Guide to the William McPherson Papers
Finding aid prepared by Finding aid written by Michael P. Palmer.
Special Collections, Honnold/Mudd Library
800 North Dartmouth Ave
Claremont, CA, 91711
Phone: (909) 607-3977
Email: spcoll@cuc.claremont.edu
URL: http://libraries.claremont.edu/sc/default.html
© 2013
Claremont University Consortium. All rights reserved.
Descriptive Summary
Title: William McPherson Papers
Date (inclusive): 1664/65-1970
Date (bulk): 1884-1945
Collection number: H.Mss.0524
Creator:
McPherson, William,
1885-1964
Extent:
22.5 linear feet (53 boxes + 1 map case drawer).
Repository:
Claremont Colleges. Library. Special Collections, Honnold/Mudd
Library. Claremont, CA 91711
Abstract: Correspondence, diaries, photographs, account
books and journals, land and tax records, manuscripts, scrapbooks, notes,
transcripts, reports, newspapers, clippings, promotional materials, and ephemera,
relating to the family, life, career, and intellectual pursuits of Orange County,
California, avocado rancher and historian William McPherson (1885-1964). Family
papers document the McPhersons' settlement in Orange County in the 1870s, and their
involvement in local agriculture, first in the raisin grape industry, and then in
the avocado industry. Half the collection consists of original Spanish- and
English-language correspondence, manuscripts, photographs, printed materials, and
ephemera collected by McPherson in the pursuit of his intellectual interests, in
particular the history and anthropology of Orange County--and especially Rancho
Santiago de Santa Ana and San Juan Capistrano--from the 1770s to the 1920s. The
collection includes papers of 19th-century entrepreneur Alfred Henry Wilcox and
California State Assemblyman Jeffry Joseph Prendergast, as well as a large number of
documents with a focus beyond Orange County and Southern California, including Civil
war diaries and letters, a collection of ship logbooks from the 1820s to the 1850s,
literary scrapbooks, and McPherson’s collection of autograph letters and documents
relating primarily to American, British, and California history, and dating from
1665 to 1932.
Physical location: Please consult repository.
Language of Material: Materials in English and Spanish.
Administrative Information
Restrictions on Access
This collection is open for research.
Publication Rights
All requests for permission to reproduce or to publish must be submitted in
writing to Special Collections.
Preferred Citation
[Identification of item], William McPherson Papers (Collection H.Mss.0524).
Special Collections, Honnold Mudd Library, Claremont University Consortium.
Acquisition Information
Bequest of William McPherson, 1964.
Custodial History note
The papers were taken into the custody of William McPherson's friend and
colleague, Don Meadows, acting as agent for McPherson's custodians, in early
1962. They were transferred to the Library of the Claremont Colleges, most
probably in stages, between that time and approximately 1972.
Accruals note
Limited accruals to the collection are anticipated.
Processing Information note
The papers were processed by Michael P. Palmer in 2013.
Biography
William Frederick ("Will") McPherson was born in the family home (later given the
address 11601 Prospect Avenue), east of Orange, California, on 16 July 1882, the
second son and middle child of Stephen McPherson (1839-1917), a school teacher
and viticulturist, and his wife, Jennie Vincent (1849-1935). His father, born in
Chaumont, Jefferson County, New York, had come to Santa Clara County,
California, by way of Ohio, in 1862, and to Southern California in 1872. Will
McPherson graduated from Santa Ana High School in 1904, obtained a teaching
credential, and for the school years 1905/1906 through 1908/1909 served as
principal-teacher of the San Juan Capistrano Grammar School; dismissed from that
position for an indiscretion with the daughter of a prominent local family, he
obtained a similar position for the school year 1909/1910 at Fountain Valley. In
August 1910, McPherson entered the University of California at Berkeley,
originally studying civil engineering, but later switching to law; he graduated
in June 1914. Unable to obtain other work, he returned to teaching. Despite the
escapade of 1909, he was again employed as principal-teacher at San Juan
Capistrano for the school year 1915/1916, but his intemperate support of Germany
led to his dismissal in June 1918. This ended McPherson's formal employment: he
joined his elder brother Vincent on the family farm, which was planted primarily
in Valencia oranges, rare table grapes, and avocados, the latter still
considered an exotic fruit, and only recently cultivated in sufficient numbers
to be considered a "commercial" crop. The McPherson brothers became leading
avocado growers, and Will was active in both the California Avocado Association
(of which he was Secretary from 1927 to 1930) and in the California Avocado
Growers Exchange (from 1927, Calavo Growers of California) cooperative.
Although McPherson supported himself financially as a rancher, his real love was
history and literature, in particular the history, literature, and anthropology
of Southern California. Always a voracious reader, he began collecting in his
teens, and in earnest when his positions as principal-teacher, and then as
successful rancher, provided him with disposable income. Although McPherson
initially collected only books, by the mid-1920s he had begun to collect
manuscripts, newspapers, magazines, maps, and photographs as well. By 1929, the
collection had grown to more than 10,000 bound volumes, plus thousands of maps,
manuscripts, and ephemera, the finest private library of Southern Californiana
in the country. It was so extensive that the McPherson brothers built two
separate buildings, the larger eighteen by thirty feet, to house it. Although
financial difficulties in the early years of the Great Depression forced
McPherson to dispose of duplicate works, and even to part with some of his more
valuable items, he resumed collecting in the late 1930s, and some of his most
significant acquisitions of manuscripts and other archival materials date from
the early 1940s. Although he published only seven articles and one book,
McPherson was considered a leading expert in Southern California history,
anthropology, and agriculture, and was often consulted by other researchers.
However, by 1950, McPherson had ceased to collect new materials, and the order
and condition of the library had begun to deteriorate. The living conditions of
the McPherson brothers evidenced increasing squalor. In late 1960, Will
McPherson had descended into dementia, and was removed to a nursing facility in
Garden Grove; at the same time, his elder brother Vincent, who did not suffer
from dementia but was frail, moved from the family home to the house of
Mexican-born friends who lived nearby, where he died in May 1962. Will McPherson
died in the nursing home in Garden Grove on 8 September 1964. Both brothers are
buried alongside their parents and other members of the extended McPherson
family in the Santa Ana Cemetery.
Sources
- Don Meadows,
A California Paisano; the life of
William McPherson
(Claremont: Honnold Library Society,
1972).
- William McPherson Papers, H.Mss.0524, Special Collections, Honnold
Mudd Library, Claremont University Consortium.
Publications by William McPherson
- "C. P. Taft, An Avocado Pioneer; Given before The Growers Institute,
Anaheim, June 9, 1931", California Avocado Association
Yearbook, 1931, pp. 207-210.
- "California Land Grants," in
Orange County
History Series
, vol. 1 (Santa Ana: Orange County Historical
Society, 1931), pp. 9-18.
- "Citrus Culture in Orange County", in
History
of Orange County, California
, edited by Mrs. J. E.
Pleasants, vol. 1 (Los Angeles: J. R. Fennell & Sons, 1931), pp.
223-242.
- "Image Ceremony of the Mission Indians", in
Orange County History Series, vol. 1 (Santa Ana: Orange
County Historical Society, 1931), pp. 135-139.
- Editor of
From San Diego to the Colorado in
1849
, by Cave J. Couts (Los Angeles: Arthur M. Ellis,
1932).
- "Spanish and Mexican Land Grants in Orange County", in
Orange County History Series, vol. 2 (Santa
Ana: Orange County Historical Society, 1932), pp. 23-35.
- "Joseph Edward Pleasants, '49er", in
Orange
County History Series
, vol. 3 (1939), pp. 41-50.
- "A Horse Drive to Utah in 1876," in
Orange
County History Series
, vol. 3 (1939), pp. 107-112.
Scope and Contents of the Collection
This collection consists of correspondence, diaries, photographs, account books
and journals, land and tax records, manuscripts, scrapbooks, notes, transcripts,
reports, newspapers, clippings, promotional materials, and ephemera, relating to
the family, life, career, and intellectual pursuits of Orange County,
California, avocado rancher and historian William McPherson (1885-1964).
The collection consists of two record groups of approximately equal size.
The first record group contains correspondence, diaries, photographs, account
books and journals, land and tax records, scrapbooks, notes, newspaper and
periodical clippings, ephemera, and other materials relating to the McPherson
family. The materials document the family’s immediate origins in Chaumont, New
York, the move of two brothers and their cousin to California in the 1860s,
their settlement in what became Orange County in the 1870s, and their
involvement in local agriculture, in particular in the raisin grape industry of
the 1880s. The bulk of the record group consists of the papers of William
McPherson (1885-1964). These include his diarie--which extend, in effect, from
1898 to 1945 (with sporadic entries until 1951), and supplement those of his
father, which extend from 1864 to 1892--chronicling in detail McPherson’s life
as a rancher active in the promotion of the avocado industry, historian, and
collector of books and manuscripts; his notebooks, which contain extensive
research notes on Southern California, and in particular, Orange County, history
and anthropology; and his geographic and subject files, which are especially
rich in late 19th- and early 20th-century promotional materials for Orange, San
Diego, Riverside, and San Bernardino Counties. Photographs in the record group,
most of which date from before 1920, document sites throughout California and
neighboring states; the majority were taken by McPherson himself between 1906
and 1912, and document in particular the mission and community of San Juan
Capistrano and life in rural Orange County in the early years of the 20th
century.
The second record group consists of several discrete collections of
non-family-related primary materials acquired by McPherson by purchase, gift, or
trade. The largest of these is the Avocado Collection, a hybrid collection
consisting of records of the Secretary of the California Avocado Association,
primarily for 1919-1925; miscellaneous records and papers of the California
Avocado Exchange (from 1927, Calavo Growers of California), for 1924-1958;
records of McPherson’s involvement in the avocado industry; and McPherson’s
subject files on the avocado industry. The materials include correspondence,
reports, minutes, catalogs, circulars, flyers, newspaper clippings, and
periodical publications and document all aspects of the avocado industry in
Southern California, including efforts of the industry to perfect cultivation
methods, standardize varieties, improve the quality of the avocados produced,
and market what was still considered an “exotic” fruit to the general
population. The Orange County Ranchos collection consists of material--primarily
photographic reproductions, but including some original document--relating to
the history of Orange County ranchos, in particular Rancho Santiago de Santa Ana
and and the mission and community of San Juan Capistrano. The collection of 19th
century California newspapers includes what appears to be a unique copy of the
Santa Ana Herald for 12 October 1878. The
Historical manuscripts collection consists of historical document--primarily
letters, but also including appointments, bills, commercial drafts and papers,
financial accounts, legal proceedings, logbooks, passports, receipts, reports,
stock certificates, and surveys--acquired by McPherson as single items or in
small groups. The collection contains substantial numbers of Spanish- and
English-language materials relating to California that were directly relevant to
McPherson’s research. However, most of the documents do not relate to
California; they appear to have been collected for their connection to
well-known individuals or specific events, and represent McPherson’s eclectic
collecting interests. These documents include Americana (1748-1932), British
materials (1664/65-1921), Civil War papers, ship logbooks (1822-1855), literary
scrapbooks (1846-1908), and American and British women (1828-1928). Smaller
collections within this record group include the political papers, 1920-1925, of
California State Assemblyman Jeffrey Joseph Prendergast (R-Redlands) (1875-1962)
and correspondence, bills, and legal papers, 1876-1895, relating to the business
interests and probate of Colorado River steamboat captain and San Diego
businessman and banker Alfred Henry Wilcox (1823-1883).
Series Arrangement
- Record Group 1. McPherson family papers, 1848-1968
- Series 1.1. McPherson Brothers, 1884-1889.
- Series 1.2. McPherson family, 1848-1903 [2013].
- Series 1.3. McPherson, Stephen, 1864-1907.
- Series 1.4. McPherson, William, 1849-1968.
- Series 1.5. Photographs, circa 1870-1961.
- Subseries 1.5.1. Photograph albums, circa
1870-1953.
- Subseries 1.5.2. Photographs, circa 1880-1961.
- Record Group 2. William McPherson collections 1848-circa 1965.
- Series 2.1. Avocado collection, 1911-1960.
- Subseries 2.1.1. California Avocado Association,
1916-1957.
- Subseries 2.1.2. California Avocado Growers Exchange /
Calavo Growers of California [from 1927], 1924-1958.
- Subseries 2.1.3. General files, 1911-1940.
- Subseries 2.1.4. McPherson, William. Avocado business,
1920-1960.
- Series 2.2. Billingsley family papers, circa 1882-1924.
- Series 2.3. Bradshaw, Cornelius B. and Mary Freelove (Hixon).
Collection, 1889-1905.
- Series 2.4. California newspapers (19th century),
1848-1897.
- Series 2.5. Historical manuscripts, 1664/65-1932.
- Subseries 2.5.1. Americana, 1748-1932.
- Subseries 2.5.2. Artists (British), circa
1815-1889.
- Subseries 2.5.3. Autographs, 1716-1929.
- Subseries 2.5.4. British materials, 1664/65-1921.
- Subseries 2.5.5. California and the West, Spanish-Language
materials, 1773-1856.
- Subseries 2.5.6. Californiana, English-Language,
1850-1931.
- Subseries 2.5.7. Civil War papers, diaries, and letters,
1861-1864 [1867].
- Subseries 2.5.8. Clergy, 1822-1924.
- Subseries 2.5.9. Financial and commercial papers,
1783-1919.
- Subseries 2.5.10. German and Austrian materials, 1736,
circa 1850-1896.
- Subseries 2.5.11. Logbooks, 1822-1855.
- Subseries 2.5.12. Scrapbooks (literary), 1846-1878,
1888-1908.
- Subseries 2.5.13. Women (American and British),
1828-1928.
- Subseries 2.5.14. Writers, editors, journalists,
publishers (American and British), 1840-1917.
- Series 2.6. Orange County (California) Ranchos,
- Series 2.7. Perry, Belmont. Collection of bound articles on the
American Southwest, circa 1895-1910.
- Series 2.8. Photographs, Prints, and Drawings, circa 1850-1965.
- Subseries 2.8.1 Photographs, circa 1920-1965.
- Subseries 2.8.2 Prints and Drawings, circa
1850-1961.
- Series 2.9. Prendergast, Jeffry Joseph. Political papers,
1920-1925.
- Series 2.10. Wilcox, Alfred Henry. Papers, 1876-1895.
Separated Materials note
Subjects and Indexing Terms
Calavo Growers of California.
California Avocado Society.
Crane, Lydia,
1838-1915
McPherson Brothers.
McPherson family
McPherson, Stephen,
1839-1917
Meadows, Don
Mission San Juan Capistrano.
Nash, Jonathan, Captain,
1797-1856
Prendergast, Jeffry Joseph,
1875-1962
Wilcox, Alfred Henry, 1823-1883
Artists
Authors
Autographs--Collections
Avocado industry--California
California, Southern--History
California--History--1850-1950
Chaumont (N.Y.)
Clergy
Clippings (Books, newspapers, etc.)
Correspondence
Diaries
Ephemera
Journalists
Logbooks--United States--19th century
Manuscripts, American
Manuscripts, Great Britain
Military officers
Newspapers
Orange County (Calif.)--History
Photograph albums
Photographs
Politicians
Postcards
Promotional materials
Public officers
Publishers and publishing
San Juan Capistrano (Calif.)--History
Scrapbooks
United States--History--Civil War, 1861-1865
Women
Record Group 1.
McPherson family papers,
1848-1968
(bulk, 1884-1945).
Physical Description:
11 linear feet.
Scope and Contents note
This record group contains correspondence, diaries, photographs, account
books and journals, land and tax records, scrapbooks, notes, newspaper and
periodical clippings, ephemera, and other materials relating to the
McPherson family. The materials document the family’s immediate origins in
Chaumont, New York, the move of the brothers Stephen McPherson (1839-1917)
and Robert McPherson (1841-1917) and their cousin, William Gregg McPherson
(1830-1908), to California in the 1860s, their settlement in the 1870s in
what later became Orange County, and their involvement in local agriculture,
in particular in the raisin grape industry of the 1880s. The bulk of the
record group consists of the papers of Stephen’s son, William McPherson
(1885-1964). These include his diaries, extending, in effect, from 1898 to
1945 (with sporadic entries until 1951), chronicling in detail his life as a
rancher active in the developing avocado industry, historian, and collector
of books and manuscripts; his notebooks and commonplace books, the former
containing extensive research notes on Southern California, and in
particular, Orange County, history and anthropology; and his geographic and
subject files, which are especially rich in late 19th- and early
20th-century promotional materials for Orange, San Diego, Riverside, and San
Bernardino Counties. The record group also contains albums, negatives, and
prints of photographic images relating to William McPherson and his family.
McPherson's own photographs, the majority of which were taken in San Juan
Capistrano between 1906 and 1912, are a graphic depiction of life in rural
Orange County in the first years of the 20th century.
Series 1.1.
McPherson Brothers,
1884-1889.
Physical Description:
10 folders.
Note
In 1872, Stephen McPherson (1839-1917) and his younger brother Robert
McPherson (1841-1917) purchased 220 acres east of the Santiago Creek, in
what is now Orange, California, and planted most of it in raisin grapes,
the first such vineyard in California. The brothers formed a
partnership, McPherson Brothers, which became immensely successful, and
by the mid-1880s it was the largest raisin business in California. In
1887, a land boom swept over Southern California. To cash in on the
boom, the brothers converted much of their land to a town site, which
they named McPherson, mortgaging the property and tearing out most of
their vines to make way for streets and housing lots. The town was only
a few weeks old when the real estate boom collapsed, disease killed off
the remaining grape vines, and, in spite of efforts to refinance, the
mortgage was foreclosed. Stephen McPherson was able to salvage only 23
mortgaged, unproductive acres around his home, which he planted with
more conventional crops, in particular citrus, selling them under
various names, such as "McPherson Vegetable Company".
Scope and Contents note
This series contains records of McPherson Brothers raisin business from
1884 until just after the collapse of the Southern California land boom.
The bulk of the materials consists of cash books and disbursements,
account books, and a time register/payroll of grape pickers, all of
which give the names of workers, the hours they worked, and the amounts
they were paid. The series also includes a box label and handbills for
McPherson Brothers, as well as extracts (all but one typed) by William
McPherson from the
Santa Ana Herold,
1886-1889, of entries referring to McPherson Brothers and the raisin
industry.
Box 1, Folder 4
Accounts paid,
1885 December 3 - 1886
December 23.
Note: On cover and spine: "22"; inside
stamped "22 Orange Cal".
Box 25, Folder 1
Box label and handbills,
no date.
Cash books,
1884 June - 1889
June.
Physical Description:
2 volumes.
Box 1, Folder 3
1884 June 4 - 1886 December 31,
Box 1, Folder 10
1887 October - 1889 June,
Box 1, Folder 5
Daily journal and account book,
1886.
Note: On cover: "Pacific Daily Journal
1886".
Box 22, Folder 59
Extracts from the
Santa Ana
Herold
,
1886-1888.
Journal (cash disbursements and real estate
lists),
1887 February - 1888
January.
Physical Description:
2 folders.
Provenance
Note on back cover: "From Horace Parker 11-20-72, who got it in the
material he purchased from the McPherson estate".
Box 1, Folder 8
Journal (cash disbursements and real estate
lists),
1887 February - 1888
January.
General Physical Description note: Cash
journal, McPherson, Cal., 1887 February-March and 1888 January;
followed by Rae Brown and Lane, real estate agents, list of
property for sale (primarily in Orange).
Box 1, Folder 9
Item laid in,
Scope and Contents note
What appears to be a map of Stephen McPherson's home and the
surrounding land, with notes on acreage planted in various crops
+ 3 scraps of paper with names and acreages.
Time register and payroll of raisin packers,
1886 November 6 - 1888
December 8.
Physical Description:
2 folders.
Box 1, Folder 6
Time register and payroll of raisin packers,
1886 November 6 - 1888
December 8.
Box 1, Folder 7
Item laid in: 1 ledger sheet, "McPherson
Bros",
1888 November 17.
Series 1.2.
McPherson family,
1848-1903 [2013].
Physical Description:
14 folders.
Scope and Contents note
This series contains correspondence, journals, accounts, diaries, and
other materials created by members of the McPherson family other than
William McPherson (1885-1964) or his father, Stephen McPherson
(1839-1917). The oldest items relate to William McPherson's grandfather,
William McPherson (1797-1883), and include a journal and account book
with entries from 1869 to his death in 1883; the items laid in include
documents relating to the church and burial ground at Chaumont, New
York, for 1844-1847 and 1865. The bulk of the remaining materials in the
series relate to three of his children, Mary Jane (1827-1891), Robert
(1841-1917), and Harriet (circa 1844-1929) McPherson. The earliest of
these documents is an 1848 letter to Mary Jane from a relative (exact
genealogical relationship as yet undetermined) in Manchester, New
Hampshire. Two documents relate to Robert McPherson, William McPherson's
uncle and his father's colleague in McPherson Brothers raisin business
and the failed town of McPherson: (1) an 1864 deed to property in the
town of Silver Mountain, Alpine County, California, and (2) a cash book,
1902-1902, kept by him as Southern Pacific Railroad station agent at
McPherson. The two letters from Harriet McPherson and her unidentified
husband give details of family life in "Irving", an as yet unidentified
locality in the Midwest, during the Civil War. The series also includes
two items relating to William McPherson's brother, Vincent (1883-1962):
(1) a diary for 1899, and (2) a playbill of the "Class of '03"
production of Shakespeare's
Merchant of
Venice
, with his brother William McPherson as Shylock.
Additional materials relate to William Gregg McPherson (1830-1908),
cousin of Mary Jane, Robert, and Harriet, and to his wife, Lydia Crane
(1838-1915). Of particular interest to the study of Orange County
history are the clippings of Crane's column, "Letter from Southern
California", which appeared in the
Burlington
[Vermont] Free Press
, between 1875 and 1877. Additional
materials include receipts for property, poll, and road taxes; papers
relating to McPherson's participation in an 1877 scheme by the St. Louis
Canal and Irrigating Company to construct a canal in the Gila River
valley, in Maricopa County, Arizona; and specifications (marked in a
later hand, "Mrs. W. G. McPherson") by Carl G. Jorn, Orange, California,
for a residence.
Box 22, Folder 74
McPherson family genealogy, compiled by Michael P.
Palmer,
2013 May 15.
McPherson, Harriet,
between 1861 and
1865.
Physical Description:
2 folders.
Note
Harriet McPherson was born Chaumont, Jefferson County, New York,
circa 1844, and died 15 November 1929. She was the youngest child of
William McPherson (1797-1883). By the mid-1860s, she was living with
her husband in Irving, an unidentified town in the Midwest. The name
of her husband, who also appears to have been from Chaumont or the
immediate vicinity, is at present not known.
Box 22, Folder 73
McPherson, Hat, to parents [William and Esther McPherson,
of Chaumont, New York],
between 1861 and
1865.
General Physical Description note: A.L.S., 2 p.
Box 22, Folder 61
"Snatty", to "Sonny" ["Chiles" = Childs
McPherson],
Irving, 1864 March 8.
General Physical Description note: A.L.S. 3 p. Ms. McP 296.
Note
The writer is Harriet McPherson's husband.
Box 22, Folder 60
McPherson, Margaret, to Mary Jane McPherson,
Manchester, New Hampshire, 1848 June
25.
General Physical Description note: A.L.S.
3 p. Ms. McP 318.
Note
The addressee is Mary Jane McPherson, born in Chaumont, 29 April
1827, died at McPherson, Orange County, California, 4 December 1891,
the eldest child of William McPherson (1797-1883). The writer has
not been positively identified.
McPherson, Robert,
1864,
1900-1902.
Physical Description:
3 folders.
Note
Robert McPherson was born in Chaumont, August 1841, the youngest son
of William McPherson (1797-1883). He began teaching school at age
17, and in 1860 came to California, where he appears in 1866 as a
schoolteacher in Almaden Township, Santa Clara County. By the early
1870s he was also engaging in mercantile ventures in with his elder
brother Stephen, ventures in which he appears to have taken the
lead. By 1872, the brothers had joined their cousin, William Gregg
McPherson, in the Westminster Colony, in what is now Orange County,
where all three are listed in the Great Register as school teachers.
In that year the brothers purchased land east of the Santiago Creek,
in what is now the city of Orange, and from the late 1870s to the
early 1890s public records list Robert's primary occupation as
"vineyardist", "viniculturalist", or "viticulturalist". He appears
to have been the lead partner in McPherson Brothers, and the chief
proponent of the town of McPherson. After the collapse of the land
boom and McPherson Brothers, he appears to have drifted away from
agriculture, and served as station agent for Southern Pacific
Railroad in both Bishop, Inyo County (1896), and McPherson
(1900-1902). He spent his last years in Santa Monica with his son
William Goldsworthy (later A. W.) McPherson and daughter, Hattie,
wife of Havener Bruce Saylor. He died in 1917.
McPherson Railroad Station, Orange County, California,
Robert McPherson, Agent. Cash book,
1900 June 1 - 1902
January 17.
Physical Description:
2 folders.
Box 23, Volume 1
Cash book,
1900 June 1 - 1902
January 17.
Box 23, Folder 2
Laid in: handbill, "California / Loose Muscatel /
Raisins / McPherson Bros. / Orange Cal. / Packers", with
manuscript account notes on reverse,
1900-1902.
Box 22, Folder 63
Riddell, DeWitt C., to Robert McPherson, of the city of
San Jose. Deed to Lots 1 and 10, in Block 3; Lots 2 and 3, in
Block 30 and 31; and the North 1/2 of Lot 5, in Block 38, in the
South Park Addition, town of Silver Mountain, Alpine County,
California,
1864 November 12.
General Physical Description note: D.S. 2 p. Ms. McP 319.
McPherson, Vincent,
1899, 1903.
Physical Description:
2 folders.
Note
Stephen Vincent McPherson was born in the family home in what is now
part of the city of Orange, California, 8 October 1883, and died at
Orange, 29 May 1962. He was the eldest child of Stephen McPherson
(1839-1917), and elder brother of William McPherson (1885-1964).
Originally employed by Southern Pacific Railroad, on his father's
death he took up the family farm, where he was joined by his brother
William the following year.
Box 12, Folder 21
Diary,
1899.
Note: Inscribed: Vincent McPherson, El
Modena, Orange Co., Cala., Jan. 1, 1899.
Box 22, Folder 69
Playbill of the "Class of '03" production of
Shakespeare's
Merchant of Venice,
with his brother William McPherson as Shylock,
1903.
McPherson, William. Journal and account book,
[1797]
1844-1884.
Physical Description:
2 folders.
Note
William McPherson was born in Deering, Hillsborough County, New
Hampshire, 11 September 1797. He moved to Chaumont, New York, in
about 1826, and died there on 26 May 1883. His first wife and the
mother of his children, whom he married in Deering, 15 November
1825, was Jane Forsythe, born Deering 1808, died Chaumont, 23
November 1844. Their children included Mary Jane (1827-1891),
Stephen (1839-1917), Robert (1841-1917), and Harriet (circa
1844-1929) McPherson.
Box 1, Folder 1
Journal and account book,
1869 March 6 -1883 May
5
Note: Printed label pasted on flyleaf:
"William McPherson".
Box 1, Folder 2
Items laid in,
[1797]
1844-1884.
Scope and Contents note
- List of William McPherson and his siblings, with birth
dates, 1781-1797.
- "Funds paid by the Treasurer by order of the Church
[Chaumont, New York]", 1844-1847.
- Subscription to pay the costs of fencing and ditching
the Chaumont Burying Ground, 1 July 1865.
- Slip of paper with scribbled note, "ground was frozen.
... [indecipherable] from sister grave December 12,
1884".
- Miscellaneous receipts and slips of paper with sums. 4
items, 1871-1882, and undated.
McPherson, William Gregg, and Lydia Crane,
1875-1886.
Physical Description:
2 folders.
Note
William Gregg McPherson was born in Chaumont, 15 March 1830, and died
in Santa Ana, California, 29 April 1908. He was the son of Hugh
McPherson (1786-1875), elder brother of William McPherson
(1797-1883). He migrated to California from Illinois in 1859, and in
the 1860s worked as a miner near Downieville. By 1870, he had become
a teacher in San Jose, Santa Clara County. He moved to the
Westminster Colony, in what is now Orange County, in 1871, and in
1873 purchased 40 acres adjoining his cousins Stephen and Robert in
what later became McPherson (now part of the city of Orange). He
continued to be principally employed a schoolteacher, although the
1900 Federal census gives his occupation as fruitgrower in Orange.
He married, in California, 30 September 1880, as his second wife,
Lydia Crane, born in Jericho, Chittenden Co., Vermont, 16 August
1838, and died in Santa Ana, California, 20 July 1915.
Box 24, Folder 3
Crane [McPherson], Lydia. "Letter from Southern
California",
Burlington [Vermont] Free
Press
,
1875-1877.
Box 22, Folder 72
McPherson, William Gregg,
1875-1886.
Box 22, Folder 62
Unassigned documents,
1874-1901.
Scope and Contents note
These materials were found loose in the collection. All but one
document relate to schools, but since both Stephen McPherson and
William Gregg McPherson were schoolteachers, it has not been
possible to assign any of the documents to either person with any
certainty.
- School apportionment, Los Angeles County [newspaper
clipping]. 12 January 1874
- Santa Clara College Theatre, Grand Vocal, Instrumental and
Dramatic Matinee, Programme. Saturday, 4 May 1878.
- Los Angeles County Teacher's Institute, Good Templar Hall,
Programme. Monday-Friday, 3-7 November 1879.
- El Modena Public Schools, Class of '99, Commencement.
1899.
- Mountain View Public School, 10th Annual Commencement. 18
June 1901.
- El Modena school, entertainment, Programme. circa
1901
Series 1.3.
McPherson, Stephen,
1864-1907.
Physical Description:
1 linear foot.
Biography
Stephen McPherson was born in Chaumont, New York, on 5 March 1839, the
son of William McPherson (1797-1883) and his first wife, Jane Forsythe
(1808-1844). He attended Belleville Academy and the Jefferson County
Institute at Watertown, New York, and graduated from the Bryant and
Stratton Commercial College at Buffalo, New York. Following this, he
taught school two years in Paint Township, Fayette County, Ohio. In
1862, he followed his younger brother, Robert (1841-1917), and his elder
sister, Naomi (1832-1912), to California by way of Panama. He settled
first in Santa Clara County, and followed his profession as a school
teacher. He also engaged in mercantile ventures with his brother. In
1872, he settled in the Westminster Colony, in what is now Orange
County, and taught the first term of the Orange public school (then
known as Richland). In the following decade he also taught at Newport,
San Gabriel, El Monte, Santa Monica, and the city of Los Angeles. In
addition to teaching, McPherson was a pioneer in Southern California
viticulture. In 1872, shortly after his arrival in Southern California,
he, together with his brother, purchased 220 acres east of the Santiago
Creek, on which they planted the first raisin vineyard in Southern
California. By the mid-1880s, their partnership, McPherson Brothers, was
the largest raisin business in California. In 1887, the brothers sought
to take advantage of the Southern California land boom by establishing
the town of McPherson, tearing out most of their vines to make way for
housing lots and streets. They were almost ruined the following year
when the boom collapsed and a disease killed off the remaining grape
vines. Stephen was able to rescue 23 acres of mortgaged land, on which
he pursued other lines of farming, in particular citrus growing. He died
at his home in Orange on 21 August 1917.
Scope and Contents note
The bulk of this series consists of Stephen McPherson's diaries, from his
arrival in Northern California in 1864 through 1892. These give a
sometimes vivid portrayal of the daily life of a schoolteacher, and
later "viticulturist", businessman, and sometime entrepeneuer in Santa
Clara County and what later became Orange County in the last half of the
19th century. Additional materials include account and wage books
relating to Stephen McPherson's farming activities after the collapse of
the McPherson Brothers raisin grape enterprise; his teaching
certificates; and a map and wage books detailing,
inter alia, work on roads, dams, and bridges, deriving from
Stephen's position as Road Overseer for Orange District, to which office
he was elected, on the Republican ticket, in 1890.
Box 2, Folder 3
Account book, family and ranch,
1902-1902,
1925-1929.
Scope and Contents note
Family and farm expenses, 1902-1903; Ranch accounts, 1925-1929.
Box 22, Folder 64
Bank receipts, check book, and check, Santa Ana,
California,
1897-1899.
Correspondence,
1865-1900.
Physical Description:
3 folders.
Box 22, Folder 65
Milner, A. R., to Stephen McPherson,
Ordnance Office, 2nd Division, 23rd A.
C., Salisbury, North Carolina, 1865 June 1 - 3.
General Physical Description note: A.L.S. 12 p. Ms. McP 320.
Box 22, Folder 66
McPherson, William J., to Stephen McPherson,
Rochester, New York, 1891 October
23.
General Physical Description note: A.L.S. 4 p. Ms. McP 321.
Box 22, Folder 67
McPherson, Robert, to "Dear Brother",
Brea Canyon, Santa Ana Canyon, and Kern
River Oil Company, Santa Monica, 1900 October 11.
General Physical Description note: A.L.S. 3 p. Ms. McP 322.
Diaries,
1864-1892.
Physical Description:
49 volumes and folders.
General Physical Description note: 26
volumes and 23 folders.
1864.
Physical Description:
2 folders.
Box 3, Folder 2
Items laid in,
1864.
Physical Description:
2 items.
1865.
Physical Description:
2 folders.
Box 3, Folder 3
Diary, New Almaden, Santa Clara County,
California,
1865.
Box 3, Folder 4
Items laid in,
1865.
Physical Description:
3 items.
1866.
Physical Description:
2 folders.
Box 3, Folder 5
Diary, New Almaden, California,
1866.
Box 3, Folder 6
Items laid in,
1866.
Physical Description:
4 items.
1868.
Physical Description:
2 folders.
Box 3, Folder 9
Items laid in,
undated.
Physical Description:
4 items.
1869.
Physical Description:
2 folders.
Box 3, Folder 11
Items laid in,
1869.
Physical Description:
2 items.
1872.
Physical Description:
2 folders.
Box 3, Folder 14
Items laid in,
1866-1874.
Physical Description:
9 items.
1874.
Physical Description:
2 folders.
Box 3, Folder 16
Items laid in,
1874.
Physical Description:
3 items.
Scope and Contents note
Includes letter of recommendation for S[tephen] McPherson
from the San Gabriel School District to the El Monte School
District.
1875.
Physical Description:
2 folders.
Box 3, Folder 17
Diary, Orange, California,
1875.
Box 3, Folder 18
Items laid in,
1875-1876.
Physical Description:
4 items.
1876.
Physical Description:
2 folders.
Box 3, Folder 19
Diary, Orange, California,
1876.
Box 3, Folder 20
Items laid in,
1875-1876.
Physical Description:
3 folders.
1877.
Physical Description:
2 folders.
Box 3, Folder 21
Diary, Orange, California,
1877.
Box 3, Folder 22
Items laid in,
1866, 1876,
1877-1878.
Physical Description:
4 items.
1878.
Physical Description:
2 folders.
Box 3, Folder 23
Diary, Santa Monica, California,
1878.
Box 3, Folder 24
Items laid in,
Physical Description:
2 items.
1879.
Physical Description:
2 folders.
Box 3, Folder 25
Diary, Orange, California,
1879
Box 3, Folder 26
Items laid in,
1879.
Physical Description:
10 items.
1880.
Physical Description:
2 folders.
Box 3, Folder 27
Diary, Orange, California,
1880.
Box 3, Folder 28
Items laid in,
1880.
Physical Description:
3 items.
1881.
Physical Description:
2 folders.
Box 3, Folder 29
Diary, Orange, California,
1881.
Box 3, Folder 30
Items laid in,
1880-1881.
Physical Description:
9 items.
1882.
Physical Description:
2 folders.
Box 4, Folder 1
Diary, Orange, California,
1882.
Box 4, Folder 2
Items laid in,
1876-1882.
Physical Description:
13 items.
1883.
Physical Description:
2 folders.
Box 4, Folder 4
Items laid in,
1882-1883.
Physical Description:
11 items.
1884.
Physical Description:
2 folders.
Box 4, Folder 5
Diary, Orange, California,
1884.
Box 4, Folder 6
Item laid in,
1884.
Physical Description:
1 item.
1885.
Physical Description:
2 folders.
Box 4, Folder 7
Diary, Orange, California,
1885.
Box 4, Folder 8
Items laid in,
1884-1885.
Physical Description:
14 items.
1886.
Physical Description:
2 folders.
Box 4, Folder 9
Diary, Orange, California,
1886.
Box 4, Folder 10
Items laid in,
1886.
Physical Description:
14 items.
Note
Includes Map of the Salt River Valley, showing line of the
proposed Arizona Canal.
1887.
Physical Description:
2 folders.
Box 4, Folder 12
Items laid in,
1887-1888.
Physical Description:
14 items.
1890.
Physical Description:
2 folders.
Box 4, Folder 15
Items laid in,
1881,
1890
Physical Description:
9 items.
1891.
Physical Description:
2 folders.
Box 4, Folder 16
Diary, McPherson, California,
1891.
Box 4, Folder 17
Items laid in,
1891.
Physical Description:
4 items.
1892.
Physical Description:
2 folders.
Box 4, Folder 18
Diary, McPherson, California,
1892.
Box 4, Folder 19
Items laid in,
1892.
Physical Description:
9 items.
Box 2, Folder 2
McPherson Vegetable Company, McPherson, California. Register
of payments to pickers,
1896.
Box 25, Folder 2
Orange Road District--Map,
circa 1890.
Box 22, Folder 68
Teacher's badges / purchase receipts,
1877-1907.
Teaching certificates,
1864-1878.
Physical Description:
2 folders.
Box 24, Folder 1
County and city,
1864-1868.
Scope and Contents note
Santa Clara County, California, 8 January 1864 (1st grade); City
of San Jose, California, 5 October 1868 (2nd grade).
Box 24, Folder 2
State of California, Department of Public Instruction.
Life diploma,
Sacramento, March 28, 1878.
Wage books,
1885-1886, 1890-1892,
1899-1904.
Physical Description:
5 folders.
1885-1886, 1899-1904.
Physical Description:
2 folders.
Box 4, Folder 20
Wage book,
1885-1886,
1899-1904.
General Physical Description note: Marked "1904" on front cover.
Notes
Wages 1885-1886 for unknown agricultural work; wages
1899-1904 primarily for picking potatoes.
Box 4, Folder 21
Items laid in,
1901-1905.
Physical Description:
11 items.
Box 4, Folder 23
1891.
Scope and Contents note
Includes work on dam and bridge, road work, ranch work, and
peanuts.
Box 4, Folder 24
1892.
Scope and Contents note
Includes eggs, Santiago Canyon road work, and ranch work.
Series 1.4.
McPherson, William,
1849-1968
(bulk, 1906-1945)
Physical Description:
9.5 linear feet.
Scope and Contents note
This series contains records relating directly to William McPherson, his
life, and activities. The materials may be broadly divided into
correspondence, diaries, notebooks, and geographic and subject
files.
The bulk of the surviving correspondence derives from McPherson’s love
affair with his first cousin once removed, Cora McPherson (born 1905),
whose father, Isaac (1861-1936), son of Stephen McPherson’s elder
brother, Chiles (1835-1914), had settled in Seattle, Washington, between
1905 and 1910; while the love affair, begun in 1932, was over by 1936,
and in late 1938/1939, Cora married another man, the correspondence
continued, in an increasingly desultory manner, until 1959. Although
McPherson was well known for his generosity in sharing his knowledge of
Southern California literature, local history, and anthropology, very
little correspondence on these subjects survives in the collection.
McPherson’s diaries, extending from 1898 to 1951, but with only sporadic
entries after 1945, chronicle McPherson’s daily life; his involvement in
the avocado industry; his research on local history and anthropology;
his collecting of books, manuscripts, and historic documents; and his
love affairs.
McPherson’s notebooks may be divided into general notebooks and
commonplace books, with information on a wide range of personal and
research topics entered chronologically; and research notebooks,
containing notes, sometimes entered over a period of time, on a specific
topic of interest. With a single exception, the research notebooks are
numbered; however, it is not known whether these numbers were assigned
by McPherson himself, or by Don Meadows during the time these materials
were in his custody.
McPherson’s geographic and subject files contain notes, newspaper and
periodical clippings, flyers, leaflets, brochures, pamphlets, ephemera,
and, upon occasion, correspondence and photographs. The bulk of the
materials dates from before 1945, and was collected, created, and
received by McPherson in the course of his studies of Southern
California history and anthropology, and of his collecting books,
manuscripts, and historic documents. Other materials document his
interest in politics, and chart his shift from populism to increasingly
conservative Republicanism. The geographic files are particularly rich
in promotional materials for Southern California counties, in
particular, Orange County, for the period from approximately 1910 to the
mid-1930s.
Additional materials in the series include a copy of the Congressional
Record for 1904-1906 used as a scrapbook for clippings dated circa
1900-1909; McPherson’s school register (including names of students and
their grades) for the San Juan Capistrano School District in 1916; and a
few miscellaneous business records and ephemera. Records of McPherson's
avocado business, and his studies of the Southern California avocado
industry, were found comingled with, and could not be effectively
disentangled from, the records of the Avocation Association of
California and of the California Avocado Growers Exchange/Calavo Growers
of California; all these materials have been grouped together to form
Series 2.1. Avocado Association.
Correspondence,
1905-1959.
Physical Description:
39 folders.
General,
1905-1957.
Physical Description:
6 folders.
Box 16, Folder 1
1905-1909.
Scope and Contents note
- 1905 November 28 - Interncontinental
Correspondence University to William McPherson. Ms.
McP 323.
- 1907 July 13 - William McPherson to sister
[Lucinda].
- no date - William McPherson to [brother Vincent
McPherson]. Page 1 missing.
- 1909 May 14 - William McPherson to Vincent
McPherson.
- 1909 May 17 - William McPherson to S[tephen]
V[incent] McPherson [postcard].
- 1909 May 23 - William McPherson to brother
[Vincent].
- 1909 August 2 - William McPherson to Vincent
McPherson [postcard].
Box 16, Folder 2
1910.
Scope and Contents note
- 1910 January 26 - William McPherson to S[tephen]
V[incent] McPherson [postcard].
- 1910 March 31 - William McPherson to S. V.
McPherson [postcard].
- 1910 April 2 - William McPherson to S. V.
McPherson [postcard].
- 1910 September 7 - Mrs. Stephen McPherson to son
Vincent McPherson.
- 1910 September 9 - William McPherson to Vincent
McPherson.
- 1910 September 30 - William McPherson to Vincent
McPherson [postcard].
Box 16, Folder 3
1911-1920.
Scope and Contents note
- 1911 January 24 - William McPherson to Vincent
McPherson.
- 1913 December 4, Chaumont, New York - Ella to I.
L. McPherson (cousin Ike), Orange, California
[postcard: "Winter Scene, Chaumont"].
- 1918 July 15, British Embassy, Washington - F. H.
Tabor, Secretary, to William McPherson. Cover letter
for Lord Bryce's Report on German atrocities in
Belgium. Ms. McP 328.
- 1918 December 10 - J. J. Killian to William
McPherson.
- 1919 August 6 - Tri Counties Reforestation
Committee [typed circular].
- 1919 November 4 - "Sam[uel] Johnson" to Arthuro
Alonzo Bissell (Sheik).
- 1920 August 1, Hillyard - Lucile [McPherson,
daughter of Isaac] to cousin William McPherson [2
photographs].
- 1920 August 15 - Orange County Fumigation Company
to Mrs. Jennie McPherson [annual report and
By-laws].
Box 16, Folder 4
1924-1926.
Scope and Contents note
- 1924 April 7. Elizabeth J. Roberts to William
McPherson [her Indian
Stories sold out; + 2 cashed checks to
her from McPherson, each in the amount of $1.40]
.
- 1924 August 22, Hollywood - Minerva Joslin (Mrs.
Robert) Fargo to William McPherson [Orange County
history] .
- 1924 September 3, Newport Beach - A. D. [Collins]
to William McPherson [postcard of the Bath House,
Newport Beach].
- 1924 November 16 - Cave J. Couts to William
McPherson.
- 1925 February 6 - "Dear Lyman" in the hand of
William McPherson [at bottom, in ink, "copied
12/7/32"; at top, in pencil, "sent letter of Nov. 15
1932].
- 1926 August 24 - Horace Fine (Republican candidate
for County Treasurer) to William McPherson.
Box 16, Folder 5
1927-1932.
Scope and Contents note
- 1927 March 30, San Diego - William Tomkins, to
William McPherson [McPherson's order for a copy of
Tomkins' book,
Universal
Indian Sign Language
]. Ms. McP 334.
- 1928 October 25 - American Legion, Post 132,
Orange, California, to William McPherson
[solicitation for 10th Armistice Day
Celebration]].
- 1929 January 23 and 29 - San Juan Capistrano
Chamber of Commerce, resolutions supporting the
making Rancho Santa Margarita y las Flores into a
State Park.
- 1929 December 19 - Lucile [McPherson] to William
McPherson [Christmas card].
- 1930 August 28, Newllano, L. A. - E. W. Hardy to
William McPherson [historical documents].
- 1930 September 16 - W. W. Shephard, Record
Publishing Co., to William McPherson [invitation to
join the advisory board for Mrs. J. E. Pleasants'
history of Orange County].
- 1932 February 4, Los Altos. H[ero] E[ugene] Rensch
to William McPherson. Ms. McP 336.
Box 16, Folder 6
1934-1957.
Scope and Contents note
- 1934 July 11, Jamaica, Long Island, New York -
carbon copy of letter from Joseph W. Latimer to
Alfred Minugh, Dodson, Montana, concerning the
Collier "Indian Rights" Bill.
- 1934 August 17, Redlands, California - Rev. Albert
C. Grier to William McPherson.
- 1936 March 2, Santa Ana - Lutie Lyman to William
McPherson [old newspapers for sale].
- 1936 August 22, Pacific Beach, San Diego - Carroll
Dewilton Scott to William McPherson.
- 1936 September 11, Pasadena - Perry Worden to
William McPherson [+1 newspaper clipping].
- 1937 March 8, Santa Ana - C. E. Roberts to William
McPherson.
- 1937 March 11, Sacramento - Railroad Commission of
the State of California to Mrs. G. E. Ashby, Santa
Ana.
- 1937 July 20, Orange - William H. Murray to
William McPherson. Ms. McP 338. Accompanied by (1)
letter from H[enry] R[aup] Wagner, San Marino, to
William Murray, 15 July 1937 (Ms. McP 337), and (2)
letter from the Rev. E. L. Shettles, Austin, Texas,
to William Murray, 16 July 1937.
- 1937 October 27 - William McPherson to the
Claremont Courier.
- 1938 October 17, Riverside - Veola E. Pittem to
William McPherson [+ 1 newspaper clipping].
- 1942 January 30, Anaheim - Richard T. Moolick to
Mrs. Adalina Pleasants [early mining history of
Orange County].
- 1945 January 4 - Wedding invitation, Mr. and Mrs.
Frank P. Borchard, daughter Alice Annette to Sgt.
Kelly Watt Fussell.
- 1945 July 10 - Elizabeth Roberts to William
McPherson.
- 1946 January 12, Galesburg, Illinois - William H.
Murray to William McPherson. Ms. McP 338.
- 1946 April 11 - Carroll Scott to William McPherson
[+ 2 newspaper clippings].
- 1952 July 22 - Benjamin M. Watson, Padua Hills
Theatre, to William McPherson.
- 1952 August 29, Santa Ana - Mrs. F. E. Coulter,
Curator, Charles W. Bowers Memorial Museum, Santa
Ana, to William McPherson.
- 1952 September 17, Los Angeles - Title Insurance
and Trust Company to William McPherson [photograph
of Bernardo Yorba home].
- 1952 December 17 - Mrs. F. E. Coulter, Curator,
Charles W. Bowers Memorial Museum, Santa Ana, to
William McPherson.
- 1955 February 22 - carbon copy of letter from G.
A. Catch [General Motors Acceptance Corporation,
Long Beach]] to Cal-Farm Insurance Co., Orange [car
accident of 12/30/54, on McPherson ranch].
- 1957 August 28 - Lindley Bynum to William
McPherson.
McPherson, Cora,
1923,
1932-1959.
Physical Description:
32 folders.
1932.
Physical Description:
5 folders.
Box 16, Folder 7
July-August.
1932
Scope and Contents note
- 1932 July 10 - Cora McPherson to William
McPherson.
- 1932 July 19 - Winnifred McPherson to Cora
McPherson.
- 1932 July 12, General Delivery, Cordova,
Alaska - Childs to McPhersons.
- 1932 August 9 - Cora McPherson to William
McPherson.
- 1932 August 11 - Cora McPherson to William
McPherson.
- 1932 August 13 - Cora McPherson to William
McPherson.
- 1932 August 30 - Lucile McPherson to Cora
McPherson.
Box 16, Folder 8
September.
1932
Scope and Contents note
- 1932 September 5 - Cora McPherson to William
McPherson.
- 1932 September 8 - Cora McPherson to William
McPherson [postcard].
- 1932 September 12 - Cora McPherson to William
McPherson.
- 1932 September 14 - Cora McPherson to William
McPherson [+ 3 photographs, and 1 uncashed check
for $25 from Will to Cora].
- 1932 September 20 - Cora McPherson to William
McPherson.
- 1932 September 24 - Cora McPherson to William
McPherson.
- 1932 September 27 - Cora McPherson to William
McPherson.
- 1932 September 30 - Cora McPherson to William
McPherson.
Box 16, Folder 9
October.
1932
Scope and Contents note
- 1932 October 5 - Winnifred McPherson to
William McPherson.
- 1932 October 6 - Cora McPherson to William
McPherson.
- 1932 October 8 - Cora McPherson to William
McPherson.
- 1932 October 9 - William McPherson to Cora
McPherson.
- 1932 October 12 - Cora McPherson to William
McPherson [+ fabric swatch].
- 1932 October 19 - Cora McPherson to William
McPherson.
- 1932 October 25 - Cora McPherson to William
McPherson [+ 1 newspaper clipping].
- 1932 October 27 - Lucile McPherson to William
McPherson.
- 1932 October 28 - Cora McPherson to William
McPherson.
Box 16, Folder 10
November.
1932
Scope and Contents note
- 1932 November 1 - Cora McPherson to William
McPherson [with handkerchief and square of
wrapping paper picturing babies].
- 1932 November 2 - Cora McPherson to William
McPherson [+ 2 photographs of Cora with violin and
cat].
- 1932 November 5 - Cora McPherson to William
McPherson.
- 1932 November 9 - Cora McPherson to William
McPherson.
- 1932 November 14 - Cora McPherson to William
McPherson.
- 1932 November 15 - Cora McPherson to William
McPherson [+ 3 photographs and 1 newspaper
clipping].
- 1932 November 19 - Cora McPherson to William
McPherson [+ 2 photographs].
- 1932 November 23 - Cora McPherson to William
McPherson.
- 1932 November 26 - Cora McPherson to William
McPherson.
- 1932 November 28 - Cora McPherson to William
McPherson [appears incomplete].
Box 16, Folder 11
December.
1932
Scope and Contents note
- 1932 December 1 - Cora McPherson to William
McPherson.
- 1932 December 9 - Cora McPherson to William
McPherson.
- 1932 December 12 - Cora McPherson to William
McPherson.
- 1932 December 13, Ponce Coupe, British
Columbia - Opal [last name not given] to Cora
McPherson.
- 1932 December 14 - Cora McPherson to William
McPherson [2 letters].
- 1932 December 15 - Cora McPherson to Aunt
Jennie [McPherson].
- 1932 December 17 - Cora McPherson to William
McPherson.
- 1932 December 20 - Cora McPherson to William
McPherson.
- 1932 December 21 - Cora McPherson to William
McPherson.
- 1932 December 22 - Lucile McPherson to William
McPherson [Christmas card].
- 1932 December 25 - Cora McPherson to William
McPherson.
- 1932 December 28 - Cora McPherson to William
McPherson.
- 1932 December 29 - Cora McPherson to William
McPherson [with a locket of Cora's hair].
1933.
Physical Description:
6 folders.
Box 16, Folder 12
January-February.
1933
Scope and Contents note
- 1933 January 7 - Cora McPherson to William
McPherson.
- 1933 January 12 - Cora McPherson to William
McPherson.
- 1933 February 4 - Cora McPherson to William
McPherson.
- 1933 February 5 - Cora McPherson to William
McPherson.
- 1933 February 10 - Cora McPherson to William
McPherson.
- 1933 February 16 - Cora McPherson to William
McPherson.
- 1933 February 19 - Cora McPherson to William
McPherson.
- 1933 February 25 - Cora McPherson to William
McPherson [+ watch ribbon].
Box 16, Folder 13
March-April.
1933
Scope and Contents note
- 1933 March 3 - Cora McPherson to William
McPherson [+ 2 photographs].
- 1933 March 6 - Cora McPherson to William
McPherson [+ fur sample of Agatha (cat)].
- 1933 March 8 - Cora McPherson to William
McPherson.
- 1933 March 11 - Cora McPherson to William
McPherson.
- 1933 March 21 - Cora McPherson to William
McPherson.
- 1933 March 29 - Cora McPherson to William
McPherson.
- 1933 April 3 - Cora McPherson to William
McPherson.
- 1933 April 7 - Cora McPherson to William
McPherson [+ rubbing of 2 coins, sample of
Agatha's fur].
- 1933 April 20 - Cora McPherson to William
McPherson.
- 1933 April 21 - Lucile McPherson to William
McPherson.
- 1933 April 26 - Cora McPherson to William
McPherson [with typed letter of 29 April
1933].
- 1933 April 28 - Cora McPherson to William
McPherson [with typed letter of 27 April
1933].
Box 16, Folder 14
May-June.
1933
Scope and Contents note
- 1933 May 5 - Cora McPherson to William
McPherson.
- 1933 May 5 - Cora McPherson to William
McPherson [postcard].
- 1933 May 9 - Cora McPherson to William
McPherson.
- 1933 May 18 - Cora McPherson to William
McPherson.
- 1933 May 23 - Cora McPherson to William
McPherson [postcard].
- 1933 May 26 - Cora McPherson to William
McPherson.
- 1933 May 28 - Cora McPherson to William
McPherson.
- 1933 June 11 - Cora McPherson to William
McPherson.
- 1933 June 17 - Cora McPherson to William
McPherson.
- 1933 June 17 - Cora McPherson to William
McPherson [postcard].
- 1933 June 26 - Cora McPherson to William
McPherson.
Box 16, Folder 15
July-August.
1933
Scope and Contents note
- 1933 July 16 - Cora McPherson to William
McPherson [+ 2 photographs].
- 1933 July 20 - Cora McPherson to William
McPherson.
- 1933 July 28 - Cora McPherson to William
McPherson.
- 1933 July 29 - Cora McPherson to William
McPherson.
- 1933 August 6 - Cora McPherson to William
McPherson.
- 1933 August 13 - Cora McPherson to William
McPherson [+ 1 newspaper clipping].
- 1933 August 15 - Cora McPherson to William
McPherson.
- 1933 August 20 - Cora McPherson to William
McPherson.
- 1933 August 28 - Cora McPherson to William
McPherson.
Box 16, Folder 16
September-October.
1933
Scope and Contents note
- 1933 September 2 - Cora McPherson to William
McPherson [+ dried and pressed plant].
- 1933 September 9 - Cora McPherson to William
McPherson.
- 1933 September 9, Seattle - Hilda [last name
not given] to Cora McPherson.
- 1933 September 20 - Cora McPherson to William
McPherson.
- 1933 September 25 - Cora McPherson to William
McPherson [+ 1 newspaper clipping].
- 1933 October 8 - Cora McPherson to William
McPherson [+ lock of Cora's hair].
- 1933 October 22 - Cora McPherson to William
McPherson.
- 1933 October 31 - Cora McPherson to William
McPherson.
Box 16, Folder 17
November-December.
1933
Scope and Contents note
- 1933 November 1 - Cora McPherson to William
McPherson.
- 1933 November 9 - Cora McPherson to William
McPherson.
- 1933 November 17 - Cora McPherson to William
McPherson [+ Agatha's fur].
- 1933 November 19 - Cora McPherson to William
McPherson.
- 1933 November 24 - Cora McPherson to William
McPherson.
- 1933 December 3 - Cora McPherson to William
McPherson.
- 1933 December 7 - Cora McPherson to William
McPherson [+ 1 newspaper clipping].
- 1933 December 9 - Cora McPherson to William
McPherson.
- 1933 December 16 - Cora McPherson to William
McPherson.
- 1933 December 18, Spokane - Lucile McPherson
to William McPherson [Christmas card].
- 1933 December 22 - Cora McPherson to William
McPherson [+3 newspaper clippings].
- 1933 December 31 - Cora McPherson to William
McPherson.
1934.
Physical Description:
5 folders.
Scope and Contents note
Correspondence for November-December missing.
Box 16, Folder 18
January-February.
1934
Scope and Contents note
- 1934 January 3, Spokane - [Lucile McPherson]
to cousin Will[iam McPherson].
- 1934 January 3 - Cora McPherson to Aunt Jennie
McPherson.
- 1934 January 7 - Cora McPherson to William
McPherson.
- 1934 January 13 - Cora McPherson to William
McPherson.
- 1934 January 23 - Cora McPherson to William
McPherson.
- 1934 January 28 - Cora McPherson to William
McPherson.
- 1934 January 31 - Cora McPherson to William
McPherson.
- 1934 February 10 - Cora McPherson to William
McPherson [Valentine's day card].
- 1934 February 13 - Cora McPherson to William
McPherson [postcard].
- 1934 February 18 - Cora McPherson to William
McPherson.
- 1934 February 23 - Cora McPherson to William
McPherson.
Box 16, Folder 19
March-April.
1934
Scope and Contents note
- 1934 March 4 - Cora McPherson to William
McPherson.
- 1934 March 8 - Cora McPherson to William
McPherson.
- 1934 March 19 - Cora McPherson to William
McPherson.
- 1934 April 10 - Cora McPherson to William
McPherson [postcard].
- 1934 April 11 - Cora McPherson to William
McPherson.
- 1934 April 15 - Winnifred McPherson to William
McPherson.
- 1934 April 19 - Cora McPherson to William
McPherson.
- 1934 April 20 - Cora McPherson to William
McPherson.
- 1934 April 27 - Cora McPherson to William
McPherson [+ 1 newspaper clipping].
Box 16, Folder 20
May-June.
1934
Scope and Contents note
- 1934 May 3 - Cora McPherson to William
McPherson [+ 1 paper napkin].
- 1934 May 15 - Cora McPherson to William
McPherson.
- 1934 May 25 - Cora McPherson to William
McPherson.
- 1934 May 28 - Cora McPherson to William
McPherson.
- 1934 June 5 - Cora McPherson to William
McPherson.
- 1934 June 10 - Cora McPherson to William
McPherson.
- 1934 June 16 - Cora McPherson to William
McPherson.
- 1934 June 22 - Cora McPherson to William
McPherson.
Box 16, Folder 21
July-August.
1934
Scope and Contents note
- 1934 July 2 - Cora McPherson to William
McPherson.
- 1934 July 11 - Cora McPherson to William
McPherson.
- 1934 July 12 - Cora McPherson to William
McPherson.
- 1934 July 24 - Cora McPherson to William
McPherson.
- 1934 August 1 - Cora McPherson to William
McPherson [+ 5 photographs].
- 1934 August 6 - Cora McPherson to William
McPherson [+ 1 watch ribbon].
- 1934 August 14 - Cora McPherson to William
McPherson.
- 1934 August 21 - Cora McPherson to William
McPherson.
- 1934 August 22 - Cora McPherson to William
McPherson.
- 1934 August 26 - Cora McPherson to William
McPherson.
Box 16, Folder 21
September-October.
1934
Scope and Contents note
- 1934 September 4 - Cora McPherson to William
McPherson.
- 1934 September 5 - Cora McPherson to William
McPherson.
- 1934 September 11 - Cora McPherson to William
McPherson.
- 1934 September 18 - Cora McPherson to William
McPherson.
- 1934 September 21 - Cora McPherson to William
McPherson.
- 1934 October 2 - Cora McPherson to William
McPherson [postcard].
- 1934 October 9 - Cora McPherson to William
McPherson.
- 1934 October 24 - Cora McPherson to William
McPherson.
1935.
Physical Description:
3 folders.
Box 16, Folder 23
January-April.
1935
Scope and Contents note
- 1935 January 2 - Cora McPherson to William
McPherson.
- 1935 January 16 - Cora McPherson to William
McPherson.
- 1935 January 20 - Cora McPherson to William
McPherson.
- 1935 January 29 - Winnifred McPherson to
William McPherson.
- 1935 January 30 - W. M. [Winnifred McPherson]
to William McPherson [postcard].
- 1935 February 19 - Cora McPherson to William
McPherson.
- 1935 March 2 - Cora McPherson to William
McPherson.
- 1935 March 12 - Cora McPherson to William
McPherson.
- 1935 April 2 - Cora McPherson to William
McPherson.
- 1935 April 9 - Cora McPherson to William
McPherson.
- 1935 April 16 - Cora McPherson to William
McPherson.
- 1935 April 30 - Cora McPherson to William
McPherson.
Box 16, Folder 24
May-August.
1935
Scope and Contents note
- 1935 May 3 - Cora McPherson to William
McPherson.
- 1935 May 4 - Cora McPherson to William
McPherson.
- 1935 May 23 - Cora McPherson to William
McPherson.
- 1935 May 30 - Cora McPherson to William
McPherson [postcard].
- 1935 June 1 - Winnifred McPherson to William
McPherson.
- 1935 June 4 - Winnifred McPherson and her
father to William McPherson [+ 1
photograph].
- 1935 June 29 - Cora McPherson to William
McPherson.
- 1935 July 12 - Cora McPherson to William
McPherson.
- 1935 July 16 - Cora McPherson to William
McPherson.
- 1935 July 29 - Cora McPherson to William
McPherson.
- 1935 August 7 - Winnifred McPherson to William
McPherson.
- 1935 August 26 - Cora McPherson to William
McPherson.
Box 16, Folder 24
September-December.
1935
Scope and Contents note
- 1935 September 6 - Cora McPherson to William
McPherson.
- 1935 September 21 - Cora McPherson to William
McPherson [+ 2 pieces of fabric].
- 1935 October 3 - Cora McPherson to Aunt Jennie
McPherson.
- 1935 October 19 - Cora McPherson to William
McPherson.
- 1935 October 25 - Lucile McPherson to William
McPherson [postcard].
- 1935 November 8 - Cora McPherson to William
McPherson [postcard].
- 1935 November 13 - Cora McPherson to William
McPherson.
- 1935 November 23 - Cora McPherson to William
McPherson [2 letters].
- 1935 November 26 - Cora McPherson to William
McPherson.
- 1935 December 10 - Cora McPherson to William
McPherson.
- 1935 December 11 - Lucile McPherson to William
and Vincent McPherson.
- 1935 December 17 - Cora McPherson to William
McPherson.
- 1935 December 19 - Cora McPherson to William
McPherson [Christmas card].
- 1936 December 26 - Cora McPherson to William
McPherson.
1936.
Physical Description:
3 folders.
Box 16, Folder 26
January-April.
1936
Scope and Contents note
- 1936 January 6 - Cora McPherson to William
McPherson.
- 1936 January 15 - Cora McPherson to William
McPherson.
- 1936 January 24 - Cora McPherson to William
McPherson.
- 1936 February 4 - Cora McPherson to William
McPherson.
- 1936 February 12 - Cora McPherson to William
McPherson.
- 1936 February 14 - Cora McPherson to William
McPherson.
- 1936 February 26 - Cora McPherson to William
McPherson.
- 1936 March 5, Santa Ana - Lucile McPherson to
William McPherson.
- 1936 March 6 - Cora McPherson to William
McPherson.
- 1936 April 7 - Cora McPherson to William
McPherson.
- 1936 April 12 - Cora McPherson to William
McPherson.
- 1936 May 4 - Cora McPherson to William
McPherson.
- 1936 May 13 - Cora McPherson to William
McPherson.
- 1936 May 14 - Cora McPherson to William
McPherson.
- 1936 June 13 - Cora McPherson to William
McPherson [postcard].
- 1936 June 16 - Cora McPherson to William
McPherson [postcard].
- 1936 June 17 - Cora McPherson to William
McPherson.
- 1936 June 29 - Cora McPherson to William
McPherson.
Box 16, Folder 27
May-August.
1936
Scope and Contents note
- 1936 May 4 - Cora McPherson to William
McPherson.
- 1936 May 13 - Cora McPherson to William
McPherson.
- 1936 May 14 - Cora McPherson to William
McPherson.
- 1936 June 13 - Cora McPherson to William
McPherson [postcard].
- 1936 June 16 - Cora McPherson to William
McPherson [postcard].
- 1936 June 17 - Cora McPherson to William
McPherson.
- 1936 June 29 - Cora McPherson to William
McPherson.
- 1936 July 7 - Cora McPherson to William
McPherson.
- 1936 July 21 - Cora McPherson to William
McPherson [+ watch ribbon and 1 newspaper
clipping].
- 1936 July 27 - Cora McPherson to William
McPherson.
- 1936 August 26 - Cora McPherson to William
McPherson.
Box 16, Folder 28
September-December.
1936
Scope and Contents note
- 1936 September 24 - Cora McPherson to William
McPherson.
- 1936 October 28 - Cora McPherson to William
McPherson [postcard].
- 1936 November 24 - Cora McPherson to William
McPherson [postcard].
- 1936 December 13 - Cora McPherson to William
McPherson [+2 photographs and 2 newspaper
clippings].
- 1936 December 21 - Lucile McPherson to William
McPherson [Christmas card].
1937.
Physical Description:
2 folders.
Box 17, Folder 1
January-October.
1937
Scope and Contents note
- 1937 January 10 - Cora McPherson to William
McPherson [postcard].
- 1937 February 9 - Cora McPherson to William
McPherson [Valentine's day card].
- 1937 March 24 - Cora McPherson to William
McPherson [Easter card].
- 1937 May 15, Philadelphia - Winnifred and Cora
McPherson to William McPherson [2 postcards, both
of the Franciscan Monastery, Washington,
DC].
- 1937 June 21, Missoula, Montana - Winnifred
and Cora McPherson to William McPherson [postcard,
"Cabin City" at foot of Camel's Hump on Highway
No. 10].
- 1937 July 31 - Lucile McPherson to William
McPherson [+ 1 photograph].
- 1937 September 16 - Cora McPherson to William
McPherson.
- 1937 October 19 - Hays [Hazel] and Childs
McPherson to the "girls".
- 1937 October 23 - November 8 - Itinerary for
Cora McPherson, Spokane, Washington, to Los
Angeles, and return, on Union Pacific Railroad [+1
chair car seat reservation for October 25 and lock
of Cora McPherson's hair].
- 1937 October 27 - Lucile McPherson to Cora
McPherson.
- 1937 October 28, Spokane - Art [Stewart] to
Cora McPherson.
- 1937 October 28, Riverside - Albert C. Grier
to Cora McPherson.
- 1937 October 31, Spokane - Art [Stewart] to
Cora McPherson.
Box 17, Folder 2
November-December.
1937
Scope and Contents note
- 1937 November 5 - Cora McPherson to William
McPherson [postcard].
- 1937 November 7 - A[rt] J. [Stewart] to Cora
McPherson.
- 1937 Tuesday eve [?November 9] - A[rt] J.
[Stewart] to Cora McPherson.
- 1937 November 10, San Francisco - Hilda [Mrs.
E. L. Gerkensmeyer] to Cora McPherson.
- 1937 November 11 - A. J. [Stewart] to Cora
McPherson.
- 1937 November 12 - Cora McPherson to William
McPherson [postcard].
- 1937 November 13 - Cora McPherson to Vincent
McPherson [postcard].
- 1937 November 14, Chaumont, New York - Rolla
Van Doren to Cora McPherson.
- 1937 November 17 - Cora McPherson to William
McPherson.
- 1937 November 18 - Cora McPherson to William
McPherson [+ letter from Rolla Van Doren and 2
newspaper clippings].
- 1937 November 24 - 2 sheets marked "cover for
roaster" in William McPherson's hand.
- 1937 November 27, Windsor, Ontario - Robert
McPherson to William McPherson [postcard].
- 1937 November 29 - rough notes by William
McPherson for a letter to Cora McPherson.
- 1937 December 4 - Cora McPherson to William
McPherson.
- 1937 December 7 - Cora McPherson to William
McPherson [+ carbon copies of letters to Lulu and
"Aunt Clara"].
- 1937 December 9 - Rolla Van Dorn to William
McPherson.
- 1937 December 15, Mercer Island, Washington -
C[hilds]H[athaway] McPherson to William McPherson
[postcard pledge to not knowingly buy products
made inJapan until Japan has ceaed all military
activity against China].
- 1937 December 18 - Winnifred McPherson to
William McPherson [Christmas card].
- 1937 December 20, Midland, Michigan - Bob
(Robert) McPherson to William and Vincent
McPherson [Christmas card].
- 1937 December 31 - William McPherson, draft of
letter to MDC (My Dear Cora).
1938.
Physical Description:
3 folders.
Box 17, Folder 3
January-March.
1938
Scope and Contents note
- 1938 January 10 - Cora MmcPherson to William
McPherson [+ carbon copy of letter to Robert
McPherson].
- 1938 January 22 - Cora McPherson to William
McPherson [+ carbon copy of letter to Dr. E. S.
Green].
- 1938 January 22 - Cora McPherson to William
McPherson [+ letter from Louise and Rolla Van
Doren].
- 1938 January 31 - Cora McPherson to William
McPherson.
- 1938 February 9 - Cora McPherson to William
McPherson.
- 1938 February 16 - Cora McPherson to William
McPherson.
- 1938 February 22 - Cora McPherson to William
McPherson [+ carbon copy of letter fo Murray A.
Last, MD, and Farm Credit Administration Circular
No. 14:
Selecting and
Financing a Farm
.
- 1938 March 3 - Winnifred McPherson to William
McPherson.
- 1938 March 8 - Cora McPherson to William
McPherson.
- 1938 March 16 - Cora McPherson to William
McPherson.
- 1938 March 29 - Cora McPherson to William
McPherson.
Box 17, Folder 4
April-July.
1938
Scope and Contents note
- 1938 April 4 - Cora McPherson to William
McPherson.
- 1938 April 16 - Cora McPherson to William
McPherson.
- 1938 April 27 - Cora McPherson to William
McPherson.
- 1938 May 3 - Cora McPherson to William
McPherson.
- 1938 May 11 - Cora McPherson to William
McPherson.
- 1938 May 27 - Cora McPherson to William
McPherson.
- 1938 May 27 - Cora McPherson to William
McPherson [postcard of Paradise Inn and ...
[illegible] Range, Rainier National Park].
- 1938 June 11 - Cora McPherson to William
McPherson.
- 1938 June 21 - Cora McPherson to William
McPherson.
- 1938 July 15 - Cora McPherson to William
McPherson [+ lock of Cora's hair].
- 1938 July 27 - Rolla Van Doren to Cora
McPherson [+ 1 newspaper clipping].
Box 17, Folder 5
August-December.
1938
Scope and Contents note
- 1938 August 3 - Cora McPherson to Vincent
McPherson.
- 1938 August 5 - Cora McPherson to William
McPherson.
- 1938 August 23 - Cora McPherson to William
McPherson [+ 13 photographs].
- 1938 September 7 - Cora McPherson to William
McPherson [postcard of Gold Creek Falls, near Lake
Side, Idaho].
- 1938 September 19 - Cora McPherson to William
McPherson [+ 1 photograph].
- 1938 September 28 - Cora McPherson to William
McPherson.
- 1938 October 24 - Cora McPherson to William
McPherson [+ letter from Lucinda (McPherson)
Vieregg + 1 photograph + 4 clippings + 1
invitation from the Inter-Schools Christian
Fellowship + 1 lock of hair].
- 1938 December 8 - Cora McPherson to William
McPherson.
- 1938 December 19 - Lucile, Winnifred, and Cora
McPherson to William McPherson [Christmas
card].
Box 17, Folder 6
1939-1942.
Scope and Contents note
- 1939 January 4 - Cora (McPherson) Stewart to
William McPherson.
- 1939 March 23 - Cora (McPherson) Stewart to
William McPherson [+ 6 photographs].
- 1941 July 22 - Cora (McPherson) Stewart to William
McPherson.
- 1942 April 13 - Lucile McPherson to William
McPherson [+ 2 photographs].
Box 17, Folder 7
1955-1959.
Physical Description:
30 folders.
Scope and Contents note
- 1955 December 19 - Art, Cora (McPherson), and
Ginger Stewart to William McPherson.
- 1956 February 19 - Marion (Mrs. Robert) McPherson
to William McPherson [+ 1 newspaper
clipping].
- 1956 June 27 - Cora (McPherson) Stewart to William
and Vincent McPherson [+ 1 remembrance card].
- 1958 February 26 - Pearl Bertsch (friend of Cora
[McPherson] Stewart) to William McPherson.
- 1959 December 17 - Cora (McPherson) Stewart to
William McPherson.
Box 17, Folder 8
The Mallet [Hillyard,
Washington, high school newspaper],
1923 June 5.
Box 53
Locks of hair,
circa
1932-1933.
Scope and Contents note
Several locks of hair (one substantial), a bone hair-pin, a
calling card, and a watch fob.
Box 17, Folder 9
Miscellaneous correspondence and notes,
1932-1937.
Scope and Contents note
Primarily materials separated from the letters to which they
belong.
Box 17, Folder 10
Envelopes without letters,
1928-1953.
Box 17, Folder 11
Ranch receipts and invoices,
Diaries,
1898-1951
[1964-1970].
Physical Description:
30 volumes and folders.
Box 12, Folder 22
Meadows, Don--Notes on William McPherson from McPherson's
diaries and other sources,
1964-1970.
Diaries,
1898-1951.
Physical Description:
29 volumes and folders.
Diary of a trip East to the political party
conventions, sponsored by the San Francisco
Examiner,
1900 June-July
Physical Description:
3 folders.
Diary (notes),
1900 June - July.
Physical Description:
2 folders.
Box 10, Folder 6
Items laid in,
1900 May 18.
Physical Description:
4 items.
Journal (clean copy),
1900 September 29
Box 10, Folder 13
1905.
Note
"Written at San Juan Capistrano Nov. 15, 1907 for January and
on till Feb. 26."
Box 10, Folder 17
San Juan Capistrano,
1907 January 6 - December
31.
Box 10, Folder 18
San Juan Capistrano, Santa Ana, #1,
1908.
San Juan Capistrano Box 78,
1909.
Physical Description:
2 folders.
Box 10, Folder 21
Diary,
1909.
Note: "From Ruth E. Earl,
Christmas, 1908."
Box 10, Folder 22
Item laid in,
1909 September 14.
Physical Description:
1 item.
Box 11, Folder 4
1911 - 1915 (5-year).
Note: Inscribed: Wm. McPherson,
U.C. '14, 2210 Bancroft Way, Berkeley, California, Feb. 6,
1911.
1916 - 1920 (5-year).
Physical Description:
2 folders.
Box 11, Folder 8
Diary,
1916-1920.
Note: Inscribed: Wm. McPherson,
Feb. 1, 1916, San Juan Capistrano.
Box 11, Folder 9
Items laid in,
1926.
Scope and Contents note
Claim against Otto Sanaker, of whose of estate William
McPherson was administrator + placecard for William
McPherson at Miss Dolph's, Sunday School Officers,
Spring 1917.
1921 - 1926 January (5-year).
Physical Description:
2 folders.
Box 11, Folder 13
Diary (laid in),
1921 January 1 - September
30.
Box 11, Folder 12
Diary,
1921 October -
1926 January.
Note: Inscribed: Wm. McPherson,
Oct. 14, 1921.
Box 11, Folder 18
1926 - 1930 (5-year).
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif., 3/19/26.
1931 - 1935 (5-year).
Physical Description:
2 folders.
Box 11, Folder 21
Diary,
1931-1935.
Note: Inscribed:
2/10/33.
Box 11, Folder 22
Items laid in,
1931-1935.
Physical Description:
7 items (including 4 newspaper
clippings).
Scope and Contents note
Receipts to Arthur A. Bissell for golf supplies,
newspaper account dated 28 December 1931 of lecture by
William McPherson on the Indian tribes of Southern
California, rainfall charts for 1930/31-1932/1933, blank
application form dated 194__ for membership in the
Historical Society of Pomona Valley.
1936 - 1940 (5-year).
Physical Description:
2 folders.
Box 12, Folder 4
Items laid in,
1936-1940.
Physical Description:
6 items (including 3 newspaper
clippings).
1941 - 1945 (5-year).
Physical Description:
2 folders.
Box 12, Folder 8
Items laid in,
1941-1945.
Physical Description:
10 items (including 4 newspaper
clippings).
Note
Photograph of Purissima Mission transferred to Box 8,
Folder 10.
1946 - 1947 (5-year).
Physical Description:
2 folders.
Box 12, Folder 13
Diary,
1946-1947.
Note: Inscribed: Wm. McPherson,
Orange, Calif., R.D. 1, Box 3507.
Box 12, Folder 14
Items laid in,
1949/50 -
1950/51.
Physical Description:
2 items.
Scope and Contents note
Rain charts for 1949/50 and 1950/51.
Files
1849-1968
(bulk, 1900-1945).
Physical Description:
6.25 linear feet.
Geographic,
1886-circa
1968.
Physical Description:
2.75 linear feet.
(135 folders).
California,
1886-circa
1968.
Physical Description:
119 folders.
Box 19, Folder 1
Southern California--General,
circa
1926-1933.
Imperial County,
circa
1910-1945.
Physical Description:
4 folders.
Box 19, Folder 3
Imperial County,
no
date.
Box 19, Folder 4
Imperial Valley,
no
date.
Los Angeles County,
circa
1910-1954.
Physical Description:
16 folders.
Box 19, Folder 10
Hollywoodland / Dana Point [Orange
County],
circa
1927-1930.
Box 19, Folder 11
La Habra Heights,
circa
1921-1931.
Box 19, Folder 13
Los Angeles Ostrich Farm,
circa
1910-1920.
Box 19, Folder 15
Pacific Palisades,
no
date.
Box 19, Folder 19
San Gabriel,
circa
1939-1942.
Orange County,
1886-circa
1968.
Physical Description:
24 folders.
Anaheim,
circa
1910-1956.
Physical Description:
2 folders.
Box 19, Folder 24
Costa Mesa,
circa
1915-1920.
Box 19, Folder 25
Dana Point,
circa
1927-1930.
Box 19, Folder 26
El Modena Farm Center,
1927.
Box 19, Folder 27
Fullerton,
circa
1910-1928.
Box 19, Folder 28
Huntington Beach,
circa 1926.
Box 19, Folder 29
Laguna Beach,
1908-circa
1930.
Box 19, Folder 31
Newport, Balboa, and Corona del
Mar,
circa 1932.
Box 19, Folder 32
Orange (City),
circa
1920-1959.
Orange County,
1886-1964.
Physical Description:
4 folders.
Box 19, Folder 33-35
Promotion,
1886-1935.
Physical Description:
3 folders.
Box 19, Folder 36
Orange Park Acres,
circa
1928-1930.
Box 19, Folder 37
San Clemente,
circa
1928-1963.
San Juan Capistrano,
circa
1920-1959.
Physical Description:
2 folders.
Santa Ana,
1919-1964.
Physical Description:
3 folders.
Box 19, Folder 40
General,
circa
1960-1964.
Box 19, Folder 41
History,
circa
1932-1942.
Riverside,
circa
1915-1950.
Physical Description:
12 folders.
Box 19, Folder 45
Glen Ivy Mineral Hot Springs,
circa
1920-1931.
Box 19, Folder 46
Hemet-San Jacinto,
no
date.
Box 19, Folder 49
Murrieta Mineral Hot Sprngs,
circa 1939.
Box 19, Folder 52
Riverside (City),
1926-1949.
Box 19, Folder 53
Riverside County,
no
date.
San Bernardino,
1918-circa
1955.
Physical Description:
9 folders.
Box 19, Folder 56
Big Bear Lake,
1918-circa
1950.
Box 19, Folder 60
San Bernardino (City),
circa 1940.
Box 19, Folder 61
San Bernardino County,
no
date.
Box 19, Folder 62
San Bernardino Mountains,
1927-1928.
Box 19, Folder 63
Twentynine Palms,
no
date.
San Diego,
1894-1953.
Physical Description:
30 folders.
Box 19, Folder 68
Chula Vista,
circa
1920-1931.
Box 19, Folder 69
Coronado,
1928-circa
1935.
Box 19, Folder 74
Escondido,
circa
1925-1935.
Box 19, Folder 76
Jacumba Hot Springs,
no
date.
Box 19, Folder 81
Mountain Empire,
circa 1932.
Box 19, Folder 82
National City,
1930-1935.
Box 19, Folder 83
Oceanside,
circa
1931-1944.
Box 19, Folder 84
Pacific Beach,
circa 1941.
Box 19, Folder 86
Palomar,
circa
1935-1951.
Box 19, Folder 88
Rancho Santa Fe,
circa
1925-1940.
Box 19, Folder 89-91
San Diego (City),
circa
1915-1950.
Physical Description:
3 folders.
Box 20, Folder 1
San Diego County,
1894-1953.
Box 20, Folder 2
San Dieguito,
circa
1932-1935.
Box 20, Folder 3
San Marcos,
circa
1925-1935.
Box 20, Folder 5
Warner Hot Springs,
1930.
California--Other,
circa
1890-1950.
Physical Description:
23 folders.
Box 20, Folder 6
Alta California,
no
date.
Box 20, Folder 7
Bartlett Springs,
no
date.
Box 20, Folder 8
Big Trees of California (Southern Paciic
Railroad),
circa 1908.
Box 20, Folder 9
California (State),
circa 1908.
Box 20, Folder 10
California State Redwood Park,
no
date.
Box 20, Folder 12
Central Valley Project,
circa 1936.
Box 20, Folder 13
Death Valley,
circa
1925-1940.
Box 20, Folder 24
Sequoia National Park / General Grant
National Park / Kings River Canyon,
circa
1925-1939.
Box 20, Folder 26
Tulare County,
circa 1925.
Box 20, Folder 27
Tuolumne County,
no
date.
Box 20, Folder 28
Yosemite National Park / Mariposa Big
Trees,
circa
1920-1950.
United States--Other,
circa
1887-1950.
Physical Description:
13 folders.
Box 21, Folder 2
Alaska, Atlin, and the Yukon,
circa 1915.
Box 20, Folder 29
Arizona,
circa
1887-1935.
Box 20, Folder 30
Boulder / Hoover Dam,
no
date.
Box 20, Folder 32
Garden City, Kansas,
circa 1950.
Box 20, Folder 33
Grand Canyon National Park,
1940.
Box 20, Folder 35
Lake Mead National Recreational Area,
1950.
Box 20, Folder 39
Southwest Outings (New Mexico - Arizona -
Colorado),
circa 1930.
Box 20, Folder 40
Tacoma, Washington,
1908-1909.
Canada and Mexico,
1898-circa
1940.
Physical Description:
3 folders.
Box 20, Folder 42
Vancouver, British Columbia,
1898-1903.
Box 20, Folder 43
Victoria, British Columbia,
circa 1900.
Subject,
1849-1968.
Physical Description:
3.5 linear feet.
(138 folders).
Box 26, Folder 1
Agricultural industry,
1918-1937.
Automobile industry,
1912-1929.
Physical Description:
2 folders.
Box 21, Folder 3
Automobile supplies,
1912,
1922.
Automobiles,
1907-1927.
Physical Description:
17 folders.
Box 21, Folder 8
Cleveland Motorcycles,
circa 1917.
Box 22, Folder 46
Stutz Motor Car Company,
circa 1925.
Box 49, Folder 2
Bissell, Arthur A.,
1910, 1920,
1933-1934.
Box 21, Folder 20
Books and manuscripts--William McPherson notes on
acquisitions,
circa
1902-1943.
Box 21, Folder 21
Books and periodicals purchased by William
McPherson,
no
date.
General Physical Description note: 5 x 8 inch cards.
Box 21, Folder 22
Bookseller catalogs, book flyers,
circa
1900-1951.
Box 21, Folder 23
Booksellers--Invoices and correspondence,
[1889]
1920-1953.
Scope and Contents note
Includes list and description of 4 Spanish-language documents
(1828, 1833, 1842, and 1851), as well as photographs, maps,
newspaper issues, a pamphlet, a tray tin, and candle
snuffers, offered for sale by William McPherson in September
and December 1939.
Box 21, Folder 24
Brewers' code of practice,
circa 1938.
Box 21, Folder 25
Burbank, Luther / Luther Burbank
Company--catalogs,
1911-1918.
Box 21, Folder 26
Burma, China, and India,
1943-1945.
Box 24, Folder 4
California--Constitution,
1849.
General Physical Description note: 20th century facsimile.
Box 21, Folder 27
California--History,
no
date.
Box 22, Folder 48
California Almond Growers Exchange,
1923.
Box 21, Folder 28
California Botanic Garden, Los Angeles,
1928-1929.
Box 21, Folder 29
California Missions,
no
date.
Box 22, Folder 49
Californiana--Names of Prominent Actors in Early
History '40 - '50,
circa 1911.
Physical Description:
2 pieces.
General Physical Description note: Ms. McP 325 (part).
Box 21, Folder 30
Cantando Club, Santa Ana,
1927-1929.
Citrus industry,
1896-1948.
Physical Description:
5 folders.
Box 22, Folder 50
Frost control / irrigation,
circa 1932.
Box 22, Folder 51
Mutual Orange Distributors (Redlands, Calif.),
A Manual for Citrus
Growers
. Revised edition,
1943.
Box 21, Folder 33
Reports,
1910,
1921-1948.
Box 21, Folder 34
Cleveland, Daniel,
Sixty years
ago: conditions at "New Town" in
1869
,
circa 1929.
Box 21, Folder 35
Cowan, Robert Ernest, Bibliography of the Spanish
Press of California, 1833-1845,
1919.
General Physical Description note: Typescript.
Box 21, Folder 37
Dellenbaugh, Frank S.,
1920-1930.
Box 21, Folder 38
Engelhardt, Zephyrin, OFM,
1908, 1921-1923,
1930.
Scope and Contents note
- Publisher's advertising brochures, 1908 and 1916,
for Engelhardt's
Missions and
Missionaries of California
.
- 3 letters and 1 postcard, 1921-1923, and 1
receipt, 1930, from Engelhardt to William McPherson
(Ms. McP 333).
Ephemera,
circa
1865-1940.
Physical Description:
2 folders.
Box 21, Folder 39
Ephemera,
circa
1889-1940.
Scope and Contents note
- 247 Year Calendar. Compliments of Efficiency
Business College, Los Angeles. 2 copies.
- Apostleship of Prayer League Leaflet, General
Intention for october, 1928: Preservation from
Communism and Other Errors.
- Automobile Club of Southern California. "Just
What to do when an Accident Occurs".
- Christian Record Benevolent Association,
Lincoln, Nebraska. America's Exposition - 1935,
Braille Alphabet. 2 copies.
- Fairhaven Land & Improvement Company,
Santa Ana. Business card.
- First Fundamental Church, M. H. Reynolds,
Pastor. "How to read the Bible". 2 copies.
- Free Airplane Rides, given away at Orange
Plaza, Monday, April 9th, 1928. Strip of 7
tickets.
- French House [restaurant], North Fairfax Ave.,
Los Angeles. Menu card.
- Mrs. Frederick Frothingham. Calling
card.
- "Harbors create industry prosperity, labor,
and the full dinner pail". Handbill by Jack Fisher
[?19]20.
- Huntington Union Oil & Gas Syndicate,
Santa Ana. Free pass.
- Los Angels Harness Horse Association. 2
tickets annotated on back "found at San Juan Hot
Springs in August [August 12, on 2nd card] 1905
the first time I was there--driving up in the old
stage coach with Wm. [A.] English".
- Maryland Casualty Company. Bookmark.
- Morrill Bros., Fulton, New York. Complete
price list of printed Post Office supplies.
1889.
- New Home sewing machine, San Francisco.
Card.
- Par-Gold brand pure California natural -
unsweetened orange juice. label from an 11.75 fl.
oz. can.
- "Postal Guesswork Exposed by Express Rates".
Leaflet
- San Juan Mission Brand, San Juan Company,
Capistrano, California. Label. 2 copies.
- Scottish Widows' Fund. Bookmark.
- Selz. Schwab & Co, Rock Bottom Shoes,
Chicago. Card stamped "S. Armor, Boots, Shoes,
Stationery, Books, Orange, Cal."
- University of California, Berkeley.
Booksmarks, circa 1910. 2 items.
Box 25, Folder 5
Oversize,
circa
1865-1935.
Scope and Contents note
- P. Mahoney, Dealer in Paper Makers' Stock,
Boston. Font and printing samples. n.d. Found laid
in Boston Coachman's Ledger, 1846-1852 / Scrapbook
#1 (Box 13, Folder 1, at #18).
- Smith, Gray & Co's Six Stores, New York
and Brooklyn. Page from
Smith, Gray & Co.'s Illustrated
Monthly
.
- Sonora Valley Land Co., Los Angeles,
California. "Free Transportation To Buyers /
Mexico / The Coming Country". Handbill.
n.d.
- "The El Modena Barber Shop Changes Hands".
Floyd Rich, Prop. Handbill. n.d.
- W. W. Young, owner. Auction Sale: 10 Head
Choice Dairy Cattle. Tuesday, March 24 [1925], "at
my farm 2 miles east of Escondido, on Grand
Ave."
Box 21, Folder 40
Expositions, festivals/fiestas, mission/Indian plays,
pageants,
no
date.
Box 49, Folder 6
Greenacre, Isaiah, executor of the estate of Benjamin
Hustler, envelope addressed to,
El Modena, 1895 December
5.
Box 21, Folder 41
Historical and literary
studies--Offprints,
1926-1943.
Box 21, Folder 43
Indians of North America,
1935-1936.
Note
Apparently added to the McPherson papers from the Claremont
Colleges Library pamphlet collection.
Box 21, Folder 44
Investment advice,
1926-1928.
Box 21, Folder 45
Laguna Beach Art Association,
1918-1928.
Box 21, Folder 46
Lindbergh, Charles A.,
1927.
Box 21, Folder 47
Los Angeles (Calif.). Board of Economic Survey of the
Port of Los Angeles.
Economic Survey
of the Port of Los Angeles
, Plates
1-62,
1933 July 15.
Box 21, Folder 48
Los Angeles Harbor,
1911.
Box 21, Folder 49
Los Angeles Philharmonic Orchestra,
1922-1927.
Box 21, Folder 50
Lummis, Charles F.,
1908-1959.
Box 24, Folder 5
Maps,
1905-circa
1961.
Scope and Contents note
- Burbank, California. Property of the Providencia
Land, Water, and Development Co. n.d.
- California and Nevada Deserts. Compiled by G. E.
Bailey. Issued under the auspices of the Los Angeles
Chamber of Commerce.
Sunday
Los Angeles Times
, 1905.
- Orange County. Automobile Club of Southern
California. Circa 1961.
- Orange County. Official map. 1924.
Box 21, Folder 51
Mason Opera House, Los Angeles,
1908-1924.
Box 21, Folder 52
McPherson Heights Citrus Association,
1912-1923.
Box 26, Folder 2
Mexican-American workers,
1936.
Box 22, Folder 2
Monolith Portland Cement Company,
1932.
Box 22, Folder 3
Musical concerts,
1889-circa
1935.
Box 26, Folder 6
Newspaper clippings on California and American
Southwest history,
circa
1905-1945.
Newspapers,
1929-1951.
Physical Description:
10 folders.
Box 26, Folder 3
Calico Ghost Town
Print
,
1951 April.
Box 24, Folder 7
Encinitas Coast
Dispatch
,
1929 March 15, 22.
Physical Description:
2 issues.
Box 26, Folder 4
Four Leaf Clover Club,
1940 June.
Box 26, Folder 5
Hobo News ["To Hell with
Hitler"],
1941 April.
Box 24, Folder 8
Mountain Messenger
[Sierra County],
1950 April 6.
Box 24, Folder 9
Ramona
Sentinel
,
1929 April 19.
Box 24, Folder 10
San Diego
Herald
,
1929 March 21.
Box 24, Folder 12
Star of
India
,
1945 November 3.
Box 24, Folder 13
Times-Advocate
[Escondido, California],
1929 April 19,
1934.
General Physical Description note: 2
issues.
Box 24, Folder 14
Vista Press,
1929 February 28 - March
21.
General Physical Description note: 3
issues.
Box 22, Folder 4
Old Globe Theatre, San Diego,
1936.
Box 22, Folder 5
Orange--First Presbyterian Church,
1935-1949.
Box 22, Folder 6
Orange County Fair,
1922-1951.
Box 22, Folder 7
Orange County Philharmonic Society,
1966-1968.
Note
Apparently added to the McPherson papers from the Claremont
Colleges Library pamphlet collection.
Box 22, Folder 53
Orange County post offices,
circa 1945.
General Physical Description note: Ms. McP 339.
Box 22, Folder 8
Orange County Symphony Orchestra,
1920.
Box 22, Folder 9
Pacific Geographic Society,
1928-1932.
Box 49, Folder 8
Pleasants, Adelina,
1939,
1941.
Politics,
1899-1952.
Physical Description:
20 folders.
Box 22, Folder 12
1899-1933.
Scope and Contents note
- For Assessor: Albert Heyer. Card. San
Francisco, 1899.
- Eugene V. Debs, "Class Unionism" (speech).
Pamphlet. 1905; revised and reissued 1909.
- Woman's Peace Party, Statement of Information
and explanation adopted at Washington, D.C.,
January 20, 1915. Pamphlet.
- Charles P. Coffin, "Socialist Delusions!".
Text 1919.
-
Germany's Fight for Western
Civilization
. 1933.
- Wendell Phillips. No date.
- "Who owns the factory?" No date.
Box 22, Folder 13
Better America Federation
1921.
1934 election.
Physical Description:
2 folders.
1935 water bond (flood control)
election.
Physical Description:
2 folders.
1936 election.
Physical Description:
3 folders.
1939 election.
Physical Description:
2 folders.
Newspapers,
1928,
1935-1939.
Physical Description:
2 folders.
Box 26, Folder 10
Independent
Democracy
,
1928 August 14 - November
6.
Physical Description:
6 issues.
Note: Official organ of the
Al Smith Presidential League of Southern
California.
Box 16, Folder 11
Townsend National
Weekly
,
1935 July
29 - 1942 January 10.
Physical Description:
11 issues.
Box 26, Folder 12
Upton Sinclair and the EPIC movement,
1934-1936.
Box 22, Folder 24
Poultry industry,
no
date.
Box 22, Folder 25
Railroads--Line abandonment,
1941.
Box 22, Folder 26
Ramona pageant,
circa
1927-1958.
Box 22, Folder 27
Religious services, meetings, and
revivals,
1917-1931.
Box 22, Folder 28
San Bernardino County Chamber of
Commerce,
1910-1912.
Box 22, Folder 29
School Reorganization--Orange,
1948.
Box 22, Folder 30
Schools--El Modena,
1941-1962.
Box 22, Folder 31
Southern Orange County Persimmon Growers
Assocation,
[1915]
1941-1948.
Box 22, Folder 32
Spanish-language entertainment,
1934-1937.
Box 22, Folder 33
Spanish-language miscellaneous materials,
no
date.
Box 22, Folder 55
Sporting events,
1930-1934.
Box 22, Folder 34
Stationery and forms (blank),
no
date.
Box 22, Folder 56
Sunset Pacific Oil Company,
1930.
Scope and Contents note
Credit card.
Box 22, Folder 57
Temple of Glory list--Authors,
circa 1911.
General Physical Description note: Ms. McP 325 (part).
Box 22, Folder 36
Theatric performances,
1906-1945.
Box 22, Folder 37
Travel--Highway,
circa
1917-1945.
Box 22, Folder 38
Travel--Railway,
1923-1941.
Box 22, Folder 39
Vanderlip Oil Company, Santa Ana,
1901.
Water,
1911-1952.
Physical Description:
5 folders.
Box 22, Folder 40
John T. Carpenter Water Company,
1922-1926.
Box 22, Folder 41
Santa Ana Valley Irrigation Company,
1911-1952.
Box 22, Folder 42
Serrano Irrigation District,
1932-1941.
Box 22, Folder 43
Villa Park Mutual Water Company,
1928-1945.
Box 22, Folder 44
Vista Irrigation District, San Diego
County,
1926.
Box 22, Folder 45
Wiese, Humilis, OFM,
1906-1909.
Scope and Contents note
2 photographs + 1 souvenir card of the first mass celebrated
by Wiese in the Old Mission Church, Santa Barbara, 1 July
1906 + manuscript "La Quaresma, 1909" (2 pages), annotated
in pencil, "From San Juan Capistrano, 1909, Father Humilis
Wiese".
Box 22, Folder 58
World War II propaganda,
1941-1942.
Scope and Contents note
- Private screening of film
Dealers in Death. 1941.
- Solicitation from Russian War Relief, Inc. circa
1942.
Box 25, Folder 3
Membership (honorary) certificate, Lincoln Farm
Assocation,
1907 September 17.
Box 22, Folder 70
Miscellaneous cancelled checks, train fare tickets, and
receipts,
1917-1953.
Notebooks,
1893-1959.
Physical Description:
81 notebooks and folders.
General notebooks and commonplace books,
1893-1959
(bulk,
1906-1944).
Physical Description:
39 notebooks and folders.
Box 10, Folder 2
Account book,
1893.
Note: Plus 1 item laid
in.
Jefferson Club Cash Book,
1897-1901.
Physical Description:
2 folders.
Box 10, Folder 4
Items laid in,
1897-1901.
Physical Description:
4 items.
Scope and Contents note
Includes the Constitution and By-laws of the Jeferson
Lyceum, No. 4, P.C.C., revised and amended November 1,
1897 (Santa Ana, 1897).
Box 10, Folder 8
Notebook, W. McPherson, S.A.H.S. [Santa Ana High
School],
1901-1902.
Box 10, Folder 9
Notebook, S.A.H.S.,
1901.
Scope and Contents note
Contains a handful of notes on academic subjects.
Box 10, Folder 15
Notebook,
1906.
Scope and Contents note
Contains random notes, including names and addresses, and a
drawing of the headlands of Anacapa Island, taken from the
S.S. State of California, on 3 August 1906.
Box 10, Folder 16
School grade book, Wm. McPherson, San Juan
Capistrano,
1906 November.
Box 10, Folder 19
Notebook, San Juan Capistrano,
1908 February 25 - July
4.
Box 10, Folder 20
Notebook, Santa Ana R.F.D. 1, San Juan Capistrano Box
78,
1908 July 4 - October.
Scope and Contents note
With entry dated 26 October 1926.
Notebook,
1910 February 24 - November
5.
Physical Description:
2 folders.
Box 10, Folder 24
Notebook, Santa Ana P.O. Box 246,
1910 February 24 - November
5.
Box 10, Folder 25
Items laid in,
1910.
Physical Description:
4 items.
Notebook,
1910-1912.
Physical Description:
2 folders.
Box 11, Folder 1
Notebook,
1910-1912.
General Physical Description note: Inscribed:
4/8/12, Wm . McPherson, Chandler House, Santa Ana,
California / 2210 Bancroft Way, Berkeley,
California
Scope and Contents note
Records of baseball club, 1910-1911; general notes; class
notes, University of California, Berkeley.
Box 11, Folder 2
Items laid in,
1911-1913.
Physical Description:
20 items.
Box 11, Folder 3
Class notes,
1910-1912.
General Physical Description note: Binder. Inscribed: Wm. McPherson, , U.C. 1914, 2210
Bancroft Way, Berkeley, California.
Box 12, Folder 19
Word Book,
1911 January 24 - May
16.
General Physical Description note: Inscribed: Will McPherson, '14, 2210 Bancroft Way,
Berkeley, Cal., Jan. 24, 1911. Ms. McP 324.
Box 12, Folder 20
Poems,
1912 November 28.
General Physical Description note: Inscribed: Wm. McPherson, 2210 Bancroft Way, Berkeley,
Cal., Nov. 28, 1912, Thanksgiving.
Note
- Pp. 1-2 - The Lone Prairie. 11/28/12.
- Pp. 3-5 - The Dying Ranger. 11/28/12.
- Pp. 8-17 - 5 poems by Myrtle Timons Sutherland.
4/12/27.
Ms. McP 326.
Box 11, Folder 5
Notebook,
1913.
Note
Inscribed: William McPherson, '14 U.C., 2210 Bancroft Way,
Berkeley, California. Permanent address, Orange, R.D. 3 Box
60, Jan. 14, 1913.
Notebook,
1915-1916.
Physical Description:
2 folders.
Box 11, Folder 6
Notebook,
1915-1916.
Note: Inscribed: Wm. McPherson,
San Juan Capistrano, Mission Inn, Room 1, Dec.
1915.
Box 11, Folder 7
Items laid in,
1915-1916.
Physical Description:
27 items (including 8 newspaper
clippings).
Notebook,
1916-1917.
Physical Description:
2 folders.
Box 11, Folder 10
Notebook,
1916-1917.
Note: Inscribed: Wm. McPherson,
Oct. 7, 1916, San Juan Capistrano.
Box 11, Folder 11
Items laid in,
1916-1917.
Physical Description:
35 items (including 11 newspaper
clippings).
Notebook,
1922-1923.
Physical Description:
2 folders.
Box 11, Folder 15
Items laid in,
1922-1923.
Physical Description:
57 items (including 1 photograph + 14 newspaper
clippings).
Notebook,
1924 March 15 -
1926 November 10.
Physical Description:
2 folders.
Box 11, Folder 16
Notebook,
1924 March 15
- 1926 November 10.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif., 3/15/24.
Box 11, Folder 17
Items laid in,
1924-1926.
Physical Description:
7 items.
Scope and Contents note
Business and calling cards, clipping of poem, handwritten
notes.
Notebook,
1928 July - 1929
July.
Physical Description:
2 folders.
Box 11, Folder 19
Notebook,
1928 July -
1929 July.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif., July, 1928.
Box 11, Folder 20
Items laid in,
1928-1929
Physical Description:
15 items (including 3 newspaper
clippings).
Notebook,
1931 November -
1932 October.
Physical Description:
2 folders.
Box 12, Folder 1
Notebook,
1931 November
- 1932 October.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif., 11/10/31.
Box 12, Folder 2
Items laid in,
1931-1932.
Physical Description:
22 items (including 3 newspaper clippings and 3
bookbinding samples).
Note
Photograph of William McPherson, 1931, transferred to Box
8, Folder 9.
Address book,
1939.
Physical Description:
2 folders.
Box 12, Folder 5
Address book,
1939 June 28.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Calif., June 1939, June 28, 1939
begun.
Box 12, Folder 6
Items laid in,
1939.
Physical Description:
2 items.
Box 12, Folder 9
Notes,
1912-1941.
General Physical Description note: 9 lined leaves torn from a notebook.
Scope and Contents note
Appear to be notes made by William McPherson from letters
from Winifred McPherson.
Box 12, Folder 10
Notebook (spiral binding) with notes on a trip Santa
Fe - El Morro - Grand Canyon,
1941 August-September.
Box 12, Folder 11
Notebook with notes on the McPherson family
genealogy,
1941 January 18.
Box 12, Folder 12
Notebook (spiral binding) with notes on a trip
Tyrania - San Luis - Sonora,
1944 April 24-26.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Calif.
Notebook (spiral binding) with notes on an "Eastern"
trip,
1959 August 19 - September
19.
Physical Description:
2 folders.
Box 12, Folder 16
Notebook,
1959 August 19 - September
19.
Note: Inscribed: William
McPherson, Route #1 -- 11601 Prospect, Orange,
California.
Box 12, Folder 17
Items laid in,
1959.
Physical Description:
4 items.
Note
2 photographs of William McPherson removed to Box 8,
Folder 9.
Box 12, Folder 18
Notes (loose),
1959 July.
Research notebooks,
1923-1956
(bulk,
1928-1945).
Physical Description:
42 notebooks and folders.
Box 14, Folder 1
1. Canciones / Songs - Recuerdos a memo de Ramón
Limas,
1932[-1933].
Box 14, Folder 2
3. Land grants - San Rafael, San Pascual, Santa
Gertrudis, town of San Juan Capistrano,
1931 December 11.
Box 14, Folder 3
4. Orange County Historical Society, resolutions on
the death of Joseph Edward Pleasants,
1934 July 13.
Box 14, Folder 4
5. Joseph Edward Pleasants,
1928-1929.
Box 14, Folder 5
6. Documents in the Los Angeles County Clerk's
Office,
1936 November 10.
Scope and Contents note
Page 1: Basement at City Hall, Los Angeles - County Court
Records.
Box 14, Folder 6
7. La Puente, Yorba, Padions, of Los Angeles,
etc.
1934 May 11.
Box 14, Folder 7
8. Norco, Mr. Allin Rhoes and Los Nietos, with Dr. J.
P. Harrington,
1932 November 7.
Box 14, Folder 8
9. Baja California, Santa Gertrudis
record,
1942 January 4.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Bx. 357, Calif.
Box 14, Folder 9
10. Mesa Grande, 1941 November 3-4 / Potrero - La
Jolla, Guajome, San Luis Rey, 1942 March 2.
1941-1942
Box 14, Folder 10
11. Powell to California by Santa Fe
Trail,
1932 December 19.
Box 14, Folder 11
12. To San Jose [and Berkeley],
1944 July.
Note: Inscribed: Wm. McPherson,
Orange, Calif., R.D. 1 #357.
Box 14, Folder 12
13. San Diego Historical Society, San Diego
Ranchos,
1937 April 29.
Note: Page 1: San Diego -
Recorder's Office.
Box 14, Folder 13
14. Citrus - Also Clark at Rincon,
1930 June 8.
Box 14, Folder 14
15. Alfonso Yorba,
1934 May 28.
Box 14, Folder 15
16. Incorporation of Santa Ana,
1936 July 31.
Box 14, Folder 16
17. Land grants of California,
1929 November 14.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif.
Box 14, Folder 17
18. Anaheim Union Water Co. vs. Semi
Tropic,
1933 April 18.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Calif.
Box 14, Folder 18
19. San Diego County, Coachella Valley, Palms to
Pines Highway, Moosa, Palomar, Borrego,
1946 January 19-21.
Box 14, Folder 19
20. San Diego,
1941 January 14.
Box 14, Folder 20
21. San Diego Fair, Library of Congress cards,
Reminiscences of Mr. Scott (father of C. D.
Scott),
1935 November 5 -
1936 September 7.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Calif.
Box 14, Folder 21
22. Notes from scrapbook of Lydia Maria
Child,
1947 November 20 - December
18.
Box 14, Folder 22
23. [No title],
1945 February 16 - 18.
Box 14, Folder 23
24. Yorba, Bernardo Yorba to Juan P.
Ontiveros,
1931 February 3 -
1934 April 18.
Box 14, Folder 24
25. Fairview, Orange County Historical
Society,
1932 January 8 - July
16.
Box 14, Folder 25
26. Descanso, Julian, Davis at Mesa
Grande,
1934 October 22-23.
Box 14, Folder 26
27. Extracts from
Orange
News
,
1952 February 14 -
1953 September 27
Scope and Contents note
Includes grocery lists and notes on books and on investments
with Dean Witter.
Box 14, Folder 27
28. San Gabriel, Casa de Th. W. Temple [Thomas
Workman Temple],
1940 March 24.
29. Extracts from the
Anaheim
Gazette
,
1951 August 27 - 1952.
Physical Description:
2 folders.
Box 14, Folder 28
Notebook,
1951 August 27 -
December.
Box 14, Folder 29
Items laid in,
1952.
Physical Description:
4 items.
Scope and Contents note
2 transfer tickets, Los Angeles Transit Lines, blank
checks for Wm. McPherson and S.V. and W. F. McPherson,
First National Bank of Orange.
Box 14, Folder 30
30. Pioneers, Stone, Stage Driver,
1936 May 2.
Box 14, Folder 31
31. Dr. Harrington,
1933 June 4.
Box 14, Folder 32
32. [no title],
1956 February 21.
Scope and Contents note
Grocery lists, investment notes, addresses, meeting notes. No
historical research notes. In pocket in front: (1) recuerdo
de mi primera tonsura y ordenes menores, Nov. 26, 27 y 31 de
1955, José Daniel Cervantes Mta.; (2) business card for
French and Basque Restaurant & Handball Court, Peter and
Jeanne Etchebarren, Puente. Snapshot of Rosalinda Escoto
removed to Box 8, Folder 10.
Box 14, Folder 33
33. Agua Mansa Cemetery, Colton,
California,
1938 June 28.
Box 14, Folder 34
34. Life of Col. Cave J. Couts, Couts' diary,
Lummis--Warner's Ranch Indian Advisory,
Guajome,
California, 1927, August 8 - 1928 January.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif., Aug. 1927.
Box 14, Folder 35
35. California land grants,
1929 November 29.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif.
Box 14, Folder 36
36. Land grants, Butterfield stage, Couts Diary -
Boston expedition,
1923 February 20-27.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif.
37. Forster vs. Pico 1,
1933 April 28 -
1935 November 12.
Physical Description:
2 folders.
Box 14, Folder 37
Notebook,
1933 April 28.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 1, Calif.
Box 14, Folder 38
Item laid in,
1935 November 12.
Scope and Contents note
Newspaper clipping, "Early Days in Los Angeles, from
Herald and Express files, 50 years ago today, Nov. 12,
1885; 25 years ago today, Nov. 12, 1910".
Box 14, Folder 39
38. Forster vs. Pico 2,
1933 April.
Box 14, Folder 40
39. Assistencia de San Bernardino,
1928 June 21.
Note: Inscribed: Wm. McPherson,
Orange, R.D. 3, Calif.
Box 14, Folder 41
40. Lower California books,
1939 January 28.
Box 14, Folder 42
[No. number] Genealogy [Lemuel
Carpenter],
no
date.
Scrapbook,
1900-1909.
Physical Description:
2 folders.
Box 2, Folder 4
Scrapbook of clippings pasted on pages of the
Congressional Record for
1904-1905,
1900-1909.
Box 2, Folder 5
Newspaper clippings laid in,
1900-1909.
Box 2, Folder 6
Teacher's Public School Register of San Juan School District,
Orange County, California,
1916 August-September.
Series 1.5.
Photographs,
circa 1870-1961.
Physical Description:
5 albums + 3 boxes + 18 folders.
Scope and Contents note
This series contains albums, negatives, and prints of photographic images
relating to William McPherson and his family. The bulk of the materials
dates from before 1920 and documents not only the McPherson family but
also life in rural Orange County in the first decade of the 20th
century. Two albums contain photographs of various localities in
California and adjoining states; a postcard album, circa 1907-1910,
contains postcards of California and neighboring states, and the Cape
Vincent area of New York State. The series is arranged into two
subseries:
- Subseries 1.5.1: Photograph albums
- Subseries 1.5.2: Photographs
Subseries 1.5.1.
Photograph albums,
circa
1870-1953.
Physical Description:
5 albums + 3 folders.
Scope and Contents note
This subseries contains 5 photograph albums and 2 groups of
photographs found in binders. The oldest album appears to date from
circa 1870-1880, and contains photographs of members of the extended
McPherson family in Jefferson County, New York; those identified
include Stephen McPherson’s sister, Lucinda, her husband, Jay
Calhoun, and their two daughters, Georgianna and Ada. The subseries
also includes an album kept by William McPherson in 1906-1907,
during hiss first period as school principal in San Juan Capistrano.
It contains photographs primarily of San Juan Capistrano, Orange,
and other localities in Orange and San Diego counties, as well as
Southern California missions outside these counties; it also
contains photographs of San Francisco and Stanford University taken
in July 1906, showing extensive earthquake damage. The materials
include in addition a postcard album, circa 1907-1910, kept by
Jennie (Vincent) McPherson, containing postcards of the Cape Vincent
area of New York State sent to her by her relatives, and of
California sent to her by her son Vincent during his travels while
in the employ of Southern Pacific Railroad. An additional two
photograph albums contain photographs of various localities in
California and adjoining states; whether they originated with the
McPherson family, or whether William McPherson acquired them by
purchase is not known. The subseries also includes two sets of pages
of photographs portraying life in Orange County and put together by
Don Meadows circa 1962 and after 1971, respectively, from
photographs found loose and prints from negatives now in in
subseries 1.5.2.
McPherson family photograph album,
circa
1870-1880.
Physical Description:
2 items.
Box 18, Volume 1
Photograph album,
circa
1870-1880.
General Physical Description note: 6.5 x 5.5 x 2 inches.
Scope and Contents note
Identified: William Van Doren [William Vandoren, born circa
1831], Mrs. Van Doren [Lucretia Vandoren, born circa 1838],
Georgia[nna] Calhoun (born circa 1862), Ada Calhoun (born
circa 1865), Cora McPherson (born circa 1868), Hugh and
Bessie [no last name given], A. McPherson, Solon Massey,
Ello E. Emery (born circa 1857), Ida J. Emery (born circa
1861), Mary Bennett, Jay Calhoun (born circa 1832), Lucinda
Calhoun (born circa 1835).
Box 18, Folder 2
Photographs laid in,
circa
1870-1880.
General Physical Description note: 4 photographs (2 tintypes and 2 prints). Identified:
William Thompson (born circa 1840; photographer: Banta,
Watertown, New York).
Box 9, Folder 1
William McPherson photograph album, San Juan
Capistrano,
1906-1907.
General Physical Description note: 11 x
9 x 2.5 inches.
Scope and Contents note
Photographs primarily of San Juan Capistrano, Orange, and other
localities in Orange and San Diego counties, as well as Southern
California missions outside these counties. Includes photographs
of San Francisco and Stanford University in July 1906, showing
extensive earthquake damage. For photographs removed from the
album, see Box 8, Folders 15 and 17.
Box 18, Folder 3
Jennie (Vincent) McPherson postcard album,
circa
1907-1910.
Scope and Contents note
Contains photographs of Cape Vincent and other localities in New
York State sent to Jennie McPherson by her relatives, and
photographs of California sent to her by her son Vincent, while
in the employ of the Southern Pacific Railroad. Localities
mentioned: Grand Canyon, Arizona; Cataline Island, Colton, Lake
Tahoe, Long Beach, Los Angeles, Mount Lowe, Ocean Park,
Pasadena, San Francisco, San Gabriel, San Jacinto, San Jose,
Yosemite Valley, and Yreka, California; Canastota, Cape Vincent,
Cayuga Lake, Chaumont, Ithaca, Lodi, Munnsville, Syracuse,
Thousand Islands, Three Mile Bay, and Watkins Glen, New York;
the Yukon-Pacific Exposition, Seattle, 1909; Horicon, Wisconsin;
Brentor, Tavistock, England; and Pueblo de Tizapan, Mexico.
Individuals mentioned: various members of the Vincent family,
Cape Vincent, New York; Father Humilis Wiese, San Juan
Capistrano. Themes: California oranges, Christmas, and
Thanksgiving.
Box 9, Folder 2
Photograph album labeled "Photographs, California",
inscribed "Fannie W. McLean, Berkeley, Aug. 16,
1887".
1887
General Physical Description note: 8.75
x 6.75 x .75 inches. Glue on photograph mounts
unstable.
Scope and Contents note
Localities pictured (California, unless otherwise noted): near
San Rafael, Marin County; upper Sacramento Falls; Pasadena;
Mission San Gabriel; Hotel Del Monte, Monterey; Carmel Bay; San
Francisco; Los Angeles; Ventura Mission; Ellen's Isle, Loch
Katrine [Scotland].
Box 9, Folder 3
Brown leather album,
circa 1895.
General Physical Description note: 11 x
8 x 1 inches.
Scope and Contents note
Localities pictured (California, unless otherwise noted): Garden
of the Gods, Arizona; Glenwood Springs, Colorado; Salt Lake
City, Utah; San Francisco; Palo Alto; Monterey; Redwood City;
Hotel Arcadia, Santa Monica; Baldwin Ranch, Santa Anita;
Pasadena (including ostrich farm); Santa Barbara; Hotel Del
Coronado, Coronado Beach; Santa Catalina Island; Seattle,
Washington; Yosemite Valley.
Box 8, Folder 1
Photograph binder,
circa
1906-1930.
General Physical Description note: 7
pages, 11 x 8.5 inches. Created circa 1962 by Don Meadows from
loose photographs and prints from negatives (Box 5).
Box 8, Folder 2
Photograph binder,
1906-1953.
General Physical Description note: 25
pages, 11 x 8.5 inches, + 2 loose photographs. Created after
December 1971 by Don Meadows from loose photographs and prints
from negatives (Box 5).
Subseries 1.5.2.
Photographs,
circa
1880-1961.
Physical Description:
3 boxes + 15 folders.
Scope and Contents note
This subseries contains photographic negatives and prints not mounted
in albums relating to William McPherson and his family. The core of
these materials is the “McPherson negatives”, numbering over 371
items. The majority of these images were taken between 1906 and 1912
in San Juan Capistrano and environs, during McPherson’s initial term
as schoolmaster there, and document various aspects of life in rural
Orange County in the first decade of the 20th century. The prints in
the William McPherson photograph album of 1906-1907 (Box 9, Folder
1) derive largely from these negatives, and the subseries contains
an additional two folders (Box 18, Folders 15 and 17) of prints from
this source. The subseries also contains 8 glass negatives—and 18
prints derived from them--of Mission San Juan Capistrano taken by
McPherson in February 1907. Additional materials in this subseries
include photographs of William McPherson, 1904-circa 1959; of Cora
McPherson, 1916-1945, removed from her letters to William McPherson
by an earlier processor of the collection; of the McPherson
residence and library, taken after the first break-in in 1961; of 10
women in Cape Vincent, New York, 1893, with a combined age of 796
years; of Joseph O'Keefe, OFM, Mission San Luis Rey, 1907-1909; and
of an unidentified family (possibly Stephen and Jennie McPherson,
William’s parents) taken in Los Angeles in approximately 1880.
Box 8, Folder 3
Cape Vincent, New York--Group of ten women, total ages
796 years,
1893 March 11
Scope and Contents note
1 photograph. Pictured; Mrs. M. Burnett, 94; Mrs. C. DeCamp, 75;
Mrs. William Esselstyn, 83; Mrs. S. Forsythe, 76; Mrs. William
?Kicey, 80; Mrs. G. March, 74; Mrs. William McCombs, 74; Mrs.
William Shaver, 78; Mrs. Clarissa Vincent, 81; Mrs. V. Wilson,
81.
Box 8, Folder 6
McPherson residence and library, Orange,
California,
1961.
Scope and Contents note
4 photographs. Pictured: Don Meadows.
McPherson, Cora,
circa
1916-1945.
Physical Description:
2 folders.
Scope and Contents note
18 photographs. Includes photographs of Cora's siblings, Childs
McPherson, Lucile McPherson, Winnifred McPherson, and Richard
McPherson, and of their father, Isaac McPherson.
Box 8, Folder 7
Photographs found loose,
circa
1920-1933.
General Physical Description note: 5 photographs.
Box 8, Folder 8
Photographs removed from correspondence,
circa
1916-1945.
Box 8, Folder 9
McPherson, William,
1904-1959.
General Physical Description note: 8
photographs.
Box 8, Folder 10
Miscellaneous,
Scope and Contents note
9 photographs.
- Bancroft, Hubert Howe [+ newspaper obituary,
1918].
- Escoto, Rosalinda.
- Ferry
Fernwood [almost
certainly the San Francisco Key System ferry of this
name, 1160 tons, built 1907 by J. W. Dickie of Alameda
for the San Francisco, Oakland & San Jose Railroad
Company].
- Mexico: boys and burros, oxen pulling carts with
wooden beams [2 photographs].
- Mission La Purísima Concepción, Lompoc.
- Plant nursery. On back: "T. L. Lowden & Sons,
Florists and Market Gardeners ... Pittsfield,
Mass."
- U.S.S. Baltimore (CA. 68), launched 28 July 1942,
commissioned 15 April 1943.
- Unidentified man [postcard].
- Unidentified man and woman in garden [possibly San
Juan Capistrano}. On back: "Belongs to Wm. McPherson.
Bot for 25¢".
Negatives (William McPherson),
Box 7, Folder 1
List of negatives 1-359,
1906-1912.
Box 7
Proof sheets of negatives 1-369E,
1906-1912.
Box 5
Negatives 1-371d,
1906-1912, circa
1928, circa 1950.
Glass negatives, Mission San Juan
Capistrano,
1907 February 2.
Physical Description:
1 box + 1 folder.
Box 6
Glass negatives, Mission San Juan
Capistrano,
1907 February 2.
General Physical Description note: 8 glass
negatives.
Box 8, Folder 11
Prints from glass negatives,
1907 February 2.
General Physical Description note: 18 prints from
8 glass negatives.
Box 8, Folder 12
Negatives (undentified),
no date
General Physical Description note: 3
negatives.
Box 8, Folder 14
O'Keefe, Joseph, OFM, Mission San Luis Rey,
1907-1909.
General Physical Description note: 1
photograph of O'Keefe at Mission San Luis Rey, 14 April 1907 +
souvenir card of O'Keefe's golden jubilee, celebrated at the Old
Mission, Santa Barbara, 17 November 1909.
Box 8, Folder 15
Photographs found loose in the McPherson residence, 18
February 1962,
circa
1906-1911.
Scope and Contents note
17 photographs, mostly of Mission San Juan Capistrano, with a few
of the McPherson residence in Orange. Several of the photographs
removed from a photograph album, probably the album in Box 9,
Folder 1.
Box 25, Folder 4
Pleasants, William James (1834-1919),
no date.
Box 8, Folder 16
San Juan Capistrano,
circa 1900.
General Physical Description note: 1
negative (originally in an envelope marked "Dudley Gordon") and
1960s print.
Box 8, Folder 17
San Juan Capistrano and Orange, California,
circa
1906-1908.
Scope and Contents note
56 photographs, primarily of San Juan Capistrano, Orange, and
other localities in Orange and San Diego Counties. Many of the
photographs have been removed from the photograph album in Box
9, Folder 1.
Box 8, Folder 18
Unidentified couple and family group,
no date.
Scope and Contents note
2 photographs, circa 1880, of man and woman by V. Wolfenstein,
Los Angeles + later photograph of same couple with family group.
Possibly Stephen and Jennie (Vincent) McPherson.
Record Group 2.
William McPherson collections,
1776-1970.
Physical Description:
11.5 linear feet.
Scope and Contents note
William McPherson was not only a dedicated researcher and avid book
collector, but also an enthusiastic collector of manuscripts, letters, and
other primary materials. This record group contains non-family-related
primary materials collected by McPherson. The primary collections in this
record group are:
- The Avocado Collection, which constitutes half the bulk of the
record group, is a hybrid collection consisting of records of the
Secretary of the California Avocado Association, primarily for
1919-1925; miscellaneous records and papers of the California
Avocado Exchange (from 1927, Calavo Growers of California), for
1924-1958; records of McPherson’s involvement in the avocado
industry; and McPherson’s subject files on the avocado industry. The
materials include correspondence, reports, minutes, catalogs,
circulars, flyers, newspaper clippings, and periodical publications.
Graphic materials include pristine examples of fruit crate labels.
The general files are rich in reports on cultivation methods and
standardization of varieties, catalogs of avocado nurseries, real
estate company brochures advertising land suitable for avocado
groves, and advertising and promotional materials, including
pamphlets of avocado recipes both for consumption and for beauty
uses, and ephemera in the shape of an avocado.
- Orange County Ranchos, consisting of documents relating to the
history of Orange County ranchos. The bulk of the materials consists
of negative photostats of diseños (maps) and title proofs submitted
to the Commission for Ascertaining and Settling Private Land Claims
in California, and positive blueprints of materials prepared in the
course of WPA Orange County Historical Research Project #3105
(1936-1939). The files, in particular for Rancho Santiago de Santa
Ana, also contain a number of original records, such as abstracts of
title and tax receipts.
- 19th century California newspapers (1848-1897), including what
appears to be a unique copy of the
Santa Ana
Herald
for 12 October 1878.
- Historical manuscripts, consisting of historical documents,
primarily letters, acquired as single items or in small groups by
William McPherson, primarily through purchase and from 1919 to 1945.
The range and nature of the documents reveal McPherson’s eclectic
interests: while the substantial numbers of Spanish- and
English-language materials relating to California in this series
were directly relevant to McPherson’s research, most of the
materials relate to subjects other than Orange County history and
anthropology. In addition to correspondence, these documents include
appointments, bills, commercial drafts and papers, financial
accounts, legal proceedings, logbooks, passports, receipts, reports,
stock certificates, and surveys. The materials in this series are
arranged in several subseries, the most important of which are
Americana (1748-1932), British materials (1664/65-1921),
Spanish-Language materials of California and the West (1773-1856),
English-Language Californiana (1850-1931), Civil War papers, ship
logbooks (1822-1855), literary scrapbooks (1846-1908), and American
and British women (1828-1928).
- Political papers, 1920-1925, of California State Assemblyman
Jeffrey Joseph Prendergast (R-Redlands) (1875-1962).
- Correspondence, bills, and legal papers, 1876-1895, relating to
the business interests and probate of Colorado River steamboat
captain and San Diego businessman and banker Alfred Henry Wilcox
(1823-1883).
Series 2.1.
Avocado collection,
1911-1960.
Physical Description:
6 linear feet.
Scope and Contents note
This series contains correspondence, reports, minutes, catalogs,
circulars, flyers, newspaper clippings, and periodical publications
relating to the Southern California avocado industry, and William
McPherson’s involvement in it. These materials were found so comingled
that it was determined best not to attempt to disentangle them but to
keep them as a separate series. The materials are arranged into four
subseries:
- Subseries 2.1.1. Records of the California Avocado
Association, in particular the records of the Secretary for the
years 1919-1924.
- Subseries 2.1.2. Records of the California Avocado Growers
Exchange (from 1927, Calavo Growers of California).
- Subseries 2.1.3. General files on the Southern California
avocado industry.
- Subseries 2.1.4. Materials relating to William McPherson’s
avocado business, and his involvement in the California Avocado
Association and the California Avocado Growers Exchange.
Subseries 2.1.1.
California Avocado Association,
1916-1957
(bulk, 1919-1925).
Physical Description:
3 linear feet.
Scope and Contents note
The materials in this subseries comprise records of the Secretary of
the California Avocado Association, founded in May 1915 as the
California Ahuacate Association. They were passed to William
McPherson, who served in this position in 1927/1928 - 1929/1930, by
his predecessor. The bulk of the materials dates from the terms of
office of R. Agnes McNally, of Altadena, who served 1920-1921, and
of Karl M. Wagner, of Los Angeles, who served 1922-1924, and
consists of correspondence (original letters received and carbon
copies of letters sent) on membership and administrative matters,
and with government agricultural researchers and officials in the
United States and abroad. The files include a 1921 letter from
Schmidt Lithograph Company with samples of fruit crate labels, and
several letters addressed to the secretary on matters not relating
to avocados, such as the California Oriental Exclusion League
(1920), and a letter from the Los Angeles Chamber of Commerce (also
1920) concerning the purchase of the Arcadia Balloon School, to
establish an air training center. The subseries also contains
several files of correspondence of the president of the Association,
most notably William H. Sallmon, vice president, 1917/1918, and
president, 1918/1919 - 1920/1921. Non-correspondence materials
include a census of avocado growers, 1918-1920; board of directors
minutes, 1922-1929; committee reports, 1924-1956; meetings, Avocado
Days, and courses, 1916-1948; publicity materials, 1916-1925; 8
volumes of the Association’s
Yearbook, 1930-1957; and a scrapbook, 1915-1916, from the
formation of the California Avocado Association.
Box 32, Folder 1
Annual report--Offprints,
1925-1926.
Avocado census,
1918-1920
[1921].
Physical Description:
2 folders.
Box 35, Folder 3
Banking records,
1920-1921.
Box 32, Folder 5
Board of Directors minutes,
1922-1929.
Box 32, Folder 8
Committee reports,
1924-1956.
Box 32, Folder 9
Financial report,
1926-1927.
Box 32, Folder 10
Meetings, Avocado Days, courses,
1916-1948.
Membership resignations and cancellations,
1923-1925.
Physical Description:
21 folders.
Box 32, Folder 33
Printing samples,
1915-1921
[1923].
General Physical Description note: Formerly in binder.
Box 32, Folder 34
Publicity,
circa
1916-1925.
Scrapbook,
1915-1916.
Physical Description:
2 folders.
Box 32, Folder 36
Loose clippings,
1915-1916.
Secretary--Correspondence,
Scope and Contents note
Original correspondence addressed to, and carbon copies of
correspondence from,
- Herbert J. Webber, President, 1915/16 - 1916/1917, and
Secretary, 1917/1918
- Willett L. Hardin, Secretary/Treasurer, 1918/1919 -
1919/1920
- R. Agnes McNally, Altadena, Secretary,
1920-1921
- Karl M. Wagner, Los Angeles, Secretary,
1922-1923/24
1916 - 1920 July.
Scope and Contents note
Files of Herbert J. Webber, President, 1915/16 - 1916/1917,
and Secretary, 1917/1918; and of Willett L. Hardin,
Secretary/Treasurer, 1918/1919 - 1919/1920.
Box 31, Folder 68
Barlett, Dana W.,
circa 1919.
Box 31, Folder 69
Blanchard, Nathan W., Investment Co. [E.O.
Wakeford],
1919,
1921.
Box 30, Folder 67
Fahnestock [filed as "Tahueslock"], J. C.,
Dr.,
1917.
Box 31, Folder 73
Holman, George W. [The Master
Company],
1919.
Box 29, Folder 1
Orchard and Farm [magazine],
1919.
Box 31, Folder 74
Orpet, E. O. [United States Department of
Agriculture, Bureau of Plant Industry, Foreign Seed and
Plant Introduction, Plant Introduction Field
Station],
1919.
Box 29, Folder 1A
Pacific Guano & Fertilizer Co.,
1917-1919.
Box 29, Folder 2
Pacific News Service,
1916.
Box 29, Folder 4
Palmer, Potter, Mrs.,
1916-1917.
Box 29, Folder 6
Patton, Madge, Miss,
1917.
Box 29, Folder 7
Pauly, Henry J., Co.
1917.
Box 29, Folder 10
Petersen, Edwin D.,
1917.
Box 29, Folder 12
Phinney's Printery,
1917.
Box 29, Folder 13
Pickerill, W. O.,
1917-1920.
Box 29, Folder 15
Pierce, C. C., & Co.,
1916.
Box 29, Folder 17
Point Loma Homestead,
1919.
Box 29, Folder 18
Pomeroy, C. S. [United States Department of
Agriculture, Bureau of Plant Industry, Horticultural and
Pomological Investigations],
1917.
Box 29, Folder 19
Pomona Manufacturing Co.,
1917.
Box 29, Folder 20
Pomona Public Library,
1917.
Box 29, Folder 21
Popenoe, F. O.,
1916-1918.
Box 29, Folder 22
Popenoe, Wilson,
1916-1919.
Box 29, Folder 23
Postal Telegraph-Cable Company,
1916.
Box 29, Folder 26
Price, R. O. [Upland Heights Orange
Association],
1916.
Box 29, Folder 44
Puerner, Harriet H.,
1917-1918.
Box 29, Folder 28
Ramsay, Edward L.,
1919-1920.
Box 29, Folder 29
Ramsay, Mary, Miss,
1917-1918.
Box 29, Folder 32
Rhoades, Liddee B., Mrs.,
1919-1920.
Box 29, Folder 33
Rico Tropical Fruit Company,
1919.
Box 29, Folder 34
Rideout, A. R.,
1917-1920.
Box 29, Folder 35
Rivers Brothers Company,
1917.
Box 29, Folder 36
Riverside Daily
Press
,
1917-1918.
Box 29, Folder 37
Riverside
Enterprise
,
1918.
Box 29, Folder 38
Riverside Public Library,
1917-1918.
Box 29, Folder 39
Rixford, G. P. [United States Department of
Agriculture, Bureau of Plant Industry, Crop Physiology
and Breeding Investigations],
1917-1919.
Box 29, Folder 42
Robertson, George [State Statistician, California
State Board of Agriculture],
1917-1919.
Box 29, Folder 43
Robinson, E. M., Mrs.,
1916.
Box 29, Folder 44
Robinson, George O., Mrs.,
1918-1920.
Box 29, Folder 45
Robinson, H. E., to W. H. Sallman,
1918.
Box 29, Folder 47
Rolfs, Effie S. [Mrs. P. H.],
1917.
Box 29, Folder 48
Rolfs, P. H. [Director, Agricultural Station,
Gainesville, Florida],
1917.
Box 29, Folder 50
Roth, Paul M.,
1919=1920.
Box 29, Folder 51
Rubell, H. L., Mrs.,
1917.
Box 29, Folder 52
Rubell, W. T.,
1917-1919.
Box 29, Folder 54
Rutishouse, R. J., Dr.,
1919.
Sallmon, William H.,
1916-1922.
Physical Description:
4 folders.
Note
Vice President, 1917/1918; president, 1918/19 -
1920/21.
Box 30, Folder 1
San Diego County Free Library,
1918.
Box 30, Folder 2
San Diego Public Library,
1918.
Box 30, Folder 3
Sancroft, C. A. [Science and Agriculture
Department, British Guiana],
1917
Box 30, Folder 4
Sawyer, R. J.,
1916-1917.
Box 30, Folder 5
Schaeffers, Joseph,
1918.
Box 30, Folder 6
Schober, W. B., Dr.,
1917.
Box 30, Folder 7
Schoener, George M. A., Rev. [The Padre's
Botanical Garden],
1919.
Box 30, Folder 9
Scott, L. B. [United States Department of
Agriculture, bureau of Plant Industry, Horticultural and
Pomological Investigations],
1918-1920.
Box 30, Folder 12
Seguin, G[uiller]mo S. [Consul General,
Mexico],
1916.
Box 30, Folder 14
Sexton, Joseph,
1916-1918.
Box 30, Folder 15
Seymour, George G. [Dunbar Hansen
Co.],
1918.
Box 31, Folder 77
Sgaravatti, Vittorio,
1919.
Box 30, Folder 16
Shaffer, George B.,
1916-1918,
1922.
Box 30, Folder 17
Shamel, A. D. [United States Department of
Agriculture, Bureau of Plant Industry, Horticultural and
Pomological Investigations],
1917-1919.
Box 30, Folder 18
Sharp, D. D. [Riverside County Horticultural
Commissioner], for Albert S. Horton,
1917.
Box 30, Folder 19
Sharpless, B. H.,
1916-1919.
Box 30, Folder 20
Shedden, Thomas H.,
1916-1922.
Note
President, 1917/1918.
Box 30, Folder 22
Sherwood, Walter J.,
1919.
Box 30, Folder 23
Silent, Charles, Judge,
1917-1919.
Box 30, Folder 24
Simcoe, B. F.,
1916-1920.
Box 30, Folder 25
Simmonds, Edward [United States Department of
Agriculture, Bureau of Plant Industry, Foreign Seed and
Plant Introduction, Plant Introduction Field
Station],
1916.
Box 30, Folder 31
Smith, Langfield [Director of Agriculture, Danish
West Indies],
1916.
Box 30, Folder 32
Smith, Maltby,
1917-1919.
Box 30, Folder 38
Sommerville, H. E.,
1917.
Box 30, Folder 39
Soutter, William [Acclimatization Society's
Gardens, Brisbane, Queensland, Australia],
1916.
Box 30, Folder 42
Spinks, William A.,
1916-1919.
Box 30, Folder 44
Spoor, E. H. [Harvard School of Business
Administration],
1916.
Box 30, Folder 46
Standard Printing Company,
1917.
Box 30, Folder 48
Steinwehr, Charles F.,
1917.
Box 30, Folder 49
Stephens, William D.,
1917-1920.
Box 30, Folder 51
Stevenson, Arthur L.,
1918-1919.
Box 30, Folder 53
Stewart, Margaret (Mrs. J. T.),
1916-1918.
Box 30, Folder 55
Stonebrook, H. B., Dr.,
1917-1920.
Box 30, Folder 57
Stuart, James C.,
1916-1917.
Box 30, Folder 62
Swingle, W. T. [United States Department of
Agriculture],
1917.
Box 30, Folder 65
Taft, C. P.,
1916-1921.
Note
Treasurer, 1916/1917.
Box 30, Folder 68
Taylor, W. A. [United States Department of
Agriculture, Bureau of Plant Industry],
1917.
Box 30, Folder 69
Teague, R. M.,
1919-1921.
Box 30, Folder 70
Teahon, M. & M., Stenographers,
1916.
Box 30, Folder 71
Tenny, Lloyd S.,
1916-1918.
Box 30, Folder 72
Tewksbury, George W.,
1917-1918.
Box 31, Folder 1
Thacher, E. S.,
1916-1921.
Box 31, Folder 2
Theosophical Publishing Company,
1916-1918.
Box 31, Folder 3
Thomas Advertising Service,
1916.
Box 31, Folder 5
Thomas, C. E., Nurseries,
1918,
1921-1922.
Box 31, Folder 6
Thorpe Engraving Company,
1917.
Box 31, Folder 7
Townsend, E. L., Dr.,
1916.
Box 31, Folder 9
Underhill, E. F.,
1918-1921.
Box 31, Folder 10
United States Department of Agriculture
Library,
1917-1919.
Box 31, Folder 11
University of California,
1918.
Box 31, Folder 12
University of Southern California,
1916.
Box 31, Folder 13
Utt, C. E.,
1916,
1920-1921.
Box 31, Folder 15
Van Hermann, H. A.,
1916.
Box 31, Folder 17
Vosbury, E. D. [United States Department of
Agriculture, Bureau of Plant Industry, Horticultural and
Pomological Investigations],
1917-1918.
Box 31, Folder 19
Wagner, Charles F.,
1916-1917,
1920.
Box 31, Folder 21
Walker Auditorium and Theater,
1917.
Box 31, Folder 22
Walker, Joseph H.,
1916-1917,
1920-1921.
Box 31, Folder 23
Walker, Thomas J.,
1917-1921.
Box 31, Folder 25
Walton, W. K.,
1916-1917.
Box 31, Folder 78
Warrell, E. J., Mrs.,
1920.
Box 31, Folder 29
Waters, Genetta H., Mrs.,
1917-1918,
1920-1921.
Box 31, Folder 79
Waters, Maude Crew,
1919,
1921.
Box 31, Folder 31
Wayside Press,
1918-1921.
Box 31, Folder 33
Webber, Herbert J., Dr.,
1915,
1918-1920, 1922.
Note
President, 1915/16 - 1916/1917, and Secretary,
1917/1918.
Box 31, Folder 34
Weir, Ernst Elva,
1917-1918.
Box 31, Folder 35
Welch, R. M. [Savings Union Bank and Trust
Company],
1917.
Box 31, Folder 36
Wendelstadt, Edward F. M., Dr.,
1920-1921.
Box 31, Folder 37
Wester, P. J. [Philippine Islands, Bureau of
Agriculture, Lamao Experiment Station],
1916-1917.
Box 31, Folder 38
Whedon, J. T.,
1916-1922.
Box 31, Folder 41
White, E. A., Fruit Company,
1918-1921.
Box 31, Folder 42
White, Ralph A.,
1917,
1921.
Box 31, Folder 44
Wight, W. F. [United States Department of
Agriculture, Bureau of Plant Industry, Horticultural and
Pomological Investigations],
1917.
Box 31, Folder 45
Wilder, G. W.,
1917-1918,
1921.
Box 31, Folder 46
Wiley, W. H.,
1917,
1921.
Box 31, Folder 47
Williams, A. B.,
1917-1918,
1921.
Box 31, Folder 48
Willis, John C. [Botanic Garden, Rio de Janeiro,
Brazil],
1916.
Box 31, Folder 51
Witte, E. E.,
1917,
1920-1921.
Box 31, Folder 53
Wittefelt, William,
1917.
Box 31, Folder 54
Wolfe, Earle A.,
1917-1918.
Box 31, Folder 55
Wolfer Printing Company,
1916,
1921-1922.
Box 31, Folder 56
Wolters, J. W.,
1916-1917.
Box 31, Folder 60
World Convention Dates,
1919.
Box 31, Folder 61
Wortley, E. J. [Director of Agriculture, Bermuda,
then Nyasaland Protectorate],
1919-1922.
Box 31, Folder 63
Yaggy, Arthur F.,
1917-1921.
Box 31, Folder 65
Zapf, A. E.,
1916-1918,
1920-1921.
1920 August - 1924.
Scope and Contents note
Files of R. Agnes McNally, Secretary, 1920/21-1922 January,
with some correspondence of her successors, Karl [Charles]
H. Wagner, 1922-1923/24, and G. B. Hodgkin, 1924/25-.
Box 32, Folder 42
A,
1920,
1924.
Scope and Contents note
- Agricultural Legislative Committee.
1920.
- Associated Pacific Coast Reporters
[originally filed under "Hodgkin, J. S."].
1924.
Box 32, Folder 43
Ba - Bj,
1920-1922.
Scope and Contents note
- Baekeland, L. H. 1920.
- Baily, H. L. 1920.
- Baker, M. J. [United Ruit Company, Guatemala
Division]. 1921.
- Baker, Vincent M. 1921.
- Baldwin, William D., MD. 1920-1921.
- Ballard, Lynn W. [Long Beach, California,
Chamber of Commerce]. 1922.
- Barber, T. U. 1921.
- Barker, [?]W. [Edwin G. Hart, Real Estate
and Investments]. 1922.
- Barnes, L. R. 1920.
- Barrett, L. M., Mrs. 1922.
- Barron, A. Ellis. 1921.
- Batchelder, D. J. [County Agent, United
States Department of Agriculture]. 1922.
- Bauserman, C. M., Produce Company.
1921.
- Beck, Mrs. G. W. [Frieda M.].
1920-1921.
- Bell, David C. 1920-1921.
- Bell, Walter T. 1920.
- Bennett, Charles L, MD. 1920-1922.
- Berger, G. N. 1920.
- Berger, R. C. 1921.
- Beverley, A. 1921.
- Bill, Stanley. 1921.
- Billingsley, Ray. 1921.
- Bishop, Clair. 1921.
- Bisop, F. W. [Mrs. Susannah]. 1921.
- Bisset, Peter [United States Department of
Agriculture, Bureau of Plant Industry].
1921.
- Bjornson, George. 1920-1921.
Box 32, Folder 44
Bl - Br,
1920-1922.
Scope and Contents note
- Blackwell, C. E. 1920.
- Blakeslee, H. I. 1920-1921.
- Bland, Agnes, Miss [Quetzalcoatl
Corporation]. 1921
- Blasier, M. E. 1921.
- Bliss, A. B. [Mrs. William H.]. 1922.
- Boardman, Queen W., Mrs. 1920-1921.
- Booge, Tom. 1921.
- Booth, Charles F. 1920-1921.
- Borchard, W. E. 1921.
- Bourgue, A. 1921.
- Bourk-Donaldson-Taylor, Inc. 1921.
- Bovet, Pedro A. 1921.
- Bowman, Mr. 1921.
- Boydston, D. W. 1920.
- Boyes, William. 1920-1921.
- Bradbury Estate. 1920.
- Brastad, J. P., MD. 1921.
- Braunton, Ernest. 1920-1921.
- Broomhall, A. C. 1921.
- Brown, William E., State Senator.
1921.
- Brownell, I. W. 1921.
- Browning, V. A. 1920-1921.
- Brundred & Tenney [Miss Wilhelmina
Tenney]. 1921.
- Bryant, O. T. 1920-1921.
Box 32, Folder 45
C - D,
1920-1922.
Scope and Contents note
- Camp, E. W. 1922.
- Chappelow, William. 1920
- Chase, E. M. [United States Department of
Agriculture, Department of Chemistry, Laboratory
of Fruit and Vegetable Chemistry]. 1922.
- Church, C. G. [United States Department of
Agriculture, Department of Chemistry, Laboratory
of Fruit and Vegetable Chemistry]. 1922.
- Clements, George P., MD [Los Angeles Chamber
of Commerce, Agricultural Department].
1922.
- Crosby, S. 1921.
- Cruikshank, R. B. [American Pomological
Society]. 1922.
- Curtis, Maurice D. 1922.
- Dew, J. A. [County Agent, United States
Department of Agriculture].1922.
- Dorn, H. W. 1922.
- Douglas, J. R. [Security Trust & Savings
Bank, Los Angeles]. 1922.
- Dutton, E. L. 1922
Box 32, Folder 46
F - H,
[1914]
1920-1922.
Scope and Contents note
- Ferris, O. L. 1921.
- Galloway, B. J. 1922.
- Galloway, B. T. [Acting Secretary of
Agriculture, United States Department of
Agriculture]. 1914.
- Gehring Publishing Company [
Hotel Review].
1921.
- Graves, G. L. 1922.
- Green, Henry S. [Massachusetts Agricultural
College]. 1922.
- Green, Myron. 1921.
- Greenleaf, W. H. 1921.
- Griffin, J. D. [Territory of Hawaii, Board
of Commissioners of Agriculture and Forestry,
Division of Forestry]. 1922.
- Harmon, E. N. Harmon. 1921.
- Hart, Edwin G. [letter from American Fruit
Growers, Inc.]. 1921.
- Hirschvogel, G. H. 1922.
- Hunt, Milo. 1920.
Box 32, Folder 47
Hernandez, C[arlos F.],
1924-1925.
Note
Hernandez handled the account of the California
Avocado Growers Exchange in Detroit, to the
detriment of the Exchange.
Box 32, Folder 48
J - P,
1920-1922,
1924.
Scope and Contents note
- Jamieson, S. W. 1921.
- Jennings, S. R. 1922.
- Johnston, J. C. [University of California,
College of Agriculture, Agricultural Experiment
Station, Berkeley]. 1922.
- Jones, Paul R. [Balfour, Guthrie & Co.,
Insecticide Department]. 1922.
- Kempton, Norman W. 1922.
- Kramer, Henry. 1922.
- Knight, E. H. 1921.
- Leach's Argentine Estates Ltd. 1921.
- Leith, Mary and Margaret W. 1922.
- Leupp, Harold L. [University of California
Library, Berkeley]. 1920-1921.
- Levy, A., & J. Zentner Co. 1922.
- Manning, Will R., Dr. no date [circa
1922].
- Mason, C. B. 1920.
- McCallan, E. A. [Department of Agriculture,
Bermuda]. 1922.
- McCully, W. C. [Oxnard Citrus Association].
1922.
- McNaghten, Malcolm. 1922.
- McNally, R. Agnes. Letter from the Committee
on Varieties re names Habersham and Dickey.
1920.
- Miller, George L., MD. 1922.
- Moore, J. H. no date.
- Morgan, Julia C., Mrs. November 2, no
year.
- Morley, John. 1922.
- Moznette, G. F. [United States Department of
Agriculture, Bureau of Entomology, Tropical and
subtropical fruit insect investigations].
1922.
- Murray, Mr. [Irvine Company]. 1924.
- New York State College of Agriculture and
Agricultural Experiment Station. Library.
1922.
- Niersteiner, C. 1922.
- Nirody, B. S. 1922.
- Olsen Lithograph Co. 1922.
- Opperman, C. B. 1922.
- Paine, C. W. 1920.
- Parker, A. P. [J. C. Bulis Manufacturing Co.
/ Robert Gaylord]. 1920-1921.
- Perl, George. 1922.
- Petersen, J. 1922.
- Prince, C. C., Assistant Surgeon General,
re: Public Health Service nation-wide campaign
against venereal diseases. 1920.
Box 39, Folder 60
Pinchot, Cifford, to William H.
Sallmon,
Philadelphia, 1921 December
31.
General Physical Description note: L.S., 1 p.
Ms. McP 315.
Box 32, Folder 49
R - S,
1921-1922.
Scope and Contents note
- Reynolds, D. M., re: hydroelectric power in
California. 1921.
- Rhodes, A. L. 1922.
- Rowe, J. S. 1922.
- San Francisco Convention & Tourist
League. 1921.
- Schoonover, Warren R. [University of
California College of Agriculture]. 1922.
- Seeliger, E. H. 1922.
- Sievers, J. D. 1921.
- South Shore Farms Company. 1922.
Box 35, Folder 4
Schmidt Lithograph Company--Fruit crate
labels,
1921 September
13.
Physical Description:
16 items.
Box 35, Folder 4, Item 1
Alamo Brand [melons],
1921.
Note: 1 crate label :
6.5 x 10.5 inches. Alamo Packing Co.,
Growers-Distributors, main office Los Angeles,
Cal. Grown at heber, Imperial Valley,
Cal.
Box 35, Folder 4, Item 2
Alamo Brand,
1921.
Note: 1 crate label :
10 x 11 inches. Grown and packed by Fillmore
Citrus Fruit Assn., Fillmore, Ventura County,
Cal.
Box 35, Folder 4, Item 3
American Ace Brand Apples,
1921.
Note: 1 crate label :
9 x 10 inches. Grown in the famous Wenatchee
district of Washington.
Box 35, Folder 4, Item 4
Apex Brand [melons],
1921.
Note: 1 crate label :
6.5 x 10.5 inches. Imperial Valley Vegetable &
Melon Growers Ass'n, main office Calipatria,
Calif.
Box 35, Folder 4, Item 5
Arlington Heights Superfine
(Sunkist),
1921.
Note: 1 crate label :
10 x 11 inches. Arlington Heights Fruit Co.,
Riverside, Riverside Co., Calif.
Box 35, Folder 4, Item 6
Carmel Valley Brand Pears,
1921.
Note: 1 crate label :
8.5 x 10.25 inches. Packed & shipped by Carmel
Valley Fruit Growers Association, Monterey,
California.
Box 35, Folder 4, Item 7
Cock of the Walk (Sunkist),
1921.
Note: 1 crate label :
10 x 11 inches. Bradbury Estate Company, San
Marino, Los Angeles, Co., California.
Box 35, Folder 4, Item 8
Colonial Mother Brand Valencias
(Sunkist),
1921.
Note: 1 crate label :
10 x 11 inches. Anaheim Citrus Fruit Association,
Anaheim, Orange Co., California.
Box 35, Folder 4, Item 9
Insight Brand Sacramento River
Bartletts,
1921.
Note: 1 crate label :
8.25 x 11 inches. Grown & packed by
Lord-Salisbury, Walnut Grove,
California.
Box 35, Folder 4, Item 10
Model Brand Valencias
(Sunkist),
1921.
Note: 1 crate label :
10 x 11 inches. Bastanchury Ranch Company [the
worlds largest orange & lemon orchard],
Fullerton, Orange County, California.
Box 35, Folder 4, Item 11
Reliable Brand [oranges],
1921.
Note: 1 crate label :
10 x 11 inches. Packed by La Habra Citrus
Association, La Habra, Orange County,
California.
Box 35, Folder 4, Item 12
Skookum Brand Apples,
1921.
Note: 1 crate label :
9 x 10 inches. Grown, selected and shipped by
Leavenworth Fruit Growers Unit, Leavenworth, Wash.
World Wide Sales Service. Northwestern Fruit
Exchange, Seattle, Washington, U.S.A.
Box 35, Folder 4, Item 13
Some Pears Bartletts,
1921.
Note: 1 crate label :
8.25 x 11 inches. Net weight 46 lbs. Grown &
packed by George W. Hayden, Napa,
California.
Box 35, Folder 4, Item 14
Sunnybrook Brand [apples],
1921.
Note: 1 crate label :
9 x 10 inches. Contents 40 lbs. net. Extra fancy.
Grown, selected and shipped by Israel Orchard Co.,
Dayton, Wash.
Box 35, Folder 4, Item 15
Sweetie brand [oranges],
1921.
Note: 1 crate label :
10 x 11 inches. L. K. Small Company, Los
Angeles.
Box 35, Folder 4, Item 16
Yakima Savage Brand [apples],
1921.
Note: 1 crate label :
9 x 10 inches. Contents 40 lbs. net. Extra fancy.
Grown and packed by H. W. Savage, at Painted Rocks
on the Naches River, Yakima, Wash.
Box 33, Folder 1
T - V,
1920-1922.
Scope and Contents note
- Taylor, Charles W. 1920.
- Taylor, H. C. 1921.
- Texas Farm Bureau Federation. 1921.
- Thales, W. L. 1920-1921.
- Thomas, F. C. 1921.
- Thomas, George H., Jr. 1920.
- Thornton, L. 1921.
- Times-Mirror Company [
Farm and Tractor].
1921-1922.
- Toy, James F. 1920.
- Treat, J. W. 1920.
- [United States] Treasury Department,
Internal Revenue Service. 1921.
- Troutman, Sara F., Miss. 1920-1921.
- Troyer, A. M. 1920.
- Truitt, George B. 1920-1921.
- Tucker, E. H. [First National Bank of Los
Angeles]. 1921.
- Twyman, Buford. 1920.
- Union Oil Company of California.
1920.
- University of California College of
Agriculture. 1921.
- University of Illinois Library. 1921.
- Valleau, Tom. 1921.
- Van Emburgh, Wesley. 1920.
- Van Pelt, W. W. [Southern California Fair
Association]. 1920-1921.
- Vanderbilt, E. C. [Western Union Telegraph
Company]. 1920.
- Vary, Charles H. [State of California,
Department of Agriculture]. 1920.
- Verhelle, A. 1920-1921.
- Vezin, Cornelius D. ["A Man in California"].
1921.
Box 33, Folder 2
W - Z,
1920-1922.
Scope and Contents note
- Ward, Jessie. 1921.
- Waters, E. M. [English-American
Underwriters]. 1922.
- Watson, Mercer (Mrs. John L.). 1920.
- Waxham, E. L. 1920.
- Wetmore Brothers. 1921.
- Wetmore, E. D. 1922.
- Wetzerl Brothers. 1920-1921.
- White, Salvador. 1920.
- Whiteside, A. J. 1920.
- Whitford, Samuel. 1920-1921.
- Whitney, J. W. 1921.
-
Whittier News.
1921.
- Wiatt, R. E. 1921.
- Wilcox, Clyde O. 1921.
- Wilcox, Roy F. 1921.
- Wilhelm, A. A. 1921.
- Wilkinson, R. H. 1921.
- Williams, E. A. 1921.
- Williams, Margo. 1921.
- Wilmarth, Fred [Oklahoma Cotton Growers
Association]. 1921.
- Wilson, George T. 1921.
- Witt, Martin A. 1921.
- Wittels, Louis. 1922.
- Wolfe, Francis W. 1922.
- Woodberry, George B. 1921.
- Woodley, F. E. [Supervisor, 3rd District,
Los Angeles County Board of Supervisors].
1921.
- Woodruff, George E. 1921.
- Woods, Robert S. 1921.
- Woolslair, Sidney F. 1921.
- Woolwine, W. D. 1922.
- Worsham, Margaret B., Mrs. 1921.
- Worsham, W. J. 1921.
- Wright, Charles. 1921.
- Wright, J. C. 1921.
- Wyatt, F. 1920.
- Yahanda, Teizo [Japanese Agricultural
Association]. 1921.
- Yeamans, Mildred K. 1920.
- Yule, W. H. 1921.
- Zaveallas, John. 1921.
- Zimmer, A. L. 1920.
- Zimmerman, J. H. 1921.
Chronological,
Physical Description:
5 folders.
1921.
Physical Description:
4 folders.
Box 32, Folder 37
January - September.
1921
Box 33, Folder 3
California Oriental Exclusion League,
1920 August 18.
Box 33, Folder 4
Los Angeles Chamber of Commerce,
1920 July 23.
Scope and Contents note
Re: purchasing the Arcadia Balloon School, to establish an
air training center.
Box 33, Folder 5
Secretary--Hardin, Willetts
L.--Miscellaneous,
1918/19 -
1919/20.
Box 36, Folder 1
Secretary--Mcnally, R. Agnes--Miscellaneous,
1920/21 - 1922
January.
Box 33, Folder 6
Semi-annual report,
1915.
Yearbook,
1930-1957.
Physical Description:
8 volumes.
Subseries 2.1.2.
California Avocado Growers Exchange / Calavo Growers of
California [from 1927],
1924-1958.
Physical Description:
17 folders.
Scope and Contents note
The California Avocado Exchange was formally established in January
1924 to handle cooperative marketing of avocados, in much the same
manner as Sunkist and the Walnut Grower’s Exchange; its name was
changed to Calavo Growers of California in 1927. William McPherson
was a charter member of the Exchange, and served as secretary of
District 3 of the cooperative in the early 1930s. The materials in
this subseries consist primarily of printed materials, including
annual reports and newsletters. Other materials include records of
fruit received from exchange members, 1924; Board of Directors
minutes, 1929; and advertisements and publicity, circa
1925-1940.
Box 33, Folder 16
Nos. 5-6,
1927/28 -
1928/29.
Box 33, Folder 17
Nos. 7-12,
1929/30 -
1934/35.
Box 33, Folder 18
Nos. 13-29,
1935/36 -
1951/52
Scope and Contents note
Nos. 13 (1935/36; 2 copies), 14 (1936/37; 2 copies), 16
(1938/39), 25 (1947/48; 2 copies), 29 (1951/52).
Box 33, Folder 19
Board of Directors minutes,
1929.
Box 33, Folder 21
Calavo Handbook--Miscellaneous
pages,
1947-1950.
Scope and Contents note
Sheets on Plant Plumbing, 102 (1947), and the Oriental Fruit Fly,
1000 (1950).
Box 33, Folder 22
Folder of Facts,
1935 May 15.
Box 33, Folder 23
General,
circa
1925-1934.
Box 39, Folder 61
National Committee on Calendar Simplification for the
United States,
New York, 1929 March 16.
General Physical Description note: L.S., 1 p. Signed by George Eastman. Ms. McP 316.
Newsletters,
Physical Description:
4 folders.
Calavo News
Physical Description:
3 folders.
Box 34, Folder 30
Calavo
Newsletter
,
1934.
Box 35, Folder 5
Print advertisements,
1928-1929.
Box 33, Folder 24
Publicity,
circa
1925-1940.
Box 33, Folder 25
Record of fruit received,
1924.
Subseries 2.1.3.
General files,
1911-1940.
Physical Description:
32 folders.
Scope and Contents note
This subseries contains correspondence, reports, studies, newspaper
and periodical clippings, and advertising and promotional materials
relating to the avocado industry, in particular in Southern
California. Scientific studies, reports by explorer F. Wilson
Popenoe, and the catalogs of avocado nurseries such as E. E. Knight
and the famously irascible Albert R. Rideout , document in
particular the efforts of the industry to perfect cultivation
methods, standardize varieties, and improve the quality of the
avocados produced. In addition, newspaper and periodical clippings,
pamphlets of avocado recipes both for consumption and for beauty
uses, and advertising ephemera--some in the shape of an
avocado--indicate the efforts the industry took to publicize and
market what was still considered an “exotic” fruit to the public.
Real estate company brochures advertising land suitable for avocado
groves also indicate the role the avocado industry played in the
development of Orange County.
Box 36, Folder 2
Avocado cultivation and varieties,
1921-1930.
Box 36, Folder 3, Box 33, Folder 27-28
Avocado lands for sale,
circa
1919-1935.
Physical Description:
3 folders.
Box 33, Folder 29
Avocado nurseries,
circa
1916-1935.
Box 33, Folder 30
Avocado picking and shipping,
circa
1920-1935.
Box 33, Folder 31
Avocado production costs, Orange County
(Calif.),
1930-1938.
Box 33, Folder 32
Avocado recipes and beauty uses,
circa
1919-1935.
Box 33, Folder 33
Avocado sales in California,
1934-1939.
Box 36, Folder 4
Avocado standardization,
1939.
Box 33, Folder 34
Avocado variety exhibition cards,
circa
1926-1927.
Scope and Contents note
Includes many from the McPherson ranch.
Box 33, Folder 35
Avocados in Southern California,
1924-1930.
Box 33, Folder 37
California Avocado Company,
no date.
Box 34, Folder 26
Growth, volume 1,
1926-1927.
Box 33, Folder 38
Hodgson, Robert W.,
The California
avocado industry
,
1930-1934.
Box 33, Folder 39
Knight, E. E.,
1917-1928.
Newspapers and newspaper clippings,
Box 24, Folder 6
Carlsbad Journal,
1929 May 17.
Box 24, Folder 18
La Puente Valley
Journal
,
1921 August 5.
Box 24, Folder 18
San Diego County
News
,
1926 October 1.
Box 24, Folder 18
Vista Press.
1928.
Scope and Contents note
- No date [early 1928]. 3 copies.
- 27 December 1928. Cover letter to William
McPherson from E. C. Dutton, dated 16 January 1929,
in Box 34, Folder 4.
Box 36, Folder 6
Newspaper clippings,
1919-1932.
Box 25, Folder 6
Newspaper clippings (oversize),
1918-1931.
Box 35, Folder 6
Packard, Carl G., Claremont (Calif.),
1926.
Box 34, Folder 19
Photographs,
circa 1924.
General Physical Description note: 3
photographs.
Box 34, Folder 20
Plant quarantine restrictions,
1921.
Box 34, Folder 21
Popenoe, F. Wilson,
1911-1934.
Box 34, Folder 22
Regional studies,
1911-1922.
Box 34, Folder 23
Rideout, Albert R.,
circa
1919-1925.
Box 34, Folder 24
Ryerson, Knowles; Jaffa, M. E.; Goss, H.
Avocado culture in
California
,
1923-1928.
Box 34, Folder 25
Scientific research reports,
1915-1940.
Box 35, Folder 7
Safeway Stores--Avocado campaign,
1937 January.
Box 36, Folder 7
Whittier Avocado Show (6th annual),
1929 May 6-12.
Subseries 2.1.4.
McPherson, William. Avocado business,
1920-1960.
Physical Description:
21 folders.
Scope and Contents note
This subseries comprises materials relating to William McPherson’s
involvement in the avocado industry. All but one folder consists of
correspondence addressed to McPherson, both as a private
individual--including receipts and accounts of McPherson’s
participation in the California Avocado Growers Exchange / Calavo
Growers of California--and in McPherson’s capacity as Secretary of
the California Avocado Association in 1927/1928 - 1929/1930, and as
Secretary of District 3 of the Calavo Growers of California in the
early 1930s. The file for 1931 includes the manuscript and
typescript of McPherson's talk on C. P. Taft, given before the
Growers Institute, 9 June 1931, and published in the California
Avocado Association
Yearbook for
1931. The subseries also includes two notebooks with McPherson’s
jottings on various matters relating to the avocado industry.
Box 33, Folder 41
1927.
Scope and Contents note
Includes correspondence as Secretary of the California
Avocado Association.
1928.
Physical Description:
4 folders.
Scope and Contents note
Includes correspondence as Secretary of the California
Avocado Association.
1929.
Physical Description:
3 folders.
Scope and Contents note
Includes correspondence as Secretary of the California
Avocado Association.
1930.
Physical Description:
2 folders.
Scope and Contents note
Includes correspondence as Secretary of the California
Avocado Association.
Box 34, Folder 9
1931.
Scope and Contents note
Includes manuscript and typescript of William McPherson's
talk on C. P. Taft, given before the Growers Institute, 9
June 1931, and published in the California Avocado
Association
Yearbook for
1931.
Box 34, Folder 16
Empty envelopes,
1923-1941.
Box 34, Folder 17
Notebooks,
1938, 1941.
Physical Description:
2 notebooks.
Box 49, Folder 1
Series 2.2.
Billingsley family papers,
circa 1882-1924.
Physical Description:
1 folder.
Provenance
These materials originated with the papers of Ray Billingsley that now
form MS-R013, Special Collections and Archives, The UC Irvine Libraries.
These papers were at one time in the possession of Orange County
historian Don Meadows, and were transferred to Pomona College almost
certainly error as part of a transfer of papers of William
McPherson.
Note
Ray Billingsley (1854-1929), was born in Richmond, Washington County,
Iowa, and received his undergraduate and law school education at Iowa
State University. After practicing law in Vinton, Benton County, Iowa,
in 1886 he and his family moved to Orange County, California, where he
established a law practice, specializing in real estate, in Santa Ana,
and named his home in Rancho Santiago de Santa Ana "Villa Park". In the
first decade of the 20th century he curtail his legal activities to
concentrate on his orchard business.
Scope and Contents note
This series consists of a single folder of miscellaneous papers,
primarily genealogical records, family correspondence (including Ray's
invitation to his father to attend his wedding in 1882), and receipts
for produce.
Related Archival Materials note
Additional papers of Ray Billingsley are held by the following
institutions:
-
Ray Billingsley papers, MS-R013 , Special
Collections and Archives, The UC Irvine Libraries, Irvine,
California. 1870-1928. 5.2 linear feet.
-
Ray Billingsley papers, collection 227 , Department
of Special Collections, University Library, University of
California, Los Angeles, California. ca. 1875-1930. 11 linear
feet.
Series 2.3.
Bradshaw, Cornelius B. and Mary Freelove (Hixon).
Collection,
1889-1905.
Physical Description:
4 folders.
Biography
Cornelius B. Bradshaw (1840-1932) was an architect who designed many
public buildings in Orange County in the late 19th and early 20th
centuries. He married Mary Freelove Hixon (1846-1929) in 1868.
Scope and Contents note
This series contains building specifications for the construction of
three Orange County public buildings--the Santa Ana Jail, Orange County
Court House, and Orange Union High School--designed by Bradshaw, and
materials directed to Mrs. Bradshaw relating to Women's Christian
Temperance activities, in particular the work of social reformer Jessie
A. Ackerman[n] (born in Illinois in 1857, died in Pomona, California, in
1951), in Australia.
Building specifications,
1895-1905.
Physical Description:
3 folders.
Box 49, Folder 3
[John Parkinson and C. B. Bradshaw, Associate Architects]
Orange County Court House,
[1899].
Box 49, Folder 4
Orange Union High School,
[1905].
General Physical Description note: Pencil notation, not in William McPherson's hand: "From
Griffith M[?W]ill".
Box 25, Folder 10
Women's Christian Temperance Union (Australia),
1889-1891.
Scope and Contents note
- Women's Christian Temperance Union of South Australia,
First Annual Conference, Minutes. Adelaide, 13 August
1889.
- Women's Christian Temperance Union of Queensland, Fourth
Annual Conference, Minutes. Brisbane, 24-26 September
1889.
- First Intercolonial Convention, Minutes. Baptist Church,
Collins Street Melbourne, 25-29 May 1891.
- Ackerman[n], Jessie A. [(1857-1951), social reformer,
feminist, journalist, writer and traveller], writings. circa
1891. 12 handbills. Mailed to Mrs. M. F. Bradshaw, Orange,
Orange Co., California.
Series 2.4.
California newspapers (19th century),
1848-1897.
Physical Description:
9 folders.
Scope and Contents note
This series contains 19th century California newspapers, original,
facsimile, and photographic reproduction, found among William
McPherson's papers. The materials include two original issues of San
Francisco newspapers from 1848. The 12 October 1878 issue of the
Santa Ana Herald is not listed by the
California Newspaper Project, and may be a unique survival. Other
original issues include newspapers from San Francisco (1863), Los
Angeles (1869), and Orange (1897), and the literary newspaper,
The Cactus, An illustrated journal of the
angels
(1889). The photographic reproduction of a page from
The California Farmer and journal of useful
sciences
(1862), reproduces S. Rocquefeuil's 1817 account of
San Francisco Bay; and the facsimile of the title pages of the
The Orange Tribune for 4 September 1886 and
26 March 1887 include an account of the founding of McPherson.
Box 52, Folder 1
The Cactus, An illustrated journal of the
angels
,
1889 October 5.
General Physical Description note: Vol. 4,
no. 9.
Box 52, Folder 2
The California Farmer and journal of useful
sciences
[San Francisco],
1862.
General Physical Description note: Photographic copy of page 52 only: Alex S. Taylor, "California
Notes. The Indianology of California, Fourth Series, No. 106 of
whole Series, continued from Farmer of Oct. 17, 1862. XIX.-S.
Rocquefeuil's Account of California in 1817. Account of San
Francisco Bay".
Box 52, Folder 3
The California Star [San
Francisco],
1848 April 1.
General Physical Description note: Vol. 2,
no. 13. Pencil note by William McPherson: "12/8/34".
Box 52, Folder 4
Californian [San
Francisco],
1848 March 15.
General Physical Description note: Vol. 2,
no. 44.
Box 52, Folder 5
Evening Bulletin [San
Francisco],
1863 November 27.
General Physical Description note: Vol.
17, no. 43. Pencil annotation: "Baja Calif., LNC / 3.00".
Box 52, Folder 6
Los Angeles Daily News,
1869 July 6.
General Physical Description note: Vol. 2,
no. 5.
Box 52, Folder 7
Orange Trade Reporter [Los
Angeles],
1897 March 16.
General Physical Description note: Vol. 3,
no. 12.
Box 52, Folder 8
The Orange Tribune,
1886 September 4, 1887
March 26.
General Physical Description note: Vol. 2,
nos. 23 and 52. Reproductions of front pages only. Orange Community
Historical Society, courtesy UCI Library.
Scope and Contents note
The issue for September 1886 contains an account of the founding of
McPherson.
Box 52, Folder 9
Santa Ana Herald,
1878 October 12.
Note: Originally laid in Boston Coachman's
Ledger, 1846-1852 / Scrapbook #1 (Box 13, Folder 1, at
#18).
Series 2.5.
Historical manuscripts,
1664/65-1932.
Physical Description:
3.5 linear feet.
Scope and Contents note
This series contains historical documents acquired by William McPherson,
primarily through purchase and primarily from approximately 1919 to
approximately 1945. Their range and nature reveal McPherson’s eclectic
interests and idiosyncratic collecting style. The substantial numbers of
Spanish-language materials relating to California were directly relevant
to McPherson’s research interests, and evidence a coherent collection
strategy. Most of the materials, however, had no direct relevance to
McPherson’s research, and were acquired for their association with
powerful, influential, and well-known (at least to their contemporaries)
individuals or with historic periods and events, in particular the
American Revolution and Civil War; or as examples of certain types of
documents, such as ship logs, financial instruments, and stock
certificates, that interested McPherson.
The documents were initially processed by the staff of the Huntington
Library, who placed the items in folders, arranged them into broad
series (each ordered chronologically), numbered the folders from 1 to
636, and prepared a card catalog. The number of documents is
considerably more than 636, since many folders contain more than one
document; several folders of “scattered” miscellanea hold as many as 20
pieces each. The first 165 folders comprise the San Gabriel Mission
Matrimonial Investigation Records, now a separate collection (H1964.2).
While the remaining documents retain their original physical order by
folder number, they have been arranged intellectually into the following
subseries:
- Subseries 2.5.1. Americana, 1748-1932.
- Subseries 2.5.2. Artists (British), circa 1815-1889.
- Subseries 2.5.3. Autographs, 1716-1929.
- Subseries 2.5.4. British materials, 1664/65-1921.
- Subseries 2.5.5. California and the West, Spanish-Language
materials, 1773-1856.
- Subseries 2.5.6. Californiana, English-Language,
1850-1931.
- Subseries 2.5.7. Civil War papers, diaries, and letters,
1861-1864 [1867].
- Subseries 2.5.8. Clergy, 1822-1924.
- Subseries 2.5.9. Financial and commercial papers,
1783-1919.
- Subseries 2.5.10. German and Austrian materials, 1736, circa
1850-1896.
- Subseries 2.5.11. Logbooks, 1822-1855.
- Subseries 2.5.12. Scrapbooks (literary), 1846-1878,
1888-1908.
- Subseries 2.5.13. Women (American and British),
1828-1928.
- Subseries 2.5.14. Writers, editors, journalists, publishers
(American and British), 1840-1917.
With the exception of Subseries 2.5.5. California and the West,
Spanish-Language materials, the materials in each subseries are ordered
alphabetically by creator, or, where two or more documents are addressed
to the same individual, by recipient.
The bulk of the documents in this series is comprised of letters from one
individual to another. The Spanish-Language materials relating to
California and the West also contain a considerable number of land
transactions. Other types of documents include appointments, bills,
commercial drafts and papers, financial accounts, legal proceedings,
logbooks, passports, receipts, reports, stock certificates, and surveys.
The authors, recipients, and subjects of the documents are predominantly
powerful, influential, or well-known political, social, military, and
business leaders; or artists, writers, women, or preachers considered
significant by their own or McPherson’s generations. Reputations change
over time, and the names of some of these individuals may now be
relegated to obscurity. It is also possible that some 18th and 19th
century documents from New England and New York do not represent
"prominent" people, but are McPherson family documents whose context has
been lost.
Every attempt has been made to identify both the author and recipient of
each document. Where biographical information on these individuals is
readily available either in print or electronically, no further
information has been supplied. In cases in which information on these
individuals is not readily available, or it is necessary to disambiguate
persons with the same name, biographical details have been provided so
far as they could be determined. The substance of the materials varies
considerably: on the one hand, many of the letters from or to political,
military, and business leaders are pro forma in nature; on the other
hand, several letters from or to writers or scientists are quite
revealing, as are a number of the Civil War letters. No systematic
attempt has been made to determine the subject matter of each document,
and it is noted only where (1) it was already noted in the card catalog
prepared by the Huntington Library staff, (2) it was necessary to
determine in order to identify either the author or recipient of the
document, or (3) it was evident at a glance.
Subseries 2.5.1.
Americana,
1748-1932.
Physical Description:
113 folders.
Box 44, Folder 103
Allen, Elisha Hunt, Chief Justice of the Supreme Court
and Chancellor of the Kingdom of Hawaii,
circa
1864-1877.
General Physical Description note: Handwritten card. Ms. McP 635 (part).
Provenance
Pencil notation by William McPherson: "From Heise, 1.00, Aug. 29,
1930".
Box 46, Folder 2
[Arthur, Chester Alan] Matthews, Gustus F., of Beadle
County, Dakota Territory [South Dakota], grant of 160 acres (SE
4th-19-110-61) to,
Washington, 1882 June 30.
General Physical Description note: D.S., 1 p. Signed by Chester A. Arthur. Accompanied by
assignment by Hargreaves Kippax to Hulda M. Kippax of 4
certificates, each for 10 shares, of capital stock of the Beadle
County Abstract Company (1 p., 1893 May 26). Ms. McP
500.
Box 43, Folder 57
Bryan, William Jennings, to "Dear Mr. Krach",
Lincoln, Nebraska, 1897 November
30.
General Physical Description note: A.L.S., 1 p. Ms. McP 510.
Provenance
Pencil notation by William McPherson: "$3.50, Heise, July
1919".
Box 43, Folder 33
Butler, Benjamin Franklin, to James Parton,
Lowell, 1863 April 13.
General Physical Description note: A.L.S., 2 p. Ms. McP 482.
Box 44, Folder 98
Calkins, Caleb, promisory note in the amount of $10,000
to Gerrit Smith,
Peterboro, New York, 1867 March
30.
General Physical Description note: D.S., 1 p. Signature of Gerrit Smith on dorse. Ms. McP 635
(part).
Note
Caleb Calkins (1814-1892), employee of Gerrit Smith. Gerrit Smith
(1797-1874) leading United States social reformer, abolitionist,
politician, and philanthropist.
Box 43, Folder 46
Cannon, George Quale, Delegate to Congress from Utah
Territory, and Thomas White Ferry, to Alphonso Taft,
recommendation of Sumner Howard, District Attorney for Utah
Territory, to succeed Associate Justice Boreman of the Utah
Territory Supreme Court,
House of Representatives, Washington,
D.C., 1877 January 24.
General Physical Description note: L.S., 1 p. The body of the letter is in the Cannon's hand. Ms.
McP 497.
Box 43, Folder 13
Cantey, James W., Adjutant General of South Carolina, to
David Johnson, Governor of South Carolina,
Hobkirk, 1848 January 8-10.
General Physical Description note: 3
pieces. Ms. McP 466.
Box 42, Folder 87
[Carman, Hannah.] New York City, Mayor's Court. Grant of
bail to Hannah Carman, defendant in a suit for trespass
(slander) brought by Thomas Warner and Magdalene his
wife,
1799 August 6.
General Physical Description note: Printed document, signed, 1 p. Taken and acknowledged before
Theodore Beekman, Alderman, 9 August 1799. On reverse: "filed
August 9, 1799, and enrolled p. 131". Ms. McP 442.
Box 43, Folder 11
Child, E[ben(ezer)] L., Appointments Office, Post Office
Department, notification to John Cooper of his appointment as
Postmaster at Upper Alton, Madison County, Illinois,
Washington, 1844 August 3.
General Physical Description note: D.S., 1 p. Ms. McP 464.
Box 43, Folder 19
Clayton, John Middleton, to Robert B. Campbell, United
States Consul at Havana,
Department of State, 1850 July
8.
General Physical Description note: Contemporary copy, 2 p. Ms. McP 468.
Box 43, Folder 5
Collins Manufacturing Company, Hartford and Collinsville,
Connecticut, letters addressed to,
1837-1851.
General Physical Description note: 9
pieces. Ms. McP 458.
Box 42, Folder 89
[Crapon, Christopher.] Cargo manifest for the sloop
Eliza, burthen 71 9/95 tons,
Christopher Crapon, master, bound for New York City,
Providence, Rhode Island, 1804 July
6.
General Physical Description note: Printed form, signed, 1 page. Ms. McP 444.
Box 42, Folder 88
Curtis, Christopher, last will and testament,
[Warwick County, Virginia,] 1799
December 17.
General Physical Description note: D.S., 2 p. Witnesses: Matthew Wills, John Jones. Will proved 10
April 1800 by Henry Curtis, executor; William Dudley, clerk of
court. Ms. McP 443.
Box 43, Folder 44
Davis, John Chandler Bancroft, to Henry Bowen
Anthony,
Department of State, Washington, [circa
1873] March 20.
General Physical Description note: A.L.S. 2 p. Ms. McP 495.
Box 42, Folder 90
Dwight, Theodore, to Samuel W. Pomeroy,
Hartford, 1807 September 26.
General Physical Description note: A.L.S., 1 p. Ms. McP 445.
Box 44, Folder 104
Ellsworth, William Wolcott, transmittal letter for
Connecticut General Assembly resolutions,
Executive Office, State of Connecticut,
1838 July 13.
General Physical Description note: D.S., 1 p. Ms.
McP 635 (part).
Box 43, Folder 47
Evarts, William Maxwell, to Lucius Robinson, Governor of
New York, concerning the application for the extradition of
William McCann and Oliver M. Halstead, charged with grand
larceny committed in the city and county of New York, and
supposed to have taken refuge in Canada,
Department of State, Washington, 1877
March 28.
General Physical Description note: L.S., 3 p. Ms. McP 498.
Box 43, Folder 45
Fairchild, Lucius, U.S. Consul at Liverpool, to the
Collector of Customs at New York, transmittal of invoices of
goods,
Liverpool, 1876 July 25.
General Physical Description note: A.D., 1 p. Ms. McP 496.
Box 45, Folder 10
[Fish, Hamilton] Barber, George E., passport for self and
minor daughter,
1872 August 21.
General Physical Description note: D.S., 1 sheet, folded to 18 x 12 inches. Signed by Hamilton
Fish. Ms. McP 492.
Box 42, Folder 86
Fonda, Jelles D., to Abraham Van Eps. Receipt for
£100,
New York, 1796 March 22.
General Physical Description note: D.S., 1 p. Witness: Abraham Van Eps, Jr. Ms. McP
441.
Box 43, Folder 4
Forsyth, John, to Messrs. Blair & Rives,
Department of State, Washington, 1835
March 14.
General Physical Description note: L.S., 1 p. Ms. McP 457.
Box 44, Folder 100
Franklin, William Buel, General, President, National Home
for Disabled Volunteer Soldiers, receipts for payments
from,
1889-1895.
Scope and Contents note
5 pieces, each signed by a state governor. Ms. McP 635 (part).
- Lincoln, Nebraska, 1889 June -- $567.48. Signed: John
M. Thayer, Governor.
- Sacramento, California, 1889 June -- $403.33. Signed:
Robert M. Waterman, Governor.
- Sacramento, California, 1892 November 29 -- $9,300.
Signed: H. H. Markham, Governor.
- Sacramento, California, 1893 February 11 -- $10,350.
Signed: H. H. Markham, Governor.
- Bismarck, North Dakota, 1895 November 16th -- $2,075.
Signed: Roger Allin, Governor.
Box 45, Folder 11
Frelinghuysen, Frederick Theodore, Passport of Thomas C.
Reynolds, Envoy Extraordinary and Minister Plenipotentiary,
Commissioner of the United States to the Central & South
American States,
Department of State, 1885 January
21.
General Physical Description note: D.S., 1 sheet. Special Passport No. 523. Ms. McP
502.
Box 43, Folder 21
Gallagher, William Davis, to "My dear sir",
Washington, 1852 January 2.
General Physical Description note: A.L.S., 2 p. Ms. McP 470.
Box 42, Folder 22
Gill, Theodore Nicholas, to "Dear Miss
Johnston",
Washington, 1878 December 9.
General Physical Description note: A.L.S., 1 p. Ms. McP 377.
Box 43, Folder 1
Gould, Isaac, to Stephen Gould,
Newport (Rhode Island), 1829 February
14.
General Physical Description note: A.L.S., 1 p. Ms. McP 453.
Box 43, Folder 49
Hancock, Winfield Scott, to Dr. Ferdinand
Seeger,
Governor's Island, New York, 1884 April
8.
General Physical Description note: L.S., 2 p. Ms. McP 501.
Box 43, Folder 52
Helper, Hinton Rowan, to A[aron] H[enderson]
Rathbone,
4426 Osage Avenue, Philadelphia, 1890
March 20.
General Physical Description note: A.L.S., 3 p. Ms. McP 505.
Scope and Contents note
Concerning Helper's proposed Three Americas Railway, providing
"continuous steamcar communication between the Behring Strait
and the Strait of Magellan".
Box 43, Folder 26
Henry, Joseph, Secretary, Smithsonian Institution, to the
Collector of the Port of New York,
Washington, 1854 January 23.
General Physical Description note: L.S., 1 p. Ms. McP 475.
Scope and Contents note
Request that a box of books arrived at New York per the steamer
Hermann, from Bremen, for the
Smithsonian Institution, be admitted duty free.
Box 43, Folder 60
Heywood, Charles, Brigadier General, Commandant, U.S.
Marine Corps, to Howard Chandler Christy,
1900 March 23.
General Physical Description note: T.L.S., 1 p. Ms. McP 513.
Scope and Contents note
Letter of thanks for Christy's gift to the Marine Corps of a
pastel representing a Marine officer.
Box 44, Folder 108
Hill, David Bennett, to General Fitz John
Porter,
State of New York, Executive Chamber,
Albany, 1891 January 26.
General Physical Description note: A.L.S., 1 p. Ms.
McP 635 (part).
Box 44, Folder 49
Hillard, George Stillman, to "Dear Whipple",
[circa 1850] December 21.
General Physical Description note: A.L.S., 1 p. Ms. McP 589.
Note
The addressee is probably essayist and critic Edwin Percy Whipple
(1819-1886), who was associated with the Mercantile Library
Association of Boston. Both Hillard and Whipple participated in
the Association's 8th annual course of lectures in 1850, Hillard
speaking on "The Dangers and Duties of the Mercantile
Profession" on 13 November, and Whipple on "The American Mind",
one week later, on 20 November.
Interior Department,
1849-1877.
Physical Description:
5 folders.
Box 43, Folder 14
Census Office [Kennedy, Joseph Camp
Griffith],
1849,
1863.
Scope and Contents note
2 pieces. Ms. McP 467 (part).
- To Nahum Capen. Washington, 1849 June 12.
- To Henry Bowen Anthony, Chairman, Senate Committee
on Printing. Washington, 1863 December 16.
Box 43, Folder 15
General Land Office [Williamson, James A.] to Messrs.
Helmick and Alleman,
Washington, 1877 June
25.
General Physical Description note: L.S., 1 p. Ms. McP 467 (part).
Scope and Contents note
Notice that the patent for the Lone Star Lode Colorado has
been transmitted to the Register and Receiver at Central
City, Colorado.
Box 43, Folder 16
General Land Office [Wilson, John] to H. H. Heath,
appointment as clerk in the General Land Office,
Washington, 1853 May 4.
General Physical Description note: L.S., 1 p. Ms. McP 467 (part).
Box 43, Folder 17
General Land Office [Wilson, Joseph S.],
1868,
1870.
Scope and Contents note
2 pieces. Ms. McP 467 (part).
- To William Helmick. Execution of patent in
Nebraska. General Land office, 1868 November
21.
- To Professor J. A. Cherrey, Georgic Library,
Watkins, Schuyler County, New York. Transmittal of
requested publications. General Land Office, 1870
January 25.
Box 43, Folder 18
Secretary [Delano, Columbus] to T[heron] R.
Butler,
Washington, 1873 May 7.
General Physical Description note: L.S., 1 p. Ms. McP 467 (part).
Scope and Contents note
Concerning Wormley's payment of butter bill.
Box 44, Folder 102
Jefferson, Thomas, presidential frank,
circa
1801-1809.
General Physical Description note: Signature cut from document. Ms. McP 635 (part).
Box 43, Folder 20
Jessore, Ship, of New York,
Samuel Cobb, master, landing certificates for goods and
merchandise shipped from New York to Liverpool by J. B. Kitching
and consigned to James McHenry,
Liverpool, 1850
August-November.
General Physical Description note: D.S., 2 p. Signed by Samuel Cobb, master; E. J. Smith, mate;
Thomas L. Crittenden, United States Consul at Liverpool;
Jam[es?] Pearce, Vice Consul; James McHenry; and John W.
Hopkins, principal clerk of the Bill of Entry Office at
Liverpool. Ms. McP 469.
Box 43, Folder 42
Johnston, Joseph Eggleston, General, to Benjamin
Etting,
White Sulphur Springs, 1873 July
30.
General Physical Description note: A.L.S., 3 p. Attached to engraved portrait and transcript. Ms.
McP 493.
Jones, Lynds Eugene, letters addressed to,
1875, 1893
Physical Description:
2 folders.
Note
Lynds Eugene Jones (1853-1902), BA City College of New York,
1873; early career with
The Mail and
Express
,
The Publishers'
Weekly
and
The Art
Amateur
, and with several prominent publishing
houses; American editor, "Men and Women of the Times"; author of
A history of the United States for
young Americans from the landing of Columbus to the
inauguration of Benjamin Harrison
(1889); at time of
death, senior member, Board of Examiners, Civil Service
Commission of New York.
Box 44, Folder 75
Taylor, William Mackergo, to Lynds Eugene
Jones,
10 East 35th Street [New York],
1893 October 27.
General Physical Description note: A.L.S., 1 p. Accompanied by note. Ms. McP 616.
Box 44, Folder 53
Van Norman, Daniel Cummings, to Lynds Eugene
Jones,
212 West 59th Street [New York],
1875 November 24.
General Physical Description note: A.L.S., 1 p. Ms. McP 593.
Note
Daniel Cummings Van Norman (1815-1886), BA Wesleyan, 1838;
professor of physics and the classics, Victoria College,
Coburg, 1838-1845; founder and principal, Burlington Ladies
Academy, Hamilton, Ontario, 1845-1851; director, Rutgers
Female Institute, New York City, 1851-1857; founder and
director, Van Norman Institute, New York City,
1857-1886.
Scope and Contents note
Concerning the 1875 reunion of Alpha Delta Phi in New York
City.
Box 43, Folder 28
Kearney, James, Senior Colonel, United States Corps of
Topographical Engineers, to Colonel Samuel Cooper, Adjutant
General, United States Army,
Georgetown, District of Columbia, 1857
May 19.
General Physical Description note: A.L.S., 1 p. Ms. McP 477.
Box 43, Folder 3
Kimball, Ken[n]edy & Co., Central Village and
Plainfield, Connecticut, business letters addressed
to,
1829 and
1841.
Scope and Contents note
2 pieces. Ms. McP 455.
- A. & C. Day & Co. to Messrs. Kimball Kenedy
&Co. Hartford, 1829 August 20.
- P. M. F[indecipherable]t & Co. to Messrs. Kimball
Kenedy & Co. New York, 1841 May 22.
King, Horatio Collins, General, letters addressed
to,
1894, 1915.
Physical Description:
2 folders.
Box 43, Folder 69
Tanner, James, Register of Wills, to General Horatio
C. King,
Washington, D.C., 1915 March
24.
General Physical Description note: T.L.S., 2 p. Ms. McP 522.
Box 43, Folder 56
Woodford, Stewart Lyndon, to General Horatio C.
King,
Arnoux, Ritch & Woodford, 18
Wall Street, New York, 1894 July 2.
General Physical Description note: T.L.S., 1 p. Ms. McP 509.
Box 43, Folder 70
La Follette, Robert Marion, to C. Brooks,
United States Senate, Washington, D.C.,
1917 November 5.
General Physical Description note: T.L.S., 1 p. Ms. McP 523.
Box 42, Folder 108
Livingston, Ann, and Palmer Cleveland, bond of indemnity
to Valentine Nutter in the amount of $20,000,
New York, 1827 September 4.
General Physical Description note: D.S. 4p. Ms. McP 451.
Note
The parties are probably Valentine Nutter (1741-1836), bookseller
of New York; his daughter Ann, from 1791 wife of Henry Gilbert
Livingston (1754-1817), of Haarlem; and Palmer Cleveland (born
Pomfret, Connecticut, 1782, died Rochester, New York, 1851),
lawyer and one of the principal developers of Rochester, from
1821 husband of Ann (Nutter) Livingston's daughter, Catherine
Ann Livingston (1795-1849).
Box 43, Folder 25
McClellan, George Brinton, to Corcoran &
Riggs,
Fort Vancouver, Washington Territory,
1853 December 11.
General Physical Description note: A.L.S., 1 p. Ms. McP 474.
Box 43, Folder 43
Meiggs, Henry, to Steven Massett,
Lima, Peru, 1874 June 1.
General Physical Description note: A.L.S., 1 p. Ms. McP 494.
Box 43, Folder 59
Meikeljohn, George de Rue, to Colonel C[harles] A[lbert]
Woodruff, Secretary, Military Service Institution,
War Department, Office of the Assistant
Secretary, Washington, D.C., 1899 February 6.
General Physical Description note: T.L.S., 1 p. Ms. McP 512.
Box 43, Folder 54
Miles, Nelson Appleton, Major General, to "My Dear Mr.
Nast" [? Thomas Nast],
Headquarters Department of the
Missouri, Chicago, Illinois, 1892 June 11.
General Physical Description note: A.L.S., 2 p. Ms. McP 507.
Box 43, Folder 6
[New York State.] Certification in the name of John Adams
Dix, that William H. Seward and Luther Bradish were elected
governor and lieutenant governor of the state of New
York,
1838 December 4.
General Physical Description note: 1p.
Ms. McP 459.
Box 49, Folder 7
Payne & Willson (Attorneys), Cleveland, Ohio, letters
to,
1837, 1841.
Note
Henry B. Payne (1810-1896) was a Democratic politician from Ohio,
from 1834 practiced law in partnership with Hiram V. Willson
(18080-1866), who later became a United States federal
judge.
Scope and Contents note
- From Wells, Vandervoort & Co., concerning "Mr.
Eddy" and H. W. F. M. Clark. New York, 2 March 1837.
A.L.S., 2 p. Bottom right of sheet torn away and
missing. Note: the firm of Wells, Vandervoort & Co.
(Henry Wells, Peter Vandervoort, and Edwin B.
Watkinson), New York City, was dissolved in 1838.
- From John E. Bigley, concerning Alexander Sackett. New
York, 11 February 1841. A.L.S. 1 p. Sheet torn in
two.
Box 43, Folder 71
Pershing, John Joseph, to Mrs. Margaret
McKee,
Washington, 1928 July 9.
General Physical Description note: T.L.S., 1 p. Ms. McP 524.
Note
Margaret Paddock McKee (1866-1953), of Princeton, Illinois, was
the sister of Richard Bolles Paddock (1859-1901), husband of
Pershing's sister, Grace Pershing Paddock (1869-1904).
Box 44, Folder 35
Phillips, Wendell, to George M[ather] Champney [44 Milk
St., Boston],
circa 1853.
General Physical Description note: A.L.S., 1 p. Ms. McP 574.
Note
George Mather Champney (1812-1882), born in New Ipswich, New
Hampshire, was for many years a dry goods merchant in Boston,
and after his retirement, 1879-1882 librarian at the Woburn
Public Library.
Box 44, Folder 97
Pickering, Timothy [(1745-1820), 1780-1785 Quartermaster
General], receipts for payments from,
1783.
Scope and Contents note
2 items. Supposedly in Pickering's hand. Ms. McP 635 (part).
- No. 332, 1783 January 23. Receipt signed by Joseph
Peirson for $98 6/90 received from Pickering per D.
Wolfe, for carting clothing, wood, etc., as per
vouchers
- No. 505, 1783 February 13. Receipt signed by John
Corman for $8 3/4 received from Quartermaster General
Pickering per D. W. Wolfe, for 1 1/2 tons hay delivered,
as per vouchers, delivered by Corman and Benjamin
Carpenter.
Box 43, Folder 58
Quay, Matthew Stanley, to Judge James L. [recte Addison]
Logan, General Solicitor, P. R. R. (Pennsylvania
Railroad),
United States Senate, Washington, D.C.,
1898 December 29.
General Physical Description note: T.L.S., 1 p. Ms. McP 511.
Scope and Contents note
Letter of recommendation for Jay G. Weiser, of Middleburg,
Pennsylvania, whom Quay "desire[s] to have retained by your
Company to attend to its business in Snyder County".
Box 42, Folder 110
Rhodes, T[heodore] B[enjamin], to Hon. B[enjamin]
F[ranklin] Butler (Representative from
Massachusetts),
Marion Centre, Maron County, Kansas,
[1872 July].
General Physical Description note: A.L.S., 1 p. Ms. McP 452 (part).
Scope and Contents note
Request to ask the Commissioner of Pensions why his certificate
of pensions is not made out and his back pension paid.
Box 43, Folder 72
Richey, Lawrence, Secretary to the President, to William
H. Parkinson,
The White House, Washington, 1932
December 16.
General Physical Description note: T.L.S., 1 p. Ms. McP 525.
Box 42, Folder 84
[Rivers, John.] South Carolina. Instructions to the
sheriffs of the state to attach the body of John Rivers, to
appear before the Court of Common Pleas, to be held at
Charleston on the 1st Tuesday in April 1777, to answer to Sarah
Stoutenburgh, of Charlestown, widow, for trespass at her
plantation or close in St. John's parish, Colleton County, to
the damages of £2,000,
1777 February
12.
General Physical Description note: Printed form, signed, 1 p. Signed by William Henry Drayton,
Chief Justice of South Carolina, and Edward Rutledge, attorney
for the plaintiff. On reverse: "Filed 7th April 1778; Rutledge,
March 19, 1777; I appear for the Defendants in this Cause,
Alexander Moultine, 26th March 1777; £2.7.6". Ms. McP
439.
Box 43, Folder 53
Schofield, John McAllister, [Major General], to General
William Buel Franklin,
Headquarters of the Army, Washington,
D.C., 1890 September 30.
General Physical Description note: T.L.S., 1 p. Franklin's A.L.S. acknowledgment on the reverse.
Ms. McP 506.
Scope and Contents note
Concerning Schofield's appointment of Col. J[ohn] J[oseph]
Coppinger as his personal representative to meet the Comte de
Paris.
Scott, Winfield,
1820, 1853.
Physical Description:
2 folders.
Box 42, Folder 106
Scott, Winfield, to Colonel William
Linnard,
1820 March 30.
General Physical Description note: A.L.S., 2 p. Accompanied by cover. Ms. McP 448.
Box 43, Folder 23
Scott, Winfield, to Messrs. Corcoran &
Riggs,
New York, 1853 April 22.
General Physical Description note: A.L.S., 1 p. Ms. McP 472.
Box 43, Folder 40
Seward, William Henry, to Lieutenant Humphry and others,
of the Albany Burgesses Corps, acceptance of an
invitation,
Eagle Tavern, Albany, [circa 1850]
Wednesday evening the 22nd.
General Physical Description note: A.L.S., 1 p. Ms. McP 490.
Provenance
On page 4, pencil notation by William McPherson: "2.00, March
1931, Heise".
Box 43, Folder 9
Shock, Samuel, Col., cashier, Columbia Bank and Bridge
Company, Columbia, Pennsylvania, letters addressed
to,
1842-1851.
General Physical Description note: 4
pieces. Ms. McP 462.
Scope and Contents note
Letters, most from the Lancaster County Bank, concerning
individual accounts.
Box 42, Folder 82
[Southall, Frances.] Virginia, Warwick County Court.
Commission, signed by Richard Cary, to Dudley Digges, Thomas
Nelson, Jr., and John Dixon to examine Frances, wife of James
Barrett Southall, in private concerning the conveyance on 25
December 1771 of 90 acres of land in the parish of Warwick to
William Trebell,
1772 March 28.
General Physical Description note: D.S., 2 p. On reverse: return by Dudley Digges and Thomas
Nelson, Jr., with seals. Ms. McP 437.
Box 42, Folder 107
Spicer, P[eter] W., to Stephen Lyon,
New York, 1825 December 4.
General Physical Description note: A.L.S., 2 p. Ms. McP 450.
Box 43, Folder 32
Stokes, William Brickly (Representative from Tennessee),
to Isaac Toucey, Secretary of the Navy, recommending Robert
Lafayette Allison, of DeKalb County, Tennessee, for appointment
to the Naval Academy,
House of Representatives, 1861 March
2.
General Physical Description note: L.S., 1 p. Ms. McP 481.
Stricker, John,
1793, 1811.
Physical Description:
2 folders.
Box 42, Folder 85
Stricker, John, captain; Samuel Sterett [?],
lieutenant; James H. McCulloch, 2nd lieutenant; and J. A.
Buchanan, Ensign, to Governor Thomas Sim Lee. Petition for
arms and other supplies for a volunteer company of
men,
Baltimore, 1793 August
1.
General Physical Description note: L.S., 2 p. Ms. McP 440.
Box 42, Folder 91
Stricker, John, General, to Governor [Edward] Lloyd,
recommending Colonel John Bankson be appointed Adjutant
General,
Baltimore, 1811 June 1.
General Physical Description note: A.L.S., 2 p. Ms. McP 446,
Box 43, Folder 29
Sumner, Charles, letters to unidentified
addressees,
1857, 1872.
Scope and Contents note
A.L.S., 2 pieces. Ms. McP 478.
- To "Madam". Boston, 1857 December 27.
- To "My dear Dr." United States Senate Chamber,
Washington, 1872 June 4.
Sweringen, James Tower, letters to,
1834-1841.
Physical Description:
2 folders.
Box 43, Folder 8
Farrar, Bernard G., to James T.
Sweringen,
Frederick, Maryland, 1841 January
16.
General Physical Description note: A.L.S., 3 p. Ms. McP 461.
Box 45, Folder 8
Hogan, D[avid] M[orris], to James T. Sweringen ["Dear
Cousin"],
Pittsburg[h], 1834 December
25.
General Physical Description note: A.L.S., 4 p. Ms. McP 456.
Scope and Contents note
Concerning sales of lead, 1833-1834.
Box 43, Folder 63
Townsend, Lawrence, to Arthur F. Abernethy,
75 East 81st Street, New York, 1905
December 7.
General Physical Description note: A.L.S., 2 p. Ms. McP 516.
Treasury Department,
1815-1889,
1923.
Physical Description:
14 folders.
Box 42, Folder 102
Assistant Treasurer, New York [Hillhouse, Thomas] to
Admiral James William Augustus Nicholson,
New York, circa
1876-1879.
General Physical Description note: A.L.S. (incomplete, last page only), 1 p. Ms. McP 447
(part).
Box 42, Folder 96
2nd Auditor's Office [Lewis, William Berkeley] to
John M. Wyse, Pikeville, Baltimore County,
Maryland,
1844 January 9.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Note
Purchased by William McPherson from unidentified bookseller
(catalog #19224) for $1.00.
Scope and Contents note
Transmittal of certificate to claim from S. Humes Porter,
Distributing Agent, $56.67, for copying at various times
Creek reports and lists of Creek reservations.
Box 42, Folder 94
3rd Auditor's Office [Hagner, Peter] to Robert
Semple, Rutland, Vermont,
1827 September 12.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Concerning the payment of pensions.
Box 42, Folder 93
4th Auditor's Office [Freeman, Const.] to Lieutenant
Jos. L. Kuhn, P.M.M. Corps, Washington City,
1823 January 11.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Instruction to debit Major Samuel Miller with $424.48,
instead of $2,000.
Box 42, Folder 100
Bureau of Statistics [Young, Edward] to the Hon.
Samuel Bulkley Ruggles,
1873 January 14.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Enquiry about an 1870 work, by Malezieux and probably in
French, on the canals of the United States [Émile Malézieux
(1822-1885),
Travaux publics des
États-Unis d'Amérique en 1870, Rapport de
mission
(Paris: Dunod, 1873)].
Box 42, Folder 104
Comptroller of the Currency [Trenholm, W. L.] to Hon.
Judge Hugh Lennox Bond,
Washington, 1889 January
22.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Acceptance of invitation.
Box 42, Folder 92
Comptroller's Office [Anderson, Joseph].
Circulars,
1815-1816.
General Physical Description note: 2 pieces, both signed. Ms. McP 447 (part).
Box 42, Folder 98
Comptroller's Office [Whittlesey,
Elisha],
1855,
1862.
Scope and Contents note
2 A.L.S. Ms. McP 447 (part).
- 1855 October 30 - To Gordon L. Ford, New York,
attorney of Guufrey Price. Settlement of Price's
claim for 80 days necessary detention on board the
Oscar in 1845, in
the amount of $80.
- 1862 May 16 - To Robert M. Palmer, U.S. Minister
Resident, Parana, Argentine Confederation.
Adjustment of Palmer's account for salary and
contingent expenses for the quarter ending 31
December 1861.
Box 42, Folder 95
Secretary [Forward, Walter] to Messrs. Ed. Gentry,
Thomas Lord, and Otto Hoffman, Commissioners, New
York,
1841 December 20.
General Physical Description note: Printed document, signed. Ms. McP 447 (part).
Scope and Contents note
Approval of the claim of Chastelain & Panvert in the
amount of $1565.46, under the act of 7 July 1838 "to remit
the duties upon certain goods destroyed by fire at the late
conflagration in the city of New York".
Box 42, Folder 99
Secretary [French, Benjamin Brown] to General Herman
H. Heath,
1869 May 20.
General Physical Description note: A.L.S., 3 p. Ms. McP 447 (part).
Scope and Contents note
Personal matters.
Box 42, Folder 103
Secretary [Upton, Jacob K., Assistant Secretary] to
the Collector of Customs, Alexandria, Virginia,
Washington, 1881 January
10.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Denial of request to install telephonic service in the Custom
House at Alexandria.
Box 42, Folder 97
Register's Office [Graham, Daniel] to C. W. Lawrence,
Collector New York,
1847 October 12.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Acknowledgment of receipt of abstracts of imports for the 2nd
quarter of 1847.
Box 42, Folder 105
United States Government Savings System. Director
[Wallace, Lew, Jr.] to Edwin D. Bloom,
1923 December 22.
General Physical Description note: T.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Concerning a post for National Thrift Week.
Box 42, Folder 101
Wyman, Albert U., to Mrs. Gilfillan [Joanna, wife of
James Gilfillan, United States Treasurer],
Treasury of the United States, 1878
March 19.
General Physical Description note: A.L.S., 1 p. Ms. McP 447 (part).
Scope and Contents note
Letter of introduction for Mr. Colburn, who is enquiring
about a house.
Box 43, Folder 68
Tumulty, Joseph Patrick, Secretary to the President, to
Benjamin Bennaton Vallentine,
The White House, Washington, 1913 April
28.
General Physical Description note: L.S., 1 p. Ms. McP 521.
Box 43, Folder 55
Uhl, Edwin Fuller, to "My dear Sir",
Department of State, Washington, 1894
February 6.
General Physical Description note: L.S., 1 p. Ms. McP 508.
Box 45, Folder 7
United States Army, Ordnance Department. Return of
Ordnance Stores at Grand island in the harbor of
Norfolk,
1821 August 21.
General Physical Description note: D.S., 1 sheet. Signed: "Wm. H. Kerr, Lieutenant 3rd Regiment
Artillery". Ms. McP 449.
Box 43, Folder 2
Updike, Richard S., merchant, Providence, letters
addressed to,
1829.
Scope and Contents note
2 pieces. Ms. McP 454.
- Whitman, George, to "Dear Richard". Montgomery, 1829
April 1829. [Probably George Whitman (1802-1861),
brother of Updike's wife, Mary Angell Whitman
(1791-1878).]
- Shearman, E[benezer] B., to "Dear Sir". Utica, 1829
August 29.
Box 44, Folder 17
Vail, Aaron, to Hugh Swinton Legaré,
London, 1834 June 9.
General Physical Description note: A.L.S., 2 p. Ms. McP 556.
Note
The writer was United States chargé d'affaires in London, the
recipient United States chargé d'affaires in Brussels.
Box 44, Folder 111
Van Amringe, John Howard, to the Rev. William Wilmerding
Moir,
Columbia University, President's Room,
1899 June 12.
General Physical Description note: T.L.S., 1 p. Ms. McP 635 (part).
Note
John Howard Van Amringe (1836–1915), U.S. educator and
mathematician. Rev. William Wilmerding Moir (1857-1902),
Episcopal Church of the Holy Communion, New York, 1891-1901,
rector of the Episcopal church of St. Eustace by the Lakes, Lake
Placid, 1901-1902, spiritual advisor to Upton Sinclair.
Box 42, Folder 109
War Department. Pension Office [Edwards, James L.] to
Hon. Jonathan Harvey, House of Representatives (from New
Hampshire),
1827 February 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 452 (part).
Scope and Contents note
Pension application of Levi Hutchins (revolutionary war
services).
Box 42, Folder 83
[Ware, Samuel.] Massachusetts Bay State, Treasurer,
receipt to Samuel Ware for £100, for the use and service of the
state, to be repaid by 1 March 1782, with 6 per cent. annual
interest,
1777 December 25.
General Physical Description note: D.S., 1 p. Signatures of H. Gardner, treasurer, and J. Scollay,
Ezl. Price, and P. Boyer, committee. Ms. McP 438.
Warren family,
1847-1905
Physical Description:
3 folders.
Box 43, Folder 34
Kendall, Amos, to Henry Valette Warren,
Washington, 1864 May 25.
General Physical Description note: A.L.S., 3 p. Ms. McP 483.
Box 43, Folder 62
Warren, Henry Vallette,
1848-1905.
Scope and Contents note
4 pieces. Ms. McP 515.
- Discharge of Henry O. [corrected in red ink to
"V."] Warren, 1st C. Boy, from the United States
Ship
Columbus and
from the Sea service of the United States. 1848
March 10.
- Greenleaf, A., Navy Agent, to Henry O. Warren,
Ontario, La Grange County, Indiana. Transmittal of
check for $124.20, the amount of extra pay allowed
to Warren under an act of 3 March 1853, for service
in the Pacific on board the United States Ship
Columbus. Warren's
original discharge to be retained among Greenleaf's
vouchers. Navy Agents Office, Washington, D.C., 1855
February 23.
- Cowles, William S., Acting Chief, Bureau of
Navigation, to Henry V. Warren, #503, East South
Street, Princeton, Illinois. Return of items #'s 1
and 2. Washington, D.C., 1902 December 22.
- Warren, H. Vallette, Rev., "Commodore Biddle's
Visit to Japan - Another Recollection",
The Independent, November
2, 1905, pp. 1043-1044.
Box 43, Folder 12
Warren, Mary Munro and Mary J., to Benjamin Warren
and Henry Vallette Warren, on board the U.S. Ship
Columbus, Pacific
Squadron,
Nashua, New Hampshire, 1847
September 12.
General Physical Description note: A.L., 4 p. Ms. McP 465.
Note
Mary M. Warren (Mary Monroe, born circa 1804-living 1890 in
Dayton, Ohio) and Mary J. Warren (born 1829, died St.
George, Charlton County, Georgia, 1923, from 1869 the wife
of the Rev. Mighill Dustin, of Dayton, Ohio), were the
mother and sister, respectively, of the brothers Benjamin
(born 1825, living 1910 in St. George, Charlton County,
Georgia) and the Rev. Henry Vallette Warren (1827-1906).
Box 43, Folder 64
Washington, Booker Taliaferro, to Charles Eliot
Norton,
Tuskegee Normal and Industrial
Institute, 1906 October 10.
General Physical Description note: L.S., 1 p. Ms. McP 517.
Box 43, Folder 38
Watson, A., to Schuyler Colfax,
584 12th Street, Washington, 1868 June
30.
General Physical Description note: A.L.S., 4 p. Accompanied by printed D.S., 1 p. Ms. McP
488.
Scope and Contents note
Concerning Watson's Storm Signals During Harvest.
Box 42, Folder 81
[Watson, Henry.] Virginia, Fairfax County Court of
chancery. Answer of Henry Watson to the complaint of Thomas
Lee,
1748 July 18.
General Physical Description note: D.S., 2 p. Attested before Garrard Alexander. Ms. McP
436.
Box 43, Folder 10
Watts, H[enry] M[iller], U.S. District Attorney for the
Eastern District of Pennsylvania, to Edward Curtis, Collector of
Customs, New York,
Philadelphia, 1843 February
13.
General Physical Description note: A.L.S., 1 p. Ms. McP 463.
Scope and Contents note
Case of U.S.A. vs. Hughes Brothers, U.S. District Court for
Eastern Pennsylvania. Request for copies of the entries and
invoices of the importations into the Port of New York for the
years 1838-1841 of D. C. Lockwood, Parsons & Hughes, Edward
Hughes, John Hughes, Hughes Brothers & Co., Parsons &
Canningser [?], and J. & J. Stewart.
Box 44, Folder 43
Webster, Horace, letter of recommendation for Jacob
Vosburgh,
New York Free Academy, Corner of
Lexington Avenue and 23rd Street, 1861 October 7.
General Physical Description note: A.L.S., 1 p. Ms. McP 583.
Box 39, Folder 37
Weller, John B. [as Representative from Ohio], to Abel
Parker Upshur, Secretary of the Navy,
House of Representatives, 1843 February
13.
General Physical Description note: A.L.S., 1 p. Ms. McP 288.
Note
Weller was at the time Representative from Ohio.
Box 43, Folder 27
Welsh, William Henry, to Mrs. [George N.]
Sanders,
Legation of the United States, London,
1854 March 2.
General Physical Description note: A.L.S., 4 p. Ms. McP 476.
Box 43, Folder 50
Wharton, Francis, to John Eliot Bowen,
Department of State, Office of
Solicitor, 1888 December 28.
General Physical Description note: A.L.S., 1 p. Ms. McP 503.
Box 43, Folder 51
White, Henry, to Mrs. Olive Logan Sikes,
Legation of the United States, London,
1890 March 11.
General Physical Description note: A.L.S., 1 p. Ms. McP 504.
Box 43, Folder 61
Wilson, Huntington, Acting Secretary of State, to "Sir"
[representative of the Government of Peru],
Department of State, Washington, 1900
May 7.
General Physical Description note: T.L.S., 1 p. Ms. McP 514.
Scope and Contents note
Acknowledgment of the recall by the Peruvian government of the
three Peruvian midshipmen obtaining practical instruction on
vessels of the United States Navy.
Box 43, Folder 65
Winthrop, Beekman, Assistant Secretary of the
Navy,
1911, 1913.
Scope and Contents note
2 pieces. Ms. McP 518.
- To Grover F. Sexton, Local Editor, Associated Press.
Acknowledgment of receipt of memorandum of
specifications and claims relating to Sexton's new
aeroplane. Navy Department, Washington, 1911 January
11.
- To Federico Alfonso Pezet, Envoy Extraordinary and
Minister Plenipotentiary, Peruvian Legation. Forwarding
letter of introduction for Commander Pedro Buenaño, of
the Peruvian Navy, to the Commandant of the Navy Yard at
Brooklyn, New York.
Box 43, Folder 35
Wise, Henry Augustus, Chief, Bureau of Ordnance, to James
Tyler Ames,
Washington City, 1866 January
11.
General Physical Description note: L.S., 2 p. Ms. McP 484.
Box 43, Folder 48
Wurts, George W., to Lieutenant Commander Henry
Honeychurch Gorringe,
Legation of the United States, Rome,
1877 May 31.
General Physical Description note: L.S., 2 p. Ms. McP 499.
Subseries 2.5.2.
Artists (British),
circa
1815-1889.
Physical Description:
8 folders.
Box 44, Folder 21
Collins, William, to "My dear Sir",
85 Oxford Terrace, Hyde Park, Friday,
between 1840 and 1843.
General Physical Description note: A.L.S., 2 p. Ms. McP 560.
Note
William Collins (1788-1847), British artist and father of
novelist Wilkie Collins.
Box 44, Folder 42
Danby, Francis, to the Porters of the Royal
Academy,
circa 1849.
General Physical Description note: A.L.S., 1 p. Ms. McP 581.
Scope and Contents note
Request that the porters deliver his picture of "Zurich Lake" to
Mr. Green, his agent, as soon as it can be removed from the
walls of the academy. The painting is probably "Morning on the
Banks of Zurich Lake, with Pilgrims embarking on their way to
Einsettlin", which was exhibited at the Royal Academy in 1849
and was sold at Lord Charles Vere Ferrers Townshend's sale in
1854, for £693.
Box 44, Folder 22
De Wint, Peter, to [George] Lackington,
Thursday Morning, 10
August [1815 or 1820].
General Physical Description note: A.L.S., 2 p. Ms. McP 561.
Provenance
#25165 ($.50) in unidentified bookseller's catalog.
Scope and Contents note
Refers to "the work of Cheshire", possibly George Ormerod's
three-volume
History of Cheshire,
with illustrations after De Wint, published by Lackington in
1819.
Box 44, Folder 29
Delamotte, William Alfred, to John Prescott Knight,
Secretary, Royal Academy,
4 Queens Terrace, Bayswater, 1849 July
21.
General Physical Description note: A.L.S., 1 p. Ms. McP 568.
Box 44, Folder 54
Dobson, William Charles Thomas, to Edward William
Cooke,
Eldon House, Hampstead, N.W., 1875
March 8.
General Physical Description note: A.L.S., 1 p. Ms. McP 594.
Box 44, Folder 14
Douglas, William [1780-1832, British artist], to
"Sir",
Prospect Place [St. George's Field],
Wednesday Evening, circa 1830.
General Physical Description note: A.L.S., 1 p. Ms. McP 553.
Provenance
#26169 ($.50) in unidentified bookseller's catalog.
Box 44, Folder 27
Etty, William, to James Stuart, Esq.,
14 Buckingham St., Strand, Saturday
[1836 April 30].
General Physical Description note: A.L.S., 2 p. Ms. McP 566.
Scope and Contents note
Invitation to Stuart and his ladies to private viewing of a
portion of the "Sir Thomas's Drawings" [the collection of
drawings assembled by Sir Thomas Lawrence] on Monday or Tuesday
[3 or 4 May, at Messrs. Woodburn's Gallery, 112 St. Martin's
Lane].
Box 44, Folder 61
Frith, William Powell, to "Dear Sirs",
Ashenham, Sydenham Rise, S.E., 1889
March 21.
General Physical Description note: A.L.S., 2 p. Name of addressee at end of letter heavily lined
through and indecipherable. Ms. McP 602.
Subseries 2.5.3.
Autographs
1716-1929.
Physical Description:
3 folders.
General Physical Description note: 32
pieces. Ms. McP 635.
Scope and Contents note
This subseries contains letters sent by prominent individuals in
response to requests for autographs, autographs cut from documents,
and a forged presidential frank attributed to George Washington.
Box 44, Folder 113
Autographs cut from documents,
1716-1864.
Scope and Contents note
8 pieces. Ms. McP 635 (part). Ordered chronologically.
- 1716 November 23 -- Walpole, Torrington, R.
Edgumbe.
- 1719 -- J. Aislabie, Geo. Baillie, Wm. Clayton.
- 1778 December 16 -- receipt from ["Capt." notated in
pencil] Jn. A. Thomas for £57 11s. from the Treasurer,
his allowance on journal, October session.
- 1779 October 19 -- receipt from ["1st Major" notated
in pencil] Nics. Worthington for £231, his allowance on
journal.
- 1783 January 24 -- receipt from Darsey for £60 4s. 6
d., in payment for his allowance.
- circa 1825 -- Jane Duvall, G[abriel] Duvall, Dan. C.
Hopper [Gabriel Duvall (1752-1844), Associate Justice,
United States Supreme Court, married Jane Gibbon
(1757-1834) in 1795. Daniel Cox Hopper (1777-1849), of
Queen Anne's County, Maryland].
- circa 1853-1857 -- William learned Marcey.
- 1864 April 15 -- Joseph Hooker, Major General
Commanding.
Box 44, Folder 112
Autographs sent in reply to specific
requests,
1852-1929.
Scope and Contents note
23 pieces. Ms. McP 635 (part). Ordered alphabetically.
- Badeau, Adam [1831-1895], to Robert H. Miller.
Jamaica, Long Island, New York, [1890] November 3.
Negative response to request for autograph of General
Grant.
- Bancroft, Herbert Howe [1832-1918], to the Hon. W. E.
Ambler. The Bancroft Library, 1892 May 24.
- Brewer, David Josiah [1837-1910], to Robert H. Miller.
United States Circuit Court, District of Kansas,
leavenworth, 1889 December 24.
- Dalling and Bulwer, William Henry Lytton Earle Bulwer
[1801-1872], 1st Baron, to "My dear Cavendish". Heron
House, Richmond, 1871 April 13.
- Darwin, Sir George Howard (1845-1912), to Dr. Jesse C.
Green, West Chester, Pennsylvania. 1886 January 25.
Negative response to request for autograph of his
father, Charles Darwin.
- Davis, James John [1873-1947], Secretary of Labor.
Letter from Edward S. McGraw, Private Secretary, to
"Dear Madam" [name and address cut out]. Department of
labor, Office of the Secretary, Washington, 1921 March
16.
- Dicksee, Sir Francis Bernard ("Frank") [1853-1928,
English painter and illustrator], to "Dear Sir".
Greville House, 3, Greville Place, St. John's Wood,
N.W., 1911 June 30.
- Evarts, William Maxwell [1818-1901], to E. C.
[indecipherable]. New York, 1862 October 2.
- Everett, Edward [1794-1865], to L[ewis] Condict Bayles
[1838-1864], of New York. Boston, 1854 June 21.
- Felton, Charles Norton [1832-1914], to J. H.
Blackwood, Trenton, New Jersey. United States Senate,
Washington, 1892 May 4.
- Flower, Sir William Henry [1831-1899], to "Dear Sir".
British Museum (Natural History), Cromwell Road, London,
S.W., 1892 November 16.
- Forster, William Edward [1818-1886], to A. Vogue. 80
Eccleston Sqwuare, S.W., 1867 February 18.
- Foster, La Fayette Sabine [1806-1880], to "D. Sir".
Norwich, Connecticut, 1863 August 23.
- Fremont, Jessie Benton [1824-1902], Mrs., to "Miss
Williams'. New Brighton, Staten island, 1885 April 19.
Sends the asked for autographs. Provenance: pencil
notation by William McPherson: "1.00, Aug. 1930,
Heise".
- Howard, Oliver Otis [1830-1909]. Letter from E. St. J.
Greble, 1st Lieutenant, 2nd Artillery, Aide de Camp, to
H. K. Smith, 528 Snyder Avenue, Philadelphia. Office of
the Commanding General, Fort Mason, San Francisco, 1887
November 25. Transmittal letter for a button off one of
Howard's war coats.
- Johnson, Hiram Warren [1866-1945], to Russell W.
Veasey, 78 Central Avenue, Rahway, New Jersey. United
States Senate, Committee on Immigration, 1929 January
12.
- Perkins, George Clement [1839-1923]. San Francisco,
1883 September 21.
- Porter, Fitz John [1822-1901], to Rober H. Muller.
Asphaltic Slag Paving and Roofing Co., New York, 1890
December 18. Returning autograph of Joseph Wheeler,
knows no one "who would be willing to part with an
autograph of General Grant".
- Scott, Winfield [1786-1866], to G. M. Connamore, Esq.
Washington, 1852 January 3.
- Sherman, William Tecumseh [1820-1891], to Robert H.
Muller, Philadelphia, Pennsylvania. No. 75 West 71st
Street, New York, 1890 October 20. Refusal to send
letter or autograph of General Grant.
- Sherman, William Tecumseh [1820-1891], to Robert H.
Muller, Philadelphia, Pennsylvania. No. 75 West 71st
Street, New York, 1890 November 1. Refusal to send
letter or autograph of General Grant.
- Sullivan, John Lawrence (1858-1918). The Continental,
J. E. Kingley & Co., Philadelphia, 1890 September
19.
- Wilson, Henry Lane [1857-1932], to Charles Gallup,
Overlook, Coxsackie-on-Hudson, New York. Shoreham Hotel,
H Street Northwest at 15th Street, Washington, 1913
August 8.
Box 44, Folder 114
Washington, George, presidential frank
(forgery),
no date.
General Physical Description note: Ms.
McP 635 (part).
Subseries 2.5.4.
British materials,
1664/65-1921.
Box 43, Folder 74
Albemarle [Christopher Monk, 2nd Duke of], Passport for
Oliver Cransbrough, commander of the pink
Margarett,
1687/88 February 29.
General Physical Description note: D.S., 1 p. Ms. McP 527.
Box 44, Folder 74
Asquith, Herbert Henry (1st Earl of Oxford), to Thomas
Richardson Kemp, Q.C.,
Secretary of State, Home Department,
1892 September 14.
General Physical Description note: L.S., 2 p. Ms. McP 615.
Scope and Contents note
Aknowledgment of Kemp's acceptance of the Recordership of
Deal.
Box 43, Folder 30
Beecher, Henry Ward, to unknown addressee,
circa 1860.
General Physical Description note: A.L.S. fragment. Ms. McP 479.
Box 44, Folder 36
Bright, John, to [Charles] Gilipin,
1854, 1856.
Scope and Contents note
2 pieces. Ms. McP 575.
- Rochdale, 1854 September 11. A.L.S., 2 p.
- Rochdale, 1856 Agusut 14. A.L.S., 2 p.
Box 44, Folder 41
Buckland, Francis Trevelyan, to "Dear Mrs.
Cox",
circa 1874.
General Physical Description note: A.L.S., 4 p. Ms. McP 580.
Note
The addressee is Ann Elizabeth Downes (1827-1885), from 1853 wife
of Charles James Cox (1812-1889), of Fordwich House, near
Canterbury, Kent, from 1874 Lieutenant Colonel, East Kent
Volunteer Rifle Regiment, last mayor of the town of Fordwich, a
naturalist who maintained a museum at his house.
Box 44, Folder 15
Cavendish [William, 7th Duke of Devonshire], to
"Sir",
Belgrave Square, 1831 October
3.
General Physical Description note: A.L.S., 1 p. Ms. McP 554.
Box 43, Folder 24
Combe, George, to Dr. Murray,
[1831, 1836, 1842 or
1853] May 7.
General Physical Description note: A.L.S., 1 p. Ms. McP 473.
Box 43, Folder 90
Croxon, R. J., Solicitor, Oswestry, Letters addressed
to,
1850-1857.
General Physical Description note: 3
pieces. Ms. McP 533 (part).
Box 43, Folder 94
Darlington [William Harry Vane, Lord, 1st Duke of
Cleveland], to a carriage maker,
Bilham House, Doncaster, 1806 February
16.
General Physical Description note: A.L.S., 1 p. Ms. McP 537.
Box 44, Folder 25
Dartmouth [William Legge, 4th Earl of], to "Dear
Sir",
St. James Square, 1827 June
9.
General Physical Description note: A.L.S., 1 p. Ms. McP 564.
Box 44, Folder 86
Davitt, Michael, to "Dear Quinn",
Dalkey, 1900 February 15.
General Physical Description note: A.L.S., 2 p. Ms. McP 625.
Scope and Contents note
Davitt is writing to James Mullett asking him to vote for Quinn
if he can possibly do so.
Box 44, Folder 40
Denison, John Evelyn (from 1872, Viscount Ossington), to
unidentified correspondent,
circa 1860.
General Physical Description note: A.L.S., 1 p. Ms. McP 579.
Scope and Contents note
Regarding a "dinner to the Archbishop".
Box 44, Folder 55
Denman, George, to "My dear Sir",
Powderham Castle, Exeter, 1876 March
18.
General Physical Description note: A.L.S., 4 p. Accompanied by "Attempt at a Translation" in
Denman's hand (1 p.). Ms. McP 595.
Note
George Denman (1819-1896), English rower, barrister, Liberal
politician and High Court judge. The addressee may be John Duke
Coleridge (1820-1894), 1st Baron Coleridge, Chief Justice of the
Common Please (from 1880, Lord Chief Justice). The "Attempt at a
Translation" that accompanies the letter is published (with
certain lines changed) in Denman's
Intervalla (1898), p. 64, as "Latin lines on an old
clock (sent to me by Lord Coleridge, C.J., for translation)". An
selection of Coleridge's own poetry,
Verses written during forty years, was privately
printed in 1879.
Box 45, Folder 15
Derby [Edward Henry Stanley, 15th Earl of,] Passport for
James Moir, traveling on the continent with his wife and
son,
Foreign Office, London, 1878 January
16.
General Physical Description note: D.S., 1 sheet, 15 x 11 inches. Ms. McP 599.
Box 44, Folder 2
D'Esterre, J. W. [?], to W[illiam] Halliday,
Dublin, 1812 July 20.
General Physical Description note: A.L.S., 2 p. Ms. McP 540.
Note
The writer is assumed to be Captain John D'Esterre, Dublin City
Counselor, who was shot and mortally wounded in a duel with
Daniel O'Connell in February 1815. The recipient is either
William Haliday (1764-1830), apothecary, of Arran Quay, or his
son, the Irish grammarian William Haliday, Jr. (1788-1812), also
of Arran Quay.
Box 44, Folder 10
D'Evereux, John, to Francis Moore,
Neighborhood of Versail[l]es, Saturday
Eve., 1825 [?] October 28.
General Physical Description note: A.L.S., 3 p. Date stamp appears to read "1825", but 28 October
1825 fell on a Friday. Ms. McP 549.
Note
John Devereux (1778–1860), United Irishman and army officer in
the Colombian service. Francis Moore (1767-1854), in the Foreign
Office, 1784-1803, Deputy-Secretary at War, 1803-1809, long-time
resident of Paris. Husband of Frances Twysden, widow of the 11th
earl of Eglinton; son of Dr. John Moore (1730-1802) and Jean
Simson (1735-1820); and brother of Lieutenant General Sir John
Moore (1761-1809), James Carrick Moore (1762-1860), and Admiral
Sir Graham Moore (1764-1843).
Box 44, Folder 76
Dewar, James (Sir), to "Dear Sir",
189[5?] October 8.
General Physical Description note: A.L.S., 2 p. Ms. McP 617.
Dickinson, Goldsworthy Lowes, letters from,
1891, 1909.
Physical Description:
2 folders.
Box 44, Folder 72
Dickinson, Goldsworthy Lowes, to James
Sime,
All Souls Place, W., 1891 September
26.
General Physical Description note: Postcard. Ms. McP 613.
Biographical/Historical note
The addressee is James Sime (1843-1895), critic and
journalist.
Box 44, Folder 89
Dickinson, Goldsworthy Lowes, to "Dear
Sir",
308 West 109th Street, New York,
1909 May 6.
General Physical Description note: A.L.S., 1 p. Ms. McP 628.
Box 43, Folder 77
Digby [Henry 7th Baron & 1st Earl], to [William
Wildman Shute Barrington, 2nd Viscount] Barrington, Secretary at
War,
Brook Street, 1777 March 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 530.
Scope and Contents note
Request to allow Ensign Thomas Digby, of the 46th Regiment, leave
to go and join his regiment in America.
Box 44, Folder 50
Dilke, Charles Wentworth [Sir, 2nd Baronet], to "Dear
Sir",
76, Sloane Street, S.W., circa
1870.
General Physical Description note: A.L.S., 1 p. Ms. McP 590.
Box 44, Folder 34
Dillon, William Henry, Vice Admiral Sir, to Rear Admiral
Sir John Ross, CB,
1853 October 3.
General Physical Description note: A.L.S., 1 p. Ms. McP 573.
Box 44, Folder 1
Dixon, John, to Cadell & Davies
[booksellers],
Broughton, Northampton, 1811 March
4.
General Physical Description note: A.L.S., 3 p. Ms. McP 539.
Note
Probably the Rev. John Dixon, rector of Broughton, and of
Toddington, co. Bedford, who died in 1816, aged 70.
Box 44, Folder 19
Dixon, John, to Robert Dockray,
Railway Office, Salford, 1835 October
21.
General Physical Description note: A.L.S., 3 p. Ms. McP 558.
Note
John Dixon (1796-1865), pioneer railroad engineer, Stockton and
Darlington Railway, one of the three Resident Engineers and
chief assistant to George Stephenson during the construction of
the Liverpool and Manchester Railway, worked on the Manchester
and Leeds Railway and the North Midland Railway, 1845 returned
to the Liverpool and Manchester Railway and remained with them
until he died; Robert Benson Dockray (1811-1871), 1833 Improver,
Stockton and Darlington Railway; December 1835 Assistant
Engineer, 1838 Resident Engineer (Birmingham Division), and
1840-1852 Resident Engineer, London and Birmingham Railway
(later London and Northwest Railway).
Box 44, Folder 16
Don, George, to Thomas Boys,
Wednesday, 1832 May 2.
General Physical Description note: A.L.S., 2 p. Ms. McP 555.
Note
The writer appears to be a publisher or engraver, who is
preparing plates of illustrations to text provided by the
recipient.
Donnadieu, Louis Xavier Alcide, letters to,
1842-circa
1849.
Physical Description:
2 folders.
Note
Louis Xavier Alcide Donnadieu (circa 1791-1861), son of Pierre
and Rose (Baumes) Donnadieu, a talented musician and singer,
settled in 1829 in London, where he became a collector and
seller of drawings and manuscripts.
Box 44, Folder 60
Diamond, Hugh Welch, to A. Donadieu,
22 Frith Street,
Soho, circa 1844-1849.
General Physical Description note: A.L.S., 3 p. Ms. McP 601.
Scope and Contents note
Concerning the certificate of Père Elisée [Elysée] of the
examination of the body of the Chevalier d'Eon, found by
Diamond in a packet of letters given him by Dubois, and
promised by Diamond to Donnadieu. See account, signed by
"F.S.A., Twickenham" [Diamond was FSA, and at the time lived
in Twickenham],
Notes and
Queries
, 4th Series, 2, August 29, 1868, p.
215.
Box 44, Folder 23
Donaldson, Thomas Leverton, to Donnadieu,
1842 July 15.
General Physical Description note: A.L.S., 1 p. Ms. McP 562.
Note
Thomas Leverton Donaldson (1795-1885), English architect,
notable as a pioneer in architectural education, co-founder
and President of the Royal Institute of British
Architects.
Box 43, Folder 91
Donoughmore [Richard Hely-Hutchinson, 1st Earl of], to
"Sir",
No. 3, George St., 1793 August
23.
General Physical Description note: A.L.S., 1 p. Ms. McP 534.
Box 44, Folder 3
Douglas, Howard [Sir, 3rd Baronet], Certification that
the horses and mules for whose forage he took credit in his
account of expenses incurred on a military mission in the north
of Spain in 1811 and 1812 were kept for the public
service,
High Wycombe, 1813 May 1.
General Physical Description note: A.D.S., 1 p. Ms. McP 541.
Box 44, Folder 12
Downes [Sir Ulysses de Burgh, 2nd Baron], to Sir [James]
Willoughby [Gordon, 1st Baronet, Quartermaster-General at Horse
Guards],
Ordnance Office, 1827 April
6.
General Physical Description note: A.L.S., 4 p. Ms. McP 551.
Box 43, Folder 95
Doyle, John, Sir, Bart, KC, Lieutenant General Commanding
HM Forces in Guernsey and Alderney, Warrant to John Clack,
Deputy Paymaster General, in the amount of £1,500,
Guernsey, 1810 December 18.
General Physical Description note: D.S. [duplicate], 1 p. Ms. McP 538.
Box 43, Folder 92
[Edward, Duke of Kent] Pay List of Working Parties &
of the 47th Regiment, Employed in the Sundry Repairs Carrying on
in the District of Halifax, Nova Scotia, under the direction of
Major James Straton, Royal Engineers, by Order of Lieutenant
General HRH Prince Edward, Commanding,
Halifax, 1798 September 22.
General Physical Description note: 2
p. Ms. McP 535.
Box 44, Folder 18
Ellice, Edward [Secretary at War], to the Paymaster
General [Lord John Russell] concerning an adjustment to the
accounts of the 50th Regiment,
War Office, 1834 November 5.
General Physical Description note: D.S. [printed form filled out], 1 p. Ms. McP 557.
Box 44, Folder 11
Evans, William, to "Gentlemen",
Allestree, Derby, 1827 January
26.
General Physical Description note: A.L.S., 1 p. Ms. McP 550.
Box 44, Folder 82
Forbes, Edward, to George Wilson,
6 Craig's Court [London], 1849 July
10.
General Physical Description note: A.L.S., 4 p. Ms. McP 622 (part).
Note
The writer is Edward Forbes (1815-1854), English biologist and
geologist, Professor of Natural History, University of
Edinburgh. The addressee is George Wilson (1818-1859), Regius
Professor of Technology, University of Edinburgh, and later
Forbes' biographer.
Box 45, Folder 12
[George III., King of Great Britain,] Regulation of
Subsistence to be paid to every Officer and Soldier on the
foregoing Establishment,
circa 1780 September -
1782 March.
General Physical Description note: D.S., 1 sheet, 19 x 11.5 inches, sides numbered 41-42.
Countersigned: North (Frederick North, Lord North, 1732-1792,
First Lord of the Treasury, February 1770-April 1782),
Palmerston (Henry Temple, 2nd Viscount Palmerston, 1739-1802,
Lord of the Treasury, December 1777-March 1782), J. Buller (John
Buller, 1721-1786, Lord of the Treasury, September 1780-March
1782). Ms. McP 532.
Provenance
Pencil annotation in William McPherson's hand: "2.00, July 26,
1931, Heise".
Box 43, Folder 93
George III., King of Great Britain, Appointment of Thomas
Bythesea as Ensign in the first company of the Association of
the Inhabitants of the Town of Trowbridge,
Court at St. James's, 1799 August
19.
General Physical Description note: D.S., 1 p. Countersigned by the Duke of Portland. Ms. McP
536.
Provenance
Pencil annotation in William McPherson's hand: "2.00, 11/18/30,
Heise".
Box 45, Folder 13
George IV., King of Great Britain, Commission to John
Sanchie Schaw as First Lieutenant in the Royal Regiment of
Artillery,
Carlton Palace, 1822 June 1.
General Physical Description note: D.S., 1 sheet vellum. Countersigned by the Duke of Wellington.
Ms. McP 545.
Provenance
Pencil notation in William McPherson's hand: "Sept. '30,
$2.00".
Box 44, Folder 58
Gladstone, William Ewart, to "Mr. Knowles" [James Thomas
Knowles],
1876, 1878.
Provenance
Pencil notations in William McPherson's hand: (#1) "2.00, Sept.
'30, Heise"; (#2) "2.00, Sept. '30, Heise"; (#3) "Aug. '29,
1.00, Heise".
Biographical/Historical note
James (from 1904, Sir) James Thomas Knowles (1831-1908), English
architect and publisher, editor of the
Contemporary Review (1870-1877), and of
Nineteenth Century (from 1877),
founded the Metaphysical Society in 1869, published many of
Gladstone's periodical articles.
Note
4 pieces. Ms. McP 598.
- Hawarden Castle, Chester, 1876 April 21. A.L.S., 3
p.
- Hawarden, 1878 August 22. A.L.S., 2 p.
- A.N.S., 1 p., stamped Hawarden, 1878 October 1/London,
1878 October 2.
- Request to send full title and date of report on the
Jamaican uprising "to fill up the blanks in 'England's
Mission' A.N.S., 1 p. No addressee or salutation, but
probably included with #2 above. Gladstone notes in his
diary that he finished the text of "England's Mission"
on 22 April, the day after #2 was sent.
Box 44, Folder 5
Glenbervie [Sylvester Douglas, 1st Baron], to Lord Henry
Howard,
1821.
General Physical Description note: A.L.S., 1 p. Ms. McP 543.
Scope and Contents note
Request to be absent from the coronation ceremonies on account of
his health.
Box 44, Folder 115
[Gordon, George (Lord)]. Protestant Association,
Resolution requesting "all true Protestants ... to shew their
Attachment to their best Interest by a legal and peaceable
Deportment",
London, 1780 June 5.
General Physical Description note: Handbill ; 7 x 5 inches. Ms. McP 636.
Box 44, Folder 80
Herkomer, Hubert (von), Sir, to "Fra. Newburn,
Esq.",
Dyreham, Bushey, Hertfordshire, 1878
June 25.
General Physical Description note: A.L.S., 1 p. Ms. McP 621.
Note
The addressee is Frank F. Mewburn (circa 1820-1886), solicitor
and art collector, "of Darlington, but late of Bridlington
Quay", Yorkshire, who was a frequent visitor to the Charlesworth
family of Chapelthorpe Hall.
Scope and Contents note
Concerning the sale and delivery of a copy of the etching
"Orphans" (1878) to the addressee, at Chapelthorpe Hall
[Stanley, near Wakefield, Yorkshire].
Box 43, Folder 78
Irving, Paulus Aemilius (Sir), Major, 47th Regiment,
Order to Messrs. Adair & Bullock, Charing Cross, London, to
pay Robert Hoakesly £63,
New York, 1780 December 16.
General Physical Description note: D.S., 1 p. Ms. McP 531.
Provenance
#2405 ($3.00) in unidentified bookseller's catalog.
Box 44, Folder 32
Layard, Austen Henry, to "My dear Clement" [?Rev. Charles
Clement Layard],
9 Little Ryder St., 1853 August
9.
General Physical Description note: A.L.S., 4 p. Ms. McP 571.
Provenance
Unidentified bookseller's catalog, $1.00.
Box 44, Folder 39
Macaulay [Thomas Babington, 1st Baron], to "Dearest Baba"
[Margaret Jean Trevelyan],
Holly Lodge, 1858 February
6.
General Physical Description note: A.N.S., 1 p. Ms. McP 578.
Note
Margaret Jean Trevelyan (1835-1906) was Macaulay's niece, the
daughter his sister, Hannah More Macaulay (1810/11-1873), and
her husband, Sir Charles Edward Trevelyan (1807-1886)), 1st
Baronet. In November 1858, she married Henry Thurstan Holland
(1825-1914), later 1st Viscount Knutsford.
Box 44, Folder 47
Mill, John Stuart, to William Thomas
Thornton,
Avignon, 1868 August 25.
General Physical Description note: A.L.S., 2 p. Ms. McP 587.
Box 44, Folder 51
Morley, John [from 1908, 1st Viscount], to John Stuart
Mill,
Puttenham, Guildford, 1873 April
3.
General Physical Description note: A.L.S., 1 p. Ms. McP 591.
Box 44, Folder 96
[Russell, Edward, (from 1697) 1st Earl of Orford] Order
to the Treasury to pay Edward Russell £500, in repayment of his
loan in accordance with the "Act for Continuing several Duties
Granted by former Acts upon Wine, Vinegar, and uon Tobacco and
East-India Goods, and other Merchandize Imported, for carrying
on the War against France",
1695 March 22.
General Physical Description note: Printed document, filled in, 1 p. On reverse: assignment of his
right, title, and interest in this order to John Schoppens, of
London, merchant. Registered 1697 June 3. Signed: George
Dodington [(circa 1662-1720), Whig politician]. Ms. McP 635
(part).
Box 44, Folder 13
Wellington [Arthur Wellesley, 1st Duke of], to Sir James
[?MacGregor], Bart.,
Longshawe, 1827 August 25.
General Physical Description note: A.L.S., 1 p. Ms. McP 552.
Note
The addressee may be Sir James McGrigor (1771–1858), M.D., 1st
Baronet, Scottish physician, military surgeon and botanist.
However, McGrigor was not made a baronet until 1831.
Box 44, Folder 4
William IV., King of Great Britain and Ireland (as Duke
of Clarence), to "My dear Lord",
Impregnable, Boulogne Docks, 1814 May
30.
General Physical Description note: A.L.S., 1 p. Ms. McP 542.
Provenance
Pencil notation in William McPherson's hand: "2.00, March
31".
Box 43, Folder 73
Wyteman, [Sir] Rob[ert], to [Sir Robert]
Southwell,
1664/65 February 10.
General Physical Description note: A.L.S., 1 p. Ms. McP 526.
Provenance
Pencil notation in William McPherson's hand: "$1.00 Heise Feb.
'30".
Box 44, Folder 83
Unidentified documents,
19th
century.
Scope and Contents note
2 pieces. Ms. McP 622 (part).
- J.W.G. Memorandum. "Instructions should be sent to
Major General Gordon, and Bailey, to exchange the 13,
and 55 Rgt..." July 1, 18[3?]7. D.S., 1 p. Notation in
bookseller's hand: "J. W. Gordon" [possibly Sir James
Willoughby Gordon (1772-1851), 1st Baronet].
- To "Dear Sir". Friday. A.L.S., 2 p. Pencil notations
in bookseller's hand: "Devonshire", "Refused Gibbon",
"Virgil ... [indecipherable]".
Subseries 2.5.5.
California and the West, Spanish-language materials relating
to,
1773-1856.
Language of Material:
Spanish; Castilian
Arrangement note
Ordered chronologically.
Immediate Source of Acquisition note
William McPherson almost certainly purchased the bulk of these
documents from Thomas Workman Temple: (1) McPherson's pencil
notations on many of these documents acknowledge such a purchase,
(2) other documents, not annotated by McPherson, bear collector's
marks similar to those McPherson acknowledged he purchased from
Temple; and (3) still others are accompanied by transcripts,
translations, or abstracts prepared by Temple.
Box 43, Folder 76
Cervantes, Bernardo, representing José de la Borda, José
Martinez Viedma, Pedro de Anza, and other miners of Tasco, to
[Antonio María] Bucareli [y Ursúa],
Mexico [City], 1773 December
7.
General Physical Description note: D.S., 1 p. Ms. McP 529.
Scope and Contents note
Concerning legal proceedings of Don Francisco Palacios and Don
José Aguilera, administrator of the Hacienda de San Marcos, re:
the use of a lagoon for extracting salt. Request for 15 days'
postponement/extension, the lawyer being very busy at the
time.
Box 38, Folder 1
Grant of administration to Pierre Montandy on behalf of
the heirs of Michel Rolet dit Laderoute, deceased,
Pueblo de San Luis [St. Louis,
Missouri], 19 December 1776.
Language of Material:
Spanish; Castilian
Provenance
Pencil notation in William McPherson's hand: "Dawson's,
7/21/31".
Note
Auguste Michel Rollet dit Laderoute, born Valence, France, circa
1741, died St. Louis, Missouri, 15 November 1775; married St.
Anne, New Chartres, Illinois, June 1765: Jeanne Marguerite
Catherine Legrain, born circa 1746.
Children:
- Catherine Rollet dit Laderoute, baptized St. Louis, 20
October 1767 (remarried in 1812: Victor Lagoterie);
married St. Louis, 21 September 1782: Joseph II
Robidoux, born Montreal 1750, died St. Louis, 1809.
Children:
- Joseph Robidoux (1784-1858).
- Louis Robidoux (1786-1788).
- Francois Robidoux (1788-1856).
- Marguerite Robidoux (born and died
1790).
- Pierre-Isadore Robidoux (1791-1852).
- Antoine Robidoux (1794-1860).
- C. Louis Robidoux (1796-1868), Riverside
County, California, pioneer.
- Michel Robidoux (1798-1858).
- Eulalie Robidoux (1800-1818).
- Marie-Pelagie Robidoux (1802-1872).
- Michel Rollet dit Laderoute, baptized 25 June
1770.
- Francoise Rollet dit Laderoute, baptized 12 June
1772.
- Jean Baptiste Rollet dit Laderoute, baptized 7
December 1774.
Box 38, Folder 2
Mission San Gabriel Arcangel inventory,
1773 October 5.
Language of Material:
Spanish; Castilian
General Physical Description note: 1
leaf, 11.75 x 8 inches, pencil mark on recto, slight mutilation.
Ms. McP 166.
Argüello, Jose Dario, to Macario Castro,
Monterey, 1793-1794,
1806.
Language of Material:
Spanish; Castilian
Physical Description:
14 folders.
General Physical Description note: 14
pieces. Mss. McP 167-180.
Box 38, Folder 3
1793 March 4, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, 7.75 x 5.75 inches,
pen mark and watermark. Ms. McP 167.
Box 38, Folder 4
1793 August 1, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, visible
watermark and pen mark. Accompanied by typed transcript (1
p., photocopy from Ms. McP 285) by Thomas Workman Temple, 22
November 1940. Previous numberings: No. 21; in red ink: 388,
389. Ms. McP 168.
Provenance
Purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 5
1793 August 26, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen
marks and mutilation visible. Previous numberings: No. 11;
in red ink: 312, 313. Ms. McP 169.
Box 38, Folder 6
1793 November 7, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen
marks and watermark. Previous numberings: No. 5; in red ink:
210, 211. Ms. McP 170.
Box 38, Folder 7
1793 November 18, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, folded to 7.75 x 6
inches, pen mark and watermark. Previous numbering: in red
ink: 226. Ms. McP 171.
Box 38, Folder 8
1794 January 13, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen
marks and watermark. Previous numberings: No. 1; in red ink:
384, 385. Ms. McP 172.
Box 38, Folder 9
1794 February 10, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 6 inches, pen marks and
watermark. Previous numberings: No. 3; in red ink: 386, 387.
Ms. McP 173.
Box 38, Folder 10
1794 March 4, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 6 inches, watermark and pen
mark. Previous numberings: No. [indecipherable]; in red ink:
318, 320. Ms. McP 174.
Box 38, Folder 11
1794 March 29, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen
marks, slight mutilation, and watermark. Previous
numberings: In red ink: 189, 190. Ms. McP 175.
Box 38, Folder 12
1794 March 29, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, pen
marks and watermark. Previous numberings: No. 6 [crossed
out], No. 7; in red ink: 191, 192. Ms. McP 176.
Box 38, Folder 13
1794 April 13, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, pen marks and
watermark visible. Previous numberings: No. 8 [crossed out],
No. 10; in red ink: 184, 185. Ms. McP 177.
Box 38, Folder 14
1794 May 13, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document (incomplete) signed: 1 leaf, folded to 7.75 x 6
inches, pen marks, slight mutilation, and watermark.
Previous numberings: in red ink: 337, 338. Ms. McP
178.
Box 38, Folder 15
1794 June 1, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 6 inches, visible
pen mark. Previous numberings: No. 19; in red ink: 325, 326.
Ms. McP 179.
Box 38, Folder 16
1806 July 26, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 3 inches pen
marks, seal, and slight mutilation visible. Previous
numberings: No. 15; in red ink: 734, 736. Ms. McP
180.
Argüello, Jose Dario, to Gabriel Moraga,
1794 August 13; no date.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
General Physical Description note: 2
pieces. Mss. McP 181-182.
Box 38, Folder 17
1794 August 13, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf folded to 8.125 x 6 inches, pen
mark and watermark. Previous numberings: No. 24; in red ink:
369, 370. Ms. McP 181.
Box 38, Folder 18
no date.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 6 inches, pen mark
and watermark, section cut from overleaf, but does not
affect text of document. Previous numberings: No. 27; in red
ink: 382, 383. Ms. McP 182.
Sal, Hermenegildo, to Gabriel Moraga,
Monterey, 1796.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
General Physical Description note: 2
pieces. Mss. McP 183-184.
Box 38, Folder 19
1796 May 18, Monterey.
Language of Material:
Spanish; Castilian
Physical Description:
2 pieces.
General Physical Description note: Document signed: 1 leaf, 8 x 5.75 inches, pen marks and
slight mutilation. Previous numberings: No. 40; in red ink:
692, 693. Ms. McP 183.
Box 38, Folder 20
1796 October 18, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 5.75 inches, pen marks on both
pages. Previous numberings: No. 62; in red ink: 593, 594.
Ms. McP 184.
Box 38, Folder 21
Pérez Fernández, José, to Gabriel Moraga,
Monterey, 1796 August 28.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf folded to 7.825 x 5.75 inches,
watermark and pen marks visible. Previous numberings: No. 51; in
red ink: 590, 591. Ms. McP 185.
Box 38, Folder 22
Sal, Hermenegildo, to Ignacio Vicente Ferrer
Vallejo,
Monterey, 1799 June 3.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, watermark slightly
visible, pen marks on both pages. Previous numberings: No. 49;
in red ink: 726, 727. Accompanied by typed transcript (2 p.,
photocopy from Ms. McP 285) by Thomas Workman Temple, 22
November 1940. Ms. McP 186.
Provenance
Purchased (with other documents) for $5.00 from Thomas Workman
Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 23
Pacheco, Ignacio, to Hermenegildo Sal,
San Juan Bautista, 1799 October
1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.75 inches, pen marks
and watermark visible. Previous numberings: No. 81; in red ink:
783, 784. Ms. McP 187.
Box 38, Folder 24
Castro, Ignacio, to Hermenegildo Sal,
San José, 1800 March 12.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.625 inches, pen marks
on pages 3 and 4, watermark visible on pages 1, 2, and 3.
Accompanied by typed transcript (2 p.), possibly by Thomas
Workman Temple. Previous numberings: No. 27; in red ink: 574,
575. Ms. McP 188.
Provenance
On p. 2 of typed transcript, in William McPherson's hand: "$4.00,
6/19/40". Possibly from Thomas Workman Temple.
Box 38, Folder 25
Sal, Hermenegildo, to Macario Castro,
Monterey, 1800 May 8.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.825 x 6 inches, pen mark,
mutilation, and watermark visible. Previous numbering: in red
ink: 505. Ms. McP 189.
Box 38, Folder 26
Villela, Juan Manuel Marcos, to Pedro
Alberní,
San José, 1800 June 1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 11.75 x 8 25 inches, mutilation and
watermark visible. Previous numbering: No 40. Ms. McP
190.
Carrillo, José Raimundo, to Macario Castro,
1800-1802.
Language of Material:
Spanish; Castilian
Physical Description:
12 folders.
General Physical Description note: Mss. McP 191-202. See also Ms. McP 286 for
translations.
Box 38, Folder 27
1800 December 8, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 6 inches, visible pen mark on
page 1 and pencil marks on page 2, slight mutilation.
Previous numberings: No. 76; in red ink: 499. Accompanied by
handwritten translation (1 p., photocopy from Ms. McP 285)
by Thomas Workman Temple, circa 22 November 1940. Ms. McP
191.
Provenance
Apparently acquired from Thomas Workman Temple, circa 22
November 1940 (Mss. McP 284-285).
Box 38, Folder 29
1801 March 3, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 5.825 inches,
visible pen marks on pages 1 and 2, visible pencil mark on
page 4, visible watermark. Previous numberings: No. 8; in
red ink: 164, 165. Ms. McP 192.
Box 38, Folder 30
Carillo to the Comisionado del Pueblo de San Joseph
[Castro],
Monterey, 1801 September
4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 6 inches, visible
pen marks on page 1 and 2 and visible pencil mark on page 4.
Previous numberings: No. 35; in red ink: 203, 204.
Accompanied by typed transcript and commentary (2 p.,
photocopy from Ms. McP 285) by Thomas Workman Temple, 22
November 1940. Ms. McP 193.
Provenance
Purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 31
1801 September 15, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.175 x 6 inches, visible pen
marks on page 1 and 2 and visible pencil mark on page 2.
Previous numberings: No. 49; in red ink: 235, 236. Ms. McP
194.
Box 38, Folder 32
no date, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 6 inches, visible pen marks on
page 1 and 2 and visible pencil mark on page 2, visible
mutilation. Previous numberings: No. 27; in red ink: 253,
254. Ms. McP 195.
Box 38, Folder 33
1801 November 6, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches + 1
leaf, 8.25 x 6 inches, visible watermark and pen marks on
all pages and visible pencil mark on page 6. Previous
numberings: No. 28; in red ink: 255, 256, 257, 258, 219 (all
leaf 1), 221 (leaf 2). Ms. McP 196.
Box 38, Folder 34
1801 November 18, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches + 1
leaf, 8.25 x 6 inches, slight mutilation, visible pen marks
on pages 1, 2, and 5 and visible pencil mark on page 6,
watermarks visible on all pages. Previous numberings: No.
29; in red ink: 223, 224, 225. Ms. McP 197.
Box 38, Folder 35
1802 March 16, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 5.825 inches, visible pen
marks on pages 1 and 2 and visible pencil mark on page 2.
Previous numberings: In red ink: 583, 584. Ms. McP
198.
Box 38, Folder 36
1802 March 17, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.825 inches,
visible pen marks on pages 1 and 2 and visible pencil mark
on page 4, slight mutilation visible on all pages. Previous
numberings: In red ink: 544, 545. Ms. McP 199.
Box 38, Folder 37
1802 April 3, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 5.75 inches, visible
watermark, visible pen marks on pages 1 and 2 and visible
pencil mark on page 4, slight mutilation visible on pages 1
and 2. Previous numberings: in red ink: 581, 582. Ms. McP
200.
Box 38, Folder 38
no date, San José.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6 inches, visible
pen marks on pages 2 and 3 and visible pencil mark on page
4, slight mutilation visible on pages 1 and 2. Previous
numberings: No. 38; in red ink: 211, 213. Accompanied by
typed transcript (1 p., photocopy from Ms. McP 285) by
Thomas Workman Temple, 22 November 1940. Ms. McP
201.
Provenance
Purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 39
no date, Monterey.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6 inches, visible
pencil mark on page 4, slight mutilation visible on pages 3
and 4. Previous numberings: No. 40.; in red ink: 214, 215.
Accompanied by typed transcript (1 p., photocopy from Ms.
McP 285) by Thomas Workman Temple, 22 November 1940. Ms. McP
202.
Provenance
Purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 40
Amador, Pedro, to Jose Raimundo Carrillo,
Monterey, 1802 March 14.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and slight
mutilation visible. Previous numberings: No. 7; in red ink: 636.
Ms. McP 203.
Box 38, Folder 41
Guerra y Noriega, José Antonio de la, to Macario
Castro,
1802-1803.
Language of Material:
Spanish; Castilian
Provenance
Leaf 2 purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Note
Document signed: 2 leaves. Ms. McP 204.
- Leaf 1, dated Monterey, 9 [?August 18]03: 8.25 x 3
inches, mutilation, pencil mark, and pen marks visible.
Previous numberings: No. 12; in red ink: 294,
295.
- Leaf 2, dated Monterey, 12 January 1802: folded to
7.825 x 3 inches, mutilation, pencil mark, and pen marks
visible. Accompanied by typed transcript (1 p.,
photocopy from Ms. McP 285) by Thomas Workman Temple, 22
November 1940. Prevous numberings: in red ink: 204,
206.
Box 38, Folder 42
Guerra y Noriega, José Antonio de la, to the
Commissioners of San Jose,
1805 January 3.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6inches, mutilation, seal, and
pen marks visible. Typescript translation taped to document.
Previous numberings: No. 4; in red ink: 665, 666. Ms. McP
205.
Box 38, Folder 43
Vallejo, Ignacio Vicente Ferrer, and 10 others, Notice of
round-up of horses,
San José, 1806 May 14.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8.25 inches, mutilation and
watermark visible. Previous numbering: No. 3. Ms. McP
206.
Box 38, Folder 44
Castro, Macario, Document concerning doundaries of San
José,
San José, 1807 October 24.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12.25 x 7.825 inches, mutilation and
watermark visible, pen and pencil marks visible. Previous
numbering: in red ink: 238, changed to 259. Ms. McP
207.
Box 38, Folder 45
Estudillo, José María, to José Darío
Argüello,
Monterey, 1815 November 6.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 3inches, pen mark and watermark
visible. Previous numberings: No. 15; in red ink: 194. Ms. McP
209.
Box 38, Folder 46
Cebrián, Francisco Antonio Cardenal, Special instructions
to missionaries,
Madrid, 1817 February 8.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 5.5 inches, watermark
visible. Accompanied by typed transcript (2 p., marked "F1"),
possibly by Thomas Workman Temple. Ms. McP 210.
Box 38, Folder 47
Estrada, José Marian, to Luis Peralta,
Monterey, 1817 February 25.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and pen
mark visible. Previous numberings: No. 26; in red ink: 128, 139.
Ms. McP 211.
Box 38, Folder 48
Hernández, María Rufina, to José Antonio
Valenzuela,
Santa Gertrudis, 1817 December
16.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 7 inches, watermark, seal, and
mutilation visible. Ms. McP 212.
Box 38, Folder 49
Nuez, Joaquín Pascual, to Juan Ortega,
San Gabriel, 1818 February
14.
Language of Material:
Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 9.25 x 8.25 inches, watermark and
mutilation visible. Ms. McP 213.
Box 38, Folder 50
Guerra y Noriega, José Antonio de la, Military service
record,
1818 December.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8.25 inches. Accompanied by
manuscript translation and notes (3 p., photocopy from Ms. McP
286) by Thomas Workman Temple, circa 1940. Ms. McP
214.
Provenance
Acquired from Thomas Workman Temple, circa 1940 (Ms. McP
286).
Box 38, Folder 51
Maitorena, José Joaquín, to San Gabriel
Mission,
Santa Barbara, 1819 April
14.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 4.25 x 6 inches, mutilation visible.
Ms. McP 215.
Box 38, Folder 52
Peralta, Luis Maria, List of San José cattlemen and their
brands,
San José, 1819 July 16.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 2 leaves, 12.25 x 8.5 inches, mutilation,
watermark, and pen marks visible. Previous numberings: in red
ink: 74, 75, 76. Copy by Charles Hadley (February 1935) of
additional brands used in Southern California, formerly filed
here, transferred to Box 27, Folder 1. Ms. McP 216.
Box 38, Folder 53
Nuez, Joaquín Pascual, to Mariano Payeras,
San Gabriel, 1820 June 5.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 5.75 inches.
Accompanied by typed transcript (2 p.), possibly by Thomas
Workman Temple, and by typed summary (1 p., photocopy from Ms.
McP 285) by Temple, 22 November 1940. Ms. McP 217.
Provenance
Purchased for $1.50 from Thomas Workman Temple, 22 November 1940
(Mss. McP 284-285).
Box 38, Folder 54
Solá, Pablo Vicente de, to Mariano Payeras,
Monterey, 1822 April 17.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 2 leaves, folded to 12.5 x 8.5 inches,
watermarks visible on both leaves and mutilation visible on leaf
2. McP 218.
Scope and Contents note
Includes: No. 1, Credencial del elector de Partido, and No. 2,
Credencial del Elector de Provincia.
Box 38, Folder 55
[Sanchéz, José Bernardo ?], to Juan de
Mariarena,
1822 May 5.
Language of Material:
Spanish; Castilian
Physical Description:
1 piece.
General Physical Description note: Document unsigned: 1 leaf, 9 x 7.25 inches, visible mutilation.
McP 219.
Box 38, Folder 56
Payeras, Mariano, Regulation pertaining to
missions,
Monterey, 1822 October 9.
Language of Material:
Spanish; Castilian
Physical Description:
1 piece.
General Physical Description note: Document signed: 1 leaf, 9.75 x 6.5 inches. McP 220.
Box 38, Folder 57
Argüello, Luis Antonio, Minutes of the
Assemby,
Monterey, 1823 April
12, 1824 October 30.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 12.25 x 8.75 inches + 1
leaf, 12.25 x 8.75 inches, watermarks and mutilation visible.
McP 221.
Box 38, Folder 58
Sarría, Vicente Francisco de, to José Bernardo
Sánchez,
San Carlos de Borromeo, 1824 January
1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, folded to 8.5 x 6 inches. Ms. McP
222.
Box 38, Folder 59
Martín, Fernando, to José Bernardo Sanchez,
circa
1827-1833.
Language of Material:
Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 5.5 x 6 inches, slight mutilation
and pencil marks visible. McP 223.
Box 33, Folder 60
Redondo, Luis, to Faustino González,
1828 March 4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6.25 inches, mutilation and
pencil marks visible. Accompanied by typed transcript (1 p.),
possibly by Thomas Workman Temple. McP 224.
González, Faustino, to José Bernardo Sánchez,
1828.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
General Physical Description note: Ms.
McP 225-226.
Box 38, Folder 61
1828 March 10, Caborca.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaves, folded to 8.25 x 6 inches.
Accompanied by typed transcript (6 p.), possibly by Thomas
Workman Temple. Ms. McP 225.
Box 38, Folder 62
1828 March 15, Caborca.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, foleded to 8.25 x 6 inches,
visible watermark. Accompanied by typed transcript (2 p.),
possibly by Thomas Workman Temple. Ms. McP 226.
Box 38, Folder 63
Argüello, Santiago, Certified copy of enlistment papers
of Domingo Antonio Ignacio Carrillo,
San Diego, 1828 May 5.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 11.5 x 8.25 inches, visible watermark
and severe discoloration. Accompanied by manuscript summary and
notes (2 p., photocopy from Ms. McP 286) by Thomas Workman
Temple, circa 1940. Ms. McP 227.
Provenance
Acquired from Thomas Workman Temple, circa 1940 (Ms. McP
286).
Box 38, Folder 64
Sánchez, José Bernardo, to José María
Herrera,
San Gabriel, 1828 July 2.
Language of Material:
Spanish; Castilian
General Physical Description note: Document (in the hand of Francisco Morales) unsigned: 1 leaf,
folded to 8.5 x 3 inches. Ms. McP 228.
Boscana, Geronimo,
1822-1828.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
Box 38, Folder 66
Cover addressed to Geronimo Boscana, at San Juan
Capistrano,
1822 May - 1823
March.
Language of Material:
Spanish; Castilian
General Physical Description note: Document unsigned: 1 leaf, 6 x 8.25 inches, watermark,
mutilation. Typed explanation taped to document. Ms. McP
229A.
Box 38, Folder 65
Sarria, Vicente Francisco de, to Geronimo
Boscana,
San Carlos, 1828 August
1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 6.6 inches,
watermark, mutilation, and seal visible. Typed translation
taped to document. Ms. McP 229.
Box 38, Folder 67
[Hartnell, William Edward Petty], to José Bernardo
Sánchez,
Monterey, 1828 August 22.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed (signature cut off): 1 leaf, 10 x 8 inches,
watermark, pencil mark, and mutilation. In pencil: "Hartnell".
Ms. McP 230.
Box 38, Folder 68
Mancisidor, Juan Ignacio, to José Bernardo
Sánchez,
Monterey, 1828 August 22.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 6 inches, watermark and
mutilation visible. Ms. McP 231.
Box 38, Folder 69
Maitorena, José Joaquí, to José Bernardo
Sánchez,
1828 September 25.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8 x 3 inches, watermark and mutilation
visible. Ms. McP 323.
Box 38, Folder 70
Sepulveda, Patricio, to José Bernardo
Sánchez,
182? September
10.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 3 inches, watermark and
mutilation visible. Ms. McP 232A.
Box 38, Folder 71
Zúñiga, Aniceto, to José Bernardo Sánchez,
Los Angeles, 1828 October 4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 3.25 inches, watermark and
mutilation visible. Ms. McP 233.
Box 38, Folder 72
Navarro, José María, to José Bernardo
Sánchez,
Los Angeles, 1828 October
18.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 7.75 x 5.75 inches, watermark and
mutilation visible. Ms. McP 223A.
Box 38, Folder 73
Estrada, José Raimundo, to Florentino
Archuleta,
San Francisco, 1829 February
23.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.75 x 3 inches, seal and
mutilation visible on page 1, pen marks visible on pages 3 and
4, watermark visible on all pages. Previous numbering: in red
ink: 157. Ms. McP 234.
Martínez, Ignacio,
1829-1831.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
Box 38, Folder 74
To the Alcalde Constitucional del Pueblo de San José
de Guadalupe [Florentino Archuleta],
Santa Clara, 1829 April
26.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, watermark,
pen marks, and mutilation visible. Previous numberings: in
red ink: 133, 134. Accompanied by typed transcript (1 p.,
photocopy from Ms. McP 285) by Thomas Workman Temple, 22
November 1940. Ms. McP 235.
Provenance
Purchased (with other documents) for $5.00 from Thomas
Workman Temple, 22 November 1940 (Mss. McP 284-285).
Box 38, Folder 75
Signature on cut from leaf,
San Francisco, 18 August
1831.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut to 3 x 8 inches. See Thomas
Workman Temple correspondence, Mss. McP 278-286. Ms. McP
235A.
Box 38, Folder 76
Castro, José, to Florentino Archuleta,
Monterey, 1829 May 1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, pen mark
visible. Previous numbering: in red ink: 184. Ms. McP
236.
Box 38, Folder 77
Estrada José Mariano, to Florentino
Archuleta,
Monterey, 1829 August 26.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 7.825 x 3 inches. Previous
numberings: in red ink: 149, 150. Ms. McP 237.
Box 38, Folder 78
Estrada, José Mariano, to "Amado Compadre", concerning
the loss of the
Danube, and other
matters,
Santa Barbara, 1830 January
8.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.25 x 5.75 inches, mutilation
visible. Accompanied by handwritten translation (1 p., photocopy
from Ms. McP 285) by Thomas Workman Temple, circa 22 November
1940. Ms. McP 238.
Provenance
Apparently acquired from Thomas Workman Temple, circa 22 November
1940 (Mss. McP 284-285).
Esténaga, Tomás Eleuterio, to Domingo Antonio Ignacio
Carrillo,
1830 March 29.
Language of Material:
Spanish; Castilian
General Physical Description note: Ms.
McP 239. Appears to be confused with Ms. McP 240 (Box 38, Folder
79).
Box 38, Folder 79
Esténaga, Tomás Eleuterio, to Antonio Jimeno,
1830 March 29.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.25 inches,
mutilation and watermark visible on all pages. Ms. McP
240.
Box 38, Folder 80
Jimeno Casarín, Manuel, receipt to Juan Cooper [John
Baptist Rogers Cooper],
Monterey, 1830 August 25.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 6.25 x 8.5 inches, printed letterhead,
pencil mark visible. Ms. McP 241.
Box 38, Folder 81
[Hartnell, William Edward Petty ?], to José María
Echeandía, concerning Abel Stearns,
Monterey, 1830 December 15.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut off at bottom to 6.5 x 8.25
inches. Ms. McP 242.
Box 38, Folder 82
San Fernando mission, bound dossier of documents relating
to,
1822-1831.
Language of Material:
Spanish; Castilian
Note
Bound dossier of docments, 12.5 x 9 inches, signature[s] cut from
page 3, watermarks visible on pages 1, 2, 15, 16, 19, and 20.
Ms. McP 243/244. Documents include:
- Letter, 18 June 1822, from Guillermo Cotez to José
Antonio de la Guerra y Noriega, Mission San
Fernando.
- Letter, 12 June 1830, from José Antonio de la Guerra y
Noriega to Francisco González de Ibarra.
- 2 certifications for boundaries, signed Los Angeles, 6
April 1831 by Guillermo Cota.
- Letter, 24 July 1831, to Manuel Victoria from
[Francisco González de Ibarra ?].
Box 38, Folder 83
Mesa, Pedro, paper concerning military service
of,
[San Francisco,] 1831.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, cut to 6.5 x 8.75 inches. Ms. McP
245.
Box 38, Folder 84
Cantua, Manuel, army enlistment papers,
[San Francisco,] 1832 December
1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12.25 x 8.5 inches, left-bottom corner
cut out, red pencil mark visible. Signatures of Jose Sanchez,
Pablo Pacheco, and Rafael Garcia. Previous numbering: in red
pencil: 174. Ms. McP 246.
Box 38, Folder 85
Spence, David Stephen, to Francisco de Haro,
Monterey, 1835 February 11.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 3.25 inches, pen and
pencil marks visible. Previous numberings: red ink: 696, 697.
Accompanied by typescript description by Thomas Workman Temple
(1 p., photocopy from Ms. McP 285). Ms. McP 247.
Provenance
Purchased (with another item) for $2.00 from Thomas Workman
Temple, 22 November 1940 (Ms. McP 285).
Box 38, Folder 86
Peña, Cosme, and others, judgment against Juan Cristóbal
for robbery,
Monterey, 1835 March 10.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 12 x 8 inches, watermark, signature
cut out at bottom. Signatures include David Stephen Spence. Ms.
McP 248.
Box 38, Folder 87
Spence, David Stephen, to Nicolás Alviso,
Monterey, 1835 April 27.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.75 x 6 inches, pencil and pen marks
visible. Previous numberings: 38; in red pencil: 259, 260. Ms.
McP 249.
Box 38, Folder 88
First page of incomplete document, headed "Prefecture del
1er Districto",
no date.
Language of Material:
Spanish; Castilian
General Physical Description note: Document, 1 leaf, 12 x 7.75 inches. Supposedly in the hand of
David Stephen Spence (see Ms. McP 249). Ms McP 249A.
Box 38, Folder 89
Fernández, José Zenón, to José María Alviso,
San José, 1836 March 4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, watermark and
pen marks visible. Previous numberings: in red ink: 33, 34. Ms.
McP 250.
Box 38, Folder 90
Soto, José María, to Bernardo Higuera,
San Diego, 1836 August 1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 5 inches. Accompanied
by typed transcript (1 p.), possibly by Thomas Workman Temple.
Ms. McP 251.
Box 39, Folder 1
Estrada, José Mariano, to José María Alviso,
Santa Clara, "21 de 1836" .
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 4 inches. Ms. McP
252.
Box 39, Folder 2
Durán, Narciso, to Jean Augustus Alexis
Bachelot,
Santa Barbara, 1837 February
25.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.75 x 6.25 inches, watermark and
mutilation visible. Ms. McP 253.
Box 39, Folder 3
Munrás, Esteban, to Juan Alviso,
1837 March 3.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.25 x 3 inches, watermark,
mutilation, and pen mark visible. Previous numbering: in red
ink: 508. Ms. McP 254.
Box 39, Folder 4
Carrillo, José, proclamation,
San José, 1837 August 6.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 10 x 7.5 inches. Ms. McP
255.
Box 39, Folder 5
Spence, David Stephen, to Dolores Pacheco,
Monterey, 1839 July 22.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, visible
watermark and pencil mark. Previous markings: in red ink: 546,
547. Ms. McP 256.
Box 39, Folder 6
Spence, David Stephen, to José Noriega,
Monterey, 1839 July 25.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8 x 3 inches, visible
watermark and pencil mark. Previous markings: in red pen: 660,
661. Ms. McP 257.
Box 39, Folder 7
Argüello, Santiago, to Tomás Eleuterio
Esténaga,
Los Angeles, 1841 April 3.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 quarto, 8.25 x 6.125 inches, severely
mutilated and text incomplete. Ms. McP 258.
Argüello, Santiago,to Majordomo of the San Gabriel
Mission,
Los Angeles, 1842.
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
Box 39, Folder 9
February 4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.125 inches, seal
and watermark visible. Ms. McP 260.
Box 39, Folder 8
October 4.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6.25 inches, watermark, and
mutilation visible. Ms. McP 259.
Box 45, Folder 1
Cuenta que manifietta las entradas por derechos de
licores, y tiendas que corresponden a esta munisipalidad [?San
José] en anno de
1842.
Language of Material:
Spanish; Castilian
General Physical Description note: Document: 1 leaf, 16 x 12 inches, watermark, pencil marks, and
slight mutilation visible. Previous numbering: in red ink: 215.
Ms. McP 261.
González Rubio, José María de Jesús, to Tomás Eleuterio
Esténaga,
Santa Barbara,
1842-1844.
Language of Material:
Spanish; Castilian
General Physical Description note: 3
pieces. Ms. McP 262-264.
Box 39, Folder 10
Regarding the diligencias matrimoniales of Manuel
Garfias and Ma. Luisa Avila,
Santa Barbara, 1842 November
23.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 9.625 x 7.75 inches, seal, pencil
mark, ink stain, and slight mutilation visible. Accompanied
by typed summary (1 p., photocopy from Ms. McP 285) by
Thomas Workman Temple, 22 November 1940. Ms. McP
262.
Provenance
Purchased for $1.00 from Thomas Workman Temple, 22 November
1940 (Mss. McP 284-285).
Box 39, Folder 11
1843 May 11.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.625 x 7.75 inches, pen
mark and slight mutilation visible. Ms. McP 263.
Box 39, Folder 12
1844 February 26.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 11 x 8.5 inches, seal
and slight mutilation visible. Ms. McP 264.
Box 39, Folder 13
Micheltorena, Manuel, to [undetermined],
Santa Barbara, 1843 July 29.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10.25 x 8.5 inches, pen
mark, watermark, and severe mutilation visible. Ms. McP
265.
Box 39, Folder 14
Cortés, Anastacio, certification of character and marital
status of Francisco Aranda,
Monterey, 1844 April 29.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 13 x 9 inches, mutilation
visible. Ms. McP 266.
Box 39, Folder 15
Carpenter, Lemuel, certificate of purchase,
Los Angeles, 1845 July 16.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 8 inches. Accompanied by
translation (1 p., photocopy from Ms. McP 285), by Thomas
Workman Temple. Ms.McP 267.
Box 39, Folder 16
Jimeno, Antonio, to José Joaquín Jimeno,
Santa Barbara, 1846 June 17.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.25 inches,
mutilation and seal visible. Accompanied by typed transcript (2
p.), possiby by Thomas Workman Temple. Ms. McP 268.
Carillo, Joaquín, to José Joaquín Jimeno,
Language of Material:
Spanish; Castilian
Physical Description:
2 folders.
Box 39, Folder 17
1846 September 21, Santa Inés.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6 inches
mutilation and wax seals visible. Ms. McP 269.
Box 39, Folder 18
No date.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, 8.5 x 6.25 inches, mutilation and
wax seal visible. Ms. McP 269A.
Box 39, Folder 19
Nieto, Juan José, to Tomas Eleuterio
Esténega,
Los Angeles, 1847 February
1.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 12.5 x 8 inches. Ms. McP
270.
Box 39, Folder 20
[Hartnell, William Edward Petty ?], to José Joaquín
Jimeno,
Santa Barbara, 1847 August
23.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10 x 8 inches, signature cut
off. In pencil: "Harwell?" Ms. McP 271.
Box 39, Folder 21
[Lataillade, Cesáreo ?], to José Joaquín
Jimeno,
Santa Barbara, 1847 September
30.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 7.75 inches,
signature cut off. In pencil: "Cesario Lataillade". Ms. McP
272.
Box 39, Folder 22
Burton, Lewis T., to José Joaquín Jimeno,
Santa Barbara, 1848 May 9.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 9.75 x 8.825 inches,
mutilation and wax seal visible. Ms. McP 273.
Box 39, Folder 23
González Rubio, José María de Jesús, to Blas Ordaz,
relating to a dispute over the marriage between Maria Loreto and
Franco Xavier Duarte,
Santa Barbara, 1849 February
15.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 10 x 8.5 inches, watermark
visible. Ms. McP 274.
Box 39, Folder 24
Espinosa, R., to Manuel de Jesús Castro,
1850 June 5.
Language of Material:
Spanish; Castilian
General Physical Description note: Document signed: 1 leaf, folded to 8.5 x 6.5 inches.
Accompanied by 1 envelope (3.5 x 6.5 inches), inscribed
"Contiente: solo 1 Programa Boxistico, one Boxing Program",
addressed from Enrique Aránz, Jr., San Vicente, T. N., Mexico,
to Bruce Alfonso de Borbón Condé, Anaheim, California. Ms McP
275.
Provenance
Pencil notation: "This document was received from General Manuel
Castro by his brother D. Juan Bautista Castro of Castroville,
Calif., and was acquired from the latter by Mr. Robert E. Cowan
in 1900. On July 2, 1940 (Mr. Cowan's 78th birthday) it passed
into the possession of Lt. Bruce Alfonso de Borbón Condé, from
whose collection it now goes to Mr. Wm. McPherson, of Orange,
Calif., with sincere wishes for a very Merry Christmas from his
friend Bruce Alfonso de Borbón Condé, Dec. 25, 1942, S.C.M.S.,
Anaheim, Cal."
Box 39, Folder 25
Goller, John, to "Padre Mio", concerning the marriage of
a negro, Santiago, with a [white] woman, Juana Morales, contrary
to the law of the United States,
Los Angeles, 1854 July 28.
Language of Material:
Spanish; Castilian
General Physical Description note: A.L.S., 1 leaf, 9.75 x 7.75 inches, visible watermark. Ms. McP
276.
Box 39, Folder 26
Lucero, Dolores, to Loreto Acevedo,
Santo Tomas, Baja California, 1856
October 10.
Language of Material:
Spanish; Castilian
General Physical Description note: D.
S., 1 leaf, 6.125 x 7.825 inches, pencil marks visible. Ms. McP
277.
Provenance
Pencil notation: "Document of the Juzgado de Paz, Sto. Tomas,
Baja California, Oct. 10, 1856. This document of the Argüello
family passed by inheritance to the family of Judge Agustin
Olvera of Los Angeles + again by inyheritance to the Forbes.
Doña Rosa Beltrán Vda. de Forbes sold it to me as part of a
small collection of Argüello Alta + Baja Calif. documents + maps
of the 1820's, 30's, 40's + 50's. It goes by trade to the
collection of Mr. Wm. McPherson, of Orange, Jan. 13, 1943. Bruce
Alfonso de Bourbon Condé, Anaheim, Alta California".
Box 39, Folder 36
Confesionario Mexicano y Castellano,
circa
1840-1860.
Language of Material:
Spanish; Castilian
General Physical Description note: Manuscript, 12 p., 13.5 x 8.75 inches. Accompanied by envelope
marked "Hunt-Cortés (Papeles de ----),
Confesionario".
Provenance
Formerly in the collection of Fr. Agustin M. Hunt-Cortés
(1840-1910), Mexican philologist and social reformer.
Box 39, Folder 34
Unprocessed papers and fragments,
circa
1810-1845.
Language of Material:
Spanish; Castilian
General Physical Description note: 19
pieces. Ms. McP 287B.
Box 39, Folder 33
Covers,
circa
1780-1850.
Language of Material:
Spanish; Castilian
General Physical Description note: 15
pieces. 10 relate to marriage investigations and 1 to a marriage
dispensation; 1 is addressed to Phelipe de Neve, in San Gabriel
(note taped to item); and 1, addressed to the Juzgado de la 1a
Nomination del Pueblo de San José, is supposedly in the hand of
John A. Sutter (Ms. McP 185). Ms. McP 287A.
Provenance
The cover addressed to Phelipe de Neve, and the cover supposedly
in the hand of John A. Sutter were purchased (along with other
documents) for $5.00 from Thomas Workman Temple, 22 November
1940 (Mss. McP 284-285).
Box 39, Folder 35
Mexico, Department of the Interior, proclamations
(printed),
1828 and
1831.
Language of Material:
Spanish; Castilian
Note
2 documents. Ms. McP 287C.
- Proclamation announcing the appointment of Francisco
Moctezuma as Secretary of War and the Navy. Mexico City,
26 December 1828.
- Proclamation announcing the prorogation of sessions of
Congress. Mexico City, 14 April 1831.
Temple, Thomas Workman, documents in the collection
of,
1939-1945.
Language of Material:
Mi'kmaq; Micmac
Physical Description:
6 folders.
Box 39, Folder 27
Typed transcript of appointment by Junipero Serra, in
April 1768, of Fr. Dionisio Basterra as minister at the
mission of Santa Gertrudis, in Baja California,
1939 July.
Language of Material:
Spanish; Castilian
Note
Ms. McP 278. 2 copies.
- Copy 1. Annotated by William McPherson: "Bowers
Museum. From Marriage Record of Mission Sta.
Gertrudis, Baja California. 7/27/39".
- Copy 2. Annotated by William McPherson: "Serra
Museum. From Marriage Record of Mission Sta.
Gertrudis, Baja California. 7/30/39. Mr. Davidson
has this record--offered to him for $350.00".
Translations of 3 documents,
1827-1842.
General Physical Description note: 3 pieces.
Box 39, Folder 28, Item McP
281
Boscana, Geronimo, marriage investigation,
Augustin Machadow, widower, and Maria Ramona
Sepulveda,
Los Angeles, 1827 January
29.
General Physical Description note: Typescript, 1
p. Dated 6 February 1940. Annotated by William
McPherson: "Original in S[anta] A[na]
Museum".
Box 39, Folder 28, Item McP
280
Sarria, Vicente Francisco de, to Geronimo
Boscana,
San Carlo, 1828 May
7.
General Physical Description note: Manuscript, 1
p. No. 4836. Annotated by William McPherson: "This
letter is in the S[anta] A[na] Museum,
12/28/39".
Box 39, Folder 28, Item McP
279
Argüello, Santiago, to the majordomo of San
Gabriel Mission,
Los Angeles, 1842 March
20.
General Physical Description note: Manuscript, 1
p. No. 4835. Annotation by William McPherson: "This
letter is loaned to the S[anta] A[na] Museum,
12/28/39".
Box 39, Folder 29
Temple, Thomas Workman, to William
McPherson,
Monday[, 1940 March 25].
Note
- A.L.S., 1 p. Ms. McP 282.
- Manuscript translations and notes, 3 p. One page
annotated by William McPherson, "Is this at the
Museum , 6/19/45?" Ms. McP 283.
Box 39, Folder 30
Temple, Thomas Workman, to William
McPherson,
1940 November 22.
Note
- T.L.S. 1 p. Ms. McP 284.
- Documents for Wm. McPherson. Typescript and
manuscript translations and descriptions of
documents sold to William McPherson, 14 p. Ms. McP
285. Photocopies of the translations and descrptions
have been filed with those documents that have been
identified.
Box 39, Folder 31
San Diego Documents from Temple
Collection,
circa 1940.
Note
A.D., 8p. Ms. McP 286. The following documents have been
identified in the McPherson collection:
- No. 1 = Ms. McP 214. Box 38, Folder 50.
- No. 2 = Ms. McP 227. Box 38, Folder 63.
- No. 3 = Ms. McP 34 [marriage
investigations].
- No. 4 = marriage investigation, Maximo Valenzuela
and Maria de Jesus Soto, 1811. Not
identified.
- No. 5 = Ms. McP 70 [marriage
investigations].
- No. 5a = Mss. McP 60/61 [marriage
investigations].
- No. 6 = Ms. McP 70 [marriage
investigations].
Box 39, Folder 32
McPherson, William, Temple documents notes and
translations,
1941-1945.
General Physical Description note: Holograph and typescript document, 6 p. Ms. McP 287. Page 6
contains list of prices paid by William McPherson for
documents, and the dates 5/23/41, 12/4/43, 2/27/45, and
6/17/45. Pages 3-5 (typed) contain translation of marriage
investigation for Agustin Machado and Maria del Carmen
Balenzuela, 1827; and notes on marriage investigations for
Juan Avila and Soledad Yorba, 1832, and for Bruno Avila and
Maria Rosa Serrano, 1823.
Subseries 2.5.6.
Californiana, English-language,
1850-1931.
Physical Description:
37 folders.
[San Francisco Earthquake]
1906.
Box 39, Folder 58
Mulcahy, William F., to "Dear Sullivan", Account of
San Francisco earthquake,
General Delivery, Berk[e]ley, 1906
April.
General Physical Description note: A.L.S. 2 p. Ms. McP 313.
[Southern California--Los Angeles]
1888.
Box 39, Folder 53
Rindge, Fredrick Hastings, to Rev. Edward
Abbot,
Los Angeles, 1888 July
29.
General Physical Description note: A.L.S., 1 p. Ms. McP 308.
[Southern California--Orange County]
1882-1894,
1931.
Physical Description:
2 folders.
Box 39, Folder 62
James, Roy Walter, Three poems,
1931 August 2.
General Physical Description note: 3 signed typescripts. Ms. McP 317.
Biography
Born in Gardena, 23 September 1897, died in Long Beach, 18
January 1986. Lifelong resident of Southern California
except during the early 1960s when he lived in Berkeley.
Self-taught and versatile painter and muralist, also a
pianist, scientist, inventor, poet and former president of
Radium Mines, Inc.
Box 39, Folder 52
Slauson, James. Documents and correspondence relating
primarily to property in Orange County, California,
belonging to his aunt, Mrs. Eliza Jane Minor,
1882-1894.
General Physical Description note: 1 packet. Ms. McP 307.
[Southern California--Riverside County]
1881.
Box 39, Folder 51
[Miller, Frank (Mission Inn).] Richardson, F. W., to
A. J. Sanders,
Riverside, 1881 September
12.
General Physical Description note: A.L.S., 1 p. Letterhead of Glenwood Cottages [Glenwood
Hotel], Riverside. Ms. McP 306.
[Southern California--San Bernardino]
1890.
Box 39, Folder 55
[Harrison, Benjamin.] General Land Office Certificate
No. 2338, sale of public lands, 40 acres, in the North East
1/4, of the Southeast 1/4, of Section 14, in Township 1,
South of Range 7, west of San Bernardino Meridian, to Elmer
L. Bessey,
1890 October 4.
Physical Description:
1 sheet.
General Physical Description note: D.S. Ms. McP 310.
Box 39, Folder 43
Ball, Ed., to "Friend Ed",
Wolfskill Ranch, 1860 June
3.
General Physical Description note: A.L.S., 2 p. (1 leaf, folded to 10.75 x 8.5 inches). On p. 3,
printed image of "Fair Ground of the California State
Agricultural Society, [Louisiana Race Course,] near Sacramento,
Sept. 26th and 17th, 1855". Ms. McP 295.
Booth, Newton, letters from,
1877-1879.
Box 39, Folder 50, Item 1
Booth, Newton, to "Mr. President",
United States Senate Chamber,
Washington, 1877 December 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 305 (document 1 of 2).
Box 39, Folder 50, Item 2
Booth, Newton, to Belman Perry,
Sacramento, 1879 October
22.
General Physical Description note: A.N.S. Ms. McP 305 (document 2 of 2).
Box 39, Folder 59
Burbank, Luther, to Helen Frazee,
Santa Rosa, 1910 March 21.
General Physical Description note: L.S. 1 p. Ms. McP 314.
Box 44, Folder 105
Caminetti, Anthony, signed Bureau of Pensions request
slip for information on the status of the pension request of
Edward James, of Jackson, California, Company F, of the 147th
Pennsylvania Infantery Regiment,
1892 March 21.
General Physical Description note: Printed form filled in. Ms. McP 635 (part).
Box 39, Folder 67
Capper, Arthur, to William McPherson,
United States Senate, Committee on
Agriculture and Forestry, 1921 August 18.
General Physical Description note: T.L.S., 1 p. Ms. McP 332.
Box 39, Folder 49
Casserly, Eugene [Senator from California], to "Dear
Sir",
Washington, 1873 May 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 304.
Box 43, Folder 36
Cole, Cornelius [Senator from California], to M[aurice ?]
Wakeman,
United States Senate Chamber,
Washington, 1867 December 24.
General Physical Description note: A.L.S., 1 p. Ms. McP 486.
Box 39, Folder 44
Conness, John [Senator from California], to Maurice
Wakeman,
Washington, 1866 January 31.
General Physical Description note: A.L.S., 1 p. Ms. McP 297.
Box 44, Folder 107
Fair, James Graham, receipt for a package from the
Postmater, United States Senate,
1882 April 10.
General Physical Description note: Printed form filled in. Postmarked San Francisco, California,
1882 March 30. Ms. McP 635 (part).
Flint, Frank Putnam, letters from,
1900-1909.
Box 39, Folder 57, Item 1
Flint, Frank Putnam, to D. Hewes ("Uncle
David"),
Los Angeles, 1900 Septermber
29.
General Physical Description note: T.L.S., 1 p. Ms. McP 312 (document 1 of 2).
Box 39, Folder 57, Item 2
Flint, Frank Putnam, to Gardner
Richardson,
United States Senate, Committee on
Interoceanic Canals, 1909 December 18.
General Physical Description note: T.L.S., 1 p. Ms. McP 312 (document 2 of 2).
Box 39, Folder 38
Fremont, John Charles, to "Gentlemen", Christian and
David Keener. Concerning mines,
Washington City, 1850 June
1.
General Physical Description note: A.L.S., 2 p., mounted. Accompanied by manuscript book dealer's
description (1 p., with portrait, marked in pencil: "1092") and
1 portrait, mounted. Ms. McP 289.
Provenance
From the collection of Hon. Robert J. Walker.
Box 39, Folder 39
Fremont, John Charles, Edward Gilbert, William McKendree
Gwin, and George Wright, senators and representatives of
California, to President Millard Fillmore. Recommendations for
Federal appointments,
1850 September 16 -
1853 April 11.
Note
Ms. McP 290.
- W. M. Gwin, J. C. Fremont, G. Wright, E. Gilbert,
senators and representatives of the state of California,
to Millard Fillmore. Recommendation of General David F.
Douglass for appointment as Marshal of Northern
California, when that office is established by law. 1850
September 16. A.L.S., 1 p.
- John B. Weller and W. M. Gwin to the President.
Recommendation of William G. Marcy, of California, to be
appointed purser in the naval service. 1853 March 8.
A.L.S., 1 p.
- W. M. Gwin to the President. Recommendation of lieut.
W. B. Richmond, of the revenue marine service, to be
appointed purser in the Navy. 1853 April 11. A.L.S., 2
p.
Fullerton, James, letters addressed to,
1897, 1912.
Physical Description:
3 folders.
Box 43, Folder 67
Clark, Champ, to James Fullerton,
1912 September 10.
General Physical Description note: T.L.S., 2 p. Accompanied by transmittal envelope. Ms. McP
520.
Box 42, Folder 62
Lummis, Charles Fletcher, to James Fullerton,
Secretary, Fortnightly Club,
Los Angeles, 1897 April
13.
General Physical Description note: A.L.S., 3 p. Accompanied by envelope. Ms. McP
417.
Box 43, Folder 66
Wilson, Woodrow, to James Fullerton,
Sea Girt, New Jersey, 1912 August
9.
General Physical Description note: T.L.S., 1 p. Accompanied by transmittal envelope. Ms. McP
519.
Box 39, Folder 45
Higby, William [Representative from California], to
Maurice Wakeman,
Washington, 1867 December
27.
General Physical Description note: A.L.S., 1 p. Ms. McP 299.
Box 39, Folder 66
James, George Wharton, to William McPherson,
Department of the Interior, United
States Indian Service, U.S. Indian Vocational Service, Phoenix,
Arizona, 1920 May 15.
General Physical Description note: A.L.S., 1 p. Ms. McP 331.
Box 39, Folder 65
Johnson, Hiram Warren, to William McPherson,
United States Senate,
Washington, 1918-1927.
General Physical Description note: 3
pieces. Ms. McP 330.
Box 39, Folder 63
Kettner, William, to William McPherson,
House of Representatives, Washington,
1917 October 1.
General Physical Description note: T.L.S., 1 p. Ms. McP 327.
Box 43, Folder 37
Lammot, Daniel, Jr., to General Edward Fitzgerald
Beale,
Wilmington, Delaware, 1868 June
12.
General Physical Description note: A.L.S., 1 p. Ms. McP 487.
Markham, Henry Harrison, letters,
1889, 1892.
Box 39, Folder 54, Item 1
Markham, Henry Harrison, to General William Buel
Franklin,
Pasadena, 1889 December
24.
General Physical Description note: T.L.S., 1 p. Ms. McP 309 (document 1 of 2).
Box 39, Folder 54, Item 2
Markham, Henry Harrison, to Major George H.
Bonebrake,
Sacramento, 1892 April
8.
General Physical Description note: T.L.S., 1 p. Ms. McP 309 (document 2 of 2).
Box 43, Folder 22
McCorkle, Joseph Walker, and Edward Chauncey Marshall
[Representatives from California], to John Pendleton
Kennedy,
House of Representatives, Washington,
1853 February 5.
General Physical Description note: L.S., 1 p. Ms. McP 471.
Scope and Contents note
Recommendation of Master Clarence Hunter, son of Captain Henry D.
Hunter, of California, for a position in the Navy.
Box 39, Folder 47
[Nichols, H. L. (California Secretary of State).]
California Department of State. Certification of trade mark and
name for Dr. Bradford H. Lyon's Compound,
1871 October 31.
General Physical Description note: D.S. 3 p. Ms. McP 302.
Perkins, George Clement, letters from,
1899, 1910.
Box 39, Folder 56, Item 1
Perkins, George Clement, to Hon. N.
Blackstock,
United States Senate, Washington,
1899 March 4.
General Physical Description note: T.L.S., 1 p. Ms. McP 311 (document 1 of 2).
Box 39, Folder 56, Item 2
Perkins, George Clement, to Hon. Gardner
Richardson,
United States Senate, Washington,
1910 December 19.
General Physical Description note: T.L.S., 1 p. Ms. McP 311 (document 2 of 2).
Box 39, Folder 64
Phelan, James Duval, to William McPherson,
United States Senate, Committee on
Irrigation and Reclamation of Arid Lands, 1918 November
22.
General Physical Description note: T.L.S., 1 p. Ms. McP 329.
Box 39, Folder 41
Pickett, Charles Edgar, to Alfred Osborn Pope
Nicholson,
San Francisco, 1857 January
20.
General Physical Description note: A.L.S., 3 p. Ms. McP 293.
Box 39, Folder 48
[Pico, Pio.] California, 17th District Court, Los Angeles
County. Pio Pico vs. Antonia Cayas. Motion by Glassell, Chapman
& Smith, attorneys for the plaintiff, that the court set
aside its conclusions of law and render judgment for the
plaintiff in the amount of $11,000,
1872 December 30.
General Physical Description note: D.S., 1 p. Ms. McP 303.
Box 44, Folder 101
Sargent, Aaron Augustus, to [obscured],
Washington, [circa
1861-1879] December 14.
General Physical Description note: A.L.S., 1 p. Printed biographical notes on Sargent pasted on
front of document, obscuring name of addressee and first line of
the body of the letter. Ms. McP 635 (part).
Scope and Contents note
Relating to a printed copy of an eulogy apparently delivered by
Sargent.
Box 39, Folder 40
Smith, Samuel, to "Dear Brother" [Ellison
Smith],
Indian Creek, [circa 1854] February
22.
General Physical Description note: A.L.S., 4 p. Ms. McP 291.
Provenance
Pencil notation in William McPherson's hand: "$2.00, 11/27/37
[?]Murray".
Box 39, Folder 68
Swing, Philip David, to William McPherson,
House of
Representatives, Washington, 1928 - 1930.
Physical Description:
4 pieces.
General Physical Description note: 4
T. L. S. Ms. McP 335.
Box 39, Folder 42
Wells Fargo & Co. Sight draft, No. 1374, in the
amount of $66, to the order of Charles & Smith.
San Francisco, 1858 March 4.
Note
Ms. McP 294. On reverse
- "J. F. Van Duzer
- E. W. Dustan
- Jno. Jones
- Jno. Burgher
- Isaac Van Buskirk
- Chas. Flanaghan
Why is this draft like the individuals who answer to the
above names?
Ans.
Played
but."
Box 39, Folder 46
Wheaton, Frank, Lieutenant Colonel, 21st U.S. Infantry,
to E. B. French, Second Auditor of the Army Department.
Transmittal of the bi-monthly return of deceased
soldiers.
Drum Barracks, California, 1870
November 7.
General Physical Description note: L.S. 1 p. Ms. McP 301.
Subseries 2.5.7.
Civil War papers, diaries, and letters,
1861-1864
[1867].
Physical Description:
3 volumes + 14 folders.
Scope and Contents note
This subseries contains materials relating to participants on the
Union side of the United States Civil War. These include a small
diary of a Union soldier, documenting primarily marches through
Missouri, Arkansas, Tennessee, and Mississippi; letters from
soldiers, including one, in German, from Paul Gmelin, an immigrant
who later became a well-known piano manufacturer in New York City,
and a series from an Illinois soldier; and miscellaneous
commissions, appointments, and discharges. Additional documents in
the series include muster and allotment rolls and monthly returns
for Company D, 26th Infantry Regiment, Massachusetts Volunteers;
papers from the office of Perley Peabody Pitkin, Assistant
Quartermaster (from 1864, Quartermaster), U.S. Army; 2 scrapbooks
with clippings from New Orleans newspapers; and miscellaneous
communications from and to well-known military commanders.
Box 41, Folder 4
Bridge, Sereno, to "Dear Wife" Mrs. Alice S.
Bridge,
1861-1864.
Note
Sereno Bridge (born Wilmington, Vermont, 1820, died Goldfield,
Wright Co., Iowa, 1888), son of Nathan Bridge (1778-1853) and
his first wife, Lurana Hinsdale (1780-1844) married Alice
Stanley (Allisanny) Winchester (born Marlboro, Vermont, 1821,
died Goldfield, Iowa, 1912) in 1846. By 1850, they had removed
to Clarion, Bureau Co., Illinois, where they raised a family and
remained until some time between 1880 and 1885, when they moved
to Liberty, Wright Co., Iowa, to live with their son. Sereno
served as a private in Company G, 15th Illinois Volunteer
Cavalry, mustered in on 25 October 1861 and mustered out 31
October 1864.
Related Archival Materials note
Scope and Contents note
13 A.L.S. and 7 stamped envelopes. Ms. McP 350.
- 2 letters from Camp Lyons, Geneva, Illinois.
1861.
- 1 letter from Corinth, Mississippi. 1862.
- 2 letters from Jackson, Tennessee. 1862.
- 8 letters from Helena, Arkansas. 1863-1864.
- 2 envelopes addressed to Mrs. Bridge at La Moille,
Bureau Co., Illinois.
- 4 envelopes addressed to Mrs. Bridge at Clarion,
Bureau Co., Illinois.
- 1 envelope addressed to Mrs. Bridge at Mendota, La
Salle Co., Illinois ("put in F. R. Winches[t]ers
box").
Box 41, Volume 3
Cassat, James F., Company F, 21st Regiment of Illinois
Volunteers. Diary,
1861-1862.
General Physical Description note: 1
volume ; 6 x 3.75 inches. Ms. McP 349.
Note
James F. Cassat, private, born in Franklin, Clermont Co., Ohio,
1840, 1860 in Paris, Edgar Co., Illinois, was killed at Stones
River, Tennessee, 31 December 1862, and is buried in Stones
River National Cemetery, Murfreesboro, Tennessee.
Provenance
Acquired by William McPherson on 19 January 1942.
Scope and Contents note
Primarily accounts of marches through Missouri, Arkansas,
Tennessee, and Mississippi.
Box 41, Folder 15
Cox, Jacob Dolson, Brigadier General, Commanding, Army of
the Ohio, to Major General William Tecumseh Sherman, Commanding,
Military, Division of the Mississippi,
[18]64 October 13.
General Physical Description note: A.L.S. 1 p. Ms. McP 362.
Box 41, Folder 8
Gmehlin, Paul, to "Lieber Freund",
Camp near White Oak Chapel Inn, 1863
March 14.
Language of Material:
German
General Physical Description note: A.L.S. 4 p. Ms. McP 355.
Note
Paul Gmehlin (born Stuttgart, Württemberg in February1837, died
West New York, New Jersey, 12 June 1917), immigrated to New York
in 1854; piano maker (
Paul G. Mehlin & Sons ) in Manhattan;
naturalized U.S. citizen in August 1863; changed his name to
Paul G. Mehlin in 1891. Civil war service as fife and bugle
major, promoted to 2nd, then 1st Lieutenant in the New York 20th
Infantry Regiment of Volunteers (Turner Regiment).
Box 41, Folder 14
Hancock, Winfield Scott, Major General, to Colonel George
Bliss, Jr.,
Philadelphia, 1864 February
19.
General Physical Description note: A.L.S. 1 p. Ms. McP 361.
Box 41, Folder 17
Hodges, Henry C., Lieutenant Colonel and Deputy
Quartermaster General, U.S. Army, to Helmick & Alleman,
Attorneys at Law,
Washington, D.C., 1877 June
28.
General Physical Description note: D.S., 1 p. Ms. McP 364.
Note
The claimant is probably the Ornan McCoy (born Trumbull County,
Ohio, 15 May 1820, died Utica, Livingston County, Missouri, 12
April 1879), farmer, who appears with his wife Catherine (Smith)
and 2 children in the 1850 U.S. census for Warsaw, Kosciusko
County, Indiana; with his wife and 7 children in the 1860 U.S.
census for Utica, Livingston County, Missouri; and with his wife
and 5 children in the 1870 U.S. census for Green Township,
Livingston County.
Scope and Contents note
Acknowledgment of receipt of letter concerning claim by Ornan
McCoy for services as ferryman in transporting troops during the
war,
Box 41, Folder 11
Howard, Oliver Otis, Major General. Letter recommending
Major [Thomas W.] Baird, 82nd New York Volunteers, be promoted
to Lieutenant Colonel,
Headquarters, 11th Corps, 1863 May
26.
General Physical Description note: D.S. 1 p. Ms. McP 358.
Box 41, Folder 12
Humphreys, Andrew Atkinson, to Lieutenant Harrison
Lambdin,
Camp of Head-Quarters, Army of the
Potomac, 1863 December 28.
General Physical Description note: A.L.S. 1 p. Ms. McP 359.
Scope and Contents note
No parcel for the Hon. John S. Pendleton has arrived.
Box 45, Folder 6
Parr, Daniel, Private, Company C, 139th Regiment of
Illinois Volunteers. President's thanks and certificate of
honorable service,
Washington, D.C., 1864 December
15.
General Physical Description note: 1
sheet ; facsimile signatures of Abraham LIncoln and Edwin M.
Stanton. Ms. McP 363A.
Note
A Daniel Parr, harness maker, aged 44, born Illinois, died of
inflamation of the bowels, in Township 7, Shasta County,
California, in February 1880.
Box 41, Folder 6
Pitkin, Perley Peabody. Papers as Assistant Quartermaster
(from 1864, Quartermaster), U.S. Army,
1862-1865.
Scope and Contents note
25 pieces addressed to Pitkin + 4 pieces (1864-1865) not
addressed to Pitkin. Includes military telegraphs, requisitions
of forage for public horses, lists of packages of Public
Property on board vessels bound from Virginia to Washington,
D.C., and miscellaneous receipts, lists, and correspondence. Ms.
McP 353.
Additional similar materials
Box 41, Folder 7
Powelson, William R. H., Company K, 140th Regiment of
Pennsylvania Volunteers, to "Mr. Hugh L. &
Family",
camped near Falmouth, Va., 1863 March
2.
General Physical Description note: A.L.S. 4 p. "Letter No. 7[over "2"]2
nd. Ms. McP 354.
Note
Probably the William R. H. Powelson (born Virginia, 15 December
1834, died Lake Spring, Dent Co., Missouri, 16 April 1901), son
of Charles and Katharine Powelson, living in Cross Creek,
Washington Co., Pennsylvania, in the 1850 U.S. census; and with
wife Lacy A. Powelson (born 27 March 1842, died 3 March 1919),
and daughter Mary C. Powelson, age 2 months, in Watkins, Dent
Co., Missouri, in the 1860 U.S. census.
Box 41, Volume 1-2
Scrapbooks,
1861-1862.
General Physical Description note: 2
volumes ; 7.875 x 6.25 inches. Ms. McP 348.
Scope and Contents note
Clippings all from New Orleans newspapers, with occasional
additions in pen. At the beginning of volume 1 is a 15-page
handwritten copy of a report by General P. G. T. Beauregard,
addressed to General S. Cooper, Richmond, Virginia, on the
Battle of First Manassas (Bull Run), 21 July 1861.
Box 41, Folder 5
Stanton, Edwin McMasters. Appointment of First Lieutenant
Robert G. Welles, 10th Regiment of Infantry, Company G, vice
Godwin, stricken from the rolls,
1862 September 10.
General Physical Description note: D.S. 1 p. Ms. McP 352.
Box 41, Folder 16
Thomas, George Henry, Major General Commanding, telegram
to Brigadier General Gordon Granger,
Nashville, 1864 Novermber
14.
General Physical Description note: Contemporary copy, 1 p. Ms. McP 363.
Box 41, Folder 9
Thomas, Lorenzo, Adjutant General, to Salathiel Allen
Duke. Appointment as "Special Agent for the government to
examine into all transactions in cotton and other property which
may be brought to your notice",
Lake Providence, Louisiana, 1863 April
10.
General Physical Description note: Contemporary copy, 1 p. At bottom: "For General [James
Birdseye] McPherson". Ms. McP 356.
Box 45, Folder 9
Torbett, Felix Huston, Captain, 25th U.S. Infantry.
Appointment to the rank of Brevet Major, United States Army,
with effect from 1 September 1864,
Washington, 1867 July 24.
General Physical Description note: Facsimile signatures of President Andrew Johnson and Secretary
of War Edwin M. Stanton. Ms. McP 485.
Box 41, Folder 10
U.S. Army. Certificates of discharge,
1863 April 24 and 25.
Scope and Contents note
2 pieces. Ms. McP 357.
- For John W. Burke, private, Company H, 81st Regiment
of Infantry Volunteers of the State of New York, born in
Sag Harbor, New York, aged 27 years, on account of his
promition to 1st lieutenant. New Berne, North Carolina,
23 April 1863.
- For Martin Koenig, private, Company K, 9th Regiment of
Infantry Volunteers of the State of New Jersey, born
Lauffen, Württemberg, aged 24 years, by reason of
physical disability. New Berne, North Carolina, 24 April
1863.
Box 41, Folder 13
U.S. Army. Regimental Commanders, to [Ezra B. French,]
the 2nd Auditor of Treasury, Washington, DC. Cover letters for
returns of deceased soldiers,
1863-1865.
Scope and Contents note
9 pieces. Ms. McP 360.
- Anderson, Martin, Major, 11th Kansas Cavalry. 3rd and
4th quarters, 1864. Camp Gore, near Fort Riley, 4
February 1865.
- Andrews, Norman S., Colonel, 12th Regiment U.S.
Colored Heavy Artillery. 1st quarter, 1865. Bowling
Green, Kentucky, 4 April 1965.
- Bartholomew, Walter Gustin, Lieutenant Colonel, 27th
Regiment Massachusetts Volunteer Infantry. 4th quarter
1861 [sic]. Rocky Run, North Carolina, 1 February
1865.
- Barton, Ira McL., Lieutenant Colonel, 1st Regiment
Heavy Artillery New Hampshire Volunteers. 4th quarter,
1864. Fort Summer, Maryland, 16 January 1865.
- Becker, Gottfried, Lieutenant Colonel, 28th Regiment
Ohio Volunteer Infantry. 1st quarter 1864. Beverly, New
Jersey, 1 April 1864.
- Boedicker, Emil, Major, 84th Regiment U.S. Colored
Infantry. 1st quarter, 1864 [sic]. [Indecipherable,]
Louisiana, 1 April 1865.
- Branson, David, Lieutenant Colonel, 62nd Regiment U.S.
Colored Infantry. 2nd quarter, 1865. Brownsville, Texas,
30 June 1865.
- Brooks, Emerson P., Captain, 30th Regiment Ohio
Volunteer Infantry. 1st quarter, 1865. Near Goldsboro,
North Carolina, 1 April 1865.
- Morris, Robert M., Major, 6th U.S. Cavalry. 1st
quarter, 1863. 9 December 1863.
U.S. Army, Massachusetts Volunteers, 26th Infantry
Regiment, Company D,
1861-1864.
Physical Description:
4 folders.
General Physical Description note: 5
packages (24 pieces). Ms. McP 351.
Note
Organized at Lowell, Massachusetts, by Captain Benjamin Warren.
Commanded by Warren, November 1861-October 1863, and by
Lieutenant H. Kemble Oliver, June 1864.
Box 45, Folder 2
Allotment roll,
after 1861 August.
General Physical Description note: Ms. McP 351 (part).
Box 46, Folder 1
Monthly returns,
1861 November -
1864 June.
General Physical Description note: Ms. McP 351 (part).
Scope and Contents note
Missing returns for September 1862, August-September 1863,
and November 1863-May 1864.
Box 45, Folder 3
Muster roll,
1862 February.
General Physical Description note: Ms. McP 351 (part).
Box 45, Folder 4
Muster-out roll,
1864 August 31.
General Physical Description note: Ms. McP 351 (part).
Box 45, Folder 5
U.S. Army, New York Volunteers, 3rd Cavalry regiment.
Muster-out roll,
1864 March 3.
General Physical Description note: Ms.
McP 351 (part).
Note
Commanded by Lieutenant Alonzo Stearns.
Subseries 2.5.8.
Clergy,
1822-1924.
Physical Description:
37 folders.
Box 44, Folder 68
Alexander, William, Bishop of Derry and Raphoe [from
1896, Archbishop of Armagh], to "My dear Sir",
The Palace, Londonderry, 1890 November
5.
General Physical Description note: A.L.S., 4 p. Ms. McP 609.
Box 44, Folder 33
Bright, Edward, to Rev. Abel Bingham, Ojibwa
Mission,
Missionary Rooms, Boston, 1853
September 15.
General Physical Description note: A.L.S., 3 p. Ms. McP 572.
Note
Edward Bright (1808-1894), leading Baptist churchman, Foreign
Secretary of the American Baptist Missionary Union, from 1854
editor of the Examiner and Chronicle, 1867-1894 University of
Rochester Board of Trustees (1886-1893 Chairman). Abel Bingham
(1786-1866), organized the Ojibwa (Chippeway) Mission, near
Sault Sainte Marie, Michigan, in 1828.
Box 44, Folder 92
Cantwell, John Joseph, Bishop of Monterey and Los
Angeles, Announcement of the death of Father John Lucey, Rector
of St. Paul's Church, Los Angeles,
Chancery Office, Los Angeles, 1917
December 27.
General Physical Description note: T.L., 1 p. Ms. McP 631.
Box 44, Folder 44
Clark, Thomas March, Bishop, to "My dear
Doctor",
Providence, Rhode Island, 1863 June
15.
General Physical Description note: A.L.S., 1 p. Ms. McP 584.
Box 44, Folder 8
Consalvi, Ercole, Cardinal, Safe pass for French Envoy
Extraordinary and Minister Plenipotentiary de Reyneval,
travelling from Rome to Naples,
Secretariat of State, 18..
[indecipherable] December 30.
General Physical Description note: D.S., 1 p. Ms. McP 547.
Provenance
Pencil notation in William McPherson's hand: "1.00, Heise,
1930".
Box 44, Folder 70
Coxe, Arthur Cleveland, Bishop of Western New York, to
the Rev. Henry Mitchell,
Buffalo, [circa 1890] November
8.
General Physical Description note: A.L.S., 2 p. Ms. McP 611.
Box 44, Folder 59
Davidson, Samuel, to Charles Welsh,
Moesesinzig Strasse 7 III, Dresden,
1879 August 4.
General Physical Description note: A.L.S., 3 p. Ms. McP 600.
General note
The addressee may be Charles Welsh (1850-1914), British editor,
in 1879 with the publisher Griffith, Ferran, who removed to the
United States in the 1890's and was lastly Professor of English
at the University of Notre Dame. However, the only book by
Davidson to appear between 1879 and 1881,
The canon of the Bible its formation, history, and
fluctuations
(1880), was published by C. Kegan
Paul.
Scope and Contents note
Concerning a package proof sheets of a book sent by Welsh to
Davidson that had gone missing in the post.
Box 44, Folder 52
Dawson, George, to "Dear Sir",
King's Norton, near Birmingham, 1873
April 12.
General Physical Description note: A.L.S., 1 p. Ms. McP 592.
Note
George Dawson (1821-1876), British nonconformist preacher,
minister of the Church of the Saviour (Unitarian), Birmingham.
The unidentified addressee is an American.
Box 44, Folder 106
Deane, Anthony Charles, to "Dear Mr.
Hutchinson",
Rumbold's Hill, Midhurst, Sussex, 1901
December 27.
General Physical Description note: A.L.S., 1 p. Ms. McP 635 (part).
Note
Anthony Charles Deane (1870–1946), Canon of Worcester Cathedral,
poet, and writer of religious books.
Box 44, Folder 63
Dix, Morgan, Quotation, Psalm XIX:1,
Trinity Rectory, 27 West 25th Street,
New York, 1886 Christmas.
General Physical Description note: A.N.S., 1 p. Ms. McP 604.
Box 44, Folder 28
Dixon, James, to Fletcher Harper,
Birmingham, 1849 May 11.
General Physical Description note: A.L.S., 4 p. Ms. McP 567.
Note
James Dixon (1788-1871), D.D., Wesleyan minister, president of
the Wesleyan conference, 1841; president of the Canada
conference; English representative at United States conference,
1847; a celebrated preacher; published works on the history and
development of methodism. Fletcher Harper (1806-1877), American
publisher. Dixon refers to the bearer, David Bicknell, "a nephew
of one of our preachers ... though not a Methodist--his
occupation being in your line of business". David Bicknell (born
[Lower] Tooting, Surrey, 2 December 1814, died Brooklyn, New
York, 8 February 1888), son of William Isaac Bicknell
(1788-1859), schoolmaster and author, whose sister Elizabeth
Bicknell (1785-1864) in 1818 married the Rev. John Bicknell
(circa 1787-1878), 1812-1844 Methodist preacher.
Box 44, Folder 67
Dods, Marcus, to "Dear Sir",
23 Great King Street, Edinburgh, 1890
October 21.
General Physical Description note: A.L.S., 3 p. Ms. McP 608.
Box 44, Folder 69
Douglas, Arthur Gascoigne, Bishop of Aberdeen and Orkney,
to "Sir",
Aberdeen, 1890 November 23.
General Physical Description note: A.L.S., 3 p. Ms. McP 610.
Box 44, Folder 7
Forster, Edward, Rev., to the Chevalier Paul-Henri
Marron, President of the Consistoire de l'Eglise
Reformée,
Rue de Chaillot No. 72, Paris, 1822
September 12.
General Physical Description note: A.L.S., 2 p. Ms. McP 546.
Box 44, Folder 9
Foster, John, to [Alfred] Holden,
Stapleton, 1824 Thursday [no month or
day given].
General Physical Description note: A.L.S., 4 p. Ms. McP 548.
Box 44, Folder 87
Gibbons, James Cardinal, to "My Dear Mr.
Forshee",
1902 September 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 626.
Box 44, Folder 46
Hitchcock, Roswell Dwight, to "Mr. De
Forest",
497 5th Avenue [New York], 1865
November 29.
General Physical Description note: A.L.S., 1 p. Ms. McP 586.
Note
The addressee is most probably Henry Grant De Forest (1820-1889),
a prominent New York City lawyer and businessman and, like
Hitchcock, a graduate of Amherst College (class of 1839).
Box 44, Folder 64
Houghton, George Hendrick, to "my dear Mr.
Fiske",
1 East 29th Street [New York], 1889
July 16.
General Physical Description note: A.L.S., 3 p. Ms. McP 605.
Box 44, Folder 38
Law, Henry, Rector of Weston super Mare, to "My dear
Sir",
Weston super Mare, 1856 August
7.
General Physical Description note: A.L.S., 3 p. Ms. McP 577.
Note
Henry Law (1797–1884), dean of Gloucester.
Box 44, Folder 65
[Manning, Henry Edward, Cardinal, Archbishop of
Westminster] H. E. C. A., to "My dear Child",
1890 March 4.
General Physical Description note: A.N.S., 1 p. Ms. McP 606.
Box 44, Folder 73
Newman, John Philip, Bishop, to Dr. Samuel Edward
Young,
Round Lake, New York, 1892 August
8.
General Physical Description note: A.L.S., 1 p. Ms. McP 614.
Note
The addressee is Samuel Edward Young (1866-1927), Presbyterian
clergyman, lastly pastor of the Bedford Presbyterian Church, in
Brooklyn.
Box 44, Folder 79
Nichols, William Ford, Episcopal Bishop of California,
Canonical consent to the ordination of Joseph Marshall Francis,
bishop-elect of the diocese of Indiana[polis], to the office of
Bishop,
Bishop's Rooms, Diocesan House, 731
California Street, San Francisco, 1899 July 26.
General Physical Description note: D.S., 1 p. Ms. McP 620.
Box 44, Folder 24
Onderdonk, Benjamin Tredwell, Bishop, to Rev. Joseph
Ransom, and the vestry of Christ Church, Gilbertsville, Otsego
County, New York,
New York, 1843 March 19.
General Physical Description note: Printed form, 3 p., signed twice. Ms. McP 563.
Scope and Contents note
- Notice of displacement of Seth W. Beardsley from the
ministry under the 38th Canon of the [Protestant
Episcopal'] General Convention of 1832.
- Notice of displacement of William Tatham under the
same Canon; and degrading of Nathan Kingsberry after
conviction, on trial, of sundry acts and habits of
scandalous, disorderly, and immoral conduct.
Box 44, Folder 88
Potter, Henry Codman, Bishop, to "Prof. J.
Helder",
Cooperstown, Otsego County, New York,
1906 July 12.
General Physical Description note: T.L.S., 2 p. Ms. McP 627.
Note
The addressee is Jacob Heller (born Germany 1868, living in
Newark, New Jersey, in 1940), Professor of German and Philosophy
at Scio College, Scio, Ohio.
Box 44, Folder 31
Potter, Horatio, Rev. (later Bishop), to the Hon. Judge
[John] Woodworth,
St. Peters, Albany, 1853 July
29.
General Physical Description note: A.L.S., 4 p. Ms. McP 570.
Sheerin, James, Rev., Letters to,
1916-1924.
Physical Description:
3 folders.
Note
Rev. James Sheerin (1865-1933), Episcopal clergyman and author,
rector of St. Matthew's Episcopal Church, Boston, 1911-1917;
vicar of St. Thomas Chapel, New York City, 1917-1919;
superintendent, Orphans Home, New York City, 1919-1926; rector,
American Church, Munich Germany.
Box 44, Folder 95
Bryan, William Jennings, Jr., to the Rev. James
Sheerin,
Van Nuys Building, Los Angeles,
1924 October 6.
General Physical Description note: T.L.S., 1 p. Letter in third person, and signature may not
be that of Bryan. Ms. McP 634.
Box 44, Folder 91
Manning, William Thomas, Rev., to the Rev. James
Sheerin,
Office of Trinity Church, 167
Fulton Street, New York, 1916 February 29.
General Physical Description note: T.L.S., 1 p. Ms. McP 630.
Box 44, Folder 94
Wheat, Clayton Earl, Chaplain, United States Military
Academy, to James Sheerin,
United States
Military Academy, West Point, New York, 1921 and
1924.
Note
Clayton Earl Wheat (1881-1970), Episcopal chaplain at the
United States Military Academy, West Point, 1918-1926; head
of the English Department, United States Military Academy,
1926-1945.
Scope and Contents note
2 pieces. Ms. McP 633.
- T.L.S., 1 p. 1921 September 1.
- T.L.S., 1 p. 1924 April 14.
Box 44, Folder 62
Storrs, Richard Salter, Church of the Pilgrims, Brooklyn,
New York, Biblical quotation,
80 Pierrepont Street, Brooklyn, New
York,1884 January 24.
General Physical Description note: A.N.S., 1 p. Accompanied obituary, June 1900, clipped from
unidentified publication. Ms. McP 603.
Box 44, Folder 48
Thompson, Joseph Parrish, to Charles Mumford,
New York, 1869 May 21.
General Physical Description note: A.L.S., 1 p. Ms. McP 588.
General note
The addressee appears to live in Michigan, but has not been
identified in the 1870 Federal census for the state.
Box 44, Folder 6
Turner, Samuel Hulbert, to Charles F.
Bancker,
New York, 1822 March 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 544.
Box 44, Folder 56
Tyng, Stephen Higginson, Rev., to Thomas C.
Powell,
St. George's Rectory, 209 East 16th
Street [New York], 1876 [September].
General Physical Description note: A.L.S., 1 p. On over-leaf of Powell's original letter, dated
1876 September 26, from 204 East 16th Street. Ms. McP
596.
General note
The addressee is Thomas Charles Howell (born Cincinnati, Ohio, 12
April 1856), son of the Rev. Howell Powell (circa 1820-1875,
1851-1870, minister of the College Street Welsh Calvinistic
Methodist church, Cincinnati; 1870-1875, minister of the 13th
Street Welsh Calvinistic Methodist [Presbyterian] Church, New
York), and his wife, Sarah Davies (1823-1890). 1897 September 4,
as "treasurer", residing in Providence, Rhode Island, married,
in Newton Centre, Massachusetts, Robertha Young Stevens (born
New Haven 4 July 1858), of New Haven, daughter of Robert Stevens
(1823-1892) and Adelia Amanda Young (1831-1900), and widow of
Frank Lyman Forsyth (1854-1895), MD, of Providence. The 1920
Federal census, lists the couple as "roomers" at the Hotel
Brunswick, 520 Boylston Street, Boston, and his occupation as
stock broker.
Scope and Contents note
Response to request for addresses of relatives of the late Chief
Justice Salmon P. Chase.
Box 44, Folder 93
Van De Water, George Roe, Rev., to "My dear
Brother",
1921 May 16.
General Physical Description note: A.L.S., 1 p. Ms. McP 632.
Note
Rev. George Roe Van De Water (1854-1925), Rector of St. Andrew's
Church, New York City, 1887-1920; rector of the Church of the
Beloved Disciple, New York City, 1920-1925.
Box 44, Folder 57
Van Dyke, Henry Jackson., to "Dear Brother",
Brooklyn, 1876 December 20.
General Physical Description note: A.L.S., 1 p. Ms. McP 597.
Box 44, Folder 78
Vibbert, Wm. Henry, Rev., to "My dear Miss [addressee's
name cut out]",
11 East Twenty-fourth Street [New
York], [18]96 April 13.
General Physical Description note: A.L.S., 2 p. Ms. McP 619.
Note
William Henry Vibbert (1839-1918), Trinity College, Berkeley
Divinity School, Professor of Hebrew, Berkeley Divinity School,
and rector of Christ Church, Middle Haddam, 1863-1873; rector of
St. Luke's Church, Germantown, Philadelphia, 1873-1883; rector
of St. James' Church, Chicago, 1883-1890; rector of St. Peters
Church, Philadelphia, 1890-1891; vicar of Trinity Chapel, Wall
Street, New York, 1891-1918.
Scope and Contents note
Biographical information for an entry in the
Living Church [Quarterly].
Box 44, Folder 66
Walker, William David, Bishop, to Rev. Edward
Abbott,
Fargo, [circa 1890] April
17.
General Physical Description note: A.L.S., 8 p. Ms. McP 607.
Note
William D. Walker (1839-1917), Episcopal bishop of North Dakota,
1883-1896, and of Western New York, 1897-1917. The addressee is
the Edward Abbott (1841-1908), rector of St. James, Cambridge,
from 1878 to 1888, and again from 1895, editor of the Literary
World.
Scope and Contents note
Concerning whether the concept of the use of railroad cars as
roaming chapels, instituted by Walker in his diocese in 1890,
and described by Abbott--see the article in
The Churchman, as reprinted in the
Cambridge Chronicle for 29
December 1888--originated with Walker or Abbott.
Box 44, Folder 26
Yates, John Austin, Rev., to Rufus G. Beardslee
[Beardsley], Chairman of the Lecture Committee of the Young
Men's Association [of Albany, New York].
Union College [Schenectady, New York,]
1847 November 13.
General Physical Description note: A.L.S., 2 p. Ms. McP 565.
Subseries 2.5.9.
Financial and commercial papers,
1783-1919.
Physical Description:
14 folders.
Scope and Contents note
The materials in this subseries consist of bank drafts and cheques,
merchants’ invoices and correspondence, and stock certificates, both
issued and unused. The materials do not appear to relate to William
McPherson’s research interests or to famous persons; however, most
of the items have attached revenue stamps, and it is possible that
these, and those items dating from before the introduction of
postage stamps, represent the remains of McPherson’s stamp and
postal cover collection, which was stolen from his unoccupied house
after he had been removed to a nursing facility. In addition,
McPherson may have collected the stock certificates for their
graphic design.
Box 43, Folder 7
Bank drafts and cheques, and stock transfer
advisories,
1846-1919.
Merchants' papers,
1783-1914.
Physical Description:
11 folders.
Scope and Contents note
23 pieces. Bills, accounts, estimates, statements, etc. Ms. McP
533.
Box 43, Folder 79
Argentina,
1914.
General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 80
Cuba,
Trinidad, 1859 December
23.
General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 81
France,
1859-1877.
General Physical Description note: 4 pieces. 2 pieces (1873, 1877) addressed to Messrs. Sachse
& Klemm, Liverpool. Ms. McP 533 (part).
Box 43, Folder 82
Germany (Alsace),
Mühlhausen, 1874 October
28.
General Physical Description note: Ms., 1 p. Ms. McP 533 (part).
Box 43, Folder 83
Great Britain,
1783-1843.
General Physical Description note: 5 pieces. Ms. McP 533 (part).
Box 43, Folder 84
[India] Messrs. Jardine Skinner & Co. Prices
Current,
Calcutta, 1865 November
20.
General Physical Description note: Printed document with manuscript additions, 3 p. Ms. McP
533 (part).
Box 43, Folder 85
Italy,
1859.
General Physical Description note: 2 pieces. Ms. McP 533 (part).
Box 43, Folder 88
[Russia] Pollitz & Co., William, to Messrs.
Schieffelin & Co.,
St. Petersburg, 1900 January
17.
General Physical Description note: A.L.S., 1 p. Ms. McP 533 (part).
Box 43, Folder 89
Switzerland,
1858,
1873.
General Physical Description note: 2 pieces. Ms. McP 533 (part).
United States,
1848-1849.
Physical Description:
2 folders.
Box 43, Folder 86
[Maine] Bailey, J., to Moses Emery,
Esq.,
Wiscasset, Maine, 1848 May
5.
General Physical Description note: A.L.S., 1 p.
Ms. McP 533 (part).
Box 43, Folder 87
[New York] Order from the Collector of Customs to
the Inspector to send to the Public Store one case
imported by [indecipherable] Wadsworth in the ship
John R. Skiddy, from
Liverpool,
Custom House, New York, 1849
May 5.
General Physical Description note: Printed form,
filled in, 1 p. Ms. McP 533 (part).
Stock certificates,
circa
1854-1892.
Physical Description:
2 folders.
Box 25, Folder 7
Issued,
1863-1902.
Scope and Contents note
- American Coal Company of Allegany County
(incorporated Maryland). 60 share. To H. N. Skinner.
28 August 1863.
- American Coal Company of Allegany County
(incorporated Maryland). 200 shares. To Livermore
Clews & Co. 28 August 1863.
- Berkshire Mills, James Smyth (Pennsylvania), 5 per
Cent, Mortgage Bond (bearer bond), First Series,
$500. To Walter & Krohn. 22 March 1883.
- Cameron Oil, Land, and Investment Company
(incorporated South Dakota). 25 shares. To Edward
Fehlman. 9 May 1902.
Box 25, Folder 8
Unmarked,
circa
1854-1893.
Scope and Contents note
- Confederate States of America, Loan, February 20,
1863. Evans & Cogswell, S.C. J. Wojciechowski
Lith.
- Mobile and Dauphin Island Railroad and Harbor
Company, First Mortgage Five Percent, Gold Bearer
Bond, 20 October 1893. Waterlow Bros. & Layton,
Limited, Birchin Lane, London.
- Philadelphia and Reading Rail Road Company. Hufty
& Danforth, Philadelphia and New York.
- Sam Diego and Gila, Southern Pacific and Atlantic
Rail Road Company, Incorporated November 7th, 1854.
Lith. Britton & Rey, San Francisco.
- San Diego & Gila, Southern Pacific &
Atlantic Rail Road Company, incorporated 7 November
1854. Plain paper. 2 copies (1 copy = Ms. McP
292).
- The Securities Company, Incorporated under the
laws of Connecticut. J. Ottmann, Lith. Co., Puck
Building, N.Y.
- Sample stock certificate No. 222-R. Adams &
Grace, New York.
Subseries 2.5.10.
German and Austrian materials,
1736, circa
1850-1896.
Physical Description:
5 folders.
Scope and Contents note
William McPherson was an admirer of Germany in his youth, and during
World War I; his attitude changed in the late 1930s and 1940s as he
learned of the nature of the Nazi regime. This subseries contains
examples of routine correspondence signed by Frederick William I. of
Prussia and the German Emperors William I. and II., and a personal
letter from scientist Alexander von Humboldt to British geologist
Sir Charles Lyell. It also includes a routine letter signed by
Austrian military commander Count Joseph Radetzki.
Box 43, Folder 75
Frederick William I., King of Prussia, to the merchants
[Adolph II.and Friedrich] Saturgus,
Potsdam, 1736 August 21.
General Physical Description note: D.S., 1 p. Ms. McP 528.
Scope and Contents note
The king acknowledges receipt of the letter and memorandum of 14
August, and promises to aid the Saturgus brothers in their
claims against the Lithuanian Regimentarium Policei. Adolf II.
Saturgus (1685-1739) and Friedrich Saturgus (1697-1754), were
merchants in Königsberg, East Prussia. The Saturgus family were
the richest firm in Königsberg and dominated the city's commerce
in the first half of the 18th century..
Box 44, Folder 30
Humboldt, Friedrich Heinrich Alexander, Baron von, to
"Monsieur" [Sir Charles Lyell],
Jeudi [circa
1850-1856].
General Physical Description note: A.L.S., 1 p. Ms. McP 569.
Provenance
Pencil notation in William McPherson's hand: "11/3/30, Heise,
2.00".
Scope and Contents note
Letter refers to "Vous et l'aimable Lady Lyell". The Lyells
visited von Humboldt in Berlin in the summers of 1850 and
1856.
Box 44, Folder 37
Radetzki, Joseph (Count), to "your
Excellency",
Verona, 1856 April 14.
General Physical Description note: L.S., 2 p. Ms. McP 576.
Scope and Contents note
Concerning Captain Radakovich (probably the Johann Radakovich,
Hauptmann im Infanterie-Regiment Nr. 37, who in 1850 was awarded
the Austrian Militär-Verdienstkreuz, and in 1858 published
Die europaeischen Orden und
Ehrenzeichen in Originalgrösse, ausgeführt in Hochdruck mit
Gold, Silber und Farben
).
Box 45, Folder 14
William I., German Emperor [as King of Prussia],
Appointment of Dr. Franz Wilhelm Kampschulte as ordinary
Professor in the Philosophy Faculty of the Rhenish
Friedrich-Wilhelms-University at Bonn,
Baden-Baden, 1861 July 31.
General Physical Description note: D.S., 1 p. Ms. McP 582.
Box 44, Folder 77
William II., German Emperor, Assignment of 2nd Lieutenant
Heydorn II., of the Infantry Regiment Herzog von Holstein
(Holsteinisches) No. 85, to service for one year, beginning 1
April, with the Schloßgarde-Kompagnie,
Berlin, 1896 March 19.
General Physical Description note: D.S., 1 p. Ms. McP 618.
Biographical/Historical note
Martin Heydorn (1869-1930), from Pinneburg, Holstein, rose in
rank to become a Major; he died in Munich.
Subseries 2.5.11.
Logbooks,
1822-1855.
Physical Description:
8 folders.
Provenance
Envelope pasted into the logbook of the ship
Corinne, 1855 (Ms. McP 347, Box 40, Folder 8), contains
the following pencil notation in William McPherson's hand: "Vol. 1-1
[the log book of the
Corinne] ; Vol.
1-7 [the logbooks of Jonathan Nash] ; 8/12/37".
Scope and Contents note
This subseries contains a collection of sailing logs. All but one of
the logs relates to the career of Capt. Jonathan Nash, from 1822
(possibly his earliest command) to the end of July 1850. The
majority of voyages are fishing, sealing, and whaling, although the
last two are trading, the final one from New London to San
Francisco. The final pages of the log of the schooner
Buffalo contain three pen drawings,
1826-1827, of schooners in the harbor of Stonington, Connecticut.
John Knight Stickney's log of the 1855 return passage of the Corinne
from Calcutta to Boston is a "clean" copy, prepared specifically for
Matthew Fontaine Maury to use in his studies of ocean winds and
currents.
Nash, Jonathan, master,
1822-1850.
Physical Description:
7 folders.
Note
Captain Jonathan Nash was born in Westerley, Rhode Island, 20
June 1797, the son of Jonathan Nash, Jr. (1765-1846) and Betsey
Mitchell (1774-1845). He died at the island of São Tomé, off the
coast of West Africa, 30 October 1856, aged 59, and is buried in
the New Poquetanuck Cemetery, Preston, Connecticut. He appears
in the 1850 Federal census for Preston with wife Sally [Gavitt
(1805-1895)], 3 sons, and 3 daughters. The records of Lawrence
& Co., of New London, now in the G. W. Blunt White Library,
Mystic Seaport, show a Jonathan Nash as master of the brig
Louisa Beaton on a voyage, New London
- Africa - New London, 29 December 1856 - 23 February 1857.
Box 40, Folder 1
1822 January 16 -1823 May 31.
Note
40 p. Ms. McP 340.
- Schooner
Honor &
Anne
, Savannah to Port au Prince and
return. 1822 January 16 - March 16
- Schooner
John
Chevalier
, Savannah to Charleston. 1822
March 19 - April 10 1822.
- Schooner
Free Gift,
Stonington, Connecticut, to Belle Isle and return.
1822 May 23 - 1823 May 31.
Box 40, Folder 2
Schooner
Buffalo,
fishing voyage, Stonington to Straits of Belle Isle,
Newfoundland,
1824 May 21 - August 6.
Note
14 p. Ms. McP 341. At the end, drawings of schooners out of
Stonington, Connecticut, marked as follows:
- "Cp. H.", November 1827.
- "S. L.", April 1827.
- "W. O.", October 1826.
Box 40, Folder 3
Schooner
Superior,
sealing voyage, New York to Patagonia, and return to
Stonington, Connecticut,
1826 December 4 -
1828 June 18.
General Physical Description note: 78 p. Ms. McP 342.
Box 40, Folder 4
Ship
Elizabeth, whaling
voyage, New York to Falkland Islands, Patagonia, Crozet
Island, Kerguelen Islands, Desolation Island, Rio De
Janeiro, and return,
1838 February 14 -
1839 August 16.
General Physical Description note: 118 + 3p. At the back, time reckonings, 11 April - 29
September 1844; location for entries for 12 and 14 August
given as "Woahoo" and "Woahoi" = Oahu, Hawaii. Ms. McP
343.
Box 40, Folder 5
Ship
Vermont, whaling
voyage, Mystic to North West Coast of America, Straits of
Magellan, Maui, Oahu, Samoa, New Zealand, Maui, North West
Coast, and return,
1843 November 20 -
1846 April 14.
General Physical Description note: 190 p. Ms. McP 344.
Box 40, Folder 6
Brazilian brig
Virginia,
New York to Matanzas and Havana, Cuba; Cowes, Isle of Wight;
Cronstadt, Russia; Elsinore, Denmark; Aberdeen, Scotland /
ship
Hendrick Hudson, London to
New York,
1847 May 25 - 1848 January
6.
General Physical Description note: 54 p. Ms. McP 345.
Note
On Wednesday, 22 December 1847, Nash was discharged from the
Virginia by Spofford &
"Telletson" [Tillotson], New York. Paid $300, "Mr. Burrows
promising to pay one hundred dollars of my expenses from
this place to the United States ..." 25 December, sailed on
city steamer for London, where he arrived on the 27th.
Originally intended to cross over to Liverpool and sail on
the steamer
Arcadia, but found
his passage had been booked on the ship
Hendrick Hudson, Pratt, master,
which he boarded on 31 December.
Box 40, Folder 7
Schooner
Boston, of
Norwich, Connecticut, New London to San Francisco,
California,
1849 November 27 -
1850 July 29.
General Physical Description note: 56 p. Ms. McP 346.
Box 40, Folder 8
Ship
Corinne, John K.
Stickney, Master,
1853-1855.
Provenance
William McPherson purchased the logbook, and probably the letter,
for $2.98 from Stan. V. Henkels, of Philadelphia, on 10 November
1922.
Note
John Knight Stickney, born Charleston, Massachusetts, 9 April
1817, son of Samuel Stickney (1786-1854) and Susannah Knight
(1790-1861), died Watertown, 23 September 1898, buried Mt.
Auburn Cemetery, Cambridge, Massachusetts. Following his
father's occupation, he went to sea at age fourteen,
subsequently commanding vessels engaged in the foreign trade.
The round-the-world voyage from New York via San Francisco on
the ship
Corinne (of which he was
part-owner) recorded in the accompanying log was his last: upon
its completion, Stickney abandoned the sea and settled in
Watertown, where he became a successful banker, town official,
and representative to the Massachusetts legislature in 1863. In
1851 he married Emma Grace Gribble, of New York, born
Camberwell, Surrey, 30 January 1825, died Watertown, 18 October
1900, daughter of Robert Gribble (1792-1848), of Camberwell,
clerk in the Bank of England, and Sarah Amelia Fletcher (born
circa 1796/1801-1873). The couple had no children.
Scope and Contents note
Ms. McP 347.
- Letter from John K. Stickney to Lieutenant F. M.
[Matthew Fontaine] Maury, USN, transmitting an abstract
of the sailing log of the ship
Corinne, from New York to "this port".
Benicia, California, 29 October 1853. A.L.S. 1 leaf,
folded to 7 x 4.5 inches (half missing).
- Logbook of the ship
Corinne, John K. Stickney, master, from
Calcutta to Boston, 1855 May 23 - October 5. 46
p.
- Invoice in the amount of $2.98 from Stan. V. Henkels,
1304 Walnut Street, Philadelphia, dated 26 October 1921,
to William McPherson. Stamped "paid" 15 November
1922.
Subseries 2.5.12.
Scrapbooks (literary),
1846-1878,
1888-1908.
Physical Description:
3 volumes + 1 folder.
Scope and Contents note
This subseries consists of two acount ledgers, one of a Boston,
Massachusetts, coachman, the other of a medical doctor in
Middlebury, Elkhart Co., Indiana, both later reused as literary
scrapbooks, with poems, short stories, notices, and other clippings,
mostly from the
Boston Evening
Transcript
, in the former case, and the
New York Mercury, in the latter case,
pasted over.
Box 2, Folder 1
Account book, 1888-1894 and 1899; re-used by William
McPherson to record "Book accts", "List of Calif. Books
desirable to have", "Calif. books I have", and "Letters Mailed",
1900 and 1908.
1888-1908
Scope and Contents note
The receipts for 1888-1890 (pp. 280-283) are payments from the
State of New Jersey for the maintenance of state patients, and
from individuals for the maintenance of private patients. The
accounts for 1899 relate to individuals and institutions in
California, particularly Orange County, and appear to have no
connection with the maintenance of patients.
Coachman's account book / Literary scrapbook
#1,
Physical Description:
1 volume + 2 folders.
Box 13, Volume 1
Account book / Scrapbook,
1846-1878.
Scope and Contents note
Account ledger, 1846-1852, of a Boston, Massachusetts,
coachman. Later reused as a scrapbook, with poems, short
stories, notices, and other clippings, circa 1863-1880,
mostly from the
Boston Evening
Transcript
, pasted over. "Charles H. Mills"
written in pencil on first page. This volume may have
belonged to a member of the McPherson family, or someone
else living in Santa Ana, as it originally contained a
newspaper clipping, dated 1876, describing Tustin (now Box
13, Folder 2), and a copy of the
Santa Ana Herald, vol. 1, no. 20 (12 October
1878) (now Box 52, Folder 9).
Box 13, Folder 2-3
Items laid in,
circa
1863-1876.
Physical Description:
2 folders.
Scope and Contents note
Clippings of poems, stories, and short essays from
unidentified periodical publications. Includes a newspaper
clipping, dated 1876, describing Tustin..
Box 13, Volume 4
Medical doctor's account book / Literary scrapbook
#2,
1851-1863.
Provenance
Pencil notation, in William McPherson's hand, of date of
acquisition: "3/21/[19]34".
Scope and Contents note
Account ledger, circa 1851-1852, of a medical doctor in
Middlebury, Elkhart Co., Indiana. Later reused as a literary
scrapbook, with poems, short stories, notices, and other
clippings, circa 1863-1865, many from the
New York Mercury, pasted over. The volume also
includes poems entered in manuscript.
Subseries 2.5.13.
Women (American and British),
1828-1928.
Physical Description:
33 folders.
Scope and Contents note
This subseries contains letters to and from women. The correspondents
include prominent American and British social reformers and
activists such as Jane Addams, Susan B. Anthony, Frances P. Cobbe,
Maye Dilke, Julia Ward Howe, Lulu Gray Noble, and Elizabeth Cady
Stanton, and authors such as Louisa May Alcott, Dinah Craik, Sarah
Doudney, Anna Leonowens, and Adeline Whitney, British journalist
Lady Florence Dixie, and British art historian Elizabeth, Lady
Eastlake. Other materials include the sign-manual of Queen Victoria
on the appointment of Thomas Richardson Kemp as Recorder of the
Borough of Deal, two letters from Helena Modjeska, and a collection
of fan letters, dated 1920, from Britain and Cuba, addressed to Mary
Pickford. The letters from New Hampshire, Maine, and Connecticut
dated 1828 through 1843 may be McPherson family letters whose
context cannot be determined at present.
Box 42, Folder 80
Addams, Jane, to Mrs. Austin Bryant Reeves,
Hull-House, 800 South Halsted Street,
Chicago, 1928 October 21.
General Physical Description note: A.L.S., 1 p. Accompanied by envelope. Ms. McP 435.
Box 42, Folder 48
Alcott, Louisa May, to "Dear Mrs. Clark" [? Annie Maria
Lawrence Clark],
[1879] July 13.
General Physical Description note: A.L.S., 4 p. Accompanied by p. 93 of a manuscript in Alcott's
hand of the text of
Jack and Jill: A
village story
, first published in 1880. Ms. McP
403.
Box 42, Folder 58
Anthony, Susan Brownell, to "My dear young
friend",
National-American Woman Suffrage
Association, Rochester, New York, 1894 March 8.
General Physical Description note: A.L.S., 1 p. Ms. McP 413.
Box 42, Folder 17
Buckingham & Chandos, C[aroline (Harvey) Grenville,
Duchess of], to George William Childs,
Wotton, 1873 December 27.
General Physical Description note: A.L.S., 4 p. Ms. McP 372.
Box 42, Folder 12
Cobbe, Frances Power, to "Miss Estlin" [Mary Anne
Estlin],
circa 1891.
General Physical Description note: A.L.S., 3p. Ms. McP 367.
Box 42, Folder 27
Craik, Dinah Maria Mulock, to [
Harper's Magazine],
Corner House, Shortlands, Kent, 1880
April 4.
General Physical Description note: A.L.S., 3 p. Ms. McP 382.
Box 42, Folder 10
des Voeux, Hylda, Lady, to "Dear Sir",
Overseas-Club, General
Buildings, Aldwych, London, W.C., no date.
General Physical Description note: T.L.S., 1 p. Ms. McP 365 (part).
Note
Hylda Henrietta Brooke (1879-1955), 1918 CBE, Chairman, Overseas
League Soldiers' and Sailors' Fund, 1914-1918, and Honorary
Controller, Overseas League, 1918-1940, daughter of Sir Victor
Alexander Brooke, 3rd Bt., of Colebrook, and wife successively
of Sir Frederick Henry Arthur des Voeux (1857-1937), 7th
baronet, and of Sir John Evelyn Wrench (1882-1966), CMG, founder
of the Overseas League and of the English-Speaking Union.
Box 44, Folder 81
Dilke, Margaret Mary, to W. D. Hay,
circa 1890.
General Physical Description note: A.L.S., 1 p. Ms. McP 622 (part).
Note
The author is Margaret Mary ("Maye") Smith (1857-1914),
campaigner for women's rights, daughter of British shipping
magnate and Liberal politician Thomas Eustace Smith, and wife
successively of Ashton Wentworth Dilke (1850-1883), MP for
Newcastle-upon-Tyne, and from 1891 of William Russell Cooke
(1854-1903), solicitor and legal adviser to the Liberal party.
She is the subject of the painting "Mrs. William Russell Cooke"
(1895), by John Singer Sargent, now in the Smithsonian
Institution. The addressee is probably the journalist William
DeLisle Hay (born 1853), who last appears in the London
electoral rolls for 1896, in a single rented room at 73 Balcombe
Street, Mary-le-Bone.
Box 42, Folder 73
Dixie, Florence Caroline (Douglas), Lady, to
unknown,
circa 1903.
General Physical Description note: A.N.S., 1 p. Ms. McP 428.
Note
#3139 ($1.00) in unidentified bookseller's catalog.
Box 42, Folder 69
Dixon, Ella Hepworth, to Thomas Hutchinson,
6 St. James's Terrace, Regents Park,
1901 April 18.
General Physical Description note: Postcard. Ms. McP 424.
Box 42, Folder 40
Dixon, Marian Hepworth, to "My dear Mrs. Lippincott"
[Sarah Jane (Clark) Lippincott],
6 St. James's Terrace, Regents Park,
N.W., London, 1883 December 27.
General Physical Description note: A.L.S., 3 p. Ms. McP 395.
Note
Mother of Marion Hepworth Dixon (1856-1936) and Ella Hepworth
Dixon (1857-1932) (cf. Box 42, Folder 26).
Box 42, Folder 9
Doudney, Sarah, to Mr. Hutchinson,
Pioneer Club, 5 Grafton Street,
Piccadilly W, London, 17 January 1899.
General Physical Description note: Card. Ms. McP 365 (part).
Note
Sarah Doudney (1841-1926), English novelist and poet, best known
as a children's writer and hymnwriter.
Box 42, Folder 11
Douglas, Catharine, to Dudley M. Hayden, George Hotel,
Glasgow,
Rosehall [(Douglas-Support)
Lanarkshire], Friday, [?1837] June 30.
General Physical Description note: A.L.S., 1 p. Ms. McP 366.
Note
Taped to back: "Letter of introduction from Lady Catherine
Douglass, Aunt of Gen. George Ramsay U.S. Army". Brigadier
General George Douglas Ramsay (1802-1882) was the first cousin
once removed of Catherine Douglas (died 1847), of Rosehall,
Lanarkshire, being the son of Catherine Graham (1776-1844), the
daughter of Jean Brent (1738-1817), the younger sister of
Catherine Douglas's mother, Catherine Brent (1736-1819).
Box 42, Folder 50
Eastlake, Elizabeth (Rigby), Lady, to "Dear Sir" [the
London Library],
7 Fitzroy Street, London, 1889 April
2.
General Physical Description note: A.L.S., 2 p. Ms. McP 405.
Box 42, Folder 74
Faithful, Emily, to "Dear Mrs. Sargent",
circa 1903.
General Physical Description note: A.L.S., 2 p. Ms. McP 429.
Box 42, Folder 4
Fox, W. J., to Miss Hughes,
58 Lincolns Inn Field, 20 June
1839.
General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 5
Gale, S., to Miss Lydia H. Gale ["Dear sister"], 16
Staniford St., Boston, Massachusetts,
[indecipherable] 22
October [no year].
General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 63
Howe, Julia Ward, to "Dear May-flower",
241 Beacon St., Boston, 1897 May
10.
General Physical Description note: A.L.S., 3 p. Ms. McP 418.
Box 42, Folder 7
Huntington, F. D., to "My dear friend",
Harv[ard] Univ[ersity], Cambridge[,
Massachusetts], 11 April 1888.
General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 16
Leonowens, Anna H., to [James] Redpath,
New Brighton, Staten Island, 1873
September 13.
General Physical Description note: A.L.S., 3 p. Ms. McP 371.
Modjeska, Helena, letters from,
Box 42, Folder 51
Modjeska, Helena, to "My dear Mr.
Foster",
Arden, 1890 June 21.
General Physical Description note: A.L.S., 3 p. Accompanied by photograph of Modjeska ; 5 x 4
inches. Ms. McP 406.
Box 42, Folder 61
Modjeska, Helena, to "My dear Mrs. Palmer" [Mrs. A.
M. Palmer, President, Women's Professional
League],
Hotel Netherland, New York, 1895
October 1.
General Physical Description note: A.L.S., 1 p. Ms. McP 416.
Box 42, Folder 28
Noble, Lulu Gray, to the Publishers of
Scribner's Monthly,
Wilbraham, Massaschusetts, [circa 1874]
May 20.
General Physical Description note: A.L.S. 1 p. Ms. McP 383.
Scope and Contents note
Request for copy of
Scribner's
Monthly
for October 1873, containing her article on
"Free Marriage".
Box 42, Folder 79
Pickford, Mary, fan letters addressed to,
1920.
General Physical Description note: 13
pieces, 11 from Great Britain and 2 (in Spanish) from Cuba. Ms.
McP 434.
Language of Materials note: 2
pieces from Cuba in Spanish.
Box 42, Folder 8
Pollard, Josephine, to Mrs. Patton [?],
409 W. 18th St., New York, 18 February
1891.
General Physical Description note: A.N.S, 1 p. Ms. McP 365 (part).
Note
Josephine Pollard (1834-1912), children's writer and
hymnwriter.
Box 42, Folder 6
Snowden, John, to Mrs. Elizabeth Snowden ["Dear Mother"],
care Rev. George S. Gordon, Northville, Litchfield Co.,
Connecticut,
4 August 1843.
General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Box 42, Folder 49
Stanton, Elizabeth Cady, to Benjamin W.
Custin,
706 North 19th Street, Omaha, Nebraska,
1888 December 25.
General Physical Description note: A.L.S., 3 p. Ms. McP 404.
Box 42, Folder 57
[Victoria, Queen of Great Britain] Kemp, Thomas
Richardson, appointment as Recorder of the Borough of
Deal,
Court of St. James, 1892 September
19.
General Physical Description note: D.S., 2 p. Signatures of Victoria, Queen of Great Britain, and
Herbert Henry Asquith, Home Secretary. Ms. McP 412.
Box 42, Folder 2
Wheeler, Abigail, to Marinda Adams ["Dear
Teacher"],
New Ipswich, New Hampshire, 12 March
1832.
General Physical Description note: A.L.S., 3 p. Ms. McP 365 (part).
Whitney, Adeline Dutton (Train), letters
from,
1902-1904.
Physical Description:
2 folders.
Box 42, Folder 70
Whitney, Adeline Dutton (Train), to "My dear friend"
[? Annie Maria Laurence Clark],
Milton, 1902 September
20.
General Physical Description note: A.L.S., 3 p. Ms. McP 425.
Box 42, Folder 75
Whitney, Adeline Dutton (Train), to Annie Maria
Laurence Clark,
Milton, 1904 October 8.
General Physical Description note: A.L.S., 3 p. Accompanied by stamped envelope. Ms. McP
430.
Box 42, Folder 1
Whittemore, Mary, to William D. Locke,
Fitzwilliam, New Hampshire, 29 July
1828.
General Physical Description note: A.L.S., 3 p. Ms. McP 365 (part).
Box 42, Folder 3
[Unidentified], to Miss Sarah Ann Haggens, care of Joshua
Roberts, Esq., South Berwick, Maine,
Boston, 1 March 1833.
General Physical Description note: A.L.S., 4 p. Ms. McP 365 (part).
Subseries 2.5.14.
Writers, editors, journalists, publishers (American and
British),
1840-1917.
Physical Description:
52 folders.
Scope and Contents note
32 of the 52 folders in this series contain letters addressed to book
and periodical publishers, and press associations: American Press
Association (6 folders), Mary Louise Booth, editor of
Harpers Baza[a]r magazine (6 folders),
William Heinemann (2 folders),
The
Independent
(6 folders), and Messrs. Joseph M. Stoddart,
Jr., (publishers of the
Encyclopedia
Americana
) (12 folders).
American Press Association, letters addressed
to,
1890-1898.
Physical Description:
6 folders.
Box 42, Folder 52
Gilmore, James Roberts, editor, James T. White &
Co., Publishers, to "Mr. Marshall" (Isaac Dexter
Marshall),
765 Broadway, New York, 1890
November 14.
General Physical Description note: A.L.S., 1 p. Ms. McP 407.
Box 42, Folder 64
Gordon, Julien [Julie Grinnell (Storrow) Cruger], to
"My dear Sir",
"Idlesse", Bayville, Long Island
[1898 July].
General Physical Description note: A.L.S., 2 p. Ms. McP 419.
Box 42, Folder 55
Lampton, Will J., to I. D. Marshall,
Detroit Free Press, Washington
Bureau, 1892 January 5.
General Physical Description note: A.L.S., 1 p. Ms. McP 410.
Box 42, Folder 66
MacGowan, Alice, to Editor, American Press
Association,
Times Office, Chattanooga,
Tennessee, 1898 November 16.
General Physical Description note: A.L.S., 1 p. Ms. McP 421.
Box 42, Folder 56
Perry, Carlotta, to Manager, American Press
Association,
832 Sheridan Road, Evansville,
Illinois, 1892 February 8.
General Physical Description note: A.L.S., 1 p. Ms. McP 411.
Box 42, Folder 59
Peters, Madison Clinton, to "Dear Mr.
Hill",
Hotel Nicholas, Nicholasville,
Kentucky, 1894 November 16.
General Physical Description note: A.L.S., 1 p. Ms. McP 414.
Booth, Mary Louise, editor of
Harpers Baza[a]r magazine, letters addressed
to,
1877-1881.
Physical Description:
6 folders.
Box 42, Folder 26
Dixon, Hepworth, Miss, to "Miss Booth",
6 St. James's Terrace, Regents
Park, N.W., 1880 March 22.
General Physical Description note: Letter, 1 p. Ms. McP 381.
Note
Either Marion Hepworth Dixon (1856-1936), or her sister, Ella
Hepworth Dixon (1857-1932), both of whom lived at this
address in 1880. Not apparently in the hand of Ella Hepworth
Dixon (Box 42, Folder 69).
Box 42, Folder 67
Hillard, K[atherine], to "My dear Miss
Booth",
Fanwood, New
Jersey, [no year] June 6.
General Physical Description note: A.L.S., 2 p. Ms. McP 422.
Note
Katharine Hillard (born London, 10 March 1839, died New York,
3 November 1915), poet, translator, and Theosophist.
Box 42, Folder 25
Hooper, Lucy Hamilton (Jones), to Mary L.
Booth,
U.S. Consulate, No. 3 Rue Scribe,
Paris, [circa 1880] February 13.
General Physical Description note: A.L.S., 2 p. Ms. McP 380.
Box 42, Folder 23
Knox, Thomas Wallace, to "Dear Miss
Booth",
Lotos Club, 147 Fifth Avenue, New
York, 1879 February 10.
General Physical Description note: A.L.S., 1 p. Ms. McP 378.
Box 42, Folder 21
Larned, Augusta, to "Dear Miss Booth",
211 W. 22nd St., New York, 1877
July 27.
General Physical Description note: A.L.S., 4 p. Ms. McP 376.
Box 42, Folder 30
Lathrop, George Parsons, to "Dear Mr.
Conant",
Union League, Philadelphia, 1881
December 5.
Physical Description:
6 folders.
General Physical Description note: A.L.S., 1 p. Ms. McP 385.
Box 44, Folder 99
Bernand, (Sir) Francis Cowley, to "Dear
Weldon",
Garrick Club, [1884] Tonight,
Thursday.
General Physical Description note: A.L.S., 1 p. Ms. McP 635 (part).
Provenance
#19622 ($1.00) in unidentified bookseller's catalog.
Note
Date from unidentified bookseller's catalog entry.
Box 43, Folder 39
Dana, Richard Henry, letters from,
1869, 1875.
Scope and Contents note
2 pieces. Ms. McP 489.
- To [indecipherable]. Boston, 1869 March 17.
- Negative response to invitation from Mayor of Boston.
Boston, 1875 June 6.
Box 44, Folder 84
Diósy, Arthur, to Dr. J. Murray Moore,
Station Hotel, Newcastle-on-Tyne, 1900
January 15.
General Physical Description note: A.L.S., 4 p. Ms. McP 623.
Note
Arthur Diósy (1856-1923), was a writer and lecturer, and in 1891
founded the Japan Society of the United Kingdom. The addressee
is John Murray Moore (1843–1914), a prominent physician and
surgeon, practicing in Liverpool, the United States, and New
Zealand, and author of numerous books and articles on homeopathy
and other subjects.
Box 44, Folder 45
Dixon, William Hepworth, to "Dear Sir",
Athenaeum Office, 20 Wellington Street,
Strand, WC, 1864 October 3.
General Physical Description note: A.L.S., 1 p. Ms. McP 585.
Provenance
#1888 ($1.00) in unidentified bookseller's catalog.
Box 44, Folder 90
Downing, William, to Theo[dore] M. Barber,
5, Temple Row, Birmingham, 1912 October
15.
General Physical Description note: A.L.S. (calligraphic hand), 1 p. Ms. McP 629.
Note
The writer is William Downing (1844-1910), antiquarian
bookseller, proprietor of the Chaucer's Head Library and
Bookshop. The addressee is Theodore Moses Barber (1846-1915),
Dartmouth 1870, professor of Latin at the Western University of
Pennsylvania, in Pittsburgh, 1870-1890.
Box 42, Folder 60
Farrar, Frederick William, to the Editor of the
Ecclesiastical Gazette,
London, 1895 March 11.
General Physical Description note: Postcard. Ms. McP 415.
Box 44, Folder 20
Fonblanque, Albany William, to
[indecipherable],
48 Connaught Square, [1840] January
10.
General Physical Description note: A.N.S., 1 p. Ms. McP 559.
Box 42, Folder 54
Forbes, Archibald, to "Dear Sir",
1. Clarence Terrace, Regents Park,
N.W., London, 1891 March 3.
General Physical Description note: A.L.S., 3 p. Ms. McP 409.
Note
The addressee is probably the editor of
Century (Illustrated) Magazine, which published
Forbes's "What I Saw of the Paris Commune" in vol. 44
(1892).
Box 42, Folder 24
Freeman, Edward Augustus, to J. B. Laux,
Alençon, France, 1879 June
29.
General Physical Description note: A.N.S., postcard. Ms. McP 379.
Box 42, Folder 13
Greeley, Horace, to Judge Joseph W. White,
Office of the Tribune, New York, 1864
November 23.
General Physical Description note: A.L.S., 1 p. Ms. McP 368.
Box 42, Folder 78
Hamilton, Allan McLane, to John Calvin Lawrence
Clark,
Great Barrington, Massachusetts, 1917
November 30.
General Physical Description note: A.L.S., 1 p. Ms. McP 433.
Box 42, Folder 71
Harper & Brothers, to Mrs. Minnie K.
Bisby,
New York, 1903 August 15.
General Physical Description note: T.L.S., 1 p. Ms. McP 426.
Note
Rejection of
The Fringe of Empire,
by J. Kimball Lowell, submitted by Mrs. Bisby.
Heinemann, William, Letters addressed to
1890.
Physical Description:
2 folders.
Box 44, Folder 71
Donaldson, St Clair George Alfred, to William
Heinemann,
Addington Park, Croydon, 1890
November 13.
General Physical Description note: A.L.S., 3 p. Ms. McP 612.
Scope and Contents note
Thanks Heinemann for the copy of Elizabeth Stuart Phelps and
Herbert D Ward,
Come Forth,
published by Heinemann in 1890, and sent by Heinemann to
Archbishop Benson (of Canterbury), who, however, does not
review books for publication.
Box 42, Folder 53
Douglas, George Cunninghame Monteath, to Mr. William
Heinemann, Publisher,
Glasgow, 1890 November
15.
General Physical Description note: Postcard. Ms. McP 408.
Box 42, Folder 20
Hoadly, Charles Jeremy, to Colonel Frank Marx
Etting,
Connecticut State Library, Hartford,
1876 October 26.
General Physical Description note: A.L.S., 1 p. Ms. McP 375.
Box 42, Folder 18
Howard, J[oseph], Jr., to "My Dear Sir",
187_ February
13.
General Physical Description note: A.L.S., 1 p. Ms. McP 373.
Box 44, Folder 109
Howells, William Dean, poem "Judgment Day",
circa 1893.
General Physical Description note: 1
sheet ; 9 x 6 inches. Signed: "W. D. Howells". Ms. McP 635
(part).
The Independent (New York City),
letters addressed to,
1887-1905.
Physical Description:
6 folders.
Box 42, Folder 47
Cuyler, Theodore Ledyard, to Henry Chandler Bowen,
editor,
176 Oxford Street, Brooklyn, 1887
December 12.
General Physical Description note: Postcard. Ms. McP 402.
Box 42, Folder 65
Dicey, Edward [James Stephen], to the Editor,
The Independent (New
York),
29 Piccadilly, London, W, 1898
October 30.
General Physical Description note: A.L.S., 1 p. Ms. McP 420.
Box 42, Folder 72
The Independent, Editor of,
to John W[atson] Foster [payment for article],
130 Fulton St., New York, 1903
December 26.
General Physical Description note: 1 p. Ms. McP 427.
Box 42, Folder 68
Lloyd, Henry Demarest, to "Dear Mr. Holt" [Henry
Holt],
95 Mt. Vernon St., Boston, 1900
December 11.
General Physical Description note: A.L.S., 1 p. Ms. McP 423.
Box 42, Folder 76
Long, William Joseph, to Henry Holt,
Stamford, Connecticut, 1905 August
5.
General Physical Description note: T.L.S., 1 p. Ms. McP 431.
Box 42, Folder 46
Wright, Carroll Davidson, Commissioner, Department of
the Interior, Bureau of Labor, to John Eliot
Bowen,
Washington, 1887 October
27.
Physical Description:
6 folders.
General Physical Description note: T.L.S., 1 p. Ms. McP 401.
Joseph M. Stoddart, Jr., Messrs. [publishers of the
Encyclopedia Americana],
letters sent to,
1882-1884.
Physical Description:
12 folders.
Box 42, Folder 44
Haupt, L[ewis] M[uhlenberg], to Messrs. J. M.
Stoddart,
[18]84 September 24.
General Physical Description note: A.L.S., 1 p. Ms. McP 399.
Lamberton, John Porter, letters addressed to, as
associate editor of the
Encyclopedia
Americana
,
1883-1884.
Physical Description:
3 folders.
Box 42, Folder 39
Heilprin, Angelo, to J. P. Lamberton,
Academy of Natural Sciences of
Philadelphia, Philadelphia, 1883 December 24.
General Physical Description note: A.L.S., 1 p.
Ms. McP 394.
Box 42, Folder 42
Johnston, Alexander, to J. P.
Lamberton,
Princeton, New Jersey, 1884
March 28.
General Physical Description note: A.L.S., 1 p.
Ms. McP 397.
Box 42, Folder 43
Newton, Richard Heber, to "Dear Sir",
East Hampton, New York, 1884
May 28.
General Physical Description note: A.L.S., 1 p.
Ms. McP 398.
Thompson, Robert Ellis, Rev., letters addressed to,
as editor of the
Encyclopedia
Americana
,
1882-1884.
Physical Description:
8 folders.
Box 42, Folder 37
Griffin, Martin, to Prof. R. E.
Thompson,
Editorial Department, The Mail,
Toronto, 188[2] October 30.
General Physical Description note: A.L.S., 1 p.
Ms. McP 392.
Box 42, Folder 35
Guild, Reuben Aldridge, librarian, to [Robert
Ellis Thompson],
Brown University, 1882 October
6.
General Physical Description note: A.L.S., 1 p.
Ms. McP 390.
Box 42, Folder 31
Jones, H. G., to Rev. Robert E. Thompson,
DD,
Philadelphia, 1882 February
9.
General Physical Description note: Postal card.
Ms. McP 386.
Box 42, Folder 32
Lea, Henry C., to Prof. R. E.
Thompson,
Cape May, New Jersey, 1882 July
29.
General Physical Description note: A.L.S., 2 p.
Ms. McP 387.
Box 42, Folder 38
Leslie, Frank [Miriam], to "Dear Mr.
Townsend",
Frank Leslie's Publishing
House, 53, 55 and 57 Park Place, New York, 1883 February
10.
General Physical Description note: A.L.S., 2 p.
Ms. McP 393.
Box 42, Folder 41
Lewis, Lawrence, Jr., to Prof. Robert Ellis
Thompson,
737 Walnut Street,
Philadelphia, 1884 January 29.
General Physical Description note: A.L.S., 1 p.
Ms. McP 396.
Box 42, Folder 36
McCook, Henry Christopher, to Prof. R. E.
Thompson,
125 N. 21st St., Philadelphia,
1882 December 4.
General Physical Description note: A.L.S., 1 p.
Ms. McP 391.
Box 42, Folder 33
Perry, T. S. [Thomas Sergeant], to Prof. R. E.
Thompson,
Readville, Massachusetts, 1882
August 8.
General Physical Description note: A.L.S., 1 p.
Ms. McP 388.
Box 42, Folder 34
King, Edward, to [Richard Watson] Gilder.
Philadelphia, [circa 1882] August
11.
General Physical Description note: A.N.S., 1 p. Ms. McP 389.
Box 42, Folder 29
Loring, A[aron] K[imball], to "Miss
Laurence",
319 Washington St., Boston, [circa
1870] July 27.
General Physical Description note: A.L.S., 4 p. Accompanied by photograph of A. K. Loring, sepia ;
4.125 x 3.5 inches. Ms. McP 384.
General note
Loring (1826-1911) opened his Select Library at 319 Washington
Street, in 1859, whence he moved his publishing operations to
the corner of Washington and Bromfield Streets around 1875.
Box 42, Folder 45
Lowell, Edward Jackson, to [William L.]
Stone,
50 State Street, Boston, 1886 December
22.
General Physical Description note: A.L.S., 2 p. Ms. McP 400.
Scope and Contents note
Relating to Stone's
Journal of Captain
Pausch Chief of the Hanau Artillery during the Burgoyne
Campaign
, translated and Annotated by William L.
Stone, Munsell's Historical Series No. 14 (Albany, New York,
Joel Munsell's Sons, 1886).
Box 42, Folder 19
Moore, G[eorge] H[enry], to Scribner, Armstrong &
Co., referencing Lyman C. Draper, of Madison,
Wisconsin,
1876 January 17.
General Physical Description note: A.L.S., 1 p. Ms. McP 374.
Box 44, Folder 85
Nordhoff, Charles, to the Clover Club,
[circa 1900] January 18.
General Physical Description note: A.L.S., 1 p. Ms. McP 624.
Box 42, Folder 77
Parkhurst, Charles Henry, to David A. Munro,
North American Review,
133 East 35th Street, New York, 1906
December 5.
General Physical Description note: T.L.S., 1 p. Ms. McP 432.
Box 43, Folder 41
Parton, James, to "My Dear",
New York, 1872 April 11.
General Physical Description note: A.L.S., 1 p. Ms. McP 491.
Box 42, Folder 15
Piatt, Donn, to [Michael] Laird Simons,
Washington, 1873 April 25.
General Physical Description note: A.L.S., 1 p. Ms. McP 370.
Box 43, Folder 31
Read, Thomas Buchanan,
Timon's
Soliloquy
,
1867.
General Physical Description note: A.MS.S., 2 leaves. Ms. McP 480.
Box 42, Folder 14
Reid, [Thomas] Mayne, to Messrs. Fields, Osgood & Co.
[publishers],
33 Union Square, 10 April
[18]69.
General Physical Description note: A.L.S., 1 p. Ms. McP 369.
Box 44, Folder 110
Royce, Josiah, notice of class meeting "this morning,
August 2, in the Library, Gore Hall" [Harvard
University],
[Cambridge, Masssachusetts] circa
1900.
General Physical Description note: 1
sheet from notebook ; 10 x 7.75 inches. Ms. McP 635
(part).
Series 2.6.
Orange County (California) Ranchos,
1776-1970.
Physical Description:
1 linear foot.
Scope and Contents note
This series contains documents relating to the history of Orange County
ranchos. The bulk of the materials consists of two types of materials:
(1) negative photostats of diseños (maps) and title proofs submitted to
the Commission for Ascertaining and Settling Private Land Claims in
California [also known as the Public Land Commission, or the California
Board of Land Commissioners], now in the United States National
Archives, Record Group 49.3.4, Records of the General Land Office,
Division "D" (Private Land Claims Division); and (2) positive blueprints
of materials prepared in the course of WPA Orange County Historical
Research Project #3105 (1936-1939). The files, in particular for Rancho
Santiago de Santa Ana, also contain a number of original records, such
as abstracts of title and tax receipts; there is also correspondence to
and from McPherson, and to and from Don Meadows, who shared McPherson's
interest in the history of Orange County ranchos. Many files, in
particular those on Rancho Santiago de Santiago and San Juan Capistrano,
in which the two men shared a special interest, show evidence of
considerable comingling of the two men's papers after Meadows was given
custody of McPherson's papers in 1961.
Box 27, Folder 1
Cattle brands,
1854-1967.
General Physical Description note:
Box 27, Folder 2
McPherson, William. "California Land Grants",
1931.
General Physical Description note: Typescript. Published in
Orange County
History Series
, Vol. 1 (Santa Ana: Orange County
Historical Society, 1931), pp. 9-18.
Box 27, Folder 3
O'Sullivan, St. John, OFM, Speech before the Orange County
Historical Society,
1929 June 29.
Maps 27, Folder 4
Orange County Rancho boundaries,
circa 1936.
Scope and Contents note
WPA Orange County Historical Research Project #3105. Map OCO #1.
Blueprint.
Box 27, Folder 5
Rancho Boca de la Playa: United States Commission for
Ascertaining and Settling Private Land Claims in California, Docket
#482 (Emigdio Vejar),
1852-1873.
Scope and Contents note
- Negative photostats of 4 documents, 1852-1854, among the
records of the Commission.
- Blueprint of tracing of west part of plat of the rancho
"Boca de la Playa" confirmed to Emigdio Vejar, surveyed
September 1873, from WPA Orange County Historical Research
Project #3105, 1936.
Box 27, Folder 6
Rancho Cañada de Los Alisos: United States Commission for
Ascertaining and Settling Private Land Claims in California, Docket
#431 (Jose Serrano),
1846-1969.
Scope and Contents note
- Negative photostats of 5 documents, 1846-1854, among the
records of the Commission.
- Blueprint of map of Rancho Cañada de Los Alisos, surveyed
October 1876. Orange County Recorder's Office, Bk. 1, Pg.
39. WPA Orange County Historical Research Project #3105,
1936.
- Notes on the Serrano family by Don Meadows. 1969.
Rancho Cañon de Santa Ana,
1834-1963.
Physical Description:
2 folders.
Box 27, Folder 7
United States Commission for Ascertaining and Settling
Private Land Claims in California, Docket #387 (Bernardo
Yorba),
1834-1886.
Scope and Contents note
- Negative photostats of documents, 1834-1854, among the
records of the Commission.
- Negative photostat of diseño of "Cañon de Santa Anita"
filed 9 October 1852 with the Commission.
- Blueprint of map of Rancho "Cañon de Santa Ana", filed
2 February 1874. From WPA Orange County Historical
Research Project #3105, 1936.
- Blueprint of plat of Hazard's Subdivision, Pl #1,
Atwood-Richfield Area, surveyed May 1886, [Orange
County] Recorder's Office, Bk 2, Pg 2. From WPA Orange
County Historical Research Project #3105, 1936.
Box 27, Folder 8
Plates and photographs used in Don Meadows,
The House of Bernardo Yorba
(1963),
1919-1963.
General Physical Description note: 3
plates + 12 photographs (1919-1924).
Rancho Guajome,
1845-1939.
Physical Description:
3 folders.
Box 27, Folder 9
United States Commission for Ascertaining and Settling
Private Land Claims in California, Docket #481 (Andres, Solamé,
and Catarine, Indians),
1845-1854.
Scope and Contents note
Negative photostats of 4 documents among the records of the
Commission.
Box 27, Folder 10
McPherson, William. Col. Cave Couts and Rancho
Guajome,
1939 January 6.
General Physical Description note: Manuscript, 15 p.
Box 27, Folder 11
"Rancho Guajome: the real home of Ramona,"
Rural Californian,
1894 November.
General Physical Description note: 3
copies.
Box 27, Folder 12
Rancho La Sierra,
1853-1940.
Scope and Contents note
- Diseño filed 23 September 1853 with the Commission.
- Diseño filed 13 September 1854 with the Commission.
- Letter to William McPherson from Terry Stephenson relating
to Rancho Cajon de Santa Anita o Rancho San Antonio and to
the titles of Rancho El Rincon and Rancho Sierra. 14 August
1940.
Box 27, Folder 13
Rancho las Bolsas: United States Commission for Ascertaining
and Settling Private Land Claims in California, Docket #402 (Ramon
Yorba et al.),
1826-1854.
Scope and Contents note
- Negative photostats of 12 documents, 1826-1854, among the
records of the Commission.
- Negative photostat of "Diseño de los Parages llamados Sta.
Gertrudes, Coyotes, Bolsas, Alamitos y Sierritos", 11 May
1834. Folded.
Rancho Lomas de Santiago,
1846-1868,
1926.
Physical Description:
2 folders.
Box 27, Folder 14
United States Commission for Ascertaining and Settling
Private Land Claims in California, Docket #421 (Teodocio
Yorba),
1846-1868.
Scope and Contents note
Negative photostats of 8 documents among the records of the
Commission.
Box 35, Folder 1
East Hollywood citizens and others seek title to
"homesteads".
East Hollywood
News-Advocate
,
1926 October.
Box 27, Folder 15
Rancho Los Cerritos--Materials relating to its opening to the
public,
1955-1957.
Box 27, Folder 16
Rancho Los Coyotes: United States Commission for Ascertaining
and Settling Private Land Claims in California, Docket #400 (Andres
Pico et al.),
1826-1855.
Scope and Contents note
- Negative photostats of 9 documents among the records of
the Commission.
- Typescript translation of 2 1835 documents among the above
records.
- Diseño de los Parages llamados Sta. Gertrudes, Coyotes,
Bolsas, Alamitos y Sierritos. [11 May 1834, see under Rancho
las Bolsas.] Folded.
Box 27, Folder 17
Rancho San Joaquin: United States Commission for Ascertaining
and Settling Private Land Claims in California, Docket #406 (José
Sepulveda),
1837-1854.
Scope and Contents note
- Negative photostats of 4 documents among the records of
the Commission.
- Negative photostat of diseño annexed to espediente no. 2,
filed 26 October 1853 with the Commission. Folded.
- Negative photostat of Diseño, 1841. Annotated on reverse:
"another diseño of San Joaquin which was annexed to the
deposition of Don Abel Stearns".
- Negative photostat map of Rancho San Joaquin. "Free hand
drawing - before 1841 perhaps. Courtesy of Wm. McPherson.
Traced by C.E.R." WPA Orange County Historical Research
Project #3105, 1936.
Box 27, Folder 18
Rancho San Juan Cajon de Santa Ana: United States Commission
for Ascertaining and Settling Private Land Claims in California,
Docket #440 (Juan Pacifico Ontiveras),
1852-1957.
Scope and Contents note
- Diseño filed 1 November 1852 with the Commission.
- Blueprint of map of Rancho San Juan Cajon de Santa Ana,
surveyed September 1855. Orange County Recorder's Office,
Book 3, Page 103. WPA Orange County Historical Research
Project #3105, 1936.
- Blueprint of map of north end of Rancho San Juan Cajon de
Santa Ana, surveyed 1875. Orange County Recorder's Office,
Book 3, Page 98. WPA orange County Historical Research
Project #3105, 1936.
- "First land grant in area sought in 1833: local historian
unveils new facts about region,"
Anaheim Bulletin, 19 April 1957, page 9.
Folded.
Box 27, Folder 19
Rancho Santa Gertrudes--Relación,
1833.
Scope and Contents note
Negative photostat of the original in the Bancroft Library,
University of California, Berkeley.
Rancho Santiago de Santa Ana,
1852-1931.
Physical Description:
3 folders.
Abstracts of title, lawsuits, assessments, and
correspondence,
1875-1894.
Physical Description:
2 folders.
Box 27, Folder 21
1875-1931.
Scope and Contents note
- Abstract of title of John J. Bottoms to 50 acres,
the West 1/2 of the A. Green Tract, in Rancho
Santiago de Santa Ana. 1875.
- Abstract of title of John J. Bottoms to 60
acres,the whole of lot 9 and the North 1/2 of Lot 16
in Block D of the A. B. Chapman Tract, in Rancho
Santiago de Santa Ana. 1875 July 27.
- William Bathgate et al. vs James Irvine et al.
Plaintiffs' title to the waters of the Santiago
Creek. Orange County Superior Court, No. 976.
Complaint filed 19 July 1894.
- 1922 October 16 - William McPherson to Mrs. J. E.
Pleasants [postcard].
- 1931 March 16 - William McPherson to Mrs. J. E.
Pleasants.
- 1931 March 27 - William McPherson to Mrs. J. E.
Pleasants [postcard].
Box 27, Folder 22
1882-1891.
Scope and Contents note
Ms. McP 300.
- Abstract of title to 10 acres in Rancho Santiago
de Santa Ana, bounded on the North by 4th St., on
the East by Harlin, on the South by County Road, and
on the West by Brown. On behalf of Robert A.
Latimer. 20 March 1882.
- Abstract of title to 5 acres of land in Rancho
Santiago de Santa Ana, being the South 1/2 of the
West 1/2 of the South 1/2 of Lot 22, Tobermann &
Fletcher tract. On behalf of Robert E. Tener. 11
March 1889.
Box 27, Folder 23
Fackler, Catherine, receipt from Orange County
Treasurer relating to her interest in 10 acres in Rancho
Santiago de Santa Ana, in the city of Orange, the Northwest
1/4 of Lot 3, Block F, A. B. Chapman Tract, sold on 11 march
1890 to J. S. Pitman for state and county taxes,
Santa Ana, 1895 January
4.
Box 27, Folder 24
Morrow, Theodore Jackson. Tax assessments and other
papers relating to 10 acres in Rancho Santiago de Santa Ana,
being the Southeast 1/4 of Lot 4, Lotspeich
Tract,
1880-1891.
General Physical Description note: 13 items.
Box 27, Folder 20
United States Commission for Ascertaining and Settling
Private Land Claims in California, Docket #470 (Bernardo Yorba
and others, heirs of Antonio Yorba and Juan Pablo
Peralta),
1852-1855.
Scope and Contents note
- Negative photostats of 11 documents among the records
of the Commission.
- Negative photostat of map found in Los Angeles County
Deeds Book A, page 1105-1106.
- Blueprint tracing of Grijalva map of 1801, from W.P.A.
Orange County Historical Research Project #3105,
1936.
Box 27, Folder 25
Rancho Trabuco,
1854.
Scope and Contents note
Blueprint tracing of map in 1854 Diseño. W.P.A. Orange County
Historical Research Project #3105, 1936.
Box 28, Folder 1
Rancho Valle de San Felipe,
1846-1970.
Scope and Contents note
- Negative photostats of documents, 1846-1854, among the
records of the United States Commission for Ascertaining and
Settling Private Land Claims in California, Docket #461.
Folded.
- 3 copies of a 20th century map of the San Felipe Valley.
Folded.
- Photocopy of typed account of interview with Bartol Duro
by Helen Smith. Signed and dated October 12, 1969.
- Photocopy of typescript account of Rancho San Felipe.
Received by Don Meadows from Helen Smith, 22 August
1970.
- 12 photographs used in Don Meadows' article on the San
Felipe Survey published in the
Pacific Coast Archaeological Society Quarterly,
6, no. 4 (October 1970).
San Juan Capistrano,
1776-1950.
Physical Description:
17 folders.
Box 28, Folder 3
Floor plans of adobes,
circa 1936.
Scope and Contents note
9 sheets. WPA Orange County Historical Research Project #3105,
1936.
Box 35, Folder 2
Los Angeles Times Home Magazine,
San Juan Capistrano issue,
1950 February 26.
Maps 28, Folder 4
Map of Forster's Addition, surveyed by Frank
Olmsted,
1888 February.
Scope and Contents note
Tracing (folded) by Alphonso Yorba for William McPherson, 1936.
Fragile.
Maps 28, Folder 5
Map, surveyed by E. R. Nichols,
1875 January.
Scope and Contents note
6 p. Photostats of Los Angeles County Miscellaneous Records, Bk.
3, Pg. 120-125.
Maps 28, Folder 6
Map, about 1875 (Don Carlos),
1961.
Scope and Contents note
Draft (folded) + 6 copies of final.
Maps 28, Folder 7
Maps, prepared for WPA Orange County Historical Research
Project #3105,
1936.
Scope and Contents note
14 items.
- San Juan Capistrano, Mission irrigation system,
1776-1845. Map I-Cap-1. Blueprint.
- Trabuco and San Juan Creek irrigation system,
Spanish-Mexican Ranchos period, 1810-1857. Map I-Cap5.
Blueprint.
- Tract of land surveyed February 13, 1860, by request
of Francisco Ruiz and situated in San Juan Capistrano.
Recorder's Office, Bk. 3, Pg. 111. Map Cap. 1.
Blueprint.
- Plat of a lot surveyed for Jose Aguilar, September 29,
[18]69. Recorder's Office, Bk. 1, Pg. 10. Map Cap-2.
Blueprint.
- Plat of 5 tracts of land of the Mission San Juan
Capistrano finally confirmed to Joseph S. Alemany,
Bishop & C., surveyed February 1860. Recorder's
Office. Map Cap. No. 3. Blueprint + 1 copy.
- Plan of Mission San Juan Capistrano, adapted from
The Architect and
Engineer
. Map Cap-4. Blueprint + 1
copy.
- Plat of land irrigated by the Mision Vieja ditch, San
Juan Capistrano, 1882. Recorder's Office, Bk. 1, Pg. 67.
Map Cap #5. Blueprint + 2 copies.
- South Orange County, showing Capistrano Mission lands,
from map of Los Angeles County by Wiley & Stahlberg,
1877. Map Cap #7. Blueprint.
- Central part of Capistrano Village showing adobe
houses, 1875. Blueprint + 1 copy.
Box 28, Folder 8
Mission Pageant of San Juan Capistrano,
1924.
Scope and Contents note
- Agreement between Father St. John O'Sullivan and
Garnet Holme. 1924.
- Handbill. 1924.
- Official program. 1924.
- Souvenir official program. 1924. 2 copies.
Box 28, Folder 9
Mission San Juan Capistrano,
California
(San Juan Capistrano: Old
Mission,
1927).
General Physical Description note: 2
copies.
Box 28, Folder 10
Mission San Juan Capistrano--Letter of Pablo de
Mugartegui, OFM, to Junípero Serra, OFM,
1779, 1965.
Scope and Contents note
Typescript transcript of letter + 2 letters, 1965, from C. E.
Parker to Don Meadows.
Box 28, Folder 11
Mission San Juan Capistrano--Photographs,
1887-circa
1920.
Scope and Contents note
11 photographs.
- Views of the Old Missions of California [San Juan
Capistrano, Monterey, Santa Barbara, and San Gabriel].
no date. On back, stamp of San Diego Curiosity &
Shell Store, Burnell & Walz, 5th and F Streets, San
Diego.
- San Juan Capistrano Mission. Sheffner's California
Views, No. 296. Los Angeles, 1887.
- North East corner of front patio. Wall with window
removed. July 4, 1917. Purchased from Cooper, Claremont,
December 4, 1917.
- 4 snapshots. Circa 1917.
- 2 women in front of statue of Junípero Serra baptizing
an Indian boy. no date.
- 3 photographs of mission garden. circa 1920.
Box 28, Folder 12
Protrero de San Juan Capistrano: United States,
Commission for Ascertaining and Settling Private Land Claims in
California, Docket #394 (Juan Forster),
1854-1855.
Scope and Contents note
- Negative photostat of 1 document, 1855, among the
records of the Commission.
- Negative photostat of diseño de la Sierra del Agua
Caliente, registered 4 September 1854 with the
Commission.
Box 28, Folder 13
Rancho de la Paz (formerly Mision Vieja): United States
Commission for Ascertaining and Settling Private Land Claims in
California, Docket #396 (Juan Forster),
1845-1941.
Scope and Contents note
- Negative photostat of diseño of 1845.
- Negative photostat of diseño registered with the
United States Commission for Ascertaining and Settling
Private Land Claims in California in 1854.
- Manuscript notes by William McPherson. 1941.
Box 28, Folder 2
Rios, Santiago. Claim to land near Mission San Juan
Capistrano (United States Commission for Ascertaining and
Settling Private Land Claims in California, Docket
#420),
1843-1879.
Scope and Contents note
Negative photostats of 4 documents and 1 map (folded) among the
records of the United States Commission for Ascertaining and
Settling Private Land Claims in California.
Box 24, Folder 17
Rios adobe,
1961.
Scope and Contents note
Dedication of a plaque presented by E. Clampus Vitus at the Rios
adobe.
Coastline Dispatch, 5
October 1961.
Box 28, Folder 14
School--Class photographs,
1916-1917.
Scope and Contents note
7 prints.
- First and second grades, Miss Brown, teacher. April
1916.
- 6th, 7th, and 8th grades, Mr. W. McPherson, teacher.
April 1916.
- First, second, and third grades, Miss Brown and Miss
Hallicy, teachers. March 1917. 3 copies.
- Fourth and fifth grades, Miss Day, teacher. March
1917.
- 6th, 7th, and 8th grades, Mr. Wm. McPherson, teacher.
March 1917.
Box 28, Folder 15
Yorba, Alfonso.
Old adobes of
pueblo San Juan Capistrano
,
1935.
Scope and Contents note
Typescript, 20 p. + 40 photographs (numbered 1-24 and 26-41).
Box 28, Folder 16
Yorba, Alfonso,
Relación historica
... sobre los funerales del muy reverendo señor ... St. John
O'Sullivan padre de esta misión de S. Juan de Capistrano ...
(en 1933) ...
,
1934 Christmas.
Scope and Contents note
Typescript transcript from portion of Yorba's diary by Phil
Townsend Hanna, editor of
Touring
Topics
, September 1933. "[P]ara el gran historiador
deste condado de Orange, el Sr. William McPherson de Orange."
Incomplete (through page 25).
Maps 1, Folder 1
United States Department of the Interior, General Land
Office--Map of California, showing private [Mexican] land
grants,
1913.
General Physical Description note: 2 parts.
Fragile.
Box 28, Folder 17
United States, Commission for Ascertaining and Settling
Private Land Claims in California. Extracts from calendars of
evidence presented, Los Angeles, 1852, and San Francisco,
1853-1855.
1852-1855
Series 2.7.
Perry, Belmont. Collection of bound articles on the American
Southwest,
circa 1895-1910.
Physical Description:
16 folders.
Biography
Belmont Perry was born in Flemington, New Jersey, 14 March 1854, the son
of Edward Perry, a lawyer, and his wife Elizabeth. He followed his
father into the law, and was for many years prosecutor of the pleas of
Gloucester County, New Jersey, residing in Woodbury. In 1899, he removed
to Santa Ana, California, where he purchased the
Santa Ana Standard; in 1901 he is listed as owner of the
Valrosa fruit ranch, "one of the finest in Southern California". By 1903
he had moved to Pasadena, where the he remained until at least June
1911. At some time afterwards, he returned to Woodbury, where he died on
10 October 1912. On 25 September 1877, in Woodbury, he married Anna
Elizabeth Thackara, born in New Jersey on 7 February 1850; she died in
Woodbury on 12 October 1920. The couple had no children.
Scope and Contents note
This series comprises bound compilations of printed articles on various
subjects, "garnered" by Belmont Perry. The date of each item is the year
Perry indicates the materials were garnered.
Box 15, Folder 1
American archaeology,
1905.
Box 15, Folder 3
[Fremont, John Charles] Paths in literature and history by
the pathfinder, John Charles Fremont,
Pasadena, Calif., 1908.
Note: Pencil notation by William McPherson:
3/11/36.
Box 15, Folder 4
History--American Civil War,
no date.
Box 15, Folder 5
History--Reign of Emperor Maximilian in Mexico,
no date.
Box 15, Folder 2
[Indian baskets and blankets] Basket Art,
Pasadena, 1906.
Literary--Bookbinding,
no date
Physical Description:
3 folders.
Box 15, Folder 9
Literary--Booklovers clubs,
no date.
Box 15, Folder 11
[Remington, Frederic] Shots from a "Remington". With Pencil
and Pen. Frederic Remington, One of the
"[indecipherable]",
Pasadena, 1905.
Note: Inscribed: Wm. McPherson, July 2,
1927.
Box 15, Folder 12
[Tarbell, Ida M.] Historical Articles by Ida M.
Tarbell,
no date.
Travel--Mexico,
no date.
Physical Description:
4 folders.
Series 2.8.
Photographs, Prints, and Drawings,
circa 1850-1965.
Physical Description:
27 folders.
Scope and Contents note
This series contains photographs, prints, and drawings not created by
William McPherson.
Subseries 2.8.1
Photographs,
circa
1920-1965.
Physical Description:
6 folders.
Scope and Contents note
Of the photographs in this subseries, those that reflect William
McPherson’s interests are the large photograph of Hewes Park,
between Tustin and El Modena, in Orange County, and the photographs
of the Mariano Vallejo adobe in Petaluma and the Bernardo Yorba
hacienda in Yorba Linda. Of the remaining items, the 2 postcards of
Ensenada originate with McPherson’s friend and unofficial literary
executor, Don Meadows, while the others--2 hand-colored photographs
of Mexican scenes by Hugo Brehme and 10 photographs with
accompanying negatives of Newport Beach circa 1900--more closely
reflect Meadows' research interests than McPherson’s, and probably
strayed into McPherson’s papers while they were in Meadows’
custody.
Brehme, Hugo [artist], Mexican scenes,
circa
1920-1929.
Physical Description:
2 folders.
Box 8, Folder 19
Charro y china poblana,
circa
1920-1929.
General Physical Description note: 1 photograph : hand-colored ; 6.625 x 4.625 inches (mount,
12.25 x 8.75 inches).
Box 8, Folder 20
Taxco, G[uerre]ro,
circa
1920-1929.
General Physical Description note: 1 photograph : hand-colored ; 6.625 x 4.625 inches (mount,
12.25 x 8.75 inches).
Box 8, Folder 4
Ensenada, Mexico,
1935.
Provenance
Probably misfiled from the Don Meadows collection.
Scope and Contents note
2 postcards, both addressed from Don Meadows to his family.
Box 51, Folder 1
Hewes Park, between Tustin and El Modena, Orange County,
California,
circa 1920.
General Physical Description note: 1
photograph : b&w ; 15.75 x 19.5 inches.
Box 8, Folder 5
Historic California homesteads,
no date.
Scope and Contents note
Mariano Vallejo adobe, Petaluma; Bernardo Yorba hacienda, Yorba
Linda.
Box 8, Folder 13
Newport Beach,
circa 1900.
General Physical Description note: 9
negatives + 10 prints (1960s) + 1 negative without a
print.
Provenance
Perhaps the collection of Don Meadows.
Subseries 2.8.2
Prints and Drawings,
circa
1850-1961.
Physical Description:
21 folders.
Scope and Contents note
This subseries includes an original of Felix Octavius Carr Darley,
“Native Californians Lassoing a Bear” (1873), and reproductions of
prints of the missions in San Francisco, San Juan Capistrano, and
Santa Barbara; of H. M. T. Powell’s 1850 drawing of the pueblo of
Los Angeles; of E. S. Fényes’ 1907 watercolor of the Guajome
Ranch-house in Buena Vista, San Diego County; and of several prints
on western themes by George Catlin, Frederic Remington, Charles
Marion Russell, and Frank E. Schoonover. The subseries also contains
copies of Abraham Lincoln’s autograph Gettysburg Address and 1864
letter to Mrs. Bixby, as well as prints of Cologne Cathedral, an
unidentified college building, and Flag Street, Hawkshead, Cumbria,
as well. The 3 copies of The Porcupine , constituting an invitation
to a 1961 meeting of the Platrix Chapter of E. Clampus Vitus in San
Juan Capistrano, may be strays from the collections of Don
Meadows.
Box 8, Folder 21
Alexander, Ruth [artist]: East Basin, San
Pedro,
circa 1927.
General Physical Description note: 1
art print : engraving ; 8 x 9 inches (mount, 11.5 x 14.25
inches). 50/1. Signed by artist.
Provenance
Pencil notation in William McPherson's hand: "[indecipherable]
1/14/27".
Box 8, Folder 29
Artist unknown: Rodeo,
1955.
General Physical Description note: 1
art reproduction : lithograph, color ; 7.25 x 10.5 inches. From
Home & Highway, Summer
1955.
Box 50, Folder 6
Artist unknown: Stone bridge,
no date.
General Physical Description note: 1
art original : drawing, pencil ; 8.875 x 11.5 inches. Extremely
FRAGILE.
Catlin, George [artist],
circa
1850-1859.
Physical Description:
2 folders.
Box 51, Folder 3
Catlin the artist shooting buffalos with Colt's
revolving pistol,
circa
1850-1859.
General Physical Description note: 1 art print : lithograph, b&w ; 17 x 22 inches.
Reproduction printed probaby circa 1925.
Box 51, Folder 4
Catlin the celebrated Indian traveller and artist,
firing his Colt's repeating rifle before a tribe of Carib
Indians in South America,
circa
1850-1859.
General Physical Description note: 1 art print : lithograph, b&w ; 17 x 22 inches.
Reproduction printed probably circa 1925.
Box 8, Folder 22
Crantz, Dan P. [artist]: Cologne Cathedral,
Germany,
copyright 1930.
General Physical Description note: 1
art print : engraving ; 10 x 7.125 inches.
Box 50, Folder 1
Darley, Felix Octavius Carr [artist]: Native Californians
Lassoing a Bear,
1873.
General Physical Description note: 1
art print : engraving ; 9.75 x 12.5 inches. F. O. C. Darley,
fecit; Francis Holl, sculp. New York: D. Appleton &
Co.
Box 8, Folder 23
Fényes, E. S. [artist]: Guajome Ranch-house, Buena Vista,
San Diego County,
1907 April 11.
General Physical Description note: 1
art reproduction : lithograph, color ; 7.5 x 10.5 inches. Circa
1949.
Lincoln, Abraham,
1864.
Physical Description:
2 folders.
Box 50, Folder 2
Gettysburg address,
1864
General Physical Description note: Facsimile of Lincoln's autograph copy, made by him for the
Soldiers' and Sailors' Fair at Baltimore, in 1864 ; 12 x
10.5 inches.
Box 50, Folder 3
Letter to Mrs. Bixby,
Washington, 1864 November
21.
General Physical Description note: Facsimile ; 12 x 10.5 inches.
Box 8, Folder 24
Milliken, Albert Edward [artist]: untitled engraving of
college building,
1930.
General Physical Description note: 1
art print : engraving ; 10 x 7.5 inches. Etching by Ithaca
Engraving Co.
Missions, California,
Physical Description:
3 folders.
Box 8, Folder 25
Mission Dolores of San Francisco,
1830.
General Physical Description note: 1 art reproduction : lithograph, b&w ; 5.75 x 9
inches.
Box 8, Folder 26
San Juan Capistrano Mission ruins,
no
date.
General Physical Description note: 1 art reproduction : photogravure ; 8.5 x 11
inches.
Provenance
Pencil notation (not in William McPherson's hand): "Acres of
Books, Long Beach, Feb. 17, 1961, 5¢".
Box 8, Folder 27
[Santa Barbara Mission] Church and contiguous
buildings of the Ex-Mission of Santa Barbara, Now a college
of the Order of San Francisco. Autograph Fr. Jose Ma. de
Jesus Gonzalez Rubio [rubric],
1842-1865.
General Physical Description note: 1 art reproduction : lithograph, sepia ; 8.375 x 11.875
inches.
Box 50, Folder 4
The Porcupine [invitation to
meeting of the Platrix Chapter of E. Clampus Vitus in San Juan
Capistrano],
1961 October 7-8.
General Physical Description note: Handbill : color ; 17 x 11 inches. 3 copies.
Box 51, Folder 2
Powell, H. M. T. [artist]: Drawing of Pueblo de Los
Angeles,
1850.
General Physical Description note: 1
art reproduction : lithograph, b&w ; 9.25 x 21.75 inches.
Reproduced from the original in the possession of the Grabhorn
Press. 2 copies.
Provenance
Pencil notation in William McPherson's hand: "12/22/36".
Remington, Frederic [artist],
copyright 1902.
Physical Description:
2 folders.
Box 51, Folder 5
Hands off,
copyright 1902.
General Physical Description note: 1 art print : lithograph, b&w ; 19.25 x 16.25 inches. A
limited edition published by The Serven Gunroom, Santa Ana,
California. Copyright 1902, by Smith &
Wesson.
Box 51, Folder 6
With the wolfhounds,
copyright 1902.
General Physical Description note: 1 art print : lithograph, b&w ; 19.25 x 16.25 inches. A
limited edition published by The Serven Gunroom, Santa Ana,
California. Copyright 1902, by Smith &
Wesson.
Box 50, Folder 5
Russell, Charles Marion [artist]: Halfbreed
trader,
no date.
General Physical Description note: 1
art reproduction : lithograph, b&w ; 16.25 x 10.5 inches.
Reproduction printed by the
Great Falls
Tribune
, circa 1950-1959.
Box 51, Folder 7
Schoonover, Frank E. [artist]: Frontier
sheriff,
copyright 1925.
General Physical Description note: 1
art print : lithograph, b&w ; 22.5 x 17.5 inches. A limited
edition published by The Serven Gunroom, Santa Ana, California.
Copyright Colt Pt. F. A. Mfg. Co., 1925.
Box 8, Folder 28
Swift [?], W. H. [artist]: Flag Street, Hawkshead
[Cumbria, Great Britain],
no date.
General Physical Description note: 1
art print : lithograph, b&w ; 5.625 x 3.75 inches (mount,
11.625 x 8 inches).
Series 2.9.
Prendergast, Jeffry Joseph. Political papers,
1920-1925.
Physical Description:
12 folders.
Provenance
These papers contain no markings or annotations typically found in papers
collected by William McPherson. It is therefore possible that Special
Collections received them separately from the William McPherson papers,
and that they were accidentally merged into the William McPherson papers
at a later date.
Biography
Jeffry Joseph ("J. J.") Prendergast (1875-1962), served as Republican
member of the California State Assembly, representing District 58
(Redlands), from 1921 through 1924. He was chairman of the Commttee on
Reapportionment, and member of the Committees on Drainage, Swamp and
Overflowed Lands; Oil Industries; Public Morals; Roads and Highways; and
Soldiers and Sailors Affairs.
Scope and Contents note
This series contains materials relating primarily to the California state
budget, and in particular the "King Tax Bill" (SB 855) of 1921,
introduced by Prendergast's Redlands colleague in the State Senate,
Lyman Maurice King (1869-1950), which raised corporate tax rates in
California and sparked one of the most bitterly fought legislative
battle in California history; and to legislative reapportionment, of
special concern to Prendergast as chairman of the State Assembly
Committee on Reapportionment. The series also includes a scrapbook of
newspaper clippings documenting Prendergast's activities in the
California legislature's 44th session (1921-1922), with additional
materials extending through his second term (1923-1924).
Related Archival Materials note
Box 25, Folder 9
Boulder Dam,
circa
1920-1922.
Budget,
1920-1923.
Physical Description:
4 folders.
Box 47, Folder 1
Assembly bills and government reports,
1921.
Box 35, Folder 8
Newspaper clippings,
1921.
Box 47, Folder 3
Printed materials (non-government),
1920-1921.
King Bill,
1920-1921.
Physical Description:
3 folders.
Box 47, Folder 4
Newspaper clippings,
1921.
Box 47, Folder 6
Postcards and telegrams,
1921.
Box 47, Folder 7
Miscellaneous papers,
1921-1923.
Box 47, Folder 8
Newspaper clippings,
circa 1921-1925
(bulk, 1923).
Reapportionment,
1921-1923.
Physical Description:
4 folders.
Box 47, Folder 9
Legislative bills,
1921, 1923.
Box 47, Folder 11
Newspaper clippings,
1920-1921.
Box 48
Scrapbook, California legislature,
1921-1923.
General Physical Description note: Scrapbook ; 12 x 11.5 inches. On inside of front cover: "J. J.
Prendergast, California Legislature, 44th Session, 1921".
Series 2.10.
Wilcox, Alfred Henry. Papers,
1876-1895.
Physical Description:
14 folders.
Biography
Alfred Henry Wilcox (1823-1883), born in Connecticut, was a Colorado
River steamboat captain and director of the California and Mexican Steam
Ship Line. In 1852, Wilcox's Colorado River Navigation Company began
side-wheel steamship service on the Colorado River, transporting
supplies from San Francisco and San Diego to the army fort in Yuma,
Arizona, and to and between towns in Arizona along the Colorado River.
In 1863, he married Maria Antonio Argüello (1835-1909), of the prominent
San Diego County and Tijuana, Baja California, family. He also had
ranching and mining interests in Julian and the surrounding area, and
was active in banking, as founder and president of Commercial Bank
(later First National Bank) of San Diego. He maintained homes on G
Street in San Diego and at 808 West Adams, in Los Angeles (the
distinctive Yuma Building in San Diego and Wilcox Building in Los
Angeles were built by his family after his death). He died in August
1883, leaving as his executors John Bermingham in San Francisco and
Edward Falles Spence in Los Angeles.
Scope and Contents note
The bulk of this series consists of bills paid to San Francisco service
providers and merchants on behalf of Wilcox, and after his death in
August 1883, on behalf of his widow, and of his divorced daughter, Mrs.
Mary W. Longstreet, most probably by John Bermingham, who served as
Wilcox's executor in San Francisco. The stationery and forms vividly
illustrate the state of graphic design in 1880's San Francisco. The
series also contains a series of letters from Bermingham to Wilcox
concerning the activities of the steamer
Newbern, as well as correspondence between the banker,
entrepeneur, and property developer Edward Falles Spence
(1832-1892)--Wilcox's agent, and after his death, Los Angeles
executor--and Wilcox (to 1883) and Bermingham (from 1883). The legal
papers consist almost exclusively of documents collected or created in
the course of the probate of Wilcox's will, and include executor
accounts, certificates of title, copies of mortgages, lists of accounts
receivable and payable, receipts and demands for payments, and powers of
attorney.
Related Archival Materials note
Bills paid,
1878, 1882-1888,
1895.
Physical Description:
10 folders.
Correspondence,
1878-1885.
Physical Description:
3 folders.
Box 37, Folder 11
Bermingham, John, to Alfred Henry Wilcox,
San Francisco, 1878
January - 1879 December.
Scope and Contents note
Letters addressed to Wilcox in San Diego, from Bermingham
(1830-1911), on letterhead of the California and Mexican Steam
Ship Line, San Francisco. General business matters, in
particular relating to the voyages of the steamer
Newbern (
http://www.cawreckdivers.org/Wrecks/Newbern.htm ),
in which Wilcox appears to have had a 1/3 interest.
Box 37, Folder 12
Spence, Edward Falles. Correspondence with Alfred Henry
Wilcox and John Bermingham,
1880-1885.
Box 37, Folder 13
Stewart, W. W., & Co., Forwarding and Commission
Merchants and Dealers in Grain and Wool, to John
Bermingham,
San Diego, 1881 September 3.