Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951
BANC MSS C-B 840  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 4 pages
Results page: |<< Previous Next >>|
Box 19, Folder 22

The Chile Publishing Company, New York. 1930-1932

Box 19, Folder 23

Chilton, G. 1937

Box 19, Folder 24

China Essay Contest, New York. 1940

Box 19, Folder 25

Chini, Benedetto. 1931-1936

Box 19, Folder 26

Chini, J. R. 1928-1931

Box 19, Folder 27

Chipman, W. F. 1931-1934

Box 19, Folder 28

Chitwood, Oliver Perry. 1921-1931

Box 19, Folder 29

Christelow, Allan. 1935-1940

Physical Description: 18 letters

Additional Note

Some written as member, faculty, Princeton University
Box 19, Folder 30

Christensen, Alice M. 1938

Box 19, Folder 31

Christensen, Maree D. 1935-1936

Box 19, Folder 32

The Christian Science Monitor, Boston (Mass.). 1921-1939

Box 19, Folder 33

Christian Science Society of the University of California, Berkeley. Circa 1942

Box 19, Folder 34

Christie, Emerson B. 1918

Box 19, Folder 35

Chrysler, Lyle L. 1923

Box 19, Folder 36

Church, Frederic C. 1928-1939

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Idaho
Box 19, Folder 37

Church of Jesus Christ of Latter-Day Saints. 1925-1947

Physical Description: 92 letters

Additional Note

By Adam S. Bennion, Herbert J. Grant, Milton R. Hunter, Gustive O. Larson, A. William Lund, Joseph F. Merrill, Preston Nibley, and Thomas C. Romney
Box 19, Folder 38

Churchill, William W. Circa 1921-1922

Box 19, Folder 39

Círculo Hispanoamericano de San Francisco. 1940-1945

Box 19, Folder 40

City Commons Club, Berkeley. 1947-1950

Physical Description: Two letters

Additional Note

Letters by Vere V. Loper
Box 19, Folder 41

Civic Educational Service, Washington, D.C. 1934-1939

Box 19, Folder 42

La Civilta Cattolica, Rome. 1928

Box 19, Folder 43

Claremont College, Graduate School. Claremont (Calif.). 1939

Box 19, Folder 44

Clark, Charles Upson. 1929-1949

Box 20, Folder 1

Clark, Dan Elbert. 1925-1926

Physical Description: Two letters

Additional Note

Written as member, faculty, University of Oregon
Box 20, Folder 2

Clark, Florence Anderson. 1914

Box 20, Folder 3

Clark, Helen Tibbets. 1929-1930

Box 20, Folder 4

Clark, Ira Granville, Jr. 1942-1944

Box 20, Folder 5

Clark, John. 1909-1915

Physical Description: Eight letters

Additional Note

Written for Arthur H. Clark Company and John Clark Company
Box 20, Folder 6

Clark, John D. 1912

Box 20, Folder 7

Clark, Marjorie Ruth. Circa 1925-1935

Physical Description: Six letters

Additional Note

See also letters by secretaries in outgoing correspondence, 1924-1925
Box 20, Folder 8

Clark, Nichols & Morton. 1917-1946

Physical Description: 30 letters

Additional Note

Firm in Berkeley, Calif.; formerly Elston, Clark & Nichols and Clark, Nichols & Eltse. Letters by George Clark, Reece Clark, and Elmer E. Nichols; includes letter by Theodore M. Monell.
Box 20, Folder 9

Clark, Robert Carlton. 1909-1944

Physical Description: 25 letters

Additional Note

Written as member, faculty, University of Oregon; one written by his daughter, Louise, in 1944
Box 20, Folder 10

Clark University, President. Worcester (Mass.). 1917-1933

Box 20, Folder 11

Clarke, Cécile. 1920-1923

Box 20, Folder 12

Clarkson, Jesse D. 1938-1944

Box 20, Folder 13

Cleghorn, A. M. 1919

Box 20, Folder 14

Cleland, Robert Glass. 1913-1942

Physical Description: 31 letters

Additional Note

Some written as member, faculty, Occidental College; some written for Henry E. Huntington Library; one is by his secretary, Hilda M. Wilcox.
Box 20, Folder 15

Clement, E. W. Circa 1920

Box 20, Folder 16

Cleven, Nels Andrew Nelson. 1916-1939

Physical Description: 28 letters

Additional Note

Some written for Carnegie Institution of Washington; some written as member, faculty, University of Arkansas
Box 20, Folder 17

Clevenger, Julia Allene (Smith). 1918

Box 20, Folder 18

Clinard, Outten J. Circa 1942-1950

Box 20, Folder 19

Cloud, Roy W. 1916

Box 20, Folder 20

Clough, Nathaniel P. 1936

Box 20, Folder 21

Clurg, George. 1942

Box 20, Folder 22

Coan, Charles Florus. 1915-1928

Physical Description: 33 letters

Additional Note

Some written as member, faculty, University of New Mexico; one is by his father, J. L. Coan.
Box 20, Folder 23

Cobb, Elvin T. 1938-1940

Box 20, Folder 24

Cobb, Gwendolin Ballantine. 1943-1950

Physical Description: Four letters
Box 20, Folder 25

Coblentz, Catherine Cate. 1938

Box 20, Folder 26

Code, Joseph B. 1942

Box 20, Folder 27

Coffin, Howard E. 1928-1930

Box 20, Folder 28

Colburn, Frana Wait. 1933-1939

Box 20, Folder 29

Colby, Charles W. 1916-1917

Box 20, Folder 30

Cole, E. W. 1937-1942

Box 20, Folder 31

Coleman, Christopher B. 1926-1933

Box 20, Folder 32

Coleman, Gertrude (Bolton). 1923-1943

Physical Description: Eight letters

Additional Note

(Mrs. Joseph Griswold Coleman, III)
Box 20, Folder 33

Coleman, Norman F. 1935-1936

Box 20, Folder 34

Coleman, R. V. 1915-1940

Physical Description: 24 letters

Additional Note

Written for Dictionary of American History and Scribner's
Box 20, Folder 35

College of Emporia. 1927

Box 20, Folder 36

College of Holy Names. 1921-1947

Additional Note

Oakland, California
Box 20, Folder 37

College of Physicians and Surgeons. 1941-1942

Additional Note

San Francisco, California
Box 20, Folder 38

College and Specialist Bureau. 1932

Additional Note

Memphis, Tennessee
Box 20, Folder 39

College Women's Club. 1925

Additional Note

Berkeley, California
Box 20, Folder 40

Collins, Hazel M. 1917-1923

Box 20, Folder 41

Collins, Ross A. 1930

Box 20, Folder 42

Collyer, Gilbert A. 1930-1932

Box 21, Folder 1

Colorado. State Historical Society. 1920-1935

Physical Description: Nine letters

Additional Note

By William N. Beggs, Thomas F. Dawson, and Ernest Morris
 

Colorado College. 1921-1941

Additional Note

Colorado Springs, Colorado
Box 21, Folder 2

Director. 1941

Physical Description: Two letters

Additional Note

By W. W. Postlethwaite.
Box 21, Folder 3

Library. 1921-1928

Box 21, Folder 4

President. 1934-1940

Additional Note

By Thurston Davies and C. B.
Box 21, Folder 5

Colorado Education Association, Denver. 1941

Box 21, Folder 6

Colorado Historical Society, Denver. 1920

Box 21, Folder 7

Colorado River Association, Los Angeles. Circa 1948

Box 21, Folder 8

Colorado River Land Company. 1928

Additional Note

Baja California, Mexico
Box 21, Folder 9

Columbia Broadcasting System, Inc. 1941-1948

Box 21, Folder 10

Columbia State Park Committee, Columbia (Calif.). 1945

 

Columbia University, New York. 1920-1950

Box 21, Folder 11

General. 1920-1939

Box 21, Folder 12

Appointments Office. 1936-1942

Box 21, Folder 13

Press. 1936-1941

Physical Description: 18 letters

Additional Note

By Fon W. Boardman, Jr., Donald P. Geddes, Charlotte LaRue, Charles G. Proffitt, and Gretchen Strothmann
Box 21, Folder 14

Public Information Office. 1950

Box 21, Folder 15

Secretary. 1946-1950

Box 21, Folder 16

Colvin, Caroline. 1920-1926

Box 21, Folder 17

The Committee for Celebrating the Founding of San Francisco. 1948-1950

Box 21, Folder 18

Committee on Cultural Relations with Latin America. 1931-1950

Physical Description: 27 letters

Additional Note

By Hubert C. Herring, Harriett W. Libby, Edward A. Ross, and Elizabeth Wallace
Box 21, Folder 19

Committee on International Exchange of Persons. 1949-1951

Box 21, Folder 20

Committee to Defend America by Aiding the Allies. 1940

Physical Description: Two letters

Additional Note

By Henry S. Commanger and Chester H. Rowell
Box 21, Folder 21

Common Council for American Unity. 1949

Box 21, Folder 22

Commonwealth Club of California, San Francisco. 1920-1951

Physical Description: 14 letters

Additional Note

By Henry J. Brunnier, Charles D. Elkus, Milton H. Esberg, R. S. Gray, Warren Olney, Jr., Chester H. Rowell, E. A. Walcott, Stuart R. Ward, William H. Waste, and Victor J. West; some are copies.
Box 21, Folder 23

The Commonwealth Fund, New York. 1928-1935

Box 21, Folder 24

Compton, F. E. and Company, Chicago. 1931-1940

Box 21, Folder 25

Comte, Helene La Faille. 1922-1932

Box 21, Folder 26

Condit, Ira J. 1937-1942

Box 21, Folder 27

Condon, Vesta E. 1912-1913

Box 21, Folder 28

Conger, J.L. 1921-1922

Box 21, Folder 29

Congrès d'Études Basques. 1930-1948

Box 21, Folder 30

Congreso Internacional de Historia de America. 1926-1935

Box 21, Folder 31

Congreso Mexicano de Historias, Mexico City. 1945-1949

Box 21, Folder 32

Conmy, Peter T. 1929-1950

Physical Description: 11 letters

Additional Note

Some written for Native Sons of the Golden West; includes mimeographed articles by Conmy .
Box 21, Folder 33

Connecticut State Library. 1922-1941

Box 21, Folder 34

Conroy, Charles Clifford. 1926-1933

Box 21, Folder 35

Consejo del Escritor, Buenos Aires. 1950-1951

Box 21, Folder 36

Consulado de Chile, San Francisco. 1922-1939

Box 21, Folder 37

Consulado de Colombia, San Francisco. 1943

Box 21, Folder 38

Consulado de Costa Rica, San Francisco. Circa 1940-1945

Box 21, Folder 39

Consulado de España. Circa 1932-1951

Box 21, Folder 40

Consulado General de Guatemala. 1936

Box 21, Folder 41

Continental Casualty Company, Austin. 1909

Box 21, Folder 42

Contra Costa County Junior College District, Contra Costa County (Calif.). 1950-1951

Box 21, Folder 43

Conway, G. R. G. 1929-1951

Physical Description: 11 letters
Box 21, Folder 44

Cook, Anna Laura. 1934-1937

Box 21, Folder 45

Cook, Frank Bigelow, Jr. Circa 1916-1917

Box 21, Folder 46

Cook, Gertrude Harris. Circa 1944-1950

Box 21, Folder 47

Cook, Helen Crichton. 1929

Box 21, Folder 48

Cook, Katherine B. 1938

Box 22, Folder 1

Cook, Violet Kirkwood. Circa 1923-1925

Box 22, Folder 2

Cooper, William John. 1921-1929

Physical Description: Seven letters

Additional Note

Some written for California Dept. of Education
Box 22, Folder 3

Copeland, D. Graham. 1939

Box 22, Folder 4

Corcoran, May Stanislas. Circa 1914-1942

Physical Description: 24 letters

Additional Note

Includes statements for work done for Bolton.
Box 22, Folder 5

Cordell, H.W. 1926

Box 22, Folder 6

Cordes, Frederick C. 1930-1935

Box 22, Folder 7

Cordua, Gertrude. 1943-1944

Box 22, Folder 8

Cornhill Publishing Company, Boston (Mass.). 1921

Box 22, Folder 9

Coronado Cuarto Centennial Commission of Arizona. 1939

Box 22, Folder 10

Corral, Carlota. 1931

Box 22, Folder 11

El Correo de Parral, Parral (Mexico). 1933-1936

Physical Description: 13 letters

Additional Note

By José Guadalupe Rocha
Box 22, Folder 12

Corrigan, Raymond, S.J. 1934-1937

Box 22, Folder 13

Corwin, Cecil. 1948-1950

Box 22, Folder 14

Cosmos Club. 1936-1946

Box 22, Folder 15

Cosnell, R.E. 1913

Box 22, Folder 16

Coss, John J. 1921

Box 22, Folder 17

Costigan, George Purcell, Jr. 1931

Physical Description: Two letters

Additional Note

Written as member, School of Jurisprudence, University of California, Berkeley; both are copies.
Box 22, Folder 18

Cotterill, R.S. Circa 1921-1939

Box 22, Folder 19

Coulter, Ellis Merton. 1924-1932

Physical Description: 11 letters

Additional Note

Some written as member, faculty, University of Georgia; some written for Georgia Historical Quarterly.
Box 22, Folder 20

Coulter, Edith M., and Jeanne Van Nostrand. Circa 1923-1946

Physical Description: Two letters

Additional Note

Includes two articles by Miss Coulter and Mrs. Van Nostrand.
Box 22, Folder 21

Council Against Intolerance in America, New York. 1941-1942

Box 22, Folder 22

Council of Polish Organizations in the United States of America, Chicago. 1938-1939

Box 22, Folder 23

Council on Refugee Aid, New York. 1941

Physical Description: Three letters

Additional Note

By Stephen P. Duggan, Agnes C. Grant, and Allen Wardwell
Box 22, Folder 24

Councilman, Holstead. 1939

Box 22, Folder 25

Cowan, Katherine. 1912-1913

Box 22, Folder 26

Cowan, Robert E. 1929-1933

Box 22, Folder 27

Cownie, John F. 1939

Box 22, Folder 28

Cox, Isaac Joslin. Circa 1906-1948

Physical Description: 26 letters

Additional Note

Some written as member, faculties, University of Cincinnati and Northwestern University; some written for American Historical Association
Box 22, Folder 29

Cox, John Henry. 1937

Box 22, Folder 30

Cox, John M. 1925-1929

Box 22, Folder 31

Cox, John Rodda. 1946

Box 22, Folder 32

Cox, Joyce. 1936-1941

Box 22, Folder 33

Cox, Mamie Wynne. 1935

Box 22, Folder 34

Coy, Owen Cochran. 1913-1946

Physical Description: 44 letters

Additional Note

Some written as member, faculty, University of Southern California; some written for California Historical Survey Commission, California Historical Society, and California State Historical Association; some are copies.
Box 22, Folder 35

Craig, Donald M. 1939

Box 22, Folder 36

Crampton, Mr. and Mrs. C.C. 1941-1942

Additional Note

Letters from Crampton's Trading Post
Box 22, Folder 37

Crampton, Charles Gregory. 1932-1953

Physical Description: 31 letters

Additional Note

Some written as member, faculty, University of Utah; some are copies. One is by his wife, Virginia.
Box 22, Folder 38

Crandall, H. Lynn. 1915

Box 22, Folder 39

Crane, Edward. 1950

Box 22, Folder 40

Crane, Verner W. 1920-1936

Box 22, Folder 41

Creel, Enrique Clay. 1908-1911

Physical Description: Six letters

Additional Note

Two written as Governor of Chihuahua; one written as Secretario de Relaciones Exteriores of Mexico
Box 22, Folder 42

Creer, Leland Hargrave. Circa 1924-1951

Physical Description: 32 letters

Additional Note

Some written as member, faculties, Universities of Washington and Utah; some written as President, Weber College, Ogden, Utah
Box 22, Folder 43

Cristiandad, Barcelona. 1946

Box 22, Folder 44

Crockett, Grace L. 1916-1918

Box 22, Folder 45

Crosby, Sarah Baxter. 1923

Box 22, Folder 46

Crosno, May F. 1922-1927

Box 22, Folder 47

Cross, Elsie. 1931

Box 23, Folder 1

Cross, Ira Brown. 1930-1953

Physical Description: Two letters

Additional Note

Written as member, Dept. of Economics, University of California, Berkeley
Box 23, Folder 2

Crowder, Evelyn L. 1946-1947

Box 23, Folder 3

Crouch, Charles C. 1922-1926

Box 23, Folder 4

Crystal, Douglas D. Circa 1920-1923

Box 23, Folder 5

Crystal, Helen Dormody. 1932-1948

Box 23, Folder 6

Crystal, Susie B. Circa 1915-1921

Box 23, Folder 7

Cuesta Soto, Fernando. 1930

Box 23, Folder 8

Cullimore, Clarence. 1920-1953

Box 23, Folder 9

Cullinan, Nicholas C. Circa 1932-1942

Box 23, Folder 10

Culver, Kenneth L. 1931-1944

 

Cunningham, Charles Henry. Circa 1915-1938

Physical Description: 64 letters

Additional Note

Some written as member, faculties, University of Texas; some written for U. S. Dept. of Commerce; one re: Panama-Pacific International Exposition. Includes statements and lists of documents copied for Bolton.
Box 23, Folder 11

1915-1917.

Box 23, Folder 12

Circa 1918-1938.

Box 23, Folder 13

Cunningham, James Stewart. 1939-1948

Box 23, Folder 14

Cunningham, Mary M.C. 1936-1937

Box 23, Folder 15

Cunningham, S.B. 1924-1941

Box 23, Folder 16

Curd, John W. 1912-1921

Box 23, Folder 17

Curd, John W., Jr. 1932-1934

Box 23, Folder 18

Curti, Merle Eugene. 1926-1945

Physical Description: 13 letters

Additional Note

Written as member, faculties, Smith College and Columbia University
Box 23, Folder 19

Curtis, Edward Ely. 1920-1936

Box 23, Folder 20

Custer, Ferdinand V. Circa 1924-1926

Box 23, Folder 21

Cutler, Fletcher A. 1925-1943

Box 23, Folder 22

Cutting, Grace. 1922

Box 23, Folder 23

Cyclopedia of American Government, Cambridge (Mass.). 1910-1931

 

C- General. 1901-1953

Box 23, Folder 24

Cadmus-Castro. 1909-1953

Additional Note

Includes single letters from: California Audobon Society, Dec. 1, 1914, by Harriet Williams Myers; California Palace of the Legion of Honor, San Francisco, Mar. 22, 1939, by Thomas C. Howe, Jr.; California State Historical Association, June 14, 1928, by Schram, Florence; John Joseph Cantwell, Jan. 21, 1931; written as Bishop of Los Angeles and San Diego.
Box 23, Folder 25

Cate-Christenson. 1908-1952

Box 23, Folder 26

Christian-Coleman. 1907-1953

Box 23, Folder 27

Colette-Conneally. Circa 1913-1952

Additional Note

Includes letter from Beatrice Quijada Cornish, Sept. 28, 1938, written as member Dept. of Spanish, University of California, Berkeley
Box 24, Folder 1

Connecticut-Coward. 1901-1952

Box 24, Folder 2

Cox-Czechoslovak. 1908-1953

Additional Note

Includes single letters from: Avery Odelle Craven, May 13, 1939, written as member, faculty, University of Chicago; William Henry Crocker, Oct. 23, 1920; Theo Helsel Crook, Mar. 26, 1942; Ellwood Patterson Cubberley, Aug. 14, 1912, written as member, faculty, Stanford University; Eustace Cullinan, Dec. 17, 1930
Box 24, Folder 3

D. C. Heath and Company. 1915-1926

Physical Description: 11 letters

Additional Note

By G. H. Chilcote, Gertrude W. Foster, William E. Pulsifer, and Frank W. Scott; includes "Articles of Agreement ... 1915, between D. C. Heath & Co. and Herbert E. Bolton and Thomas M. Marshall for a 'History of the United States of college grade'..." New York City.
Box 24, Folder 4

D. Van Nostrand Company, Inc. 1934-1947

Box 24, Folder 5

Da Cruz, Daniel. 1916-1917

Box 24, Folder 6

Daggett, Stuart. 1920-1949

Physical Description: 11 letters

Additional Note

Some written as member, Dept. of Economics and College of Commerce, University of California, Berkeley; some written for University of California Centennial History Project
Box 24, Folder 7

Dakin, Fred H. 1933-1934

Box 24, Folder 8

Dalager, Rudolph L. 1919-1934

Box 24, Folder 9

Dale, Edward Everett. 1921-1941

Physical Description: 16 letters

Additional Note

Written as member, faculty. University of Oklahoma
Box 24, Folder 10

Dale, Harrison Clifford. 1917-1941

Physical Description: Four letters

Additional Note

Three written as member, faculties, Universities of Idaho and Wyoming; one written as President, University of Idaho
Box 24, Folder 11

The Dallas News. 1915-1941

Box 24, Folder 12

Daly, Walter Kirk. 1940-1941

Box 24, Folder 13

Daniel Baker College. 1915-1916

Box 24, Folder 14

Daniel H. Newhall Books & Pamphlets, New York. 1915-1916

Box 24, Folder 15

Daniel, Richard J., Jr. 1947

Box 24, Folder 16

Dart, Sally. 1937

Box 24, Folder 17

Dartmouth College. 1920-1924

Box 24, Folder 18

Daughters of the American Revolution. 1915-1953

Box 24, Folder 19

Davenport, Harbert. 1917-1947

Box 24, Folder 20

Davenport, Odessa. 1951

Box 24, Folder 21

David, C. W. 1917-1927

Box 24, Folder 22

Davidson, Donald C. 1933-1944

Physical Description: Nine letters

Additional Note

Two written for Henry E. Huntington Library and Art Gallery
Box 24, Folder 23

Davidson, Ellinor Campbell. 1923

Box 24, Folder 24

Davidson, Gordon Charles. Circa 1916-1938

Box 24, Folder 25

Davidson, Percy E. 1924-1935

Physical Description: Seven letters

Additional Note

Written as member, faculty, Stanford University
Box 24, Folder 26

Davies, Byron. 1938-1939

Box 24, Folder 27

Davies, Jessie H. Circa 1924-1927

Box 24, Folder 28

Davis, A. R. 1935-1937

Box 24, Folder 29

Davis, Constant F. 1948

Box 24, Folder 30

Davis, Edward H. 1936

Box 24, Folder 31

Davis, Elizabeth A. Circa 1922-1923

Box 24, Folder 32

Davis, Harold E. 1931-1951

Physical Description: Eight letters

Additional Note

Some written as member, faculty, American University
Box 24, Folder 33

Davis, James P. 1920-1931

 

Davis, John Francis. 1913-1929

Physical Description: 122 letters

Additional Note

Written for Native Sons of the Golden West, California Historical Survey Commission, and California Commission Representation National Statuary Hall. Some re: Panama-Pacific International Exposition. Some are copies.
Box 24, Folder 34

1913-1920.

Box 24, Folder 35

1921-1929.

Box 25, Folder 1

Davis, Stanton Ling. 1947

Box 25, Folder 2

Davis, William Lyle. 1935-1950

Physical Description: 27 letters

Additional Note

Some written as member, faculty, Gonzaga University, Spokane, Wash
Box 25, Folder 3

Dawson & Sons, Ltd. Circa 1948-1951

Box 25, Folder 4

Dawson, Edgar. 1919-1920

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Political Science, University of California, Berkeley; some written for National Municipal League; some are copies.
Box 25, Folder 5

Dawson's Book Shop, Los Angeles. 1926-1937

Physical Description: Five letters

Additional Note

By E. M. Brockway, Ernest Dawson, Glen Dawson, and Charles Yale
Box 25, Folder 6

Day, A. Grove. 1943

Box 25, Folder 7

Day, David M. 1940-1942

Box 25, Folder 8

Day, Henry Lawrence. 1944-1945

Box 25, Folder 9

De Armond, Louis. Circa 1942

Box 25, Folder 10

Death Valley '49ers, Inc. Circa 1951-1952

Box 25, Folder 11

Decker, Peter. Circa 1945-1949

Box 25, Folder 12

Decorme, Gerard. 1933-1943

Box 25, Folder 13

Deep Springs Junior College. 1939

Additional Note

Deep Springs, California
Box 25, Folder 14

De Graff, Mark H. 1932

Box 25, Folder 15

Del Amo Foundation. Circa 1930-1944

Physical Description: 15 letters

Additional Note

By C. Alvarez, G. Del Amo, and F. G. de la Riva. Los Angeles, California
Box 25, Folder 16

Dellenbaugh, Frederick S. Circa 1921-1950

Box 25, Folder 17

The Delphian Society. 1920

Additional Note

San Francisco
Box 25, Folder 18

De Negri, Ramón P. 1915

Box 25, Folder 19

Denhardt, Robert Moorman. Circa 1938-1950

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Texas A and M
Box 25, Folder 20

Denis, Alberta Johnston. 1925-1932

Box 25, Folder 21

Dennis, William Jefferson. 1926-1927

 

Denoyer-Geppert Company. 1917-1952

Physical Description: 183 letters

Additional Note

By R. B. Blair, L. P. Denoyer, Frank P. Fowler, O. E. Geppert, Edward H. Jacobs, William S. Miller, and Donald T. Scott, re: maps drawn by Bolton for publication by Denoyer-Geppert. Includes statements of royalties.
Box 25, Folder 22

1917-1918.

Box 25, Folder 23

1919-1922.

Box 25, Folder 24

1923-1929.

Box 26, Folder 1

1930-1940.

Box 26, Folder 2

1941-1952.

Box 26, Folder 3

Denver Art Museum. 1930-1937

Box 26, Folder 4

The Denver Post. 1908-1921

Box 26, Folder 5

Derr, Lucile. 1926

Box 26, Folder 6

Deseret Book Co. Circa 1928-1946

Additional Note

Salt Lake City, Utah
Box 26, Folder 7

Deseret News Publishing Co. 1925-1939

Additional Note

Salt Lake City, Utah
Box 26, Folder 8

The Desert Magazine. 1943-1946

Box 26, Folder 9

De Shields, James J. 1907-1915

Box 26, Folder 10

Detroit Public Library. 1922-1926

Box 26, Folder 11

Detroit Public Schools. 1929

Box 26, Folder 12

Detwiler, John Y. 1915-1924

Box 26, Folder 13

Detzer, Karl. 1936

Box 26, Folder 14

Deutsch, Herman J. 1929-1937

Physical Description: Four letters

Additional Note

Written as member, faculty, State College of Washington, Pullman
Box 26, Folder 15

Deutsch, Monroe Emanuel. 1922-1953

Physical Description: Five letters
Box 26, Folder 16

DeWitt, Frederic M. 1913-1930

Box 26, Folder 17

De Woef, Lucia Shepardson. 1937

Box 26, Folder 18

De Zavala, Adina. 1914-1933

Box 26, Folder 19

Dibblee, Benjamin H. 1924-1927

Box 26, Folder 20

Dibblee, Harrison. 1938

Box 26, Folder 21

Dickie, H. Allan. 1925

Box 26, Folder 22

Dickie, Ellen D. Circa 1931-1949

Box 26, Folder 23

Dickinson, Edwin DeWitt. 1939

Physical Description: Two letters

Additional Note

One written as member, School of Jurisprudence, University of California, Berkeley; one written for American Bar Association.
Box 26, Folder 24

Dickmann, Max. Circa 1944-1945

Box 26, Folder 25

Dickson, Edward Augustus. 1917-1945

Physical Description: 41 letters

Additional Note

Written for California State Board of Control, University of California Centennial History Project, and Los Angeles Express; some are copies.
Box 26, Folder 26

Dictaphone Corporation. 1938-1939

Additional Note

New York
Box 26, Folder 27

Dillon, Richard H. 1943-1945

Box 26, Folder 28

Dillon, William. 1950

Box 26, Folder 29

Dines, Thomas A. 1939

Box 26, Folder 30

Dinneen, Margaret. 1925-1942

Box 26, Folder 31

Dixie College, President. 1927

Additional Note

Saint George, Utah
Box 26, Folder 32

Dobie, Dudley R. Circa 1939-1941

Box 26, Folder 33

Dobson, Ruth E. 1940

Box 26, Folder 34

Dodd, Mead, & Company, Inc., Publishers. 1917

Box 26, Folder 35

Dodd, William Edward. 1916-1931

Physical Description: 12 letters

Additional Note

Written as member, faculty, University of Chicago
Box 26, Folder 36

Doheny, Edward Laurence. 1914-1932

Physical Description: Five letters

Additional Note

Includes letter from his wife, Estelle
Box 26, Folder 37

The Doheny Research Foundation. 1918

Additional Note

Memorandum, June 6, 1918, and Memorandum of Agreement, [1918] between the University of California and the Doheny Research Foundation
Box 26, Folder 38

Dohrmann, F. W. 1913-1914

Box 26, Folder 39

Dolge, Rudolph. 1941-1948

Box 26, Folder 40

Doming, Hope and Jack. 1953

Box 26, Folder 41

Dominican College. 1919-1939

Additional Note

San Rafael, California
Box 27, Folder 1

Donnelly, A. P. 1923-1930

Box 27, Folder 2

Dorman, George R. 1930

Box 27, Folder 3

Dorr, Harvey E. 1910-1921

Box 27, Folder 4

Doub & Company, Publishers. 1924-1930

Additional Note

San Francisco, California
Box 27, Folder 5

Doubleday & Company, Inc. 1924-1946

Physical Description: 15 letters

Additional Note

By Howard S. Cady, Page Cooper, Helen Crosby, W. H. Eaton, Donald B. Elder, Ken McCormick, and W. H. Seward
Box 27, Folder 6

Douglas, Gifford T. 1923-1947

Box 27, Folder 7

Douglas, James Roy. 1915-1923

Physical Description: Two letters

Additional Note

One written for American Association for the Advancement of Science
Box 27, Folder 8

Douglas, Walter B. 1911-1913

Box 27, Folder 9

Dove Publications, Inc. Circa 1942-1951

Additional Note

New York
Box 27, Folder 10

Dowd, David L. Circa 1944-1949

Physical Description: Five letters

Additional Note

Written as member, faculties, University of Nebraska and Harvard University
Box 27, Folder 11

Down, Robert H. 1923

Box 27, Folder 12

Downey, M. 1939-1943

Box 27, Folder 13

Downey, Thomas Edward. 1938-1949

Physical Description: 36 letters
Box 27, Folder 14

Downing, Anita Dolores Day. 1913

Box 27, Folder 15

Doyle, Edmund M. 1931

Box 27, Folder 16

Doyle, Frank P. 1923

Box 27, Folder 17

Doyer, Donald Marquand. 1936-1937

Box 27, Folder 18

Dragicevich, James A. 1926

Box 27, Folder 19

Drake Cruise Committee. Circa 1951-1952

Additional Note

San Francisco, California
Box 27, Folder 20

Drake, Robert J. 1944-1951

Box 27, Folder 21

Drake University. 1941-1946

Additional Note

Des Moines, Iowa
Box 27, Folder 22

Drury, Aubrey. Circa 1930-1953

Physical Description: Two letters

Additional Note

Written for Save the Redwoods League and California Academy of Science
Box 27, Folder 23

Drury, Clifford Merrill. 1935-1937

Physical Description: Seven letters
Box 27, Folder 24

Duell, Prentice. 1921-1922

Box 27, Folder 25

Du Four, Clarence J. Circa 1912-1939

Physical Description: 26 letters

Additional Note

Written as member, faculties, San Diego and San Francisco State Colleges
Box 27, Folder 26

Duggan, Laurence. 1930-1944

Physical Description: Four letters

Additional Note

Written for U. S. Dept. of State, Division of Cultural Relations and the Institute of International Education
Box 27, Folder 27

Duggan, Stephen P. 1919-1945

Physical Description: 27 letters

Additional Note

Written for the Institute of International Education and the Woodrow Wilson Foundation
Box 27, Folder 28

Duke University, Dean. 1929

Physical Description: Two letters

Additional Note

Written by Dean W.H. Wannamaker, Apr. 12, 1929, and May 8, 1929. Durham, North Carolina
Box 27, Folder 29

Duke University Press. Circa 1927-1950

Additional Note

Durham, North Carolina
Box 27, Folder 30

Duncalf, Frederic. 1921-1933

Physical Description: Seven letters

Additional Note

Written as member, faculty, University of Texas
Box 27, Folder 31

Duncan, Julian S. 1933-1937

Box 27, Folder 32

Duniway, Clyde Augustus. 1910-1925

Physical Description: 10 letters

Additional Note

Written as President, Universities of Montana and Wyoming, and Colorado College
Box 27, Folder 33

Dunlap, Boutwell. 1918-1928

Box 27, Folder 34

Dunlap, Florence M. 1921-1928

Box 27, Folder 35

Dunn, Frederick S. 1925-1933

Box 27, Folder 36

Dunn, J. L. 1915-1917

Additional Note

Brother of William Edward Dunn
Box 27, Folder 37

Dunn, J. M. 1917-1918

Additional Note

Father of William Edward Dunn
Box 27, Folder 38

Dunn, Milton A. 1917-1922

 

Dunn, William Edward.

Physical Description: 154 letters

Additional Note

Some written as member, faculties, Stanford University, Columbia University, and University of Texas; includes statements for work done for Bolton. The 1954 letter is to George P. Hammond, transferring 11 Bolton letters to Bancroft Library.
Box 27, Folder 39

1908-1911.

Box 28, Folder 1

1912-1914.

Box 28, Folder 2

1915-1954.

Box 28, Folder 3

Dunne, Peter Masten. 1920-1952

Physical Description: 68 letters

Additional Note

Some written a member, faculty, University of San Francisco
Box 28, Folder 4

Dunning, William Archibald. 1915-1921

Physical Description: Four letters

Additional Note

Written as member, faculty, Columbia University
Box 28, Folder 5

Durrant's Press Cuttings, London. 1917

Box 28, Folder 6

Dutcher, George Matthew. 1916-1929

Physical Description: 25 letters

Additional Note

Some written for American Historical Association; some are copies
Box 28, Folder 7

Dutton, Harry A. Circa 1946-1947

Box 28, Folder 8

Dyke, Dorothy. 1929-1931

 

D - General. Circa 1907-1953

Box 28, Folder 9

Dahmus - Davidson. Circa 1907-1948

Additional Note

Includes single letters by Susanna Bryant Dakin, Sept. 3, 1942; Price Daniel, May 13, 1941, written as member House of Representatives of Texas
Box 28, Folder 10

Davie - Deevey. 1916-1949

Box 28, Folder 11

De Frasi - Dessery. 1911-1946

Box 28, Folder 12

Deuel - Dietz. 1925-1949

Additional Note

Includes single letter by Carlos R. Menéndez for the Diario de Yucatán, Mérida, Mexico, Jan. 29, 1934
Box 28, Folder 13

Dillehunt - Dooling. Circa 1912-1951

Box 28, Folder 14

Doph - Duane. 1909-1953

Box 28, Folder 15

Ducher - Dunstan. 1911-1948

Box 28, Folder 16

Duran - Dyson. Circa 1915-1948

Additional Note

Includes single letter by Newton Bishop Drury, Dec. 26, 1939, written for Save the Redwoods League.
Box 28, Folder 17

E Clampus Vitus. 1934-1949

Physical Description: Seven letters

Additional Note

By George E. Dane, Eric A. Falconer, Edgar B. Jessup, Harry Porte, and Leon O. Whitsell. Yerba Buena, California.
Box 28, Folder 18

E. I. du Pont de Nemours & Company. 1941

Box 29, Folder 1

E. P. Dutton & Company. 1919-1949

Box 29, Folder 2

E. S. Holland & Company. 1914

Additional Note

New York
Box 29, Folder 3

Eagle, M. E. 1923-1937

Box 29, Folder 4

Eakin, Harriet Amelia.

Box 29, Folder 5

Earle, Homer P. 1929

Box 29, Folder 6

Eastman Memorial Foundation, Laurel, Miss. 1938-1939

Box 29, Folder 7

The Eble Teachers' Agency, Indianapolis, Ind. Circa 1927-1938

Box 29, Folder 8

Eckhardt, C. C. 1920-1945

Box 29, Folder 9

Economic Club of San Francisco. Circa 1913-1916

Box 29, Folder 10

Eddington, Keith. 1950

Box 29, Folder 11

Edie, W. H. 1927-1938

Box 29, Folder 12

Edsall, Bessie E. 1923-1925

Box 29, Folder 13

Educational Review, New York. 1920-1922

Box 29, Folder 14

Edward Eberstadt & Sons. 1921-1951

Physical Description: 13 letters
Box 29, Folder 15

Edwards, Mabel F. Circa 1913-1914

Box 29, Folder 16

Edwards Brothers, Inc., Ann Arbor, Mich. 1922-1931

Box 29, Folder 17

Ehrman, Sidney Myer. 1923-1953

Physical Description: 43 letters

Additional Note

Some are copies
Box 29, Folder 18

Elder, Paul. Circa 1917-1951

Physical Description: 28 letters

Additional Note

Some written for Paul Elder Bookrooms and Paul Elder and Company
Box 29, Folder 19

Eldredge, Zoeth Skinner. 1909-1917

Physical Description: 14 letters
Box 29, Folder 20

Eldridge, Seba. 1927-1933

Box 29, Folder 21

Electronic Blue Print & Photo Co., Oakland. 1930

Box 29, Folder 22

Ellerby, Eloise. 1928

Box 29, Folder 23

Ellerby, Frederic W. 1940

Box 29, Folder 24

Ellinwood, Everett E. 1914

Box 29, Folder 25

Ellis, Willis D. 1925

Box 29, Folder 26

Ellison, Joseph Waldo. 1921-1946

Physical Description: 53 letters

Additional Note

Written as member, faculties, Oregon State College and Duke University
 

Ellison, William Henry. 1914-1949

Physical Description: 81 letters

Additional Note

Some written as member, faculties, Oregon State College and University of California, Santa Barbara; some written for University of California Centennial History Project
Box 29, Folder 27

1914-1920.

Box 29, Folder 28

1921-1949.

Box 29, Folder 29

Ellsworth, Rodney Sydes. 1931-1941

Box 29, Folder 30

El Paso Herald. 1923-1925

Box 29, Folder 31

Elsworth, Louisa Armstrong. 1940

Box 29, Folder 32

Elworthy, Minerva. Circa 1941-1945

Box 29, Folder 33

Embleton, Mary. 1926-1932

Box 29, Folder 34

Emert, Martine. 1939-1946

Box 29, Folder 35

The Emporium, San Francisco. 1914-1934

Box 29, Folder 36

Encina Club, Palo Alto, Calif. 1911

Box 29, Folder 37

Encyclopedia Britannica, London. 1920-1948

Box 30, Folder 1

Engelhardt, Zephyrin. 1907-1931

Physical Description: 90 letters
Box 30, Folder 2

Engert, Cornelius van Hermert. Circa 1919-1922

Box 30, Folder 3

The Equitable Life Assurance Society of the United States, New York. 1909-1950

Box 30, Folder 4

Errera, Carlo. 1928

Box 30, Folder 5

Esberg, A. I. 1921

Box 30, Folder 6

Escherich, Bill. 1943

Box 30, Folder 7

Escuela de Estudios Hispano-Americanos, Sevilla. 1949-1950

Box 30, Folder 8

Espinosa, Aurelio Macedonio. 1911-1939

Physical Description: 52 letters

Additional Note

Some written as member, faculty, Stanford University; some re: Panama-Pacific International Exposition
Box 30, Folder 9

Espinosa, José Manuel. Circa 1931-1950

Physical Description: 27 letters

Additional Note

Written as member, faculties, St. Louis University and Washington University, St. Louis
Box 30, Folder 10

Essig, E. O. 1931-1933

Box 30, Folder 11

Estcourt, Rowland M. 1919

Box 30, Folder 12

Estill, Julia. 1941-1942

Box 30, Folder 13

El Estudiante Latino-Americano. 1919

Box 30, Folder 14

Estudios Históricos, Guadalajara (Mexico). 1943-1945

Box 30, Folder 15

Etchepare, Pedro. 1941

Box 30, Folder 16

Ettinger, Amos A. 1934-1936

Box 30, Folder 17

Eugene Field Society. 1936-1940

Box 30, Folder 18

Euphrat, Tex. Circa 1948-1950

Box 30, Folder 19

Evans, Austin P. 1925-1937

Box 30, Folder 20

Evans, David Owen. 1939

Box 30, Folder 21

Evans, Elliot A. Powell. 1935-1943

Box 30, Folder 22

Evans, Herbert McLean. 1919-1951

Physical Description: Eight letters

Additional Note

Written as member, Dept. of Anatomy, University of California, Berkeley
Box 30, Folder 23

Ewing, Russell C. 1936-1939

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Arizona
Box 30, Folder 24

Excelsior, Mexico City. 1931

Box 30, Folder 25

Executive Association of Oakland. 1936-1937

Box 30, Folder 26

Eyre, Edward. 1929

 

E - General.

Box 30, Folder 27

Ea-Elliot. 1908-1951

Box 30, Folder 28

Ellis-Epstein. 1918-1952

Box 30, Folder 29

Eris-Ez. 1912-1952

Box 30, Folder 30

F. F. G. Harper Co. 1931

Box 30, Folder 31

Fabilli, Josephine C. 1934-1943

Box 30, Folder 32

Fackenthal, Frank Diehl. 1917-1929

Physical Description: 11 letters

Additional Note

Some written as Secretary, Columbia University
Box 30, Folder 33

Fariss, Jessie. 1928

Box 31, Folder 1

Farley, Joseph. 1906-1911

Box 31, Folder 2

Farmer, Olive Gower. 1929

Box 31, Folder 3

Farnsworth, Brown & Schaefer, Inc., New York. 1922

Box 31, Folder 4

Farnum, Mabel Adelaide. 1941

Box 31, Folder 5

Farquhar, Francis Peloubet. 1923-1944

Physical Description: 11 letters

Additional Note

Some written for California State Chamber of Commerce
Box 31, Folder 6

Farrand, Max. 1913-1936

Physical Description: 31 letters

Additional Note

Some written as member, faculty, Yale University; some written for Henry E. Huntington Library and Art Gallery
Box 31, Folder 7

Farrar & Rinehart, Inc. 1930-1939

Physical Description: Six letters

Additional Note

By John Farrar and Stanley M. Rinehart, Jr.
Box 31, Folder 8

Fay, Edwin W. 1916

Box 31, Folder 9

Fay, Percival Bradshaw. 1915-1939

Physical Description: Seven letters

Additional Note

Written as member, Dept. of French, University of California, Berkeley; one re: Panama-Pacific International Exposition.
Box 31, Folder 10

Fay, Sidney B. 1921-1934

Box 31, Folder 11

Fearnside, Margaret. 1949

Box 31, Folder 12

Federated Women's Clubs. 1928-1931

Additional Note

San Luis Obispo, California
Box 31, Folder 13

Federation of Women's Clubs. 1937-1939

Additional Note

San Franisco, California
Box 31, Folder 14

Fehliman, C.E. 1931-1946

Box 31, Folder 15

Felix, Father, O.F.M. Circa 1933-1935

Box 31, Folder 16

Fellows, George Emory. 1920-1926

Physical Description: Three letters

Additional Note

Two written as member, faculty, University of Utah.
Box 31, Folder 17

Fényes, Eva S. 1912-1913

Box 31, Folder 18

Ferguson, Milton James. 1917-1932

Physical Description: 22 letters

Additional Note

Written for California State Library, California Commission Representation National Statuary Hall, and Brooklyn Public Library
Box 31, Folder 19

Ferguson, Ruby. 1930-1931

Box 31, Folder 20

Fernández de la Regata, José. Circa 1937-1949

Box 31, Folder 21

Ferreira Pinto, Arthur. 1943

Box 31, Folder 22

Field, Maria Antonia. Circa 1935-1953

Box 31, Folder 23

Field, Neill B. 1913-1914

Box 31, Folder 24

Finley, L. B. 1911

Box 31, Folder 25

Finlinson, Burns L. 1942-1943

Box 31, Folder 26

Finn, Margaret (Bell). 1920-1953

Box 31, Folder 27

Finney, Doris Jennette. 1943

Box 31, Folder 28

Fiori, Alphonse Thomas. Circa 1937-1949

Box 31, Folder 29

The First National Bank, Berkeley. 1911-1925

Box 31, Folder 30

Fish, Carl Russell. 1916-1924

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Wisconsin
Box 31, Folder 31

Fisher, Lillian Estelle. 1921-1945

Physical Description: 11 letters

Additional Note

Some written as member, faculty, Oklahoma College for Women
Box 31, Folder 32

Fisk, Daniel Moore. 1921-1923

Box 31, Folder 33

The Fisk Teachers' Agency. Chicago, Illinois. 1927-1931

Box 31, Folder 34

Fitzgibbon, Russell Humke. 1939-1943

Physical Description: Three letters

Additional Note

Written as member, Dept. of Political Science, University of California, Los Angeles
Box 31, Folder 35

Flagg, Carolyn. Circa 1940-1941

Box 31, Folder 36

Fleharty, Corlett & Landfear. 1921

Additional Note

Attorneys and Counselors at Law; Cleveland, Ohio
Box 31, Folder 37

Fleming, Walter Lynwood. 1915-1928

Physical Description: Nine letters

Additional Note

Written as member, faculties, Louisiana State and Vanderbilt Universities
Box 31, Folder 38

Fletcher, Alice C. 1906-1914

Box 31, Folder 39

Flick, Alexander C. 1920-1927

Box 31, Folder 40

Flinn, Joseph W. 1944

Box 31, Folder 41

Flippin, Percy Scott. 1920-1934

Box 31, Folder 42

Florcken, Herbert G. 1933

Box 31, Folder 43

Florida Grange. Falfa, Colorado. 1939-1940

Box 31, Folder 44

Folk, Norma Dudley Pulcher. 1943

Box 31, Folder 45

Folmer, Henri. 1941

Box 31, Folder 46

Foote, Francis Seeley, Jr. 1918-1936

Physical Description: Three

Additional Note

Two written as member, Dept. of Civil Engineering, University of California, Berkeley
Box 31, Folder 47

Foote, Mabel S. 1926-1927

Box 31, Folder 48

For the Cause of Junipero Serra. 1942-1950

Box 31, Folder 49

Forbes, Gerald. 1936-1939

Box 31, Folder 50

Force, Edwin Truesdell. Circa 1933-1937

Box 31, Folder 51

Ford, Guy Stanton. 1910-1952

Physical Description: 61 letters

Additional Note

Written as member, faculty, University of Illinois; as Dean, Graduate School and Acting President, University of Minnesota; and for American Historical Association.
 

Fordham University. 1932-1940

Additional Note

New York
Box 32, Folder 1

General Correspondence. 1932-1933

Box 32, Folder 2

Dean. 1932

Box 32, Folder 3

Secretary General. 1940

Box 32, Folder 4

Fordyce, John R. 1934

Box 32, Folder 5

The Foreign Affairs Council. 1941

Additional Note

Cleveland, Ohio
Box 32, Folder 6

Foreign Policy Association. 1932-1940

Additional Note

New York
Box 32, Folder 7

Foreign Press Bureau. 1918

Additional Note

New York
Box 32, Folder 8

Foreign Trade Club. 1919

Additional Note

San Francisco, California
Box 32, Folder 9

Foreign Trade Education Committee. 1939

Additional Note

New York
Box 32, Folder 10

Foreman, Grant. 1927-1946

Box 32, Folder 11

Forman, Henry Chandlee. 1940

Box 32, Folder 12

Forrest, Earle R. 1930-1940

Box 32, Folder 13

Fortman, Henry F. Circa 1912-1919

Box 32, Folder 14

The Forum, Palo Alto, California. 1911

Additional Note

Palo Alto, California
Box 32, Folder 15

Foster, George McClelland, Jr. 1939

Box 32, Folder 16

Foster, Herbert B. 1914-1920

Box 32, Folder 17

Foster, O. Delmer. 1951-1952

Box 32, Folder 18

Fox, Dixon Ryan. Circa 1921-1940

Box 32, Folder 19

Fox, George G. 1932-1938

Box 32, Folder 20

Fox, John Samuel. 1935-1941

Box 32, Folder 21

Fox Brothers. 1924-1925

Additional Note

Real estate and building; Berkeley, California
Box 32, Folder 22

Fox West Coast Service Corporation. 1930-1932

Additional Note

Los Angeles, California
Box 32, Folder 23

Francis, Jessie H. (Davies). 1930-1941

Box 32, Folder 24

Franciscan Herald. 1916-1918

Physical Description: 3 letters

Additional Note

Ferdinand Gruen and Fr. Giles
Box 32, Folder 25

Frank, Jeanie MacCallum. 1922

Box 32, Folder 26

Franklin D. Roosevelt Library. 1939-1946

Additional Note

One letter, Feb. 6, 1939, a copy of letter to the Secretary of the Interior; includes 36 letters and mimeographed memoranda, 1939-1946, re: the foundation of the library, by James T. Mathews, James Twohy, and Frank C. Walker
Box 32, Folder 27

The Franklin Institute. Circa 1940-1949

Additional Note

Philadelphia, Pennsylvania
Box 32, Folder 28

Franklin, Ruth. 1929

Box 32, Folder 29

Franklin, W. Neil. 1932-1935

Box 32, Folder 30

Frasier, Harold Tipton Lindsay. 1929-1947

Box 32, Folder 31

Frederick Webb Hodge Anniversary Publication Fund. 1935-1936

Additional Note

Los Angeles, California
Box 32, Folder 32

Free Public Library of Santa Barbara. 1912-1925

Box 32, Folder 33

Freedoms Foundation. 1950-1951

Box 32, Folder 34

Freeland, Beatrice Blauchard. 1941-1946

Box 32, Folder 35

Freeland, Phyllis. 1946-1948

Box 32, Folder 36

Freeman, Katherine. 1931

Box 32, Folder 37

Freeman, Merrill P. 1909-1918

Physical Description: 11 letters

Additional Note

Some written as President, Board of Regents, University of Arizona
Box 32, Folder 38

Frémont, Benton. 1927

Box 32, Folder 39

Fresno State College. 1934-1943

Physical Description: 3 letters

Additional Note

By President Frank W. Thomas
Box 32, Folder 40

Freyer, Maria Engracia. 1941

Box 32, Folder 41

Friends of the Abraham Lincoln Brigade. Circa 1937-1939

Box 32, Folder 42

Friends of the Bancroft Library. Circa 1947-1951

Physical Description: Five letters

Additional Note

By Warren Howell and Dorothy H. Huggins; includes printed circulars and mimeographed memoranda from Francis P. Farquhar and George L. Harding.
Box 32, Folder 43

Frillo Villegas, J. 1916-1917

Box 32, Folder 44

Frink, Avis Fern. Circa 1944-1945

Box 32, Folder 45

Fritz, Emanuel. 1936-1944

Physical Description: Two letters

Additional Note

Written as member, College of Agriculture, University of California, Berkeley
Box 32, Folder 46

Frost, Ralph A., Jr. 1919

Box 32, Folder 47

Fryer, C. E. 1917

Box 32, Folder 48

Fuller, Joseph V. 1920-1930

Box 32, Folder 49

Fullerton & Son. 1932-1933

Additional Note

Greenwich, Connecticut
Box 32, Folder 50

Fulmore, Z. J. 1910-1916

Box 32, Folder 51

Funk, J. Calvin. 1927-1928

Box 32, Folder 52

Funk & Wagnalls Company. Circa 1919-1952

Box 32, Folder 53

Factor-Filmograph. 1908-1952

Additional Note

Includes single letters by William Scott Ferguson, Mar. 26, 1922, written as member, faculty, of Harvard University; Paul S. Martin for the Field Museum of Natural History, Chicago, Nov. 23, 1933
Box 33, Folder 1

Filson-Foreman. Circa 1913-1951

Additional Note

Includes single letter by Harry Emerson Fosdick, Dec. 1940
Box 33, Folder 2

Forkner-Furst. 1912-1953

Box 33, Folder 3

G. E. Stechert & Co. 1938-1943

Additional Note

New York
Box 33, Folder 4

G. P. Putnam's Sons. Circa 1916-1928

Additional Note

New York
Box 33, Folder 5

Gabriel, Ralph Henry. 1921-1938

Physical Description: 10 letters

Additional Note

Written as member, faculty, Yale University
Box 33, Folder 6

Galbraith, Edith C. 1914-1915

Box 33, Folder 7

Galindo, Miguel. 1928

Box 33, Folder 8

The Gallup Independent, Gallup (N.M.). 1947, 1949

Box 33, Folder 9

Gálvez, José M. 1922-1926

Box 33, Folder 10

Gambrell, Herbert P. 1931-1949

Box 33, Folder 11

Gamma Phi Beta, Berkeley (Calif.). circa 1920, circa 1938

Box 33, Folder 12

Gammon, Samuel Rhea. 1935-1952

Box 33, Folder 13

Gammon, Worsham & Pope. 1908-1914

Physical Description: 25 letters

Additional Note

Firm in Dallas, TX; by Joe A. Worsham
Box 33, Folder 14

Gandía, Enrique de. 1941

Box 33, Folder 15

Gantner, Adela Vallejo. Circa 1931-1932

Box 33, Folder 16

Gantner & Mattern Co., San Francisco. 1936-1952

Box 33, Folder 17

Ganzert, Frederic William. 1928-1950

Physical Description: 35 letters

Additional Note

written as member, faculties, Universities of Utah and Washington, Stanford University, and University of California, Santa Barbara
Box 33, Folder 18

García, Genaro. 1908-1920

Box 33, Folder 19

García, Louis, Jr. 1942, 1944

Box 33, Folder 20

García Monge, Joaquin. Circa 1927- 1929

Box 33, Folder 21

Gardner, Albert F. 1942-1943

Box 33, Folder 22

Garland, C.J. 1939

Box 33, Folder 23

Garraghan, Gilbert J., S.J. 1929-1934

Box 33, Folder 24

Garrett, Julia Kathryn. Circa 1925-1944

Physical Description: 27 letters
Box 33, Folder 25

Garrison, George Pierce. 1907-1910

Physical Description: 15 letters

Additional Note

some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 33, Folder 26

Garrison, Myrtle. 1931-1933

Box 33, Folder 27

Garver, Frank H. 1924-1946

Box 33, Folder 28

Gatlin, Lillian. 1925

Box 34, Folder 1

Gaud-Fotos, Mexico City. 1937

Box 34, Folder 2

Gauld, Charles Anderson, III. Circa 1932-1935

Box 34, Folder 3

Gay, Theressa. 1949

Box 34, Folder 4

Gayley, Charles Mills. 1915-1919

Physical Description: 4 letters

Additional Note

three written as member, Dept. of English, University of California, Berkeley, one written for American Association of University Professors; includes invitations to meetings of the Society of Mayflower Descendents, signed by Gayley
Box 34, Folder 5

Gaylord Bros. 1909-1910

Additional Note

Syracuse, New York
Box 34, Folder 6

Geiger, Maynard J., O.F.M. 1934-1952

Physical Description: 55 letters

Additional Note

some written for The Serra Cause; includes biographical information on Junípero Serra, compiled by Father Geiger
Box 34, Folder 7

Gein, Carl A. 1942

Box 34, Folder 8

Geiser, Karl F. 1916-1931

Box 34, Folder 9

Geiser, Samuel Wood. 1931, 1933

Box 34, Folder 10

General Electric Company. 1924-1925

Box 34, Folder 11

General Vallejo Memorial Association. 1931-1932

Box 34, Folder 12

Geographical and Historical Society of the Americas, Washington (D.C.). 1930-1931

Box 34, Folder 13

George, Otto. Circa 1926, 1930

Box 34, Folder 14

George, William H. 1929-1932

Box 34, Folder 15

George M. Millard (firm). 1921-1935

Additional Note

South Pasadena, California
Box 34, Folder 16

George Peabody College for Teachers. 1925

Additional Note

Nashville, Tennessee
Box 34, Folder 17

George Washington University, Fellowships. Circa 1926-1941

Additional Note

Washington, D.C.
Box 34, Folder 18

Georgia Bicentennial Commission. 1923-1933

Physical Description: Four letters

Additional Note

by Moina Michael and Albert R. Rogers
Box 34, Folder 19

Georgia Historical Society. 1923-1928

Physical Description: Nine letters

Additional Note

by Charles F. Grover, Frances A. Pottinger, and C. Seymour Thompson
Box 34, Folder 20

Gerling, George F. 1939

Box 34, Folder 21

Gerlough, Ludwig Sherman. 1920-1925

Box 34, Folder 22

Gettell, Raymond Garfield. 1914-1934

Physical Description: Four letters

Additional Note

written as member, faculty, Amherst College, and as member, Dept. of Political Science, University of California, Berkeley
Box 34, Folder 23

Ghent, William James. 1931

Box 34, Folder 24

Gianturco, Elis. Circa 1937-1939

Box 34, Folder 25

Gibbons, Lois Oliphant. 1926-1929

Box 34, Folder 26

Gibson, George Davis. 1935-1946

Box 34, Folder 27

Gibson, James S. 1927

Box 34, Folder 28

Gibson, John. Circa 1934-1945

Box 34, Folder 29

Gibson, Susan. 1926

Box 34, Folder 30

Gidney, Lucy M. 1923-1925

Box 34, Folder 31

Giffen, M. B. 1929

Box 34, Folder 32

Gifford, Edward Winslow. 1918-1951

Physical Description: Seven letters

Additional Note

written as member, Dept. of Anthropology, University of California, Berkeley, and for Museum of Anthropology, University of California, San Francisco
Box 34, Folder 33

Gilbert, Hope E. 1947-1950

Box 34, Folder 34

Gilcrest, Edgar L. 1928-1941

Box 34, Folder 35

Gillan, Silas L. 1925-1930

Box 34, Folder 36

Gillespie, James Edward. 1920- circa 1935

Physical Description: Four letters

Additional Note

written as member, faculties, University of Illinois and Pennsylvania State College
Box 34, Folder 37

Gilliland, C. V. 1923-1933

Physical Description: 12 letters

Additional Note

as member, faculty, University of Southern California
Box 34, Folder 38

Gilmore, Robert Louis. 1942-1951

Box 34, Folder 39

Gilson, Emily. 1916

 

Ginn and Company. 1911-1952

Physical Description: 170 letters

Additional Note

by C. A. Belash, E. F. Burrill, E. A. DeWitt, H. R. Gilbert, Louise Giles, Helen Glover, W. H. Greeley, Gertrude N. McGinnis, George H. Moore, Roswell T. Pearl, Frederick A. Rice, Edward K. Robinson, Lynn H. Smith, Selden C. Smith, Ernest N. Stevens, Richard H. Thornton, C. H. Thurber, and Mary L. Wheeler. Includes "Articles of Agreement ... 1924... Syllabus of the History of the Americas ..."
Box 34, Folder 40

1911-1928.

Box 34, Folder 41

1929-1933.

Box 35, Folder 1

1934-1952.

Box 35, Folder 2

Gipson, Lawrence Henry. 1926-1936

Physical Description: Four letters

Additional Note

Written as member, faculty, and for Institute of Research, Lehigh University
Box 35, Folder 3

Girdner, Margaret Virinda. Circa 1928-1932

Box 35, Folder 4

Gittinger, Roy. 1915-1949

Physical Description: 33 letters

Additional Note

written as Dean of Undergraduates and as Registrar, University of Oklahoma
Box 35, Folder 5

Glasgow, Robert. 1917-1921

Physical Description: 45 letters

Additional Note

some written for Yale University Press; mostly about publication of Bolton's Spanish Borderlands
Box 35, Folder 6

Glass, Marjorie. 1928

Box 35, Folder 7

Glasson, William Henry. 1923-1938

Physical Description: Four letters

Additional Note

written as member, faculty, and as Dean, Graduate School of Arts and Sciences, Duke University
Box 35, Folder 8

Gleason, Joseph M. 1913-1942

Physical Description: Nine letters

Additional Note

One re: Panama-Pacific International Exposition.
Box 35, Folder 9

Gleeson, Richard A., S.J. 1933-1937

Box 35, Folder 10

Glenn, Ethel Woodward. Circa 1930

Box 35, Folder 11

Glenn, Frank. 1923-1933

Box 35, Folder 12

Glezen, (Mrs.) E. M. 1921

Box 35, Folder 13

Goethe, C. M. 1926-1927

Box 35, Folder 14

Goggins, Tommy. 1913-1927

Box 35, Folder 15

Goldberg, (Mrs.) Clifford Bagby. 1910-1911

Box 35, Folder 16

Golden Gate International Exposition. 1936-1942

Physical Description: 22 letters

Additional Note

1939-1940: San Francisco, Calif.ornia. By H. C. Bottorff, Leland W. Cutler, Marshall Dill, W. C. Douglas, Hazel P. Faulkner, Arthur Linkletter, Gustavo Polit, and Philip N. Youtz; some are copies.
Box 35, Folder 17

Golden Syndicate. 1920-1938

Additional Note

Los Angeles, California
Box 35, Folder 18

Golder, F. A. 1916-1927

Box 35, Folder 19

Golding, Mary. 1929-1930

Box 35, Folder 20

Goldmann, Jack Benjamin. 1946-1947

Box 35, Folder 21

Goldschmidt, Alfons. 1938-1939

Box 35, Folder 22

Gómez, Gabriel A. 1946-1950

Box 35, Folder 23

González, Gonzalo G. 1908-1909

Box 35, Folder 24

González, José. 1908

Box 35, Folder 25

Goodchild, Donald. 1930-1945

Physical Description: 10 letters

Additional Note

written for American Council of Learned Societies and The Rockefeller Foundation
Box 35, Folder 26

Goodell, H. M. 1912-1913

Box 35, Folder 27

Goodsell, Ruth E. 1924-1942

Box 35, Folder 28

Goodspeed, Edgar J. 1919

Box 35, Folder 29

Goodwin, Cardinal Leonidas. 1910-1944

Physical Description: 24 letters

Additional Note

written as member, faculties, University of Texas, Iowa State University, Iowa City, and Mills College
Box 35, Folder 30

Goodwin, William B. 1935-1937

Box 35, Folder 31

Goodykoontz, Colin Brummitt. 1915-1947

Physical Description: 14 letters

Additional Note

some written as member, faculty, University of Colorado
Box 35, Folder 32

Gordon, Dudley C. 1939-1950

Box 35, Folder 33

Gore, Arthur C. Circa 1937-1939

Box 35, Folder 34

The Gorham Press, Boston. 1917-1923

Box 35, Folder 35

Gottschalk, Louis. 1937

Box 35, Folder 36

Gould, Alice Bache. 1927

Box 35, Folder 37

Gould, Charles N. 1941

Box 35, Folder 38

The Grabhorn Press, San Francisco. 1929-1931

Physical Description: Two letters

Additional Note

by Edwin Grabhorn
Box 35, Folder 39

Grace Line, San Francisco. 1939-1940

Box 35, Folder 40

Graham, M. W. Circa 1920-1922

Box 35, Folder 41

Grant, Blanche C. 1924-1939

Box 35, Folder 42

Grassie, Sara F. 1921

Box 35, Folder 43

Graves, Eugene L. 1932

Box 35, Folder 44

Gray, Arthur Amos. 1921-1939

Box 35, Folder 45

Gray, Frances A. 1915-1917

Box 36, Folder 1-2

Greater America Banquet (December 28, 1945). 1945-1946

Box 36, Folder 3

Green, Charles Rialto. 1930

Box 36, Folder 4

Green, Edwin D. 1936-1937

Box 36, Folder 5

Green, Philip Leonard. 1933

Box 36, Folder 6

Green, Rena Maverick. 1919-1930

Box 36, Folder 7

Greene, Evarts Boutwell. 1914-1925

Physical Description: 29 letters

Additional Note

some written as member, faculty, Columbia University; some written for American Historical Association
Box 36, Folder 8

Greene, John Gardner. 1950

Box 36, Folder 9

Greer, James K. 1934-1944

Box 36, Folder 10

Greer, Thomas Hoag, Jr. circa 1937-1945

Box 36, Folder 11

Gregorie, Anne King. 1927

Box 36, Folder 12

Griffin, Alice. circa 1932-1949

Box 36, Folder 13

Griffin, Charles C. 1943-1951

Physical Description: 4 letters

Additional Note

two written for Hispanic American Historical Review, one written for the Dept. of State; includes reports and memoranda re: H. A. H. R.
Box 36, Folder 14

Griffith, Elmer Cummings. 1920

Box 36, Folder 15

Griffith, R. H. 1915-1931

Box 36, Folder 16

Griffith, William Joyce. circa 1940-1950

Additional Note

Includes single letter from Lillian Griffith, Feb. 1, 1943, at back
Box 36, Folder 17

Griffiths, Farnham Pond. 1916-1946

Physical Description: 15 letters

Additional Note

some written for Rhodes Scholarships and Pacific House, San Francisco
Box 36, Folder 18

Griffiths, Gordon. 1944-1953

Box 36, Folder 19

Griggs, George. 1910-1922

Box 36, Folder 20

Grinnell, J. 1928-1934

Box 36, Folder 21

Grisar, Joseph, S.J. circa 1939

Box 36, Folder 22

Grissom, Jack Giles. 1915

Box 36, Folder 23

Griswold, Charles H. 1940-1946

Box 36, Folder 24

Grizzly Bear Magazine. 1916-1942

Physical Description: 17 letters

Additional Note

A monthly magazine for all California; by Clarence M. Hunt
Box 36, Folder 25

Grodzins, Morton Melvin. circa 1942-1943

Box 36, Folder 26

Groos, Arthur. 1936

Box 36, Folder 27

Groos, William B. 1923-1933

Box 36, Folder 28

The Grosvenor Library, New Buffalo, New York. 1923-1925

Box 36, Folder 29

Grubbs, V. M. 1918-1922

Box 36, Folder 30

Gruber, John. 1922

Box 36, Folder 31

Guaranty Trust Company of New York. 1919

Box 36, Folder 32

Gudde, Erwin Gustav. 1929-1944

Physical Description: 2 letters

Additional Note

written as member, Dept. of German, University of California, Berkeley
Box 36, Folder 33

Guerard, Wilhelmina. 1938

Box 36, Folder 34

Guerin, Sister Mary. 1920-1935

Physical Description: 14 letters

Additional Note

written for Convent of the Sacred Heart, Menlo Park, and San Francisco College for Women
Box 36, Folder 35

Guice, C. Norman. circa 1940-1952

Physical Description: 29 letters

Additional Note

written as member, faculty, University of Michigan
Box 36, Folder 36

Gulbrandsen, Peter. 1935-1946

Physical Description: 2 letters

Additional Note

includes draft of a biographical sketch of Peter Lassen, by Gulbrandsen.
Box 37, Folder 1

Gulick, Charles A., Jr. 1927-1938

Box 37, Folder 2

Gulick, Ruth Jeannette. 1929-1930

Box 37, Folder 3

Gunn, Marjorie L. 1930

Box 37, Folder 4

Guthrie, Chester Lyle. 1937-1949

Physical Description: 13 letters

Additional Note

some written for U. S. National Archives
Box 37, Folder 5

Gutsch, Milton Rietow. 1930, 1941

Box 37, Folder 6

Guttridge, George Herbert. 1926-1953

Physical Description: 26 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley; one is by his wife, Eleanor
Box 37, Folder 7

Gwynn, Robert H. 1923

Box 37, Folder 8

Gab-Gibson. 1910-1951

Additional Note

Includes single letters by Frederick Parker Gay, Dec. 3, 1915, written as member, Dept. of Pathology and Bacteriology, University of California, Berkeley.
Box 37, Folder 9

Gil-Goulet. 1913-1953

Box 37, Folder 10

Gra-Gwin. 1913-1952

Additional Note

Includes single letters from William M. Green, circa 1929, written as member, Dept. of Latin, University of California, Berkeley; Eduardo Greñas, Oct. 15, 1943.
Box 37, Folder 11

Habig, Marion A. circa 1931-1944

Box 37, Folder 12-15

Hackett, Charles Wilson. 1909-1953

Physical Description: 141 letters

Additional Note

some written as member, faculty, University of Texas; some written for University of Texas Field School in Mexico; includes letters by Bess Hackett and Jean Hunter Hackett at back, from 1914-1953. An obituary sketch by Bolton also included
Box 37, Folder 16

Hafen, LeRoy R. 1922-1945

Physical Description: 25 letters

Additional Note

some written for Colorado State Historical Society
Box 38, Folder 1

Hagearty, Charles E. circa 1950-1952

Box 38, Folder 2

Hagen, Olaf T. 1939-1943

Physical Description: 2 letters
Box 38, Folder 3

Haines, Francis D. 1936-1945

Physical Description: 20 letters

Additional Note

some written as Acting President, Boise Junior College
Box 38, Folder 4

Hale, Edward E. 1931

Box 38, Folder 5

Hale, George Herbert. 1927

Box 38, Folder 6

Hale, Lewis P. 1929-1936

Physical Description: 19 letters

Additional Note

one re: National Park Service.
Box 38, Folder 7

Hale, Richard W. circa 1927-1946

Box 38, Folder 8

Haley, B. F. 1933

Box 38, Folder 9

Haley, J. Evetts. circa 1944-1949

Box 38, Folder 10

Hall, Ansel F. 1946-1947

Box 38, Folder 11

Hall, Arnold Bennett. 1928-1932

Physical Description: 7 letters

Additional Note

some written as President, University of Oregon; some written for Social Science Research Council
Box 38, Folder 12

Hall, Gladys H. circa 1925-1929

Box 38, Folder 13

Hall, Guillermo. 1915-1937

Box 38, Folder 14

Hall, Ida Davis. 1922-1924

Box 38, Folder 15

Hall, Luella J. 1923-1924

Box 38, Folder 16

Hallenbeck, Cleve. 1929-1945

Box 38, Folder 17

Hallgarten, Wolfgang. 1939-1941

Box 38, Folder 18

Hallock, H. G. C. 1928, 1929

Box 38, Folder 19

Halpin, Peter J. circa 1931, 1933

Box 38, Folder 20

Hamblin, Howard M. 1915-1921

Box 38, Folder 21

Hamilton, Robert S. 1938-1946

Box 38, Folder 22

Hamlin, Alfred S. 1918

Box 38, Folder 23

Hammack, D. S. 1942

Box 38, Folder 24-25

Hammond, George Peter. 1922-1953

Physical Description: 130 letters

Additional Note

some written as member, faculties, Universities of North Dakota, Southern California, New Mexico, Arizona, and North Carolina; some written as Dean, Graduate School, University of New Mexico; some re: Bolton's honorary degree from the University of New Mexico; some written for Quivira Society; some re: Bancroft Library.
Box 38, Folder 26

Hammond, W. J. 1929-1932

Box 38, Folder 27

Hanaway, R. C. 1923-1935

Physical Description: 5 letters

Additional Note

as member, faculty, Rutgers University
Box 38, Folder 28

Handlery, Paul R. 1940

Box 38, Folder 29

Hanke, Lewis Ulysses. 1935-1951

Physical Description: 16 letters

Additional Note

written for Committee on Latin American Studies of the American Council of Learned Societies, Library of Congress Hispanic Foundation, and American Historical Association.
Box 38, Folder 30

Hanlin, C. H. 1927

Box 38, Folder 31

Hanna, A. J. 1940-1942

Box 38, Folder 32

Hanna, Edward Joseph, Archbishop of San Francisco. circa 1915-1933

Physical Description: 22 letters

Additional Note

five written by his secretaries, James P. Cantwell and Thomas F. Millett at back.
Box 38, Folder 33

Hanselt, Elizabeth E. 1921-1923

Box 38, Folder 34

Hanson, George Emmanuel. 1923

Box 38, Folder 35

Hapgood, Richard K. 1934

Box 38, Folder 36

Harcourt, Brace and Company, Inc. 1922-1946

Physical Description: 9 letters

Additional Note

by Dambert Davis, C. R. Everitt, A. Harcourt, and S. Spencer Scott
Box 38, Folder 37

Harcourts Limited, Toronto. 1933-1940

Box 39, Folder 1

Hardin, J. Fair. 1926-1949

Box 39, Folder 2

Hardin, Sidney L. 1923-1927

Box 39, Folder 3

Harding, Sidney T. 1943-1947

Physical Description: 3 letters

Additional Note

some written as member, College of Engineering, University of California, Berkeley; some written for U. C. Centennial History Project
Box 39, Folder 4

Hardt, Baron Kurd. 1947

Box 39, Folder 5

Hardy, Osgood. 1922-1942

Physical Description: 20 letters

Additional Note

written as member, faculties, San Diego State College and Occidental College; some re: Institute of World Affairs, 1941, of the University of Southern California.
Box 39, Folder 6

Hargrove, Mabelle. date unknown

Box 39, Folder 7

Haring, Clarence Henry. 1917-1940

Physical Description: 9 letters

Additional Note

written as member, faculties, Yale and Harvard Universities; one is by his wife, Helen.
Box 39, Folder 8

Harlow, Ralph Volney. 1925-1945

Physical Description: 3 letters

Additional Note

written as member, faculties, Syracuse and Boston Universities
Box 39, Folder 9

Harnett, Jane E. 1912-1916

Box 39, Folder 10

Harney, Paul John. 1944

Box 39, Folder 11

Harper & Brothers. circa 1912-1952

Physical Description: 36 letters

Additional Note

by Cass Canfield, Franklin Harper, Ripley Hitchcock, Frank S. MacGregor, Ursula Nordstrom, Ruth Raphael, Eugene F. Saxton, Dorothy D. Thompson, E. J. Tyler, and Thomas B. Wells
Box 39, Folder 12

Harper, Lawrence Averell. 1924-1948

Physical Description: 25 letters

Additional Note

some written as member, Dept. of History, University of California, Berkeley; some written for Phi Beta Kappa
Box 39, Folder 13

Harren, N. Birdïn. 1916

Box 39, Folder 14

Harriman, Alice. 1918-1923

Box 39, Folder 15

Harris, Arthur Shirley. 1930

Box 39, Folder 16

Harris, Chauncy D. 1940

Box 39, Folder 17

Harris Pictures, St. Augustine, Fla. 1923

Box 39, Folder 18

Harrison, Margaret Hayne. circa 1935-1946

Box 39, Folder 19

Harrison, Mary Kate. 1915

Box 39, Folder 20

Hart, Alice. 1925

Box 39, Folder 21

Hart, Ann Clark. 1928

Box 39, Folder 22

Hart, James David. 1937-1942

Physical Description: 3 letters

Additional Note

written as member, Dept. of English, University of California, Berkeley
 

Harvard University. 1916-1949

Box 39, Folder 23

Appointment Office. 1921-1930

Box 39, Folder 24

Library. 1916-1938

Physical Description: 3 letters

Additional Note

Three letters, by Florence Berlin and David Heald
Box 39, Folder 25

General. Circa 1927-1949

Additional Note

Includes pamphlets on international studies, the Harvard Business Review
Box 39, Folder 26

Harvard University Press. 1923-1952

Physical Description: 6 letters

Additional Note

by David T. Pottinger
Box 39, Folder 27

Harvey, E.L. 1929

Box 39, Folder 28

Harvey, Les. 1929-1931

Box 39, Folder 29

Harwell, T.F. 1928

Box 39, Folder 30

Haskins, Charles Homer. 1911-1929

Physical Description: 16 letters

Additional Note

written as member, faculty, Harvard University; one is by his wife, Clare. Some re: Lowell Institute Lectures, 1920-1921.
Box 39, Folder 31

Hasque, Urban de. 1917

Box 39, Folder 32

Hatch, F. Faith. 1920-1922

Box 39, Folder 33

Hatch, Polly Roberta. circa 1925-1926

Box 39, Folder 34

Hatcher, Mattie Austin. 1915-1924

Physical Description: 8 letters

Additional Note

, written for University of Texas Library and Texas State Historical Association
Box 39, Folder 35

Hatfield, George J. 1916-1917

Box 39, Folder 36

Hatfield, Henry Rand. 1920-1932

Physical Description: 2 letters

Additional Note

written as member, College of Commerce, University of California, Berkeley
Box 39, Folder 37

Hawkins, Effie Imah. circa 1913-1923

Box 39, Folder 38

Hawley, Theodore S. 1937-1940

Box 39, Folder 39

Haycock, Erma G. 1936-1937

Box 39, Folder 40

Hayden, Carl. 1924

Additional Note

Letter from House of Representatives on legislation to dam Gila River
Box 39, Folder 41

Haydon, Glen. 1938-1939

Box 39, Folder 42

Hayes, Carlton Joseph Huntley. 1917-1946

Physical Description: 23 letters

Additional Note

written as member, faculty, Columbia University
Box 39, Folder 43

Hayes, Edith. 1933

Box 39, Folder 44

Hayne, Coe. 1938-1939

Box 39, Folder 45

Hazard, Lucy (Lockwood). 1924-1925

Box 39, Folder 46

Healey, Miriam. 1922-1939

Box 39, Folder 47

Hearon, Karl Jasper. circa 1929-1936

Box 39, Folder 48

Hearst, Phoebe Apperson. 1913-1914

Physical Description: 3 letters

Additional Note

one by her secretary, R. A. Clark
Box 39, Folder 49

Hebard, Grace Raymond. 1913-1929

Physical Description: 22 letters

Additional Note

Some written as member, faculty, and some as Librarian, University of Wyoming
Box 39, Folder 50

Hedley, George. circa 1947-1948

Box 39, Folder 51

Hedrick, E.R. 1925-1936

Box 39, Folder 52

Heimsath, Charles. 1917-1923

Box 39, Folder 53

Heinz, George. 1948-1950

Physical Description: 4 letters

Additional Note

Three written for California Centennials Commission
Box 39, Folder 54

Heizer, Robert Fleming. 1937-1940

Physical Description: 3 letters

Additional Note

Written as member, faculty, University of Oregon; includes reprints of three articles.
Box 39, Folder 55

Helfert, G. A. 1932

Box 39, Folder 56

Henderson, Adele. circa 1929-1946

Box 39, Folder 57

Henry E. Huntington Library and Art Gallery, San Marino, Calif. 1922-1951

Physical Description: 47 letters

Additional Note

By G. W. Beattie, Leslie E. Bliss, Dorothy Bowen, Chester M. Cate, George W. Cole, M. H. Crissey, Godfrey Davies, Mary I. Fry, Clara Goble, Carlie Mallett, Robert O. Schad, and Louis B. Wright.
Box 40, Folder 3

Henry Romeike, Inc. 1908-1931

Additional Note

Includes Albert Romeike and Co; press clipping services
Box 40, Folder 4

Herrera, Flaveo. 1943

Box 40, Folder 5

Herrick, Francis H. 1928-1944

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Mills College; some written for Pacific Historical Review and American Historical Association.
Box 40, Folder 6

Herron, Etta Barker. 1927

Box 40, Folder 7

Hershiser, Benlah. circa 1911-1912

Box 40, Folder 8

Hertzog, Dorothy A. 1941

Box 40, Folder 9

Hesseltine, William Best. 1926-1939

Physical Description: 3 letters

Additional Note

Written as member, faculties, Universities of Arkansas and Wisconsin.
Box 40, Folder 10

Hewett, Edgar Lee. 1910-1940

Physical Description: 11 letters

Additional Note

Written for Archaeological Institute of America, Hidalgos of America, and School of American Research, Santa Fe. Three written by his secretaries, Reginald Fisher and Wayne L. Mauzy
Box 40, Folder 11

Heywood, Grace Taylor. 1933

Box 40, Folder 12

Hibbard, Benjamin H. 1920-1923

Box 40, Folder 13

Hibbard & Kleindienst (law firm), Los Angeles. 1921

Box 40, Folder 14

Hickox, Frances C. 1917-1926

Box 40, Folder 15

Hicks, John Donald. 1925-1952

Physical Description: 24 letters

Additional Note

Some written as member, faculties, Universities of Nebraska and Wisconsin; some written as member, Dept. of History, University of California, Berkeley; some written for U. C. Centennial History Project
Box 40, Folder 17

Hidalgos of America, San Diego, Calif. 1914-1916

Box 40, Folder 18

Higby, C. P. 1922-1945

Box 40, Folder 19

Hill, George A., Jr. 1948

Box 40, Folder 20

Hill, H. W. 1913-1920

Box 40, Folder 21

Hill, J. A. 1909-1944

Box 40, Folder 22

Hill, Lawrence Francis. circa 1920-1950

Physical Description: 29 letters

Additional Note

Written as member, faculty, Ohio State University
Box 40, Folder 23

Hill, Paul A. 1940

Box 40, Folder 24

Hill, Robert T. circa 1930-1945

Box 40, Folder 25

Hill, Roscoe R. 1910-1949

Physical Description: 22 letters

Additional Note

Most written as member, faculties, Columbia University and University of New Mexico; one written as Visiting Instructor, Dept. of History, University of California, Berkeley.
Box 40, Folder 26

Hillenbrand, Les. 1930

Box 40, Folder 27

Hilliard, Mirion Pharo. circa 1939

Box 40, Folder 28

Hills, Elijah Clarence. 1913-1931

Physical Description: 12 letters

Additional Note

Written as member, faculties, Colorado College and Indiana University, and as member, Dept. of Spanish, University of California, Berkeley.
Box 40, Folder 29

The Hillside Club, Berkeley. 1919-1940

Box 40, Folder 30

Hilton, Ronald. 1938-1947

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of British Columbia and Stanford University
Box 40, Folder 31

Himes, Martha W. 1930-1936

Box 40, Folder 32

Hinckley, Frank E. 1934-1937

Box 40, Folder 33

Hiram College. President, Hiram, Ohio. 1941

Box 40, Folder 34

Hispanic American Historical Review. circa 1929-1952

Physical Description: 2 letters

Additional Note

By Phyllis Creedy; includes minutes of meetings, reports, and memoranda.
Box 40, Folder 35

The Hispanic Society of America. circa 1916-1939

Physical Description: 15 letters

Additional Note

by E. L. Stevenson
Box 40, Folder 37

The Historical Outlook, Philadelphia. 1910-1935

Box 40, Folder 39

Historical Society of Southern California. 1912-1944

Physical Description: 8 letters

Additional Note

by Arthur M. Ellis and J. M. Guinn
Box 40, Folder 40

Historical Society of Southern Florida. 1947-1951

Box 40, Folder 41

History Reference Council, Cambridge. 1933

Box 40, Folder 42

Hittell, Emily C. 1946

Box 40, Folder 43

Hobbs. William Herbert. 1908-1951

Box 40, Folder 44

Hobrecht, Augustine. 1933-1935

Box 40, Folder 45

Hockett, Homer C. 1917-1928

Physical Description: 12 letters

Additional Note

Written as member, faculty, Ohio State University
Box 40, Folder 46

Hodder, Frank Heywood. 1912-1930

Physical Description: 27 letters

Additional Note

Written as member, faculty, University of Kansas
Box 41, Folder 1

Hodge, Frederick Webb. 1906-1953

Physical Description: 51 letters

Additional Note

Written for Smithsonian Institution, Museum of the American Indian, and Southwest Museum
Box 41, Folder 2

Hodges, C.F. 1915-1916

Box 41, Folder 3

Hodgkin, W.R.H. circa 1912-1939

Box 41, Folder 4

Hoffmann, Fritz L. 1933-1946

Box 41, Folder 5

Hogan, William Ranson. 1934-1945

Physical Description: 14 letters

Additional Note

Some written for Louisiana State University Library
Box 41, Folder 6

Hogg Brothers, Houston. 1925

Box 41, Folder 7

Holbrook, Nettie F. circa 1937

Box 41, Folder 8

Holden, W.C. 1944-1950

Box 41, Folder 9

Holder, Charles F. 1909-1911

Box 41, Folder 10

Holder, Ruth (Moore). 1936-1939

Box 41, Folder 11

Holladay, Florence. 1909-1914

Box 41, Folder 12

Hollander, Beatrice B. 1938

Box 41, Folder 13

Holliday, Jaquelin S. 1949

Box 41, Folder 14

Hollister, Frederic M. 1939-1940

Box 41, Folder 15

Holm, Bernard John. 1935-1941

Box 41, Folder 16

Holman, Frederick V. 1913

Box 41, Folder 17

Holmes, Laura E. 1922

Box 41, Folder 18

Holmes, Samuel Jackson. 1912-1933

Box 41, Folder 19

Holmes, Vera L. 1931-1952

Box 41, Folder 20

Holmes Book Co., Oakland. 1926-1951

Box 41, Folder 21

Holme Mission Council, New York. 1926

Box 41, Folder 23

Hooley, Osborne Edward. 1917-1931

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of Hawaii and Oklahoma A & M
Box 41, Folder 24

Hoopy, Franck Whitney. 1941-1942

Box 41, Folder 25

Hoover, Herbert. 1921-1932

Physical Description: 2 letters
Box 41, Folder 27

Horton, Cassandra. 1919-1930

Box 41, Folder 28

Hoskins, Arthur C. 1947-1948

Box 41, Folder 29

Hoskins, Halford L. circa 1930-1940

Box 41, Folder 30

Hostetter, R.J. 1947-1949

Physical Description: 2 letters

Additional Note

Written as member, faculty, University of Arkansas
Box 41, Folder 31

Hottes, F.C. circq 1941-1948

Box 41, Folder 32

Hotz, Gottfried. 1945-1947

Box 41, Folder 33

Houghton Mifflin Company. 1913-1946

Physical Description: 30 letters

Additional Note

By A. K. Allen, Paul Brooks, William C. Cobb, Henry B. Dewey, Franklin S. Hoyt, Clarence C. Loomis, William E. Spaulding, and H. H. Webster
Box 41, Folder 34

Houlding, Ernest W. 1931

Box 41, Folder 35

Houston, Flora Belle. 1929

Box 41, Folder 36

Houston, Texas. Superintendent of Municipal Entertainments. 1915-1916

Box 41, Folder 37

Howard, Clinton N. 1930-1951

Box 41, Folder 38

Howard, Frederick Paxson. 1933-1940

Physical Description: 5 letters
Box 41, Folder 39

Howard, Harry Nicholas. 1928-1940

Physical Description: 8 letters

Additional Note

Some written as member, faculty, Miami University, Oxford, OH
Box 41, Folder 40

Howard, Sidney. 1935

Box 41, Folder 41

Howard Memorial Library, New Orleans. 1908-1931

Physical Description: 26 letters

Additional Note

By William Beer, A.P. Howard, and Robert J. Usher
Box 41, Folder 42

Howay, Frederic William. 1915-1941

Box 41, Folder 43

Howe, George Frederick. 1935, 1936

Box 41, Folder 44

Howren, Alleine. 1912-1913

Box 41, Folder 45

Hubbard, Harry Dorris. 1939-1943

Box 41, Folder 46

Hubbard, Howard Archibald. 1925-1936

Box 41, Folder 47

Hubbell, Jay Broadus. 1924, 1933

Box 42, Folder 1

Hudson, Isabel Julia. 1923

Box 42, Folder 2

Hudson's Bay Company. 1925, 1948

Box 42, Folder 3

Huff, Boyd F. 1946, circa 1950

Box 42, Folder 4

Hughes, Lloyd Harris. 1940, 1950

Box 42, Folder 5

Hulbert, Archer Butler. 1916-1933

Physical Description: 26 letters

Additional Note

Some written as member, faculty, Colorado College
Box 42, Folder 6

Hull, Charles Henry. 1910-1929

Box 42, Folder 7

Hull, Dorothy. 1911-1917

Box 42, Folder 8

Hull, Eva Hummer. 1916

Box 42, Folder 9

Hulme, Edward Maslin. 1916-1920

Box 42, Folder 10

Humboldt State College. 1913-1948

Box 42, Folder 11

Hume, C. Ross. 1922-1943

Box 42, Folder 12

Hume, Samuel James. 1947

Box 42, Folder 13

Hume, Msgr. W.W. 1920-1922

Box 42, Folder 14

Humphreys, C. Blake. 1923

Box 42, Folder 15

Humprhreys, Robert Arthur ("Robin"). 1936, circa 1945

Box 42, Folder 16

Hunn, Herbert L. 1914, 1915

Box 42, Folder 17

Hunt, Aurora. 1938-1950

Physical Description: 21 letters
Box 42, Folder 18

Hunt, G. D. Circa 1939-1945

Box 42, Folder 19

Hunt, Gaillard. 1912-1922

Physical Description: Seven letters

Additional Note

Written for U.S. Dept. of State and Library of Congress
Box 42, Folder 20

Hunt, Rockwell Dennis. 1911-1949

Physical Description: 43 letters

Additional Note

Some written as member, faculty, and as Dean of the Graduate School, University of Southern California
Box 42, Folder 21

Hunt, Victor M. 1929-1936

Box 42, Folder 22

Hunter, Jeannette. 1923

Box 42, Folder 23

Hunter, Thomas S. 1949-1951

Box 42, Folder 24

Huntington, Archer Milton. 1916-1934

Box 42, Folder 25

Hurley Marine Works, Inc. Fund. 1945-1947

Box 42, Folder 26

Hurtado, Dolores. 1909-1945

Physical Description: 52 letters

Additional Note

mostly about work done in Mexican archives for Bolton
Box 42, Folder 27

Hussey, John Adam. 1936-1953

Physical Description: 12 letters
Box 42, Folder 28

Huston, Charles Andrews. 1920

Box 42, Folder 29

Hutcheson, Austin E. 1940-1944

Box 42, Folder 30

Hutcheson, G. E. 1910, 1911

Box 42, Folder 31

Hutchings, DeWitt V. 1916-1936

Box 42, Folder 32

Hutchinson, William Thomas. 1923, 1929

Box 42, Folder 33

Hyams, Norman A. 1937, circa 1938

Box 42, Folder 34

Hyde, Charles Gilman. 1953

 

H - General. 1906-1953

Box 42, Folder 35

Hadley-Haddow. 1917-1952

Box 42, Folder 36

Handy - Harper's. 1916-1953

Box 42, Folder 37

Harribine - Haynes. 1911-1951

Box 43, Folder 1

Hayes - Hepburn. Circa 1916-1953

Box 43, Folder 2

Heraldo - Hinton. Circa 1907-1953

Box 43, Folder 3

Hirsch - Holroyd. 1911-1951

Box 43, Folder 4

Home - Hufford. Circa 1908-1951

Box 43, Folder 5

Hughes - Hyde. 1906-1951

Box 43, Folder 6

Ibero-Amerikanisches Institut, Berlin. 1931, 1932

Box 43, Folder 7

Ickes, Jane Dahlman. 1938, circa 1941

Box 43, Folder 8

Iglehart, Fanny Chambers Gooch. 1911-1914

Box 43, Folder 9

Ignatius of Mary, Sister. 1933

Box 43, Folder 10

Iiams, Thomas Marion. 1928-1940

Physical Description: Eight letters

Additional Note

Some written for Henry E. Huntington Library and Art Gallery; some written for Library of Colgate University
Box 43, Folder 11

Iliff, John G. 1914-1930

Box 43, Folder 12

Illinois. State Library. 1919

Box 43, Folder 13

Illinois State Historical Library. 1915-1926

Box 43, Folder 14

Immaculate Heart College, Los Angeles (Calif.). 1920-1944

Box 46, Folder 15

The Ina Coolbrith Circle. 1926-1950

Box 43, Folder 16

Indiana University. Magazine of History. 1922

Box 43, Folder 17

Indiana Historical Society. 1938

Box 43, Folder 18

Ingersoll, Luther A. 1914

Box 43, Folder 19

Ingison, Lottie M. 1936-1938

Box 43, Folder 20

Inman, Beryl. 1921

Box 43, Folder 21

Inman, Samuel Guy. 1946

Box 43, Folder 22

Institute for Advanced Study, Princeton (NJ). 1940

Box 43, Folder 23

Institute for Higher Chinese Studies at the Sorbonne. 1920, 1922

Box 43, Folder 24

Institute of International Education. 1919-1945

Physical Description: 29 letters

Additional Note

, by Dorothy M. Field, Edgar J. Fisher, Carl J. Friedrich, Katharine S. Lovell, and Mary L. Waite; some are copies; includes printed circulars.
Box 43, Folder 25

Institute of International Relations. 1926-1941

Box 43, Folder 26

Institute of Pacific Relations. 1935-1943

Physical Description: 37 letters

Additional Note

by B/ Eltenton, Frederick V. Field, Galen M. Fisher, Robert Frazer, Emma M. McLaughlin, John H. Oakie, and Jesse H. Steinhart
Box 43, Folder 27

Institute of Politics, Williamstown (Mass.). 1923-1928

Box 43, Folder 28

Instituto Panamericano de Geografia e Historia, Tacubaya, D.F., Mexico. 1937-1951

Box 44, Folder 1

Inter-America House, San Francisco. 1941

Box 44, Folder 2

Inter-American Bibliographical and Library Association, Washington, D.C. 1939

Box 44, Folder 3

Inter-American Exchange Students, Inc., Washington, D.C. 1939-1953

Box 44, Folder 4

The Inter-American Monthly, Washington, D.C. 1943

Box 44, Folder 5

Internationaal Antiquariaat (Menno Hertzberger & Co.) N.V., Amsterdam. Circa 1947- 1952

Box 44, Folder 6

International Business Machines Corp., New York. 1935, 1939

Box 44, Folder 7

International Committee for Bird Preservation. 1941-1942

Box 44, Folder 8

International Congress of Americans. 1935-1939

Physical Description: Three letters

Additional Note

by G. Marañón, José M. Torroja, and Rubén Vargas Ugarte
Box 44, Folder 9

International Congress of Historical Studies, Brussels. 1923

Box 44, Folder 10

International House, University of California, Berkeley. 1929-1947

Physical Description: 20 letters

Additional Note

by Allen C. Blaisdell, Gladys Bryson, Leo Cooper, Elizabeth Hilton, José Luis Luna, and A. Manell
Box 44, Folder 11

International Joint Commission, Ottowa. 1915

Box 44, Folder 12

International Labor Office, Washington, D.C. Circa 1940

Box 44, Folder 13

Interstate Press Bureau, Oklahoma City. 1914

Box 44, Folder 14

Iowa State University. 1915-1937

Additional Note

Includes letters from the Office of the President, the Office of the Dean, and the College of Liberal Arts
Box 44, Folder 15

Irvine, William S. 1925

Box 44, Folder 16

The Islander, Santa Catalina Island, California. 1918

Box 44, Folder 17

Italy America Society. 1927-1933

Physical Description: 10 letters

Additional Note

by J. Farquini Olivieri, Umberto Olivieri, Carla Orlando, A. Pedrini, and Esther A. Rossi
Box 44, Folder 18

Iverson, Eva Carpenter. 1937-1939

Box 11, Folder 19

Ives, Ronald L. 1932-1950

 

I - General. 1915-1952

Box 44, Folder 20

Ichaso - Institute. 1915-1952

Additional Note

Includes one letter from Idaho Governor Barzilla W. Clark, June 23, 1937
Box 44, Folder 21

Instituto - Ivy. 1916-1951

Box 44, Folder 22

J. B. Lippincott Company. 1915-1951

Box 44, Folder 23

The J. J. Morris Real Estate Co., Palo Alto. 1909-1915

Box 44, Folder 24

J. K. Armsby Co., San Francisco. 1913

Box 44, Folder 25

J. Harvey McCarthy Company. 1923-1927

Box 44, Folder 26

Jackson, Carol. 1930-1940

Box 44, Folder 27

Jackson, Emma L. 1927

Box 44, Folder 28

Jackson, Genevieve Oury. 1910-1918

Box 44, Folder 29

Jackson, Grant. 1912-1919

Box 44, Folder 30

Jackson, Joseph Henry. 1936-1953

Box 44, Folder 31

Jacksonville Junior Chamber of Commerce. 1939

Box 44, Folder 32

Jacobs, Bennett. 1939

Box 44, Folder 33

Jacobs, J. R., Jr. 1909-1911

Box 44, Folder 34

Jacobs, Wilbur R. 1951-1952

Box 44, Folder 35

Jacobsen, Jerome V. Circa 1928-1953

Physical Description: 24 letters

Additional Note

some written as member, faculty, Loyola University, Chicago
Box 44, Folder 36

Jacox, Edna Minerva. 1937

Box 44, Folder 37

Jakeman, Max Wells. Circa 1935-1945

Box 44, Folder 38

Jalisco (Mexico), Governor. 1908-1925

Additional Note

Guadalajara, Mexico
Box 44, Folder 39

James Mills Orchards Corp. 1919-1921

Additional Note

Hamilton City, California
Box 44, Folder 40

James T. White & Co., New York. 1921-1944

Box 44, Folder 41

James, Elden V. 1916-1935

Box 44, Folder 42

James, George Wharton. 1911-1918

Box 44, Folder 43

James, Herman Gerlach. 1914-1915

Physical Description: Two letters

Additional Note

Written as member, faculty, University of Texas
Box 44, Folder 44

James, James Alton. Circa 1910-1935

Physical Description: 13 letters

Additional Note

Some written as member, faculty, and some as Dean of Graduate School, Northwestern University
Box 44, Folder 45

James, Margarita Adelina. 1921-1922

Box 44, Folder 46

James, Kerns & Abbot Company. 1938

Box 45, Folder 1-7

Jameson, John Franklin. 1906-1937

Physical Description: 287 letters

Additional Note

written for Carnegie Institution of Washington, American Historical Review, and Library of Congress; also available on microfilm
Box 45, Folder 8

James, Robert. 1933-1934

Box 45, Folder 9

James, Rupert. 1940-1944

Additional Note

includes some letters by his wife, Nina
Box 45, Folder 10

Jaqua, Ernest James. 1925-1936

Physical Description: 9 letters

Additional Note

written as Dean of Faculty, Pomona College, and as President, Scripps College, Claremont, CA; one written by his secretary.
Box 45, Folder 11

Jarvinen, Laurence. 1930

Box 45, Folder 12

Jefferson National-Expansion Memorial Association, St. Louis. 1934-1938

Box 45, Folder 13

Jensen, Christen. 1925-1947

Physical Description: 7 letters

Additional Note

written as member, faculty, Brigham Young University
Box 45, Folder 14

Jepsen, Willis Linn. 1914-1942

Physical Description: 4 letters

Additional Note

written as member, Dept. of Botany, University of California, Berkeley
Box 45, Folder 15

Jernegan, Marcus Wilson. 1920-1932

Physical Description: 5 letters

Additional Note

written as member, faculty, University of Chicago
Box 45, Folder 16

Jernigan, Eva. 1928

Box 45, Folder 17

Jerome Public Library, Jerome, Arizona. 1934

Box 45, Folder 18

Jesuit Seminary Association. 1940-1951

Box 45, Folder 19

Jesús, José de. 1908

Box 45, Folder 20

Jett, Sheldon. 1947

Box 45, Folder 21

Jewell, Howard T. 1935

Box 45, Folder 22

John Gibson Co., San Francisco. 1947

Box 45, Folder 23

John Howell Books, San Francisco. 1925-1951

Physical Description: 10 letters

Additional Note

by John Howell and Warren R. Howell
Box 45-46, Folder 24-1

John Simon Guggenheim Memorial Foundation. 1925-1952

Physical Description: 31 letters

Additional Note

by Henry Allen Moe; includes printed circulars and notices
Box 46, Folder 2

Johns Hopkins University, Baltimore. 1924-1930

Box 46, Folder 3-4

Johnson, Allen. 1916-1931

Physical Description: 57 letters

Additional Note

some written as member, faculty, Yale University; some written for American Council of Learned Societies
Box 46, Folder 5

Johnson, Alvin Saunders. 1927-1944

Physical Description: 15 letters

Additional Note

, some written for Encyclopedia of the Social Sciences
Box 46, Folder 6

Johnson, Benjamin W. 1927

Box 46, Folder 7

Johnson, Carl. 1952, 1953

Box 46, Folder 8

Johnson, Claudius Osborne. 1929-1949

Physical Description: 14 letters

Additional Note

as member, faculty, Washington State College, Pullman
Box 46, Folder 9

Johnson, D. C. 1939-1953

Box 46, Folder 10

Johnson, Emory R. 1944

Box 46, Folder 11

Johnson, Eugenie Bolton. 1927-1953

Physical Description: 6 letters

Additional Note

includes poems written by Mrs. Johnson.
Box 46, Folder 12

Johnson, Gardiner. 1938-circa 1942

Box 46, Folder 13

Johnson, Henry Prescott. 1931-circa 1948

Box 46, Folder 14

Johnson, Harvey L. 1939-1940

Box 46, Folder 15

Johnson, James F. 1911-1928

Box 46, Folder 16

Johnson, James Guyton. 1922-1928

Physical Description: 16 letters

Additional Note

written as member, faculties, Universities of Georgia and Colorado
Box 46, Folder 17

Johnson, Jean Basset. 1942

Box 46, Folder 18

Johnson, John James. circa 1942-circa 1949

Physical Description: 12 letters

Additional Note

some written as member, faculty, Stanford University
Box 46, Folder 19

Johnson, Leighton Henry. 1937

Box 46, Folder 20

Johnson, Lucile K. 1931

Box 46, Folder 21

Johnson, Melzina Smith. 1953-1960

Box 46, Folder 22

Johnson, Mildred. 1921, 1923

Box 46, Folder 23

Johnson, Roxanna G. 1923-1930

Box 46, Folder 24

Johnson & Hardin, Cincinatti (Ohio). 1926

Box 46, Folder 25

Jones, Chester Lloyd. 1916-1936

Physical Description: 6 letters

Additional Note

some written for American Political Science Association
Box 46, Folder 26

Jones, David Rhys. 1930-1936

Box 46, Folder 27

Jones, Dorsey Dee. 1927-1949

Box 46, Folder 28

Jones, Easley S. 1933

Box 46, Folder 29

Jones, Frank S. 1924, 1942

Box 46, Folder 30

Jones, George Harvey. 1938-1943

Box 46, Folder 31

Jones, Guernsey. 1920-1923

Box 46, Folder 32

Jones, Herbert C. 1917-1926

Box 46, Folder 33

Jones, K. C. 1953

Box 46, Folder 34

Jones, L. T. 1918

Box 46, Folder 35

Jones, Oasis Garfield. 1914-1935

Box 46, Folder 36

Jones, Mrs. R. Randolph. 1938

Box 46, Folder 37

Jones, Ross F. 1937

Box 46, Folder 38

Jones, William Carey. 1916-1921

Physical Description: 4 letters

Additional Note

written as member, School of Jurisprudence, University of California, Berkeley
Box 46, Folder 39

Jordan, Rush. 1932

Box 46, Folder 40

Josefita Maria, Sister. circa 1921-1923

Box 46, Folder 41

Journal of Modern History(Chicago). 1946

Physical Description: 2 letters

Additional Note

by Margaret Maddox
Box 47, Folder 1

Journal of Southern History(Baton Rouge). 1936-1938

Physical Description: 6 letters

Additional Note

by Fred C. Cole and Wendell H. Stephenson
Box 47, Folder 2

Julian, Henri H. circa 1929, 1931

Box 47, Folder 3-4

J - General.

Box 47, Folder 3

Jac-Johnston. 1911-1951

Box 47, Folder 4

Jon-Junta. 1909-1953

Box 47, Folder 5

Kahl, George G. 1924-1932

Box 47, Folder 6

Kahlenberg, Louis. 1911

Box 47, Folder 7

Kamp, Morfydd O. 1914-1928

Box 47, Folder 8

Kansas State Historical Society. 1916-1946

Physical Description: 7 letters

Additional Note

by William E. Connelley, Clara Francis, Helen M. McFarland, and Kirke Mechem
Box 47, Folder 9

Kantorowicz, Ernst. 1939-1941

Box 47, Folder 10

Kappler, Charles J. 1931, 1932

Box 47, Folder 11

Die katgolischen Missionen, Valkenburg, Holland. circa 1916-1923

Box 47, Folder 12

Kante, Miriam P. 1932

Box 47, Folder 13

Karl W. Hiersemann (firm), Leipzig. 1930, 1932

Box 47, Folder 14

Kean, Anne E. Hughes. 1909-1925

Physical Description: 35 letters
Box 47, Folder 15

Kearney, Dolores C. 1943

Box 47, Folder 16

Keasbey, Lindley Miller. 1910

Box 47, Folder 17

Keatinge, O.J. 1939-1948

Box 47, Folder 18

Keefauver, Mabel Claire. 1936, 1937

Box 47, Folder 19

Keeran, Claude Andrew. 1914-1937

Box 47, Folder 20

Keeran, Mary Armel. circa 1919-1928

Box 47, Folder 21

Keesling, Francis Valentine. 1914-1928

Box 47, Folder 22

Keiser, W.G. 1938

Box 47, Folder 23

Keller, Catherine Louise. 1925-1926

Box 47, Folder 24

Kellogg, Louise Phelps. 1915-1937

Physical Description: 7 letters

Additional Note

written for Wisconsin State Historical Society and Illinois Centennial Commission
Box 47, Folder 25

Kelly, Charles. 1937-1951

Box 47, Folder 26

Kemble, John Haskell. circa 1931-1950

Physical Description: 28 letters

Additional Note

some written as member, faculty, Pomona College
Box 47, Folder 27

Kemp, William Webb. 1920-1939

Physical Description: 11 letters

Additional Note

some written as member, Dept. of Education, University of California
Box 47, Folder 28

Kendall, Lane Carter. 1934-1936

Box 47, Folder 29

Kennedy, Donald Ira. 1939

Box 47, Folder 30

Kennedy, Genevieve. 1941

Box 47, Folder 31

Kennedy, Hal Wordworth.

Box 47, Folder 32

Kennedy, Laurence J. 1932

Box 47, Folder 33

Kennedy, Ruth Lee. 1925-circa 1951

Box 47, Folder 34

Kenny, James F. 1935

Box 47, Folder 35

Kenny, Michael, S.J. circa 1945-1946

Box 47, Folder 36

Kenyon, Camilla. circa 1919

Box 47, Folder 37

Keohane, Robert E. 1926

Box 47, Folder 38

Kern County Historical Society. 1931-1950

Physical Description: 21 letters

Additional Note

, by William V. Ewart, Alfred Harrell, Gretchen D. Knief, R. W. Louden, Glendon J. Rodgers, and Jess D. Stockton
Box 48, Folder 1

Kerner, Robert Joseph. 1921-1953

Physical Description: 38 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley, and as member, faculty, University of Missouri; one written by his wife, Frances.
Box 48, Folder 2

Kerrigan, Anthony. 1951

Box 48, Folder 3

Kettlewell, Edith G. 1927-circa 1933

Box 48, Folder 4

Kilborn, George A. 1910, 1911

Box 48, Folder 5

Kimbrough, W.H. 1916

Box 48, Folder 6

King, Clarence H. 1922-1923

Box 48, Folder 7

King, E.W. 1933

Box 48, Folder 8

King, Esther F. 1929-1932

Box 48, Folder 9

King, Herbert J. circa 1937, 1950

Box 48, Folder 10

King, James Ferguson. 1934-1953

Physical Description: 43 letters

Additional Note

some written as member, faculties, Universities of Michigan and California, Berkeley, and Northwestern; some written for Dept. of State and Hispanic American Historical Review
Box 48, Folder 11

King, Julia. 1925

Box 48, Folder 12

King, Marilyn. 1936

Box 48, Folder 13

King, Rebecca. circa 1909-1910

Box 48, Folder 14

King, Sue. circa 1925-1927

Box 48, Folder 15

King V. Hostick Historical Documents, Chicago. circa 1949, circa 1952

Box 48, Folder 16

Kings County Centennials Committee. 1948

Box 48, Folder 17

Kingsbury, Laura M. 1912-1940

Physical Description: 9 letters
Box 48, Folder 18

Kinnaird, Lawrence. 1930-1953

Physical Description: 24 letters

Additional Note

written as member, Depts. of History, University of California, Berkeley and Davis, includes pamphlet on life of Bolton
Box 48, Folder 19

Kinnaird, Lucia Fuller Burk. circa 1930-1950

Physical Description: 11 letters

Additional Note

written as member, Dept. of Political Science, University of California, Berkeley
Box 48, Folder 20

Kinney, Burt O. 1910

Box 48, Folder 21

Kinzig, Joseph. circa 1926

Box 48, Folder 22

Kirk, Henry. 1933-1940

Box 48, Folder 23

Kirk, William. 1933

Box 48, Folder 24

Kirkwood, M.R. 1923-1949

Box 48, Folder 25

Kisch, Guido. 1936

Box 48, Folder 26

Kissance, Marie Aileen. 1929

Box 48, Folder 27

Kittradge, Penny. 1920

Box 48, Folder 28

Kittredge, Tracy Barrett. 1913-1925

Box 48, Folder 29

KleinSmid, Rufus Bernard von. 1915-1941

Physical Description: 5 letters

Additional Note

written as Chancellor and President of University of Southern California and as President of the University of Arizona; some re: U. S. C. Institute of World Affairs, 1941
Box 48, Folder 30

Kleiser, Alfons. 1931-1938

Box 48, Folder 31

Klingberg, Frank Joseph. 1918-1938

Physical Description: 29 letters

Additional Note

written as member, Dept. of History, University of California, Los Angeles
Box 48, Folder 32

Kluegel, Anne J. 1927-1928

Physical Description: 5 letters

Additional Note

some written for California League of Women Voters, California Monthly, and Women's City Club, Berkeley, CA
Box 48, Folder 33

Knaplund, Paul. 1933-1938

Box 48, Folder 34

Knaus, Vincent L. 1947

Box 48, Folder 35

Knauss, James O. 1923-1926

Box 48, Folder 36

Knight, Muriel. 1919

Box 48, Folder 37

Knights of Ak-Sar-Ben. 1941-1944

Box 48, Folder 38

Knights of Columbus. 1921-1950

Box 48, Folder 39

Knowland, Joseph Russell. 1924-1949

Physical Description: 20 letters

Additional Note

written for Oakland Tribune, California Dept. of Natural Resources, California Centennial Commission, and California State Chamber of Commerce Centennial Committee
Box 48, Folder 40

Knowles, Sylvester B. circa 1922-1923

Box 48, Folder 41

Knowlton, Daniel C. 1923-1942

Box 49, Folder 1

Knox, Mertice M. C. Buck. 1938-1939

Box 49, Folder 2

Knudsen, Charlotte. 1938-1942

Box 49, Folder 3

Koch, Carlota. 1941

Box 49, Folder 4

Koch, Kay. 1933

Box 49, Folder 5

Kohn, Hans. 1938

Box 49, Folder 6

Kollewijn, Maarten J. 1921

Box 49, Folder 7

Koshman, Alex. 1939

Box 49, Folder 8

Krehbiel, Edward Benjamin. 1909-1924

Box 49, Folder 9

Kroeber, Alfred Louis. 1912-1941

Physical Description: 31 letters

Additional Note

written as member, Dept. of Anthropology, University of California, Berkeley
Box 49, Folder 10

Kruts, D. H. A. 1931-1937

Box 49, Folder 11

Kuhlman, A. F. 1939

Box 49, Folder 12

Kuhlman, Charles. 1939-1942

Box 49, Folder 13

Kuntz, Olive. 1927-1929

Box 49, Folder 14

Kupiec, Thomas. 1917-1918

Box 49, Folder 15

Kurty, Benjamin P. 1920-1927

Box 49, Folder 16

Kuykendall, Alfred B. 1912-1915

Box 49, Folder 17

Kuykendall, Ralph Simpson. 1920-1938

Physical Description: 15 letters

Additional Note

written as member, faculty, University of Hawaii; as member, Dept. of History, University of California, Berkeley; and for Historical Commission of Hawaii.
Box 49, Folder 18

Kwan, Kwong Pui. Circa 1943-1945

Box 49, Folder 19

Kybal, Vlastimil. Circa 1938-1940

Box 49, Folder 20

Kyte, George Wallace. 1942-1952

Physical Description: 37 letters

Additional Note

Some written as member, faculty, Lehigh University
 

K - General. 1911-1953

Box 49, Folder 21

Kaiser - Kelar. 1911-1953

Box 49, Folder 22

Kendrick - Kissel. 1910-1953

Additional Note

Includes single letter from Roger Kent, Apr. 7, 1937
Box 49, Folder 23

Kittredge - Kyriakis. 1913-1953

Additional Note

Includes single letter from Julius Klein, Feb. 18, 1921, written as member and faculty of Harvard University; also includes memo from Charles Atwood Kofoid, Oct. 10, 1927, written as member of the Department of Zoology, University of California, Berkeley. See also University of California, Berkeley. Committee on Subject B; Faculty Research Lecture Committee; and Graduate Division.
Box 49, Folder 24

L. R. Hamersly & Co. 1908-1910

Box 49, Folder 25

Labaree, Leonard W. 1943

Box 49, Folder 26

Labastille, Irma Goebel. 1939-1941

Box 49, Folder 27

Laboratory of Anthropology (Museum of New Mexico). 1939-1947

Physical Description: 10 letters

Additional Note

By Kenneth E. Chapman, Carl E. Guthe, Daniel T. Kelly, H. Scudder Makeel, and James W. Young. Also included, mimeographed Reports of the Director. Santa Fe, New Mexico.
Box 49, Folder 28

Lack Brothers Printers. 1912-1916

Additional Note

Berkeley, California
Box 49, Folder 29

Laistner, Max Ludwig Wolfram. 1940-1946

Box 49, Folder 30

Lakeside Press, Chicago. 1927-1948

Physical Description: Five letters

Additional Note

Thomas E. Donnelley and H. P. Zimmerman
Box 49, Folder 31

Lamb, Ursula Schaefer. 1940-1947

Box 49, Folder 32

Lambdin, Mary L. 1917

Box 49, Folder 33

Lancaster Press, Inc. 1947-1948

Box 49, Folder 34

Lance, Marian E. Circa 1926

Box 49, Folder 35

Langdon, Harry. 1924

Box 49, Folder 36

Langston, Kathryn Lee. 1925-1926

Box 49, Folder 37

Lanning, John Tate. 1925-1948

Physical Description: 63 letters

Additional Note

Some written as member, faculty, Duke University; some written for Hispanic American Historical Review
Box 50, Folder 1

Lanphere, Mildred T. 1917-1920

Box 50, Folder 2

Lantzeff, George V. Circa 1933-1941

Box 50, Folder 3

Larson, Edward W. 1935, 1936

Box 50, Folder 4

Larson, Lawrence M. 1920-1927

Box 50, Folder 5

Lasker, Bruno. 9137-1940

Physical Description: Seven letters

Additional Note

written for Institute of Pacific Relations and Golden Gate International Exposition
Box 50, Folder 6

Latané, John H. 1916-1928

Box 50, Folder 7

Latin American List & Information Service. 1941-1944

Additional Note

New York
Box 50, Folder 8

Latourette, Kenneth Scott. 1921-1939

Physical Description: Five letters

Additional Note

Witten as member, faculty, Yale University; one by his secretary, L. F. Lincoln
Box 50, Folder 9

Latta, Frank F. 1932-1943

Physical Description: 19 letter

Additional Note

Witten for Kern County Historical Society and League of Western Writers, Fresno
Box 50, Folder 10

Laurinburg Normal and Industrial Institute. 1922, 1936

Box 50, Folder 11

Law, Robert Adger. 1937

Box 50, Folder 12

Lawson, Verna M. 1926, 1927

Box 50, Folder 13

Laytano, Dante de. Circa 1942

Box 50, Folder 14

Lazzeres, Agnes L. 1943

Box 50, Folder 15

Leader, Herman Alexander. 1926-circa 1939

Physical Description: 33 letters
Box 50, Folder 16

League of American Pen Women, Inc., San Francisco. 1927

Box 50, Folder 17

League to Enforce Peace. 1918

Additional Note

Includes letters concerning peace convention in Philadelphia, May 16-18, 1918; including single letter by President William Taft; March 21, 1918. Also includes notes concerning a conference on International Relations, especially concerning the Pacific
Box 50, Folder 18

League of Nations. 1927-1935

Box 50, Folder 19

The League of Nations Association. 1939

Box 50, Folder 20

League of Western Writers, Fresno (Calif.). 1933-circa 1936

Physical Description: Four letters

Additional Note

by John T. Grant, Edna Rowe, and Ben R. Walker
Box 50, Folder 21

Lear, Floyd Seyward. 1938

Box 50, Folder 22

Learned, Ellin Craven. 1936

Box 50, Folder 23

Learned, Henry Barrett. 1920, 1923

Box 50, Folder 24

LeBlue, A.R. 1937

Box 50, Folder 25

Lee, Bertram T. 1925-1932

Box 50, Folder 26

Lee, Herbert. 1928, 1942

Box 50, Folder 27

Lee, Melicent Humason. 1932

Box 50, Folder 28

Lee, Orville S. 1936

Box 50, Folder 29

Lee, Roy Oliver. Circa 1924-1926

Box 50, Folder 30

The Lee House, Washington, D.C. 1935, 1936

Box 50, Folder 31

Leebrick, Karl Clayton. 1914-1942

Physical Description: 38 letters

Additional Note

some written as member, Dept. of History, University of California, Berkeley, and as member, faculties, University of Hawaii and Syracuse University; some written as President, Kent State University; one co-signed by Ralph S. Kuykendall
Box 50, Folder 32

Lefevre, Arthur, Jr. 1909-1928

Box 50, Folder 33

Legação de Portugal, Washington, D.C. 1939

Box 50, Folder 34

Legación de la República Dominicana, Washington. 1940

Box 50, Folder 35

Legge, Robert T. 1923-1953

Box 50, Folder 36

Leggett, Herbert Boynton. Circa 1942

Box 50, Folder 37

Lehmer, Eunice M. Circa 1942-1943

Box 50, Folder 38

Leisenring, Willa Wood. 1937-1940

Box 50, Folder 39

Leite, Joaquin R. S. 1936

Box 50, Folder 40

Leland, Waldo Gifford. 1916-1946

Physical Description: 43 letters

Additional Note

Written for American Council of Learned Societies, American Historical Association, Carnegie Institution of Washington, Franklin D. Roosevelt Library, and National Board for Historical Services, Washington; includes mimeographed memoranda for some of these organizations.
Box 50, Folder 41

Lenhard, E. J. 1933

Box 50, Folder 42

Leonard, Charles Berden. 1921-1953

Physical Description: 43 letters

Additional Note

Some written as member, faculty, San Diego State College; two written by his wife, Cecyl
Box 51, Folder 1

Leonard, Irving Albert. 1927-1951

Physical Description: 52 letters

Additional Note

Some written as member, Dept. of Spanish, University of California, Berkeley, and as member, faculties, University of Michigan and Brown University; some written for American Council of Learned Societies and The Rockefeller Foundation
Box 51, Folder 2

Leopold, Helen Grace. circa 1946

Box 51, Folder 3

LeRoy, James A. circa 1903-1908

Box 51, Folder 4

Lesley, Lewis Burt-King. 1923-1943

Physical Description: 40 letters

Additional Note

written as member, faculties, San Diego State College and Pomona College
Box 51, Folder 5

Lesser, Alexander. 1934-1935

Box 51, Folder 6

Leturia, Pedro. 1932-1938

Box 51, Folder 7

Leuty, William O. 1947

Box 51, Folder 8

Levillier, Roberto. 1933-circa 1935

Box 51, Folder 9

Levin, Mildred W. 1951

Box 51, Folder 10

Lewis, Agnes Almy. 1949-1953

Box 51, Folder 11

Lewis, Anna. 1918-1950

Physical Description: Nine letters

Additional Note

as member, faculty, Oklahoma College for Women
Box 51, Folder 12

Lewis, B. F., Jr. 1919-1926

Physical Description: Nine letters

Additional Note

written for Lewis Publishing Company and American Historical Society
Box 51, Folder 13

Lewis, Mary Gunnell. 1911-1931

Box 51, Folder 14

Lewis, Oscar. circa 1938-1949

Physical Description: Five letters

Additional Note

written for Book Club of California and University of California Centennial History Project
Box 51, Folder 15

Lewis, William S. 1925

Box 51, Folder 16

Lewis, Willie Newbury. 1935

Box 51, Folder 17

Libby, Orin Grant. 1915-1942

Physical Description: 35 letters

Additional Note

written as member, faculty, University of North Dakota
Box 51, Folder 18

Libreria Editorial "San Ignacio". 1949-1952

Additional Note

Libros Buenos: Boletin Bimestral Bibliografico, Mexico City
 

Library of Congress. 1913-1949

Box 51, Folder 19

Copyright Office. 1925-1949

Box 51, Folder 20

General. 1913-1929

Box 51, Folder 21

General. 1930-1945

Box 51, Folder 22

Lima Library Committee. 1943-1944

Additional Note

Primarily Lewis Hanke
Box 51, Folder 23

Planning Committee - Correspondence. 1946-1949

Box 51, Folder 24

Planning Committee - Minutes and other documents. 1946

Box 52, Folder 1

Justification of the Estimates, FY 1947. 1946-1947

Box 52, Folder 2

Lick Observatory. 1919-1932

Physical Description: Two letters

Additional Note

By W. W. Campbell
Box 52, Folder 3

Lieber, Richard. 1938-1942

Physical Description: Four letters

Additional Note

Some written for National Conference on State Parks, Inc.
Box 52, Folder 4

Life Magazine. 1939-1940

Box 52, Folder 5

Lincoln, Ashbrook. Circa 1942-1946

Box 52, Folder 6

Lindauer, S. A. 1937-1945

Box 52, Folder 7

Lindgren, Ruby. 1936

Box 52, Folder 8

Lindley, Harlow. 1919-1931

Physical Description: Seven letters

Additional Note

Some written for Indiana Historical Commission, Hayes Memorial Library and Museum, and Ohio State Archaeological and Historical Society
Box 52, Folder 9

Lindsay, George. 1938-1939

Box 52, Folder 10

Linford, Velma. 1941-1951

Box 52, Folder 11

Linga, Carlos R. Circa 1928-1945

Box 52, Folder 12

Lingelbach, William E. 1917-1946

Physical Description: 38 letters

Additional Note

Some written as member, faculty, University of Pennsylvania; some written for American Philosophical Society
Box 52, Folder 13

Lipscomb, E. P. 1909-1918

Box 52, Folder 14

Lister, Robert H. 1946

Box 52, Folder 15

Little, Brown and Company. Circa 1929-1952

Box 52, Folder 16

Little, Malcolm C. 1932

Box 52, Folder 17

Little Flower of Jesus. 1941

Box 52, Folder 18

Livingston, M. M. 1912-1917

Box 52, Folder 19

Llewelyn, E. P. 1945

Box 52, Folder 20

Llorente, Segundo. 1935

Box 52, Folder 21

Lockey, Joseph Byrne. 1922-1941

Physical Description: 31 letters

Additional Note

Written as member, Dept. of History, University of California, Los Angeles
 

Lockwood, Frank Cummins. 1927-1944

Physical Description: 59 letters

Additional Note

Some written as Dean, College of Letters and Sciences, University of Arizona; some written for Kino Memorial Committee; includes letter by Mose Drachman at back and mimeographed minutes of meetings of the Kino Memorial Committee.
Box 52, Folder 22

1927-1931.

Box 52, Folder 23

1932-1933.

Box 52, Folder 24

1934-1944.

Box 52, Folder 25

Long Beach City School District. 1915-1920

Box 52, Folder 26

Long Beach Junior College. 1929-1934

Box 52, Folder 27

Long Beach Public Library. 1912-1914

Box 52, Folder 28

Longham, Elizabeth W. 1928-1937

Box 52, Folder 29

Longmans, Green and Company. 1915-1940

Box 52, Folder 30

Looscan, Adele B. 1913-1929

Physical Description: Eight letters

Additional Note

Some written for Texas State Historical Association
Box 52, Folder 31

Loosley, Allyn Campbell. 1929-1933

Box 52, Folder 32

Lord, C. W. 1937

Box 52, Folder 33

Los Almagrs Mining Company. 1910-1932

Physical Description: 31 letters

Additional Note

By J. J. Deaver, Fernando Miller, F. M. Ramsey, and Pierre L. Russell. Dallas, Texas.
Box 53, Folder 1

Los Angeles Board of Education. 1924-1936

Box 53, Folder 2

Los Angeles Chamber of Commerce. 1929-1938

Physical Description: Two letters

Additional Note

by F. L. S. Harman and Guy E. Marion
Box 53, Folder 3

Los Angeles City School District. 1911-1924

Box 53, Folder 4

Los Angeles County Civil Service Commission. 1920-1941

Box 53, Folder 5

Los Angeles County Museum. 1945-1949

Additional Note

Excerpt of letter dated Apr. 27, 1945, by Henry A. Wilde; includes printed brochure on California Centennials Exhibition of Art, 1949.
Box 53, Folder 6

Los Angeles Historical Society. 1941-1942

Physical Description: Four letters

Additional Note

by J. Gregg Layne and Grace A. Somerby
Box 53, Folder 7

The Los Angeles News Company. Circa 1913-1914

Box 53, Folder 8

Los Angeles Public Library. 1908-1949

Physical Description: 30 letters

Additional Note

By Anna M. Beckley, Mary Boynton, Laura C. Cooley, R. M. L. Ellerbe, Celia Gleason, Harold L. Hamill, Mary A. Johnson, Everett R. Perry, Albert C. Read, and C. M. Rowell
Box 53, Folder 9

Los Angeles Times. 1916-1937

Physical Description: Nine letters

Additional Note

by R. Braddock, Harry Carr, Harry Chandler, and A. L. Dennis
Box 53, Folder 10

Lothrop, Lydia. 1926-1946

Physical Description: 40 letters

Additional Note

Some written as member, faculty, West Virginia University
Box 53, Folder 11

Louderback, George Davis. 1932-1944

Physical Description: Four letters

Additional Note

Written as member, Dept. of Geology, University of California, Berkeley
Box 53, Folder 12

Louisiana Historical Society. 1919-1943

Box 53, Folder 13

Louisiana State University Agricultural Center. 1941

Additional Note

Letter by Edwin A. Davis
Box 53, Folder 14

Louisiana State University Press. Circa 1950-1951

Box 53, Folder 15

Love, Clara M. 1916-1953

Box 53, Folder 16

Loveridge, Jessie Moore. 1938-1941

Box 53, Folder 17

Loveridge, Sallie M. 1937-1939

Box 53, Folder 18

Lowell, Abbott Lawrence. 1920-1932

Physical Description: Three letters

Additional Note

Written as President, Harvard University, re: Lowell Institute Lectures, 1920-1921; one by his wife, Anna
Box 53, Folder 19

Lower, A. R. M. 1931

Box 53, Folder 20

Lowie, Robert Harry. 1930

Physical Description: Two letters

Additional Note

Written as member, Dept. of Anthropology, University of California, Berkeley
Box 53, Folder 21

Lowry, Elizabeth. 1914

Box 53, Folder 22

Loyola, Sister M. 1919-1920

Box 53, Folder 23

Loyola University. 1928

Box 53, Folder 24

Lueder, William. Circa 1938-1941

Box 53, Folder 25

Lummis, Charles Fletcher. 1908-1940

Physical Description: 49 letters

Additional Note

Written for Archaeological Institute of America, Los Angeles Public Library, Southwest Society, and Southwest Museum, Los Angeles; includes letter from Charles F. Lummis Memorial Association, signed by Marion Parks, Mar. 20, 1940.
Box 53, Folder 26

Lundin, R. Ashley. 1936

Box 53, Folder 27

Luthin, Reinhard H. 1933

Box 53, Folder 28

Lybyer, Albert Howe. 1925-1942

Physical Description: Nine letters

Additional Note

Some written as member, faculty, University of Illinois; some written for American Historical Association
Box 53, Folder 29

Lyman, Edward D. Circa 1937-1945

Box 53, Folder 30

Lynch, F. W. 1931-1936

Box 53, Folder 31

Lyndenberg, H. M. 1929-1944

Physical Description: Five letters

Additional Note

Some written for American Library Association and New York Public Library
Box 53, Folder 32

Lyons, James Joseph. 1933-1941

Physical Description: Three letters

Additional Note

One written as President, University of Santa Clara
Box 53, Folder 33

The Lyons Publishing Company. Circa 1938-1949

Box 53, Folder 34

Lytle, H. J. 1933

 

L - General. 1906-1953

Box 53, Folder 35

Labor - Latbian. Circa 1909-1952

Box 53, Folder 36

Laudendale - Libros. 1906-1951

Additional Note

Includes single letters by Ernest Orlando Lawrence, Oct. 18, 1941; Joseph Nisbet LeConte, Apr. 3, 1943; Gilbert Newton Lewis, Nov. 8, 1921, written as member, Dept. of Chemistry, University of California, Berkeley.
Box 54, Folder 1

Lichte - Lord. 1909-1953

Box 54, Folder 2

Los Altos - Lyon. 1911-1951

Box 54, Folder 3

M. N. Alderman Sales Co. 1913-1918

Box 54, Folder 4

Mabet, John J. 1914

Box 54, Folder 5

Macdonald, Austin Faulks. 1943

Box 54, Folder 6

MacDonald, A. S. 1924-1936

Box 54, Folder 7

MacDonald, William. 1916-1920

Box 54, Folder 8

Mack, Effie Mona. 1931-1941

Box 54, Folder 9

Mackay, Dorothy Louise. 1926-1930

Box 54, Folder 10

Mackie, Ransom A. 1927-1936

Box 54, Folder 11

Macklin, Theodore. 1918-1950

Box 54, Folder 12

MacLaughlin, Betty. 1934

 

The Macmillan Company. Circa 1912-1952

Box 54, Folder 13

1912-1917.

Box 54, Folder 14

1918-1919.

Box 54, Folder 15

1920-1924.

Box 54, Folder 16

1925-1929.

Box 54, Folder 17

1930-1935.

Box 54, Folder 18

1936.

Box 54, Folder 19

1937-1939.

Box 54, Folder 20

1940-1944.

Box 54, Folder 21

Circa 1945-1952.

Box 55, Folder 1

MacNair, Harley Farnsworth. 1922-1931

Box 55, Folder 2

MacPherson, J. Circa 1920-1921

Box 55, Folder 3

Madrid, Donald C. Circa 1944-1948

Box 55, Folder 4

Magazine of the Future. Circa 1948-1949

Box 55, Folder 5

Magee, William A. 1942

Box 55, Folder 6

Maggs Brothers, London. 1927-1940

Physical Description: 21 letters

Additional Note

By Maurice L. Ettinghouse and Ernest U. Maggs
Box 55, Folder 7

Maguire, Don. 1930

Box 55, Folder 8

Maher, Zacheus J. 1934-1937

Box 55, Folder 9

Mahoney, C.P. 1934

Box 55, Folder 10

Major, Jack. 1919-1920

Box 55, Folder 11

Major, Jack, Jr. Circa 1941-1942

Box 55, Folder 12

Makemson, Maud W. Circa 1946-1947

Box 55, Folder 13

Malamuth, Charles E. 1930

Box 55, Folder 14

Malic, Elinor Eyre. 1921

Box 55, Folder 15

Malloy, William D. 1931-1933

Box 55, Folder 16

Malone, Carrvel B. 1934

Box 55, Folder 17

Maloney, Alice Bay. Circa 1939-1950

Box 55, Folder 18

Manelshagen, Carl. 1920-1925

Box 55, Folder 19

Mannel, Elise. 1939

Box 55, Folder 20

Manning, Ethel M. 1920

Box 55, Folder 21

Manning, William Ray. 1910-1922

Physical Description: 11 letters

Additional Note

Some written as member, faculty, University of Texas; some re: Panama-Pacific International Exposition
Box 55, Folder 22

Maple Leaf Fund, New York. 1940

Box 55, Folder 23

Marcus Brower & Co. 1927, 1938

Box 55, Folder 24

Marin, Amador A. 1941

Box 55, Folder 25

Marin Conservation League. 1939-1941

Additional Note

Ross, California
Box 55, Folder 26

Marion, W.E. 1927-1928

Box 55, Folder 27

Mariposa Superintendent of Schools. 1922

Box 55, Folder 28

Mark Twain Society. Circa 1926-1950

Physical Description: Nine letters

Additional Note

By Cyril Clemens. Mayfield, Caifornia
Box 55, Folder 29

Marley, Anne Bonner. Circa 1935-1936

Box 55, Folder 30

Marquette University. 1937-1953

Physical Description: Four letters

Additional Note

By James J. Dalton, Raphael C. McCarthy, and E. J. O'Donnell; some re: Bolton's honorary degree
Box 55, Folder 31

Marra. Ubaldo J. 1919-1922

Box 55, Folder 32

Marsh, Roy E. 1914-1918

Physical Description: 11 letters
Box 55, Folder 33

Marshall, Cecil Eugene. 1933-1941

Physical Description: Three letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City
Box 55, Folder 34

Marshall, L.C. 1925

Box 55, Folder 35

Marshall, Max S. 1951

 

Marshall, Thomas Maitland. 1910-1933

Physical Description: 207 letters, typescript draft

Additional Note

207 letters, written as member, faculties, Universities of Idaho and Colorado, Stanford University, and Washington University, St. Louis; one re: Panama-Pacific International Exposition. Includes typescript of a story, "The Vortex," by Marshall.
Box 55, Folder 36

1910-1915.

Box 55, Folder 37

1916.

Box 55, Folder 38

1917.

Box 56, Folder 1

1918-1919.

Box 56, Folder 2

1920-1921.

Box 56, Folder 3

1922-1933.

Box 56, Folder 4

Draft of "The Vortex" (Part 1).

Box 56, Folder 5

Draft of "The Vortex" (Part 2).

Box 56, Folder 6

Marten, Effie E. 1923-1924

Box 56, Folder 7

Martin, Charles Emanuel. 1916-1941

Physical Description: 25 letters

Additional Note

Some written as member, Dept. of Political Science, University of California, Berkeley, and as member, faculty, University of Washington
Box 56, Folder 8

Martin, Chester. 1932-1936

Box 56, Folder 9

Martin, Emeline L. 1932

Box 56, Folder 10

Martin, Leland S. 1922-1928

Box 56, Folder 11

Martin, M. A. 1926

Box 56, Folder 12

Martin. Mrs. M. A. 1925

Box 56, Folder 13

Martin, Percy Alvin. 1909-1940

Physical Description: 38 letters

Additional Note

Written as member, faculties, Stanford University and University of Michigan
Box 56, Folder 14

Martin, S. 1932

 

Martin, Thomas Powderly. 1910-1942

Physical Description: 109 letters

Additional Note

Some written as member, faculties, Universities of Texas and Louisville; some written for Harvard Commission on Western History, Office of Naval Intelligence, and Library of Congress
Box 56, Folder 15

1910-1916.

Box 56, Folder 16

1917-1942.

Box 56, Folder 17

Martinez. Carmel Grace de. 1928

Box 56, Folder 19

Martins, Gabriel A. 1938

Box 56, Folder 19

Marvin, Cloyd Heck. 1924-1934

Physical Description: Three letters

Additional Note

Written as member, faculty, George Washington University, and as President, University of Arizona
Box 57, Folder 1

Sister Mary Alexis. 1928-1937

Additional Note

Notre Dame Convent
Box 57, Folder 2

Sisiter Mary Aloysius. Circa 1923-1946

Additional Note

Saint Rose Academy
Box 57, Folder 3

Sister Mary Dolorosa. 1932

Additional Note

Mount Saint Mary's College
Box 57, Folder 4

Sister Mary Elizabeth. Circa 1942-1951

Additional Note

Sisters of Mercy
Box 57, Folder 5

Mary Immaculate League. Circa 1945-1951

Additional Note

San Antonio, Texas
Box 57, Folder 6

Sister Mary Loyola. 1921-1942

Additional Note

College of the Holy Names
Box 57, Folder 7

Sister Mary Margaret. 1917

Additional Note

Immaculate Conception Academy
Box 57, Folder 8

Sister Mary Paul. 1933

Box 57, Folder 9

Sister Mary Ursula. 1936

Box 57, Folder 10

Maryland Casualty Company, Balitmore. 1909-1926

Box 57, Folder 11

Maslenikov, Olig. 1935-1936

Box 57, Folder 12

Mason-McDuffie Company, Inc., Berkeley. 1933

Box 57, Folder 13

Masonic Club House, Berkeley. 1924

Box 57, Folder 14

Massachusetts Historical Society, Boston. 1912-1929

Physical Description: Six letters

Additional Note

By Worthington C. Ford and Julius H. Tuttle
Box 57, Folder 15

Massey, William C. 1945-1947

Box 57, Folder 16

Mathews, J. Chesley. 1938-1951

Box 57, Folder 17

Mathews, Mabil L. Circa 1919-1923

Box 57, Folder 18

Matthews, Lucy Mae. 1935-1936

Box 57, Folder 19

Matthews American Armoury and Blue Book, London. 1918

Box 57, Folder 20

Matthias, Leon. Circa 1943-1945

Box 57, Folder 21

Maverick, Lewis A. Circa 1938

Box 57, Folder 22

Maxwell, C. J. 1937

Box 57, Folder 23

May, Samuel Chester. 1922

Physical Description: Four letters

Additional Note

Written as member, Dept. of Political Science, University of California, Berkeley
Box 57, Folder 24

Mayer, Richard. 1918

Box 57, Folder 25

Mayeroff, John. 1921-1923

Box 57, Folder 26

Mayfield, J. E. 1909

Box 57, Folder 27

The Mayflower, Washington, D.C. 1939

Box 57, Folder 28

Maza, Carmen G. Circa 1946-1947

Box 57, Folder 29

Mazenod, Lucien. 1946

Box 57, Folder 30

Mazour, Anatole G. 1935-1938

Box 57, Folder 31

McAlister, Lyle N. 1950-1952

Box 57, Folder 32

McAndrew, Julia Carolyn. 1940-1952

Physical Description: 20 letters
Box 57, Folder 33

McArthur, Lewis A. 1937-1945

Box 57, Folder 34

McAvoy, Thomas T., C.S.C. 1941-1945

Box 57, Folder 35

McBaine, James Patterson. 1937-1947

Physical Description: 10 letters

Additional Note

Written as member, School of Jurisprudence, University of California, Berkeley
Box 57, Folder 36

McBride, George McCutchen. 1924-1941

Physical Description: Three letters

Additional Note

Written as member, Dept. of Geography, University of California, Los Angeles; one re: Institute of World Affairs, 1941, University of Southern California
Box 57, Folder 37

McBride, Margaret (Sister Genevieve). 1932-1935

Box 57, Folder 38

McCabe, David A. 1928

Box 57, Folder 39

McCaffery. Walter J. 1937-1939

Box 57, Folder 40

McCaleb, Walter Flavius. 1907-1947

Box 57, Folder 41

McCardle, Sarah E. 1913-1932

Box 57, Folder 42

McCarthy, Daniel O. 1915-1916

Box 57, Folder 43

McCaul, William R. 1937-1946

Box 57, Folder 44

McClellan, Merle Mears. Circa 1942-1943

Box 57, Folder 45

McClintock, James H. 1925-1932

Box 57, Folder 46

McCollum, D. F. 1911-1920

Box 57, Folder 47

McCormac, Eugene Irving. 1919-1939

Physical Description: Seven letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley
Box 57, Folder 48

McCormick Historical Association, Chicago. 1919-1940

Physical Description: Six letters

Additional Note

By Herbert A. Kellar; some re: National Park Service.
Box 57, Folder 49

McCumber, Harold O. 1930-1947

Box 58, Folder 1

McCurdy, Wyrtis. 1912-1923

Box 58, Folder 2

McCutchen, Laura R. 1932

Box 58, Folder 3

McDonald, James. 1937

Box 58, Folder 4

McDonald, Marquis. 1949-1950

Box 58, Folder 5

McDonald, William E. 1930-1936

Box 58, Folder 6

McElroy, Robert McNutt. 1916-1939

Physical Description: Nine letters

Additional Note

some written as member, faculty, Princeton University
Box 58, Folder 7

McEnerey, Garret W. 1936

Box 58, Folder 8

McEnerey, Rosemary. 1929-1930

Box 58, Folder 9

McFarland, Adaline. 1917-1918

Box 58, Folder 10

McGarry, Daniel Doyle. 1938-1945

Box 58, Folder 11

McGavin, E. Cecil. Circa 1938

Box 58, Folder 12

McGill, Jean Harriett. 1930

Box 58, Folder 13

McGinnis, Gertrude N. 1928

Box 58, Folder 14

McGinty, Ruth M. 1923-1927

Box 58, Folder 15

McGorvin, Alice L. Circa 1928-1943

Box 58, Folder 16

McGough, P. J. 1947-1948

Box 58, Folder 17

McGraw-Hill Book Company, Inc. 1926-1951

Physical Description: 16 letters

Additional Note

By Edward Caldwell, W. E. Hawke, C. F. Heinz, Albert J. Rosenberg, William St. John, Harry R. Snyder, and John W. Taylor; includes "Memorandum of Agreement," 1947, for Bolton's Coronado volume.
Box 58, Folder 18

McGroarty, John Steven. 1932

Box 58, Folder 19

McGugin, Winifred. circa 1915, 1916

Box 58, Folder 20

McGuire, Constantine E. 1928-1945

Box 58, Folder 21

McGuire, Paul. 1940-1941

Box 58, Folder 22

McIntosh & Otis, Inc. 1946

Box 58, Folder 23

McKay, Seth Shepard. 1920-1931

Physical Description: Five letters

Additional Note

Some written as member, faculties, University of Texas and Texas Technological College, Lubbock
Box 58, Folder 24

McKee, Irving. 1946

Box 58, Folder 25

McKee, Samuel, Jr. 1940

Box 58, Folder 26

McKellan, John Robert. 1937-1950

Box 58, Folder 27

McKenny, Charles. 1909-1923

Box 58, Folder 28

McKinley, Albert E. 1909-1923

Physical Description: Nine letters

Additional Note

Some written as member, faculty, University of Wisconsin; some re: Doheny Foundation
Box 58, Folder 29

McLaughlin, Andrew Cunningham. 1918-1922

Physical Description: 10 letters

Additional Note

Written as member, faculty, University of Chicago
Box 58, Folder 30

McLaughlin, Andrew Cyrus. 1922-1924

Box 58, Folder 31

McLaughlin, Emma. Circa 1935-1938

Box 58, Folder 32

McLaughlin, R.P. 1921-1924

Box 58, Folder 33

McLeigh & Sons, London. 1949-1951

Box 58, Folder 34

McMahon, Edward. 1913-1936

Box 58, Folder 35

McManis, John T. 1923

Box 58, Folder 36

McMurray, Orrin Kip. 1923-1930

Physical Description: Four letters

Additional Note

One written for Commonwealth Club of California; three written as member, School of Jurisprudence, University of California, Berkeley
Box 58, Folder 37

McMurry, Donald L. 1917

Box 58, Folder 38

McNally, Mary C. 1919-1925

Box 58, Folder 39

Mc Namara, Mary Patrice, O.S.F. 1946-1947

Box 58, Folder 40

McNamee, Anna G. 1930-1937

Box 58, Folder 41

McPherson, Hallie. 1930-1934

Box 58, Folder 42

McShane, Catherine M. 1939-1953

Box 58, Folder 43

McSwain, William. 1927-1941

Box 58, Folder 44

McWhenney, Mrs. H. 1910-1912

Box 58, Folder 45

Meade, Robert Douthat. 1931-1933

Box 58, Folder 46

Meaker, W. Lathrop. 1934

Box 58, Folder 47

Means, Philip Ainsworth. 1936-1943

Box 58, Folder 48

Meany, Edmond S. 1914-1930

Physical Description: 29 letters

Additional Note

Some written as member, faculty, University of Washington
Box 58, Folder 49

Mears, Eliot Grinnell. 1934-1941

Physical Description: Six letters

Additional Note

Written as member, faculty, Stanford University; four re: Institute of World Affairs, 1941, University of Southern California.
Box 58, Folder 50

Mecham, John Lloyd. 1916-1946

Physical Description: 62 letters

Additional Note

Some written as member, faculties, University of Texas, Columbia University, and Washington University, St. Louis
Box 58, Folder 51

Mechanics' Institute, San Francisco. 1916-1923

Box 58, Folder 52

Mehnert, Klaus. 1929-1936

Box 58, Folder 53

Melom, Halvor Gordon. 1934-1937

Box 58, Folder 54

Melson, Roy. 1918

Box 59, Folder 1

Meniketti, Davis. 1943

Box 59, Folder 2

Merriam, H.G. 1932-1936

Box 59, Folder 3

Merriam, John Campbell. 1918-1942

Physical Description: 21 letters

Additional Note

Some written as member, faculty, California Institute of Technology; some written for National Research Council and Carnegie Institution of Washington; one re: National Park Service.
Box 59, Folder 4

Merrill. Reynold. 1920-1923

Box 59, Folder 5

Merrill, William Augustus. 1916-1928

Physical Description: Three letters

Additional Note

Written as member, Dept. of Latin, University of California, Berkeley
Box 59, Folder 6

Merriman, Roger Bigelow. 1917-1935

Physical Description: Eight letters

Additional Note

Some re: Lowell Institute Lectures, 1920-1921; includes one letter by his wife, Dorothea.
Box 59, Folder 7

Merritt, Ralph Palmer. 1918-1927

Physical Description: Two letters

Additional Note

One written for State Board of Forestry of California
Box 59, Folder 8

Metcalf, Helen Broughall. 1938-1939

Box 59, Folder 9

The Metropolitan Casualty Insurance Company, New York. 1941

Box 59, Folder 10

Metropolitan Museum of Art, New York. 1951

Box 59, Folder 11

Metzger, Charles H. 1922

Physical Description: Four letters

Additional Note

Written as member, faculty, St. Louis University
Box 59, Folder 12

Meuly, A.H. 1912-1917

Box 59, Folder 13-27

Mexico.

Box 59, Folder 13

Biblioteca Nacional. Circa 1929-1946

Box 59, Folder 14

Consulado, Tucson. 1927

Box 59, Folder 15

Consulado General, San Francisco. 1933-1939

Box 59, Folder 16

Departamento de Salubridad Pública. 1932

Box 59, Folder 17

Governmental Miscellany. 1918-1938

Box 59, Folder 18

Instituto Nacional de Antropología e Historia. 1941

Box 59, Folder 19

Museo Nacional. 1907-1938

Box 59, Folder 20

Secretaría de Agricultura y Fomento. 1918-1952

Box 59, Folder 21

Secretaría de Educatión Publica. 1928-1946

Physical Description: 20 letters

Additional Note

By Salvador Novo, Rafael Pérez Taylor, Moisés Sáenz, Juan B. Salazar, and Rafael H. Valle
Box 59, Folder 22

Secretaría de Gobernacion. 1908-1932

Box 59, Folder 23

Secretaría de Hacienda. 1908-1932

Box 59, Folder 24

Secretaría de Relaciones Exteriores. 1919-1946

Physical Description: 20 letters

Additional Note

By by Ramón Beteta, Génaro Estrada, Jorge Flores D., E. Garza Pérez, and Eduardo Hay
Box 59, Folder 25

Universidad Nacional. 1932-1946

Box 59, Folder 26

Universidad Nacional. Extensión. 1945-1946

Box 59, Folder 27

Universidad Nacional. Rectoría. 1919-1939

Box 59, Folder 28

Meyer, Edith C. 1930, 1931

Box 59, Folder 29

Meyer, S. W. 1915-1921

Box 59, Folder 30

Meyers, Charles W. 1922

Box 59, Folder 31

Meza, Salvador. 1932

Box 59, Folder 32

Mezes, Sidney Edward. circa 1909-1929

Physical Description: 7 letters

Additional Note

some written as President, University of Texas
Box 59, Folder 33

Michigan Historical Commission. 1917, 1921

Box 59, Folder 34

Micotti, Ramón D. 1939-1949

Box 59, Folder 35

Mihsfeldt, August H. 1941

Box 59, Folder 36

Millard, Clifford I. 1925-1926

Box 59, Folder 37

Millard, Maude Lovell. 1933

Box 59, Folder 38

Miller, Edmund T. 1914, 1915

Box 59, Folder 39

Miller, Frank A. 1919, 1931

Box 59, Folder 40

Miller, Guy C. 1932, 1933

Box 59, Folder 41

Miller, Harry E. 1932-1952

Box 59, Folder 42

Miller, J. E. 1940

Box 59, Folder 43

Miller, Justin. 1940-1941

Box 59, Folder 44

Miller, M. Jennie. 1911

Box 59, Folder 45

Miller, Mabel V. 1927

Box 59, Folder 46

Miller, Mamie E. 1933

Box 59, Folder 47

Miller, Mervyn V. 1932, 1936

Box 59, Folder 48

Miller, Myrtle E. 1919

Box 59, Folder 49

Mills, Earnest P. 1926

Box 59, Folder 50

Mills, T. M. 1937-1941

 

Mills College.

Box 59, Folder 51

Institute of International Relations. 1947

Box 59, Folder 52

Library. 1928-1947

Physical Description: 5 letters

Additional Note

by Helen R. Blasdale, Evelyn S. Little, and Flora B. Ludlington
Box 59, Folder 53

President. 1913-1950

Physical Description: 8 letters

Additional Note

by Luella C. Carson, Marie G. Eustace, Aurelia H. Reinhardt, and Lynn White, Jr.
Box 59, Folder 54

Summer Session. 1943

Box 59, Folder 55

General. 1927-1947

Box 59, Folder 56

Mime-O-Form Service, Washington, D.C. 1931

Box 59, Folder 57

Minnequa Historical Society, Pueblo, CO. 1933-1941

Physical Description: 9 letters

Additional Note

by Thomas P. Wilson
Box 59, Folder 58

Minnesota Historical Society. 1930-1935

Physical Description: 3 letters

Additional Note

by Theodore C. Blegen and Bertha L. Heilbron
Box 59, Folder 59

Miquel, Salvador. 1923-circa 1924

Box 59, Folder 60

Miss Ransom and Miss Bridges' School, Piedmont, Calif. 1912-1926

Box 59, Folder 61

Mission La Concepción Purísima (Calif.). 1937, circa 1940

Box 60, Folder 1

Mission San Antonio de Padua Restoration Association, San Francisco. 1936-1946

Box 60, Folder 2

Mission San Juan Capistrano (Calif.). 1924-1925

Box 60, Folder 3

Mississippi Valley Historical Association. 1910-1947

Physical Description: 32 letters

Additional Note

by Ethel Armstrong, Arthur C. Cole, Ruth E. Hodsdon, B. E. Josephson, Winifred C. Moseman, John W. Oliver, Clara S. Paine, Clarence S. Paine, Louis Pelzer and W. H. Stephenson; includes Mississippi Valley Historical Review
Box 60, Folder 4

Missouri Historical Society, St. Louis. 1919-1946

Physical Description: 8 letters

Additional Note

by Marjory Douglas, Stella M. Drumm, and Charles van Ravenswaay
Box 60, Folder 5

Missouri State Life Insurance Company, St. Louis. 1927

Box 60, Folder 6

Mitchell, Arnold. 1947

Box 60, Folder 7

Mitchell, D.N. 1911

Box 60, Folder 8

Mitchell, Harry Curtis. 1923-circa 1931

Box 60, Folder 9

Mitchell, Wesley C. 1934, 1940

Box 60, Folder 10

Mitrani, Charles S. circa 1918-1946

Box 60, Folder 11

Mitty, John J. 1939-1947

Physical Description: 3 letters
Box 60, Folder 12

Mixon, Ruby M. 1929

Box 60, Folder 13

Mock, Caroline. 1928, 1929

Box 60, Folder 14

Modern Age Books, Inc., New York. 1937

Box 60, Folder 15

Modern Language Journal, Philadelphia. 1923-1934

Box 60, Folder 16

Modesto Junior College, Modesto (Calif.). 1925

Box 60, Folder 17

Moffatt, L.G. 1939

Box 60, Folder 18

Moffitt, Herbert C. 1939

Box 60, Folder 19

Moffitt, James Kennedy. 1920-circa 1943

Physical Description: 21 letters
Box 60, Folder 20

Moll, Phyllis. 1921

Box 60, Folder 21

Molyneaux, Peter. 1928-1940

Box 60, Folder 22

Momyer, George R. 1918, 1952

Box 60, Folder 23

Monahan, J. Burke. 1934

Box 60, Folder 24

Monday, H. A. circa 1929-1932

Box 60, Folder 25

Sister Monica (School of the Brown County Ursulines). circa 1936-1953

Box 60, Folder 26

The Monitor, San Francisco. 1915

Box 60, Folder 27

Monnette, Orra Eugene. 1927-1931

Physical Description: 6 letters

Additional Note

some written for California State Chamber of Commerce
Box 60, Folder 28

Monson, Mrs. M. A. 1925

Box 60, Folder 29

Monterey History and Art Association, Ltd. 1948-1949

Physical Description: 2 letters

Additional Note

by Mayo H. O'Donnell; includes mimeographed copies of constitution, by-laws, etc.
Box 60, Folder 30

Monterey Peninsula Herald. 1947, 1949

Box 60, Folder 31

Montgomery, Clifford M. 1920-1926

Box 60, Folder 32

Mood, Fulmer Franklin. 1919-1940

Physical Description: 23 letters

Additional Note

some written as member, faculties, Simmons College, Boston, and University of Redlands; some re: Lowell Institute Lectures, 1920-1921
Box 60, Folder 33

Moore, Charles. 1918-1924

Physical Description: 5 letters

Additional Note

written for American Historical Association and Library of Congress
Box 60, Folder 34

Moore, Charles Cadwell. 1918-1920

Physical Description: 3 letters

Additional Note

written for California State Council of Defense and Panama-Pacific International Exposition
Box 60, Folder 35

Moore, David R. 1939, 1940

Box 60, Folder 36

Moore, Robert Thomas. 1935-1938

Physical Description: 6 letters

Additional Note

written as member, faculty, California Institute of Technology
Box 60, Folder 37

Moore, W. E. 1924-1937

Box 60, Folder 38

Moorhead, Max Leon. circa 1940-1950

Physical Description: 8 letters

Additional Note

some written as member, faculty, University of Oklahoma
Box 60, Folder 39

Morales, Victor. 1911

Box 60, Folder 40

Morison, Samuel Eliot. 1920-1940

Physical Description: 8 letters

Additional Note

written as member, faculty, Harvard University
Box 60, Folder 41

Morley, Grace Louise McCann. 1938-1944

Physical Description: 8 letters

Additional Note

written for Western Association of Art Museum Directors, Golden Gate International Exposition, and San Francisco Museum of Art
Box 60, Folder 42

Morley, Sylvanus Griswold. 1926-1951

Physical Description: 4 letters

Additional Note

written as member, Dept. of Spanish, University of California, Berkeley; one is letter from the S. Griswold Morley Testimonial Issue Fund, co-signed by Percival B. Fay, Edwin S. Morby, and Yakov Malkiel.
Box 60, Folder 43

Morris, William Alfred. 1917-1946

Physical Description: 57 letters

Additional Note

written as member, Dept. of History, University of California, Berkeley; includes obituary notice
Box 60, Folder 44

Morrish, William F. circa 1919-1926

Box 61, Folder 1

Morrison, Noah Farnham. 1924, 1926

Box 61, Folder 2

Moseley, J.H. 1913-1923

Box 61, Folder 3

Moses, Bernard. 1915-1928

Physical Description: 8 letters

Additional Note

some re: Doheny Foundation
Box 61, Folder 4

Moses, Edward P. 1928

Box 61, Folder 5

Mosk, Sanford Alexander. 1935

Box 61, Folder 6

Mott, Gertrude. 1925-1926

Box 61, Folder 7

Moulton, Florence. 1925-1936

Physical Description: 3 letters

Additional Note

written for Convent of the Sacred Heart, Melo Park, and San Francisco College for Women
Box 61, Folder 8

Mount Diablo Advisory Committee, San Francisco. 1939-1941

Box 61, Folder 9

Mount Holyoke College, South Hadley (Mass.). Field Secretary. 1943-1948

Box 61, Folder 10

Mowbray, Albert Henry. 1928

Physical Description: 3 letters

Additional Note

written as member, Dept. of Economics, University of California, Berkeley
Box 61, Folder 11

Mower, F. O. 1932-1937

Box 61, Folder 12

Mowry, George E. 1945-1947

Physical Description: 3 letters

Additional Note

written as member, faculty, Mills College; re: University of California Centennial History Project
Box 61, Folder 13

Moyer, John L. 1939, circa 1940

Box 61, Folder 14

Muir, Gladys. 1925-1940

Box 61, Folder 15

Muller, Henry. 1934

Box 61, Folder 16

Mumm, Maude. 1935

Box 61, Folder 17

Munro, Dana Carleton. 1911-1929

Physical Description: 20 letters

Additional Note

some written as member, faculty, Princeton University; some written for National Boar for Historical Service and American Historical Review
Box 61, Folder 18

Munro, Dana Gardner. 1933-1940

Physical Description: 13 letters

Additional Note

written as member, faculty, Princeton University
Box 61, Folder 19

Munro, William Bennett. 1928-1938

Physical Description: 8 letters

Additional Note

some written as member, faculties, California Institute of Technology and Harvard University; some written for Henry E. Huntington Library and Art Gallery
Box 61, Folder 20

Murdock, John Robert. 1930-1933

Box 61, Folder 21

Murphy, A. L. 1950

Box 61, Folder 22

Murphy, Edmund Robert. circa 1941-1949

Physical Description: 14 letters

Additional Note

some written for Inter-American Educational Foundation, U.S. Office of Inter-American Affairs, and U.S. Dept. of State
Box 61, Folder 23

Murphy, F.M. 1914

Box 61, Folder 24

Murphy, Henry Killam. 1935

Box 61, Folder 25

Murphy, James A. 1947

Box 61, Folder 26

Murphy, Joseph M. 1925, 1926

Box 61, Folder 27

Murray, Agnes. 1914, 1915

Box 61, Folder 28

Murray, Bessie. 1926-circa 1934

Box 61, Folder 29

Muse, Violet F. 1947

Box 61, Folder 30

Museo di Storia Naturale, Trento (Italy). 1928-1930

Box 61, Folder 31

Museum of Northern America, Flagstaff (Ariz.). 1931

Box 61, Folder 32

Musser, John. 1927-1936

Box 61, Folder 33

Mutual Building & Loan Association, San Jose (Calif.). 1912-1915

Box 61, Folder 34

M. W. Drexler Book Co., New York. circa 1947-1949

Box 61, Folder 35

Myres, Sir John Linton. circa 1914-circa 1926

 

M - General. 1909-1953

Box 61, Folder 36

Macaulay-Mansfield. 1911-1949

Box 61, Folder 37

Manzanar-Maryville. 1913-1953

Box 61, Folder 38

Masaryk-Mazza. 1915-1953

Box 61, Folder 39

McAllison-McKnight. 1913-1948

Box 61, Folder 40

McLaren-McWilliams. 1909-1953

Box 62, Folder 1

Meade-Mills. 1910-1953

Additional Note

Includes single letters by Menéndez Pidal, R Ltr. [Jan. 1926] and Millis, Harry Allen, 1873-1948. Ltr. Feb. 21, 1913. Written as member, faculty, University of Kansas.
Box 62, Folder 2

Milmeister-Moody. 1917-1949

Additional Note

Includes single letter by Mitchell, Samuel Chiles, Written as member, faculty, Brown University.
Box 62, Folder 3

Moon-Morse. Circa 1908-1953

Additional Note

Includes single letter from Morgan, Dale Lowell, June 5, 1948
Box 62, Folder 4

Mortensen-Myres. 1909-1953

Additional Note

Includes single letter from El Mundo, Tampico, Mex., Jan. 30, 1934, by Vicente Villasana.
Box 62, Folder 5

La Nación, Mexico City. 1950

Box 62, Folder 6

Nafus, Edwinna Rose Bolton. 1912-1953

Physical Description: 17 letters

Additional Note

includes a short history of Herbert Bolton's family
 

Nasatir, Abraham Phineas. circa 1924-1949

Physical Description: 73 letters

Additional Note

some written as member, faculties, Iowa State University, Iowa City, and San Diego State College
Box 62, Folder 7

Circa 1924-1929.

Box 62, Folder 8

1930-1949.

Box 62, Folder 9

Nash, John Henry, Printer, San Francisco. 1929

Box 62, Folder 10

The Nation, New York. 1916-1922

Box 62, Folder 11

National Archives of the United States. 1935-1942

Physical Description: 31 letters

Additional Note

by D. W. Conner, P. M. Hamer, Collas G. Harris, Robert D. Hubbard, Allen F. Jones, Isaac McBride, William D. McCain, John R. Russell, and V. G. Setser
Box 62, Folder 12

National Broadcasting Company, inc., New York. 1942-1943

Box 63, Folder 1

National Catholic Welfare Conference. 1929-circa 1940

Physical Description: Four letters

Additional Note

by Justin McGrath, Willian F. Montavon, and Vincent Mooney
Box 63, Folder 2

National Committee of the United States for the Restoration of the University of Louvain, New York. 1919

Box 63, Folder 3

National Conference of Christians & Jews, Inc., New York. 1941, 1942

Box 63, Folder 4

National Council of Catholic Women. 1930-1941

Physical Description: Four letters

Additional Note

Helen F. Byrne, Antoinette Musante, and Agnes G. Regan
Box 63, Folder 5

National Cyclopedia of American Biography, New York. 1920

Box 63, Folder 6

National Discussion Contest on Inter-American Affairs. 1944

Box 63, Folder 7

National Economic League. 1911-1931

Physical Description: 15 letters

Additional Note

by J. W. Beatson
Box 63, Folder 8

National Education Association of the United States. 1939-1942

Physical Description: 18 letters

Additional Note

by Lyle W. Ashby, Ruth Cunningham, Belmont Farley, Willard W. Givens, Joy E. Morgan, and Reuben T. Shaw
Box 63, Folder 9

National Folk Festival, Washington, D.C. 1938

Box 63, Folder 10

National Foundation for Infantile Paralysis. 1949, 1951

Box 63, Folder 11

National Geographic Society, Washington, D.C. 1911-1952

Physical Description: 11 letters

Additional Note

by O. P. Austin, James M. Darley, Franklin Fisher, Jesse R. Hildebrand, and Frederick Simpich
Box 63, Folder 12

National Highways Association, Cambridge (Mass.). 1916-1924

Box 63, Folder 13

National Institute of Social Sciences, New York. 1916-1917

Box 63, Folder 14

National Municipal League. 1913-1916

Physical Description: Two letters

Additional Note

By Lawson Purdy and Clinton R. Woodruff
Box 63, Folder 15

National Research Council (U.S.). 1950-1951

Physical Description: Two letters

Additional Note

Written by Joseph H. Quire
Box 63, Folder 16

National Society of Colonial Dames of America. Circa 1920-1924

 

Native Sons of the Golden West. 1912-1951

Physical Description: 106 Letters

Additional Note

Written by William P. Canbu, C. W. Chapman, Martin Charles, F. A. Cutter, A. J. Delano, Wells Drury, F. H. Greely, William J. Hayes, Joseph J. Hill, Fred H. June, J. J. Kelly, Edward J. Lynch, Frank C. Merritt, John T. Newell, John T. Regan, Adolfo G. Rivera, Edward T. Schaar, Ernest W. Schwers, L. L. Steele, H. C. Sweetser, D. Q. Troy, William F. White, Harry G. Williams, and James A. Wilson; some re: National Park Service; includes mimeographed, typed, and printed reports, memoranda and brochures.
Box 63, Folder 17

A-K. 1912-1948

Box 63, Folder 18

L-Z. 1916-1947

Box 63, Folder 19

General. 1913-1951

Box 63, Folder 20

Navarro, Enrique. 1929

Box 63, Folder 21

Navarro Latore, José. 1947-1949

Box 63, Folder 22

Naylon, John L. 1937-1938

Box 64, Folder 1

Naylor, William B., Jr. 1915-1924

Box 64, Folder 2

Nazareth College, Rochester (New York), Dean. 1937

Box 64, Folder 3

Neal, Mary Jane. 1941

Box 64, Folder 4

Neasham, Vernon Aubrey. 1926-1945

Physical Description: 17 letters

Additional Note

Some written by his wife, Ruth
Box 64, Folder 5

Nebraska State Teachers Association. 1941-1942

Box 64, Folder 6

Neff, Andrew Love. 1915-1938

Physical Description: 28 letters

Additional Note

Some written as member, faculty, University of Utah; some written for Utah State Historical Society; some written by his widow
Box 64, Folder 7

Nelson, Al B. Circa 1933-1946

Physical Description: 13 letters

Additional Note

Written as member, faculties, Texas Christian University and Agricultural and Mechanical College of Texas
Box 64, Folder 8

Nelson, Denys. 1927

Box 64, Folder 9

Nelson, Huston W. 1931

Box 64, Folder 10

Nelson, Nathan. 1946

Box 64, Folder 11

Nettels, Curtis Putnam. 1933-1941

Physical Description: Eight letters

Additional Note

Some written as member, faculty, University of Wisconsin; some written for American Historical Association
Box 64, Folder 12

Neu, Charles T. 1914-1928

Box 64, Folder 13

Neville, Norman D. 1941 - circa 1950

Box 64, Folder 14

Nevins, Allan. 1933-1949

Physical Description: Nine letters

Additional Note

Some written as member, faculty, Columbia University; some written for Carnegie Endowment for International Peace and Society of American Historians
Box not found

New Mexico. Coronado Cuarto Centennial Commission. 1939

Physical Description: Three letters

Additional Note

Written by Charles M. Morgan; two re: National Park Services
Box 64, Folder 15

New Mexico College of Agriculture and Mechanic Arts. Director. 1939

Box 64, Folder 16

New Mexico Normal University, Las Vegas (N.M.). 1930

Box 64, Folder 17

New Mexico State Teachers College, Silver City (N.M.). President. 1932

Box 64, Folder 18

The New Republic, New York. 1919-1920

Box 64, Folder 19

New York Public Library. 1926-1941

Physical Description: Six letters

Additional Note

Written by E. H. Anderson, C. L. Cannon, and Robert W. Hill
Box 64, Folder 20

New York University. 1928-1939

Box 64, Folder 21

New York Historical Society. 1914-1941

Box 64, Folder 22

The New York Times. 1924-1936

Box 64, Folder 23

Newbegin's, San Francisco. 1914-1939

Box 64, Folder 24

Newberry Library, Chicago. 1915-1944

Physical Description: 29 letters

Additional Note

Written by Ruth L. Butler, W. N. C. Carlton, J. A. Faber, Sidney Pargellis, Clara E. Smith, Harriet Teter, and Philip Williams
Box 64, Folder 25

Newcomb, Rexford. 1914-1931

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Illinois
Box 64, Folder 26

Newman, A.T. 1928-1929

Box 64, Folder 27

Newman, Andrew Jackson. 1919

Box 64, Folder 28

Newman, Consuelo M. 1941

Box 64, Folder 29

Newman Club, Berkeley. 1913-1953

Physical Description: 52 letters

Additional Note

Written by Thomas F. Burke, P. E. Hoey, Paul H. Lewis, Louis J. O'Hara, Thomas L. O'Neill, T. C. Petersen, Francis G. Quinan, and Clarence E. Woodman; includes letters from Mothers Clubs of Newman Club.
Box 64, Folder 30

Newmark, M.H. 1928

Box 64, Folder 31

Newmark, Marco R. 1927-1947

Box 64, Folder 32

The News Leader, Richmond (Va.). 1919

Box 64, Folder 33

Newsome, Albert Ray. 1926-1948

Physical Description: Six letters

Additional Note

Some written as member, faculty, University of North Carolina, some written for North Carolina State Dept. of Archives and History
Box 64, Folder 34

Newsweek, New York. 1952

Box 64, Folder 35

Newton, Arthur Percival. 1919-1932

Box 64, Folder 36

Newton, Jeane E. 1920-1923

Box 64, Folder 37

Neylan, John Francis. 1933-1943

Physical Description: Two letters
Box 65, Folder 1

Ng, Pearl. 1938-1953

Box 65, Folder 2

Nichols, Jeanette Paddock. Circa 1922-1940

Box 65, Folder 3

Nichols, Madeline Wallis. Circa 1935-1937

Box 65, Folder 4

Nichols, Roy Franklin. 1926-1946

Physical Description: Nine letters

Additional Note

Written as member, faculty, University of Pennsylvania
Box 65, Folder 5

Nicholson, Anne M. 1915-1940

Physical Description: 10 letters

Additional Note

Some written for California State Board of Education
Box 65, Folder 6

Nickison, Lenore Paine. Circa 1943-1948

Box 65, Folder 7

Niesen, Albert B. 1947-1949

Box 65, Folder 8

Nijhoff's Boekhandel en Uitgeversm, The Hague. 1934-1937

Box 65, Folder 9

Nittler, Marie M. 1930

Box 65, Folder 10

Niwa, Tamako. 1942

Box 65, Folder 11

Noble, Harold Joyce. 1926-1936

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Oregon
Box 65, Folder 12

Nojiri, Helen K. 1941

Box 65, Folder 13

Nordentoft, Knŭd. 1921

Box 65, Folder 14

Nordhoff, Walter. 1936

Box 65, Folder 15

Norman, Arthur L. 1916

Box 65, Folder 16

Norris, Anna L. 1911-1923

Box 65, Folder 17

Norris, Floyd Hamilton. Circa 1944-1945

Box 65, Folder 18

Norris, Thomas W. 1939-1950

Physical Description: Seven letters
Box 65, Folder 19

North, Alfred M. 1912-1918

Box 65, Folder 20

North Berkeley Garage, Berkeley. 1925

Box 65, Folder 21

North Dakota Agricultural College. President. 1919

Box 65, Folder 22

North Texas State Teachers College. 1928

Box 65, Folder 23

Northwestern University, Evanston (Ill.). School of Education. Circa 1941

Box 65, Folder 24

Norvell, H.P. 1912-1924

Box 65, Folder 25

Norvill, H.A. 1940-1941

Box 65, Folder 26

El Noticio Bibliográfico, Mexico City. 1950

Box 65, Folder 27

Notre Dame College, Belmont (Calif.). Circa 1927

Box 65, Folder 28

Notre Dame College, San Jose (Calif.). Circa 1919-1923

Box 65, Folder 29

Notre Dame University, Notre Dame (Ind.). College of Commerce. 1919-1922

Box 65, Folder 30

Nowell, Charles E. 1929-1953

Physical Description: 26 letters

Additional Note

Written as member, faculties, Fresno State College and University of Michigan
Box 65, Folder 31

Noyes, George Rapall. 1913-1953

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Slavic Languages, University of California, Berkeley, some written for American Association of University Professors; one by his wife, Florence.
Box 65, Folder 32

Nunemaker, John Horace. 1949

Box 65, Folder 33

Nunn, George E. 1913-1941

Box 65, Folder 34

Nussbaum, Frederick L. 1924-1946

Box 65, Folder 35

Nuttall, Zelia. Circa 1915-1926

Box 65, Folder 36

Nutting, Herbert Chester. 1932-1933

Box 65, Folder 37

Nutting, Maria Gillman. 1916-1928

Box 65, Folder 38

Nye County (Nev.). District Attorney. 1923

 

N - General. 1911-1953

Box 65, Folder 39

Nakamura-Navarro. 1911-1953

Additional Note

Includes single letters by National Conference on State Parks, July 31, 1936, by Lawrence C. Merriam, National Council for Historic Sites and Buildings, Oct. 2, 1947, by U. S. Grant, III, National Parks Association, Washington, D. C., May 20, 1943, by Devereux Butcher, Native Daughters of the Golden West, Sept. 6, 1933, by Alberta McCormick.
Box 65, Folder 40

Naylor-Newcomb. 1916-1950

Box 65, Folder 41

Newell-Nyman. 1911-1949

Additional Note

Includes single letters by: New York City. College. President, Sept. 24, 1919, by Livingston R. Schuyler. See also Mezes, Sidney E., New York City. Museum of the American Indian, Heye Foundation, Nov. 1, 1923, by George H. Pepper. See also Hodge, Frederick W., North Carolina. State Dept. of Archives and History Ltr. May 25, 1942, by C. C. Crittenden. See also Newsome, A. R.
Box 66, Folder 1

Oak, Ora. 1927

Physical Description: Two letters
 

Oakland (Calif.).

Box 66, Folder 2

Chamber of Commerce. 1924

Box 66, Folder 3

Department of Health. 1932

Box 66, Folder 4

Free Library. 1913-1937

Box 66, Folder 5

National Engraving Company. Circa 1931

Box 66, Folder 6

Park Department. 1948

Box 66, Folder 7

Public Schools. 1922-1944

Box 66, Folder 8

Oberlin College, Oberlin (Ohio). Peace and Public Affairs Forum. 1940-1941

Box 66, Folder 9

Oberlin College, Oberlin (Ohio). President. 1940-1941

Box 66, Folder 10

Oblasser, Bonaventura. 1934-1940

Physical Description: 14 letters
Box 66, Folder 11

O'Brien, Frederick. 1927

Box 66, Folder 12

O'Brien, Louis. 1925-1933

Physical Description: Nine letters

Additional Note

Nine letters, written as member, Dept. of History, University of California, Berkeley; includes obituary written by five members of the faculty, including Bolton.
Box 66, Folder 13

O'Callaghan, Mary Agnes Meade. Circa 1938-1950

Box 66, Folder 14

Occidental College, Los Angeles. 1923-1935

Physical Description: Two letters

Additional Note

By President Remson D. Bird
Box 66, Folder 15

O'Connell, Melba. 1937

Box 66, Folder 16

O'Connor, Basil. Circa 1946-1952

Box 66, Folder 17

The Odyssey Press, Inc., New York. 1941

Box 66, Folder 18

Office of the Superintendent of Schools, Watsonville (Calif.). 1914-1946

Box 66, Folder 19

Ogden, Adele. 1925-1953

Box 66, Folder 20

O'Geran, Graeme. 1928-1930

Box 66, Folder 21

Ogier, Elizabeth H. 1942-1944

Box 66, Folder 22

Ogle, Ralph H. 1932

Box 66, Folder 23

O'Gorman, Edmundo. 1941-1947

Box 66, Folder 24

O'Hagan, Thomas. 1930-1933

Box 66, Folder 25

Ohio State University, Columbus. 1916-1922

Box 66, Folder 26

Ohio State University, Kent. 1941

Box 66, Folder 27

O'Keefe, Lawrence E. 1929-1934

Box 66, Folder 28

Oklahoma. State University of Agriculture and Applied Science, Stillwater. School of Education. 1929-1938

Box 66, Folder 29

Oklahoma. State University of Agriculture and Applied Science, Stillwater. Dean of Science and Literature. 1920

Box 66, Folder 30

Oklahoma Historical Society. 1920-1952

Physical Description: 21 letters

Additional Note

By Charles Evans, F. H. Greer, James W. Moffitt, Earle W. Newton, Joseph B. Thorburn, and Muriel H. Wright; includes American Association for State and Local History and News Letter of the Oklahoma Historical Society.
Box 66, Folder 31

Old Mission Days in Santa Barbara County. 1941

Box 66, Folder 32

Old Spanish Trail, San Antonio (Tex.). 1925-1928

Box 66, Folder 33

Older, Cora Miranda Baggerly. 1935-1943

Physical Description: 18 letters
Box 66, Folder 34

Olivia, G.C. Circa 1944-1945

Box 66, Folder 35

Olney, Warren, Jr. 1937

Physical Description: Two letters
Box 66, Folder 36

Olney, Warren, III. 1936

Physical Description: Two letters
Box 66, Folder 37

Olson, Ronald Leroy. 1941-1942

Physical Description: Three letters

Additional Note

Written as member, Dept. of Anthropology, University of California, Berkeley; includes printed announcements for E Clampus Vitus from Olson.
Box 66, Folder 38

Oman, Charles. Circa 1940-1942

Box 66, Folder 39

O'Neil, J. Marion. 1923-1946

Box 66, Folder 40

O'Neill, Kate Navin. Circa 1922-1926

Box 66, Folder 41

Ontario. Bureau of Archives. 1922-1931

Box 66, Folder 42

Oppegard, Roy W. 1941

Box 66, Folder 43

Ord, Ellen F. Circa 1922-1928

Box 66, Folder 44

Oregon State Library. 1921-1923

Box 66, Folder 45

Oregon State Agricultural College, Corvallis. 1920-1930

Box 66, Folder 46

Oregon Historical Society. Circa 1921-1945

Box 66, Folder 47

The Oregonian, Portland (Ore.). 1941

Box 66, Folder 48

O'Reilly, P.J. 1907

Box 66, Folder 49

Ortega, Alfred A. 1926-1930

Box 66, Folder 50

Osoffsky, Lottie. 1937-1938

Box 66, Folder 51

O'Sullivan, Elizabeth Curtis. 1919-1920

Box 66, Folder 52

Ots Capdequí, José María. 1932-1933

Box 66, Folder 53

Oviatt, Alton Byron. 1949

Box 66, Folder 54

Ovitz, Delia G. 1937-1939

Box 66, Folder 55

Owen, Robert L. 1924

Box 66, Folder 56

Oxford Book Co., New York. 1941-1942

Box 66, Folder 57

Oxford University Press. 1931-1947

Physical Description: 10 letters

Additional Note

Written by Barbara L. Badmington, Ruth G. Brown, Virginia B. Carrick, Russell I. Garton, H. G. Horseman, Howard F. Lowry, and Hamilton J. Smith
Box 66, Folder 58

Ozmer, Madge M. 1923-1927

Box 67, Folder 1

O - General. 1916-1953

Additional Note

Includes one letter from Peter H. Odegard, Nov. 19, 1948. Written as member, Dept. of Political Science, University of California, Berkeley
Box 67, Folder 2

P.E.N. Club, San Francisco. 1931-1943

Physical Description: 18 letters

Additional Note

Written by Gertrude Atherton, Charles C. Dobie and Pauline Partridge
Box 67, Folder 3

Pace, Henry A. 1927-1930

Box 67, Folder 4

Pacific Era Travels, Inc., New York. 1930-1931

Box 67, Folder 5

Pacific Gas & Electric Company. 1923-1950

Box 67, Folder 6

Pacific Gas & Electirc Company -- The Electric Club, Oakland. 1922-1923

Box 67, Folder 7

Pacific Historical Review. 1933-1946

Physical Description: 22 letters

Additional Note

Written by Samuel T. Farquhar and Louis K. Koontz
Box 67, Folder 8

Pacific House. 1942-1943

Physical Description: 12 letters

Additional Note

Written by Leslie V. Denman and Beverly E. Levy
Box 67, Folder 9

Pacific Mutual Life Insurance Company of California. 1921-1930

Box 67, Folder 10

Pacific Palisades Association, Los Angeles, Calif. 1923

Box 67, Folder 11

Pacific Rotaprinting Company, Oakland, Calif. 1937

Box 67, Folder 12

Pacific Union Club, San Francisco, Calif. 1927-1931

Box 67, Folder 13

Pacific University, Forest Grove, Ore. President. 1920-1926

Box 67, Folder 14

Paden, William G. 1915-1953

Physical Description: 22 letters

Additional Note

Some written by his wife, Irene
Box 67, Folder 15

Paetow, Louis John. 1912-1932

Physical Description: 87 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley; some are copies; one by his wife, Lily.
Box 67, Folder 16

Page, Donald W. 1938-1945

Physical Description: Four letters
Box 67, Folder 17

Le Pagine, Bologna, Italy. 1925-1926

Box 67, Folder 18

Painter, Francis M. 1928

Box 67, Folder 19

Pais, Ettone. 1929

Box 67, Folder 20

Paisley, Minnie M. 1912-1914

Box 67, Folder 21

Palm, Franklin Charles. 1920-1949

Physical Description: 47 letters

Additional Note

Written as member, Depts. of History, Colorado College and University of California, Berkeley; some are copies.
Box 67, Folder 22

Palmer, Eloise Beverly. 1932

Box 67, Folder 23

Palmer, Mabel E. 1918

Box 67, Folder 24

Palo Alto Public Library, Palo Alto, Calif. 1913-1947

Box 67, Folder 25

Paltsits, Victor Hugo. 1913-1941

Physical Description: 16 letters

Additional Note

Written for American Historical Association and New York Public Library.
Box 67, Folder 26

The Pan American, New York. 1942

Box 67, Folder 27

Pan American Airways. Inc. 1937-1945

Box 67, Folder 28

Pan American Association of Oakland, Calif. 1942-1946

Box 68, Folder 1

Pan American Congress, Oberlin, Ohio. 1941

Box 68, Folder 2

Pan American League. 1939-1945

Physical Description: 24 letters

Additional Note

Written by Betty B. Hoover, Muriel Kohler, John I. Knudson, Edna F. Popert, Edith S. Stearns, and Margaret G. Young.
Box 68, Folder 3

Pan American Institute of Geography & History, Second General Assembly, Washington, D.C. 1936

Box 68, Folder 4

Pan American Reciprocal Trade Conference. 1930-1933

Physical Description: Four letters

Additional Note

By Simon J. Lubin
Box 68, Folder 5

Pan American Society, Inc. 1918-1941

Physical Description: 10 letters

Additional Note

Written by Harry E. Bard, W. P. Flower, and John O. Gantner
Box 68, Folder 6-8

Pan American Trade Committee. 1938-1941

Physical Description: 74 letters

Additional Note

By Carl L. Alsberg, Murray R. Benedict, Theodore W. Case, Raúl Castellano, Ben C. Duniway, Dwight B. Eldred, Frederic W. Ganzert, Eduardo Greñas, Charles N. Lowrie, Jr., James D. McCauley, Pedro Piza Martínez, John D. Short, and Berniece Weaver; many are copies; includes typed and mimeographed memoranda and minutes of meetings. San Francisco, California.
Box 68, Folder 9

Pan American Union. 1915-1944

Physical Description: 24 letters

Additional Note

Written by Franklin Adams, E. Gil Borges, Heloise Brainerd, Elsie Brown, Luis D. Gardel, Concha R. James, William Manger, Enrique C. Suárez, Kathleen Wade, and Francisco J. Yanes; includes mimeographed and printed items.
Box 68, Folder 10A

Panama Mail Steamship Co. 1931

Box 68, Folder 10B

Panama-Pacific International Exposition (1915: San Francisco, Calif.). 1913-1915

Physical Description: 10 letters

Additional Note

Written by James A. Barr, H. K. Bassett, W. F. Sesnon, and Frank M. Todd
Box 68, Folder 11

Panhandle Plains Historical Society, Amarillo, Tex. 1925-1940

Box 68, Folder 12

Pan-Pacific Who's Who, Honolulu, Hawaii. 1939-1941

Box 68, Folder 13

Parish, Helen Rand. Circa 1931-1942

Box 68, Folder 14

Parish, John C. 1917-1935

Physical Description: 21 letters

Additional Note

Some written as member, Dept. of History, University of California, Los Angeles, some written for Iowa State Historical Society.
Box 68, Folder 15

Parker, Isabel M. 1926-1932

Box 68, Folder 16

Parker, Paul P. 1933

Box 68, Folder 17

Parker, Robert J. 1931-1948

Physical Description: 54 letters

Additional Note

Some written as member, faculty, San Francisco Junior College; one by his wife, Edna.
Box 68, Folder 18

Parkinson, Jessie H. 1917

Box 68, Folder 19

Parks, Frances. Circa 1940-1945

Box 68, Folder 20

Parks, T.M. 1947

Box 68, Folder 21

Parr, Fred D. 1941-1942

Box 68, Folder 22

Parratt, Spencer D. 1926-1932

Box 68, Folder 23

Parrish, Narcissa. 1921-1925

Box 68, Folder 24

Pasadena Junior College, Pasadena, Calif. Principal. 1934-1938

Box 68, Folder 25

Pasquet, D. 1924-1925

Box 68, Folder 26

Patigian, Haig. 1930

Box 68, Folder 27

Patterson, John Clarke. 1939-1941

Physical Description: 10 letters

Additional Note

Written for U. S. Office of Education and the Graduate School of American University, Washington, D. C.
Box 68, Folder 28

Patterson, Robert M. 1940

Box 69, Folder 1

Patterson, Webster. 1951

Box 69, Folder 2

Patton, Bessie Jane. 1927-1943

Box 69, Folder 3

Paulsen, F. 1937

Box 69, Folder 4

Payne, Leonidas Warren, Jr. 1911-1931

Box 69, Folder 5

Paxson, Frederic Logan. 1910-1948

Physical Description: 97 letters

Additional Note

Some written as member, faculties, Universities of Michigan and Wisconsin, and as member, Dept. of History, University of California, Berkeley; some written for University of California Centennial History Project; some are copies; includes memoranda to members of the Dept. of History; "University of California In Memoriam, 1948," and "Senate Memorial, Frederic Logan Paxson," ca. 1948.
Box 69, Folder 6

Peabody Museum of Archaeology and Ethnology. 1909-1913

Physical Description: Five letters

Additional Note

Written by S. Frances Fletcher, Frances H. Mead, and F.M. Putnam.
Box 69, Folder 7

Pease Theodore C. 1931-1942

Box 69, Folder 8

Peixotto, Jessica Blanche. Circa 1915-1925

Physical Description: Two letters
Box 69, Folder 9

Pence, Edith E. 1939

Physical Description: Four letters

Additional Note

Written for San Francisco Public Schools and Pan American League.
Box 69, Folder 10

Penick, Donice A. 1914-1916

Box 69, Folder 11

Penn Mutual Life Insurance Company, Philadelphia. 1943

Box 69, Folder 12

Penner, C.C. 1928

Box 69, Folder 13

Pennsylvania Historical Society. 1913-1939

Physical Description: Five letters

Additional Note

by Julian P. Boyd, John W. Jordan, Thomas L. Montgomery, and Ernest Spofford
Box 69, Folder 14

Pereira Salas, Eugenio. Circa 1934-1935

Box 69, Folder 15

Perkins, Clarence. 1923-1928

Physical Description: Seven letters

Additional Note

Written as member, faculty, University of North Dakota
Box 69, Folder 16

Perkins, Dexter. 1928-1932

Physical Description: 10 letters

Additional Note

Some written as member, faculty, University of Rochester; some written for American Historical Association; includes carbons of A. H. A. council meeting memoranda.
Box 69, Folder 17

Permanente Health Plan. Circa 1947-1948

Box 69, Folder 18

Perry, Hally Bryan. Circa 1914-1924

Box 69, Folder 19

Perry, Shaw, and Hepburn. 1932-1934

Additional Note

Wiiliamsburg, Virginia.
Box 69, Folder 20

Persinger, Clark E. 1912-1920

Box 69, Folder 21

Pesqueira, Fernando. 1940-1941

Box 69, Folder 22

Petersen, Anna Marie. 1922

Box 69, Folder 23

Petersen, William J. 1934

Box 69, Folder 24

Petersen, C. Stewart. 1937-1946

Box 69, Folder 25

Peterson, Charles E. 1933-1947

Physical Description: 13 letters

Additional Note

Some written for St. Louis Historical Document Foundation
Box 69, Folder 26

Peterson, Horace C. 1939

Box 69, Folder 27

Peterson, Lars Hyrum. 1921-1923

Box 69, Folder 28

Petty, Claude R. 1944

Box 69, Folder 29

Phelan, James Duval. 1914-1929

Physical Description: Five letters

Additional Note

One written by his secretary, George F. Welch
Box 69, Folder 30

Phelps, Dawson. Circa 1925-1939

Box 69, Folder 31

Phelps, Ralph L. 1938

Physical Description: Two letters
Box 69, Folder 32

Phi Alpha Theta. 1935-1951

Physical Description: 13 letters

Additional Note

By Clarke A. Chambers, Donald B. Hoffman, Edward H. Howes, William H. Miller, Theodore E. Nichols, and A. F. Zimmerman
Box 69, Folder 33

Phi Beta Kappa. 1909-1951

Physical Description: 29 letters

Additional Note

Written by Jessie Andrews, Harold Bruce, Paul H. Daus, Mary E. Decherd, C. Derleth, Jr., O. L. Elliott, Percival B. Fay, R. M. Jones, Ivan M. Linforth, Charles A. Noble, Stephen C. Pepper, Ray Perrenot, George R. Potter, Arnold H. Rowbotham, Franz Schneider, Alfred C. Skaife, Edward C. Tolman, Arthur T. Vanderbilt, and H. A. Watt
Box 69, Folder 34

Philadelphia Museum of Art. 1940

Box 70, Folder 1

Philbrick, Francis Samuel. 1921-1947

Physical Description: Eight letters

Additional Note

Written as member, faculties, Universities of Illinois and Pennsylvania and Northwestern University.
Box 70, Folder 2

Philetheia Club, San Francisco. 1949-1950

Box 70, Folder 3

Phillips, Henry D. Circa 1920-1931

Box 70, Folder 4

Phillips, Hubert. 1929

Box 70, Folder 5

Phillips, Lucy. 1953

Box 70, Folder 6

Phillips, Paul C. 1917-1933

Box 70, Folder 7

Phillips, Ulrich B. 1911-1931

Box 70, Folder 8

Philosophical Society of Texas, Dallas, Tex. 1937-1941

Physical Description: 15 letters

Additional Note

By Sam H. Acheson and Samuel W. Geiser
Box 70, Folder 9

Pi Gamma Mu. 1927-1940

Box 70, Folder 10

Piatt, Richard H. 1917-1927

Physical Description: 16 letters

Additional Note

Some written as member, faculty, Pomona College
Box 70, Folder 11

Pierce, Charles C. 1906

Box 70, Folder 12

Pierpont, Mabel E. 1925-1926

Box 70, Folder 13

Pierson, William Whatley, Jr. 1924

Box 70, Folder 14

Pijoan, José. 1924-1929

Physical Description: Nine letters

Additional Note

Written as member, faculties, University of Southern California and Pomona College
Box 70, Folder 15

Pinckney, Josephine. Circa 1933-1936

Box 70, Folder 16

Pine Ridge Rural School, Piney Woods, Miss. Circa 1932-1952

Box 70, Folder 17

Pioneer Centennial Publishing Committee, Salt Lake City, Utah. 1930

Box 70, Folder 18

The Pioneer Press, New York. 1932-1934

Box 70, Folder 19

Pittman, C.C. 1938-1939

Box 70, Folder 20

Pixton, Eric. 1939-1946

Box 70, Folder 21

Place, C.L. 1916-1920

Box 70, Folder 22

Placer County Centennial Committee, Placer County, Calif. 1948

Box 70, Folder 23

Plaisted, Thais M. 1936-1940

Box 70, Folder 24

Planer, Edward T., Jr. 1933-1952

Box 70, Folder 25

Plehn, Carl Copping. 1918-1933

Physical Description: Nine letters

Additional Note

Written as member, Dept. of Economics, University of California, Berkeley
Box 70, Folder 26

Pletcher, David M. Circa 1944-1945

Box 70, Folder 27

Pockstaller, Theodore. 1918-1924

Physical Description: Six letters

Additional Note

Some written as member, faculties, Universities of North Carolina and Wisconsin and Ohio State University; some written for University of California Centennial History Project
Box 70, Folder 28

Political Science Quarterly, New York. 1913-1923

Box 70, Folder 29

Polytechnic High School. 1917

Additional Note

Riverside, California
Box 70, Folder 30

Pomeroy, Earl S. 1939-1948

 

Pomona College. 1913-1929, undated

Additional Note

Claremont, California
Box 70, Folder 31

Library. 1914-1929

Box 70, Folder 32

President James F. Blaisdell. 1917-1927

Box 70, Folder 33

General. 1913-1928, undated

Box 70, Folder 34

Pony Express. 1936-1945

Physical Description: 23 letters

Additional Note

By B.E. Backes, Julian Dana, and Herbert Hamlin
Box 70, Folder 35

Porrua Hermanos. 1931-1949

Additional Note

Mexico City, Mexico
Box 70, Folder 36

Porter, Livinstone. 1920-1933

Box 70, Folder 37

Porter, Milton Brockett. 1924

Box 70, Folder 38

Porter, Roy. 1914-1915

Box 70, Folder 39

Porter, Susan. Circa 1912-1916

Box 70, Folder 40

Portolá Festival. 1913-1948

Physical Description: 11 letters

Additional Note

By Spencer Grant, A. T. Leonard, and Cyril Magnin; some re: California Centennial Celebration. San Francisco, California
Box 70, Folder 41

The Post Enquirer. 1931-1933

Additional Note

Oakland, California
Box 70, Folder 42

Potter, Elizabeth Gray. 1922-1935

Physical Description: Six letters

Additional Note

Written for American Library in Paris and Mills College Library
Box 70, Folder 43

Potter, Kenneth. 1926-1927

Physical Description: Six letters

Additional Note

Written as member, faculties, Fresno and Sand Diego State Colleges
Box 70, Folder 44

Potter, Olive M. 1924-1925

Box 71, Folder 1

Potts, C.A. 1910-1937

Box 71, Folder 2

Pound, Arthur. 1924-1933

Box 71, Folder 3

Powell, Anna. 1921-1929

Physical Description: 14 letters
Box 71, Folder 4

Powell, F.W. 1918

Box 71, Folder 5

Powell, Olive. 1924-1929

Box 71, Folder 6

Powell, Phillip Wayne. 1940-1945

Physical Description: 25 letters

Additional Note

Some written as member, faculties, University of Pennsylcania and Northwestern University
Box 71, Folder 7

Powell Publishing Company. 1926-1931

Additional Note

Los Angeles, California
Box 71, Folder 8

Powers, Laura Bride. 1929-1945

Box 71, Folder 9

Powers, W.D. 1932

Box 71, Folder 10

Powner's Book Store. Circa 1922-1929

Additional Note

Los Angeles, California
Box 71, Folder 11

Poytress, William H. 1926-1938

Box 71, Folder 12

Practical Drawing Company. 1919

Additional Note

Dallas, Texas
Box 71, Folder 13

Pradeau, A.F. 1936-1947

Box 71, Folder 14

Prarie du Chien Museum. 1943-1944

Additional Note

Wisconsin
Box 71, Folder 15

Pratt, Orville C., Jr. 1944

Box 71, Folder 16

Pray, Carl E. 1916

Box 71, Folder 17

Preble, Donna. 1936-1937

Box 71, Folder 18

La Prensa . Circa 1927-1933

Additional Note

New York
Box 71, Folder 19

Prentice-Hall, Inc. 1928-1947

Physical Description: 10 letters

Additional Note

By Bliss Y. Baker, Thomas E. Dosen, H. T. Fitzgerald, W. J. Goedeke, Gorham Munson, and M. V. R. Unger
Box 71, Folder 20

Prescott, A.G. 1912-1915

Box 71, Folder 21

Presentation Academy. 1917

Additional Note

Berkeley, California
Box 71, Folder 22

Price. Marcus W. 1933

Box 71, Folder 23

Prichard, Walter. 1927-1946

Box 71, Folder 24

Priddy, Bessie Leach. 1916-1921

Box 71, Folder 25

Priest, Viola M. 1936-1942

Box 71, Folder 26

Priestly, Herbert Ingram. 1911-1953

Physical Description: 64 letters

Additional Note

Some written as member, Dept. of History, University of California, Berkeley, some written for Bancroft Library; one written by his widow, Bessie; includes obituary and "In Memorian," 1944.
 

Princeton University.

Box 71, Folder 27

General. 1933

Box 71, Folder 28

Press. 1917

Box 71, Folder 29

Professional Writers' Club. 1938

Additional Note

Washington, D.C.
Box 71, Folder 30

Prósperpo María, arzpo de México. 1907

Box 71, Folder 31

Public Spirit Club. 1923

Additional Note

Berkeley, California.
Box 71, Folder 32

Pullman Company. 1930

Additional Note

Chicago, Illinois
Box 71, Folder 33

Purdy, Helen Throop. 1925-1927

Box 71, Folder 34

Puryear, Vernon John. 1928-1951

Physical Description: 11 letters

Additional Note

Written as member, faculties, University of Missouri and Humboldt State College, and as member, Dept. of History, University of California, Davis.
Box 71, Folder 35

Putnam, John F. 1929-1937

Physical Description: 22 letters

Additional Note

Some written by his wife, Ernestine
Box 71, Folder 36

Putnam, Ruth. Circa 1916-1928

Box 71, Folder 37

Pyle, Mildred C. 1923-1929

 

P - General. 1908-1953

Box 71, Folder 38

Pacanins-Pardee. 1909-1953

Box 71, Folder 39

Parham-Pérez. 1908-1953

Box 72, Folder 1

Perigord-Pollitzer. 1915-1953

Box 72, Folder 2

Pomar-Pynes. 1912-1945

Additional Note

Includes single letters from Kenneth W. Porter, May 2, 1929, written as member, faculty, Harvard University; and from Clifton Price, Dec. 14, 1936, written as member, Dept. of Latin, University of California, Berkeley.
Box 72, Folder 3

Quaife, Milo Milton. 1917-1932

Physical Description: 10 letters

Additional Note

Written for Detroit Public Library, Mississippi Valley Historical Association, and Wisconsin State Historical Society
Box 72, Folder 4

Quainton, C. Eden. 1938-1944

Box 72, Folder 5

Quainton, Cecil S. 1927

Box 72, Folder 6

The Quarterly Journal of Inter-American Relations. 1939

Box 72, Folder 7

The Queen's Fund for Children. Circa 1953

Box 72, Folder 8

Quynn, William R. 1922-1936

Box 72, Folder 9

Q - General. 1910-1947

Box 72, Folder 10

Radcliffe College. Appointment Bureau. 1930

Additional Note

Cambridge, Massachusetts
Box 72, Folder 11

Ragatz, Lowell Joseph. Circa 1921-1948

Physical Description: 23 letters

Additional Note

Some written as member, faculty, George Washington University; some written for American Historical Association
Box 72, Folder 12

Ragatz, Mary Parker. 1938-1940

Box 72, Folder 13

Railway Express Agency. 1934-1946

Box 72, Folder 14

Rait, Robert M. 1927-1931

Box 72, Folder 15

Raitt, Marie. 1937-1938

Box 72, Folder 16

Ramage, Helen. 1916

Box 72, Folder 17

Rambo, W.J. 1924-1946

Box 72, Folder 18

Ramírez, Raúl. 1920-1937

Box 72, Folder 19

Ramírez, Fontecha, Antonio A. 1918-1920

Box 72, Folder 20

Ramis, Miguel. 1932-1944

Box 72, Folder 21

Ramm, Charles A. 1921-1924

2 of 4 pages
Results page: |<< Previous Next >>|