Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Donald Ryder Dickey Field Notes 1909-1948
110  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series 1. Field Notes of Donald Ryder Dickey 1909-1929

Physical Description: 26 folders

Scope and Content Note

Dates and locations are indicated for each folder. Start and end for each microfilm reel are noted.
Box 1, Folder 1

Diary. 22 Aug-28 Sep 1909

Scope and Content Note

text begins on p. 16 of notebooks and runs to p. 56, resumes on p. 1 and ends on p. 15

Note

start of Reel 1
Box 1, Folder 2

Photographic log and field notes. 4 Jan-9 Apr 1912

Scope and Content Note

So. California and vicinity

Note

the notebook has "The 'Wellcome' photographic exposure record and diary, 1911" on the cover; several such notebooks are to be found in subsequent folders
Box 1, Folder 3

Field notes. 23 Apr-27 May 1912

Physical Description: loose-leaf sheets

Scope and Content Note

Lakeside, San Diego County, So. California
Box 1, Folder 4

Photographic log and field notes. 12 Apr-22 Jun 1912

Scope and Content Note

So. California and vicinity
Box 1, Folder 5

Photographic log and field notes. Jun 1912-Jan 1913

Scope and Content Note

So. California and vicinity
Box 1, Folder 6

Photographic log and field notes. Feb-Jun 1913

Scope and Content Note

So. California and vicinity
Box 1, Folder 7

Photographic logs and field notes, postcard. Jun-Nov 1913

Physical Description: notebook and loose sheet

Scope and Content Note

New Brunswick, Canada, 9 Aug-7 Nov 1913; Tobique, New Brunswick, Canada, 2 Aug-26 Sep 1913; Postcard from Chas. A. Parsons to Mr. Dickey, 22 Jun 1913
Box 1, Folder 8

Photographic log and field notes. 27 Sep-16 Nov 1913

Physical Description: notebook and 1 loose sheet, insert between pp. 62 and 63

Scope and Content Note

Tobique, New Brunswick, Canada
Box 1, Folder 9

Photographic log and notes. 11 Apr-20 Jun 1914

Scope and Content Note

So. California and vicinity

Note

miscellaneous notes (not all about So. California), n.d.; notes on European hotels, n.d.
Box 1, Folder 10

Photographic logs and field notes. 5 Apr 1915-5 Jun 1915

Physical Description: notebook and two separate pages

Scope and Content Note

Penobscot, Maine, and Nictau Lake and Bathhurst, Canada, 5 Jul-20 Sep 1914; Coachella, San Diego County, and San Clemente Island, So. California, 11 Feb-5 Apr 1915

Note

end of Reel 1, cont'd. on Reel 2
Box 1, Folder 11

Field notes. 10-19 Oct 1914

Scope and Content Note

Little Rapids, Adirondack Mountains, 10-17 Oct 1914; Newfoundland, Canada, 18-19 Oct 1914
Box 1, Folder 12

Field notes. 17-24 May 1916

Physical Description: loose 5 x 7" notebook pages numbered 22-124

Scope and Content Note

Potholes, Imperial County, So. California

Note

for pp. 1-21, see Huey field notes for Yuma, Arizona, 19-22 Mar 1916, Box 2 : 90
Box 1, Folder 13

Field notes. 23 Jul-17 Oct 1916

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Michigan, and New Brunswick, Canada
Box 1, Folder 14

Field notes. 18 Oct-14 Nov 1916

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Newfoundland, Canada
Box 1, Folder 15

Field notes. 15 Mar-2 Apr 1917

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Palm Springs, So. California
Box 1, Folder 16

Field notes. 24 May-2 Jun 1917

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Dulzura, San Diego County, California
Box 1, Folder 17

Field notes. 15 Feb-7 Mar 1919

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Camp Baldy and vicinity, San Bernardino County, California

Note

notes on pp. 21-23 by L. M. Huey; end of Reel 2
Box 1, Folder 18

Field notes. 13-31 Aug 1919

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

New Brunswick, Canada

Note

separate 6 pages of notes on cameras and photographic equipment; begin Reel 3
Box 1, Folder 19

Field notes. 1 Sep-11 Oct 1919

Physical Description: loose 5 x 7" and 4 x 6" notebook pages

Scope and Content Note

New Brunswick, Canada

Note

end Reel 3
Box 1, Folder 20

Field notes. 8-31 Jul 1921

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

New Brunswick, Canada; a letter from DRD to A. B. Howell, dated 3/31/21

Note

begin Reel 4
Box 1, Folder 21

Field notes. 1 Aug-9 Sep 1921

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

New Brunswick, Canada

Note

end Reel 4
Box 1, Folder 22

Photographic and field notes. 6 Jun-7 Sep 1922

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

New Brunswick, Canada

Note

Reel 5
Box 1, Folder 23

Field notes. 24 Mar-28 Apr 1923

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Laysan Island, Hawaii

Note

Related item (not represented on the microfilm reels): Pp. 119-146 "The Journal of Donald R. Dickey," in: "Laysan Island and Other Northwestern Hawaiian Islands: Early Science Reports with a Laysan Island Bibliography." Atoll Research Bulletin, nos. 432-434, issued by the National Museum of Natural History, Smithsonian Institution, Washington, D.C., 1996; begin Reel 6
Box 1, Folder 24

Field notes. 15 Dec 1928-14 Jan 1929

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

El Carrizo Ranch, Tecate, Baja California, Mexico
Box 2, Folder 25

Field notes. 14 May-17 Jun 1928

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Baja California cruise on the "Goodwill"
Box 2, Folder 26

Field notes. 1 Jun-2 Jul 1929

Physical Description: loose 5 x 7" notebook pages

Scope and Content Note

Baja California cruise on the "Goodwill"

Note

end of Reel 6
 

Series 2. Field Notes of Adriaan Van Rossem 1911-1948

Physical Description: 59 folders
Box 2, Folder 27

Descriptions of bird type specimens in European collections. 1933, 1939

Physical Description: loose 5 x 7" notebook pages; 5 3 x 5" photographs and 5 3 x 4" photographs

Scope and Content Note

bird type specimens, labelled

Note

there are envelopes for negatives, but the negatives are missing; begin Reel 7
Box 2, Folder 28

Field notes. May 1911-Dec 1911

Physical Description: loose 5 x 7" sheets

Scope and Content Note

Sierra Nevada Mountains
Box 2, Folder 29

Field notes. 22 Feb-26 Aug 1912

Physical Description: loose 4 x 8" and 7x 8 " pages, some very brittle

Scope and Content Note

El Salvador; includes a list and brief notes of specimens taken

Note

list may have been written by Thomas R. Howell
Box 2, Folder 30

Field notes. 13 Apr-8 Jun 1913

Physical Description: notebook pages, 5 x 7 "plus cover, very brittle

Scope and Content Note

Ojai Valley, Ventura Country, California; includes notes on specimens taken and their measurements
Box 2, Folder 31

Field notes. 31 Jul-13 Aug 1915

Physical Description: loose pages, 8 x 10", paper torn

Scope and Content Note

Goleta, Santa Barbara County, California
Box 2, Folder 32

Field notes. 14 Jan-7 Feb 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Santa Catalina Island, Los Angeles County, California

Note

includes list of expenses
Box 2, Folder 33

Field notes. 19 Mar-5 Apr 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Santa Cruz Island, Santa Barbara County, California

Note

includes list of expenses
Box 2, Folder 34

Field notes. 2-15 May 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Palmdale, California
Box 2, Folder 35

Field notes. 20 May-13 Jul 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Buena Vista Lake, Kern County, California
Box 2, Folder 36

Field notes. 25 Jun 1920, 29 Jun 1920

Scope and Content Note

Pasadena and Newport Beach, California
Box 2, Folder 37

Field notes. 12 Feb 1921, 23 Feb 1921-28 Feb 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Sunset Beach and Anaheim Landing, Orange County, California
Box 2, Folder 38

Field notes. 16-19 Feb 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Santa Catalina Island, Los Angeles County, California
Box 2, Folder 39

Field notes. 1-4 Apr 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Kern County, California
Box 2, Folder 40

Field notes. 7-13 Apr 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Palmdale, Los Angeles County, California
Box 2, Folder 41

Field notes. 4-10 May 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Calexico, Imperial County, California
Box 2, Folder 42

Field notes. 26 May-20 Sep 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Buena Vista Lake Kern County, California
Box 2, Folder 43

Field notes. 27 Jul 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Yosemite Valley, California
Box 2, Folder 44

Field notes. 22 Sep-2 Oct 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Victorville, San Bernardino County, California, 22 Sep-2 Oct 1921; Orange County, California, 3-6 Oct 1921
Box 2, Folder 45

Field notes. 10-16 Oct 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Imperial County, California
Box 2, Folder 46

Field notes. 25 Oct, 16 Nov 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Anaheim Landing, Orange County, California
Box 2, Folder 47

Field notes. 16 Dec 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Luis Obispo County, California
Box 2, Folder 48

Field notes. 23 Dec 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Hyperion, Los Angeles County, California
Box 2, Folder 49

Field notes. 28 Dec 1921-Jan 1922

Physical Description: loose sheets, 5 x 7";

Scope and Content Note

Buena Vista Lake, Kern County, California

Note

end Reel 7
Box 2, Folder 50

Field notes. 18 Feb-6 Mar 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Oak Glen, San Bernardino Mts., California

Note

begin Reel 8
Box 2, Folder 51

Field notes. 13-15 Mar 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Ventura County, California
Box 2, Folder 52

Field notes. 25 Mar, 15 Apr, 4 May 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

El Monte, Los Angeles County, California
Box 2, Folder 53

Field notes. 26 Mar-2 Apr 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Point Mugu, Ventura County, California
Box 2, Folder 54

Field notes. 6-8 Apr 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Santa Catalina Island, Los Angeles County, California
Box 2, Folder 55

Field notes. 18 Apr-21 Apr 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

mountains near Fillmore, Ventura County, California, 18 Apr 1922; Hog Island, Anaheim Landing, Orange County, California, 21 Apr 1922
Box 2, Folder 56

Field notes. 15-16 May 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Palmdale, Los Angeles County, California, 15 May 1922; Fillmore, Ventura County, California, 16 May 1922
Box 2, Folder 57

Field notes. 18-31 May 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Kern County, California
Box 2, Folder 58

Field notes. 10 Jun-22 Oct 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Buena Vista Lake, Kern County, California
Box 2, Folder 59

Field notes. 18-21 Aug 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Santa Cruz Island, Santa Barbara County, California
Box 2, Folder 60

Field notes. 22-23 Aug 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

sea coast near Oxnard, Ventura County, California
Box 2, Folder 61

Field notes. 15-18 Sep1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Victorville, San Bernardino County, California
Box 2, Folder 62

Field notes. 14 Apr-6 May 1923

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Buena Vista Lake, Kern County, California
Box 2, Folder 63

Field notes. 7 Jul-14 Sep 1923

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Mono County, California, 7 Jul-1 Aug 1923 and 3-6 Aug 1923; Lake Audrain, El Dorado County, California, 14 Aug-14 Sep 1923
Box 2, Folder 64

Field notes. 26 Dec 1924-2 Jan 1925

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Kane Spring, Bard, Laguna Dam, Imperial County, California
Box 2, Folder 65

Field notes. 9-23 Apr 1925

Physical Description: photocopy of typescript, 8 x 11"

Scope and Content Note

Gulf of California, Mexico
Box 2, Folder 66

Field notes. 27 Jul-30 Dec 1925

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

El Salvador, Central America
Box 2, Folder 67

Field notes. 28 Jan-30 Apr 1926

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

El Salvador, Central America
Box 2, Folder 68

Field notes. 14 Jan-20 Jul 1927

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

El Salvador, Central America
Box 2, Folder 69

Illustrations for "The Birds of El Salvador", by Donald R. Dickey and A. J. van Rossem. Chicago: Natural History Museum, 1938 1925-1927

Physical Description: 24 photographs and 27 pen-and-ink maps and diagrams

Scope and Content Note

El Salvador, Central America

Note

end of Reel 8
Box 2, Folder 70

Field notes. 10-27 Sep 1930

Physical Description: loose sheets, 5 x 8";

Scope and Content Note

Clark County, Nevada

Note

begin Reel 9
Box 2, Folder 71

Field notes. 27-29 Dec 1930

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

San Miguel Island, California
Box 2, Folder 72

Field notes. 22 Apr-3 May 1931

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Continental Ranch, Continental, Arizona
Box 2, Folder 73

Field notes. 18-22 May 1931

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Atasco Mountains, Santa Cruz County, Arizona
Box 2, Folder 74

Birds of the Charleston Mountains, Nevada, by A. J. van Rossem. Berkeley: The Club. (Pacific Coast Avifauna, #24) 1936

Physical Description: 13 photographs

Scope and Content Note

typescript of 90 pages, with editing and printing instructions

Note

photos of habitat plus figure captions for each
Box 2, Folder 75

Field notes. 5-27 Oct 1931

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Charleston Mountains, Clark County, Nevada
Box 2, Folder 76

Field notes. 22 Jul-27 Aug 1932

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Charleston Mountains, Clark County, Nevada
Box 2, Folder 77

Diary of trip to Europe to visit natural history museums. 19 Jun-5 Oct 1933

Box 2, Folder 78

Field notes. 4-9 May 1937

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Rancho La Arizona, near Nogales, Mexico
Box 2, Folder 79

Field notes. 2-18 Oct 1944

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Southern Arizona
Box 2, Folder 80

Field notes. 12-25 Feb 1945

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Southern Arizona
Box 2, Folder 81

Field notes. 4-10 May 1945

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Southern Arizona
Box 2, Folder 82

Field notes. 5 Jul 1945

Physical Description: loose sheet, 5 x 8"

Scope and Content Note

Southern Arizona
Box 2, Folder 83

Field notes. 1 Feb-18 Mar 1946

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Sonora, Sinaloa, Mexico
Box 2, Folder 84

Field notes. 31 Jul-5 Aug 1947

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Albuquerque, New Mexico
Box 2, Folder 85

Field notes. 14 Feb-8 Mar 1948

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Alamos, Sonora, Mexico

Note

end of Reel 9
 

Series 3. Field Notes of Laurence Markham Huey 1915-1922

Physical Description: 23 folders
Box 2, Folder 86

Field notes and expense report. 7 Feb-29 Jul 1915

Physical Description: loose sheets, 3 x 6" and 5 x 7"

Scope and Content Note

various locales, San Diego and San Bernardino Counties, California

Note

begin Reel 10
Box 2, Folder 87

Field notes. 1 Aug-23 Oct 1915

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

various locales, Ventura County to Trinity County, California
Box 2, Folder 88

Field notes. 20 Dec 1915-23 Jan 1916

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Tucson, Arizona
Box 2, Folder 89

Field notes. 31 Jan-22 Feb 1916

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Sacramento, California
Box 2, Folder 90

Field notes. 23 Mar-16 Apr 1916

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Pot Holes, Imperial County, California and Yuma, Arizona

Note

for page 22 of notes onward, see Box 1 :12
Box 2, Folder 91

Field notes. 13 Jun 1915-26 May 1916

Physical Description: 2 notebooks, 5 x 7"

Scope and Content Note

Northern Baja California Islands, Mexico and unknown location
Box 2, Folder 92

Field notes. 18 Jun-15 Nov 1916

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

various locales, California
Box 2, Folder 93

Field notes. 3-20 Jan 1917

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Yuma, Arizona
Box 2, Folder 94

Field notes. 8 Feb-12 Jun 1917

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Los Angeles, San Bernardino, and San Diego Counties, California
Box 2, Folder 95

Field notes. 23 Feb-10 Mar 1917

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Pasadena and Mojave Desert, California
Box 3, Folder 96

Field notes. 20 Jun-1 Dec 1917

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Northern California
Box 3, Folder 97

Field notes. 13 Mar-20 May 1919

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Diego and Ventura Counties, California
Box 3, Folder 98

Field notes. 8 Jun-13 Nov 1919

Physical Description: loose sheets, 5 x 7", and 7 x 11"

Scope and Content Note

Northern California; Central California

Note

end of Reel 10; text continued on Reel 11
Box 3, Folder 99

Field notes. 4 Jan-24 May 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Ojai, Ventura County, California
Box 3, Folder 100

Field notes. 29 May-25 Dec 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Bernardino Mts., California
Box 3, Folder 101

Field notes. 25-31 Dec 1920

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Diego and vicinity, California
Box 3, Folder 102

Field notes. 4 Mar-5 Apr 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Diego County, California
Box 3, Folder 103

Field notes. 15 Apr-13 Jun 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

San Diego County, California
Box 3, Folder 104

Field notes. 19 Jun-25 Jul 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Owens Valley and Mono County, California
Box 3, Folder 105

Field notes. 25 Jul-4 Oct 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

White Mts., Inyo County, California
Box 3, Folder 106

Field notes. 5 Oct-27 Nov 1921

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

White Mts., Inyo and Kern Counties, California
Box 3, Folder 107

Cash account record by LMH 8 Jun 1919-1 Dec 1921

Physical Description: loose sheets, 5 x 7"
Box 3, Folder 108

Field notes and photographic log. 1922

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

White Mts., Inyo and San Bernardino Counties, California

Note

end of Reel 11
 

Series 4. Field Notes of Ruben Arthur Stirton and George A. Stirton 1925-1930

Physical Description: 9 folders
Box 3, Folder 109

Field notes. 28 Jul 1925-7 Mar 1926

Physical Description: typed sheets, 8 x 11"

Scope and Content Note

El Salvador

Note

begin Reel 12
Box 3, Folder 110

Field notes. 21-26 Nov 1925

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

El Salvador
Box 3, Folder 111

Field notes. 22 Jun-3 Aug 1926

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Douglas Lake, Cheboygan County, Michigan
Box 3, Folder 112

Field notes. 22 Aug-18 Oct 1926

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Montgomery, Douglas, Cherokee, Woodson, Jackson, and Atchison Counties, Kansas
Box 3, Folder 113

Field notes. 6 Dec 1926-29 Jun 1927

Scope and Content Note

El Salvador
Box 3, Folder 114

Field notes by George A. Stirton and catalog of specimens taken by R.A. or G.A. Stirton 8 Dec 1926-13 May 1927

Physical Description: loose sheets, 8 x 11" and 5 x 7"

Scope and Content Note

El Salvador

Note

end Reel 12
 

Series 5. Field Notes of Henry Hargrave Sheldon 1927-1930

Physical Description: 3 folders
Box 3, Folder 115

Field notes. Sep 1927-4 Mar 1928

Physical Description: loose sheets, 5 x 7" and 8 x 11", originals and photocopies

Scope and Content Note

Monterey, California and Channel Islands, California

Note

begin Reel 13
Box 3, Folder 116

Field notes. 9-12 Jun 1929

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Pahrump Ranch, Nevada
Box 3, Folder 117

Field notes. 17 Feb-6 Apr 1930

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

San Benito Islands, Baja California, Mexico
 

Series 6. Field Notes of William Henry Burt 1928-1932

Physical Description: 5 folders
Box 3, Folder 118

Field notes. 19 May-31 Jul 1928

Physical Description: loose sheets, 5 x 7"

Scope and Content Note

Charleston Mountains, Clark County, Nevada
Box 3, Folder 119

Field notes. 26 May-9 Aug 1929

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Clark County, Nevada
Box 3, Folder 120

Field notes. 11-26 Sep 1930, 3-8 Feb 1931

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Clark County, Nevada
Box 3, Folder 121

Field notes. 23 Apr-9 Jun 1931

Physical Description: loose sheets, 5 x 8"

Scope and Content Note

Southern Arizona
Box 3, Folder 122

Field notes. 30 Nov 1931-23 Jan 1932

Physical Description: loose sheets, 5 x 8" and 5 x 7" ; originals and photocopies

Scope and Content Note

various islands off the coast of Baja California, Mexico
 

Series 7. Field Notes of John Zoeger 1954-1967

Physical Description: 1 folder
Box 3, Folder 125

Field notes. 1954-1967

Physical Description: loose sheets, 5 x 8" plus photocopied map

Scope and Content Note

Nicaragua and Mexico
 

Series 8. Miscellany 1919-1995

Physical Description: 4 folders

Scope and Content Note

Copies and locations of Dickey correspondence; Burt correspondence; anonymous field notebook, Mexico
Box 3, Folder 123

Burt correspondence, mainly concerned with location of mammalian type specimens 1956, 1966, 1968

Box 3, Folder 124

Anonymous field notebook, questionably attributed to L.M. Huey 2 Dec 1932-11 Feb 1933

Physical Description: loose sheets, 6 x 8"

Scope and Content Note

Sonora, Mexico

Note

end Reel 13
Box 3, Folder 126

Dickey correspondence at other institutions. 1995

Scope and Content Note

replies from various libraries which hold Dickey letters to an inquiry by KESD
Box 3, Folder 127

Dickey correspondence. 1919-1933

Scope and Content Note

photocopies (2 sets) from the Blacker-Wood Library of Biology, McGill University, mostly between DRD and Casey Wood
 

Series 9. Microfilm 1909-1948

Physical Description: 1 document box

Scope and Content Note

Both negative and positive reels of 124 folders' contents.
Box 4

Reel 1.

Scope and Content Note

copy of Box 1, folders 1-10
Box 4

Reel 2.

Scope and Content Note

copy of Box 1, folders 10-17
Box 4

Reel 3.

Scope and Content Note

copy of Box 1, folders 18-19
Box 4

Reel 4.

Scope and Content Note

copy of Box 1, folders 20-21
Box 4

Reel 5.

Scope and Content Note

copy of Box 1, folder 22
Box 4

Reel 6.

Scope and Content Note

copy of Box 1, folders 23-24 and Box 2, folders 25-26
Box 4

Reel 7.

Scope and Content Note

copy of Box 2, folders 27-49
Box 4

Reel 8.

Scope and Content Note

copy of Box 2, folders 50-69
Box 4

Reel 9.

Scope and Content Note

copy of Box 2, folders 70-85
Box 4

Reel 10.

Scope and Content Note

copy of Box 2, folders 86-95 and Box 3, folders 96-98
Box 4

Reel 11.

Scope and Content Note

copy of Box 3, folders 98-108
Box 12

Reel 12.

Scope and Content Note

copy of Box 3, folders 109-114
Box 13

Reel 13.

Scope and Content Note

copy of Box 3, folders 115-124