Series 1: Mayor's Office, 1904-1934
Arrangement
Scope and Content Note
Subseries 1.1: Correspondence, 1911-1930
Arrangement
Scope and Content Note
1.1.1: General Correspondence, 1911-1928
Arrangement
Scope and Content Note
1911 April-1912 October
1912 November-1914 May
1914 June-1916 April
1916 May-1918 September
1918 October-1919 August
1919 September-1920 September
1920 October-1924 June
1924 July-1925 March 17
1925 March 18-July 10
1925 July 11-October 22
1925 October 23-1928 April
1.1.2: Correspondence with Civic Organizations, 1911-1930
Arrangement
Scope and Content Note
American Association for Labor Legislation 1912-1914
American Federation of Musicians 1920-1925
Asphalt Workers Local No. 84 1920
California Development Association 1924-1925
California Federation of Women's Clubs 1919-1924
Californians Inc. 1924
California Metal Trades Association 1912-1920
California Oriental Exclusion League 1919-1920
The Citizens' Alliance of San Francisco 1911-1913
City and County Federation of Women's Clubs 1924-1925
Civic League of Improvement Clubs and Associations 1916-1924
Civil Service per diem Men's Association of SF 1920-1925
Colored Men Non-Partisan League 1911-1913
Colored Young Men and Women's Industrial Christian Association, Inc. 1919
Commonwealth Club 1911-1926
Divisadero Street Improvement Association 1912-1915
Down Town Association 1913-1924
Petition from Downtown Merchants 1914 January 6
The Eugenic-Ethic Association 1912
The Eureka Valley Improvement Association 1911-1925
Excelsior Homestead Progressive Association/Central Council Greater Excelsior District 1912-1924
Famous Players-Lasky Corporation 1924
Fillmore Street Improvement Association 1911-1924
Golden Gate Valley Improvement Association 1913-1916
Good Government League 1911-1915
Haight and Ashbury District Improvement Association 1912-1920
Home Industry League of California 1911-1916
Improved Order of Red Men 1913-1926
Knights of Columbus 1921
Knights of the Royal Arch 1911-1915
The Lion's Club 1920
Loyal Order of Moose of the World 1918-1924
Municipal Civil Service Employees' Association 1913-1914
The Municipal Ownership Association 1911-1912
Native Daughters/Sons of the Golden West 1912-1924
North Beach Promotion Association 1919-1924
North Central Improvement Association 1912-1923
Oceanside Community Council 1920-1925
Ocean View Improvement Club 1911-1921
Pacific Better Homes Bureau 1924
Public Spirit Club of San Francisco 1922-1924
San Francisco Advertising Club 1918-1924
San Francisco Chamber of Commerce 1912-1925
San Francisco Convention League 1911-1927
San Francisco Labor Council 1912-1930
San Francisco Secretaries' Club 1923-1924
Socialist Party 1912-1913
"Shriner's" /Islam Temple 1921-1925
Southern Promotion Association 1921-1926
Sutro Heights Improvement Association 1923
Travelers' Aid Society 1914-1917
Twin Peaks Improvement Club 1911-1921
The Union League Club 1911-1912
Westwood Park Association 1921
Women's Overseas Service League 1923-1924
Religious Organizations 1911-1925
Miscellaneous Organizations 1911-1930
1.1.3: Ceremonial Correspondence, 1911-1926
Arrangement
Scope and Content Note
1911 September-1912 June
1912 July-1914 September
1914 October-1916 December
1917 January-1918 December
1919 January-1920 October
1920 November-1924 December
1925 January-1926 December
1.1.4: Correspondence Regarding Permits 1907-1928
Arrangement
Scope and Content Note
1911 August-1914 March
Diagram of Flower Beds, Kearny and Geary 1912 July
1914 April-1914 December
1915 January-November
1915 December-1920 September
1920 October-1928 April
Record of Automobile and Hack Permits 1907-1923
1.1.5: "Bug File," 1915-1930
Arrangement
Scope and Content Note
1915-1930
1.1.6: State of California, 1911-1930
Arrangement
Scope and Content Note
1911-1930
Board of State Harbor Commissioners 1912-1918, 1923
Free Port 1919-1920
Water and Power Act 1922
Mission Rock 1929-1930
Bay Crossing 1915-1923
Social Insurance Commission 1918
California State Conference Social Agencies Bulletin 1918
State of California Printed Material 1920, undated
State Seal 1914 October 7
Mayors of Other Cities and Towns 1912-1926
1.1.7: National and Federal Correspondence, 1912-1926, 1930
Arrangement
Scope and Content Note
General Correspondence 1912-1930
United States - President 1912, 1918-1925
United States - Congress 1912-1914, 1920-1926
United States - Department of Justice 1918-1921
United States - Government Agencies and Departments (various) 1912-1914, 1918-1926
Immigration 1916-1927, 1930
World War I
Recommendations for Commissions 1916-1919
Navy 1912-1925
American Legion and Other Veteran's Organizations 1926-1927
Draft Registration 1917-1919
Presidio of San Francisco 1912-1915, 1920
Camp Fremont 1918-1919
War Service - Recreation and Health 1917-1925
San Francisco Charter Amendment for Relief of Soldiers 1918-1924
Employment for Returning Soldiers and Sailors 1918-1922
Medals and Honors 1918, 1921-1924
Memorials for Deceased Soldiers and Sailors 1921-1924
Shipping 1918-1925
Americanization Work 1918-1925
Miscellaneous military 1916-1920, 1923
Mayors of Cities and Towns Outside California 1912-1925
National Conferences 1923-1926
Honorary Memberships and Committee Appointments 1918-1920
General Funston - Death and Pension 1916-1918
Harding Memorial 1924
Wilson Memorial 1924-1925
Miscellaneous 1918-1919, 1923
1.1.8: Correspondence with International Consuls, 1911-1925
Mexico and Canada 1912-1925
Central America, including: Costa Rica, El Salvador, Guatemala, Honduras, Nicaragua, Panama 1913-1925
South America, including: Argentina, Bolivia, Chile, Columbia, Ecuador, Paraguay, Peru, Uruguay, Venezuela 1912-1925
Great Britain 1911-1925
Belgium 1912, 1914, 1918-1925
Denmark 1912-1925
France 1912-1918, 1919-1925
Germany, including: The American Committee for Relief Of German Children 1912-1913, 1924
Italy 1918-1925
Spain and Portugal 1912-1922
Netherlands, Norway, Sweden, Switzerland 1912-1922
China and Russia 1913-1926, 1913-1919
Japan 1912-1925
Cuba, Dominican Republic, Jamaica, Tahiti, Philippines, Indochina 1913-1925
Other Countries, including: Afghanistan, Austria, Czechoslovakia, Greece, Hungary, Latvia, Palestine, Persia, Serbia, Siam, and Turkey 1913-1922
International travel 1912-1919
List of Consuls in San Francisco circa 1925
1.1.9: Correspondence of P.H. McCarthy, 1910-1911
1911 January-May
1911 June
City Attorney Opinions and Correspondence 1910 December-1911 August
Miscellaneous circa 1911
Subseries 1.2: Speeches and Publicity, 1907-1934
Arrangement
Scope and Content Note
1.2.1: Speeches, Proclamations and Statements for Press, 1912-1926, 1930
Arrangement
Scope and Content Note
1912-1921
1922-1926
Poster: Lecture for Benefit of Youths' Directory Subject My Trip Thro' Ireland and Scotland 1915 November 2
1.2.2: Correspondence with Press, 1911-1930
Arrangement
Scope and Content Note
1911-1930
1907, 1911-1930
1.2.4: Scrapbooks, 1907-1927
Scope and Content Note
Arrangement
California Clippings 1907 September-October
Mayoral Race 1911 August
India Basin and Islais Creek 1907-1911 March
Political Notes
1911 March-August 12
Includes Municipal Achievement Edition of Organized Labor, September 2, 1911 1911 August 5-September 14
1911 September 15-November 10
1911 October-1912 January 30
1914 October-1915 April
1916 May-December
Preparedness Day Bombing 1916 May-September
Political Notes
1916 December-1917 March
1917 March-August
1918 July-August
1918 November-1919 August
1919 August-1920 June
1920 June-1921 September
1923 June-November
1926 May-1927 July
Subseries 1.3: Financial, 1908-1930
Arrangement
Scope and Content Note
Budget files 1916-1920, 1922-1925
1913 Budget and Tax Rate Analysis 1914
Correspondence Regarding Budget 1912-1920, 1923
Budget Printed Material 1917-1920
Bonds 1908, 1912-1930
Subseries 1.4: Office Files, 1907-1928
Arrangement
Scope and Content Note
1.4.1: Administrative Records and Correspondence, 1907-1928
Record of Resolutions and Ordinances Received at Mayor's Office 1907-1909
Record of Demands Received at Mayor's Office 1909-1911
Record of Resolutions and Ordinances Received at Mayor's Office 1909-1912
Record of Demands Received at Mayor's Office 1911-1913
Record of Resolutions and Ordinances Received at Mayor's Office 1912-1917
City Account Book 1906-1907
Correspondence Logs 1917-1920, 1922-1928
Administrative Correspondence 1911-1916, 1918-1923
Administrative Correspondence and Notes 1924-1927, 1930
Bonding for City Employees 1912-1920, 1923-1925
Miscellaneous
1911-1918
1918-1928, undated
Notes, Cards, and Envelopes 1914-1928, undated
Lists and Petitions undated
Printed Materials 1913-1928, undated
Correspondence
Edward Rainey 1912-1926
Eugene Shelby 1915-1918
Sylvester J. McAtee 1913-1917
Edward F. Benedict 1917-1926
San Francisco Business 1921 February-March
San Francisco Observer, Antioch Notes 1916, 1926
Calling cards 1912-1916
Receipts and Canceled Checks 1912 March-1925, undated
1.4.2: Appointment Books, 1918-1919, 1924-1928
Scope and Content Note
1918-1919, 1924
1925-1926
1927-1928
Unions and Workers' Names undated
1.4.3: Invitations, 1911-1925
Arrangement
Scope and Content Note
1911 October-1915 October
1915 November-1925 December
1.4.4: Public Events, 1912-1925
Arrangement
Scope and Content Note
Portola Festival 1913
1912-1919
1920-1925
Series 2: City Agency Files, 1910-1934
Arrangement
Scope and Content Note
Subseries 2.1: Board of Censorship, 1911-1916
Arrangement
Scope and Content Note
1911-1916
Subseries 2.2: Board of Education 1910-1934
Arrangement
Scope and Content Note
Rules and Regulations 1910
Directory of the Public Schools 1912-1913
Letter from Poly High Students 1915 May 7
1911-1918 July
1918 August-1919 December
Petitions 1919 December-1924 December
1920-1921
1921 March-1930
Undated
Resolution Honoring Rolph 1934 June 6
Subseries 2.3: Board of Fire Commissioners, 1912 January-1930 December
Arrangement
Scope and Content Note
1912 January-1930 December
Subseries 2.4: Board of Police Commissioners, 1911-1930
Arrangement
Scope and Content Note
1911-1913
Permit of Marcus de Bow 1913-1914
1914
I. Magnin Night Watchman Reports 1914
1915-1917
1918-1919
Witness Transcript 1919
1920-1926
1926-1930
Barbary Coast Clean-up 1911-1915
Traffic Survey 1924-1926
Subseries 2.5: Board of Supervisors, 1912-1930
Arrangement
Scope and Content Note
1912-1919
1920-1925 July
1925 August-October
Vacancy 1925 November-December
1926-1930
Industrial and Commercial Development Committee/Airport Committee 1916-1925
Finance Committee 1912-1921
Finance Committee Budgets 1912-1916, 1923
Miscellaneous Resolutions 1913-1924
Journal of Proceedings (incomplete) 1914-1917, 1922-1923
Printed Materials 1913-1915
Subseries 2.6: Bureau of Efficiency, 1912-1913
Arrangement
Scope and Content Note
1912-1913
Subseries 2.7: Bureau of Public Works, 1911-1930
Arrangement
Scope and Content Note
2.7.1: General Files, 1912-1930
Arrangement
Scope and Content Note
City Engineer Correspondence
Manson, Marsdon 1912
O'Shaughnessy, Michael M. 1912-1919, 1921-1926
1912
Investigation of Michael Casey; Correspondence Regarding Twin Peaks Reservoir 1912
1913-1914
Arnold, Bion J., Consultant 1912-1914
1915-1916
1917-1919
1920-1930, undated
Subseries 2.7.2: Bureau of Architecture, 1912-1930
Arrangement
Scope and Content Note
1912-1914
Investigation of Work at City and County Hospital 1913
1915-1918, 1925-1930
Civic Center
1911-1912
Suggestion for Extension of Pan-Handle to Civic Center, C.T. Ryland, Architect 1911 December 30
"Contents of Copper Box Which is 12 Inches High by 12 Inches wide by 21 Inches Long" [Contents of cornerstone box of City Hall] October 1913
1913-1915
Willis Polk Correspondence Regarding State Building 1912-1919
Architectural Drawings, Opera House 1913 April 24
Drawing of Old Building on New City Hall Site 1913 July 17
2.7.3: Municipal Railway, 1911-1927, 1930
Arrangement
Scope and Content Note
1911-1913
Plan for Tunnel and Appurtenances Under Twin Peaks; Plan of Proposed Rapid Tunnel Through Twin Peaks 1912 February, undated
Fillmore Street Tunnel 1912-1913
Extension Bond 1913 April-September
1914
Park Crossing 1915-1916
1915-1917
Board of Supervisors Meeting 1917 April 7
Public Utilities Committee Proceedings 1917 July 25
Board of Supervisors Meetings 1917 August 1-13
1918-1920
1921-1927, 1930
Subseries 2.8: City and County Offices, 1912-1930
Arrangement
Scope and Content Note
Auditor 1912-1925
Assessor 1912-1920, 1924-1925
Tax Collector 1912-1925
Coroner 1912-1919, 1925
Recorder 1912-1920, 1924-1925
Treasurer 1912-1930
Treasury Inventory 1912
Subseries 2.9: City Planning Commission, 1912-1926
Arrangement
Scope and Content Note
1912-1926
Subseries 2.10: Civil Service Commission, 1911-1930
Arrangement
Scope and Content Note
1911-1930
Subseries 2.11: Department of Elections/Registrar, 1911-1925
Arrangement
Scope and Content Note
1911-1925
Election Workers by Assembly District 1913 August 26
Subseries 2.12: Department of Electricity, 1912-1919, 1921-1925
Arrangement
Scope and Content Note
1912-1919, 1921-1925
Subseries 2.13: Department of Public Health, 1912-1930
Arrangement
Scope and Content Note
1912-1918 September
1918 October-1930
Poster: To Avoid Influenza, Wear a Mask 1918 October
Subseries 2.14: Judicial, 1911-1930
Arrangement
Scope and Content Note
City Attorney Opinions 1911-1922, 1925
City Attorney Correspondence
1911-1917
1918-1922, 1924-1930
Police Court 1913, 1919-1921, 1926
Sheriff 1911-1920, 1925
District Attorney 1912-1925
Public Defender 1921-1924
Grand Jury 1912-1925, 1930
Superior Court/Juvenile Court 1913-1925
Subseries 2.15: Park Commissioners, 1911-1927
Arrangement
Scope and Content Note
1911-1927
Subseries 2.16: Playground Commission, 1912-1927
Arrangement
Scope and Content Note
1912-1927
Subseries 2.17: Public Library Trustees, 1913-1926
Arrangement
Scope and Content Note
1913-1926
Subseries 2.18: Public Pound/Society for the Prevention of Cruelty to Animals (SPCA), 1912-1926
Arrangement
Scope and Content Note
1912-1926
Subseries 2.19: Sealer of Weights and Measures, 1911-1926
1911-1926
Subseries 2.20: Miscellaneous Agencies, 1914-1930
Arrangement
Scope and Content Note
County Clerk 1919-1920, 1924-1925
Public Administrator 1924-1925
Purchaser of Supplies 1925-1926
San Francisco City Employees' Retirement System 1925
Widows' Pension Bureau 1914-1925
Water Department 1930
Exposition Hall/Civic Auditorium 1915-1925, undated
City Organist and Orchestra 1915-1925, undated
Series 3: Civic Projects and Issues, 1911-1930
Arrangement
Scope and Content Note
Subseries 3.1: Panama Pacific International Exposition (PPIE), 1911-1920, 1923
Arrangement
Scope and Content Note
General Correspondence 1912-1915
Petition Regarding Fairmount Park Beautification 1912 December
San Francisco Invites the World, song score 1913 June 3
Portland Rose Festival Proclamation 1914 June
Commission Extraordinary to Europe 1912
President's Weekly Letter to Directors
1912
1913
Notice to Directors 1911-1915
Planning 1912-1914
Planning and Operations 1915
Sketches of San Francisco Building 1914 March 24
La Filitrice, musical score 1913
Liberty Bell 1912-1916
Opening Day Logistics 1915
Addresses of State and Foreign Commissioners 1915
Dedication Schedules 1915
Financial 1911-1915
PPIE San Diego 1914-1917
Exposition Commission and Exposition Preservation League 1912-1914
San Francisco Art Association 1916-1920, 1923
Closure 1915-1917, 1920
Subseries 3.2: City Services, 1912-1925
Arrangement
Scope and Content Note
Fire Protection and Insurance 1912-1917, 1920
Garbage 1912-1916, 1918-1920
Street Lighting 1919
Efficiency in Government 1917-1925
Removal of Cemeteries 1912-1915, 1924
Subseries 3.3: Transportation and Communication, 1912-1930
Arrangement
Scope and Content Note
United Railroads 1912-1926
Trackless Trolley Service Proposal 1915
Bridges 1922-1930
Senate Joint Resolution on Golden Gate Bridge 1925
Telephone Franchise 1912-1916, 1925
Subseries 3.4: Charter Amendments and Consolidation, 1912-1920
Charter Amendments 1912
Consolidation 1912-1930
Subseries 3.5: Relief Efforts, 1912-1925
Arrangement
Scope and Content Note
Subseries 3.5.1: Relief Committees, Including Red Cross, 1912-1922, 1924-1925
Arrangement
Scope and Content Note
1912-1922, 1924-1925
Subseries 3.5.2: Associated Charities, 1912-1925
Arrangement
Scope and Content Note
1912-1920, 1923-1925
Robinson-Windel Bequest Fund Receipts
1912-1913 September
1913 October-1914 April
Subseries 3.6: Water, 1912-1930
Arrangement
Scope and Content Note
Spring Valley Purchase 1915, 1917-1918
Citizens' Committee Materials 1915 April
Spring Valley Purchase 1917-1921
Executive Committee Materials 1921
Executive Committee Materials 1921
Hetch Hetchy 1912-1930
Subseries 3.7: Labor and Unemployment, 1912-1925
Scope and Content Note
Arrangement
Strikes 1912-1914, 1916-1925
Unemployment 1912-1916
Army and Navy Placement Committee 1919
Unemployment 1920-1924
Seaman's Bill 1912-1915
Series 4: Political Papers, 1911-1934
Arrangement
Scope and Content Note
Subseries 4.1: Mayoral Campaign Materials, 1911-1927
Printed Ephemera 1911-1913, undated
Correspondence and Statements 1915 January-September
Congratulations and Thank-you Notes 1915 September-December
Correspondence and Clippings 1923
Rolph for Mayor Clubs 1923
Correspondence 1924-1926
Correspondence and Campaign Material 1927
Election Workers 1927
Other California Elections 1919-1926
Subseries 4.2: Gubernatorial Papers and Scrapbooks, 1930-1934
Arrangement
Scope and Content Note
Correspondence and Speech Topics 1930, 1934
Scrapbooks
1930 December-1931 June
1931 January-August
1931 August-1931 June
1932 June-1933 May
1933 June-August
1933 May-1934 May
Portfolio of ephemera celebrating Rolph's election 1931
Loose Scrapbook Pages
1929-1930, 1933 May
1934 June
Loose Items from Scrapbooks 1933
Parole Date Advance 1934
Subseries 4.3: Miscellaneous Political Materials, 1911-1929
Arrangement
Scope and Content Note
Johnson-Eshleman Non-Partisan Club 1914
Party Conventions 1920
General Elections 1921
Miscellaneous 1911-1929
Subseries 5.1: Business Papers, 1913-1927
Scope and Content Note
Arrangement
Business Correspondence 1913-1926
James Rolph & Co. Stockbook 1921
Rolph Navigation and Coal Co.
By-Laws and Minutes, volumes 1-3 1914-1927
Stockbook 1914-1921
Subseries 5.2: Personal Papers, 1904-1934
Arrangement
Scope and Content Note
Charity Appeals 1916-1917
Correspondence
1904-1913, 1917-1922
1924-1925
1926
Birthday Greetings 1926 August
1928-1929, 1934
Family Correspondence 1914-1926
Memberships 1912-1930
Receipts and Cancelled Checks 1911, 1918-1930
Check Books 1914, 1923-1924
Memorial Service Program 1934
Personal Diary 1934