Finding Aid to Panama Pacific International Exposition Records, 1893-1929, (bulk 1911-1916)
Finding Aid to Panama Pacific International Exposition Records, 1893-1929, (bulk 1911-1916)
Collection number: BANC MSS C-A 190
The Bancroft Library- Finding Aid Author(s):
- Processed by Bancroft Library staff
- Finding Aid Encoded By:
- GenX
Scope and Content of Collection
Executive and Administrative Files 1893-1929 (bulk 1911-1916) Series 1
Arrangement
Scope and Content Note
Executive Files 1903-1929 Subseries 1.1
Arrangement
Scope and Content Note
Charles C. Moore Office 1.1.1
Correspondence 1912-1915
Cumming, Joseph M. 1912-1914
Pollock, Allan 1915
Crocker, William H. 1911-1915
Brown, Frank L. 1911-1917
Participation and exhibits 1912
Esberg, Alfred I. (New York Office) 1912-1918
Hale, R. B. 1912-1913
Skiff, F. J. V. (Frederick James Volney), 1851-1921, 1911-1916
Moore, Thomas M. 1913-1915
Moore, Thomas M. 1912-1915
Rolph, James, Jr., Mayor of San Francisco 1911-1915
Brown, Colvin B. 1912-1915
De Young, M. H. (Michael Harry), 1849-1925, 1911-1915
Bennett, Ira E.(Ira Elbert), 1868-1957, 1912-1915
Commissions to Foreign Countries 1913
Contributions 1913
Foreign participation reports 1913-1916
Miscellaneous 1911-1915
Participation notebook 1912-1915
Lynch, Robert Newton 1911-1913
Sloss, Leon 1912-1913
Fee, Charles S. 1912-16
Southern Pacific Company 1912-1915
Davison, F. B. 1912
Wilson, Charles F. 1912
Scott, A. W. 1911-1914
Japanese Participation, Matsuzo Nagai 1912-1913
Murray, Arthur, Major General 1912-1915
Hilles, Charles D., President Wilson and William H. Taft 1912-1915
Schwerin, R. P. 1912-1915
Francis, David R. 1912
McNab, James 1912-1913
Hardee, Theodore,1868- 1911-1915
Secretary of the Navy 1912
Kahn, Julius 1912-1916
Johnson, Hiram W., Governor of California 1912
McKim, Mead and White 1912
Connick, D. H. 1912
Lively, D. O., Department of Livestock 1912-1914
Perkins, George C. 1912-1915
Hammond, John Hays, 1855-1936, Commission Extraordinary to Europe 1912-1914
Walker, John Brisben 1912-1913
San Francisco Chamber of Commerce 1912
Sulzer, William 1911-1912
Southern Pacific Company 1912
Charles Moore's Request to Philadelphia for the Liberty Bell 1915
Invitations, San Francisco 1911-1915
Invitations, California 1912-1916
Invitations, out of state 1912-1915
Personal Correspondence
A 1911-1916
Bacon, Henry 1913-1915
Barneson, John 1913-1915
Barrett, John J. 1913-1915
Brashear, John A. 1915-1921
Brittain, Frank (General Attorney) 1912-1919
Brown, Frank L. 1913-1916
Bryan, William J. 1914-1915
Burrell, Martin 1915
Burt, Frank 1913-1915
Β 1911-1916
Carleton, Newcomb 1913-1915
Cumming, Joseph M. 1913-1920
C 1911-1916
D 1912-1916
Esberg, Alfred I. 1913-1916
Field, Stanley 1914-1915
E-F 1911-1916
Ga 1911-1915
Ge-Gz 1911-1916
Hammond, John Hays, 1855-1936 1912-1915
Hawaii: Wood, H.P. 1912-1916
H 1911-1917
I 1915
J 1915
Japan: Yamawaki, H. 1912-1916
Johnson, Hiram W. 1915
Jones, W.L. 1915-1918
K 1911-1916
Lindley, Curtis H. 1911-1915
L 1911-1916
Mack, Norman E. 1912-1916
McMorran, Charles Wesley 1912-1913
Moore, Thomas M. 1914
M 1911-1916
N 1911-1917
National Magazine, Joe Mitchell Chappie 1912-1916
O 1913-1914
Phelan, James D. 1912-1915
Pinkerton Detective Agency 1913-1914
Polk, Willis 1911-1915
Pollak, Arnold 1911-1915
Power, Charles O. 1913-1916
P 1911-1916
Prentiss, Mabel Emerton 1903
Q 1913
Reed, Fred R. 1909-1916
Rolph, James Jr. 1913-1916
Rowell, Chester H. 1912-1913
Ryan, Walter D'Arcy 1913-1915
R 1911-1919
Selby, Eugene 1911-1919
Stanton, Charles S. 1912-1915
S 1911-1916
Taft, William H. (William Howard), 1857-1930, 1912-1915
T 1911-1916
U-V 1912-1916
W 1911-1916
Y-Z 1912-1917
Invitations 1913-1915
Postcards 1912-1915
Forms 1912-1915
Miscellaneous 1912-1915
Washington Trip 1911-1912
Washington Trip 1911-1912
Eastern Trip, Charles C. Moore and Theodore Hardee 1912
California Congressional Delegation, conference proceedings 1912
New York architects 1912
Hardee, Theodore,1868- 1911-1912
Executive Architectural Council 1912
Pollok, Allan 1912
Esberg, Alfred I. 1912
Hilles, Charles D. 1912
Moore, Thomas M. 1912
Emery, A. C. 1912
Souvenir postage stamps 1912
Skiff, F. J. V. (Frederick James Volney),1851-1921 1912
Washington Trip, expenses Moore 1912
Brown, Colvin 1912
President Moore's Eastern trip 1912
Washington trip, expenses Theodore Hardee 1912
Higginbotham, H. N. 1912
Gillett Lynch Southern trip 1912
Commission Extraordinary to Europe 1912
Moore, Charles C. 1912-1913
Skiff, Frederick J. V. 1912
Austria- Turkey 1911-1915
Jones, T. Sambola, Judge 1912
Secretary Knox's visit 1912
Miscellaneous Endorsements 1914
Endorsement of Mr. Frank Burt 1912
Commendations 1912-1919
Endorsements, Charles F. Hilles 1914
National Titanic Memorial 1912-1919
Fisher, V.S. 1913
Loomis, Francis B. 1913
Slauson, James 1911-1913
Zeehandelaar, F.J. 1912-1913
Clubs 1912-1915
Panama Canal trip 1912
Government and Foreign Commissioners 1913-1914
European trip 1913
Washington trip 1913
Highway associations 1913
Foster, A. W. 1913
Cooley, Hollis E. 1913-1914
Sullivan, James E., Athletic Director 1914
Telegrams to Governors regarding Colvin Brown 1914
Perry, George Hough, Director of Exploitation 1914
Cooley, Hollis E., Special Events 1914-1915
E. C. Conroy's Eastern trip for state organization 1914
Curtis Lindley Washington trip 1914
A. C. Baker European trip 1914
Acknowledgement of gifts 1913-1916
Staff appointments 1913-1914
Letters of thanks and appreciation 1915-1916
Diplomas, certificates, medals, and testimonials 1915-1921
Certificates and awards 1915-1929
Certificates and awards 1913-1919
"Around Pacific Good Will Cruise" 1929
Telegrams to Eastern newspaper editors 1915
Visit to C. C. Moore's country home 1915
Congressional invitations 1915
Programs, invitations, pamphlets 1911-1915
Thank you letters 1915-1916
Thank you letters 1915-1916
Bulletin book 1915, undated
Minute book of Information Bureau 1915 May 9
Official Award Ribbons 1915
Executive Officers Correspondence and Files 1.1.2
Taussig, Rudolph J., Office of the Secretary 1911-1915
Cumming, Joseph M., Executive Secretary
Moore, Thomas 1912-1913
Scullon, R. Q. 1911
Critcher, Edward Payton 1913
Sloss, Leon 1911
Hardee, Theodore 1912-1913
Moore, Charles C. and Mrs. 1911-1920
Brittain, Frank (General Attorney) 1912-1921
A-P miscellany 1911-1918
R-W miscellany 1911-1923
Kahn, Julius 1912-1917
Esberg, Alfred I. 1911-1917
Jordan, Frank C. 1912
Field, Charles K. 1912-1915
Avis, John J. 1912-1917
Butler, O. 1912
Brown, Colvin B. 1912-1917
Brown, Frank L. 1912-1917
Invitations 1912-1917
Postal Telegraph Company 1912
Woman's Board 1912-1913
Scott, A. W., Jr. 1912
Walker, John Brisben 1912
Shelby, Eugene 1912
Baker, Emma Nelson 1912-1916
Taussig, Rudolph J. 1912-1917
Hale, R. B. 1913-1915
Complaints 1914
Foster, A. W. 1913-1915
Brittain, Frank Skiff 1914
Gifts 1915-1917
Skiff, F. J. V. (Frederick James Volney), 1851-1921 1915-1920
Jewelry and furniture order by Mrs. Moore 1915-1916
Rose, Lillian Moore 1915
Hale, Ruben B., Vice President
Correspondence, B-W miscellany 1910-1913
Interoffice correspondence 1912-1915
Perry, George H. 1913
American Chamber of Commerce in Paris 1913
Endorsements 1911-1912
Committee of Preservation 1915
Organization of the Exposition 1915-1916
Motor trucks and roads 1915
Road blueprint plans circa 1913
Lifesaving service 1914
Foreign Commission Bulletin 1915
Office accommodations 1914-1915
Division of Works 1914-1915
Miscellaneous 1913-1915
Comptroller 1913-1915
Budget, income and expenditures 1914-1915
Workmen's Compensation 1914-1915
Subcommittee of the Executive Committee 1915
Legal matters 1914-1915
Women's Affairs 1911-1914
Applications 1911-1915
Copyright and postal office 1912-1914
Exposition Legion 1912-1913
Correspondence 1912-1913
San Diego, California 1912
Division of Exhibits 1914-1915
Department of Livestock 1913-1915
Director of Congresses, James G. Barr 1914-1915
Department of Education and Social Economy 1914-1915
Concessions and admissions 1911-1916
Kahn Bill 1913-1914
Washington matters 1913-1915
Foreign fleets 1914
Foreign participation 1912-1916
State participation 1913-1915
100th Anniversary of Peace Celebration 1911-1914
Aeronautics, Round the World Race 1914-1915
Hotel Bureau 1915
Special Days 1914-1915
Invitations 1915
Press notes 1913-1914
Musical matters 1915
Brief of Exposition 1915
Societies 1913-1914
New York office 1914-1915
Exposition Guards 1914-1915
Transportation 1914-1915
Railroad ticket office 1914-1915
Roads 1914
Loan of automobiles 1914
Public liability insurance 1915
Final toast 1915
Board of Directors 1.1.3
California Delegation to Washington 1910-1911
California Delegation to Washington 1910-1911
California Delegation to Washington, notebooks of comments by politicians, alphabetical by state 1910-1911
Commission Extraordinary to Europe 1912
Commission Extraordinary to Europe 1912
German newspapers clippings 1912
United States International Exposition Commission 1913-1914
Chronological history circa 1916
Alphabetical index to minutes in volumes undated
Minutes 1910-1915
Minutes 1912-1914
Minutes 1909-1920
Meeting announcements and dockets 1911-1921
Correspondence, notices, resolutions 1911-1921
Resolution to honor Homer S. King 1919
Appointments to Board 1907-1913
Resignations 1910-1913
Lists of members 1912-1913
Rules and regulations 1912-1915
By-laws 1911
Voting Trust 1911
Notices to committees 1912-1916
Committee reports and appointments 1912
Attendance 1912-1920
Stockholders meetings, reports and minutes 1912-1923
Comptroller
Trial balance of private ledger 1910-1912
Daily reports 1911-1912
Weekly reports 1911-1915
Monthly reports 1911
Monthly reports 1911-1921
Weekly balances ledger 1915
Bills collectible ledger 1915
Ways and Means Committee 1910-1917
Lists of members 1915
Preservations Committee 1915
Willing workers 1912-1915
Invitations 1912
Special Committees 1915
British residents of San Francisco 1912
"Organization and Description of the Panama- Pacific International Exposition" 1913
Executive Architectural Council 1911
Executive Architectural Council 1912-1915
Building and Grounds, appointments 1912
Exposition Auditorium 1912-1924
John A. Britton memorial, memorials 1920
Display of spade used by President Taft 1912
Meeting French residents of San Francisco 1912-1913
Meeting Spanish residents of San Francisco 1912
Organizations, societies, clubs, meetings 1913-1914
President's weekly reports and daily letters 1912-1916
German American Auxiliary 1912-1913
Swiss American Auxiliary 1912
Meeting Welsh residents 1912
European Consuls 1912-1915
Committee on Improvement Organizations 1912-1914
Participating countries 1912-1914
President's agenda
Committee Meetings
Water situation, seal, flags, pageants 1912-1913
Notices 1912-1915
Scrapbook of letters about committee meetings 1909-1911
Department of Works, operating expenses 1915
Department of Admissions, revenue and attendance reports 1915
Concessions and Admissions Committee, notices and attendance lists 1913-1915
Exhibits Committee, meeting announcements 1912-1914
Transportation Committee, notices 1913-1914
Executive Committee
Minutes 1913
Minutes 1914
Minutes 1907-1909
Minutes 1910-1916
Meeting announcements, notices, dockets 1912-1916
Executive Subcommittee
Resolutions 1915
Correspondence 1915
Minutes 1915-1916
Reports to Executive Committee 1915
Docket 1915
Docket 1915-1916
Miscellaneous 1915
Miscellaneous 1915-1918
Sub-Committee of the Executive Committee, Minutes 1915-1916
Portola Committee 1913-1915
Executive Council of the Finance Committee
Meetings 1910-1916
Minutes 1910-1914
Minutes 1914-1915
Minutes 1911-1916
Correspondence, miscellaneous 1910-1914
Buildings and Grounds Committee
Meetings 1912-1915
Minutes 1911-1913
Minutes 1914-1917
Minutes 1911-1916
Exploitation and Publicity Committee 1910-1914
Committee on Concessions 1915
Committee on Participation and Exhibits 1911-1912
Minutes 1911-1914
Auditing Committee 1912-1915
Executive Staff of the President 1913-1916
Exposition Builders 1913-1915
Committee on Women's Affairs 1912-1914
Polo Committee 1913-1915
Chinese Committee 1914
French Committee 1914
Horse Race meeting 1913-1914
Horse Race meeting 1913
Committee on Special Events, Athletics and Military Affairs 1914-1915
Committees, miscellaneous 1911-1915
Exposition Guard, Sidney A. Cloman 1913-1914
Correspondence 1912-1916
Exposition Guide Service 1915
Committee to Preserve Parts of the Exposition 1915-1916
Committee to Preserve Parts of the Exposition 1915
Bids, miscellaneous 1914-1915
Designs for Exposition seal and flag 1911-1914
Facts about PPIE 1913-1915
Cups, coins, certificates, drawings 1914-1916
Lists of leading newspapers and magazines in the United States 1914
Moving pictures 1914
Directors' rooms 1915
Administrative Files 1893-1925 Subseries 1.2
Arrangement
Scope and Content Note
Information on other exhibitions 1908-1925
Poster from the 1912 Belgium Exposition 1912
Louisiana Purchase Exposition blank certificate 1904
Legislative 1909-1912
Legislative 1909-1916
Labor conditions 1911-1915
Labor conditions 1912-1914
Legal 1910-1924
Cooperative organizations, local 1911-1916
Cooperative organizations, local 1911-1923
Requests for information 1911-1924
Requests for information 1911-1924
San Francisco climate 1911-1912
Buildings and Pavilions
Automobile Building 1913-1914
State buildings 1912-1915
Torpy, D.B., Directing Commissioner. Ohio 1913-1914
The Government Building 1914
Southern Pacific Building 1914
Slavonic Alliance of San Francisco 1913
Canadian Pacific Railway 1914
Foreign pavilions 1914-1923
Opening and closing hours of state and foreign buildings 1915
U.S. Government Departments
Commerce and Labor 1911-1912
Trade and Transportation Bureau 1911
Interstate Commerce Commission 1911
Government Printing Office 1911-1912
Department of State 1911-1912
Isthmian Canal Commission 1911-1915
Committee on Interstate and Foreign Commerce 1912-1915
Treasury Department 1913
War Department 1912-1917
Surgeon General 1915-1916
Government Exhibit Board 1914-1917
Department of the Interior 1915
Navy 1914-1915
Immigration 1911-1915
Panama California Exposition, San Diego 1910-1917
Project Endorsements
Tour companies 1912
Jolly Jokers' Club 1911
World's Permanent Exposition 1912
Establishing bank on Exposition grounds 1914-1915
Disposal of garbage at Exposition 1914
Publishers' associations 1914-1915
Peace doctrine 1914-1915
Ferry slips at Exposition 1914
Cattery 1915
Auto bus motor system 1913
Establishing day nursery 1915
Rest Rooms for employees 1915
Post-Exposition preservation plans 1915-1922
Preservation of Fine Arts Building 1915-1916
Preservation of California Building 1916-1920
Aquarium 1915-1916
Post Exposition, murals and paintings 1916-1924
Missions 1911-1912
Earthquakes 1911-1912
Suggestions
Miscellaneous 1911-1919
Ideas not specified 1912-1915
Publicity and advertising 1912-1914
Pageants 1912-1914
Pageants 1912-1915
Savings banks, savings Accounts 1912-1919
Exposition Savings Club 1915
Increasing attendance 1912-1917
Spectacle concession 1913-1914
Theatre publicity 1914
Railroad electric signs, advertising 1913
Employee suggestions 1915
Site
Congratulations 1911
Report on dredging 1911
Golden Gate Park site 1911
Harbor View site 1911
Presidio and Fort Mason maps 1911
Topographical blueprint map of the Presidio 1912
Harbor View maps 1911
Miscellaneous maps, drawings, plans 1911
Leavitt, Charles W., Jr. 1911-1914
Miscellaneous sites 1911
National Fine Arts 1911
Lake Merced sites 1911
Sutro Tract 1911
Real Estate reports 1911
Transportation reports 1911
City and consulting engineers' reports 1911
Report: William Ham Hall 1911
Park Commissioner's report 1911
Supervisors and Mayor McCarthy, correspondence 1911
Frank L. Brown speech 1915
A.W. Foster speech 1911
Minutes of Meeting Site Committee, resolutions 1911
Hellman, Barneson, and Davis, report 1911
Public statement by Charles C. Moore 1912
Resolutions passed in favor if San Francisco Site Campaign - Theodore Hardee 1910
Campaign for Recognition- lists and data 1911
"San Francisco: The Logical Point" 1911
Frank L. Brown's address undated
Reports and tabulations 1911
Islais Creek site 1911
Southern Pacific Traffic Department, report 1911
United Railroads, report 1911
Charter Amendment - Constitutional Amendment 1911
John T. Flynn report 1911
Reasons for placing art museum in city, not park 1911
Vanderbilt- Oelrichs lease 1911
Referring to Judge Lindley 1911
Washington correspondence, Mrs. Baker 1910-1911
Adverse criticisms 1912-1916
Sanitation 1911-1916
Construction, contracts, bids 1913-1914
Exposition Legion
Commissioner's General 1914-1915
Membership lists 1912-1915
Membership lists 1913-1915
Foreign Auxiliaries 1912-1915
State societies 1912-1915
State societies 1912-1915
State societies 1912-1915
Esperanto Club 1913-1915
County organizations 1913
Exhibits
Philippine Orchid exhibit 1913
Petroleum 1914
Belgian exhibit 1915
Removal of exhibits 1915-1917
British section 1915
Miscellaneous 1914-1915
Endorsements, Hamill, J. A. 1913
Presidio- Ft. Mason 1914-1915
Appointments/Endorsements
Dickinson, Major J.J. 1913
Tour Agents 1914
Pain Fireworks Display Company 1914
Miscellaneous appointments 1913-1914
International Jury of Awards 1914-1924
Concessions 1912-1915
Concessions 1914-1915
Special Days and Weeks 1914-1916
Commissioners' appointments 1912-1920
Commissioners' appointments 1913-1921
Certificate of appointment, John G.B. Lester, Secretary of the Foreign Dept. 1913
Freight agents 1914
Conventions 1911-1915
Bands 1915
Cowan, W.W., personal 1915
Office administration files 1909-1922
Office administration files 1908-1923
Accounts, equipment, supplies, inter-office 1910-1924
Accounts, equipment, supplies, inter-office (Publicity, articles and publications) 1911-1923
Accounts, equipment, supplies, inter-office 1911-1923
Employees 1913-1916
Intercommunication
Moore, Charles C. memoranda 1911-1915
President Moore / Department Chiefs, grief and troubles 1915-1916
Comptroller 1911-1917
Director of Works 1911-1915
Director of Works 1912-1915
Press and Publicity 1910-1913
Concessions and Admissions 1893-1915
Concessions and Admissions 1911-1916
Participation and Exhibits 1911-1913
Transportation 1911-1915
Congresses and Conventions 1915
Reception Committee 1913-1915
Hale, R.B. 1912-1915
Finance Committee 1912-1915
Finance Committee 1911-1916
Auditing Committee 1911-1915
Rolph, James, 1869-1934., Mayor of San Francisco 1911-1915
Taussig, Rudolph J., Division of Exploitation 1912-1915
Wilson, Charles F. 1912-1914
Filcher, J. A. 1912
Britton, John A. (John Alexander), 1855-1923 1912-1916
Baker, A. C.,- Division of Exhibits 1912-1915
Treasurer 1910-1915
Esberg, Alfred I. 1912
Walker, John Brisben, Congresses and Conventions 1912
Cumming, Joseph M. 1911-1915
Brandenstein, M.J. 1912-1915
Scott, A.W. 1912-1915
Committee meeting notices 1912-1913
California State Commission 1912-1915
McLaren, John 1912-1916
Scott, Henry T. 1912-1915
Lindley, Curtis H. 1912-1915
Sesnon, William T., Reception Committee 1913
Brown, Colvin 1912
Sloss, Leon 1912
Clay, Philip T. 1912-1913
Fortmann, H.P. 1912
McNab, James 1913-1915
Henion, C.C., Exposition Legion 1912-1915
Henion, C.C., Exposition Legion 1914-1918
Kelham, George W., Chief of Architecture 1913-1915
Tobin, R.M. and J.S. 1913
Division of Exploitation 1913-1915
Barr, James A., Director of Congresses 1913-1916
Baker, Emma Nelson, Executive Subcommittee 1910-1918
President's diaries 1913-1915, undated
President's office diary 1914
Connick, H.D.H., Director of Works 1912-1917
Hardee, Theodore,1868-, Liberal Arts 1913-1916
Special Days 1915
Special Days 1915
Final Report of Directors Special Days and Events 1915 February 20 December 4
Bureau of Lectures 1912-1914
Levy, Louis 1912-1916
Lively, D.O., Department of Livestock 1913-1915
Traffic management 1913-1916
Division of Exploitation 1913-1915
Division of Exploitation 1915
Committee on Music 1913-1916
Captain Sellers/ Commander Woodward 1912-1915
Exposition grounds 1914-1915
Department of Fine Arts 1913-1916
Military Bureau 1913-1915
Vogelsang, Charles 1913-1914
Robeson, R.R., Paymaster 1915-1916
Sullivan, James E., Athletic Director 1913-1916
Hunt, A.M., Chief, Department of Machinery 1913-1915
Clipping Bureau 1914
Department of Mines and Metallurgy 1913-1915
Department of Horticulture 1913-1915
Bureau of Aeronautics 1915
Department of Manufactures 1915
Office of the Commissioner of the California Building 1913-1915
Lester, John B.G., Foreign Office 1912-1915
Dutton, Arthur 1913-1915
International Award system 1915
Government Building 1914
Cooley, Hollis E., Director of Special Events 1914-1915
Bureau of Publications 1914-1915
Pope, Alvin, Social Economy 1914-1915
Department of Machinery 1914-1915
Office of the Historian 1912-1918
Schultz, W. W. 1913-1916
Eastern Headquarters 1912-1913
Department of Agriculture 1913-1915
Employment Bureau 1914-1915
Telephone service 1915
Mulally, Thornwell 1915
Exposition Memorial Auditorium 1915
World Insurance Congress 1915
Proceedings 1915 October 4-14
Historical data regarding events 1915
Official Coin and Medal Department 1915-1923
Exposition jewels 1917-1922
Young Women's Christian Association 1915-1916
Hardy, Lowell, Publicity, Special Days 1915
Marine encampment 1915
Ceremonies
Taft visit, ground breaking ceremony 1911
Taft visit, ground breaking ceremony 1911
Taft Proclamation 1912
Petition, on behalf of the school children of California, to President Taft to visit the Exposition, undated
Presidential banquet, invitation 1911 October 13
Correspondence and thank you letters 1911
Special Events and Celebrations
Functions attended by President Moore 1915
Australian Boys' tour 1911-1913
John Dwight luncheon 1912
William Randolph Hearst banquet 1911-1912
Steamship "Cleveland" luncheon 1912
Panama Pacific luncheons 1911-1915
Colorado Delegation luncheon 1912
Bohemian Club dinner 1912
Western trip of British manufacturers 1912
Consular Corps banquet 1912
Arizona Commissioners' luncheon 1912
Oregon Delegation luncheon 1912
David R. Francis dinner 1912
Governor R. S. Vessey dinner 1912
Red Cross International conference 1912
Ambassador James Bryce luncheon 1912
Stanley Field luncheon 1912
California Development board meeting 1912
Philander C. Knox, Secretary of State visit 1912
Native Daughters of the Golden West visit 1912
San Francisco Commercial Club 1912-1914
Visit of the "Flying Legion" to Victoria, B. C. 1912
New Year's celebration 1912-1914
Christmas Day 1912-1914
Liberty Bell tour 1912-1915
Site Selections and Dedications
Japanese Commission 1912
Japanese Commissioners luncheon 1912
Ohio Governor Judson Harmon, reception 1912
Indiana, Governor Thomas R. Marshall 1912
"The Daughter of Heaven" 1912
China 1912
Sweden 1912
New York, West Virginia 1912-1913
Portugal 1912-1913
Minnesota, Netherlands 1912-1913
Massachusetts 1913
Spain 1912-1913
Denmark 1913
Puerto Rico 1913
Dominican Republic 1913
Peru 1913
Schedule of foreign arrivals 1913
Illinois 1913
Bolivia 1913
Argentina 1913-1914
New Jersey 1913
Brazil, Lauro Muller visit 1913
Honduras, Guatemala 1913
Indiana, Utah 1913
North Dakota 1913-1914
Washington State 1913
France 1913
Austria-Hungary 1913
Panama 1913
Special Events and Celebrations
Convention of Women's Federation of Clubs 1912
Royal Rosarians visit 1912
S. S. Cleveland (ship) 1913
Blossom Festival 1913
William Jennings Bryan visit 1913
Victoria Carnival Week 1913
Brotherhood of Railway Trainmen Convention 1913
Long Beach Municipal Band 1913
California Grays, "Royal Oaks Special" 1913
Guthrie, George W., Ambassador to Japan 1913
Press Association 1913
Daniels, Josephus, Secretary of the Navy 1913
Garrison, Lindsay M., Secretary of War 1913
Fourth of July program 1914
Portola Festival 1913
Completion of the Canal, 1913 1913
Panama Canal toast 1913
Southern California Editorial Association 1913
Excursion to Los Angeles, 1914 1913-1914
Insurance Day 1914
"Year Before Opening" celebration 1914
California Building ground breaking 1914
Opening Day celebration and congratulations 1915
President's visit 1914-1915
Military Pageant ball 1915
William Jennings Bryan invitation 1915
Theodore Roosevelt visit 1915
Champ Clark visit 1915
E.O. McCormick visit 1915
Elihu Root visit 1915
Dewey, George 1915
Pan-American Financial Conference 1915
George W. Goethals visit 1915
"Out of Debt" celebration 1915
David R. Frances visit 1915
Mrs. Galliard M. Stoney visit 1915
Henry Ford visit 1915
Myron T. Herrick visit 1915
Miscellaneous 1910-1912
Miscellaneous 1912-1916
Ribbons, medals, buttons, and stamps 1894-1915
Ribbons 1904, undated
Legacy of the Exposition, International Toast 1915
Letters of appreciation 1916
Closing Day ceremonies 1915-1916
Office of the Comptroller 1908-1923 Series 2
Arrangement
Scope and Content Note
Cashier's Office- receipt book 1910-1914
Change Fund, Liberty Bonds, General Bank Account, History Accounts Receivable 1922-1923
Appropriation unexpended ledger 1909-1910
Appropriation ledger 1915-1916
Expenditure ledger 1915-1919
Journal 1911 March-August
Bank general personal ledger 1912-1914
Personal ledger 1916-1919
Transfer ledger 1914-1915
Miscellaneous income ledger (back: post period Salvage ledger) 1914-1919
Deposit ledger 1914-1919
Private ledgers 1911-1922
Cash books 1910-1919
1910-1911
1911
1911-1912
1912-1913
1911-1914
1913-1914
1914
1914-1915
1915
1911-1916
1915-1916
1917
1915-1918
1917-1919
Jeffery, John B. 1911-1913
President's dining room 1915
Payroll undated
Notices of Meetings
Buildings and Grounds Committee 1911-1916
Exploitation Committee 1911-1915
Committee on Concessions and Admissions 1912-1915
Committee on Exhibits 1912-1915
Various committees 1913-1915
Executive Committee 1912-1916
Committee on Special Events 1914-1915
Finance Committee 1912
Financial records circa 1915
Statements and closing entries 1915-1918
Final financial report circa 1915
Notices to directors, lease of office space 1911-1914
Reports on preservation of buildings 1915
Circular Letters
All Department Correspondence 1912-1915
All Department Correspondence 1912-1915
Accounting 1914-1915
Lists of officers and committee members 1912
Form letters 1911-1915
Requisition and purchase orders 1913-1915
Mail service 1913-1915
Picture shipping and storage 1911-1912
Hamilton Wright contract 1912-1914
Commission Extraordinary to Europe 1912
Press and Publicity Committee 1912
Motion Picture slides 1912-1916
Notices of meetings 1913-1916
Office accommodations 1914-1916
Authorization for vouchers, etc. 1912-1913
Reports to the President and the Executive Secretary 1912-1913
Exposition building 1912-1913
Miscellaneous income and invoices 1912-1915
Office of Park Commissions 1912
Director of Exhibits 1912-1915
Photographic Department 1912
Office regulations 1912-1916
Exposition bonds 1912-1916
Executive Council of the Finance Committee 1912-1915
Bonding of employees 1915-1916
Lists of employees 1912-1917
State Commission 1912
Plan for revenue from postage stamps 1908-1910
Mail delivery and postage 1912-1915
Conference of San Diego Committee 1910
Lindley, Curtis H. 1912-1913
Congressional endorsements for applications 1912
Lecture Bureau 1912-1914
Special events 1915
Transportation Department 1913-1916
Office Correspondence
Crocker, William H. 1913
Hale, R.B. 1913-1917
Wright, Hamilton, Publicity 1911-1912
Levy, Louis 1913-1915
Spurgeon, William 1913
Chief of Agriculture 1914-1915
Financial facts 1913-1917
Director of Congresses 1913-1916
Department of Mines and Metallurgy 1913-1915
Division of Concessions 1913-1914
Division of Works 1913-1914
Department of Machinery exhibits 1914-1915
Bureau of Deliveries and Customs 1916
Office of the Historian 1915-1918
Miscellaneous subscriptions 1911
Subscription reports 1912-1916
Finance Committee, correspondence H-S 1910-1917
Finance Committee 1910-1917
Examination of books 1912
Report of the Comptroller, Appendix D, accounting circulars 1914
Miscellaneous 1914-1916
Employment Files for Foreign Countries
Applications 1911-1915
Applications under consideration 1912-1913
Asia-Great Britain 1910-1915
Great Britain-West Indies 1910-1914
Contract and Agreement files
San Francisco Art Association 1915-1923
Miniature Automobile Races and Balloon Race 1915
Austrian Exhibit 1915-1916
San Francisco California Driving Club, matinee harness races 1915
Eisteddfod, Redwood Bungalow, George L. and Frances Furman North 1915
Yosemite Hall and Fontana Warehouse, rental 1915
Young Women's Christian Association 1915
Tours Bureau 1915
Spratt's Patent (America) Limited 1915
Claim of Ernest Coxhead 1915
Bills of Sale 1915-1916
Salvage 1915-1916
Division of Works 1892-1917 (bulk 1911-1916) Series 3
Arrangement
Scope and Content Note
Exposition Auditorium 1912-1916
Civic Center 1911-1914
Connick, Harris D.H., Director of Works
Miscellaneous 1912-1917
Appointments 1912
"The Architect and Engineer" 1912-1914
Scott, A.W., Jr. 1914-1915
Washington correspondence 1912-1914
Polk, Willis 1912
Report regarding building inscriptions 1914-1915
Esberg, Alfred I. 1913-1914
Mullally, Thornwall 1914
Allen, Frank, Jr. 1912-1913
Architectural Commission, Willis Polk
Telegrams 1913-1914
Hastings, Thomas 1911-1912
Moore, Charles C. 1912
Architectural plaster casts 1911-1912
Lotus and rose poem 1912
Memorial to St. Francis 1911
Construction, bids, proposals, plans 1912-1916
Construction, bids, proposals, plans 1912-1916
Civic Center Auditorium, acoustics 1912-1915
Foreign Country Files
Argentine Republic -Mexico 1913-1917
Netherlands -Venezuela 1913-1916
State and foreign, miscellaneous 1913-1914
State Files
Alabama-Arkansas 1913-1916
California Counties Building 1915
California-Illinois 1912-1917
Illinois -New York State 1912-1916
Letter to H.D.H. Connick from O.W. Lamb of Paragon Film Company. 1914 November 23 BANC MSS C-A 190
Scope and Content Note
Additional Note
Paragon Film Company brochure (spread of pages 4-5). circa 1914 BANC MSS C-A 190
Scope and Content Note
Additional Note
New York State -Wyoming 1911-1916
State awards undated
Wheeler, William R., correspondence on telescopes 1912
Markwart, A.H., Assistant Director of Works
Correspondence and blueprints, A-T 1913-1916
Data collected on progress of Panama Pacific International Exposition 1913-1915
Inter-office communication 1913-1914
Estimated costs and bills of sale 1912-1918
Bayley, G.L., Chief of Department of Mechanical and Electrical Engineering 1914
Baker, A. C., Director of Exhibits 1915-1916
Durkee, A.S., Comptroller 1913-1914
Miscellaneous 1914-1915
Personnel 1915
Civil Engineering Department 1914
San Francisco Architectural Club Exhibit 1913-1916
Landscape Development 1911-1914
Requests for maps and plans 1912-1917
Hiring architects 1911-1914
Race tracks, layout and fence 1912-1915
Race tracks and fencing blueprints and plans 1913-1915
List of employees, contractors and committee members 1910-1915
Foreign and domestic commissioners 1915
Foreign and domestic participation, updates 1913-1915
Building materials; Hardware specification and prices 1912-1914
Miscellaneous; Original specifications 1914-1915
List of contracts and related correspondence 1913
Rules and regulations, participation and construction 1910-1916
Report of the Committee on Emergency Exploitation circa 1904
Answers to queries circa 1913
Summary of injuries circa 1914
Memorandum of construction activities 1913
Size of exhibit palaces 1911
Palace of Fine Arts floor and aisle plans 1913
Cost estimates, second preliminary revision 1913
Forms undated
Chase, H. 1913
Blackmar, Paul 1912-1913
Labor and material cost 1913-1914
Financial statistics, admissions, incomes, expenses 1912-1917
Accidents and deaths on work site, reports 1913
Admissions, requests for passes and permits 1915-1916
Pinkerton's National Detective Agency reports 1913-1916
Pinkerton's National Detective Agency reports 1915
Photographs, blueprints and orders 1913-1915
Budget and expenditures 1913-1915
Claims 1913-1915
Accounts 1914
Insurance, accident prevention and inspection work 1915 February
Sketching permits 1915
Cost and expenses compared to other Expositions 1911-1915
Liquor licenses 1912-1914
Leases and Rentals 1911-1912, 1915
Electrical Contractors 1911-1912
Trade Rules circa 1914
Labor Organization 1913-1914
Exposition guides 1914-1915
Exposition guards 1914-1916
Guard uniforms 1913-1915
Complaints and claims 1911-1916
Removal of houses 1912-1916
Purchase, lease and sale of property 1911-1917
Settlement of dispute, Panama-Pacific International Exposition and State of California 1920
Land Department 1915-1916
Exposition property 1912, 1916
Spring Valley Water Company 1913-1914
Jules Guerin, Chief, Department of Color and Decoration, files A-Z 1912-1916
Contracts for all work 1913-1914
Kelham, George W., Chief of Architecture 1912-1913
Mural paintings, minutes of meetings and related material 1912-1917
Concession Buildings and Facilities
Progress Map of the Concessions 1914
Plans for Van Ness Avenue entrance to concessions 1913
Blueprints for the Service Building floor plans 1913
Yellowstone 1914-1916
Marine Gardens and Café 1913-1916
Submarine Café and Ocean Gardens blueprints circa 1914
Toilet facilities 1913-1915
Orange Blossom 1914-1916
Earth extravaganza 1913
Toyland 1914-1916
Miscellaneous 1914-1915
Parsival Airship 1913-1914
Panama Canal 1913-1916
Panama Canal poster 1915
Panama Canal Exhibition Company (Chicago) proposed general plans for Panama Canal exhibit 1913
Submarine 1913
Consolidated Concession 1913-1916
American-Oriental Concession 1914-1916
Alligator Farm and Dayton Flood 1913-1915
Shamrock Isle 1914-1915
Old Red Mill 1913-1914
Official Pan Souvenir Concession 1913-1915
American Chicle Company 1913-1915
Novelty Dairy Lunches 1913-1914
Shooting galleries 1913-1915
Peanuts and popcorn 1914-1916
Young's Restaurant 1914-1915
Laskey's Photos 1914-1916
Frankfurters, roast beef, infant incubators 1914-1916
Ghiradelli Company 1914-1916
M. A. Gunst Company 1914-1915
Sherman Rose Cottage, tamales 1913-1914
Mahomet's Mountain 1913-1914
Diving Girls 1916-1917
'49 Camp and Tehuantepec 1912-1915
Old Nurnberg 1913-1916
Muller Luxus Café 1914-1915
African Dip 1913-1914
National Ice Cream Company 1914-1915
Aeroscope 1912-1916
Ice Hippodrome 1913-1914
Fruit and nuts 1914-1916
Soft drinks 1914
Carousel 1914-1916
Welch's Grape Juice 1914-1916
Scenic Railway, Racing Coaster 1913-1916
Grand Canyon of Arizona, Santa Fe Railroad 1913-1915
Photographers 1914-1916
Souvenir Watch Company 1914-1916
Inside Inn Hotel Company 1914-1916
Palace of Wonders 1914
Overfair Railroad 1911-1915
Racing Coaster 1914
Novagem Jewel 1913-1916
Austrian Concessions Company 1913-1915
Taft Spade 1915
Australasian Villages 1914-1915
Cawston Ostrich Farm 1914-1915
Samoan Village 1914-1915
Young's and the Vienna restaurants 1914-1915
Bowls of Joy 1914-1916
Standard Film Company 1915
Judell's Cigars 1914-1916
Japan Beautiful 1914-1916
Valdora Sweets 1914-1916
Pacific Motor Coach Company 1914
News Stand 1914
Mysterious Orient 1914-1916
Anglo-California Bank 1914-1916
Candy floss 1914-1915
The Wahlgreen Company 1913-1916
Crowley Launch and Tugboat Company 1913-1916
Motordrome, Autodrome 1914-1915
London to South Pole 1914-1916
World's News, Stationary and Lap Robe Company 1914-1915
Buttermilk 1914-1916
Exposition ice delivery 1914
Joy Wheel 1914-1915
Pennant 1914-1915
Hawaiian Village 1914-1915
Captain J. Rupert Foster 1914
Our Girls Theater 1915-1916
Samoliland 1915
Animal 1915
Pharaoh's Daughters 1915
View Books 1915-1916
Cinematography 1914-1916
Selig's Wild Animal Arena 1915
Stella 1915
Panama Pacific Souvenir Company 1915
Venetian Glass Blowers 1915
Educated Horse 1915
Miniature Electric Motor Vehicles 1913-1916
Underground Slumming 1915
Wild West Show 1915
Fadgl Auto Train Inc. 1915
Proposals
Bay Street Tunnel 1911
Golf Links 1911
Bridal Path 1911
Parkway to Connect "Lincoln" and Golden Gate Parks 1911-1913
United States War Department
Authorization, contracts for Presidio 1913-1914
Tennessee Hollow Greenhouse 1912-1916
Excavation of Shell Mound, A. L. Kroeber letter 1912
Presidio stables 1913-1915
Presidio lands 1912-1913
Removal of signal wires 1912-1913
Constructing Quartermaster 1915-1919
United States Army 1911-1915
Presidio Wharf 1913-1916
United States Army Field Hospital 1914-1915
Fort Mason Fencing 1912-1917
Architectural Board 1912
Garbage reduction 1912-1915
Sewage system 1912-1914
Hygiene 1914
Janitorial service 1913-1915
Sanitation 1915-1916
Water Supply
Sierra Blue Lakes Water and Power Company 1911
San Francisco 1912
Correspondence, Alvord, John 1911
Spring Valley Water Company 1912-1916
Correspondence 1912-1915
Inter-office communication 1915-1917
City wells 1913-1915
Water bill 1913-1914
Golden Gate Park 1914-1916
Miscellaneous 1914-1916
Austin Western Road Machinery Company, sprinkler wagons 1914
Water meters 1913-1915
Pipe line, auxiliary water 1914-1915
Lobos Creek water 1914
Sump in Golden Gate Park 1914
Wells, contracts 1913-1914
High Pressure Water System 1913
Service Water Supply System 1913
Presidio Reserve 1913
Water and pools blueprints circa 1914
Public Transportation
Plans, proposals 1911-1913
Promotional fares, advertising 1913-1914
Rail Transportation
Southern Pacific 1912-1916
Railroad tracks 1913-1916
Presidio and Farries Railroad Company 1913-1915
Facilities 1913-1914
Grand Trunk Railway 1913-1915
Grand Trunk Railway building site plan 1913
Denver and Rio Grande and Western Pacific Railway Company 1913
Canadian Pacific Railway 1914-1915
Canadian Pacific Railway site plan blueprint circa 1913
Pennsylvania Railroad System 1913-1914
Great Northern Railway Company 1914-1916
San Francisco Bay
Yacht Harbor 1913-1916
Waterfront issues 1911-12
Tide Tables 1912-1915
San Francisco Streets
Suggestion for Civic Center 1911
Water pipes 1911-1915
Paving 1912
Sewers 1912-1915
Sweeping 1914-1915
Improvements 1912-1917
Fillmore Street Tunnel 1911-1913
Sewage Systems for Exposition, blueprints 1914
Sewer blueprints circa 1914
Park Improvement Clubs 1911-1916
Panama-Pacific Contractor's Club 1913-1914
San Francisco Cooperative Employment Bureau 1915
Association of Commissions of the Countries Officially Represented at the Panama-Pacific International Exposition 1915
Suggestions 1911-1915
Polo Grounds 1913-1915
Paul E. Denivelle, consultant
Travertine construction materials 1912-1915
Salary 1913-1915
Formulae 1913-1914
Contracts for plastering, constructing Machinery Building 1910-1915
Travertine Construction material 1913-1915
Estimates of construction costs 1913-1915
Bids by suppliers of metal buckets 1913
Ellerbeck, E.L. 1915
Exposition block plans, blueprints circa 1912-1915
Block plans, inventory cards undated
Block plans circa 1912-1915
Block plans circa 1912-1915
Block and building plans circa 1912-1915
Garage, invoices 1915 May
Assignment of stock 1912-20
Models 1914
Budgets undated
Buildings and Grounds Committee 1911-1917
Miscellaneous 1912-1914
Harbor View Islands 1912
Robert, Dent H. 1913-1914
Retrenchments 1915
Budgets 1911-1914
Requests for appropriations 1911-1916
Property rental 1912-1916
Payments for service 1912-1915
J.F. Dowling and Company, general contractors 1914-1915
Donnelly and Ricci, Architectural Sculptors (Court of Four Seasons) 1912-1915
Office of the Comptroller 1911-1912
Office Furnishings 1911-1913
Federal Telegraph Company 1912-1915
Managing editor, San Francisco Chronicle 1911-1912
Engineering publications 1911-1915
Miscellaneous correspondence 1911-1916
Comptroller's report 1912-1913
Insurance 1912-1915
Public health 1915
Comptroller 1914-1916
Standard forms 1912-1917
Correspondence regarding publicity materials 1912-1917
Legal advice 1912
Passes to grounds 1913
Newspaper clippings 1912
Adding machine companies 1912-1913
American National Livestock Association 1912
Bonds 1912-1913
Surety Company, policy for insurance 1912
Drafting materials, blueprinting designs 1912-1913
Requests for Exposition plans 1912
Sewage, sewer bonds and construction 1912
Copyrights, architecture and artwork 1912-1913
Land 1911-1917
Civic Center, location and contacts 1912
Commission Extraordinary to Europe 1912 July
Telephones 1912-1915
Rental of office space 1912-1916
Design for commemorative postage stamps 1912
Money orders 1912-1913
Automobiles and trucks services 1913-1915
Freight services 1913-1915
Statement of bills 1915
Engineering consultants 1913-1914
Construction
Progress reports 1911-1914
Cost estimates 1912-1914
Fire Prevention 1913
Executive Sub-Committee appropriations 1915
Payroll data 1914-1915
Payroll data 1915-1917
Moore, Charles C., President
Affairs 1914-1915
Functions attended 1915
Topics from department meetings 1912-1914
Meeting of the Executive Council of the Finance Committee 1913-1914
Accounting
Office of the Comptroller 1912-1915
Credits, charges, balances 1913-1917
Bulletins 1912-1915
Guidelines for classification of post-Exposition accounts 1916
Crocker, William H., Executive Committee 1911-1912
Division of Exploitation 1912-1915
Department of Concessions and Admissions 1912-1915
Division of Exhibits 1912-1916
Transportation Department 1913-1915
Buildings and Grounds 1912-1914
McNab, James, Vice-Chair, Buildings and Grounds Committee 1912-1914
de Young, Charles and M.H. 1912-1913
Correspondence regarding illustrations of exhibit grounds 1912
Legal Department
Brittain, Frank S., General Attorney 1912-1916
Articles of Incorporation (General Attorney Files) 1910
Burt, Frank (Concessions and Admissions) 1915-1916
Baker, Emma Nelson 1914-1915
Building and Grounds Committee 1913 Jan 10
Connick, Harris (Director of Works) 1914
Durkee, R.S (Comptroller) 1914-1915
Executive Committee 1912-1915
Executive Sub-committee 1915-19
Skiff, Frederick J.V. (Director-in-Chief) 1914 May 19
Taussig, Rudolph J. (Secretary) 1912-1915
Miscellaneous Claims 1914
Miscellaneous Correspondence 1913
Compensatory claims 1915
Condemned, purchased property circa 1913-1914
Invoices, warehouse 1913-1914
Mayor's Office 1912-1914
Brown, Colvin, Chief, Department of Domestic Exploitation 1912-1913
Sloss, Leon, Executive Committee 1912-1913
Champion, L.F., Engineer of Railways 1912-1914
Sesnon, William T., Reception Committee 1912-1914
Britton, John Alexander, Pacific Gas and Electric 1912
Colley, Hollis E., Chief, Special Events 1913-1914
Office of the President, Horace H. Moore 1915-1916
Advisory Insurance Committee 1913
Race Tracks 1912-1916
Hale, Reuben B., Executive Committee 1913-1915
Requisitions 1913-1914
Accounts and payments 1913-1916
Skiff, Frederick James Volney, Director-in-Chief, Foreign and Domestic Participation Committee 1912-1914
German Kali Works 1914-1916
Musical productions 1914-1916
Extracts from the Daily Reports of the Guards 1914-1916
Report of the Guard Department 1916
Receipts 1915
Fire Safety 1911-1916
Lumber Department 1913-1915
Paper and Poster Supplies 1913-1916
Mechanical and Electrical Department
Proposals, inventories, reports 1913-1916
PG and E Contract Dispute 1912-1917
Contract bids, electrical 1912
Lighting 1912-1915
Safety Regulations 1914-1915
Western Union 1913-1916
Fire Underwriters 1912-1914
Concession District 1912-1913
National Electric Lamp Association 1912-1913
Ryan, Walter D'Arcy, Chief, Department of Illumination 1912-1915
Gleason Tiebout Glass Company 1914-1915
City Electric Company 1912-1916
Sierra and San Francisco Power Company 1912-1914
Facilities for reporters 1913
PG and E contracts 1912-1914
Lumber 1913-1914
Building materials undated
Post Exposition, salvage and removal 1915-1916
Department of Sculpture, contracts 1913-1914
U.S. Government Exhibits 1914-1916
Construction, lists of manufacturers, reports contracts, specifications, charts, maps bidding instructions, blueprints, costs and estimates 1912-1916
Buffalo Exposition, reports 1892, 1901
Alaska Yukon Pacific Exposition, reports 1907-1908
Reports- Pamphlets and Booklets undated
Salvaging the Physical Properties 1917 January 29
Report on Activities- Covering the Pre-Exposition Period 1915
Blueprints, assorted and unidentified circa 1912-1915
Blueprints, assorted and unidentified circa 1912-1915
Division of Exploitation 1910-1915 Series 4
Arrangement
Scope and Content Note
Director's files 1912-1914
Report of foreign clippings 1914
Badges 1915
Request for maps and guides 1914
Official Exposition seal 1914
Galley Proofs, "War and the Exposition" 1913-1915
Exposition stickers 1914-1915
Stamps and stickers 1913-1915
Balloon tours 1914
Public school competition 1915
Johnson, Tom L., Hotel directory 1914
Prints and orders for publishers 1914-1915
Film companies 1914
Booklet No. 1 and Condensed Facts 1914
Rejection of paid advertising 1913-1914
Prices for pamphlet 1914
Exposition posters 1914-1915
Souvenir Booklet 1914
Literature and poster distribution 1914
Esperanto Booklet 1915
Postal cards 1914
Orders and receipts 1914-1915
Advertisement Club Secretaries, list and addresses undated
List of directors undated
Panoramas 1914
World's Insurance Congress, news bulletin 1914
Government Exhibit Board, "Rules and Regulations" 1914
New Thought mailing list 1914
"California Invites the World" 1913
Traveling Tour exhibit cars undated
Department of Customs, Advertising to Canada 1914-1915
Disposition foreign labels and tags 1915
Order for photographs 1914
Reception compliments 1915
Application for employment 1914
List of commissions in the city undated
List of foreign consular at San Francisco undated
World's Fair Companies Sub-Agents undated
List of newspapers and trade magazines 1914
Naval pamphlets 1914
List of states undated
Ordering literature 1914
Publication order sheets 1910-1915
Inscriptions for building and monuments 1915
Copyrights undated
Accounting Circular No. II undated
List of Exhibitors 1914
Exposition rates undated
Standard Gas Engine Company, progress 1914
List of Exhibitors, Palace of Transportation 1915
Location of poster boards undated
Window display 1915
Miscellaneous 1913
Request for listing of states and countries 1914
Commissioner's Report 1913-1914
Correspondence with committees 1913-1914
Harp, C.A. 1913
Hoge, Frank 1913-1914
Kendrick, C. E. 1914
Reports 1913-1914
Townsend, William R. 1913
Counties 1912-1913
Budget and appropriation 1912-1913
Brown, Colvin 1913-1915
Correspondence 1912-1914
Baker, Asher Carter 1912-1914
Conroy, E. C. and Perry, G. H. 1914
Wright, Hamilton 1912-1914
Hardee, Theodore 1912-1914
Lively, Daniel O'Connell 1912-1914
Inter Office correspondence 1913-1914
State Societies 1913
Burt, Frank 1912-1914
Bennett, Ira E.(Ira Elbert), 1868-1957. 1913-1914
Exposition Builders, Notice of meetings 1914
Departmental Notices 1914-1915
Report Charges 1914
Newspaper mailing list undated
Negatives undated
Brown, Colvin 1912-1914
Dorland Advertising Agency 1913-1915
Victor Tours Booklet 1913
Brown, Colvin 1912-1914
State Files
Alabama-Illinois 1912-1914
Illinois- Minnesota 1912-1915
Mississippi-Oregon 1912-1915
Oregon-West Virginia 1912-1915
Wisconsin-Wyoming 1913-1914
California County Files
Alameda County -Yolo County 1912-1914, undated
Country Files
General 1910-1913
Australia- Switzerland 1911-1914
Newspaper Daily Output 1914
Press releases 1913-1915
Volumes of Newspaper Clippings 1909-1915
1909-1910
1910
1910
1910
1910
1910
1909-1911
1910-1911
1910-1911
1910-1911
1910-1911
1910-1911
1911
1911-1912
1912
1912
1912-1913
1913
1910-1914
1913-1914
1913-1914
1914
1914
1914-1915
1915
1915
1915
Circa 1915
Division of Concessions and Admissions 1912-1915 Series 5
Arrangement
Scope and Content Note
Departments of Concessions and Admissions 1914-1915 Subseries 5.1
Arrangement
Scope and Content Note
Committee on Concessions and Admissions 1915
Minutes 1911-1915
I. Miller "engraving" undated
Nordman, Leon 1915
Deluxe Catalog, Fine Arts Building undated
Sales privilege Italian section- manufactures undated
Guessing Weight Scales undated
Sales privileges- Italian section exhibit 1915
Piettro Cattadori, laces and linens 1915
Pigeon Feed undated
California Tea and Fruit Garden Company 1915
Mona Lisa Smile undated
J. Hannania and Company 1915
Living Pictures of Famous Paintings undated
Yosemite Views on China 1915
Portland Beadry 1915
Hanoff and Hasimuan 1915
Seed Tape Concession 1915
Gastronomic Demonstration 1915
Magic Wand 1915
Automatic Baseball Game 1915
Moses Levi Jewelry 1915
International Demonstrator 1915
Goldsmith, H. B. undated
Bhumjara, F. J. 1915
Chinrazzi and Meille 1915
Umgreto Frilli, Florentine Lace 1915
Coffee And Liquors, Cairo Café 1914
Phillip Klein Jewelry undated
To Concessionaires undated
Daily report of concession income 1915
Programs 1915
Concessions, admissions, and miscellaneous forms undated
Department of Admissions 1915
Invitations, tickets, passes, and related material 1915
Special events and programs 1915
Department of Admissions- forms and tokens circa 1915
Tickets 1915
Daily attendance record 1915
Analysis of attendance and revenue 1915
Concessions records 1912-1915
Daily statement of revenue cash attendance 1915
Department of Music 1912-1915 Subseries 5.2
Arrangement
Scope and Content Note
Index to music drawers 1915
Bands
Applications: Dallimore, Thaviu's, Conway, Chicago Band, and A-E 1913-1915
Applications, F-Z 1913-1915
Propositions 1913-1915
Chicago Band 1914
Official band 1915
Official march 1913-1915
Position applications 1915
Band contests- events requiring bands 1915
Bandstand construction, etc. 1914
Music for state days and special occasions 1915
Musique de la Garde undated
Compositions 1915
Bandstand charges 1915
Orchestral
Conductors 1914-1915
Guest conductors 1914-1915
Parès, Gabriel, La Garde Républicaine 1915
Violins, violas, cellos 1914-1915
Bass, harp, flute, piccolo, oboe, chime 1914-1915
Horn, clarinet, bassoon, trumpet, saxophone 1914-1915
Cornet, trombone, tuba, tympani, baritone, drum 1914-1915
Librarian applications 1914
Boston Symphony Orchestra 1915
Composers, contests 1915
Saint-Saens, Camille 1915
Chamber concerts 1914
Symphony orchestras 1914-1915
Yellowstone Park, Mr. Kathrens 1914
Programs (Band and organ) undated
Pianos, pianists 1914-1915
Small orchestras, quintets, quartets, trios 1913-1915
Ladies' orchestras 1913-14
Exposition orchestra 1915
Music publishers 1915
Booking agents 1915
Organ
Organ specifications, Austin Organ Company 1913-1915
Organists' applications, A 1913-1915
Organists' applications, B-Z 1913-1915
Lemare, Edwin H. 1913-1915
Organists 1913-1915
Recitals 1915
Stewart, Dr. H. J. 1915
Programs 1915
Mustel, Alphonse H. 1914-1915
Official organist, Wallace A. Sabin 1915
Vouchers 1915
Song- Choral
Applications from clubs, societies, etc. 1913-1915
Ogden Tabernacle Choir 1913-1915
The Apollo Musical Club 1913-1915
Compositions, oratorios, librettos 1913-1915
Applications from singers 1913-1915
Songs submitted 1913-1915
Whistlers, readers, lectures and plays 1913-1914
Official Hymn 1914-1915
Mendelssohn Choir of Toronto 1914-1915
Song competition prizes 1913-1915
Programs 1913-1915
Song compositions 1913-1915
Opening chorus 1915
Special singing events 1915
October Festival 1915
Festival Hall and Auditorium
Operation, equipment, etc. 1915
Adjudicators 1914-1915
Barr, James, bookings 1913-1915
Bookings, miscellaneous 1915
Denmark Building Committee 1914
Superintendent Festival Hall undated
Official daily programs 1915
Tickets 1915
Advertising 1915
Festival Hall building plans 1913
Welsh Eisteddfod
Mr. Jones 1913-1915
Mr. Morris 1913-1915
Interoffice, Supplies, Accounts, Equipment 1912-1915
Theodore Hardee, Special Days, Mr. Henion 1913-1915
Commissioners 1914-1915
Levison, J. B. 1914-1915
Hollis E. Cooley, Chief Special Events, Mallaly, Levy 1915
Anonymous 1915
Law Department 1915
Western Union Company 1915
Traffic Department 1915
Illumination, Walter D'Arcy Ryan 1915
Baker, E. N. 1915
Stewart, Mr. George, Personal
American Federation of Musicians 1914-1915
Correspondence 1914-1915
Thomas Cook and Son 1914
Requests for information 1914-1915
Transportation 1914-1915
Requisitions 1914-1915
Requisitions 1914-1915
Daily report of telegrams handled 1915
Division of Exhibits 1910-1920 Series 6
Arrangement
Scope and Content Note
Department of Liberal Arts 1911-1916 Subseries 6.1
Arrangement
Scope and Content Note
Moore, Charles C. 1912-1915
Hale, Ruben B. 1912-1914
Cumming, Joseph M. 1912-1915
Sellers, David Foote 1912-1913
Skiff, Frederick J. V. 1912-1915
Interoffice correspondence 1912-1915
Accounting Circulars 1912-1915
Director of Exhibits 1912-1915
Publicity and promotion 1912-1915
Publicity and promotion 1913-1914
Division of Works 1912-1915
Department of Concessions and Admissions, permits 1914-1915
Fine Arts 1913-1915
Education 1913-1915
Social Economy 1913-1915
Kerrigan, Herbert W., General Superintendent 1913-1915
Varied Industries 1912-1915
Machinery 1913-1915
Transportation 1913-1915
Agriculture 1913-1915
Livestock 1913-1915
Horticulture 1913-1915
Mines and Metallurgy 1913-1915
Special Events 1914-1915
Bureau of Conventions and Societies 1912-1915
Printing and Illustration 1912-1915
Reception Committee 1913-1914
Vogelsang, Charles H. 1913-1914
Traffic manager 1913-1915
Military Bureau 1913-1915
Foreign Office 1913-1915
Legal Department 1912-1915
Moore, Thomas M. 1912-1915
Exposition Legion 1914
Director of Music 1914-1915
New York Representative 1914
Applications clerk 1914-1915
Putman, A. H., Architect for Exhibits 1914-1915
Deliveries and customs 1914-1915
Office of Historian 1914-1915
Permits 1914-1915
Correspondence, F-N 1914
Correspondence, N-Y 1913-1914
United States Government 1913-1915
Pan American Union, John Barrett 1912-1914
St. Louis Exposition 1911
Publicity 1914-1915
Meetings and invitations 1913-1915
Exposition data and comparison with Chicago 1915
General data 1912-1915
General data 1912-1915
Commission to Europe, expenses 1912
Requisitions and bills 1913-1916
Washington trip 1912
President Moore's Eastern trip 1913
Badge, medal and ribbon design 1912-1915
President's badge 1913
Sacramento legislation trip 1912
Commission to Europe 1913-1914
Ottoman exhibitors 1913-1914
State and foreign commissions 1915
Italy and Sweden 1915
Cuba 1915
South America and Mexico 1915
Navy 1915
Exhibitors 1915
Awards 1915
Applications for employment 1915
San Diego Exposition 1912-1915
Philippine Islands, awards 1915
Lewis and Clark Centennial Exposition 1905
Exhibit questions 1911-1915
List of Exhibits 1915
Palace of Liberal Arts floor and aisle plans 1913
Records by groups of applications received undated
Rules and regulations governing domestic exhibitors undated
Exhibitors, miscellaneous 1911-1915
Exhibitors, miscellaneous 1911-1915
Rulings undated
Construction progress record undated
Division of exhibit circulars undated
Itinerary of 700,000 boosters club 1914
Exports by foreign countries in liberal arts undated
Photographic permits 1915
Liberal Arts awards, A-Ha 1915-1916
Liberal Arts awards La-Z 1915-1916
International Jury of Award certificate for bronze medal to Edward Henry Weston from exhibit of pictorial photography at Panama-Pacific International Exposition. 1915 May 20 BANC MSS C-A 190
Additional Note
Awards, letters and lists 1915
Department of Special Events 1911-1916 Subseries 6.2
Arrangement
Scope and Content Note
Hollis E. Cooley Files 6.2.1
Yachting races, Miller Freeman 1913-1915
Olympic games 1911-1912
Aviation 1914-1915
Automobile and Motorcycles 1911-1915
Rowing 1911-1914
Swimming 1912-1915
Dancing 1914-1915
Aerial Acts 1914-1915
Novelty Acts 1913-1915
Cricket 1914-1915
Athletic Events 1914-1915
Intercollegiate Ball Games 1912-1915
Horse Racing 1914-1915
Guns/Shooting Tournaments 1915
Fireworks 1914-1915
Automobile Races 1914-1915
Scottish Day 1914-1915
Department of Music 1914-1915
Fasting Exhibition 1914
Festival Associations Day 1914
President Wilson's Visit 1914
Rodeo 1914-1915
California County Days 1914-1915
State Files
Alabama-Georgia 1914-1915
Hawaii-Wyoming 1915
Miscellaneous events, A-M 1914-1915
Miscellaneous events M-Z 1914-1915
Lists of participants undated
Pageants 1914-1915
"1915" License plate 1914
World's Insurance Congress 1914
Floats, Tents and Awnings 1915
Employee Applications 1914-1915
Drama Display 1914-1915
Advertising and Publicity 1914-1915
Opening Day Ceremonies 1915
Lawn Tennis 1915
Exposition Auditorium Events 1914-1915
Louis Levy Files 6.2.2
Native Daughters of the Golden West 1914
San Diego Day 1915
Yale Alumni of California 1915
Japan Day 1915
Liberty Bell Farewell Day 1915
Miscellaneous Days and Events, A-D 1915
Miscellaneous Days and Events, F-Z 1915
San Francisco Day ephemera 1915
May Day Pageant 1915
Fashion Show 1915
International Folk Dance Fiesta 1915
July 4th Week-end 1915
Committee on Special Events and Athletics 1914-1915
Fly Casting Committee 1915
Private Schools Committee 1915
Playgrounds and Recreation Committee 1915
General Committee on Athletics 1915
Permissions, requests and invitations 1915
Trophies and Prizes
Purveyors 1914-1915
Badges, medals, and cups 1915
Athletic and sporting events 1914
Yachts 1914
Pentathlon medal 1914
Polo 1915
Athletic Event Prizes 1915
Military Events 1915
Exposition -Civic Auditorium Ball 1915
Mardi Gras Ball 1915
Opening Day, Ceremonies 1915
Opening Day, Certificate 1915
Mardi Gras Ball 1915
Opening Day, ceremonies, Old Faithful Inn, celebrations 1915
Closing Day 1915
Director of Congresses 6.2.3
Andrews, Mrs. Fannie Fern 1913-1914
Alwood, William B. 1913-1915
A miscellaneous 1913-1914
Babcock, E. B. 1913-1914
Baker, Captain A. C. 1912-1914
Balcomb, E. E. 1912-1914
Barr, James A. 1913-1915
Barrows, Albert L. 1914-1915
Barrows, David P. 1912-1914
Bassett, H. K. 1914
Bassett, Lee Emerson 1913-1914
Bennett, Ira E. (Ira Elbert), 1868-1957. 1913-1915
Boone, Richard G. 1913
Bowman, J. N. 1912-1914
Bryden, C. L. 1913-1914
Burt, Frank A. 1913-1914
B miscellaneous 1912-1914
Caine, Joseph E. 1914-1915
Campbell, W. W. 1912-1914
Chamberlain, Arthur Henry 1912-1915
Cheney, Mrs. May L. 1912-1915
Claxton, Philander P. 1913-1914
Connick, Harris D. H. 1913-1914
Cook, A. J. 1913-1915
Cooke, Miss Genevieve 1913-1914
Coolbrith, Ina 1913-1914
Cooley, Hollis E. 1914-1915
Cope, Henry F. 1913-1914
Cowell, A. L. 1913-1915
Critcher, Edward Payson 1912-1914
Cumming, Joseph M. 1912-1914
C miscellaneous 1912-1914
Dennison, George A. 1913-1915
Dunlap, Boutwell 1913-1914
Dupuy, Edward J. 1913-1915
Durkee, Rodney S. 1912-1915
D miscellaneous 1913-1914
Eggers, Frederick 1912-1914
Egilbert, W. D. 1913-1914
Eliot, Dr. Charles W. 1913-1914
Ernst, Dr. Harold C. 1914
Etcheverry, B. A 1913-1914
Fisher, Frederick V. 1912-1914
Flood, Dr. Arthur M. 1912-1915
F miscellaneous 1912-1913
Gay, Frederick P. 1912-1913
Geldern, Otto von 1912-1913
Gillis, James L. 1913-1915
Goodwin, Ralph 1913-1915
Gorrell, Frank E. 1913-1914
Graham, J. D. 1913-1914
Greene, Charles S. 1913-1914
Greene, J. Charles 1913-1915
Grinnell, Joseph 1912-1914
Griffiths, Farnham 1912-1913
G miscellaneous 1912-1914
Hale, R. B. 1913-1915
Hardee, Theodore 1912-1914
Harris, Kirk 1914-1915
Harshe, Robert B. 1914-1915
Hatch, Wallace 1914
Hunt, Dr. Thomas Francis 1912-1915
Hyatt, Edward 1912-1914
H miscellaneous 1913-1914
Jordan, David Starr 1912-1914
Jaffa, M. E. 1912-1914
J miscellaneous 1913-1914
Kahn, Julius 1912-1915
Kellogg, Vernon L. 1913-1915
Kelsey, C. E. 1913-1914
Kimball, Sarah L. 1912-1915
Kroeber, A. L. 1912-1915
Lake, E. R. 1913-1915
Lake, Marguerite B. 1912-1914
Lange, Alexis F. 1912-1914
Lardner, Henry A. 1912-1915
Leonard, Fred E. 1913-1915
Lester, J. E. G. 1913-1914
Leuschner, A. O. 1912-1914
Levermore, Charles M. 1913-1914
Levison, J. B. 1914
Levy, Louis 1912-1914
Lively. D. O. 1912-1915
Louderback, George D. 1913-1914
Lynch, Robert Newton 1912-1915
L miscellaneous 1912-1914
MacFarland, Charles S. 1913-1915
Mailliard, Joseph 1912-1914
McCleary, James T. 1913-1914
McConnaughy, H. G. 1912-1914
McConnell, E. W. 1913-1914
McCormick, James 1914
McCoy, Henry J. 1913-1914
McLauren, John 1912-1915
Mc miscellaneous 1913-1915
Miller, Adolph C. 1913-1914
Milligan, L. E. 1913-1914
Moffitt, Herbert C. 1912-1914
Moore, Charles C. 1913-1914
Moore, Thomas M. 1914-1915
Morrow, W. M. 1912-1914
Mortensen, A. M. 1912-1915
Mott, Frank K. 1914-1915
M miscellaneous 1913-1915
Otlet, Paul 1914-1915
Peixotto, Jessica B. 1913-1914
Perry, George H. 1913-1914
Plehn, Carl C. 1913-1915
Pope, Alvin E. 1913-1914
P miscellaneous 1912-1914
Rich, Ednah A. 1912-1914
Richardson, Friend W. 1913-1914
Rieber, C. H. 1912-1914
Rolph, James Jr. 1913-1915
Root, Robert C. 1913-1914
Rowell, Mrs. H. N. 1914
Rugh, C. E. 1912-1914
R miscellaneous 1912-1914
Skiff, Frederick J. V. 1912-1915
Snow, W. F. 1912-1915
Stallsmith, Thomas G. 1913-1914
Steadwell, B. S. 1913-1915
Stephens, Henry Morse 1913-1915
Stewart, George W. 1913-1915
S miscellaneous 1913-1915
Taussig, R. J. 1913-1915
Tilden, Douglas 1912-1913
Wendte, Charles W. 1913-1915
Wheeler, Benjamin Ide 1912-1915
Wilbur, Ray Lyman 1913-1914
Williams, Walter 1914-1915
Wright, Hamilton 1913-1915
W miscellaneous 1913-1914
Organization files, A-Z 1912-1915
Accommodation and attendance 1913
Cowell, A. L., general correspondence 1914-1915
Hatfield, Charles F., general correspondence 1913-1915
Statistical report 1916
"List of Congresses and Conventions Scheduled" 1914
Department of Receptions
Liberty Bell Escort 1915
Neil D. Sills, National Association of Life Underwriters 1913
Military 1913-1915
United States Government 1913-1915
States, Alabama-Wisconsin 1913-1915
Woman's Board 1914-1915
Foreign countries, Argentina-Britain 1912-1915
Foreign countries, Canada-Venezuela 1912-1915
Foreign Commissioners 1915
Foreign and State Commissioners 1915-1916
Map of States and Foreign Sites 1914
International Press 1915
Reception Committee
Correspondence 1915
Report of the Reception Committee 1914-1915
Entertainment Committee 1914-1915
Office memos 1915
Lists undated
Permits undated
Yachting Bureau
Yachting and Motor Boat Committee 1914-1915
Yachting commissioners 1915
Lipton, Sir Thomas, 12 meter race 1913-1914
Correspondence 1913-1915
San Pedro to San Francisco race 1915
Seattle to San Francisco race 1915
Six meter race 1915
Sail regattas 1915
New York to San Francisco long distance motorboat race 1915
Motorboat regattas 1915
American Powerboat Association 1915
Pacific Inter-club Yacht Association 1915
San Francisco Yacht Club 1915
Yacht clubs 1915
Acceptances 1915
Racing buoys 1915
Financial file 1915
Trophy cups 1915
Department of Manufactures and Varied Industries 1912-1915 Subseries 6.3
Arrangement
Scope and Content Note
State Files
Arkansas-Wisconsin 1913-1914
Philippine Island 1912-1914
Hawaii 1914
Cuba 1914
Official State Commissioners undated
Foreign Files, Argentina-Venezuela (not in alpha order) 1913-1915
Foreign miscellany 1914
Departmental Notices 1914
Division of Work 1913-1914
Division of Exploitation 1913-1914
Division of Concessions and Admissions 1913-1914
Foreign and Domestic Participation, Skiff, F.J.V. 1914-1915
Baker, A. C. 1913-1915
Department of Agriculture 1913-1914
Department of Machinery 1914
Department of Liberal Arts 1914
Department of Livestock 1913-1914
Department of Mines and Metallurgy 1914
Department of Manufacturers and Varied Industry 1914
Department of Social Economy 1914
Department of Transportation 1913-1914
Teagar, J.S. 1914
Permit to remove goods, February to May 1915
Permit to remove goods, July to October 1915
Baker, A. C., exhibits 1913-1914
Exposition Builders
Meetings 1913-1914
Hospital 1913
Drill grounds and race tracks undated
Computations and estimates 1912
Model kitchen undated
Inquiries About Exhibiting
Prospective exhibitors 1914
Hough Shade Company 1913-1914
Cummer Manufacturing Company 1913-1914
Electric and electrical companies 1914
Textiles 1913-1914
Rugs and carpets 1914
Flooring and upholstery 1914
Bedding 1913-1914
Bath fixtures 1913-1914
Glass 1913-1914
Pipe 1914
Stoves and hardware 1913-1914
Stoves 1913-1914
Gas stoves 1913-1914
Gas 1913-1914
Iron fittings and irons 1914
Lamps and electric lights 1913
Laundry 1913-1914
Sewing machines 1914-1915
Dry goods 1914
Cotton mills 1912-1914
Cordage 1913-1914
Dress goods 1913-1914
Knitting 1913-1914
Woolen Mills 1913-1914
Thread and ribbon 1912-1914
Silk 1914
Lace, embroidery and trim 1914
Oil Proof clothing 1913-1914
Tailored clothing 1913-1914
Clothing and furs 1912-1914
Leather 1914
Shoes 1913-1914
Gloves 1913-1914
Hats 1913-1914
Shirts 1912-1914
Neckwear and accessories 1913-1914
Corsets 1913-1914
Manufacturers correspondence 1915
Manufacturers correspondence 1912-1914
Awards: Manufactures, A-Mat 1915
Awards: Manufactures, Mau-Zuver 1915
Indiana Women's Exhibit for award consideration 1915
Cancelled entrants 1915
For award consideration 1915
Employment Applications 1913-1915
Department of Mines and Metallurgy 1912-1917 Subseries 6.4
Arrangement
Scope and Content Note
Mines and Metallurgy building undated
U.S. Geological Survey
Day, David T. 1914-1915
Holmes, J. A. 1915
Parker, E.W. 1913-1915
Manning, Van H. 1914-1915
Wilson, H.M. 1915
Miscellaneous 1915
The Mine, A-Z 1914-1915
American Institute of Mining Engineers, lists 1913-1915
Indiana Exposition Commission 1914-1915
Henahen, T.R., State of Colorado 1914-1915
Jones, Richard S., State of Washington 1913-1915
American Mining Congress 1913-1914
Mills, George T., State of Nevada 1914-1915
Missouri Exposition Commission 1914-1915
Bain, H. Foster 1913-1914
Bradford, R.H. undated
Government Exhibit Board 1913-1915
Promotion and cooperation, A-Z 1914-1915
Eaton, Arthur 1914
Harron, Rickard and McCone 1913-1915
Miller, Glen, State of Utah 1914-1915
Ray, Chester P., State of Pennsylvania 1913-1914
Ruhl, Otto 1915
Charles Garvey Diamond Drilling Company 1914
The Braun Corporation 1915
Drilling 1913-1914
Hercules Powder Company 1914-1915
Mining Methods 1913-1914
Anaconda Copper Mining Company 1914-1915
Copper Queen Consolidated Mining Company 1914-1915
Westinghouse Electric and Manufacturing Company 1913-1914
The American Mine Door Company 1914
Oxygen and lamps 1913-1914
Lamps 1915
Electrical Company 1913-1915
Service Rescue Equipment 1913
Manufacturing Company 1913-1914
Iron 1914
Union Tool and Oil Company 1914-1915
Gas 1913
Salt 1912
Sulfur 1914-1915
Quarrying 1914
Pacific Tank and Pipe Company 1914-1915
Foreign Countries 1914-1915
General 1914-1915
Canal Zone 1913
States, A-W 1913-1915
Granite 1914
Marble 1914-1915
Limestone and sandstone 1913-1914
Brophy and Sons 1914
Linn, Robert 1913
Building Material 1912-1914
Cement, A-Z 1913-1915
Atlas Portland Cement Company 1913
The Carborundum Company 1914-1915
The Norton Company 1914
Clay 1912-1914
Middleton, Jefferson 1914
Orton, Jr. Edward, Ohio State University 1914
Wells, J.C., Brick and Clay Record 1914-1915
Asbestos Projected Metal Company 1914
Mineral 1913
Graphite 1914
Miscellaneous 1914
Gems and Precious Stones 1914
Tiffany and Company, George F. Kunz 1915
The Maylor Gem Company 1915
The Low-Taussig-Karpers Company 1914
Mineral salts 1914
Phosphate 1914
Borax 1913
Department of Agriculture 1914
Miscellaneous Companies, A-Z 1913-1915
Fuller, W.P and Company 1914-1915
Herring Hall Marvin Safe Company 1914-1915
Keystone Varnish company, Lamb, G.W. 1914
Ohio Varnish Company 1913-1915
Pratt and Lambert 1913-1914
Standard Varnish Works 1913-1915
Stedman's Foundry and Machine Works 1913
Publicity 1915
Awards: Mines and Metallurgy
State of California 1915-1917
A-Yuba 1915
U.S. Steel Corporation and Subsidiary Companies 1915
Scrapbook of awards 1915
Department of Education and Social Economy 1913-1916 Subseries 6.5
Arrangement
Scope and Content Note
Hatch, Wallace, Director 1913-1915
Pope, Alvin E., Chief 1914
Advisory Committee, Department of Education 1914
Baker, Asher C., Director of Exhibits 1913-1915
Barr, James A., Director of Congresses 1914
Department of Concessions and Admissions 1915
Department of Works 1915
Hardee, Theodore 1915-1916
Carpenter, Edward, Commandant of the Guards 1915
Curran, Garner 1914-1915
Office of the Comptroller 1913-1915
Barnard, Bonnie 1913
Green, Charles H. 1913-1915
Hale, Ruben B. 1914-1915
Palace of Education, G. A. Hallicher 1915
Levy, Louis 1913
Lively, D. O. 1913
Lubeck, Pearl A. 1913-1914
Moore, Thomas M. 1914-1915
Department of Exploitation 1914-1915
Expenses 1913-1915
Skiff, Frederick J. V. 1914-1915
Teager, J. S. 1914-1916
Todd, Frank M. 1914
van Barneveld, Charles 1915
Wright, Hamilton 1914-1915
Putnam, A. W. 1915
Exposition data 1914
Legislation 1913
Miscellaneous 1914-1915
Exhibitors Files
Lists of exhibitors undated
Hawaii 1914
Wisconsin 1914-1915
Foreign participation, miscellaneous 1914-1915
Country files, Argentina -Venezuela 1914-1915
Educators Collaborator's Book, 1-155 undated
Awards Committee, minutes 1915
Education Awards
A-Y 1915-1916
California Schools 1915-1916
Illinois, Indiana, Massachusetts 1915
Missouri, New York, Oregon, Utah, Wisconsin 1915
United States government 1915
No awards 1915
Social Economy Awards
A-Z 1915
Massachusetts 1915
New York 1915
United States government 1915
Department of Transportation 1910-1920 Subseries 6.6
Arrangement
Scope and Content Note
Director of Exhibits, A. C. Baker 1912-1915
Executive Secretary 1914-1915
Mechanical and Electrical Department; 1914-1915
Benton, W. E., artist 1914-1915
Exhibitor's Service Bureau, Waldemar de Bille 1914-1916
Civil Engineer, E. E. Carpenter 1914-1915
Exposition Builders 1913-1914
Skiff, Frederick J. V. 1912-1915
Hardee, Thomas 1912-1916
State Commissions 1912-1915
Foreign Commissions 1913-1915
Division of Exploitation, Ira Bennett 1912-1915
Division of Works 1912-1915
Department of Machinery 1912-1915
Department of Horticulture 1912-1915
Bureaus of Employment, Information, and Public Service 1914-1915
Applications 1913-1915
Office of the Comptroller 1912-1915
Legal Department 1912-1916
The Kahn Law 1912-1914
Government Exhibition Board 1914-1915
Department of Customs and Deliveries 1914-1915
Traffic Manager 1913-1915
Railway Exhibits
Canadian Pacific Railway 1912-1915
Electric Railway Journal 1914-1916
Grand Trunk Railway System 1912-1915
Great Northern Railway Company 1912-1916
Pacific Coast Steamship Company 1914-1915
Pennsylvania System 1912-1915
Southern Pacific Railway 1914-1916
A-Z Miscellany 1912-1915
Automobile Exhibits
California State Automobile Association 1914-1915
General Motors Truck Company 1912-1915
Locomobile Company of America 1914-1916
Packard Motor Car Company 1914-1915
Pierce Arrow 1914-1915
Willy's Overland Company 1915
A-Z Miscellany 1912-1916
Miscellaneous 1914-1915
Automobile Day, July 15 1914
Transportation Day, May 21 1915
International Mercantile Marine Lines 1914-1915
National Association of Engine and Boat Manufacturers, Inc. 1912-1914
Applications for exhibit space 1913-1914
Catalogue G, Transportation exhibits expenses 1913
Postcards 1911-1920
Transportation Awards
Standard Oil 1915-1916
United States 1915-1916
A-X, no awards 1915-1916
Pinkerton's National Detective Agency 1914
Permits, guards, security 1914-1916
Panama-Pacific inspection Bureau undated
Board of Fire Underwriters of the Pacific 1914
Booth builders, designers 1914
Applications for employment 1911-1916
Form Letters 1914-1915
Miscellaneous 1912-1914
Newspaper clippings 1915
Related material 1910-1911
Department of Live Stock 1912-1916 Subseries 6.7
Arrangement
Scope and Content Note
Saddle Horses 1914-1915
Mules 1914-1915
Horses, miscellaneous 1912-1915
Horses, miscellaneous 1915
Advisory Committees 1912-1914
Horse Track 1912-1914
Horse Races 1912-1915
Harness Races 1915
Harness Races 1914-1915
Committee on Race Meets 1913-1915
Morgan Horses 1912-1913
Percheron Horses 1914-1915
Horse Awards 1915
Gaited Horses and Teams 1913-1915
Military Mounted Competition 1912-1915
Trotting 1913-1915
Trotters and Pacers 1913-1915
Polo tournaments 1914-1915
Polo tournaments 1914-1915
Horses 1914-1915
Horses 1915
Ponies 1912-1915
Cattle 1912-1915
Livestock Silos 1912-1915
Dogs 1913-1915
Poultry 1914-1915
Poultry, Sales Commissioner 1915
Sheep 1914
Swine 1915
Children's Pets Exhibition 1913-1915
Country Files, Canada 1912-1915
State Files, Idaho-Washington 1912-1915
State Files, Wisconsin-Wyoming 1913-1915
Employment 1911-1914
Rules and Regulations 1914-1915
Animal Importation 1912-1915
Consulates 1912-1913
Expenses and Bills 1914-1915
Daily Report of Telegrams 1912-1915
Miscellaneous 1915
Lists 1914-1915
Lists 1914-1915
Articles 1914
Articles and Interviews 1915
Publicity 1913-1915
Conferences 1915
Accountable Property 1914-1915
Weekly Payroll 1915
South America 1913
Central America 1913
Mexico 1913
Europe 1913-1915
Ottoman Section 1913-1914
China 1912-1914
Japan 1912-1915
Inquiry Responses 1914-1915
Prize Check Book 1915-1916
Stamp Stock Record and Report 1915
Livestock Records undated
Account Book 1915
Receipts and Requisitions 1915
Receipts and Requisitions 1915
Form Letters, Department of Livestock 1912-1915
Report circa 1915
Prize List and Regulations 1915
Department of Horticulture 1913-1915 Subseries 6.8
Arrangement
Scope and Content Note
List of exhibitors 1915
Palace of Horticulture aisle and floor plans 1913
Director of Congresses 1913-1915
Concessions and Admissions 1913-1915
Comptroller 1913-1915
United States Department of Agriculture 1915
Catalog and printing 1915
Tickets 1915
Awards, A-Pet 1915
Awards, Phi-Z 1915
Department of Agriculture 1912-1915 Subseries 6.9
Arrangement
Scope and Content Note
Division of Exploitation 1913-1915
Correspondence, C-W 1913-1915
Exhibit Files
Agriculture
Palace of Agriculture floor and aisle plans 1913
Alabama, Alaska, Arkansas, Arizona 1914-1915
Argentina 1913-1915
Australia, Austria 1913-1915
Avery Company 1914
A-B 1912-1915
California 1914-1915
Canada 1913-1915
China 1914-1915
Colorado 1914-1915
C-H 1913-1915
Idaho 1914-1915
Illinois 1914-1915
Indiana 1914-1915
Iowa 1914-1915
I 1914-1915
Japan 1915
J. I. Case Threshing Machine Company 1913-1914
Kansas and Kentucky 1914-1915
L 1915
Massachusetts 1914-1915
Michigan 1914-1915
Missouri 1914-1915
Montana 1913-1915
M 1914-1915
Nevada 1914-1915
New York 1913-1915
New Zealand 1913-1915
N 1914-1915
Oregon 1913-1915
Ohio and Oklahoma 1914-1915
Petaluma Incubator Company 1914-1915
Pioneer Tractor Manufacturing Company 1913-1915
P. Purviance and Company 1914-1915
P-R 1914-1915
Rumely Products Company 1913-1915
Sharples Separator Company 1913-1914
Siam 1913-1915
S-T 1914-1915
United States Government 1914-1915
U-V 1914-1915
Washington 1914-1915
Wisconsin 1913-1915
W 1914-1915
Food Products
General information undated
Palace of Food Products floor and aisle plans 1913
Eastern Headquarters 1914-1915
A-B 1914-1915
California 1914-1915
C-D 1914-1915
Empire Cream Separator Company 1913-1915
F. E. Myers and Bro. 1913-1915
E-H 1914-1915
Illinois 1915
John Morrell and Company 1913-1914
I-J 1915
Lipton Tea 1913-1914
K-M 1915
New York, N 1915
Orange County Brewing Company 1914-1915
Oregon and Ohio 1915
Pennsylvania, P-S 1915
Spain, T-U 1915
United States Government 1915
V-W 1915
Agriculture Award Books 1 and 2 undated
Awards
A-Dow 1915
Doy-Nev 1915
Nev-Wisc 1915
Wise-Zel 1915
International Harvester Company 1915
No awards 1915
Directors File 1915
International System of Awards and General Office Files 1915-1917 Subseries 6.10
Arrangement
Scope and Content Note
International Jury of Awards 1915
Award Books 1-2 1915
California State 1915
Louisiana 1916
Montana 1915
Oregon 1915
Wisconsin 1916-1917
States Lists, I-W 1915
Government Exhibit Board 1915
Walter D'Arcy Ryan 1917
Electricity 1915
Germany 1915
Great Britain 1915
Japan 1915
Department of Fine Arts 1915
Department of Liberal Arts 1915
Department of Education and Social Economy 1915
Department of Horticulture 1915
Department of Transportation 1915
Department of Agriculture 1915
Department of Livestock 1915
Department of Manufactures and Varied Industries 1915
Department of Mines and Metallurgy 1915
Department of Machinery, awards 1915
Department of Machinery, awards 1915
Lists of awards 1915
Acknowledgements 1917-19
Protest Committee 1915
Awards undelivered 1915
Secretary's file 1915
Circulars and promotional material 1915-1916
Lists 1915
Department of Exhibits, office files 1913-1915
Foreign Office Files 1910-1918 Series 7
Arrangement
Scope and Content Note
Foreign and domestic participation, Skiff, F.J.V 1913
Participation questionnaire
Argentina-Great Britain 1912-1913
Great Britain-Turkey 1912-1913
Exhibit Department information 1913
General participation 1912-1915
Domestic participation 1914-1915
Foreign participation 1913
"Status of Foreign and Domestic Participation" 1914
Country Files
Abyssinia -Ceylon 1912-1915
Chile -Germany 1910-1918
Great Britain -India 1910-1915
India -Romania 1910-1915
Russia -Venezuela 1911-1918
Foreign Commissioners 1913-1915
Appropriations by foreign countries 1913
Bennett, Ira E.(Ira Elbert), 1868-1957. 1913-1914
Executive Secretary 1913-1915
Hale, R. B. 1914
President's letters 1913-1914
Foreign Office, reports undated
Legislation 1911-1914
Comptroller 1913-1914
Accounts 1913
Application for space 1913-1914
Application for participation work in Europe undated
Immigration 1914
Customs undated
Exposition Information, general 1914
Panama Canal 1913-1914
Official lists 1915
Inter-office memorandum and cables 1913-1915
Departments 1913-1914
Naval 1913-1914
Special Days and events 1915
Miscellaneous 1911-1915
Record of Foreign Exhibitors circa 1915
Foreign Exhibitors Department of Fine Arts Circa 1915
Office of the Historian 1909-1920 Series 8
Arrangement
Scope and Content Note
Epitome undated
People of the United States 1913
San Francisco City 1915
Building of the Oregon Canal 1911-1917
Panama Canal 1915
Hale's original suggestion undated
Hale's early work 1909-1915
Community Aroused, preparations 1915-1918
Organization -company and state commissions 1912-1918
Subsidiary corporations 1914
Financial basis 1914
Legal Department and Foundation 1914-1915
Legal Department and Foundation 1914-1915
Work at Washington 1910-1915
Publicity and world interest 1916
Working organization 1914
Selection and preparation of site 1914
Architectural Commission 1911
California participation undated
State participation 1916
Foreign participation 1913-1915
Cooperative Improvement Clubs 1915-1917
Wage agreement 1912
Pre-expo Events; Entertainment 1915
Statement of President Moore undated
Woman's Board 1915
Building and Grounds; Division of Works 1915
Auditorium in Civic Center 1915
Rising of Palaces, Work Sculptors, etc. 1915
Lights 1917
Traffic 1915
Varied Industries 1915
Education and Social Economy 1915
Machinery 1915
Manufactures; Agriculture; Livestock, 1915
Mines and Metallurgy; Transportation 1915
Athletics 1915
Motor boating; Aquatics; Automobiling 1915
Horse Racing; Yachting; Shooting 1915
Congresses, invitations and preparations 1915
Religious activities; Music 1915
Concessions, invitations and preparations 1915
Photos, medals, seals, flags, etc. 1914-1915
Report of State Commissions undated
Exhibits, arrival and installation 1915
Hotel and restaurants, arrangements 1915
Biographies 1914-1915
Bank on lot; Special events and unusual features 1915
Military tournament 1915
Special events 1915
Polo; War; Food production 1915
Special events 1915
Congresses, A-L 1915-1916
Congresses, M-Z 1915
Concessions 1915
Circulars 1915
Fine Arts 1915-1918
Agriculture 1915-1918
Education 1913
Education and Social Economy 1915-1916
Food products 1915-1917
Horticulture 1914-1915
Liberal Arts 1914-1917
Livestock 1915-1918
Machinery 1915
Varied Industries 1915
Manufacturers 1915
Mines 1915
Transportation 1915
Federal participation 1915
Foreign participation, A-T 1915-1916
State participation, A-W, dedication 1915-1917
California participation 1915-1916
Exploitation; California Commission; Woman's Board 1915-1918
Reception and Entertainment 1915
Cooperation of clubs, etc. 1915-1916
Automobiling 1915-1916
Military and naval events 1915-1916
Shooting 1916-1918
Yachting; Special and unusual features undated
Guards 1914-1915
Gardening and grounds management undated
Music 1916-1917
Working organization; Traffic 1914-1917
Building and Grounds; Railroads 1915-1917
Financial statements; Post Exposition Period, results 1917
Office correspondence 1915
Todd, Frank M., personal correspondence 1919-1920
Sales undated
Prospectus 1920
Desk junk undated
G. P. Putnam's Sons undated
American Engraving and Color Plate Company 1920
History 1915-1920
Government 1920
Story of Exposition undated
Story of Exposition: Book Advertisement undated
Isthmian Canal Commission 1920
State and foreign commissions undated
Hostesses of buildings undated
General condition of opening season 1915
Miscellaneous undated
Lists undated
Clippings 1920
Legal Division 1908-1924 Series 9
Arrangement
Scope and Content Note
Incorporation and Administrative Files 1910-1918 Subseries 9.1
Arrangement
Scope and Content Note
Exposition Company 1912-1915
Polling and Voting Trust 1911-1912
Voting Trust 1910-1915, undated
Incorporation of the Women's Board 1911
Increase of capital stock undated
Cooperative business associations undated
Document transfer correspondence 1912
General information and publication on the Exposition 1912-1915
Board of Directors annual meetings 1912-1915
Laws relating to other Expositions 1912
Business miscellany 1912
Franchise tax 1913-1917
Employee's Association 1913-1914
Property Tax 1913-1916
Rights and powers of Exposition officials 1913
Official directory and list of officers 1915, undated
Congressional Voting List 1914
Closing of the Exposition 1915 June 28
Small claims against the Exposition
Bartlett, C. S.M. 1913 July- December
Coxhead, Ernest 1913, 1915
Cramp, George B. 1914 April
Nichols Advertising Co. 1914 April
Leonard and Walker 1914 May
Willis Polk and Co. 1914 May
Stutesman, James F. 1914 October
Lamar, William Bailey 1914, 1916
Palmer, McBryde and Quayle 1914 August- December
Blume, Charles A. 1914-1915
Murphy, L. B. 1915 March-April
Hand, Mrs. 1915 March
Barton, Flora B. 1915 March-April
Schilling, C. H. 1915 April
Bishop, R. B. 1915 April
Carroll, F. E. 1915 April
Hamming-Whitman Co. 1914-1915 April
Moore, Thomas M. 1915 May
Oddie, Mrs. Clarence M. 1915 February
San Joaquin Valley Exposition Co. 1915 May
Donovan, Vincent J. 1915 April-May
Cardashian, Vahan 1915-1916
Star Drilling Machine Co. 1915 February-August
Northwestern Pacific Co. 1915 May
Bassity, Florence A. 1945 February- August
Kane, Evelyn Gurley 1915 November-December
Oregon Carneau Co. 1915 December
American Wave Motor Power Co. 1915-1916
Bredberg, G. R. 1916
Chi, Chen, Commissioner General for China 1916
Walford, Mrs. H 1915-1916
Paine, Robert 1916
Billboard Publishing Co. 1916
Kissel Kar 1916 June-July
The Basket Shop 1916 May-June
Moulin, Gabriel 1911-1916
Chorofsky, William 1916 July
Jeltsema, F. E. 1916 June-August
Chanslor and Lyon Co. 1916 May-October
Ritter, Ernest 1916 April-July
McAron, Patrick 1916 July
Livingston, William 1916 July 29
Hirsch, C. J. 1916 July 25
Gates, Worthington 1916-1918
Bringhurst, R. P. 1914-1917
Bills referred by the Comptroller's Office for Collections
Barusch Electric Co. 1915 August-November
D'Amico, Tony 1915 August-September
Froehlich, F. H. 1915 August-October
Caldwell and Son 1915
Martin, J. S. 1915-1916
MacGruer and Simpson Co. 1915 August-November
Steere, J.E. 1915
Grizby, W. E. 1915-1916
Orford, J.A. 1915-1916
Pratt, J. R. 1915-1916
Pacific Floor Sanding Co. 1915 August
Schmidt, P. N. 1915-1916
Hardwood Interior Co. 1915 July-September
Wagner, Adolph 1915 July-August
Pianta, C. 1915-1916
Universal Bus and Taxi Co. 1915 August-September
Mains and Welsh 1915 July
Easton and Ward 1915 July
Eastman, Joseph 9115-1916
American Telegraphone Co. 1915 July-December
Letter to Executive Sub-Committee re: Collection of Unpaid Utility Bills 1915 September
Bradshaw, L.S. 1915-1916
Johnson, Harold J. 1915-1916
Gudeman and Co. 1915-1916
Greek Commission 1915 October
Formilli, C., Italian Commission 1915
Arden Plaster Co. 1914-1917
E.W. Ross and Co. 1914-1917
Bay City Building Co. 1915-1916
McKevitt, Hugh; Denivelle, P.E. 1916
Hansbrough-Johnson Co. 1916
Committee Minutes and Reports
Employers' Liability Act 1912-1915
Ways and Means Committee 1912
Board of Directors Meetings 1912-1918
Commission Extraordinary to Europe Report 1915
Executive Council of the Finance Committee Meetings 1914-1915 April
Executive Council of the Finance Committee Meetings 1915 April-1918
Committee on Exhibits 1913-1914
Committee on Concessions and Admissions 1913-1915
Bonding of Employees 1912 December 24
Comptroller's Monthly Report 1913-1914 May
Director of Music; Chief of Department of Machinery 1913
Rights of Directors to Committee Records 1913 June
Advisory Insurance Committee 1913 June
Committee on Buildings and Grounds: Jury Service Exemption 1913 July 23
Commission to Wisconsin 1913 August-September
Committee on Women's Affairs 1913-1914
Exploitation Committee 1913-1915
Finance Committee 1910
Executive Committee 1912-1916
Sub-Committee on Organization 1911
Music Committee 1914 March
Board of Supervisors Meetings 1914
Economy Committee 1914
Ways and Means Committee 1914
Executive Sub-Committee 1915-1918
Executive Staff 1915
Executive Committee minutes 1915-1916
Executive Sub-Committee minutes and miscellany 1917-1924
Exploitation Division Files 1912-1921 Subseries 9.2
Arrangement
Scope and Content Note
Publications 1912-1915
Exposition History 1914-1921
Menu Cards 1914
Copyright 1914-1915
Correspondence 1914-1915
Correspondence 1915-1916
Stock Subscription Files 1910-1917 Subseries 9.3
Arrangement
Scope and Content Note
Inter-Office correspondence and reports 1910-1917, undated
California 1912-1916
Michigan 1915-1916
Missouri 1915-1916
Montana 1915-1916
Nevada 1915-1916
New Jersey 1915-1916
New York 1915-1916
Ohio 1915-1916
Oklahoma 1915-1916
Oregon 1915-1916
Pennsylvania 1915-1916
Rhode Island 1915-1916
Philippine Islands 1915-1916
Collectible subscriptions 1915-1916
Suspended/Canceled subscriptions 1915-1918
Alphabetical List of Subscribers undated
Collections Files 2-1162 (A-Cal) 1911-1917
Collections Files 1166-2493 (Cal Ladies-Elford) 1911-1917
Case Files
Exposition Company v. Kirk Harris 1912
Exposition Company v. H.C. Morris 1912
Notes regarding suits on subscription for stock undated
Exposition Company v. P. I. Brooks 1912-1915
Exposition Company v. Solomon and Heinze 1912-1917
Exposition Company v. G. C. Luhman and George A. Creon, et al. 1912-1918
Exposition Company v. O'Brien and Werner 1912
Authority of Legal Department to Bring Suits 1913-1914
Exposition Company v. G. C. Collins 1912-1913
Exposition Company v. S. J. Mannings 1912
Exposition Company v. Gust Miller 1913-1915
Exposition Company v. C. C. Barron 1914-1915
Exposition Company v. J. J. Dignan 1912-1915
Report on Subscription Suits 1913
Exposition Company v. H. J. Stetson 1916
Exposition Company v. J. Heyman 1913-1914
Exposition Company v. H. Heide 1913
Exposition Company v. Charles Berwin 1912-1915
Exposition Company v. Koenig Shoe Co. 1912-1913
Exposition Company v. John Petouses 1913-1915
Exposition Company v. M. Leger and R. F. Roberts 1913-1915
Exposition Company v. J. L. Burbeck 1913
Fees and Tariffs 1917 May 11
Exposition Company v. Cartwright Draying Co. 1913-1916
Exposition Company v. B.A. Schloh 1913-1917
Exposition Company v. W. A. Elling 1913
Exposition Company v. Bert Lazarus 1913-1917
Exposition Company v. Milton T. Clark, Herman Ludwig and John Doe 1913-1915
Exposition Company v. J. W. Johnson 1913-1916
Exposition Company v. K. Kaneko 1913-1914
Exposition Company v. J. P. O'Dowd 1913-1915
Exposition Company v. Charles F. Watson 1913
Exposition Company v. Edward C. Glynn 1913-1915
Exposition Company v. W. C. Murray 1913-1915
Exposition Company v. William B. Knowles 1913-1915
Exposition Company v. John Guetersloh and Peter Wiechers 1913-1914
Exposition Company v. A. E. Montgomery 1914-1915
Exposition Company v. John A. Walls 1914-1915
Exposition Company v. Thomas H. Harris 1913-1914
Exposition Company v. P. H. Pappas 1913-1915
Exposition Company v. Nellie B. Reardon 1913-1914
Exposition Company v. W. J. A. Kelleher 1914-1915
Exposition Company v. H. Iversen 1914-1915
Exposition Company v. Bruno Enderlein 1913
Exposition Company v. H. G. Clancy 1914-1916
Exposition Company v. J. E. Emmons 1913-1915
Exposition Company v. M. R. Sherwood 1914
Exposition Company v. M. Abraham and E. Rafael 1913-1915
Exposition Company v. H. D. Graybill 1913
Exposition Company v. A. Gibson 1913-1914
Exposition Company v. John E. Griffin 1913-1915
Exposition Company v. George Schmulian and Joseph Norden 1913-1915
Exposition Company v. S.D. London 1913-1914
Exposition Company v. Spreckels 1913-1915
Exposition Company v. W. Armstrong 1913-1914
Exposition Company v. A. Jacquemart 1913-1914
Exposition Company v. F.T. Knewing 1913-1914
Exposition Company v. E. Kollofwrath 1913-1915
Exposition Company v. J. Moyse 1913-1914
Exposition Company v. S. Newell 1913-1915
Exposition Company v. E. Cheda 1913
Exposition Company v. J.L. Crichton 1913-1915
Exposition Company v. G.W. Maxwell 1913-1915
Exposition Company v. A. Golding 1913-1915
Exposition Company v. R. Wilson 1913-1915
Exposition Company v. J.M. Smith 1913-1915
Exposition Company v. Changos 1913
Exposition Company v. Rosenberg 1913-1915
Exposition Company v. J. Valvo. 1913-1915
Exposition Company v. T.L. Collins 1914
Exposition Company v. E.C. Mix 1913-1915
Exposition Company v. California Concrete Company 1913
Exposition Company v. Maison Doree, Inc. 1913-1916
Exposition Company v. J.A. Coulter 1913-1914
Exposition Company v. Arthur Hargrave 1913-1915
Exposition Company v. M. Mattanovich 1914-1915
Exposition Company v. F.J. Schneider 1913-1915
Exposition Company v. A.L. Hall 1913
Exposition Company v. S. Rossi 1913-1914
Exposition Company v. Harry A. Jonas 1914-1916
Exposition Company v. S. Robinson 1913-1916
Exposition Company v. E.F. Sellers 1913-1915
Exposition Company v. H. Townsley 1913-1916
Exposition Company v. H.M. Donohue 1913-1914
Exposition Company v. Gainford 1913-1914
Exposition Company v. M.A. Little 1913
Exposition Company v. G. Colgett 1913
Exposition Company v. K. Strauss 1913-191
Exposition Company v. J.C. Newsom 1913-1915
Exposition Company v. Thomas Tekeli 1913
Exposition Company v. Louis Proll 1913-1915
Exposition Company v. E. Garibaldi 1916
Exposition Company v. W.S. Gilmore 1913-1914
Exposition Company v. W.A. Bernneim 1913-1915
Exposition Company v. Mary McGrath 1913-1915
Exposition Company v. P. Joyce 1913
Exposition Company v. M. Casey 1913
Exposition Company v. B.P. Bosq 1913
Exposition Company v. F. Porlarty 1913-1915
Exposition Company v. T.W. Roulo 1913
Exposition Company v. W.A. Himmelman 1913-1915
Exposition Company v. W. Belli 1913-1914
Exposition Company v. J.J. Halloran 1913-1914
Exposition Company v. W. Buick 1913-1914
Exposition Company v. J.C. Romaino 1913-1915
Exposition Company v. J.F. McMurry 1915
Exposition Company v. O'Donnell 1914-1915
Exposition Company v. Joseph Hagan 1913
Exposition Company v. J.L. Schroeder 1914-1915
Exposition Company v. F.C. Davies 1914-1916
Exposition Company v. W.A. Randall 1914-1916
Exposition Company v. Gould, Sullivan and Company 1914-1915
Exposition Company v. A. Lang and Company 1914-1916
Exposition Company v. Lichtenstein Brothers 1915-1916
Exposition Company v. W. J. Marland 1915-1916
Exposition Company v. Morehouse, Nelson, and Le Baron 1915
Exposition Company v. Coleridge Russell 1915
Exposition Company v. C. B. Sloan and Co. 1915
Exposition Company v. J. C. Wilson 1915
Exposition Company v. B. F. Hays 1915
Exposition Company v. G. H. Morrison 1915
Exposition Company v. I. A. Dennis 1915-1916
Exposition Company v. John R. Cole 1915
Exposition Company v. M. S. Freitas 1915-1916
Exposition Company v. Antonio M. Fagundas 1915
Exposition Company v. Greater S. F. Cloak and Suit. Co. 1915
Exposition Company v. Lane and Connelly Cigar Co. 1915
Exposition Company v. F. W. Carey and Co. 1915-1916
Exposition Company v. J. Collins 1914-1917
Exposition Company v. W. A. Cook 1913-1915
Exposition Company v. William M. Regan 1910-1915
Exposition Company v. T. Kelly 1915
Exposition Company v. Fred H. Chase 1913-1915
Exposition Company v. J. E. Burtchaell 1915-1916
Exposition Company v. W. Arlington 1913-1915
Exposition Company v. W. J. Barrett 1913-1917
Exposition Company v. John Sheehan 1915
Exposition Company v. A. A. Perrin 1915
Exposition Company v. Charles Smith 1915-1917
Exposition Company v. Carl A. Justus 1915
Exposition Company v. Thomas Rourke 1915
Exposition Company v. James McGowan 1915
Exposition Company v. Minord T. Arey 1915-1917
Exposition Company v. E. A. Preble 1914
Exposition Company v. Harry C. Hastings 1913-1916
Exposition Company v. O. V. Gerzabek 1915
Exposition Company v. Dave Gross 1915-1916
Exposition Company v. M. L. Levy 1915
Exposition Company v. W. A. Rodgers 1915
Exposition Company v. George C. Terrill 1913-1915
Exposition Company v. F. Larrabure 1913-1919
Exposition Company v. L. Libbey 1913-1914
Exposition Company v. T. F. Collins 1913-1915
Exposition Company v. A. M. Simpson 1913
Exposition Company v. J. B. Vezina 1913-1914
Exposition Company v. J. E. Chandler 1914-1916
Exposition Company v. Harry Harrison 1914
Exposition Company v. Joseph P. Sousa 1914
Exposition Company v. Thomas J. Barbour 1914
Exposition Company v. J. A. Christensen and Son 1915-1916
Subscribers Judgment 1915-1917
Employee Accident Reports 1912-1915 Subseries 9.4
Arrangement
Scope and Content Note
Smith Rice Co. 1912-1913
Mercer Fraser Co. 1913
Palmer, McBryde and Quayle 1913-1915
Exposition Company 1913
John G. Sutton and Co. 1913
Monson Brothers 1913
C.C. Moore Co. 1913
Stuehlow, Freese and Peterson 1914
McPhee Stevedoring Co. 1914
Chase, H. 1913
Wilson, Stewart 1913
Monk, John 1913
Pamphlets and Clippings on Industrial Accidents 1911-1914
Exposition Co. 1915
Canthy, James 1913
W.P. Fuller Co. 1913
Exposition Co. 1914
Guard Reports 1913
Arrests; Pinkerton agents 1916
Comptroller's Office Legal Files 1911-1917 Subseries 9.5
Arrangement
Scope and Content Note
Complaint against T. Wickersham 1912-1914
Writs of Attachment 1913
Spring Valley Water Co. Bonds 1913
Exposition Terminal Railway Co. Taxes 1913
Alex Boyd Estate Lease 1913
Writs of Attachment 1914 January-August
Writs of Attachment 1914 May-August
Claim of Exposition Co. against Bekins Van and Storage 1914
White, Lucy Goode, Severance Pay 1914
Writs of Attachment 1914 July-August
Sheriff's Office serving papers in grounds 1914
Writs of Attachment 1914 August-1915 February
A. T. Scheib and Co. payments to W. P. Fuller Co. 1915 February 10-16
Writs of Attachment 1915 February-March
Withholding notice (McKeon and Mack v. Western Building and Engineering Co.) 1915-1916
Writs of Attachment 1915 March-June
Assignment of Payments 1915 March
Claim of Lester M. Story against the Arkansas Pavilion 1915 March 20
Writs of Attachment 1915 March-July
Liens in General 1914 September 17
Writs of Attachment 1915 April-December
Orders of Condemnation; Decrees and Quieting Titles 1912-1917
Exposition and State of California Contract 1914-1915
State Board of Harbor Commissioners 1912-1913
Bonds: Fidelity 1913-1914
Auditorium Agreements 1914
Auditorium Correspondence 1913-1915
Auditorium Agreements and Affidavits 1913-1914
Traveling Expenses of H. E. Jensen 1911-1913
Indemnity Bonds 1913-1916
Leases Security Deposits: Therese and Virginia Vanderbilt 1912-1916
Mural Paintings Insurance 1914-1915
Key Route Ferry Contract 1914-1915
Lease of New York Office 1914
Exposition Terminal Railway 1914
Burroughs Adding Machine Co. 1915-1917
Columbia Dictaphones and Graphophone 1913-1917
State Board of Harbor Commissioners 1912-1916
Papers on the Normand W. Mohr Claim 1913
Stallsmith, T.G. Private Papers 1914
Southern Pacific Company Contract 1913
Telephone Pay Station Contract 1913
Report of Auditing Committee to Board of Directors 1913
Assignment of Patent Rights 1913-1916
Receipt of Cashier; Sewer Bonds 1913
Bourn Subscription List 1911-1916
Garbage Crematory Contract 1913-1914
Nye's Garbage Crematory Blueprint undated
Hay Contract for Scott, Magner and Miller 1915
Notes on Various Subscribers 1915
California Counties Building Contracts 1914-1915
Trust Deed and Mortgage Collateral; Union Trust 1915
Columbus Day Celebration 1915
Automobile Trust Fund 1915-1916
Combinations of Safes Vaults of Various Departments 1915
Pacific Kissel Kar Branch; Ford Automobile Agreement 1914-1915
Automatic Coin and Counting and Wrapping 1914-1916
Aviation Contracts 1915
Temporary Heating Plant 1915
Leases Covering Safes 1915-1917
Vanderbilt and Grand Prix Races 1915-1916
Music Contracts 1915
Contract for Use of Auditorium 1915
Official Souvenir Coins and Medals 1915-1916
General Liability Insurance; Workmen's Compensation 1915-1916
Vogelsong Coin Changers 1915
Ticket Receipts 1915
Land Files 1911-1920 Subseries 9.6
Arrangement
Scope and Content Note
Leases 1911-1916
Hartland Law and Anglo-American Securities Company 1916-1917
Revocable licenses on Exposition property 1912
Subscribing witnesses 1912
San Francisco and Fresno Land Co. deed of trust 1912
Leases 1912
Fillmore Street Tunnel 1912-1913, undated
Leases 1912-1916
Vanderbilt and Oelrich Lease 1912-1916
Leases 1911-1912
Temporary permit for use of Lobos Square 1911-1912
Leases 1912
Closing of Streets 1912-1913
Leases 1912
Sale of Improvements on property 1912
Leases 1912
Damages due to improvements sold 1912
Faull Estate Lease 1912
Sale of land on Beach St. 1912
Valuation of various properties 1912
James Moffitt Estate Co. leases 1911-1916
Tax receipts for Guzzi property 1913-1917
Leases 1912-1918
Insurance on artworks in the California building 1914-1915
Accident reports 1915
Preservation of site 1915-1920
Preservation of Marina 1916-1920
City and County of San Francisco Files 1912-1917 Subseries 9.7
Arrangement
Scope and Content Note
County taxes 1912-1913
Comparative data, Los Angeles and San Francisco Counties 1912 November 26
Location of State Offices 1912 January 11
Supplies committee, Board of Supervisors 1913 February 7
San Francisco State Normal School 1915-1917, undated
San Francisco State Normal School 1915-1917, undated
Exposition bonds 1913-1916
Report of lighting and rates, Board of Supervisors 1913-1914
Request for passes, Public Works 1914
Committee on Trademarks and Tradenames Files 1911-1916 Subseries 9.8
Arrangement
Scope and Content Note
Claim to trademark and tradename 1911-1912
Panama-Pacific Association 1911
Infringement of Company name 1911-1912
P.P.I.E. Novelty Co. 1911-1913
Exposition News Co. 1911
Solicitation bills 1911
Panama-Pacific Development and Mercantile Co. 1911
Panama-Pacific Exposition Company of San Diego 1911
Designs and emblem, official flag, souvenir spoon 1911-1913
Copyright 1911
Exposition journal 1915
Exposition Publishing Co. 1911
Solomon sketches 1911
Panama-Pacific Sales Association 1911
West Coast Life Insurance Co. 1912
Panama-Pacific Electric Co. 1912
Panama-Pacific Automobile Co. 1912
Panama-Pacific Glove Co. 1912
H. C. McClure Co. 1912
B. F. Goodrich Co. 1912
Panama Exposition Fruit Market 1912
Panama-Pacific Photo Co. 1912
Panama-Pacific Pool and Billiard Parlor 1912
Panama Exposition Tailors 1912
Cunningham, Curtiss and Welch 1912
Panama-Pacific International Laundry Co. 1912
Panama-Pacific Tour Co. 1912
San Francisco World's Fair Information Bureau 1912-1913
1915 World's Fair Information Bureau Co. 1912-1914
Patent laws 1912
Friedlander, M. 1912
Exposition Development Co. 1912
Copyrighting of designs 1912
Exposition Employer's Association 1912
Application for design patents and copyrights 1913-1914
Copyrighting 1914-1915
Jeffery, Major J. B. 1912-1916
Citations regarding copyrights and trademarks undated
Chronological History of the Exposition 1912-1913
Architectural designs (copyrighting) 1912
Director's badge patent rights 1912
Assignment of copyright privileges 1912-1914
Exposition News Service 1913, undated
Hobson Co. 1913
Divided Hemisphere 1912-1913
Panama-Pacific Club; Panama-Pacific Purses; Irvine and Jachens 1913
Exposition Exploitation Co. 1913
Panama Fair Toothpicks; Souvenir Publishing Co.; G.V. Hugo and Ey 1913
A.V. Gargurevich; Curt Teich Co. 1913
Richard Behrendt; J.C. Terry 1913
Colman Hat Co.; State and foreign buildings 1913
Photo Engraving Co.; Policeman's Ball program 1913
Shoeter stamp; Dahl seal design 1913
California Touring Co.; California Exposition Site Co. 1913
V.H. Davison; Pacific Licorice Co. 1913
E.H. Mitchell; Exposition Ice Cream 1913
Exposition ice cream bricks; Dennison stickers 1913
John Govaer Jr.; M. and D. Blumenthal 1913
World's Fair P.P.C.; Books of the Exposition 1913
Exposition City Chocolate; Exposition Ice-cream Co. 1913
New England Association Seal; Arc Light Standards 1913
Umlanft; Button watch fob patent; Cardinet 1913
Exposition Art Academy 1913
Emmons and Webster; Dominion Sugar 1913
Otto Schandler; Detroit Coin Wrapper Co. 1913
Hannety-Pfeiffer Panama Canal Emblem; Permit to use copyrighted pictures 1913
World's Fair Picture Card Distributors; Pan American Recreation Town Co. 1913
Sorenson Co.; Kisen Co;. Theatrical Mechanical Amusement Co. 1913
Hoffman-Moore Co.; F. W. Woolworth Co.; Panama Touring Club 1913
World's Fair Art Association; Copyright for newspaper articles; Pacific Novelty Co. 1913-1914
Pacific Exposition Studios 1914
Giant Fish advertisement; Souvenir medal; Branch Information Bureau of the PPIE 1914
Panama Pacific Coast Information Bureau; Exposition Game Publishers 1914
Panama Pacific Japanese Concessions Co.; Watch fobs 1914
Mooser and Bacigalupi; Panama Pacific Souvenir Co.; P.P.I.E. Decorators and Booth Builders 1914
Exposition Automobile Transportation Co. 1914
Panama Pacific Souvenir Watch; California Exploitation Commission 1914
Panama Pacific Weekly 1914-1915
Welfare Union Boys Club; Souvenir Pin 1914-1915
Exposition Studios; Pocket cigar lighter; Exposition Motor Transit Co. 1914
Board of Overseers; Pacific Sightseeing Co. 1914
Souvenir china; P.P.I.E. Hotel Publishing Co.; Grip tags 1914
Copyright on Mural Paintings; Pacific Coast National Service Bureau; Copyright on Nahl Poster 1914
Feuchtwanger and Co.; Panama-Pacific Directory Co.; Ransohoff's 1914
Fraudulent Exposition agents 1914
San Francisco International Exposition Guide 1914
Panama Exhibition Co.; World's Fair Exhibitors Co.; Panama Pacific Auto Road Show 1914
Panama Pacific Official Seal 1914
Fraudulent picture agent; Exposition Supply Co.; Murphy 1914
Panama-Pacific Medical Lecture Bureau; Exposition Service Co.; Louis B. Prahar, Inc. 1914
Panama-Pacific Business Opportunity Co.; A.H. Hendler and Co.; World Fair Co. of Cleveland 1914
August Goertz and Co.; Exposition Motion Picture Co.; Oakland School Exposition Band 1914
Exposition Exhibitors Service Bureau; El Diluvio 1914
Exposition Publishing Co.; Exposition Bus and Sightseeing Co.; World's Fair Bus and Tour Co.; Exposition Fruit Exchange 1914
Walter De Baum; Chicago Association of Commerce; Panama Guide Publishing Co. 1914
P. P. I. E. Executive Committee; Schmidt Picture Frame Co.; Mrs. H.S. Coleman 1914
Panama Exposition Solicitors Committee 1914
Exposition Publicity Association; San Francisco Exposition; Exposition Academy of Art 1914
Mrs. A. L. Shelburn; Mrs. Ellison; Magazine Service Co. 1914
Exposition Service Bureau 1914
San Francisco Official Hotel Guide 1914-1915
Panama-Pacific Press Association; Panama-Pacific Clay Products; Panama-Pacific Salvage Co. 1912-1915
Exposition Facility Bureau; Panama-Pacific Tuna Packers; P.P.I.E. collars; World's Fair Co. 1915
Borden's Malted Milk; Exposition Automobile Checks; Milwaukee Seal and Label Co.; J.W. Sherman patent 1915
Jewel City Information Bureau; Carl D. White; A.G. Anderson; Who's Who in 1915 1915
Sierra Art and Engraving Co.; Panama-Pacific Press 1912-1915
Exhibits Division Files 1911-1919 Subseries 9.9
Arrangement
Scope and Content Note
Application Form for Exhibit Space; Rules and Regulations for Exhibits 1919
State tax for purposes of Panama Exposition 1912
State Legislature bills and amendments 1911-1913, undated
Digest of bills before 1913 Legislature 1913
U.S. versus State laws 1912-1913
States and Territories 1912-1914
General Court of Massachusetts; Classification of Exhibit departments [missing 5/12/06] undated
San Diego's opposition to PPIE 1912-1914
Panama Prance; Rosa Spinasissima 1912-1913
Arizona appropriation; Ohio participation; Sam Herman 1913
Federal laws regarding foreign participation; Finnish-American Exposition Society; Colorado participation; Wisconsin Chair Co. 1914-1915
City exhibit;; Texas participation; Schmidt Lithograph Co; York Manufacturing Co.; Gerhard and Rey; Guatemala building 1914
Schneider-Western X-ray plates; Burdick Cabinet Co.; German-American Bronze Powder Manufacturing Co. 1914
Italian Participation; Monument Mills (permission to sell); Mexico; Switzerland 1914-1915
Material and machines cataloged as exhibits 1914
International Importation Co. 1914
Maryland Pavilion 1914-1915
Western Engineering 1915
Charles W. Babcock, City of Milwaukee 1914
Norwegian Auxiliary; Redwood Exhibit Committee; Petroleum Laboratory 1914-1915
Kali Syndicate, Berlin; E. Theo McLean 1914-1915
Exhibits in general 1915-1916
Hygiene Exhibit; Waltham Board of Trade Exhibit 1915
American Medical Association Exhibit 1915
Loss of Japanese Jewelry (Palace of Agriculture) 1915-1916
Rules and regulations governing awards 1915-1916
Alber Brothers; Sonora Photograph Co.; Simplex Photo Products Co.; Tiffany Jewelry 1915-1916
Live Stock Day; Persian Section; Japanese Section; Petroleum Industry 1915
Handling of exhibits after Exposition period 1915
Sperry Flour Co. theft; Zi-ka-wei Orphanage Exhibit; Newthot Movement; Bardell Art Printing Co. 1915
Redman Wanamaker; Automobile Club of America; H.S. Crocker Co. 1915
Presto Electric Co.; Johnson-Locke Mercantile Co.; Gnu Sales Corporation 1915-1916
Long distance motor boat race 1914-1915
Redwood Bungalow; W.O. Mills; Ford Circulation Agency 1915-1916
British Museum; National Veneer Products Co.; Hawler Aeroplane Exhibit; Charles F. Ingerson 1915-1916
George F. Buckingham; S.J. Hayes; United Shoe Machinery Co. 1916
Concession Files 1912-1916 Subseries 9.10
Arrangement
Scope and Content Note
Realistic reproduction of Napoleon Bonaparte's reign 1912, undated
Cyclorama battle of Gettysburg 1912-1916
Human Roulette 1913-1915
Creation 1912
Evolution of the Dreadnought 1912-1916
Racing Coaster 1912-1915
Scenic Railway 1912-1915
Old Red Mill 1912-1915
Air Demons or the Holy War 1912
Garden of Enchantment 1912
Naran Palast 1912-1916
Temple of Childhood 1913
Marine Gardens and Café 1912-1916
Assignments of Concession Contracts 1912
Official Garage, Parking and Taxi Service 1913
Frankfurter Inn 1913-1915
Pre-Exposition and Exposition Restaurant 1913-1914
Young's Restaurant 1915
Mohammed's Mountain 1913-1915
Ice Cream Model Factory 1913-1915
Temple of Childhood 1913-1915
Temple of Childhood, Clippings undated
Temple of Childhood 1914
Temple of Childhood - Pamphlet and Description undated
Temple of Childhood - Paul A. Myers 1915
Temple of Childhood 1914-1915
Toyland 1914-1915
Combined Amusement Company 1914-1915
Postal Studio Company 1915 September 10
Court Files 1911-1921 Subseries 9.11
Arrangement
Scope and Content Note
Exposition Company v. Oscar von Gerzabek 1912-1913, undated
Exposition Company v. Hegerlik and Musch 1912
Exposition Company v. David Moscone 1912
Exposition Company v. Bothin Real Estate 1912-1915
Exposition Company v. Paolo Molfino 1912
Exposition Company v. Theresa M. Lammon 1912
Exposition Company v. Batistoni 1912-1913
Exposition Company v. Julia Rossi 1912
Exposition Company v. Marguerite Liello 1912
Exposition Company v. Delbianco Baggio 1912-1916
Exposition Company v. Salvatore Cottori 1912
Exposition Company v. Kate Austin 1908-1916
Exposition Company v. Eli J. Wilkinson 1912
Exposition Company v. Martin Kane 1912, 1916
Exposition Company v. All Persons Claiming Interest, Suit number 1 1912, 1914
Exposition Company v. William Chorovski 1912, 1914
Exposition Company v. Louis Bresse 1912
Evidence 1911-1912
Exposition Company v. Adele Lille 1912-1916
Exposition Company v. John Hogan 1912, 1916
Exposition Company v. All Persons, Suit 2 1912-1914
Konrad Jung v. All Persons 1912-1913
Dudley Tait v. All Persons 1912-1913
Marie Bresse v. Louis Bresse 1912
Exposition Company v. All Persons, Suit 3 1912
Exposition Company v. Wunder Brewing Co. 1913
Symington v. All Persons 1913
Pacific Hardware and Steel Co. v. Salih, F. A. and Naify, M.A. 1921 March 14
Price, Thomas H. v. Salih, F.A. and Naify M.A. 1921 March 8
Exposition Company v. Wunder Brewing Co. 1913
Exposition Company v. Mohr, Normand W. 1911-1915
City Street Improvement Co. v. Biago, Del Blanco 1913-1914
Exposition Company v. Anderson 1912-1915
Exposition Company v. Lane, Andrew 1914
State of California v. Bertram Bower 1914, undated
Howard H. Plate v. Exposition Company 1914
Superior Court Actions, P.P.I.E. Defendant 1914
P.P.I.E. v. Harold Smith 1914
People v. George Williams, Alias Russell 1915
Exposition Company v. August Krunkle 1915
Arrests Made for Fence Climbing 1915
Mr. Whiting, Special Prosecutor 1915
Almer, John 1915
Keon, Len 1915
M. Euvrard v. Exposition Company 1916
A. Stacey v. Exposition Company 1915-1916
Fritz Mauchle v. Exposition Company 1916
Luis M. Fatjo v. Exposition Company 1916
Ames Harris Neville Company v. Salih, F. A. 1915
Applegarth, George A. v. Cardashian, V. 1915
Arden Plaster Company v. Salih, F.A. 1915
Asch, I. and Jacobs, Charles S. v. Exposition Company 1917
ATLAS Heating v. Austrian Concessions 1915
Austrian Concessions Company, Bankrupt 1915
Exposition Company v. Bushnell Photo Company 1915-1917
Bain, A.J. v. Austin, Kate F 1915-1916
Company v. Mauchle, Fritz 1915
Exposition Company v. Burke, Ella May 1914
Crawford, H.W. v. Zone Cafê 1915-1916
Exposition Company v. Coryell, J.B. 1914-1917
Church, D.O. Company v. Salih 1915
Exposition Company v. Cantley, James 1915
Cook v. Chase 1914
Exposition Company v. Dean, W.M. 1915
Exposition Company v. Denehy, John 1914
Exposition Company v. Dunham, Carrigan and Hayden Company 1914
Dunnavant-Houghton-Van Sant, INC v. Exposition Players 1915-1916
Dyer Brothers Folden West Iron Works v. Exposition Company 1914
Exhibits, Division of P.P.I.E. 1914
Electric Railway and Manufacturers' Supply Co. v. Salih, F.A., et. al. 1914
Eureka Sash Door and Moulding Mills v. Cardashian 1915
California Nursery Co. v. Formilli, C. 1915
Forderer Cornice Works v. McLean, Neil 1915
Firestone and Roofing v. Pacific Gas and Electric Co. 1915-1917
Fahlborg, Alfred v. Exposition Company 1915
Fuller, W.P. and Co. v. Salih, F.A. 1915
Eeykert, Jacob v. Northwest Construction Company 1915
Ginger, Bertha Haffner v. Hobbs, Wall and Co. 1915
Hooper, John v. Exposition Company 1915-1917
Exposition Company v. Hobbs, Wall and Co. 1915-1917
Hildebrand, E.H. v. Pango-Pango Co. 1915
Hill, K.C. v. Pango-Pango Co. 1915-1919
Hill, K.C. v. Goni, M.C. 1912
Hoffman Heather Company v. Austrian Concessions Co. 1915
Hooper Lumber Co. v. Salih 1915
Hart-Wood Lumber Co. v. Salih 1915
Hartwood Lumber Co. v. Williams, L.A. 1915
Hatch, Wallace v. Montessori, Dr. 1915
Hauptman Lumber Company v. Exposition Service Co. 1915
Hauptman Lumber Company v. Taihaku Service Co. 1915
Hauptman Lumber Company v. Tatsumi 1915
Hauptman Lumber Company v. Virginia Vanderbilt 1915
Exposition Company v. Henderson, Leroy M. 1915
Exposition Company v. 101 Cabaret, Inc. 1915-1916
Industrial Accident Commission Rulings 1914
Kneass, George W. v. Salih, F.A. 1915-1916
Exposition Company v. Lange and Bergstrom 1915
Leonard, Thomas v. Austrian Concessions Co. 1915
Lipp, I.P. v. Salih, F.A. 1915
Exposition Company v. Ladanyi-Lee 1913-1915
Mechanic's Lien Notes 1914
Miscellaneous 1914-1921
Montessori, Dr. Maria 1915-1916
Exposition Company v. Morre, Wade W 1915
Exposition Company v. McCarthy, Clarence 1915-1917
Exposition Company v. McNear, E.B. 1915
Exposition Company v. Mitchell, John C.F. 1915
Exposition Company v. The M.B. Moragham Oyster Co. 1914-1916
Mackson, I. V. Stallsmith, T.G. 1915
McGilvray Stone Co. v. McLean, Neal A. 1914-1915
Nason, R.N. v. Salih, F.A. 1915
California State Commission 1915 March 8
New York State Commission 1915
Panama Electric Light Co. v. Rex Electric 1915
Exposition Company v. Nelson, Edgar A. Jr. 1915
Exposition Company v. O'Neal, Thomas 1915
Exposition Company v. Pantoskey, J. 1915
Exposition Company v. Pantoskey, J. et al. 1915
Exposition Company v. Pope and Talbot 1915
Exposition Company v. Patterson, G.D. 1915
Exposition Company v. Plate, Howard 1915
Exposition Company v. Poli, Gabrielo 1915
Exposition Company v. Ramsay, Allan g. 1915-1916
Rex Electric and Construction Co. v. Northwest Construction Co. 1915
Rosa, Chas. F. v. Stoutenborpush, J. H. 1915
Exposition Company v. Rosenberg 1913-1915
Rudgear-Merle Co. v. Austrian Concessions Co. 1916
Cardashian, V. v. Salih, F. A. and Naify, M. A. 1915-1917
McKeon and Mack v. Salih F.A. et. al. 1919
Exposition Company v. Santa Cruz Portland Cement 1914-1915
Exposition Company v. Schno, Frank A. 1915
Exposition Company v. Steere, Jesse E. 1915
Exposition Company v. Stephen L. N. 1915
Exposition Company v. Stewart Wilhelmina 1914-1915
Exposition Company v. The Turner Company 1915
Exposition Company v. Uhlir, E. D. 1915
Exposition Company v. United Glass Works 1915
Exposition Company v. Wayshauer, Ben F. 1915
Weile v. Miller Bros. 1915
Exposition Company v. Woods and Hoddart 1915
White, H. S. Machinery Company 1913-1915
Exposition Company v. White Brothers 1915
Chalmers, H. A. v. Pango-Pango 1913-1915
Exposition Company v. County of Contra Costa 1914-1915
Exposition Company v. Gopcevic, Milos M. 1910-1916
Williams v. Goni 1916-1917
Exposition Company v. D'Innocenzo, Antonio 1914-1916
Exposition Company v. Bryant 1916
Exposition Company v. Radke and Company 1915
Exposition Company v. Corvell, John R. Jr. 1914-1919
Exposition Company v. Schneider 1916
Women's Board 1916
State of California v. Demartini 1917
Exposition Company v. State of California 1912-1916
Brittain and Kuhl 1916-1920
Brittain and Kuhl 1917-1920
Exposition Company v. Rosenstirn, A. M. 1915-1918
Exposition Company v. Daly, Thomas 1916
Exposition Company v. McGinn, Allen S. 1916
Exposition Company v. Ryan, John Frances 1916
Exposition Company v. Johnson, Henry 1916
Exposition Company v. Nies, Charles 1916-1917
Pearce, W. J. 1917
Exposition Company v. Moreno, Joseph 1916
Exposition Company v. Undley, Albert 1916
Exposition Company v. Girard, J.W. 1916-1917
Exposition Company v. Mattewson, James 1916
Exposition Company v. Doran, William 1916
Exposition Company v. Sloss, Louis D. 1917
Exposition Company v. Granfield, M H. 1917
Exposition Company v. Voll, W. H. 1917
Exposition Company v. Holmes, H. E. 1917
Exposition Company v. Lloyd, G. A. 1917
Exposition Company v. Tickner, J. L. 1917
Exposition Company v. Dean, C.C. 1914-1916
Exposition Company v. Moholy, P. 1917
Exposition Company v. Greenberg, M. 1916-1918
Exposition Company v. Schroeder, L. W. 1917
Exposition Company v. Lorentz, M. 1916-1917
Exposition Company v. Russel, B. K. 1917
Exposition Company v. Kenealy, W. J. 1916-1917
Exposition Company v. Rooney, James F. 1916-1917
Exposition Company v. Peterson, L. H. 1917
San Diego Exposition Company 1919-1920
Automobile-Ford 1919-1920
Exposition Company and Brinker, C. G. 1915-1919
Muller, John 1916-1920
Contractors' Accounts 1915-1916
Distribution of Assets 1921
Austrian Painting 1916-1923
Exposition Adjustment 1919-1921
Exposition Adjustment: Return to Theodore Hardee 1919
Contracts 1912-1920 Subseries 9.12
Arrangement
Scope and Content Note
Mural Contract (Director of Color and Decoration) 1912-1915
Sculptors Contract form 1912
Approval of Sculptors Contracts 1913
Approval of Mural Contracts 1913
Mural Contracts 1913-1915
Sculptor Contracts 1913-1916
Painting Machine Contract 1913
Sculptor Model Contracts 1913
Four Statues for Tower Gate 1913
Sculptor Contracts 1913
Mural Contracts 1913
Sculptor Contracts 1913-1915
Mural Contracts 1914-1915
Sculptor Contracts 1914
Fine Arts Press 1916
Loose files (notes) 1912, undated
Bonds 1915
Band Contracts 1915
Installations of plumbing, sewers, and water pipes 1913-1915
Constructing Horticulture Building 1913-1914
Constructing Boiler House for Horticulture Building 1914
Education Building Contract 1914
Concessions Building Contract 1914
Payment of State Taxes 1916-1920
Contract with Exposition Company 1912-1916
Pavilion Contracts with states and countries Circa 1911-1915
Draft Contracts undated
Federal Legislation Files 1908-1918 Subseries 9.13
Arrangement
Scope and Content Note
United States Legislation 1912-1913
Committee on Industrial Arts 1912
Panama Canal Bill 1912
Lincoln Memorial Highway 1912
Congressional Record 1912-1913
Immigration law 1911-1914
Panama Canal tolls 1913-1915
Powers of Congress undated
Removal of Asian exclusion laws 1911-1913
Health, Sanitation, Ambulances 1913
Copyright Office on grounds 1914
Duty on imported exhibit material 1913-1914
Importation of Chinese laborers and exhibitors 1914-1915
Customs 1908-1915
Passenger transportation between domestic ports 1914
Importation of sheep from Australia and New Zealand 1914
Rights of aliens 1914
Coinage 1914-1915
Detail of officers 1914
Armed Forces participation 1914
Lifesaving Station 1914
Exposition stamps 1914
Transport for exhibits 1914
War tax 1914-1918
History of Canal 1915
Liquidation Files 1915-1924 Subseries 9.14
Arrangement
Scope and Content Note
Symon Bros. 1916
Sale of Greek Pavilion 1916
Transfer of Conduit Lines to PG and E 1916
Duncasson-Harrelson Co. (Removal of Buildings) 1916
F. W. Wentworth and Co. (Sale of Furniture) 1915-1916
S. F. Bridge Co. 1916
Palmer and McBryde 1915-1916
G. Weiss Baum and Co. (Sale of Pipe and Buildings) 1915-1916
Ryan, Walter D'Arcy (Jewels) 1916
Monk, John (Floors and Roofs) 1916
Pacific Telephone and Telegraph Co. 1916
R. C. Storrie and Co. 1916
Netherlands Pavilion 1915
Covell, E. Grant 1916
Pacific Coast Steel Co. 1916
MacRorie, McLaren Co. 1916
Dolan, D. J. (Chinese Village) 1916
Austrian Pictures 1919
Salvage 1915
Liquidating Dividend 1923
Stockholders Dividend Lists 1923
Kuhl, Max 1921-1924
Legal Division Office Files 1912-1919 Subseries 9.15
Arrangement
Scope and Content Note
Daily Summary Sheets 1912 March 1-7
Office Requisitions 1912-1913
Reports to the President 1912-1919
Additional Legal Employees 1912-1916
Appointments 1912
Office Rules and Regulations 1913-1915
How to Systematize the Day's Work 1913
Reports to F. S. Brittain 1913-1915
Printing and Multigraphing 1912-1913
Letters to F. S. Brittain 1915
Return of Sealed Envelopes 1912-1913
Appointment of Notary 1913-1915
Office Furniture 1913-1915
Passes for Law Department 1913-1916
Daily Report of Telegrams 1913-1916
Addresses 1913
Personal Sketch of F. S. Brittain 1914
Removal of Officers to Exposition Groups 1914
Chester, J. W. 1914
Memoranda to Mr. Kuhl 1914
Season Tickets 1914-1915
Collector's Reports 1914-1916
Miscellaneous correspondence 1915-1916
Blank Accident Forms undated
Blank Application Forms undated
General Provision: Contractor's Bond (Blank Forms) undated
Agreement and Bonds (Blank Forms) undated
Participant's Guaranty (Blank Forms) undated
Superior Court: Judgment on Findings (Blank Forms) undated
Photographic Permit Blank Forms undated
Power of Attorney Blank Forms undated
Release to Sherriff Blank Forms undated
Subscription Blanks undated
Blank Maps, Signs, Contracts, Miscellaneous undated
Blank Attachment Forms undated