Guide to the Lick Observatory Records: Business records UA.036.Ser.02

Alix Norton
University of California, Santa Cruz
2015
1156 High Street
Santa Cruz 95064
speccoll@library.ucsc.edu


Contributing Institution: University of California, Santa Cruz
Title: Lick Observatory Records: Business records
Creator: Lick Observatory
Identifier/Call Number: UA.036.Ser.02
Physical Description: 86.5 Linear Feet 116 boxes, 16 oversize boxes, 2 roll boxes, 5 flat file drawers
Date (inclusive): 1870-2002
Date (bulk): 1888-1960
Language of Material: English .

Access Restrictions

Collection is open for research.

Use Restrictions

Copyright for the items in this collection is owned by the creators and their heirs. Reproduction or distribution of any work protected by copyright beyond that allowed by fair use requires permission from the copyright owner. It is the responsibility of the user to determine whether a use is fair use, and to obtain any necessary permissions. For more information see UCSC Special Collections and Archives policy on Reproduction and Use.

Preferred Citation

Lick Observatory Records: Business records. UA 36 Ser.02. University Archives, University Library, University of California, Santa Cruz.

Historical note

The Lick Observatory was completed in 1888 and continues to be an active astronomy research facility at the summit of Mount Hamilton, near San Jose, California. It is named after James Lick (1796-1876), who left $700,000 in 1875 to purchase land and build a facility that would be home to "a powerful telescope, superior to and more powerful than any telescope yet made". The completion of the Great Lick Refractor in 1888 made the observatory home to the largest refracting telescope in the world for 9 years, until the completion of the 40-inch refractor at Yerkes Observatory in 1897. Since its founding in 1887, the Lick Observatory facility has provided on-site housing on Mount Hamilton for researchers, their families, and staff, making it the world's oldest residential observatory.
James Lick was born in Fredericksburg, Pennsylvania in 1796, and spent much of his life building organs and pianos in Pennsylvania and Maryland, as well as in South America. In 1847, he moved to San Francisco, where he started purchasing large amounts of real estate that made him a sizable fortune. Near the end of his life he began discussing ways to leave a legacy in the form of a monument of some kind, and settled on the idea of building something that would advance science, technology, and human knowledge. In 1874, Lick set up the first of three trusts to devote $700,000 to the construction of the most powerful and superior telescope in the world. Richard S. Floyd was the president of the board of trustees of the successful third Lick Trust, and Thomas Fraser was the foreman and superintendent of the entire construction project of the observatory. In August 1875, Lick selected Mount Hamilton in Santa Clara County, California as the site for the observatory after consulting with Fraser. One of the conditions of Mr. Lick's donation for the observatory was that the County would construct a suitable road to the summit of Mount Hamilton, which the County agreed to do. Lick passed away in 1876 before the completion of the observatory, and was later buried at the base of the pier of the Great Lick Refractor.
As chairman of the board of Lick Trustees, Richard S. Floyd was entrusted with making sure the observatory was the greatest of its time. Having no formal training in astronomy or in the use of its instruments, Floyd recruited astronomers Simon Newcomb and E.S. Holden as scientific advisors in planning the buildings and the astronomical equipment. They invited astronomer S.W. Burnham, well known for his work on double stars, to conduct tests on the atmospheric conditions on the mountain, and he found that the observing conditions were among the most favorable he had experienced.
The main telescope that was initially built at Lick Observatory was the 36-inch equatorial refractor, also known as the Great Lick Refractor, completed in 1888. Alvan Clark & Sons shaped the objective lens, and Warner & Swasey constructed the telescope mounting. With the completion of the Great Lick Refractor and the reconstruction of the Crossley 35-inch reflecting telescope in 1895, the Observatory has been home to some of the world's most powerful telescopes. Early research at the Observatory made important contributions to the development of instruments for detecting, photographing, and taking measurements of celestial objects. The Observatory continued to pioneer research in the astronomical applications of spectroscopy and photography throughout the 20th century with the addition of the Carnegie 20-inch double astrograph camera (1941) and the Shane 120-inch reflector telescope (1959), which at the time of its construction was the second largest reflector after the 200-inch at Palomar Observatory. As of 2015, Lick Observatory leads in extrasolar and extragalactic research with the Katzmann Automatic Imaging Telescope (1998), which searches for supernovae, and the Automatic Planet Finder (2013), which searches for planets capable of sustaining life.
Some other examples of notable research conducted at the Lick Observatory throughout the decades include the double star survey initiated in 1888 by S.W. Burnham and E.E. Barnard, and continued by director R.G. Aitken and Hamilton Jeffers through the mid-twentieth century, as well as work in radial velocity and spectroscopy started in 1896 by W.W. Campbell, who later became director for almost 30 years. Campbell also oversaw the majority of the Lick Observatory's solar eclipse expeditions through the early 20th century, traveling to multiple locations in Asia, Africa, Australia, and North and South America to study eclipses in their areas of totality.
The Observatory is currently operated by and headquartered at the University of California, Santa Cruz, and is part of the University of California Observatories (UCO) system. The Observatory was originally transferred to the Regents of the University of California by the James Lick Trust in 1888, and was an independent campus of the UC system until 1958, when it was made part of the University of California, Berkeley. On July 1, 1965, the administration of Lick Observatory was officially transferred from UC Berkeley to UC Santa Cruz, and the following year the astronomers relocated their offices and residences to Santa Cruz, along with the astronomy shops, materials from the observatory's library, and historical documents that made up the archives of the observatory. Mary Lea Shane served as the custodian of the archives both on Mount Hamilton and at UC Santa Cruz, preserving and indexing the correspondence, logs, business records, photographs, and research materials from the observatory's history. In 1982, a ceremony was held at the library to name this collection the Mary Lea Shane Archives of the Lick Observatory. These records are now available as the Lick Observatory Records, collection UA 36, in the Special Collections and Archives department of the UCSC McHenry Library.
For additional references with more information on the Lick Observatory and its history, see the Bibliography section of this finding aid.

Scope and Contents

This collection contains the business records of the Lick Observatory, including materials related to observatory operations on Mount Hamilton in the late 19th and 20th centuries. The main areas of the series include financial files, business correspondence, and materials related to the planning and construction of the main observatory and related buildings on Mount Hamilton. Information on the original Lick Trust and trustees is included, as well as land acquisition materials, maps of the surrounding area, and files on the maintenance of buildings and grounds.

Arrangement

Materials are arranged alphabetically by subject or topic, then chronologically, roughly following the original filing arrangement. Business correspondence and financial files are arranged at the end of the collection.

Processing Information

Processed by Alix Norton, 2015.

Related Materials

Bibliography

Consult the following resources for more information about Lick Observatory:
  • Handbook of the Lick Observatory of the University of California. San Francisco: Bancroft, 1888.
  • Holden, Edward S. A Brief Account of the Lick Observatory of the University of California. Sacramento: State printing Office, 1895.
  • The Lick Observatory Collections Project: Building the Observatory. http://collections.ucolick.org/archives_on_line/bldg_the_obs.html
  • The Lick Observatory Collections Project: The Life of James Lick. http://collections.ucolick.org/archives_on_line/James_Lick.html
  • Lick, Rosemary. The Generous Miser: The Story of James Lick of California. Los Angeles: Ward Ritchie Press, 1967.
  • Mathews, Henry E. The James Lick Trust. San Francisco, 1918.
  • Neubauer, F.J. "A Short History of the Lick Observatory." Popular Astronomy 58.5 (1950): 201.
  • Osterbrock, Donald E, John R. Gustafson, and W J. S. Unruh. Eye on the Sky: Lick Observatory's First Century. Berkeley: University of California Press, 1988.
  • Shane, Mary L. H, and Elizabeth S. Calciano. The Lick Observatory. Glen Rock, N.J: Microfilming Corp. of America, 1974.
  • Wright, Helen. James Lick's Monument: The Saga of Captain Richard Floyd and the Building of the Lick Observatory. Cambridge: Cambridge University Press, 1987.

Subjects and Indexing Terms

Business records
Lick Observatory

Box 1, Box 114

Annual reports 1888-1985 1904-1958

Container Summary: 41 folders and 2 copybooks

Scope and Contents note

Includes annual and biennial reports from Lick Observatory directors, as well as notes and reports from other astronomers and staff.
Box 2-3

Applications 1905-1955

Container Summary: 38 folders

Scope and Contents note

Contains employment applications for janitors, engineers, astronomer fellowships, computers, machinists, secretaries, observers, boarding house keepers, electricians, automobile drivers, and clerical and library work. Also includes correspondence with directors, curriculum vitae, and recommendations.
Box 4, Box 98

Automobiles 1899-1968

Container Summary: 16 folders

Scope and Contents note

Includes correspondence, monthly reports of automobile expenses and mileage, truck reports, automobile company advertisements, and insurance policies.
 

Buildings and grounds 1883-1971

Box 5-7

General files 1882-1971

Container Summary: 27 folders

Scope and Contents note

Includes inventories, requisitions, quotes, correspondence, plans, drawings, and maps. Topics include improvement plans, laboratory information, addition proposals, renaming of buildings, and the observatory cornerstone in 1883.
Box 7-8, Box 115

Architectural drawings and specifications 1877-1932

Container Summary: 24 folders

Scope and Contents note

Includes smaller blueprints, other architectural drawings, topographical survey maps, and architectural specifications for buildings on Mount Hamilton. Named architects include Warren Charles Perry, John Galen Howard, Howard & Galloway, and Atlas Building.
 

Blueprints, oversized

Arrangement

Blueprints are arranged alphabetically by title.

Scope and Contents note

Includes large blueprints and other architectural drawings from original construction and renovation of Lick Observatory buildings on Mount Hamilton. Also includes electric wiring diagrams, surveys, and related plans.
Map-Case G2-3, Folder 1

120" Telescope Building 1949

Container Summary: 11 drawings

Scope and Contents note

John Case
Map-Case G2-3, Folder 2

120" Telescope Building - #10931 1959 April 29

Map-Case G2-3, Folder 3

20" Double Photographic Telescope Building 1939

Container Summary: 6 drawings
Map-Case G2-3, Folder 4

20" Double Photographic Telescope Building - First floor plan, electric layout - #1960 1939 September 21

Map-Case G2-3, Folder 4

20" Double Photographic Telescope Building - General wiring diagram 1938-1939

Scope and Contents note

Warner & Swasey Co.
Map-Case G2-3, Folder 5

36" Refractor Building - Construction Sequence for Installation of New Dome Trucks 1963-1964

Container Summary: 14 drawings

Scope and Contents note

McClure & Messinger
Map-Case G2-3, Folder 6

36" Telescope (Equatorial) - Center piece of tube for Lick Observatory 1886

Physical Characteristics and Technical Requirements note

26" x 19.5", Mounted on cardboard
Map-Case G2-3, Folder 6

36" Telescope (Equatorial) - Declination Axis for Lick Observatory 1886

Container Summary: 2 copies

Scope and Contents note

Warner & Swasey

Physical Characteristics and Technical Requirements note

26" x 19.5", Mounted on cardboard
Map-Case G2-3, Folder 7

36" Telescope (Equatorial) - Polar Axis for Lick Observatory 1886

Container Summary: 2 copies

Physical Characteristics and Technical Requirements note

26" x 19.5", Mounted on cardboard
Map-Case G2-3, Folder 7

36" Telescope (Equatorial) - Star Spectrograph undated

Scope and Contents note

J.E. Keeler

Physical Characteristics and Technical Requirements note

14" x 34.5", Mounted on cardboard
Map-Case G2-4, Folder 1

36" Telescope Building - Details of Dome Base and Guide Wheels 1886

Physical Characteristics and Technical Requirements note

12" x 34", Mounted on cardboard
Map-Case G2-4, Folder 2

36" Telescope Building - Details of Guide Wheels undated

Physical Characteristics and Technical Requirements note

26" x 24", Mounted on cardboard
Map-Case G2-4, Folder 3

36" Telescope Building - Details of Track undated

Physical Characteristics and Technical Requirements note

27" x 24", Mounted on cardboard
Map-Case G2-4, Folder 4

36" Telescope Building - Sectional Elevation of Great Dome, Joint of Intercostal 1886

Physical Characteristics and Technical Requirements note

18" x 33.5", Mounted on cardboard
Map-Case G2-4, Folder 5

36" Telescope Building - Upper Track and Guide Wheel undated

Physical Characteristics and Technical Requirements note

40" x 25", Mounted on cardboard
Map-Case G2-4, Folder 6

36" Telescope (Equatorial) - Eye End 1887

Physical Characteristics and Technical Requirements note

26" x 19.5", Mounted on cardboard
Map-Case G2-5, Folder 3

36" Telescope (Equatorial) - Side Elevation of Column 1886

Physical Characteristics and Technical Requirements note

23" x 38.5", Mounted on cardboard
Map-Case G2-3, Folder 7

75 ft. Dome Running Gear 1886

Physical Characteristics and Technical Requirements note

19.5" x 26", Mounted on cardboard
Map-Case G2-5, Folder 4

Arrangement of Edison Dynamo #1000 Watt Engine & Boiler - Lick Observatory Plant 1890 August

Physical Characteristics and Technical Requirements note

33" x 29", Ink on Paper
Map-Case G2-3, Folder 2

Boiler room - Existing conditions, general plan - #10205 1957 September 12

Map-Case G2-3, Folder 2

Boiler room - Typical reinforcing details - #10206 1957 September 12

Map-Case G2-3, Folder 2

Campus Utilities - Modification to Heating Control - #9374 1955 May 31

Map-Case G2-3, Folder 8

Chronograph - End View and Carriage Details 1885

Container Summary: 2 copies

Physical Characteristics and Technical Requirements note

26" x 19", Mounted on cardboard
Map-Case G2-3, Folder 8

Chronograph - Front View 1885

Physical Characteristics and Technical Requirements note

26" x 19", Mounted on cardboard
Map-Case G2-3, Folder 2

Dining Hall, Remodel Kitchen - Floor plan, interior and exterior elevations and notes - #11258 1959 October 23

Map-Case G2-3, Folder 2

Dormitory addition - Partial second floor plan and elevations - #10490 1958 June 27

Map-Case G2-5, Folder 5

Dormitory Building, sheet 1 1912

Scope and Contents note

John Galen Howard
Map-Case G2-3, Folder 2

Duplex Apartment Unit - Plot Plan - #12671 1964 June 12

Physical Characteristics and Technical Requirements note

22.25" x 34.5", Pencil on Paper
Map-Case G2-3, Folder 2

Electric Substation, Arch Plans, Plot Plans & details - #5229 1948

Physical Characteristics and Technical Requirements note

33.75" x 22.5", Pencil on paper
Map-Case G2-3, Folder 2

General Shops Building - #20525 1955 May 23

Scope and Contents note

John Hudson Thomas, Architect

Physical Characteristics and Technical Requirements note

25" x 22", Pencil on paper
Map-Case G2-3, Folder 2

General Shops Building - #20526 1955 May 23

Scope and Contents note

John Hudson Thomas, Architect

Physical Characteristics and Technical Requirements note

25" x 22", Pencil on paper
Map-Case G2-3, Folder 2

General Shops Building - Addition, structural plans, sections, and details - #9537 1956 February 23

Map-Case G2-3, Folder 2

General Shops Building - Additions and alterations, elevations and sections - #9555 1956 March 13

Map-Case G2-3, Folder 2

General Shops Building - Additions and alterations, plot plan, first and second floor plans - #9554 1956 March 13

Map-Case G2-3, Folder 2

General Shops Building - Fire Sprinkler Plan - sheet 1 of 1 - #12616 1964 April 22

Physical Characteristics and Technical Requirements note

22.25" x 34.5", Pencil on Paper
Map-Case G2-3, Folder 2

Heating plant and boiler - Boiler, equipment and piping, general arrangement and details - #10201 1957 September 23

Map-Case G2-5, Folder 1

Laboratory and Measuring Building 1957

Container Summary: 18 drawings

Scope and Contents note

Corlett & Spackman, architects
Map-Case G2-3, Folder 2

Laboratory and Measuring Building - Air Conditioning - 2nd Floor - #11832 1961 March 1

Physical Characteristics and Technical Requirements note

34.5" x 22.5", Pencil on paper
Map-Case G2-3, Folder 2

Laboratory and Measuring Building - Air Conditioning for Star Survey & Measuring Engines - #29484 R1 1962 September 6

Physical Characteristics and Technical Requirements note

22.25" x 34.5", Pencil on Paper
Map-Case G2-3, Folder 2

Laboratory and Measuring Building - Air Conditioning for Star Survey & Measuring Engines - #29484 R2 1962 September 6

Physical Characteristics and Technical Requirements note

22.25" x 34.5", Pencil on Paper
Map-Case G2-3, Folder 2

Laboratory and Measuring Building - Building landscaping, phase 2 - #10731 1958 December 23

Map-Case G2-3, Folder 1

Laboratory and Measuring Building - Topographic Survey Data - #9506 1955 November 8

Map-Case G2-3, Folder 2

Library addition court landscaping - Grading, staking, and details - #10079 1957 March 21

Map-Case G2-5, Folder 6

Lick Observatory - "Stone Sill" undated

Scope and Contents note

Possibly incomplete drawing

Physical Characteristics and Technical Requirements note

35.5" x 45.5", Ink on Linen
Map-Case G2-5, Folder 6

Lick Observatory - 1st Floor & 2nd Floor plan undated

Scope and Contents note

Wright & Sanders

Physical Characteristics and Technical Requirements note

47" x 29.5", Ink on Linen
Map-Case G2-5, Folder 6

Lick Observatory - North East Entrance undated

Scope and Contents note

Wright & Sanders

Physical Characteristics and Technical Requirements note

22.75" x 35.75", Ink on Linen
Map-Case G2-3, Folder 2

Lick Observatory Additions to Electric Primary System - #5069 1947 November 5

Container Summary: 2 copies
Map-Case G2-3, Folder 4

Lick Observatory Electric Substation - Architectural plans, plot plan, and details - #5229F 1948 February 24

Map-Case G2-3, Folder 4

Lick Observatory Electric Substation - Architectural plans, plot plan, and details (revised) - #5229F 1948 March 26

Map-Case G2-3, Folder 2

Lick Observatory Main building - Alterations, details of display cases - #9382 1955 August 8

Map-Case G2-5, Folder 6

Lick Observatory Meridian Circle House - South Front 1884 May 7

Scope and Contents note

T.E. Fraser

Physical Characteristics and Technical Requirements note

22.75" x 35.75", Ink on Linen
Map-Case G2-5, Folder 6

Lick Observatory Mount Hamilton, Plan no.1 1880 April

Scope and Contents note

T.E. Fraser

Physical Characteristics and Technical Requirements note

30.75" x 48", Ink on Linen
Map-Case G2-5, Folder 6

Lick Observatory Seismograph Record 4/18/1906 - 5:12:12am PST - Duration of Record 3M 45S 1906 April 18

Physical Characteristics and Technical Requirements note

30" x 24", Ink on Linen
Map-Case G2-3, Folder 4

Lick Observatory Underground Cable Arrangement - #4113D 1923 January 17

Map-Case G2-3, Folder 2

Main Observatory building - Alterations to wooden entrances - #11200 1959 August 28

Map-Case G2-3, Folder 2

Main Observatory building alterations - Aluminum windows and glazing for north wing - #10451 1958 May 1

Map-Case G2-3, Folder 2

Main Observatory building alterations - Aluminum windows and glazing for south wing - #9384 1955 June 14

Map-Case G2-3, Folder 4

Mount Hamilton Buried Cable Diagram 1950-1958

Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #10950, #11199, #9886 - US Post Office, Laboratory and Measuring Building 1957-1959

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #1960 Building for 20" Double Photographic Telescope - 1st floor plan - Electric Layout 1939 September 2

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #2030 Building for 20" Double Photographic Telescope - sheet S101 - Foundation Plan 1930 October 3

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #9236 Building Area Survey 1953 July 3

Scope and Contents note

Jeffries

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #9237 UC Mount Hamilton Campus 1957 May 21

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - #9398 Lick Observatory Building Aluminum Doors 1955 June 27

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-3, Folder 2

Mount Hamilton Small Tracing - Firehouse #20523, 20524 1953 February 2

Scope and Contents note

Jeffries

Physical Characteristics and Technical Requirements note

22.25" x 34.5"
Map-Case G2-5, Folder 6

Observers' House - 3rd Floor and roof - sheet #2 undated

Physical Characteristics and Technical Requirements note

27" x 47.25", Ink on Linen
Map-Case G2-5, Folder 6

Observers' House - Contour Lines, Profiles and Cross Sections of the Observatory peak on Mount Hamilton surveyed by Herrmann Bros., Santa Clara, CA 1877 February

Physical Characteristics and Technical Requirements note

35.5" x 46", Ink on Linen
Map-Case G2-5, Folder 6

Observers' House - East Elevation & South Elevation - sheet #4 undated

Physical Characteristics and Technical Requirements note

45.5" x 28", Ink on Linen
Map-Case G2-5, Folder 6

Observers' House - Section AB & West Elevation - sheet #5 undated

Physical Characteristics and Technical Requirements note

46.5" x 27", Ink on Linen
Map-Case G2-5, Folder 5

Observers' House - First floor and second floor plans, sheet #1 undated

Scope and Contents note

Wright & Sanders
Map-Case G2-5, Folder 5

Observers' House - First floor and second floor plans, sheet #2 undated

Scope and Contents note

Wright & Sanders
Map-Case G2-3, Folder 2

Observers/astronomers' residence - Site plan, roof plan - #9799 1956 October 31

Map-Case G2-3, Folder 2

Photographic building - Existing building floor plans, section - #9521 1956 February 2

Scope and Contents note

Howard & Galloway, architect
Map-Case G2-3, Folder 2

Piping layouts, utilities plan, and planting plan - #10080 1957 March 21

Map-Case G2-5, Folder 2

Re-Mounting for Crossley Reflecting Telescope 1902

Container Summary: 4 copies

Physical Characteristics and Technical Requirements note

27.5" x 22", Mounted on cardboard
Map-Case G2-3, Folder 2

School House Alteration - Elevations, sections, and details - #9182 1954 August 12

Map-Case G2-3, Folder 2

School House Alteration - First floor plans, foundation and basement floor plan - #9181 1954 August 12

Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - 1st floor & roof plan - #5012 Rev. sheet 2 of 3 1950 December 14

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - 1st floor, doors - #20485 circa 1950

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

20.75" x 30", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Basement plan, Eaves - #20484 circa 1950

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

20.75" x 30", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Elevation, Typical cornice & rake - #5012 Rev. sheet 3 of 3 1950 December 14

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Elevations plans, front, rear, side - #20486 circa 1950

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

20.75" x 30", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Entrance Details - #5012 sheet 6 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Foundation Plan - #20483 circa 1950

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

20.75" x 30", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Foundation Plan - #5012 Rev. sheet 1 of 3 1950 December 14

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - General Conditions & Specifications - #5012 sheet 7 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - General Conditions & Specifications - #5012 sheet 8 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - General Notes - #5021 sheet 2 of 8 1955 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Interior Finish schedule, Paint schedule #5012 sheet 3 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Section AA, BB, Fixed Glass details, elevations - #5012 sheet 5 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Septic Tank details - #5021 sheet 1 of 8 1955 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 2

Single Family Staff Residence, Kepler Peak - Typical Overhang, Typical rake details #5012 sheet 4 of 8 1950 June 22

Scope and Contents note

Wm. F. Hempel, architect

Physical Characteristics and Technical Requirements note

18" x 35", Pencil on paper
Map-Case G2-3, Folder 7

Sole Plates for Lower Track Ring undated

Physical Characteristics and Technical Requirements note

23" x 27", Mounted on cardboard
Map-Case G2-3, Folder 2

Staff Apartment - Proposed floor plans and exterior elevations - #111231 1959 September 18

Map-Case G2-3, Folder 2

Staff Cottage - Basement plan sections and details - #9388 1955 June 21

Map-Case G2-3, Folder 2

Staff Cottage - Basement plan, sections - #9704 1956 August 10

Map-Case G2-3, Folder 2

Staff Cottage - Exterior elevation - #9706 1956 August 10

Map-Case G2-3, Folder 2

Staff Cottage - First floor plan, finish schedule, window details - #9705 1956 August 10

Map-Case G2-3, Folder 2

Staff Cottage - Foundation plan and details, eave details, kitchen elevations - #9703 1956 August 10

Map-Case G2-3, Folder 2

Staff Cottage - Site plan and plot plan - #9387 1955 June 21

Map-Case G2-3, Folder 2

Staff Cottage - Site plan, roof plan - #9702 1956 August 10

Map-Case G2-5, Folder 5

Vault Building - Details of metal windows and fireplaces, sheet 302 1907 March 2

Scope and Contents note

Howard & Galloway
Map-Case G2-5, Folder 5

Vault Building - Details, sheet 301 1907 January 8

Scope and Contents note

Howard & Galloway
Map-Case G2-5, Folder 5

Vault Building - Plan of roof and second floor, sheet 601 1906 December 6

Scope and Contents note

Howard & Galloway
Box 4-5

Boarding house and dining hall 1906-1960

Container Summary: 4 folders
Box 8, Box 116, Map-Case F

Domes 1883-1888, 1959-1960

Container Summary: 1 folder and 3 oversized items

Scope and Contents note

Includes Phoenix Iron Works proposal for early dome, correspondence about Crocker Dome, and schematic drawings of Great Dome by Thomas Fraser (1885). Also includes oversized drawing by Jules Crollard, "New System of Dome Proposed to the James Lick Trust by T.E. Fraser" (July 1883).
Box 7

Inventories 1888-1915

Container Summary: 6 folders
Box 8-11

Progress reports 1950-1958

Container Summary: 28 folders

Scope and Contents note

Contains construction progress and inspection report books from UC office of architects and engineers. Includes library addition, dormitories, 120" telescope installation, and Laboratory and Measurements building.
Box 11-12

Record cards and record sheets 1924-1934

Container Summary: 2 folders
Box 28

Rotunda remodel 1927-1930

Box 12

Civil defense and disaster preparation 1952-1959

Scope and Contents note

Includes correspondence, test reports, and bulletins.
Box 12, Box 86-87

Computers/computing 1953-1991

Container Summary: 12 folders

Scope and Contents note

Includes proposal and other material on the T-1 project to provide network connectivity between Mount Hamilton and UC Santa Cruz, as well as data logs, notes, specifications, and plans pertaining to the Photometer Data Taking and Reduction System (PDTRS) and the FOCAL programming language. Also includes IBM orders and invoices, news clippings and article reprints.
Box 12

Disasters 1905-1999

Scope and Contents note

Includes reports on fires, lightning strikes, and airplane crash of 1939.
Box 12

Electricity and power 1881-1952

Container Summary: 6 folders

Scope and Contents note

Includes bids for power plant to be built on Mount Hamilton in 1905, usage reports, logs, and requisitions.
 

Equipment, instruments, and supplies

Box 13

General files 1905-1967

Container Summary: 5 folders

Scope and Contents note

Includes orders, correspondence, and contracts for both scientific and non-scientific equipment.
Box 13

Astrometric camera 1960-1975

Container Summary: 2 folders

Scope and Contents note

Includes correspondence and disassembly procedure for camera on 36" refractor telescope.
Box 13-14

Automatic measuring machine 1956-1969

Container Summary: 8 folders

Scope and Contents note

Equipment for survey and automatic measuring of 17 by 17 inch astrographic plates. Includes specifications and progress reports from Gaertner Scientific Corporation.
Box 14

Comparators 1966-1967

Box 14

Lietz, A. Company 1908-1945

Box 14

Loaned plates and equipment circa 1935-1939

Box 14

Lumiere North American Co., Ltd. 1905-1909

Box 14

Machine tools 1920-1947

Box 14

Marchant Calculating Machine Co. 1925-1940

Box 14

Marwedel, C.W. 1936-1947

Box 14

Micrometers 1952 and undated

Box 14

Moll microphotometer 1926

Box 15

Oakland National Engraving and Color Plate Co. 1927-1933

Box 15

Prime focus spectrograph 1960-1963

Container Summary: 2 folders
Box 15

Typewriters 1915

Box 15

Wood, sand, and hay 1905-1943

Container Summary: 2 folders
 

Events 1963-2000

Scope and Content

Includes fliers, announcements, and program brochures for events and celebrations held at Lick Observatory.
Box 15

75th anniversary of Lick Observatory 1963

Box 15

100th anniversary of Lick Observatory 1988

Scope and Contents note

Centennial celebration and exhibit
Box 15

Astronomy colloquia 1952-1956

Box 15

Christmas parties 1988-2000

Box 15

Commemoration of naming of Mount Hamilton 1982 July 24

Box 15

Concerts 1981-1999

Box 15

Lick, James 200th birthday celebration 1996

Box 15

Picnics and parties 1974-2002

Box 16

Rededication of Lick Observatory 1989

Box 16

Retirement celebrations 1993

Box 16

Fellowships 1902-1967

Container Summary: 9 folders

Scope and Contents note

Includes applications for fellowship positions, lists of recipients, recommendation letters, other correspondence, and opening announcements.
Box 16

Fire protection 1905-1958

Box 16

Future plans 1943-1967

Scope and Contents note

Includes notes on 10 year plan for Lick Observatory, proposals, correspondence between Lick director and UC president.
Box 16

Gifts 1923-1968

Box 16

Governance 1942-1951

Container Summary: 2 folders

Scope and Contents note

Includes committee of regents of Lick Observatory meeting agendas, regulations for the government of Lick Observatory, proposals, correspondence, and report drafts.
Box 16

Insurance 1912-1966

Box 16-17

Keys 1905-1978

Container Summary: 9 folders

Scope and Contents note

Contains lists of organizational keys and indexes of original filing systems in business records and directors' files.
Box 17, Box 40

Land acquisition 1874-1968

Container Summary: 3 folders

Scope and Contents note

Includes agreements, deeds, correspondence, maps concerning various land grants and transactions around the observatory on Mount Hamilton.
 

Library 1905-2001 1929-1966

Box 17-18

General files and correspondence 1905-1970

Container Summary: 18 folders

Scope and Contents note

Includes orders, plans, reference requests from the general public to Lick Observatory library, and correspondence with binders, vendors, and the UC Berkeley library.
Box 18-19, Box 105

Accessions logs 1897-1962

Scope and Contents note

Includes library accession and order logs, recommended purchases and requests, catalogs of new publications and notes.
Box 18

Inventories circa 1958

Container Summary: 3 folders

Scope and Contents note

Includes inventory of books and astronomical journals at Lick Observatory library, and bibliography/chronological list of works in the Lick Observatory library's rare book collection.
Box 72, Box 82-84

Library orders 1916-1940

Container Summary: 10 folders

Scope and Contents note

Includes purchase orders for books and periodicals for Lick Observatory library through UC Office of Comptroller.
Box 18

The Lick Observatory Library: Formative Years, 1874-1909 2001 May

Scope and Contents note

Thesis by Alan O. Allwardt, School of Library and Information Science, San Jose State University.
 

Lick Trust

Box 40, Map-Case G3-5, Folder 3

General files 1874-1893

Physical Description: 4 folders

Scope and Contents

Contains deeds of trust, correspondence, clippings, statement of trustees, reports, ledgers, agreements, statements of disbursements of Lick Observatory account, and other legal and financial documents. Includes information on the transfer of Lick Observatory to the UC Regents.
Box 125-126

Scrapbooks 1875-1902

Container Summary: 5 volumes

Scope and Content

These scrapbooks cover the Official Action of the Regents of the University of California and Lick Trustees for matters regarding the Lick Observatory. Included are memos, clippings, reports, correspondence, meeting minutes, and bulletins.
 

Logs, business

Scope and Content

Contains log books related to the daily operations of the Lick Observatory.
Box 133

Abstract book 1888-1905

Scope and Contents

Includes details on budgets, requisitions, and specific funds of the Lick Observatory.
Box 112

Daily journal of the Lick Observatory 1933-1945

Box 120

Electrical measurements 1886-1923

Box 20

Electrical meter readings 1936-1949

Box 120

Equipment of electric plant; Telephone data undated

 

Guest books and registers 1947-1982

Scope and Contents note

Contains guest books including record of Lick Observatory library and archives visitors, overnight visitors, as well as director C.D. Shane's personal guestbook.
Box 112, Box 132

Guest books 1885-1903, 1953-1955

Box 127-131

Visitor registers 1888-1915

Container Summary: 10 volumes
Box 112

Library guest book 1956-2007

Box 112

C. Donald Shane personal guest books 1947-1982

Box 20

Letter acknowledgments 1884-1886

Box 120

Lick Observatory survey of site: Barometer readings and rough field notes of astronomers 1888

Box 120

Mining transit books 1923-1929, 1946-1949

Box 120

Record of small lenses belonging to Lick Observatory undated

Box 112

Reservoirs 1888-1898

Box 112

Room and board records 1941-1948

 

Secretary's diaries

Scope and Contents

Includes bound logs with daily entries of Lick staff arrivals and departures, visitors, observatory projects, and events on Mount Hamilton.
Box 121

1888-1891

Box 122

1892-1896

Box 123

1897-1900

Box 124

1901-1904

Box 20

Secretary office log 1947-1949

Scope and Contents

Contains telephone, telegram, and freight log.
Box 20

Treasurer of LOGC undated

Box 120

Workmen's time book 1932-1936

 

Mount Hamilton area

Box 21

Bird count charts 1977-1985

Box 21

Game refuge 1908-1949

Scope and Contents note

Includes correspondence with game wardens, hunting schedules and information, proposed bill for turning Mount Hamilton area into game preserve, and maps.
Box 21

Golf club 1930-1935

Scope and Contents note

Contains correspondence related to and regulations for local unofficial golf club on Mount Hamilton.
 

Maps, oversized

Map-Case G3-5, Folder 2

Fire insurance maps 1940 April 2

Container Summary: 3 maps, 2 copies each

Scope and Contents note

Hartford Fire Insurance Co., H.E. Diem
Map-Case G3-5, Folder 2

Sketch of Lick Observatory golf course undated

Scope and Contents note

R.H. Tucker
Map-Case G3-5, Folder 2

Topographic maps 1926, 1931

Container Summary: 2 maps

Scope and Contents note

Shows property boundaries. H.B. Foster, engineer
Map-Case G3-5, Folder 2

Township survey map showing land grants 1876

Map-Case G3-5, Folder 2

US Geological Survey maps 1955

Container Summary: 6 maps

Scope and Contents note

Isabel Valley, Eylar Mountain, Mount Stakes, Mount Day, and Lick Observatory area
Box 21

Mining claim 1957

Box 21

Mount Hamilton Exploitation Co. 1904-1905

Scope and Contents note

Includes correspondence and other materials about the proposed construction of a railway between San Jose and Mount Hamilton.
Box 21

Mount Hamilton Range Improvement Association 1955-1956

Box 21

Mount Hamilton School 1900-1968, 2002

Box 21, Box 119

Mount Hamilton Stage Co. 1888-1954

Scope and Contents note

Includes statements/invoices and correspondence regarding the transportation to the summit of Mount Hamilton.
Box 21

Radio and television transmitters 1948-1968

Box 22

Rental housing 1962-1968

Box 22

Requests for non-astronomical use 1936-1964

Box 22, Box 119

Roads 1905-1994

Scope and Contents note

Includes correspondence about construction and improvements of roads and railways on and around Mount Hamilton.
Box 22

Smith Creek 1912-1919

Scope and Contents note

Includes correspondence on Smith Creek Hotel.
Box 22-24, Box 40

Notices and assignments 1900-1958

Container Summary: 41 folders

Scope and Contents note

Contains posted notices and bulletins to personnel at Lick Observatory. Includes program assignments for telescope time, schedules, meetings, calls for reports, news on findings, journal club, lost and found, and deliveries.
Box 24

Oaths 1950-1951

 

Personnel

Container Summary: 28 folders

Access

Individual personnel records are restricted 75 years after the date of creation. Box 118 contains restricted folders which will be made available 75 years after the date of their creation.
Box 24-25, Box 40

General files 1881-1967

Scope and Contents note

Includes payroll and salary information for Lick Observatory staff and Lick trust employees, as well as employment log books, rosters, applications, recommendations, correspondence, programs, lists of duties, and individual files arranged alphabetically by last name.
Box 118

General files 1946-1967

Access

Individual personnel records are restricted 75 years after the date of creation. These folders are restricted until 2042.
Box 25, Box 40

Rosters 1888-1958

Box 25, Box 115

Individual files 1905-1954

Scope and Content

Contains letters of application, various correspondence, pay stubs, and resignations. Includes 1919 letter of recommendation for Mary Lea Heger from Wright to Campbell, and diplomas earned by Mary Lea Heger Shane and Constance S. Veysey.
Box 118

Individual files 1936-1954

Access

Individual personnel records are restricted 75 years after the date of creation. These folders are restricted until 2020.
Box 118

Academic personnel 1928-1967

Access

Individual personnel records are restricted 75 years after the date of creation. This folder is restricted until 2043.
Box 118

Computing and clerical assistants 1909-1947

Access

Individual personnel records are restricted 75 years after the date of creation. This folder is restricted until 2022.
Box 118

Foremen 1908-1945

Access

Individual personnel records are restricted 75 years after the date of creation. This folder is restricted until 2020.
Box 25

Instrument makers 1906-1960

Box 25

Janitors 1912-1943

Box 26

Secretaries 1905-1950

Scope and Contents

Margaret French, AJ van Coover, Violet Standen (m. S. Albrecht), Ruth Standen (m. R.H. Tucker), Laura Wyman, Clarice Davis, Carrie Castle, Ethel Haskett (m. C.D. Shane), Amy Gould Marshall, Edith M. Thomas, Gladys Wallace, Leslie Potwin, Helen Gillespie, Muriel Wilkinson, Esther Noren (acting secretary)
Box 26

Photography 1908-1944

Scope and Contents note

Includes applications for photographers, notes about photographs taken at Lick Observatory, photo micrographic work, correspondence, and orders for photographs from the public.
Box 26

Police officers 1946-1967

Box 26

Postmaster 1905-1966

Box 26

Programs 1947

Scope and Contents note

Contains proposals and other information on research programs at Lick Observatory, including "Light of the Night Sky" proposal in 1947.
Box 27-28

Publications and bulletins 1906-1968

Container Summary: 22 folders

Scope and Contents note

Contains correspondence regarding the sale and delivery of Publications of the Lick Observatory and lists of publications by Lick astronomers.
Box 28

Publicity 1906-1967

Container Summary: 5 folders

Scope and Contents note

Includes press releases, pamphlets, reports, and proposals.
Box 28

Rocket fuel testing controversy 1959

Box 28

San Jose office 1940-1941

Box 119

Site surveys 1903-1968

Scope and Contents

Includes surveys from trips to Arizona and Southern California (Hussey), the Carnegie Institution southern and solar observatories, Australia (Hussey), Mount Wilson, San Miguel Mountain, Chile (W.H. Wright), Junipero Serra Peak, and Mount Stromlo.
Box 28

Staff meeting notes 1962-1968

Box 28

Telephones 1881-1939

Scope and Contents note

Includes correspondence, telephone operating instructions, notes, and diagrams of telephone system.
 

Telescopes

Scope and Content

This section includes correspondence, architectural drawings, planning documents, schedules, reports, some photographs, and other documents pertaining to the various telescopes and related equipment at Lick Observatory.
Box 29

12-inch Refractor 1937-1960

Container Summary: 1 folder

Scope and Contents note

Includes materials on repairs and improvement plans.
Box 29

20-inch Astrograph 1951-1991

Container Summary: 42 folders

Scope and Contents note

Also known as the Carnegie double astrograph. Includes specifications for second lens.
Box 29

Lenses 1933-1963

Scope and Contents note

Includes correspondence with UC Office of Comptroller, J.W. Fecker corporation, Frank Ross, Perkin-Elmer corporation, Fish-Schurman corporation, and James Baker.
Box 29

Photographic plates 1939-1948

Scope and Contents note

Includes correspondence with Pittsburgh Plate Glass Co. and Eastman Kodak.
Box 30

Mounting 1934-1948

Scope and Contents note

Includes correspondence with Warner and Swasey Co.
Box 30-31

Building 1935-1956

Scope and Contents note

Includes agreement bonds, general conditions, specifications for construction of the building; bids for general construction of building; agreement with Fred J. Early Jr. Co.; correspondence; requisitions and bills.
Box 31

Programs 1946-1963

Scope and Contents note

Includes abstracts, bulletins, and correspondence about scientific programs.
Box 31, 41

Plans 1935-1938

Scope and Contents note

Includes architectural plans and related correspondence.
Box 31

Miscellaneous 1936-1958

Scope and Contents note

Includes correspondence and material on measuring machine, adjustments of lens and telescope, material tests, and melt sheets.
Box 31-32

24-inch Reflector 1962-1968

Container Summary: 3 folders

Scope and Contents note

Also known as Cassegrain or photometric telescope. Includes correspondence with Boller and Chivens, and regarding optical design, photometer, electronics, dome, drives, controls, and indicators. Photos include view of dome site.
Box 32, Box 41, Map-Case G3-5, Folder 1

36-inch Refractor 1881-1959

Container Summary: 7 folders

Scope and Contents note

Includes Lick Trust proposal, correspondence, wiring diagrams from 1936-1955, log from January 1887, and 1886 oversized section drawing of telescope by Warner & Swasey.
Box 32

40-inch Reflector (Nickel) 1978-1979

Box 32-34, Box 117

120-inch Reflector (Shane) 1931-1967

Container Summary: 26 folders

Scope and Contents note

Includes 1931 proposal for new reflector telescope, Hartmann tests, publicity, equipment and glass information, insurance policy, viewing schedule, invoices, correspondence, architectural drawings and diagrams, applicants for engineer, 1955 photo album, Oakland Machine Works print of mirror sling, and grinding machine information.
Box 34, Box 41, Box 113, Map-Case G3-5, Folder 1

Crossley Reflector circa 1879, 1905-1968

Container Summary: 9 folders and 1 scrapbook

Scope and Contents note

Includes scrapbook of specifications and sketches of dome and telescope, correspondence and requisition orders for improvements, Lick Observatory bulletin on new mounting for 3-foot mirror of Crossley telescope, supplies needed for rewiring, statements and requisitions, correspondence, requests for viewing, and oversized section drawing by architects Percy & Hamilton.
Box 34, Box 41

Meridian Circle circa 1882, 1905-1959

Container Summary: 2 folders

Scope and Contents note

Includes request for new chronograph, instructions for operation, and correspondence.
Box 34

Tauchmann reflector 1949-1950

Container Summary: 1 folder

Scope and Contents note

Includes request to UC President Sproul for purchase and details of purchase of telescope.
Box 34

General correspondence 1905-1947

Container Summary: 1 folder
Box 35

Observing schedules 1967-1973

Container Summary: 5 folders

Scope and Contents note

Includes schedules and time requests for 120" telescope, Coudé Auxiliary Telescope (CAT), Crossley, 24" reflector, 20" astrograph, and 36" refractor.
Box 34

Plans for future telescopes 1967

Container Summary: 1 folder

Scope and Contents note

Includes notes, drawings, reprints, and NSF proposal for future telescope plans.
Box 34

Schematics and diagrams 1936-1948

Container Summary: 1 folder
 

University relations 1868-1989

Scope and Contents note

Material on relations between Lick Observatory and UC Berkeley, UC Los Angeles, and UC Santa Cruz. Contains mostly correspondence, including suggestions from 1917 for closer ties between Lick Observatory and the University of California, correspondence on the transfer of Lick Observatory administration to UCSC in mid-1960s, plans for future use of space on Mount Hamilton, UC Charter Day, and UC Observatories name change in 1989.
Box 35-36

General files 1868-1989

Physical Description: 12 folders
Box 36-38, Box 85-86

Affiliated colleges and schools files - UCSC 1966-1986

Container Summary: 25 folders

Scope and Contents note

Contains files from UCSC Chancellor's office, including correspondence with Lick Observatory staff, improvement plans, budgets, other financial issues, and memos.
Box 103

UC Board of Research 1922

Box 103

UC College of Engineering 1932

Box 103

UC Hospital and Medical School 1921

Box 81-82

UC Office of Secretary 1910-1925

Container Summary: 9 folders

Scope and Contents note

Includes correspondence between Lick director and UC secretary of regents, and bulletins for regents meetings.
Box 93-94

UC Press 1905-1944

Container Summary: 7 folders

Scope and Contents note

Includes material regarding bulletins and other Lick Observatory publications.
Box 95

UC Printing Office 1905-1943

Container Summary: 7 folders

Scope and Contents note

Also known as the Printing and Publications Office.
Box 103

UC Santa Clara campus, proposed 1957

Box 98

UC Superintendent of Grounds and Buildings 1932-1939

Box 38-39

Visitors 1910-1967

Container Summary: 8 folders

Scope and Contents note

Includes inquiries, photo requests, schedules for visitors' nights (telescope viewings), notices, and correspondence arranging visits.
Box 39

Water supply 1888-1956

Container Summary: 9 folders

Scope and Contents note

Includes information on fire pump installation; arrangements for construction of water tanks, pumps, and pipes; notices for water use on Mount Hamilton; correspondence; health inspection reports; and maps.
Box 39, Box 41, Box 120

Weather 1883-1966

Container Summary: 7 folders

Scope and Contents note

Includes weather reports, rainfall and snowfall statistics, monthly meteorological reports (1900-1914) and observation logs (1883-1913), and temperature and barometer readings for the area surrounding Lick Observatory.
 

Business correspondence and financial files

Scope and Content

Business correspondence mostly contains correspondence involving the Lick Observatory directors (Holden, Schaeberle, Keeler, Campbell). Topics include supply and equipment orders, introduction of scientists and visitors to the observatory, meeting minutes, approved requisitions from the secretary of UC Berkeley, and Astronomical Society of the Pacific business. Also included are letters regarding the distribution of pamphlets, reports, bulletins, and other publications of the Lick Observatory.
Financial files include receipts, ledgers, invoices, and budget information for the Lick Observatory.
General files contain both business-related correspondence and financial files that are arranged together chronologically and includes receipts, bills, vouchers, budgets, statements, timesheets, etc.
 

General files

Container Summary: 28 boxes
Box 41

1876-1886

Box 43

1887-1889

Box 42

1890

Box 43-45

1891

Box 45-46, Box 67

1892

Box 47-48, Box 67

1893

Box 49-50, Box 67

1894

Box 43, Folder 10, Box 51-53, Box 67

1895

Box 53-55

1896

Box 56, Box 68

1897

Box 56-57

1898

Box 57

1899

Box 58

1900

Box 58-61

1901

Box 61-62

1902

Box 63-64

1903

Box 65-66

1904

Box 7, Box 66

1927-1944

Box 98-100

Bills, paid/approved 1905-1944

Container Summary: 15 folders

Scope and Contents note

Contains paid and approved bills between Lick Observatory and UC Berkeley financial offices. Includes bills from revolving director's fund.
Box 70-72, Box 96

Budgets 1905-1968

Container Summary: 32 folders

Scope and Contents note

Includes budget requests to and correspondence with UC Berkeley, some annual reports, budget statements, purchase statements, and information on transfer to UC Santa Cruz in 1967.
Box 43

Directors' financial copybooks 1896-1904

Scope and Contents note

Contains copybook of expense reports of directors Holden, Schaeberle, Keeler, and Campbell.
Box 96-97

Expense and equipment 1927-1939

Container Summary: 10 folders
Box 107

Expense ledgers 1888-1941

Container Summary: 4 ledgers
Box 104, Box 108-110

Invoice books 1877-1887

Container Summary: 7 books
Box 96

Original orders 1936, 1944

Box 20, Box 73-74

Petty cash ledgers 1945-1957

Container Summary: 2 folders and 2 ledgers

Scope and Contents note

Contains ledger books and sheets for Lick Observatory petty cash account.
Box 97-98

Printing budget 1909-1943

Container Summary: 4 folders
Box 73-77, Box 105-106

Requisition books 1888-1945

Container Summary: 26 books

Scope and Content

Contains bound copybooks of Lick Observatory requisitions.
Box 78, Box 111

Revolving fund files 1906-1953

Container Summary: 17 folders and 1 ledger

Scope and Contents note

Also referred to as director's contingent fun. Includes materials from directors Campbell, Aitken, Wright, and Shane.
Box 20

Schedule book 1950-1958

Scope and Contents note

Schedule of payments to and reimbursements from University of California
 

Statements 1922-1942

Container Summary: 26 folders

Scope and Contents note

Includes staff pay stubs and statements/receipts for supplies purchased by Lick Observatory staff.
Box 79

Adams, Betty 1937-1941

Box 79

Barry, F.P 1924-1929

Box 79

Carey, W.J. 1941-1944

Box 79

Carlson, Rowell 1938-1940

Box 79

Chappell, J.F. 1929-1938

Box 79

Gehr, F. 1924-1926

Box 79

Gehri, Mrs. Merle 1925-1926

Box 79

Gerlach, Willie 1938-1942

Box 80

Gordon, Katherine 1941-1943

Box 80

Hayford, Phyllis 1932-1934

Box 80

Herbig, G.H. 1944-1945

Box 80

Jeffers, H.M. 1929-1943

Box 80

Krichbaum, George 1942-1945

Box 80

Kron, G.E. 1939-1944

Box 80

Mayall, N.U. 1933-1937

Box 80

Moore, J.H. 1922-1940

Box 80

Neubauer, F.J. 1930-1937

Box 80

Paddock, G.F. 1932-1945

Box 80

Trumpler, Robert 1923-1944

Box 81

Wright, W.H. 1921-1945

Box 81

Wyse, Arthur B. and Marylyn C. 1933-1941

Box 81

Miscellaneous A-S 1926-1943

Box 81

General assistants 1938-1942

Box 87-93

UC Office of Comptroller 1915-1954

Container Summary: 42 folders

Scope and Contents note

Also referred to as the Controller's Office or the Office of the Chief Accounting Officer. Includes information on salaries, purchase orders, requisitions, manual of accounting and administrative procedures, and various correspondence between UC Berkeley comptroller and purchasing agent and Lick Observatory secretaries and directors.
Box 84, Box 101-103

UC Purchasing Department, requisitions 1905-1943

Container Summary: 25 folders

Scope and Contents note

Contains requisitions for orders made through the purchasing department of the comptroller's office at UC Berkeley, including special building appropriation confirmations.
Box 97

Various small and special funds 1927-1948

Container Summary: 7 folders

Scope and Contents note

Includes receipts and report sheets for special building funds, Crocker special fund, seismometer/seismograph fund, fund for cottage improvements, storehouse freight and cartage funds, and other various funds.
Box 69

Murdock, C.A. 1889-1896

Box 69

Pacific States Telephone 1899-1903

Box 69

Union Iron Works 1886-1889

Container Summary: 2 folders

Scope and Contents note

Includes specifications for steel dome.
Box 41, Box 69

Warner and Swasey 1886-1904

Container Summary: 6 folders
Box 70

Wells Fargo 1886-1904

Box 70

Wesley, William and Son 1888-1902

Scope and Contents note

Booksellers
Box 70

Western Union Telegraph Co. 1887-1903

Box 41

Wright and Sanders 1881-1884

Scope and Contents note

Includes specifications and contracts for early construction of observatory.
Box 70

Zeiss, Carl 1895-1899

Box 115, Box 134, Map-Case G2-5, Folder 6

Accession 2022.043 Addition to Lick Observatory Business Records 1947-1967, 1985, 1995, 1997, 2001

Immediate Source of Acquisition

Transfer from UCSC Astronomy Shop, UCO Technical Laboratories, 2022.

Scope and Contents

Includes critical design reviews (1995, 1997) and pre-ship review (2001) of DEIMOS (DEep Imaging Multi-Object Spectrograph), a visible-wavelength, faint-object, multi-slit imaging spectrograph for the Keck II telescope, in operation since 2002. Oversized architectural drawings include the telescope and HIRES (High Resolution Echelle Spectrometer) general assemblies at Keck; and the Kepler cottages (1954), library (1954), laboratory and measuring building (1965), 1927 cottage (1965), machine shop (1949), and instrument shop (1977) at Lick. Also included in this series is a Keck Ten Meter Telescope Revised Schematic Design (1985) by MBT Associates.

Processing Information

Processed by Alix Norton, 2022.