Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding aid of the James Rolph, Jr. Papers
MS 1818  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

box 1-49, v.1-25, OV Box 1:1-5

Series 1 Mayor's Office 1904-1934

Physical Description: 49 boxes25 volumes 5 oversize folders

Series Scope and Content Summary

Consists of material related to the responsibilities handled by the mayor's office, including incoming and outgoing correspondence, speeches and communication with the press, planning for public events, mayor's schedule, and office administration.

Arrangement

Arranged hierarchically. Divided into four subseries: 1.1: Correspondence; 1.2: Speeches and Publicity; 1.3: Financial; and 1.4: Office Files.
box 1-35, box OV Box 1:1-3

Subseries 1.1 Correspondence 1911-1930

Physical Description: 35 boxes, 3 oversize folders

Scope and Content Note

Contains all routine correspondence answered by the mayor or one of his secretaries that was not designated for a specific city department or project. Also includes correspondence with mayors of other cities, state and federal agencies and representatives of international governments.

Arrangement

Arranged hierarchically. Further divided into nine sub-subseries: 1.1.1: General Correspondence; 1.1.2: Correspondence with Civic Organizations; 1.1.3: Ceremonial Correspondence; 1.1.4: Correspondence Regarding Permits, 1907-1928; 1.1.5: "Bug File"; 1.1.6: State of California Correspondence; 1.1.7: National and Federal Correspondence; 1.1.8: Correspondence with International Consuls; and 1.1.9: Correspondence of P.H. McCarthy.
box 1-11

1.1.1 General Correspondence 1911-1928

Physical Description: 11 boxes

Scope and Content Note

Contains incoming and outgoing correspondence, including thank you notes, letters of condolence, requests for help from the mayor or personal interviews, comments and questions, and advertisements for services. Also includes calling cards and notes about visitors to the mayor's office.

Arrangement

Arranged chronologically.
box-folder 1:1-13

1911 April - 1928 October

box-folder 2:1-17

1912 November - 1914 May

box-folder 3:1-12

1914 June - 1916 April

box-folder 4:1-12

1916 May - 1918 September

box-folder 5:1-11

1918 October - 1919 August

box-folder 6:1-11

1919 September - 1920 September

box-folder 7:1-12

1920 October - 1924 June

box-folder 8:1-11

1924 July - 1925 March 17

box-folder 9:1-19

1925 March 18 - July 10

box-folder 10:1-10

1925 July 11 - October 22

box-folder 11:1-11

1925 October 23 - 1928 April

box 12-14, box OV Box 1:1

Subseries 1.1.2 Correspondence with Civic Organizations 1911-1930

Physical Description: 3 boxes, 1 oversize folder

Scope and Content Note

Correspondence of a general nature with large, established civic groups such as the Chamber of Commerce and Commonwealth Club, as well as other local organizations, including neighborhood improvement groups, churches, temples and benevolent societies, labor unions, fraternal and political organizations.

Arrangement

Arranged alphabetically and then chronologically.
box-folder 12:1

American Association for Labor Legislation 1912-1914

box-folder 12:2

American Federation of Musicians 1920 1925

box-folder 12:3

Asphalt Workers Local No. 84 1920

box-folder 12:4

California Development Association 1924-1925

box-folder 12:5

California Federation of Women's Clubs 1919-1924

box-folder 12:6

Californians Inc. 1924

box-folder 12:7

California Metal Trades Association 1912-1920

box-folder 12:8

California Oriental Exclusion League 1919-1920

box-folder 12:9

The Citizens' Alliance of San Francisco 1911-1913

box-folder 12:10

City and County Federation of Women's Clubs 1924-1925

box-folder 12:11

Civic League of Improvement Clubs and Associations 1916-1924

box-folder 12:12

Civil Service per diem Men's Association of SF 1920-1925

box-folder 12:13

Colored Men Non-Partisan League 1911-1913

box-folder 12:14

Colored Young Men and Women's Industrial Christian Association, Inc. 1919

box-folder 12:15

Commonwealth Club 1911-1926

box-folder 12:16

Divisadero Street Improvement Association 1912-1915

box-folder 12:17

Down Town Association 1913-1924

box-folder OV Box 1:1

Petition from Downtown Merchants 1914 January 6

box-folder 12:18

The Eugenic-Ethic Association 1912

box-folder 12:19

The Eureka Valley Improvement Association 1911-1925

box-folder 12:20

Excelsior Homestead Progressive Association/Central Council Greater Excelsior District 1912-1924

box-folder 12:21

Famous Players-Lasky Corporation 1924

box-folder 12:22

Fillmore Street Improvement Association 1911-1924

box-folder 12:23

Golden Gate Valley Improvement Association 1913-1916

box-folder 12:24

Good Government League 1911-1915

box-folder 12:25

Haight and Ashbury District Improvement Association 1912-1920

box-folder 12:26

Home Industry League of California 1911-1916

box-folder 12:27

Improved Order of Red Men 1913-1926

box-folder 12:28

Knights of Columbus 1921

box-folder 12:29

Knights of the Royal Arch 1911-1915

box-folder 12:30

The Lion's Club 1920

box-folder 12:31

Loyal Order of Moose of the World 1918-1924

box-folder 12:32

Municipal Civil Service Employees' Association 1913-1914

box-folder 12:33

The Municipal Ownership Association 1911-1912

box-folder 12:34

Native Daughters/Sons of the Golden West 1912-1924

box-folder 12:35

North Beach Promotion Association 1919-1924

box-folder 12:36

North Central Improvement Association 1912-1923

box-folder 12:37

Oceanside Community Council 1920-1925

box-folder 12:38

Ocean View Improvement Club 1911-1921

box-folder 12:39

Pacific Better Homes Bureau 1924

box-folder 12:40

Public Spirit Club of San Francisco 1922-1924

box-folder 12:41

San Francisco Advertising Club 1918-1924

box-folder 13:1-6

San Francisco Chamber of Commerce 1912-1925

box-folder 13:7-9

San Francisco Convention League 1911-1927

box-folder 13:10

San Francisco Labor Council 1912-1930

box-folder 13:11

San Francisco Secretaries' Club 1923-1924

box-folder 13:12

Socialist Party 1912-1913

box-folder 13:13

"Shriner's" /Islam Temple 1921-1925

box-folder 13:14

Southern Promotion Association 1921-1926

box-folder 13:15

Sutro Heights Improvement Association 1923

box-folder 13:16

Travelers' Aid Society 1914-1917

box-folder 13:17

Twin Peaks Improvement Club 1911-1921

box-folder 13:18

The Union League Club 1911-1912

box-folder 13:19

Westwood Park Association 1921

box-folder 13:20

Women's Overseas Service League 1923-1924

box-folder 14:1-3

Religious Organizations 1911-1925

box-folder 14:4-7

Miscellaneous Organizations 1911-1930

box 15-21

Subseries 1.1.3 Ceremonial Correspondence 1911-1926

Physical Description: 7 boxes

Scope and Content Note

Contains routine letters of introduction for visitors to San Francisco; requests for letters of reference from the mayor for traveling San Franciscans and job seekers; correspondence regarding favors of various kinds, including help with employment matters; and ceremonial acknowledgements.

Arrangement

Arranged chronologically.
box-folder 15:1-9

1911 September - 1912 June

box-folder 16:1-9

1912 July - 1914 September

box-folder 17:1-11

1914 October - 1916 December

box-folder 18:1-10

1917 January - 1918 December

box-folder 19:1-12

1919 January - 1920 October

box-folder 20:1-11

1920 November - 1924 December

box-folder 21:1-11

1925 January - 1926 December

box 22-26, v. v.19, box-folder OV Box 1:2

Subseries 1.1.4 Correspondence Regarding Permits 1907-1928

Physical Description: 5 boxes

Scope and Content Note

Permits were required for activities affecting public space, such as blasting and burning connected with construction and maintenance, street vending, taxi standing, and automobile parking. Contains correspondence and letters of reference for permit applicants as well as complaints about permit holders and requests for revocation. Permits were most frequently requested to sell flowers, fruit, birds, seasonal decorations, pencils, toys, and newspapers. Includes an April 1915 permit granted to the Keystone Comedy Company "to use any part of the City for the taking of Motion Pictures" as well as permission for the use of firecrackers to celebrate Chinese New Year.

Arrangement

Arranged chronologically.
box-folder 22:1-11

1911 August - 1914 March

box-folder OV Box 1:2

Diagram of Flower Beds, Kearny and Geary 1912 July

box-folder 23:1-10

1914 April - 1914 December

box-folder 24:1-14

1915 January - November

box-folder 25:1-14

1915 December - 1920 September

box-folder 26:1-14

1920 October - 1928 April

box-folder v.19

Record of Automobile and Hack Permits 1907-1923

box 27:1-10

Subseries 1.1.5 "Bug File" 1915-1930

Physical Description: 10 folders

Scope and Content Note

Named by Rolph's staff, the "Bug File" contains outrageous, sometimes deranged, rambling and frequently illegible letters, postcards, and pamphlets the mayor received. Correspondence with a return address was usually responded to in routine fashion with the statement that the contents had been noted. Correspondence in other languages was referred to local consulates for translation; threatening letters were referred to the Police Department.

Arrangement

Arranged chronologically.
box 28, , box-folder OV Box 1:3

Subseries 1.1.6 State of California 1911-1930

Physical Description: 15 folders; 1 oversize folder

Scope and Content Note

Contains correspondence from various state agencies and officials on a variety of topics, including plans for addressing unemployment, building highways and bridges, and developing the port and harbor, an aquatic park and airport.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 28:1-5

1911-1930

box-folder 28:6

Board of State Harbor Commissioners 1912-1918, 1923

box-folder 28:7

Harbor Commissioners Printed Material 1916-1918, 1920

box-folder 28:8

Free Port 1919-1920

box-folder 28:9

Water and Power Act 1922

box-folder 28:10

Mission Rock 1929-1930

box-folder 28:11

Bay Crossing 1915-1923

box-folder 28:12

Social Insurance Commission 1918

box-folder 28:13

CA State Conference Social Agencies Bulletin 1918

box-folder 28:14

State of California Printed Material 1920, undated

box-folder OV 1:3 Oversize

State Seal 1914 October 7

box-folder 28:15

Mayors of Other Cities and Towns 1912-1926

box 29-31

Subseries 1.1.7 National and Federal Correspondence 1912-1926, 1930

Physical Description: 3 boxes

Scope and Content Note

Contains correspondence with the White House, Congress, Department of Justice and other federal agencies, such as Department of Labor and mayors of other US cities. World War I material includes correspondence with the War Department regarding mobilization plans, the draft, training camps, protection and recreation for soldiers stationed in San Francisco, prevention of venereal disease, and planning for employment and housing assistance after the war. Includes material related to the U.S. Shipping Board and tracking of American residents of foreign birth (Americanization).

Arrangement

Arranged hierarchically and then chronologically.
box-folder 29:1-5

General Correspondence 1912-1930

box-folder 29:6

US President 1912, 1918-1925

box-folder 29:7

US Congress 1912-1914, 1920-1926

box-folder 29:8

US Department of Justice 1918-1921

box-folder 29:9

US Government Agencies and Departments (various) 1912-1914, 1918-1926

box-folder 29:10

Immigration 1916-1927, 1930

box-folder 30:1-2

Mayors of Cities and Towns Outside California 1912-1925

box-folder 30:3

National Conferences 1923-1926

box-folder 30:4

Honorary Memberships and Committee Appointments 1918-1920

box-folder 30:5

General Funston-Death and Pension 1916-1918

box-folder 30:6

Harding Memorial 1924

box-folder 30:7

Wilson Memorial 1924-1925

box-folder 30:8

Miscellaneous 1918-1919, 1923

 

World War I

box-folder 30:9-11

Recommendations for Commissions 1916-1919

box-folder 30:12-13

Navy 1912-1925

box-folder 31:1

American Legion and Other Veteran's Organizations 1926-1927

box-folder 31:2

Draft Registration 1917-1919

box-folder 31:3

Presidio of San Francisco 1912-1915 1920

box-folder 31:4

Camp Fremont 1918-1919

box-folder 31:5

War Service-Recreation and Health 1917-1925

box-folder 31:6

San Francisco Charter Amendment for Relief of Soldiers 1918-1924

box-folder 31:7-8

Employment for Returning Soldiers and Sailors 1918-1922

box-folder 31:9

Medals and Honors 1918, 1921-1924

box-folder 31:10

Memorials for Deceased Soldiers and Sailors 1921-1924

box-folder 31:11

Shipping 1918-1925

box-folder 31:12

Americanization Work 1918-1925

box-folder 31:13

Miscellaneous military 1916-1920, 1923

box 32-33

Subseries 1.1.8 Correspondence with International Consuls 1911-1925

Physical Description: 2 boxes

Scope and Content Note

Contains correspondence with representatives of international governments and prominent visitors along with material related to planning receptions and special events.

Arrangement

Arranged by region, then chronologically.
box-folder 32:1

Mexico and Canada 1912-1925

box-folder 32:2

Central America - Including: Costa Rica, El Salvador, Guatemala, Honduras, Nicaragua, Panama 1913-1925

box-folder 32:3

South America - Including: Argentina, Bolivia, Chile, Columbia, Ecuador, Paraguay, Peru, Uruguay, Venezuela 1912-1925

box-folder 32:4

Great Britain 1911-1925

box-folder 32:5-6

Belgium 1912, 1914, 1918-1925

box-folder 32:7

Denmark 1912-1925

box-folder 32:8-9

France 1912-1918, 1919-1925

box-folder 33:1

Germany - Including: The American Committee for Relief Of German Children 1912-1913 1924

box-folder 33:2

Italy 1918-1925

box-folder 33:3

Spain and Portugal 1912-1922

box-folder 33:4

Netherlands, Norway, Sweden, Switzerland 1912-1922

box-folder 33:5

China and Russia 1913-1926, 1913-1919

box-folder 33:6-7

Japan

box-folder 33:6

1912-1915

box-folder 33:7-9

1917-1925

box-folder 33:10

Cuba, Dominican Republic, Jamaica, Tahiti, Philippines, Indochina 1913-1925

box-folder 33:11

Other Countries - Including: Afghanistan, Austria, Czechoslovakia, Greece, Hungary, Latvia, Palestine, Persia, Serbia, Siam, and Turkey 1913-1922

box-folder 33:12

International travel 1912-1919

box-folder 33:13

List of Consuls in San Francisco ca. 1925

box 34-35

Subseries 1.1.9 Correspondence of P.H. McCarthy 1910-1911

Physical Description: 2 boxes

Scope and Content Note

Contains routine correspondence from Rolph's predecessor's final months in office, as well as City Attorney opinions and correspondence.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 34:1-7

1911 January - May

box-folder 35:1-6

1911 June

box-folder 35:7

City Attorney Opinions and Correspondence 1910 December - 1911 August

box-folder 35:8

Miscellaneous ca. 1911

box 36-38, v. v.1-18, box-folder OV Box 1:4

Subseries 1.2 Speeches and Publicity 1907-1934

Physical Description: 3 boxes; 18 volumes; 1 OV folder

Scope and Content Note

Contains Rolph's speeches and remarks for various occasions, as well as statements released from the Mayor's office and proclamations, with related correspondence, honoring people, events, products, and endeavors. Includes correspondence with members of the press, loose clippings and scrapbooks.

Arrangement

Arranged hierarchically. Further divided into four sub-subseries: 1.2.1: Speeches, Proclamations, and Statements for Press; 1.2.2: Correspondence with Press; 1.2.3: Clippings; and 1.2.4: Scrapbooks.
box 36-37, OV Box 1:4

Subseries 1.2.1 Speeches, Proclamations and Statements for Press 1912-1926 1930

Physical Description: 2 boxes; 1 oversize folder

Scope and Content Note

Includes notes, drafts and final transcripts of speeches at public events, addresses to the Board of Supervisors, and remarks on various occasions, such as laying cornerstones and fraternal banquets. Mayor Rolph was noted for his ability to speak extemporaneously, but complete transcripts appear more frequently in his second two terms as requests for quotations for publication increased. Proclamations were often a call to community action and include correspondence requesting proclamations and designations for special weeks and days. His statements released to the press cover a vast array of subjects.

Arrangement

Arranged chronologically.
box-folder 36

1912-1921

box-folder 37

1922-1926

box-folder OV Box 1:4

Poster: Lecture for Benefit of Youths' Directory Subject "My Trip Thro' Ireland and Scotland 1915 November 2

box 38:1-5

Subseries 1.2.2 Correspondence with Press 1911-1930

Physical Description: 5 folders

Scope and Content Note

Contains correspondence with writers and editors of local newspapers, such as the San Francisco Chronicle, the Examiner, and Bulletin, Los Angeles papers, weekly bulletins such as The Monitor, published by the Archdiocese of San Francisco, and journals such as The Wasp. A frequent correspondent was Henry Hammond of the Byron Times in Contra Costa County.

Arrangement

Arranged chronologically.
box 38:6-16

Subseries 1.2.3 Clippings 1907 1911-1930

Physical Description: 11 folders

Scope and Content Note

Contains loose clippings, many likely separated from the correspondence it originally accompanied.

Arrangement

Arranged chronologically.
v. 1-18

Subseries 1.2.4 Scrapbooks 1907-1927

Physical Description: 18 volumes

Scope and Content Note

Mayor Rolph employed several clipping services and kept scrapbooks documenting his initial campaign in 1911 and subsequent terms in office, and his campaign and term as governor. Contents include newspaper articles from around the state as well as local papers. There is one scrapbook devoted to Islais Creek and one to the Preparedness Day Bombing.

Arrangement

Arranged chronologically.
v. 1

California Clippings 1907 September - October

v. 2

Mayoral Race 1911 August

v. 3

India Basin and Islais Creek 1907 - 1911 March

v. 4-9

Political Notes 1911 March - 1927 July

v. 4

1911 March - August 12

v. 5

Includes "Municipal Achievement Edition" of Organized Labor, September 2, 1911 1911 August 5 - September 14

v. 6

1911 September 15 - November 10

v. 7

1911 October - 1912 January 30

v. 8

1914 October - 1915 April

v. 9

1916 May - December

v. 10

Preparedness Day Bombing 1916 May - September

v. 11-18

Political Notes 1911 March - 1927 July

v. 11

1916 December - 1917 March

v. 12

1917 March - August

v. 13

1918 July - August

v. 14

1918 November - 1919 August

v. 15

1919 August - 1920 June

v. 16

1920 June - 1921 September

v. 17

1923 June - November

v. 18

1926 May - 1927 July

box 39, OV Box 1:5

Subseries 1.3 Financial 1908-1930

Physical Description: 1 box; 1 oversize folder

Scope and Content Note

Contains draft budgets, an incomplete series of printed budget material for the City and County, correspondence regarding the budget, and material about bond issues and holdings. There are significant gaps throughout this series.

Arrangement

Arranged chronologically.
box-folder 39:1-3

Budget files 1916-1920, 1922-1925

box-folder OV Box 1:5

1913 Budget and Tax Rate Analysis 1914

box-folder 39:4-5

Correspondence Regarding Budget 1912-1920, 1923

box-folder 39:6

Budget Printed Material 1917-1920

box-folder 39:7-11

Bonds 1908 1912-1930

box 40-49, v.20-25

Subseries 1.4 Office Files 1907-1928

Physical Description: 10 boxes; 6 volumes

Scope and Content Note

Contains correspondence related to the mayor's schedule, invitations, and planning for public events and receptions. Includes material concerning office management, personnel and equipment, administrative records and miscellaneous material, as well as drafts of correspondence, notes and calling cards. Also includes personal correspondence of Ed Rainey, the mayor's executive secretary, and assistant secretaries Eugene Shelby, Sylvester F. McAtee, and Edward F. Benedict, "Benny."

Arrangement

Arranged hierarchically. Further divided into four sub-subseries: 1.4.1: Administrative Records and Correspondence; 1.4.2: Appointment Books; 1.4.3: Invitations; and 1.4.4: Public Events.
box 40-42, v.20-25

Subseries 1.4.1 Administrative Records and Correspondence 1907-1928

Physical Description: 3 boxes; 6 volumes

Scope and Content Note

Contains correspondence regarding office personnel, furnishings, remodeling plans, and the mayor's automobile and traffic accidents.

Arrangement

Arranged hierarchically and then chronologically.
v. 20, 22, 24

Record of Resolutions and Ordinances Received at Mayor's Office

v. 20

1907-1909

v. 22

1909-1912

v. 24

1912-1917

v. 21, 23

Record of Demands Received at Mayor's Office

v. 21

1909-1911

v. 23

1911-1913

v. 25

City Account Book 1906-1907

box-folder 40:1-5

Correspondence Logs 1917-1920 1922-1928

box-folder 40:6-7

Administrative Correspondence 1911-1916, 1918-1923

box-folder 40:8

Administrative Correspondence and Notes 1924-1927, 1930

box-folder 40:9-11

Bonding for City Employees 1912-1920, 1923-1925

box-folder 40:12-13, 41:1-5

Miscellaneous

box-folder 40:12-13

1911-1918

box-folder 41:1-2

1918-1928, undated

box-folder 41:3

Notes, Cards, and Envelopes 1914-1928, undated

box-folder 41:4

Lists and Petitions, undated

box-folder 41:5

Printed Materials, 1913-1928, undated

box-folder 41:6-11

Correspondence 1912-1926

box-folder 41:6-8

Edward Rainey 1912-1926

box-folder 41:9

Eugene Shelby 1915-1918

box-folder 41:10

Sylvester J. McAtee 1913-1917

box-folder 41:11

Edward F. Benedict 1917-1926

box-folder 41:12

San Francisco Business 1921 February - March

box-folder 41:13

San Francisco Observer, Antioch Notes 1916, 1926

box-folder 41:14

Calling cards 1912-1916

box-folder 42:1-12

Receipts and Canceled Checks

box-folder 42:1-11

1912 March - 1925

box-folder 42:12

undated

box 43-45

Subseries 1.4.2 Appointment Books 1918-1919, 1924-1928

Physical Description: 3 boxes

Scope and Content Note

Contain entries made by Rolph and his secretaries regarding appointments, birthdays and anniversaries, and meetings and conferences in the Mayor's office. Includes some calling cards, notes and an undated book with names of unions and workers.
box-folder 43:1-3

1918-1919 1924

box-folder 44:1-3

1925-1926

box-folder 45:1-2

1927-1928

box-folder 45:3

Unions and Workers' Names undated

box 46-47

Subseries 1.4.3 Invitations 1911-1925

Physical Description: 2 boxes

Scope and Content Note

Includes invitations to social and fund-raising events of various clubs, civic groups, churches, and fraternal organizations, with a large volume of invitations in 1915 relating to PPIE. Contains correspondence regarding speaking engagements and requests for the mayor's presence at meetings. Of note are a hand-painted invitation (May 20, 1912) to a banquet for Commissioner of Cuba and an exchange of telegrams between Mr. and Mrs. Thomas Edison regarding a visit to Luther Burbank in Santa Rosa. Also includes some souvenir programs and menus.

Arrangement

Arranged chronologically.
box-folder 46:1-9

1911 October - 1915 October

box-folder 47:1-14

1915 November - 1925 December

box 48-49

Subseries 1.4.4 Public Events 1912-1925

Physical Description: 2 boxes

Scope and Content Note

The mayor's office was responsible for organizing public celebrations of holidays and special events. Contains lists of committee members appointed by Rolph to organize these occasions and correspondence regarding planning and logistics. Includes 1912-1913 correspondence regarding nomination of a committee of residents to work for civic improvement. Patriotic and religious holidays were marked by public gatherings, as well as other events such as the Path of Gold Festival of Illumination in 1916, California's Diamond Jubilee celebration in 1925 and the Portola Festival of 1913.

Arrangement

Arranged chronologically.
box-folder 48:1-4

Portola Festival 1913

box-folder 48:5-12

1912-1919

box-folder 49:1-8

1920-1925

box 50-77, OV Box 1:6-12

Series 2 City Agency Files 1910-1934

Physical Description: 27 boxes; 6 oversize folders

Scope and Content Note

Contains routine correspondence received by the mayor and designated for specific city agency files. Also includes some intradepartmental communications as well as correspondence between city agencies. In general, includes material related to administration of the agency, such as personnel matters, including filling vacancies, and requests for leave of absence, and material related to the department's areas of responsibility, such as departmental reports and meeting minutes.

Arrangement

Arranged alphabetically by agency into twenty subseries: 2.1: Board of Censorship; 2.2: Board of Education; 2.3: Board of Fire Commissioners; 2.4: Board of Police Commissioners; 2.5: Board of Supervisors; 2.6: Bureau of Efficiency; 2.7: Bureau of Public Works; 2.8: City and County Offices; 2.9: City Planning Commission; 2.10: Civil Service Commission; 2.11: Department of Elections/Registrar; 2.12: Department of Electricity; 2.13: Department of Public Health; 2.14: Judicial; 2.15: Park Commissioners; 2.16: Playground Commission; 2.17: Public Library Trustees; 2.18: Public Pound/SPCA; 2.19: Sealer of Weights and Measures; and 2.20: Miscellaneous Agencies.
box 50:1

Subseries 2.1 Board of Censorship 1911-1916

Physical Description: 1 folder

Scope and Content Note

Contains petitions (1915-1916) protesting the showing of Birth of a Nation, including objections to the film filed by the Board of Censorship at Rolph's request, and a copy of an Ordinance Regulating Motion Picture Exhibitions and Entertainments.

Arrangement

Arranged chronologically.
box 50:2-13, 51-52, OV Box 1:6

Subseries 2.2 Board of Education 1910-1934

Physical Description: 12 folders; 2 boxes; 1 oversize folder

Scope and Content Note

Contains material related to operating and expanding the San Francisco school system, including criteria for teachers, compensation, curriculum and student health. Includes some budget and financial information as well as letters from the City Attorney regarding property purchases for new schools, fire insurance policies, and material related to bond issues for school construction and maintenance. Also includes correspondence with teachers, support for school principals and other personnel, and some letters from students. Contains petitions on a variety of issues, such as establishing kindergartens, as well as personnel matters, correspondence from groups concerned with the school system, such as Public School Defence (sic) League and the Teachers' Association.

Arrangement

Arranged chronologically.
box-folder 50:2

Rules and Regulations 1910

box-folder 50:3

Directory of the Public Schools 1912-1913

box-folder 50:4

Letter from Poly High Students 1915 May 7

box-folder 50:5-13

1911-1918 July

box-folder 51:1-7

1918 August - 1919 December

box-folder 51:8

Petitions 1919 December - 1924 December

box-folder 51:9-13

1920-1921

box-folder 52:1-12

1921 March - 1930

box-folder 52:13

Undated

box-folder OV Box 1:6

Resolution Honoring Rolph 1934 June 6

box 53:1-16

Subseries 2.3 Board of Fire Commissioners 1912 January - 1930 December

Physical Description: 16 folders

Scope and Content Note

Contains material concerning fire protection, including the introduction of new equipment, procedures and building materials. Controversial events include the suspension of John Donohoe from the Board and Lt. Frank Smith from the Department, charges against Commissioner William Hassima, and the resignation of Henry Brandenstein, President of the Board of Fire Commissioners from 1912-1914. Contains correspondence regarding medals of honor, funerals for firemen and arrangements for surviving family members, as well material regarding the Mary Scanlon resolution passed by the Board of Supervisors in 1919. Includes correspondence with the War Department regarding fire protection at Fort Miley, letters from neighborhood groups regarding local fire stations, and other groups concerning pensions and relief assistance for firemen.

Arrangement

Arranged chronologically.
box 54-56

Subseries 2.4 Board of Police Commissioner 1911-1930

Physical Description: 3 boxes

Scope and Content Note

Contains correspondence regarding routine police matters such as permits, including complaints about permits for liquor sales and saloons; detective reports and witness statements; complaints about littering and police use of excessive force; letters about missing persons, labor strife and large crowd gatherings; and material about protecting servicemen in the city during World War I. Much correspondence concerns demands for a Barbary Coast Clean-up and objections to the moral conditions in San Francisco prior to the PPIE, with an organized write-in campaign from churches across the country calling for a boycott of the fair. Also includes discussion of the controversial City Clinic along with correspondence of J.C. Westenberg, organizer of the group San Francisco and Purity Before 1915 and superintendent of the Whosoever-Will Rescue Mission.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 54:1-3

1911-1913

box-folder 54:4

Permit of Marcus de Bow 1913-1914

box-folder 54:5-6

1914

box-folder 54:7

I. Magnin Night Watchman Reports 1914

box-folder 54:8-12

1915-1917

box-folder 55:1-12

1918-1919

box-folder 55:3

Witness Transcript 1919

box-folder 55:4-9

1920-1926

box-folder 56:1-3

1926-1930

box-folder 56:4-8

Barbary Coast Clean-up 1911-1915

box-folder 56:9

Traffic Survey 1924 1926

box 57-58, 59:1-13

Subseries 2.5 Board of Supervisors 1912-1930

Physical Description: 2 boxes, 13 folders

Scope and Content Note

As the legislative branch of city government, the Board of Supervisors was responsible for city policy and adopting ordinances and resolutions, and was comprised of many standing committees. Contains correspondence on a wide variety of topics and Rolph's addresses to the Board of Supervisors summarizing his accomplishments and goals. Also includes correspondence of various interim mayors during Rolph's absences, including Thomas Jennings and Ralph McLeran.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 57:1-10

1912-1919

box-folder 58:1-9

1920 - 1925 July

box-folder 59:1

1925 August - October

box-folder 59:2-4

Vacancy 1925 November - December

box-folder 59:5

1926-1930

box-folder 59:6-7

Industrial and Commercial Development Committee/Airport Committee 1916-1925

box-folder 59:8

Finance Committee 1912-1921

box-folder 59:9

Finance Committee Budgets 1912-1916, 1923

box-folder 59:10

Miscellaneous Resolutions 1913-1924

box-folder 59:11-12

Journal of Proceedings

box-folder 59:11

(Incomplete) 1914-1917, 1922-1923

box-folder 59:12

1922-1923

box-folder 59:13

Printed Materials 1915-1913

box 59:14

Subseries 2.6 Bureau of Efficiency 1912-1913

Physical Description: 1 folder

Scope and Content Note

The Bureau of Efficiency was a short-lived agency whose responsibilities were likely assumed by the Purchaser of Supplies. Contains correspondence regarding ordering equipment and streamlining payroll procedures as well as a discussion of how to locate owners of vacant lots in the city.

Arrangement

Arranged chronologically.
box 60-69, OV Box 1:7-10

Subseries 2.7 Bureau of Public Works 1911-1930

Physical Description: 10 boxes, 4 oversize folders

Scope and Content Note

Contains material reflecting the major areas of responsibility of this agency, including building projects such as City Hall and Civic Center, street construction and maintenance, municipal railway lines and tunnels, garbage disposal and water supply, including sewers, wells and reservoirs.

Arrangement

Arranged hierarchically. Further divided into three sub-subseries: 2.7.1: General Files; 2.7.2: Bureau of Architecture; and 2.7.3: Municipal Railway.
box 60-63

Subseries 2.7.1 General Files 1912-1930

Physical Description: 4 boxes

Scope and Content Note

Includes correspondence and reports by City Engineer M.M. O'Shaughnessy and correspondence from residents regarding condition of city streets, inadequacy of public transportation, and problems with uncollected garbage. Contains correspondence and memos regarding work teams, job responsibilities, working conditions and hours. Includes some accompanying photographs, blueprints and drawings.

Arrangement

Arranged chronologically.
box-folder 60:1-2

City Engineer Correspondence

box-folder 60:1

Manson, Marsdon 1912

box-folder 60:2-6

O'Shaughnessy, Michael M. 1912-1919, 1921-1926

box-folder 60:7-8

1912

box-folder 60:8-13

Investigation of Michael Casey; Correspondence Regarding Twin Peaks Reservoir 1912

box-folder 61:1-3

1913-1914

box-folder 61:4

Arnold, Bion J., Consultant 1912-1914

box-folder 61:5-8

1915-1916

box-folder 62:1-9

1917-1919

box-folder 63:1-9

1920-1930, Undated

box 64-65, OV Box 1:7-9

Subseries 2.7.2 Bureau of Architecture 1912-1930

Physical Description: 2 boxes, 3 oversize folders

Scope and Content Note

Contains material regarding the design competition for the City Hall project, Bureau of Architecture personnel and San Francisco Hospital construction. Contains correspondence regarding Civic Center development, including plans for a State office building and Opera House and management of Exposition Hall following PPIE. Includes correspondence from architects Willis Polk, John Galen Howard, and John Reid, Jr., as well as copies of architectural drawings by Willis Polk for the proposed Opera House in Civic Center.

Arrangement

Arranged chronologically.
box-folder 64:1-2

1912-1914

box-folder 64:3

Investigation of Work at City and County Hospital 1913

box-folder 64:4

1915-1918, 1925-1930

box-folder 64:5-9

Civic Center 1911-1912

box-folder OV Box 1:7

Suggestion for Extension of Pan-Handle to Civic Center, C.T. Ryland, Architect 1911 Decemebr 30

box-folder 64:10

"Contents of Copper Box Which is 12 Inches High by 12 Inches wide by 21 Inches Long" October 1913

Scope and Content Note

[Contents of cornerstone box of City Hall]
box-folder 65:1-12

Civic Center 1913-1915

box-folder 65:13

Willis Polk Correspondence Regarding State Building 1912-1919

box-folder OV Box 1:8

Architectural Drawings, Opera House 1913 April 24

box-folder OV Box 1:9

Drawing of Old Building on New City Hall Site 1913 July 17

box 66-69, OV Box 1:10

Subseries 2.7.3 Municipal Railway 1911-1927, 1930

Physical Description: 4 boxes; 1 oversize folder

Scope and Content Note

Contains material related to the operations and expansion of city-owned transportation, including negotiations with United Railway, the Geary Street Railroad, strikes and employment matters, and budget material. Includes letters of complaint and suggestions for improving service and route changes from local neighborhood groups as well as concerns regarding property assessments and damages from construction projects. Contains plans for a Fillmore Street tunnel to serve the PPIE that was never constructed and correspondence regarding transit lines crossing Golden Gate Park. Also includes material regarding bond measures to finance expansion of municipal ownership.

Arrangement

Arranged chronologically.
box-folder 66:1-5

1911-1913

box-folder OV Box 1:10

Plan for Tunnel and Appurtenances Under Twin Peaks; Plan of Proposed Rapid Tunnel Through Twin Peaks 1912 February, undated

box-folder 66:6-7

Fillmore Street Tunnel 1912-1913

box-folder 67:1-3

Extension Bond 1913 April-September

box-folder 67:4

Municipal Railway 1914

box-folder 67:5

Park Crossing 1915-1916

box-folder 67:6-7

Municipal Railway 1915-1917

box-folder 68:1, 3-5

Board of Supervisors Meetings

box-folder 68:1

1917 April 7

box-folder 68:3

1917 August 1

box-folder 68:4

1917 August 10

box-folder 68:5

1917 August 13

box-folder 68:2

Public Utilities Committee Proceedings 1917 July 25

box-folder 68:6-8, 69:1-7

Municipal Railway

box-folder 68:6-8

1918-1920

box-folder 69:1-7

1921-1927, 1930

box 70

Subseries 2.8 City and County Offices 1912-1930

Physical Description: 1 box

Scope and Content Note

Contains files for the Auditor, Assessor, Tax Collector, Coroner, Recorder and Treasurer. Includes material regarding all aspects of city finances, including rent payments and bond investments, correspondence from auditor Thomas Boyle and Assessor John Ginty, and budget estimates and various printed reports. Tax Collector file includes a 1913 petition to investigate J.O. Low for failing to collect license fees, and an audit of the office under Edward F. Bryant, who replaced him. Scant material for the Coroner's office includes jury verdict reports, such as the tong war-related shooting death of Lee Sing. Recorder's file contains the annual report from 1919, listing the number and type of documents filed. Treasurer's files include budget material and several monthly cash reports, correspondence of Treasurer John E. McDougald, including his June 21, 1916 letter on the occasion of moving into the new City Hall, and material from Samuel Buckbee of Buckbee, Thorne & Co., who acted on behalf of the city in real estate matters.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 70:1-4

Auditor 1912-1925

box-folder 70:5-6

Assessor 1912-1920, 1924-1925

box-folder 70:7

Tax Collector 1912-1925

box-folder 70:8

Coroner 1912-1919, 1925

box-folder 70:9

Recorder 1912-1920, 1924-1925

box-folder 70:10-14

Treasurer 1912-1930

box-folder 70:15-16

Treasury Inventory 1912

box 71:1-4

Subseries 2.9 City Planning Commission 1912-1926

Physical Description: 4 folders

Scope and Content Note

The City Planning Commission was established in 1912 as an outgrowth of the City Beautiful campaign and Rolph's Committee of 50, whose focus was preparing the city for the 1915 Exposition. Responsibilities of the Commission include zoning laws and use of public space. Includes the 1920 Proposed Zone Plan for San Francisco as well as correspondence from city residents regarding zoning issues.
box 71:5-10

Subseries 2.10 Civil Service Commission 1911-1930

Physical Description: 6 folders

Scope and Content Note

Consists of correspondence regarding all aspects of civil service, including adding new positions, charter amendments, questions about eligibility and examinations; alleged violations of civil service rules and support for and objections to employee dismissals; and letters and petitions regarding new appointments and resignations of commission members.
box 72:1-2, OV Box 1:11

Subseries 2.11 Department of Elections/Registrar 1911-1925

Physical Description: 3 folders

Scope and Content Note

Department responsible for organizing and overseeing elections, including preparing ballots and tallying returns, and managing draft registration during World War I. Contains correspondence regarding protocol for submitting ballot items, tally sheet for the November 11, 1913 General Municipal Election results, and the 1914 Declaration of Policy regarding cemetery removal. Correspondents include Thomas V. Cator and J.H. Zemansky, Registrar.

Arrangement

Arranged chronologically.
box-folder 72:1-2

1911-1925

box-folder OV Box 1:11

Election Workers by Assembly District 1913 August 26

box 72:3-4

Subseries 2.12 Department of Electricity 1912-1919, 1921-1925

Physical Description: 2 folders

Scope and Content Note

Agency responsible for electrical inspection of old and new buildings, operation of city fire alarms and police signals. Contains correspondence regarding personnel shortage and relations with the union as well as requests for salary increases. Includes 1922 publication, Electrical Ordinances and Local Rules of the Department of Electricity regarding installation of wiring.
box 72:5-11, 73, OV Box 1:12

Subseries 2.13 Department of Public Health 1912-1930

Physical Description: 1 box, 6 folders, 1 oversize folder

Scope and Content Note

Contains material regarding various public health issues including rabies, the influenza epidemic of 1918, and tuberculosis, including plans for a sanitarium. Includes correspondence regarding city physicians and surgeons as well as specific cases and city liability. Includes referrals for charity care from the Inspector of Indigents, material regarding San Francisco hospitals and attempts to initiate preventative care for children in conjunction with public schools, as well as vital statistics reports.

Arrangement

Arranged chronologically.
box-folder 72:5-11

1912-1918 September

box-folder 73:1-12

1918 October - 1930

box-folder OV Box 1:12

Poster: To Avoid Influenza, Wear a Mask 1918 October

box 74-75

Subseries 2.14 Judicial 1911-1930

Physical Description: 2 boxes

Scope and Content Note

Contains material for the City Attorney, District Attorney, Public Administrator, County Clerk, Sheriff and Public Defender. Includes correspondence of City Attorneys Percy V. Long and George Lull as well as their formal Opinions on a wide range of issues, including legislation proposed by the Board of Supervisors, interpretation and application of City Charter rules, and purchasing city property. City Attorney opinions were also requested for legal matters between the city of San Francisco and individuals regarding employment issues, property disputes and liability, contracts and franchise activities. Topics of significance include the 1912 Grand Jury report on San Francisco city government and establishment of a public utilities commission. Contains 1916-1917 City Attorney's Report by George Lull, letters of support for possible candidates to replace Percy Long following his resignation, correspondence regarding the Charter Revision meetings held in the City Attorney's office, and a 1925 campaign statement by George Lull summarizing his accomplishments after eight years in office.

Arrangement

Arranged chronologically.
box-folder 74:1-9

City Attorney Opinions 1911-1922 1925

box-folder 74:10-14, 75:1-2

City Attorney Correspondence 1911-1930

box-folder 74:10-14

1911-1917

box-folder 75:1-2

1918-1922 1924-1930

box-folder 75:3-6

Police Court 1913, 1919-1921, 1926

box-folder 75:7

Sheriff 1911-1920 1925

box-folder 75:8

District Attorney 1912-1925

box-folder 75:9

Public Defender 1921-1924

box-folder 75:10

Grand Jury 1912-1925, 1930

box-folder 75:11

Superior Court/Juvenile Court 1913-1925

box 76:1-11

Subseries 2.15 Park Commissioners 1911-1927

Physical Description: 11 folders

Scope and Content Note

Contains routine correspondence regarding job placement and various projects, including thinning the buffalo herd in Golden Gate Park and a new museum building. Contains correspondence with the Spreckels family and other material related to the Palace of the Legion of Honor.

Arrangement

Arranged chronologically.
box 76:12-15

Subseries 2.16 Playground Commission 1912-1927

Physical Description: 4 folders

Scope and Content Note

Contains correspondence from David Wooster Taylor and Angelo Rossi. There were only two public playgrounds when Rolph took office; this number increased to nine through the efforts of this commission. Includes correspondence regarding establishing a playground in Chinatown.

Arrangement

Arranged chronologically.
box 77:1-4

Subseries 2.17 Public Library Trustees 1913-1926

Physical Description: 4 folders

Scope and Content Note

Contains correspondence regarding the library and its management, including the need for new branches, departmental reports, circulation statistics, inventory, and a poem by Library Director, Edward Robeson Taylor.

Arrangement

Arranged chronologically.
box 77:5-9

Subseries 2.18 Public Pound/Society for the Prevention of Cruelty to Animals (SPCA) 1912-1926

Physical Description: 5 folders

Scope and Content Note

The Society for the Prevention of Cruelty to Animals (SPCA) served as the animal control agency for San Francisco. Includes correspondence, chiefly with Matthew McCurrie, Secretary, about problems with free-ranging goats, horses, and cows, as well as rabid dogs and the controversy over muzzle laws and licenses. Contains anti-vivisection printed material.
box 77:10

Subseries 2.19 Sealer of Weights and Measures 1911-1926

Physical Description: 1 folder

Scope and Content Note

Contains the ordinance creating a Bureau of Weights and Measures under the Police Department. Includes correspondence about the position and the benefits from having such standards and inspections.
box 77:11-20

Subseries 2.20 Miscellaneous Agencies 1914-1930

Physical Description: 10 folders

Scope and Content Note

Contains materials from various agencies, including the agency responsible for management of Exposition Hall, which includes correspondence regarding hiring a manager and scheduling events and the 1920s controversy concerning holding boxing matches in this venue. Includes material about the position of City Organist, information about public concerts, the City Orchestra and San Francisco Municipal Band. Also includes a small amount of material for various city offices such as County Clerk, Public Administrator, Purchaser of Supplies, City Employees' Retirement System, Widows' Pension Bureau and the Water Department.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 77:11

County Clerk 1919-1920, 1924-1925

box-folder 77:12

Public Administrator 1924-1925

box-folder 77:13

Purchaser of Supplies 1925-1926

box-folder 77:14

SF City Employees' Retirement System 1925

box-folder 77:15

Widows' Pension Bureau 1914-1925

box-folder 77:16

Water Department 1930

box-folder 77:17

Exposition Hall/Civic Auditorium 1915-1925, undated

box-folder 77:18-20

City Organist and Orchestra 1915-1925, undated

box 78-90; v.26; OV Box 1:13-16

Series 3 Civic Projects and Issues 1911-1930

Physical Description: 13 boxes, 1 volume, 4 oversize folders

Scope and Content Note

Includes files on large municipal projects in San Francisco during Rolph's administration, often combining the efforts of business and cultural organizations in conjunction with city departments and other agencies. Projects include the Panama Pacific International Exposition (PPIE); creation of municipal power and transportation systems, including Hetch Hetchy and the Spring Valley Water Company purchase; and other franchises, such as United Railway and the telephone system. Includes correspondence regarding relief efforts, often organized by the Red Cross, in response to disasters in other parts of the country and around the world, as well as ongoing and short-term assistance to San Franciscans from Associated Charities, and later the Community Chest and other private agencies. Also contains materials about the removal of cemeteries, bond measures and labor issues, including strikes.

Arrangement

Arranged hierarchically. Divided into seven subseries: 3.1: Panama Pacific International Exposition; 3.2: City Services; 3.3: Transportation and Communication; 3.4: Charter Amendments and Consolidation; 3.5: Relief Efforts; 3.6: Water; and 3.7: Labor and Unemployment.
box 78-80; v.26; OV Box 1:13-16

Subseries 3.1 Panama Pacific International Exposition (PPIE) 1911-1920 1923

Physical Description: 3 boxes, 1 volume, 4 oversize folders

Scope and Content Note

PPIE files cover planning for the fair through its closure and disposition of remaining pavilions and sculptures. Includes material related to the Exposition Company, including a lawsuit against the State of California, and plans of the Exposition Preservation Committee.
Mayor Rolph was Vice Chairman of the Exposition Company Board of Directors. Files include President Charles C. Moore's Weekly Letters and Notices to Directors from Rudolph J. Taussig, PPIE Secretary. Contains information regarding daily operations, dedication schedules, loan of the Liberty Bell, and finances. General correspondence from around the country concerns questions about the PPIE, opportunities for employment and the moral environment of San Francisco. Includes correspondence and material relating to the San Francisco Art Association maintaining the Palace of Fine Arts following the Exposition and correspondence regarding establishment of an additional art museum in the city.

Arrangement

Arranged hierarchically and chronologically.
box-folder 78:1-9

General Correspondence 1912-1915

box-folder OV Box 1:13

Petition Regarding Fairmount Park Beautification 1912 December

box-folder OV Box 1:14

San Francisco Invites the World, song score 1913 June 3

box-folder OV Box 1:15

Portland Rose Festival Proclamation 1914 June

box-folder 78:10

Commission Extraordinary to Europe 1912

box-folder 78:11; 79:1

President's Weekly Letter to Directors

box-folder 78:11

1912

box-folder 79:1

1913

box-folder 79:2-5

Notice to Directors 1911-1915

box-folder 79:6-12

Planning 1912-1914

box-folder 80:1

Planning and Operations 1915

box-folder OV Box 1:16

Sketches of San Francisco Building 1914 March 24

v. 26

La Filitrice, musical score 1913

box-folder 80:2

Liberty Bell 1912-1916

box-folder 80:3

Opening Day Logistics 1915

box-folder 80:4

Addresses of State and Foreign Commissioners 1915

box-folder 80:5

Dedication Schedules 1915

box-folder 80:6

Financial 1911-1915

box-folder 80:7

PPIE San Diego 1914-1917

box-folder 80:8

Exposition Commission and Exposition Preservation League 1912-1914

box-folder 80:9

San Francisco Art Association 1916-1920, 1923

box-folder 80:10-12

Closure 1915-1917, 1920

box 81

Subseries 3.2 City Services 1912-1925

Physical Description: 1 box

Scope and Content Note

Contains material related to the management of ongoing issues arising from the growth and development of the city, including fire protection, garbage management, street lighting, and residential housing construction, particularly in connection with moving the cemeteries. Includes reports of studies of these areas undertaken by the San Francisco Bureau of Governmental Research and material regarding the removal of cemeteries.

Arrangement

Arranged hierarchically.
box-folder 81:1-5

Fire Protection and Insurance 1912-1917, 1920

box-folder 81:6-8

Garbage 1912-1916, 1918-1920

box-folder 81:9

Street Lighting 1919

box-folder 81:10-12

Efficiency in Government 1917-1925

box-folder 81:13-17

Removal of Cemeteries 1912-1915, 1924

box 82:1-7

Subseries 3.3 Transportation and Communication, 1912-1930

Physical Description: 7 folders

Scope and Content Note

Contains material regarding United Railroads and the process of transferring to city-owned transportation. Includes suggestions for transbay crossings, including the San Francisco-Oakland Bay Bridge and Golden Gate Bridge.

Arrangement

Arranged hierarchically.
box-folder 82:1-3

United Railroads 1912-1926

box-folder 82:4

Trackless Trolley Service Proposal 1915

box-folder 82:5

Bridges 1922-1930

box-folder 82:6

Senate Joint Resolution on Golden Gate Bridge 1925

box-folder 82:7

Telephone Franchise 1912-1916, 1925

box 82:8-10

Subseries 3.4 Charter Amendments and Consolidation 1912-1920

Physical Description: 3 folders

Scope and Content Note

Contains material related to charter amendments proposed by the Board of Supervisors, including incorporating part of San Mateo County with San Francisco.

Arrangement

Arranged chronologically.
box-folder 82:8-9

Charter Amendments 1912

box-folder 82:10

Consolidation 1912-1930

box 83-86

Subseries 3.5 Relief Efforts 1912-1925

Physical Description: 4 boxes

Scope and Content Note

Contains material related to organized responses to natural disasters and war in other parts of the country and the world, often led by the Red Cross, as well as the efforts of local agencies to help city residents in need.

Arrangement

Arranged hierarchically. Further divided into two sub-subseries: 3.5.1: Relief Committees, Including Red Cross and 3.5.2: Associated Charities
box 83:1-6

Subseries 3.5.1 Relief Committees, Including Red Cross 1912-1922, 1924-1925

Physical Description: 6 folders

Scope and Content Note

Contains material regarding membership and operations of the Red Cross, as well as communications specific to relief efforts in response to various events, such as the 1913 floods in Ohio, Indiana and Kentucky; aid to the Belgians, Serbians, and French in 1914; the 1917 Halifax explosion; and earthquakes in Mexico and Santa Barbara.

Arrangement

Arranged chronologically.
box 84-86

Subseries 3.5.2 Associated Charities 1912-1925

Physical Description: 3 boxes

Scope and Content Note

Contains correspondence requesting assistance as well as follow-up on specific cases and investigation of claims. Both the Finance and Public Welfare Committees of the Board of Supervisors worked with the Health Department and Associated Charities to address the needs of the chronically ill and heads of households unable to work for reasons of health or caretaking obligations and the long-term unemployed. Includes correspondence regarding coordination of these efforts and long-range planning.

Arrangement

Arranged hierarchically and then chronologically.
box-folder 84:1-11

1912-1920, 1923-1925

box-folder 85:1-5; 86:1-3

Robinson-Windel Bequest Fund Receipts

box-folder 85:1-5

1912-1913 September

box-folder 86:1-3

1913 October-1914 April

box 87-88

Subseries 3.6 Water 1912-1930

Physical Description: 2 boxes

Scope and Content Note

Although the Hetch Hetchy project was begun prior to Rolph's election, he was a strong supporter throughout his years in office and was actively involved in promoting all components of the project. Rolph's trips to Washington D.C. are documented through a series of telegrams, and he campaigned for local bond measures to ensure funding.

Arrangement

Arranged chronologically.
box-folder 87:1-6

Spring Valley Purchase

box-folder 87:1-6

1915, 1917-1918

box-folder 87:9-11

1917-1921

box-folder 87:12; 88:1-3

Excecutive Committee Materials 1921

box-folder 88:4-13

Hetch Hetchy 1912-1930

box 89-90

Subseries 3.7 Labor and Unemployment 1912-1925

Physical Description: 2 boxes

Scope and Content Note

San Francisco experienced labor tensions and periodic financial depressions with a corresponding rise in unemployment, and attempts to respond to these challenges were made at different times through the coordinated efforts of various agencies. Includes material regarding labor strikes involving printers and other industries, correspondence regarding local efforts to provide returning servicemen with job placement and housing assistance, and Rolph's correspondence with Andrew Furuseth regarding the Seaman's Bill.

Arrangement

Arranged chronologically.
box-folder 89:1-9

Strikes 1912-1914, 1916-1925

box-folder 90:1-3

Unemployment 1912-1916

box-folder 90:4

Army and Navy Placement Committee 1919

box-folder 90:5-8

Seaman's Bill 1912-1915

box 91-92; v.27-33; OV Boxes 2-4

Series 4 Political Papers 1911-1934

Physical Description: 2 boxes, 7 volumes; 2 oversize boxes

Scope and Content Note

Contains material related to Rolph's political career and campaign planning, including ephemera such as posters and ballot cards, correspondence from Rolph booster clubs, requests for campaign appearances and offers from volunteers. Includes material regarding national conventions of both the Republican and Democratic parties, as well as election races in other locales for a variety of offices.

Arrangement

Divided three subseries: 4.1: Mayoral Campaign Materials; 4.2: Gubernatorial Papers and Scrapbooks; and 4.3: Miscellaneous Political Materials.
Arranged chronologically.
box 91-92:1-3; v.27

Subseries 4.1 Mayoral Campaign Materials 1911-1927

Physical Description: 12 folder; 1 volume

Scope and Content Note

Material regarding Rolph election clubs, speaking engagements and campaign appearances, including letters of congratulations and copies of thank you notes.

Arrangement

Arranged chronologically.
box-folder 91:1

Printed Ephemera 1911-1913 undated

box-folder 91:2

Correspondence and Statements 1915 January-September

box-folder 91:3

Congratulations and Thank-you Notes 1915 September-December

box-folder 91:4

Correspondence and Clippings 1923

box-folder 91:5

Rolph for Mayor Clubs 1923

box-folder 91:6

Correspondence 1924-1926

box-folder 91:7-9

Correspondence and Campaign Material 1927

v. v.27

Election Workers 1927

box-folder 92:1-3

Other California Elections 1919-1926

box 92:4-7; v.28-33; OV Boxes 2-4

Subseries 4.2 Gubernatorial Papers and Scrapbooks 1930-1934

Physical Description: 4 folders; 6 volumes; 2 oversize boxes

Scope and Content Note

Primarily consists of letters earmarked for speech ideas, including a "List of Gubernatorial Files and Subjects" along with some general correspondence. Includes summary documents on campaign issues and topics such as water and Prohibition along with some vertical file material. Also includes transcripts of radio interviews and other gubernatorial campaign material as well as Rolph's 1934 announcement that he would not seek re-election. Scrapbooks document Rolph's years as governor, including leading the delegation to the Republican convention in Chicago, Roosevelt's election, the economic problems in California during the Depression, and the move for Rolph's recall. Information about Rolph's illness, death and memorial service at San Francisco City Hall concludes with biographical articles and tributes. A portfolio with a "Sunny Jim" campaign pin includes prints of autographed photos, editorial cartoons and drawings honoring Rolph's election.

Arrangement

Arranged chronologically.
box-folder 92:4-5

Correspondence and Speech Topics 1930, 1934

v. 28-33

Scrapbooks

v. 28

1930 December-1931 June

v. 29

1931 January-August

v. 30

1931 August-1921 June

v. 31

1932 June-1933 May

v. 32

1933 June-August

v. 33

1933 May-1934 May

box-folder OV Box 2

Portfolio of ephemera celebrating Rolph's election 1931

box OV Box 3-4

Loose Scrapbook Pages

box OV Box 3

1929-1930, 1933 May

box OV Box 4

1934 June

box OV Box 4

Loose Scrapbook Pages 1934 June

box-folder 92:6

Loose Items from Scrapbooks 1933

box-folder 92:7

Parole Date Advance 1934

box 92:8-11

Subseries 4.3 Miscellaneous Political Materials 1911-1929

Physical Description: 4 folders

Scope and Content Note

Contains materials for the re-election of Governor Hiram Johnson and John M. Eshleman in 1914, including correspondence and planning material concerning the 1920 Democratic National Convention held in San Francisco and the Republican National Convention in Chicago, which Rolph attended.

Arrangement

Arranged chronologically.
box-folder 92:8

Johnson-Eshleman Non-Partisan Club 1914

box-folder 92:9

Party Conventions 1920

box-folder 92:10

General Elections 1921

box-folder 92:11

Miscellaneous 1911-1929

box 93-97

Series 5 Business and Personal Papers 1904-1934

Physical Description: 5 boxes

Scope and Content Note

Includes correspondence related to Rolph's business endeavors as well as personal and family correspondence he received at the office.

Arrangement

Includes correspondence related to Rolph's business endeavors as well as personal and family correspondence he received at the office.
Arranged chronologically.
box 93-95

Subseries 5.1 Business Papers 1913-1927

Physical Description: 3 boxes

Scope and Content Note

Contains material related to Rolph's purchase of Bendixsen Shipping Company in Humboldt County, a gala celebration in February 1918, ship launching on July 4, 1918, and subsequent financial difficulties. Includes financial statements, the Rolph Navigation and Coal Co. by-laws and minutes, as well as stock books from James Rolph & Co.

Arrangement

Arranged chronologically.
box-folder 93:1-9

Business Correspondence 1913-1926

box-folder 94:1

James Rolph & Co. Stockbook 1921

box-folder 94:2-4; 95:1-2

Rolph Navigation and Coal Co.

box-folder 94:2-4

By-Laws and Minute, v.1-3 1914-1927

box-folder 95:1-2

Stockbook 1914 1921

box 96-97

Subseries 5.2 Personal Papers 1904-1934

Physical Description: 2 boxes

Scope and Content Note

Contains personal correspondence and greeting cards as well as material related to his ranch, land purchases, dogs and horticulture, and various memberships and charity appeals. Includes inquiries about his son's health following his car accident while a student at the University of California, Berkeley and later episode of typhoid. Also contains some biographical material, a 1920 synopsis of James Rolph Jr. Films, and condolences regarding Luther Burbank and Rudolph Valentino (1926). Includes the program from Rolph's memorial service and personal diary of his last year.

Arrangement

Arranged chronologically.
box-folder 96:2

Charity Appeals 1916-1917

box-folder 96:1, 3-7; 97:1-5

Correspondence

box-folder 96:1

1904-1913, 1917-1922

box-folder 96:3-7

1924-1925

box-folder 97:1-2

1926

box-folder 97:3

Birthday Greetings 1926 August

box-folder 97:4

1928-1929, 1934

box-folder 97:5

Family Correspondence 1914-1926

box-folder 97:6

Memberships 1912-1930

box-folder 97:7

Receipts and Cancelled Checks 1911, 1918-1930

box-folder 97:8

Check Books 1914, 1923-1924

box-folder 97:9

Memorial Service Program 1934

box-folder 97:10

Personal Diary 1934