Series I. Subject Files, 1860-1990
Scope and Content Note
Series II. Correspondence, 1847-1996
Scope and Content Note
Subseries 1. General Correspondence, 1837-1996
Scope and Content Note
A through D, 1942-1989.
E through K, 1937-1996.
L through P, 1941-1995.
S, 1941-1992.
T through Z, 1942-1993.
Subseries 2. Specific Correspondence, 1914-1993.
Scope and Content Note
A through F 1930-1993.
Bancroft Library, 1939-1983.
Barrett, Dick, 1966-1986.
Burns, Robert F., 1948-1954.
California History Society, 1941-1976.
California Pioneers of Santa Clara County, 1945-1966.
Conference of California Historical Society, 1953-1954.
Conference of California Historical Society, April - June 1955.
Conference of California Historical Society, January - March 1955.
Conference of California Historical Society, July - December 1955.
Conference of California Historical Society, January - May 1956.
Conference of California Historical Society, January - May 1956.
Conference of California Historical Society, June - December 1956.
Conference of California Historical Society, 1957 - 1959.
Conference of California Historical Society, 1960-1993.
Gross, Ralph H., 1940-1953.
Eberhart, Roland, 1930-1967.
Falconer,Eric, 1948-1960.
Fuller, Henry H., 1953-1954.
G through H 1940-1989.
Graydon, Charles K., 1983-1989.
Greenwood, Robert, 1961-1964.
Hamlin, Herb, 1940-1942.
Hamlin, Herb, 1946-1947.
Hamlin, Herb, 1943-1945.
Hamlin, Herb, 1948-1950.
Hamlin, Herb, 1951-1953.
Hamlin, Herb, 1954-1962.
Hammond, George P., 1978-1981.
Huggins, Dorothy, 1945-1948.
Holdredge, Helen, 1950-1967.
Houghton, Stanley, 1945-1952.
Howell, Warren, 1952-1954.
Hubbard, Douglass, 1958-1962.
Hunt, Rockwell, 1942-1965.
J through M 1914-1983.
Jones, Herbert C. (California Senator), 1914-1917.
Jones, Herbert C. (California Senator), 1930-1939.
Jones, Herbert C. (California Senator), 1940-1949.
Jones, Herbert C. (California Senator), 1950-1954.
Jones, Herbert C. (California Senator), 1955-1959.
Jones, Herbert C. (California Senator), 1960-1970.
Kelly, Charles, 1941-1949.
Kelly, Charles, 1950-1971.
Keyes, Robert Cadden, 1936-1946.
Knowland, Joseph R., 1945-1954.
Leonard, Alexander T., 1942-1960.
Lick, Rosemary, 1960-1962.
Masons, 1938-1983.
Masons-Congratulations, 1963.
Micotti, Ramon D., 1936-1952.
Miller, Guy, 1945-1955.
Morgan, Dale L., 1951-1963.
Munoz, Leopoldo, 1951-1955.
N through Z 1937-1983.
Norris, Thomas, 1940, 1941-1949
Older, Mrs. Fremont, 1944-1964.
Railway Express Agency, 1938-1948.
Rambo, Ralph, 1962.
Reader's Digest, 1976-1978.
Rowland, Leon, 1946-1947.
Sawrie, Mark A., 1938-1950.
Sayre, Fern R. and Edgar A. Sayre Jr., 1950-1959.
Schutt, Harold G., 1953-1955.
Scottish Rite Temple, 1939-1983.
Westways Magazine, 1950-1963.
Whitsell, Leon, .1937-1939
Whitsell, Leon, 1940-1949.
Whitsell, Leon, 1950-1959.
Subseries 3. Miscellaneous Correspondence, 1847-1907
Scope and Content Note
Series III. Yearbooks, 1905-1930.
Scope and Content Note
Series IV. Miscellaneous Items, 1852-1967.
Scope and Content Note
Box 87, 1867,1876. May 1859-May 1860.
Scope and Content Note
Box 88, 1849-1850, 1906-1914, 1955.
Scope and Content Note
Box 89, April 1875-October 1878, October 1874-July 1880.
Scope and Content Note
Box 90, 1895-1896.
Scope and Content Note
Box 91, 1895-1896. circa 1890.
Scope and Content Note
Box 92, 1909, 1913, 1967.
Scope and Content Note
Box 93, 1929, 1879, Circa 1900.
Scope and Content Note
Box 94, 1852.
Scope and Content Note
Box 95, circa 1900.
Scope and Content Note
Box 96, 1903, undated.
Scope and Content Note
Box 97, circa 1860.
Scope and Content Note
Box 98, 1877, 1885-1890, circa 1933, 1950, 1971, 1972.
Scope and Content Note
Box 99, 1853.
Scope and Content Note
Box 100, circa 1917.
Scope and Content Note
Box 101, 1869-1903.
Scope and Content Note
Box 102, 1888.
Scope and Content Note
Box 103, 1893-1900.
Scope and Content Note
Box 104, 1866.
Scope and Content Note
Box 105, undated, 1866, 1930, 1977.
Scope and Content Note
Box 106, 1852.
Scope and Content Note
Box 107, 1871.
Scope and Content Note
Box 108, 1915.
Scope and Content Note
Series V. Ephemera, undated.
Scope and Content Note
Series VI. Masonic Materials, 1931-1963.
Scope and Content Note
Related Material
Series VII. Abstract of Titles in Santa Clara County, California, 1871-1925, 1955.
Scope and Content Note
Box 113 1848-1902.
Scope and Content Note
Box 114 1883-1925, 1955.
Scope and Content Note
Series VIII. Scrapbooks, 1920s-1980s.
Scope and Content Note
East Bay and Santa Clara Valley Ranchos, undated.
Helen Arbuckle Scrapbook, 1966-1976.
Helen Arbuckle Scrapbook, 1977-1986.
Helen Arbuckle Scrapbook, 1987-1991.
Helen Arbuckle Scrapbook, 1992-1998.
Series IX. Historic Newspapers and Journals, 1892, 1903, 1906-1936.
Scope and Content Note
Series X. Postcards, undated.
Scope and Content Note