley, Robert 1923
Smith, Paul Jordan 1915, 1918
Southern Pacific Company 1887
Scope and Content Note
Stebbins, Horatio 1887-1889
Young, C.C. 1913
Unlisted Miscellany 1923
Scope and Content Note
Series 2 Publications 1868-1920
Arrangement
Scope and Content Note
Subseries 2:1 Articles, Essays, and Speeches circa 1885-1896
Arrangement
Scope and Content Note
2:1:1 Published Articles circa 1885-1896
Arrangement
Scope and Content Note
Published articles circa 1885-1896
2:1:2 Unpublished Essays and Drafts of Speeches 1874-1920
Arrangement
Scope and Content Note
Essays and speeches regarding municipal legislation 1913-1914
Essays and speeches regarding the University of California circa 1874-1920
The Future of the United States undated
The Prospects for a Federal Educational Union 1895
The State University 1894
The Unity of Education 1889
Unlisted miscellany undated
Subseries 2:2 Materials for The Illustrated History of the University of California circa 1868-1901
Arrangement
Scope and Content Note
Biographical notes: A - K circa 1868-1901
Biographical notes: L - Z circa 1868-1901
Clippings related to the University of California 1870, 1899
Series 3 Professional Files 1884-1923
Arrangement
Scope and Content Note
Subseries 3:1 City Charters 1905-1921
Arrangement
Scope and Content Note
Charters: California - Franchises 1905-1907
Charters: California: Berkeley - Correspondence re: amendments 1911, 1915-1920
Scope and Content Note
Charters: California: Berkeley - Correspondence re: assessments 1908
Charters: California: Berkeley - Charter (signed) 1908
Charters: California: Berkeley - Speech to Commonwealth Club undated
Charters: California: Chico - Correspondence 1910
Charters: California: Fresno 1912
Scope and Content Note
Charters: California: Fresno - Correspondence and charter 1919, 1920
Scope and Content Note
Charters: California: Los Angeles - Correspondence 1907-1909
Charters: California: Los Angeles - Correspondence 1912-1913
Scope and Content Note
Charters: California: Los Angeles - Correspondence 1916
Scope and Content Note
Charters: California: Los Angeles - Printed literature and collected materials 1907-1912
Charters: California: Los Angeles - Correspondence 1912-1913
Charters: California: Modesto - Correspondence and collected materials 1910
Charters: California: Oakland - Correspondence; literature; drafts 1907-1910
Charters: California: Palo Alto - Correspondence and collected materials 1908-1910
Charters: California: Petaluma - Collected materials 1905, 1911
Charters: California: Richmond - Charter and correspondence 1908
Charters: California: Riverside - Correspondence and collected materials 1907
Charters: California: Sacramento - Correspondence and committee report 1910-1911
Charters: California: Sacramento - Correspondence 1920
Scope and Content Note
Charters: California: San Francisco - Correspondence 1907
Charters: California: San Francisco - Proposed charter amendments and background materials 1907
Charters: California: San Francisco - Correspondence; proposed charter amendments; amendment ballot 1907-1908
Charters: California: Vallejo - Correspondence; meeting minutes 1910
Charters: California: Vallejo - Drafts of charter 1911
Scope and Content Note
Charters: California: Vallejo 1915, 1921
Scope and Content Note
Charters: California: Watsonville - Correspondence 1912-1913
Scope and Content Note
Charters: Iowa: Des Moines - Collected materials 1907
Charters: Massachusetts: Boston - Collected materials 1908
Charters: Missouri: St. Joseph - Correspondence and collected materials 1909
Charters: Nebraska: Lincoln - Correspondence 1913
Scope and Content Note
Charters: Tennessee: Memphis - Correspondence and collected materials 1910
Scope and Content Note
Charters: Washington: Tacoma - Correspondence 1909
Full Text of Model Charter Drafted by William Carey Jones circa 1905-1920
Subseries 3:2 School of Jurisprudence 1906-1912
Arrangement
Scope and Content Note
Administrative files and drafts of speeches 1910-1922
Building dedication materials 1906, 1911
Subseries 3:3 General Subject Files 1884-1923
Arrangement
Scope and Content Note
Alameda County: Municipal Water Supply 1913
American Historical Association 1884, 1887
Bancroft-Whitney Company 1908-1923
Berkeley City Council 1910-1911
Berkeley: Election, 1909 1909
Scope and Content Note
Berkeley: Election, 1912 circa 1912
Berkeley: Municipal Water Committee 1920
Berkeley: School bonds (Bush, Robert E.) 1914, 1928
Berkeley: School bonds (Merriam, John C.) 1913
Scope and Content Note
Blackstone Institute (Wermuth, William Charles) 1913-1920
Bureau of Municipal Reference (Quire, J.H.) 1914
California Historical Society 1887-1890
Scope and Content Note
California State Assembly - Constitutional Amendments (Clark, William C.) 1913-1914
Children's Mission to Children (Blinn, George R.) 1921
Scope and Content Note
Christy, Samuel Benedict 1912-1914
City Club of Berkeley 1908-1913
Scope and Content Note
Code revisions 1915
Commonwealth Club of California 1912-1923
Consolidation of East Bay Cities 1920
Scope and Content Note
Contest on sample bill 1922
Corcoran, May Stanislaus 1917
First Unitarian Church of Berkeley/Berkeley Unitarian Club 1909-1921
Foresta 1913
Gang outrages: legislation 1920
Geographical Society of the Pacific 1892
High school education 1889-1895
National Municipal League (Hamilton, John Jay) 1912-1913
National Municipal League (Woodruff, Charles Rogers) 1911-1913
National Municipal Review 1911-1912
Oakland Council for the Suppression of the Saloon 1895
Peck, Myron Hall 1897
Phoebe A. Hearst International Architectural Competition 1891-1899
School district legislation 1913-1915
Scope and Content Note
Stephens Memorial Committee 1919
Unitarian Campaign 1921
Vallejo Milk and Meat Inspection Ordinances 1914
Series 4 Biographical Materials of William Carey Jones (1854-1923) 1890, 1892, undated
Arrangement
Scope and Content Note
Autobiographical essay undated
Speech in honor of William Carey Jones 1892
University of California, Class of 1889 - Reunion materials 1890
Series 5 Land Case materials of William Carey Jones (1814-1867) 1837-1855
Arrangement
Scope and Content Note
Investigation into the Claim of San Francisco on pueblo lands 1834-1855
Santa Ana y Quien Sabe, No. 22: Claimant's Brief 1839
Letter to William Carey Jones from Justin Butterfield, Commissioner of the General Land Office, containing instructions for Jones as a confidential agent for the government 1849
Letter to William Carey Jones from the Citizens of the Counties of Santa Barbara and of San Luis Obispo, Translation into Spanish by T.R. Eldredge, San Francisco 1855
Clipping regarding the Limantour Land Case from the Daily Alta California 1857
Deed of William Carey Jones, Eliza Benton Jones, John C. Frémont, Jesse Benton Frémont, and others to John T. Brennan 1860