San Francisco Protestant Orphan Asylum / Edgewood Record Group 1 1851-2014
Constitution, By-Laws & Minutes of the Proceedings of the San Francisco Orphan Asylum Society (Liber A), 1851-1861
Revised constitution, revised by-laws & minutes (Liber B), 1861-1867
Revised constitution, revised by-laws & minutes (Liber C), 1867-1875
Revised constitution, revised by-laws & minutes (Liber D), 1875-1882
Revised constitution & minutes (Liber E), 1882-1889
Minutes 1889-1918
Minutes 1919-1967
Minutes 1967-2008
Subseries 1.2 Annual reports 1851-1941
Annual Reports, bound in 1 volume 1851-1870
Annual Reports, bound in 1 volume 1871-1891
Annual Reports, bound in 1 volume 1892-1910
Annual Reports 1851-2014
Annual report drafts 1930-1931
Miss Stow's handwritten draft of the 90th Annual Report, 1941
Miss Stow's typescript draft of the 90th Annual Report, 1941
Subseries 1.3 Miscellaneous Business Documents 1860-1957
Articles of incorporation, by-laws, amendments, 1919-1942
G.W. Haight, Powers of a corporation, 1903
Prayer book ca. 1860
List of fees, G.W. Haight 1897-1898
Opinion on status of Board of Trustees 1898
Board of Managers correspondence 1919
Articles of Incorporation 1920
Letter from Elizabeth Watt Campbell 1921
Resignation letter from Louise de Voe Brickell 1925
Resignation letter from Nellie Stow 1934
Promotional booklet 1946
Promotional brochure 1948
Auxiliary projects 1948-1966
Promotional brochure ca. 1957
Misc. notes by Miss Stow undated
Howard's Boston Houses, from The Argonaut 1937
Eugenics Made Plain , by Havelock Ellis ca. 1910
Rev. Albert Williams quotations re: Edgewood history undated
Quote from California, an Intimate History , by Gertrude Atherton, 1914
Total population figures 1851-1965
Series 2 Records of Children 1851-1963
Record books of Admission and Discharge Indexes 1851-1957
Admissions [Volume 1] 1851-1854
Admissions [Volume 39] 1890-1891
Admissions [Volume 42] 1895-1899
Admissions [Volume 63] 1907-1913
Alphabetically Arranged List [Volume 19] 1878-1885
Minutes / Register [Volume 14] 1867-1881
Record [Volume 21] 1878-1904
Record [Volume 22] 1879-1886
Record [Volume 25] 1880-1895
Record [Volume 26] 1881-1904
Record [volume 27] 1882-1884
Record [Volume 30] 1886-1892
Record [Volume 32] 1887-1891
Record [Volume 33] 1887-1901
Record [Volume 35] 1888-1897
Record [Volume 40] 1892-1898
Record [Volume 43] 1896-1903
Record [Volume 46] 1898-1905
Record [Volume 47] 1898-1905
Record [Volume 49] 1899-1918
Record [Volume 58] 1905-1915
Record [Volume 60] 1906
Record of Admissions [Volume 56] 1904-1916
Record of Admissions [Volume 62] 1907-1910
Record of Discharge [Volume 45] 1897-1903
Record of Discharge [Volume 36] 1888-1903
Record of Discharge [Volume 54] 1903-1906
Record of Discharge [Volume 61] 1906-1917
Record of Discharges [Volume 64] 1907-1914
Record of Discharge [Volume 66] 1908-1916
Record of Discharge [Volume 67] 1909-1918
Register [Volume 12] 1863-1868
Register [Volume 16] 1869-1873
Register [Volume 23] 1879-1890
Removal Record [Volume 15] 1867-1885
Children Discharged, Relatives and Foster Homes 1890-1904
Children Discharged, A-Z 1890-1904
Indenture files
Batzer, Louisa A. 1886
Batzer, William 1885
Berg, Vivian Grace 1907
Biddle, Harry 1899
Blanchard, Annie 1912
Bosch, Florence 1912
Botting, Evan 1884
Botting, Gomer 1885
Brockman, Lillie 1905
Brown, Frank 1872
Bruns, Matilda 1888
Cadogan, Harry E. 1901
Casenore, Leonard 1899
Derrick, Anna 1871
Dowland, Thomas 1853
Droast, John M. 1892
Ewing, Harry 1871
Fisher, Edwin 1906
Fitzgerald, Marion 1900
Flodberg, Samuel 1903
Fredericks, Emma 1892
Goeble, Frederick 1893
Gray, Nathan Willis 1884
Gross, Fred W. 1908
Gross, William C. 1907
Haines, Albert 1893
Haley, Elizabeth 1870
Hamburger, Lena 1909, 1910
Harold, George 1900
Hill, Annie Marie 1916
Iverson, Bertha 1905
Iverson, Dora 1899
Iverson, Minnie 1904
Johnson, Henry 1901
Johnson, Viola 1899
Joslin, Edith 1910
Joslin, Edna 1909
Keebler, Carrie 1891
Kelly, Agnes 1906
Kelly, Mary Ellen -- see Saunders, Elene
Koenicke, Henry 1905, 1908
Langdon, Josephine 1868
Larsen, Daisy A. 1891
Loeffler, Lulu 1896
Loring, Robert 1904
Lowe, Thomas 1868
Martinson, Arnie 1899
Martinson, Sophia 1893
Mclaughlin, James 1885
Miller, Anna 1870
Mitchel, Elisabeth 1878
Moeller, Claudine 1908
Mueller, Camilla 1887
Nelson, Alice 1902
Niendick, Clemens 1913
Niendick, Harry 1912
Niendick, Lillian 1907
Nolon, Dora 1878
Oetll, Frank 1887
Olsen, Hilda 1892
Ott, Frank 1870
Paul, Maud
Peterson, Charles 1909
Peterson, John 1909
Peterson, Margaret 1905
Peterson, Mary Winifred 1903
Potts, Louisa 1905
Purcher, Nora 1904
Rankin, William L. 1900
Rick, Robert 1884
Roy, Augustine 1872
Rumsay, Edith 1884
Ruthven, Louisa 1907
Saunders, Elene 1896
Schafer, Adeline 1918
Schenk, Clara 1905
Schenk, Lillian 1903
Schmidt, Maria 1871, 1872
Schwilks, William 1872, 1872
Semler, Thomas 1902
Shoebridge, Emma 1900
Shular, Mary 1888
Shurr, Elizabeth 1867
Smith, Edward 1888
Smith, William 1872
Stillman, Samuel 1899
Stuck, August 1892
Ubhaus, Joseph 1899
Wilson, Ida 1909
Winters, Mary 1902
Woods, Nettie 1897
Zwaal, Annie E. 1907
Adoption files
Adriance, Frank 1871
Adriance, Willie 1872
Aukele, Caroline 1884
Austin, Minnie Constine 1877
Crittenden, Maud 1887
Crocker, Thomas 1895
Derrick, Maggie 1870
Feeley, Mary
Findlay, Bertha 1894
Havens, Frank 1885
Hunter, Laura A. 1872
Liebenberg, Henry 1894
Liebenberg, Mary 1894
Manly, Laura 1868
Metke, Dora 1884
Morgan, Mary 1871
Schure, John 1872
Stahl, Christian 1871
Stevenson, Emma 1885
Stevenson, Frank O. 1885
Swan, Henry G. 1871
Zimmerman, Matilda 1906
Letters of inquiry for adoption and indenture 1927-1945
Adams, Arthur & Rowland
Anderson, Maude
Ault, George
Bartells, Daisy
Beggo, Edward, James A. & Samuel C.
Berg, Hugo & Vivian Grace
Berkuer, Annie
Biddle, Harry
Bosworth, Harold
Bradley, Deldair
Bradley, Lawrence
Breeze, Elton
Brewer, Bertrand
Brown, Alfred
Caldwell, David
Campbell, William
Casenore, Theresa
Casenore, Victor
Cheffers, Alfred
Christianson, Christine
Church, Nelson
Clemens, Teresa
Clark, Claude
Cottrell, David & Delina
Crandall, Eugene Gilbert & Warren W.
Detels, Albert H. & Edward H.
Doleson, Gordon N.
Feltes, Donald
Fiest, Albert, Leroy & Louis H.
Findley, Bertha, Emma, Harry & Minnie
Fisher, Edwin
Fitzgerald, Gerald & Marion
Flodberg, Samuel
Forbes, Florence [Susie?]
Forbes, Sadie & Susie
Frederick, Conrad, Emma & Robert
Fullenback, Eva
Garratt, Arthur, Elsie, Grace & Walter
Gibson, John & Ripley
Goeble, Frederick
Goetz, Walter
Grange, Elizabeth & Walter
Green, Margaret
Haines, Albert B.
Hansen, Herbert
Helberg, Elizabeth
Hopwood, Nettie -- see Wood, Nettie
Houge, Elizabeth, Minna, Robert & William
Iverson, Bertha
Iverson, Frank & Minnie
Johnson, Frederick & Sarah
Johnson, Henry & Viola
Johnson, Nellie
Keebler, Johnnie & Oliver
Kelly, Mary Ellen -- see Sanders, Elene
Kempf, George & Margaretta
Kern, Edward
Kern, Abbie, George & Stella
Larsen, Daisy A.
Larson, Mamie A. [Minnie?] & Susie A.
Liebenberg, Harry & Mary [Mamie]
Loeffler, Carrie
Loeffler, Emma, George, Harry & Lulu -- see also Loeffler, Carrie
Loosli, Lizzie
Loring, Ruby
Luceo, Arthur
Lundberg, Violet
Mangels, Fritz & Wilhelm
Marr, Willie L.
Martenson, Sophia
Martin, Dorothy
Martinson, Arne
McDonald, Ernest
McDonald, John A. & Robert Lyle
Moore, Leslie
Mungari, Frank
Musgrove, Alma & Mabel
Nahhas, Philip
Nelson, Alice
Niendick, Lillie
Paul, Maud
Peterson, Annie & Mabel
Peterson, Charles A.
Peterson, Charles
Polio, Kenneth George
Popp, Claus, Frederick, Henry & Lizzie
Potts, Jessie, Louisa & Minnie
Pregg, Harry & Minnie -- see Findley
Presley, Bruce, Lee & Nellie
Purcher, Nora
Ruthven, Louise
Sanders, Elene
Scarborough, Clarance, Edith & Robert
Schmidt, Adela, Gideon & Lionel
Shackleton, George, John, Jonathan & William
Smith, Joseph, Percy & Walter
Stanton, James
Stamer, Harry
Steck, August
Stephens, Annie
Stevens, Lloyd, Rosie & Sadie
Stillman, Margaret & Raymond
Wightman, Alice Eliza
Willett, Angelina & Della
Williston, Cecil & Florence
Wilmot, Charles & Rose
Wood, Nettie
Zwaal, Charles J.
Subseries 2.4 Baptisms [Volume 48] 1898-1946
Subseries 2.5 Applications for children 1918-1921
Subseries 2.6 Matron's and Supervisor's reports 1918-1922
Subseries 2.7 City, State, and County documents 1916-1943
Report of the Coordination Committee to the Council of Social and Health Agencies and to the Community Chest, 1925
Proof of publication: Notice of children admitted to SFPOA, 1919-1934
Board of Charities and Corrections: Standards for childrens' institutions and per capita costs by institution, 1919
State aid documents 1916-1929
Reports and claims for State aid 1917-1929
SFPO reports on payments from City & County of San Francisco, 1921-1934
Court documents 1919-1934
County maintenance documentation 1934-1943
Oral Histories Subseries 2.8 Mar. 29, 2001
Cecil Malmin (resident 1924-1932) interview, includes audio recording and transcript. Jim Hum interview, includes audio recording and transcript. 2001-2015
John Wilkins interview, includes Audio recording and transcript. Joanne Meads, includes audio recording and transcript 2014-2015
Subseries 3.1 Correspondence 1851-1951
General correspondence 1851-1879
General correspondence 1880-1899
General correspondence 1900-1909
General correspondence 1910-1916
General correspondence 1917
General correspondence 1919
General correspondence 1920
General correspondence 1921
General correspondence 1922-1931
General correspondence 1932-1935
Letter from Eva Daniels 1938
Letters from former residents 1950-1951
Form for report for Children's Institutions 1916-1927
Menu planning information from the State Board of Charities and Corrections 1917
Eligibility for lamp purchase agreement from State Purchasing Department 1918
Statement on corporal punishment from State Board of Charities and Corrections 1918
"Milk for Children" from State Board of Health 1918
Some suggestions re: obtaining County aid 1919
Instructions and table showing rates for months and days (re: State aid) 1919
Monthly Census Bulletin from the State Board of Charities and Corrections 1919
Rules relating to State aid from State Board of Examiners ca. 1919
Visit reports from State Board of Control 1920-1922
New rulings from the State Dept. of Finance, Bureau of Children's Aid 1922
Children's Council 1930-1934
City-County Record (reprint) 1951
A compilation of earlier reports of history 1950
Press releases 1950-1951
For Herb Caen 1950
Notes and timeline from historical records 1851-1951, 1951?
Press release and invitation to Edgewood Christmas play, 1950
Edgewood Centennial Program scripts (KCBS) 1951
Centennial press correspondence and Home Tour information 1950-1951
Centennial guests and gifts 1951
Press invitation 1951
Centennial press packet 1951
Centennial program draft and mock-up 1951
Master copies [mimeograph] of background information 1951
Salute to Edgewood script (KNBC) 1951
Press release: Mrs. Bartlett's remarks to Council of Executives of Child Care Institutions ca. 1951
Press release: Auxiliary increase 1951
Centennial invitation 1951
Fortnight January 22, 1951
Account Book (bound with admissions) [Volume 1] 1851-1856
Notebook [Volume 3] 1852
Cash [Volume 4] 1852-1853
Cash [Volume 5] 1853
Account Book [Volume 6] 1853-1854
Cash [Volume 7] 1853-1854
Treasurer's Book [Volume 8] 1854-1858
Donations [Volume 9] 1854
Record of Bequests [Volume 29] 1885-1976
Donations [Volume 13] 1863-1871
Treasurer's Book [Volume 11] 1861-1869
Treasurer's Book [Volume 17] 1869-1878
Treasurer's Book [Volume 20] 1878-1888
Treasurer's Book [Volume 34] 1888-1894
Treasurer's Book [Volume 38] 1894-1899
Cash [volume 51] 1899-1904
Ledger [Volume 52] 1899-1917
Record [Volume 53] 1902-1928
Cash [Volume 55] 1904-1910
Cash [Volume 68] 1910-1917
Building Fund Book [Volume 69] 1911-1917
Articles Donated 1916-1923
Cash 1917-1918
Cash [Volume 73] 1918-1921
Ledger [Volume 74] 1918-1924
Journal [Volume 75] 1918-1932
Cash [Volume 76] 1921-1925
Chart of Accounts [Volume 77] 1924-1931
Donations [Volume 78] 1924-1930
Things to Remember [Volume 79] 1924
Cash [Volume 81] 1926-1929
Cash for Maintenance of Children [Volume 81] 1928-1948
Cash [Volume 82] 1929-1932
Receipts and Disbursements [Volume 84] 1930-1946
Journal [Volume 85] 1933-1951
Journal [Volume 86] 1933-1935
Donations [Volume 87] 1936-1937
Files 1852-1959
Contributions from Bowen Bros. Grocers ca. 1860
Legacies, gifts & investments 1879-1915
Wiley Trust 1925-1959
Investments 1931-1944
Committee on the Modification of the Federal Legacy Tax ca. 1900
Metropolis Trust & Savings bank 1908
List of legacies left to SFPOA 1852-1903
Notes on investments and legacies 1870-1898
Cancelled cheques drawn on investments 1877-1896
Relating to Christmas donations 1881
In regard to the purchase of bonds 1900-1903
Summary of Building Fund account 1918
Estates of Glazier, Leiding, Riordan, Scott, Stanford, Van Reed, Wiley undated
Cash donations for new orphanage, gifts for new orphanage 1924
Legacies received 1937-1959
Donations as given to the Board of Managers 1939-1943
Newspaper clippings regarding legacies undated
Probate business 1859-1878
Correspondence and information on legacies 1870-1910
Search of records of City & County of San Francisco showing bequests 1885-1894
Investments for the Building Fund 1898-1917
Lease Agreement with State Normal School 1906
Notes re: Swain estate 1908
Copy of Court Proceedings in the Matter of the Sale to the State of California of two 50-vara lots in Waller and Hermann Streets 1911
List of securities of the SFPOA Society [Building Fund] 1918
Building Fund deposit and credit slips 1924-1929
Breon Estate 1930
Investment securities of the Oroville-Wyandotte Irrigation District 1932
Monthly population reports 1919-1933
Population & payroll 1934-1944
Treasurer's reports 1918-1949
Auditor's reports 1917-1948
Requisitions 1918-1926
Cancelled cheques for taxes 1877-1896
Tax bills 1898-1946
Documents relating to purchase of Ford Model T 1920
Insurance 1922-1930
Insurance 1931-1939
Balance sheets 1947-1952
Balance sheets 1953-1958
Bank statements 1949-1958
Insurance 1949-1951
Subseries 5.1 Haight Street building 1855-[1918]
Deeds, Surveyors Map (Milo Hoodley), Water 1853-1925
Construction & repair estimates & agreements 1855-1913
Bills for building [Sansome] wing 1859-1860
Bills for digging well 1859-1860
Facilities improvements 1880-1896
Cancelled cheques for repairs 1882-1896
Laundry building 1896-1910
Grading & paving Laguna Street (corr. w/ attorney Haight) 1904
Sewer contract 1904
Lease agreement with State Normal School 1905
Resolution regarding: lease to State Normal School 1906
Corr. re: State Normal School 1906-1907
Corr. re: sale of Jones Street lot 1907-1908
Notes re: Boys' Savings Account 1911-1914
Architectural report on orphanage building 1913
"Mayor" and "Councilmen" position descriptions ca. 1918
Specifications for buttresses ca. 1860
Bills & vouchers for alterations and additions to SFPOA building (Clevland & Swain) 1882-1883
Contract and plans for boiler 1913
Subseries 5.2 Vicente Campus 1922-1930
Parkside Property
Map Showing the Closing of Portions of 29th and 30th Avenue and Wawona Street
Trocadero Valley property offer 1922
Crocker Amazon property offer, 1922
Assessed and estimated values of lots considered for purchase ca. 1922
Sunset district (San Francisco) maps and notes ca. 1922
Corr. re: property near Laguna Honda tunnel station 1922
Detailed cost of the SFPOA 1922-1926
Building Zone Ordinance (San Francisco) ca. 1922
Parkside Realty Co. 1922-1923
Bliss & Faville 1923-1930
Bliss and Faville. Administrative building. Original Drawings
Spring Valley Water Co. 1923-1924
Pacific Gas & Electric 1924
West Coast Fire Extinguisher Co. 1924
DN&E Walter & Co. 1924
General Sales Corp. 1924-1926
C.A. Ericsson estimate for tree planting ca. 1924
Criticisms and responses re: building plans ca. 1924
William McCann notes re: furnishings 1924-1925
A. Quandt & Sons 1924-1930
American Laundry Machinery Co. 1924-1925
Standard Fence Co. 1924-1925
Construction estimates, bills and correspondence 1924-1928
List of the contents of the box placed in the tablet stone... [time capsule] 1924
Fay Improvement Co. 1925
Building Fund statements of account 1925
Receipts for goods & services 1923-1938
Cyril Williams, Jr. 1924
City & County of San Francisco 1924
Thomas Day Co. 1924
Cement work and invoices 1925
Gladding, McBean & Co. 1924
Job descriptions: Matron, Superintendent, Clerk 1928
American Trust Roos Fund (used for campus improvement) 1929-1937
Significance of cottage names 1930
Agreement to purchase Parkside property 1922
Bitumen contract 1922
General specifications of work to be done in the erection and completion of eight buildings (Bliss & Faville, architects) 1923
Nathan-Dohrmann Co. 1924
Thomas Day Co. 1924
Specifications for painting work 1924
Specifications for well 1924
Lindgren & Swinerton contracts 1924
Payroll for construction labor 1924
Lindgren & Swinerton receipts & invoices 1924
MacRorie-McLaren Co. 1924-1925
Subseries 5.3 Camp Swain 1913-1946
Contra Costa Property, Deeds etc.
Contract for construction of Camp Swain (Bliss & Faville) 1913
Notes re: purchase of property at Rancho El Rio [Camp Swain] 1914-1921
Directions for reaching Camp Swain undated
Swimming pool 1936-1939
The story of the swimming pool 1936
Improvements 1937-1942
Records re: Camp Swain, including hiring staff, travel, food, raods, health 1929-1946
Series 6 Publications about and by Edgewood 1875-1972
Edgewood News 1965-1972
Rules and Regulations 1875
Rules and Regulations 1880
Rules and Regulations 1905
Some Reminisces of the San Francisco Protestant Orphan Asylum 1900
The Story of the San Francisco Protestant Orphanage 1924
The Tower of Strength in the City's Building 1941
Etchings from The Tower of Strength in the City's Building 1941
Scrapbooks 1950-1951
Series 7 Photographs Circa 1851-1959
Children Pre-1924
Panorama of children in Petaluma after the Great San Francisco Earthquake 1906
Camp Swain 1936
Children 1980s
Haight Street buildings ca. 1854-1900
Poster ca. 1947-1949
Poster circa 1953
Photographs Pre 1900-circa 1942
Children, Vicente Campus circa 1910-1930
Model. Community Chest. Podesta and Baldocchi (Doll furniture and dolls) circa 1933
Portraits. Ashburner, Mrs. William circa 1890-1900
Portraits. Peterson, Charles (Admission 1876)
Portraits. Thurston, Sarah and Emma 1876
Negatives 1980s-1990s
Series 8 Artifacts Circa 1851-Circa 1933
Community Chest Doll Furniture and Dolls Circa 1933
Wood Engraving Plates, Vicente Campus Circa 1925
Back of Administration (5 X 7)
Front of Administration (5 X 7)
Front Door (5 X 7)
One of the Cottages (5 X 7)
Side Door (5 X 7)
Administration Front Steps (3.5 X 5)
Cottage Common Room? (3.5 X 5)
Cottage Room (3.5 X 5)
One of the Cottages (3.5 X 5)
View from Vicente Street (3.5 X 5)
Campus from Vicente Street (Pine, Administration, Lane) (3.5 X 5)
Embossing Seal Circa 1851-Circa 1900
Original Key to Haight Street Building Circa 1870-Circa 1890
San Francisco Nursery for Homeless Children Record Group 2 1895-1932
11th Annual Report, 1900
13th Annual Report, 1902
14th Annual Report, 1903
15th Annual Report, 1904
16th Annual Report, 1905
17th Annual Report, 1906
18th Annual Report, 1908
19th Annual Report, 1908
20th Annual Report, 1909
21st Annual Report, 1910
22nd Annual Report, 1911
23rd Annual Report, 1912
24th Annual Report, 1913
25th Annual Report, 1914
26th Annual Report, 1915
27th Annual Report, 1916
28th Annual Report, 1917
29th Annual Report, 1918-1919
Report, July 1919 - February 1922
[Volume 70] 1914-1917 and 1920-1929
Published admission notice 1910
Publicity for pencil sale 1919-1922
Promotional brochure 1932