Guide to the Stephen Tyng Mather Papers, [ca. 1883-1930]

Processed by The Bancroft Library staff
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1997
The Regents of the University of California. All rights reserved.

Note

Note

This finding aid has been filmed for the National Inventory of Documentary Sources in the United States (Chadwyck-Healey Inc.)
Biological and Medical Sciences --Biological Sciences --Environment Biological and Medical Sciences --Biological Sciences --Ecology Engineering and Technology --Manufacturing Social Sciences --Political Science --Federal Government

Guide to the Stephen Tyng Mather Papers, [ca. 1883-1930]

Collection number: BANC MSS C-B 535

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
The Bancroft Library staff
Date Completed:
ca. 1954-1967
Encoded by:
Charlotte Gerstein
© 1997 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Stephen Tyng Mather Papers,
Date (inclusive): ca. 1883-1930
Collection Number: BANC MSS C-B 535
Creator: Mather, Stephen T. (Stephen Tyng), 1867-1930
Extent: Number of containers: 7 boxes, 1 carton, 10 volumes, 1 oversize folder
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Correspondence, scrapbooks of clippings, and personalia, relating primarily to his last years with the Service. A few papers pertain to his early business career with the Pacific Coast Borax Company and the Thockildsen-Mather Borax Company. Also included are letters of condolence to Mrs. Mather and correspondence concerning memorial ceremonies for Mather in several national parks.
Languages Represented: English

Information for Researchers

Access

Collection is open for research.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], Stephen Tyng Mather Papers, BANC MSS C-B 535, The Bancroft Library, University of California, Berkeley.

Materials Cataloged Separately

  • Portraits and photographs have been transferred to the Pictorial Division.

Administrative Information

Acquisition Information

Mather's papers were the gift of his daughter, Mrs. Edward R. McPherson, in May and July 1954.

Biographical Sketch

Stephen Tyng Mather, first director of the U.S. National Park Service, was born in San Francisco on July 4, 1867. Here he attended the Boys High School, and went on to the University of California at Berkeley, graduating in 1887. His interest in journalism led to his first job as a cub reporter on the New York Sun in September of that year. He left this employment shortly after his marriage to Jane Thacker Floy in 1893 to become a member of the New York office of the Pacific Coast Borax Company. An astute businessman, Mather had the idea of publicizing household uses for borax, and in 1894 opened an office in Chicago. By 1898, he formed his own successful company, the Thockildsen-Mather Borax Company.
Mather left his lucrative business position in January 1915 to accept, at the invitation of his former classmate, Secretary of the Interior Franklin K. Lane, the directorship of the newly formed National Park Service, where he remained until failing health and a stroke led to his resignation in 1929 and to his premature death on January 22, 1930.

Scope and Content

The Papers contain some early correspondence concerning Mather's work with F. M. Smith and the borax companies. For the most part, however, they relate to Mather's later years as Director of the National Park Service and include letters of acceptance or regret for a dinner honoring Mather in November 1926, expressions of sympathy on his illness in 1928 and on his resignation in 1929, from National Park personnel and friends and colleagues throughout the United States. Also in the collection are letters of condolence to Mrs. Mather; correspondence and papers concerning memorial services for Mather which were held in many national parks; papers relating to Mather's student days at the University of California; a few account books and diaries; invitations to official functions; and clippings and scrapbooks covering his years as journalist on the New York Sun and as director of the National Park Service.
A key to arrangement follows.

Box 1

Letters written by Mather, 1892-1929.

Scope and Content Note

Letterpress and carbon copies. Early letters relate to his business career with the borax companies and work with F. M. Smith. Later letters refer mainly to his work as director of the U.S. National Park Service.
Boxes 1-3

Letters written to Mather, mainly covering the years 1926 to 1929.

Scope and Content Note

These include responses to an invitation to a dinner honoring Mather in November 1926; letters from friends and co-workers on his illness in the fall of 1928 and upon his subsequent retirement.

Arrangement

The letters have been arranged alphabetically by author or organization, then chronologically within each folder. Unlisted letters have been placed in alphabetical miscellanies. A partial list of correspondents may be consulted at the end of the report.
Box 1

A - F

Box 2

G - M

Box 3

N - Z

Box 4

Letters to Mrs. Stephen Tyng Mather. Mainly letters of condolence.

Arrangement

Arranged alphabetically.
Boxes 5-6

Letters re the Bear Mount Memorial Plaque service, Spring 1933.

Box 5

Formal letters notifying acceptance or refusal, arranged alphabetically; noted in partial list of correspondents.

Box 6

Formal letters, unlisted

 

Clippings re the event

Box 7

Correspondence and papers re S. T. Mather memorials (except for the Bear Mount plaque).

Scope and Content Note

Many letters addressed to Ralph Phelps. Miscellaneous clippings and materials re S. T. Mather memorial plaque dedication services in national parks, July 4, 1932. Clippings etc. re Mather Memorial Highway Parkway (Mt. Rainier). Material re memorial tree plantings.
carton Carton

Notes and notebooks kept by Mather while at the University of California, Class of 1887

Physical Description: (1 folder)
 

Compositions by Mather, University of California

Physical Description: (2 folders)
 

Account books, 1893-1895

Physical Description: (journal and ledger, 2 v.)
 

Diaries, 1883, 1887 and 1926

Additional Note

(Few entries)
 

Membership cards, [1883]-1929

 

Papers re 1912 camping trip on the Kings Canyon and the Kern Canyon - clippings, notes, maps

Physical Description:
 

Invitations sent to Mather to official functions, 1915-1929

Physical Description: (3 folders)
 

Wedding invitations sent to the Mathers

 

Personalia, including miscellaneous material re his years at the University of California

 

Biographical information on Mather, including copy of Wallace Duncan DuPre's Stephen T. Mather, First Director of the U.S. National Park Service (1951)

 

Clippings re Mather

 

Obituaries

 

National Conference on State Parks — Reports, 1929

 

Redwoods — miscellaneous brochures, etc.

 

U.S. National Park Service

 

Miscellaneous clippings, maps, etc.

 

Annual reports, 1916, 1918-1927 (printed)

volume Volumes 1-10

Scrapbooks of clippings

volume v. 1-2

Articles written by Mather while reporter on the New York Sun

volume v. 1

1887-1891

volume v. 2

1891-1892

volume v. 3

Religious scrapbook, 1891-1893

volume v. 4-7

Re his public official career, 1915-1928

volume v. 4

1915-1916

volume v. 5

1916-1919

volume v. 6

1919-1923

volume v. 7

1915-1928

volume v. 8-9

Personal clippings, 1915-1929

volume v. 8

1915-1928

volume v. 9

1915-1929

volume v. 10

A series of articles, entitled Guardians of Our National Parks, 1923-1927

portfolio Portfolio

Certificate of appointment as Director of U.S. National Park Service, April 19, 1917, signed by Franklin K. Lane.

 

Resolution by the National Capital Park and Planning Commission on the death of Mather, Mar. 8, 1930, signed by Frederick Law Olmsted, Horace M. Albright, and others.

 

Certificate of election to the Geographical Society of Philadelphia, Apr. 10, 1929

 

Certificate of election to the Council of the American Geographical Society, Apr. 20, 1917

 

Family tree


 

Adams, Charles Christopher, 1873-

box (Box 5)

Card, May 16, 1933.

 

Adams, Franklin Pierce, 1868-

box (Box 1)

3 letters and telegrams, 1926-1928.

(Box 5)

Card, [1933].

(Box 7)

Letter, Nov. 16, 1931, as secretary, Stephen T. Mather Appreciation.

 

Adams, Harriet Chalmers, d. 1937 (Mrs. Franklin Pierce Adams)

box (Box 4)

Letter, Feb. 20, 1930.

(Box 5)

Card, [1933].

(Box 7)

3 letters, 1930-1932.

 

Adams, Washington Irving Lincoln, 1865-

box (Box 5)

Letter, May 10, 1933.

 

Akeley, Mary L. (Jobe), 1886- (Mrs. Carl Akeley)

box (Box 5)

Letter, May 10, 1933.

 

Albright, Grace Marian (Noble) (Mrs. Horace Marden Albright)

box (Box 1)

Letter, Jan. 14, 1929.

 

Albright, Horace Marden, 1890-

See also Brown, Thomas E.; California. University, Berkeley. Class of 1887; Hays, Howard H.; Thomson, Charles Goff; and U.S. National Park Service.

box (Box 1)

27 letters, 1928-1929.

Additional Note

Letter, May 10, 1929, is incomplete. Some are carbon copies.
(Box 4)

4 letters, 1930.

(Box 5)

Card, [1933].

(Box 7)

3 letters, 1931.

 

American Forests and Forest Life

box (Box 1)

Letter, Jan. 25, 1929, by Ovid Butler.

 

American Forestry Association

box (Box 4)

Letter, Jan. 31, 1930, by Ovid Butler.

(Box 5)

Letter, May 10, 1933, by Ovid Butler.

 

American Scenic and Historic Preservation Society

box (Box 1)

3 letters, 1929, by Raymond H. Torrey and G. F. Kunz, re the award of the Pugsley Medal to S. T. Mather.

(Box 4)

Letter, Jan. 28, 1930, by Raymond H. Torrey.

(Box 7)

Letter, Apr. 6, 1931, by George F. Kunz.

 

American Society of Civil Engineers

box (Box 1)

Letter, Sept. 16, 1929, by George Tilley Seabury.

 

American Society of Landscape Architects

box (Box 1)

2 letters, 1929, by Arthur Asahel Shurtleff.

 

Anderson, Harold MacDonald, 1876-

box (Box 1)

Letter, Dec. l4, 1928.

 

Andrews, Frank Taylor, 1858-

box (Box 4)

Letter, Jan. 24, 1930, written for him by his wife, Clara.

 

Andrews, Marietta (Minnigerode), 1869-1931 (Mrs. Eliphalet Fraser Andrews)

box (Box 1)

Letter, Nov. 4, n.y.

 

Anthony, Daniel Read, 1870-1931

box (Box 1)

Letter, Nov. 9, [1926].

 

Armsby, Edwin Raymond

box (Box 1)

Letter and telegram, 1928-1929.

 

Armstrong, Robert Burns, 1873-

box (Box 1)

Letter and telegram, 1926-1928.

(Box 4)

Telegram, Jan. 22, 1930.

 

Arnold, Ralph, 1875-

box (Box 1)

Letter, Jan. 26, 1929.

(Box 5)

Letter, May 18, 1933.

(Box 7)

2 letters, 1932-1933.

 

Aspinwall, Clarence Aikin, 1874-

box (Box 1)

Letter, Jan. 14, 1929.

 

Atherton, Frank Cooke, 1877-

box (Box 5)

Letter, May 17, 1933.

 

Atwood, Albert William, 1879-

box (Box 1)

Letter, Dec. 6, 1928.

 

Badè, William Frederic, 1871-1936

box (Box 1)

Letter, Dec. 31, 1928.

 

Baekeland, Leo Hendrick, 1863-

box (Box 1)

Letter, Nov. 11, 1926.

 

Bailey, Vernon, 1864-1942

box (Box 1)

Letter, May 2, 1929.

 

Baker, Percy Bryant, 1881-

box (Box 5)

Card, [1933].

 

Barrows, David Prescott, 1873-1954

box (Box 1)

2 letters, 1926-1929.

 

Bartholomew, Harland, 1889-

box (Box 1)

Letter, Feb. 21, 1929.

 

Bartnett, Walter J., 1866-

box (Box 1)

Letter, Feb. 14, 1929.

 

Basinger, William S., 1873-

box (Box 1)

2 letters, 1926-1929.

(Box 4)

Telegram, [Jan. 1930].

(Box 5)

Letter, May 9, 1933.

 

Battle, George Gordon, 1868-

box (Box 5)

Letter, May 14, 1933.

 

Beard, Daniel Carter, 1850-

box (Box 5)

Card, [1933].

 

Benchoff, Howard Johnston, 1876-

box (Box 5)

Card, [1933].

 

Benjamin, Raymond, 1872-

box (Box 1)

Letter, Jan. 25, 1929.

 

Bennett, Ira Elbert, 1868-

box (Box 1)

Letter, [Nov. 1926].

 

Berry, Thomas

box (Box 5)

Letter, May 13, 1933, written for him by his secretary.

Additional Note

Governor of South Dakota.
 

Bevan, Arthur Charles, 1888-

box (Box 5)

Card, [1933].

 

Bien, Morris, 1859-1932

See also California. University, Berkeley. Class of 1887.

box (Box 1)

Letter, Jan. 15, 1929.

 

Bingham, Robert Worth, 1871-

box (Box 5)

Letter, May 10, 1933, written for him by Carlile Crutcher.

 

Birdseye, Claude Hale, 1878-

box (Box 1)

Letter, [Nov. 1926].

 

Bishop, Hubert Keeney, 1870-

box (Box 1)

Letter, Nov. 3, 1926.

 

Black, William Joseph, 1864-

box (Box 1)

Letter, Jan. 14, 1929.

 

Blair, William Reid, 1875-

box (Box 5)

Card, [1933].

 

Bliss, Robert Woods, 1875-

box (Box 1)

Letter, Feb. 18, 1929.

 

Bohemian Club, San Francisco

box (Box 4)

Letter, Jan. 27, 1930, by Marshall Dill.

 

Boström, Wollmar Filip, 1878-

box (Box 1)

Letter, [Nov. 1926].

 

Brett, Lloyd M., 1856-1927

box (Box 1)

Letter, Nov. 7, [1926].

 

Brisbane, Arthur, 1864-

box (Box 1)

Letter, Nov. 1, 1926, written for him by his secretary.

 

Brown, Harry Jay, 1877-

box (Box 1)

Letter, Nov. 10, 1926.

 

Brown, Annie Florence

box (Box 1)

3 letters, 1928-1929.

Additional Note

1928 letter addressed to Horace Albright, re her experiences in Hawaii.
(Box 4)

Telegram, Jan. 23, 1930.

 

Brown, Thomas E.

See also U.S. National Park Service.

box (Box 1)

5 letters, 1928-1929.

Additional Note

Letter of Feb. 8, 1929, contains notes by H. M. Albright and Arthur Demaray.
(Box 4)

Telegram, Jan. 22, 1930.

(Box 7)

2 letters, 1930-1933.

 

Buffington, Joseph, 1855-

box (Box 1)

Letter, Feb. 2, 1929.

 

Bumpus, Hermon Carey, 1862-

box (Box 1)

Letter, [Nov. 1926].

 

Burdette, Clara (Bradley), 1855- (Mrs. Robert J. Burdette)

box (Box 4)

Letter, Feb. 2, [1930].

(Box 5)

Card, [1933].

 

Burke, Charles Henry, 1861-1944

box (Box 1)

Letter, [Nov. 1926].

(Box 4)

Telegram, [Jan. 1930].

 

Burlew, Ebert Keiser, 1885-

box (Box 1)

Letter, [Nov. 1926].

 

Burnham, John Bird, 1869-

box (Box 1)

Letter, Jan. 16, 1929.

 

Burt, Maxwell Struthers, 1882-

box (Box 1)

Letter, Nov. 14, [1926].

 

Butler, Edward Hubert, 1883-

box (Box 1)

Letter and telegram, 1926.

 

Butler, Ovid, 1880-

See American Forests and Forest Life, and American Forestry Association.

 

Caemmerer, Hans Paul, 1884-

box (Box 5)

Letter, May 10, [1933].

 

California. Governor

See Richardson, Friend William; Rolph, James.

 

California. University, Berkeley. Class of 1887

box (Box 1)

7 letters, 1928-1929.

Additional Note

Many signatures, including those of John C. Merriam, H. M. Albright and Morris Bien.
(Box 4)

2 letters, 1930, by Frederick C. Turner and Adele Henry Maze.

 

California. University, Berkeley. Library

box (Box 7)

Letter, Feb. 3, 1933, by Harold L. Leupp.

 

California Alumni Association

box (Box 1)

2 telegrams, 1928-1929.

 

California State Parks Association

box (Box 1)

Telegram, Dec. 24, 1928.

 

Cammerer, Arno Berthold, 1883-1941

box (Box 1)

11 letters, 1928-1929.

Additional Note

Obituary included.
(Box 4)

Telegram, Jan. 22, 1930.

(Box 7)

Letter, Dec. 28, 1933.

 

Campbell, Thomas Edward, 1878-

box (Box 1)

Letter, Dec. 20, 1928.

 

Campbell, William Wallace, 1862-1938

box (Box 1)

2 letters, 1929.

Additional Note

Letter of July 25 is carbon of letter to H. M. Albright.
(Box 4)

Telegram, [Jan. 1930].

(Box 5)

Letter, June 1, 1933.

(Box 7)

Letter, Jan. 12, 1933.

 

Capps, Joseph Almarin, 1872-

box (Box 4)

Letter and telegram, 1930.

(Box 5)

Card, [1933].

 

Carlton, Newcomb, 1869-

box (Box 1)

Letter, [Nov. 1926].

 

Carson, Wiliam E.

box (Box 5)

Card, [1933].

 

Carter, Albert Edward, 1881-

box (Box 5)

Letter, May 23, 1933.

 

Chamberlain, Allen, 1867-

box (Box 1)

2 letters, Dec. 24, 1928 and n.d.

Additional Note

Undated letter is incomplete.
(Box 4)

Letter, Jan. 23, 1930.

 

Chandler, Harry, 1864-1944

box (Box 1)

Letter, Dec. 1, 1928.

(Box 4)

Letter, Feb. 1, 1930.

(Box 7)

Letter, June 22, 1932.

 

Chandler, Julian Alvin Carroll, 1872-

box (Box 5)

Letter, [1933].

 

Chandler, Wilbur F., 1855-

box (Box 1)

2 letters, 1926-1929.

(Box 4)

Telegram, [Jan. 1930].

 

Chapman, David Carpenter, 1876-

box (Box 4)

Telegram, [Jan. 1930].

 

Chase, Pearl

box (Box 1)

Letter, Jan. 17, 1928.

 

Chase, Ray P., 1880-

box (Box 1)

Letter, Feb. 19, 1929.

 

Clark, Roy Wallace, 1880-

box (Box 1)

Letter, Jan. 21, 1929.

 

Clarke, Gilmore David, 1892-

box (Box 5)

Card, [1933].

 

Cleveland, Chester Wilson, 1898-

See Sigma Chi

 

Clifford, Edward, 1873-

box (Box 1)

3 letters, 1926-1929.

(Box 4)

Letter, Jan. 24, 1930.

 

Clow, Harry Beach, 1870-1933

box (Box 1)

Letter, Nov. 11, 1926.

 

Cobb, Irvin Shrewsbury, 1876-

box (Box 5)

Card, [1933].

 

Colby, Rachel (Vrooman) (Mrs. William Edward Colby)

box (Box 1)

Letter, [Nov. 1926].

 

Colby, William Edward, 1875-1964

See also Sierra Club, and Tappaan, Clair S.

box (Box 4)

Telegram, [Jan. 1930].

(Box 7)

Letter, Jan. 14, 1932.

 

Cole, Thomas F., 1862-

box (Box 1)

Telegram, Nov. 17, 1928.

 

Collier, David Charles, 1871-1934

box (Box 1)

Letter, July 4, 1929.

 

Comstock, William Alfred, 1877-1949

box (Box 5)

Letter, May 12, 1933, written for him by his secretary.

Additional Note

Governor of Michigan.
 

Connor, William Durward, 1874-

box (Box 5)

Card, [1933].

 

Cooper, Thomas Poe, 1881-

box (Box 5)

Letter, May 8, 1933.

 

Copeland, Royal Samuel, 1868-1938

box (Box 5)

Letter, May 10, 1933.

 

Cowles, Henry Chandler, 1869-

box (Box 1)

Letter, Feb. 6, 1929.

 

Cox, Laurie Davidson, 1885-

box (Box 5)

Card, [May 1933].

Additional Note

With this, letter from Samuel Newton Spring, May 8, 1933, appointing Cox representative of the New York State College of Forestry at the unveiling of the Mather plaque.
 

Crampton, Louis Convers, 1875-

box (Box 1)

4 letters, 1928-1929.

(Box 4)

Telegram and letter, 1930-1931.

Additional Note

1931 letter re congressional resolution for a memorial to S. T. Mather.
(Box 7)

Letter, Sept. 5, 1953.

 

Cromwell, Emma (Guy) (Mrs. William Cromwell)

box (Box 5)

Card, [1933].

 

Cumming, Hugh S., 1869-

box (Box 1)

Letter, [Nov. 1926].

 

Curtis, Asahel, 1874-

box (Box 1)

Letter, Jan. 16, 1929.

(Box 4)

Telegram, Jan. 24, 1930.

(Box 5)

Card, [1933].

(Box 7)

2 letters, 1931-1932.

 

Dains, Frank Burnett, 1869-

box (Box 4)

Telegram, [Jan. 1930].

 

Daum, M. F.

box (Box 1)

3 letters, 1929, re Yellowstone National Park.

 

Davis, Oscar King, 1866-1932

box (Box 1)

Letter, Nov. 15, 1926, written for him by his secretary.

 

Dawes, Charles Gates, 1865-

box (Box 1)

Letter, [Nov. 1926].

 

Defrees, Joseph Holton, 1858-

box (Box 1)

Letter, Jan. 14, 1929.

 

Delano, Frederic Adrian, 1863-1953

See also National Capital Park and Planning Commission.

box (Box 1)

3 letters, 1926-1929.

(Box 5)

Letter, [1933].

 

Demaray, Arthur E

See also Brown, Thomas E., and U.S. National Park Service.

box (Box 1)

4 letters, 1926-1929.

(Box 4)

Letter and telegram, Jan. 1930.

 

Deming, William Chapin, 1869-1949

box (Box 1)

Letter, Jan. 24, 1929.

 

Dern, George Henry, 1872-1936

box (Box 5)

Letter, May 6, 1933.

 

Desmond, Thomas Charles, 1887-

box (Box 5)

Letter, May 24, 1933, written for him by his secretary.

 

Dill, Marshall

See Bohemian Club, San Francisco

 

Doherty, Frank P

box (Box 1)

Letter, Jan. 14, 1929.

 

Dorr, George Bucknam, 1853-

box (Box 1)

2 letters, [1926]-1928.

(Box 4)

Telegram, Jan. 23, 1930.

 

Dougherty, Proctor Lambert

box (Box 1)

Letter, Dec. 14, 1928.

 

Douglas, Archibald, 1872-

box (Box 5)

Letter, [1933].

 

Drake, John Walter, 1875-

box (Box 1)

2 letters, 1926-1929.

Additional Note

Note from Mrs. Drake also included.
box (Box 4)

Telegram, Jan. 23, 1930.

 

Draper, Warren Fales, 1883-

box (Box 1)

Letter, Nov. 8, 1926.

 

Drury, Aubrey, 1891-

See Save-the-Redwoods League

 

Drury, Newton Bishop, 1889-1978

box (Box, 1)

Letter, Jan. 14, 1929.

(Box 4)

Telegram, Jan. 23, 1930.

(Box 7)

2 letters, 1933-1950.

 

Dubois, Fred Thomas, 1851-

box (Box 1)

Letter, [Nov. 1926].

 

Eastman, George, 1854-

box (Box 1)

Letter, Nov. 5, [1926]

 

Eaton, Cyrus Stephen, 1883-

box (Box 5)

Card, [1933].

 

Ellis, William John, 1892-

box (Box 5)

Letter, May 8, 1933.

 

Elrod, Morton John, 1863-

box (Box 1)

Letter, Jan. 25, 1929.

 

Elting, Victor, 1871-

box (Box 1)

Letter, Feb. 7, 1929.

 

Ely, Joseph Buell, 1881-

box (Box 5)

Letter, May 15, 1933, written for him by his secretary.

Additional Note

Governor of Massachusetts.
 

Emerson, Guy, 1887-

box (Box 1)

Telegram, Dec. 24, 1928.

 

Emory, Roe, 1874-

box (Box 1)

Letter, Nov. 13, 1926.

 

Eustis, Percy Sprague, 1857-

box (Box 1)

Letter, Nov. 1, 1926.

 

Evans, Lawrence Boyd, 1870-

box (Box 1)

Letter, [Nov. 1926].

 

Evans, Richard T.

box (Box 1)

Letter, Nov. 2, 1926.

 

Evison, Herbert

box (Box 1)

17 letters, 1929.

Additional Note

Many as executive secretary of the National Conference on State Parks.
(Box 4)

Letter, Jan. 23, 1930.

 

Fairchild, David Grandison, 1869-

box (Box 5)

Letter, [1933].

 

Farquhar, Francis Peloubet, 1887-1974

box (Box 1)

4 letters, 1924-1928.

Additional Note

1924 letter to Bertha F. Mather [McPherson], transmitting programs for Charter Day exercises at the University of California, Berkeley.
 

Farrington, Wallace Rider, 1871-1933

box (Box 5)

Card, May 16, 1933.

 

Fay, Philip Joseph

box (Box 1)

Letter, Dec. 1, 1928.

 

Ferguson, Miriam A

box (Box 5)

Letter, May 18, 1933, written for her by her secretary.

Additional Note

Governor of Texas.
 

Finney, Edward Clingan, 1869-

box (Box 1)

Letter and telegram, [1926]-1928.

 

Fisher, George Clyde, 1878-

box (Box 5)

Card, [1933].

 

Fitzgerald, John Joseph, 1872-1952

box (Box 1)

Letter, Nov. 18, 1926.

 

Fleishhacker, Herbert, 1872-1968

box (Box 1)

Telegram, Nov. 22, 1928.

(Box 5)

Letter, May 10, 1933.

 

Fletcher, Edward, 1872-1955

box (Box 1)

4 letters, 1926-1929.

 

Folds, Charles Weston, 1870-

box (Box 1)

Telegram, Nov. 18, 1926.

 

Foote, John A., 1874-

box (Box 1)

Letter, Mar. 15, 1929.

 

Forbes, William Cameron, 1870-

box (Box 1)

2 letters, 1926, written for him by secretaries.

(Box 5)

Letter, May 8, 1933, written for him by Lytton H. Dowson.

 

Forster, Rudolph, 1872-

box (Box 1)

Letter, [Nov. 1926].

 

Free, Arthur Monroe, 1879-1953

box (Box 1)

Letter, [Nov. 1926].

 

Freeman, James Edward, 1866-

box (Box 1)

2 letters, [1926]-1929.

(Box 5)

Letter, May 6, [1933].

 

French, Burton Lee, 1875-1954

box (Box 1)

2 letters, [1926]-1928.

(Box 4)

Letter, Jan. 25, 1930.

 

Friends of Our Native Landscape

box (Box 1)

Letter, Jan. 25, 1929, signed by Jens Jensen and Edison L. Wheeler.

 

Gager, Charles Stuart, 1872-

box (Box 5)

Letter, May 11, 1933.

 

Gannett, Frank Ernest, 1876-1957

box (Box 5)

Letter, May 6, 1933.

 

Gavit, John Palmer, 1868-

box (Box 2)

Letter, Jan. 30, 1929, written in part on behalf of Survey Associates.

 

Geographical Society of Philadelphia

box (Box 2)

Letter, Apr. 15, 1929, by Paul Judd Sartain.

 

Gittins, Robert Henry, 1869-

box (Box 5)

Card, [1933].

 

Glover, Warren Irving, 1879-

box (Box 2)

Letter, [Nov. 1926].

 

Good, James William, 1866-

box (Box 2)

2 letters, 1926-1929.

Additional Note

1929 letter is copy, addressed to John Hays Hammond, re the Stephen Tyng Mather Appreciation.
 

Grant. Heber J., 1856-

box (Box 2)

Letter, Jan. 29, 1929.

(Box 4)

Letter, Mar. 29, 1930.

(Box 5)

Letter, May 16, 1933.

 

Grant, Joseph Donohoe, 1858-

box (Box 2)

Letter, Mar. 6, 1929.

(Box 4)

Telegram, [Jan. 1930].

(Box 7)

2 letters, 1932-1933.

 

Grant, Madison, 1865-

box (Box 2)

2 letters, [1926]-1929.

(Box 4)

Letter, Jan. 23, 1930.

(Box 5)

Letter, May 9, 1933.

 

Grant, Ulysses Simpson, 1881-

box (Box 2)

2 letters, 1926-1928.

(Box 5)

Card, [1933].

 

Grant, William Thomas, 1876-

box (Box 2)

Letter, Jan. 23, 1929.

 

Graves, Henry Solon, 1871-

box (Box 5)

Letter, May 8, 1933.

 

Gray, Carl Raymond, 1867-

box (Box 2)

2 letters, 1926-1929.

(Box 4)

Telegram, [Jan. 1930].

 

Gray, Prentiss Nathaniel, 1884-1935

box (Box 2)

Letter, Nov. 1, 1926, written for him by his secretary.

 

Greeley, William Buckhout, 1879-

box (Box 2)

Letter, [Nov. 1926].

 

Green, Theodore Francis, 1867-

box (Box 5)

Letter, [1933].

Additional Note

Governor of Rhode Island.
 

Greenleaf, James Leal, 1857-

box (Box 2)

Letter, Feb. 13, 1929.

 

Greensfelder, Albert Preston, 1879-

box (Box 5)

Letter, May 9, 1933.

 

Gregg, William C., 1862-

box (Box 2)

Card and letter, [1926]-1929.

(Box 5)

Card, [1933].

 

Gregory, Sarah H. (Mrs. Warren Gregory)

box (Box 4)

Letter, Mar. 17, 1930.

 

Grinnell, George Bird, 1849-1938

box (Box 2)

Letter, Jan. 24, 1929.

 

Grosvenor, Gilbert Hovey, 1875-

box (Box 2)

Letter, Nov. 2, 1926.

(Box 5)

Letter, May 8, 1933.

 

Hagner, Francis Randall, 1873-1940

box (Box 2)

Letter, [Nov. 1926].

 

Hall, Ansel Franklin, 1894-

box (Box 2)

Letter, July 29, 1929.

(Box 5)

Letter, May 15, 1933.

 

Hamlin, Chauncey J., 1881-

box (Box 5)

Card, [1933].

 

Hammond, John Hays, 1855-1936

box (Box 2)

4 letters, [1926]-1929.

Additional Note

Some written on behalf of the Stephen Tyng Mather Appreciation.
 

Hanmer, Lee Franklin, 1871-

box (Box 5)

Card, [1933].

 

Harbord, James Guthrie, 1866-1947

box (Box 2)

Letter, Nov. 15, 1926.

 

Hardy, Guy Urban, 1872-1947

box (Box 2)

Letter, Feb. 9, 1929.

 

Hare, Sidney Herbert, 1888-

box (Box 5)

Card, [1933].

 

Harrelson, John William, 1885-

box (Box 5)

Card, [1933].

 

Harris, Albert Wadsworth, 1867-

box (Box 2)

Letter, [Nov. 1926].

 

Harrison, Shelby Millard, 1881-

box (Box 5)

Letter, May 23, [1933].

 

Harvey, Ford, 1866-

box (Box 2)

Letter, Nov. 8, 1926.

 

Harwood, Aurelia S.

box (Box 2)

Christmas card, n.d., with photograph of Yosemite.

 

Hawes, Austin Foster, 1879-

box (Box 5)

Letter, May 9, 1933.

 

Hayden, Carl, 1877-

box (Box 2)

Letter, Jan. 29, 1929.

 

Hays, Howard H.

box (Box 2)

5 letters, 1926-1929.

Additional Note

Letter, Nov. 16, 1928 contains annotation by H. M. Albright.
(Box 4)

Letter, [Jan. 1930].

 

Heath, William Ames, 1862-

box (Box 2)

Letter, Nov. 19, 1928.

 

Hewes, L[aurence] I[Isley], 1876-

box (Box 2)

Letter, Nov. 15, 1926.

 

Hockenbeamer, August Frederick, 1871-1935

box (Box 5)

Card, [1933].

 

Hodgson, Caspar Wistar, 1868-

box (Box 2)

3 letters, 1926-1929.

 

Holden, Hale, 1869-

box (Box 2)

Letter, Nov. 2, 1926.

 

Holme, Garnet, d. 1929

box (Box 2)

2 letters, 1926-1929.

 

Hoover, Herbert Clark, 1874-1964

box (Box 4)

Letter, Oct. 17, 1930.

Additional Note

Copy of letter to the National Life Conservation Society re the planting of an oak tree in memory of S. T. Mather.
 

Hopkins, Franklin Whetstone, 1857-

box (Box 5)

Card, [1933].

 

Hopkins, Harry L., 1890-

box (Box 5)

Letter, May 16, 1933.

 

Hopkins, John Henry, 1861-

box (Box 4)

Telegram and letter, Jan. 1930.

 

Hornaday, William Temple, 1854-1937

box (Box 2)

Letter, Jan. 23, [1929].

 

Horner, Henry, 1878-

box (Box 5)

Letter, May 8, 1933.

Additional Note

Governor of Illinois.
 

Howard, Leland Ossian, 1857-

box (Box 2)

2 letters, 1926.

 

Huber, Walter Leroy, 1883-

See Sierra Club

 

Hull, Morton Denison, 1867-1937

box (Box 2)

Letter, Jan. 16, 1929.

 

Hunt, Myron, 1868-

box (Box 2)

3 letters, 1926-1929.

Additional Note

1926 letter written for him by his secretary.
 

Hutchinson, Frances (Kinsley), 1857- (Mrs. Charles Laurence Hutchinson)

box (Box 2)

Letter, Mar. 17, 1929.

 

Ihlder, John, 1876-

box (Box 2)

Letter, Feb. 11, 1929.

 

Izaak Walton League of America, Inc.

box (Box 4)

Letter, May 3, 1930, by M. K. Reckford, enclosing copy of a resolution re S. T. Mather.

(Box 5)

Letter, May 9, 1933, by Henry B. Ward.

Additional Note

See also Ward, Henry Baldwin.
 

James, Harlean, 1877-

box (Box 2)

2 letters, [1926]-1928.

(Box 4)

Letter, Mar. 4, 1930.

(Box 5)

Card, [1933].

 

Jardine, William M., 1879-

box (Box 2)

Letter, [Nov. 1926].

 

Jeffers, Henry William, 1871-

box (Box 5)

Card, [1933].

 

Jensen, Jens, 1860-

See Friends of Our Native Landscape

 

Johnson, Burges, 1877-

box (Box 2)

Letter, Feb. 14, 1929.

 

Johnson, Edwin Carl, 1884-

box (Box 5)

Letter, May 22, 1933.

Additional Note

Governor of Colorado.
 

Jones, Ernest Lester, 1876-1929

box (Box 2)

Letter, Nov. 3, [1926].

 

Judd, Neil Merton, 1887-

box (Box 2)

Letter, [Nov. 1926].

(Box 4)

Telegram, Jan. 28, 1930.

 

Kahn, Florence (Prag), 1868-1948

box (Box 2)

Letter, [Nov. 1926].

 

Kaltenborn, Hans von, 1878-

box (Box 2)

Letter, Nov. 15, 1926.

 

Keim, George de Benneville, 1884-

box (Box 5)

Letter, May 8, 1933.

 

Kellogg, Vernon Lyman, 1867-1937

box (Box 2)

Letter, Nov. 2, 1926.

(Box 5)

Letter, May 8, 1933.

 

Kenney, William P., 1870-

box (Box 2)

Telegram, Nov. 16, 1928.

 

Kent, Elizabeth (Thacher), 1868-1952 (Mrs. William Kent)

box (Box 4)

Telegram, [Jan. 1930].

(Box 5)

Card, May 12, [1933].

 

Kittredge, Frank Alvah

 

7 letters, [1926]-1929. Enclosure to letter, Jan. 29, 1929: snapshots of a ring-tailed cat found in Yosemite.

box (Box 4)

Telegram, [Jan. 1930].

(Box 5)

Letter, July 8, 1933.

(Box 7)

4 letters, 1941-1950.

 

Knight, Jesse William, 1874-

box (Box 4)

Letter, Jan. 24, 1930.

 

Koster, Frederick Jacob, 1868-

box (Box 2)

Letter, Jan. 19, 1929.

 

Kump, Herman Guy, 1877-

box (Box 5)

Letter, May 8, 1933.

Additional Note

Governor of West Virginia.
 

Kunz, George Frederick, 1856-1932

See American Scenic and Historic Preservation Society.

 

Laffoon, Ruby, 1869-

box (Box 5)

Letter, May 9, 1933, written for her by her secretary.

Additional Note

Governor of Kentucky.
 

La Gorce, John Oliver, 1880-

box (Box 2)

4 letters, 1926-1928.

 

Lawrence, David Lee, 1888-

box (Box 2)

Letter, [Nov. 1926].

 

LeConte, Joseph Nisbet, 1870-1950

box (Box 4)

Telegram, [Jan. 1930].

(Box 7)

Letter, Jan. 31, 1933.

 

Lee, Joseph, 1862-

box (Box 5)

Letter, May 12, 1933, written for him by his secretary.

 

Lehman, Herbert Henry, 1878-1963

box (Box 5)

Letter, May 6, 1933.

 

Leupp, Harold Lewis, 1877-1952

See California. University, Berkeley. Library

 

Lewis, Washington Bartlett

box (Box 2)

4 letters, 1926-1929.

 

Lieber, Richard, 1869-

box (Box 5)

Card, [1933].

 

Lipman, Frederick Lockwood, 1866-1950

box (Box 5)

Letter, [1933].

 

Lipman, Jacob Goodale, 1874-1939

box (Box 5)

Card, [1933].

 

Lonsdale, John Gerdes, 1872-

box (Box 2)

Letter, Dec. 15, 1928.

 

Lord, Chester Sanders, 1850-

box (Box 2)

Letter, Nov. 14, 1926.

 

Lord, Herbert Mayhew, 1859-

box (Box 2)

3 letters, 1926-1928.

 

Lorimer, George Horace, 1868-1937

box (Box 2)

3 letters, 1926-1929.

Additional Note

Clipping re Lorimer and Mather included.
 

Lynch, Robert Newton, 1875-1931

box (Box 2)

Letter, Dec. 3, 1928.

 

McAdoo, William Gibbs, 1863-1941

box (Box 2)

Letter, Jan. 19, 1929.

 

McCarl, John Raymond

box (Box 2)

Letter, [Nov. 1926].

 

McCutcheon, John Tinney, 1870-

box (Box 2)

Letter, Nov. 5, [1926].

 

MacDonald, Thomas Harris, 1881-

box (Box 2)

Letter, [Nov. 1926].

 

McDuffie, Duncan, 1877-1951

box (Box 2)

5 letters, [1926]-1929.

(Box 4)

Telegram, [Jan. 1930].

 

McFarland, John Horace, 1859-1948

box (Box 2)

2 letters, 1926-1929.

 

McKisick, Lewis, 1866-

box (Box 2)

2 letters, 1928-1929.

 

Madden, Martin Barnaby, 1855-1928

box (Box 2)

Letter, Nov. 6, [1926].

 

Magee, William A.

box (Box 2)

3 letters, 1928-1929.

(Box 4)

Telegram and letter, 1930-1931.

(Box 7)

Letter, Nov. 13, 1944.

 

Mahaffie, Charles Delahunt, 1884-

box (Box 2)

Letter, Oct. 30, 1926.

 

Maltbie, Milo Roy, 1871-

box (Box 5)

Letter, May 9, 1933.

 

Mann, William M., 1886-

box (Box 2)

Letter, Nov. 9, 1926.

 

Marshall, Robert Bradford, 1867-1949

box (Box 4)

Telegram, [Jan. 1930].

 

Martin, Irving, 1865-1952

box (Box 2)

Letter, Nov. 8, 1926.

 

Martin, T. H.

box (Box 2)

Letter, Dec. 14, 1928.

 

Martin, Theodore

box (Box 2)

4 letters, 1926-1929.

(Box 4)

Letter, Jan. 23, 1930.

 

Marvin, Cloyd Heck, 1889-

box (Box 2)

Letter, Dec. 21, 1928.

 

Massey, Vincent, 1887-

box (Box 2)

Letter, Feb. 2, 1929.

 

Mather, Alonzo Clark, d. 1941

box (Box 4)

Letter, Apr. 4, 1930.

(Box 5)

Letter, May 15, 1933.

 

Mather, Jane Thacker (Floy) (Mrs. Stephen Tyng Mather)

box (Box 5)

Card, [1933].

 

Mather, Samuel, 1851-

box (Box 2)

Letter, Nov. 3, [1926].

 

Mather, William Gwinn, 1857-

box (Box 2)

2 letters, 1926-1929.

(Box 5)

Card, [1933].

 

Mead, Elwood, 1858-1936

box (Box 2)

2 letters, 1926-[1929?].

 

Meek, Bert Bookham, 1883-

box (Box 5)

Letter, May 25, 1933.

(Box 7)

Letter, Feb. 7, 1933.

 

Merriam, Clinton Hart, 1855-1942

box (Box 2)

2 letters, 1926.

 

Merriam, John Campbell, 1869-1945

box (Box 2)

3 letters, [1926]-1928.

(Box 4)

Letter, Jan. 30, 1930.

 

Merritt, Ralph Palmer, 1883-

box (Box 2)

Letter, Nov. 8, 1926.

(Box 7)

Letter, Feb. 7, 1933.

 

Meyer, Herbert Alton, 1886-1950

box (Box 2)

Letter, Jan. 22, 1929.

 

Millard, Charles Dunsmore, 1873-

box (Box 5)

Card, [1933].

 

Miller, Adolph Caspar, 1866-

box (Box 2)

Letter and telegram, [1926]-1928.

(Box 4)

Card, [Jan. 1930].

 

Miller, Frank Augustus, 1857-1935

box (Box 2)

Letter, Jan. 23, 1929.

 

Miller, Joseph Torrence, 1871-1938

box (Box 4)

Telegram and letter, 1930.

 

Moeur, Benjamin Baker, 1869-

box (Box 5)

Letter, May 15, 1933.

Additional Note

Governor of Arizona.
 

Moffitt, James Kennedy, 1886-1955

box (Box 2)

Letter, Dec. 5, 1928.

(Box 7)

Letter, June 30, 1932.

 

Moore, Charles, 1855-

box (Box 2)

Letter, Nov. 1, [1926].

(Box 5)

Card, [1933].

 

Moran, Robert, 1857-

box (Box 5)

Letter, May 13, 1933.

 

Murphy, Benjamin Franklin, 1867-1938

box (Box 2)

Letter, Nov. 9, 1926.

 

Nate, Joseph Cookman, 1868-1933

box (Box 3)

Letter, Dec. 11, 1928.

(Box 4)

Telegram, [Jan. 1930].

(Box 5)

Letter, May 17, 1933.

 

National Broadcasting Company, Inc.

box (Box 7)

2 letters, 1932-1933, by Jannings Pierce and Don E. Gilman.

Additional Note

Also included: 7 letters sent to NBC requesting copies of S. T. Mather memorial booklet.
 

National Capital Park and Planning Commission

box (Box 4)

Letter, Apr. 24, 1931, by Frederic A. Delano.

 

National Conference on State Parks

See Evison, Herbert

 

Neff, Elmer Hartshorn, 1866-1946

box (Box 5)

Card, [1933].

 

Nelson, Edward William, 1855-1934

box (Box 3)

Letter, Nov. 24, 1926.

 

Nelson, Wilbur Armistead, 1889-

box (Box 3)

Letter, Nov. 17, 1926, written for him by his secretary.

 

New, Harry Stewart, 1858-1937

box (Box 3)

3 letters, 1926-1928.

 

New York Zoological Society

box (Box 7)

Letter, May 15, 1930, by William W. Niles.

 

Nichols, Jesse Clyde, 1880-

box (Box 3)

Letter, Dec. 6, 1928.

 

Niles, William White, 1860-1935

See New York Zoological Society

 

Norbeck, Peter, 1870-1936

box (Box 3)

2 letters, [1926]-1929.

(Box 5)

Card, [1933].

 

Norwood, Hal Lee, 1871-

box (Box 5)

Letter, May 10, 1933.

 

Noyes, Theodore Williams, 1858-

box (Box 3)

Letter, [Nov. 1926].

 

Nusbaum, Jesse Logan, 1887-

box (Box 3)

3 letters, 1928-1929.

 

O'Leary, John William, 1875-

box (Box 3)

Letter, Nov. 26, 1926.

(Box 4)

Telegram, [Jan. 1930].

(Box 5)

Card, [1933].

 

O'Malley, Henry, 1876-

box (Box 3)

Letter, Nov. 9, 1926.

 

Order of Bookfellows

box (Box 3)

Letter, Apr. 23, 1929, by George Steele Seymour.

 

Osborn, Frederick, 1869-

box (Box 5)

Card, [1933].

 

Osborn, Henry Fairfield, 1857-

box (Box 3)

Letter, [Nov. 1926].

(Box 4)

Letter, Jan. 27, 1930.

(Box 5)

Letter, May 11, 1933.

 

Oulahan, Richard Victor, 1867-

box (Box 3)

Letter, Nov. 3, [1926].

 

Pack, Arthur Newton, 1893-

box (Box 5)

Letter, May 8, 1933.

 

Pack, Charles Lathrop, 1857-

box (Box 5)

Letter, May 5, 1933.

 

Page, Herman, 1866-

box (Box 4)

Letter, Feb. 7, 1930.

 

Palmer, Theodore Sherman, 1868-1955

box (Box 3)

Letter, Nov. 7, 1926.

 

Park, Guy Brasfield, 1872-

box (Box 5)

Letter, May 12, 1933.

 

Parks, George Alexander, 1883-

box (Box 3)

Letter, Nov. 9, 1926.

Additional Note

Governor of Alaska.
 

Parsons, Marion (Randall), 1878-1953

See Tappaan, Clair S.

 

Payne, John Barton, 1855-

box (Box 3)

2 letters, [1926]-1929.

 

Perkins, Emily Swan, 1866-

box (Box 5)

Card, [1933].

 

Pershing, John Joseph, 1860-

box (Box 3)

Letter, Sept. 30, 1929, addressed to John Hays Hammond re the Stephen Tyng Mather Appreciation.

Additional Note

Copy.
 

Phelan, James Duval, 1861-1930

box (Box 3)

Letter, Nov. 30, 1928.

 

Phelps, Ralph L., 1880-1957

box (Box 3)

2 letters, [1928?]-1929.

(Box 4)

Telegram, Jan. 23, 1930.

(Box 7)

2 letters, 1932-1933.

 

Pierce, Jennings J.

See National Broadcasting Corporation, Inc.

 

Pinchot, Gifford, 1865-

box (Box 5)

Letter, May 10, 1933.

Additional Note

Governor of Pennsylvania.
 

Plummer, Charles Griffin, 1859-

box (Box 3)

Letter, Jan. 13, 1929.

 

Powers, David Lane, 1896-

box (Box 5)

Letter, May 6, 1933.

 

Prairie Club, Chicago

box (Box 3)

Letter, Jan. 16, 1929, by T. W. Allinson.

(Box 4)

Resolution, Jan. 23, 1930, signed by William E. Walker.

 

Pratt, George Dupont, 1869-

box (Box 3)

2 letters, [1926]-1928.

(Box 4)

Letter, Jan. 24, 1930.

 

Pray, James Sturgis, 1871-

box (Box 3)

Letter, Feb. 19, 1929.

 

Pugsley, Cornelius Amory, 1850-1936

box (Box 5)

Card, [1933].

 

Pulsifer, Harold Trowbridge, 1886-

box (Box 3)

Letter, Nov. 8, 1926.

 

Purcell, Charles Henry, 1883-1951

box (Box 3)

Letter, Nov. 13, 1926.

 

Putnam, George Palmer, 1887-

box (Box 3)

2 letters, [1926]-1929.

(Box 4)

Letter, [Jan. 1930].

 

Rainey, Edward

box (Box 3)

Letter, Jan. 15, 1929.

(Box 7)

Letter, Jan. 24, 1933.

 

Rand, McNally & Company

box (Box 3)

3 letters, 1893.

 

Ranney, Leo, 1884-

box (Box 3)

Letter, Apr. 14, 1929.

 

Reaburn, Dewitt Leo, 1871-

box (Box 3)

Letter, Feb. 15, 1929.

 

Redfield, William Cox, 1858-1932

box (Box 3)

Letter, Jan.17, 1929.

 

Redington, Paul Goodwin, 1878-

box (Box 3)

Letter, Nov. 16, 1928.

(Box 4)

Letter, Jan. 25, 1930.

 

Rhodes, Henry Abraham, 1863-

box (Box 3)

Letter, Jan. 17, 1929.

(Box 4)

Telegram, Jan. 23, 1930.

 

Rice, William Gorham, 1856-

box (Box 5)

Letter, May 12, 1933.

 

Richardson, Friend William, 1865-1943

box (Box 3)

Letter, June 3, 1924.

Additional Note

Governor of California.
 

Richey, Lawrence, 1885-

box (Box 3)

Letter, Nov. 17, 1926.

 

Rinehart, Stanley Marshall

box (Box 3)

2 letters, [1926]-1929.

 

Ringland, Arthur Cuming, 1882-

box (Box 3)

Letter, [Nov. 1928?].

 

Rixford, Emmet, 1865-1938

box (Box 7)

Letter, June 22, 1932.

 

Robertson, David Allan, 1880-

box (Box 3)

Letter, Jan. 19, 1929.

 

Robinson, Myron Wilber

box (Box 5)

Card, [1933].

 

Rockefeller, John Davison, 1874-1960

box (Box 3)

2 letters, [1926]-1929.

Additional Note

1929 letter is photocopy.
(Box 4)

Telegram and letter, 1930.

Additional Note

Letter is photocopy.
 

Rogers, Edmund Burrell, 1891-

box (Box 4)

Telegram, [Jan. 1930].

 

Rolph, James, 1869-1934

box (Box 5)

Letter, May 10, 1933, written for him by his secretary.

Additional Note

Governor of California.
 

Roper, Denney Warren, 1869-1949

box (Box 3)

Letter, Nov. 4, 1926.

 

Rosebault, Charles Jerome, 1864-

box (Box 3)

2 letters, 1894-1929.

Additional Note

1897 letter is copy of letter to John M. Jones.
 

Ross, Charles Ben

box (Box 5)

Letter, May 10, 1933.

Additional Note

Governor of Idaho.
 

Ross, Frederick R

box (Box 3)

Letter, Jan. 28, 1929.

 

Rowe, Leo Stanton, 1871-

box (Box 3)

2 letters, 1928.

 

Russell, Carl Parcher, 1894-

box (Box 3)

Letter, Feb. 28, 1929.

 

Ryan, O'Neill, 1860-

box (Box 3)

Letter, Mar. 6, 1929.

 

Sartain, Paul Judd, 1861-

See Geographical Society of Philadelphia

 

Save-the-Redwoods League

box (Box 7)

Letter, Jan. 13, 1950, by Aubrey Drury.

 

Schondeman, Albert George, 1864-

box (Box 5)

Letter, May 15, 1933, written for him by his secretary.

 

Scott, Hugh Lenox, 1853-1934

box (Box 3)

Letter, Jan. 19, 1929.

 

Scoyen, Eivind T.

See also U.S. National Park Service.

box (Box 4)

Telegram, [Jan. 1930].

 

Scrugham, James Graves, 1880-1945

box (Box 3)

Letter, Dec. 22, 1928.

 

Seabury, George Tilley, 1880-

See American Society of Civil Engineers

 

Seligman, Arthur, 1873-

box (Box 5)

Letter, May 8, 1933.

Additional Note

Governor of New Mexico.
 

Seymour, George Steele, 1878-1945

See Order of Bookfellows

 

Shaffer, John Charles, 1853-1943

box (Box 3)

Letter, Nov. 9, 1926.

 

Sharples, Philip M., 1857-

box (Box 5)

Card, [1933].

 

Sheldon, Charles, 1867-1928

box (Box 3)

Letter, [Nov. 1928].

 

Sherley, Swagar, 1871-

box (Box 3)

Letter, Nov. 1, [1926].

 

Sherman, Mary Belle (King) (Mrs. John Dickinson Sherman)

box (Box 3)

Letter, [Nov. 1926].

(Box 4)

Telegram, Jan. 22, 1930.

(Box 5)

Letter, May 18, 1933.

 

Sherwood, George Herbert, 1876-

box (Box 5)

Letter, May 10, 1933.

 

Shiras, George, 1859-

box (Box 3)

Letter, Nov. 12, [1926].

 

Sholtz, David, 1891-

box (Box 5)

Letter, May 9, 1933.

 

Showalter, William Joseph, 1878-1935

box (Box 3)

Letter, Jan. 5, 1929.

 

Shurcliff, Arthur Asahel, 1870-

See also American Society of Landscape Architects.

box (Box 5)

Letter, May 18, 1933.

 

Sierra Club

box (Box 3)

4 letters, 1926-1929, by Walter L. Huber, Madeleine Youngquist and William E. Colby.

 

Sigma Chi

box (Box 3)

Telegram and letter, 1929, by Chester Wilson Cleveland and C. X. Henning.

(Box 4)

Letter, Feb. 25, 1930, by Roy C. Hecox.

 

Sinnott, Arthur J., 1886-

box (Box 3)

Letter, Jan. 23, 1929.

 

Sinnott, Nicholas John, 1870-1929

box (Box 3)

Letter, Nov. 6, 1926.

 

Smith, Addison Taylor, 1862-1956

box (Box 3)

Letter, Jan. 17, 1929.

 

Smith, Francis Marion, 1846-1931

box (Box 3)

12 letters, 1892-1895.

Additional Note

Mainly re proposals for advertising borax.
 

Smith, George Albert, 1870-

box (Box 3)

2 letters, 1929.

 

Smith, George Otis, 1871-1944

box (Box 3)

2 letters, 1926-1928.

 

Smith, John Spencer Wells, 1880-

box (Box 5)

Card, [1933].

 

Spears, John Randolph, 1850-1936

box (Box 3)

2 letters, 1893-[1928?].

 

Spring, Samuel Newton, 1875-

See Cox, Laurie Davidson, 1885-

 

Sproul, Robert Gordon, 1891-1975

box (Box 5)

Letter, [1933].

 

Sprowle, William, 1858-1935

box (Box 3)

Telegram, Nov. 8, 1926.

 

Spry, William, 1864-1929

box (Box 3)

Letter, Nov. 16, 1926.

 

Stephen Tyng Mather Appreciation

See Hammond, John Hays.

 

Stevenot, Archie D.

box (Box 3)

Letter, Jan. 18, 1929.

 

Stevenot, Fred Gabriel, 1887-

box (Box 3)

Letter, Jan. 19, 1929.

 

Stewart, George William

box (Box 3)

2 letters, 1929.

(Box 4)

Letter, Feb. 13, 1930.

 

Stone, Harlan Fiske, 1872-1946

box (Box 3)

2 letters, 1928-1929.

(Box 4)

Letter, Feb. 5, [1930].

 

Stoney, Gaillard, 1868-

box (Box 3)

Letter, Nov. 4, [1926].

 

Storey, William Benson, 1857-

box (Box 3)

2 letters, 1926-1928.

(Box 4)

Telegram, [Jan. 1930].

 

Story, Isabelle Florence, 1888-

See also U.S. National Park Service.

box (Box 3)

2 letters, [1926-1929].

Additional Note

Clipping of an article by her on H. M. Albright also included.
(Box 4)

Letter, Jan. 26, [1930].

 

Strong, Hattie Maria, 1864- (Mrs. Henry Alvah Strong)

box (Box 3)

2 letters, 1928.

(Box 4)

Telegram, Jan. 25, 1930.

 

Strother, Edgar French, 1883-

box (Box 3)

Letter, Jan. 16, 1929.

 

Stuart, Robert Young, 1883-1933

box (Box 3)

2 letters, 1928-1929.

(Box 4)

Letter, Jan. 25 1930.

(Box 5)

Letter, May 9, 1933.

 

Studley, Elmer Ebenezer, 1869-1942

box (Box 5)

Letter, May 9, 1933.

 

Sullivan, Eugene Cornelius, 1872-

box (Box 3)

Telegram, Nov. 19, 1926.

 

Sullivan, Mark, 1874-

box (Box 3)

Letter, [Nov. 1926].

 

Sumner, Walter Taylor, 187 3-

box (Box 3)

Letter, Nov. 20, 1928.

 

Survey Associates

See Gavit, John Palmer

 

Swain, Robert Eckles, 1875-

box (Box 7)

2 letters, 1932.

 

Tappaan, Clair S.

box (Box 3)

Letter, n.d., describing climb in Yosemite; also signed by Marion Randall Parsons, Lulie Nettleton, Rodney L. Glisen, George C. Thompson, Edna Thompson, Dr. and Mrs. C. H. Miller and William E. Colby.

 

Taylor, Aubrey E., 1899-

See Washington Post

 

Taylor, Edward Thomas, 1858-1941

box (Box 3)

Letter, [Nov. 1926].

 

Taylor, Frank J., 1894-

box (Box 3)

Letter, Feb. 5, 1929.

 

Taylor, Graham Romeyn, 1880-

box (Box 3)

Letter, Aug. 3, 1929.

 

Teal, Joseph Nathan, 1858-

box (Box 3)

Letter, Nov. 9, 1926.

 

Temple, Henry Wilson, 1864-

box (Box 3)

Letter, [Nov. 1926].

 

Thayer, Walter Nelson, 1875-

box (Box 5)

Letter, May 8, 1933.

 

Thompson, Huston, 1875-

box (Box 3)

3 letters and telegrams, 1928-1929.

(Box 5)

Letter, May 8, 1933.

 

Thomson, Charles Goff, 1883-

box (Box 3)

5 letters, 1928-1930.

Additional Note

Some re his work as superintendent, Yosemite National Park. Also included is a letter from Mrs. Thomson.
(Box 4)

3 letters, 1930.

Additional Note

Letter, Feb. 26, encloses copies of telegrams from H. M. Albright and R. L. Wilbur.
(Box 7)

2 letters, 1932, describing ceremonies at dedication of the S. T. Mather memorial plaque at Yosemite, July 4, 1932.

 

Thone, Frank Ernest Alysius, 1891-1941

box (Box 4)

Letter, [Jan. 1930].

 

Thorpe, Merle, 1879-1955

box (Box 3)

Letter, Nov. 7, [1926].

 

Tillotson, Miner Raymond, 1886-

box (Box 3)

2 letters, 1929, re Canyon National Park.

(Box 4)

Telegram, Jan. 23, 1930.

 

Titus, Louis, 1872-

box (Box 3)

Letter, [Nov. 1926].

 

Toll, Roger Wolcott, 1883-

box (Box 3)

6 letters, [1926]-1929.

Additional Note

Some re Yellowstone National Park.
(Box 4)

Telegram, Jan. 23, 1930.

(Box 5)

Letter, May 15, 1933.

(Box 7)

Letter, July 6, 1932.

Additional Note

Copy. Description of ceremonies held at dedication of the S. T. Mather plaque in Yellowstone National Park on July 4.
 

Townsend, Charles Edward, 1868-

box (Box 3)

Letter and telegram, 1928-1929.

(Box 4)

Telegram and letter, 1930.

(Box 5)

Letter, May 22, 1933.

 

Treman, Robert Henry, 1858-

box (Box 5)

Letter, May 8, 1933.

 

Tresidder, Don Bertrand, 1894-1948

box (Box 3)

2 letters, 1926-1929.

 

Trexler, Harry C., 1854-

box (Box 3)

Letter, Nov. 4, 1926.

 

Turner, Frederick Chester, 1864-

See California. University, Berkeley. Class of 1887.

 

U.S. Secretary of the Interior

See West, Roy Owen

 

U.S. Dept. of the Interior

See Finney, Edward Clingan

 

U.S. National Park Service

See also Albright, Horace Marden; Brown, Thomas E.; Cammerer, Arno Berthold; Demaray, Arthur R.; Hall, Ansel Franklin; Kittredge, Frank Alvah; Thomson, Charles Goff; Tillotson, Miner Raymond; Toll, Roger Wolcott; White, John Roberts.

box (Box 3)

3 letters, 1928-1929.

Additional Note

1928 telegram by E. T. Scoyen. Letter, Apr. 30, 1929, contains signatures of members of the Washington office, including those of Horace M. Albright, A. Demaray, Isabelle F. Story, Arno B. Cammerer, Thomas E. Brown and others. Letter, July 2, 1929, is signed by Arno B. Cammerer, A. Demaray, Isabelle F. Story and others.
 

U.S. War Dept.

See Good, James William, 1866-1929

 

Vogelsang, Alexander Theodore, 1861-1930

box (Box 4)

Letter, Jan. 25, [1930].

 

Walcott, Charles Doolittle, 1850-1927

box (Box 3)

Letter, [Nov. 1926].

 

Walcott, Frederic Collin, 1869-1949

box (Box 3)

2 letters, 1928.

(Box 5)

Letter, May 19, 1933.

 

Wallace, Tom, 1874-

box (Box 3)

Letter, Feb. 18, 1929.

(Box 5)

Card, [1933].

 

Walling, Willoughby George, 1878-

box (Box 3)

Letter, Jan. 18, 1929.

 

Wangenheim, Julius, 1866-1942

box (Box 3)

Letter, Jan. 28, 1929.

(Box 4)

Telegram, Jan. 23, 1930.

 

Warburg, Felix M., 1871-

box (Box 5)

Letter, [1933].

 

Ward, Henry Baldwin, 1865-

box (Box 3)

2 letters, 1926-1929.

Additional Note

1929 letter written on behalf of the Izaak Walton League of America.
 

Warren, Francis Emroy, 1844-1929

box (Box 3)

Letter, Nov. 2, 1926.

 

Washburn, Margaret Floy, 1871-

box (Box 4)

Telegram, Jan. 23, 1930.

 

Washington Post

box (Box 3)

Letter, Nov. 18, 1926, by Aubrey E. Taylor.

 

Webb, Vanderbilt, 1891-

box (Box 5)

Letter, May 25, 1933.

 

Wesson, David, 1861-

box (Box 5)

Letter, May 16, 1933.

 

West, Roy Owen, 1868-

box (Box 3)

2 letters, 1928-1929.

Additional Note

1929 letter (photocopy) written while Secretary of the Interior.
(Box 4)

Letter, Jan. 30, 1930.

 

Westwood, Richard W., 1896-

box (Box 7)

Letter, Jan. 12, 1953.

 

Wheeler, William Riley, 1860-1935

box (Box 3)

Letter, Jan. 26, 1929.

(Box 4)

Letter, Jan. 25, 1930.

Additional Note

Fragment only.
 

White, George, 1872-1953

box (Box 5)

Letter, May 10, 1933.

 

White, John Roberts, 1879-

box (Box 3)

7 letters, [1926]-1929.

Additional Note

Some re Sequoia National Park.
(Box 4)

Telegram, [Jan. 1930].

(Box 7)

Letter, July 14, 1932, describing dedication ceremonies for S. T. Mather memorial plaque, July 4, 1932, at Sequoia National Park.

 

White, Justin Du Pratt, 1869-

box (Box 5)

Card, [1933].

 

White, William Alonson, 1870-

box (Box 5)

Letter, May 6, 1933.

 

Whitley, Cora Call, 1862-

box (Box 3)

Letter, Feb. 17, 1929.

 

Wigmore, John Henry, 1863-

box (Box 4)

Letter, Jan. 26, 1930.

 

Wilber, Charles Parker, 1883-

box (Box 5)

Card, [1933].

 

Wilbur, Ray Lyman, 1875-1949

See also Thomson, Charles Goff.

box (Box 4)

Telegram, Jan. 23, 1930.

(Box 5)

Letter, [1933].

(Box 7)

Letter, June 20, 1932.

 

Willebrandt, Mabel Walker, 1889-

box (Box 3)

3 letters, 1926-1929.

 

Winant, John Gilbert, 1889-1947

box (Box 5)

Letter, May 8, 1933.

Additional Note

Governor of New Hampshire.
 

Wing, Charles Benjamin, 1864-

box (Box 7)

Letter, July 26, 1932.

 

Winston, Garrard Bigelow, 1882-1955

box (Box 3)

Letter, Nov. 5, 1926.

 

Winter, Charles Edwin, 1870-1948

box (Box 3)

Letter, Jan. 25, 1929.

 

Wirth, Conrad Louis, 1899-

box (Box 5)

Card, [1933].

 

Work, Herbert, 1860-1942

box (Box 3)

3 letters, 1926-1929.

(Box 4)

Letter, Jan. 23, 1930.

 

Wright, George Melendez, 1904-

box (Box 3)

Letter, Feb. 22, 1929.

 

Yard, Robert Sterling, 1861-1945

box (Box 3)

2 letters, 1926-1928.

(Box 4)

Telegram, Jan. 22, 1930.

 

Youngquist, Madeleine

See Sierra Club